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

LEEP UTILITIES ELECTRICITY LIMITED

LEVEL 2, METRO, 33 TRAFFORD ROAD, MANCHESTER, M5 3NN,
Company Registration Number
06684480
Private Limited Company
Active

Company Overview

About Leep Utilities Electricity Ltd
LEEP UTILITIES ELECTRICITY LIMITED was founded on 2008-08-29 and has its registered office in Manchester. The organisation's status is listed as "Active". Leep Utilities Electricity 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
LEEP UTILITIES ELECTRICITY LIMITED
 
Legal Registered Office
LEVEL 2, METRO
33 TRAFFORD ROAD
MANCHESTER
M5 3NN
Other companies in M17
 
Previous Names
PEEL UTILITIES ELECTRICITY LIMITED05/07/2017
Filing Information
Company Number 06684480
Company ID Number 06684480
Date formed 2008-08-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 00:10:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEEP UTILITIES ELECTRICITY 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 LEEP UTILITIES ELECTRICITY LIMITED

Current Directors
Officer Role Date Appointed
DAVID JONATHAN GLOVER
Director 2008-08-29
VICTORIA LOUISE MANFREDI
Director 2017-05-12
TIMOTHY MICHAEL POWER
Director 2017-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL LEES
Company Secretary 2008-08-29 2017-05-12
PETER JOHN HOSKER
Director 2010-10-12 2017-05-12
NEIL LEES
Director 2008-08-29 2017-05-12
JOHN ALEXANDER SCHOFIELD
Director 2016-02-12 2017-05-12
STEVEN KEITH UNDERWOOD
Director 2008-08-29 2017-05-12
PAUL PHILIP WAINSCOTT
Director 2008-08-29 2017-05-12
JOHN WHITTAKER
Director 2008-08-29 2017-05-12
ANDREW CHRISTOPHER SIMPSON
Director 2008-08-29 2009-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JONATHAN GLOVER PEEL NRE WATER FACILITIES LIMITED Director 2018-01-29 CURRENT 2017-07-17 Active
DAVID JONATHAN GLOVER PEEL NRE WATER SERVICES HOLDINGS LIMITED Director 2018-01-29 CURRENT 2011-08-24 Active
DAVID JONATHAN GLOVER LEEP GAS NETWORKS LIMITED Director 2017-08-21 CURRENT 2017-08-21 Active
DAVID JONATHAN GLOVER LEEP HOLDINGS (UTILITIES) LIMITED Director 2017-05-12 CURRENT 2008-10-21 Active
DAVID JONATHAN GLOVER LEEP WATER SOLUTIONS LIMITED Director 2017-05-12 CURRENT 2012-08-16 Active
DAVID JONATHAN GLOVER POD53 LIMITED Director 2017-05-12 CURRENT 2012-09-05 Active
DAVID JONATHAN GLOVER LEEP UTILITIES LIMITED Director 2017-04-26 CURRENT 2017-04-26 Active
DAVID JONATHAN GLOVER THE CITY OF SALFORD COMMUNITY STADIUM LIMITED Director 2014-09-01 CURRENT 2010-04-16 Active
DAVID JONATHAN GLOVER TEESSIDE INTERNATIONAL AIRPORT LIMITED Director 2012-02-10 CURRENT 1986-05-16 Active
DAVID JONATHAN GLOVER UTILITIES SERVICES (MEDIACITY UK) LIMITED Director 2008-08-29 CURRENT 2008-08-29 Active
DAVID JONATHAN GLOVER LEEP ELECTRICITY SERVICES LIMITED Director 2008-08-29 CURRENT 2008-08-29 Active
DAVID JONATHAN GLOVER LEEP ELECTRICITY NETWORKS LIMITED Director 2008-08-29 CURRENT 2008-08-29 Active
DAVID JONATHAN GLOVER PEEL NRE WATER SERVICES LIMITED Director 2008-08-22 CURRENT 2008-08-22 Active
DAVID JONATHAN GLOVER LEEP UTILITIES WATER LIMITED Director 2008-08-22 CURRENT 2008-08-22 Active
DAVID JONATHAN GLOVER LEEP WATER NETWORKS LIMITED Director 2008-08-22 CURRENT 2008-08-22 Active
DAVID JONATHAN GLOVER PEEL MEDIA MANAGEMENT LIMITED Director 2007-11-02 CURRENT 2006-12-04 Active
DAVID JONATHAN GLOVER PEEL MEDIA STUDIOS LIMITED Director 2007-11-02 CURRENT 2006-12-04 Active
DAVID JONATHAN GLOVER PEEL MEDIA HOTELS LIMITED Director 2007-11-02 CURRENT 2006-11-20 Active
DAVID JONATHAN GLOVER THE PIE FACTORY LIMITED Director 2007-11-02 CURRENT 2007-04-12 Active
DAVID JONATHAN GLOVER PEEL MEDIA LIVING NO.1 LIMITED Director 2007-11-02 CURRENT 2006-11-14 Active
DAVID JONATHAN GLOVER PEEL MEDIA LIVING NO.2 LIMITED Director 2007-11-02 CURRENT 2006-11-20 Active
DAVID JONATHAN GLOVER PEEL L&P TELECOMMUNICATIONS (HOLDINGS) LIMITED Director 2007-10-30 CURRENT 2006-04-19 Active
DAVID JONATHAN GLOVER PEEL L&P OVERSEAS LIMITED Director 2007-10-30 CURRENT 1986-05-27 Active
DAVID JONATHAN GLOVER PEEL L&P TELECOMMUNICATIONS LIMITED Director 2007-10-30 CURRENT 2003-03-26 Active
DAVID JONATHAN GLOVER LEEP UTILITIES CONSULTANCY LIMITED Director 2007-10-30 CURRENT 2006-05-22 Active
DAVID JONATHAN GLOVER PEEL L&P HOLDINGS (TELECOMMUNICATIONS) LIMITED Director 2007-10-30 CURRENT 2007-09-18 Active
DAVID JONATHAN GLOVER PEEL GROUP MANAGEMENT LIMITED Director 2006-07-12 CURRENT 2006-04-04 Active
DAVID JONATHAN GLOVER PEEL HOLDINGS (MANAGEMENT) LIMITED Director 2006-05-11 CURRENT 2006-04-13 Active
DAVID JONATHAN GLOVER LEEP UTILITIES SERVICES LIMITED Director 2006-01-09 CURRENT 2006-01-09 Active
DAVID JONATHAN GLOVER LEEP UTILITIES HOLDINGS LIMITED Director 2005-06-10 CURRENT 2005-06-10 Active
DAVID JONATHAN GLOVER PEEL LAND AND PROPERTY INVESTMENTS PLC Director 2002-12-16 CURRENT 1920-04-30 Active
VICTORIA LOUISE MANFREDI LEEP GAS NETWORKS LIMITED Director 2017-08-21 CURRENT 2017-08-21 Active
VICTORIA LOUISE MANFREDI LEEP UTILITIES LIMITED Director 2017-05-12 CURRENT 2017-04-26 Active
VICTORIA LOUISE MANFREDI LEEP UTILITIES HOLDINGS LIMITED Director 2017-05-12 CURRENT 2005-06-10 Active
VICTORIA LOUISE MANFREDI UTILITIES SERVICES (MEDIACITY UK) LIMITED Director 2017-05-12 CURRENT 2008-08-29 Active
VICTORIA LOUISE MANFREDI LEEP UTILITIES SERVICES LIMITED Director 2017-05-12 CURRENT 2006-01-09 Active
VICTORIA LOUISE MANFREDI LEEP UTILITIES CONSULTANCY LIMITED Director 2017-05-12 CURRENT 2006-05-22 Active
VICTORIA LOUISE MANFREDI LEEP UTILITIES WATER LIMITED Director 2017-05-12 CURRENT 2008-08-22 Active
VICTORIA LOUISE MANFREDI LEEP WATER NETWORKS LIMITED Director 2017-05-12 CURRENT 2008-08-22 Active
VICTORIA LOUISE MANFREDI LEEP ELECTRICITY SERVICES LIMITED Director 2017-05-12 CURRENT 2008-08-29 Active
VICTORIA LOUISE MANFREDI LEEP ELECTRICITY NETWORKS LIMITED Director 2017-05-12 CURRENT 2008-08-29 Active
VICTORIA LOUISE MANFREDI LEEP HOLDINGS (UTILITIES) LIMITED Director 2017-05-12 CURRENT 2008-10-21 Active
VICTORIA LOUISE MANFREDI LEEP WATER SOLUTIONS LIMITED Director 2017-05-12 CURRENT 2012-08-16 Active
VICTORIA LOUISE MANFREDI POD53 LIMITED Director 2013-01-09 CURRENT 2012-09-05 Active
TIMOTHY MICHAEL POWER SAGE NORTH SEA LIMITED Director 2017-11-20 CURRENT 2016-11-16 Active
TIMOTHY MICHAEL POWER LEEP GAS NETWORKS LIMITED Director 2017-08-21 CURRENT 2017-08-21 Active
TIMOTHY MICHAEL POWER LEEP UTILITIES HOLDINGS LIMITED Director 2017-05-12 CURRENT 2005-06-10 Active
TIMOTHY MICHAEL POWER UTILITIES SERVICES (MEDIACITY UK) LIMITED Director 2017-05-12 CURRENT 2008-08-29 Active
TIMOTHY MICHAEL POWER LEEP UTILITIES SERVICES LIMITED Director 2017-05-12 CURRENT 2006-01-09 Active
TIMOTHY MICHAEL POWER LEEP UTILITIES CONSULTANCY LIMITED Director 2017-05-12 CURRENT 2006-05-22 Active
TIMOTHY MICHAEL POWER LEEP UTILITIES WATER LIMITED Director 2017-05-12 CURRENT 2008-08-22 Active
TIMOTHY MICHAEL POWER LEEP WATER NETWORKS LIMITED Director 2017-05-12 CURRENT 2008-08-22 Active
TIMOTHY MICHAEL POWER LEEP ELECTRICITY SERVICES LIMITED Director 2017-05-12 CURRENT 2008-08-29 Active
TIMOTHY MICHAEL POWER LEEP ELECTRICITY NETWORKS LIMITED Director 2017-05-12 CURRENT 2008-08-29 Active
TIMOTHY MICHAEL POWER LEEP HOLDINGS (UTILITIES) LIMITED Director 2017-05-12 CURRENT 2008-10-21 Active
TIMOTHY MICHAEL POWER LEEP WATER SOLUTIONS LIMITED Director 2017-05-12 CURRENT 2012-08-16 Active
TIMOTHY MICHAEL POWER POD53 LIMITED Director 2017-05-12 CURRENT 2012-09-05 Active
TIMOTHY MICHAEL POWER LEEP UTILITIES LIMITED Director 2017-04-26 CURRENT 2017-04-26 Active
TIMOTHY MICHAEL POWER ANCALA FORNIA MIDCO LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
TIMOTHY MICHAEL POWER ANCALA FORNIA HOLDCO LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
TIMOTHY MICHAEL POWER ANCALA FORNIA LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
TIMOTHY MICHAEL POWER POWER CORPORATE ADVISORY LIMITED Director 2015-09-11 CURRENT 2015-09-11 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
2024-03-05REGISTRATION OF A CHARGE / CHARGE CODE 066844800006
2023-12-28FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-17CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2023-07-14APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MICHAEL POWER
2023-07-04Change of details for Leep Utilities Holdings Limited as a person with significant control on 2023-07-04
2023-06-09REGISTRATION OF A CHARGE / CHARGE CODE 066844800005
2023-06-08Director's details changed for Ms Victoria Louise Manfredi on 2023-06-08
2023-04-05REGISTRATION OF A CHARGE / CHARGE CODE 066844800004
2022-12-30FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 066844800003
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2022-06-21REGISTERED OFFICE CHANGED ON 21/06/22 FROM The Greenhouse Mediacityuk Salford M50 2EQ United Kingdom
2022-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/22 FROM The Greenhouse Mediacityuk Salford M50 2EQ United Kingdom
2022-04-29DIRECTOR APPOINTED MR LEE JOHN KITCHEN
2022-04-29AP01DIRECTOR APPOINTED MR LEE JOHN KITCHEN
2021-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-05-02MEM/ARTSARTICLES OF ASSOCIATION
2021-05-02RES01ADOPT ARTICLES 02/05/21
2021-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 066844800002
2021-02-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONATHAN GLOVER
2020-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 066844800001
2019-03-29AP01DIRECTOR APPOINTED MR LEE WALLACE
2019-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/18 FROM Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom
2017-12-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES
2017-07-06PSC05Change of details for Peel Utilities Holdings Limited as a person with significant control on 2017-07-04
2017-07-05PSC02Notification of Peel Utilities Holdings Limited as a person with significant control on 2016-04-06
2017-07-05RES15CHANGE OF COMPANY NAME 05/07/17
2017-07-05CERTNMCOMPANY NAME CHANGED PEEL UTILITIES ELECTRICITY LIMITED CERTIFICATE ISSUED ON 05/07/17
2017-05-30AP01DIRECTOR APPOINTED MR TIMOTHY MICHAEL POWER
2017-05-24TM02Termination of appointment of Neil Lees on 2017-05-12
2017-05-24AP01DIRECTOR APPOINTED VICTORIA LOUISE MANFREDI
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOSKER
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN UNDERWOOD
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL LEES
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SCHOFIELD
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WAINSCOTT
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHITTAKER
2017-02-10CH01Director's details changed for Mr Peter John Hosker on 2017-02-10
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-26CH01Director's details changed for Mr Steven Underwood on 2016-10-26
2016-10-18CH01Director's details changed for Mr John Whittaker on 2016-04-01
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-06AR0129/06/16 ANNUAL RETURN FULL LIST
2016-05-24CH01Director's details changed for Mr Neil Lees on 2016-05-11
2016-05-24CH03SECRETARY'S DETAILS CHNAGED FOR MR NEIL LEES on 2016-05-11
2016-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/16 FROM Peel Dome the Trafford Centre Manchester Greater Manchester M17 8PL
2016-02-12AP01DIRECTOR APPOINTED MR JOHN ALEXANDER SCHOFIELD
2015-12-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-03AR0129/08/15 FULL LIST
2015-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHITTAKER / 07/04/2015
2014-12-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN UNDERWOOD / 01/12/2014
2014-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN GLOVER / 28/11/2014
2014-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HOSKER / 01/09/2014
2014-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PHILIP WAINSCOTT / 27/08/2014
2014-08-31LATEST SOC31/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-31AR0129/08/14 FULL LIST
2014-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 30/05/2014
2014-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 28/02/2014
2014-03-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR NEIL LEES / 28/02/2014
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-03AR0129/08/13 FULL LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-30AR0129/08/12 FULL LIST
2011-12-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-30AR0129/08/11 FULL LIST
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-12AP01DIRECTOR APPOINTED MR PETER JOHN HOSKER
2010-10-06RES01ADOPT ARTICLES 27/09/2010
2010-08-31AR0129/08/10 FULL LIST
2010-01-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMPSON
2009-09-01363aRETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS
2009-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMPSON / 05/05/2009
2009-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN UNDERWOOD / 29/04/2009
2008-11-12RES13SECTION 175 03/10/2008
2008-09-18225CURRSHO FROM 31/08/2009 TO 31/03/2009
2008-08-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LEEP UTILITIES ELECTRICITY 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 LEEP UTILITIES ELECTRICITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of LEEP UTILITIES ELECTRICITY LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of LEEP UTILITIES ELECTRICITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEEP UTILITIES ELECTRICITY LIMITED
Trademarks
We have not found any records of LEEP UTILITIES ELECTRICITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEEP UTILITIES ELECTRICITY 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 (64209 - Activities of other holding companies n.e.c.) as LEEP UTILITIES ELECTRICITY LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LEEP UTILITIES ELECTRICITY 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 LEEP UTILITIES ELECTRICITY 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 LEEP UTILITIES ELECTRICITY 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.