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

COMPLETE ENERGY SOLUTIONS LTD

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
04652924
Private Limited Company
Liquidation

Company Overview

About Complete Energy Solutions Ltd
COMPLETE ENERGY SOLUTIONS LTD was founded on 2003-01-30 and has its registered office in London. The organisation's status is listed as "Liquidation". Complete Energy Solutions Ltd is a Private Limited Company registered in 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
COMPLETE ENERGY SOLUTIONS LTD
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in WF17
 
Previous Names
PURPLE HILL LIMITED25/02/2004
Filing Information
Company Number 04652924
Company ID Number 04652924
Date formed 2003-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts DORMANT
Last Datalog update: 2022-04-09 06:43:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPLETE ENERGY SOLUTIONS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES 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.
Companies with same name COMPLETE ENERGY SOLUTIONS LTD
The following companies were found which have the same name as COMPLETE ENERGY SOLUTIONS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMPLETE ENERGY SOLUTIONS LLC 7014 13TH AVENUE SUITE 202 New York BROOKLYN NY 11228 Active Company formed on the 2012-10-17
Complete Energy Solutions, LLC 6014 W 62nd Pl Arvada CO 80003 Good Standing Company formed on the 2011-03-14
COMPLETE ENERGY SOLUTIONS, INC. 919 SCOTIA DR. ALLEN Texas 75013 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2011-06-23
COMPLETE ENERGY SOLUTIONS LLC 1750 DAMOS WAY - MARYSVILLE OH 43040 Active Company formed on the 2011-01-10
COMPLETE ENERGY SOLUTIONS (NW) LTD 48 - 52 PENNY LANE MOSSLEY HILL LIVERPOOL MERSEYSIDE L18 1DG Dissolved Company formed on the 2016-05-24
COMPLETE ENERGY SOLUTIONS INC. Ontario Dissolved
COMPLETE ENERGY SOLUTIONS, LLC 10487 SW 78th Street MIAMI FL 33173 Active Company formed on the 2006-05-15
COMPLETE ENERGY SOLUTIONS LIMITED UNIT 1 MAHON HOUSE MONAGHAN ROAD CASTLEBLANEY. CO MONAGHAN Dissolved Company formed on the 2000-08-02
COMPLETE ENERGY SOLUTIONS INCORPORATED California Unknown
COMPLETE ENERGY SOLUTIONS INC WHICH WILL DO BUSINESS IN CALIFORNIA AS CES CA California Unknown
COMPLETE ENERGY SOLUTIONS INCORPORATED Michigan UNKNOWN
COMPLETE ENERGY SOLUTIONS INCORPORATED New Jersey Unknown
COMPLETE ENERGY SOLUTIONS LLC New Jersey Unknown
Complete Energy Solutions LLC Connecticut Unknown
COMPLETE ENERGY SOLUTIONS INC Massachusetts Unknown
COMPLETE ENERGY SOLUTIONS INC Arizona Unknown
COMPLETE ENERGY SOLUTIONS LLC 25538 VEINING WAY SAN ANTONIO TX 78261 Active – Eligible for Termination/Withdrawal Company formed on the 2021-02-20
COMPLETE ENERGY SOLUTIONS PTY LTD Active Company formed on the 2021-02-03
COMPLETE ENERGY SOLUTIONS LTD HEWITT HOUSE WINSTANLEY ROAD BILLINGE WIGAN WN5 7XA Active Company formed on the 2022-12-14

Company Officers of COMPLETE ENERGY SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
NIGEL DEREK GEORGE FORD
Director 2018-04-30
COLIN JOHN LYNCH
Director 2018-04-30
JOHN MCMORROW
Director 2018-04-30
NATHAN RHODES SCHOFIELD
Director 2005-01-31
CRAIG PHILIP TOPLEY
Director 2018-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK WILLIAM CROSS
Company Secretary 2009-02-01 2018-04-30
BARRY RHODES SCHOFIELD
Director 2003-01-30 2018-04-30
STEVEN ROBERT LOCKE
Director 2008-09-29 2010-02-08
BARRY RHODES SCHOFIELD
Company Secretary 2005-09-01 2009-02-01
RICHARD KING
Company Secretary 2003-01-30 2005-01-31
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2003-01-30 2003-01-30
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2003-01-30 2003-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL DEREK GEORGE FORD ENERGY SERVICES & SOLUTIONS (UK) LIMITED Director 2018-04-30 CURRENT 1968-03-04 Liquidation
NIGEL DEREK GEORGE FORD ENERGY ASSETS UTILITIES METERING SERVICES LIMITED Director 2018-04-30 CURRENT 2008-12-08 Liquidation
NIGEL DEREK GEORGE FORD ENERGY ASSETS UTILITIES PLANT SERVICES LIMITED Director 2018-04-30 CURRENT 1995-01-23 Liquidation
NIGEL DEREK GEORGE FORD ENERGY ASSETS UTILITIES GROUP LIMITED Director 2018-04-30 CURRENT 2008-10-15 Liquidation
NIGEL DEREK GEORGE FORD ENERGY ASSETS UTILITIES LIMITED Director 2018-04-30 CURRENT 1999-08-09 Active
NIGEL DEREK GEORGE FORD FEG BIOGAST LTD Director 2018-04-30 CURRENT 2011-07-14 Liquidation
NIGEL DEREK GEORGE FORD NDGF (FD) LTD Director 2014-05-23 CURRENT 2014-05-23 Active
COLIN JOHN LYNCH ENERGY SERVICES & SOLUTIONS (UK) LIMITED Director 2018-04-30 CURRENT 1968-03-04 Liquidation
COLIN JOHN LYNCH ENERGY ASSETS UTILITIES METERING SERVICES LIMITED Director 2018-04-30 CURRENT 2008-12-08 Liquidation
COLIN JOHN LYNCH ENERGY ASSETS UTILITIES PLANT SERVICES LIMITED Director 2018-04-30 CURRENT 1995-01-23 Liquidation
COLIN JOHN LYNCH ENERGY ASSETS UTILITIES GROUP LIMITED Director 2018-04-30 CURRENT 2008-10-15 Liquidation
COLIN JOHN LYNCH ENERGY ASSETS UTILITIES LIMITED Director 2018-04-30 CURRENT 1999-08-09 Active
COLIN JOHN LYNCH FEG BIOGAST LTD Director 2018-04-30 CURRENT 2011-07-14 Liquidation
COLIN JOHN LYNCH DRAGON ELECTRICAL SOLUTIONS LIMITED Director 2018-03-15 CURRENT 2013-07-19 Liquidation
COLIN JOHN LYNCH B GLOBAL METERING LIMITED Director 2018-01-01 CURRENT 2003-10-27 Active
COLIN JOHN LYNCH ENERGY ASSETS GROUP LIMITED Director 2018-01-01 CURRENT 2012-02-01 Active
COLIN JOHN LYNCH S.A. GAS ENGINEERS LIMITED Director 2018-01-01 CURRENT 2002-06-24 Liquidation
COLIN JOHN LYNCH PULSE 24 LIMITED Director 2018-01-01 CURRENT 1997-08-27 Active - Proposal to Strike off
COLIN JOHN LYNCH ORIGIN TECHNICAL BUSINESS SERVICES LIMITED Director 2018-01-01 CURRENT 1998-12-01 Liquidation
COLIN JOHN LYNCH EXOTERIC METERING LIMITED Director 2018-01-01 CURRENT 2008-06-13 Liquidation
COLIN JOHN LYNCH ENERGY ASSETS (METERS) LIMITED Director 2018-01-01 CURRENT 2008-12-16 Liquidation
COLIN JOHN LYNCH ENERGY ASSETS (METERS) 2 LIMITED Director 2018-01-01 CURRENT 2011-06-22 Liquidation
COLIN JOHN LYNCH EA ENERGY SOLUTIONS LTD Director 2018-01-01 CURRENT 2003-11-19 Liquidation
COLIN JOHN LYNCH ENERGY ASSETS LIMITED Director 2018-01-01 CURRENT 2005-04-07 Active
COLIN JOHN LYNCH ENERGY ASSETS PIPELINES LIMITED Director 2017-09-12 CURRENT 2013-10-22 Active
COLIN JOHN LYNCH ENERGY ASSETS CONSTRUCTION LIMITED Director 2017-05-05 CURRENT 2001-01-04 Active
COLIN JOHN LYNCH ENERGY ASSETS NETWORKS LIMITED Director 2017-05-05 CURRENT 2016-03-17 Active
COLIN JOHN LYNCH BLYTH ELECTRICAL LIMITED Director 2015-02-27 CURRENT 2015-01-08 Dissolved 2016-07-05
COLIN JOHN LYNCH ENERGY ASSETS UTILITIES (SCOTLAND) LIMITED Director 2003-09-15 CURRENT 2003-04-09 Active
COLIN JOHN LYNCH FINLARIG LTD. Director 1999-12-09 CURRENT 1999-12-09 Active
JOHN MCMORROW ENERGY SERVICES & SOLUTIONS (UK) LIMITED Director 2018-04-30 CURRENT 1968-03-04 Liquidation
JOHN MCMORROW ENERGY ASSETS UTILITIES METERING SERVICES LIMITED Director 2018-04-30 CURRENT 2008-12-08 Liquidation
JOHN MCMORROW ENERGY ASSETS UTILITIES PLANT SERVICES LIMITED Director 2018-04-30 CURRENT 1995-01-23 Liquidation
JOHN MCMORROW ENERGY ASSETS UTILITIES GROUP LIMITED Director 2018-04-30 CURRENT 2008-10-15 Liquidation
JOHN MCMORROW ENERGY ASSETS UTILITIES LIMITED Director 2018-04-30 CURRENT 1999-08-09 Active
JOHN MCMORROW FEG BIOGAST LTD Director 2018-04-30 CURRENT 2011-07-14 Liquidation
NATHAN RHODES SCHOFIELD ENERGY ASSETS UTILITIES METERING SERVICES LIMITED Director 2008-12-08 CURRENT 2008-12-08 Liquidation
NATHAN RHODES SCHOFIELD ENERGY ASSETS UTILITIES GROUP LIMITED Director 2008-10-15 CURRENT 2008-10-15 Liquidation
NATHAN RHODES SCHOFIELD ENERGY SERVICES & SOLUTIONS (UK) LIMITED Director 2005-01-31 CURRENT 1968-03-04 Liquidation
NATHAN RHODES SCHOFIELD ENERGY ASSETS UTILITIES LIMITED Director 1999-08-09 CURRENT 1999-08-09 Active
NATHAN RHODES SCHOFIELD ENERGY ASSETS UTILITIES PLANT SERVICES LIMITED Director 1995-01-23 CURRENT 1995-01-23 Liquidation
CRAIG PHILIP TOPLEY ENERGY SERVICES & SOLUTIONS (UK) LIMITED Director 2018-04-30 CURRENT 1968-03-04 Liquidation
CRAIG PHILIP TOPLEY ENERGY ASSETS UTILITIES METERING SERVICES LIMITED Director 2018-04-30 CURRENT 2008-12-08 Liquidation
CRAIG PHILIP TOPLEY ENERGY ASSETS UTILITIES PLANT SERVICES LIMITED Director 2018-04-30 CURRENT 1995-01-23 Liquidation
CRAIG PHILIP TOPLEY ENERGY ASSETS UTILITIES GROUP LIMITED Director 2018-04-30 CURRENT 2008-10-15 Liquidation
CRAIG PHILIP TOPLEY ENERGY ASSETS UTILITIES LIMITED Director 2018-04-30 CURRENT 1999-08-09 Active
CRAIG PHILIP TOPLEY FEG BIOGAST LTD Director 2018-04-30 CURRENT 2011-07-14 Liquidation
CRAIG PHILIP TOPLEY DRAGON ELECTRICAL SOLUTIONS LIMITED Director 2018-03-15 CURRENT 2013-07-19 Liquidation
CRAIG PHILIP TOPLEY S.A. GAS ENGINEERS LIMITED Director 2018-01-01 CURRENT 2002-06-24 Liquidation
CRAIG PHILIP TOPLEY ENERGY ASSETS UTILITIES (SCOTLAND) LIMITED Director 2018-01-01 CURRENT 2003-04-09 Active
CRAIG PHILIP TOPLEY ENERGY ASSETS CONSTRUCTION LIMITED Director 2018-01-01 CURRENT 2001-01-04 Active
CRAIG PHILIP TOPLEY EXOTERIC METERING LIMITED Director 2018-01-01 CURRENT 2008-06-13 Liquidation
CRAIG PHILIP TOPLEY ENERGY ASSETS LIMITED Director 2018-01-01 CURRENT 2005-04-07 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
2022-04-06LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN LYNCH
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DEREK GEORGE FORD
2021-04-22AD03Registers moved to registered inspection location of Ship Canal House 98 King Street Manchester M2 4WU
2021-04-22AD02Register inspection address changed to Ship Canal House 98 King Street Manchester M2 4WU
2021-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/21 FROM Ship Canal House 98 King Street Manchester M2 4WU United Kingdom
2021-04-14600Appointment of a voluntary liquidator
2021-04-14LRESSPResolutions passed:
  • Special resolution to wind up on 2021-03-30
2021-04-14LIQ01Voluntary liquidation declaration of solvency
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2020-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCMORROW
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN RHODES SCHOFIELD
2020-05-14CH01Director's details changed for Mr Colin John Lynch on 2020-05-01
2020-02-03PSC05Change of details for Energy Assets Utilities Group Limited as a person with significant control on 2016-04-06
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES
2019-11-21CH01Director's details changed for Mr John Mcmorrow on 2019-11-21
2019-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-03PSC05Change of details for Future Energy Group Ltd as a person with significant control on 2019-02-01
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2018-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046529240003
2018-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/18 FROM Future House Pheasant Drive Birstall Batley West Yorkshire WF17 9LT
2018-05-11AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-05-10TM02Termination of appointment of Derek William Cross on 2018-04-30
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR BARRY RHODES SCHOFIELD
2018-05-10AP01DIRECTOR APPOINTED MR JOHN MCMORROW
2018-05-10AP01DIRECTOR APPOINTED MR NIGEL DEREK GEORGE FORD
2018-05-10AP01DIRECTOR APPOINTED MR CRAIG PHILIP TOPLEY
2018-05-10AP01DIRECTOR APPOINTED MR COLIN JOHN LYNCH
2018-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2017-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-06-06AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-06AA31/12/15 TOTAL EXEMPTION SMALL
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-18AR0130/01/16 ANNUAL RETURN FULL LIST
2016-01-15AUDAUDITOR'S RESIGNATION
2016-01-15AUDAUDITOR'S RESIGNATION
2016-01-15AUDAUDITOR'S RESIGNATION
2016-01-15AUDAUDITOR'S RESIGNATION
2016-01-06AUDAUDITOR'S RESIGNATION
2015-05-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 046529240003
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-10AR0130/01/15 FULL LIST
2014-12-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-30AR0130/01/14 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-10AUDAUDITOR'S RESIGNATION
2013-04-29AUDAUDITOR'S RESIGNATION
2013-01-30AR0130/01/13 FULL LIST
2012-06-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-08AR0130/01/12 FULL LIST
2011-09-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-14AR0130/01/11 FULL LIST
2011-01-07AUDAUDITOR'S RESIGNATION
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-24AR0130/01/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERT LOCKE / 30/01/2010
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LOCKE
2009-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-03287REGISTERED OFFICE CHANGED ON 03/04/2009 FROM BROOKHOUSE MILL BALME ROAD CLECKHEATON BRADFORD WEST YORKSHIRE BD19 4EW
2009-02-27363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2009-02-19288bAPPOINTMENT TERMINATED SECRETARY BARRY SCHOFIELD
2009-02-19288aSECRETARY APPOINTED DEREK WILLIAM CROSS
2008-12-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-08288aDIRECTOR APPOINTED STEVEN ROBERT LOCKE
2008-09-2388(2)AD 15/09/08-15/09/08 GBP SI 999@1=999 GBP IC 1/1000
2008-09-04AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-15363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-24395PARTICULARS OF MORTGAGE/CHARGE
2007-02-10363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-03363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-13288aNEW SECRETARY APPOINTED
2005-06-21225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2005-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2005-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-27363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2005-02-24288aNEW DIRECTOR APPOINTED
2005-02-24288bSECRETARY RESIGNED
2004-05-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-27363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2004-02-25CERTNMCOMPANY NAME CHANGED PURPLE HILL LIMITED CERTIFICATE ISSUED ON 25/02/04
2004-02-16288bDIRECTOR RESIGNED
2003-03-09287REGISTERED OFFICE CHANGED ON 09/03/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2003-03-09288aNEW DIRECTOR APPOINTED
2003-03-09288bDIRECTOR RESIGNED
2003-03-09288aNEW SECRETARY APPOINTED
2003-03-09288bSECRETARY RESIGNED
2003-03-09288aNEW DIRECTOR APPOINTED
2003-01-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
422 - Construction of utility projects
42210 - Construction of utility projects for fluids

42 - Civil engineering
422 - Construction of utility projects
42220 - Construction of utility projects for electricity and telecommunications

42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.


Licences & Regulatory approval
We could not find any licences issued to COMPLETE ENERGY SOLUTIONS LTD 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 COMPLETE ENERGY SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-07 Outstanding LLOYDS BANK PLC
DEBENTURE 2008-12-05 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-08-20 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 COMPLETE ENERGY SOLUTIONS LTD

Intangible Assets
Patents
We have not found any records of COMPLETE ENERGY SOLUTIONS LTD registering or being granted any patents
Domain Names

COMPLETE ENERGY SOLUTIONS LTD owns 1 domain names.

completeenergysolutions.co.uk  

Trademarks
We have not found any records of COMPLETE ENERGY SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPLETE ENERGY SOLUTIONS LTD. 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 (42210 - Construction of utility projects for fluids) as COMPLETE ENERGY SOLUTIONS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where COMPLETE ENERGY SOLUTIONS LTD 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 COMPLETE ENERGY SOLUTIONS LTD 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 COMPLETE ENERGY SOLUTIONS LTD 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.