DES ENERGY LIMITED

Register to unlock more data on OkredoRegister

DES ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04052806

Incorporation date

15/08/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sovereign House Wyrefields, Poulton Industrial Estate, Poulton-Le-Fylde FY6 8JXCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2000)
dot icon19/12/2025
Confirmation statement made on 2025-12-19 with no updates
dot icon15/12/2025
Termination of appointment of Sean Patrick Egan as a director on 2025-11-13
dot icon29/10/2025
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon19/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/04/2025
Appointment of Miss Claire Elizabeth Austin as a director on 2025-04-01
dot icon03/04/2025
Appointment of Mr David Philip Preston as a director on 2025-04-01
dot icon16/01/2025
Change of name notice
dot icon16/01/2025
Certificate of change of name
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon09/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon22/08/2023
Director's details changed for Mr Sean Patrick Egan on 2023-08-15
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/09/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/08/2021
Confirmation statement made on 2021-08-15 with updates
dot icon28/07/2021
Notification of Des Services Group Uk Ltd as a person with significant control on 2021-05-20
dot icon28/07/2021
Cessation of Des Holdings Ltd as a person with significant control on 2021-05-20
dot icon12/07/2021
Satisfaction of charge 040528060004 in full
dot icon13/05/2021
Registration of charge 040528060005, created on 2021-04-22
dot icon02/09/2020
Full accounts made up to 2019-12-31
dot icon20/08/2020
Director's details changed for Mr Sean Patrick Egan on 2020-08-20
dot icon18/08/2020
Director's details changed for Mr Graham Hood on 2020-08-18
dot icon17/08/2020
Confirmation statement made on 2020-08-15 with updates
dot icon22/04/2020
Previous accounting period extended from 2019-09-30 to 2019-12-31
dot icon06/11/2019
Termination of appointment of Brian Powell as a director on 2019-09-25
dot icon01/11/2019
Termination of appointment of John Leahy as a director on 2019-09-25
dot icon01/11/2019
Termination of appointment of William James Dugdale as a director on 2019-09-25
dot icon01/11/2019
Termination of appointment of Ian Clifford Brough as a director on 2019-09-25
dot icon19/08/2019
Termination of appointment of Jane Barlow as a secretary on 2019-05-17
dot icon19/08/2019
Confirmation statement made on 2019-08-15 with updates
dot icon12/08/2019
Change of details for Des Holdings Ltd as a person with significant control on 2019-08-01
dot icon29/07/2019
Appointment of Mr Graham Hood as a director on 2019-07-29
dot icon28/06/2019
Full accounts made up to 2018-09-30
dot icon03/06/2019
Termination of appointment of Jane Barlow as a director on 2019-05-17
dot icon25/10/2018
Termination of appointment of Roger Alan Smith as a director on 2018-09-25
dot icon25/10/2018
Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY to Sovereign House Wyrefields Poulton Industrial Estate Poulton-Le-Fylde FY6 8JX on 2018-10-25
dot icon25/09/2018
Confirmation statement made on 2018-08-15 with updates
dot icon05/07/2018
Accounts for a small company made up to 2017-09-30
dot icon07/03/2018
Auditor's resignation
dot icon09/11/2017
Director's details changed for Ms Jane Barlow on 2017-11-09
dot icon09/11/2017
Director's details changed for Ian Clifford Brough on 2017-11-09
dot icon08/11/2017
Secretary's details changed for Ms Jane Barlow on 2017-11-08
dot icon08/11/2017
Director's details changed for Mr Sean Patrick Egan on 2017-11-08
dot icon08/11/2017
Director's details changed for Mr. William James Dugdale on 2017-11-08
dot icon08/11/2017
Director's details changed for Mr Roger Alan Smith on 2017-11-08
dot icon08/11/2017
Director's details changed for Mr Brian Powell on 2017-11-08
dot icon08/11/2017
Director's details changed for Mr John Leahy on 2017-11-08
dot icon24/08/2017
Confirmation statement made on 2017-08-15 with updates
dot icon31/01/2017
Accounts for a small company made up to 2016-09-30
dot icon01/12/2016
Director's details changed for Mr Sean Patrick Egan on 2016-11-26
dot icon29/09/2016
Satisfaction of charge 040528060002 in full
dot icon12/09/2016
Director's details changed for Mr. William James Dugdale on 2016-09-12
dot icon12/09/2016
Director's details changed for Mr. William James Dugdale on 2016-09-12
dot icon07/09/2016
Confirmation statement made on 2016-08-15 with updates
dot icon19/08/2016
Director's details changed for Sean Patrick Egan on 2013-11-25
dot icon16/08/2016
Registration of charge 040528060004, created on 2016-07-29
dot icon15/08/2016
Registration of charge 040528060003, created on 2016-07-29
dot icon01/08/2016
Appointment of Mr Roger Smith as a director on 2016-08-01
dot icon01/08/2016
Appointment of Mr John Leahy as a director on 2016-08-01
dot icon01/08/2016
Appointment of Mr Brian Powell as a director on 2016-08-01
dot icon02/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon12/10/2015
Director's details changed for Mr. William James Dugdale on 2015-10-12
dot icon03/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon18/02/2015
Amended total exemption small company accounts made up to 2014-09-30
dot icon09/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon08/10/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon01/09/2014
Director's details changed for Sean Pattrick Egan on 2014-08-01
dot icon26/02/2014
Satisfaction of charge 1 in full
dot icon28/11/2013
Appointment of Ian Clifford Brough as a director
dot icon25/11/2013
Appointment of Sean Patrick Egan as a director
dot icon25/11/2013
Appointment of Jane Barlow as a director
dot icon22/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon02/10/2013
Registration of charge 040528060002
dot icon28/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon17/09/2012
Current accounting period shortened from 2013-03-31 to 2012-09-30
dot icon30/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon12/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/03/2012
Current accounting period shortened from 2012-09-30 to 2012-03-31
dot icon24/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon13/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/09/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon08/04/2010
Accounts for a medium company made up to 2009-09-30
dot icon24/08/2009
Return made up to 15/08/09; full list of members
dot icon24/06/2009
Accounts for a medium company made up to 2008-09-30
dot icon04/11/2008
Secretary's change of particulars / jane barlow / 27/10/2008
dot icon09/09/2008
Return made up to 15/08/08; no change of members
dot icon06/06/2008
Appointment terminated director dean chatterton
dot icon06/06/2008
Appointment terminate, director colin james duggan logged form
dot icon06/06/2008
Appointment terminate, director david frank dugdale logged form
dot icon17/01/2008
Accounts for a small company made up to 2007-09-30
dot icon10/09/2007
Return made up to 15/08/07; no change of members
dot icon11/07/2007
Accounts for a small company made up to 2006-09-30
dot icon18/09/2006
Return made up to 15/08/06; full list of members
dot icon28/04/2006
Accounts for a small company made up to 2005-09-30
dot icon13/09/2005
Return made up to 15/08/05; full list of members
dot icon16/05/2005
Accounts for a small company made up to 2004-09-30
dot icon16/05/2005
Miscellaneous
dot icon01/03/2005
Registered office changed on 01/03/05 from: thompson house 3-6 richmond terrace blackburn lancashire
dot icon08/11/2004
Registered office changed on 08/11/04 from: thompson house 3-6 richmond terrace blackburn lancashire BB1 7AU
dot icon11/10/2004
Certificate of change of name
dot icon17/08/2004
Return made up to 15/08/04; change of members
dot icon28/01/2004
Resolutions
dot icon19/12/2003
Accounts for a small company made up to 2003-09-30
dot icon20/08/2003
Return made up to 15/08/03; full list of members
dot icon09/07/2003
Resolutions
dot icon09/07/2003
£ ic 200/170 12/06/03 £ sr 30@1=30
dot icon29/05/2003
New secretary appointed
dot icon29/05/2003
Director resigned
dot icon29/05/2003
Secretary resigned
dot icon12/03/2003
Ad 14/02/03-21/02/03 £ si 100@1=100 £ ic 100/200
dot icon20/12/2002
Accounts for a small company made up to 2002-09-30
dot icon02/09/2002
Return made up to 15/08/02; full list of members
dot icon02/09/2002
New secretary appointed
dot icon24/07/2002
Registered office changed on 24/07/02 from: 88-96 market street west preston lancashire PR1 2EU
dot icon06/12/2001
Accounts for a small company made up to 2001-09-30
dot icon13/09/2001
Return made up to 15/08/01; full list of members
dot icon31/07/2001
New director appointed
dot icon27/04/2001
Registered office changed on 27/04/01 from: 112-114 whitegate drive blackpool lancashire FY3 9XH
dot icon24/01/2001
Particulars of mortgage/charge
dot icon13/09/2000
Accounting reference date extended from 31/08/01 to 30/09/01
dot icon30/08/2000
Resolutions
dot icon30/08/2000
Resolutions
dot icon30/08/2000
Resolutions
dot icon15/08/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

19
2022
change arrow icon-2.03 % *

* during past year

Cash in Bank

£1,296,216.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/12/2026
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
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
1.50M
-
0.00
1.32M
-
2022
19
1.71M
-
0.00
1.30M
-
2022
19
1.71M
-
0.00
1.30M
-

Employees

2022

Employees

19 Ascended36 % *

Net Assets(GBP)

1.71M £Ascended14.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.30M £Descended-2.03 % *

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

0

No PSC data available.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About DES ENERGY LIMITED

DES ENERGY LIMITED is an(a) Active company incorporated on 15/08/2000 with the registered office located at Sovereign House Wyrefields, Poulton Industrial Estate, Poulton-Le-Fylde FY6 8JX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of DES ENERGY LIMITED?

toggle

DES ENERGY LIMITED is currently Active. It was registered on 15/08/2000 .

Where is DES ENERGY LIMITED located?

toggle

DES ENERGY LIMITED is registered at Sovereign House Wyrefields, Poulton Industrial Estate, Poulton-Le-Fylde FY6 8JX.

What does DES ENERGY LIMITED do?

toggle

DES ENERGY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does DES ENERGY LIMITED have?

toggle

DES ENERGY LIMITED had 19 employees in 2022.

What is the latest filing for DES ENERGY LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-19 with no updates.