YORKSHIRE DIESEL POWER LIMITED
PONTEFRACT

Hellopages » West Yorkshire » Wakefield » WF7 6JG

Company number 03225225
Status Active
Incorporation Date 16 July 1996
Company Type Private Limited Company
Address UNIT 1 GREEN LANE BUSINESS PARK GREEN LANE, FEATHERSTONE, PONTEFRACT, WEST YORKSHIRE, WF7 6JG
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Registration of charge 032252250004, created on 12 October 2016; Termination of appointment of Nicholas Albert Lee as a director on 24 August 2016; Confirmation statement made on 7 July 2016 with updates. The most likely internet sites of YORKSHIRE DIESEL POWER LIMITED are www.yorkshiredieselpower.co.uk, and www.yorkshire-diesel-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Yorkshire Diesel Power Limited is a Private Limited Company. The company registration number is 03225225. Yorkshire Diesel Power Limited has been working since 16 July 1996. The present status of the company is Active. The registered address of Yorkshire Diesel Power Limited is Unit 1 Green Lane Business Park Green Lane Featherstone Pontefract West Yorkshire Wf7 6jg. The company`s financial liabilities are £36.59k. It is £7.99k against last year. And the total assets are £90.4k, which is £-37.66k against last year. SEAL, Colin is a Director of the company. Secretary SEAL, Colin has been resigned. Secretary SEAL, Elizabeeth has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director GODBER, Derek has been resigned. Director LEE, Nicholas Albert has been resigned. Director SEAL, Anthony John has been resigned. Director SEAL, Elizabeeth has been resigned. Director SEAL, Elizabeth has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Repair of machinery".


yorkshire diesel power Key Finiance

LIABILITIES £36.59k
+27%
CASH n/a
TOTAL ASSETS £90.4k
-30%
All Financial Figures

Current Directors

Director
SEAL, Colin
Appointed Date: 16 July 1996
81 years old

Resigned Directors

Secretary
SEAL, Colin
Resigned: 28 September 2009
Appointed Date: 16 July 1996

Secretary
SEAL, Elizabeeth
Resigned: 16 March 2015
Appointed Date: 28 September 2009

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 16 July 1996
Appointed Date: 16 July 1996

Director
GODBER, Derek
Resigned: 12 October 2010
Appointed Date: 01 July 2007
63 years old

Director
LEE, Nicholas Albert
Resigned: 24 August 2016
Appointed Date: 16 March 2015
63 years old

Director
SEAL, Anthony John
Resigned: 08 May 2000
Appointed Date: 16 July 1996
55 years old

Director
SEAL, Elizabeeth
Resigned: 16 March 2015
Appointed Date: 28 September 2009
74 years old

Director
SEAL, Elizabeth
Resigned: 20 August 2009
Appointed Date: 01 October 2001
74 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 16 July 1996
Appointed Date: 16 July 1996

Persons With Significant Control

Mr Colin Seal
Notified on: 7 July 2016
81 years old
Nature of control: Ownership of shares – 75% or more

YORKSHIRE DIESEL POWER LIMITED Events

12 Oct 2016
Registration of charge 032252250004, created on 12 October 2016
06 Sep 2016
Termination of appointment of Nicholas Albert Lee as a director on 24 August 2016
01 Sep 2016
Confirmation statement made on 7 July 2016 with updates
11 May 2016
Registration of charge 032252250003, created on 5 May 2016
04 May 2016
Satisfaction of charge 1 in full
...
... and 65 more events
29 Jul 1996
Secretary resigned
29 Jul 1996
Director resigned
29 Jul 1996
New secretary appointed;new director appointed
29 Jul 1996
Registered office changed on 29/07/96 from: 12 york place leeds west yorkshire LS1 2DS
16 Jul 1996
Incorporation

YORKSHIRE DIESEL POWER LIMITED Charges

12 October 2016
Charge code 0322 5225 0004
Delivered: 12 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
5 May 2016
Charge code 0322 5225 0003
Delivered: 11 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
7 October 2003
Debenture
Delivered: 8 October 2003
Status: Satisfied on 28 October 2010
Persons entitled: Bibby Factors Northeast Limited
Description: Fixed and floating charges over the undertaking and all…
16 June 1997
Mortgage debenture
Delivered: 20 June 1997
Status: Satisfied on 4 May 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…