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

ANGEL SOLAR LIMITED

C/O FREETRICITY 1 FILAMENT WALK, SUITE 203, WANDSWORTH, LONDON, SW18 4GQ,
Company Registration Number
07073572
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Angel Solar Ltd
ANGEL SOLAR LIMITED was founded on 2009-11-12 and has its registered office in Wandsworth. The organisation's status is listed as "Active - Proposal to Strike off". Angel Solar Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ANGEL SOLAR LIMITED
 
Legal Registered Office
C/O FREETRICITY 1 FILAMENT WALK
SUITE 203
WANDSWORTH
LONDON
SW18 4GQ
Other companies in SW1Y
 
Previous Names
KIDDERMINSTER SOLAR LIMITED29/09/2011
OAK PROJECT ONE LIMITED13/08/2010
DOWNING SPARE 3 LIMITED21/07/2010
DOWNING PLANNED EXIT VCT 4 LIMITED12/05/2010
Filing Information
Company Number 07073572
Company ID Number 07073572
Date formed 2009-11-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-07 02:21:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGEL SOLAR 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.
Companies with same name ANGEL SOLAR LIMITED
The following companies were found which have the same name as ANGEL SOLAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANGEL SOLAR, LLC 202 N. CARSON ST. CARSON CITY NV 89701-4201 Convert Out Company formed on the 2013-03-07
ANGEL SOLAR POWER PRIVATE LIMITED 23/A ROYD STREET 2ND FLOOR KOLKATA West Bengal 700016 ACTIVE Company formed on the 2011-11-22
ANGEL SOLAR LLC North Carolina Unknown

Company Officers of ANGEL SOLAR LIMITED

Current Directors
Officer Role Date Appointed
GRANT LESLIE WHITEHOUSE
Company Secretary 2012-09-10
MUXIN MA
Director 2015-11-13
CHRISTOPHER JAMES TANNER
Director 2015-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
LAWRENCE JAMES ARMSTRONG BUCKLEY
Director 2011-11-09 2015-11-13
MICHAEL JOHN HUGHES
Director 2013-02-28 2015-11-13
NICHOLAS MICHAEL STINTON
Director 2011-11-09 2013-02-28
SIOBHAN JOAN LAVERY
Company Secretary 2009-11-12 2012-09-10
GRANT LESLIE WHITEHOUSE
Director 2009-11-12 2011-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MUXIN MA VULCAN RENEWABLES LIMITED Director 2017-08-25 CURRENT 2011-11-21 Active
MUXIN MA CWMNI GWYNT TEG CYF Director 2017-05-19 CURRENT 1998-04-14 Active
MUXIN MA CGT INVESTMENTS LIMITED Director 2017-05-19 CURRENT 2012-11-05 Active
MUXIN MA MOELOGAN 2 C.C.C. Director 2017-04-19 CURRENT 2006-03-27 Active
MUXIN MA MOELOGAN 2 (HOLDINGS) CYFYNGEDIG Director 2017-04-19 CURRENT 2008-02-28 Active
MUXIN MA JLEAG WIND HOLDING LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
MUXIN MA JLEAG WIND LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
MUXIN MA RESIDENTIAL PV TRADING LIMITED Director 2015-11-13 CURRENT 2010-09-29 Active
MUXIN MA SOUTH-WESTERN FARMS SOLAR LIMITED Director 2015-11-13 CURRENT 2011-10-14 Active - Proposal to Strike off
MUXIN MA TOR SOLAR PV LIMITED Director 2015-11-13 CURRENT 2012-02-20 Active - Proposal to Strike off
MUXIN MA DOMESTIC SOLAR LIMITED Director 2015-10-30 CURRENT 2010-01-27 Active
MUXIN MA HILL SOLAR PV LIMITED Director 2015-10-30 CURRENT 2012-03-01 Active - Proposal to Strike off
MUXIN MA CROFT SOLAR PV LIMITED Director 2015-10-30 CURRENT 2012-03-01 Active - Proposal to Strike off
MUXIN MA SHARE SOLAR PV LIMITED Director 2015-10-30 CURRENT 2012-03-01 Active - Proposal to Strike off
MUXIN MA ECOSSOL LIMITED Director 2015-10-30 CURRENT 2011-05-27 Active - Proposal to Strike off
MUXIN MA CROSS SOLAR PV LIMITED Director 2015-10-30 CURRENT 2012-01-06 Active
MUXIN MA JLEAG SOLAR 1 LIMITED Director 2015-10-29 CURRENT 2015-10-16 Active
CHRISTOPHER JAMES TANNER VULCAN RENEWABLES LIMITED Director 2017-08-25 CURRENT 2011-11-21 Active
CHRISTOPHER JAMES TANNER SHOALS HOOK SOLAR (UK) LIMITED Director 2017-06-02 CURRENT 2014-05-30 Active
CHRISTOPHER JAMES TANNER SPOWER HOLDCO 1 (UK) LTD. Director 2017-06-02 CURRENT 2015-08-03 Active
CHRISTOPHER JAMES TANNER GOLDEN HILL SOLAR (UK) LIMITED Director 2017-06-02 CURRENT 2010-02-23 Active
CHRISTOPHER JAMES TANNER CRUG MAWR SOLAR FARM LIMITED Director 2017-06-02 CURRENT 2012-02-07 Active
CHRISTOPHER JAMES TANNER GOLDEN HILL SOLAR LIMITED Director 2017-06-02 CURRENT 2014-01-14 Active
CHRISTOPHER JAMES TANNER HIGHER TREGARNE SOLAR (UK) LIMITED Director 2017-06-02 CURRENT 2010-10-29 Active
CHRISTOPHER JAMES TANNER SPOWER FINCO 1 (UK) LTD. Director 2017-06-02 CURRENT 2015-06-02 Active
CHRISTOPHER JAMES TANNER CWMNI GWYNT TEG CYF Director 2017-05-19 CURRENT 1998-04-14 Active
CHRISTOPHER JAMES TANNER CGT INVESTMENTS LIMITED Director 2017-05-19 CURRENT 2012-11-05 Active
CHRISTOPHER JAMES TANNER MOELOGAN 2 C.C.C. Director 2017-04-19 CURRENT 2006-03-27 Active
CHRISTOPHER JAMES TANNER MOELOGAN 2 (HOLDINGS) CYFYNGEDIG Director 2017-04-19 CURRENT 2008-02-28 Active
CHRISTOPHER JAMES TANNER CSGH SOLAR (1) LTD Director 2017-02-09 CURRENT 2017-02-09 Active
CHRISTOPHER JAMES TANNER CSGH SOLAR LTD Director 2017-01-19 CURRENT 2017-01-19 Active
CHRISTOPHER JAMES TANNER EASTON PV LTD Director 2016-03-16 CURRENT 2016-02-08 Active
CHRISTOPHER JAMES TANNER JLEAG WIND HOLDING LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
CHRISTOPHER JAMES TANNER JLEAG WIND LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
CHRISTOPHER JAMES TANNER RESIDENTIAL PV TRADING LIMITED Director 2015-11-13 CURRENT 2010-09-29 Active
CHRISTOPHER JAMES TANNER SOUTH-WESTERN FARMS SOLAR LIMITED Director 2015-11-13 CURRENT 2011-10-14 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER TOR SOLAR PV LIMITED Director 2015-11-13 CURRENT 2012-02-20 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER DOMESTIC SOLAR LIMITED Director 2015-10-30 CURRENT 2010-01-27 Active
CHRISTOPHER JAMES TANNER HILL SOLAR PV LIMITED Director 2015-10-30 CURRENT 2012-03-01 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER CROFT SOLAR PV LIMITED Director 2015-10-30 CURRENT 2012-03-01 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER SHARE SOLAR PV LIMITED Director 2015-10-30 CURRENT 2012-03-01 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER ECOSSOL LIMITED Director 2015-10-30 CURRENT 2011-05-27 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER CROSS SOLAR PV LIMITED Director 2015-10-30 CURRENT 2012-01-06 Active
CHRISTOPHER JAMES TANNER JLEAG SOLAR 1 LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
CHRISTOPHER JAMES TANNER FROME SOLAR LIMITED Director 2015-07-31 CURRENT 2013-11-27 Active
CHRISTOPHER JAMES TANNER MONKSHAM POWER LTD Director 2015-07-31 CURRENT 2013-01-24 Active
CHRISTOPHER JAMES TANNER CARSCREUGH (HOLDINGS) LIMITED Director 2015-03-31 CURRENT 2013-04-19 Dissolved 2018-01-09
CHRISTOPHER JAMES TANNER CARSCREUGH RENEWABLE ENERGY PARK LIMITED Director 2015-03-31 CURRENT 2006-10-27 Active
CHRISTOPHER JAMES TANNER KS SPV 3 LIMITED Director 2015-03-31 CURRENT 2010-06-25 Active
CHRISTOPHER JAMES TANNER KS SPV 4 LIMITED Director 2015-03-31 CURRENT 2010-06-25 Active
CHRISTOPHER JAMES TANNER BRANDEN SOLAR PARKS (HOLDINGS) LIMITED Director 2015-03-31 CURRENT 2012-10-24 Active
CHRISTOPHER JAMES TANNER BRANDEN SOLAR PARKS LIMITED Director 2015-03-31 CURRENT 2012-10-25 Active
CHRISTOPHER JAMES TANNER CATCHMENT TAY HOLDINGS LIMITED Director 2014-04-01 CURRENT 1998-06-08 Active
CHRISTOPHER JAMES TANNER CATCHMENT TAY LIMITED Director 2014-04-01 CURRENT 1998-06-08 Active
CHRISTOPHER JAMES TANNER JL HALL FARM HOLDINGS LIMITED Director 2014-03-31 CURRENT 2013-10-04 Dissolved 2018-01-09
CHRISTOPHER JAMES TANNER HALL FARM WIND FARM LTD Director 2014-03-31 CURRENT 2009-02-11 Active
CHRISTOPHER JAMES TANNER SHANKS DUMFRIES AND GALLOWAY HOLDINGS LIMITED Director 2014-03-31 CURRENT 2003-03-18 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER HWT LIMITED Director 2014-03-31 CURRENT 1998-06-30 Active
CHRISTOPHER JAMES TANNER JLEN ENVIRONMENTAL ASSETS GROUP (UK) LIMITED Director 2014-01-22 CURRENT 2014-01-22 Active
CHRISTOPHER JAMES TANNER JOHN LAING CAPITAL MANAGEMENT LIMITED Director 2013-12-16 CURRENT 2004-05-19 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER FRYINGDOWN SOLAR PARK LIMITED Director 2012-08-01 CURRENT 2010-12-15 Active
CHRISTOPHER JAMES TANNER FIVE OAKS SOLAR PARK LIMITED Director 2012-07-03 CURRENT 2010-12-15 Active
CHRISTOPHER JAMES TANNER AMBER SOLAR PARKS LIMITED Director 2012-07-03 CURRENT 2012-05-25 Active
CHRISTOPHER JAMES TANNER AMBER SOLAR PARKS (HOLDINGS) LIMITED Director 2012-07-03 CURRENT 2012-05-25 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
2024-03-12SECOND GAZETTE not voluntary dissolution
2023-12-14Application to strike the company off the register
2022-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2021-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-03-19AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES
2020-09-30SH19Statement of capital on 2020-09-30 GBP 0.001
2020-09-09SH20Statement by Directors
2020-09-09CAP-SSSolvency Statement dated 18/08/20
2020-09-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-09-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-09-07SH20Statement by Directors
2020-09-07CAP-SSSolvency Statement dated 18/08/20
2020-09-02ANNOTATIONAnnotation
2020-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/20 FROM Calder & Co 30 Orange Street London WC2H 7HF United Kingdom
2020-01-06PSC05Change of details for Jleag Solar 1 Limited as a person with significant control on 2019-11-21
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/19 FROM Calder & Co 16 Charles Ii Street London SW1Y 4NW
2019-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES
2018-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-06TM02Termination of appointment of Grant Leslie Whitehouse on 2018-08-06
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-20LATEST SOC20/11/17 STATEMENT OF CAPITAL;GBP 600
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES
2017-06-10LATEST SOC10/06/17 STATEMENT OF CAPITAL;GBP 600
2017-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2016-12-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 600
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-03-09AA01Current accounting period extended from 31/12/15 TO 31/03/16
2016-02-17CH01Director's details changed for Mr Muxin Ma on 2016-02-01
2016-02-16CH01Director's details changed for Mr Christopher James Tanner on 2016-02-01
2015-12-09AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES TANNER
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE BUCKLEY
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES
2015-11-24AP01DIRECTOR APPOINTED MR MUXIN MA
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 600
2015-11-23AR0112/11/15 ANNUAL RETURN FULL LIST
2015-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-15CH01Director's details changed for Mr Lawrence James Armstrong Buckley on 2014-12-20
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 600
2014-11-24AR0112/11/14 ANNUAL RETURN FULL LIST
2014-04-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 600
2013-11-18AR0112/11/13 ANNUAL RETURN FULL LIST
2013-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-06-05AA01Previous accounting period extended from 30/11/12 TO 31/12/12
2013-03-19AP01DIRECTOR APPOINTED MR MICHAEL JOHN HUGHES
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STINTON
2012-11-26AR0112/11/12 FULL LIST
2012-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL STINTON / 04/10/2012
2012-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE JAMES ARMSTRONG BUCKLEY / 04/10/2012
2012-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN UNITED KINGDOM
2012-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 16/10/2012
2012-10-02AA30/11/11 TOTAL EXEMPTION SMALL
2012-09-11TM02APPOINTMENT TERMINATED, SECRETARY SIOBHAN LAVERY
2012-09-10AP03SECRETARY APPOINTED MR GRANT LESLIE WHITEHOUSE
2012-05-18SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-18CH03SECRETARY'S CHANGE OF PARTICULARS / MISS SIOBHAN JOAN LAVERY / 23/03/2012
2012-04-10SH20STATEMENT BY DIRECTORS
2012-04-10SH1910/04/12 STATEMENT OF CAPITAL GBP 1200.000
2012-04-10CAP-SSSOLVENCY STATEMENT DATED 03/04/12
2012-04-10RES13CANCEL SHARE PREM A/C 03/04/2012
2011-11-21RES01ADOPT ARTICLES 10/11/2011
2011-11-21RES12VARYING SHARE RIGHTS AND NAMES
2011-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-18SH02SUB-DIVISION 10/11/11
2011-11-18SH0115/11/11 STATEMENT OF CAPITAL GBP 1200.00
2011-11-14AR0112/11/11 FULL LIST
2011-11-11AP01DIRECTOR APPOINTED MR LAWRENCE JAMES ARMSTRONG BUCKLEY
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR GRANT WHITEHOUSE
2011-11-09AP01DIRECTOR APPOINTED MR NICHOLAS MICHAEL STINTON
2011-09-29RES15CHANGE OF NAME 28/09/2011
2011-09-29CERTNMCOMPANY NAME CHANGED KIDDERMINSTER SOLAR LIMITED CERTIFICATE ISSUED ON 29/09/11
2011-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 17/03/2011
2011-05-26CH03SECRETARY'S CHANGE OF PARTICULARS / MISS SIOBHAN JOAN LAVERY / 01/03/2011
2011-03-04CH03CHANGE PERSON AS SECRETARY
2010-11-12AR0112/11/10 FULL LIST
2010-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2010 FROM KINGS SCHOLARS HOUSE 230 VAUXHALL BRIDGE LONDON SW1V 1AU ENGLAND
2010-08-13RES15CHANGE OF NAME 09/08/2010
2010-08-13CERTNMCOMPANY NAME CHANGED OAK PROJECT ONE LIMITED CERTIFICATE ISSUED ON 13/08/10
2010-08-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-21RES15CHANGE OF NAME 15/07/2010
2010-07-21CERTNMCOMPANY NAME CHANGED DOWNING SPARE 3 LIMITED CERTIFICATE ISSUED ON 21/07/10
2010-07-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-12CERTNMCOMPANY NAME CHANGED DOWNING PLANNED EXIT VCT 4 LIMITED CERTIFICATE ISSUED ON 12/05/10
2010-05-12RES15CHANGE OF NAME 11/05/2010
2009-11-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 ANGEL SOLAR 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 ANGEL SOLAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-11-19 Satisfied DOWNING LLP
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-11-30
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ANGEL SOLAR LIMITED

Intangible Assets
Patents
We have not found any records of ANGEL SOLAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGEL SOLAR LIMITED
Trademarks
We have not found any records of ANGEL SOLAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGEL SOLAR 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 (82990 - Other business support service activities n.e.c.) as ANGEL SOLAR LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ANGEL SOLAR 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 ANGEL SOLAR 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 ANGEL SOLAR 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.