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

KELVIN ENERGY (UK) LIMITED

6TH FLOOR BANK HOUSE, CHERRY STREET, BIRMINGHAM, B2 5AL,
Company Registration Number
03879529
Private Limited Company
Liquidation

Company Overview

About Kelvin Energy (uk) Ltd
KELVIN ENERGY (UK) LIMITED was founded on 1999-11-18 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Kelvin Energy (uk) Limited is a Private Limited Company registered in 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
KELVIN ENERGY (UK) LIMITED
 
Legal Registered Office
6TH FLOOR BANK HOUSE
CHERRY STREET
BIRMINGHAM
B2 5AL
Other companies in LE4
 
Previous Names
KELVIN CONSTRUCTION (UK) LIMITED25/04/2013
Filing Information
Company Number 03879529
Company ID Number 03879529
Date formed 1999-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 11:14:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KELVIN ENERGY (UK) 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 KELVIN ENERGY (UK) LIMITED

Current Directors
Officer Role Date Appointed
PHILIPPE GUERIN
Director 2018-02-02
SIMON INNIS
Director 2018-02-02
PATRICE MANTZ
Director 2018-02-02
ROCHDI ZIYAT
Director 2018-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN JAMES BRENNAN
Company Secretary 1999-12-03 2018-02-02
ALASTAIR JAMES BRENNAN
Director 2011-02-01 2018-02-02
JOHN JAMES BRENNAN
Director 1999-12-03 2018-02-02
MOYA LOUISE BRENNAN
Director 2009-09-24 2018-02-02
JAY PRAKASH LODHIA
Director 1999-12-03 2009-09-24
BALVINDER SINGH SOKHI
Director 1999-12-03 2003-11-07
FIRST SECRETARIES LIMITED
Nominated Secretary 1999-11-18 1999-12-03
FIRST DIRECTORS LIMITED
Nominated Director 1999-11-18 1999-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIPPE GUERIN KELVIN CONSTRUCTION COMPANY LIMITED Director 2018-02-02 CURRENT 2012-02-03 Active
PHILIPPE GUERIN KELVIN POWER ENGINEERING LIMITED Director 2018-02-02 CURRENT 2008-02-27 Liquidation
PHILIPPE GUERIN COUGAR AUTOMATION LIMITED Director 2017-10-23 CURRENT 1989-06-20 Active
PHILIPPE GUERIN COUGAR AUTOMATION HOLDINGS LIMITED Director 2017-10-23 CURRENT 2001-06-06 Liquidation
PHILIPPE GUERIN QSI GROUP LTD Director 2017-07-31 CURRENT 1999-01-20 Active
PHILIPPE GUERIN AND AUTOMATION LIMITED Director 2015-11-30 CURRENT 2002-05-23 Active
SIMON INNIS KELVIN CONSTRUCTION COMPANY LIMITED Director 2018-02-02 CURRENT 2012-02-03 Active
SIMON INNIS KELVIN POWER ENGINEERING LIMITED Director 2018-02-02 CURRENT 2008-02-27 Liquidation
SIMON INNIS POWERTEAM ELECTRICAL SERVICES (UK) LIMITED Director 2016-06-08 CURRENT 1998-08-11 Active
PATRICE MANTZ KELVIN CONSTRUCTION COMPANY LIMITED Director 2018-02-02 CURRENT 2012-02-03 Active
PATRICE MANTZ KELVIN POWER ENGINEERING LIMITED Director 2018-02-02 CURRENT 2008-02-27 Liquidation
ROCHDI ZIYAT KELVIN CONSTRUCTION COMPANY LIMITED Director 2018-02-02 CURRENT 2012-02-03 Active
ROCHDI ZIYAT KELVIN POWER ENGINEERING LIMITED Director 2018-02-02 CURRENT 2008-02-27 Liquidation
ROCHDI ZIYAT COUGAR AUTOMATION LIMITED Director 2017-10-23 CURRENT 1989-06-20 Active
ROCHDI ZIYAT COUGAR AUTOMATION HOLDINGS LIMITED Director 2017-10-23 CURRENT 2001-06-06 Liquidation
ROCHDI ZIYAT QSI GROUP LTD Director 2017-07-31 CURRENT 1999-01-20 Active
ROCHDI ZIYAT GLEN ATLAS LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
ROCHDI ZIYAT MELDRUM LIMITED Director 2017-04-19 CURRENT 2003-05-02 Active
ROCHDI ZIYAT POWELL ENGINEERING UK LIMITED Director 2016-11-30 CURRENT 1999-10-07 Active
ROCHDI ZIYAT AND AUTOMATION LIMITED Director 2015-11-30 CURRENT 2002-05-23 Active
ROCHDI ZIYAT VINCI UK FOUNDATION Director 2015-06-15 CURRENT 2015-06-15 Active
ROCHDI ZIYAT AXIANS NETWORKS LIMITED Director 2015-01-23 CURRENT 2002-04-02 Active
ROCHDI ZIYAT POWERTEAM ELECTRICAL SERVICES (UK) LIMITED Director 2013-12-24 CURRENT 1998-08-11 Active
ROCHDI ZIYAT VINCI ENERGIES UK HOLDING LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
ROCHDI ZIYAT MAIDENHEAD ELECTRICAL LIMITED Director 2010-12-31 CURRENT 2006-12-07 Dissolved 2015-09-15
ROCHDI ZIYAT MAIDENHEAD ELECTRICAL SERVICES LIMITED Director 2010-12-31 CURRENT 2006-12-07 Dissolved 2015-09-15
ROCHDI ZIYAT MESL LIMITED Director 2010-12-31 CURRENT 2007-02-06 Dissolved 2015-09-15
ROCHDI ZIYAT LEE BEESLEY DERITEND PENSION TRUSTEES LIMITED Director 2010-12-31 CURRENT 1990-06-14 Active
ROCHDI ZIYAT FORD SYSTEMS LIMITED Director 2010-12-31 CURRENT 1994-03-03 Liquidation
ROCHDI ZIYAT OMEXOM UK LIMITED Director 2010-12-31 CURRENT 1942-10-24 Active
ROCHDI ZIYAT TWYVER SWITCHGEAR LIMITED Director 2010-12-31 CURRENT 1968-08-28 Liquidation
ROCHDI ZIYAT TWYVER LIMITED Director 2010-12-31 CURRENT 1981-05-01 Liquidation
ROCHDI ZIYAT W.H. TAYLOR (DERBY) LIMITED Director 2010-12-31 CURRENT 1951-07-19 Active
ROCHDI ZIYAT LEE BEESLEY MECH & ELEC LIMITED Director 2010-12-31 CURRENT 1941-04-29 Liquidation
ROCHDI ZIYAT LEE BEESLEY (COVENTRY) LIMITED Director 2010-12-31 CURRENT 1937-06-07 Active
ROCHDI ZIYAT HAROLD F.WARD LIMITED Director 2010-12-31 CURRENT 1932-06-21 Active
ROCHDI ZIYAT LEE BEESLEY HOLDINGS LIMITED Director 2010-12-31 CURRENT 1975-11-24 Active
ROCHDI ZIYAT CHESHIRE (SYSTEMS) LIMITED Director 2010-12-31 CURRENT 1971-04-23 Liquidation
ROCHDI ZIYAT L B FORD LIMITED Director 2010-09-01 CURRENT 2004-09-28 Dissolved 2015-03-24
ROCHDI ZIYAT FINAL ASSEMBLY SYSTEMS LIMITED Director 2010-09-01 CURRENT 2007-08-10 Dissolved 2016-02-02
ROCHDI ZIYAT MESL GROUP LIMITED Director 2010-09-01 CURRENT 1982-11-22 Dissolved 2016-04-19
ROCHDI ZIYAT ACTEMIUM UK LIMITED Director 2010-09-01 CURRENT 1900-03-28 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
2023-11-27Voluntary liquidation Statement of receipts and payments to 2023-09-26
2023-10-18Appointment of a voluntary liquidator
2023-10-18Removal of liquidator by court order
2023-10-04Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date<li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-09-29Appointment of a voluntary liquidator
2022-10-11Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-10-11Appointment of a voluntary liquidator
2022-10-11Voluntary liquidation declaration of solvency
2022-10-11REGISTERED OFFICE CHANGED ON 11/10/22 FROM 12 Barshaw Business Park Leycroft Road Leicester LE4 1ET
2022-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/22 FROM 12 Barshaw Business Park Leycroft Road Leicester LE4 1ET
2022-10-11LIQ01Voluntary liquidation declaration of solvency
2022-10-11600Appointment of a voluntary liquidator
2022-10-11LRESSPResolutions passed:
  • Special resolution to wind up on 2022-09-27
2022-06-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON INNIS
2022-04-21AD03Registers moved to registered inspection location of Unit 2050 the Crescent Birmingham Business Park Birmingham B37 7YE
2022-04-19AD02Register inspection address changed to Unit 2050 the Crescent Birmingham Business Park Birmingham B37 7YE
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ROCHDI ZIYAT
2022-04-04AP01DIRECTOR APPOINTED MR AYYUB DEDAT
2022-03-18AAMDAmended full accounts made up to 2020-12-31
2022-03-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-08AP03Appointment of Mrs Rachael Eden Butcher as company secretary on 2021-11-25
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2019-11-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE GUERIN
2019-09-06AAMDAmended mirco entity accounts made up to 2018-02-01
2019-05-08AA01Previous accounting period shortened from 01/02/19 TO 31/12/18
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2019-01-04AP01DIRECTOR APPOINTED MR SCOTT VAN DER VORD
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICE MANTZ
2018-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 01/02/18
2018-10-24RES01ADOPT ARTICLES 24/10/18
2018-07-04AA01Previous accounting period shortened from 31/03/18 TO 01/02/18
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES
2018-02-22RP04AR01Second filing of the annual return made up to 2009-11-18
2018-02-22ANNOTATIONClarification
2018-02-06AP01DIRECTOR APPOINTED MR SIMON INNIS
2018-02-05AP01DIRECTOR APPOINTED MR PATRICE MANTZ
2018-02-05AP01DIRECTOR APPOINTED MR PHILIPPE GUERIN
2018-02-05AP01DIRECTOR APPOINTED MR ROCHDI ZIYAT
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MOYA BRENNAN
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRENNAN
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BRENNAN
2018-02-05TM02Termination of appointment of John James Brennan on 2018-02-02
2018-02-05PSC02Notification of Vinci Energies Uk Holding Limited as a person with significant control on 2018-02-02
2018-02-05PSC07CESSATION OF JOHN JAMES BRENNAN AS A PSC
2018-02-05PSC07CESSATION OF ALASTAIR JAMES BRENNAN AS A PSC
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 200
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2017-11-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR JAMES BRENNAN
2017-07-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 200
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-11-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06AA31/03/15 TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-05AR0105/01/16 FULL LIST
2015-10-22AR0122/10/15 FULL LIST
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-12AR0125/03/15 FULL LIST
2014-09-04AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN JAMES BRENNAN / 01/03/2014
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-25AR0125/03/14 FULL LIST
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MOYA LOUISE BRENNAN / 01/03/2014
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES BRENNAN / 01/03/2014
2014-03-10AR0110/03/14 FULL LIST
2013-12-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-18AR0118/11/13 FULL LIST
2013-06-13SH0123/04/10 STATEMENT OF CAPITAL GBP 100
2013-04-29MEM/ARTSARTICLES OF ASSOCIATION
2013-04-29RES01ALTER ARTICLES 26/03/2013
2013-04-25RES15CHANGE OF NAME 26/03/2013
2013-04-25CERTNMCOMPANY NAME CHANGED KELVIN CONSTRUCTION (UK) LIMITED CERTIFICATE ISSUED ON 25/04/13
2013-04-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-15AR0118/11/12 FULL LIST
2013-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JAMES BRENNAN / 15/12/2012
2013-01-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 3 COSSINGTON ROAD SILEBY LOUGHBOROUGH LEICESTERSHIRE LE12 7RW ENGLAND
2012-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2012 FROM, 3 COSSINGTON ROAD, SILEBY, LOUGHBOROUGH, LEICESTERSHIRE, LE12 7RW, ENGLAND
2011-12-05AR0118/11/11 FULL LIST
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MOYA LOYISE BRENNAN / 01/01/2011
2011-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 12 BARSHAW BUSINESS PARK LEYCROFT ROAD BEAUMONT LEYS LEICESTER LEICESTERSHIRE LE4 1ET
2011-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2011 FROM, 12 BARSHAW BUSINESS PARK LEYCROFT ROAD, BEAUMONT LEYS, LEICESTER, LEICESTERSHIRE, LE4 1ET
2011-09-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-25RP04SECOND FILING WITH MUD 18/11/10 FOR FORM AR01
2011-07-25ANNOTATIONClarification
2011-07-07SH0107/07/10 STATEMENT OF CAPITAL GBP 200.00
2011-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2011 FROM, 3 COSSINGTON ROAD, SILEBY, LOUGHBOROUGH, LEICESTERSHIRE, LE12 7RW
2011-02-04AP01DIRECTOR APPOINTED ALASTAIR JAMES BRENNAN
2011-01-27AR0118/11/10 FULL LIST
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-09RES01ADOPT ARTICLES 07/07/2010
2010-09-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-20AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09
2010-03-11AR0118/11/09 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES BRENNAN / 18/11/2009
2010-03-11AR0118/11/09 FULL LIST
2010-03-10AR0118/11/08 FULL LIST
2010-03-04AR0118/11/07 FULL LIST
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-03SH03RETURN OF PURCHASE OF OWN SHARES
2009-10-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-10-21AP01DIRECTOR APPOINTED MOYA LOYISE BRENNAN
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JAY LODHIA
2009-07-31AA31/03/08 TOTAL EXEMPTION SMALL
2009-05-26AA31/03/07 TOTAL EXEMPTION SMALL
2008-12-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN BRENNAN / 01/12/2008
2008-12-01288cDIRECTOR'S CHANGE OF PARTICULARS / JAY LODHIA / 01/12/2008
2008-08-27287REGISTERED OFFICE CHANGED ON 27/08/2008 FROM, C/O PANCHOLI & ASSOCIATES, 143 LOUGHBOROUGH ROAD, LEICESTER, LE4 5LR
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-06363sRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-29363sRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2004-12-09363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-02363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-11-18288bDIRECTOR RESIGNED
2003-11-1888(2)RAD 07/11/03--------- £ SI 1@1=1 £ IC 99/100
2003-02-25363sRETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2002-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-27363sRETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS
2001-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-08363(287)REGISTERED OFFICE CHANGED ON 08/02/01
2001-02-08363sRETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS
2000-11-17287REGISTERED OFFICE CHANGED ON 17/11/00 FROM: MACMILLAN HOUSE, 96 KENSINGTON HIGH STREET, LONDON, W8 4SG
2000-11-17225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01
1999-12-17CERTNMCOMPANY NAME CHANGED ENRIGHT LIMITED CERTIFICATE ISSUED ON 20/12/99
1999-12-16288bDIRECTOR RESIGNED
1999-12-16287REGISTERED OFFICE CHANGED ON 16/12/99 FROM: SUITE 24389, 72 NEW BOND STREET, LONDON, W1Y 9DD
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to KELVIN ENERGY (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-09-30
Resolution2022-09-30
Appointmen2022-09-30
Fines / Sanctions
No fines or sanctions have been issued against KELVIN ENERGY (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KELVIN ENERGY (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-02-01
Annual Accounts
2020-12-31

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 KELVIN ENERGY (UK) LIMITED

Intangible Assets
Patents
We have not found any records of KELVIN ENERGY (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KELVIN ENERGY (UK) LIMITED
Trademarks
We have not found any records of KELVIN ENERGY (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KELVIN ENERGY (UK) 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 (41100 - Development of building projects) as KELVIN ENERGY (UK) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where KELVIN ENERGY (UK) 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyKELVIN ENERGY (UK) LIMITEDEvent Date2022-09-30
 
Initiating party Event TypeResolution
Defending partyKELVIN ENERGY (UK) LIMITEDEvent Date2022-09-30
 
Initiating party Event TypeAppointmen
Defending partyKELVIN ENERGY (UK) LIMITEDEvent Date2022-09-30
Name of Company: KELVIN ENERGY (UK) LIMITED Company Number: 03879529 Nature of Business: Development of building projects Previous Name of Company: Kelvin Construction (UK) Limited Registered office:…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KELVIN ENERGY (UK) 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 KELVIN ENERGY (UK) 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.