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

STC ENERGY MANAGEMENT LIMITED

CALDER HOUSE, ST GEORGES PARK, KIRKHAM, LANCASHIRE, PR4 2DZ,
Company Registration Number
03094427
Private Limited Company
Active

Company Overview

About Stc Energy Management Ltd
STC ENERGY MANAGEMENT LIMITED was founded on 1995-08-23 and has its registered office in Kirkham. The organisation's status is listed as "Active". Stc Energy Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STC ENERGY MANAGEMENT LIMITED
 
Legal Registered Office
CALDER HOUSE
ST GEORGES PARK
KIRKHAM
LANCASHIRE
PR4 2DZ
Other companies in BR1
 
Filing Information
Company Number 03094427
Company ID Number 03094427
Date formed 1995-08-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 10:28:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STC ENERGY MANAGEMENT LIMITED
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 STC ENERGY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANTHONY CONNOR
Director 2015-11-16
MARK DICKINSON
Director 2017-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW PETER THORNTON
Director 2015-11-16 2018-03-22
DAVID CHRISTOPHER FOREMAN
Director 2015-11-16 2017-10-10
JANET THORNTON
Director 2015-11-10 2017-10-10
STEVEN GRAHAM RAE
Company Secretary 1995-08-23 2015-11-16
SIMON TIMOTHY CLAYTON
Director 1995-08-23 2015-11-16
STEVEN GRAHAM RAE
Director 2011-05-01 2015-11-16
GEORGE ANTHONY HAYLES
Director 2011-05-01 2015-01-02
STEVEN GRAHAM RAE
Director 2002-11-29 2011-05-01
MICHAEL JOHN BECKERMAN
Company Secretary 1995-08-23 1995-08-23
MICHAEL JOHN BECKERMAN
Director 1995-08-23 1995-08-23
SUSAN LOCKE
Director 1995-08-23 1995-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTHONY CONNOR ENERGY COST MANAGEMENT LIMITED Director 2018-03-21 CURRENT 1997-05-28 Active
PAUL ANTHONY CONNOR SYSTEMSLINK 2000 LTD. Director 2018-03-21 CURRENT 1996-03-06 Active
PAUL ANTHONY CONNOR BLUEBELL ENERGY SUPPLY LIMITED Director 2017-10-10 CURRENT 2015-08-17 Active
PAUL ANTHONY CONNOR KWH CONSULTING LIMITED Director 2017-08-21 CURRENT 2007-01-25 Active
PAUL ANTHONY CONNOR SWITCH 365 LTD Director 2017-08-21 CURRENT 2012-08-02 Active
PAUL ANTHONY CONNOR INSPIRED 4U LIMITED Director 2017-08-21 CURRENT 2014-02-14 Active
PAUL ANTHONY CONNOR INSPIRED ENERGY EBT LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active
PAUL ANTHONY CONNOR BIDEX LIMITED Director 2017-04-19 CURRENT 2014-12-18 Active - Proposal to Strike off
PAUL ANTHONY CONNOR CHURCHCOM LIMITED Director 2017-04-19 CURRENT 2005-01-26 Liquidation
PAUL ANTHONY CONNOR INSPIRED GROUP HOLDINGS LIMITED Director 2017-04-04 CURRENT 2004-09-03 Active
PAUL ANTHONY CONNOR INFORMED BUSINESS SOLUTIONS LIMITED Director 2016-09-28 CURRENT 2003-10-24 Liquidation
PAUL ANTHONY CONNOR FLEXIBLE ENERGY MANAGEMENT LIMITED Director 2016-07-05 CURRENT 2016-07-05 Active
PAUL ANTHONY CONNOR STC ENERGY AND CARBON HOLDINGS LTD Director 2015-11-16 CURRENT 2010-06-15 Active
PAUL ANTHONY CONNOR SIMPLY BUSINESS ENERGY LIMITED Director 2015-10-11 CURRENT 2012-10-10 Active
PAUL ANTHONY CONNOR WHOLESALE POWER UK LIMITED Director 2015-07-30 CURRENT 1992-05-21 Liquidation
PAUL ANTHONY CONNOR DIRECT ENERGY PURCHASING LIMITED Director 2015-03-17 CURRENT 1998-03-17 Liquidation
PAUL ANTHONY CONNOR INSPIRED ENERGY SOLUTIONS LIMITED Director 2014-12-09 CURRENT 2000-06-01 Active
PAUL ANTHONY CONNOR INSPIRED PLC Director 2014-12-09 CURRENT 2011-05-19 Active
MARK DICKINSON ENERGY COST MANAGEMENT LIMITED Director 2018-03-21 CURRENT 1997-05-28 Active
MARK DICKINSON SYSTEMSLINK 2000 LTD. Director 2018-03-21 CURRENT 1996-03-06 Active
MARK DICKINSON KWH CONSULTING LIMITED Director 2017-10-10 CURRENT 2007-01-25 Active
MARK DICKINSON BIDEX LIMITED Director 2017-10-10 CURRENT 2014-12-18 Active - Proposal to Strike off
MARK DICKINSON FLEXIBLE ENERGY MANAGEMENT LIMITED Director 2017-10-10 CURRENT 2016-07-05 Active
MARK DICKINSON WHOLESALE POWER UK LIMITED Director 2017-10-10 CURRENT 1992-05-21 Liquidation
MARK DICKINSON STC ENERGY AND CARBON HOLDINGS LTD Director 2017-10-10 CURRENT 2010-06-15 Active
MARK DICKINSON SIMPLY BUSINESS ENERGY LIMITED Director 2017-10-10 CURRENT 2012-10-10 Active
MARK DICKINSON INSPIRED ENERGY SOLUTIONS LIMITED Director 2017-10-10 CURRENT 2000-06-01 Active
MARK DICKINSON BLUEBELL ENERGY SUPPLY LIMITED Director 2017-10-10 CURRENT 2015-08-17 Active
MARK DICKINSON DIRECT ENERGY PURCHASING LIMITED Director 2017-10-10 CURRENT 1998-03-17 Liquidation
MARK DICKINSON INSPIRED GROUP HOLDINGS LIMITED Director 2017-10-10 CURRENT 2004-09-03 Active
MARK DICKINSON SWITCH 365 LTD Director 2017-10-10 CURRENT 2012-08-02 Active
MARK DICKINSON INSPIRED 4U LIMITED Director 2017-10-10 CURRENT 2014-02-14 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
2024-04-04Director's details changed for Mr Paul Anthony Connor on 2024-04-04
2023-10-10Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-10Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-1031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-23CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2022-09-01Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-01Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-01Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-0131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-23CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-03-22DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-04-16CH01Director's details changed for Mr Paul Anthony Connor on 2021-04-16
2021-02-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2019-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 030944270004
2019-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030944270003
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2018-10-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PETER THORNTON
2017-10-23AP01DIRECTOR APPOINTED MR MARK DICKINSON
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FOREMAN
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JANET THORNTON
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2017-01-07DISS40Compulsory strike-off action has been discontinued
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-01-14AUDAUDITOR'S RESIGNATION
2016-01-14RES01ADOPT ARTICLES 14/01/16
2015-12-01AP01DIRECTOR APPOINTED DAVID CHRISTOPHER FOREMAN
2015-12-01AP01DIRECTOR APPOINTED PAUL ANTHONY CONNOR
2015-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/15 FROM Stc House Elmfield Road Bromley BR1 1LT
2015-12-01TM02Termination of appointment of Steven Graham Rae on 2015-11-16
2015-12-01AP01DIRECTOR APPOINTED JANET THORNTON
2015-12-01AP01DIRECTOR APPOINTED MR MATTHEW PETER THORNTON
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RAE
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CLAYTON
2015-11-30AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-11-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15
2015-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 030944270003
2015-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030944270002
2015-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030944270001
2015-10-03LATEST SOC03/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-03AR0123/08/15 FULL LIST
2015-01-02TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HAYLES
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-26AR0123/08/14 FULL LIST
2014-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2014 FROM LANCASTER HOUSE ELMFIELD ROAD BROMLEY BR1 1LT ENGLAND
2014-08-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2014 FROM STC HOUSE 38 CROYDON ROAD BECKENHAM KENT BR3 4BJ
2013-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 030944270002
2013-09-12AR0123/08/13 FULL LIST
2013-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 030944270001
2012-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-27AR0123/08/12 FULL LIST
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RAE
2012-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CLAYTON / 01/09/2012
2012-09-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN GRAHAM RAE / 01/09/2012
2011-09-12AR0123/08/11 FULL LIST
2011-06-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-13AP01DIRECTOR APPOINTED MR STEVEN GRAHAM RAE
2011-06-10AP01DIRECTOR APPOINTED MR GEORGE ANTHONY HAYLES
2011-04-08AA01PREVEXT FROM 31/01/2011 TO 31/03/2011
2010-10-01AR0123/08/10 FULL LIST
2010-08-27AA31/01/10 TOTAL EXEMPTION SMALL
2009-12-0188(2)AD 01/09/09-30/09/09 GBP SI 98@98=9604 GBP IC 2/9606
2009-10-17AA31/01/09 TOTAL EXEMPTION SMALL
2009-10-07AR0123/08/09 FULL LIST
2008-11-26AA31/01/08 TOTAL EXEMPTION SMALL
2008-09-01363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2007-09-24363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-24363sRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-10-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-23363sRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-10-13363sRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2004-08-31363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-09-04363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2002-12-05288aNEW DIRECTOR APPOINTED
2002-10-06287REGISTERED OFFICE CHANGED ON 06/10/02 FROM: LEES 1 PURLEY ROAD PURLEY SURREY CR8 2HA
2002-09-02363sRETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
2002-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-09-20363sRETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS
2001-06-12AAFULL ACCOUNTS MADE UP TO 31/01/01
2000-12-10288cDIRECTOR'S PARTICULARS CHANGED
2000-08-31363sRETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS
2000-06-23AAFULL ACCOUNTS MADE UP TO 31/01/00
1999-08-27363sRETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS
1999-06-10AAFULL ACCOUNTS MADE UP TO 31/01/99
1998-08-18363sRETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS
1998-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-01-08287REGISTERED OFFICE CHANGED ON 08/01/98 FROM: DICKENSONS PLACE WOODSIDE GREEN LONDON SE25 5HL
1997-09-29363(288)DIRECTOR'S PARTICULARS CHANGED
1997-09-29363sRETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS
1997-05-30AAFULL ACCOUNTS MADE UP TO 31/01/97
1996-09-19363sRETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS
1996-06-25225ACC. REF. DATE EXTENDED FROM 28/02/96 TO 31/01/97
1996-05-20224ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02
1995-09-12288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-09-12288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-08-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to STC ENERGY MANAGEMENT LIMITED 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 STC ENERGY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-16 Outstanding SANTANDER UK PLC
2013-10-03 Satisfied BARCLAYS BANK PLC
2013-07-23 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of STC ENERGY MANAGEMENT LIMITED registering or being granted any patents
Domain Names

STC ENERGY MANAGEMENT LIMITED owns 6 domain names.

click4power.co.uk   click4energy.co.uk   energynavigator.co.uk   energybuyer.co.uk   stcenergy.co.uk   powernavigator.co.uk  

Trademarks
We have not found any records of STC ENERGY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STC ENERGY MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Ribble Council 2015-7 GBP £648 Provision of energy management system 2015 / 2016
South Ribble Council 2015-6 GBP £324 Provision of energy management system 2015 / 2016
South Ribble Council 2015-5 GBP £324 Provision of energy management system 2015 / 2016
South Ribble Council 2015-4 GBP £324 Provision of energy management system 01/04/14-31/03/15
South Ribble Council 2015-3 GBP £320 Provision of energy management system 01/04/14-31/03/15
South Ribble Council 2015-2 GBP £320 Provision of energy management system 01/04/14-31/03/15
Birmingham City Council 2015-1 GBP £8,736
South Ribble Council 2015-1 GBP £639 Provision of energy management system 01/04/14-31/03/15
Birmingham City Council 2014-12 GBP £8,778
South Ribble Council 2014-12 GBP £320 Provision of energy management system 01/04/14-31/03/15
Birmingham City Council 2014-11 GBP £12,586
Birmingham City Council 2014-10 GBP £17,566
South Ribble Council 2014-10 GBP £320 Provision of energy management system 01/04/14-31/03/15
South Ribble Council 2014-9 GBP £320 Provision of energy management system 01/04/14-31/03/15
Birmingham City Council 2014-9 GBP £8,750
South Ribble Council 2014-8 GBP £1,215 Provision of energy management system 01/04/14-31/03/15
Birmingham City Council 2014-7 GBP £53,180
South Ribble Council 2014-7 GBP £320 Provision of energy management system 01/04/14-31/03/15
Birmingham City Council 2014-6 GBP £17,664
South Ribble Council 2014-6 GBP £306 Provision of energy management system 01/04/14-31/03/15
South Ribble Council 2014-5 GBP £320 Provision of energy management services for SRBC form 1/4/13 to 31/3/14
Birmingham City Council 2014-4 GBP £35,529
Birmingham City Council 2014-3 GBP £4,800
Birmingham City Council 2014-2 GBP £106,207
South Ribble Council 2014-2 GBP £288 Leisure Services Fee 2013/14
South Ribble Council 2013-12 GBP £275 Provision of energy management services for SRBC form 1/4/13 to 31/3/14
South Ribble Council 2013-7 GBP £279 Provision of energy management services for SRBC form 1/4/13 to 31/3/14
South Ribble Council 2013-6 GBP £885 Provision of energy management services for SRBC form 1/4/13 to 31/3/14
South Ribble Council 2013-3 GBP £558 Provision of hosted energy management system and online reporting for Jan - March 2013
South Ribble Council 2013-2 GBP £279 Provision of hosted energy management system and online reporting for Jan - March 2013
South Ribble Council 2013-1 GBP £279 Provision of hosted energy management system and online reporting for Jan - March 2013
Southend-on-Sea Borough Council 2012-11 GBP £10,320
South Ribble Council 2012-11 GBP £558 Provision of on-line energy reporting from Oct 2012 to March 2013
South Ribble Council 2012-9 GBP £558 Provision of hosted energy service & online reporting system at the Civic Centre, Leyland
South Ribble Council 2012-8 GBP £288 Provision of hosted energy service & online reporting system at the Civic Centre, based initially on 55 meter points.

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Gatwick Airport Limited Meter reading service 2013/7/8

Meter reading service. To provide Utilities Income Services for Gatwick Airport. These services include, but not be limited to, meter reading, the calculation and notification of utilities income provisions, preparation of billing files, management of the meter supply and installation process, and managing the move in/move out process. Further information is provided in II.2.1.

Outgoings
Business Rates/Property Tax
No properties were found where STC ENERGY MANAGEMENT LIMITED 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 STC ENERGY MANAGEMENT LIMITED 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 STC ENERGY MANAGEMENT LIMITED 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.