Company NameFirst Diesel Injection (Croydon) Limited
DirectorPeter Charles Bourne
Company StatusActive
Company Number00518970
CategoryPrivate Limited Company
Incorporation Date24 April 1953(71 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Peter Charles Bourne
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2001(48 years, 3 months after company formation)
Appointment Duration22 years, 9 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressDs House 306 High Street
Croydon
Surrey
CR0 1NG
Director NameMr Terence Victor Hedger
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(37 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 09 April 1999)
RoleEngineer
Correspondence AddressRedwood Moon Lane
Dormansland
Lingfield
Surrey
RH7 6PD
Director NameMr Ronald Lewis Vaughan
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(37 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 03 August 2001)
RoleEngineer
Correspondence Address3 Troymead
Balcombe
Haywards Heath
West Sussex
RH17 6LU
Secretary NameMr Terence Victor Hedger
NationalityBritish
StatusResigned
Appointed31 December 1990(37 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 09 April 1999)
RoleCompany Director
Correspondence AddressRedwood Moon Lane
Dormansland
Lingfield
Surrey
RH7 6PD
Director NameMr Peter Charles Bourne
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(45 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 September 1999)
RoleDiesel Engineer
Country of ResidenceUnited Kingdom
Correspondence Address46 York Road
Selsdon
Surrey
CR2 8NQ
Director NameBarry Hedger
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(45 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 September 1999)
RoleDiesel Engineer
Correspondence AddressRedwood Farm
Moon Lane Dormansland
Lingfield
Surrey
RH7 6PD
Secretary NameLynn Hedger
NationalityBritish
StatusResigned
Appointed25 February 1999(45 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 September 1999)
RoleCompany Director
Correspondence Address25 Junction Road
South Croydon
Surrey
CR2 6RB
Secretary NameWendy Rosemary Vaughan
NationalityBritish
StatusResigned
Appointed13 September 1999(46 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 March 2000)
RoleCompany Director
Correspondence Address3 Troymede
Balcombe
Haywards Heath
West Sussex
RH17 6LU
Secretary NamePatricia Ann Armstrong
NationalityBritish
StatusResigned
Appointed06 March 2000(46 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 10 January 2011)
RoleCompany Director
Correspondence Address1 Sylverdale Road
Purley
Surrey
CR8 2DT
Director NameMr Peter William Baldock
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(48 years, 3 months after company formation)
Appointment Duration16 years, 5 months (resigned 01 January 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address51 Gates Green Road
Coney Hall
West Wickham
Kent
BR4 9DE
Director NameMr David Thomas Cottington
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(48 years, 3 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 October 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address87 Beeches Road
Crowborough
East Sussex
TN6 2BB

Contact

Websitefirstdieselinjection.co.uk
Telephone020 86891806
Telephone regionLondon

Location

Registered AddressDs House
306 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1First Diesel Injection LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,872
Cash£28,585
Current Liabilities£86,605

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

3 August 2001Delivered 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 1984Delivered 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

Filing History

11 March 2020Total exemption full accounts made up to 4 April 2019 (9 pages)
28 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
13 December 2019Previous accounting period shortened from 5 April 2019 to 4 April 2019 (1 page)
12 December 2019Previous accounting period extended from 31 March 2019 to 5 April 2019 (1 page)
15 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
25 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
25 January 2018Termination of appointment of Peter William Baldock as a director on 1 January 2018 (1 page)
13 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 January 2012Termination of appointment of Patricia Armstrong as a secretary (1 page)
11 January 2012Termination of appointment of Patricia Armstrong as a secretary (1 page)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
25 January 2011Director's details changed for Mr Peter Charles Bourne on 24 September 2010 (2 pages)
25 January 2011Registered office address changed from 75 Park Lane Croyden Surrey CR9 1XS on 25 January 2011 (1 page)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
25 January 2011Registered office address changed from 75 Park Lane Croyden Surrey CR9 1XS on 25 January 2011 (1 page)
25 January 2011Director's details changed for Mr Peter Charles Bourne on 24 September 2010 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2010Director's details changed for Peter William Baldock on 31 December 2009 (2 pages)
7 January 2010Director's details changed for David Thomas Cottington on 31 December 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Peter William Baldock on 31 December 2009 (2 pages)
7 January 2010Director's details changed for David Thomas Cottington on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Peter Charles Bourne on 31 December 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Peter Charles Bourne on 31 December 2009 (2 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
19 January 2007Director's particulars changed (1 page)
19 January 2007Director's particulars changed (1 page)
19 January 2007Return made up to 31/12/06; full list of members (2 pages)
19 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 February 2002Return made up to 31/12/01; full list of members (7 pages)
4 February 2002Return made up to 31/12/01; full list of members (7 pages)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001Declaration of assistance for shares acquisition (4 pages)
14 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 August 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
14 August 2001Declaration of assistance for shares acquisition (4 pages)
14 August 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
4 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
13 March 2000New secretary appointed (2 pages)
13 March 2000New secretary appointed (2 pages)
13 March 2000Secretary resigned (1 page)
13 March 2000Secretary resigned (1 page)
10 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
10 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
10 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 October 1999New secretary appointed (2 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999Secretary resigned (1 page)
13 October 1999New secretary appointed (2 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
30 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
30 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 March 1999New secretary appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New secretary appointed (2 pages)
3 March 1999New director appointed (2 pages)
20 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 20/01/99
(4 pages)
20 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 20/01/99
(4 pages)
5 May 1998Registered office changed on 05/05/98 from: 15 coombe road croydon surrey CR9 1XS (1 page)
5 May 1998Registered office changed on 05/05/98 from: 15 coombe road croydon surrey CR9 1XS (1 page)
31 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)