This company is commonly known as Dale Power Solutions Limited. The company was founded 55 years ago and was given the registration number 00941798. The firm's registered office is in SCARBOROUGH. You can find them at Salter Road, Eastfield Industrial Estate, Scarborough, . This company's SIC code is 27110 - Manufacture of electric motors, generators and transformers.
Name | : | DALE POWER SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 00941798 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 1968 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Salter Road, Eastfield Industrial Estate, Scarborough, YO11 3DU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Salter Road, Eastfield Industrial Estate, Scarborough, YO11 3DU | Director | 16 June 2023 | Active |
Salter Road, Eastfield Industrial Estate, Scarborough, YO11 3DU | Director | 01 May 2022 | Active |
Salter Road, Eastfield Industrial Estate, Scarborough, YO11 3DU | Director | 01 April 2015 | Active |
The Conifers, Mount Pleasant, Scalby, Scarborough, YO13 0RR | Secretary | - | Active |
Cheriton 18 Paddock Way, Woodham, Woking, GU21 5TB | Secretary | 27 February 1995 | Active |
Salter Road, Eastfield Industrial Estate, Scarborough, YO11 3DU | Secretary | 01 December 2006 | Active |
Sandhill House Sandhill Lane, Sutton On Derwent, York, YO41 4BX | Secretary | 09 June 1994 | Active |
Woodbury, Cheniston Grove, Maidenhead, SL6 4LN | Director | 01 April 1995 | Active |
Stock Cottage, Main Street Lockton, Pickering, YO18 7PX | Director | 23 September 2002 | Active |
Salter Road, Eastfield Industrial Estate, Scarborough, YO11 3DU | Director | 26 March 2012 | Active |
Salter Road, Eastfield Industrial Estate, Scarborough, YO11 3DU | Director | 02 February 2018 | Active |
Salter Road, Eastfield Industrial Estate, Scarborough, YO11 3DU | Director | 25 November 2004 | Active |
201 Solihull Road, Shirley, Solihull, B90 3LQ | Director | 09 May 2005 | Active |
157 York Road, Woking, GU22 7XS | Director | 22 August 1994 | Active |
The Old Vicarage, Broadhempston, Totnes, TQ9 6AX | Director | 01 November 1996 | Active |
10 Raincliffe Avenue, Scarborough, YO12 5BU | Director | - | Active |
7 Herons Court, Lightwater, GU18 5SW | Director | 05 April 2004 | Active |
20, Anglesey Way, Over, Cambridge, CB24 5LY | Director | 17 March 1997 | Active |
Salter Road, Eastfield Industrial Estate, Scarborough, YO11 3DU | Director | 01 July 2015 | Active |
Salter Road, Eastfield Industrial Estate, Scarborough, YO11 3DU | Director | 17 March 1997 | Active |
The Conifers, Mount Pleasant, Scalby, Scarborough, YO13 0RR | Director | - | Active |
Grove House, Low Marishes, Malton, YO17 6RQ | Director | - | Active |
Salter Road, Eastfield Industrial Estate, Scarborough, YO11 3DU | Director | 16 June 2021 | Active |
26 Crawshaw Avenue, Beverley, HU17 7QW | Director | 01 January 1996 | Active |
26 Crawshaw Avenue, Beverley, HU17 7QW | Director | - | Active |
Salter Road, Eastfield Industrial Estate, Scarborough, YO11 3DU | Director | 31 March 2007 | Active |
The Barn, Moor Lane, Seavegate Close, East Ayton, Scarborough, United Kingdom, YO13 9EH | Director | 01 January 1996 | Active |
Salter Road, Eastfield Industrial Estate, Scarborough, YO11 3DU | Director | 02 April 2014 | Active |
4 Beverley Road, Cayton, Scarborough, YO11 3SL | Director | 01 October 2000 | Active |
22 Bilsdale Close, Rawcliffe, York, YO30 5TT | Director | 20 June 2000 | Active |
Salter Road, Eastfield Industrial Estate, Scarborough, YO11 3DU | Director | 02 April 2014 | Active |
Salter Road, Eastfield Industrial Estate, Scarborough, YO11 3DU | Director | 01 July 2015 | Active |
Salter Road, Eastfield Industrial Estate, Scarborough, YO11 3DU | Director | 28 September 2017 | Active |
8 Pinfold Close, Newby Farm, Scarborough, YO12 6UZ | Director | 23 September 2002 | Active |
2 Collingwood Mansions, North Shields, NE29 6HA | Director | 20 June 2000 | Active |
Ldc (Managers) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One, Vine Street, London, England, W1J 0AH |
Nature of control | : |
|
Dale Erskine Power Solutions Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dale Power Solutions, Salter Road, Scarborough, England, YO11 3DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Officers | Termination director company with name termination date. | Download |
2023-10-14 | Accounts | Accounts with accounts type full. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Officers | Termination director company with name termination date. | Download |
2023-06-16 | Officers | Appoint person director company with name date. | Download |
2023-03-28 | Accounts | Accounts with accounts type full. | Download |
2023-03-15 | Gazette | Gazette filings brought up to date. | Download |
2023-03-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Officers | Termination director company with name termination date. | Download |
2022-05-09 | Officers | Appoint person director company with name date. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2022-05-09 | Officers | Appoint person director company with name date. | Download |
2021-11-04 | Officers | Termination director company with name termination date. | Download |
2021-11-02 | Officers | Appoint person director company with name date. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type full. | Download |
2021-06-16 | Officers | Appoint person director company with name date. | Download |
2021-04-22 | Accounts | Accounts with accounts type full. | Download |
2021-04-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.