The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Mullan, Charles John Seamus
    Managing Director born in November 1980
    Individual (7 offsprings)
    Officer
    2018-10-30 ~ dissolved
    OF - Director → CIF 0
  • 2
    Horgan, Barry John
    Director born in August 1971
    Individual (15 offsprings)
    Officer
    2015-08-05 ~ dissolved
    OF - Director → CIF 0
  • 3
    Hennigan, Denis Joseph
    Commercial Director born in April 1962
    Individual (14 offsprings)
    Officer
    2015-07-23 ~ dissolved
    OF - Director → CIF 0
  • 4
    Moeller-jensen, Jakob
    Director born in March 1973
    Individual (17 offsprings)
    Officer
    2015-08-05 ~ dissolved
    OF - Director → CIF 0
Ceased 4
  • 1
    Mr Denis Joseph Hennigan
    Born in April 1962
    Individual (14 offsprings)
    Person with significant control
    2016-06-30 ~ 2017-11-21
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Has significant influence or controlCIF 0
  • 2
    Seeney, Vanessa Lynne
    Director Of Operations born in October 1970
    Individual
    Officer
    2015-07-23 ~ 2015-07-24
    OF - Director → CIF 0
  • 3
    Owen, John Roger
    Finance Director born in March 1951
    Individual (2 offsprings)
    Officer
    2015-07-23 ~ 2015-09-23
    OF - Director → CIF 0
    Owen, John Roger
    Individual (2 offsprings)
    Officer
    2015-07-23 ~ 2019-07-26
    OF - Secretary → CIF 0
  • 4
    Mccabe, David Owen
    Finance Director born in September 1965
    Individual (2 offsprings)
    Officer
    2018-10-30 ~ 2019-02-28
    OF - Director → CIF 0
parent relation
Company in focus

DHL (ENERGY) SERVICES LTD

Previous name
WEEKIN WORKS LTD - 2015-08-04
Standard Industrial Classification
43220 - Plumbing, Heat And Air-conditioning Installation
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
7,167 GBP2016-12-31
9,167 GBP2015-12-31
Property, Plant & Equipment
11,768 GBP2016-12-31
9,470 GBP2015-12-31
Debtors
Current
339,340 GBP2016-12-31
264,150 GBP2015-12-31
Cash at bank and in hand
89,584 GBP2016-12-31
68,693 GBP2015-12-31
Equity
Called up share capital
200 GBP2016-12-31
200 GBP2015-12-31
Share premium
219,925 GBP2016-12-31
219,925 GBP2015-12-31
Retained earnings (accumulated losses)
-70,345 GBP2016-12-31
-105,157 GBP2015-12-31
Intangible Assets - Gross Cost
Net goodwill
10,000 GBP2015-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
2,833 GBP2016-12-31
833 GBP2015-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
2,000 GBP2016-01-01 ~ 2016-12-31
Intangible Assets
Net goodwill
7,167 GBP2016-12-31
9,167 GBP2015-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
19,383 GBP2016-12-31
11,041 GBP2015-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
7,615 GBP2016-12-31
1,571 GBP2015-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
6,044 GBP2016-01-01 ~ 2016-12-31
Property, Plant & Equipment
Furniture and fittings
11,768 GBP2016-12-31
9,470 GBP2015-12-31
Trade Debtors/Trade Receivables
64,927 GBP2016-12-31
35,862 GBP2015-12-31
Other Debtors
274,413 GBP2016-12-31
228,288 GBP2015-12-31
Debtors
339,340 GBP2016-12-31
264,150 GBP2015-12-31
Trade Creditors/Trade Payables
Current
78,311 GBP2016-12-31
149,903 GBP2015-12-31
Other Taxation & Social Security Payable
99,682 GBP2016-12-31
35,557 GBP2015-12-31
Other Creditors
Current
120,086 GBP2016-12-31
51,052 GBP2015-12-31
Creditors
Non-current
298,079 GBP2016-12-31
Current
236,512 GBP2015-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
200,000 shares2016-12-31
Par Value of Share
Class 1 ordinary share
0 GBP2016-01-01 ~ 2016-12-31
Equity
Called up share capital
200 GBP2016-12-31
200 GBP2015-12-31

Related profiles found in government register
  • DHL (ENERGY) SERVICES LTD
    Info
    WEEKIN WORKS LTD - 2015-08-04
    Registered number 09699868
    Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester M3 3HF
    Private Limited Company incorporated on 2015-07-23 and dissolved on 2023-10-17 (8 years 2 months). The company status is Dissolved.
    CIF 0
  • DHL (ENERGY) SERVICES LTD
    S
    Registered number 9699868
    Advance House, Waterfall Lane Trading Estate, Cradley Heath, England, B64 6PU
    Private Limited Company in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2017-12-12 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.