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

SPALDING ENERGY EXPANSION LIMITED

30 CROWN PLACE, EARL STREET, LONDON, EC2A 4ES,
Company Registration Number
06790895
Private Limited Company
Active

Company Overview

About Spalding Energy Expansion Ltd
SPALDING ENERGY EXPANSION LIMITED was founded on 2009-01-14 and has its registered office in London. The organisation's status is listed as "Active". Spalding Energy Expansion Limited is a Private Limited Company registered in UNITED KINGDOM 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
SPALDING ENERGY EXPANSION LIMITED
 
Legal Registered Office
30 CROWN PLACE
EARL STREET
LONDON
EC2A 4ES
Other companies in EC1A
 
Previous Names
FLYCOVE LIMITED16/03/2009
Filing Information
Company Number 06790895
Company ID Number 06790895
Date formed 2009-01-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB271491596  
Last Datalog update: 2024-02-05 08:57:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPALDING ENERGY EXPANSION 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 SPALDING ENERGY EXPANSION LIMITED

Current Directors
Officer Role Date Appointed
MARK ANTHONY IAMONACO
Director 2017-03-01
DAVID MARK SOMERSET
Director 2009-03-13
PAUL TEAGUE
Director 2016-03-17
MORRIS ROBERT VAN LOOY
Director 2010-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY ANDREW PRATT
Director 2009-12-01 2017-02-28
SIMON THOMAS COUNSELL
Director 2009-03-13 2015-09-29
ANDREW PAUL BLUMFIELD
Director 2009-03-13 2010-05-10
GREGORY ANDREW PRATT
Director 2009-12-01 2009-12-01
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 2009-01-14 2009-03-13
ADRIAN LEVY
Director 2009-01-14 2009-03-13
DAVID JOHN PUDGE
Director 2009-01-14 2009-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANTHONY IAMONACO GATEWAY ENERGY CENTRE LIMITED Director 2017-03-01 CURRENT 2010-02-04 Active
PAUL TEAGUE GREEN BESS DEVELOPMENTS (UK) LIMITED Director 2016-03-17 CURRENT 2007-03-22 Active
PAUL TEAGUE INTERGEN MANAGEMENT SERVICES (U.K.) LTD Director 2016-03-17 CURRENT 1998-04-17 Active - Proposal to Strike off
PAUL TEAGUE GATEWAY ENERGY CENTRE LIMITED Director 2016-03-17 CURRENT 2010-02-04 Active
PAUL TEAGUE SAVAGE LAND LIMITED Director 2016-03-17 CURRENT 1996-01-12 Active
PAUL TEAGUE ROCKSAVAGE POWER COMPANY, LTD. Director 2016-03-17 CURRENT 1995-10-09 Active
PAUL TEAGUE INTERGEN (UK) LTD. Director 2016-03-17 CURRENT 1995-03-29 Active
PAUL TEAGUE INTERGEN OPERATING COMPANY (UK) LIMITED Director 2016-03-17 CURRENT 1996-05-13 Active
PAUL TEAGUE GREEN BESS DEVELOPMENT SERVICES (UK) LIMITED Director 2016-03-17 CURRENT 1998-04-17 Active
PAUL TEAGUE CORYTON ENERGY COMPANY, LTD. Director 2016-03-17 CURRENT 1997-09-19 Active
PAUL TEAGUE INTERGEN ENTERPRISES (UK) LTD. Director 2016-03-17 CURRENT 1998-05-21 Active
PAUL TEAGUE STONEWOOD VISTA LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active
MORRIS ROBERT VAN LOOY SPALDING ENERGY PARK LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active
MORRIS ROBERT VAN LOOY GATEWAY ENERGY CENTRE LIMITED Director 2010-02-18 CURRENT 2010-02-04 Active
MORRIS ROBERT VAN LOOY GREEN BESS DEVELOPMENT SERVICES (UK) LIMITED Director 2009-12-01 CURRENT 1998-04-17 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
2023-10-10DIRECTOR APPOINTED KAREL NOHEJL
2023-09-21APPOINTMENT TERMINATED, DIRECTOR JAMES TIMOTHY LIGHTFOOT
2023-09-14APPOINTMENT TERMINATED, DIRECTOR JOHN PROCTOR
2023-08-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-16DIRECTOR APPOINTED JAMES TIMOTHY LIGHTFOOT
2023-01-18CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2022-07-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-31AP01DIRECTOR APPOINTED DAVID PETER MACDONALD
2022-05-30TM01APPOINTMENT TERMINATED, DIRECTOR LISA ANNE MACKAY
2022-01-31CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES ELDER
2021-07-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2020-09-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-25AP01DIRECTOR APPOINTED LISA ANNE MACKAY
2020-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MORRIS ROBERT VAN LOOY
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-04PSC05Change of details for Intergen Projects (Uk) Limited as a person with significant control on 2019-02-22
2019-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/19 FROM 21 Holborn Viaduct London EC1A 2DY
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES
2019-01-17SH0104/09/18 STATEMENT OF CAPITAL GBP 104
2018-11-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2018-07-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARK SOMERSET
2018-07-19AP01DIRECTOR APPOINTED CHRISTOPHER ELDER
2018-07-16CH01Director's details changed for Mr Paul Teague on 2018-07-11
2018-03-08ANNOTATIONOther
2018-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 067908950001
2018-02-23LATEST SOC23/02/18 STATEMENT OF CAPITAL;GBP 102
2018-02-23SH0123/02/18 STATEMENT OF CAPITAL GBP 102
2018-02-23RES13Resolutions passed:
  • Paul teague shall not infringe his duty to avoid a situation in which his interests may conflict with interests of the company. 21/02/2018
  • ADOPT ARTICLES
2018-02-23RES01ADOPT ARTICLES 21/02/2018
2018-01-18LATEST SOC18/01/18 STATEMENT OF CAPITAL;GBP 101
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES
2018-01-17CH01Director's details changed for Mr Paul Teague on 2018-01-12
2018-01-16CC04STATEMENT OF COMPANY'S OBJECTS
2018-01-16CC04STATEMENT OF COMPANY'S OBJECTS
2018-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY IAMONACO / 12/01/2018
2018-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MORRIS ROBERT VAN LOOY / 01/01/2017
2018-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK SOMERSET / 12/01/2018
2017-07-21PSC02Notification of Intergen Projects (Uk) Limited as a person with significant control on 2016-04-06
2017-07-20PSC09Withdrawal of a person with significant control statement on 2017-07-20
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 101
2017-04-10SH0123/03/17 STATEMENT OF CAPITAL GBP 101
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY ANDREW PRATT
2017-03-14AP01DIRECTOR APPOINTED MARK ANTHONY IAMONACO
2017-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TEAGUE / 17/03/2016
2016-03-22AP01DIRECTOR APPOINTED MR PAUL TEAGUE
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-20AR0114/01/16 FULL LIST
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COUNSELL
2015-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-04AR0114/01/15 FULL LIST
2014-09-17RES01ADOPT ARTICLES 03/09/2014
2014-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-21AR0114/01/14 FULL LIST
2013-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY ANDREW PRATT / 01/12/2009
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY PRATT
2013-01-21AP01DIRECTOR APPOINTED MR GREGORY ANDREW PRATT
2013-01-18AR0114/01/13 FULL LIST
2012-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-12AR0114/01/12 FULL LIST
2011-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-24AR0114/01/11 FULL LIST
2011-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MORRIS ROBERT VAN LOOY / 11/01/2011
2011-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY ANDREW PRATT / 11/01/2011
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK SOMERSET / 11/01/2011
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON THOMAS COUNSELL / 11/01/2011
2010-09-01AP01DIRECTOR APPOINTED GREGORY PRATT
2010-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-20AP01DIRECTOR APPOINTED MORRIS ROBERT VAN LOOY
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLUMFIELD
2010-01-21AR0114/01/10 FULL LIST
2009-03-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-17288bAPPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN LEVY
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR DAVID PUDGE
2009-03-17288aDIRECTOR APPOINTED DAVID MARK SOMERSET
2009-03-17288aDIRECTOR APPOINTED ANDREW BLUMFIELD
2009-03-17288aDIRECTOR APPOINTED SIMON COUNSELL
2009-03-17287REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 10 UPPER BANK STREET LONDON E14 5JJ
2009-03-17225CURRSHO FROM 31/01/2010 TO 31/12/2009
2009-03-16CERTNMCOMPANY NAME CHANGED FLYCOVE LIMITED CERTIFICATE ISSUED ON 16/03/09
2009-01-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

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 SPALDING ENERGY EXPANSION 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 SPALDING ENERGY EXPANSION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SPALDING ENERGY EXPANSION LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SPALDING ENERGY EXPANSION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPALDING ENERGY EXPANSION LIMITED
Trademarks
We have not found any records of SPALDING ENERGY EXPANSION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPALDING ENERGY EXPANSION 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 (70100 - Activities of head offices) as SPALDING ENERGY EXPANSION 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 SPALDING ENERGY EXPANSION 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 SPALDING ENERGY EXPANSION 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 SPALDING ENERGY EXPANSION 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.