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

POWERWAVE ENERGY LIMITED

WHADDON WORKS, CROMWELL ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL52 5EP,
Company Registration Number
06537397
Private Limited Company
Active

Company Overview

About Powerwave Energy Ltd
POWERWAVE ENERGY LIMITED was founded on 2008-03-18 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Powerwave Energy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
POWERWAVE ENERGY LIMITED
 
Legal Registered Office
WHADDON WORKS
CROMWELL ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL52 5EP
Other companies in GL52
 
Filing Information
Company Number 06537397
Company ID Number 06537397
Date formed 2008-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-05 16:37:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POWERWAVE ENERGY 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 POWERWAVE ENERGY LIMITED
The following companies were found which have the same name as POWERWAVE ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POWERWAVE ENERGY PTY LTD QLD 4211 Active Company formed on the 2004-07-16

Company Officers of POWERWAVE ENERGY LIMITED

Current Directors
Officer Role Date Appointed
JAMES MC KEE ROBINSON IV
Company Secretary 2013-08-26
THOMAS GERARD ADLER
Director 2017-02-15
JAMES MC KEE ROBINSON IV
Director 2013-08-26
JOHN M SURALIK
Director 2009-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
DELBERT PETER HAAS
Director 2015-09-30 2017-02-15
MARTIN DEAN AGARD
Director 2013-08-26 2015-09-30
NATALIE ANN BLACK
Company Secretary 2008-08-29 2013-08-26
NATALIE-ANN ANN BLACK
Director 2008-08-29 2013-08-26
JEFFREY PAUL CHENEY
Director 2009-12-02 2013-08-26
DAVID HENRY BOND
Director 2008-03-18 2009-12-02
RICHARD JAMES FOTSCH
Director 2008-08-29 2009-12-02
STEVEN HELING
Director 2008-08-29 2009-12-02
AMANDA VERA DEXTER
Company Secretary 2008-03-18 2008-08-29
PETER BENTLEY
Director 2008-03-18 2008-08-29
PAUL EDWARD JONES
Director 2008-03-18 2008-08-29
7SIDE SECRETARIAL LIMITED
Company Secretary 2008-03-18 2008-03-18
7SIDE NOMINEES LIMITED
Director 2008-03-18 2008-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS GERARD ADLER KOHLER MIRA UK TRUSTEES LIMITED Director 2017-09-27 CURRENT 2001-04-24 Active
THOMAS GERARD ADLER ANN SACKS TILE AND STONE, INC. Director 2017-02-28 CURRENT 2010-05-11 Active
THOMAS GERARD ADLER POWERWAVE UPS LIMITED Director 2017-02-15 CURRENT 2008-03-18 Active - Proposal to Strike off
THOMAS GERARD ADLER ST. ANDREWS GOLF ACADEMY LIMITED Director 2017-02-15 CURRENT 1999-01-11 Active
THOMAS GERARD ADLER KOHLER SHOWERS BIDCO LIMITED Director 2017-02-15 CURRENT 2000-04-28 Active - Proposal to Strike off
THOMAS GERARD ADLER KOHLER SHOWERS HOLDINGS LIMITED Director 2017-02-15 CURRENT 2000-04-28 Active
THOMAS GERARD ADLER KOHLER HOLDINGS LTD. Director 2017-02-15 CURRENT 2000-11-09 Active
THOMAS GERARD ADLER KOHLER SCOTLAND LIMITED Director 2017-02-15 CURRENT 2004-06-24 Active
THOMAS GERARD ADLER KOHLER DARYL LIMITED Director 2017-02-15 CURRENT 1967-07-05 Active - Proposal to Strike off
THOMAS GERARD ADLER GOLF RESORTS INTERNATIONAL LIMITED Director 2017-02-15 CURRENT 1989-04-13 Active
THOMAS GERARD ADLER KOHLER (UK) LIMITED Director 2017-02-15 CURRENT 1902-10-14 Active - Proposal to Strike off
THOMAS GERARD ADLER KOHLER MIRA LIMITED Director 2017-02-15 CURRENT 1930-11-20 Active
THOMAS GERARD ADLER CLARKE ENERGY HOLDINGS LIMITED Director 2017-01-31 CURRENT 1999-05-19 Active
THOMAS GERARD ADLER CLARKE ENERGY OPERATIONS LIMITED Director 2017-01-31 CURRENT 2012-05-25 Active - Proposal to Strike off
THOMAS GERARD ADLER CLARKE ENERGY LIMITED Director 2017-01-31 CURRENT 1977-11-30 Active
THOMAS GERARD ADLER CLARKE ENERGY TRADING LIMITED Director 2017-01-30 CURRENT 2011-02-10 Active - Proposal to Strike off
JAMES MC KEE ROBINSON IV CLARKE ENERGY HOLDINGS LIMITED Director 2017-01-31 CURRENT 1999-05-19 Active
JAMES MC KEE ROBINSON IV CLARKE ENERGY OPERATIONS LIMITED Director 2017-01-31 CURRENT 2012-05-25 Active - Proposal to Strike off
JAMES MC KEE ROBINSON IV CLARKE ENERGY TOPCO LIMITED Director 2017-01-31 CURRENT 2012-05-25 Active - Proposal to Strike off
JAMES MC KEE ROBINSON IV CLARKE ENERGY TRADING LIMITED Director 2017-01-31 CURRENT 2011-02-10 Active - Proposal to Strike off
JAMES MC KEE ROBINSON IV CLARKE ENERGY LIMITED Director 2017-01-31 CURRENT 1977-11-30 Active
JAMES MC KEE ROBINSON IV KOHLER EURO CONFLUENCE, LTD. Director 2016-11-08 CURRENT 2016-09-20 Active
JAMES MC KEE ROBINSON IV KOHLER SHOWERS BIDCO LIMITED Director 2013-08-26 CURRENT 2000-04-28 Active - Proposal to Strike off
JAMES MC KEE ROBINSON IV KOHLER SHOWERS HOLDINGS LIMITED Director 2013-08-26 CURRENT 2000-04-28 Active
JAMES MC KEE ROBINSON IV KOHLER HOLDINGS LTD. Director 2013-08-26 CURRENT 2000-11-09 Active
JAMES MC KEE ROBINSON IV KOHLER DARYL LIMITED Director 2013-08-26 CURRENT 1967-07-05 Active - Proposal to Strike off
JAMES MC KEE ROBINSON IV KOHLER (UK) LIMITED Director 2013-08-26 CURRENT 1902-10-14 Active - Proposal to Strike off
JAMES MC KEE ROBINSON IV KOHLER MIRA LIMITED Director 2013-08-26 CURRENT 1930-11-20 Active
JAMES MC KEE ROBINSON IV POWERWAVE UPS LIMITED Director 2013-07-08 CURRENT 2008-03-18 Active - Proposal to Strike off
JAMES MC KEE ROBINSON IV KOHLER SCOTLAND LIMITED Director 2013-06-19 CURRENT 2004-06-24 Active
JAMES MC KEE ROBINSON IV ANN SACKS TILE AND STONE, INC. Director 2013-04-08 CURRENT 2010-05-11 Active
JOHN M SURALIK POWERWAVE UPS LIMITED Director 2009-12-02 CURRENT 2008-03-18 Active - Proposal to Strike off

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
2024-06-12DIRECTOR APPOINTED MS. SARA METKO
2024-06-12DIRECTOR APPOINTED MR. NATHAN MATSON
2024-06-12APPOINTMENT TERMINATED, DIRECTOR SAMANTHA PEGGRAM
2024-06-12APPOINTMENT TERMINATED, DIRECTOR JODI PEPER
2024-05-21Notification of Discovery Energy Uk Acquisition Limited as a person with significant control on 2024-05-01
2024-05-09Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-05-09Memorandum articles filed
2024-05-02REGISTRATION OF A CHARGE / CHARGE CODE 065373970001
2024-03-21CONFIRMATION STATEMENT MADE ON 13/03/24, WITH UPDATES
2023-10-06APPOINTMENT TERMINATED, DIRECTOR THOMAS GERARD ADLER
2023-10-06DIRECTOR APPOINTED JODI PEPER
2023-08-29Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-29Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-29Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-29Audit exemption subsidiary accounts made up to 2022-12-31
2023-03-13CONFIRMATION STATEMENT MADE ON 13/03/23, WITH UPDATES
2022-10-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-13Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-13Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-04-28Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-04-28Solvency Statement dated 26/04/22
2022-04-28Statement by Directors
2022-04-28Statement of capital on GBP 1
2022-04-28SH19Statement of capital on 2022-04-28 GBP 1
2022-04-28SH20Statement by Directors
2022-04-28CAP-SSSolvency Statement dated 26/04/22
2022-04-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2021-11-04AP01DIRECTOR APPOINTED SAMANTHA PEGGRAM
2021-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN M SURALIK
2021-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES
2020-12-16SH19Statement of capital on 2020-12-16 GBP 165,470,202
2020-12-16RES13Resolutions passed:
  • Share premium account be cancelled 18/11/2020
  • Resolution of reduction in issued share capital
2020-12-16SH20Statement by Directors
2020-12-16CAP-SSSolvency Statement dated 18/11/20
2020-11-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-08-25SH20Statement by Directors
2020-08-25CAP-SSSolvency Statement dated 27/09/19
2020-08-25RES13Resolutions passed:
  • Reduce share prem a/c 27/09/2019
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2019-10-28AD03Registers moved to registered inspection location of Kohler Emea Corporate Services Davy Way Quedgeley Gloucester GL2 2DE
2019-10-28AD02Register inspection address changed to Kohler Emea Corporate Services Davy Way Quedgeley Gloucester GL2 2DE
2019-10-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MC KEE ROBINSON IV
2018-12-19TM02Termination of appointment of James Mc Kee Robinson Iv on 2018-11-20
2018-09-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2018-01-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/17
2018-01-29AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/17
2018-01-29AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/17
2018-01-15AA01Previous accounting period shortened from 30/04/18 TO 31/12/17
2017-04-27AA01Current accounting period extended from 31/12/16 TO 30/04/17
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 235042901
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-02-16AP01DIRECTOR APPOINTED MR THOMAS GERARD ADLER
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR DELBERT PETER HAAS
2016-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-10-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 235042901
2016-03-23AR0118/03/16 FULL LIST
2015-11-27AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-11-27PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-11-27AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-11-27GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-11-26GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-11-02AP01DIRECTOR APPOINTED MR DELBERT PETER HAAS
2015-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN AGARD
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 235042901
2015-03-25AR0118/03/15 FULL LIST
2014-09-29AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-09-29AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-11PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-04-11AR0118/03/14 FULL LIST
2013-12-19SH0121/10/13 STATEMENT OF CAPITAL GBP 235042901
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-04AP01DIRECTOR APPOINTED MR JAMES MC KEE ROBINSON IV
2013-09-04AP01DIRECTOR APPOINTED MR MARTIN DEAN AGARD
2013-09-04AP03SECRETARY APPOINTED MR JAMES MC KEE ROBINSON IV
2013-09-04TM02APPOINTMENT TERMINATED, SECRETARY NATALIE BLACK
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY CHENEY
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE-ANN BLACK
2013-04-09AR0118/03/13 FULL LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-04AR0118/03/12 FULL LIST
2012-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE-ANN ANN BLACK / 03/04/2012
2012-04-03CH03SECRETARY'S CHANGE OF PARTICULARS / MS NATALIE-ANN BLACK / 03/04/2012
2012-02-21AD02SAIL ADDRESS CREATED
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-01AR0118/03/11 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-19AR0118/03/10 FULL LIST
2010-01-02SH0116/12/09 STATEMENT OF CAPITAL GBP 235041901
2009-12-09AP01DIRECTOR APPOINTED JEFFREY PAUL CHENEY
2009-12-09AP01DIRECTOR APPOINTED JOHN M SURALIK
2009-12-09RES01ADOPT ARTICLES 02/12/2009
2009-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2009 FROM BACCHUS HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8EN
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HELING
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOND
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FOTSCH
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE-ANN BLACK-KOHLER / 02/10/2009
2009-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / MS NATALIE-ANN BLACK-KOHLER / 02/10/2009
2009-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-14363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2008-09-09288aDIRECTOR APPOINTED STEVEN HELING
2008-09-09288aDIRECTOR APPOINTED RICHARD JAMES FOTSCH
2008-09-09288aDIRECTOR AND SECRETARY APPOINTED NATALIE BLACK
2008-09-09288bAPPOINTMENT TERMINATED SECRETARY AMANDA DEXTER
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR PETER BENTLEY
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR PAUL JONES
2008-06-18225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-04-16288bAPPOINTMENT TERMINATED SECRETARY 7SIDE SECRETARIAL LIMITED
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR 7SIDE NOMINEES LIMITED
2008-04-09288aDIRECTOR APPOINTED DAVID HENRY BOND
2008-04-09288aDIRECTOR APPOINTED PETER BENTLEY
2008-04-09288aDIRECTOR APPOINTED PAUL EDWARD JONES
2008-04-09288aSECRETARY APPOINTED AMANDA VERA DEXTER
2008-04-09287REGISTERED OFFICE CHANGED ON 09/04/2008 FROM 14/18 CITY ROAD CARDIFF CF24 3DL
2008-03-18NEWINCINCORPORATION 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 POWERWAVE ENERGY 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 POWERWAVE ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
POWERWAVE ENERGY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of POWERWAVE ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POWERWAVE ENERGY LIMITED
Trademarks
We have not found any records of POWERWAVE ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POWERWAVE ENERGY 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 POWERWAVE ENERGY 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 POWERWAVE ENERGY 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 POWERWAVE ENERGY 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 POWERWAVE ENERGY 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.