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

CARBON SAVING GENERATION LIMITED

LEVEL 4 LDN:W, 3 NOBLE STREET, LONDON, EC2V 7EE,
Company Registration Number
07687844
Private Limited Company
Active

Company Overview

About Carbon Saving Generation Ltd
CARBON SAVING GENERATION LIMITED was founded on 2011-06-29 and has its registered office in London. The organisation's status is listed as "Active". Carbon Saving Generation Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CARBON SAVING GENERATION LIMITED
 
Legal Registered Office
LEVEL 4 LDN:W
3 NOBLE STREET
LONDON
EC2V 7EE
Other companies in SW1P
 
Filing Information
Company Number 07687844
Company ID Number 07687844
Date formed 2011-06-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB134675013  
Last Datalog update: 2024-10-05 18:15:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARBON SAVING GENERATION 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 CARBON SAVING GENERATION LIMITED

Current Directors
Officer Role Date Appointed
ROBIN FRANCIS CHAMBERLAYNE
Director 2015-11-19
STEPHEN WILLIAM MAHON
Director 2015-11-11
ANDREW JONATHAN CHARLES NEWMAN
Director 2011-11-25
RICHARD SLOPER
Director 2017-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN ADI YAZDABADI
Director 2015-11-19 2018-08-10
GRANT LESLIE WHITEHOUSE
Company Secretary 2012-09-10 2015-11-19
MICHAEL JOHN HUGHES
Director 2015-11-19 2015-11-19
ANNA WATERMAN
Director 2011-11-25 2015-11-11
SIOBHAN JOAN LAVERY
Company Secretary 2011-06-29 2012-09-10
MICHAEL JOHN HUGHES
Director 2011-06-29 2011-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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 AEE RENEWABLES UK 16 LIMITED Director 2014-05-21 CURRENT 2010-11-29 Active
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
ANDREW JONATHAN CHARLES NEWMAN ARMSTRONG ENERGY GLOBAL LIMITED Director 2013-05-13 CURRENT 2013-05-10 Active
ANDREW JONATHAN CHARLES NEWMAN WICKHAM SOLAR LIMITED Director 2012-09-18 CURRENT 2012-09-18 Active
ANDREW JONATHAN CHARLES NEWMAN ARMSTRONG PROPERTY LIMITED Director 2012-06-25 CURRENT 2012-06-25 Dissolved 2013-08-20
ANDREW JONATHAN CHARLES NEWMAN ADVANCED ENERGY GENERATION LIMITED Director 2011-04-07 CURRENT 2011-04-07 Dissolved 2013-08-20
RICHARD SLOPER GREEN ELECTRICITY GENERATION LIMITED Director 2017-03-24 CURRENT 2011-04-07 Active
RICHARD SLOPER PV TRADING LIMITED Director 2017-03-24 CURRENT 2010-06-21 Active
RICHARD SLOPER RENEWABLE ENERGY GENERATION LIMITED Director 2017-03-24 CURRENT 2011-01-12 Active
RICHARD SLOPER ZERO CARBON POWER LIMITED Director 2017-03-24 CURRENT 2011-01-19 Active
RICHARD SLOPER PROGRESSIVE ENERGIES LIMITED Director 2017-03-24 CURRENT 2011-04-07 Active
RICHARD SLOPER RENEWABLE GREEN POWER LIMITED Director 2017-03-24 CURRENT 2011-06-29 Active
RICHARD SLOPER FUTURE ENERGY GENERATION LIMITED Director 2017-03-24 CURRENT 2011-07-14 Active
RICHARD SLOPER NATURAL ENERGY GENERATION LIMITED Director 2017-03-24 CURRENT 2011-07-14 Active
RICHARD SLOPER DISTRIBUTED SOLAR ENERGY LIMITED Director 2017-03-24 CURRENT 2011-07-14 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
2024-09-27Unaudited abridged accounts made up to 2023-12-31
2024-07-04CONFIRMATION STATEMENT MADE ON 20/06/24, WITH UPDATES
2023-09-15Unaudited abridged accounts made up to 2022-12-31
2023-06-20CONFIRMATION STATEMENT MADE ON 20/06/23, WITH UPDATES
2023-05-22REGISTERED OFFICE CHANGED ON 22/05/23 FROM Level 4 Ldn:W Noble Street London EC2V 7EE England
2023-05-19REGISTERED OFFICE CHANGED ON 19/05/23 FROM 141-145 Curtain Road Floor 3 London EC2A 3BX England
2022-09-28Unaudited abridged accounts made up to 2021-12-31
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES
2021-12-22APPOINTMENT TERMINATED, DIRECTOR RICHARD SLOPER
2021-12-22APPOINTMENT TERMINATED, DIRECTOR RICHARD SLOPER
2021-12-22DIRECTOR APPOINTED MR CHRISTOPHER HAMILTON CARLSON
2021-12-22DIRECTOR APPOINTED MR CHRISTOPHER HAMILTON CARLSON
2021-12-22AP01DIRECTOR APPOINTED MR CHRISTOPHER HAMILTON CARLSON
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SLOPER
2021-08-17AP01DIRECTOR APPOINTED MS HELEN ROBINSON
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES
2020-12-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-11TM01APPOINTMENT TERMINATED, DIRECTOR CLARKE VANKIRK SIMMONS
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN CHARLES NEWMAN
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2019-06-19CH01Director's details changed for Mr Richard Sloper on 2019-06-01
2019-02-22CH01Director's details changed for Mr Andrew Jonathan Charles Newman on 2019-02-22
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM MAHON
2019-01-17AP01DIRECTOR APPOINTED MR CLARKE VANKIRK SIMMONS
2018-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/18 FROM Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ADI YAZDABADI
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN CHARLES NEWMAN / 01/09/2017
2017-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN FRANCIS CHAMBERLAYNE / 01/09/2017
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-07-17PSC02Notification of Aei Holdco Limited as a person with significant control on 2016-04-06
2017-03-24AP01DIRECTOR APPOINTED MR RICHARD SLOPER
2017-01-16AA01Previous accounting period extended from 30/06/16 TO 31/12/16
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 19696.4
2016-08-01AR0129/06/16 ANNUAL RETURN FULL LIST
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN HUGHES
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 19696.4
2016-01-05SH19Statement of capital on 2016-01-05 GBP 19,696.40
2015-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 076878440002
2015-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076878440001
2015-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/15 FROM Ergon House Horseferry Road London SW1P 2AL
2015-12-14SH20Statement by Directors
2015-12-14CAP-SSSolvency Statement dated 27/11/15
2015-12-14RES13Resolutions passed:
  • Share premium account be reduced 27/11/2015
  • Share premium account be reduced 27/11/2015
2015-12-06AP01DIRECTOR APPOINTED MR ROBIN FRANCIS CHAMBERLAYNE
2015-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ANNA WATERMAN
2015-12-06AP01DIRECTOR APPOINTED STEPHEN WILLIAM MAHON
2015-12-06TM02Termination of appointment of Grant Leslie Whitehouse on 2015-11-19
2015-12-06AP01DIRECTOR APPOINTED MR ALAN ADI YAZDABADI
2015-12-02RES01ADOPT ARTICLES 19/11/2015
2015-11-27AP01DIRECTOR APPOINTED MR MICHAEL JOHN HUGHES
2015-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 076878440001
2015-09-15AR0129/06/15 FULL LIST
2015-03-26AA30/06/14 TOTAL EXEMPTION SMALL
2014-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2014 FROM 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 19696.4
2014-07-28AR0129/06/14 FULL LIST
2014-03-27AA30/06/13 TOTAL EXEMPTION SMALL
2013-07-23AR0129/06/13 FULL LIST
2013-03-28AA30/06/12 TOTAL EXEMPTION SMALL
2012-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 16/10/2012
2012-09-12TM02APPOINTMENT TERMINATED, SECRETARY SIOBHAN LAVERY
2012-09-11TM02TERMINATE SEC APPOINTMENT
2012-09-10AP03SECRETARY APPOINTED MR GRANT LESLIE WHITEHOUSE
2012-07-10AR0129/06/12 FULL LIST
2012-04-18CH03SECRETARY'S CHANGE OF PARTICULARS / MISS SIOBHAN JOAN LAVERY / 23/03/2012
2011-12-13SH0128/11/11 STATEMENT OF CAPITAL GBP 19696.40
2011-12-07RES01ADOPT ARTICLES 25/11/2011
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES
2011-11-29AP01DIRECTOR APPOINTED MS ANNA WATERMAN
2011-11-29AP01DIRECTOR APPOINTED MR ANDREW NEWMAN
2011-06-29NEWINCCERTIFICATE 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 CARBON SAVING GENERATION 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 CARBON SAVING GENERATION 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
2015-12-16 Outstanding U.S. BANK TRUSTEES LIMITED AS BORROWER SECURITY TRUSTEE (AS DEFINED IN THE BORROWER DEED OF CHARGE)
2015-11-19 Satisfied DOWNING LLP
Creditors
Creditors Due Within One Year 2012-07-01 £ 109,049
Creditors Due Within One Year 2011-06-29 £ 352,085
Provisions For Liabilities Charges 2012-07-01 £ 79,370
Provisions For Liabilities Charges 2011-06-29 £ 43,427

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-12-31
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 CARBON SAVING GENERATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 19,696
Called Up Share Capital 2011-06-29 £ 19,696
Cash Bank In Hand 2012-07-01 £ 196,211
Cash Bank In Hand 2011-06-29 £ 27,822
Current Assets 2012-07-01 £ 396,489
Current Assets 2011-06-29 £ 654,079
Debtors 2012-07-01 £ 92,485
Debtors 2011-06-29 £ 391,865
Fixed Assets 2012-07-01 £ 1,735,630
Fixed Assets 2011-06-29 £ 1,652,012
Shareholder Funds 2012-07-01 £ 1,943,700
Shareholder Funds 2011-06-29 £ 1,910,579
Stocks Inventory 2012-07-01 £ 107,793
Stocks Inventory 2011-06-29 £ 234,392
Tangible Fixed Assets 2012-07-01 £ 1,735,630
Tangible Fixed Assets 2011-06-29 £ 1,652,012

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARBON SAVING GENERATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARBON SAVING GENERATION LIMITED
Trademarks
We have not found any records of CARBON SAVING GENERATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARBON SAVING GENERATION 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 CARBON SAVING GENERATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARBON SAVING GENERATION 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 CARBON SAVING GENERATION 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 CARBON SAVING GENERATION 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.