Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AEE RENEWABLES UK 16 LIMITED
Company Information for

AEE RENEWABLES UK 16 LIMITED

6TH FLOOR, 338 EUSTON ROAD, LONDON, NW1 3BG,
Company Registration Number
07453123
Private Limited Company
Active

Company Overview

About Aee Renewables Uk 16 Ltd
AEE RENEWABLES UK 16 LIMITED was founded on 2010-11-29 and has its registered office in London. The organisation's status is listed as "Active". Aee Renewables Uk 16 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AEE RENEWABLES UK 16 LIMITED
 
Legal Registered Office
6TH FLOOR
338 EUSTON ROAD
LONDON
NW1 3BG
Other companies in GL53
 
Filing Information
Company Number 07453123
Company ID Number 07453123
Date formed 2010-11-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 31/12/2024
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB189774631  
Last Datalog update: 2024-03-07 02:05:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AEE RENEWABLES UK 16 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 AEE RENEWABLES UK 16 LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW BENEDICT EVANS
Director 2014-05-21
STEPHEN WILLIAM MAHON
Director 2014-05-21
DOUGLAS RICHARD SPACEY
Director 2014-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN ADI YAZDABADI
Director 2014-05-21 2018-07-27
NIELS KRONINGER
Director 2013-06-11 2014-05-21
THERESE AMANDA KAROLINA SUNDELIN
Director 2013-06-11 2014-05-21
JUERGEN DETLEF DOERING
Director 2013-06-11 2014-04-04
BENJAMIN JAMES ERNEST GUEST
Director 2012-07-24 2013-06-11
GARETH EDWARD OWEN
Director 2012-07-24 2013-06-11
THOMAS ANDREW VERNON
Director 2012-07-24 2013-06-11
JUERGEN DETLEF DOERING
Director 2012-04-30 2012-07-24
NIELS KRONER
Director 2010-11-29 2012-07-24
THERESE AMANDA KAROLINA SUNDELIN
Director 2012-04-30 2012-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW BENEDICT EVANS AMBERSIDE ALP LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
MATTHEW BENEDICT EVANS LONGHEDGE RENEWABLES LIMITED Director 2016-09-13 CURRENT 2013-08-28 Liquidation
MATTHEW BENEDICT EVANS ELM SOLAR ENERGY LIMITED Director 2016-07-18 CURRENT 2016-07-18 Active
MATTHEW BENEDICT EVANS ARC X-MEDIA LIMITED Director 2016-05-05 CURRENT 2015-06-11 Active
MATTHEW BENEDICT EVANS LAKE DISTRICT BIOGAS LIMITED Director 2015-07-30 CURRENT 2014-11-24 Active
MATTHEW BENEDICT EVANS OSPREY SOLAR LIMITED Director 2014-04-04 CURRENT 2012-09-14 Liquidation
MATTHEW BENEDICT EVANS J L STRATEGIC SOLUTIONS LIMITED Director 2009-03-05 CURRENT 2009-03-05 Dissolved 2016-04-26
MATTHEW BENEDICT EVANS JOHN LAMB STRATEGIES LIMITED Director 2009-01-06 CURRENT 2007-12-12 Dissolved 2018-05-22
MATTHEW BENEDICT EVANS JL STRATEGIES LIMITED Director 2005-06-01 CURRENT 1995-07-06 Liquidation
STEPHEN WILLIAM MAHON UK GAS HOLDINGS LIMITED Director 2017-02-27 CURRENT 2017-02-15 Active
STEPHEN WILLIAM MAHON VOLTA GAS DEVELOPMENTS LIMITED Director 2017-02-27 CURRENT 2015-12-22 Active
STEPHEN WILLIAM MAHON PUNCHBOWL LANE DEVELOPMENT LIMITED Director 2017-02-27 CURRENT 2016-11-25 Active
STEPHEN WILLIAM MAHON SMALL DROVE DEVELOPMENT LIMITED Director 2017-02-27 CURRENT 2016-11-25 Active
STEPHEN WILLIAM MAHON KENWICK ROAD DEVELOPMENT LIMITED Director 2017-02-27 CURRENT 2016-11-25 Active
STEPHEN WILLIAM MAHON GRANTHAM ROAD DEVELOPMENT LIMITED Director 2017-02-27 CURRENT 2016-11-25 Active
STEPHEN WILLIAM MAHON LOUTH ROAD DEVELOPMENT LIMITED Director 2017-02-27 CURRENT 2016-11-25 Active
STEPHEN WILLIAM MAHON COLSTERWORTH DEVELOPMENT LIMITED Director 2017-02-27 CURRENT 2016-11-25 Active
STEPHEN WILLIAM MAHON EAST MIDLANDS PROPERTY HOLDINGS LIMITED Director 2017-02-27 CURRENT 2016-11-23 Active
STEPHEN WILLIAM MAHON GAS GENERATION THURROCK LIMITED Director 2017-02-27 CURRENT 2016-08-17 Active
STEPHEN WILLIAM MAHON SHORE FINANCE LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active
STEPHEN WILLIAM MAHON RENEWABLE CHEMICAL TECHNOLOGIES LTD Director 2016-08-03 CURRENT 2016-02-05 Dissolved 2017-12-12
STEPHEN WILLIAM MAHON ASH FINCO LTD Director 2016-07-21 CURRENT 2016-07-21 Active
STEPHEN WILLIAM MAHON NATEMS SUGAR HOLDINGS (UK) LTD Director 2016-06-20 CURRENT 2016-06-20 Active
STEPHEN WILLIAM MAHON RESPONSIVE POWER LTD Director 2016-04-12 CURRENT 2015-12-08 Dissolved 2017-12-12
STEPHEN WILLIAM MAHON GELION PLC Director 2016-04-04 CURRENT 2015-09-26 Active
STEPHEN WILLIAM MAHON LEVEL ENERGY LTD Director 2016-02-10 CURRENT 2013-04-09 Liquidation
STEPHEN WILLIAM MAHON SOLRAY RENEWABLES LTD. Director 2016-01-19 CURRENT 2016-01-14 Dissolved 2018-01-23
STEPHEN WILLIAM MAHON GREEN ELECTRICITY GENERATION LIMITED Director 2015-12-16 CURRENT 2011-04-07 Active
STEPHEN WILLIAM MAHON PV TRADING LIMITED Director 2015-12-16 CURRENT 2010-06-21 Active
STEPHEN WILLIAM MAHON PV GENERATION LIMITED Director 2015-12-16 CURRENT 2011-07-28 Active
STEPHEN WILLIAM MAHON ARKHA NON-CONVENTIONAL ENERGY (HOLDINGS) LIMITED Director 2015-11-28 CURRENT 2014-09-03 Active
STEPHEN WILLIAM MAHON DISTRIBUTED SOLAR ENERGY LIMITED Director 2015-11-19 CURRENT 2011-07-14 Active
STEPHEN WILLIAM MAHON ALTERNATE ENERGIES LIMITED Director 2015-11-18 CURRENT 2011-07-14 Active
STEPHEN WILLIAM MAHON CARBON SAVING GENERATION LIMITED Director 2015-11-11 CURRENT 2011-06-29 Active
STEPHEN WILLIAM MAHON FUTURE ENERGY GENERATION LIMITED Director 2015-11-11 CURRENT 2011-07-14 Active
STEPHEN WILLIAM MAHON LANGFORD SOLAR LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active
STEPHEN WILLIAM MAHON HELIOS SOLAR 2 LIMITED Director 2015-09-28 CURRENT 2015-05-20 Active
STEPHEN WILLIAM MAHON CLEAN POWER GENERATION LIMITED Director 2015-09-17 CURRENT 2011-01-12 Active
STEPHEN WILLIAM MAHON UK WIND ENERGY GENERATION LIMITED Director 2015-09-17 CURRENT 2011-01-19 Active
STEPHEN WILLIAM MAHON RENEWABLE ENERGY TRADING LIMITED Director 2015-08-28 CURRENT 2011-01-06 Active
STEPHEN WILLIAM MAHON CREATIVE SOLAR SOLUTIONS LIMITED Director 2015-08-28 CURRENT 2011-01-12 Active
STEPHEN WILLIAM MAHON RENEWABLE GREEN POWER LIMITED Director 2015-07-30 CURRENT 2011-06-29 Active
STEPHEN WILLIAM MAHON ZERO CARBON POWER LIMITED Director 2015-06-25 CURRENT 2011-01-19 Active
STEPHEN WILLIAM MAHON AEG SOLAR INDIA PRIVATE (UK) LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active
STEPHEN WILLIAM MAHON AEG SOLAR INDIA LIMITED Director 2015-02-19 CURRENT 2015-02-19 Dissolved 2017-06-06
STEPHEN WILLIAM MAHON PV GROWTH LIMITED Director 2015-01-12 CURRENT 2013-04-29 Active
STEPHEN WILLIAM MAHON AEE RENEWABLES UK 37 LIMITED Director 2014-12-11 CURRENT 2012-10-30 Active - Proposal to Strike off
STEPHEN WILLIAM MAHON FISKERTON SOLAR FARM LIMITED Director 2014-09-24 CURRENT 2014-09-24 Active
STEPHEN WILLIAM MAHON UK SOLAR PROJECTS LIMITED Director 2014-09-24 CURRENT 2014-09-24 Active
STEPHEN WILLIAM MAHON ARMSTRONG ENERGY GLOBAL FOUNDATION Director 2014-09-12 CURRENT 2013-07-31 Active - Proposal to Strike off
STEPHEN WILLIAM MAHON FISKERTON SOLAR LIMITED Director 2014-05-13 CURRENT 2014-05-13 Dissolved 2015-02-24
STEPHEN WILLIAM MAHON SECURED LENDING LIMITED Director 2014-05-12 CURRENT 2014-05-12 Active
STEPHEN WILLIAM MAHON AV SOLAR LIMITED Director 2014-05-09 CURRENT 2014-05-09 Dissolved 2015-02-24
STEPHEN WILLIAM MAHON UK PV LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active
STEPHEN WILLIAM MAHON FULCRUM POWER LIMITED Director 2014-01-30 CURRENT 2013-12-11 Active
STEPHEN WILLIAM MAHON AEI LENDING LIMITED Director 2013-06-12 CURRENT 2013-06-12 Active
STEPHEN WILLIAM MAHON AEI HOLDCO LIMITED Director 2013-06-12 CURRENT 2013-06-12 Active
STEPHEN WILLIAM MAHON AEI SOLAR LIMITED Director 2013-06-12 CURRENT 2013-06-12 Active
STEPHEN WILLIAM MAHON SOLAR INCOME AND GROWTH LIMITED Director 2013-04-08 CURRENT 2013-03-05 Active
STEPHEN WILLIAM MAHON FULCRUM POWER GENERATION LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active - Proposal to Strike off
STEPHEN WILLIAM MAHON LOW CARBON GENERATION AND TRADING LIMITED Director 2012-03-20 CURRENT 2011-01-12 Active
STEPHEN WILLIAM MAHON ARMSTRONG ENERGY LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active
STEPHEN WILLIAM MAHON PROGRESSIVE ENERGIES LIMITED Director 2011-04-07 CURRENT 2011-04-07 Active
STEPHEN WILLIAM MAHON WIND POWER GENERATION LIMITED Director 2011-01-19 CURRENT 2011-01-19 Active
STEPHEN WILLIAM MAHON UK GREEN POWER GENERATION LIMITED Director 2011-01-19 CURRENT 2011-01-19 Active
STEPHEN WILLIAM MAHON RENEWABLE ENERGY GENERATION LIMITED Director 2011-01-12 CURRENT 2011-01-12 Active
DOUGLAS RICHARD SPACEY ASH FINCO LTD Director 2016-07-21 CURRENT 2016-07-21 Active
DOUGLAS RICHARD SPACEY ARMSTRONG SOLAR HOLDINGS LIMITED Director 2015-11-30 CURRENT 2013-05-16 Active
DOUGLAS RICHARD SPACEY KEYSTONE POWER LIMITED Director 2014-11-30 CURRENT 2012-12-21 Liquidation
DOUGLAS RICHARD SPACEY OSPREY SOLAR LIMITED Director 2014-04-04 CURRENT 2012-09-14 Liquidation
DOUGLAS RICHARD SPACEY MOLLIE BUCKLEY LEASING LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active
DOUGLAS RICHARD SPACEY M BUCKLEY LEASING LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active
DOUGLAS RICHARD SPACEY M. B. LEASING LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active
DOUGLAS RICHARD SPACEY POULLACOUR PLC Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2014-02-04
DOUGLAS RICHARD SPACEY M P WAKEFIELD LEASING LIMITED Director 2011-10-18 CURRENT 2011-10-18 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
2023-10-0421/09/23 STATEMENT OF CAPITAL GBP 1790142
2023-08-23APPOINTMENT TERMINATED, DIRECTOR ROGER SKELDON
2023-08-03Director's details changed for Mr Elliot Tegerdine on 2023-08-03
2023-07-31DIRECTOR APPOINTED MR ELLIOT TEGERDINE
2023-07-20CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2023-06-23SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2022-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH UPDATES
2021-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2019-09-18AA01Current accounting period shortened from 30/11/19 TO 30/09/19
2019-09-17AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2019-06-12AA01Previous accounting period shortened from 31/12/18 TO 30/11/18
2019-01-25RES01ADOPT ARTICLES 25/01/19
2019-01-02AP01DIRECTOR APPOINTED ROGER SKELDON
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BENEDICT EVANS
2019-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/19 FROM Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England
2018-10-22AAMDAmended account full exemption
2018-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074531230001
2018-10-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ADI YAZDABADI
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/15 FROM Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-28AR0111/07/15 ANNUAL RETURN FULL LIST
2015-03-12CH01Director's details changed for Mr Alan Adi Yazdabadi on 2015-02-20
2015-02-26CH01Director's details changed for Mr Alan Adi Yazdabadi on 2015-02-20
2014-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 074531230001
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 141-145 3RD FLOOR, CURTAIN ROAD SHOREDITCH LONDON EC2A 3AR ENGLAND
2014-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2014 FROM C/O ARMSTRONG ENERGY LIMITED 141-145 3RD FLOOR, CURTAIN ROAD SHOREDITCH LONDON EC2A 3AR ENGLAND
2014-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2014 FROM 2ND FLOOR, ESSEL HOUSE FOLEY STREET LONDON W1W 7TH
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-09AR0111/07/14 FULL LIST
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR THERESE SUNDELIN
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR NIELS KRONINGER
2014-05-22AP01DIRECTOR APPOINTED MR ALAN ADI YAZDABADI
2014-05-22AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM MAHON
2014-05-22AP01DIRECTOR APPOINTED MR MATTHEW BENEDICT EVANS
2014-05-22AP01DIRECTOR APPOINTED MR DOUGLAS RICHARD SPACEY
2014-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2014 FROM 34 BROOK STREET LONDON W1K 5DN ENGLAND
2014-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. NIELS KRONINGER / 24/04/2014
2014-04-15RES01ADOPT ARTICLES 04/04/2014
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JUERGEN DOERING
2014-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIELS KRONER / 07/02/2014
2013-10-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-11AR0111/07/13 FULL LIST
2013-06-24AP01DIRECTOR APPOINTED MS THERESE AMANDA KAROLINA SUNDELIN
2013-06-24AP01DIRECTOR APPOINTED MR JUERGEN DETLEF DOERING
2013-06-24AP01DIRECTOR APPOINTED DR. NIELS KRONER
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS VERNON
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR GARETH OWEN
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GUEST
2013-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2013 FROM C/O HAZEL CAPITAL LLP 59 GLOUCESTER PLACE LONDON W1U 8JH UNITED KINGDOM
2013-06-12RES01ALTER ARTICLES 24/07/2012
2013-06-12RES13PURCHASE AGREEMENT 24/07/2012
2012-11-12AR0101/11/12 FULL LIST
2012-08-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2012 FROM 34 BROOK STREET LONDON W1K 5DN ENGLAND
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR TESS SUNDELIN
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR NIELS KRONER
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JURGEN DORING
2012-08-13AP01DIRECTOR APPOINTED MR BENJAMIN JAMES ERNEST GUEST
2012-08-13AP01DIRECTOR APPOINTED MR THOMAS ANDREW VERNON
2012-08-13AP01DIRECTOR APPOINTED MR GARETH EDWARD OWEN
2012-04-30AP01DIRECTOR APPOINTED MR JURGEN DETLEF DORING
2012-04-30AP01DIRECTOR APPOINTED MRS TESS SUNDELIN
2011-11-01AR0101/11/11 FULL LIST
2010-12-31AA01CURREXT FROM 30/11/2011 TO 31/12/2011
2010-11-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to AEE RENEWABLES UK 16 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 AEE RENEWABLES UK 16 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
2014-11-10 Outstanding ARMSTRONG BRIDGING LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 AEE RENEWABLES UK 16 LIMITED

Intangible Assets
Patents
We have not found any records of AEE RENEWABLES UK 16 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AEE RENEWABLES UK 16 LIMITED
Trademarks
We have not found any records of AEE RENEWABLES UK 16 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AEE RENEWABLES UK 16 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 (35110 - Production of electricity) as AEE RENEWABLES UK 16 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AEE RENEWABLES UK 16 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 AEE RENEWABLES UK 16 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 AEE RENEWABLES UK 16 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.