Croydon
Surrey
CR0 1NG
Director Name | Mr Terence Victor Hedger |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(37 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 April 1999) |
Role | Engineer |
Correspondence Address | Redwood Moon Lane Dormansland Lingfield Surrey RH7 6PD |
Director Name | Mr Ronald Lewis Vaughan |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(37 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 03 August 2001) |
Role | Engineer |
Correspondence Address | 3 Troymead Balcombe Haywards Heath West Sussex RH17 6LU |
Secretary Name | Mr Terence Victor Hedger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(37 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 April 1999) |
Role | Company Director |
Correspondence Address | Redwood Moon Lane Dormansland Lingfield Surrey RH7 6PD |
Director Name | Mr Peter Charles Bourne |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(45 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 September 1999) |
Role | Diesel Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 46 York Road Selsdon Surrey CR2 8NQ |
Director Name | Barry Hedger |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(45 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 September 1999) |
Role | Diesel Engineer |
Correspondence Address | Redwood Farm Moon Lane Dormansland Lingfield Surrey RH7 6PD |
Secretary Name | Lynn Hedger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(45 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 September 1999) |
Role | Company Director |
Correspondence Address | 25 Junction Road South Croydon Surrey CR2 6RB |
Secretary Name | Wendy Rosemary Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(46 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 March 2000) |
Role | Company Director |
Correspondence Address | 3 Troymede Balcombe Haywards Heath West Sussex RH17 6LU |
Secretary Name | Patricia Ann Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(46 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 10 January 2011) |
Role | Company Director |
Correspondence Address | 1 Sylverdale Road Purley Surrey CR8 2DT |
Director Name | Mr Peter William Baldock |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(48 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 January 2018) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 51 Gates Green Road Coney Hall West Wickham Kent BR4 9DE |
Director Name | Mr David Thomas Cottington |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(48 years, 3 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 October 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 87 Beeches Road Crowborough East Sussex TN6 2BB |
Website | firstdieselinjection.co.uk |
---|---|
Telephone | 020 86891806 |
Telephone region | London |
Registered Address | Ds House 306 High Street Croydon Surrey CR0 1NG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | First Diesel Injection LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,872 |
Cash | £28,585 |
Current Liabilities | £86,605 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
3 August 2001 | Delivered on: 9 August 2001 Satisfied on: 29 November 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
22 November 1984 | Delivered on: 3 December 1984 Satisfied on: 4 August 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc M50). 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. Fully Satisfied |
11 March 2020 | Total exemption full accounts made up to 4 April 2019 (9 pages) |
---|---|
28 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
13 December 2019 | Previous accounting period shortened from 5 April 2019 to 4 April 2019 (1 page) |
12 December 2019 | Previous accounting period extended from 31 March 2019 to 5 April 2019 (1 page) |
15 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
25 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
25 January 2018 | Termination of appointment of Peter William Baldock as a director on 1 January 2018 (1 page) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 January 2012 | Termination of appointment of Patricia Armstrong as a secretary (1 page) |
11 January 2012 | Termination of appointment of Patricia Armstrong as a secretary (1 page) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
25 January 2011 | Director's details changed for Mr Peter Charles Bourne on 24 September 2010 (2 pages) |
25 January 2011 | Registered office address changed from 75 Park Lane Croyden Surrey CR9 1XS on 25 January 2011 (1 page) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
25 January 2011 | Registered office address changed from 75 Park Lane Croyden Surrey CR9 1XS on 25 January 2011 (1 page) |
25 January 2011 | Director's details changed for Mr Peter Charles Bourne on 24 September 2010 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2010 | Director's details changed for Peter William Baldock on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for David Thomas Cottington on 31 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Peter William Baldock on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for David Thomas Cottington on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Peter Charles Bourne on 31 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Peter Charles Bourne on 31 December 2009 (2 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
19 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
4 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | Declaration of assistance for shares acquisition (4 pages) |
14 August 2001 | Resolutions
|
14 August 2001 | Resolutions
|
14 August 2001 | Declaration of assistance for shares acquisition (4 pages) |
14 August 2001 | Resolutions
|
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | Resolutions
|
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
9 August 2001 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Particulars of mortgage/charge (3 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2001 | Resolutions
|
7 June 2001 | Resolutions
|
29 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | Secretary resigned (1 page) |
10 February 2000 | Return made up to 31/12/99; full list of members
|
10 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members
|
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | New secretary appointed (2 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
30 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
30 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 March 1999 | New secretary appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New secretary appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members
|
20 January 1999 | Return made up to 31/12/98; no change of members
|
5 May 1998 | Registered office changed on 05/05/98 from: 15 coombe road croydon surrey CR9 1XS (1 page) |
5 May 1998 | Registered office changed on 05/05/98 from: 15 coombe road croydon surrey CR9 1XS (1 page) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |