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

ENERGY TECHNIQUE LIMITED

C/O VOLUTION GROUP PLC, FLEMING WAY, CRAWLEY, WEST SUSSEX, RH10 9YX,
Company Registration Number
00013273
Private Limited Company
Active

Company Overview

About Energy Technique Ltd
ENERGY TECHNIQUE LIMITED was founded on 1879-08-05 and has its registered office in Crawley. The organisation's status is listed as "Active". Energy Technique Limited is a Private Limited Company registered in ENGLAND 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
ENERGY TECHNIQUE LIMITED
 
Legal Registered Office
C/O VOLUTION GROUP PLC
FLEMING WAY
CRAWLEY
WEST SUSSEX
RH10 9YX
Other companies in KT8
 
Filing Information
Company Number 00013273
Company ID Number 00013273
Date formed 1879-08-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 09:03:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENERGY TECHNIQUE 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 ENERGY TECHNIQUE LIMITED
The following companies were found which have the same name as ENERGY TECHNIQUE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENERGY TECHNIQUE, INC. NV Permanently Revoked Company formed on the 1995-08-28
ENERGY TECHNIQUE INTERNATIONAL CORP Delaware Unknown
ENERGY TECHNIQUES INC California Unknown
ENERGY TECHNIQUES INC Mississippi Unknown
ENERGY TECHNIQUES INC Oklahoma Unknown
ENERGY TECHNIQUES INC Arkansas Unknown

Company Officers of ENERGY TECHNIQUE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN ANSCOMBE
Company Secretary 2015-12-23
IAN DEW
Director 2015-12-23
RONNIE GEORGE
Director 2015-12-23
LEIGH ALAN STIMPSON
Director 2010-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARK LESLIE HOSKINS
Director 2015-12-23 2017-05-12
MARTIN MICHAEL REID
Director 2010-09-15 2017-01-27
ROBERT MARSHALL UNSWORTH
Company Secretary 2006-07-04 2015-12-23
WALTER KENNETH GOLDSMITH
Director 2007-05-24 2015-12-23
MARTIN JOHN KIRKHAM
Director 2010-09-15 2011-04-06
JAMES WILLIAM LUGG
Director 2006-01-30 2010-09-24
KEVIN A FALLON
Director 2004-10-20 2009-10-28
ANTHONY LINDSAY CAPLIN
Director 2005-11-04 2007-02-21
STEPHEN ROBERT MCNEICE
Company Secretary 2002-01-01 2006-07-04
STEPHEN ANTON KOMLOSY
Director 2001-06-14 2006-04-11
LEIGH ALAN STIMPSON
Director 1997-05-01 2006-04-11
STEPHEN ROBERT MCNEICE
Director 2002-01-01 2006-02-14
GERARD MAURICE THOMPSON
Director 2003-03-26 2005-11-04
GRAHAM ROCHE MACKENZIE
Director 1996-07-15 2004-10-06
PAUL LESLIE BARHAM
Director 2001-06-14 2003-03-18
GEOFFREY GILBERT DART
Director 2001-06-14 2003-01-29
ROBERT MARSHALL UNSWORTH
Company Secretary 1996-05-16 2002-01-01
ALAN JOHN BAXTER
Director 2000-09-13 2001-06-14
BRYAN WILLIAM BAKER
Director 1996-03-15 2000-09-13
DAVID MICHAEL RHEAD
Director 1995-12-19 1999-09-02
JOHN PARK
Director 1997-11-27 1999-05-26
NIGEL FREDERICK LUCKETT
Director 1995-12-19 1999-02-03
JAMES OWENS
Director 1995-09-29 1998-11-09
RONALD GREEN
Company Secretary 1991-11-14 1996-05-16
RONALD GREEN
Director 1991-11-14 1996-05-16
THOMAS DIERY PATTEN
Director 1991-11-14 1996-04-22
JOHN RICHARD MARTIN PHILLIPS
Director 1991-11-14 1995-12-19
NEIL ROBERT JOHNSON
Director 1991-11-14 1995-09-29
JOHN NICHOLAS DEARN PRITCHARD
Director 1993-09-01 1995-09-29
JAMES STUART WILLIAM MARTIN
Director 1995-02-15 1995-04-09
ANTHONY JOHN CROSS
Director 1991-11-14 1991-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN DEW BREATHING BUILDINGS LIMITED Director 2016-12-16 CURRENT 2006-01-16 Active
IAN DEW AIRTECH HUMIDITY CONTROLS LIMITED Director 2016-05-10 CURRENT 1995-09-27 Active
IAN DEW N V A SERVICES LIMITED Director 2016-05-10 CURRENT 1986-12-02 Active
IAN DEW SENS-AIR LIMITED Director 2016-05-10 CURRENT 1984-07-26 Active
IAN DEW SW NATIONAL VENTILATION LIMITED Director 2016-05-10 CURRENT 1999-09-28 Active
IAN DEW ET ENVIRONMENTAL LIMITED Director 2015-12-23 CURRENT 1963-05-02 Active
IAN DEW VOLUTION GROUP PLC Director 2014-05-15 CURRENT 2014-05-15 Active
IAN DEW WINDMILL TOPCO LIMITED Director 2014-04-16 CURRENT 2011-12-15 Active
IAN DEW VENT-AXIA GROUP LIMITED Director 2014-01-24 CURRENT 1973-03-20 Active
IAN DEW TORIN SIFAN LIMITED Director 2014-01-24 CURRENT 2002-10-22 Active
IAN DEW VOLUTION VENTILATION GROUP LIMITED Director 2014-01-24 CURRENT 2002-10-22 Active
IAN DEW WINDMILL MIDCO LIMITED Director 2014-01-24 CURRENT 2011-12-21 Active
IAN DEW WINDMILL CLEANCO LIMITED Director 2014-01-24 CURRENT 2011-12-21 Active
IAN DEW WINDMILL BIDCO LIMITED Director 2014-01-24 CURRENT 2011-12-22 Active
IAN DEW AXIA FANS LIMITED Director 2014-01-24 CURRENT 1970-09-07 Active
IAN DEW MANROSE MANUFACTURING LIMITED Director 2014-01-24 CURRENT 1987-11-24 Active
IAN DEW VENT-AXIA CLEAN AIR SYSTEMS LIMITED Director 2014-01-24 CURRENT 1991-09-03 Active
IAN DEW VENT-AXIA LIMITED Director 2014-01-24 CURRENT 1933-01-28 Active
IAN DEW TORIN LIMITED Director 2014-01-24 CURRENT 1919-01-02 Active
IAN DEW ROOF UNITS LIMITED Director 2014-01-24 CURRENT 1971-01-25 Active
IAN DEW ANDA PRODUCTS LIMITED Director 2014-01-24 CURRENT 1920-08-17 Active
IAN DEW VOLUTION HOLDINGS LIMITED Director 2014-01-24 CURRENT 2002-10-22 Active
RONNIE GEORGE BREATHING BUILDINGS LIMITED Director 2016-12-16 CURRENT 2006-01-16 Active
RONNIE GEORGE AIRTECH HUMIDITY CONTROLS LIMITED Director 2016-05-10 CURRENT 1995-09-27 Active
RONNIE GEORGE N V A SERVICES LIMITED Director 2016-05-10 CURRENT 1986-12-02 Active
RONNIE GEORGE SENS-AIR LIMITED Director 2016-05-10 CURRENT 1984-07-26 Active
RONNIE GEORGE SW NATIONAL VENTILATION LIMITED Director 2016-05-10 CURRENT 1999-09-28 Active
RONNIE GEORGE ET ENVIRONMENTAL LIMITED Director 2015-12-23 CURRENT 1963-05-02 Active
RONNIE GEORGE VENT-AXIA GROUP LIMITED Director 2008-04-03 CURRENT 1973-03-20 Active
RONNIE GEORGE VENT-AXIA LIMITED Director 2008-04-03 CURRENT 1933-01-28 Active
LEIGH ALAN STIMPSON GREENWAYS ACCESS LIMITED Director 2018-05-01 CURRENT 2017-05-25 Active
LEIGH ALAN STIMPSON DIFFUSION SALES LIMITED Director 2003-04-24 CURRENT 2003-04-24 Dissolved 2014-05-20
LEIGH ALAN STIMPSON DIFFUSION ENVIRONMENTAL SYSTEMS LIMITED Director 2003-04-24 CURRENT 2003-04-24 Active
LEIGH ALAN STIMPSON DIFFUSION LIFTS SERVICES LIMITED Director 1999-10-27 CURRENT 1992-05-19 Dissolved 2014-05-20

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
2024-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/23
2023-11-14CS01CONFIRMATION STATEMENT MADE ON 10/11/23, WITH NO UPDATES
2022-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2022-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-02-02Termination of appointment of Michael John Anscombe on 2022-01-31
2022-02-02TM02Termination of appointment of Michael John Anscombe on 2022-01-31
2022-01-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2022-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2020-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2019-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES
2019-08-01AP01DIRECTOR APPOINTED MR ANDREW O'BRIEN
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN DEW
2019-05-03AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES
2018-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/18 FROM 47 Central Avenue West Molesey Surrey KT8 2QZ
2018-07-27SH20Statement by Directors
2018-07-27SH19Statement of capital on 2018-07-27 GBP 0.10
2018-07-27CAP-SSSolvency Statement dated 26/07/18
2018-07-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancellation of share premium 26/07/2018
2018-07-20TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH ALAN STIMPSON
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES
2017-11-14PSC02Notification of Volution Group Plc as a person with significant control on 2016-04-06
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK LESLIE HOSKINS
2017-04-19AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MICHAEL REID
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 272356.6
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-02-02CERT10Certificate of re-registration from Public Limited Company to Private
2016-02-02MARRe-registration of memorandum and articles of association
2016-02-02RES02Resolutions passed:
  • Resolution of re-registration
2016-02-02RR02Re-registration from a public company to a private limited company
2016-01-28AA01Current accounting period extended from 31/03/16 TO 31/07/16
2016-01-05AP03Appointment of Mr Michael John Anscombe as company secretary on 2015-12-23
2016-01-05AP01DIRECTOR APPOINTED MR MARK LESLIE HOSKINS
2016-01-05AP01DIRECTOR APPOINTED MR RONNIE GEORGE
2016-01-05AP01DIRECTOR APPOINTED MR IAN DEW
2016-01-05TM02APPOINTMENT TERMINATED, SECRETARY ROBERT UNSWORTH
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR WALTER GOLDSMITH
2015-12-29MEM/ARTSARTICLES OF ASSOCIATION
2015-12-29RES13SCHEME OF ARRANGEMENT, COMPANY BUSINESS 14/12/2015
2015-12-29RES01ALTER ARTICLES 14/12/2015
2015-12-22OCSCHEME OF ARRANGEMENT
2015-12-08AR0110/11/15 NO MEMBER LIST
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 239051.6
2015-12-07SH0103/12/15 STATEMENT OF CAPITAL GBP 239051.6
2015-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-27RES13OTHER COMPANY BUSINESS 09/07/2015
2015-08-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 239052
2014-11-25AR0110/11/14 NO MEMBER LIST
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-09-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-09-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-09-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-31MEM/ARTSARTICLES OF ASSOCIATION
2014-06-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-13RES0125/07/2013
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 333051.6
2013-12-11AR0110/11/13 NO MEMBER LIST
2013-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-05-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-01-07AR0110/11/12 NO MEMBER LIST
2012-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-01CERT17REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2012-10-01OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2012-10-01SH1901/10/12 STATEMENT OF CAPITAL GBP 333051.60
2012-09-18SH02SUB-DIVISION 16/08/12
2012-09-18SH02CONSOLIDATION SUB-DIVISION 16/08/12
2012-09-12RES13CAPITAL RE ORGANISATION 16/08/2012
2012-09-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-08-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35
2012-07-25122CONSO S-DIV
2012-07-25MISCFORM 88(2) 10/05/06
2012-07-25MISCFORM 88(2) - 13/08/04
2012-07-25MISC88(2) 28/01/04 NUMBER ALLOTTED - 1,500,000 NOMINAL VALUE - 1P AMOUNT PAID OR DUE ON EACH SHARE - 1P
2012-07-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER KENNETH GOLDSMITH / 15/12/2011
2011-12-15AR0110/11/11 NO MEMBER LIST
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KIRKHAM
2011-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-02-08AR0110/11/10 BULK LIST
2011-01-31AP01DIRECTOR APPOINTED MARTIN JOHN KIRKHAM
2011-01-31AP01DIRECTOR APPOINTED MARTIN MICHAEL REID
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LUGG
2010-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-07AP01DIRECTOR APPOINTED MR LEIGH ALAN STIMPSON
2010-04-12AR0108/12/09 BULK LIST
2010-02-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MARSHALL UNSWORTH / 08/12/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER KENNETH GOLDSMITH / 08/12/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM LUGG / 08/12/2009
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN FALLON
2009-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-05-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2009-03-20363aRETURN MADE UP TO 08/12/08; BULK LIST AVAILABLE SEPARATELY
2008-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-07-17RES01ADOPT ARTICLES 02/07/2008
2008-07-17RES13ADOPT DIR REPORT & ACCOUNTS 02/07/2008
2008-01-25363sRETURN MADE UP TO 10/11/07; BULK LIST AVAILABLE SEPARATELY
2007-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-07-13288aNEW DIRECTOR APPOINTED
2007-05-21288bDIRECTOR RESIGNED
2007-02-12363sRETURN MADE UP TO 10/11/06; BULK LIST AVAILABLE SEPARATELY
2006-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-09-19288aNEW SECRETARY APPOINTED
2006-07-21288bSECRETARY RESIGNED
2006-06-27RES04NC INC ALREADY ADJUSTED 10/05/06
2006-06-27123£ NC 7007892/10000001 10/05/06
2006-06-27RES04NC INC ALREADY ADJUSTED 26/10/05
2006-06-27123NC INC ALREADY ADJUSTED 26/10/05
2006-06-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-06-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-21288bDIRECTOR RESIGNED
2006-05-26122S-DIV 10/05/06
2006-05-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ENERGY TECHNIQUE 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 ENERGY TECHNIQUE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 35
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 35
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 1993-11-08 Satisfied BARCLAYS BANK PLC
CHATTER MORTGAGE 1990-07-31 Satisfied BARCLAYS BANK PLC
DEBENTURE 1990-07-31 Satisfied BARCLAYS BANK PLC
A CREDIT AGRAMET 1990-07-06 Satisfied CLARE BROTHERS LIMITED
LEGAL CHARGE 1987-11-10 Satisfied D.T. GITTINS
DEBENTURE 1986-06-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 1983-09-01 Satisfied BENSON HEATING LIMITED
LEGAL MORTGAGE 1982-09-01 Satisfied COUNTY BANK LIMITED
LEGAL MORTGAGE 1982-09-01 Satisfied COUNTY BANK LIMITED
LEGAL MORTGAGE 1982-09-01 Satisfied COUNTY BANK LIMITED
LEGAL MORTGAGE 1982-09-01 Satisfied COUNTY BANK LIMITED
LEGAL MORTGAGE 1982-09-01 Satisfied COUNTY BANK LTD.
LEGAL CHARGE 1982-01-14 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-01-14 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-01-14 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-01-14 Satisfied MIDLAND BANK PLC
MORTGAGE DEBENTURE 1981-06-23 Satisfied COUNTY BANK LIMITED
LEGAL CHARGE 1981-06-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-06-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-06-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-06-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-06-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-06-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-06-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-06-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-06-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-06-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-06-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-06-23 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1981-06-23 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 ENERGY TECHNIQUE LIMITED

Intangible Assets
Patents
We have not found any records of ENERGY TECHNIQUE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENERGY TECHNIQUE LIMITED
Trademarks
We have not found any records of ENERGY TECHNIQUE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENERGY TECHNIQUE 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 (70100 - Activities of head offices) as ENERGY TECHNIQUE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ENERGY TECHNIQUE 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 ENERGY TECHNIQUE 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 ENERGY TECHNIQUE 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.