Company NameDiplomat Lease And Hire Ltd
Company StatusActive
Company Number07103097
CategoryPrivate Limited Company
Incorporation Date12 December 2009(14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Ajay Mehta
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, 8 High Street
Egham
Surrey
TW20 9EA
Director NameMr David Richard Kernahan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2020(10 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Universal Components Uk Ltd Ashroyd Business P
Hoyland
Barnsley
South Yorkshire
S74 9SB
Director NameMr Manu Sachdeva
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2020(10 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Universal Components Uk Ltd Ashroyd Business P
Hoyland
Barnsley
South Yorkshire
S74 9SB
Director NameMr Nikhil Sachdeva
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2020(10 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Universal Components Uk Ltd Ashroyd Business P
Hoyland
Barnsley
South Yorkshire
S74 9SB
Secretary NameMr Richard Charles Thomas
StatusCurrent
Appointed13 May 2020(10 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressC/O Universal Components Uk Ltd Ashroyd Business P
Hoyland
Barnsley
South Yorkshire
S74 9SB

Location

Registered AddressC/O Universal Components Uk Ltd Ashroyd Business Park, Ashroyds Way
Hoyland
Barnsley
South Yorkshire
S74 9SB
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardRockingham

Shareholders

100 at £1Ajay Mehta
100.00%
Ordinary

Financials

Year2014
Net Worth£803
Cash£703
Current Liabilities£11,545

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return12 December 2023 (3 months, 2 weeks ago)
Next Return Due26 December 2024 (9 months from now)

Filing History

18 December 2020Confirmation statement made on 12 December 2020 with updates (4 pages)
20 May 2020Memorandum and Articles of Association (11 pages)
20 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 May 2020Appointment of Mr Richard Thomas as a secretary on 13 May 2020 (2 pages)
15 May 2020Appointment of Mr David Richard Kernahan as a director on 13 May 2020 (2 pages)
15 May 2020Registered office address changed from Ground Floor, 8 High Street Egham Surrey TW20 9EA to C/O Universal Components Uk Ltd Ashroyd Business Park, Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 15 May 2020 (1 page)
15 May 2020Appointment of Mr Nikhil Sachdeva as a director on 13 May 2020 (2 pages)
15 May 2020Cessation of Ajay Mehta as a person with significant control on 13 May 2020 (1 page)
15 May 2020Notification of Tvs Europe Distribution Limited as a person with significant control on 13 May 2020 (2 pages)
15 May 2020Appointment of Mr Manu Sachdeva as a director on 13 May 2020 (2 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
13 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
18 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
27 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
14 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
17 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 April 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
7 April 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
17 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(3 pages)
17 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(3 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 February 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (14 pages)
2 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (14 pages)
12 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)