Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GULVAIN ENERGY LIMITED
Company Information for

GULVAIN ENERGY LIMITED

15 ATHOLL CRESCENT, EDINBURGH, EH3 8HA,
Company Registration Number
SC293217
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gulvain Energy Ltd
GULVAIN ENERGY LIMITED was founded on 2005-11-16 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Gulvain Energy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GULVAIN ENERGY LIMITED
 
Legal Registered Office
15 ATHOLL CRESCENT
EDINBURGH
EH3 8HA
Other companies in EH3
 
Previous Names
CAMBRAE LIMITED23/03/2006
Filing Information
Company Number SC293217
Company ID Number SC293217
Date formed 2005-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts DORMANT
Last Datalog update: 2021-01-06 22:21:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GULVAIN ENERGY 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 GULVAIN ENERGY LIMITED

Current Directors
Officer Role Date Appointed
JOAN KNIGHT
Company Secretary 2015-11-19
FLORENT THIERRY ANTOINE DUVAL
Director 2016-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHE ANDRE BERNARD CHAPRON
Director 2007-10-18 2016-02-01
MARK HEDLEY THOMPSON
Company Secretary 2009-01-05 2015-11-19
DAVID COURTENAY PALMER-JONES
Director 2008-10-01 2015-11-19
GRAHAM ARTHUR MCKENNA-MAYES
Company Secretary 2007-10-18 2009-01-05
PER-ANDERS HJORT
Director 2007-10-18 2008-10-01
PAULL & WILLIAMSONS
Company Secretary 2005-11-25 2007-10-18
WILLIAM NEIL CORDINER
Director 2005-11-25 2007-10-18
COLIN BRUCE MANDERSON
Director 2005-11-25 2007-10-18
COLIN IAN WELSH
Director 2005-11-25 2007-10-18
P & W SECRETARIES LIMITED
Nominated Secretary 2005-11-16 2005-11-25
P & W DIRECTORS LIMITED
Nominated Director 2005-11-16 2005-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FLORENT THIERRY ANTOINE DUVAL LONDON RECYCLING & RENEWABLE ENERGY LTD Director 2017-09-22 CURRENT 2013-08-02 Active
FLORENT THIERRY ANTOINE DUVAL SOUTH TYNE & WEAR ENERGY RECOVERY HOLDINGS LTD Director 2016-12-13 CURRENT 2010-10-25 Active
FLORENT THIERRY ANTOINE DUVAL WEST LONDON ENERGY RECOVERY HOLDINGS LTD Director 2016-12-13 CURRENT 2013-06-26 Active
FLORENT THIERRY ANTOINE DUVAL WEST LONDON ENERGY RECOVERY LTD Director 2016-12-13 CURRENT 2013-06-27 Active
FLORENT THIERRY ANTOINE DUVAL CORNWALL ENERGY RECOVERY LTD Director 2016-12-13 CURRENT 2006-02-02 Active
FLORENT THIERRY ANTOINE DUVAL CORNWALL ENERGY RECOVERY HOLDINGS LTD Director 2016-12-13 CURRENT 2006-02-15 Active
FLORENT THIERRY ANTOINE DUVAL SOUTH TYNE & WEAR ENERGY RECOVERY LTD Director 2016-12-13 CURRENT 2010-10-25 Active
FLORENT THIERRY ANTOINE DUVAL LIDSEY LANDFILL LIMITED Director 2016-03-07 CURRENT 1988-10-28 Active
FLORENT THIERRY ANTOINE DUVAL NORTHUMBERLAND ENERGY RECOVERY LTD Director 2016-03-01 CURRENT 2006-09-13 Active
FLORENT THIERRY ANTOINE DUVAL NORTHUMBERLAND ENERGY RECOVERY HOLDINGS LTD Director 2016-03-01 CURRENT 2006-09-22 Active
FLORENT THIERRY ANTOINE DUVAL NS NORM LTD Director 2016-02-29 CURRENT 2010-02-25 Active - Proposal to Strike off
FLORENT THIERRY ANTOINE DUVAL SHUKCO 344 LTD Director 2016-02-01 CURRENT 1987-05-07 Dissolved 2017-02-21
FLORENT THIERRY ANTOINE DUVAL F. AVANN LIMITED Director 2016-02-01 CURRENT 1975-10-08 Dissolved 2017-02-21
FLORENT THIERRY ANTOINE DUVAL WHEELERS EXPORT LIMITED Director 2016-02-01 CURRENT 2003-09-15 Dissolved 2017-02-21
FLORENT THIERRY ANTOINE DUVAL DORSET WASTE MANAGEMENT LIMITED Director 2016-02-01 CURRENT 1991-08-07 Active - Proposal to Strike off
FLORENT THIERRY ANTOINE DUVAL RYTON WASTE DISPOSAL LIMITED Director 2016-02-01 CURRENT 1987-11-30 Active
FLORENT THIERRY ANTOINE DUVAL NORTHUMBERLAND WASTE MANAGEMENT LIMITED Director 2016-02-01 CURRENT 1991-06-07 Active
FLORENT THIERRY ANTOINE DUVAL SID KNOWLES WASTE LIMITED Director 2016-02-01 CURRENT 1993-09-02 Active - Proposal to Strike off
FLORENT THIERRY ANTOINE DUVAL SHUKCO 341 LTD Director 2016-02-01 CURRENT 1994-06-09 Active
FLORENT THIERRY ANTOINE DUVAL SHUKCO 342 LTD Director 2016-02-01 CURRENT 1994-09-13 Active
FLORENT THIERRY ANTOINE DUVAL SHUKCO 323 LTD Director 2016-02-01 CURRENT 1994-10-17 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY SURREY LTD Director 2016-02-01 CURRENT 1996-04-11 Active
FLORENT THIERRY ANTOINE DUVAL UNITED WATER UK LIMITED Director 2016-02-01 CURRENT 1996-05-09 Active - Proposal to Strike off
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY HOLDINGS UK LTD Director 2016-02-01 CURRENT 1997-12-03 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY KIRKLEES LTD Director 2016-02-01 CURRENT 1998-01-22 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY SOUTH GLOUCESTERSHIRE LTD Director 2016-02-01 CURRENT 2000-04-03 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY UK GROUP HOLDINGS LTD Director 2016-02-01 CURRENT 2006-12-18 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ R&R ALTERNATIVE FUELS LTD Director 2016-02-01 CURRENT 2009-04-20 Active - Proposal to Strike off
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY SUFFOLK LTD Director 2016-02-01 CURRENT 2010-08-16 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY NORTHERN IRELAND LTD Director 2016-02-01 CURRENT 1990-05-04 Active - Proposal to Strike off
FLORENT THIERRY ANTOINE DUVAL WILSON WASTE MANAGEMENT LIMITED Director 2016-02-01 CURRENT 2000-06-15 Active - Proposal to Strike off
FLORENT THIERRY ANTOINE DUVAL STONEYHILL WASTE MANAGEMENT LIMITED Director 2016-02-01 CURRENT 1989-03-03 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY SCOTLAND LTD Director 2016-02-01 CURRENT 2003-07-24 Active
FLORENT THIERRY ANTOINE DUVAL MIDLAND LAND RECLAMATION LIMITED Director 2016-02-01 CURRENT 1983-01-18 Active
FLORENT THIERRY ANTOINE DUVAL A & J BULL LIMITED Director 2016-02-01 CURRENT 1977-10-25 Active
FLORENT THIERRY ANTOINE DUVAL ATTWOODS LIMITED Director 2016-02-01 CURRENT 1939-09-30 Active
FLORENT THIERRY ANTOINE DUVAL GROUP FABRICOM LIMITED Director 2016-02-01 CURRENT 1982-11-11 Active
FLORENT THIERRY ANTOINE DUVAL ATTWOODS ISRAELI INVESTMENTS LIMITED Director 2016-02-01 CURRENT 1987-10-23 Active
FLORENT THIERRY ANTOINE DUVAL ATTWOODS HOLDINGS LIMITED Director 2016-02-01 CURRENT 1989-04-01 Active
FLORENT THIERRY ANTOINE DUVAL NENE VALLEY WASTE LIMITED Director 2016-02-01 CURRENT 1991-12-04 Active
FLORENT THIERRY ANTOINE DUVAL LWS COLLECTION SERVICES LIMITED Director 2016-02-01 CURRENT 1994-11-29 Active
FLORENT THIERRY ANTOINE DUVAL KERNOW ENVIRONMENT LTD Director 2016-02-01 CURRENT 1999-06-30 Active - Proposal to Strike off
FLORENT THIERRY ANTOINE DUVAL BINN LANDFILL (GLENFARG) LIMITED Director 2016-02-01 CURRENT 1991-10-07 Active
FLORENT THIERRY ANTOINE DUVAL SORTWASTE ENVIRONMENTAL LIMITED Director 2016-02-01 CURRENT 1990-11-29 Active
FLORENT THIERRY ANTOINE DUVAL SHUKCO 343 LTD Director 2016-02-01 CURRENT 1989-04-11 Active
FLORENT THIERRY ANTOINE DUVAL SHROPSHIRE WASTE MANAGEMENT LIMITED Director 2016-02-01 CURRENT 1991-07-08 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY LANCASHIRE LTD Director 2016-02-01 CURRENT 1991-08-28 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY TEES VALLEY LTD Director 2016-02-01 CURRENT 1991-12-09 Active - Proposal to Strike off
FLORENT THIERRY ANTOINE DUVAL TYNE WASTE LTD Director 2016-02-01 CURRENT 1992-02-19 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY SOUTH EAST LTD Director 2016-02-01 CURRENT 1934-12-31 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY SOUTHERN LTD Director 2016-02-01 CURRENT 1971-08-09 Active
FLORENT THIERRY ANTOINE DUVAL VIGIE UK LIMITED Director 2016-02-01 CURRENT 1988-06-03 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY UK LTD Director 2016-02-01 CURRENT 1988-08-30 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY NORTH EAST LTD Director 2016-02-01 CURRENT 1988-12-23 Active
FLORENT THIERRY ANTOINE DUVAL WM.E.CHRISTER (GRAVEL) LIMITED Director 2016-02-01 CURRENT 1949-04-09 Active
FLORENT THIERRY ANTOINE DUVAL WHINNEY HILL STONE SALES LIMITED Director 2016-02-01 CURRENT 1985-11-12 Active
FLORENT THIERRY ANTOINE DUVAL SHUKCO 303 LIMITED Director 2016-02-01 CURRENT 1989-03-07 Active
FLORENT THIERRY ANTOINE DUVAL SHUKCO 338 LTD Director 2016-02-01 CURRENT 1938-01-29 Active
FLORENT THIERRY ANTOINE DUVAL SHUKCO 337 LTD Director 2016-02-01 CURRENT 1953-03-24 Active - Proposal to Strike off
FLORENT THIERRY ANTOINE DUVAL SHUKCO 320 LIMITED Director 2016-02-01 CURRENT 1966-09-30 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ UK ENVIRONMENT LTD Director 2016-02-01 CURRENT 1978-06-13 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY PACKINGTON LTD Director 2016-02-01 CURRENT 1979-05-17 Active
FLORENT THIERRY ANTOINE DUVAL SHUKCO 350 LTD Director 2016-02-01 CURRENT 1981-10-29 Active
FLORENT THIERRY ANTOINE DUVAL HEMMINGS WASTE MANAGEMENT LIMITED Director 2016-02-01 CURRENT 1960-11-25 Active
FLORENT THIERRY ANTOINE DUVAL GURTEENS LIMITED Director 2016-02-01 CURRENT 1963-02-15 Active
FLORENT THIERRY ANTOINE DUVAL SITA UK LIMITED Director 2016-02-01 CURRENT 1984-09-07 Active
FLORENT THIERRY ANTOINE DUVAL CLIFFEVILLE LIMITED Director 2016-02-01 CURRENT 1980-10-22 Active
FLORENT THIERRY ANTOINE DUVAL SHUKCO LTD Director 2016-02-01 CURRENT 1984-11-27 Active
FLORENT THIERRY ANTOINE DUVAL UNITED WASTE PROPERTY LIMITED Director 2016-02-01 CURRENT 1996-11-25 Active
FLORENT THIERRY ANTOINE DUVAL SHUKCO 340 LTD Director 2016-02-01 CURRENT 1997-01-14 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
2020-12-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-17DS01Application to strike the company off the register
2020-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-17TM01APPOINTMENT TERMINATED, DIRECTOR FLORENT THIERRY ANTOINE DUVAL
2020-02-06AP01DIRECTOR APPOINTED MR CHRISTOPHER THORN
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 145
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-01CH01Director's details changed for Mr Florent Thierry Antoine Duval on 2016-07-19
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE ANDRE BERNARD CHAPRON
2016-02-05AP01DIRECTOR APPOINTED MR FLORENT THIERRY ANTOINE DUVAL
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 145
2015-11-19AR0119/11/15 ANNUAL RETURN FULL LIST
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COURTENAY PALMER-JONES
2015-11-19AP03Appointment of Mrs Joan Knight as company secretary on 2015-11-19
2015-11-19TM02Termination of appointment of Mark Hedley Thompson on 2015-11-19
2015-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 145
2014-11-20AR0116/11/14 ANNUAL RETURN FULL LIST
2014-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 145
2013-12-12AR0116/11/13 ANNUAL RETURN FULL LIST
2013-09-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-20AR0116/11/12 ANNUAL RETURN FULL LIST
2012-11-20CH01Director's details changed for Mr Christophe Andre Bernard Chapron on 2012-11-16
2012-11-20CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK HEDLEY THOMPSON on 2012-11-16
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-16AR0116/11/11 FULL LIST
2011-08-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-16AR0116/11/10 FULL LIST
2010-10-07RES13APPOINTED AS AUDITORS 22/09/2010
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-23AR0116/11/09 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-07288bAPPOINTMENT TERMINATE, SECRETARY GRAHAM ARTHUR MCKENNA-MAYES LOGGED FORM
2009-01-05288aSECRETARY APPOINTED MR MARK HEDLEY THOMPSON
2009-01-05288bAPPOINTMENT TERMINATED SECRETARY GRAHAM MCKENNA-MAYES
2008-12-01363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-10-15288aDIRECTOR APPOINTED MR DAVID COURTENAY PALMER-JONES
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR PER-ANDERS HJORT
2008-02-28363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2008-01-25288cSECRETARY'S PARTICULARS CHANGED
2008-01-05287REGISTERED OFFICE CHANGED ON 05/01/08 FROM: 12 HOPE STREET EDINBURGH MIDLOTHIAN EH2 4DB
2007-11-27288bDIRECTOR RESIGNED
2007-11-27288bDIRECTOR RESIGNED
2007-11-27288bSECRETARY RESIGNED
2007-11-27288bDIRECTOR RESIGNED
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-14287REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 33 ALBYN LANE ABERDEEN AB10 6XF
2007-11-14288aNEW SECRETARY APPOINTED
2007-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-12363sRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-04-06287REGISTERED OFFICE CHANGED ON 06/04/06 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ
2006-03-31225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2006-03-27288aNEW SECRETARY APPOINTED
2006-03-27288aNEW DIRECTOR APPOINTED
2006-03-27288aNEW DIRECTOR APPOINTED
2006-03-27288aNEW DIRECTOR APPOINTED
2006-03-27288bSECRETARY RESIGNED
2006-03-27288bDIRECTOR RESIGNED
2006-03-2788(2)RAD 25/11/05--------- £ SI 144@1=144 £ IC 1/145
2006-03-23CERTNMCOMPANY NAME CHANGED CAMBRAE LIMITED CERTIFICATE ISSUED ON 23/03/06
2005-11-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 GULVAIN ENERGY LIMITED

Intangible Assets
Patents
We have not found any records of GULVAIN ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GULVAIN ENERGY LIMITED
Trademarks
We have not found any records of GULVAIN ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GULVAIN ENERGY 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 (99999 - Dormant Company) as GULVAIN ENERGY LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where GULVAIN ENERGY 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 GULVAIN ENERGY 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 GULVAIN ENERGY 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.