Dale Power Solutions Limited SCARBOROUGH


Founded in 1968, Dale Power Solutions, classified under reg no. 00941798 is an active company. Currently registered at Salter Road YO11 3DU, Scarborough the company has been in the business for fifty six years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2006/12/21 Dale Power Solutions Limited is no longer carrying the name Erskine Systems.

The firm has 3 directors, namely Mauro B., Gavin H. and Andrew M.. Of them, Andrew M. has been with the company the longest, being appointed on 1 April 2015 and Mauro B. has been with the company for the least time - from 16 June 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dale Power Solutions Limited Address / Contact

Office Address Salter Road
Office Address2 Eastfield Industrial Estate
Town Scarborough
Post code YO11 3DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00941798
Date of Incorporation Tue, 5th Nov 1968
Industry Installation of industrial machinery and equipment
Industry Repair of electrical equipment
End of financial Year 31st December
Company age 56 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Mauro B.

Position: Director

Appointed: 16 June 2023

Gavin H.

Position: Director

Appointed: 01 May 2022

Andrew M.

Position: Director

Appointed: 01 April 2015

Stephen R.

Position: Director

Appointed: 01 May 2022

Resigned: 31 December 2023

Andrew R.

Position: Director

Appointed: 02 November 2021

Resigned: 30 September 2022

Jamie D.

Position: Director

Appointed: 16 June 2021

Resigned: 31 March 2022

James A.

Position: Director

Appointed: 02 February 2018

Resigned: 16 June 2023

Lance L.

Position: Director

Appointed: 28 September 2017

Resigned: 27 September 2021

Ralph L.

Position: Director

Appointed: 01 July 2015

Resigned: 21 August 2019

Mark C.

Position: Director

Appointed: 01 July 2015

Resigned: 13 April 2020

John G.

Position: Director

Appointed: 02 April 2014

Resigned: 02 February 2018

Denzil L.

Position: Director

Appointed: 02 April 2014

Resigned: 23 November 2022

Geraint A.

Position: Director

Appointed: 26 March 2012

Resigned: 31 July 2012

Anthony P.

Position: Director

Appointed: 10 May 2011

Resigned: 22 May 2014

Shaun F.

Position: Director

Appointed: 31 March 2007

Resigned: 18 June 2015

Alan U.

Position: Director

Appointed: 01 December 2006

Resigned: 28 May 2010

Wendy S.

Position: Secretary

Appointed: 01 December 2006

Resigned: 30 July 2012

Nicholas W.

Position: Director

Appointed: 01 December 2006

Resigned: 17 June 2009

Timothy W.

Position: Director

Appointed: 03 July 2006

Resigned: 13 September 2019

Joseph B.

Position: Director

Appointed: 09 May 2005

Resigned: 31 July 2006

Neil A.

Position: Director

Appointed: 25 November 2004

Resigned: 31 March 2012

Nigel B.

Position: Director

Appointed: 05 April 2004

Resigned: 31 March 2012

Stephen R.

Position: Director

Appointed: 20 July 2003

Resigned: 19 November 2004

Darren M.

Position: Director

Appointed: 23 September 2002

Resigned: 26 April 2005

Roderick A.

Position: Director

Appointed: 23 September 2002

Resigned: 31 October 2005

Thomas H.

Position: Director

Appointed: 01 October 2000

Resigned: 11 September 2008

Stephen H.

Position: Director

Appointed: 20 June 2000

Resigned: 12 April 2002

Patrick M.

Position: Director

Appointed: 20 June 2000

Resigned: 11 April 2005

John R.

Position: Director

Appointed: 21 December 1998

Resigned: 13 December 2005

Neil R.

Position: Director

Appointed: 26 October 1998

Resigned: 05 April 2004

Richard S.

Position: Director

Appointed: 01 April 1998

Resigned: 11 February 2000

David S.

Position: Director

Appointed: 01 April 1998

Resigned: 26 October 1998

Roger C.

Position: Director

Appointed: 17 March 1997

Resigned: 31 July 2020

Arthur B.

Position: Director

Appointed: 17 March 1997

Resigned: 22 May 1998

Trevor B.

Position: Director

Appointed: 01 November 1996

Resigned: 01 April 1998

Anthony G.

Position: Director

Appointed: 01 January 1996

Resigned: 01 April 1998

Christopher W.

Position: Director

Appointed: 01 January 1996

Resigned: 28 April 2000

Michael F.

Position: Director

Appointed: 01 January 1996

Resigned: 30 September 1997

Michael A.

Position: Director

Appointed: 01 April 1995

Resigned: 01 December 1997

Martin L.

Position: Secretary

Appointed: 27 February 1995

Resigned: 01 December 2006

John N.

Position: Director

Appointed: 22 August 1994

Resigned: 02 May 1996

Nicholas S.

Position: Director

Appointed: 22 August 1994

Resigned: 02 May 1996

Harry T.

Position: Director

Appointed: 22 August 1994

Resigned: 31 December 1996

Andrew B.

Position: Director

Appointed: 22 August 1994

Resigned: 06 November 1997

Terence S.

Position: Secretary

Appointed: 09 June 1994

Resigned: 27 February 1995

Terence S.

Position: Director

Appointed: 24 March 1994

Resigned: 27 February 1995

David W.

Position: Director

Appointed: 05 September 1991

Resigned: 02 November 1992

Iain D.

Position: Director

Appointed: 05 September 1991

Resigned: 22 August 1994

Michael N.

Position: Director

Appointed: 05 September 1991

Resigned: 02 November 1992

Michael F.

Position: Director

Appointed: 05 September 1991

Resigned: 02 November 1992

Christopher C.

Position: Director

Appointed: 05 September 1991

Resigned: 09 June 1994

Peter B.

Position: Director

Appointed: 05 September 1991

Resigned: 02 November 1992

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we established, there is Dale Erskine Power Solutions Ltd from Scarborough, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Ldc (Managers) Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Dale Erskine Power Solutions Ltd

Dale Power Solutions Salter Road, Eastfield, Scarborough, YO11 3DU, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 7945832
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Ldc (Managers) Limited

One Vine Street, London, W1J 0AH, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02495714
Notified on 6 April 2016
Ceased on 2 February 2018
Nature of control: significiant influence or control

Company previous names

Erskine Systems December 21, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending 2022/12/31
filed on: 14th, October 2023
Free Download (31 pages)

Company search

Advertisements