Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE NATURAL POWER CONSULTANTS LIMITED
Company Information for

THE NATURAL POWER CONSULTANTS LIMITED

THE GREEN HOUSE FORREST ESTATE, DALRY, CASTLE DOUGLAS, KIRKCUDBRIGHTSHIRE, DG7 3XS,
Company Registration Number
SC177881
Private Limited Company
Active

Company Overview

About The Natural Power Consultants Ltd
THE NATURAL POWER CONSULTANTS LIMITED was founded on 1997-08-11 and has its registered office in Castle Douglas. The organisation's status is listed as "Active". The Natural Power Consultants Limited is a Private Limited Company registered in UNITED KINGDOM 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
THE NATURAL POWER CONSULTANTS LIMITED
 
Legal Registered Office
THE GREEN HOUSE FORREST ESTATE
DALRY
CASTLE DOUGLAS
KIRKCUDBRIGHTSHIRE
DG7 3XS
Other companies in DG7
 
Previous Names
THE NATURAL POWER CONSULTANTS LTD.18/02/2013
Filing Information
Company Number SC177881
Company ID Number SC177881
Date formed 1997-08-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/12/2023
Account next due 25/09/2025
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts FULL
Last Datalog update: 2024-09-09 02:43:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE NATURAL POWER CONSULTANTS 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 THE NATURAL POWER CONSULTANTS LIMITED
The following companies were found which have the same name as THE NATURAL POWER CONSULTANTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE NATURAL POWER CONSULTANTS (IRELAND) LIMITED SUITE 202 Q HOUSE 76 FURZE ROAD, SANDYFORD BUSINESS PARK DUBLIN, Dublin 18, D18 V1K5, Ireland D18 V1K5 Active Company formed on the 2013-01-21

Company Officers of THE NATURAL POWER CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MATTHEWS NASH
Company Secretary 2013-10-01
DAVID JAMES BONE
Director 2008-02-07
NICHOLAS ANDREW EMERY
Director 2013-04-15
THOMAS PETER OLSEN JEBSEN
Director 2016-09-01
EDWARD MARTIN LEEMING
Director 1997-08-11
BELINDA ROSEMARY MINDELL
Director 2016-03-01
JEREMY BARTON SAINSBURY
Director 2000-01-21
STEPHEN DENNIS TROTTER
Director 2018-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY DOWLER
Director 2000-10-24 2016-03-01
WILLIAM MACMILLAN
Company Secretary 2010-04-27 2013-09-06
PAULINE MARY WALSH
Director 2010-04-27 2013-03-22
STUART HENDERSON HALL
Director 1997-08-11 2011-11-25
KIRSTY ELIZABETH EMMERSON
Company Secretary 2003-08-19 2011-02-03
JOHN CAMERON WALLACE
Director 2003-02-17 2010-07-19
NICHOLAS ANDREW EMERY
Company Secretary 2000-10-24 2003-08-19
NICHOLAS ANDREW EMERY
Director 2000-10-24 2003-02-17
JEREMY DOWLER
Company Secretary 2000-01-21 2000-10-24
NEIL GUTHRIE DOUGLAS
Company Secretary 1997-08-11 2000-01-21
FIRST SECRETARIES LIMITED
Nominated Secretary 1997-08-11 1997-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ANDREW EMERY OSSPV001 LIMITED Director 2017-08-25 CURRENT 2017-08-25 Active
NICHOLAS ANDREW EMERY ORIGAMI STORAGE LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
NICHOLAS ANDREW EMERY ORIGAMI ENERGY LIMITED Director 2016-02-23 CURRENT 2013-07-22 Active
NICHOLAS ANDREW EMERY OCEAN POD LIMITED Director 2013-04-15 CURRENT 2008-09-02 Dissolved 2015-05-29
NICHOLAS ANDREW EMERY SEAROC MARINE LIMITED Director 2013-04-15 CURRENT 2006-09-19 Dissolved 2017-04-25
NICHOLAS ANDREW EMERY SEAROC CONSTRUCT LIMITED Director 2013-04-15 CURRENT 2004-11-19 Dissolved 2017-04-25
NICHOLAS ANDREW EMERY WINDBORNE LIMITED Director 2013-04-15 CURRENT 2005-10-18 Active
NICHOLAS ANDREW EMERY SCAPA SHIPPING INC Director 2013-04-15 CURRENT 1987-09-10 Active
NICHOLAS ANDREW EMERY FELIXSTOWE SHIP MANAGEMENT LIMITED Director 2013-04-15 CURRENT 1923-04-10 Active
NICHOLAS ANDREW EMERY FRED DESSEN AND CO. (CHARTERING) LIMITED Director 2013-04-15 CURRENT 1949-03-23 Active
NICHOLAS ANDREW EMERY FRED. DESSEN & CO., LIMITED Director 2013-04-15 CURRENT 1931-04-24 Active
NICHOLAS ANDREW EMERY FRED. OLSEN LIMITED Director 2013-04-15 CURRENT 1963-01-30 Active
NICHOLAS ANDREW EMERY FRED. OLSEN TRAVEL LIMITED Director 2013-04-15 CURRENT 1988-08-15 Active
NICHOLAS ANDREW EMERY SEAROC LTD Director 2013-04-15 CURRENT 2003-11-03 Active
NICHOLAS ANDREW EMERY SEAPLANNER LIMITED Director 2013-04-15 CURRENT 2007-08-13 Active
NICHOLAS ANDREW EMERY SEAROC GROUP LIMITED Director 2013-04-15 CURRENT 2007-11-02 Active
NICHOLAS ANDREW EMERY TRASSEY SHIPPING LIMITED Director 2013-04-15 CURRENT 1989-12-29 Active
NICHOLAS ANDREW EMERY TORRS HILL WINDFARM LIMITED Director 2013-04-15 CURRENT 1994-02-17 Active
NICHOLAS ANDREW EMERY ZX MEASUREMENT SERVICES LIMITED Director 2013-04-15 CURRENT 2005-10-18 Active
NICHOLAS ANDREW EMERY NATURAL POWER ASSET MANAGEMENT LIMITED Director 2013-04-15 CURRENT 2006-05-31 Active
NICHOLAS ANDREW EMERY ZEPHIR LIMITED Director 2013-04-15 CURRENT 2007-03-01 Active
NICHOLAS ANDREW EMERY ZX LIDARS LIMITED Director 2013-04-15 CURRENT 2008-11-03 Active
NICHOLAS ANDREW EMERY GOCRUISE FRANCHISE LIMITED Director 2013-04-15 CURRENT 2004-08-23 Active
NICHOLAS ANDREW EMERY CINCO LIMITED Director 2013-04-15 CURRENT 1992-06-11 Active
NICHOLAS ANDREW EMERY FORREST ESTATE LIMITED Director 2013-04-15 CURRENT 1992-06-11 Active
NICHOLAS ANDREW EMERY FORREST RENEWABLES LIMITED Director 2013-04-15 CURRENT 1999-09-01 Active
NICHOLAS ANDREW EMERY NATURAL POWER SERVICES LIMITED Director 2013-04-15 CURRENT 2002-08-07 Active
NICHOLAS ANDREW EMERY KUDO ENERGY LIMITED Director 2013-04-15 CURRENT 2004-05-14 Active
THOMAS PETER OLSEN JEBSEN FORREST ESTATE LIMITED Director 2014-10-31 CURRENT 1992-06-11 Active
BELINDA ROSEMARY MINDELL EST (HOLDINGS) LIMITED Director 2018-06-01 CURRENT 2014-10-02 Active
BELINDA ROSEMARY MINDELL EI SERVICES LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
BELINDA ROSEMARY MINDELL SEAROC MARINE LIMITED Director 2016-03-01 CURRENT 2006-09-19 Dissolved 2017-04-25
BELINDA ROSEMARY MINDELL SEAROC CONSTRUCT LIMITED Director 2016-03-01 CURRENT 2004-11-19 Dissolved 2017-04-25
BELINDA ROSEMARY MINDELL SCAPA SHIPPING INC Director 2016-03-01 CURRENT 1987-09-10 Active
BELINDA ROSEMARY MINDELL FELIXSTOWE SHIP MANAGEMENT LIMITED Director 2016-03-01 CURRENT 1923-04-10 Active
BELINDA ROSEMARY MINDELL FRED DESSEN AND CO. (CHARTERING) LIMITED Director 2016-03-01 CURRENT 1949-03-23 Active
BELINDA ROSEMARY MINDELL FRED. DESSEN & CO., LIMITED Director 2016-03-01 CURRENT 1931-04-24 Active
BELINDA ROSEMARY MINDELL FRED. OLSEN LIMITED Director 2016-03-01 CURRENT 1963-01-30 Active
BELINDA ROSEMARY MINDELL FRED. OLSEN TRAVEL LIMITED Director 2016-03-01 CURRENT 1988-08-15 Active
BELINDA ROSEMARY MINDELL SEAPLANNER LIMITED Director 2016-03-01 CURRENT 2007-08-13 Active
BELINDA ROSEMARY MINDELL SEAROC GROUP LIMITED Director 2016-03-01 CURRENT 2007-11-02 Active
BELINDA ROSEMARY MINDELL TRASSEY SHIPPING LIMITED Director 2016-03-01 CURRENT 1989-12-29 Active
BELINDA ROSEMARY MINDELL TORRS HILL WINDFARM LIMITED Director 2016-03-01 CURRENT 1994-02-17 Active
BELINDA ROSEMARY MINDELL ZEPHIR LIMITED Director 2016-03-01 CURRENT 2007-03-01 Active
BELINDA ROSEMARY MINDELL ZX LIDARS LIMITED Director 2016-03-01 CURRENT 2008-11-03 Active
BELINDA ROSEMARY MINDELL GOCRUISE FRANCHISE LIMITED Director 2016-03-01 CURRENT 2004-08-23 Active
BELINDA ROSEMARY MINDELL CINCO LIMITED Director 2016-03-01 CURRENT 1992-06-11 Active
BELINDA ROSEMARY MINDELL FORREST ESTATE LIMITED Director 2016-03-01 CURRENT 1992-06-11 Active
BELINDA ROSEMARY MINDELL FORREST RENEWABLES LIMITED Director 2016-03-01 CURRENT 1999-09-01 Active
BELINDA ROSEMARY MINDELL NATURAL POWER SERVICES LIMITED Director 2016-03-01 CURRENT 2002-08-07 Active
BELINDA ROSEMARY MINDELL KUDO ENERGY LIMITED Director 2016-03-01 CURRENT 2004-05-14 Active
BELINDA ROSEMARY MINDELL WINDBORNE LIMITED Director 2016-02-01 CURRENT 2005-10-18 Active
BELINDA ROSEMARY MINDELL ZX MEASUREMENT SERVICES LIMITED Director 2016-02-01 CURRENT 2005-10-18 Active
BELINDA ROSEMARY MINDELL NATURAL POWER ASSET MANAGEMENT LIMITED Director 2016-02-01 CURRENT 2006-05-31 Active
BELINDA ROSEMARY MINDELL PRIMONDELL LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
BELINDA ROSEMARY MINDELL GUARDCLIFFE PROPERTIES LIMITED Director 1991-12-31 CURRENT 1972-06-01 Active
STEPHEN DENNIS TROTTER WINDBORNE LIMITED Director 2018-03-12 CURRENT 2005-10-18 Active
STEPHEN DENNIS TROTTER NATURAL POWER ASSET MANAGEMENT LIMITED Director 2018-03-12 CURRENT 2006-05-31 Active
STEPHEN DENNIS TROTTER NATURAL POWER SERVICES LIMITED Director 2018-03-12 CURRENT 2002-08-07 Active
STEPHEN DENNIS TROTTER KUDO ENERGY LIMITED Director 2018-03-12 CURRENT 2004-05-14 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
2024-08-14CONFIRMATION STATEMENT MADE ON 11/08/24, WITH UPDATES
2024-06-13FULL ACCOUNTS MADE UP TO 25/12/23
2023-08-21CONFIRMATION STATEMENT MADE ON 11/08/23, WITH UPDATES
2023-06-22FULL ACCOUNTS MADE UP TO 25/12/22
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH UPDATES
2022-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/22 FROM The Green House Forrest Estat Dalry Castle Douglas Kirkcudbrightshire DG7 3XS
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BONE
2022-06-07AAFULL ACCOUNTS MADE UP TO 25/12/21
2022-05-12AP01DIRECTOR APPOINTED DR ISABEL BORIA-SEGARRA
2022-03-02AP01DIRECTOR APPOINTED MR ROBERT PHILIP BROWN
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DENNIS TROTTER
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH UPDATES
2021-08-13CH01Director's details changed for Mr Jeremy Barton Sainsbury on 2021-08-11
2021-06-25AAFULL ACCOUNTS MADE UP TO 25/12/20
2021-03-16SH0111/03/21 STATEMENT OF CAPITAL GBP 1000000
2020-12-15AAFULL ACCOUNTS MADE UP TO 25/12/19
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2019-08-01AAFULL ACCOUNTS MADE UP TO 25/12/18
2019-04-10CH01Director's details changed for Mr Nicholas Andrew Emery on 2019-04-08
2019-04-10PSC05Change of details for Fred. Olsen Limited as a person with significant control on 2019-04-08
2019-01-04CH01Director's details changed for Mr Nicholas Andrew Emery on 2018-12-22
2018-09-10CH01Director's details changed for Thomas Peter Olsen Jebsen on 2018-09-04
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2018-06-22AAFULL ACCOUNTS MADE UP TO 25/12/17
2018-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MARTIN LEEMING / 26/03/2018
2018-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES BONE / 26/03/2018
2018-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY BARTON SAINSBURY / 26/03/2018
2018-03-12AP01DIRECTOR APPOINTED MR STEPHEN DENNIS TROTTER
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2017-07-12AAFULL ACCOUNTS MADE UP TO 25/12/16
2016-09-07AP01DIRECTOR APPOINTED THOMAS PETER OLSEN JEBSEN
2016-08-19AAFULL ACCOUNTS MADE UP TO 25/12/15
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 500000
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-03-11AP01DIRECTOR APPOINTED MRS BELINDA ROSEMARY MINDELL
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DOWLER
2015-09-01AAFULL ACCOUNTS MADE UP TO 25/12/14
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 500000
2015-08-17AR0111/08/15 ANNUAL RETURN FULL LIST
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 500000
2014-08-19AR0111/08/14 ANNUAL RETURN FULL LIST
2014-07-15AAFULL ACCOUNTS MADE UP TO 25/12/13
2013-10-02AP03SECRETARY APPOINTED MR RICHARD MATTHEWS NASH
2013-09-09TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM MACMILLAN
2013-09-02AAFULL ACCOUNTS MADE UP TO 25/12/12
2013-08-19AR0111/08/13 FULL LIST
2013-04-22AP01DIRECTOR APPOINTED MR NICHOLAS ANDREW EMERY
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE WALSH
2013-02-18RES15CHANGE OF NAME 05/02/2013
2013-02-18CERTNMCOMPANY NAME CHANGED THE NATURAL POWER CONSULTANTS LTD. CERTIFICATE ISSUED ON 18/02/13
2012-10-23RP04SECOND FILING WITH MUD 11/08/12 FOR FORM AR01
2012-10-23ANNOTATIONClarification
2012-10-05RES01ADOPT ARTICLES 14/09/2012
2012-09-28AAFULL ACCOUNTS MADE UP TO 25/12/11
2012-09-04AR0111/08/12 FULL LIST
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY BARTON SAINSBURY / 01/08/2012
2012-02-07SH0123/12/11 STATEMENT OF CAPITAL GBP 500000
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART HALL
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PAULINE MARY WALSH / 07/09/2011
2011-09-23AAFULL ACCOUNTS MADE UP TO 25/12/10
2011-08-17AR0111/08/11 FULL LIST
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MARTIN LEEMING / 01/08/2011
2011-02-28TM02APPOINTMENT TERMINATED, SECRETARY KIRSTY EMMERSON
2010-09-24AAFULL ACCOUNTS MADE UP TO 25/12/09
2010-09-07AR0111/08/10 FULL LIST
2010-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALLACE
2010-05-12AP03SECRETARY APPOINTED WILLIAM MACMILLAN
2010-05-07AP01DIRECTOR APPOINTED PAULINE MARY WALSH
2009-09-10AAFULL ACCOUNTS MADE UP TO 25/12/08
2009-08-12363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-08-12190LOCATION OF DEBENTURE REGISTER
2009-08-12353LOCATION OF REGISTER OF MEMBERS
2009-08-12287REGISTERED OFFICE CHANGED ON 12/08/2009 FROM THE GREEN HOUSE, FORREST ESTATE ST JOHNS TOWN OF DALRY CASTLE DOUGLAS DUMFRIES & GALLOWAY DG7 3XS
2009-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN WALLACE / 17/06/2009
2008-10-22AAFULL ACCOUNTS MADE UP TO 25/12/07
2008-08-11363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / STUART HALL / 11/08/2008
2008-03-05288aDIRECTOR APPOINTED DAVID JAMES BONE
2007-10-25AAFULL ACCOUNTS MADE UP TO 25/12/06
2007-08-17363aRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2007-02-27288cSECRETARY'S PARTICULARS CHANGED
2006-10-23AAFULL ACCOUNTS MADE UP TO 25/12/05
2006-09-08363aRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-06-21288cSECRETARY'S PARTICULARS CHANGED
2005-10-17AAFULL ACCOUNTS MADE UP TO 25/12/04
2005-09-01363sRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2004-10-05AAFULL ACCOUNTS MADE UP TO 25/12/03
2004-08-25363sRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2003-11-11287REGISTERED OFFICE CHANGED ON 11/11/03 FROM: 4 NORTH CHARLOTTE STREET EDINBURGH MIDLOTHIAN EH2 4HT
2003-10-14AAFULL ACCOUNTS MADE UP TO 25/12/02
2003-08-30288bSECRETARY RESIGNED
2003-08-30288cDIRECTOR'S PARTICULARS CHANGED
2003-08-30288aNEW SECRETARY APPOINTED
2003-08-15363sRETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2003-03-03288bDIRECTOR RESIGNED
2003-03-03288aNEW DIRECTOR APPOINTED
2003-01-24AUDAUDITOR'S RESIGNATION
2002-10-14AAFULL ACCOUNTS MADE UP TO 25/12/01
2002-08-14363sRETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS
2001-10-09AAFULL ACCOUNTS MADE UP TO 25/12/00
2001-09-05363(287)REGISTERED OFFICE CHANGED ON 05/09/01
2001-09-05363sRETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS
2000-11-15288bSECRETARY RESIGNED
2000-10-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities




Licences & Regulatory approval
We could not find any licences issued to THE NATURAL POWER CONSULTANTS 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 THE NATURAL POWER CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE NATURAL POWER CONSULTANTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.199
MortgagesNumMortOutstanding0.136
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 74901 - Environmental consulting activities

Intangible Assets
Patents
We have not found any records of THE NATURAL POWER CONSULTANTS LIMITED registering or being granted any patents
Domain Names

THE NATURAL POWER CONSULTANTS LIMITED owns 5 domain names.

codlingbank.co.uk   naturalpoweroperations.co.uk   naturalpowerscotland.co.uk   naturalpowerservices.co.uk   naturalpowertools.co.uk  

Trademarks

Trademark applications by THE NATURAL POWER CONSULTANTS LIMITED

THE NATURAL POWER CONSULTANTS LIMITED is the Original Applicant for the trademark natural power ™ (WIPO1022798) through the WIPO on the 2009-09-18
Computers; computer programs; computer software; data processing apparatus and equipment; electronic apparatus for the input, output, processing, recordal, storage and retrieval of data; visual display units and apparatus; magnetic disks and magnetic tapes; apparatus and equipment for recording, transmission or reproduction of information or of sound and/or images; magnetic data carriers; recording disks; apparatus and instruments for linking computers; micro processors, semi-conductor memory units; encoded cards; identification cards; blank smart cards; audio tapes; floppy disks; modems, print out apparatus for use with computers, keyboard apparatus for use with computers; scientific, surveying, optical, weighing, measuring, signalling, checking and teaching apparatus and instruments; wind speed measurement apparatus; apparatus and instruments for conducting, switching, transforming, accumulating, regulating or controlling electricity; parts and fittings for all of the aforementioned goods.
Ordinateurs; programmes informatiques; logiciels; appareils et équipements de traitement de données; appareils électroniques de saisie, d'extraction, de traitement, d'enregistrement, de stockage et de récupération de données; appareils et écrans de visualisation; bandes et disques magnétiques enregistrés; appareils et équipements d'enregistrement, de transmission ou de reproduction d'informations ou de sons et/ou d'images; supports de données magnétiques; disques vierges; appareils et instruments pour relier des ordinateurs; microprocesseurs, mémoires à semi-conducteurs; cartes codées; cartes d'identification; cartes à puce vierges; bandes audio; disquettes; modems, appareils d'impression à usage informatique, appareils à clavier à utiliser avec un ordinateur; appareils et instruments scientifiques, géodésiques, optiques, de pesage, de mesurage, de signalisation, de contrôle (inspection) et d'enseignement; appareils de mesure de la vitesse du vent; appareils et instruments pour la conduite, la distribution, la transformation, l'accumulation, le réglage ou la commande du courant électrique; parties et garnitures de tous les produits précités.
Ordenadores; programas informáticos; software; equipos y aparatos de procesamiento de datos; aparatos electrónicos de entrada, salida, procesamiento, grabación, almacenamiento y recuperación de datos; aparatos y pantallas de visualización; discos magnéticos y cintas magnéticas; aparatos y equipos de grabación, transmisión o reproducción de información, sonido o imágenes; soportes de registro magnéticos; discos de grabación; aparatos e instrumentos para conectar ordenadores; microprocesadores, unidades de memoria semiconductoras; tarjetas codificadas; tarjetas de identificación; tarjetas inteligentes vírgenes; cintas de audio; disquetes; módems, impresoras de ordenador, teclados de ordenador; aparatos e instrumentos científicos, geodésicos, ópticos, de pesaje, de medición, de señalización, de control (inspección) y de enseñanza; aparatos para medir la velocidad del viento; aparatos e instrumentos de conducción, distribución, transformación, acumulación, regulación o control de la electricidad; partes y complementos para todos los productos antes mencionados.
THE NATURAL POWER CONSULTANTS LIMITED is the Original registrant for the trademark OCEANPOD ™ (79081992) through the USPTO on the 2010-03-18
Apparatus in the nature of computer hardware, surveying instruments, GPS navigation devices, wind turbine controllers, electric data collection devices for data on wind, wave, tidal, marine mammal and computer software for the collection, collation, analysis, monitoring, reporting and transmission of data relating to the siting, design, building, operation and maintenance of offshore wind farms; apparatus in the nature of computer hardware, surveying instruments, GPS navigation devices, wind turbine controllers, electric data collection devices for data on wind, wave, tidal, marine mammal and computer software for the collection, collation, analysis, reporting and transmission of data relating to navigation, bird and animal movements, changes in bird and animal populations, climate and other factors affecting the siting, design, building, operation and maintenance of wind farms
Income
Government Income
We have not found government income sources for THE NATURAL POWER CONSULTANTS 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 (74901 - Environmental consulting activities) as THE NATURAL POWER CONSULTANTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE NATURAL POWER CONSULTANTS 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 THE NATURAL POWER CONSULTANTS 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 THE NATURAL POWER CONSULTANTS 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.