ELECTRO DIESEL NORTH EAST LIMITED - CLEVELAND
Company Profile | Company Filings |
Overview
ELECTRO DIESEL NORTH EAST LIMITED is a Private Limited Company from CLEVELAND and has the status: Dissolved - no longer trading.
ELECTRO DIESEL NORTH EAST LIMITED was incorporated 55 years ago on 21/11/1968 and has the registered number: 00942828. The accounts status is TOTAL EXEMPTION FULL.
ELECTRO DIESEL NORTH EAST LIMITED was incorporated 55 years ago on 21/11/1968 and has the registered number: 00942828. The accounts status is TOTAL EXEMPTION FULL.
ELECTRO DIESEL NORTH EAST LIMITED - CLEVELAND
This company is listed in the following categories:
45320 - Retail trade of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 |
Registered Office
PORTRACK GRANGE ROAD
CLEVELAND
TS18 2PH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/08/2021 | 07/09/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN MAURICE MARTIN BYRNE | British | Director | 2023-01-30 | CURRENT | |
ANDREW PHILIP GOLIGHTLY | Feb 1952 | British | Director | RESIGNED | |
MAURICE FLINT | Dec 1956 | British | Director | 2005-12-01 UNTIL 2023-01-30 | RESIGNED |
MR KEVIN JAMES STEWART DOUGAN | Jun 1954 | British | Director | RESIGNED | |
GEORGE NORMAN CHARLTON | Feb 1944 | British | Director | RESIGNED | |
WILLIAM ALLAN | Aug 1940 | British | Director | RESIGNED | |
SUSAN MARY MAPLEBECK | Secretary | 1999-09-30 UNTIL 2023-01-30 | RESIGNED | ||
WILLIAM ALLAN | Aug 1940 | British | Secretary | RESIGNED | |
CLAIRE HARDER | Jul 1971 | British | Director | 2005-12-01 UNTIL 2023-01-30 | RESIGNED |
CAROL ANN LANE | Aug 1952 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Simon Oliver | 2016-04-06 - 2016-08-25 | 12/1953 | Osprey Florida |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
William Allan | 2016-04-06 | 8/1940 | Ferryhill County Durham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Simon Oliver | 2016-04-06 | 12/1953 | Stockton On Tees Cleveland |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ELECTRO_DIESEL_(_NORTH_EA - Accounts | 2022-12-23 | 31-03-2022 | £23 Cash £-1,605 equity |
ELECTRO_DIESEL_(_NORTH_EA - Accounts | 2021-05-21 | 31-12-2020 | £294,377 Cash £487,679 equity |
ELECTRO_DIESEL_(_NORTH_EA - Accounts | 2020-07-09 | 31-12-2019 | £178,884 Cash £494,120 equity |
ELECTRO_DIESEL_(_NORTH_EA - Accounts | 2019-06-11 | 31-12-2018 | £188,530 Cash £530,351 equity |
ELECTRO_DIESEL_(_NORTH_EA - Accounts | 2018-04-25 | 31-12-2017 | £166,315 Cash £528,264 equity |
ELECTRO_DIESEL_(_NORTH_EA - Accounts | 2017-03-15 | 31-12-2016 | £199,621 Cash £535,410 equity |
ELECTRO_DIESEL_(_NORTH_EA - Accounts | 2016-04-28 | 31-12-2015 | £183,116 Cash £511,201 equity |
ELECTRO_DIESEL_(_NORTH_EA - Accounts | 2015-03-31 | 31-12-2014 | £167,631 Cash £535,580 equity |