Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > GRANVILLE ECOPARK LIMITED
Company Information for

GRANVILLE ECOPARK LIMITED

GRANVILLE ECOPARK, GRANVILLE INDUSTRIAL ESTATE, DUNGANNON, NORTHERN IRELAND, BT70 1NJ,
Company Registration Number
NI061353
Private Limited Company
Active

Company Overview

About Granville Ecopark Ltd
GRANVILLE ECOPARK LIMITED was founded on 2006-10-18 and has its registered office in Dungannon. The organisation's status is listed as "Active". Granville Ecopark Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GRANVILLE ECOPARK LIMITED
 
Legal Registered Office
GRANVILLE ECOPARK
GRANVILLE INDUSTRIAL ESTATE
DUNGANNON
NORTHERN IRELAND
BT70 1NJ
Other companies in BT40
 
Filing Information
Company Number NI061353
Company ID Number NI061353
Date formed 2006-10-18
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB125764506  
Last Datalog update: 2023-11-06 11:56:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANVILLE ECOPARK 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 GRANVILLE ECOPARK LIMITED
The following companies were found which have the same name as GRANVILLE ECOPARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRANVILLE ECOPARK HOLDING COMPANY LIMITED Granville Ecopark Granville Industrial Estate Dungannon NORTHERN IRELAND BT70 1NJ Active - Proposal to Strike off Company formed on the 2011-10-28
GRANVILLE ECOPARK IRELAND LIMITED 22 NORTHUMBERLAND ROAD DUBLIN 4 BALLSBRIDGE, DUBLIN, D04ED73, IRELAND D04ED73 Active Company formed on the 2013-02-18

Company Officers of GRANVILLE ECOPARK LIMITED

Current Directors
Officer Role Date Appointed
ROBERT IAN HARVEY
Company Secretary 2007-01-26
FRANCIS JOSEPH CAMPEAU
Director 2011-11-04
ROBERT IAN HARVEY
Director 2007-01-19
TOMASZ KOPYCINSKI-SZTUKA
Director 2011-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CRAWFORD BRENNAN
Director 2007-01-19 2011-11-04
DAVID JOSEPH MCKEE
Director 2009-07-01 2011-11-04
DAVID CHARLES SURPLUS
Director 2010-07-28 2011-11-04
L&B SECRETARIAL LIMITED
Company Secretary 2006-10-18 2007-10-05
ADRIAN DANIEL EAKIN
Director 2006-10-18 2007-10-05
PAUL MARTIN MCBRIDE
Director 2006-10-18 2007-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT IAN HARVEY SLIEVEARD WIND FARM LIMITED Company Secretary 2012-04-23 CURRENT 2012-04-12 Active - Proposal to Strike off
ROBERT IAN HARVEY B9 RESOURCE LIMITED Company Secretary 2011-04-21 CURRENT 2011-04-21 Active - Proposal to Strike off
ROBERT IAN HARVEY B9 BIOGAS LTD Company Secretary 2011-03-01 CURRENT 2011-03-01 Active
ROBERT IAN HARVEY B9 WIND LIMITED Company Secretary 2010-10-22 CURRENT 2010-10-22 Active
ROBERT IAN HARVEY B9 SOLUTIONS LIMITED Company Secretary 2010-10-22 CURRENT 2010-10-22 Active
ROBERT IAN HARVEY LANDFILL GAS GENERATION LIMITED Company Secretary 2009-02-02 CURRENT 2008-02-18 Active
ROBERT IAN HARVEY B9 ENERGY CONTROL LTD Company Secretary 2008-03-04 CURRENT 2008-01-15 Active
ROBERT IAN HARVEY THRIFT LIMITED Company Secretary 2007-06-19 CURRENT 2007-06-19 Active
ROBERT IAN HARVEY BLACKWATER ELECTRICITY LIMITED Company Secretary 2000-11-24 CURRENT 2000-11-24 Active
ROBERT IAN HARVEY B9 ENERGY LIMITED Company Secretary 1999-01-11 CURRENT 1999-01-11 Active
FRANCIS JOSEPH CAMPEAU BOLTON CAPITAL LIMITED Director 2017-12-14 CURRENT 2017-03-14 Active
FRANCIS JOSEPH CAMPEAU GRANVILLE ECOPARK HOLDING COMPANY LIMITED Director 2011-11-04 CURRENT 2011-10-28 Active - Proposal to Strike off
ROBERT IAN HARVEY GRANVILLE ENERGY SUPPLY LIMITED Director 2016-01-04 CURRENT 2016-01-04 Active
ROBERT IAN HARVEY B9 HYDRO LTD Director 2013-11-18 CURRENT 2013-11-18 Dissolved 2017-07-04
ROBERT IAN HARVEY B9 DEVELOPMENTS LTD Director 2013-07-02 CURRENT 2013-07-02 Liquidation
ROBERT IAN HARVEY DRUMBANAWAY ENERGY LTD Director 2012-09-20 CURRENT 2012-09-20 Active - Proposal to Strike off
ROBERT IAN HARVEY CRAIGMORE POWER LTD Director 2012-04-24 CURRENT 2012-04-24 Dissolved 2016-01-12
ROBERT IAN HARVEY GREEN ROAD POWER LTD Director 2012-04-24 CURRENT 2012-04-24 Dissolved 2016-01-12
ROBERT IAN HARVEY DRUMANAKELLY POWER LTD Director 2012-04-24 CURRENT 2012-04-24 Active
ROBERT IAN HARVEY CULMORE POWER LTD Director 2012-04-23 CURRENT 2012-04-23 Dissolved 2016-01-12
ROBERT IAN HARVEY BALLYMACVEA POWER LTD Director 2012-04-23 CURRENT 2012-04-23 Dissolved 2016-01-12
ROBERT IAN HARVEY SLIEVEARD WIND FARM LIMITED Director 2012-04-23 CURRENT 2012-04-12 Active - Proposal to Strike off
ROBERT IAN HARVEY GRANVILLE ECOPARK HOLDING COMPANY LIMITED Director 2011-11-02 CURRENT 2011-10-28 Active - Proposal to Strike off
ROBERT IAN HARVEY B9 RESOURCE LIMITED Director 2011-04-21 CURRENT 2011-04-21 Active - Proposal to Strike off
ROBERT IAN HARVEY B9 BIOGAS LTD Director 2011-03-01 CURRENT 2011-03-01 Active
ROBERT IAN HARVEY B9 WIND LIMITED Director 2010-10-22 CURRENT 2010-10-22 Active
ROBERT IAN HARVEY B9 SOLUTIONS LIMITED Director 2010-10-22 CURRENT 2010-10-22 Active
ROBERT IAN HARVEY LANDFILL GAS GENERATION LIMITED Director 2009-02-02 CURRENT 2008-02-18 Active
ROBERT IAN HARVEY B9 ENERGY CONTROL LTD Director 2008-03-04 CURRENT 2008-01-15 Active
ROBERT IAN HARVEY THRIFT LIMITED Director 2007-06-19 CURRENT 2007-06-19 Active
ROBERT IAN HARVEY B9 ORGANIC ENERGY LIMITED Director 2006-06-20 CURRENT 1998-08-05 Active
ROBERT IAN HARVEY HARVEY & CO ACCOUNTANCY SERVICES LIMITED Director 2006-04-11 CURRENT 2006-04-11 Active
ROBERT IAN HARVEY WIND TURBINE POWER LIMITED Director 2001-03-13 CURRENT 2000-12-29 Active - Proposal to Strike off
ROBERT IAN HARVEY HARBROOK PROPERTY DEVELOPMENTS LTD Director 2000-02-14 CURRENT 2000-02-07 Active
ROBERT IAN HARVEY B9 FOOD RECOVERY LIMITED Director 1999-03-23 CURRENT 1999-03-23 Active
ROBERT IAN HARVEY B9 ENERGY LIMITED Director 1999-01-11 CURRENT 1999-01-11 Active
ROBERT IAN HARVEY MALFI LIMITED Director 1996-02-15 CURRENT 1996-02-15 Active
TOMASZ KOPYCINSKI-SZTUKA GRANVILLE ECOPARK HOLDING COMPANY LIMITED Director 2011-11-04 CURRENT 2011-10-28 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
2024-04-24Director's details changed for Mr Itai Raanan on 2024-04-23
2024-01-26Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-26Statement of company's objects
2024-01-26Memorandum articles filed
2023-10-23CONFIRMATION STATEMENT MADE ON 18/10/23, WITH UPDATES
2023-10-16Director's details changed for Mr Paul Ellis Gill on 2023-10-05
2023-09-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-24Director's details changed for Mr Itai Raanan on 2023-04-24
2022-09-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-01AP01DIRECTOR APPOINTED MR ITAI RAANAN
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR RON DANIEL RAPPAPORT
2022-05-06CH01Director's details changed for Mr Anthony Peter Sharpe on 2022-05-04
2022-05-05CH01Director's details changed for Mr Robert Ian Harvey on 2022-05-04
2022-05-04TM02Termination of appointment of Robert Ian Harvey on 2022-05-04
2022-05-04CH01Director's details changed for Mr Ron Daniel Rappaport on 2022-05-04
2022-05-03Change of details for Granville Ecopark Holding Company Limited as a person with significant control on 2022-05-03
2022-05-03REGISTERED OFFICE CHANGED ON 03/05/22 FROM 5 Willowbank Road Millbrook Larne County Antrim BT40 2SF United Kingdom
2022-05-03Director's details changed for Mr Paul Ellis Gill on 2022-05-03
2022-05-03CH01Director's details changed for Mr Paul Ellis Gill on 2022-05-03
2022-05-03PSC05Change of details for Granville Ecopark Holding Company Limited as a person with significant control on 2022-05-03
2022-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/22 FROM 5 Willowbank Road Millbrook Larne County Antrim BT40 2SF United Kingdom
2022-04-21CH01Director's details changed for Mr Robert Ian Harvey on 2022-04-21
2022-04-20CH01Director's details changed for Dr David Joseph Mckee on 2022-04-20
2022-02-01DIRECTOR APPOINTED MARY BETHAN CZULOWSKI
2022-02-01AP01DIRECTOR APPOINTED MARY BETHAN CZULOWSKI
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-10-16AP01DIRECTOR APPOINTED MR ANTHONY PETER SHARPE
2021-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ROSS ASHLEY COOPER
2021-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0613530004
2020-12-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-08CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-10-01AP01DIRECTOR APPOINTED MR RON DANIEL RAPPAPORT
2020-07-02AP01DIRECTOR APPOINTED MR PAUL ELLIS GILL
2019-12-02RP04AP01Second filing of director appointment of David Mckee
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WIM BLASE
2019-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/19 FROM 19 Point Street Larne Co Antrim BT40 1HY
2019-05-20AP01DIRECTOR APPOINTED MR STEVEN BLASE
2019-05-17AP01DIRECTOR APPOINTED MR EREZ GISSIN
2019-05-17TM01APPOINTMENT TERMINATED, DIRECTOR TOMASZ KOPYCINSKI-SZTUKA
2019-05-17MR05All of the property or undertaking has been released from charge for charge number 2
2019-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-05-01RP04CS01Second filing of Confirmation Statement dated 28/10/2016
2019-04-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-04-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-04-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-04-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-30AR0118/10/15 ANNUAL RETURN FULL LIST
2015-07-31AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-24MR05All of the property or undertaking has been released from charge for charge number 3
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-27AR0118/10/14 ANNUAL RETURN FULL LIST
2014-08-07RES13Resolutions passed:
  • Entry by company into documents approved; documents will promote success of the company 18/07/2014
2014-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0613530004
2014-07-23RES13Resolutions passed:
  • Entry by the company into the documents;documents will promote the sucess of the company 18/07/2014
2014-04-28RES01ADOPT ARTICLES 28/04/14
2014-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-02-18RES01ADOPT ARTICLES 06/02/2014
2014-02-18RES13Resolutions passed:
  • Directors authorised to approve resolutions 06/02/2014
  • ADOPT ARTICLES
2013-10-21AR0118/10/13 ANNUAL RETURN FULL LIST
2013-10-21CH01Director's details changed for Mr Francis Joseph Campeau on 2013-10-21
2013-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-03-01RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-10-18
2013-03-01ANNOTATIONClarification
2012-10-18AR0118/10/12 ANNUAL RETURN FULL LIST
2012-10-04MG01Duplicate mortgage certificatecharge no:3
2012-08-23MG01Particulars of a mortgage or charge / charge no: 3
2012-06-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-12AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2012-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-10AP01DIRECTOR APPOINTED MR TOMASZ KOPYCINSKI-SZTUKA
2011-11-10AP01DIRECTOR APPOINTED MR FRANCIS JOSEPH CAMPEAU
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SURPLUS
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCKEE
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRENNAN
2011-10-20AR0118/10/11 FULL LIST
2011-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-10-22AR0118/10/10 FULL LIST
2010-09-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-28AP01DIRECTOR APPOINTED MR DAVID CHARLES SURPLUS
2010-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2009-12-09AR0118/10/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH MCKEE / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN HARVEY / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CRAWFORD BRENNAN / 02/12/2009
2009-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT IAN HARVEY / 02/12/2009
2009-08-13296(NI)CHANGE OF DIRS/SEC
2009-07-29AC(NI)31/03/09 ANNUAL ACCTS
2008-10-21371S(NI)18/10/08 ANNUAL RETURN SHUTTLE
2008-08-14AC(NI)31/03/08 ANNUAL ACCTS
2008-07-29233(NI)CHANGE OF ARD
2008-04-01295(NI)CHANGE IN SIT REG ADD
2008-04-01UDM+A(NI)UPDATED MEM AND ARTS
2008-03-27CERTC(NI)CERT CHANGE
2008-03-27CNRES(NI)RESOLUTION TO CHANGE NAME
2007-10-31296(NI)CHANGE OF DIRS/SEC
2007-10-31296(NI)CHANGE OF DIRS/SEC
2007-10-26371S(NI)18/10/07 ANNUAL RETURN SHUTTLE
2007-01-26CNRES(NI)RESOLUTION TO CHANGE NAME
2007-01-26296(NI)CHANGE OF DIRS/SEC
2007-01-26UDM+A(NI)UPDATED MEM AND ARTS
2007-01-26CERTC(NI)CERT CHANGE
2007-01-26296(NI)CHANGE OF DIRS/SEC
2006-10-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste




Licences & Regulatory approval
We could not find any licences issued to GRANVILLE ECOPARK 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 GRANVILLE ECOPARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-24 Outstanding NORTHERN BANK LIMITED
CHATTELS MORTGAGE 2012-08-23 ALL of the property or undertaking has been released from charge VWS (UK) LTD
MORTGAGE DEBENTURE 2012-01-10 Outstanding GOTTEX REAL ASSET FUND 1 (OE WASTE) S.A.R.L.
DEBENTURE 2010-08-11 Satisfied ACCELERATING GROWTH FUND LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 GRANVILLE ECOPARK LIMITED

Intangible Assets
Patents
We have not found any records of GRANVILLE ECOPARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANVILLE ECOPARK LIMITED
Trademarks
We have not found any records of GRANVILLE ECOPARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANVILLE ECOPARK 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 (38210 - Treatment and disposal of non-hazardous waste) as GRANVILLE ECOPARK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GRANVILLE ECOPARK 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 GRANVILLE ECOPARK 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 GRANVILLE ECOPARK 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.