Electro-diesel (rcj) Ltd.

General information

Name:

Electro-diesel (rcj) Limited.

Office Address:

4 Goshawk Units Osprey Road Sowton Industrial Estate EX2 7JG Exeter

Number: 03052097

Incorporation date: 1995-05-02

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Electro-diesel (rcj) is a firm registered at EX2 7JG Exeter at 4 Goshawk Units Osprey Road. This enterprise has been operating since 1995 and is registered under the identification number 03052097. This enterprise has been on the British market for 29 years now and its official status is active. Its present name is Electro-diesel (rcj) Ltd.. The company's previous clients may know the company as Colourboost, which was used until 1995-06-06. The company's classified under the NACE and SIC code 45310 which means Wholesale trade of motor vehicle parts and accessories. Electro-diesel (rcj) Limited. filed its latest accounts for the period up to 2022-04-30. The business latest annual confirmation statement was released on 2023-05-02.

4 transactions have been registered in 2012 with a sum total of £3,037. In 2011 there was a similar number of transactions (exactly 6) that added up to £5,970. The Council conducted 1 transaction in 2010, this added up to £750. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 11 transactions and issued invoices for £9,757. Cooperation with the Cornwall Council council covered the following areas: Unit Specific.

Colin G., Raymond M. and John S. are the firm's directors and have been managing the firm since May 1995. In order to provide support to the directors, this particular firm has been using the skills of Colin G. as a secretary since the appointment on 1995-05-26.

  • Previous company's names
  • Electro-diesel (rcj) Ltd. 1995-06-06
  • Colourboost Limited 1995-05-02

Financial data based on annual reports

Company staff

Colin G.

Role: Director

Appointed: 26 May 1995

Latest update: 13 March 2024

Colin G.

Role: Secretary

Appointed: 26 May 1995

Latest update: 13 March 2024

Raymond M.

Role: Director

Appointed: 26 May 1995

Latest update: 13 March 2024

John S.

Role: Director

Appointed: 26 May 1995

Latest update: 13 March 2024

People with significant control

Raymond M. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares .

Raymond M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 16 May 2024
Confirmation statement last made up date 02 May 2023
Annual Accounts 12 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 12 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 2023-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023 (AA)
filed on: 30th, January 2024
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Cornwall Council 4 £ 3 036.83
2012-03-21 241897-1389646 £ 1 262.40 Unit Specific
2012-01-25 237646-1347745 £ 766.43 Unit Specific
2012-01-25 237646-1347745 £ 528.00 Unit Specific
2011 Cornwall Council 6 £ 5 969.68
2011-05-18 218782-1181936 £ 2 143.36 Unit Specific
2011-05-18 218782-1181936 £ 990.00 Unit Specific
2011-06-15 219506-1200045 £ 984.00 Unit Specific
2010 Cornwall Council 1 £ 750.46
2010-10-14 199143-1038216 £ 750.46 Unit Specific

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
  • 45200 : Maintenance and repair of motor vehicles
29
Company Age

Similar companies nearby

Closest companies