Industrial Diesel Power Ltd
Private Limited Company
Industrial Diesel Power Ltd
37 The Park Potterhanworth
Lincoln
LN4 2EB
Company Name | Industrial Diesel Power Ltd |
---|
Company Status | Active |
---|
Company Number | 08073166 |
---|
Incorporation Date | 17 May 2012 (11 years, 11 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Mick Nicholls Engineering Ltd. |
---|
Current Directors | Michael Charles Nicholls and Jane Helen Nicholls |
---|
Business Industry | Manufacturing |
---|
Business Activity | Installation of Industrial Machinery and Equipment |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|
Next Accounts Due | 28 February 2025 (10 months from now) |
---|
Accounts Category | Unaudited Abridged |
---|
Accounts Year End | 31 May |
---|
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|
Next Return Due | 31 May 2024 (1 month from now) |
---|
Registered Address | 37 The Park Potterhanworth Lincoln LN4 2EB |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Sleaford and North Hykeham |
---|
Region | East Midlands |
---|
County | Lincolnshire |
---|
Parish | Potter Hanworth |
---|
Accounts Year End | 31 May |
---|
Category | Unaudited Abridged |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|
Next Accounts Due | 28 February 2025 (10 months from now) |
---|
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|
Next Return Due | 31 May 2024 (1 month from now) |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (3220) | Manufacture TV transmitters, telephony etc. |
---|
SIC 2007 (33200) | Installation of industrial machinery and equipment |
---|
29 November 2017 | Total exemption full accounts made up to 31 May 2017 | 7 pages |
---|
29 November 2017 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2017-11-29
| 3 pages |
---|
19 May 2017 | Confirmation statement made on 17 May 2017 with updates | 6 pages |
---|
22 December 2016 | Total exemption small company accounts made up to 31 May 2016 | 6 pages |
---|
25 November 2016 | Director's details changed for Mrs Jane Helen Nicholls on 25 November 2016 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—