About

Registered Number: 03225225
Date of Incorporation: 16/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: Unit 1 Green Lane Business Park Green Lane, Featherstone, Pontefract, West Yorkshire, WF7 6JG

 

Established in 1996, Yorkshire Diesel Power Ltd have registered office in West Yorkshire, it's status at Companies House is "Active". The current directors of this organisation are listed as Birks, Alan Edward Arthur, Seal, Colin, Godber, Derek, Seal, Anthony John, Seal, Elizabeth at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRKS, Alan Edward Arthur 15 May 2018 - 1
GODBER, Derek 01 July 2007 12 October 2010 1
SEAL, Anthony John 16 July 1996 08 May 2000 1
SEAL, Elizabeth 01 October 2001 20 August 2009 1
Secretary Name Appointed Resigned Total Appointments
SEAL, Colin 16 July 1996 28 September 2009 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 08 January 2020
PSC04 - N/A 19 July 2019
CS01 - N/A 19 July 2019
RESOLUTIONS - N/A 20 February 2019
CC04 - Statement of companies objects 20 February 2019
SH08 - Notice of name or other designation of class of shares 19 February 2019
SH10 - Notice of particulars of variation of rights attached to shares 19 February 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 12 July 2018
AP01 - Appointment of director 15 May 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 30 April 2017
MR01 - N/A 12 October 2016
TM01 - Termination of appointment of director 06 September 2016
CS01 - N/A 01 September 2016
MR01 - N/A 11 May 2016
MR04 - N/A 04 May 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 25 August 2015
CH01 - Change of particulars for director 20 March 2015
AA - Annual Accounts 17 March 2015
AD01 - Change of registered office address 17 March 2015
AP01 - Appointment of director 17 March 2015
TM01 - Termination of appointment of director 17 March 2015
TM02 - Termination of appointment of secretary 17 March 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 30 April 2014
DISS40 - Notice of striking-off action discontinued 06 November 2013
AR01 - Annual Return 05 November 2013
GAZ1 - First notification of strike-off action in London Gazette 05 November 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 30 April 2012
CH01 - Change of particulars for director 16 March 2012
CH03 - Change of particulars for secretary 16 March 2012
AR01 - Annual Return 01 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 October 2010
AA - Annual Accounts 18 October 2010
TM01 - Termination of appointment of director 14 October 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 21 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
363a - Annual Return 10 July 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 06 May 2008
363a - Annual Return 09 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 01 August 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 07 July 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 25 March 2004
395 - Particulars of a mortgage or charge 08 October 2003
363s - Annual Return 16 July 2003
363s - Annual Return 08 July 2003
AA - Annual Accounts 25 March 2003
287 - Change in situation or address of Registered Office 11 July 2002
AA - Annual Accounts 08 April 2002
288a - Notice of appointment of directors or secretaries 04 November 2001
AA - Annual Accounts 27 October 2001
363s - Annual Return 27 October 2001
363s - Annual Return 06 August 2001
DISS40 - Notice of striking-off action discontinued 16 January 2001
AA - Annual Accounts 10 January 2001
GAZ1 - First notification of strike-off action in London Gazette 09 January 2001
288b - Notice of resignation of directors or secretaries 15 May 2000
363s - Annual Return 03 September 1999
AA - Annual Accounts 04 July 1999
363s - Annual Return 09 September 1998
AA - Annual Accounts 23 February 1998
363s - Annual Return 08 October 1997
395 - Particulars of a mortgage or charge 20 June 1997
288 - N/A 29 July 1996
288 - N/A 29 July 1996
288 - N/A 29 July 1996
288 - N/A 29 July 1996
287 - Change in situation or address of Registered Office 29 July 1996
NEWINC - New incorporation documents 16 July 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 October 2016 Outstanding

N/A

A registered charge 05 May 2016 Outstanding

N/A

Debenture 07 October 2003 Fully Satisfied

N/A

Mortgage debenture 16 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.