DIESEL (SNOWHILL) LIMITED

Register to unlock more data on OkredoRegister

DIESEL (SNOWHILL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08658606

Incorporation date

21/08/2013

Size

Micro Entity

Contacts

Registered address

Registered address

75 Market Street, Lancaster LA1 1JGCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2013)
dot icon04/11/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon05/04/2025
Micro company accounts made up to 2024-08-31
dot icon14/10/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon12/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon12/02/2024
Total exemption full accounts made up to 2022-08-31
dot icon29/01/2024
Director's details changed for Mr Michael Anthony Flanagan on 2024-01-01
dot icon29/01/2024
Director's details changed for Zaza International Limited on 2024-01-01
dot icon19/01/2024
Registered office address changed from C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to 75 Market Street Lancaster LA1 1JG on 2024-01-19
dot icon20/09/2023
Compulsory strike-off action has been discontinued
dot icon19/09/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon21/08/2023
Registered office address changed from 26 Grosvenor Street London W1K 4QW England to 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 2023-08-21
dot icon21/08/2023
Registered office address changed from 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 2023-08-21
dot icon21/08/2023
Registered office address changed from 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 2023-08-21
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon16/11/2022
Compulsory strike-off action has been discontinued
dot icon15/11/2022
First Gazette notice for compulsory strike-off
dot icon15/11/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon27/09/2022
Appointment of Mr Michael Anthony Flanagan as a director on 2022-07-18
dot icon27/09/2022
Registered office address changed from Suite 2, First Floor 315 Regents Park Road Finchley London N3 1DP to 26 Grosvenor Street London W1K 4QW on 2022-09-27
dot icon27/09/2022
Termination of appointment of Asad Adris as a director on 2022-07-18
dot icon04/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon23/08/2021
Confirmation statement made on 2021-08-21 with updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon21/09/2020
Confirmation statement made on 2020-08-21 with updates
dot icon25/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon21/08/2019
Confirmation statement made on 2019-08-21 with updates
dot icon18/05/2019
Satisfaction of charge 086586060001 in full
dot icon16/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon04/09/2018
Confirmation statement made on 2018-08-21 with updates
dot icon29/08/2018
Compulsory strike-off action has been discontinued
dot icon28/08/2018
First Gazette notice for compulsory strike-off
dot icon22/08/2018
Total exemption full accounts made up to 2017-08-31
dot icon02/10/2017
Confirmation statement made on 2017-08-21 with updates
dot icon18/09/2017
Notification of Zaza International Limited as a person with significant control on 2017-06-13
dot icon18/09/2017
Cessation of Asad Adris as a person with significant control on 2017-06-13
dot icon18/09/2017
Appointment of Zaza International Limited as a director on 2017-06-13
dot icon18/09/2017
Termination of appointment of Turner Consultancy Limited as a director on 2017-06-13
dot icon15/08/2017
Registration of charge 086586060001, created on 2017-08-15
dot icon05/08/2017
Compulsory strike-off action has been discontinued
dot icon04/08/2017
Total exemption small company accounts made up to 2016-08-31
dot icon01/08/2017
First Gazette notice for compulsory strike-off
dot icon26/04/2017
Registered office address changed from Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England to Suite 2, First Floor 315 Regents Park Road Finchley London N3 1DP on 2017-04-26
dot icon09/02/2017
Confirmation statement made on 2016-08-21 with updates
dot icon09/02/2017
Annual return made up to 2015-08-21 with full list of shareholders
dot icon09/02/2017
Annual return made up to 2014-08-21 with full list of shareholders
dot icon09/02/2017
Termination of appointment of David John Cordy as a director on 2013-11-06
dot icon09/02/2017
Appointment of Mr Asad Adris as a director on 2013-11-06
dot icon09/02/2017
Total exemption small company accounts made up to 2015-08-31
dot icon09/02/2017
Total exemption small company accounts made up to 2014-08-31
dot icon09/02/2017
Administrative restoration application
dot icon31/03/2015
Final Gazette dissolved via compulsory strike-off
dot icon16/12/2014
First Gazette notice for compulsory strike-off
dot icon21/08/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.41M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adris, Asad
Director
06/11/2013 - 18/07/2022
8
Flanagan Michael Anthony
Director
18/07/2022 - Present
346
ZAZA INTERNATIONAL LIMITED
Corporate Director
13/06/2017 - Present
-
TURNER CONSULTANCY LIMITED
Corporate Director
21/08/2013 - 13/06/2017
-
Cordy, David John
Director
21/08/2013 - 06/11/2013
69

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIESEL (SNOWHILL) LIMITED

DIESEL (SNOWHILL) LIMITED is an(a) Active company incorporated on 21/08/2013 with the registered office located at 75 Market Street, Lancaster LA1 1JG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIESEL (SNOWHILL) LIMITED?

toggle

DIESEL (SNOWHILL) LIMITED is currently Active. It was registered on 21/08/2013 .

Where is DIESEL (SNOWHILL) LIMITED located?

toggle

DIESEL (SNOWHILL) LIMITED is registered at 75 Market Street, Lancaster LA1 1JG.

What does DIESEL (SNOWHILL) LIMITED do?

toggle

DIESEL (SNOWHILL) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DIESEL (SNOWHILL) LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-08-21 with no updates.