A-z Diesel Injection Services Ltd BOREHAMWOOD


A-z Diesel Injection Services started in year 2014 as Private Limited Company with registration number 09022181. The A-z Diesel Injection Services company has been functioning successfully for ten years now and its status is active. The firm's office is based in Borehamwood at Hubspace, Devonshire House C/o Shenkers. Postal code: WD6 1QQ.

The company has 3 directors, namely Balbir B., Baldeep B. and Satwant B.. Of them, Balbir B., Baldeep B., Satwant B. have been with the company the longest, being appointed on 1 May 2014. As of 29 May 2024, there was 1 ex director - Reva S.. There were no ex secretaries.

A-z Diesel Injection Services Ltd Address / Contact

Office Address Hubspace, Devonshire House C/o Shenkers
Office Address2 Manor Way
Town Borehamwood
Post code WD6 1QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09022181
Date of Incorporation Thu, 1st May 2014
Industry Maintenance and repair of motor vehicles
End of financial Year 28th March
Company age 10 years old
Account next due date Thu, 28th Dec 2023 (153 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Balbir B.

Position: Director

Appointed: 01 May 2014

Baldeep B.

Position: Director

Appointed: 01 May 2014

Satwant B.

Position: Director

Appointed: 01 May 2014

Reva S.

Position: Director

Appointed: 01 May 2014

Resigned: 01 May 2014

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we researched, there is Baldeep B. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Balbir B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Satwant B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Baldeep B.

Notified on 1 July 2022
Nature of control: significiant influence or control

Balbir B.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Satwant B.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  16 66726 84528 59132 87040 148   
Current Assets5 0835 08321 20846 03029 62334 33940 64849 58645 61847 947
Debtors  2 04116 185532969  3491 535
Net Assets Liabilities  411206-871-1 136-722-2 999-6 616-6 548
Other Debtors   3 422532729  349975
Property Plant Equipment  9 9756 3001 39583026511 
Total Inventories  2 5003 000500500500500500500
Cash Bank In Hand838316 667       
Net Assets Liabilities Including Pension Asset Liability2 4502 450411       
Stocks Inventory5 0005 0002 500       
Tangible Fixed Assets11 25011 2509 975       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve2 3502 350311       
Other
Accumulated Depreciation Impairment Property Plant Equipment  8 32513 20015 86516 43016 99517 26017 25917 260
Additions Other Than Through Business Combinations Property Plant Equipment   1 2001 060     
Average Number Employees During Period   3333333
Corporation Tax Payable  2 9345 117      
Creditors  30 77225 1246 88911 30516 63527 58527 23529 495
Increase From Depreciation Charge For Year Property Plant Equipment   4 8754 315565565265 1
Net Current Assets Liabilities-8 800-8 800-9 56420 90622 73423 03424 01322 00118 38318 452
Other Creditors  4 0001 4825 9919 83116 16326 51927 23528 207
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 650     
Other Disposals Property Plant Equipment    3 300     
Other Taxation Social Security Payable  6195 1178986374   
Property Plant Equipment Gross Cost  18 30019 50017 26017 26017 26017 26017 26017 260
Taxation Social Security Payable      3741 066  
Total Assets Less Current Liabilities  41127 20624 12923 86424 27822 00118 38418 452
Trade Creditors Trade Payables     1 46898  1 288
Trade Debtors Trade Receivables  2 04112 763 240   560
Amount Specific Advance Or Credit Directors -4 362-17 684-22 878      
Amount Specific Advance Or Credit Made In Period Directors   8 026      
Amount Specific Advance Or Credit Repaid In Period Directors   13 220      
Advances Credits Directors -9 362-23 219       
Advances Credits Made In Period Directors 24 505        
Advances Credits Repaid In Period Directors 33 86713 857       
Capital Employed2 4502 450411       
Creditors Due Within One Year13 88313 88330 772       
Number Shares Allotted 2020       
Number Shares Allotted Increase Decrease During Period 20        
Par Value Share 11       
Share Capital Allotted Called Up Paid202020       
Tangible Fixed Assets Additions 15 0003 300       
Tangible Fixed Assets Cost Or Valuation 15 00018 300       
Tangible Fixed Assets Depreciation 3 7508 325       
Tangible Fixed Assets Depreciation Charged In Period 3 7504 575       
Value Shares Allotted Increase Decrease During Period 20        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 27th, December 2023
Free Download (6 pages)

Company search