About

Registered Number: 07945832
Date of Incorporation: 10/02/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: Eastfield Industrial Estate, Salter Road, Scarborough, North Yorkshire, YO11 3DU

 

Having been setup in 2012, Dale Erskine Power Solutions Ltd has its registered office in North Yorkshire. The companies director is listed as Flinton, Shaun at Companies House. Currently we aren't aware of the number of employees at the Dale Erskine Power Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLINTON, Shaun 31 July 2012 17 August 2012 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
TM01 - Termination of appointment of director 11 November 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 13 June 2018
PSC02 - N/A 08 March 2018
MR04 - N/A 28 February 2018
MR04 - N/A 28 February 2018
CS01 - N/A 23 February 2018
PSC07 - N/A 21 February 2018
RESOLUTIONS - N/A 20 February 2018
SH10 - Notice of particulars of variation of rights attached to shares 20 February 2018
TM01 - Termination of appointment of director 16 February 2018
AP01 - Appointment of director 16 February 2018
TM01 - Termination of appointment of director 16 February 2018
MR01 - N/A 14 February 2018
MR01 - N/A 14 February 2018
SH01 - Return of Allotment of shares 13 February 2018
RESOLUTIONS - N/A 09 February 2018
MR01 - N/A 09 February 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 10 March 2015
SH06 - Notice of cancellation of shares 31 July 2014
SH03 - Return of purchase of own shares 31 July 2014
RP04 - N/A 11 June 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 16 May 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 21 March 2013
RESOLUTIONS - N/A 23 November 2012
SH01 - Return of Allotment of shares 23 November 2012
AA01 - Change of accounting reference date 20 November 2012
TM01 - Termination of appointment of director 21 August 2012
TM01 - Termination of appointment of director 21 August 2012
TM01 - Termination of appointment of director 21 August 2012
SH01 - Return of Allotment of shares 13 August 2012
RESOLUTIONS - N/A 08 August 2012
RESOLUTIONS - N/A 08 August 2012
AP01 - Appointment of director 08 August 2012
SH01 - Return of Allotment of shares 08 August 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 August 2012
AP01 - Appointment of director 08 August 2012
AP01 - Appointment of director 08 August 2012
AP01 - Appointment of director 08 August 2012
AP01 - Appointment of director 08 August 2012
AP01 - Appointment of director 08 August 2012
AP01 - Appointment of director 08 August 2012
MG01 - Particulars of a mortgage or charge 08 August 2012
MG01 - Particulars of a mortgage or charge 07 August 2012
AP01 - Appointment of director 26 July 2012
TM01 - Termination of appointment of director 26 July 2012
TM01 - Termination of appointment of director 26 July 2012
TM02 - Termination of appointment of secretary 26 July 2012
AD01 - Change of registered office address 26 July 2012
CERTNM - Change of name certificate 23 July 2012
CONNOT - N/A 23 July 2012
NEWINC - New incorporation documents 10 February 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 February 2018 Outstanding

N/A

A registered charge 02 February 2018 Outstanding

N/A

A registered charge 02 February 2018 Outstanding

N/A

Debenture 31 July 2012 Fully Satisfied

N/A

Composite guarantee and debenture 31 July 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.