DALE POWER SOLUTIONS LIMITED
Overview
Company Name | DALE POWER SOLUTIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00941798 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DALE POWER SOLUTIONS LIMITED?
- Manufacture of electric motors, generators and transformers (27110) / Manufacturing
- Manufacture of electricity distribution and control apparatus (27120) / Manufacturing
- Repair of electrical equipment (33140) / Manufacturing
- Installation of industrial machinery and equipment (33200) / Manufacturing
Where is DALE POWER SOLUTIONS LIMITED located?
Registered Office Address | Salter Road Eastfield Industrial Estate YO11 3DU Scarborough |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DALE POWER SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
DALE POWER SOLUTIONS PLC | Apr 24, 2007 | Apr 24, 2007 |
DALE POWER SOLUTIONS LIMITED | Dec 21, 2006 | Dec 21, 2006 |
ERSKINE SYSTEMS LIMITED | Nov 05, 1968 | Nov 05, 1968 |
What are the latest accounts for DALE POWER SOLUTIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for DALE POWER SOLUTIONS LIMITED?
Last Confirmation Statement Made Up To | Sep 05, 2025 |
---|---|
Next Confirmation Statement Due | Sep 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 05, 2024 |
Overdue | No |
What are the latest filings for DALE POWER SOLUTIONS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Sep 05, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jonathan Mark Henderson as a director on Jul 16, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||
Registration of charge 009417980012, created on Apr 08, 2024 | 52 pages | MR01 | ||
Termination of appointment of Stephen William Reddington as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Confirmation statement made on Sep 05, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Vaughan Arrowsmith as a director on Jun 16, 2023 | 1 pages | TM01 | ||
Appointment of Mr Mauro Andrea Biagioni as a director on Jun 16, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 38 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Denzil Lee as a director on Nov 23, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Sep 05, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Shaun Ryan as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Appointment of Mr Stephen William Reddington as a director on May 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jamie Nicholas Dyer as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr Gavin Lewis Hepburn as a director on May 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Lance William Lewis as a director on Sep 27, 2021 | 1 pages | TM01 | ||
Appointment of Mr Andrew Shaun Ryan as a director on Nov 02, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Sep 05, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 39 pages | AA | ||
Appointment of Mr Jamie Nicholas Dyer as a director on Jun 16, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2019 | 40 pages | AA | ||
Who are the officers of DALE POWER SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BIAGIONI, Mauro Andrea | Director | Salter Road Eastfield Industrial Estate YO11 3DU Scarborough | United Kingdom | British | Company Director | 139254230002 | ||||
HENDERSON, Jonathan Mark | Director | Salter Road Eastfield Industrial Estate YO11 3DU Scarborough | England | British | Company Director | 325193010001 | ||||
HEPBURN, Gavin Lewis | Director | Salter Road Eastfield Industrial Estate YO11 3DU Scarborough | England | British | Chief Executive | 243093870001 | ||||
MARR, Andrew Wallace | Director | Salter Road Eastfield Industrial Estate YO11 3DU Scarborough | England | British | Accountant | 171227550001 | ||||
COOLE, Christopher John | Secretary | The Conifers Mount Pleasant, Scalby YO13 0RR Scarborough North Yorkshire | British | 42016820005 | ||||||
LEIGH, Martin Graham | Secretary | Cheriton 18 Paddock Way Woodham GU21 5TB Woking Surrey | British | 2930710001 | ||||||
SHARP, Wendy Jill | Secretary | Salter Road Eastfield Industrial Estate YO11 3DU Scarborough | British | 117318960001 | ||||||
SMITH, Terence | Secretary | Sandhill House Sandhill Lane Sutton On Derwent YO41 4BX York | British | Company Director | 42645420001 | |||||
ADAMSON, Michael George | Director | Woodbury Cheniston Grove SL6 4LN Maidenhead Berkshire | British | Director | 56044570001 | |||||
ALLAN, Roderick Iain Stewart | Director | Stock Cottage Main Street Lockton YO18 7PX Pickering North Yorkshire | British | Operations Director | 84789950001 | |||||
ANDERSON, Geraint | Director | Salter Road Eastfield Industrial Estate YO11 3DU Scarborough | Wales | British | Company Director | 132398050001 | ||||
ARROWSMITH, James Vaughan | Director | Salter Road Eastfield Industrial Estate YO11 3DU Scarborough | England | British | Investment Manager | 96477140002 | ||||
ASHTON, Neil Andrew | Director | Salter Road Eastfield Industrial Estate YO11 3DU Scarborough | United Kingdom | British | Finance Director | 69229290003 | ||||
BAGNALL, Joseph Michael | Director | 201 Solihull Road Shirley B90 3LQ Solihull West Midlands | England | British | Managing Director | 95313450001 | ||||
BALE, Andrew Paul | Director | 157 York Road GU22 7XS Woking Surrey | England | British | Chartered Accountant | 76005930001 | ||||
BLACKSHAW, Trevor | Director | The Old Vicarage Broadhempston TQ9 6AX Totnes Devon | British | Director | 35240720002 | |||||
BOAST, Peter Leonard | Director | 10 Raincliffe Avenue YO12 5BU Scarborough North Yorkshire | British | Electrical And Electronic Engineer | 19792660001 | |||||
BRICE, Nigel Antony | Director | 7 Herons Court GU18 5SW Lightwater Surrey | United Kingdom | British | Director | 90292050001 | ||||
BURNLEY, Arthur Wallace | Director | Anglesey Way Over CB24 5LY Cambridge 20 Cambridgeshire | United Kingdom | British | Sales And Marketing Director | 101849850002 | ||||
CARTER, Mark George | Director | Salter Road Eastfield Industrial Estate YO11 3DU Scarborough | England | British | Company Director | 169823480001 | ||||
CLAY, Roger | Director | Salter Road Eastfield Industrial Estate YO11 3DU Scarborough | England | British | Company Director | 171228100001 | ||||
COOLE, Christopher John | Director | The Conifers Mount Pleasant, Scalby YO13 0RR Scarborough North Yorkshire | British | Chartered Accountant | 42016820005 | |||||
DALE, Iain Leonard | Director | Grove House Low Marishes YO17 6RQ Malton North Yorkshire | British | Marketing Executive | 17879700001 | |||||
DYER, Jamie Nicholas | Director | Salter Road Eastfield Industrial Estate YO11 3DU Scarborough | England | British | Company Director | 284319540001 | ||||
FARMERY, Michael David | Director | 26 Crawshaw Avenue HU17 7QW Beverley East Yorkshire | England | British | Finance Director | 19792670001 | ||||
FARMERY, Michael David | Director | 26 Crawshaw Avenue HU17 7QW Beverley East Yorkshire | England | British | Finance Director | 19792670001 | ||||
FLINTON, Shaun | Director | Salter Road Eastfield Industrial Estate YO11 3DU Scarborough | England | British | Company Director | 99596310002 | ||||
GRAVES, Anthony Lawrence | Director | Seavegate Close East Ayton YO13 9EH Scarborough The Barn, Moor Lane North Yorkshire United Kingdom | England | British | Director | 132687280001 | ||||
GREEN, John Charles | Director | Salter Road Eastfield Industrial Estate YO11 3DU Scarborough | England | British | Accoutant | 171228140001 | ||||
HILL, Thomas Malcolm | Director | 4 Beverley Road Cayton YO11 3SL Scarborough North Yorkshire | British | Commercial Director | 72463200001 | |||||
HOLDER, Stephen Colin | Director | 22 Bilsdale Close Rawcliffe YO30 5TT York | British | Finance Director | 41721090002 | |||||
LEE, Denzil, Mr. | Director | Salter Road Eastfield Industrial Estate YO11 3DU Scarborough | United Kingdom | British | Company Director | 78382650001 | ||||
LETHEREN, Ralph | Director | Salter Road Eastfield Industrial Estate YO11 3DU Scarborough | England | British | Company Director | 61272570001 | ||||
LEWIS, Lance William | Director | Salter Road Eastfield Industrial Estate YO11 3DU Scarborough | England | British | Sales & Marketing Director | 238435000001 | ||||
MARSHMAN, Darren Paul | Director | 8 Pinfold Close Newby Farm YO12 6UZ Scarborough North Yorkshire | British | Materials Director | 84790000001 |
Who are the persons with significant control of DALE POWER SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ldc (Managers) Limited | Apr 06, 2016 | Vine Street W1J 0AH London One England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Dale Erskine Power Solutions Ltd | Apr 06, 2016 | Salter Road Eastfield YO11 3DU Scarborough Dale Power Solutions England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0