This company is commonly known as Digger Master Parts Limited. The company was founded 10 years ago and was given the registration number 08887039. The firm's registered office is in CHATHAM. You can find them at 15 Elliotts Way, , Chatham, Kent. This company's SIC code is 86900 - Other human health activities.
Name | : | DIGGER MASTER PARTS LIMITED |
---|---|---|
Company Number | : | 08887039 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 2014 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Elliotts Way, Chatham, Kent, ME4 6EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stirling House, Culpeper Close, Medway City Estate, Rochester, England, ME2 4HN | Director | 18 March 2021 | Active |
15, Elliotts Way, Chatham, ME4 6EF | Director | 01 July 2020 | Active |
15, Elliotts Way, Chatham, England, ME4 6EF | Director | 11 February 2014 | Active |
Mr Remus Mircea Falub | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | Romanian |
Address | : | 15, Elliotts Way, Chatham, ME4 6EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-24 | Gazette | Gazette dissolved compulsory. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-04-22 | Address | Change registered office address company with date old address new address. | Download |
2021-04-19 | Officers | Appoint person director company with name date. | Download |
2021-04-19 | Officers | Termination director company with name termination date. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-19 | Officers | Termination director company with name termination date. | Download |
2020-08-19 | Officers | Appoint person director company with name date. | Download |
2020-06-11 | Resolution | Resolution. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-15 | Officers | Change person director company with change date. | Download |
2014-04-15 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.