Digger Parts Ltd.

DataGardener
dissolved
Unknown

Digger Parts Ltd.

06161717Private Limited With Share Capital

Unit 132A Elm Drive, Hartlebury Trading Estate, Hartl, Kidderminster, DY104JB
Incorporated

15/03/2007

Company Age

19 years

Directors

2

Employees

SIC Code

46140

Risk

not scored

Company Overview

Registration, classification & business activity

Digger Parts Ltd. (06161717) is a private limited with share capital incorporated on 15/03/2007 (19 years old) and registered in kidderminster, DY104JB. The company operates under SIC code 46140 - agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Private Limited With Share Capital
SIC: 46140
Unknown
Incorporated 15/03/2007
DY104JB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

81
Gazette Dissolved Voluntary
Category:Gazette
Date:03-01-2023
Gazette Notice Voluntary
Category:Gazette
Date:04-10-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:23-09-2022
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:25-08-2022
Legacy
Category:Capital
Date:25-08-2022
Legacy
Category:Insolvency
Date:25-08-2022
Resolution
Category:Resolution
Date:25-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-05-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-10-2017
Capital Name Of Class Of Shares
Category:Capital
Date:22-05-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:22-05-2017
Resolution
Category:Resolution
Date:18-05-2017
Resolution
Category:Resolution
Date:18-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:30-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2014
Capital Allotment Shares
Category:Capital
Date:02-12-2013
Resolution
Category:Resolution
Date:02-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:10-06-2010
Statement Of Companys Objects
Category:Change Of Constitution
Date:03-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:03-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:03-06-2010
Resolution
Category:Resolution
Date:03-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2010
Legacy
Category:Mortgage
Date:09-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2009
Legacy
Category:Mortgage
Date:23-03-2009
Legacy
Category:Annual Return
Date:20-03-2009
Legacy
Category:Officers
Date:03-12-2008
Legacy
Category:Officers
Date:03-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2008
Legacy
Category:Annual Return
Date:19-03-2008
Resolution
Category:Resolution
Date:01-11-2007
Legacy
Category:Mortgage
Date:11-10-2007
Legacy
Category:Mortgage
Date:02-10-2007
Legacy
Category:Mortgage
Date:26-07-2007
Legacy
Category:Mortgage
Date:07-07-2007
Incorporation Company
Category:Incorporation
Date:15-03-2007

Import / Export

Imports
12 Months0
60 Months5
Exports
12 Months0
60 Months9

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2021
Filing Date01/05/2020
Latest Accounts31/03/2020

Trading Addresses

Unit 132A, Hartlebury Trading Estate, Hartlebury, Kidderminster, DY104JBRegistered

Contact

Unit 132A Elm Drive, Hartlebury Trading Estate, Hartl, Kidderminster, DY104JB