Company NameTempest Diesels Limited
DirectorEhab Allam
Company StatusActive
Company Number02722511
CategoryPrivate Limited Company
Incorporation Date12 June 1992(31 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2911Manufacture engines, not aircraft, etc.
SIC 28110Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Secretary NameEhab Allam
NationalityBritish
StatusCurrent
Appointed08 January 2004(11 years, 7 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Correspondence AddressWyke Way Melton West Business Park
Melton
Hull
East Yorkshire
HU14 3BQ
Director NameMr Ehab Allam
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(14 years, 8 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Tranby Lane
Swanland
North Ferriby
HU14 3NB
Director NameAndrew Edgar James Lawrence
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(1 week, 6 days after company formation)
Appointment Duration7 months, 1 week (resigned 01 February 1993)
RoleCompany Director
Correspondence Address97 Casterton Road
Stamford
Lincolnshire
PE9 2UE
Secretary NameAndrew Edgar James Lawrence
NationalityBritish
StatusResigned
Appointed25 June 1992(1 week, 6 days after company formation)
Appointment Duration7 months, 1 week (resigned 01 February 1993)
RoleCompany Director
Correspondence Address97 Casterton Road
Stamford
Lincolnshire
PE9 2UE
Director NameWilliam McKenzie George
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(7 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 11 March 1994)
RoleCompany Director
Correspondence Address48 Mile End Park
Pocklington
York
North Yorkshire
YO4 2TH
Secretary NameMiss Eman Forster
NationalityBritish
StatusResigned
Appointed28 January 1993(7 months, 2 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 08 January 2004)
RoleCompany Director
Correspondence AddressCara Mia West Ella Way
Kirk Ella
Hull
HU10 7LP
Director NameFatima Allam
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(1 year, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address67 Westella Way
Kirkella
Hull
North Humberside
HU10 7LP
Director NameDr Assem Allam
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(8 years, 3 months after company formation)
Appointment Duration22 years, 1 month (resigned 02 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 West Ella Way
Hull
North Humberside
HU10 7LP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 June 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWyke Way Melton West Business Park
Melton
Hull
East Yorkshire
HU14 3BQ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWelton
WardSouth Hunsley
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£100,000
Cash£7
Current Liabilities£7

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 4 weeks from now)

Charges

24 September 1999Delivered on: 7 October 1999
Satisfied on: 7 March 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 June 1994Delivered on: 11 June 1994
Satisfied on: 7 March 2013
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

20 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
26 May 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
13 January 2023Termination of appointment of Assem Allam as a director on 2 November 2022 (1 page)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
14 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
25 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
17 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
1 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
13 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
16 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
11 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
15 May 2018Accounts for a small company made up to 31 December 2017 (4 pages)
14 November 2017Secretary's details changed for Ehab Allam on 14 November 2017 (1 page)
14 November 2017Secretary's details changed for Ehab Allam on 14 November 2017 (1 page)
10 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
10 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
9 June 2017Director's details changed for Mr Ehab Allam on 9 June 2017 (2 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
9 June 2017Director's details changed for Mr Ehab Allam on 9 June 2017 (2 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
27 March 2017Statement by Directors (1 page)
27 March 2017Statement by Directors (1 page)
27 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 March 2017Solvency Statement dated 08/03/17 (1 page)
27 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 March 2017Statement of capital on 27 March 2017
  • GBP 100
(3 pages)
27 March 2017Solvency Statement dated 08/03/17 (1 page)
27 March 2017Statement of capital on 27 March 2017
  • GBP 100
(3 pages)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100,000
(5 pages)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100,000
(5 pages)
6 April 2016Full accounts made up to 31 December 2015 (9 pages)
6 April 2016Full accounts made up to 31 December 2015 (9 pages)
3 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100,000
(5 pages)
3 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100,000
(5 pages)
5 March 2015Full accounts made up to 31 December 2014 (11 pages)
5 March 2015Full accounts made up to 31 December 2014 (11 pages)
30 September 2014Full accounts made up to 31 December 2013 (9 pages)
30 September 2014Full accounts made up to 31 December 2013 (9 pages)
23 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100,000
(5 pages)
23 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100,000
(5 pages)
27 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 March 2013Registered office address changed from Gibson Lane Melton North Ferriby HU14 3HH on 1 March 2013 (1 page)
1 March 2013Registered office address changed from Gibson Lane Melton North Ferriby HU14 3HH on 1 March 2013 (1 page)
1 March 2013Registered office address changed from Gibson Lane Melton North Ferriby HU14 3HH on 1 March 2013 (1 page)
28 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
23 February 2011Accounts for a small company made up to 31 December 2010 (4 pages)
23 February 2011Accounts for a small company made up to 31 December 2010 (4 pages)
27 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
23 March 2010Accounts for a small company made up to 31 December 2009 (4 pages)
23 March 2010Accounts for a small company made up to 31 December 2009 (4 pages)
27 August 2009Return made up to 12/06/09; full list of members (3 pages)
27 August 2009Return made up to 12/06/09; full list of members (3 pages)
26 May 2009Registered office changed on 26/05/2009 from 10/12,lime street hull HU8 7AB (1 page)
26 May 2009Full accounts made up to 31 December 2008 (8 pages)
26 May 2009Registered office changed on 26/05/2009 from 10/12,lime street hull HU8 7AB (1 page)
26 May 2009Full accounts made up to 31 December 2008 (8 pages)
12 June 2008Return made up to 12/06/08; full list of members (3 pages)
12 June 2008Return made up to 12/06/08; full list of members (3 pages)
19 February 2008Full accounts made up to 31 December 2007 (8 pages)
19 February 2008Full accounts made up to 31 December 2007 (8 pages)
9 November 2007Return made up to 12/06/07; no change of members (7 pages)
9 November 2007Return made up to 12/06/07; no change of members (7 pages)
16 March 2007Director resigned (1 page)
16 March 2007New director appointed (2 pages)
16 March 2007Director resigned (1 page)
16 March 2007New director appointed (2 pages)
15 March 2007Full accounts made up to 31 December 2006 (8 pages)
15 March 2007Full accounts made up to 31 December 2006 (8 pages)
13 June 2006Return made up to 12/06/06; full list of members (2 pages)
13 June 2006Return made up to 12/06/06; full list of members (2 pages)
28 March 2006Full accounts made up to 31 December 2005 (8 pages)
28 March 2006Full accounts made up to 31 December 2005 (8 pages)
5 August 2005Full accounts made up to 31 December 2004 (8 pages)
5 August 2005Full accounts made up to 31 December 2004 (8 pages)
13 June 2005Return made up to 12/06/05; full list of members (2 pages)
13 June 2005Return made up to 12/06/05; full list of members (2 pages)
25 February 2005Return made up to 12/06/04; full list of members (2 pages)
25 February 2005Return made up to 12/06/04; full list of members (2 pages)
14 June 2004Full accounts made up to 31 December 2003 (8 pages)
14 June 2004Full accounts made up to 31 December 2003 (8 pages)
20 April 2004Secretary resigned (1 page)
20 April 2004New secretary appointed (5 pages)
20 April 2004New secretary appointed (5 pages)
20 April 2004Secretary resigned (1 page)
18 June 2003Return made up to 12/06/03; full list of members (7 pages)
18 June 2003Return made up to 12/06/03; full list of members (7 pages)
11 April 2003Accounts for a small company made up to 31 December 2002 (4 pages)
11 April 2003Accounts for a small company made up to 31 December 2002 (4 pages)
28 June 2002Return made up to 12/06/02; full list of members (8 pages)
28 June 2002Return made up to 12/06/02; full list of members (8 pages)
11 March 2002Accounts for a small company made up to 31 December 2001 (4 pages)
11 March 2002Accounts for a small company made up to 31 December 2001 (4 pages)
12 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
12 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
18 June 2001Return made up to 12/06/01; full list of members (6 pages)
18 June 2001Return made up to 12/06/01; full list of members (6 pages)
24 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
24 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000Return made up to 12/06/00; full list of members (6 pages)
6 September 2000Return made up to 12/06/00; full list of members (6 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
7 October 1999Particulars of mortgage/charge (3 pages)
7 October 1999Particulars of mortgage/charge (3 pages)
6 August 1999Return made up to 12/06/99; full list of members (6 pages)
6 August 1999Return made up to 12/06/99; full list of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (6 pages)
21 October 1997Full accounts made up to 31 December 1996 (6 pages)
21 October 1997Full accounts made up to 31 December 1996 (6 pages)
19 June 1997Return made up to 12/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 June 1997Return made up to 12/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 June 1997Return made up to 12/06/96; no change of members (4 pages)
11 June 1997Return made up to 12/06/96; no change of members (4 pages)
17 July 1996Full accounts made up to 31 December 1995 (5 pages)
17 July 1996Full accounts made up to 31 December 1995 (5 pages)
12 September 1995Secretary's particulars changed (2 pages)
12 September 1995Secretary's particulars changed (2 pages)
24 August 1995Full accounts made up to 31 December 1994 (5 pages)
24 August 1995Full accounts made up to 31 December 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
5 September 1994Memorandum and Articles of Association (16 pages)
5 September 1994Memorandum and Articles of Association (16 pages)
22 August 1994Company name changed\certificate issued on 22/08/94 (2 pages)
22 August 1994Company name changed\certificate issued on 22/08/94 (2 pages)
11 June 1994Particulars of mortgage/charge (3 pages)
11 June 1994Particulars of mortgage/charge (3 pages)
15 December 1993Full accounts made up to 30 June 1993 (2 pages)
15 December 1993Full accounts made up to 30 June 1993 (2 pages)
11 August 1993£ nc 1000/500000 28/01/93 (1 page)
11 August 1993£ nc 1000/500000 28/01/93 (1 page)
11 August 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 August 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 February 1993Registered office changed on 21/02/93 from: 67 west ella way kirkella n humberside HU10 7LS (1 page)
21 February 1993Registered office changed on 21/02/93 from: 67 west ella way kirkella n humberside HU10 7LS (1 page)
21 July 1992Registered office changed on 21/07/92 from: 2 baches street london N1 6UB (1 page)
21 July 1992Registered office changed on 21/07/92 from: 2 baches street london N1 6UB (1 page)
12 June 1992Incorporation (9 pages)
12 June 1992Incorporation (9 pages)