FEATHER DIESEL HOLDINGS LIMITED - ELLAND
Company Profile | Company Filings |
Overview
FEATHER DIESEL HOLDINGS LIMITED is a Private Limited Company from ELLAND and has the status: Dissolved - no longer trading.
FEATHER DIESEL HOLDINGS LIMITED was incorporated 26 years ago on 19/03/1998 and has the registered number: 03531064. The accounts status is SMALL.
FEATHER DIESEL HOLDINGS LIMITED was incorporated 26 years ago on 19/03/1998 and has the registered number: 03531064. The accounts status is SMALL.
FEATHER DIESEL HOLDINGS LIMITED - ELLAND
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2021 |
Registered Office
UNIT G12 LOCK VIEW
ELLAND
WEST YORKSHIRE
HX5 9HD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/10/2022 | 31/10/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SCOTT BRAMLEY | Jun 1975 | British | Director | 2018-09-03 | CURRENT |
MR LEIGH KENNETH BRAMLEY | Jul 1968 | British | Director | 2018-09-03 | CURRENT |
MR KENNETH BRAMLEY | Apr 1946 | British | Director | 2018-09-03 | CURRENT |
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-03-19 UNTIL 1998-04-06 | RESIGNED | ||
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 1998-03-19 UNTIL 1998-04-06 | RESIGNED | ||
PROFESSOR DANIEL WHITELAW WRIGHT | Jun 1949 | British | Director | 1998-09-04 UNTIL 2004-06-09 | RESIGNED |
MRS THERESA MARIA SMITH | May 1970 | British | Director | 2009-03-23 UNTIL 2018-09-03 | RESIGNED |
MR STEVEN CLIVE SMITH | Oct 1969 | British | Director | 1998-04-06 UNTIL 2018-09-03 | 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 | 1998-04-06 UNTIL 2004-01-30 | RESIGNED |
JEFFREY EDWARD MORLEY | Jan 1973 | British | Director | 2004-01-30 UNTIL 2018-09-03 | RESIGNED |
MRS EMMA CARYS MORLEY | Aug 1973 | British | Director | 2009-03-23 UNTIL 2018-09-03 | RESIGNED |
CHRISTOPHER EDWIN BROOKES | Oct 1969 | British | Director | 1998-04-06 UNTIL 2005-05-31 | RESIGNED |
SARAH JAYNE WESTAWAY | Jun 1965 | British | Secretary | 2005-07-27 UNTIL 2021-08-31 | RESIGNED |
CHRISTOPHER EDWIN BROOKES | Oct 1969 | British | Secretary | 1998-04-06 UNTIL 2005-07-27 | 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 |
|
Mr Steven Clive Smith | 2016-04-06 - 2018-09-03 | 10/1969 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Jeffrey Edward Morley | 2016-04-06 - 2018-09-03 | 1/1973 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Feather Diesel Holdings Limited - Accounts to registrar (filleted) - small 18.2 | 2022-03-24 | 31-07-2021 | £524,236 equity |
Feather Diesel Holdings Limited - Accounts to registrar (filleted) - small 18.2 | 2021-04-28 | 31-07-2020 | £684,495 equity |
Feather Diesel Holdings Limited - Accounts to registrar (filleted) - small 18.2 | 2020-03-24 | 31-07-2019 | £684,495 equity |
Feather Diesel Holdings Limited - Accounts to registrar (filleted) - small 18.2 | 2019-05-11 | 31-08-2018 | £1,258,854 equity |
Feather Diesel Holdings Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-19 | 30-09-2017 | £1,266,408 equity |
Feather Diesel Holdings Limited - Abbreviated accounts 16.3 | 2017-05-31 | 30-09-2016 | £1,266,421 equity |
Feather Diesel Holdings Limited - Abbreviated accounts 16.1 | 2016-04-26 | 30-09-2015 | £1,266,434 equity |
Feather Diesel Holdings Limited - Limited company - abbreviated - 11.6 | 2015-03-10 | 30-09-2014 | £1,266,447 equity |