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

I.C.E.L. POWER SYSTEMS LIMITED

BECKET HOUSE, 1 LAMBETH PALACE ROAD, LONDON, SE1 7EU,
Company Registration Number
03928381
Private Limited Company
Active

Company Overview

About I.c.e.l. Power Systems Ltd
I.C.E.L. POWER SYSTEMS LIMITED was founded on 2000-02-17 and has its registered office in London. The organisation's status is listed as "Active". I.c.e.l. Power Systems Limited is a Private Limited Company registered in UNITED KINGDOM 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
I.C.E.L. POWER SYSTEMS LIMITED
 
Legal Registered Office
BECKET HOUSE
1 LAMBETH PALACE ROAD
LONDON
SE1 7EU
Other companies in SE1
 
Filing Information
Company Number 03928381
Company ID Number 03928381
Date formed 2000-02-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-05 10:32:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for I.C.E.L. POWER SYSTEMS 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 I.C.E.L. POWER SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
XAVIER ALEXANDER PLUMLEY
Company Secretary 2008-12-17
DAVID JOHN CARR
Director 2017-06-01
XAVIER ALEXANDER PLUMLEY
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRUNO ALBERT BODIN
Director 2005-10-28 2017-06-02
ALAN EDWARD GARDINER
Director 2008-05-09 2011-10-06
LOURIE NEL
Company Secretary 2007-02-01 2008-12-17
PAUL ANDREW CADMAN
Director 2008-02-13 2008-12-17
PATRICK MALAN
Director 2008-02-13 2008-12-17
STEPHEN HOWARD MCDONALD
Director 2008-02-13 2008-12-17
JOHN MACE
Director 2000-02-17 2008-04-07
DANIEL LESLIE OSBORNE
Director 2000-02-17 2008-04-05
DAVID JOHN CARR
Director 2005-10-28 2008-02-01
SIMON ROGER HOLLIDAY
Director 2005-10-28 2008-02-01
DAVID JOHN CARR
Company Secretary 2005-10-28 2007-02-01
ANTHONY WALTER DAY
Director 2000-02-17 2006-03-31
JOHN MACE
Company Secretary 2000-02-17 2005-10-28
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-02-17 2000-02-17
LONDON LAW SERVICES LIMITED
Nominated Director 2000-02-17 2000-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
XAVIER ALEXANDER PLUMLEY BYHOME LIMITED Company Secretary 2008-12-17 CURRENT 2000-12-01 Active
XAVIER ALEXANDER PLUMLEY CENTRAL MIDDLESEX HOSPITAL PROJECT LIMITED Company Secretary 2008-12-17 CURRENT 2003-03-10 Active
XAVIER ALEXANDER PLUMLEY WEST MIDDLESEX HOSPITAL PROJECT LIMITED Company Secretary 2008-12-17 CURRENT 2000-09-25 Active
XAVIER ALEXANDER PLUMLEY BARKING & DAGENHAM SCHOOLS PROJECT LIMITED Company Secretary 2008-12-17 CURRENT 2003-10-31 Active
XAVIER ALEXANDER PLUMLEY ICEL GROUP LIMITED Company Secretary 2008-12-17 CURRENT 1977-03-21 Active
XAVIER ALEXANDER PLUMLEY EUROPLAND LIMITED Company Secretary 2008-12-17 CURRENT 1997-11-03 Active
XAVIER ALEXANDER PLUMLEY BARNET HOSPITAL PROJECT LIMITED Company Secretary 2008-12-17 CURRENT 1998-11-27 Active
XAVIER ALEXANDER PLUMLEY PETERBOROUGH SCHOOLS PROJECT LIMITED Company Secretary 2008-12-17 CURRENT 2006-02-27 Active
XAVIER ALEXANDER PLUMLEY BOUYGUES CONSTRUCTION IT UK LIMITED Company Secretary 2008-11-21 CURRENT 2008-11-21 Active
XAVIER ALEXANDER PLUMLEY EQUANS E&S SOLUTIONS LIMITED Company Secretary 2008-11-06 CURRENT 2001-06-28 Active
DAVID JOHN CARR DAVID WEBSTER LIMITED Director 2017-06-01 CURRENT 1968-03-12 Active
DAVID JOHN CARR ECOVERT FM LIMITED Director 2017-06-01 CURRENT 2012-01-19 Active
DAVID JOHN CARR D W PROJECTS LIMITED Director 2017-06-01 CURRENT 1993-10-19 Active
DAVID JOHN CARR ICEL GROUP LIMITED Director 2017-06-01 CURRENT 1977-03-21 Active
DAVID JOHN CARR AXIONE UK LIMITED Director 2017-05-31 CURRENT 2013-03-07 Active
DAVID JOHN CARR BYES SOLAR UK LIMITED Director 2017-05-31 CURRENT 2014-05-14 Active
DAVID JOHN CARR BOUYGUES E&S CONTRACTING UK LIMITED Director 2015-03-19 CURRENT 1984-03-16 Active
DAVID JOHN CARR EQUANS E&S INFRASTRUCTURE UK LIMITED Director 2015-03-17 CURRENT 1961-11-13 Active
DAVID JOHN CARR BOUYGUES CONSTRUCTION INVESTMENTS (UK) LIMITED Director 2012-05-31 CURRENT 2005-10-25 Active
DAVID JOHN CARR EQUANS E&S UK LIMITED Director 2011-11-28 CURRENT 2011-08-10 Active
DAVID JOHN CARR BYHOME LIMITED Director 2008-12-17 CURRENT 2000-12-01 Active
DAVID JOHN CARR EUROPLAND LIMITED Director 2008-12-17 CURRENT 1997-11-03 Active
DAVID JOHN CARR BYCENTRAL LIMITED Director 2008-03-06 CURRENT 2003-03-10 Active
DAVID JOHN CARR BYCENTRAL HOLDINGS LIMITED Director 2008-03-06 CURRENT 2003-03-10 Active
DAVID JOHN CARR BY EDUCATION (PETERBOROUGH SCHOOLS) HOLDINGS LIMITED Director 2006-07-27 CURRENT 2006-03-02 Active
DAVID JOHN CARR EQUANS E&S SOLUTIONS LIMITED Director 2006-06-16 CURRENT 2001-06-28 Active
DAVID JOHN CARR AGP HOLDINGS (1) LIMITED Director 2003-03-23 CURRENT 2001-02-01 Active
DAVID JOHN CARR ANNES GATE PROPERTY PLC Director 2003-03-12 CURRENT 2001-01-31 Active
DAVID JOHN CARR AGP (2) LIMITED Director 2003-03-12 CURRENT 2001-02-05 Active
XAVIER ALEXANDER PLUMLEY DAVID WEBSTER LIMITED Director 2017-06-01 CURRENT 1968-03-12 Active
XAVIER ALEXANDER PLUMLEY ECOVERT FM LIMITED Director 2017-06-01 CURRENT 2012-01-19 Active
XAVIER ALEXANDER PLUMLEY THERMAL TRANSFER ENGINEERING LIMITED Director 2017-06-01 CURRENT 2010-08-03 Active
XAVIER ALEXANDER PLUMLEY D W PROJECTS LIMITED Director 2017-06-01 CURRENT 1993-10-19 Active
XAVIER ALEXANDER PLUMLEY TAPLOW & HITCHAM RECREATION GROUNDS ASSOCIATION LIMITED(THE) Director 2015-05-19 CURRENT 1956-02-11 Active
XAVIER ALEXANDER PLUMLEY BYES SOLAR UK LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
XAVIER ALEXANDER PLUMLEY BOUYGUES E&S CONTRACTING UK LIMITED Director 2013-11-20 CURRENT 1984-03-16 Active
XAVIER ALEXANDER PLUMLEY AXIONE UK LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
XAVIER ALEXANDER PLUMLEY BOUYGUES CONSTRUCTION INVESTMENTS (UK) LIMITED Director 2012-05-31 CURRENT 2005-10-25 Active
XAVIER ALEXANDER PLUMLEY EQUANS E&S UK LIMITED Director 2011-11-28 CURRENT 2011-08-10 Active
XAVIER ALEXANDER PLUMLEY EQUANS E&S INFRASTRUCTURE UK LIMITED Director 2011-10-24 CURRENT 1961-11-13 Active
XAVIER ALEXANDER PLUMLEY ICEL GROUP LIMITED Director 2008-11-06 CURRENT 1977-03-21 Active
XAVIER ALEXANDER PLUMLEY EQUANS E&S SOLUTIONS LIMITED Director 2008-11-06 CURRENT 2001-06-28 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
2023-08-29CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES
2023-02-07APPOINTMENT TERMINATED, DIRECTOR JEAN LUC MIDENA
2023-02-07DIRECTOR APPOINTED MR EDWARD MICHAEL PEEKE
2022-08-31CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-03Director's details changed for Mr Jean Luc Midena on 2020-07-31
2022-02-03CH01Director's details changed for Mr Jean Luc Midena on 2020-07-31
2021-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-14AP03Appointment of Rachel Clare Gwilliam as company secretary on 2021-09-10
2021-09-09TM02Termination of appointment of Brian Clayton on 2021-07-01
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES
2020-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-25CH01Director's details changed for Mr Jean-Luc Luc Midena on 2018-12-20
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2019-09-06CH01Director's details changed for Mr Jean-Luc Midena on 2019-09-01
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES
2019-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-20AP01DIRECTOR APPOINTED MR JEAN LUC MIDENA
2018-12-20AP03Appointment of Mr Brian Clayton as company secretary on 2018-12-20
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER ALEXANDER PLUMLEY
2018-12-20TM02Termination of appointment of Xavier Alexander Plumley on 2018-12-20
2018-07-24LATEST SOC24/07/18 STATEMENT OF CAPITAL;GBP 900
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES
2018-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES
2017-06-23AP01DIRECTOR APPOINTED MR DAVID JOHN CARR
2017-06-23AP01DIRECTOR APPOINTED MR XAVIER ALEXANDER PLUMLEY
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO ALBERT BODIN
2017-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 900
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/16 FROM Waterloo Centre Elizabeth House 39 York Road London SE1 7NQ
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 900
2015-08-19AR0124/07/15 ANNUAL RETURN FULL LIST
2015-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 900
2014-08-05AR0124/07/14 ANNUAL RETURN FULL LIST
2014-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-08-09AR0124/07/13 ANNUAL RETURN FULL LIST
2013-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-08-02CH01Director's details changed for Mr Bruno Albert Bodin on 2012-08-01
2012-07-31AR0124/07/12 ANNUAL RETURN FULL LIST
2012-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GARDINER
2011-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2011 FROM C/O ECOVERT FM LTD 4TH FLOOR ELIZABETH HOUSE 39 YORK ROAD LONDON SE1 7NQ
2011-08-22AR0124/07/11 FULL LIST
2011-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-07-28AR0124/07/10 FULL LIST
2010-06-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUNO BODIN / 12/11/2009
2009-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2009 FROM MR X PLUMLEY C/O EFM 4TH FLOOR ELIZABETH HOUSE 39 YORK ROAD LONDON GREATER LONDON SE1 7NQ
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDWARD GARDINER / 12/11/2009
2009-12-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR XAVIER ALEXANDER PLUMLEY / 25/11/2009
2009-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-08MISCSECTION 519
2009-08-10363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-08-10287REGISTERED OFFICE CHANGED ON 10/08/2009 FROM C/O EFM 4TH FLOOR ELIZABETH HOUSE 39 YORK ROAD LONDON GREATER LONDON SE1 7NQ
2009-08-07288cDIRECTOR'S CHANGE OF PARTICULARS / BRUNO BODIN / 01/01/2009
2009-08-07288bAPPOINTMENT TERMINATED DIRECTOR DAVID CARR
2009-07-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-05288aSECRETARY APPOINTED XAVIER PLUMLEY
2009-03-05288bAPPOINTMENT TERMINATED SECRETARY LOURIE NEL
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR PATRICK MALAN
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR PAUL CADMAN
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN MCDONALD
2008-11-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-07288aDIRECTOR APPOINTED PATRICK MALAN
2008-07-28363sRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-07-22288aDIRECTOR APPOINTED STEPHEN HOWARD MCDONALD
2008-07-22288aDIRECTOR APPOINTED PAUL CADMAN
2008-05-20288aDIRECTOR APPOINTED ALAN EDWARD GARDINER
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR DANIEL OSBORNE
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR JOHN MACE
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR SIMON HOLLIDAY
2007-12-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-23225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2007-05-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-03-21288bSECRETARY RESIGNED
2007-03-21363sRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2007-03-21288aNEW SECRETARY APPOINTED
2007-03-21363(288)SECRETARY'S PARTICULARS CHANGED
2006-04-26288bDIRECTOR RESIGNED
2006-02-22363sRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-21288bSECRETARY RESIGNED
2005-11-17288aNEW SECRETARY APPOINTED
2005-11-17288aNEW DIRECTOR APPOINTED
2005-11-17287REGISTERED OFFICE CHANGED ON 17/11/05 FROM: BANK CHAMBERS 1 CENTRAL AVENUE SITTINGBOURNE KENT ME10 4AE
2005-11-17288aNEW DIRECTOR APPOINTED
2005-11-17288aNEW DIRECTOR APPOINTED
2005-05-17288cDIRECTOR'S PARTICULARS CHANGED
2005-03-30363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2004-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-02363sRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2004-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-01363sRETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS
2000-03-09Director 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 I.C.E.L. POWER SYSTEMS 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 I.C.E.L. POWER SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-11-30 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of I.C.E.L. POWER SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for I.C.E.L. POWER SYSTEMS LIMITED
Trademarks
We have not found any records of I.C.E.L. POWER SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I.C.E.L. POWER SYSTEMS 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 I.C.E.L. POWER SYSTEMS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where I.C.E.L. POWER SYSTEMS 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 I.C.E.L. POWER SYSTEMS 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 I.C.E.L. POWER SYSTEMS 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.