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.
Office Address | Suite 2, Pure Offices Port Way |
Office Address2 | Port Solent |
Town | Portsmouth |
Post code | PO6 4TY |
Country of origin | United Kingdom |
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 |
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 |
Dunstan Thomas Energy | May 27, 2020 |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2015-09-30 | 2016-09-30 |
Net Worth | 192 932 | 153 446 |
Balance Sheet | ||
Cash Bank In Hand | 118 033 | 81 663 |
Current Assets | 283 181 | 228 399 |
Debtors | 165 148 | 146 736 |
Intangible Fixed Assets | 47 142 | 10 966 |
Reserves/Capital | ||
Called Up Share Capital | 1 | 1 |
Profit Loss Account Reserve | 192 931 | 153 445 |
Shareholder Funds | 192 932 | 153 446 |
Other | ||
Creditors Due Within One Year | 137 391 | 85 919 |
Intangible Fixed Assets Aggregate Amortisation Impairment | 72 352 | 108 528 |
Intangible Fixed Assets Amortisation Charged In Period | 36 176 | |
Intangible Fixed Assets Cost Or Valuation | 119 494 | |
Net Assets Liability Excluding Pension Asset Liability | 192 932 | 153 446 |
Net Current Assets Liabilities | 145 790 | 142 480 |
Number Shares Allotted | 1 | |
Share Capital Allotted Called Up Paid | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director appointment termination date: July 25, 2023 filed on: 26th, July 2023 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy