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

INDEPENDENT METERS LIMITED

SYNERGY HOUSE WINDMILL AVENUE, WOOLPIT, BURY ST. EDMUNDS, IP30 9UP,
Company Registration Number
05041663
Private Limited Company
Active

Company Overview

About Independent Meters Ltd
INDEPENDENT METERS LIMITED was founded on 2004-02-11 and has its registered office in Bury St. Edmunds. The organisation's status is listed as "Active". Independent Meters Limited is a Private Limited Company registered in ENGLAND 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
INDEPENDENT METERS LIMITED
 
Legal Registered Office
SYNERGY HOUSE WINDMILL AVENUE
WOOLPIT
BURY ST. EDMUNDS
IP30 9UP
Other companies in IP30
 
Filing Information
Company Number 05041663
Company ID Number 05041663
Date formed 2004-02-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 05:17:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDEPENDENT METERS 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 INDEPENDENT METERS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PAUL MUMFORD
Company Secretary 2009-11-26
DARRYL JOHN CORNEY
Director 2006-06-21
CLIVE ERIC LINSDELL
Director 2013-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL EDWARD SHAW
Director 2013-01-25 2013-12-31
RUSSELL ADRIAN EDMUND WARD
Director 2004-02-11 2012-12-17
ROBERT JAMES MATTHEWS MURRAY
Director 2006-07-27 2011-03-31
RUSSELL ADRIAN EDMUND WARD
Company Secretary 2004-02-11 2009-11-26
DAVID PATRICK HOUGHTON
Director 2004-02-11 2006-06-16
ROBERT JOHN FISHER
Director 2004-02-11 2005-08-31
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2004-02-11 2004-02-11
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2004-02-11 2004-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARRYL JOHN CORNEY SMART METER ASSETS 1 LTD Director 2016-02-03 CURRENT 2014-01-27 Active
DARRYL JOHN CORNEY BUUK INFRASTRUCTURE ISSUER PLC Director 2014-03-19 CURRENT 2012-11-01 Active
DARRYL JOHN CORNEY BUUK INFRASTRUCTURE LIMITED Director 2014-03-10 CURRENT 2005-04-01 Active
DARRYL JOHN CORNEY BUUK FINANCE LIMITED Director 2014-03-10 CURRENT 2005-04-04 Active - Proposal to Strike off
DARRYL JOHN CORNEY THE GAS SUPPLY COMPANY LIMITED Director 2013-12-31 CURRENT 1995-03-06 Active
DARRYL JOHN CORNEY GTC INFRASTRUCTURE LIMITED Director 2013-12-31 CURRENT 1996-06-01 Active
DARRYL JOHN CORNEY GTC SOLAR GENERATION LIMITED Director 2013-10-28 CURRENT 2011-06-15 Dissolved 2017-08-22
DARRYL JOHN CORNEY GPL INVESTMENTS LIMITED Director 2013-10-28 CURRENT 2006-11-20 Active
DARRYL JOHN CORNEY GTC UTILITY CONSTRUCTION LIMITED Director 2013-10-28 CURRENT 2007-06-06 Active
DARRYL JOHN CORNEY INDEPENDENT FIBRE RETAIL LIMITED Director 2013-10-28 CURRENT 2010-11-18 Active
DARRYL JOHN CORNEY UTILITY GRID INSTALLATIONS LIMITED Director 2013-10-28 CURRENT 2000-03-28 Active - Proposal to Strike off
DARRYL JOHN CORNEY POWER ON CONNECTIONS LTD Director 2013-10-28 CURRENT 2003-09-26 Active
DARRYL JOHN CORNEY POWER ON INVESTMENTS LIMITED Director 2013-10-28 CURRENT 2008-01-24 Active
DARRYL JOHN CORNEY ISITE CONNECTIONS LIMITED Director 2013-08-09 CURRENT 2004-07-02 Dissolved 2015-05-05
DARRYL JOHN CORNEY ENVOY ASSET MANAGEMENT LIMITED Director 2013-08-09 CURRENT 2004-12-13 Active - Proposal to Strike off
DARRYL JOHN CORNEY INDEPENDENT SERVICE PROVIDER LIMITED Director 2013-08-09 CURRENT 2005-02-16 Active
DARRYL JOHN CORNEY THE ELECTRICITY NETWORK COMPANY LIMITED Director 2013-08-09 CURRENT 2005-10-04 Active
DARRYL JOHN CORNEY METROPOLITAN INFRASTRUCTURE LIMITED Director 2013-08-09 CURRENT 2006-03-28 Active
DARRYL JOHN CORNEY GTC PIPELINES LIMITED Director 2013-08-09 CURRENT 1995-09-20 Active
DARRYL JOHN CORNEY BUUK INFRASTRUCTURE NO 2 LIMITED Director 2013-02-07 CURRENT 2012-10-09 Active
DARRYL JOHN CORNEY OPEN FIBRE NETWORKS LIMITED Director 2013-01-25 CURRENT 2005-04-04 Active
DARRYL JOHN CORNEY INEXUS (EST) LIMITED Director 2012-10-19 CURRENT 2003-01-15 Dissolved 2015-05-05
DARRYL JOHN CORNEY JLHC1 LIMITED Director 2010-01-15 CURRENT 2010-01-07 Active
DARRYL JOHN CORNEY FARRISS HOLDINGS LIMITED Director 2008-06-30 CURRENT 2008-06-13 Active - Proposal to Strike off
DARRYL JOHN CORNEY INDEPENDENT COMMUNITY HEATING LIMITED Director 2007-11-09 CURRENT 2005-02-16 Active
DARRYL JOHN CORNEY GAS ENGINEERING SERVICES LIMITED Director 2007-08-31 CURRENT 1996-06-12 Active - Proposal to Strike off
DARRYL JOHN CORNEY REACTIVE FLOW CONTROLS LTD Director 2007-08-31 CURRENT 2007-01-09 Active - Proposal to Strike off
DARRYL JOHN CORNEY FARRISS LIMITED Director 2007-08-31 CURRENT 1996-12-13 Active - Proposal to Strike off
DARRYL JOHN CORNEY INDEPENDENT WATER NETWORKS LIMITED Director 2006-09-22 CURRENT 2006-04-10 Active
DARRYL JOHN CORNEY INEXUS (SERVICES) LIMITED Director 2006-09-22 CURRENT 1993-11-26 Active - Proposal to Strike off
DARRYL JOHN CORNEY OPEN FIBRE NETWORKS (WHOLESALE) LIMITED Director 2006-09-22 CURRENT 2006-08-18 Active
DARRYL JOHN CORNEY INEXUS GROUP NO. 1 LIMITED Director 2006-06-21 CURRENT 2006-05-17 Dissolved 2015-05-05
DARRYL JOHN CORNEY INEXUS GROUP NO. 2 LIMITED Director 2006-06-21 CURRENT 2006-05-17 Dissolved 2015-05-05
DARRYL JOHN CORNEY INDEPENDENT POWER NETWORKS LIMITED Director 2006-06-21 CURRENT 2003-10-16 Active
DARRYL JOHN CORNEY INEXUS LIMITED Director 2006-06-21 CURRENT 2005-06-27 Active
DARRYL JOHN CORNEY INEXUS CONNECTIONS LIMITED Director 2006-06-21 CURRENT 2005-06-30 Active
DARRYL JOHN CORNEY QUADRANT PIPELINES LIMITED Director 2006-06-21 CURRENT 1990-08-08 Active
DARRYL JOHN CORNEY INDEPENDENT PIPELINES LIMITED Director 2006-06-21 CURRENT 1993-06-21 Active
DARRYL JOHN CORNEY INEXUS GROUP (HOLDINGS) LIMITED Director 2006-06-21 CURRENT 2001-05-24 Active
DARRYL JOHN CORNEY INEXUS GROUP LIMITED Director 2006-06-21 CURRENT 2005-06-27 Active
CLIVE ERIC LINSDELL SMART METER ASSETS 1 LTD Director 2016-02-03 CURRENT 2014-01-27 Active
CLIVE ERIC LINSDELL BUUK INFRASTRUCTURE ISSUER PLC Director 2014-03-19 CURRENT 2012-11-01 Active
CLIVE ERIC LINSDELL BUUK INFRASTRUCTURE LIMITED Director 2014-03-10 CURRENT 2005-04-01 Active
CLIVE ERIC LINSDELL BUUK FINANCE LIMITED Director 2014-03-10 CURRENT 2005-04-04 Active - Proposal to Strike off
CLIVE ERIC LINSDELL INEXUS GROUP LIMITED Director 2014-03-10 CURRENT 2005-06-27 Active
CLIVE ERIC LINSDELL INEXUS GROUP NO. 1 LIMITED Director 2013-08-09 CURRENT 2006-05-17 Dissolved 2015-05-05
CLIVE ERIC LINSDELL ISITE CONNECTIONS LIMITED Director 2013-08-09 CURRENT 2004-07-02 Dissolved 2015-05-05
CLIVE ERIC LINSDELL INEXUS GROUP NO. 2 LIMITED Director 2013-08-09 CURRENT 2006-05-17 Dissolved 2015-05-05
CLIVE ERIC LINSDELL INEXUS ASSET HOLDINGS LIMITED Director 2013-08-09 CURRENT 2011-09-15 Dissolved 2015-05-05
CLIVE ERIC LINSDELL GAS ENGINEERING SERVICES LIMITED Director 2013-08-09 CURRENT 1996-06-12 Active - Proposal to Strike off
CLIVE ERIC LINSDELL ENVOY ASSET MANAGEMENT LIMITED Director 2013-08-09 CURRENT 2004-12-13 Active - Proposal to Strike off
CLIVE ERIC LINSDELL CONNECT UTILITIES LIMITED Director 2013-08-09 CURRENT 2005-02-07 Active
CLIVE ERIC LINSDELL INDEPENDENT SERVICE PROVIDER LIMITED Director 2013-08-09 CURRENT 2005-02-16 Active
CLIVE ERIC LINSDELL METROPOLITAN INFRASTRUCTURE LIMITED Director 2013-08-09 CURRENT 2006-03-28 Active
CLIVE ERIC LINSDELL REACTIVE FLOW CONTROLS LTD Director 2013-08-09 CURRENT 2007-01-09 Active - Proposal to Strike off
CLIVE ERIC LINSDELL INEXUS (SERVICES) LIMITED Director 2013-08-09 CURRENT 1993-11-26 Active - Proposal to Strike off
CLIVE ERIC LINSDELL FARRISS LIMITED Director 2013-08-09 CURRENT 1996-12-13 Active - Proposal to Strike off
CLIVE ERIC LINSDELL OPEN FIBRE NETWORKS (WHOLESALE) LIMITED Director 2013-08-09 CURRENT 2006-08-18 Active
CLIVE ERIC LINSDELL FARRISS HOLDINGS LIMITED Director 2013-08-09 CURRENT 2008-06-13 Active - Proposal to Strike off
CLIVE ERIC LINSDELL BUUK INFRASTRUCTURE NO 2 LIMITED Director 2013-02-07 CURRENT 2012-10-09 Active
CLIVE ERIC LINSDELL BUUK INFRASTRUCTURE NO 1 LIMITED Director 2013-02-07 CURRENT 2012-10-09 Active
CLIVE ERIC LINSDELL INDEPENDENT WATER NETWORKS LIMITED Director 2013-01-25 CURRENT 2006-04-10 Active
CLIVE ERIC LINSDELL INDEPENDENT POWER NETWORKS LIMITED Director 2013-01-25 CURRENT 2003-10-16 Active
CLIVE ERIC LINSDELL OPEN FIBRE NETWORKS LIMITED Director 2013-01-25 CURRENT 2005-04-04 Active
CLIVE ERIC LINSDELL QUADRANT PIPELINES LIMITED Director 2013-01-25 CURRENT 1990-08-08 Active
CLIVE ERIC LINSDELL INDEPENDENT PIPELINES LIMITED Director 2013-01-25 CURRENT 1993-06-21 Active
CLIVE ERIC LINSDELL INDEPENDENT COMMUNITY HEATING LIMITED Director 2013-01-25 CURRENT 2005-02-16 Active
CLIVE ERIC LINSDELL INEXUS LIMITED Director 2013-01-11 CURRENT 2005-06-27 Active
CLIVE ERIC LINSDELL INEXUS CONNECTIONS LIMITED Director 2013-01-11 CURRENT 2005-06-30 Active
CLIVE ERIC LINSDELL INEXUS GROUP (HOLDINGS) LIMITED Director 2013-01-11 CURRENT 2001-05-24 Active
CLIVE ERIC LINSDELL GTC SOLAR GENERATION LIMITED Director 2011-07-12 CURRENT 2011-06-15 Dissolved 2017-08-22
CLIVE ERIC LINSDELL INDEPENDENT FIBRE RETAIL LIMITED Director 2011-02-03 CURRENT 2010-11-18 Active
CLIVE ERIC LINSDELL POWER ON CONNECTIONS LTD Director 2008-03-19 CURRENT 2003-09-26 Active
CLIVE ERIC LINSDELL POWER ON INVESTMENTS LIMITED Director 2008-03-06 CURRENT 2008-01-24 Active
CLIVE ERIC LINSDELL GTC UTILITY CONSTRUCTION LIMITED Director 2007-06-06 CURRENT 2007-06-06 Active
CLIVE ERIC LINSDELL GPL INVESTMENTS LIMITED Director 2007-01-12 CURRENT 2006-11-20 Active
CLIVE ERIC LINSDELL UTILITY GRID INSTALLATIONS LIMITED Director 2006-06-01 CURRENT 2000-03-28 Active - Proposal to Strike off
CLIVE ERIC LINSDELL THE ELECTRICITY NETWORK COMPANY LIMITED Director 2006-06-01 CURRENT 2005-10-04 Active
CLIVE ERIC LINSDELL GTC PIPELINES LIMITED Director 2006-06-01 CURRENT 1995-09-20 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
2024-02-12CONFIRMATION STATEMENT MADE ON 11/02/24, WITH NO UPDATES
2023-08-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-28APPOINTMENT TERMINATED, DIRECTOR DARRYL JOHN CORNEY
2023-07-28DIRECTOR APPOINTED MR RICHARD MARK BRETT
2023-02-14CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2022-07-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-11CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2021-07-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-14AP01DIRECTOR APPOINTED MS NICOLA RUTH HINDLE
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2020-08-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2019-09-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/19 FROM C/O Company Secretary Energy House Woolpit Business Park, Windmill Avenue Woolpit Bury St. Edmunds Suffolk IP30 9UP
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2018-09-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 50001
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-07-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 50001
2016-02-11AR0111/02/16 ANNUAL RETURN FULL LIST
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 50001
2015-02-11AR0111/02/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 50001
2014-02-11AR0111/02/14 ANNUAL RETURN FULL LIST
2014-02-11CH01Director's details changed for Mr Darryl John Corney on 2014-01-01
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SHAW
2014-01-06CH01Director's details changed for Mr Clive Eric Linsdell on 2013-10-23
2013-12-13AUDAUDITOR'S RESIGNATION
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/13 FROM Driscoll 2 Ellen Street Cardiff CF10 4BP United Kingdom
2013-04-03AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-13AR0111/02/13 ANNUAL RETURN FULL LIST
2013-02-07AP01DIRECTOR APPOINTED CLIVE ERIC LINSDELL
2013-02-07AP01DIRECTOR APPOINTED NEIL EDWARD SHAW
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL WARD
2012-11-29MEM/ARTSARTICLES OF ASSOCIATION
2012-11-29RES01ALTER ARTICLES 09/11/2012
2012-11-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-31AA01CURRSHO FROM 30/06/2013 TO 31/12/2012
2012-09-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL MUMFORD / 10/09/2012
2012-02-29AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-15AR0111/02/12 FULL LIST
2011-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2011 FROM OCEAN PARK HOUSE EAST TYNDALL STREET CARDIFF CF24 5GT
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MURRAY
2011-02-17AR0111/02/11 FULL LIST
2011-02-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL ADRIAN EDMUND WARD / 24/08/2010
2010-04-22AR0111/02/10 FULL LIST
2010-02-23AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-15AP03SECRETARY APPOINTED MR CHRISTOPHER PAUL MUMFORD
2009-12-15TM02APPOINTMENT TERMINATED, SECRETARY RUSSELL WARD
2009-02-11363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-12-27AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-03-08363sRETURN MADE UP TO 11/02/08; NO CHANGE OF MEMBERS
2007-10-09AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-04-18AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-03-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-03-03363sRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2006-11-20288bDIRECTOR RESIGNED
2006-08-22288aNEW DIRECTOR APPOINTED
2006-07-14386NOTICE OF RESOLUTION REMOVING AUDITOR
2006-07-03288aNEW DIRECTOR APPOINTED
2006-07-03288bDIRECTOR RESIGNED
2006-02-17363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2006-02-06225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06
2005-12-14123NC INC ALREADY ADJUSTED 03/10/05
2005-12-14RES04£ NC 100/60000 03/10/
2005-12-1488(2)RAD 03/10/05--------- £ SI 50000@1=50000 £ IC 1/50001
2005-10-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-20395PARTICULARS OF MORTGAGE/CHARGE
2005-09-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-19288bDIRECTOR RESIGNED
2005-09-07395PARTICULARS OF MORTGAGE/CHARGE
2005-05-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-14363(287)REGISTERED OFFICE CHANGED ON 14/03/05
2005-03-14363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-09-15225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04
2004-07-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-30288bSECRETARY RESIGNED
2004-07-30288aNEW DIRECTOR APPOINTED
2004-07-30288bDIRECTOR RESIGNED
2004-07-30288aNEW DIRECTOR APPOINTED
2004-02-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 INDEPENDENT METERS 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 INDEPENDENT METERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING SECURITY DOCUMENT 2012-11-22 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
FIXED AND FLOATING SECURITY DOCUMENT 2005-10-04 Satisfied BARCLAYS BANK PLC AS THE SECURITY TRUSTEE FOR THE BENEFIT OF THE FINANCE PARTIES
FIXED AND FLOATING SECURITY DOCUMENT 2005-08-31 Satisfied BARCLAYS BANK PLC AS THE SECURITY TRUSTEE FOR THE BENEFIT OF THE FINANCE PARTIES
Intangible Assets
Patents
We have not found any records of INDEPENDENT METERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INDEPENDENT METERS LIMITED
Trademarks
We have not found any records of INDEPENDENT METERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDEPENDENT METERS 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 INDEPENDENT METERS 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 INDEPENDENT METERS 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 INDEPENDENT METERS 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 INDEPENDENT METERS 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.