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.
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 |
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 |
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 |