Dragon Engineering Services Ltd SWANSEA


Dragon Engineering Services started in year 1997 as Private Limited Company with registration number 03380518. The Dragon Engineering Services company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Swansea at St David's Works St David's Road. Postal code: SA6 8QL.

The firm has one director. Kevin H., appointed on 10 February 2023. There are currently no secretaries appointed. 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.

This company operates within the SA6 8QL postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1040688 . It is located at St Davids Work, St. Davids Road, Swansea with a total of 2 cars.

Dragon Engineering Services Ltd Address / Contact

Office Address St David's Works St David's Road
Office Address2 Swansea Enterprise Park
Town Swansea
Post code SA6 8QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03380518
Date of Incorporation Tue, 3rd Jun 1997
Industry Manufacture of metal structures and parts of structures
Industry Manufacture of other tanks, reservoirs and containers of metal
End of financial Year 30th July
Company age 27 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Kevin H.

Position: Director

Appointed: 10 February 2023

Director Services Global Llc

Position: Corporate Director

Appointed: 04 August 2023

Resigned: 06 March 2024

Nigel S.

Position: Director

Appointed: 10 February 2023

Resigned: 04 August 2023

Robert R.

Position: Secretary

Appointed: 30 November 2007

Resigned: 10 February 2023

Robert R.

Position: Director

Appointed: 30 November 2007

Resigned: 10 February 2023

Tina B.

Position: Secretary

Appointed: 21 November 2000

Resigned: 30 November 2007

Tanya B.

Position: Secretary

Appointed: 03 June 1997

Resigned: 21 November 2000

Duncan M.

Position: Nominee Director

Appointed: 03 June 1997

Resigned: 03 June 1997

Michael B.

Position: Director

Appointed: 03 June 1997

Resigned: 23 November 2022

Shirley C.

Position: Nominee Secretary

Appointed: 03 June 1997

Resigned: 03 June 1997

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats found, there is St Davids Holdings Limited from Neath, Wales. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Nigel S. This PSC has significiant influence or control over the company,. Moving on, there is St David's Holdings Ltd, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

St Davids Holdings Limited

The Graig Neath Abbey, Neath, SA10 7LE, Wales

Legal authority Companies Act
Legal form Limited
Country registered United Kingdom
Place registered England And Wales
Registration number 06061790
Notified on 10 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nigel S.

Notified on 10 February 2023
Ceased on 10 February 2023
Nature of control: significiant influence or control

St David's Holdings Ltd

St David's Works St. Davids Road, Swansea Enterprise Park, Swansea, Swansea, SA6 8QL, Wales

Legal authority 2006 Companies Act
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 6061790
Notified on 6 April 2016
Ceased on 10 February 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth257 711216 219      
Balance Sheet
Cash Bank In Hand64 28669 550      
Cash Bank On Hand 69 55074 606129 89346 78985 645106 276213 408
Current Assets575 836451 717409 987421 175360 380551 080733 143622 568
Debtors445 548307 512221 452256 280305 966419 508577 511363 487
Other Debtors 23 63422 92025 59227 40632 404  
Property Plant Equipment 65 37059 09049 56948 47644 65340 14730 356
Stocks Inventory66 00274 655      
Tangible Fixed Assets90 46765 370      
Total Inventories 74 655113 92935 0027 62545 92749 35645 673
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve257 709216 217      
Shareholder Funds257 711216 219      
Other
Amount Specific Advance Or Credit Directors 933      
Amount Specific Advance Or Credit Made In Period Directors 933      
Amount Specific Advance Or Credit Repaid In Period Directors  933     
Accrued Liabilities 10 22312 25514 62110 74315 7455 7669 645
Accumulated Depreciation Impairment Property Plant Equipment 168 378163 034167 241176 398173 288182 633121 760
Amounts Owed To Group Undertakings200 013142 730145 881165 848165 848157 926207 377275 950
Average Number Employees During Period  181612121315
Creditors 300 868269 774286 713290 217422 485401 656409 199
Creditors Due Within One Year408 592300 868      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  15 6825 470 12 554 69 766
Disposals Property Plant Equipment  17 8197 575 12 700 75 500
Increase From Depreciation Charge For Year Property Plant Equipment  10 3389 6779 1579 4449 3458 893
Net Current Assets Liabilities167 244150 849140 213134 46270 163128 595331 487213 369
Number Shares Allotted 2      
Other Creditors 4 4896 2846 15712 54022 93520 18114 596
Other Taxation Social Security Payable 8 96210 7979 5837 08011 14212 0698 425
Par Value Share 1      
Property Plant Equipment Gross Cost 233 748222 124216 810224 874217 941222 780152 116
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions 1 800      
Tangible Fixed Assets Cost Or Valuation263 703233 748      
Tangible Fixed Assets Depreciation173 236168 378      
Tangible Fixed Assets Depreciation Charged In Period 13 207      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 18 065      
Tangible Fixed Assets Disposals 31 755      
Total Additions Including From Business Combinations Property Plant Equipment  6 1952 2618 0645 7674 8394 836
Total Assets Less Current Liabilities257 711216 219199 303184 031118 639173 248371 634243 725
Trade Creditors Trade Payables 63 59080 75776 74090 069147 403151 67393 692
Trade Debtors Trade Receivables 283 878198 532230 688278 560387 104512 733324 055
V A T Recovered On Investment Management Fees 13 59116 95133 7313 937   
Advances Credits Directors 933      
Corporation Tax Payable      4 5906 891
Prepayments Accrued Income     32 40431 84532 047
Recoverable Value-added Tax      32 9337 385

Transport Operator Data

St Davids Work
Address St. Davids Road , Swansea Enterprise Park
City Swansea
Post code SA6 8QL
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 11th, January 2024
Free Download (14 pages)

Company search

Advertisements