Diplock Fuel Injection Services Limited HAILSHAM


Founded in 1985, Diplock Fuel Injection Services, classified under reg no. 01906931 is an active company. Currently registered at Unit 3 Avocet Way BN27 3JF, Hailsham the company has been in the business for thirty nine years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

The company has 2 directors, namely Benjamin W., Morris W.. Of them, Morris W. has been with the company the longest, being appointed on 29 May 1991 and Benjamin W. has been with the company for the least time - from 1 January 2016. As of 28 April 2024, there were 4 ex directors - Brenda W., Anita G. and others listed below. There were no ex secretaries.

Diplock Fuel Injection Services Limited Address / Contact

Office Address Unit 3 Avocet Way
Office Address2 Diplocks Way
Town Hailsham
Post code BN27 3JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01906931
Date of Incorporation Fri, 19th Apr 1985
Industry Maintenance and repair of motor vehicles
End of financial Year 30th June
Company age 39 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Benjamin W.

Position: Director

Appointed: 01 January 2016

Morris W.

Position: Director

Appointed: 29 May 1991

Brenda W.

Position: Director

Resigned: 06 February 2021

Anita G.

Position: Director

Appointed: 01 July 2022

Resigned: 01 September 2023

Anita G.

Position: Director

Appointed: 01 July 2021

Resigned: 01 July 2021

Gorden M.

Position: Director

Appointed: 29 May 1991

Resigned: 31 March 1995

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Benjamin W. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Morris W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Benjamin W.

Notified on 1 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Morris W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand44 50036 58319 16464 18788 10910 59721 522
Current Assets78 19362 88254 08292 790124 83048 96255 652
Debtors29 41723 42228 08822 12930 65732 70627 823
Net Assets Liabilities11 7097 2805 78629 98347 30962 00783 321
Other Debtors19 53815 35315 36516 53418 35318 25917 839
Property Plant Equipment38 75239 96842 54540 89242 670311 196304 577
Total Inventories4 2762 8776 8306 4746 0645 659 
Other
Accrued Liabilities Deferred Income    2 6412 4993 300
Accumulated Depreciation Impairment Property Plant Equipment152 341156 990162 106172 329182 996194 329204 706
Additions Other Than Through Business Combinations Property Plant Equipment 5 8657 6938 57012 445279 8593 758
Average Number Employees During Period  121010109
Corporation Tax Payable2 4931 7272 1039 8657 77010 16710 525
Creditors98 00588 31083 03096 153112 205118 342103 342
Increase From Depreciation Charge For Year Property Plant Equipment 4 6495 11610 22310 66711 33310 377
Net Current Assets Liabilities-19 812-25 428-28 948-3 36312 625-124 461-112 238
Number Shares Issued Fully Paid 1 000     
Other Creditors4 6892 2501 8682 2882 64169 00069 000
Other Remaining Borrowings     118 342103 342
Other Taxation Social Security Payable17 52720 61819 67327 55828 56621 167 
Par Value Share 1     
Property Plant Equipment Gross Cost191 093196 958204 651213 221225 666505 525509 283
Provisions For Liabilities Balance Sheet Subtotal7 2317 2607 8117 5467 9866 3865 676
Total Assets Less Current Liabilities18 94014 54013 59737 52955 295186 735192 339
Trade Creditors Trade Payables73 29663 71559 38656 44273 22870 59067 346
Trade Debtors Trade Receivables9 8798 06912 7235 59512 30414 4479 984

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 11th, January 2024
Free Download (9 pages)

Company search

Advertisements