DIAMOND FUEL SUPPLIES LIMITED
Status | ACTIVE |
Company No. | 01476154 |
Category | Private Limited Company |
Country | United Kingdom |
Incorporated | 30 Jan 1980 |
Years | 39 years, 10 months and 7 days |
SUMMARY
DIAMOND FUEL SUPPLIES LIMITED is an active private limited company with number 01476154. It was incorporated 39 years, 10 months and 7 days ago, on 30 January 1980. The company address is The Freight Terminal Bicester Road, Chipping Norton, OX7 4NP Enstone, Chipping Norton, Oxfordshire and the country of origin is United Kingdom. The current registered Standard Industrial Classification of economic activities (SIC) for DIAMOND FUEL SUPPLIES LIMITED are 'Agents involved in the sale of fuels' (46120) and 'Agents involved in the sale of timber and building materials ' (46130). The accounting category is 'Small', last accounts made up to 31 August 2017 next accounts are due by 31 May 2019.
OVERVIEW
Accounts | |
Reference Day | 31 August |
Next due date | 31 May 2019 |
Last made up | 31 Aug 2017 |
Category | SMALL |
Returns Due Date | 22 Dec 2016 |
Returns Last Date | 24 Nov 2015 |
Nature of business (SIC) | |
46120 | Agents involved in the sale of fuels |
46130 | Agents involved in the sale of timber and building materials |
Mortgages | |
Num. Charges | 5 |
Outstanding | 5 |
Part. Satisfied | 0 |
Satisfied | 0 |
Partners | |
General | 0 |
Limited | 0 |
OFFICERS
BAGNALL, Douglas Charles
Director
ACTIVE
Assigned on
Current time on role
BAGNALL, Jean Rosemary Ellen
Director
ACTIVE
Assigned on
Current time on role
BAGNALL, Jonathan Phillip
Director
ACTIVE
Assigned on
Current time on role
BAGNALL, Paul Richard
Director
ACTIVE
Assigned on
Current time on role
BAGNALL, Jean Rosemary Ellen
Secretary
RESIGNED
Assigned on
Resigned on 12 Nov 2009
Time on role 10 years and 24 days
BAGNALL, Alexander Robert
Director
RESIGNED
Assigned on
Resigned on 29 Jul 2006
Time on role 13 years, 4 months and 7 days
DORAN, Vernon Charles
Director
RESIGNED
Assigned on 03 Sep 2003
Resigned on 01 Jan 2007
Time on role 3 years, 3 months and 28 days
CHARGES
5 charges registered
5 outstanding, 3 satisfied, 0 partially satisfied
Charge 014761540005
A registered charge
Created on 28 Jan 2016Delivered on 29 Jan 2016
Status Outstanding
Persons Entitled
Hsbc Bank PLC
Short Particulars
A general pledge.
Transactions
View PDF
Charge 014761540004
A registered charge
Created on 28 Jan 2016Delivered on 29 Jan 2016
Status Outstanding
Persons Entitled
Hsbc Bank PLC
Short Particulars
A fixed and floating charge over all assets.
Transactions
View PDF
Charge 014761540003
A registered charge
Created on 03 Apr 2014Delivered on 18 Apr 2014
Status Fully-satisfied
Satisfied on 01 Nov 2019
Persons Entitled
Barclays Bank PLC
Transactions
View PDF
View PDF
Guarantee & debenture
Created on 21 Jan 2010Delivered on 02 Feb 2010
Status Fully-satisfied
Satisfied on 01 Nov 2019
Persons Entitled
Barclays Bank PLC
Amount Secured
All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
Short Particulars
Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Transactions
View PDF
View PDF
Debenture
Created on 05 Mar 1990Delivered on 12 Mar 1990
Status Fully-satisfied
Satisfied on 01 Nov 2019
Persons Entitled
Barclays Bank PLC
Amount Secured
All monies due or to become due from the company to the chargee on any account whatsoever
Short Particulars
Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Transactions
View PDF