Check the

YORKSHIRE DIESEL POWER LIMITED

Company
YORKSHIRE DIESEL POWER LIMITED (03225225)

YORKSHIRE DIESEL POWER

Phone: +44 (0)1977 690 440
B rating

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

Company name
YORKSHIRE DIESEL POWER LIMITED
Company number
03225225
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Jul 1996
Age - 28 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
81
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
62
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
62
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
54
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
73
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
73
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.