Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ECOTRICITY (DALE VINCE) LIMITED
Company Information for

ECOTRICITY (DALE VINCE) LIMITED

LION HOUSE, ROWCROFT, STROUD, GL5 3BY,
Company Registration Number
03637007
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ecotricity (dale Vince) Ltd
ECOTRICITY (DALE VINCE) LIMITED was founded on 1998-09-23 and has its registered office in Stroud. The organisation's status is listed as "Active - Proposal to Strike off". Ecotricity (dale Vince) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ECOTRICITY (DALE VINCE) LIMITED
 
Legal Registered Office
LION HOUSE
ROWCROFT
STROUD
GL5 3BY
Other companies in GL5
 
Previous Names
ECOTRICITY LIMITED02/11/2018
Filing Information
Company Number 03637007
Company ID Number 03637007
Date formed 1998-09-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2018
Account next due 31/01/2020
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts DORMANT
Last Datalog update: 2020-01-05 22:48:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECOTRICITY (DALE VINCE) 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 ECOTRICITY (DALE VINCE) LIMITED

Current Directors
Officer Role Date Appointed
TOM COWLING
Company Secretary 2018-01-22
DALE VINCE
Director 1998-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP CATHERALL
Company Secretary 2003-11-14 2018-01-22
ANDREW JOHN TRIGG
Company Secretary 2000-09-01 2003-11-14
KAREN LANE
Director 1998-09-23 2001-12-05
CAROLINE HORRIGAN
Company Secretary 2000-04-25 2000-09-01
KAREN LANE
Company Secretary 1998-09-23 2000-04-25
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-09-23 1998-09-23
COMPANY DIRECTORS LIMITED
Nominated Director 1998-09-23 1998-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DALE VINCE GREEN DEVILS LIMITED Director 2018-05-12 CURRENT 2018-05-12 Active - Proposal to Strike off
DALE VINCE ECOTRICITY (ALVESTON) LIMITED Director 2018-04-30 CURRENT 2018-04-30 Active
DALE VINCE ECO PARK J13 LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active
DALE VINCE ECOLATER LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active - Proposal to Strike off
DALE VINCE CLIMATE DIAMOND LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DALE VINCE ECOTRICITY NEW VENTURES LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
DALE VINCE ECOTRICITY HOLDING COMPANY LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
DALE VINCE THE ELECTRIC HIGHWAY COMPANY LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active
DALE VINCE ECOTALK LIMITED Director 2010-11-17 CURRENT 2010-11-17 Active
DALE VINCE THE VINCE MOTOR COMPANY LIMITED Director 2010-03-04 CURRENT 2010-03-04 Active - Proposal to Strike off
DALE VINCE ECOTRICITY DE FRANCE LIMITED Director 2009-08-25 CURRENT 2009-08-25 Active
DALE VINCE ECOTILITY LIMITED Director 2009-08-25 CURRENT 2009-08-25 Active
DALE VINCE ECO CARS LIMITED Director 2009-07-31 CURRENT 2009-07-31 Active - Proposal to Strike off
DALE VINCE THE VINCE CAR COMPANY LIMITED Director 2009-07-07 CURRENT 2009-07-07 Dissolved 2018-04-24
DALE VINCE BALLYMENA WIND PARK LIMITED Director 2008-09-15 CURRENT 2008-09-15 Active
DALE VINCE ECOTOPIA LIMITED Director 2008-07-31 CURRENT 2004-10-05 Active
DALE VINCE DALBY WIND PARK LIMITED Director 2008-04-09 CURRENT 2008-04-09 Active
DALE VINCE BANBURY WIND PARK LIMITED Director 2008-02-11 CURRENT 2008-02-11 Dissolved 2018-04-24
DALE VINCE WAKEFIELD WIND PARK LIMITED Director 2007-11-28 CURRENT 2007-11-28 Dissolved 2018-04-24
DALE VINCE DULATER HILL WIND PARK LIMITED Director 2007-11-28 CURRENT 2007-11-28 Active
DALE VINCE NORTHAMPTON WIND PARK LIMITED Director 2007-10-23 CURRENT 2007-10-23 Dissolved 2018-04-24
DALE VINCE WIND HOLDINGS NORD LIMITED Director 2007-07-06 CURRENT 2007-07-06 Active
DALE VINCE ECOTRICITY NEW ENERGY LIMITED Director 2007-05-24 CURRENT 2007-05-24 Dissolved 2018-04-24
DALE VINCE DALE VINCE LIMITED Director 2007-05-16 CURRENT 2007-05-16 Dissolved 2018-04-24
DALE VINCE GEAROID LANE LIMITED Director 2007-05-16 CURRENT 2007-05-16 Active - Proposal to Strike off
DALE VINCE CRYSTAL SYSTEMS LIMITED Director 2007-05-12 CURRENT 2007-04-18 Dissolved 2018-04-24
DALE VINCE BRITISH GREEN GAS LIMITED Director 2007-05-02 CURRENT 2007-04-18 Dissolved 2018-04-24
DALE VINCE GALSWORTHY WIND PARK LIMITED Director 2007-05-02 CURRENT 2007-04-30 Active
DALE VINCE LYDIARD FIELDS WIND PARK LIMITED Director 2007-04-30 CURRENT 2007-04-30 Dissolved 2018-04-24
DALE VINCE DAGENHAM 2 WIND PARK LIMITED Director 2007-04-30 CURRENT 2007-04-30 Active - Proposal to Strike off
DALE VINCE ALVESTON WIND PARK LIMITED Director 2007-04-30 CURRENT 2007-04-30 Active
DALE VINCE SANDY WIND TURBINE LIMITED Director 2007-04-30 CURRENT 2007-04-30 Active
DALE VINCE LONDON WIND PARK LIMITED Director 2007-04-16 CURRENT 2007-04-12 Dissolved 2018-04-24
DALE VINCE NORTH HARBOUR WIND PARK LIMITED Director 2007-04-12 CURRENT 2007-04-12 Dissolved 2018-04-24
DALE VINCE SWINDON WIND PARK LIMITED Director 2007-04-12 CURRENT 2007-04-12 Dissolved 2018-04-24
DALE VINCE CARDIFF WIND PARK LIMITED Director 2007-04-12 CURRENT 2007-04-12 Active
DALE VINCE FEN FARM SOLAR PARK LIMITED Director 2007-04-12 CURRENT 2007-04-12 Active
DALE VINCE ZERO LIMITED Director 2007-03-21 CURRENT 2003-11-12 Dissolved 2018-04-24
DALE VINCE ZERO TRADING LIMITED Director 2007-03-21 CURRENT 2007-03-21 Dissolved 2018-04-24
DALE VINCE ZERO FOOD LIMITED Director 2007-03-21 CURRENT 2007-03-21 Dissolved 2018-04-24
DALE VINCE ZERO TRANSPORT LIMITED Director 2007-03-21 CURRENT 2007-03-21 Dissolved 2018-04-24
DALE VINCE ZERO ENERGY LIMITED Director 2007-03-21 CURRENT 2007-03-21 Active - Proposal to Strike off
DALE VINCE GREEN BRITAIN CENTRE LIMITED Director 2007-02-23 CURRENT 2002-12-05 Active - Proposal to Strike off
DALE VINCE NEXGEN GROUP LIMITED Director 2006-12-14 CURRENT 2006-12-14 Active - Proposal to Strike off
DALE VINCE ECOTRICITY DOING THE RIGHT THING LTD Director 2006-12-13 CURRENT 2006-04-12 Dissolved 2018-04-24
DALE VINCE BRITISH GREEN ELECTRICITY LIMITED Director 2006-12-13 CURRENT 2006-04-12 Dissolved 2018-04-24
DALE VINCE ECOTRICITY JUICE LTD Director 2006-12-13 CURRENT 2006-04-12 Dissolved 2018-04-24
DALE VINCE MILTON KEYNES WIND PARK LIMITED Director 2006-12-13 CURRENT 2006-05-12 Dissolved 2018-04-24
DALE VINCE BRITISH GREEN POWER LIMITED Director 2006-12-13 CURRENT 2006-05-31 Dissolved 2018-04-24
DALE VINCE URBINE LIMITED Director 2006-12-13 CURRENT 2006-04-11 Dissolved 2018-04-24
DALE VINCE LOCHNET SYSTEMS LIMITED Director 2006-12-13 CURRENT 2006-06-28 Active
DALE VINCE STREET WIND PARK LIMITED Director 2006-12-13 CURRENT 2006-07-28 Dissolved 2018-04-24
DALE VINCE WORKSOP WIND PARK LIMITED Director 2006-12-13 CURRENT 2006-09-01 Active
DALE VINCE KINGS LYNN WIND PARK LIMITED Director 2006-12-13 CURRENT 2006-04-12 Active
DALE VINCE DERIX VENTURES LIMITED Director 2006-12-13 CURRENT 2006-06-22 Active
DALE VINCE POLLINGTON WIND PARK LIMITED Director 2006-12-13 CURRENT 2006-06-28 Active
DALE VINCE ONE PLANET BANK LIMITED Director 2005-10-21 CURRENT 2005-10-21 Dissolved 2018-04-24
DALE VINCE MANCHESTER CITY WIND PARK LIMITED Director 2005-10-20 CURRENT 2005-04-07 Dissolved 2018-04-24
DALE VINCE HETHEL WIND PARK LIMITED Director 2005-10-20 CURRENT 2005-04-07 Dissolved 2018-04-24
DALE VINCE FEN FARM WIND PARK LIMITED Director 2005-10-20 CURRENT 2005-04-07 Active
DALE VINCE BRISTOL PORT WIND PARK LIMITED Director 2005-10-20 CURRENT 2005-04-07 Active
DALE VINCE WINDTRICITY LIMITED Director 2005-10-20 CURRENT 2005-04-07 Dissolved 2018-04-24
DALE VINCE THE MINISTRY OF CARBON LIMITED Director 2005-10-20 CURRENT 2005-04-07 Dissolved 2018-04-24
DALE VINCE MICROTRICITY LIMITED Director 2005-10-20 CURRENT 2005-04-07 Active
DALE VINCE CARBON SAVINGS BANK LIMITED Director 2004-11-18 CURRENT 2004-11-18 Dissolved 2018-04-24
DALE VINCE CARBONADE LTD Director 2004-11-18 CURRENT 2004-11-18 Dissolved 2018-04-24
DALE VINCE ECOBANK LIMITED Director 2004-11-18 CURRENT 2004-11-18 Active
DALE VINCE BAMBERS EXTENSION WIND PARK LTD Director 2004-11-18 CURRENT 2004-11-18 Active
DALE VINCE SWAFFHAM II WIND PARK LTD Director 2004-11-18 CURRENT 2004-11-18 Dissolved 2018-04-24
DALE VINCE CARBONAID LTD Director 2004-11-18 CURRENT 2004-11-18 Active
DALE VINCE NEXT GENERATION WIND HOLDINGS LIMITED Director 2003-05-23 CURRENT 2003-05-23 Active
DALE VINCE ECOGAS SUPPLIES LIMITED Director 2003-05-23 CURRENT 2003-05-23 Active - Proposal to Strike off
DALE VINCE ECOWATER LIMITED Director 2003-05-23 CURRENT 2003-05-23 Active
DALE VINCE CARBON BANK LIMITED Director 2002-10-16 CURRENT 2002-10-16 Dissolved 2018-04-24
DALE VINCE DUNDEE MERCHANT WIND PARK LIMITED Director 2002-01-31 CURRENT 2002-01-31 Active
DALE VINCE BICKER FEN ENERGY STORAGE LIMITED Director 2001-10-05 CURRENT 2001-10-05 Active
DALE VINCE NEW POWER COMPANY LIMITED Director 2001-06-04 CURRENT 2001-06-04 Active
DALE VINCE SWAFFHAM WINDPARK LIMITED Director 2000-12-21 CURRENT 2000-12-21 Active
DALE VINCE ECO.NET (UK) LIMITED Director 2000-07-14 CURRENT 2000-07-14 Dissolved 2018-04-24
DALE VINCE ECO TELECOM LIMITED Director 2000-07-14 CURRENT 2000-07-14 Dissolved 2018-04-24
DALE VINCE MABLETHORPE WIND PARK LIMITED Director 2000-06-19 CURRENT 2000-06-19 Active
DALE VINCE SHOOTERS BOTTOM WIND PARK LTD Director 2000-05-31 CURRENT 2000-05-31 Active
DALE VINCE BAMBERS WIND PARK LIMITED Director 1999-10-18 CURRENT 1999-10-18 Active
DALE VINCE MERCHANT WIND PARK (EAST KILBRIDE) LIMITED Director 1999-08-05 CURRENT 1999-08-05 Active
DALE VINCE ECOLECTRICITY LIMITED Director 1998-09-22 CURRENT 1998-09-22 Active - Proposal to Strike off
DALE VINCE SOMERTON WIND PARK LIMITED Director 1998-03-31 CURRENT 1998-03-31 Active
DALE VINCE ECOTECH WIND PARK LIMITED Director 1998-03-31 CURRENT 1998-03-31 Active
DALE VINCE DAGENHAM WIND PARK LIMITED Director 1998-03-18 CURRENT 1998-03-18 Active
DALE VINCE GREEN PARK WIND PARK LIMITED Director 1998-03-18 CURRENT 1998-03-18 Active
DALE VINCE ECOTRICITY GROUP LTD Director 1998-03-04 CURRENT 1998-03-04 Active
DALE VINCE WESTERN RENEWABLES LIMITED Director 1997-04-25 CURRENT 1994-04-22 Active - Proposal to Strike off
DALE VINCE ECOTRICITY GENERATION LIMITED Director 1995-10-24 CURRENT 1995-10-23 Active
DALE VINCE LYNCH KNOLL WIND PARK LIMITED Director 1995-07-21 CURRENT 1995-07-20 Active
DALE VINCE ECOTRICITY LIMITED Director 1995-04-10 CURRENT 1995-04-07 Active
DALE VINCE WESTERN WINDPOWER LIMITED Director 1995-04-10 CURRENT 1995-04-07 Active - Proposal to Strike off

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
2019-11-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-15DS01Application to strike the company off the register
2019-10-29AD03Registers moved to registered inspection location of Tlt Llp One Redcliff Street Bristol BS1 6TP
2019-10-29AD02Register inspection address changed to Tlt Llp One Redcliff Street Bristol BS1 6TP
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2019-05-24TM02Termination of appointment of Tom Cowling on 2019-05-24
2019-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-11-02RES15CHANGE OF COMPANY NAME 02/11/18
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES
2018-09-26CH01Director's details changed for Mr Dale Vince on 2018-09-25
2018-01-22AP03Appointment of Mr Tom Cowling as company secretary on 2018-01-22
2018-01-22TM02Termination of appointment of Philip Catherall on 2018-01-22
2018-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/18 FROM Unicorn House 7 Russell Street Stroud Gloucestershire GL5 3AX
2018-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2017-02-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-04-06CH03SECRETARY'S DETAILS CHNAGED FOR PHILIP CATHERALL on 2016-04-02
2016-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-28AR0123/09/15 ANNUAL RETURN FULL LIST
2015-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-04AR0123/09/14 ANNUAL RETURN FULL LIST
2013-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-09AR0123/09/13 ANNUAL RETURN FULL LIST
2012-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-10-01AR0123/09/12 ANNUAL RETURN FULL LIST
2011-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/11 FROM Axiom House Station Road Stroud Gloucestershire GL5 3AP
2011-12-13RES15CHANGE OF COMPANY NAME 21/09/19
2011-12-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-11-03AR0123/09/11 ANNUAL RETURN FULL LIST
2010-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10
2010-09-23AR0123/09/10 FULL LIST
2009-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-10-29AR0123/09/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DALE VINCE / 19/10/2009
2008-10-27363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2007-10-16363sRETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS
2007-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2006-10-31288cDIRECTOR'S PARTICULARS CHANGED
2006-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-10-17363sRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2005-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-10-03363sRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2004-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-10-08363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2003-11-21288bSECRETARY RESIGNED
2003-11-21288aNEW SECRETARY APPOINTED
2003-10-07363sRETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS
2003-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2002-12-16288cDIRECTOR'S PARTICULARS CHANGED
2002-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-09-26363sRETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS
2002-08-28225ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/04/02
2002-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2001-12-11288bDIRECTOR RESIGNED
2001-09-27363sRETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS
2001-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2000-10-04363sRETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS
2000-09-05288aNEW SECRETARY APPOINTED
2000-09-05288bSECRETARY RESIGNED
2000-06-01288aNEW SECRETARY APPOINTED
2000-05-08288bSECRETARY RESIGNED
2000-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
1999-09-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-09-27363sRETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS
1998-10-06288bSECRETARY RESIGNED
1998-10-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-10-06288aNEW DIRECTOR APPOINTED
1998-10-06288bDIRECTOR RESIGNED
1998-10-06288bSECRETARY RESIGNED
1998-10-06288aNEW DIRECTOR APPOINTED
1998-09-29225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/10/99
1998-09-2988(2)RAD 25/09/98--------- £ SI 100@1=100 £ IC 2/102
1998-09-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2005-04-30
Annual Accounts
2016-04-30

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 ECOTRICITY (DALE VINCE) LIMITED

Intangible Assets
Patents
We have not found any records of ECOTRICITY (DALE VINCE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECOTRICITY (DALE VINCE) LIMITED
Trademarks
We have not found any records of ECOTRICITY (DALE VINCE) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ECOTRICITY (DALE VINCE) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Lancaster City Council 2014-12-16 GBP £42 Electricity
Lancaster City Council 2014-11-06 GBP £48 Electricity
Lancaster City Council 2014-10-13 GBP £49 Electricity
London Borough of Lambeth 2014-03-12 GBP £778 ELECTRICITY - GENERAL
London Borough of Lambeth 2014-01-03 GBP £1,202 ELECTRICITY - GENERAL
London Borough of Lambeth 2013-11-14 GBP £1,680 ELECTRICITY - GENERAL
London Borough of Lambeth 2013-11-14 GBP £1,487 ELECTRICITY - GENERAL
London Borough of Lambeth 2013-11-14 GBP £1,238 ELECTRICITY - GENERAL
London Borough of Lambeth 2013-11-14 GBP £1,081 ELECTRICITY - GENERAL
London Borough of Lambeth 2013-11-11 GBP £1,458 ELECTRICITY - GENERAL
East Sussex County Council 2013-09-30 GBP £3,329
London Borough of Lambeth 2013-08-01 GBP £1,001 ELECTRICITY - GENERAL
London Borough of Lambeth 2013-07-11 GBP £866 ELECTRICITY - GENERAL
London Borough of Lambeth 2013-07-11 GBP £822 ELECTRICITY - GENERAL
East Sussex County Council 2013-06-30 GBP £2,431
London Borough of Lambeth 2013-05-28 GBP £795 ELECTRICITY - GENERAL
London Borough of Lambeth 2013-05-28 GBP £800 ELECTRICITY - GENERAL
London Borough of Lambeth 2013-05-28 GBP £1,999 ELECTRICITY - GENERAL
East Sussex County Council 2013-04-08 GBP £2,349
East Sussex County Council 2012-12-31 GBP £2,374
London Borough of Lambeth 2012-12-12 GBP £982 ELECTRICITY - GENERAL
London Borough of Lambeth 2012-11-21 GBP £949 ELECTRICITY - GENERAL
East Sussex County Council 2012-09-30 GBP £2,001
East Sussex County Council 2012-09-30 GBP £2,401
London Borough of Lambeth 2012-08-08 GBP £1,417 ELECTRICITY - GENERAL
London Borough of Lambeth 2012-07-27 GBP £1,120 ELECTRICITY - GENERAL
East Sussex County Council 2012-06-30 GBP £2,224
London Borough of Lambeth 2012-06-21 GBP £2,214 ELECTRICITY - GENERAL
London Borough of Lambeth 2011-07-26 GBP £645 ELECTRICITY - GENERAL

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.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where ECOTRICITY (DALE VINCE) 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 ECOTRICITY (DALE VINCE) 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 ECOTRICITY (DALE VINCE) 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.