FEATHER DIESEL SERVICES LIMITED - ELLAND
Company Profile | Company Filings |
Overview
FEATHER DIESEL SERVICES LIMITED is a Private Limited Company from ELLAND and has the status: Active.
FEATHER DIESEL SERVICES LIMITED was incorporated 50 years ago on 26/06/1969 and has the registered number: 00957030. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2020.
FEATHER DIESEL SERVICES LIMITED was incorporated 50 years ago on 26/06/1969 and has the registered number: 00957030. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2020.
FEATHER DIESEL SERVICES LIMITED - ELLAND
This company is listed in the following categories:
45200 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/08/2018 | 30/04/2020 |
Registered Office
UNIT G12 LOCK VIEW
ELLAND
WEST YORKSHIRE
HX5 9HD
This Company Originates in : United Kingdom
Returns Status
Return - Last Made Up Date | Return - Next Due Date |
---|---|
20/07/2015 | 17/08/2016 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SARAH JAYNE WESTAWAY | Jun 1965 | British | Director | 2015-03-12 | CURRENT |
MR JEFFREY EDWARD MORLEY | Jan 1973 | British | Director | 2012-06-01 | CURRENT |
MR SCOTT BRAMLEY | Jun 1975 | British | Director | 2018-09-03 | CURRENT |
LEIGH KENNETH BRAMLEY | Jul 1969 | British | Director | 2018-09-03 | CURRENT |
MR KENNETH BRAMLEY | Apr 1946 | British | Director | 2018-09-03 | CURRENT |
SARAH JAYNE WESTAWAY | Jun 1965 | Secretary | 2005-07-27 | CURRENT | |
MR ALLAN GREENWOOD | Jun 1948 | British | Director | RESIGNED | |
CHRISTOPHER EDWIN BROOKES | Oct 1969 | Director | 1998-05-19 UNTIL 2005-05-31 | RESIGNED | |
MISS KAY ANNETTE COLGRAVE | Apr 1959 | British | Director | 2012-03-14 UNTIL 2015-04-20 | RESIGNED |
MR PETER VINCENT SMITH | May 1945 | British | Director | RESIGNED | |
MRS EMMA CARYS MORLEY | Aug 1973 | British | Director | 2009-03-23 UNTIL 2018-08-31 | RESIGNED |
MR STEVEN CLIVE SMITH | Oct 1969 | British | Director | 2012-05-01 UNTIL 2018-08-31 | RESIGNED |
MR STEVEN CLIVE SMITH | Oct 1969 | British | Director | 1998-05-19 UNTIL 2012-04-30 | RESIGNED |
MRS THERESA MARIA SMITH | May 1970 | British | Director | 2009-03-23 UNTIL 2018-08-31 | RESIGNED |
MR PETER VINCENT SMITH | May 1945 | British | Director | 2004-06-09 UNTIL 2006-05-10 | RESIGNED |
MR RICHARD HOWARD RAYNER | Jan 1947 | British | Director | RESIGNED | |
JEFFREY EDWARD MORLEY | Jan 1973 | British | Director | 2004-01-30 UNTIL 2012-05-31 | RESIGNED |
CHRISTOPHER EDWIN BROOKES | Oct 1969 | Secretary | 1998-05-29 UNTIL 2005-07-27 | RESIGNED | |
MR RICHARD HOWARD RAYNER | Jan 1947 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Merlin Diesel Holdings Limited | 2018-09-03 | Preston |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Faether Diesel Holdings Limited | 2016-06-30 - 2017-07-25 | Elland West Yorkshire | Ownership of shares 75 to 100 percent | |
Mr Steven Clive Smith | 2016-06-30 - 2017-06-26 | 10/1969 | Voting rights 25 to 50 percent | |
Mr Jeffrey Edward Morley | 2016-06-30 - 2017-06-26 | 1/1973 | Voting rights 25 to 50 percent | |
Feather Diesel Holdings Ltd | 2016-04-06 - 2018-08-03 | Elland |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Feather Diesel Services Limited - Accounts to registrar (filleted) - small 18.2 | 2019-05-11 | 31-08-2018 | £81,209 Cash £380,635 equity |
Feather Diesel Services Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-19 | 30-09-2017 | £109,186 Cash £751,002 equity |
Feather Diesel Services Limited - Abbreviated accounts 16.3 | 2017-05-31 | 30-09-2016 | £225,902 Cash £979,921 equity |
Feather Diesel Services Limited - Abbreviated accounts 16.1 | 2016-04-26 | 30-09-2015 | £208,402 Cash £1,004,582 equity |
Feather Diesel Services Limited - Limited company - abbreviated - 11.6 | 2015-03-12 | 30-09-2014 | £117,467 Cash £948,940 equity |