Diesels Limited


Diesels started in year 1996 as Private Limited Company with registration number 03152251. The Diesels company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in at 10 Marsh Barton Road. Postal code: EX2 8LW. Since Thursday 6th September 2001 Diesels Limited is no longer carrying the name Exeter Diesels.

There is a single director in the company at the moment - Robert P., appointed on 29 January 1996. In addition, a secretary was appointed - Sean B., appointed on 23 October 2000. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Derek J. who worked with the the company until 5 October 2000.

This company operates within the EX2 8LW postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0220355 . It is located at 10 Marsh Barton Road, Marsh Barton Trading Estate, Exeter with a total of 3 carsand 3 trailers.

Diesels Limited Address / Contact

Office Address 10 Marsh Barton Road
Office Address2 Exeter
Town
Post code EX2 8LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03152251
Date of Incorporation Mon, 29th Jan 1996
Industry Sale of used cars and light motor vehicles
End of financial Year 31st January
Company age 28 years old
Account next due date Thu, 31st Oct 2024 (144 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Sean B.

Position: Secretary

Appointed: 23 October 2000

Robert P.

Position: Director

Appointed: 29 January 1996

Daniel D.

Position: Director

Appointed: 25 February 1999

Resigned: 31 July 2003

Derek J.

Position: Secretary

Appointed: 13 January 1997

Resigned: 05 October 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 January 1996

Resigned: 29 January 1996

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 January 1996

Resigned: 29 January 1996

Michael P.

Position: Director

Appointed: 29 January 1996

Resigned: 04 December 2002

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is Robert P. This PSC and has 75,01-100% shares.

Robert P.

Notified on 27 January 2017
Nature of control: 75,01-100% shares

Company previous names

Exeter Diesels September 6, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-01-312023-01-31
Balance Sheet
Cash Bank On Hand577 114515 230
Current Assets1 567 2501 771 716
Debtors283 628366 596
Net Assets Liabilities1 800 5931 802 336
Other Debtors82 4536 418
Property Plant Equipment468 418492 123
Other
Accumulated Amortisation Impairment Intangible Assets262 500277 500
Accumulated Depreciation Impairment Property Plant Equipment224 237197 000
Average Number Employees During Period1612
Creditors268 041470 804
Fixed Assets505 922514 627
Future Minimum Lease Payments Under Non-cancellable Operating Leases4 156 
Increase From Amortisation Charge For Year Intangible Assets 15 000
Increase From Depreciation Charge For Year Property Plant Equipment 38 188
Intangible Assets37 50022 500
Intangible Assets Gross Cost300 000 
Investments Fixed Assets44
Investments In Group Undertakings Participating Interests44
Net Current Assets Liabilities1 299 2091 300 912
Other Creditors71 402113 814
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 65 425
Other Disposals Property Plant Equipment 74 374
Other Taxation Social Security Payable62 692122 005
Property Plant Equipment Gross Cost692 655689 123
Provisions For Liabilities Balance Sheet Subtotal4 53813 203
Total Additions Including From Business Combinations Property Plant Equipment 70 842
Total Assets Less Current Liabilities1 805 1311 815 539
Trade Creditors Trade Payables133 947234 985
Trade Debtors Trade Receivables201 175360 178

Transport Operator Data

10 Marsh Barton Road
Address Marsh Barton Trading Estate
City Exeter
Post code EX2 8LW
Vehicles 3
Trailers 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to Tuesday 31st January 2023
filed on: 27th, October 2023
Free Download (9 pages)

Company search

Advertisements