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

UK POWER LIMITED

MINSTER BUILDING 21 MINCING LANE, 4TH FLOOR, LONDON, EC3R 7AG,
Company Registration Number
03236875
Private Limited Company
Active

Company Overview

About Uk Power Ltd
UK POWER LIMITED was founded on 1996-08-12 and has its registered office in London. The organisation's status is listed as "Active". Uk Power Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
UK POWER LIMITED
 
Legal Registered Office
MINSTER BUILDING 21 MINCING LANE
4TH FLOOR
LONDON
EC3R 7AG
Other companies in N3
 
Filing Information
Company Number 03236875
Company ID Number 03236875
Date formed 1996-08-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-11-05 06:38:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK POWER 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.
Companies with same name UK POWER LIMITED
The following companies were found which have the same name as UK POWER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UK POWER & GAS LIMITED 4A BEACON ROAD BEACON ROAD GREAT BARR BIRMINGHAM B43 7BP Active Company formed on the 2017-01-06
UK POWER 100 LTD 207 SPINNING WHEEL MEAD HARLOW ESSEX CM18 7AQ Active - Proposal to Strike off Company formed on the 2018-11-13
UK POWER 2009 LIMITED 31 SELSDON ROAD LONDON E13 9BY Active - Proposal to Strike off Company formed on the 2012-12-17
UK POWER ASSOCIATES LTD GLENTROOL AYDON ROAD CORBRIDGE NE45 5EH Active Company formed on the 2015-07-08
UK POWER AND SAIL LTD 10331442: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Dissolved Company formed on the 2016-08-16
UK POWER AND SAIL LTD 97 DUKE STREET DUKE STREET 97 DUKE STREET PLYMOUTH PL1 4EE Active - Proposal to Strike off Company formed on the 2018-04-12
UK POWER BOAT CHARTER LIMITED 83 EASTFIELD LANE RINGWOOD HAMPSHIRE BH24 1UW Active - Proposal to Strike off Company formed on the 2008-03-12
UK POWER BOOMS LTD 100 OVERSTONE ROAD SYWELL NORTHAMPTON NORTHAMPTONSHIRE NN6 0AW Dissolved Company formed on the 2009-04-13
UK POWER BUILDERS LIMITED 77 William Road Smethwick B67 6LN Active - Proposal to Strike off Company formed on the 2021-01-11
UK POWER CONNECTIONS LIMITED 55 CROWN STREET BRENTWOOD ESSEX ENGLAND CM14 4BD Dissolved Company formed on the 2016-11-22
UK POWER CONNECTIONS & CONSULTANTS LTD 9/10 THE CRESCENT WISBECH CAMBS PE13 1EH Active - Proposal to Strike off Company formed on the 2020-01-24
UK POWER CONSTRUCTION LTD 56 CRADLEY CROFT BIRMINGHAM B21 8HP Active - Proposal to Strike off Company formed on the 2021-07-31
UK POWER CONNECT LTD 11 Woolston Manor Abridge Road ABRIDGE ROAD Chigwell IG7 6BX Active - Proposal to Strike off Company formed on the 2021-09-21
UK POWER CONNECTIONS LTD 69 WHITE HORSE LANE LONDON COLNEY ST. ALBANS AL2 1JW Active Company formed on the 2024-05-19
UK POWER DISTRIBUTION LIMITED ELEANOR HOUSE QUEENSWOOD OFFICE PARK NEWPORT PAGNELL ROAD NORTHAMPTON NORTHAMPTONSHIRE NN4 7JJ Active Company formed on the 2007-08-10
UK POWER DIRECT LTD 51 LONDON ROAD PAKEFIELD LOWESTOFT SUFFOLK NR33 7AB Active Company formed on the 2013-01-11
UK POWER DESIGN LTD 320 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG Active Company formed on the 2013-12-12
UK POWER ENGINEERS LTD 20 CHATTERIS WAY LOWER EARLEY READING RG6 4JA Active Company formed on the 2013-05-28
UK POWER ENERGY LIMITED 1ST FLOOR SACKVILLE HOUSE 143-149 FENCHURCH STREET LONDON EC3M 6BL Active - Proposal to Strike off Company formed on the 2014-03-28
UK POWER ENGINEERING LTD 70 DEVONSHIRE DRIVE MICKLEOVER DERBY DE3 9HD Active Company formed on the 2014-06-23

Company Officers of UK POWER LIMITED

Current Directors
Officer Role Date Appointed
THOMAS CROCKFORD
Director 2017-11-23
JONATHAN DAVID ELLIOTT
Director 2012-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLE GINETTE ALLISON
Company Secretary 2003-08-14 2012-05-14
ARTHUR RICHARD EDEN
Director 1996-08-12 2012-05-14
GRAHAM JOHN SELF
Director 2007-01-05 2009-05-27
LAUDEVINA MARY EDEN
Company Secretary 2001-05-30 2003-08-14
JOHN CECIL RUDDICK
Company Secretary 1996-08-12 2001-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS CROCKFORD SMILE BIDCO LIMITED Director 2017-11-23 CURRENT 2017-07-04 Active
THOMAS CROCKFORD SMILE TOPCO LIMITED Director 2017-11-23 CURRENT 2017-07-04 Active
THOMAS CROCKFORD SMILE MIDCO 2 LIMITED Director 2017-11-23 CURRENT 2017-07-04 Active
THOMAS CROCKFORD BIONIC SERVICES LIMITED Director 2017-11-23 CURRENT 2006-09-27 Active
THOMAS CROCKFORD REBOOT (EUROPE) LIMITED Director 2017-11-23 CURRENT 2000-03-09 Liquidation
THOMAS CROCKFORD BIONIC FINANCIAL SERVICES LIMITED Director 2017-11-23 CURRENT 2011-03-02 Active
THOMAS CROCKFORD BIONIC SERVICES GROUP LIMITED Director 2017-11-23 CURRENT 2010-02-16 Active
THOMAS CROCKFORD SMILE MIDCO 1 LIMITED Director 2017-11-23 CURRENT 2017-07-04 Active
JONATHAN DAVID ELLIOTT TRESORELLY Director 2018-03-10 CURRENT 2018-03-10 Active
JONATHAN DAVID ELLIOTT SMILE BIDCO LIMITED Director 2017-09-29 CURRENT 2017-07-04 Active
JONATHAN DAVID ELLIOTT SMILE TOPCO LIMITED Director 2017-09-29 CURRENT 2017-07-04 Active
JONATHAN DAVID ELLIOTT SMILE MIDCO 2 LIMITED Director 2017-09-29 CURRENT 2017-07-04 Active
JONATHAN DAVID ELLIOTT SMILE MIDCO 1 LIMITED Director 2017-09-29 CURRENT 2017-07-04 Active
JONATHAN DAVID ELLIOTT UK GREEN POWER LIMITED Director 2012-05-17 CURRENT 2004-01-21 Dissolved 2014-05-06
JONATHAN DAVID ELLIOTT UK BUSINESS POWER LIMITED Director 2012-05-17 CURRENT 2002-10-23 Dissolved 2014-05-06
JONATHAN DAVID ELLIOTT TECAM LIMITED Director 2011-07-18 CURRENT 2011-07-18 Dissolved 2015-11-10
JONATHAN DAVID ELLIOTT BIONIC FINANCIAL SERVICES LIMITED Director 2011-03-02 CURRENT 2011-03-02 Active
JONATHAN DAVID ELLIOTT SUPPLIER CHECK LIMITED Director 2006-12-21 CURRENT 2006-12-21 Dissolved 2015-08-11
JONATHAN DAVID ELLIOTT REBOOT (EUROPE) LIMITED Director 2000-03-09 CURRENT 2000-03-09 Liquidation

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
2024-10-18Audit exemption statement of guarantee by parent company for period ending 31/03/24
2024-10-18Notice of agreement to exemption from audit of accounts for period ending 31/03/24
2024-10-18Consolidated accounts of parent company for subsidiary company period ending 31/03/24
2024-10-18Audit exemption subsidiary accounts made up to 2024-03-31
2024-01-21Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-21Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-21Audit exemption subsidiary accounts made up to 2023-03-31
2024-01-21Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-23Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-23Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-08-22CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES
2023-06-09APPOINTMENT TERMINATED, DIRECTOR THOMAS LESLIE CROCKFORD
2023-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032368750002
2023-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032368750002
2023-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032368750003
2023-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032368750003
2023-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032368750004
2023-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032368750004
2023-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032368750005
2023-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032368750005
2023-02-22APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID ELLIOTT
2022-12-15Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-15Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-15Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-15Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-01-04Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-04Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-04Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-04Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2021-03-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-03-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-03-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 032368750005
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES
2020-08-18PSC05Change of details for Make It Cheaper Limited as a person with significant control on 2019-12-09
2020-01-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-12-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-12-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES
2019-04-12AP01DIRECTOR APPOINTED MR PAUL JOHN GALLIGAN
2018-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES
2018-08-16PSC02Notification of Make It Cheaper Limited as a person with significant control on 2018-08-12
2018-08-16PSC07CESSATION OF JONATHAN DAVID ELLIOTT AS A PERSON OF SIGNIFICANT CONTROL
2018-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 032368750004
2018-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/18 FROM 5th Floor, Lloyds Chambers 1 Portsoken Street London E1 8BT England
2018-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/18 FROM Aston House Cornwall Avenue London N3 1LF
2017-11-30AP01DIRECTOR APPOINTED MR THOMAS CROCKFORD
2017-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-08RES01ADOPT ARTICLES 29/09/2017
2017-11-08RES01ADOPT ARTICLES 29/09/2017
2017-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 032368750003
2017-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 032368750002
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH NO UPDATES
2017-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-20AR0112/08/15 ANNUAL RETURN FULL LIST
2015-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-02AR0112/08/14 ANNUAL RETURN FULL LIST
2014-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-09-09AR0112/08/13 ANNUAL RETURN FULL LIST
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-23AR0112/08/12 ANNUAL RETURN FULL LIST
2012-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/12 FROM the Granary Home Farm Drive Upton Estate Upton Warwickshire OX15 6HU United Kingdom
2012-05-24AA01PREVSHO FROM 31/08/2012 TO 31/03/2012
2012-05-24TM02APPOINTMENT TERMINATED, SECRETARY NICOLE ALLISON
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR EDEN
2012-05-24AP01DIRECTOR APPOINTED MR JONATHAN DAVID ELLIOTT
2012-05-21AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-31AR0112/08/11 FULL LIST
2011-02-04AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-06AR0112/08/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR RICHARD EDEN / 30/06/2010
2010-09-06CH03SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLE GINETTE ALLISON / 30/06/2010
2010-05-20AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-18363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-08-18353LOCATION OF REGISTER OF MEMBERS
2009-08-18190LOCATION OF DEBENTURE REGISTER
2009-08-18287REGISTERED OFFICE CHANGED ON 18/08/2009 FROM THE GRANARY HOME FARM DRIVE UPTON BANBURY WARWICKSHIRE OX15 6HU UNITED KINGDOM
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM SELF
2009-03-28AA31/08/08 TOTAL EXEMPTION SMALL
2008-10-07287REGISTERED OFFICE CHANGED ON 07/10/2008 FROM PROGRESS HOUSE AVENUE FARM STRATFORD UPON AVON WARWICKSHIRE CV37 0HR UK
2008-10-07288cDIRECTOR'S CHANGE OF PARTICULARS / ARTHUR EDEN / 01/10/2008
2008-10-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-02363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-09-01353LOCATION OF REGISTER OF MEMBERS
2008-09-01287REGISTERED OFFICE CHANGED ON 01/09/2008 FROM PROGRESS HOUSE, AVENUE FARM STRATFORD UPON AVON WARWICKSHIRE CV37 0HR
2008-09-01190LOCATION OF DEBENTURE REGISTER
2008-04-18AA31/08/07 TOTAL EXEMPTION SMALL
2008-02-07287REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 7 PROGRESS HOUSE AVENUE FARM STRATFORD UPON AVON WARWICKSHIRE CV37 0HR
2007-08-13288cDIRECTOR'S PARTICULARS CHANGED
2007-08-13363aRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-08-13353LOCATION OF REGISTER OF MEMBERS
2007-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-05-31288aNEW DIRECTOR APPOINTED
2007-05-15287REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 31 HATHAWAY LANE STRATFORD UPON AVON WARWICKSHIRE CV37 9BJ
2007-05-15287REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 7 PROGRESS HOUSE, AVENUE FARM STRATFORD UPON AVON WARWICKSHIRE CV37 0HR
2007-01-05288aNEW DIRECTOR APPOINTED
2006-08-29288cDIRECTOR'S PARTICULARS CHANGED
2006-08-29363aRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-15353LOCATION OF REGISTER OF MEMBERS
2005-09-15363aRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2005-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-03363sRETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2004-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-10-06363(288)SECRETARY'S PARTICULARS CHANGED
2003-10-06363sRETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS
2003-09-08288aNEW SECRETARY APPOINTED
2003-09-04288bSECRETARY RESIGNED
2003-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-10-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-02363sRETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS
2002-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-09-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-03363sRETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS
2001-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2001-06-20288aNEW SECRETARY APPOINTED
2001-06-07288bSECRETARY RESIGNED
2000-09-07363sRETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS
2000-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
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 UK POWER 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 UK POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-10-04 Satisfied PARKCHARM PROPERTIES LIMITED
Intangible Assets
Patents
We have not found any records of UK POWER LIMITED registering or being granted any patents
Domain Names

UK POWER LIMITED owns 199 domain names.Showing the first 50 domains

123power.co.uk   a1power.co.uk   4x4power.co.uk   a1electricity.co.uk   a1gas.co.uk   abcpower.co.uk   allpowersuppliers.co.uk   amazonpower.co.uk   bankingpower.co.uk   collegepower.co.uk   collectivepower.co.uk   companypower.co.uk   cricketpower.co.uk   dailyenergycost.co.uk   doctorpower.co.uk   districtcouncilpower.co.uk   energyrationing.co.uk   energysavingapp.co.uk   energysavingschool.co.uk   energysavingvideos.co.uk   energy-watch.co.uk   energyhelpshop.co.uk   employeepower.co.uk   energybillbuster.co.uk   englandpower.co.uk   energywatchline.co.uk   employerpower.co.uk   energiswitch.co.uk   energycomparisonsites.co.uk   energypricecomparisonsites.co.uk   energypricescomparison.co.uk   energyprofile.co.uk   footballpower.co.uk   football-power.co.uk   gasssavers.co.uk   godirectenergy.co.uk   gas-prices.co.uk   gas-savers.co.uk   gasandelectricitycomparisonsites.co.uk   gasandelectricsavings.co.uk   halfhourly.co.uk   halfhourlyelectricity.co.uk   half-hourly-electricity.co.uk   half-hourly-prices.co.uk   half-hourly.co.uk   kwhprices.co.uk   maplinpower.co.uk   microgrids.co.uk   metpower.co.uk   nationalenergyhelpline.co.uk  

Trademarks
We have not found any records of UK POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK POWER LIMITED. 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 UK POWER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UK POWER 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 UK POWER 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 UK POWER 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.