Diesel Card International Limited
Private Limited Company
Diesel Card International Limited
Unit 42 Campsie Real Estate Campsie Industrial Estate, McLean Road
Eglinton
Londonderry
BT47 3XX
Northern Ireland
Company Name | Diesel Card International Limited |
---|
Company Status | Active |
---|
Company Number | NI033126 |
---|
Incorporation Date | 20 October 1997 (26 years, 6 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | William Stanley Holmes and Lee John Everett |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Wholesale of Other Fuels and Related Products |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|
Next Accounts Due | 31 December 2024 (8 months from now) |
---|
Accounts Category | Audit Exemption Subsidiary |
---|
Accounts Year End | 31 March |
---|
Latest Return | 20 October 2023 (6 months, 2 weeks ago) |
---|
Next Return Due | 3 November 2024 (6 months from now) |
---|
Registered Address | Unit 42 Campsie Real Estate Campsie Industrial Estate, McLean Road Eglinton Londonderry BT47 3XX Northern Ireland |
Shared Address | This company doesn't share its address with any other companies |
Accounts Year End | 31 March |
---|
Category | Audit Exemption Subsidiary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|
Next Accounts Due | 31 December 2024 (8 months from now) |
---|
Latest Return | 20 October 2023 (6 months, 2 weeks ago) |
---|
Next Return Due | 3 November 2024 (6 months from now) |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5151) | Wholesale fuels & related products |
---|
SIC 2007 (46719) | Wholesale of other fuels and related products |
---|
13 January 2021 | Director's details changed for Mr Timothy Simon Oldfield on 11 January 2021 | 2 pages |
---|
4 November 2020 | Full accounts made up to 31 March 2020 | 34 pages |
---|
20 October 2020 | Cessation of William Stanley Holmes as a person with significant control on 6 April 2016 | 1 page |
---|
20 October 2020 | Notification of Diesel Card Ireland Limited as a person with significant control on 6 April 2016 | 2 pages |
---|
20 October 2020 | Confirmation statement made on 20 October 2020 with no updates | 3 pages |
---|
Mortgage charges satisfied
6
Mortgage charges part satisfied
—
Mortgage charges outstanding
2