UKBizDB.co.uk

HASTINGS DIESELS LIMITED

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

This company is commonly known as Hastings Diesels Limited. The company was founded 36 years ago and was given the registration number 02139203. The firm's registered office is in ST.LEONARDS-ON-SEA,. You can find them at The Railway Depot,, Bridgeway,, St.leonards-on-sea,, East Sussex. This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..

Company Information

Name:HASTINGS DIESELS LIMITED
Company Number:02139203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1987
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.
  • 49100 - Passenger rail transport, interurban

Office Address & Contact

Registered Address:The Railway Depot,, Bridgeway,, St.leonards-on-sea,, East Sussex, TN38 8AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Dairy, Snatts Road, Uckfield, TN22 2AL

Secretary25 November 1995Active
Railway Depot, Bridge Way, St. Leonards-On-Sea, United Kingdom, TN38 8AP

Director11 November 2023Active
52, Cliftonville Road, St Leonards On Sea, United Kingdom, TN38 8AG

Director07 April 2018Active
10, Meadow Road, Gravesend, United Kingdom, DA11 7LR

Director12 November 2022Active
The Old Dairy, Snatts Road, Uckfield, United Kingdom, TN22 2AL

Director07 April 2018Active
38 Parkwood Road, Hastings, TN34 2RW

Director-Active
33 Wickenden Road, Sevenoaks, TN13 3PL

Secretary05 November 1994Active
40 Westwood Park, Forest Hill, London, SE23 3QH

Secretary-Active
Linden Farm, West Park Road, Lingfield, RH7 6HP

Secretary20 September 1992Active
33 Wickenden Road, Sevenoaks, TN13 3PL

Director05 November 1994Active
The Railway Depot, Bridgeway, St Leonards On Sea, Uk, TN38 8AP

Director12 February 2011Active
40 Westwood Park, Forest Hill, London, SE23 3QH

Director-Active
15 Tall Ash Drive, St Leonards On Sea, TN37 7RL

Director17 November 2001Active
The Homestead, Headcorn Road, Grafty Green, ME17 3EL

Director25 November 1995Active
48 The Goodwins, Tunbridge Wells, TN2 5RS

Director26 September 1992Active
4 Orchard Road, Otford, Sevenoaks, TN14 5LG

Director05 November 1994Active
Park Cottage, Guestling, Hastings, TN35 4LT

Director17 March 1997Active
Hendal House Hendal Hill, Groombridge, Tunbridge Wells, TN3 9NT

Director-Active
5 Frenchgate Close, Hampden Park, Eastbourne, BN22 9EX

Director-Active
85 Crofton Park Road, London, SE4 1AJ

Director30 October 1993Active
15 Dudley Road, Hastings, TN35 5JP

Director26 September 1992Active
The Railway Depot, Bridgeway, St. Leonards-On-Sea, United Kingdom, TN38 8AP

Director05 March 2016Active
15 Orchard Glade, Headcorn, Ashford, TN27 9SS

Director26 September 1992Active
The Old Dairy, Snatts Road, Uckfield, TN22 2AL

Director30 October 1993Active

People with Significant Control

Mr Francis Nigel Wallace
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:The Old Dairy, Snatts Road, Uckfield, England, TN22 2AL
Nature of control:
  • Significant influence or control

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 (6 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
2024-03-26Capital

Capital allotment shares.

Download
2024-02-08Accounts

Accounts with accounts type total exemption full.

Download
2024-01-23Resolution

Resolution.

Download
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-07-06Capital

Capital allotment shares.

Download
2023-04-05Capital

Capital allotment shares.

Download
2023-02-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-08-25Capital

Capital allotment shares.

Download
2022-06-29Capital

Capital allotment shares.

Download
2022-06-19Capital

Capital allotment shares.

Download
2022-06-16Capital

Capital allotment shares.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Capital

Capital allotment shares.

Download
2021-06-15Capital

Capital allotment shares.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-07-22Capital

Capital allotment shares.

Download
2020-02-05Capital

Capital allotment shares.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.