Company NameDiagnostic 2000 Ltd
DirectorsChris George Fiddes and Linda Joan Fiddes
Company StatusActive
Company Number04788117
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Chris George Fiddes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2003(1 week after company formation)
Appointment Duration20 years, 10 months
RoleGarage Equipment Sales
Country of ResidenceUnited Kingdom
Correspondence AddressBellshiel House
Duns
Berwickshire
TD11 3JA
Scotland
Director NameMrs Linda Joan Fiddes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2003(1 week after company formation)
Appointment Duration20 years, 10 months
RoleGarage Equipment Sales
Country of ResidenceUnited Kingdom
Correspondence AddressBellshiel House
Duns
Berwickshire
TD11 3JA
Scotland
Secretary NameMrs Linda Joan Fiddes
NationalityBritish
StatusCurrent
Appointed12 June 2003(1 week after company formation)
Appointment Duration20 years, 10 months
RoleGarage Equipment Sales
Country of ResidenceUnited Kingdom
Correspondence AddressBellshiel House
Duns
Berwickshire
TD11 3JA
Scotland
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5k at £1Chris George Fiddes
50.00%
Ordinary
5k at £1Linda Joan Fiddes
50.00%
Ordinary

Financials

Year2014
Net Worth£35,008
Cash£39,982
Current Liabilities£70,974

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

9 March 2021Micro company accounts made up to 30 June 2020 (5 pages)
10 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
19 November 2019Micro company accounts made up to 30 June 2019 (5 pages)
5 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
20 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
6 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
14 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
10 February 2017Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page)
10 February 2017Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page)
15 December 2016Micro company accounts made up to 30 June 2016 (4 pages)
15 December 2016Micro company accounts made up to 30 June 2016 (4 pages)
16 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10,000
(5 pages)
16 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10,000
(5 pages)
7 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10,000
(5 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10,000
(5 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10,000
(5 pages)
6 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,000
(5 pages)
16 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,000
(5 pages)
16 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,000
(5 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
20 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (14 pages)
20 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (14 pages)
20 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (14 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (14 pages)
5 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (14 pages)
5 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (14 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 June 2009Return made up to 05/06/09; full list of members (5 pages)
16 June 2009Return made up to 05/06/09; full list of members (5 pages)
11 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
11 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 July 2008Return made up to 05/06/08; full list of members (5 pages)
1 July 2008Return made up to 05/06/08; full list of members (5 pages)
1 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 July 2007Secretary's particulars changed;director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
11 July 2007Secretary's particulars changed;director's particulars changed (1 page)
4 July 2007Return made up to 05/06/07; full list of members (5 pages)
4 July 2007Return made up to 05/06/07; full list of members (5 pages)
28 April 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
28 April 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
25 October 2006Secretary's particulars changed;director's particulars changed (1 page)
25 October 2006Registered office changed on 25/10/06 from: swallow cottage west ancroft berwick upon tweed northumberland TD15 2TD (1 page)
25 October 2006Director's particulars changed (1 page)
25 October 2006Registered office changed on 25/10/06 from: swallow cottage west ancroft berwick upon tweed northumberland TD15 2TD (1 page)
25 October 2006Director's particulars changed (1 page)
25 October 2006Secretary's particulars changed;director's particulars changed (1 page)
20 June 2006Return made up to 05/06/06; full list of members (5 pages)
20 June 2006Return made up to 05/06/06; full list of members (5 pages)
28 March 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
28 March 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
29 June 2005Return made up to 05/06/05; full list of members (7 pages)
29 June 2005Return made up to 05/06/05; full list of members (7 pages)
1 February 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
1 February 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
1 July 2004Return made up to 05/06/04; full list of members (5 pages)
1 July 2004Return made up to 05/06/04; full list of members (5 pages)
28 June 2003Registered office changed on 28/06/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
28 June 2003Registered office changed on 28/06/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
20 June 2003Ad 13/06/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
20 June 2003Ad 13/06/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003New secretary appointed;new director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003New secretary appointed;new director appointed (2 pages)
17 June 2003Director resigned (1 page)
5 June 2003Incorporation (15 pages)
5 June 2003Incorporation (15 pages)