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

THORPE MARSH POWER LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
06637894
Private Limited Company
Liquidation

Company Overview

About Thorpe Marsh Power Ltd
THORPE MARSH POWER LIMITED was founded on 2008-07-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Thorpe Marsh Power Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THORPE MARSH POWER LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in RG12
 
Filing Information
Company Number 06637894
Company ID Number 06637894
Date formed 2008-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB970928877  
Last Datalog update: 2024-03-05 20:20:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THORPE MARSH POWER LIMITED
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.

Company Officers of THORPE MARSH POWER LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL FRED SHAW BENSON
Director 2014-11-27
KEITH CLARKE
Director 2014-11-27
JAYNE MARGARET HODGSON
Director 2014-11-27
DAVID JOHN PHILPOT
Director 2014-11-27
MATTHEW IAN SHIELDS
Director 2014-11-27
ALAN WHITE
Director 2014-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
OAKWOOD CORPORATE SECRETARY LIMITED
Company Secretary 2013-01-23 2014-11-27
SARAH LOUISE MEE
Director 2013-01-23 2014-11-27
REMBRANDT NIESSEN
Director 2011-11-15 2014-11-27
JAMES GARETH SHORT
Director 2009-04-17 2014-08-27
PETER HENRY WILCOX
Director 2009-04-17 2014-08-27
TIMOTHY JON TRIGG
Company Secretary 2008-07-03 2013-01-23
CELENE MCINTYRE
Director 2009-06-11 2013-01-23
BRUCE MICHAEL AMOS HEPPENSTALL
Director 2009-06-11 2011-11-15
GLOWBUILT LIMITED
Director 2008-07-03 2009-04-17
TIMOTHY JON TRIGG
Director 2008-07-03 2009-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL FRED SHAW BENSON CARLTON POWER TRADING NO. TWO LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
MICHAEL FRED SHAW BENSON CARLTON POWER TRADING NO. ONE LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
MICHAEL FRED SHAW BENSON LANGAGE DEVELOPMENTS LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
MICHAEL FRED SHAW BENSON CARLTON POWER LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
MICHAEL FRED SHAW BENSON CARLTON INVESTMENTS (HOLDINGS) LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
MICHAEL FRED SHAW BENSON HIGHER TREVARTHA SOLAR PARK LIMITED Director 2012-12-18 CURRENT 2012-07-12 Active
MICHAEL FRED SHAW BENSON LANGAGE SOLAR PARK LIMITED Director 2012-11-22 CURRENT 2010-12-01 Active
MICHAEL FRED SHAW BENSON WAINSTONES INVESTMENTS LIMITED Director 2012-11-22 CURRENT 1995-08-14 Active
MICHAEL FRED SHAW BENSON WAINSTONES ENERGY LIMITED Director 2012-11-22 CURRENT 2008-09-30 Active
MICHAEL FRED SHAW BENSON TRAFFORD ENERGY LIMITED Director 2012-11-22 CURRENT 2009-10-30 Active
MICHAEL FRED SHAW BENSON LORDSTONES DEVELOPMENTS LIMITED Director 2012-11-22 CURRENT 2001-10-22 Active
MICHAEL FRED SHAW BENSON GEB POWER LIMITED Director 2012-11-22 CURRENT 2008-11-18 Active
MICHAEL FRED SHAW BENSON LANGAGE ENERGY PARK LIMITED Director 2012-11-22 CURRENT 1999-11-30 Active
KEITH CLARKE WAINSTONES ESTATES LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active
KEITH CLARKE CARLTON POWER TRADING NO. TWO LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
KEITH CLARKE CARLTON POWER TRADING NO. ONE LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
KEITH CLARKE LANGAGE DEVELOPMENTS LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
KEITH CLARKE CARLTON POWER LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
KEITH CLARKE CARLTON INVESTMENTS (HOLDINGS) LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
KEITH CLARKE MANOR CLOSE INVESTMENTS LIMITED Director 2012-12-20 CURRENT 2012-08-06 Active
KEITH CLARKE HIGHER TREVARTHA SOLAR PARK LIMITED Director 2012-12-18 CURRENT 2012-07-12 Active
KEITH CLARKE LANDSCAPE MATTERS LIMITED Director 2010-08-06 CURRENT 2010-04-30 Active
KEITH CLARKE WAINSTONES ENERGY LIMITED Director 2008-09-30 CURRENT 2008-09-30 Active
KEITH CLARKE LORDSTONES DEVELOPMENTS LIMITED Director 2004-11-30 CURRENT 2001-10-22 Active
KEITH CLARKE LANGAGE ENERGY PARK LIMITED Director 2003-08-01 CURRENT 1999-11-30 Active
KEITH CLARKE WAINSTONES INVESTMENTS LIMITED Director 1997-05-14 CURRENT 1995-08-14 Active
JAYNE MARGARET HODGSON WAINSTONES ESTATES LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active
JAYNE MARGARET HODGSON CARLTON POWER TRADING NO. TWO LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
JAYNE MARGARET HODGSON CARLTON POWER TRADING NO. ONE LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
JAYNE MARGARET HODGSON LANGAGE DEVELOPMENTS LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
JAYNE MARGARET HODGSON CARLTON POWER LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
JAYNE MARGARET HODGSON CARLTON INVESTMENTS (HOLDINGS) LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
DAVID JOHN PHILPOT WAINSTONES ESTATES LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active
DAVID JOHN PHILPOT MULTIPLE SCLEROSIS TRUST Director 2015-12-16 CURRENT 2001-07-06 Active
DAVID JOHN PHILPOT CARLTON POWER TRADING NO. TWO LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
DAVID JOHN PHILPOT CARLTON POWER TRADING NO. ONE LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
DAVID JOHN PHILPOT LANGAGE DEVELOPMENTS LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
DAVID JOHN PHILPOT CARLTON POWER LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
DAVID JOHN PHILPOT CARLTON INVESTMENTS (HOLDINGS) LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
DAVID JOHN PHILPOT MANOR CLOSE INVESTMENTS LIMITED Director 2012-12-20 CURRENT 2012-08-06 Active
DAVID JOHN PHILPOT HIGHER TREVARTHA SOLAR PARK LIMITED Director 2012-12-18 CURRENT 2012-07-12 Active
DAVID JOHN PHILPOT WAINSTONES INVESTMENTS LIMITED Director 2012-11-22 CURRENT 1995-08-14 Active
DAVID JOHN PHILPOT WAINSTONES ENERGY LIMITED Director 2012-11-22 CURRENT 2008-09-30 Active
DAVID JOHN PHILPOT TRAFFORD ENERGY LIMITED Director 2012-11-22 CURRENT 2009-10-30 Active
DAVID JOHN PHILPOT LORDSTONES DEVELOPMENTS LIMITED Director 2012-11-22 CURRENT 2001-10-22 Active
DAVID JOHN PHILPOT GEB POWER LIMITED Director 2012-11-22 CURRENT 2008-11-18 Active
DAVID JOHN PHILPOT LANGAGE ENERGY PARK LIMITED Director 2012-11-22 CURRENT 1999-11-30 Active
MATTHEW IAN SHIELDS CARLTON POWER TRADING NO. TWO LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
MATTHEW IAN SHIELDS CARLTON POWER TRADING NO. ONE LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
MATTHEW IAN SHIELDS LANGAGE DEVELOPMENTS LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
MATTHEW IAN SHIELDS CARLTON POWER LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
MATTHEW IAN SHIELDS CARLTON INVESTMENTS (HOLDINGS) LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
MATTHEW IAN SHIELDS MANOR CLOSE INVESTMENTS LIMITED Director 2012-12-20 CURRENT 2012-08-06 Active
MATTHEW IAN SHIELDS HIGHER TREVARTHA SOLAR PARK LIMITED Director 2012-12-18 CURRENT 2012-07-12 Active
MATTHEW IAN SHIELDS WAINSTONES INVESTMENTS LIMITED Director 2012-11-22 CURRENT 1995-08-14 Active
MATTHEW IAN SHIELDS WAINSTONES ENERGY LIMITED Director 2012-11-22 CURRENT 2008-09-30 Active
MATTHEW IAN SHIELDS TRAFFORD ENERGY LIMITED Director 2012-11-22 CURRENT 2009-10-30 Active
MATTHEW IAN SHIELDS LORDSTONES DEVELOPMENTS LIMITED Director 2012-11-22 CURRENT 2001-10-22 Active
MATTHEW IAN SHIELDS GEB POWER LIMITED Director 2012-11-22 CURRENT 2008-11-18 Active
MATTHEW IAN SHIELDS LANGAGE ENERGY PARK LIMITED Director 2012-11-22 CURRENT 1999-11-30 Active
ALAN WHITE CARLTON POWER TRADING NO. TWO LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
ALAN WHITE CARLTON POWER TRADING NO. ONE LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
ALAN WHITE LANGAGE DEVELOPMENTS LIMITED Director 2014-08-11 CURRENT 2014-01-06 Active
ALAN WHITE LANGAGE SOLAR PARK LIMITED Director 2014-08-11 CURRENT 2010-12-01 Active
ALAN WHITE CARLTON POWER LIMITED Director 2014-08-11 CURRENT 2014-01-06 Active
ALAN WHITE CARLTON INVESTMENTS (HOLDINGS) LIMITED Director 2014-08-11 CURRENT 2014-01-06 Active
ALAN WHITE WAINSTONES INVESTMENTS LIMITED Director 2014-08-11 CURRENT 1995-08-14 Active
ALAN WHITE WAINSTONES ENERGY LIMITED Director 2014-08-11 CURRENT 2008-09-30 Active
ALAN WHITE TRAFFORD ENERGY LIMITED Director 2014-08-11 CURRENT 2009-10-30 Active
ALAN WHITE LORDSTONES DEVELOPMENTS LIMITED Director 2014-08-11 CURRENT 2001-10-22 Active
ALAN WHITE GEB POWER LIMITED Director 2014-08-11 CURRENT 2008-11-18 Active
ALAN WHITE LANGAGE ENERGY PARK LIMITED Director 2014-08-11 CURRENT 1999-11-30 Active
ALAN WHITE MANOR CLOSE INVESTMENTS LIMITED Director 2014-08-11 CURRENT 2012-08-06 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
2024-02-09Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-02-09Appointment of a voluntary liquidator
2024-02-09REGISTERED OFFICE CHANGED ON 09/02/24 FROM 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT England
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-04CESSATION OF KEITH CLARKE AS A PERSON OF SIGNIFICANT CONTROL
2023-07-04CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2022-09-0131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-06-23AP03Appointment of Mr John Lindsay Fernyhough Edwards as company secretary on 2021-06-22
2021-06-23TM02Termination of appointment of Stephen John Pickup on 2021-06-22
2021-04-22AA01Previous accounting period extended from 30/12/20 TO 31/12/20
2021-01-21PSC02Notification of Carlton Power Limited as a person with significant control on 2016-04-06
2021-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE MARGARET HODGSON
2021-01-21AP03Appointment of Stephen John Pickup as company secretary on 2020-12-09
2020-12-06AA30/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30AP01DIRECTOR APPOINTED MR STEPHEN PICKUP
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW IAN SHIELDS
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-08-24AD02Register inspection address changed from Carlton House 4 Ellerbeck Way, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5JZ England to 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT
2020-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WHITE
2019-09-30AA30/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/19 FROM Carlton House 4 Ellerbeck Way, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5JZ
2018-09-28AA30/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/16
2017-09-30AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 2825
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 2825
2015-08-06AR0103/07/15 ANNUAL RETURN FULL LIST
2015-08-03AA01Previous accounting period shortened from 31/03/15 TO 31/12/14
2015-04-29AD02Register inspection address changed from 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Carlton House 4 Ellerbeck Way, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5JZ
2015-04-22AUDAUDITOR'S RESIGNATION
2015-03-25TM02Termination of appointment of Oakwood Corporate Secretary Limited on 2014-11-27
2015-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/15 FROM The Arena Downshire Way Bracknell Berkshire RG12 1PU
2015-03-25CH04SECRETARY'S DETAILS CHNAGED FOR OAKWOOD CORPORATE SECRETARY LIMITED on 2015-03-11
2015-02-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MEE
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR REMBRANDT NIESSEN
2014-12-11AP01DIRECTOR APPOINTED MR MICHAEL FRED SHAW BENSON
2014-12-11AP01DIRECTOR APPOINTED JAYNE MARGARET HODGSON
2014-12-11AP01DIRECTOR APPOINTED MR MATTHEW IAN SHIELDS
2014-12-11AP01DIRECTOR APPOINTED DAVID JOHN PHILPOT
2014-12-11AP01DIRECTOR APPOINTED KEITH CLARKE
2014-12-11AP01DIRECTOR APPOINTED MR ALAN WHITE
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILCOX
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SHORT
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 2825
2014-07-24AR0103/07/14 FULL LIST
2014-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 1 MERTON MANSIONS BUSHEY ROAD MERTON LONDON SW20 8DQ
2014-01-06AA31/03/13 TOTAL EXEMPTION FULL
2013-08-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013
2013-08-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2013-08-14AD02SAIL ADDRESS CREATED
2013-07-22AR0103/07/13 FULL LIST
2013-07-10TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY TRIGG
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR CELENE MCINTYRE
2013-03-08AP04CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED
2013-03-08AP01DIRECTOR APPOINTED SARAH LOUISE MEE
2013-01-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-31SH0126/10/12 STATEMENT OF CAPITAL GBP 2825
2012-08-03AR0103/07/12 FULL LIST
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-13AP01DIRECTOR APPOINTED MR REMBRANDT NIESSEN
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE HEPPENSTALL
2011-07-12AR0103/07/11 FULL LIST
2010-12-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-12AR0103/07/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HENRY WILCOX / 10/10/2009
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CELENE MCINTYRE / 11/10/2009
2009-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-10AA01PREVSHO FROM 31/07/2009 TO 31/03/2009
2009-07-17363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-07-0988(2)AD 21/05/09-09/07/09 GBP SI 1998@1=1998 GBP IC 2/2000
2009-06-26288aDIRECTOR APPOINTED CELENE MCINTYRE
2009-06-19288aDIRECTOR APPOINTED BRUCE HEPPENSTALL
2009-05-19288aDIRECTOR APPOINTED JAMES GARETH SHORT
2009-05-19288aDIRECTOR APPOINTED PETER HENRY WILCOX
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY TRIGG
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR GLOWBUILT LIMITED
2008-07-03NEWINCINCORPORATION 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 THORPE MARSH POWER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-02-05
Resolutions for Winding-up2024-02-05
Fines / Sanctions
No fines or sanctions have been issued against THORPE MARSH 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
THORPE MARSH 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
2017-12-30
Annual Accounts
2017-12-30
Annual Accounts
2017-12-30
Annual Accounts
2017-12-30
Annual Accounts
2017-12-30
Annual Accounts
2018-12-30
Annual Accounts
2019-12-30
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 THORPE MARSH POWER LIMITED

Intangible Assets
Patents
We have not found any records of THORPE MARSH POWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THORPE MARSH POWER LIMITED
Trademarks
We have not found any records of THORPE MARSH POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THORPE MARSH 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 THORPE MARSH POWER LIMITED are:

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