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

CALE POWER LIMITED

FOURTH FLOOR, 2 KINGSWAY, CARDIFF, CF10 3FD,
Company Registration Number
06606972
Private Limited Company
Active

Company Overview

About Cale Power Ltd
CALE POWER LIMITED was founded on 2008-05-30 and has its registered office in Cardiff. The organisation's status is listed as "Active". Cale Power Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CALE POWER LIMITED
 
Legal Registered Office
FOURTH FLOOR
2 KINGSWAY
CARDIFF
CF10 3FD
Other companies in CF10
 
Filing Information
Company Number 06606972
Company ID Number 06606972
Date formed 2008-05-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-12-07 02:23:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALE 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.

Company Officers of CALE POWER LIMITED

Current Directors
Officer Role Date Appointed
KAREN PAGET
Company Secretary 2011-08-04
ALASTAIR DOUGLAS FRASER
Director 2009-02-11
MATTHEW TUCKER
Director 2010-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER SCOTT LAMBIE
Director 2008-05-30 2015-11-12
ALEXANDER SCOTT LAMBIE
Company Secretary 2011-03-25 2011-08-04
MELANIE JANE KINCAID
Company Secretary 2008-05-30 2011-03-25
FRANK RICHARD SHED
Director 2008-05-30 2009-03-12
NIGEL COLIN BOWERS
Director 2008-05-30 2009-02-11
PHILLIP ANTHONY STOKES
Director 2008-05-30 2009-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR DOUGLAS FRASER CEL TRUSTEE LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active
ALASTAIR DOUGLAS FRASER NURSLING POWER LIMITED Director 2017-09-20 CURRENT 2016-05-31 Active
ALASTAIR DOUGLAS FRASER HULL RESERVE POWER LIMITED Director 2017-08-08 CURRENT 2011-12-14 Active
ALASTAIR DOUGLAS FRASER BANBURY POWER LIMITED Director 2017-03-29 CURRENT 2017-03-29 Active
ALASTAIR DOUGLAS FRASER ORWELL POWER LIMITED Director 2017-03-07 CURRENT 2017-03-07 Active - Proposal to Strike off
ALASTAIR DOUGLAS FRASER WADE POWER LIMITED Director 2017-02-14 CURRENT 2017-02-14 Active - Proposal to Strike off
ALASTAIR DOUGLAS FRASER IMMINGHAM POWER LIMITED Director 2017-02-14 CURRENT 2017-02-14 Active
ALASTAIR DOUGLAS FRASER ST ASAPH POWER LIMITED Director 2016-12-12 CURRENT 2015-06-20 Active
ALASTAIR DOUGLAS FRASER CYNON POWER LIMITED Director 2016-08-09 CURRENT 2013-07-10 Active
ALASTAIR DOUGLAS FRASER CLYNE POWER LIMITED Director 2016-08-09 CURRENT 2014-07-14 Active
ALASTAIR DOUGLAS FRASER WOLVERHAMPTON POWER LTD Director 2016-08-09 CURRENT 2014-07-08 Active
ALASTAIR DOUGLAS FRASER OGMORE POWER LIMITED Director 2016-08-09 CURRENT 2014-07-14 Active
ALASTAIR DOUGLAS FRASER TILLINGHAM POWER LIMITED Director 2016-08-09 CURRENT 2014-07-15 Active
ALASTAIR DOUGLAS FRASER REDLAKE POWER LIMITED Director 2016-08-09 CURRENT 2015-01-30 Active
ALASTAIR DOUGLAS FRASER SELBY POWER LIMITED Director 2016-08-09 CURRENT 2015-01-30 Active
ALASTAIR DOUGLAS FRASER NEVERN POWER LIMITED Director 2016-08-09 CURRENT 2015-06-20 Active
ALASTAIR DOUGLAS FRASER WHARF POWER LIMITED Director 2016-08-09 CURRENT 2015-08-27 Active
ALASTAIR DOUGLAS FRASER DAFEN RESERVE POWER LIMITED Director 2016-08-09 CURRENT 2014-01-08 Active
ALASTAIR DOUGLAS FRASER LARIGAN POWER LIMITED Director 2016-08-09 CURRENT 2014-07-15 Active
ALASTAIR DOUGLAS FRASER CULVERY POWER LIMITED Director 2016-08-09 CURRENT 2014-07-15 Active
ALASTAIR DOUGLAS FRASER BURY POWER LIMITED Director 2016-08-09 CURRENT 2015-03-30 Active
ALASTAIR DOUGLAS FRASER CADOXTON RESERVE POWER LIMITED Director 2016-08-09 CURRENT 2014-07-11 Active
ALASTAIR DOUGLAS FRASER HARBOURNE POWER LIMITED Director 2016-08-09 CURRENT 2014-07-14 Active
ALASTAIR DOUGLAS FRASER CROSS GREEN POWER LIMITED Director 2016-08-03 CURRENT 2016-01-25 Active - Proposal to Strike off
ALASTAIR DOUGLAS FRASER LODDON POWER LIMITED Director 2016-08-03 CURRENT 2016-01-25 Active
ALASTAIR DOUGLAS FRASER NACTON POWER LIMITED Director 2016-08-03 CURRENT 2016-01-25 Active - Proposal to Strike off
ALASTAIR DOUGLAS FRASER NORTHWICH POWER LIMITED Director 2016-08-03 CURRENT 2016-01-25 Active
ALASTAIR DOUGLAS FRASER WARRINGTON POWER LIMITED Director 2016-08-03 CURRENT 2016-08-03 Active
ALASTAIR DOUGLAS FRASER KILN POWER LIMITED Director 2016-08-03 CURRENT 2016-01-25 Active
ALASTAIR DOUGLAS FRASER CODY POWER LIMITED Director 2016-08-03 CURRENT 2016-03-08 Active - Proposal to Strike off
ALASTAIR DOUGLAS FRASER IRWELL POWER LIMITED Director 2016-08-03 CURRENT 2016-04-11 Active
ALASTAIR DOUGLAS FRASER DEE POWER LIMITED Director 2015-08-12 CURRENT 2015-06-20 Active - Proposal to Strike off
ALASTAIR DOUGLAS FRASER LOW MOOR POWER LIMITED Director 2015-08-12 CURRENT 2015-06-20 Active - Proposal to Strike off
ALASTAIR DOUGLAS FRASER FLINT POWER LIMITED Director 2015-08-12 CURRENT 2015-06-20 Active - Proposal to Strike off
ALASTAIR DOUGLAS FRASER MARDEN POWER LIMITED Director 2015-08-12 CURRENT 2015-02-02 Active
ALASTAIR DOUGLAS FRASER TAY POWER LIMITED Director 2015-08-12 CURRENT 2015-06-20 Active - Proposal to Strike off
ALASTAIR DOUGLAS FRASER NORMANTON POWER LIMITED Director 2015-08-12 CURRENT 2015-06-20 Active - Proposal to Strike off
ALASTAIR DOUGLAS FRASER RIBBLE POWER LIMITED Director 2015-08-12 CURRENT 2015-06-20 Active - Proposal to Strike off
ALASTAIR DOUGLAS FRASER FARNBOROUGH POWER LIMITED Director 2015-08-12 CURRENT 2015-05-14 Active
ALASTAIR DOUGLAS FRASER DAFEN POWER LIMITED Director 2012-08-08 CURRENT 2012-05-18 Active
ALASTAIR DOUGLAS FRASER DRAGON FOREST PRODUCTS LIMITED Director 2011-03-24 CURRENT 2010-02-09 Dissolved 2017-07-11
ALASTAIR DOUGLAS FRASER CARRON ENERGY LIMITED Director 2011-03-24 CURRENT 2009-06-18 Active
ALASTAIR DOUGLAS FRASER NEVIS POWER LIMITED Director 2009-02-11 CURRENT 2005-10-20 Active
ALASTAIR DOUGLAS FRASER DRAGON GENERATION LIMITED Director 2009-02-11 CURRENT 2007-12-21 Active
ALASTAIR DOUGLAS FRASER WELSH POWER GROUP LIMITED Director 2008-10-22 CURRENT 2006-04-03 Active
ALASTAIR DOUGLAS FRASER USKMOUTH HOLDING COMPANY LIMITED Director 2008-10-02 CURRENT 2006-06-28 Active
ALASTAIR DOUGLAS FRASER CARRON ENERGY HOLDINGS LIMITED Director 2008-10-02 CURRENT 2004-06-10 Active
ALASTAIR DOUGLAS FRASER WPG ENERGY LIMITED Director 2008-09-17 CURRENT 2004-06-10 Active
MATTHEW TUCKER CEL TRUSTEE LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active
MATTHEW TUCKER ORWELL POWER LIMITED Director 2017-03-07 CURRENT 2017-03-07 Active - Proposal to Strike off
MATTHEW TUCKER WADE POWER LIMITED Director 2017-02-14 CURRENT 2017-02-14 Active - Proposal to Strike off
MATTHEW TUCKER CONRAD (PURFLEET) LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active
MATTHEW TUCKER CRAYSIDE POWER LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active - Proposal to Strike off
MATTHEW TUCKER VULCAN POWER LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active - Proposal to Strike off
MATTHEW TUCKER APUS RESERVE POWER 18 LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active - Proposal to Strike off
MATTHEW TUCKER CONRAD (HEYBRIDGE) LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active
MATTHEW TUCKER WALWORTH POWER LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active - Proposal to Strike off
MATTHEW TUCKER RASSAU GRID SERVICES LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active
MATTHEW TUCKER HARLOW POWER LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active - Proposal to Strike off
MATTHEW TUCKER APUS RESERVE POWER 19 LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active - Proposal to Strike off
MATTHEW TUCKER APUS RESERVE POWER 20 LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active - Proposal to Strike off
MATTHEW TUCKER HENWOOD POWER LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active - Proposal to Strike off
MATTHEW TUCKER LITTLEHAMPTON POWER LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active - Proposal to Strike off
MATTHEW TUCKER CIREN POWER LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active - Proposal to Strike off
MATTHEW TUCKER DORCAN POWER LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active - Proposal to Strike off
MATTHEW TUCKER RAY POWER LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active - Proposal to Strike off
MATTHEW TUCKER CONRAD (BENFLEET) LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active
MATTHEW TUCKER WESTWOOD POWER LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active
MATTHEW TUCKER WESTMEAD POWER LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active - Proposal to Strike off
MATTHEW TUCKER PORTSDOWN POWER LIMITED Director 2016-05-31 CURRENT 2016-05-31 Active
MATTHEW TUCKER NURSLING POWER LIMITED Director 2016-05-31 CURRENT 2016-05-31 Active
MATTHEW TUCKER CODY POWER LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
MATTHEW TUCKER CROSS GREEN POWER LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active - Proposal to Strike off
MATTHEW TUCKER NACTON POWER LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active - Proposal to Strike off
MATTHEW TUCKER DEE POWER LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active - Proposal to Strike off
MATTHEW TUCKER LOW MOOR POWER LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active - Proposal to Strike off
MATTHEW TUCKER FLINT POWER LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active - Proposal to Strike off
MATTHEW TUCKER TAY POWER LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active - Proposal to Strike off
MATTHEW TUCKER NORMANTON POWER LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active - Proposal to Strike off
MATTHEW TUCKER RIBBLE POWER LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active - Proposal to Strike off
MATTHEW TUCKER FARNBOROUGH POWER LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
MATTHEW TUCKER APUS ENERGY LIMITED Director 2014-07-30 CURRENT 2014-07-30 Active
MATTHEW TUCKER DAFEN POWER LIMITED Director 2013-11-11 CURRENT 2012-05-18 Active
MATTHEW TUCKER USK RENEWABLE ENERGY LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active
MATTHEW TUCKER WELSH POWER GROUP LIMITED Director 2011-08-04 CURRENT 2006-04-03 Active
MATTHEW TUCKER DRAGON FOREST PRODUCTS LIMITED Director 2010-06-07 CURRENT 2010-02-09 Dissolved 2017-07-11
MATTHEW TUCKER CARRON ENERGY LIMITED Director 2010-01-26 CURRENT 2009-06-18 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
2023-11-28Unaudited abridged accounts made up to 2023-03-31
2023-06-10Director's details changed for Mr Matthew Tucker on 2023-06-05
2023-05-30CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2022-06-06CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2021-12-21Unaudited abridged accounts made up to 2021-03-31
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2020-11-05PSC05Change of details for Dragon Generation Limited as a person with significant control on 2020-11-05
2020-08-24CH01Director's details changed for Mr Matthew Tucker on 2020-08-17
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2019-12-23RES15CHANGE OF COMPANY NAME 27/11/22
2019-12-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-06-27CH01Director's details changed for Mr Alastair Douglas Fraser on 2019-06-27
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2018-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/18 FROM First Floor 18 Park Place Cardiff CF10 3DQ
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-31AR0130/05/16 ANNUAL RETURN FULL LIST
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SCOTT LAMBIE
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-08AR0130/05/15 ANNUAL RETURN FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-25CH01Director's details changed for Mr Alexander Scott Lambie on 2014-11-25
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-30AR0130/05/14 ANNUAL RETURN FULL LIST
2014-01-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW TUCKER / 10/07/2013
2013-07-10AR0130/05/13 ANNUAL RETURN FULL LIST
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW TUCKER / 10/07/2013
2013-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER SCOTT LAMBIE / 28/06/2013
2013-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR DOUGLAS FRASER / 23/05/2013
2013-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/13 FROM Ground Floor Tuscan House 5 Beck Court Cardiff Gate Business Park Cardiff CF23 8RP
2012-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-06-13AR0130/05/12 ANNUAL RETURN FULL LIST
2011-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-08-19AP03Appointment of Karen Paget as company secretary
2011-08-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALEXANDER LAMBIE
2011-06-24AR0130/05/11 FULL LIST
2011-04-01TM02APPOINTMENT TERMINATED, SECRETARY MELANIE KINCAID
2011-04-01AP03SECRETARY APPOINTED ALEXANDER SCOTT LAMBIE
2010-11-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE JANE KINCAID MANUEL / 08/09/2010
2010-06-14AP01DIRECTOR APPOINTED MATTHEW TUCKER
2010-06-03AR0130/05/10 NO CHANGES
2010-03-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-03-19CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-19MEM/ARTSARTICLES OF ASSOCIATION
2010-03-19RES01ALTERATION TO MEMORANDUM AND ARTICLES 11/03/2010
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE JANE KINCAID MANUEL / 01/10/2009
2009-09-15287REGISTERED OFFICE CHANGED ON 15/09/2009 FROM GROUND FLOOR TUSCAN HOUSE 5 BECK COURT CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RD
2009-09-03287REGISTERED OFFICE CHANGED ON 03/09/2009 FROM USKMOUTH POWER STATION WEST NASH ROAD NASH NEWPORT NP18 2BZ
2009-06-01363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR FRANK SHED
2009-02-20288aDIRECTOR APPOINTED ALASTAIR DOUGLAS FRASER
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR PHILLIP STOKES
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR NIGEL BOWERS
2008-10-13RES01ADOPT ARTICLES 30/09/2008
2008-10-13RES13SECTION 175 30/09/2008
2008-07-30288aDIRECTOR APPOINTED PHILIP ANTHONY STOKES
2008-07-17225CURRSHO FROM 31/05/2009 TO 31/03/2009
2008-06-11288aDIRECTOR APPOINTED NIGEL COLIN BOWERS
2008-06-11288aDIRECTOR APPOINTED FRANK RICHARD SHED
2008-05-30NEWINCINCORPORATION 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

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to CALE 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 CALE POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CALE POWER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.649
MortgagesNumMortOutstanding0.699
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.959

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 CALE POWER LIMITED

Intangible Assets
Patents
We have not found any records of CALE POWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALE POWER LIMITED
Trademarks
We have not found any records of CALE POWER LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DYERS METAL MESH LIMITED 2015-05-01 Outstanding

We have found 1 mortgage charges which are owed to CALE POWER LIMITED

Income
Government Income
We have not found government income sources for CALE 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 CALE POWER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CALE 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 CALE 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 CALE 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.