Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARDIFF DIESEL SERVICES LIMITED
Company Information for

CARDIFF DIESEL SERVICES LIMITED

CARDIFF MARINE VILLAGE, PENARTH ROAD, CARDIFF, CF11 8TU,
Company Registration Number
03631857
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cardiff Diesel Services Ltd
CARDIFF DIESEL SERVICES LIMITED was founded on 1998-09-15 and has its registered office in Cardiff. The organisation's status is listed as "Active - Proposal to Strike off". Cardiff Diesel Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CARDIFF DIESEL SERVICES LIMITED
 
Legal Registered Office
CARDIFF MARINE VILLAGE
PENARTH ROAD
CARDIFF
CF11 8TU
Other companies in CF11
 
Filing Information
Company Number 03631857
Company ID Number 03631857
Date formed 1998-09-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB728958280  
Last Datalog update: 2024-02-06 22:38:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARDIFF DIESEL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARDIFF DIESEL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DREW JAMES MCDONALD
Director 2014-08-08
CHRISTOPHER ODLING SMEE
Director 2014-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHERIDA FULLER
Company Secretary 1998-10-13 2014-08-08
BRIAN FULLER
Director 1998-10-13 2014-08-08
CHERIDA FULLER
Director 1998-10-13 2014-08-08
IRENE LESLEY HARRISON
Nominated Secretary 1998-09-15 1998-10-13
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1998-09-15 1998-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DREW JAMES MCDONALD THE MARINE GROUP - COMMERCIAL LTD Director 2018-01-31 CURRENT 2018-01-31 Active
DREW JAMES MCDONALD THE MARINE GROUP - PROJECTS LTD Director 2018-01-18 CURRENT 2018-01-18 Active - Proposal to Strike off
DREW JAMES MCDONALD PORT DINORWIC MARINA LTD Director 2017-01-04 CURRENT 2017-01-04 In Administration
DREW JAMES MCDONALD BURRY PORT MARINA LTD Director 2016-06-10 CURRENT 2016-06-10 In Administration
DREW JAMES MCDONALD ABERYSTWYTH MARINA LIMITED Director 2015-02-06 CURRENT 2015-02-06 In Administration
DREW JAMES MCDONALD REDSKY CAPITAL & DEVELOPMENTS LIMITED Director 2014-10-20 CURRENT 2014-10-20 Dissolved 2018-02-13
DREW JAMES MCDONALD PEMBROKESHIRE MARINE GROUP (OPERATIONS) LIMITED Director 2010-09-09 CURRENT 2010-09-09 Dissolved 2014-05-13
DREW JAMES MCDONALD PEMBROKESHIRE MARINE GROUP (PROPERTY) LIMITED Director 2010-09-09 CURRENT 2010-09-09 Dissolved 2014-01-14
DREW JAMES MCDONALD BAYSCAPE HOLDINGS LIMITED Director 2010-03-15 CURRENT 2010-03-15 Active
DREW JAMES MCDONALD BAYSCAPE LIMITED Director 2008-06-09 CURRENT 2008-06-09 Liquidation
DREW JAMES MCDONALD CARDIFF MARINE SERVICES LIMITED Director 2007-01-26 CURRENT 1979-01-11 In Administration
DREW JAMES MCDONALD THE MARINE & PROPERTY GROUP LIMITED Director 2006-04-27 CURRENT 2006-04-27 In Administration
DREW JAMES MCDONALD JOHN MCDONALD PROPERTIES LTD Director 2002-02-01 CURRENT 1997-10-03 Active - Proposal to Strike off
CHRISTOPHER ODLING SMEE PEMBROKESHIRE MARINE GROUP (OPERATIONS) LIMITED Director 2010-09-09 CURRENT 2010-09-09 Dissolved 2014-05-13
CHRISTOPHER ODLING SMEE PEMBROKESHIRE MARINE GROUP (PROPERTY) LIMITED Director 2010-09-09 CURRENT 2010-09-09 Dissolved 2014-01-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14Compulsory strike-off action has been suspended
2023-12-05FIRST GAZETTE notice for compulsory strike-off
2023-04-08APPOINTMENT TERMINATED, DIRECTOR DREW JAMES MCDONALD
2023-01-25CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036318570005
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036318570006
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036318570008
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036318570007
2022-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036318570007
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 036318570009
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-10-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 036318570008
2021-01-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2020-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 036318570006
2020-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036318570004
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-10-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036318570003
2019-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 036318570005
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-06-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES
2017-08-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 036318570004
2016-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036318570002
2016-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036318570001
2016-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 036318570003
2016-05-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-26AR0125/10/15 ANNUAL RETURN FULL LIST
2015-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 036318570002
2015-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 036318570001
2015-06-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-27AA01Current accounting period shortened from 31/01/15 TO 31/12/14
2014-10-29AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-21AR0120/10/14 ANNUAL RETURN FULL LIST
2014-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/14 FROM 104 Cowbridge Road West Ely Cardiff CF5 5BT United Kingdom
2014-08-22AP01DIRECTOR APPOINTED CHRISTOPHER ODLING SMEE
2014-08-22AP01DIRECTOR APPOINTED MR DREW JAMES MCDONALD
2014-08-22TM02Termination of appointment of Cherida Fuller on 2014-08-08
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR CHERIDA FULLER
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FULLER
2013-10-30AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-09AR0115/09/13 ANNUAL RETURN FULL LIST
2012-10-26AR0115/09/12 FULL LIST
2012-10-25AA31/01/12 TOTAL EXEMPTION SMALL
2011-10-20AA31/01/11 TOTAL EXEMPTION SMALL
2011-09-19AR0115/09/11 FULL LIST
2011-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2011 FROM COTTAGE FARM MICHAELSTON LE PIT DINAS POWYS SOUTH GLAMORGAN CF64 4HE
2010-10-21AA31/01/10 TOTAL EXEMPTION SMALL
2010-09-15AR0115/09/10 FULL LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHERIDA FULLER / 15/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FULLER / 15/09/2010
2009-11-16AA31/01/09 TOTAL EXEMPTION SMALL
2009-09-24363aRETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS
2008-11-27363sRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-10-31AA31/01/08 TOTAL EXEMPTION SMALL
2007-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-11-05363sRETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-09-27363sRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2005-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-10-24363sRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2004-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-09-09363sRETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2003-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-09-22363sRETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS
2002-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-09-27363sRETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS
2001-09-14363sRETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS
2001-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2000-09-28363sRETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS
2000-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-10-11363sRETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS
1999-08-03225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/01/00
1998-11-03288aNEW DIRECTOR APPOINTED
1998-11-03288bDIRECTOR RESIGNED
1998-11-03288bSECRETARY RESIGNED
1998-11-03SRES01ALTER MEM AND ARTS 13/10/98
1998-11-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-11-03287REGISTERED OFFICE CHANGED ON 03/11/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX
1998-10-19CERTNMCOMPANY NAME CHANGED PRESTPLAN LIMITED CERTIFICATE ISSUED ON 20/10/98
1998-09-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33120 - Repair of machinery




Licences & Regulatory approval
We could not find any licences issued to CARDIFF DIESEL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARDIFF DIESEL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-17 Outstanding LLOYDS BANK PLC
2016-08-17 Outstanding LLOYDS BANK PLC
2015-09-08 Satisfied FINANCE WALES INVESTMENTS (6) LIMITED
2015-09-08 Satisfied FUNDING KNIGHT SERVICES LIMITED (AS SECURITY TRUSTEE)
Creditors
Creditors Due Within One Year 2013-01-31 £ 71,760
Creditors Due Within One Year 2012-01-31 £ 43,790

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARDIFF DIESEL SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 15,270
Cash Bank In Hand 2012-01-31 £ 18,395
Current Assets 2013-01-31 £ 72,453
Current Assets 2012-01-31 £ 42,613
Debtors 2013-01-31 £ 51,633
Debtors 2012-01-31 £ 17,619
Shareholder Funds 2013-01-31 £ 2,492
Shareholder Funds 2012-01-31 £ 1,131
Stocks Inventory 2013-01-31 £ 5,550
Stocks Inventory 2012-01-31 £ 6,599
Tangible Fixed Assets 2013-01-31 £ 1,799
Tangible Fixed Assets 2012-01-31 £ 2,308

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARDIFF DIESEL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARDIFF DIESEL SERVICES LIMITED
Trademarks
We have not found any records of CARDIFF DIESEL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARDIFF DIESEL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33120 - Repair of machinery) as CARDIFF DIESEL SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARDIFF DIESEL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARDIFF DIESEL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARDIFF DIESEL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.