UKBizDB.co.uk

DALE POWER SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 27110 - Manufacture of electric motors, generators and transformers
  • 27120 - Manufacture of electricity distribution and control apparatus
  • 33140 - Repair of electrical equipment
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Salter Road, Eastfield Industrial Estate, Scarborough, YO11 3DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Salter Road, Eastfield Industrial Estate, Scarborough, YO11 3DU

Director16 June 2023Active
Salter Road, Eastfield Industrial Estate, Scarborough, YO11 3DU

Director01 May 2022Active
Salter Road, Eastfield Industrial Estate, Scarborough, YO11 3DU

Director01 April 2015Active
The Conifers, Mount Pleasant, Scalby, Scarborough, YO13 0RR

Secretary-Active
Cheriton 18 Paddock Way, Woodham, Woking, GU21 5TB

Secretary27 February 1995Active
Salter Road, Eastfield Industrial Estate, Scarborough, YO11 3DU

Secretary01 December 2006Active
Sandhill House Sandhill Lane, Sutton On Derwent, York, YO41 4BX

Secretary09 June 1994Active
Woodbury, Cheniston Grove, Maidenhead, SL6 4LN

Director01 April 1995Active
Stock Cottage, Main Street Lockton, Pickering, YO18 7PX

Director23 September 2002Active
Salter Road, Eastfield Industrial Estate, Scarborough, YO11 3DU

Director26 March 2012Active
Salter Road, Eastfield Industrial Estate, Scarborough, YO11 3DU

Director02 February 2018Active
Salter Road, Eastfield Industrial Estate, Scarborough, YO11 3DU

Director25 November 2004Active
201 Solihull Road, Shirley, Solihull, B90 3LQ

Director09 May 2005Active
157 York Road, Woking, GU22 7XS

Director22 August 1994Active
The Old Vicarage, Broadhempston, Totnes, TQ9 6AX

Director01 November 1996Active
10 Raincliffe Avenue, Scarborough, YO12 5BU

Director-Active
7 Herons Court, Lightwater, GU18 5SW

Director05 April 2004Active
20, Anglesey Way, Over, Cambridge, CB24 5LY

Director17 March 1997Active
Salter Road, Eastfield Industrial Estate, Scarborough, YO11 3DU

Director01 July 2015Active
Salter Road, Eastfield Industrial Estate, Scarborough, YO11 3DU

Director17 March 1997Active
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

Director16 June 2021Active
26 Crawshaw Avenue, Beverley, HU17 7QW

Director01 January 1996Active
26 Crawshaw Avenue, Beverley, HU17 7QW

Director-Active
Salter Road, Eastfield Industrial Estate, Scarborough, YO11 3DU

Director31 March 2007Active
The Barn, Moor Lane, Seavegate Close, East Ayton, Scarborough, United Kingdom, YO13 9EH

Director01 January 1996Active
Salter Road, Eastfield Industrial Estate, Scarborough, YO11 3DU

Director02 April 2014Active
4 Beverley Road, Cayton, Scarborough, YO11 3SL

Director01 October 2000Active
22 Bilsdale Close, Rawcliffe, York, YO30 5TT

Director20 June 2000Active
Salter Road, Eastfield Industrial Estate, Scarborough, YO11 3DU

Director02 April 2014Active
Salter Road, Eastfield Industrial Estate, Scarborough, YO11 3DU

Director01 July 2015Active
Salter Road, Eastfield Industrial Estate, Scarborough, YO11 3DU

Director28 September 2017Active
8 Pinfold Close, Newby Farm, Scarborough, YO12 6UZ

Director23 September 2002Active
2 Collingwood Mansions, North Shields, NE29 6HA

Director20 June 2000Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Officers

Termination director company with name termination date.

Download
2023-10-14Accounts

Accounts with accounts type full.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-03-28Accounts

Accounts with accounts type full.

Download
2023-03-15Gazette

Gazette filings brought up to date.

Download
2023-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-06-16Officers

Appoint person director company with name date.

Download
2021-04-22Accounts

Accounts with accounts type full.

Download
2021-04-14Mortgage

Mortgage satisfy charge full.

Download
2021-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.