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

SSE ENERGY SUPPLY LIMITED

NO.1 FORBURY PLACE, 43 FORBURY ROAD, READING, RG1 3JH,
Company Registration Number
03757502
Private Limited Company
Active

Company Overview

About Sse Energy Supply Ltd
SSE ENERGY SUPPLY LIMITED was founded on 1999-04-22 and has its registered office in Reading. The organisation's status is listed as "Active". Sse Energy Supply Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SSE ENERGY SUPPLY LIMITED
 
Legal Registered Office
NO.1 FORBURY PLACE
43 FORBURY ROAD
READING
RG1 3JH
Other companies in RG1
 
Filing Information
Company Number 03757502
Company ID Number 03757502
Date formed 1999-04-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 16:19:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SSE ENERGY SUPPLY 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 SSE ENERGY SUPPLY LIMITED

Current Directors
Officer Role Date Appointed
PETER GRANT LAWNS
Company Secretary 2009-02-12
FINLAY ALEXANDER MCCUTCHEON
Director 2017-05-12
IWAN REES MORGAN
Director 2018-04-01
RHYS GORDON STANWIX
Director 2018-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ALEXANDER FORBES
Director 2016-11-30 2018-04-01
ANTHONY EDWARD KEELING
Director 2005-12-12 2018-04-01
WILLIAM KENNETH MORRIS
Director 2013-11-29 2017-09-29
IAN MACDONALD MANSON
Director 2005-12-12 2013-11-29
PAUL MORTON ALISTAIR PHILLIPS-DAVIES
Director 2000-08-07 2013-11-29
LAWRENCE JOHN VINCENT DONNELLY
Director 2000-08-07 2011-03-03
AILSA MARY GRAY
Company Secretary 2004-04-26 2009-02-12
DAVID SIGSWORTH
Director 2001-06-26 2005-03-31
LAWRENCE JOHN VINCENT DONNELLY
Company Secretary 2000-08-07 2004-04-26
IAN DEREK MARCHANT
Director 2000-08-07 2001-09-28
JAMES HART
Director 2000-08-07 2001-03-31
ROBERT MALCOLM ARMOUR
Company Secretary 1999-05-26 2000-08-07
ROBERT MALCOLM ARMOUR
Director 1999-05-26 2000-08-07
PETER THOMAS HOLLINS
Director 1999-05-26 2000-08-07
MICHAEL RALPH KIRWAN
Director 1999-05-26 2000-08-07
MICHAEL JAMES LANGLEY
Director 1999-05-26 2000-08-07
MICHAEL DAVID MACKEY
Director 2000-02-17 2000-08-07
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1999-04-22 1999-05-26
PETER JOHN CHARLTON
Nominated Director 1999-04-22 1999-05-26
MARTIN EDGAR RICHARDS
Nominated Director 1999-04-22 1999-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GRANT LAWNS SOUTHERN ELECTRICITY LIMITED Company Secretary 2009-02-13 CURRENT 1987-11-26 Dissolved 2013-09-24
PETER GRANT LAWNS LEEP NETWORKS (WATER) LIMITED Company Secretary 2009-02-13 CURRENT 2006-12-06 Active
PETER GRANT LAWNS SIMPLE2 LIMITED Company Secretary 2009-02-12 CURRENT 2000-04-19 Dissolved 2015-05-05
PETER GRANT LAWNS SSE ENERGY LIMITED Company Secretary 2009-02-12 CURRENT 1990-03-30 Dissolved 2015-05-05
PETER GRANT LAWNS SWALEC GAS LIMITED Company Secretary 2009-02-12 CURRENT 1991-06-27 Dissolved 2016-04-05
PETER GRANT LAWNS OVO (S) ELECTRICITY LIMITED Company Secretary 2009-02-12 CURRENT 2000-10-23 Active
PETER GRANT LAWNS SSE GROUP LIMITED Company Secretary 2009-02-12 CURRENT 1990-07-06 Active
PETER GRANT LAWNS SSE RETAIL LIMITED Company Secretary 2009-02-12 CURRENT 2000-12-04 Active
PETER GRANT LAWNS SSE STOCK LIMITED Company Secretary 2009-02-12 CURRENT 2004-12-15 Active
PETER GRANT LAWNS OVO (S) HOME SERVICES LIMITED Company Secretary 2009-02-12 CURRENT 2005-10-21 Active
PETER GRANT LAWNS OVO (S) METERING LIMITED Company Secretary 2009-02-12 CURRENT 2007-03-19 Active - Proposal to Strike off
PETER GRANT LAWNS OVO (S) GAS LIMITED Company Secretary 2009-02-12 CURRENT 1992-05-20 Active
FINLAY ALEXANDER MCCUTCHEON BEATRICE OFFSHORE WINDFARM HOLDCO LIMITED Director 2016-03-07 CURRENT 2016-03-07 Active
FINLAY ALEXANDER MCCUTCHEON BEATRICE OFFSHORE WINDFARM LIMITED Director 2014-12-11 CURRENT 2008-10-22 Active
FINLAY ALEXANDER MCCUTCHEON SSE BEATRICE OFFSHORE WINDFARM HOLDINGS LIMITED Director 2012-11-14 CURRENT 2012-11-06 Active
IWAN REES MORGAN SSE SEABANK LAND INVESTMENTS LIMITED Director 2017-06-07 CURRENT 2011-12-09 Active
IWAN REES MORGAN SSE SEABANK INVESTMENTS LIMITED Director 2016-07-13 CURRENT 1991-07-22 Active
IWAN REES MORGAN SEABANK POWER LIMITED Director 2016-06-16 CURRENT 1991-03-13 Active
RHYS GORDON STANWIX SSE ENERGY MARKETS LIMITED Director 2016-12-07 CURRENT 2015-02-17 Active
RHYS GORDON STANWIX SSE TRADING LIMITED Director 2016-07-21 CURRENT 2001-12-10 Active
RHYS GORDON STANWIX TIGH NA MARA SALEN LTD Director 2013-01-31 CURRENT 2013-01-31 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
2024-06-26CONFIRMATION STATEMENT MADE ON 21/06/24, WITH NO UPDATES
2024-01-07FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-05CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2022-11-25AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-21CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-06-06DIRECTOR APPOINTED GORDON BELL
2022-06-06AP01DIRECTOR APPOINTED GORDON BELL
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR FINLAY ALEXANDER MCCUTCHEON
2021-11-09AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-04-21TM01APPOINTMENT TERMINATED, DIRECTOR IWAN REES MORGAN
2021-02-20AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-26AP01DIRECTOR APPOINTED MR FINLAY ALEXANDER MCCUTCHEON
2020-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY GAVIN DOMINIC BRYDON
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2020-03-11AP01DIRECTOR APPOINTED NICOLA KAREN FLANDERS
2019-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 037575020004
2019-12-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-23AP01DIRECTOR APPOINTED ANTONY GAVIN DOMINIC BRYDON
2019-07-05AP01DIRECTOR APPOINTED KLAIR NEENAN
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES
2019-05-16AP01DIRECTOR APPOINTED ALED ROBERT HUMPHREYS
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR FINLAY ALEXANDER MCCUTCHEON
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RHYS GORDON STANWIX
2018-07-24AAMDAmended full accounts made up to 2017-03-31
2018-07-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-28LATEST SOC28/06/18 STATEMENT OF CAPITAL;GBP 147500001
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2018-04-12AP01DIRECTOR APPOINTED MR RHYS GORDON STANWIX
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KEELING
2018-04-12AP01DIRECTOR APPOINTED MR IWAN REES MORGAN
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FORBES
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KENNETH MORRIS
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM 55 Vastern Road Reading Berkshire RG1 8BU
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 147500001
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-05-17AP01DIRECTOR APPOINTED MR FINLAY ALEXANDER MCCUTCHEON
2016-11-30AP01DIRECTOR APPOINTED STEPHEN ALEXANDER FORBES
2016-11-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 147500001
2016-06-17AR0116/06/16 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 147500001
2015-08-05AR0101/08/15 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 147500001
2014-08-08AR0101/08/14 ANNUAL RETURN FULL LIST
2014-03-11MISCSection 519
2014-03-10MISCAuditors resignation
2014-02-07CC04STATEMENT OF COMPANY'S OBJECTS
2014-02-07RES01ADOPT ARTICLES 30/01/2014
2013-11-29AP01DIRECTOR APPOINTED WILLIAM KENNETH MORRIS
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN MANSON
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PHILLIPS-DAVIES
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-05AR0101/08/13 FULL LIST
2013-08-05RES13FACILITY AGREEMENT 11/07/2013
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-01AR0101/08/12 FULL LIST
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-02AR0101/08/11 FULL LIST
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE DONNELLY
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD KEELING / 17/12/2010
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE JOHN VINCENT DONNELLY / 24/12/2010
2010-12-08AR0130/11/10 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-13MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 2
2009-12-03AR0130/11/09 FULL LIST
2009-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 1
2009-09-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-24288aSECRETARY APPOINTED PETER GRANT LAWNS
2009-02-18288bAPPOINTMENT TERMINATED SECRETARY AILSA GRAY
2009-01-14288cDIRECTOR'S CHANGE OF PARTICULARS / IAN MANSON / 11/12/2008
2008-12-08363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-10-28RES01ADOPT ARTICLES 21/10/2008
2008-10-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-07363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-11-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-12-06363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-06287REGISTERED OFFICE CHANGED ON 06/06/06 FROM: WESTACOTT WAY LITTLEWICK GREEN MAIDENHEAD BERKSHIRE SL6 3QB
2005-12-29288aNEW DIRECTOR APPOINTED
2005-12-29288aNEW DIRECTOR APPOINTED
2005-12-21363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-09-29AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-10288cDIRECTOR'S PARTICULARS CHANGED
2005-04-15288bDIRECTOR RESIGNED
2005-03-14288cDIRECTOR'S PARTICULARS CHANGED
2004-12-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-15363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-11-12AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-05288aNEW SECRETARY APPOINTED
2004-05-05288bSECRETARY RESIGNED
2003-12-22363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-10-09AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-12-22288cDIRECTOR'S PARTICULARS CHANGED
2002-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-11363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-09-17AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-02288cDIRECTOR'S PARTICULARS CHANGED
2002-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-29363sRETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS
2002-01-31AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-15288cDIRECTOR'S PARTICULARS CHANGED
2001-10-24123£ NC 100/147500100 28/09/01
2001-10-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-10-24RES04NC INC ALREADY ADJUSTED 28/09/01
2001-10-15288bDIRECTOR RESIGNED
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 SSE ENERGY SUPPLY 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 SSE ENERGY SUPPLY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COLLATERAL SECURITY DEED 2010-01-16 Outstanding NASDAQ OMX STOCKHOLM AB
STANDARD SECURITY 2010-01-13 Outstanding ELECTRICITY SUPPLY NOMINEES LIMITED
STANDARD SECURITY 2009-11-20 Outstanding THE SCOTTISH MINISTERS
Intangible Assets
Patents
We have not found any records of SSE ENERGY SUPPLY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SSE ENERGY SUPPLY LIMITED
Trademarks
We have not found any records of SSE ENERGY SUPPLY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SSE ENERGY SUPPLY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2015-2 GBP £394,686 ELECTRICITY - HALF HOURLY AND NON - HALF - HOURLY METERED - TERMS OF ESPO CONTRACT 191 APPLY.
Sandwell Metroplitan Borough Council 2015-1 GBP £2,484
Norfolk County Council 2015-1 GBP £441,028 ELECTRICITY - HALF HOURLY AND NON - HALF - HOURLY METERED - TERMS OF ESPO CONTRACT 191 APPLY.
Norfolk County Council 2014-12 GBP £513,234
Norfolk County Council 2014-11 GBP £264,889 ELECTRICITY - HALF HOURLY AND NON - HALF - HOURLY METERED - TERMS OF ESPO CONTRACT 191 APPLY.
Norfolk County Council 2014-10 GBP £443,713 ELECTRICITY - HALF HOURLY AND NON - HALF - HOURLY METERED - TERMS OF ESPO CONTRACT 191 APPLY.
Sandwell Metroplitan Borough Council 2014-10 GBP £4,046
Norfolk County Council 2014-9 GBP £251,916
Sandwell Metroplitan Borough Council 2014-9 GBP £28,016
Sandwell Metroplitan Borough Council 2014-8 GBP £14,344
Norfolk County Council 2014-8 GBP £107,187
Norfolk County Council 2014-7 GBP £245,013
Sandwell Metroplitan Borough Council 2014-7 GBP £16,736
Royal Borough of Kingston upon Thames 2014-6 GBP £1,837
Norfolk County Council 2014-6 GBP £137,380
Sandwell Metroplitan Borough Council 2014-6 GBP £57,291
Royal Borough of Kingston upon Thames 2014-5 GBP £2,067
Norfolk County Council 2014-5 GBP £263,926
Royal Borough of Kingston upon Thames 2014-4 GBP £4,432
Norfolk County Council 2014-4 GBP £928,273
Sandwell Metroplitan Borough Council 2014-4 GBP £0
Herefordshire Council 2014-3 GBP £488
Royal Borough of Kingston upon Thames 2014-3 GBP £510
Norfolk County Council 2014-3 GBP £308,709
Sandwell Metroplitan Borough Council 2014-3 GBP £39,160
Royal Borough of Kingston upon Thames 2014-2 GBP £6,151
Norfolk County Council 2014-2 GBP £187,158
Cornwall Council 2014-1 GBP £1,424
Norfolk County Council 2014-1 GBP £403,642
Herefordshire Council 2013-12 GBP £8,420
Royal Borough of Kingston upon Thames 2013-12 GBP £614
Norfolk County Council 2013-12 GBP £548,306
Royal Borough of Kingston upon Thames 2013-11 GBP £592
Ministry of Defence 2013-11 GBP £1,197,501
Herefordshire Council 2013-10 GBP £476
Ministry of Defence 2013-10 GBP £536,595
Ministry of Defence 2013-9 GBP £512,496
Norfolk County Council 2013-9 GBP £222,228
St Helens Council 2013-8 GBP £899
Norfolk County Council 2013-8 GBP £214,222
Ministry of Defence 2013-7 GBP £646,390
Norfolk County Council 2013-7 GBP £223,150
Ministry of Defence 2013-6 GBP £233,158
St Helens Council 2013-6 GBP £1,636
Norfolk County Council 2013-6 GBP £235,381
Royal Borough of Kingston upon Thames 2013-5 GBP £1,620
Ministry of Defence 2013-5 GBP £249,157
Norfolk County Council 2013-5 GBP £476,318
Ministry of Defence 2013-4 GBP £299,641
Royal Borough of Kingston upon Thames 2013-4 GBP £1,805
Doncaster Council 2013-4 GBP £182,940
Norfolk County Council 2013-4 GBP £143,378
Ministry of Defence 2013-3 GBP £263,198
Royal Borough of Kingston upon Thames 2013-3 GBP £3,182
St Helens Council 2013-3 GBP £637
Ministry of Defence 2013-2 GBP £242,863
Doncaster Council 2013-1 GBP £104,382
Ministry of Defence 2013-1 GBP £1,262,441
Doncaster Council 2012-11 GBP £117,008
Doncaster Council 2012-8 GBP £40,862
Doncaster Council 2012-7 GBP £83,735
Doncaster Council 2012-6 GBP £158,605

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
Home Group Electricity 2012/09/21

Utilitywise PLC is looking to create supply contracts with one or more licensed UK Suppliers for the supply of HH and NHH electricty and Gas supplies in the wholesale energy markets on behalf of Home Group.

Outgoings
Business Rates/Property Tax
No properties were found where SSE ENERGY SUPPLY 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
SSE ENERGY SUPPLY LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 58,692

CategoryAward Date Award/Grant
Project Hydra : Collaborative Research and Development 2009-10-01 £ 58,692

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 SSE ENERGY SUPPLY 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.