Dale Erskine Power Solutions Limited SCARBOROUGH


Founded in 2012, Dale Erskine Power Solutions, classified under reg no. 07945832 is an active company. Currently registered at Eastfield Industrial Estate YO11 3DU, Scarborough the company has been in the business for 12 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since July 23, 2012 Dale Erskine Power Solutions Limited is no longer carrying the name Ensco 915.

The company 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 31 July 2012 and Mauro B. has been with the company for the least time - from 16 June 2023. As of 16 June 2024, there were 9 ex directors - James A., Shaun F. and others listed below. There were no ex secretaries.

Dale Erskine Power Solutions Limited Address / Contact

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

Company Information / Profile

Registration Number 07945832
Date of Incorporation Fri, 10th Feb 2012
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Mauro B.

Position: Director

Appointed: 16 June 2023

Gavin H.

Position: Director

Appointed: 25 April 2023

Andrew M.

Position: Director

Appointed: 31 July 2012

James A.

Position: Director

Appointed: 02 February 2018

Resigned: 16 June 2023

Shaun F.

Position: Director

Appointed: 31 July 2012

Resigned: 17 August 2012

Roger C.

Position: Director

Appointed: 31 July 2012

Resigned: 17 August 2012

Timothy W.

Position: Director

Appointed: 31 July 2012

Resigned: 13 September 2019

Anthony P.

Position: Director

Appointed: 31 July 2012

Resigned: 17 August 2012

John G.

Position: Director

Appointed: 31 July 2012

Resigned: 02 February 2018

Andrew L.

Position: Director

Appointed: 31 July 2012

Resigned: 02 February 2018

Denzil L.

Position: Director

Appointed: 19 July 2012

Resigned: 23 November 2022

Gateley Secretaries Limited

Position: Corporate Secretary

Appointed: 10 February 2012

Resigned: 19 July 2012

Michael W.

Position: Director

Appointed: 10 February 2012

Resigned: 19 July 2012

Gw Incorporations Limited

Position: Corporate Director

Appointed: 10 February 2012

Resigned: 19 July 2012

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we researched, there is Deps Bidco Limited from Scarborough, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights 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,.

Deps Bidco Limited

Eastfield Industrial Estate Salter Road, Scarborough, North Yorkshire, YO11 3DU, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House (England & Wales)
Registration number 11113613
Notified on 2 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ldc (Managers) Limited

One Vine Street 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

Ensco 915 July 23, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand111
Current Assets3 7143 7383 659
Debtors3 7133 7373 658
Other
Accrued Liabilities 1 
Administrative Expenses11 
Amounts Owed By Group Undertakings3 5003 5003 500
Amounts Owed To Group Undertakings4 5144 1993 885
Applicable Tax Rate191925
Creditors4 5144 2003 885
Further Item Interest Income Component Total Interest Income315315315
Net Current Assets Liabilities-800-462-226
Number Shares Issued Fully Paid 200 000200 000
Operating Profit Loss-1-1 
Other Deferred Tax Expense Credit-33-2479
Other Interest Receivable Similar Income Finance Income315315315
Par Value Share 00
Profit Loss347338236
Profit Loss On Ordinary Activities Before Tax314314315
Tax Decrease From Utilisation Tax Losses 6079
Tax Expense Credit Applicable Tax Rate606079
Tax Tax Credit On Profit Or Loss On Ordinary Activities-33-2479
Total Assets Less Current Liabilities-800-462-226
Comprehensive Income Expense347338 
Corporation Tax Recoverable213237 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2023
filed on: 16th, April 2024
Free Download (18 pages)

Company search

Advertisements