Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIRECT GENERATION ENGINEERING SERVICES LTD
Company Information for

DIRECT GENERATION ENGINEERING SERVICES LTD

THE MANOR HOUSE, CADELEIGH COURT, CADELEIGH, DEVON, EX16 8RY,
Company Registration Number
04319724
Private Limited Company
Active

Company Overview

About Direct Generation Engineering Services Ltd
DIRECT GENERATION ENGINEERING SERVICES LTD was founded on 2001-11-08 and has its registered office in Cadeleigh. The organisation's status is listed as "Active". Direct Generation Engineering Services Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DIRECT GENERATION ENGINEERING SERVICES LTD
 
Legal Registered Office
THE MANOR HOUSE
CADELEIGH COURT
CADELEIGH
DEVON
EX16 8RY
Other companies in EX16
 
Filing Information
Company Number 04319724
Company ID Number 04319724
Date formed 2001-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB785444004  
Last Datalog update: 2023-12-05 19:29:25
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DIRECT GENERATION ENGINEERING SERVICES LTD

Current Directors
Officer Role Date Appointed
RUSSELL CHARLES PREVETT
Company Secretary 2003-01-31
CHARLOTTE ELIZABETH PREVETT
Director 2010-06-01
RUSSELL CHARLES PREVETT
Director 2001-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
BEVERLEY MARY REEVES
Director 2009-06-01 2010-06-01
CHRISTOPHER CHARLES REEVES
Company Secretary 2001-11-08 2009-06-01
CHRISTOPHER CHARLES REEVES
Director 2001-11-08 2009-06-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-11-08 2001-11-08
INSTANT COMPANIES LIMITED
Nominated Director 2001-11-08 2001-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL CHARLES PREVETT YELLOW STOR LIMITED Director 2011-05-04 CURRENT 2011-05-04 Active
RUSSELL CHARLES PREVETT YELLOW POWER LIMITED Director 2009-06-08 CURRENT 2003-02-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH UPDATES
2021-11-15SH0118/10/16 STATEMENT OF CAPITAL GBP 100
2021-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES
2020-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2018-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-10-18SH08Change of share class name or designation
2016-10-14SH08Change of share class name or designation
2016-09-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-16AR0108/11/15 ANNUAL RETURN FULL LIST
2015-10-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-04AR0108/11/14 ANNUAL RETURN FULL LIST
2014-07-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-18AR0108/11/13 ANNUAL RETURN FULL LIST
2013-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 043197240004
2013-05-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 043197240003
2013-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2012-12-06AR0108/11/12 ANNUAL RETURN FULL LIST
2012-11-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-29AR0108/11/11 ANNUAL RETURN FULL LIST
2011-07-11AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-19AR0108/11/10 ANNUAL RETURN FULL LIST
2010-07-02AP01DIRECTOR APPOINTED MRS CHARLOTTE ELIZABETH PREVETT
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY REEVES
2010-06-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY REEVES / 24/11/2009
2009-11-25AR0108/11/09 FULL LIST
2009-11-20TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER REEVES
2009-10-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER REEVES
2009-08-10288aDIRECTOR APPOINTED BEVERLEY REEVES
2009-06-10287REGISTERED OFFICE CHANGED ON 10/06/2009 FROM PLANTATION ROAD NEWSTEAD INDUSTRIAL ESTATE STOKE ON TRENT STAFFORDSHIRE ST4 8HX
2009-02-09363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-11-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-11363sRETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS
2006-12-15363sRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-01287REGISTERED OFFICE CHANGED ON 01/09/06 FROM: 5 RIDGE HOUSE, RIDGE HOUSE DRIVE FESTIVAL PARK STOKE-ON-TRENT STAFFORDSHIRE ST1 5SJ
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-13363sRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-30363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2003-12-02363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-16363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2003-03-10225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03
2003-03-06288bSECRETARY RESIGNED
2003-03-06288aNEW SECRETARY APPOINTED
2002-05-14395PARTICULARS OF MORTGAGE/CHARGE
2002-05-09395PARTICULARS OF MORTGAGE/CHARGE
2001-12-07CERTNMCOMPANY NAME CHANGED DIRECT GENERATION PROPERTIES LTD . CERTIFICATE ISSUED ON 07/12/01
2001-11-2688(2)RAD 08/11/01--------- £ SI 99@1=99 £ IC 1/100
2001-11-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-13288aNEW DIRECTOR APPOINTED
2001-11-09288bDIRECTOR RESIGNED
2001-11-09288bSECRETARY RESIGNED
2001-11-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DIRECT GENERATION ENGINEERING SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIRECT GENERATION ENGINEERING SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-04 Outstanding LLOYDS TSB BANK PLC
2013-04-25 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2002-05-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-05-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2013-03-31 £ 10,991
Creditors Due Within One Year 2012-03-31 £ 1,545
Provisions For Liabilities Charges 2013-03-31 £ 2,848
Provisions For Liabilities Charges 2012-03-31 £ 3,458

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIRECT GENERATION ENGINEERING SERVICES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 104,257
Cash Bank In Hand 2012-03-31 £ 21,902
Current Assets 2013-03-31 £ 276,841
Current Assets 2012-03-31 £ 266,983
Debtors 2013-03-31 £ 172,584
Debtors 2012-03-31 £ 245,081
Shareholder Funds 2013-03-31 £ 277,240
Shareholder Funds 2012-03-31 £ 279,269
Tangible Fixed Assets 2013-03-31 £ 14,238
Tangible Fixed Assets 2012-03-31 £ 17,289

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DIRECT GENERATION ENGINEERING SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DIRECT GENERATION ENGINEERING SERVICES LTD
Trademarks
We have not found any records of DIRECT GENERATION ENGINEERING SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIRECT GENERATION ENGINEERING SERVICES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DIRECT GENERATION ENGINEERING SERVICES LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DIRECT GENERATION ENGINEERING SERVICES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIRECT GENERATION ENGINEERING SERVICES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIRECT GENERATION ENGINEERING SERVICES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EX16 8RY