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

POWER PLANNING ASSOCIATES LIMITED

SHOREHAM TECHNICAL CENTRE, SHOREHAM-BY-SEA, WEST SUSSEX, BN43 5FG,
Company Registration Number
03419816
Private Limited Company
Active

Company Overview

About Power Planning Associates Ltd
POWER PLANNING ASSOCIATES LIMITED was founded on 1997-08-14 and has its registered office in Shoreham-by-sea. The organisation's status is listed as "Active". Power Planning Associates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
POWER PLANNING ASSOCIATES LIMITED
 
Legal Registered Office
SHOREHAM TECHNICAL CENTRE
SHOREHAM-BY-SEA
WEST SUSSEX
BN43 5FG
Other companies in SN6
 
Filing Information
Company Number 03419816
Company ID Number 03419816
Date formed 1997-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 15:24:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POWER PLANNING ASSOCIATES 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 POWER PLANNING ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA MARY RYAN
Company Secretary 2014-11-13
TIMOTHY JOHN CURTIS
Director 2016-01-01
MARK WILLIAM GARRETT
Director 2014-11-13
IAN JEFFREY GIBSON
Director 2014-11-13
IAN FRASER ROGERSON
Director 2016-01-01
DAVID JOHN SHEMMANS
Director 2014-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT THOMAS BELL
Director 2014-11-13 2015-09-10
TIMOTHY JOHN CURTIS
Director 2014-11-13 2015-09-10
NEIL MAURICE PINTO
Director 1998-01-02 2015-09-10
IAN FRASER ROGERSON
Director 2014-11-13 2015-09-10
DONALD KENNETH WEBSTER
Company Secretary 1997-11-03 2014-11-13
JOHN ALEXANDER KENNEDY
Director 1998-01-02 2014-11-13
DONALD KENNETH WEBSTER
Director 1997-11-03 2014-11-13
ANTHONY CLIVE WOODS
Director 2008-05-22 2014-11-13
CRAIG CHARLES LUCAS
Director 2007-08-06 2012-06-30
PETER WILFRID BEARD
Director 1998-01-02 2008-04-30
JONATHAN JAMES HEDGECOCK
Director 1997-11-03 2008-04-30
PATRICK EDWYN ROBINSON
Director 1997-11-03 2008-04-17
KEITH REGINALD JARRETT
Director 1998-01-02 2007-05-04
HIGHSTONE SECRETARIES LIMITED
Nominated Secretary 1997-08-14 1997-11-03
HIGHSTONE DIRECTORS LIMITED
Nominated Director 1997-08-14 1997-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN CURTIS RICARDO INNOVATIONS LIMITED Director 2015-08-18 CURRENT 2014-04-03 Active
TIMOTHY JOHN CURTIS CASCADE CONSULTING (ENVIRONMENT & PLANNING) LIMITED Director 2015-08-18 CURRENT 2001-03-08 Active
TIMOTHY JOHN CURTIS RICARDO-AEA LIMITED Director 2013-02-22 CURRENT 2012-09-26 Active
MARK WILLIAM GARRETT SBD AUTOMOTIVE LTD Director 2016-11-25 CURRENT 1997-07-14 Active
MARK WILLIAM GARRETT RICARDO CERTIFICATION LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active
MARK WILLIAM GARRETT RICARDO EMEA LIMITED Director 2015-02-26 CURRENT 2015-02-26 Active
MARK WILLIAM GARRETT PPA ENERGY DEVELOPMENTS LIMITED Director 2014-11-13 CURRENT 2010-09-07 Dissolved 2017-06-20
MARK WILLIAM GARRETT RICARDO STRATEGIC CONSULTING LIMITED Director 2014-10-08 CURRENT 1999-01-18 Active
MARK WILLIAM GARRETT RICARDO PLC Director 2008-07-01 CURRENT 1927-06-30 Active
IAN JEFFREY GIBSON PPA ENERGY DEVELOPMENTS LIMITED Director 2014-11-13 CURRENT 2010-09-07 Dissolved 2017-06-20
IAN JEFFREY GIBSON RICARDO STRATEGIC CONSULTING LIMITED Director 2014-10-08 CURRENT 1999-01-18 Active
IAN JEFFREY GIBSON RICARDO INVESTMENTS LIMITED Director 2014-06-10 CURRENT 1988-05-04 Active
IAN JEFFREY GIBSON RICARDO UK LIMITED Director 2013-07-01 CURRENT 1993-05-06 Active
IAN JEFFREY GIBSON RICARDO-AEA LIMITED Director 2013-07-01 CURRENT 2012-09-26 Active
IAN JEFFREY GIBSON RICARDO PLC Director 2013-07-01 CURRENT 1927-06-30 Active
IAN FRASER ROGERSON RICARDO INNOVATIONS LIMITED Director 2015-08-18 CURRENT 2014-04-03 Active
IAN FRASER ROGERSON CASCADE CONSULTING (ENVIRONMENT & PLANNING) LIMITED Director 2015-08-18 CURRENT 2001-03-08 Active
IAN FRASER ROGERSON RICARDO-AEA LIMITED Director 2013-02-22 CURRENT 2012-09-26 Active
IAN FRASER ROGERSON ORIGINZONE LIMITED Director 2007-07-03 CURRENT 2002-09-30 Active
IAN FRASER ROGERSON CARDVIEW LIMITED Director 2006-12-22 CURRENT 2006-12-14 Active
DAVID JOHN SHEMMANS RICARDO INNOVATIONS LIMITED Director 2015-08-18 CURRENT 2014-04-03 Active
DAVID JOHN SHEMMANS CASCADE CONSULTING (ENVIRONMENT & PLANNING) LIMITED Director 2015-08-18 CURRENT 2001-03-08 Active
DAVID JOHN SHEMMANS RICARDO RAIL LIMITED Director 2015-07-01 CURRENT 1996-07-17 Active
DAVID JOHN SHEMMANS RICARDO STRATEGIC CONSULTING LIMITED Director 2014-10-08 CURRENT 1999-01-18 Active
DAVID JOHN SHEMMANS SUTTON AND EAST SURREY WATER PLC Director 2014-09-01 CURRENT 1989-12-11 Active
DAVID JOHN SHEMMANS RICARDO INVESTMENTS LIMITED Director 2007-01-01 CURRENT 1988-05-04 Active
DAVID JOHN SHEMMANS RICARDO PLC Director 2005-02-17 CURRENT 1927-06-30 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
2024-04-26Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-04-26Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-04-26Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-04-26Audit exemption subsidiary accounts made up to 2023-06-30
2024-04-03REGISTRATION OF A CHARGE / CHARGE CODE 034198160007
2023-09-20APPOINTMENT TERMINATED, DIRECTOR IAN JEFFREY GIBSON
2023-08-14CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2023-04-25Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-04-25Audit exemption subsidiary accounts made up to 2022-06-30
2023-04-17Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-04-17Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-04-12Termination of appointment of Patricia Mary Ryan on 2023-03-31
2023-03-07APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN CURTIS
2022-08-08CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-03-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-03-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-03-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SHEMMANS
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2021-07-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-07-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-07-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2020-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM GARRETT
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2020-10-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2020-10-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2020-06-18AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2019-02-05AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2018-04-09AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES
2017-09-19PSC05Change of details for Ricardo Plc as a person with significant control on 2016-10-10
2017-04-03AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 141500
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-07-20OCS1096 Court Order to Rectify
2016-04-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-10Annotation
2016-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 034198160006
2016-02-10AP01DIRECTOR APPOINTED MR IAN FRASER ROGERSON
2016-02-10AP01DIRECTOR APPOINTED MR TIMOTHY JOHN CURTIS
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 141500
2015-09-15AR0114/08/15 ANNUAL RETURN FULL LIST
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROGERSON
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BELL
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CURTIS
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PINTO
2015-01-17AP01DIRECTOR APPOINTED MR TIMOTHY JOHN CURTIS
2015-01-17AP01DIRECTOR APPOINTED MR ROBERT THOMAS BELL
2015-01-17AP01DIRECTOR APPOINTED IAN FRASER ROGERSON
2015-01-17AP03Appointment of Patricia Mary Ryan as company secretary on 2014-11-13
2015-01-16AP01DIRECTOR APPOINTED MR MARK WILLIAM GARRETT
2015-01-16AP01DIRECTOR APPOINTED DAVID JOHN SHEMMANS
2014-12-30AP01DIRECTOR APPOINTED MR IAN JEFFREY GIBSON
2014-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/14 FROM 53 the Willows Highworth Wiltshire SN6 7PH
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WOODS
2014-11-25AA01Current accounting period extended from 31/01/15 TO 30/06/15
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DONALD WEBSTER
2014-11-25TM02APPOINTMENT TERMINATED, SECRETARY DONALD WEBSTER
2014-11-25RES01ADOPT ARTICLES 13/11/2014
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 141500
2014-11-25SH0113/11/14 STATEMENT OF CAPITAL GBP 141500
2014-11-05AA31/01/14 TOTAL EXEMPTION SMALL
2014-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 126000
2014-08-19AR0114/08/14 FULL LIST
2013-09-30AA31/01/13 TOTAL EXEMPTION SMALL
2013-08-16AR0114/08/13 FULL LIST
2012-11-05AA31/01/12 TOTAL EXEMPTION SMALL
2012-09-05AR0114/08/12 FULL LIST
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG LUCAS
2011-11-01AA31/01/11 TOTAL EXEMPTION SMALL
2011-08-16AR0114/08/11 FULL LIST
2011-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-08-30AR0114/08/10 FULL LIST
2010-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MAURICE PINTO / 13/08/2010
2010-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG CHARLES LUCAS / 13/08/2010
2010-08-03AA31/01/10 TOTAL EXEMPTION SMALL
2009-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-08-14363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / CRAIG LUCAS / 14/08/2009
2009-07-27AA31/01/09 TOTAL EXEMPTION SMALL
2008-12-01AA31/01/08 TOTAL EXEMPTION SMALL
2008-09-2288(2)CAPITALS NOT ROLLED UP
2008-09-09363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-09-0888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-09-0888(2)AD 13/08/08 GBP SI 15000@1=15000 GBP IC 111000/126000
2008-05-22288aDIRECTOR APPOINTED MR ANTHONY CLIVE WOODS
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN HEDGECOCK
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR PETER BEARD
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR PATRICK ROBINSON
2007-11-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-11-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-08-20363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-08-13288aNEW DIRECTOR APPOINTED
2007-05-30288bDIRECTOR RESIGNED
2006-11-09395PARTICULARS OF MORTGAGE/CHARGE
2006-08-16363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-08-15363aRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2004-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-08-20363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2003-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-08-26363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-20363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-08-21363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2000-12-20ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/11/00
2000-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-09-05363sRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
1999-09-13363sRETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS
1999-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1998-08-18363sRETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS
1998-05-19395PARTICULARS OF MORTGAGE/CHARGE
1998-02-26225ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/01/99
1998-02-17288aNEW DIRECTOR APPOINTED
1998-02-11288aNEW DIRECTOR APPOINTED
1998-02-04288aNEW DIRECTOR APPOINTED
1998-02-04288aNEW DIRECTOR APPOINTED
1997-12-18288bSECRETARY RESIGNED
1997-12-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-12-18288aNEW DIRECTOR APPOINTED
1997-12-18288aNEW DIRECTOR APPOINTED
1997-12-18123£ NC 1000/1000000 03/11/97
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 POWER PLANNING ASSOCIATES 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 POWER PLANNING ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-06-02 Outstanding UNIVERSITY OF SURREY
RENT DEPOSIT DEED 2011-06-02 Outstanding UNIVERSITY OF SURREY
RENT DEPOSIT DEED 2009-12-03 Satisfied UNIVERSITY OF SURREY
RENT DEPOSIT DEED 2006-11-09 Satisfied UNIVERSITY OF SURREY
DEBENTURE DEED 1998-05-18 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of POWER PLANNING ASSOCIATES LIMITED registering or being granted any patents
Domain Names

POWER PLANNING ASSOCIATES LIMITED owns 1 domain names.

powerplanning.co.uk  

Trademarks
We have not found any records of POWER PLANNING ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POWER PLANNING ASSOCIATES 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 (70229 - Management consultancy activities other than financial management) as POWER PLANNING ASSOCIATES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
Business rates information was found for POWER PLANNING ASSOCIATES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council 1/2 Frederick Sanger Road Surrey Research Park Guildford Surrey GU2 5YD 47,250

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
POWER PLANNING ASSOCIATES LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 12,850

CategoryAward Date Award/Grant
TSB ZEFAL The Zero Fault Level Generator for Active Urban Networks : Collaborative Research and Development 2008-04-01 £ 12,850

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded POWER PLANNING ASSOCIATES 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.