Enegen Power Systems Limited PORTSMOUTH


Enegen Power Systems started in year 2012 as Private Limited Company with registration number 08163038. The Enegen Power Systems company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Portsmouth at Suite 2, Pure Offices Port Way. Postal code: PO6 4TY. Since May 27, 2020 Enegen Power Systems Limited is no longer carrying the name Dunstan Thomas Energy.

The company has 5 directors, namely Stephen H., Andrew C. and David C. and others. Of them, Christopher R. has been with the company the longest, being appointed on 31 July 2012 and Stephen H. and Andrew C. and David C. have been with the company for the least time - from 6 September 2020. As of 26 April 2024, there were 8 ex directors - Julia F., Margarita O. and others listed below. There were no ex secretaries.

Enegen Power Systems Limited Address / Contact

Office Address Suite 2, Pure Offices Port Way
Office Address2 Port Solent
Town Portsmouth
Post code PO6 4TY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08163038
Date of Incorporation Tue, 31st Jul 2012
Industry Business and domestic software development
End of financial Year 30th September
Company age 12 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Stephen H.

Position: Director

Appointed: 06 September 2020

Andrew C.

Position: Director

Appointed: 06 September 2020

David C.

Position: Director

Appointed: 06 September 2020

David H.

Position: Director

Appointed: 22 January 2016

Christopher R.

Position: Director

Appointed: 31 July 2012

Julia F.

Position: Director

Appointed: 30 April 2019

Resigned: 03 August 2020

Margarita O.

Position: Director

Appointed: 15 November 2017

Resigned: 25 July 2023

Luisa A.

Position: Director

Appointed: 22 December 2016

Resigned: 03 August 2020

Andrew M.

Position: Director

Appointed: 22 December 2016

Resigned: 03 August 2020

Ihab E.

Position: Director

Appointed: 22 January 2016

Resigned: 03 August 2020

Graeme G.

Position: Director

Appointed: 22 January 2016

Resigned: 13 March 2018

Natanje H.

Position: Director

Appointed: 01 October 2013

Resigned: 01 March 2016

David C.

Position: Director

Appointed: 01 October 2013

Resigned: 03 August 2020

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats established, there is David H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Christopher R. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Dunstan Thomas Group Limited, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a private limited company by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

David H.

Notified on 8 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Christopher R.

Notified on 3 August 2020
Ceased on 8 February 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Dunstan Thomas Group Limited

Building 3000 Lakeside North Harbour, Portsmouth, Hampshire, PO6 3EN, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company By Shares
Country registered England & Wales
Place registered Companies House
Registration number 08160246
Notified on 6 April 2016
Ceased on 3 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Dunstan Thomas Energy May 27, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-30
Net Worth192 932153 446
Balance Sheet
Cash Bank In Hand118 03381 663
Current Assets283 181228 399
Debtors165 148146 736
Intangible Fixed Assets47 14210 966
Reserves/Capital
Called Up Share Capital11
Profit Loss Account Reserve192 931153 445
Shareholder Funds192 932153 446
Other
Creditors Due Within One Year137 39185 919
Intangible Fixed Assets Aggregate Amortisation Impairment72 352108 528
Intangible Fixed Assets Amortisation Charged In Period 36 176
Intangible Fixed Assets Cost Or Valuation 119 494
Net Assets Liability Excluding Pension Asset Liability192 932153 446
Net Current Assets Liabilities145 790142 480
Number Shares Allotted 1
Share Capital Allotted Called Up Paid11

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Director appointment termination date: July 25, 2023
filed on: 26th, July 2023
Free Download (1 page)

Company search