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

UK ENERGY PARTNERS LTD

ZERO1, WILBRAHAM ROAD, SIX MILE BOTTOM, CAMBRIDGESHIRE, CB8 0UW,
Company Registration Number
07364765
Private Limited Company
Active

Company Overview

About Uk Energy Partners Ltd
UK ENERGY PARTNERS LTD was founded on 2010-09-03 and has its registered office in Six Mile Bottom. The organisation's status is listed as "Active". Uk Energy Partners Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
UK ENERGY PARTNERS LTD
 
Legal Registered Office
ZERO1
WILBRAHAM ROAD
SIX MILE BOTTOM
CAMBRIDGESHIRE
CB8 0UW
Other companies in E1W
 
Previous Names
UKEP LIMITED05/12/2012
HC 1148 LIMITED01/04/2011
Filing Information
Company Number 07364765
Company ID Number 07364765
Date formed 2010-09-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB239443101  
Last Datalog update: 2024-11-05 06:38:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK ENERGY PARTNERS LTD
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 UK ENERGY PARTNERS LTD
The following companies were found which have the same name as UK ENERGY PARTNERS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UK ENERGY PARTNERSHIPS LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active Company formed on the 2017-06-07
UK ENERGY PARTNERS, INC. 7941 KATY FWY # 790 HOUSTON TX 77024 Active Company formed on the 2010-11-01

Company Officers of UK ENERGY PARTNERS LTD

Current Directors
Officer Role Date Appointed
NEIL DAVID GETHING
Director 2011-03-28
PETER TIMOTHY JOHNSTON
Director 2015-12-22
ROBERT JAMES LITTLE
Director 2018-01-15
KEITH JOHN MADDIN
Director 2015-12-22
JAMES TOBY PAGE
Director 2018-05-09
NEIL RONALD SMITH
Director 2011-03-28
OSMAN YOUSEF
Director 2016-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JAMES COWLEY
Director 2013-07-01 2015-09-18
JAMES MICHAEL CONSTABLE
Director 2013-07-01 2014-10-03
RODERICK THOMAS
Director 2010-09-03 2011-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL DAVID GETHING NZB INVESTMENTS LIMITED Director 2016-04-26 CURRENT 2016-03-18 Active
NEIL DAVID GETHING NET ZERO BUILDINGS FINANCE LIMITED Director 2015-12-22 CURRENT 2015-11-13 Active
NEIL DAVID GETHING NET ZERO BUILDINGS HOLDING LIMITED Director 2015-12-22 CURRENT 2015-11-12 Active
NEIL DAVID GETHING NET ZERO BUILDINGS LIMITED Director 2013-10-28 CURRENT 2013-10-28 Active
NEIL DAVID GETHING UK BUILDING ENERGY ASSESSORS LIMITED Director 2012-02-09 CURRENT 2012-02-09 Dissolved 2014-06-03
NEIL DAVID GETHING GRID 2.0 LTD Director 2011-11-14 CURRENT 2009-05-12 Liquidation
NEIL DAVID GETHING FIRST ALLIANCE ENERGY LIMITED Director 2011-10-19 CURRENT 2011-10-19 Dissolved 2015-03-17
NEIL DAVID GETHING SALARYFLEX LIMITED Director 2007-09-01 CURRENT 2007-06-07 Active - Proposal to Strike off
PETER TIMOTHY JOHNSTON NZB INVESTMENTS LIMITED Director 2016-04-26 CURRENT 2016-03-18 Active
PETER TIMOTHY JOHNSTON NET ZERO BUILDINGS FINANCE LIMITED Director 2015-12-22 CURRENT 2015-11-13 Active
PETER TIMOTHY JOHNSTON NET ZERO BUILDINGS HOLDING LIMITED Director 2015-12-22 CURRENT 2015-11-12 Active
PETER TIMOTHY JOHNSTON NET ZERO BUILDINGS LIMITED Director 2013-10-28 CURRENT 2013-10-28 Active
ROBERT JAMES LITTLE NET ZERO BUILDINGS FINANCE LIMITED Director 2018-01-15 CURRENT 2015-11-13 Active
ROBERT JAMES LITTLE NET ZERO BUILDINGS HOLDING LIMITED Director 2018-01-15 CURRENT 2015-11-12 Active
ROBERT JAMES LITTLE NET ZERO BUILDINGS LIMITED Director 2017-03-06 CURRENT 2013-10-28 Active
KEITH JOHN MADDIN CHARTWAY LIVING LIMITED Director 2017-08-22 CURRENT 2007-03-01 Active
KEITH JOHN MADDIN CHARTWAY LIVING HOLDINGS LIMITED Director 2017-08-22 CURRENT 2007-02-23 Active
KEITH JOHN MADDIN CHARTWAY PARTNERSHIPS FINCO LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active
KEITH JOHN MADDIN CHARTWAY PARTNERSHIPS GROUP LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
KEITH JOHN MADDIN NZB INVESTMENTS LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active
KEITH JOHN MADDIN VERIDIAN CARE SERVICES LIMITED Director 2016-01-13 CURRENT 2016-01-13 Dissolved 2017-09-12
KEITH JOHN MADDIN NET ZERO BUILDINGS LIMITED Director 2015-12-22 CURRENT 2013-10-28 Active
KEITH JOHN MADDIN NET ZERO BUILDINGS FINANCE LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
KEITH JOHN MADDIN NET ZERO BUILDINGS HOLDING LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active
KEITH JOHN MADDIN TRIBE ENERGY LIMITED Director 2015-03-20 CURRENT 2014-12-05 Dissolved 2018-06-19
KEITH JOHN MADDIN ALELTHO FINANCE LTD. Director 2010-12-22 CURRENT 2010-11-23 Dissolved 2014-07-03
KEITH JOHN MADDIN ALELTHO HOLDINGS LTD Director 2010-12-22 CURRENT 2010-11-23 Dissolved 2014-07-03
KEITH JOHN MADDIN SIGNATURE MIRAMAR LTD Director 2010-08-12 CURRENT 2010-08-12 Dissolved 2014-08-30
JAMES TOBY PAGE NET ZERO BUILDINGS LIMITED Director 2018-05-09 CURRENT 2013-10-28 Active
JAMES TOBY PAGE NET ZERO BUILDINGS FINANCE LIMITED Director 2018-05-09 CURRENT 2015-11-13 Active
JAMES TOBY PAGE NET ZERO BUILDINGS HOLDING LIMITED Director 2018-05-09 CURRENT 2015-11-12 Active
JAMES TOBY PAGE NZB INVESTMENTS LIMITED Director 2018-05-09 CURRENT 2016-03-18 Active
JAMES TOBY PAGE LENDCO LIMITED Director 2018-02-12 CURRENT 2018-01-30 Active
JAMES TOBY PAGE SPF PRIVATE CLIENTS LIMITED Director 2018-02-01 CURRENT 1998-12-04 Active
JAMES TOBY PAGE SPF PRIVATE CLIENTS HOLDINGS LIMITED Director 2018-01-31 CURRENT 2011-03-22 Active - Proposal to Strike off
JAMES TOBY PAGE LENDCO FINANCE LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active
JAMES TOBY PAGE LENDCO HOLDINGS LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
NEIL RONALD SMITH NZB INVESTMENTS LIMITED Director 2016-04-26 CURRENT 2016-03-18 Active
NEIL RONALD SMITH NET ZERO BUILDINGS FINANCE LIMITED Director 2015-12-22 CURRENT 2015-11-13 Active
NEIL RONALD SMITH NET ZERO BUILDINGS HOLDING LIMITED Director 2015-12-22 CURRENT 2015-11-12 Active
NEIL RONALD SMITH SALARYFLEX LIMITED Director 2012-10-16 CURRENT 2007-06-07 Active - Proposal to Strike off
NEIL RONALD SMITH UK ENERGY BROKERS LIMITED Director 2012-04-11 CURRENT 2012-04-11 Dissolved 2016-05-10
NEIL RONALD SMITH FIRST ALLIANCE ENERGY LIMITED Director 2011-10-19 CURRENT 2011-10-19 Dissolved 2015-03-17
NEIL RONALD SMITH MHSL FIELD NOMINEE LIMITED Director 2009-08-25 CURRENT 2009-08-25 Active
NEIL RONALD SMITH MORETON HALL SCHOOL TRUST LIMITED Director 2007-05-11 CURRENT 1980-07-25 Active - Proposal to Strike off
NEIL RONALD SMITH PEQUITO LTD Director 2004-01-14 CURRENT 2004-01-13 Dissolved 2017-02-21
OSMAN YOUSEF NZB INVESTMENTS LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active
OSMAN YOUSEF NET ZERO BUILDINGS LIMITED Director 2016-03-08 CURRENT 2013-10-28 Active
OSMAN YOUSEF NET ZERO BUILDINGS FINANCE LIMITED Director 2016-03-08 CURRENT 2015-11-13 Active
OSMAN YOUSEF NET ZERO BUILDINGS HOLDING LIMITED Director 2016-03-08 CURRENT 2015-11-12 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
2025-01-03APPOINTMENT TERMINATED, DIRECTOR CRAIG GLOVER
2025-01-03DIRECTOR APPOINTED MR CRAIG MALLOY
2024-11-01DIRECTOR APPOINTED MR MARK ROONEY
2024-11-01APPOINTMENT TERMINATED, DIRECTOR DANIEL ALLISON
2024-09-09CONFIRMATION STATEMENT MADE ON 03/09/24, WITH NO UPDATES
2024-09-04Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-09-04Audit exemption subsidiary accounts made up to 2023-06-30
2024-04-06Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-04-06Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2023-09-13CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2023-08-21Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-21Memorandum articles filed
2023-08-21REGISTRATION OF A CHARGE / CHARGE CODE 073647650004
2023-08-16REGISTRATION OF A CHARGE / CHARGE CODE 073647650003
2023-08-14APPOINTMENT TERMINATED, DIRECTOR JAMES TOBY PAGE
2023-08-14APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN MADDIN
2023-08-04FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-23Notification of Net Zero Buildings Finance Limited as a person with significant control on 2016-04-06
2023-03-23Notification of Net Zero Buildings Finance Limited as a person with significant control on 2016-04-06
2023-03-23Change of details for Net Zero Buildings Finance Limited as a person with significant control on 2016-04-06
2023-03-23Change of details for Net Zero Buildings Finance Limited as a person with significant control on 2016-04-06
2023-03-23CESSATION OF CABOT SQUARE CAPITAL GP V LLP AS A PERSON OF SIGNIFICANT CONTROL
2023-03-23CESSATION OF CABOT SQUARE CAPITAL GP V LLP AS A PERSON OF SIGNIFICANT CONTROL
2023-03-23CESSATION OF CABOT SQUARE CAPITAL LLP AS A PERSON OF SIGNIFICANT CONTROL
2023-03-23CESSATION OF CABOT SQUARE CAPITAL LLP AS A PERSON OF SIGNIFICANT CONTROL
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-07-05FULL ACCOUNTS MADE UP TO 30/06/21
2022-07-05AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SPENCER CROSBY
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/21 FROM 114 Southampton Row Bloomsbury London WC1B 5AA United Kingdom
2021-07-06AA01Previous accounting period extended from 31/12/20 TO 30/06/21
2021-07-04AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER HARRIS
2021-07-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PATRICK MURPHY
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR OSMAN YOUSEF
2021-03-15AP01DIRECTOR APPOINTED MR JONATHAN SPENCER CROSBY
2020-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RONALD SMITH
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DAVID GETHING
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES
2018-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/18 FROM 509 Metropolitan Wharf 70 Wapping Wall London E1W 3SS
2018-05-15AP01DIRECTOR APPOINTED MR JAMES TOBY PAGE
2018-01-17AP01DIRECTOR APPOINTED MR ROBERT JAMES LITTLE
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES
2016-10-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 407100
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073647650001
2016-03-18AP01DIRECTOR APPOINTED MR OSMAN YOUSEF
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 407100
2016-02-02SH0122/12/15 STATEMENT OF CAPITAL GBP 407100
2016-01-13RES01ADOPT ARTICLES 13/01/16
2016-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073647650002
2016-01-05AA01Previous accounting period extended from 30/09/15 TO 31/12/15
2015-12-31AP01DIRECTOR APPOINTED MR KEITH JOHN MADDIN
2015-12-31AP01DIRECTOR APPOINTED MR PETER TIMOTHY JOHNSTON
2015-11-27RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-09-03
2015-11-27ANNOTATIONClarification
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 10
2015-10-12AR0103/09/15 FULL LIST
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COWLEY
2015-10-12AR0103/09/15 FULL LIST
2015-01-21TM01TERMINATE DIR APPOINTMENT
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 10
2015-01-20AR0103/09/14 FULL LIST
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CONSTABLE
2014-12-22AA30/09/14 TOTAL EXEMPTION FULL
2014-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 6 BABMAES STREET LONDON SW1Y 6HD ENGLAND
2014-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2014 FROM, 6 BABMAES STREET, LONDON, SW1Y 6HD, ENGLAND
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 10
2014-04-28SH02SUB-DIVISION 02/04/14
2014-04-28RES13OPTION AGREEMENT 02/04/2014
2014-04-28RES01ADOPT ARTICLES 02/04/2014
2013-10-14AA30/09/13 TOTAL EXEMPTION FULL
2013-09-03AR0103/09/13 FULL LIST
2013-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 073647650002
2013-07-10AP01DIRECTOR APPOINTED MR JAMES CONSTABLE
2013-07-10AP01DIRECTOR APPOINTED MR SIMON JAMES COWLEY
2013-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 073647650001
2012-12-05RES15CHANGE OF NAME 21/11/2012
2012-12-05CERTNMCOMPANY NAME CHANGED UKEP LIMITED CERTIFICATE ISSUED ON 05/12/12
2012-10-24RES15CHANGE OF NAME 01/10/2012
2012-10-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-22AA30/09/12 TOTAL EXEMPTION FULL
2012-09-29DISS40DISS40 (DISS40(SOAD))
2012-09-28AA30/09/11 TOTAL EXEMPTION SMALL
2012-09-28AR0103/09/12 FULL LIST
2012-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2012 FROM 5 DEANSWAY WORCESTER WORCESTERSHIRE WR1 2JG ENGLAND
2012-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2012 FROM, 5 DEANSWAY, WORCESTER, WORCESTERSHIRE, WR1 2JG, ENGLAND
2012-09-26SH02SUB-DIVISION 17/09/12
2012-09-26SH0117/09/12 STATEMENT OF CAPITAL GBP 10.00
2012-09-04GAZ1FIRST GAZETTE
2011-10-11AR0103/09/11 FULL LIST
2011-04-01RES15CHANGE OF NAME 28/03/2011
2011-04-01CERTNMCOMPANY NAME CHANGED HC 1148 LIMITED CERTIFICATE ISSUED ON 01/04/11
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK THOMAS
2011-04-01AP01DIRECTOR APPOINTED MR NEIL RONALD SMITH
2011-04-01AP01DIRECTOR APPOINTED MR NEIL DAVID GETHING
2010-09-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

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 UK ENERGY PARTNERS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2015-02-11
Petitions to Wind Up (Companies)2015-01-21
Fines / Sanctions
No fines or sanctions have been issued against UK ENERGY PARTNERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-27 Satisfied METRO BANK PLC
2013-06-27 Satisfied BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
Creditors
Creditors Due After One Year 2012-10-01 £ 561,620
Creditors Due Within One Year 2012-10-01 £ 928,049
Other Creditors Due Within One Year 2012-10-01 £ 36,768
Taxation Social Security Due Within One Year 2012-10-01 £ 208,553
Trade Creditors Within One Year 2012-10-01 £ 682,728

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30

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 UK ENERGY PARTNERS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-01 £ 100
Cash Bank In Hand 2012-10-01 £ 152,691
Current Assets 2012-10-01 £ 980,609
Debtors 2012-10-01 £ 827,918
Fixed Assets 2012-10-01 £ 56,480
Other Debtors 2012-10-01 £ 350
Shareholder Funds 2012-10-01 £ 452,580
Tangible Fixed Assets 2013-09-30 £ 50,203
Tangible Fixed Assets 2012-10-01 £ 56,480

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of UK ENERGY PARTNERS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for UK ENERGY PARTNERS LTD
Trademarks
We have not found any records of UK ENERGY PARTNERS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK ENERGY PARTNERS LTD. 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 (41100 - Development of building projects) as UK ENERGY PARTNERS LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where UK ENERGY PARTNERS LTD 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.
Import/Export of Goods
Goods imported/exported by UK ENERGY PARTNERS LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-01-0068159900Articles of stone or other mineral substances, n.e.s. (excl. containing magnesite, dolomite or chromite and articles of graphite or other carbon)
2018-01-0068159900Articles of stone or other mineral substances, n.e.s. (excl. containing magnesite, dolomite or chromite and articles of graphite or other carbon)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyUK ENERGY PARTNERS LTDEvent Date2014-11-25
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 8557 A Petition to wind up the above-named Company, Registration Number 07364765, of 509 Metropolitan Wharf, 70 Wapping Wall, London, England, E1W 3SS, presented on 25 November 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 2 February 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 January 2015 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypeDismissal of Winding Up Petition
Defending partyUK ENERGY PARTNERS LTDEvent Date2014-11-25
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 8557 A Petition to wind up the above-named Company, Registration Number 07364765 of 509 Metropolitan Wharf, 70 Wapping Wall, London, England, E1W 3SS, presented on 25 November 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 21 January 2015 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 2 February 2015 . The Petition was dismissed.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UK ENERGY PARTNERS LTD 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 UK ENERGY PARTNERS LTD 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.