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

STRONG ENERGY SOLUTIONS LIMITED

TALL TIMBERS, CHAPEL STREET, BARMBY MOOR, YORK, YO42 4EN,
Company Registration Number
07062910
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Strong Energy Solutions Ltd
STRONG ENERGY SOLUTIONS LIMITED was founded on 2009-10-31 and has its registered office in Barmby Moor. The organisation's status is listed as "Active - Proposal to Strike off". Strong Energy Solutions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STRONG ENERGY SOLUTIONS LIMITED
 
Legal Registered Office
TALL TIMBERS
CHAPEL STREET
BARMBY MOOR
YORK
YO42 4EN
Other companies in YO42
 
Previous Names
STRONGS ENERGY SOLUTIONS LIMITED20/06/2013
OPTIMA ENERGY SOLUTIONS LIMITED10/01/2013
Filing Information
Company Number 07062910
Company ID Number 07062910
Date formed 2009-10-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB104734146  
Last Datalog update: 2024-03-05 23:35:29
Primary Source:Companies House
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 STRONG ENERGY SOLUTIONS LIMITED
The following companies were found which have the same name as STRONG ENERGY SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STRONG ENERGY SOLUTIONS CORPORATION Delaware Unknown

Company Officers of STRONG ENERGY SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
TIM MCLEMAN
Director 2013-07-11
FERGAL MURTAGH
Director 2013-08-01
JEFFREY TOMLINSON
Director 2009-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA ELIZABETH TOMLINSON
Director 2009-10-31 2015-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIM MCLEMAN WASTE ENERGY LTD Director 2018-06-14 CURRENT 2018-06-14 Active
TIM MCLEMAN STRONG BIOFUELS LTD Director 2018-03-16 CURRENT 2017-08-23 Active
TIM MCLEMAN WATERKOTTE UK LTD Director 2015-07-27 CURRENT 2015-07-27 Active - Proposal to Strike off
TIM MCLEMAN REX CARBON LTD Director 2013-06-19 CURRENT 2003-07-23 Active
TIM MCLEMAN WOOD ENERGY LIMITED Director 2013-06-19 CURRENT 2001-08-14 Liquidation
TIM MCLEMAN BRITISHECO FRANCHISING LIMITED Director 2009-02-18 CURRENT 2009-02-18 Dissolved 2015-04-28
TIM MCLEMAN LFJ INVESTMENTS LTD Director 2007-05-18 CURRENT 2007-05-18 Active
FERGAL MURTAGH WOOD ENERGY EXPERTS LTD Director 2016-08-17 CURRENT 2016-08-17 Active
FERGAL MURTAGH HAMPSHIRE WOODCHIP LIMITED Director 2016-02-17 CURRENT 2015-11-25 Liquidation
FERGAL MURTAGH REX CARBON LTD Director 2013-06-19 CURRENT 2003-07-23 Active
FERGAL MURTAGH DELAMERE CAPITAL LTD Director 2009-12-21 CURRENT 2009-12-21 Dissolved 2016-02-23
JEFFREY TOMLINSON WOOD ENERGY EXPERTS LTD Director 2016-08-17 CURRENT 2016-08-17 Active
JEFFREY TOMLINSON WATERKOTTE UK LTD Director 2015-07-27 CURRENT 2015-07-27 Active - Proposal to Strike off
JEFFREY TOMLINSON REX CARBON LTD Director 2013-06-19 CURRENT 2003-07-23 Active
JEFFREY TOMLINSON WOOD ENERGY LIMITED Director 2013-06-19 CURRENT 2001-08-14 Liquidation

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
2024-02-09Voluntary dissolution strike-off suspended
2024-01-30FIRST GAZETTE notice for voluntary strike-off
2024-01-23Application to strike the company off the register
2023-09-18MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-29CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-05CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-04CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2020-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/20 FROM Tall Timbers Tall Timbers Chapel St Barmby Moor East Yorkshire YO42 4EN England
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR TIM MCLEMAN
2020-06-23TM02Termination of appointment of Strong Energy Group Ltd on 2020-04-29
2020-06-23PSC07CESSATION OF KATHRYN LOUISE MURTAGH AS A PERSON OF SIGNIFICANT CONTROL
2020-06-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY TOMLINSON
2020-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/20 FROM Pure Offices, Kestrel Court Harbour Road Portishead Bristol BS20 7AN England
2020-03-27AP04Appointment of Strong Energy Group Ltd as company secretary on 2020-03-27
2020-03-27PSC02Notification of Strong Energy Group Ltd as a person with significant control on 2020-03-27
2020-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/20 FROM Office B11a Harbour Road Portishead Bristol BS20 7AN England
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES
2019-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/19 FROM Energy House Milbury Heath Road Buckover Gloucestershire GL12 8QH England
2019-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/19 FROM Energy House Milbury Heath Road Buckover Gloucestershire GL12 8QH England
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 070629100002
2018-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 070629100002
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/17 FROM Tall Timbers Chapel Street, Barmby Moor York East Yorks YO42 4EN
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-04-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-04AR0131/10/15 ANNUAL RETURN FULL LIST
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070629100001
2015-05-31TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA ELIZABETH TOMLINSON
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-17AR0131/10/14 ANNUAL RETURN FULL LIST
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-02AR0131/10/13 ANNUAL RETURN FULL LIST
2013-08-12AP01DIRECTOR APPOINTED FERGAL MURTAGH
2013-07-22AP01DIRECTOR APPOINTED TIM MCLEMAN
2013-06-26ANNOTATIONClarification
2013-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 070629100001
2013-06-20RES15CHANGE OF NAME 23/05/2013
2013-06-20CERTNMCompany name changed strongs energy solutions LIMITED\certificate issued on 20/06/13
2013-06-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10RES15CHANGE OF NAME 19/12/2012
2013-01-10CERTNMCompany name changed optima energy solutions LIMITED\certificate issued on 10/01/13
2013-01-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-09AR0131/10/12 FULL LIST
2012-09-25AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-29AR0131/10/11 FULL LIST
2011-06-21AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-26AR0131/10/10 FULL LIST
2009-11-23AA01CURREXT FROM 31/10/2010 TO 31/12/2010
2009-10-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to STRONG ENERGY SOLUTIONS 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 STRONG ENERGY SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-25 Satisfied RES ON-SITE LIMITED
Creditors
Creditors Due Within One Year 2012-12-31 £ 40,808
Creditors Due Within One Year 2011-12-31 £ 35,167

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 STRONG ENERGY SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 4,119
Cash Bank In Hand 2011-12-31 £ 25,447
Current Assets 2012-12-31 £ 7,116
Current Assets 2011-12-31 £ 26,277
Debtors 2012-12-31 £ 2,997
Fixed Assets 2012-12-31 £ 4,085
Fixed Assets 2011-12-31 £ 5,629
Tangible Fixed Assets 2012-12-31 £ 1,536
Tangible Fixed Assets 2011-12-31 £ 2,060

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STRONG ENERGY SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRONG ENERGY SOLUTIONS LIMITED
Trademarks
We have not found any records of STRONG ENERGY SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRONG ENERGY SOLUTIONS 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 (46900 - Non-specialised wholesale trade) as STRONG ENERGY SOLUTIONS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where STRONG ENERGY SOLUTIONS 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 STRONG ENERGY SOLUTIONS 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 STRONG ENERGY SOLUTIONS 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.
    Other companies at postcode YO42 4EN