DENZEL POWER - CABLING & ENERGY SERVICES LTD

Register to unlock more data on OkredoRegister

DENZEL POWER - CABLING & ENERGY SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

14230422

Incorporation date

12/07/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

9th Floor 7 Park Row, Leeds LS1 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2022)
dot icon01/04/2026
Notice of deemed approval of proposals
dot icon11/03/2026
Statement of administrator's proposal
dot icon10/03/2026
Satisfaction of charge 142304220004 in full
dot icon02/03/2026
Appointment of an administrator
dot icon02/03/2026
Registered office address changed from Unit 18 Glenfield Park One Philips Road Blackburn BB1 5PF England to 9th Floor 7 Park Row Leeds LS1 5HD on 2026-03-02
dot icon24/02/2026
Registration of charge 142304220004, created on 2026-02-20
dot icon05/02/2026
Termination of appointment of Kevin Donald Denney as a director on 2026-02-02
dot icon16/10/2025
Appointment of Mr Kevin Donald Denney as a director on 2025-10-15
dot icon15/10/2025
Change of details for Denzel Power Holdings Ltd as a person with significant control on 2025-09-01
dot icon15/10/2025
Notification of Kevin Donald Denney as a person with significant control on 2025-09-01
dot icon14/10/2025
Satisfaction of charge 142304220003 in full
dot icon11/07/2025
Confirmation statement made on 2025-07-11 with updates
dot icon01/01/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/12/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon23/12/2024
Cessation of Adrian Howarth Armer as a person with significant control on 2024-12-22
dot icon23/12/2024
Cessation of Joshua Jacques Denney as a person with significant control on 2024-12-22
dot icon23/12/2024
Notification of Denzel Power Holdings Ltd as a person with significant control on 2024-12-22
dot icon11/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon01/07/2024
Registration of charge 142304220003, created on 2024-06-27
dot icon12/04/2024
Certificate of change of name
dot icon14/12/2023
Registered office address changed from Unit 18 Glenfield Business Park Philips Road Blackburn BB1 5PF England to Unit 18 Glenfield Park One Philips Road Blackburn BB1 5PF on 2023-12-14
dot icon14/12/2023
Notification of Adrian Armer as a person with significant control on 2023-12-14
dot icon11/08/2023
Termination of appointment of Gary Dean as a director on 2023-08-10
dot icon01/08/2023
Registered office address changed from The Power House West Dock Street Hull HU3 4HH England to Unit 18 Glenfield Business Park Philips Road Blackburn BB1 5PF on 2023-08-01
dot icon01/08/2023
Confirmation statement made on 2023-07-11 with updates
dot icon30/05/2023
Satisfaction of charge 142304220001 in full
dot icon30/05/2023
Satisfaction of charge 142304220002 in full
dot icon01/04/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/03/2023
Termination of appointment of Kevin Donald Denney as a director on 2023-03-27
dot icon07/03/2023
Current accounting period shortened from 2023-07-31 to 2023-03-31
dot icon28/09/2022
Registration of charge 142304220002, created on 2022-09-13
dot icon20/09/2022
Registration of charge 142304220001, created on 2022-09-13
dot icon15/09/2022
Certificate of change of name
dot icon14/09/2022
Appointment of Mr Gary Dean as a director on 2022-09-14
dot icon14/09/2022
Registered office address changed from Level One 49 Jamaica Street Liverpool L1 0AH England to The Power House West Dock Street Hull HU3 4HH on 2022-09-14
dot icon14/09/2022
Certificate of change of name
dot icon06/09/2022
Notification of Joshua Denney as a person with significant control on 2022-09-05
dot icon06/09/2022
Cessation of Kevin Donald Denney as a person with significant control on 2022-09-05
dot icon06/09/2022
Statement of capital following an allotment of shares on 2022-09-05
dot icon26/07/2022
Appointment of Mr Adrian Howarth Armer as a director on 2022-07-26
dot icon26/07/2022
Appointment of Mr Joshua Jacques Denney as a director on 2022-07-26
dot icon26/07/2022
Registered office address changed from 7 Merchant Road Ormskirk L39 4AD England to Level One 49 Jamaica Street Liverpool L1 0AH on 2022-07-26
dot icon12/07/2022
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£21,690.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
2
230.36K
-
0.00
21.69K
-
2023
2
230.36K
-
0.00
21.69K
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

230.36K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.69K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

115
4U FRESH PRODUCE LTDC/O Rsm Uk Restructuring Advisory Llp 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Processing and preserving of potatoes

Comp. code:

10799609

Reg. date:

02/06/2017

Turnover:

-

No. of employees:

7
ATOM BREWING CO LIMITEDSuite E10, Joseph's Well, Hanover Walk, Leeds, West Yorkshire LS3 1AB
In Administration

Category:

Manufacture of beer

Comp. code:

08118137

Reg. date:

25/06/2012

Turnover:

-

No. of employees:

5
CRS DISPLAY LTD1 Hardman Street, Spinningfields, Manchester M3 3HF
In Administration

Category:

Printing n.e.c.

Comp. code:

07459824

Reg. date:

03/12/2010

Turnover:

-

No. of employees:

6
IMV PACKAGING LIMITEDUnit 8b Marina Court, Castle Street, Hull HU1 1TJ
In Administration

Category:

Printing n.e.c.

Comp. code:

07076608

Reg. date:

14/11/2009

Turnover:

-

No. of employees:

7
MARTINS CHOCOLATIER LIMITED1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Manufacture of cocoa and chocolate confectionery

Comp. code:

06961394

Reg. date:

14/07/2009

Turnover:

-

No. of employees:

6

Description

copy info iconCopy

About DENZEL POWER - CABLING & ENERGY SERVICES LTD

DENZEL POWER - CABLING & ENERGY SERVICES LTD is an(a) In Administration company incorporated on 12/07/2022 with the registered office located at 9th Floor 7 Park Row, Leeds LS1 5HD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DENZEL POWER - CABLING & ENERGY SERVICES LTD?

toggle

DENZEL POWER - CABLING & ENERGY SERVICES LTD is currently In Administration. It was registered on 12/07/2022 .

Where is DENZEL POWER - CABLING & ENERGY SERVICES LTD located?

toggle

DENZEL POWER - CABLING & ENERGY SERVICES LTD is registered at 9th Floor 7 Park Row, Leeds LS1 5HD.

What does DENZEL POWER - CABLING & ENERGY SERVICES LTD do?

toggle

DENZEL POWER - CABLING & ENERGY SERVICES LTD operates in the Construction of utility projects for electricity and telecommunications (42.22 - SIC 2007) sector.

How many employees does DENZEL POWER - CABLING & ENERGY SERVICES LTD have?

toggle

DENZEL POWER - CABLING & ENERGY SERVICES LTD had 2 employees in 2023.

What is the latest filing for DENZEL POWER - CABLING & ENERGY SERVICES LTD?

toggle

The latest filing was on 01/04/2026: Notice of deemed approval of proposals.