Background WavePink WaveYellow Wave

ABC DIESELS LTD (13489638)

ABC DIESELS LTD (13489638) is an active UK company. incorporated on 2 July 2021. with registered office in Stafford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ABC DIESELS LTD has been registered for 4 years. Current directors include ELLIOTT, Timothy Stephen, HUNTINGTON, Brad Scott, RICHARDS, Doreen Pauline Elizabeth and 2 others.

Company Number
13489638
Status
active
Type
ltd
Incorporated
2 July 2021
Age
4 years
Address
3-5 Greyfriars Business Park, Stafford, ST16 2ST
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ELLIOTT, Timothy Stephen, HUNTINGTON, Brad Scott, RICHARDS, Doreen Pauline Elizabeth, SILVESTER, Mark, WILLIAMS, John Caldicott
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABC DIESELS LTD

ABC DIESELS LTD is an active company incorporated on 2 July 2021 with the registered office located in Stafford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ABC DIESELS LTD was registered 4 years ago.(SIC: 99999)

Status

active

Active since 4 years ago

Company No

13489638

LTD Company

Age

4 Years

Incorporated 2 July 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

3-5 Greyfriars Business Park Frank Foley Way Stafford, ST16 2ST,

Previous Addresses

Unit 23 Bells Marsh Road Gorleston Great Yarmouth Norfolk NR31 6PT England
From: 2 July 2021To: 25 April 2023
Timeline

10 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jul 21
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Owner Exit
Jun 23
Owner Exit
Jun 23
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

ELLIOTT, Timothy Stephen

Active
Greyfriars Business Park, StaffordST16 2ST
Born March 1980
Director
Appointed 31 Mar 2023

HUNTINGTON, Brad Scott

Active
Greyfriars Business Park, StaffordST16 2ST
Born March 1959
Director
Appointed 31 Mar 2023

RICHARDS, Doreen Pauline Elizabeth

Active
Greyfriars Business Park, StaffordST16 2ST
Born May 1948
Director
Appointed 31 Mar 2023

SILVESTER, Mark

Active
Greyfriars Business Park, StaffordST16 2ST
Born July 1974
Director
Appointed 31 Mar 2023

WILLIAMS, John Caldicott

Active
Greyfriars Business Park, StaffordST16 2ST
Born April 1958
Director
Appointed 31 Mar 2023

BLYTH, Ronald Joseph

Resigned
Bells Marsh Road, Great YarmouthNR31 6PT
Born December 1954
Director
Appointed 02 Jul 2021
Resigned 31 Mar 2023

CARTER, Stephen Anthony

Resigned
Bells Marsh Road, Great YarmouthNR31 6PT
Born July 1970
Director
Appointed 02 Jul 2021
Resigned 31 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
Greyfriars Business Park, StaffordST16 2ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2023

Mr Ronald Joseph Blyth

Ceased
Bells Marsh Road, Great YarmouthNR31 6PT
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jul 2021
Ceased 31 Mar 2023

Mr Stephen Anthony Carter

Ceased
Bells Marsh Road, Great YarmouthNR31 6PT
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jul 2021
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Incorporation Company
2 July 2021
NEWINCIncorporation