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

VULCAN RENEWABLES LIMITED

10-12 FREDERICK SANGER ROAD, GUILDFORD, SURREY, GU2 7YD,
Company Registration Number
07854815
Private Limited Company
Active

Company Overview

About Vulcan Renewables Ltd
VULCAN RENEWABLES LIMITED was founded on 2011-11-21 and has its registered office in Guildford. The organisation's status is listed as "Active". Vulcan Renewables Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VULCAN RENEWABLES LIMITED
 
Legal Registered Office
10-12 FREDERICK SANGER ROAD
GUILDFORD
SURREY
GU2 7YD
Other companies in GU2
 
Filing Information
Company Number 07854815
Company ID Number 07854815
Date formed 2011-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/03/2025
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB136246226  
Last Datalog update: 2025-01-05 05:41:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VULCAN RENEWABLES 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 VULCAN RENEWABLES LIMITED
The following companies were found which have the same name as VULCAN RENEWABLES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VULCAN RENEWABLES, LLC 100 ARRICOLA AVE ST AUGUSTINE FL 32080 Active Company formed on the 2013-03-13

Company Officers of VULCAN RENEWABLES LIMITED

Current Directors
Officer Role Date Appointed
FUTURE BIOGAS LIMITED
Company Secretary 2017-08-25
MUXIN MA
Director 2017-08-25
CHRISTOPHER JAMES TANNER
Director 2017-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN HUGHES
Director 2012-04-04 2017-08-25
PHILIPP HAGEN LUKAS
Director 2011-11-21 2017-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 - Proposal to Strike off
MUXIN MA ANGEL SOLAR LIMITED Director 2015-11-13 CURRENT 2009-11-12 Active - Proposal to Strike off
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 - Proposal to Strike off
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 - Proposal to Strike off
MUXIN MA JLEAG SOLAR 1 LIMITED Director 2015-10-29 CURRENT 2015-10-16 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 - Proposal to Strike off
CHRISTOPHER JAMES TANNER ANGEL SOLAR LIMITED Director 2015-11-13 CURRENT 2009-11-12 Active - Proposal to Strike off
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 - Proposal to Strike off
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 - Proposal to Strike off
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 FORESIGHT ENVIRONMENTAL INFRASTRUCTURE (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
2024-11-21CONFIRMATION STATEMENT MADE ON 21/11/24, WITH UPDATES
2024-11-08APPOINTMENT TERMINATED, DIRECTOR COLIN PAUL MILLS
2024-11-08DIRECTOR APPOINTED MR PHILIPP HAGEN LUKAS
2024-09-11CESSATION OF JLEN ENVIRONMENTAL ASSETS GROUP (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-09-10Notification of Ad Holdco 1 Limited as a person with significant control on 2024-08-29
2024-09-04DIRECTOR APPOINTED MR STEVEN BEVERIDGE
2024-09-04DIRECTOR APPOINTED MR COLIN PAUL MILLS
2024-09-04APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES TANNER
2024-09-04APPOINTMENT TERMINATED, DIRECTOR MUXIN MA
2023-01-26DIRECTOR APPOINTED SAMUEL JACK MATTHEWS
2023-01-05FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-05AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-16APPOINTMENT TERMINATED, DIRECTOR STEVEN HUGHES
2022-12-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HUGHES
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-03-31AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-07-19AP01DIRECTOR APPOINTED MR STEVEN HUGHES
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MEZZULLO
2021-06-11CH01Director's details changed for Mr Christopher James Tanner on 2020-09-02
2021-06-10AAFULL ACCOUNTS MADE UP TO 31/05/20
2021-04-29PSC05Change of details for Jlen Environmental Assets Group (Uk) Limited as a person with significant control on 2019-11-21
2021-04-27PSC05Change of details for John Laing Environmental Assets Group (Uk) Ltd as a person with significant control on 2020-01-30
2021-01-18AA01Current accounting period shortened from 31/05/21 TO 31/03/21
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-03-03AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-12-10CH04SECRETARY'S DETAILS CHNAGED FOR FUTURE BIOGAS LIMITED on 2018-12-07
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-08-24AP01DIRECTOR APPOINTED WILLIAM MEZZULLO
2018-08-20CH04SECRETARY'S DETAILS CHNAGED FOR FUTURE BIOGAS LIMITED on 2018-08-16
2018-08-16CH01Director's details changed for Mr Michael John Hughes on 2017-08-25
2018-08-16CH04SECRETARY'S DETAILS CHNAGED FOR FUTURE BIOGAS LIMITED on 2018-07-06
2018-01-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-12-06CH04SECRETARY'S DETAILS CHNAGED FOR FUTURE BIOGAS LIMITED on 2017-12-06
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES
2017-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-10-02RES12Resolution of varying share rights or name
2017-10-02RES13Resolutions passed:
  • Issue sha cap reduces by £9750.00 to £1.00 by cancelling and 974900 of the issued a ord sha of £0.01 21/09/2017
2017-10-02SH10Particulars of variation of rights attached to shares
2017-10-02SH08Change of share class name or designation
2017-09-25LATEST SOC25/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-25SH19Statement of capital on 2017-09-25 GBP 1
2017-09-25SH20Statement by Directors
2017-09-25RES06REDUCE ISSUED CAPITAL 21/09/2017
2017-09-25CAP-SSSolvency Statement dated 21/09/17
2017-09-25RES13Resolutions passed:
  • Cancellation of share premium account 21/09/2017
  • Resolution of reduction in issued share capital
2017-09-25PSC02Notification of John Laing Environmental Assets Group (Uk) Ltd as a person with significant control on 2017-08-25
2017-09-25AP01DIRECTOR APPOINTED MR MUXIN MA
2017-09-25AP01DIRECTOR APPOINTED CHRIS TANNER
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES
2017-09-22PSC07CESSATION OF FUTURE BIOGAS LIMITED AS A PSC
2017-09-22PSC07CESSATION OF DOWNING FOUR VCT PLC AS A PSC
2017-09-22AP04CORPORATE SECRETARY APPOINTED FUTURE BIOGAS LIMITED
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPP LUKAS
2017-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078548150005
2017-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078548150004
2017-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 20653.8
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-07-14SH0127/03/15 STATEMENT OF CAPITAL GBP 20653.8
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 20653.8
2015-12-11AR0121/11/15 FULL LIST
2015-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HUGHES / 30/06/2014
2015-09-08AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-07-03AA01CURREXT FROM 30/11/2015 TO 31/05/2016
2015-04-21RES13ISSUE SHARES TO WHOM DIRS APPROVE 26/03/2015
2015-04-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-17MISCSEC 519
2015-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 078548150005
2015-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 078548150004
2015-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPP HAGEN LUKAS / 12/12/2014
2015-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPP HAGEN LUKAS / 12/12/2014
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 24700
2015-01-22AR0121/11/14 FULL LIST
2014-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13
2014-02-26AR0121/11/13 FULL LIST
2014-01-07RES13REFER SHARES 04/12/2013
2014-01-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-16SH0104/12/13 STATEMENT OF CAPITAL GBP 9750.00
2013-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2013-02-26AR0121/11/12 FULL LIST
2012-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2012 FROM SURREY TECHNOLOGY CENTRE 40 OCCAM ROAD GUILDFORD SURREY GU2 7YG
2012-05-09AP01DIRECTOR APPOINTED MR MICHAEL JOHN HUGHES
2012-04-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-04-30SH0105/04/12 STATEMENT OF CAPITAL GBP 2791572
2012-04-19RES01ADOPT ARTICLES 04/04/2012
2012-04-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2012 FROM GROVE FARM LOW ROAD DENHAM EYE NORFOLK IP21 5ET UNITED KINGDOM
2011-11-21NEWINCCERTIFICATE 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

35 - Electricity, gas, steam and air conditioning supply
352 - Manufacture of gas; distribution of gaseous fuels through mains
35210 - Manufacture of gas



Licences & Regulatory approval
We could not find any licences issued to VULCAN RENEWABLES 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 VULCAN RENEWABLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-08 Satisfied HSBC BANK PLC
2015-04-07 Satisfied HSBC BANK PLC
LEGAL CHARGE 2012-12-12 Satisfied DOWNING LLP AS SECURITY TRUSTEE FOR THE NOTEHOLDERS
DEBENTURE 2012-12-12 Satisfied DOWNING LLP AS SECURITY TRUSTEE FOR THE NOTEHOLDERS
DEBENTURE 2012-04-18 Satisfied DOWNING LLP (ACTING AS SECURITY TRUSTEE FOR THE NOTEHOLDERS)
Intangible Assets
Patents
We have not found any records of VULCAN RENEWABLES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VULCAN RENEWABLES LIMITED
Trademarks
We have not found any records of VULCAN RENEWABLES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VULCAN RENEWABLES 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 VULCAN RENEWABLES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VULCAN RENEWABLES 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 VULCAN RENEWABLES 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 VULCAN RENEWABLES 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.