Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENERGY INDUSTRIES COUNCIL
Company Information for

ENERGY INDUSTRIES COUNCIL

89 ALBERT EMBANKMENT, LONDON, SE1 7TP,
Company Registration Number
00493459
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Energy Industries Council
ENERGY INDUSTRIES COUNCIL was founded on 1951-03-30 and has its registered office in London. The organisation's status is listed as "Active". Energy Industries Council is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ENERGY INDUSTRIES COUNCIL
 
Legal Registered Office
89 ALBERT EMBANKMENT
LONDON
SE1 7TP
Other companies in SE1
 
Filing Information
Company Number 00493459
Company ID Number 00493459
Date formed 1951-03-30
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB235882637  
Last Datalog update: 2024-05-05 13:18:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENERGY INDUSTRIES COUNCIL
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.
Companies with same name ENERGY INDUSTRIES COUNCIL
The following companies were found which have the same name as ENERGY INDUSTRIES COUNCIL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENERGY INDUSTRIES LIMITED UNIT 10/11 WALKER INDUSTRIAL ESTATE WALKER ROAD BLACKBURN BB1 2QE Active - Proposal to Strike off Company formed on the 2014-08-14
ENERGY INDUSTRIES INC. 3131 HIGHWAY 7 WEST P.O. Box: 5511 CONCORD Ontario L4K 1B7 Dissolved Company formed on the 2003-01-27
ENERGY INDUSTRIES, INC. 24655 BIG VALLEY RD POULSBO WA 98370 Dissolved Company formed on the 1991-03-28
ENERGY INDUSTRIES (WASHINGTON), LLC 600 UNIVERSITY ST STE 3600 SEATTLE WA 98101 Dissolved Company formed on the 2005-01-10
ENERGY INDUSTRIES, INC. NV Dissolved Company formed on the 1992-05-29
ENERGY INDUSTRIES AUSTRALIA PTY LTD Active Company formed on the 2013-02-01
ENERGY INDUSTRIES SUPERANNUATION SCHEME PTY LIMITED NSW 2000 Active Company formed on the 1997-03-20
ENERGY INDUSTRIES TRAINING SERVICES PTE LTD NORTH BRIDGE ROAD Singapore 179098 Dissolved Company formed on the 2008-09-09
ENERGY INDUSTRIES ASIA PACIFIC PTE. LTD. SELEGIE ROAD Singapore 188307 Dissolved Company formed on the 2012-06-27
ENERGY INDUSTRIES LIMITED Dissolved Company formed on the 1980-03-04
ENERGY INDUSTRIES, INC. 255 S. ORANGE AVENUE ORLANDO FL 32801 Inactive Company formed on the 1979-10-24
ENERGY INDUSTRIES OF FLORIDA, INC. 1216 E. ATLANTIC BLVD POMPANO BEACH FL 33060 Inactive Company formed on the 1992-04-03
ENERGY INDUSTRIES OF NORTH AMERICA, INC. 4410 N. STATE RD. #7 FT. LAUDERDALE FL 33319 Inactive Company formed on the 1991-03-11
ENERGY INDUSTRIES, INC. 4904 BETHEL CREEK DR. VERO BEACH FL 32963 Inactive Company formed on the 1986-08-18
ENERGY INDUSTRIES, LLC 129 MEXICAN OLIVE DR GEORGETOWN TX 78628 Active Company formed on the 2004-01-16
ENERGY INDUSTRIES INC Delaware Unknown
ENERGY INDUSTRIES FINANCIAL SERVICES INC Delaware Unknown
ENERGY INDUSTRIES INC Delaware Unknown
ENERGY INDUSTRIES LLC Delaware Unknown
ENERGY INDUSTRIES CORPORATION Delaware Unknown

Company Officers of ENERGY INDUSTRIES COUNCIL

Current Directors
Officer Role Date Appointed
IAN MOLLOY
Company Secretary 2011-12-12
ELIZABETH MARION AGER
Director 2008-04-24
ROBERT BIANCHI
Director 2009-07-16
TONY BRADY
Director 2016-12-08
STUART RICHARD BROADLEY
Director 2016-05-11
PETER JOHN CASSIDY
Director 2006-03-29
ANDREW CUNIAH
Director 2017-06-08
JOHN ALAN THOMAS HASLAM EMERTON
Director 2012-10-05
LOUISE LEDGARD
Director 2017-09-21
IAN ROBERT MOLLOY
Director 2014-12-04
GRAHAM O'HARE
Director 2015-12-03
DUNCAN RICHARD REED
Director 2017-12-14
OLIVER HUGH SAVILLE
Director 2004-02-05
CLIVE THOMAS WHITE
Director 2009-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
STUART JOHN BARRY
Director 2010-10-14 2017-12-14
MICHAEL JOHN BOWERY
Director 2011-10-26 2016-12-08
PAUL YAGHMOURIAN
Company Secretary 2008-02-07 2011-12-12
GARRY RANKINE BLACK
Director 2007-02-08 2009-09-23
IAN GODFREY LEITCH
Company Secretary 2002-04-29 2008-02-07
DAVID JOHN BAUGHEN
Director 2005-10-27 2006-10-31
DAVID WILLIAM KENYON ARMITAGE
Director 1998-01-14 2005-07-07
MICHAEL BARRY BOVEY
Director 1993-10-06 2004-01-28
ROBERT JOHN BURNDRED
Director 2002-06-21 2004-01-04
PAUL STUART BARRON
Director 1998-07-23 2003-03-27
OWEN DAVID SOMERVILLE-JONES
Company Secretary 1993-08-01 2002-04-29
JOHN ARTHUR BAKER
Director 1993-10-06 2001-02-20
JAMES GILBERT BECKETT
Director 1991-10-02 2000-11-22
ERIC GEORGE ATKINS
Director 1994-02-10 2000-01-12
ARCHIBALD ANDERSON BETHEL
Director 1997-01-08 1998-07-23
BARRY WILLIAM VINCENT BOVEY
Director 1993-10-06 1998-07-23
LEWIS GRAHAM BATES
Director 1994-07-01 1998-03-30
GEOFFREY GUY TRENCHARD BLANFORD
Director 1993-10-06 1996-01-31
WILLIAM BRUCE
Director 1991-11-10 1993-10-06
ANTONY LISTER SOUTHORN
Company Secretary 1992-02-01 1993-07-31
OWEN DAVID SOMERVILLE-JONES
Company Secretary 1991-11-10 1992-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART RICHARD BROADLEY BRAZILIAN CHAMBER OF COMMERCE IN GREAT BRITAIN(THE) Director 2017-07-04 CURRENT 1942-11-21 Active
GRAHAM O'HARE ROXTEC LTD. Director 2006-06-01 CURRENT 2004-10-22 Active
DUNCAN RICHARD REED ETON-SOUTHCHURCH PROPERTY LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active
OLIVER HUGH SAVILLE MINSTER HOUSE LIMITED Director 2007-06-19 CURRENT 2007-06-19 Active - Proposal to Strike off
OLIVER HUGH SAVILLE MINSTER INTERNATIONAL BUSINESS DEVELOPMENT LIMITED Director 1998-07-16 CURRENT 1998-07-14 Active
CLIVE THOMAS WHITE UK NUCLEAR RESTORATION LIMITED Director 2016-11-30 CURRENT 2013-01-09 Active - Proposal to Strike off
CLIVE THOMAS WHITE NUCLEAR INDUSTRY ASSOCIATION Director 2014-09-18 CURRENT 1993-03-29 Active
CLIVE THOMAS WHITE AMEC NUCLEAR PROJECTS LIMITED Director 2014-03-31 CURRENT 2006-01-03 Active
CLIVE THOMAS WHITE AMEC NUCLEAR M & O LIMITED Director 2014-03-31 CURRENT 2006-01-03 Active - Proposal to Strike off
CLIVE THOMAS WHITE NATIONAL SKILLS ACADEMY FOR NUCLEAR LIMITED Director 2013-02-07 CURRENT 2007-11-09 Active
CLIVE THOMAS WHITE NUCLEAR MANAGEMENT PARTNERS LIMITED Director 2010-12-22 CURRENT 2006-08-02 Active - Proposal to Strike off
CLIVE THOMAS WHITE AMEC NUCLEAR OVERSEAS LIMITED Director 2010-11-12 CURRENT 2000-07-20 Active - Proposal to Strike off
CLIVE THOMAS WHITE JACOBS CLEAN ENERGY LIMITED Director 2002-06-25 CURRENT 1973-06-28 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Membership/sales manager (Scotland)AberdeenBusiness to business sales:. Full-time (35 hours per week)*. The job comes with a good salary, pension, life assurance policy, 25 days holiday (pro rata), and...2016-07-06
Event AdministratorBillinghamA supportive team player that can build relationships with colleagues across several locations and intuitive to work priorities to provide support where it is...2016-05-25
Editor and Communications ManagerLondonOn the communications side, the editor will also take the lead in managing media relations and overseeing the production and distribution of publications, so...2016-01-18

Jobs results powered by Indeed
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
2024-04-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2024-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2024-03-28DIRECTOR APPOINTED MS DAWN ARIANE ROBERTSON
2024-03-28DIRECTOR APPOINTED MS ANN JOHNSON
2024-03-28DIRECTOR APPOINTED MR LUIS FELIPE WESTPHALEN KESSLER
2024-03-28DIRECTOR APPOINTED MS SHAMILA NEELAKANDAN
2024-03-28DIRECTOR APPOINTED MS MIRANDA HOCHBERG
2024-03-28AP01DIRECTOR APPOINTED MS DAWN ARIANE ROBERTSON
2024-01-14RES01ADOPT ARTICLES 14/01/24
2024-01-14MEM/ARTSARTICLES OF ASSOCIATION
2023-11-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EDWARD KILLEN
2023-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/23, WITH NO UPDATES
2023-05-10TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER HUGH SAVILLE
2023-03-02Director's details changed for Mrs Audrey Marion Mauricette Joseph Caulliez-Louis on 2023-03-02
2023-03-02CH01Director's details changed for Mrs Audrey Marion Mauricette Joseph Caulliez-Louis on 2023-03-02
2022-12-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-19APPOINTMENT TERMINATED, DIRECTOR GRAHAM O'HARE
2022-12-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM O'HARE
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ILEANA FERBER
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-09-14APPOINTMENT TERMINATED, DIRECTOR JOHN ALAN THOMAS HASLAM EMERTON
2022-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALAN THOMAS HASLAM EMERTON
2022-06-23AP01DIRECTOR APPOINTED MS SANDRA ANTONOVIC
2022-06-22DIRECTOR APPOINTED MR NEIL DAVID GOLDING
2022-06-22DIRECTOR APPOINTED MRS ILEANA FERBER
2022-06-22AP01DIRECTOR APPOINTED MR NEIL DAVID GOLDING
2022-04-28Director's details changed for Dr Manisha Morais on 2022-04-15
2022-04-28CH01Director's details changed for Dr Manisha Morais on 2022-04-15
2022-04-06AP01DIRECTOR APPOINTED DR MANISHA MORAIS
2021-12-24APPOINTMENT TERMINATED, DIRECTOR MANISHA MORAIS
2021-12-24APPOINTMENT TERMINATED, DIRECTOR MANISHA MORAIS
2021-12-24DIRECTOR APPOINTED AUDREY CAULLIEZ-LOUIS
2021-12-24DIRECTOR APPOINTED AUDREY CAULLIEZ-LOUIS
2021-12-24DIRECTOR APPOINTED MR DAVID MACBRAYNE CLARK
2021-12-24DIRECTOR APPOINTED MR DAVID MACBRAYNE CLARK
2021-12-24DIRECTOR APPOINTED MR TIM KILLEN
2021-12-24AP01DIRECTOR APPOINTED MR DAVID MACBRAYNE CLARK
2021-12-24TM01APPOINTMENT TERMINATED, DIRECTOR MANISHA MORAIS
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-09-02MEM/ARTSARTICLES OF ASSOCIATION
2021-09-02RES01ADOPT ARTICLES 02/09/21
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE HOWELL
2021-06-27CH01Director's details changed for Mr Ian Robert Molloy on 2021-06-19
2021-06-27AP01DIRECTOR APPOINTED MS SARAH LOUISE HOWELL
2021-06-14CH01Director's details changed for Dr. Manisha Patel on 2021-06-12
2021-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARION AGER
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-09-22AP01DIRECTOR APPOINTED MR ANDREW BENNION
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE THOMAS WHITE
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN CASSIDY
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JAN WARD
2019-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-10AP01DIRECTOR APPOINTED MR MARTIN DEAN LAYFIELD
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR TONY BRADY
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-15AP01DIRECTOR APPOINTED MR STEVEN COWIE
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN RICHARD REED
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILDMAN
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MITCHELL
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR STUART BARRY
2017-12-22AP01DIRECTOR APPOINTED MR DUNCAN RICHARD REED
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MCQUEEN
2017-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES
2017-11-06AP01DIRECTOR APPOINTED MS LOUISE LEDGARD
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES
2017-11-06AP01DIRECTOR APPOINTED MS LOUISE LEDGARD
2017-07-04RES01ADOPT ARTICLES 04/07/17
2017-06-08AP01DIRECTOR APPOINTED MR ANDREW CUNIAH
2017-01-04AP01DIRECTOR APPOINTED MR TONY BRADY
2016-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CARLTON
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEWART
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOWERY
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-08-08AP01DIRECTOR APPOINTED MR STUART RICHARD BROADLEY
2016-06-30AP01DIRECTOR APPOINTED MR GRAHAM O'HARE
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE DAVINA MILLER
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA CASSELS
2015-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-27AR0126/10/15 NO MEMBER LIST
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAY
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS WINTER
2014-12-30RES01ADOPT ARTICLES 04/12/2014
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK CLARK
2014-12-16AP01DIRECTOR APPOINTED MR IAN ROBERT MOLLOY
2014-11-19AR0126/10/14 NO MEMBER LIST
2014-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN CASSIDY / 01/10/2014
2014-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-03-13AP01DIRECTOR APPOINTED MR DOUGLAS MCQUEEN
2014-02-28AP01DIRECTOR APPOINTED MR FRANK WINTER
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JILL DUGGAN
2013-11-13AR0126/10/13 NO MEMBER LIST
2013-10-31AP01DIRECTOR APPOINTED MS CLAIRE DAVINA MILLER
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH SMART
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR TOBIAS HUNT
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CRIBB
2013-10-02ANNOTATIONPart Admin Removed
2013-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN STOKES
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JEFFERS
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EAST
2012-11-26AR0126/10/12 NO MEMBER LIST
2012-10-19AP01DIRECTOR APPOINTED JOHN ALAN THOMAS HASLAM EMERTON
2012-10-18AP01DIRECTOR APPOINTED MS JILL PATRICIA DUGGAN
2012-10-18AP01DIRECTOR APPOINTED MR MARK WILLIAM CLARK
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROLLS
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN LINDSAY
2012-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEWMAN
2012-01-13AP01DIRECTOR APPOINTED MR IAN MALCOLM STOKES
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAJOR
2011-12-13AP03SECRETARY APPOINTED MR IAN MOLLOY
2011-12-13TM02APPOINTMENT TERMINATED, SECRETARY PAUL YAGHMOURIAN
2011-11-09AP01DIRECTOR APPOINTED MR KENNETH STUART SMART
2011-11-01AP01DIRECTOR APPOINTED MR MICHAEL JOHN BOWERY
2011-11-01AR0126/10/11 NO MEMBER LIST
2011-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIS
2011-07-21RES13ADOPT ACCS, MOVE AGM.RE-APPOINT AUD.ELECT DIRS 16/07/2009
2011-07-14MEM/ARTSARTICLES OF ASSOCIATION
2011-07-14MEM/ARTSMEMORANDUM OF ASSOCIATION
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DRONFIELD
2010-11-26AR0126/10/10 NO MEMBER LIST
2010-11-26AP01DIRECTOR APPOINTED MR STUART JOHN BARRY
2010-11-26AP01DIRECTOR APPOINTED MR DAVID STEPHEN ELLIS
2010-11-26AP01DIRECTOR APPOINTED MR MARTIN KEITH DRONFIELD
2010-11-26AP01DIRECTOR APPOINTED MR PAUL LINDSEY MITCHELL
2010-10-16TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK DEAN
2010-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2010 FROM NEWCOMBE HOUSE 45 NOTTING HILL GATE LONDON W11 3LQ
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH DAVIES
2009-11-17AR0126/10/09 NO MEMBER LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WILDMAN / 03/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE THOMAS WHITE / 03/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GEORGE STEWART / 03/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER HUGH SAVILLE / 03/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KENNETH ROLLS / 03/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK FRANCIS NEWMAN / 03/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES MAJOR / 03/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN LINDSAY / 03/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH JAMES JEFFERS / 03/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS IAIN HUNT / 03/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALAN EAST / 03/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK JOHN DEAN / 03/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KENNETH DAY / 03/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JAMES DAVIES / 03/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LAWRENCE CRIBB / 03/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ISABEL MACDONALD CASSELS / 03/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RUSSELL CARLTON / 03/10/2009
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ENERGY INDUSTRIES COUNCIL 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 ENERGY INDUSTRIES COUNCIL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENERGY INDUSTRIES COUNCIL does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2021-03-31

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 ENERGY INDUSTRIES COUNCIL

Intangible Assets
Patents
We have not found any records of ENERGY INDUSTRIES COUNCIL registering or being granted any patents
Domain Names
We do not have the domain name information for ENERGY INDUSTRIES COUNCIL
Trademarks
We have not found any records of ENERGY INDUSTRIES COUNCIL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENERGY INDUSTRIES COUNCIL. 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 (94990 - Activities of other membership organizations n.e.c.) as ENERGY INDUSTRIES COUNCIL are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where ENERGY INDUSTRIES COUNCIL 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 ENERGY INDUSTRIES COUNCIL 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 ENERGY INDUSTRIES COUNCIL 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.