Company NameR. Wilkinson Diesel Service Ltd
DirectorDavid Mark Leighton
Company StatusActive
Company Number04117072
CategoryPrivate Limited Company
Incorporation Date29 November 2000(23 years, 5 months ago)
Previous NamePremium Equipment Limited

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 David Mark Leighton
Date of BirthOctober 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed24 February 2020(19 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleMechanic
Country of ResidenceEngland
Correspondence AddressJordangate House Jordangate
Macclesfield
Cheshire
SK10 1EQ
Director NameMr Ronald James Wilkinson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(8 months, 2 weeks after company formation)
Appointment Duration18 years, 10 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Moseley Road
Cheadle Hulme
Stockport
Cheshire
SK8 5HJ
Secretary NameMrs Kathleen Owen
NationalityBritish
StatusResigned
Appointed14 August 2001(8 months, 2 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 04 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kirkstall Close
Poynton
Cheshire
SK12 1QL
Secretary NameMrs Helen Elizabeth Wilkinson
StatusResigned
Appointed04 March 2014(13 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2020)
RoleCompany Director
Correspondence AddressJordangate House Jordangate
Macclesfield
Cheshire
SK10 1EQ
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed29 November 2000(same day as company formation)
Correspondence AddressOlympic House
17-19 Whitworth Street West
Manchester
M1 5WG
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed29 November 2000(same day as company formation)
Correspondence Address1st Cert Olympic House
17-19 Whitworth Street West
Manchester
Lancashire
M1 5WG
Secretary Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed29 November 2000(same day as company formation)
Correspondence AddressOlympic House
17-19 Whitworth Street West
Manchester
M1 5WG

Contact

Websitedieselspecialiststockport.com
Telephone0161 4764645
Telephone regionManchester

Location

Registered Address82 Reddish Road
Reddish
Stockport
Cheshire
SK5 7QU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Mr R.j. Wilkinson
100.00%
Ordinary

Financials

Year2014
Net Worth£44,222
Cash£48,859
Current Liabilities£23,703

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

3 November 2023Micro company accounts made up to 31 July 2023 (2 pages)
3 October 2023Cessation of David Mark Leighton as a person with significant control on 2 July 2020 (1 page)
3 October 2023Confirmation statement made on 3 October 2023 with updates (4 pages)
3 October 2023Registered office address changed from Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ to 82 Reddish Road Reddish Stockport Cheshire SK5 7QU on 3 October 2023 (1 page)
3 October 2023Notification of Lcw Holdings Limited as a person with significant control on 2 July 2020 (2 pages)
4 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
30 November 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
30 November 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 31 July 2021 (7 pages)
26 February 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
2 July 2020Notification of David Mark Leighton as a person with significant control on 30 June 2020 (2 pages)
2 July 2020Termination of appointment of Helen Elizabeth Wilkinson as a secretary on 30 June 2020 (1 page)
2 July 2020Cessation of Ronald James Wilkinson as a person with significant control on 30 June 2020 (1 page)
2 July 2020Termination of appointment of Ronald James Wilkinson as a director on 30 June 2020 (1 page)
27 February 2020Appointment of Mr David Mark Leighton as a director on 24 February 2020 (2 pages)
6 February 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
4 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
8 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
30 November 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
21 September 2017Micro company accounts made up to 31 July 2017 (3 pages)
21 September 2017Micro company accounts made up to 31 July 2017 (3 pages)
13 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
11 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
11 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
2 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(4 pages)
2 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(4 pages)
17 September 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(3 pages)
22 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(3 pages)
12 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 March 2014Registered office address changed from 3 Kirkstall Close Poynton Cheshire SK12 1QL on 4 March 2014 (1 page)
4 March 2014Termination of appointment of Kathleen Owen as a secretary (1 page)
4 March 2014Termination of appointment of Kathleen Owen as a secretary (1 page)
4 March 2014Appointment of Mrs Helen Elizabeth Wilkinson as a secretary (2 pages)
4 March 2014Registered office address changed from 3 Kirkstall Close Poynton Cheshire SK12 1QL on 4 March 2014 (1 page)
4 March 2014Appointment of Mrs Helen Elizabeth Wilkinson as a secretary (2 pages)
4 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
4 March 2014Registered office address changed from 3 Kirkstall Close Poynton Cheshire SK12 1QL on 4 March 2014 (1 page)
4 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(4 pages)
2 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(4 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
13 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
9 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
9 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
5 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption full accounts made up to 31 July 2010 (15 pages)
4 April 2011Total exemption full accounts made up to 31 July 2010 (15 pages)
7 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
11 February 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
11 February 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
22 December 2009Director's details changed for Ronald James Wilkinson on 28 November 2009 (2 pages)
22 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Ronald James Wilkinson on 28 November 2009 (2 pages)
1 December 2008Return made up to 29/11/08; full list of members (3 pages)
1 December 2008Return made up to 29/11/08; full list of members (3 pages)
1 October 2008Total exemption full accounts made up to 31 July 2008 (12 pages)
1 October 2008Total exemption full accounts made up to 31 July 2008 (12 pages)
15 May 2008Total exemption full accounts made up to 31 July 2007 (15 pages)
15 May 2008Total exemption full accounts made up to 31 July 2007 (15 pages)
4 December 2007Return made up to 29/11/07; full list of members (2 pages)
4 December 2007Return made up to 29/11/07; full list of members (2 pages)
17 May 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
17 May 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
5 January 2007Return made up to 29/11/06; full list of members (6 pages)
5 January 2007Return made up to 29/11/06; full list of members (6 pages)
13 December 2005Return made up to 29/11/05; full list of members (6 pages)
13 December 2005Return made up to 29/11/05; full list of members (6 pages)
15 September 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
15 September 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
7 September 2005Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page)
7 September 2005Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page)
7 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
7 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
29 July 2005Director's particulars changed (1 page)
29 July 2005Director's particulars changed (1 page)
10 December 2004Return made up to 29/11/04; full list of members (6 pages)
10 December 2004Return made up to 29/11/04; full list of members (6 pages)
29 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
15 December 2003Return made up to 29/11/03; full list of members (6 pages)
15 December 2003Return made up to 29/11/03; full list of members (6 pages)
29 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
29 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
6 December 2002Return made up to 29/11/02; full list of members (6 pages)
6 December 2002Return made up to 29/11/02; full list of members (6 pages)
21 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
21 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
11 January 2002Return made up to 29/11/01; full list of members (6 pages)
11 January 2002Return made up to 29/11/01; full list of members (6 pages)
16 October 2001Director resigned (1 page)
16 October 2001Secretary resigned;director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Secretary resigned;director resigned (1 page)
21 September 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
21 September 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
6 September 2001Registered office changed on 06/09/01 from: 1ST cert formations olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
6 September 2001New secretary appointed (2 pages)
6 September 2001New secretary appointed (2 pages)
6 September 2001Company name changed premium equipment LIMITED\certificate issued on 06/09/01 (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001Company name changed premium equipment LIMITED\certificate issued on 06/09/01 (2 pages)
6 September 2001Registered office changed on 06/09/01 from: 1ST cert formations olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
6 September 2001New director appointed (2 pages)
29 November 2000Incorporation (18 pages)
29 November 2000Incorporation (18 pages)