UKBizDB.co.uk

EUROPEAN DIESEL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as European Diesel Services Limited. The company was founded 29 years ago and was given the registration number 02998922. The firm's registered office is in WIGAN. You can find them at Diesel Works Darby Lane, Hindley, Wigan, Greater Manchester. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:EUROPEAN DIESEL SERVICES LIMITED
Company Number:02998922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Diesel Works Darby Lane, Hindley, Wigan, Greater Manchester, WN2 3DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Ormside Close, Hindley Green, Wigan, England, WN2 4HR

Director07 December 1994Active
15 Silverdale, Wigan, WN1 2DY

Secretary07 December 1994Active
8, Havenwood Road, Whitley, Wigan, United Kingdom, WN1 2PA

Secretary21 January 2007Active
8 Havenwood Road, Whitley, Wigan, WN1 2PA

Director07 December 1994Active

People with Significant Control

Eds Engineering Group Limited
Notified on:18 September 2017
Status:Active
Country of residence:England
Address:8, Ormside Close, Wigan, England, WN2 4HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Patricia Veronica Gore
Notified on:06 April 2016
Status:Active
Date of birth:November 1939
Nationality:British
Country of residence:United Kingdom
Address:8, Havenwood Road, Wigan, United Kingdom, WN1 2PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michael Gore
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:Diesel Works Darby Lane, Wigan, WN2 3DW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Officers

Change person director company with change date.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Persons with significant control

Change to a person with significant control.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Officers

Change person director company with change date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Address

Change registered office address company with date old address new address.

Download
2021-02-08Officers

Termination secretary company with name termination date.

Download
2021-01-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Miscellaneous

Legacy.

Download
2019-08-05Persons with significant control

Notification of a person with significant control.

Download
2019-08-05Persons with significant control

Cessation of a person with significant control.

Download
2019-08-05Persons with significant control

Cessation of a person with significant control.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Mortgage

Mortgage satisfy charge full.

Download
2018-05-21Mortgage

Mortgage satisfy charge full.

Download
2018-05-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.