P G DIESEL POWER LIMITED

C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint, Folkestone, CT19 4RH, Kent, England
StatusACTIVE
Company No.08419799
CategoryPrivate Limited Company
Incorporated26 Feb 2013
Age11 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

P G DIESEL POWER LIMITED is an active private limited company with number 08419799. It was incorporated 11 years, 3 months, 4 days ago, on 26 February 2013. The company address is C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint, Folkestone, CT19 4RH, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-05

Psc name: Mrs Sara Elizabeth Gibbons

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sara Elizabeth Gibbons

Change date: 2023-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-05

New address: C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH

Old address: 42 Cudworth Road Ashford Kent TN24 0BG England

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-01

Psc name: Mrs Sara Elizabeth Gibbons

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-01

Officer name: Mrs Sara Elizabeth Gibbons

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Address

Type: AD01

New address: 42 Cudworth Road Ashford Kent TN24 0BG

Old address: 3 Queen Street Ashford Kent TN23 1RF

Change date: 2021-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Nov 2019

Action Date: 27 Feb 2019

Category: Accounts

Type: AA01

New date: 2019-02-27

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jul 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Change person director company with change date

Date: 30 May 2014

Action Date: 26 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sara Elizabeth Gibbons

Change date: 2013-02-26

Documents

View document PDF

Incorporation company

Date: 26 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KINGSWAY LAUNDRY LTD

236 KINGSWAY,ST GEORGE,BS5 8NS

Number:10941638
Status:ACTIVE
Category:Private Limited Company

PAUL WESTCOTT SPECIALIST CARS LIMITED

SUDEAN HOUSE 2A,FARINGDON,SN7 7EZ

Number:11640057
Status:ACTIVE
Category:Private Limited Company

PJ HAMBROOK LIMITED

SOUTHSEA LEISURE PARK,SOUTHSEA,PO4 9TB

Number:08190289
Status:ACTIVE
Category:Private Limited Company

PLAY 'N' LEARN NURSERIES LIMITED

90 STECHFORD LANE,BIRMINGHAM,B8 2AN

Number:09673114
Status:ACTIVE
Category:Private Limited Company

REVELATION ECOMMERCE LTD.

STATION HOUSE,HAVANT,PO9 1QU

Number:10153612
Status:ACTIVE
Category:Private Limited Company

SAM'S ORGANIC & NATURAL FOODS LIMITED

53 CROFTONGATE WAY,LONDON,SE4 2DL

Number:11205579
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source