Company Information for DIRECT-ENERGY ASSOCIATES LIMITED
THE GLADES, FESTIVAL WAY, STOKE-ON-TRENT, STAFFORDSHIRE, ST1 5SQ,
|
Company Registration Number
05514737
Private Limited Company
Active |
Company Name | |
---|---|
DIRECT-ENERGY ASSOCIATES LIMITED | |
Legal Registered Office | |
THE GLADES FESTIVAL WAY STOKE-ON-TRENT STAFFORDSHIRE ST1 5SQ Other companies in ST1 | |
Company Number | 05514737 | |
---|---|---|
Company ID Number | 05514737 | |
Date formed | 2005-07-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 20/07/2015 | |
Return next due | 17/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-11-06 13:29:19 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
FIONA MARY JOHNSON |
||
FIONA MARY JOHNSON |
||
PAUL ANDREW JOHNSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 20/07/23, WITH UPDATES | ||
Change of details for Mrs Fiona Johnson as a person with significant control on 2023-07-04 | ||
Change of details for Mr Paul Johnson as a person with significant control on 2023-07-04 | ||
SECRETARY'S DETAILS CHNAGED FOR MRS FIONA MARY JOHNSON on 2023-07-04 | ||
Director's details changed for Mr Paul Andrew Johnson on 2023-07-04 | ||
Director's details changed for Mrs Fiona Mary Johnson on 2023-07-04 | ||
AA | 31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 102 | |
SH01 | 30/09/16 STATEMENT OF CAPITAL GBP 102 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/07/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/11 FROM the Post House Mill St Congleton CW12 1AB | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW JOHNSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARY JOHNSON / 01/10/2009 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
88(2)R | AD 01/10/06--------- £ SI 1@1=1 £ IC 1/2 | |
363a | RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 8 |
MortgagesNumMortOutstanding | 0.22 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.13 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 35130 - Distribution of electricity
Creditors Due Within One Year | 2013-07-31 | £ 49,555 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 81,664 |
Creditors and other liabilities
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-ENERGY ASSOCIATES LIMITED
Cash Bank In Hand | 2013-07-31 | £ 26,367 |
---|---|---|
Cash Bank In Hand | 2012-07-31 | £ 31,330 |
Current Assets | 2013-07-31 | £ 150,828 |
Current Assets | 2012-07-31 | £ 158,416 |
Debtors | 2013-07-31 | £ 124,461 |
Debtors | 2012-07-31 | £ 127,086 |
Shareholder Funds | 2013-07-31 | £ 108,682 |
Shareholder Funds | 2012-07-31 | £ 82,244 |
Tangible Fixed Assets | 2013-07-31 | £ 7,409 |
Tangible Fixed Assets | 2012-07-31 | £ 5,492 |
Debtors and other cash assets
DIRECT-ENERGY ASSOCIATES LIMITED owns 1 domain names.
direct-energy.co.uk
The top companies supplying to UK government with the same SIC code (35130 - Distribution of electricity) as DIRECT-ENERGY ASSOCIATES LIMITED are:
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. |