ABOUT YORKSHIRE DIESEL POWER LIMITED
We're available 24 hours per day, EVERY day.
Yorkshire Diesel Power: proudly serving the UK
Yorkshire Diesel Power's attention to service and detail has made us an industry leader. Learn more about our company on the following pages. With a wide range of services to choose from, you're sure to find exactly what you're looking for! If you require assistance, our qualified staff will provide you with expert guidance.
We are pleased to announce the introduction of our new mains monitoring & Hormonics testing.
We at Yorkshire Diesel Power believe strongly that the customer comes first.
YORKSHIRE DIESEL POWER: GOOD OLD FASHIONED CUSTOMER SERVICE
Allow us to introduce ourselves. Read more about our company's origins and dedicated team. We're looking forward to serving you!
KEY FINANCES
Year
2016
Assets
£90.4k
▼ £-37.66k (-29.41 %)
Cash
£2.33k
▲ £2.33k (Infinity)
Liabilities
£126.99k
▼ £-29.67k (-18.94 %)
Net Worth
£-36.59k
▲ £-7.99k (27.94 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Wakefield
- Company name
- YORKSHIRE DIESEL POWER LIMITED
- Company number
- 03225225
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
16 Jul 1996
Age - 29 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.yorkshiredieselpower.co.uk
- Phones
-
+44 (0)1977 690 440
+44 (0)1977 600 367
01977 690 440
01977 600 367
- Registered Address
- UNIT 1 GREEN LANE BUSINESS PARK GREEN LANE,
FEATHERSTONE,
PONTEFRACT,
WEST YORKSHIRE,
WF7 6JG
ECONOMIC ACTIVITIES
- 33120
- Repair of machinery
LAST EVENTS
- 12 Oct 2016
- Registration of charge 032252250004, created on 12 October 2016
- 06 Sep 2016
- Termination of appointment of Nicholas Albert Lee as a director on 24 August 2016
- 01 Sep 2016
- Confirmation statement made on 7 July 2016 with updates
CHARGES
-
12 October 2016
- Status
- Outstanding
- Delivered
- 12 October 2016
-
Persons entitled
- Lloyds Bank PLC
- Description
- None…
-
5 May 2016
- Status
- Outstanding
- Delivered
- 11 May 2016
-
Persons entitled
- Lloyds Bank Commercial Finance Limited
- Description
- Contains fixed charge…
-
7 October 2003
- Status
- Satisfied
on 28 October 2010
- Delivered
- 8 October 2003
-
Persons entitled
- Bibby Factors Northeast Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
16 June 1997
- Status
- Satisfied
on 4 May 2016
- Delivered
- 20 June 1997
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
YORKSHIRE DIESEL POWER LIMITED DIRECTORS
Colin Seal
Acting
- Appointed
- 16 July 1996
- Occupation
- Engineer
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- 12 Jardine Avenue, Featherstone, Pontefract, West Yorkshire, England, WF7 6LA
- Country Of Residence
- England
- Name
- SEAL, Colin
Colin Seal
Resigned
PSC
- Appointed
- 16 July 1996
- Resigned
- 28 September 2009
- Role
- Secretary
- Address
- 2 Simpsons Lane, Knottingley, WF11 0HE
- Name
- SEAL, Colin
- Notified On
- 7 July 2016
- Nature Of Control
- Ownership of shares – 75% or more
Elizabeeth Seal
Resigned
- Appointed
- 28 September 2009
- Resigned
- 16 March 2015
- Role
- Secretary
- Address
- 20b Main Street, Barwick In Elmet, Leeds, LS15 4JQ
- Name
- SEAL, Elizabeeth
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned
- Appointed
- 16 July 1996
- Resigned
- 16 July 1996
- Role
- Nominee Secretary
- Address
- 12 York Place, Leeds, West Yorkshire, LS1 2DS
- Name
- YORK PLACE COMPANY SECRETARIES LIMITED
Derek Godber
Resigned
- Appointed
- 01 July 2007
- Resigned
- 12 October 2010
- Occupation
- Engineer
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 15 Rutland Drive, Kippax, Leeds, LS25 7HH
- Country Of Residence
- United Kingdom
- Name
- GODBER, Derek
Nicholas Albert Lee
Resigned
- Appointed
- 16 March 2015
- Resigned
- 24 August 2016
- Occupation
- Company Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 66 Denbrook Avenue, Bradford, West Yorkshire, England, BD4 0QJ
- Country Of Residence
- England
- Name
- LEE, Nicholas Albert
Anthony John Seal
Resigned
- Appointed
- 16 July 1996
- Resigned
- 08 May 2000
- Occupation
- Engineer
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- The Bungelow, Green Lane Business Park, Pontefract, West Yorkshire, WF7 6JG
- Name
- SEAL, Anthony John
Elizabeeth Seal
Resigned
- Appointed
- 28 September 2009
- Resigned
- 16 March 2015
- Occupation
- Secretary
- Role
- Director
- Age
- 74
- Nationality
- Swedish
- Address
- 20b Main Street, Barwick In Elmet, Leeds, LS15 4JQ
- Country Of Residence
- England
- Name
- SEAL, Elizabeeth
Elizabeth Seal
Resigned
- Appointed
- 01 October 2001
- Resigned
- 20 August 2009
- Occupation
- None
- Role
- Director
- Age
- 74
- Nationality
- Swedish
- Address
- 2 Simpsons Lane, Knottingley, West Yorkshire, WF11 0HE
- Country Of Residence
- England
- Name
- SEAL, Elizabeth
YORK PLACE COMPANY NOMINEES LIMITED
Resigned
- Appointed
- 16 July 1996
- Resigned
- 16 July 1996
- Role
- Nominee Director
- Address
- 12 York Place, Leeds, West Yorkshire, LS1 2DS
- Name
- YORK PLACE COMPANY NOMINEES LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.