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

TILBURY GREEN POWER LIMITED

EQUITIX MANAGEMENT SERVICES UNIT G1 ASH TREE COURT, NOTTINGHAM BUSINESS PARK, NOTTINGHAM, NG8 6PY,
Company Registration Number
06453656
Private Limited Company
Active

Company Overview

About Tilbury Green Power Ltd
TILBURY GREEN POWER LIMITED was founded on 2007-12-14 and has its registered office in Nottingham. The organisation's status is listed as "Active". Tilbury Green Power 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
TILBURY GREEN POWER LIMITED
 
Legal Registered Office
EQUITIX MANAGEMENT SERVICES UNIT G1 ASH TREE COURT
NOTTINGHAM BUSINESS PARK
NOTTINGHAM
NG8 6PY
Other companies in B1
 
Previous Names
TILBURY GREEN POWER GENERATION LIMITED21/01/2008
Filing Information
Company Number 06453656
Company ID Number 06453656
Date formed 2007-12-14
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 14/12/2015
Return next due 11/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB926592005  
Last Datalog update: 2024-01-05 08:15:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TILBURY GREEN POWER 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 TILBURY GREEN POWER LIMITED
The following companies were found which have the same name as TILBURY GREEN POWER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TILBURY GREEN POWER HOLDINGS LIMITED EQUITIX MANAGEMENT SERVICES UNIT G1 ASH TREE COURT NOTTINGHAM BUSINESS PARK NOTTINGHAM NG8 6PY Active Company formed on the 2015-02-03

Company Officers of TILBURY GREEN POWER LIMITED

Current Directors
Officer Role Date Appointed
JOHN HEALY
Company Secretary 2015-03-23
JIM CAPLIS
Director 2016-09-07
SEAMUS DEENY
Director 2015-03-23
CHRISTIAN GRUNDTVIG
Director 2015-09-15
JOHN MARK ISHERWOOD
Director 2016-03-14
JOHN LAWSON STUART
Director 2017-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER GEORGE BREMNER
Director 2015-03-23 2017-06-30
SEAN HEGARTY
Director 2016-09-07 2016-09-14
SUSAN MCCARTHY
Director 2016-03-14 2016-09-07
JIM CAPLIS
Director 2015-03-23 2016-03-14
STEPHEN LESLIE RAY
Director 2015-03-23 2016-03-14
HANS ERIK ASKOU
Director 2015-03-23 2015-09-15
DIRK VAN DEN ESSCHERT
Director 2010-06-24 2015-03-23
MICHAEL DWYER
Director 2011-12-20 2014-04-03
LUCAS PIETER BROEKVELDT
Company Secretary 2008-01-31 2012-01-27
BRETT WILLIAM DUFFY
Director 2010-06-24 2011-12-20
ANURAG BHAMBI
Director 2008-12-01 2010-12-08
RODOLPHE PIERRE LOUIS CHARLES LE CONGE KLEYN
Director 2008-01-31 2010-01-01
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2007-12-14 2008-01-31
PINSENT MASONS DIRECTOR LIMITED
Director 2007-12-14 2008-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JIM CAPLIS THAMESIDE ENERGY RECOVERY FACILITY LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
JIM CAPLIS THAMESIDE ENERGY RECOVERY FACILITY HOLDING COMPANY LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active - Proposal to Strike off
JIM CAPLIS GREENGATE ENERGY RECOVERY LTD Director 2017-04-03 CURRENT 2017-04-03 Active - Proposal to Strike off
JIM CAPLIS TILBURY GREEN POWER HOLDINGS LIMITED Director 2016-09-07 CURRENT 2015-02-03 Active
JIM CAPLIS KNOTTINGLEY POWER LIMITED Director 2015-01-16 CURRENT 2006-08-10 Active
SEAMUS DEENY TILBURY GREEN POWER HOLDINGS LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
SEAMUS DEENY TILBURY GREEN POWER HOLDINGS LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
JOHN MARK ISHERWOOD MGT TEESSIDE LIMITED Director 2018-04-24 CURRENT 2008-04-23 Active
JOHN MARK ISHERWOOD ENCYCLIS IRELAND ASSETS LIMITED Director 2018-02-12 CURRENT 2017-11-24 Active
JOHN MARK ISHERWOOD DALMATIA WTE EUR HOLDINGS LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active - Proposal to Strike off
JOHN MARK ISHERWOOD DALMATIA WTE EUR TOPCO LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active - Proposal to Strike off
JOHN MARK ISHERWOOD CHAPTRE GREENCO LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active
JOHN MARK ISHERWOOD CHAPTRE GREENCO HOLDINGS LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
JOHN MARK ISHERWOOD RAMPION OFFSHORE WIND LIMITED Director 2016-12-16 CURRENT 2010-03-23 Active
JOHN MARK ISHERWOOD TILBURY GREEN POWER HOLDINGS LIMITED Director 2016-03-14 CURRENT 2015-02-03 Active
JOHN MARK ISHERWOOD CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS HOLD CO LIMITED Director 2015-09-17 CURRENT 2015-06-04 In Administration/Administrative Receiver
JOHN MARK ISHERWOOD CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS LIMITED Director 2015-09-17 CURRENT 2015-06-04 Active
JOHN MARK ISHERWOOD SPEYSIDE RENEWABLE ENERGY PARTNERSHIP LIMITED Director 2015-05-19 CURRENT 2011-07-12 Active
JOHN MARK ISHERWOOD SPEYSIDE RENEWABLE ENERGY PARTNERSHIP HOLD CO LIMITED Director 2015-05-19 CURRENT 2011-12-20 In Administration/Administrative Receiver
JOHN MARK ISHERWOOD SPEYSIDE RENEWABLE ENERGY FINANCE PLC Director 2015-05-19 CURRENT 2014-06-19 Liquidation
JOHN LAWSON STUART MGT TEESSIDE LIMITED Director 2018-05-24 CURRENT 2008-04-23 Active
JOHN LAWSON STUART CERO GENERATION HOLDINGS SPAIN LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
JOHN LAWSON STUART ROPEMAKER RB HOLDINGS LIMITED Director 2018-04-25 CURRENT 2016-09-16 Liquidation
JOHN LAWSON STUART RACE BANK WIND FARM (HOLDING) LIMITED Director 2018-01-05 CURRENT 2016-07-11 Active
JOHN LAWSON STUART RACE BANK WIND FARM LIMITED Director 2018-01-05 CURRENT 2004-01-16 Active
JOHN LAWSON STUART LINCS WIND FARM (HOLDING) LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
JOHN LAWSON STUART TILBURY GREEN POWER HOLDINGS LIMITED Director 2017-06-30 CURRENT 2015-02-03 Active
JOHN LAWSON STUART LINCS WIND FARM LIMITED Director 2017-02-17 CURRENT 2000-12-11 Active
JOHN LAWSON STUART GALLOPER WIND FARM HOLDING COMPANY LIMITED Director 2016-12-16 CURRENT 2015-09-01 Active
JOHN LAWSON STUART GALLOPER WIND FARM LIMITED Director 2016-12-16 CURRENT 2010-07-20 Active
JOHN LAWSON STUART WESTERMOST ROUGH LIMITED Director 2016-12-13 CURRENT 2007-05-01 Active
JOHN LAWSON STUART WESTERMOST ROUGH (HOLDING) LIMITED Director 2016-12-13 CURRENT 2014-02-20 Active
JOHN LAWSON STUART WMR JV HOLDCO LIMITED Director 2016-02-15 CURRENT 2014-03-04 Active
JOHN LAWSON STUART WMR JV INVESTCO LIMITED Director 2016-02-15 CURRENT 2014-03-04 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
2023-06-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-01APPOINTMENT TERMINATED, DIRECTOR RICARDO ANTONIO PARA MENDES FERREIRA
2023-02-09Appointment of Mr Michael George Duggan as company secretary on 2022-10-01
2023-02-08Termination of appointment of Grant Thornton Secretarial Services Limited on 2022-09-21
2023-02-08DIRECTOR APPOINTED MR DUARTE CORTEZ DOS SANTOS VAZ CARDOSO
2023-02-08REGISTERED OFFICE CHANGED ON 08/02/23 FROM Tilbury Green Power Port of Tilbury, Tilbury Essex RM18 7NU England
2022-12-14CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-07-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-07AP01DIRECTOR APPOINTED MR JOAO MIGUEL VENTURA DOS SANTOS ANDRADE
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PEDRO MANUEL FREIRINHAS BAPTISTA
2022-02-24AP01DIRECTOR APPOINTED MR GREGOR ROBIN QUARRY CARFRAE
2022-02-24TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA COLLINS
2022-01-08Statement of capital on GBP 4,544,972
2022-01-08SH19Statement of capital on 2022-01-08 GBP 4,544,972
2021-12-30Resolutions passed:<ul><li>Resolution Reduce share prem a/c 21/12/2021</ul>
2021-12-30Statement by Directors
2021-12-30Solvency Statement dated 21/12/21
2021-12-30SH20Statement by Directors
2021-12-30CAP-SSSolvency Statement dated 21/12/21
2021-12-30RES13Resolutions passed:
  • Reduce share prem a/c 21/12/2021
2021-12-2421/12/21 STATEMENT OF CAPITAL GBP 4544972
2021-12-24SH0121/12/21 STATEMENT OF CAPITAL GBP 4544972
2021-12-14CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-10-14AP01DIRECTOR APPOINTED DR EGAN DOUGLAS ARCHER
2021-10-12AP01DIRECTOR APPOINTED MR PEDRO MANUEL FREIRINHAS BAPTISTA
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MCGREGOR
2021-10-11AP01DIRECTOR APPOINTED MR MIGUEL ANGELO VALENTE GONCALVES
2021-10-11TM02Termination of appointment of Brendan Corcoran on 2021-09-22
2021-10-11AP04Appointment of Grant Thornton Secretarial Services Limited as company secretary on 2021-09-22
2021-10-10AP01DIRECTOR APPOINTED MS REBECCA COLLINS
2021-10-08AP01DIRECTOR APPOINTED MR RICARDO ANTONIO PARA MENDES FERREIRA
2021-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HORSLEY CLIFFORD HARTLEY
2021-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/21 FROM Tricor Services Europe Llp 4th Floor 50 Mark Lane London EC3R 7QR
2021-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 064536560002
2021-06-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-15AP01DIRECTOR APPOINTED IAIN MCGREGOR
2021-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JIM CAPLIS
2021-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN GRUNDTVIG
2020-12-09AP01DIRECTOR APPOINTED NIKOLAJ NISSEN
2020-05-26AP03Appointment of Brendan Corcoran as company secretary on 2020-05-01
2020-05-26TM02Termination of appointment of John Healy on 2020-05-01
2020-04-09AP01DIRECTOR APPOINTED JOHN O'CONNOR
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR SEAMUS DEENY
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-20AP01DIRECTOR APPOINTED PETER KNOTT
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARK ISHERWOOD
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-11-27AUDAUDITOR'S RESIGNATION
2017-08-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GEORGE BREMNER
2017-07-12AP01DIRECTOR APPOINTED JOHN STUART
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 4544970
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR SEAN HEGARTY
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MCCARTHY
2016-09-07AP01DIRECTOR APPOINTED JIM CAPLIS
2016-09-07AP01DIRECTOR APPOINTED SEAN HEGARTY
2016-07-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-05AP01DIRECTOR APPOINTED SUSAN MCCARTHY
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JIM CAPLIS
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LESLIE RAY
2016-03-24AP01DIRECTOR APPOINTED JOHN ISHERWOOD
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 4544970
2015-12-18AR0114/12/15 ANNUAL RETURN FULL LIST
2015-11-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-21AP01DIRECTOR APPOINTED CHRISTIAN GRUNDTVIG
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR HANS ASKOU
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 4544970
2015-08-10SH0124/06/15 STATEMENT OF CAPITAL GBP 4544970
2015-07-20RES13RE-COMPANY BUSINESS 23/03/2015
2015-07-20RES01ADOPT ARTICLES 23/03/2015
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR DIRK VAN DEN ESSCHERT
2015-05-28AR0114/12/14 FULL LIST
2015-05-27AP01DIRECTOR APPOINTED HANS ERIK ASKOU
2015-05-20AP03SECRETARY APPOINTED DR JOHN HEALY
2015-05-19AP01DIRECTOR APPOINTED SEAMUS DEENY
2015-05-19AP01DIRECTOR APPOINTED JIM CAPLIS
2015-05-19AP01DIRECTOR APPOINTED MR STEPHEN LESLIE RAY
2015-05-19AP01DIRECTOR APPOINTED MR ALEXANDER GEORGE BREMNER
2015-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2015 FROM EXPRESS ENERGY 2ND FLOOR, QUAYSIDE TOWER 252-260 BROAD STREET BIRMINGHAM B1 2HF
2015-04-27SH0123/03/15 STATEMENT OF CAPITAL GBP 1155678
2015-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 064536560001
2014-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-09AR0121/08/14 FULL LIST
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DWYER
2013-12-24AR0114/12/13 FULL LIST
2013-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-09-06RP04SECOND FILING WITH MUD 14/12/12 FOR FORM AR01
2013-09-06ANNOTATIONClarification
2013-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2013 FROM, UNIT 1 FIRST FLOOR ASHTED LOCK, BIRMINGHAM SCIENCE PARK ASTON DARTMOUTH MIDDLEWAY, BIRMINGHAM, B7 4AZ, UNITED KINGDOM
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DIRK VAN DEN ESSCHERT / 06/08/2013
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DWYER / 06/08/2013
2013-01-08AR0114/12/12 FULL LIST
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DIRK VAN DEN ESSCHERT / 20/08/2012
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DIRK VAN DEN ESSCHERT / 20/08/2012
2012-06-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-27AP01DIRECTOR APPOINTED MR MICHAEL DWYER
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR BRETT DUFFY
2012-01-27TM02APPOINTMENT TERMINATED, SECRETARY LUCAS BROEKVELDT
2012-01-11AR0114/12/11 FULL LIST
2011-07-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-13AR0114/12/10 FULL LIST
2011-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2011 FROM, UNIT 1 FIRST FLOOR ASHTED LOCK ASTON SCIENCE PARK, DARTHMOUTH MIDDLEWAY, BIRMINGHAM, B7 4AZ, UNITED KINGDOM
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ANURAG BHAMBI
2011-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / LUCAS PIETER BROEKVELDT / 01/01/2010
2010-07-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR RODOLPHE LE CONGE KLEYN
2010-06-29AP01DIRECTOR APPOINTED DIRK VAN DEN ESSCHERT
2010-06-29AP01DIRECTOR APPOINTED BRETT WILLIAM DUFFY
2009-12-22AR0114/12/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RODOLPHE PIERRE LOUIS CHARLES LE CONGE KLEYN / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANURAG BHAMBI / 22/12/2009
2009-06-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-08363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2009-01-08287REGISTERED OFFICE CHANGED ON 08/01/2009 FROM, 3 BRINDLEY PLACE, BIRMINGHAM, B1 2JB
2009-01-08190LOCATION OF DEBENTURE REGISTER
2009-01-08353LOCATION OF REGISTER OF MEMBERS
2009-01-0888(2)AD 31/01/08 GBP SI 1@1=1 GBP IC 1/2
2008-12-17288aDIRECTOR APPOINTED ANURAG BHAMBI
2008-03-27288aDIRECTOR APPOINTED RODOLPHE PIERRE LOUIS CHARLES LE CONGE KLEYN
2008-02-07287REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 1 PARK ROW, LEEDS, LS1 5AB
2008-02-07288bDIRECTOR RESIGNED
2008-02-07288bSECRETARY RESIGNED
2008-02-07288aNEW SECRETARY APPOINTED
2008-01-21CERTNMCOMPANY NAME CHANGED TILBURY GREEN POWER GENERATION L IMITED CERTIFICATE ISSUED ON 21/01/08
2007-12-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to TILBURY GREEN POWER 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 TILBURY GREEN POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of TILBURY GREEN POWER LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TILBURY GREEN POWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TILBURY GREEN POWER LIMITED
Trademarks
We have not found any records of TILBURY GREEN POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TILBURY GREEN POWER 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 (35110 - Production of electricity) as TILBURY GREEN POWER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TILBURY GREEN POWER 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 TILBURY GREEN POWER 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 TILBURY GREEN POWER 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.