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

FREE GREEN ELECTRICITY CORPORATION LIMITED

OAKWAYS, TUBBS LANE HIGHCLERE, NEWBURY, BERKSHIRE, RG20 9PQ,
Company Registration Number
07361198
Private Limited Company
Active

Company Overview

About Free Green Electricity Corporation Ltd
FREE GREEN ELECTRICITY CORPORATION LIMITED was founded on 2010-08-31 and has its registered office in Newbury. The organisation's status is listed as "Active". Free Green Electricity Corporation 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
FREE GREEN ELECTRICITY CORPORATION LIMITED
 
Legal Registered Office
OAKWAYS
TUBBS LANE HIGHCLERE
NEWBURY
BERKSHIRE
RG20 9PQ
Other companies in RG20
 
Filing Information
Company Number 07361198
Company ID Number 07361198
Date formed 2010-08-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 00:44:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FREE GREEN ELECTRICITY CORPORATION 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 FREE GREEN ELECTRICITY CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL KENNETH SHERIDAN
Director 2010-08-31
DAVID HUGH SHERIDAN TOPLAS
Director 2016-04-05
GORDON BRIAN WYLIE
Director 2010-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL KENNETH SHERIDAN UNIVERSAL PROPULSION LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active - Proposal to Strike off
MICHAEL KENNETH SHERIDAN GREEN ENERGY SUSTAINABLE SOLUTIONS LIMITED Director 2016-04-04 CURRENT 2016-04-04 Active
MICHAEL KENNETH SHERIDAN SOLAR FRAME SOLUTIONS LIMITED Director 2016-04-04 CURRENT 2016-04-04 Active
MICHAEL KENNETH SHERIDAN FREE GREEN ENERGY CORPORATION (SOLAR) LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
MICHAEL KENNETH SHERIDAN SOLAR CARPARKS LIMITED Director 2015-07-01 CURRENT 2015-07-01 Active
MICHAEL KENNETH SHERIDAN BIOMASS HEAT ENERGY SYSTEMS LIMITED Director 2012-11-14 CURRENT 2009-11-17 Dissolved 2017-02-21
MICHAEL KENNETH SHERIDAN EMDRIVE LIMITED Director 2012-02-08 CURRENT 2012-02-08 Dissolved 2017-02-07
MICHAEL KENNETH SHERIDAN FREE GREEN ENERGY CORPORATION LIMITED Director 2010-08-27 CURRENT 2010-08-27 Active
MICHAEL KENNETH SHERIDAN SHERIDAN STRATEGIC SERVICES LIMITED Director 2003-03-19 CURRENT 2003-03-19 Active
DAVID HUGH SHERIDAN TOPLAS VESTA 12 LIMITED Director 2017-09-04 CURRENT 2017-09-04 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS VESTA 12 HOLDING LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS VESTA 11 HOLDING LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS VESTA 11 LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS ABODE IMPACT LIMITED Director 2017-08-23 CURRENT 2017-08-23 Active
DAVID HUGH SHERIDAN TOPLAS VESTA PROPERTY SERVICES LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS VESTA GLOBAL LIMITED Director 2017-02-28 CURRENT 2017-02-17 Liquidation
DAVID HUGH SHERIDAN TOPLAS PPNL SPV B34 - 1 LIMITED Director 2016-10-12 CURRENT 2016-01-27 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS PPNL SPV B34 LIMITED Director 2016-10-12 CURRENT 2016-01-27 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS IIH RTB LIMITED Director 2016-07-20 CURRENT 2016-07-20 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MILL RESIDENTIAL REIT MANAGEMENT LIMITED Director 2014-10-28 CURRENT 2014-10-28 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MILL RR PLC Director 2014-09-23 CURRENT 2014-09-23 Dissolved 2016-08-09
DAVID HUGH SHERIDAN TOPLAS MILL PROPERTIES LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS IIH OAK FH GP LTD Director 2013-11-28 CURRENT 2013-11-28 Liquidation
DAVID HUGH SHERIDAN TOPLAS IIH OAK NOM 1 LTD Director 2013-11-28 CURRENT 2013-11-28 Liquidation
DAVID HUGH SHERIDAN TOPLAS IIH OAK LH GP LTD Director 2013-11-28 CURRENT 2013-11-28 Liquidation
DAVID HUGH SHERIDAN TOPLAS IIH OAK NOM 2 LTD Director 2013-11-28 CURRENT 2013-11-28 Liquidation
DAVID HUGH SHERIDAN TOPLAS IIH OAK HOLDING DM LTD Director 2013-11-28 CURRENT 2013-11-28 Liquidation
DAVID HUGH SHERIDAN TOPLAS THE INVESTORS GROUP LIMITED Director 2013-09-19 CURRENT 2003-01-14 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MCH PROPERTIES LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MIRA VENTURES LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS IICG LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MILL INVESTOR GROUP LIMITED Director 2013-07-17 CURRENT 2013-07-17 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS MILL GROUP HOUSING LIMITED Director 2013-07-17 CURRENT 2013-07-17 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS MILL GROUP MANAGEMENT LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MILL GROUP MANAGEMENT SERVICES LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS THREE HOGS HOMES LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN THE COMMUNITY HOUSING LIMITED Director 2013-07-11 CURRENT 2013-07-11 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN THE COMMUNITY HOMES LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN ENTREPRENEURSHIP LIMITED Director 2013-07-04 CURRENT 2013-07-04 Dissolved 2016-05-24
DAVID HUGH SHERIDAN TOPLAS MILL COMMUNITY HOMES LIMITED Director 2013-07-04 CURRENT 2013-07-04 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MILL COMMUNITY HOUSING LIMITED Director 2013-06-27 CURRENT 2013-06-27 Dissolved 2016-05-24
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN HOMES NOMINEES LIMITED Director 2013-05-09 CURRENT 2013-05-09 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MILL GROUP (GP) LIMITED Director 2011-08-03 CURRENT 2003-01-14 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS MILL PARTNERSHIPS INVESTMENTS LIMITED Director 2010-09-29 CURRENT 2001-11-29 Dissolved 2016-01-26
DAVID HUGH SHERIDAN TOPLAS MILL NOMINEES LIMITED Director 2010-05-25 CURRENT 2010-05-25 Dissolved 2016-11-08
DAVID HUGH SHERIDAN TOPLAS IICF GP LIMITED Director 2010-03-12 CURRENT 2009-12-12 Dissolved 2017-06-29
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN EDUCATION LIMITED Director 2009-07-13 CURRENT 2003-01-14 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS MILL VENTURE PARTNERS LIMITED Director 2009-07-13 CURRENT 2005-07-21 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN THE COMMUNITY LIMITED Director 2009-07-13 CURRENT 2002-09-10 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN SCHOOLS LIMITED Director 2009-07-13 CURRENT 2003-01-20 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN ENTERPRISE LIMITED Director 2009-07-13 CURRENT 2005-07-21 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MILL GROUP LIMITED Director 2008-10-28 CURRENT 2008-10-28 Liquidation
DAVID HUGH SHERIDAN TOPLAS MILL RESIDENTIAL INVESTMENT MANAGEMENT LIMITED Director 2008-04-11 CURRENT 2008-04-11 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS STEPPING STONES HOUSING LIMITED Director 2008-03-20 CURRENT 2008-03-20 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS COMMUNITY SPONSORS CHARITY Director 2006-10-26 CURRENT 2006-10-26 Active
DAVID HUGH SHERIDAN TOPLAS COMMUNITY SPONSORS LIMITED Director 2006-10-05 CURRENT 2006-10-05 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS COMMUNITY SPONSORS UK LIMITED Director 2006-09-08 CURRENT 2006-09-08 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS SATURN INVESTORS LIMITED Director 2006-08-30 CURRENT 2006-08-30 Liquidation
DAVID HUGH SHERIDAN TOPLAS IIC II NOMINEES LIMITED Director 2006-04-13 CURRENT 2003-12-05 Dissolved 2017-06-29
DAVID HUGH SHERIDAN TOPLAS MILL IBERIA LIMITED Director 2005-08-16 CURRENT 2003-01-14 Dissolved 2014-09-30
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN HOUSING (FP) LIMITED Director 2005-05-03 CURRENT 2005-05-03 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS MILL FUNDS LIMITED Director 2004-12-20 CURRENT 2004-10-13 Liquidation
DAVID HUGH SHERIDAN TOPLAS MILL FINANCE LIMITED Director 2004-12-20 CURRENT 2004-10-13 Liquidation
DAVID HUGH SHERIDAN TOPLAS IIC FUNDS LIMITED Director 2003-12-30 CURRENT 2003-10-17 Dissolved 2014-08-05
DAVID HUGH SHERIDAN TOPLAS STEPPING STONES HOMES LIMITED Director 1998-04-22 CURRENT 1998-02-17 Dissolved 2016-05-24
DAVID HUGH SHERIDAN TOPLAS IIC MGLP LIMITED Director 1997-03-26 CURRENT 1995-10-27 Dissolved 2014-07-02
DAVID HUGH SHERIDAN TOPLAS IIC PROJECTS LIMITED Director 1995-10-20 CURRENT 1995-06-28 Dissolved 2014-07-02
GORDON BRIAN WYLIE GREEN ENERGY SUSTAINABLE SOLUTIONS LIMITED Director 2016-04-04 CURRENT 2016-04-04 Active
GORDON BRIAN WYLIE SOLAR FRAME SOLUTIONS LIMITED Director 2016-04-04 CURRENT 2016-04-04 Active
GORDON BRIAN WYLIE FREE GREEN ENERGY CORPORATION (SOLAR) LIMITED Director 2015-10-15 CURRENT 2015-09-25 Active
GORDON BRIAN WYLIE FREE GREEN ENERGY CORPORATION LIMITED Director 2013-03-18 CURRENT 2010-08-27 Active
GORDON BRIAN WYLIE ARBOURVALE (AREA B) MANAGEMENT COMPANY LIMITED Director 2012-03-30 CURRENT 2005-10-26 Active
GORDON BRIAN WYLIE BIOMASS HEAT ENERGY SYSTEMS LIMITED Director 2009-11-17 CURRENT 2009-11-17 Dissolved 2017-02-21
GORDON BRIAN WYLIE WYLIE CONSULTANCY SERVICES LIMITED Director 2004-09-23 CURRENT 2004-09-23 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
2023-07-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-16CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2022-09-06CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-07-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-07RES13Resolutions passed:
  • Purposes proposed to be made the company for the purchase by the company 19/08/2021
2021-12-06SH06Cancellation of shares. Statement of capital on 2021-08-20 GBP 82,692
2021-12-06SH03Purchase of own shares
2021-09-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-14RES09Resolution of authority to purchase a number of shares
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES
2021-08-27PSC08Notification of a person with significant control statement
2021-08-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUGH SHERIDAN TOPLAS
2021-08-23PSC07CESSATION OF SALLY WILKINSON AS A PERSON OF SIGNIFICANT CONTROL
2020-09-26CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-07-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-01AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2018-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 073611980002
2018-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 073611980001
2018-09-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2017-10-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 165384
2016-12-22SH0126/10/16 STATEMENT OF CAPITAL GBP 165384
2016-11-16RES01ADOPT ARTICLES 16/11/16
2016-11-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 142500
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-08-05AP01DIRECTOR APPOINTED MR DAVID HUGH SHERIDAN TOPLAS
2016-03-16AAMDAmended account full exemption
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 142500
2015-09-30AR0131/08/15 ANNUAL RETURN FULL LIST
2015-07-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 142500
2014-09-26AR0131/08/14 ANNUAL RETURN FULL LIST
2013-10-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-25AR0131/08/13 ANNUAL RETURN FULL LIST
2012-10-12AR0131/08/12 ANNUAL RETURN FULL LIST
2012-10-12SH0130/09/12 STATEMENT OF CAPITAL GBP 142500
2012-05-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-14AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-01AA01Previous accounting period shortened from 31/08/12 TO 31/03/12
2012-04-11RP04Second filing of form AR01 previously delivered to Companies House made up to 2011-08-31
2012-04-11ANNOTATIONClarification
2012-03-16ANNOTATIONClarification
2012-03-16RP04SECOND FILING FOR FORM SH01
2012-03-16RP04SECOND FILING FOR FORM SH01
2012-03-16RP04SECOND FILING FOR FORM SH01
2012-03-16SH0123/02/12 STATEMENT OF CAPITAL GBP 120000
2012-01-31SH0108/04/11 STATEMENT OF CAPITAL GBP 40000
2012-01-31SH0122/03/11 STATEMENT OF CAPITAL GBP 120000
2011-09-12AR0131/08/11 FULL LIST
2011-07-01SH0113/06/11 STATEMENT OF CAPITAL GBP 40000
2011-03-22SH0101/03/11 STATEMENT OF CAPITAL GBP 10000
2010-11-17AP01DIRECTOR APPOINTED MR GORDON BRIAN WYLIE
2010-08-31MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-08-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FREE GREEN ELECTRICITY CORPORATION 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 FREE GREEN ELECTRICITY CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of FREE GREEN ELECTRICITY CORPORATION LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-04-01 £ 52,526
Other Creditors Due Within One Year 2012-04-01 £ 52,212
Trade Creditors Within One Year 2012-04-01 £ 314

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31

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 FREE GREEN ELECTRICITY CORPORATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 143,000
Cash Bank In Hand 2012-04-01 £ 1,718
Current Assets 2012-04-01 £ 15,671
Debtors 2012-04-01 £ 13,953
Fixed Assets 2012-04-01 £ 186,272
Other Debtors 2012-04-01 £ 13,348
Shareholder Funds 2012-04-01 £ 149,417
Tangible Fixed Assets 2012-04-01 £ 186,272

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FREE GREEN ELECTRICITY CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FREE GREEN ELECTRICITY CORPORATION LIMITED
Trademarks
We have not found any records of FREE GREEN ELECTRICITY CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FREE GREEN ELECTRICITY CORPORATION 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 (43999 - Other specialised construction activities n.e.c.) as FREE GREEN ELECTRICITY CORPORATION LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where FREE GREEN ELECTRICITY CORPORATION 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 FREE GREEN ELECTRICITY CORPORATION 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 FREE GREEN ELECTRICITY CORPORATION 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.