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

ENERGY SERVICES & SOLUTIONS (UK) LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
00928235
Private Limited Company
Liquidation

Company Overview

About Energy Services & Solutions (uk) Ltd
ENERGY SERVICES & SOLUTIONS (UK) LIMITED was founded on 1968-03-04 and has its registered office in London. The organisation's status is listed as "Liquidation". Energy Services & Solutions (uk) 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
ENERGY SERVICES & SOLUTIONS (UK) LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in WF17
 
Previous Names
J F D CONSTRUCTION LIMITED24/12/2004
Filing Information
Company Number 00928235
Company ID Number 00928235
Date formed 1968-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 01/05/2015
Return next due 29/05/2016
Type of accounts DORMANT
Last Datalog update: 2021-06-04 16:25:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENERGY SERVICES & SOLUTIONS (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES 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 ENERGY SERVICES & SOLUTIONS (UK) LIMITED

Current Directors
Officer Role Date Appointed
NIGEL DEREK GEORGE FORD
Director 2018-04-30
COLIN JOHN LYNCH
Director 2018-04-30
JOHN MCMORROW
Director 2018-04-30
NATHAN RHODES SCHOFIELD
Director 2005-01-31
CRAIG PHILIP TOPLEY
Director 2018-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK WILLIAM CROSS
Company Secretary 2009-02-01 2018-04-30
BARRY RHODES SCHOFIELD
Director 1991-05-01 2018-04-30
STEVEN ROBERT LOCKE
Director 2008-09-29 2010-02-08
BARRY RHODES SCHOFIELD
Company Secretary 1996-12-31 2009-02-01
RICHARD ANTHONY KING
Director 1996-01-08 2005-01-31
JOHN PATRICK DURKIN
Director 1991-05-01 1999-10-31
PAUL MICHAEL CORBETT
Company Secretary 1996-06-07 1996-12-31
JOHN MOODY
Company Secretary 1992-10-27 1995-03-29
JOHN MOODY
Director 1992-10-27 1995-03-29
BARRY RHODES SCHOFIELD
Company Secretary 1991-05-01 1992-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL DEREK GEORGE FORD COMPLETE ENERGY SOLUTIONS LTD Director 2018-04-30 CURRENT 2003-01-30 Liquidation
NIGEL DEREK GEORGE FORD ENERGY ASSETS UTILITIES METERING SERVICES LIMITED Director 2018-04-30 CURRENT 2008-12-08 Liquidation
NIGEL DEREK GEORGE FORD ENERGY ASSETS UTILITIES PLANT SERVICES LIMITED Director 2018-04-30 CURRENT 1995-01-23 Liquidation
NIGEL DEREK GEORGE FORD ENERGY ASSETS UTILITIES GROUP LIMITED Director 2018-04-30 CURRENT 2008-10-15 Liquidation
NIGEL DEREK GEORGE FORD ENERGY ASSETS UTILITIES LIMITED Director 2018-04-30 CURRENT 1999-08-09 Active
NIGEL DEREK GEORGE FORD FEG BIOGAST LTD Director 2018-04-30 CURRENT 2011-07-14 Liquidation
NIGEL DEREK GEORGE FORD NDGF (FD) LTD Director 2014-05-23 CURRENT 2014-05-23 Active
COLIN JOHN LYNCH COMPLETE ENERGY SOLUTIONS LTD Director 2018-04-30 CURRENT 2003-01-30 Liquidation
COLIN JOHN LYNCH ENERGY ASSETS UTILITIES METERING SERVICES LIMITED Director 2018-04-30 CURRENT 2008-12-08 Liquidation
COLIN JOHN LYNCH ENERGY ASSETS UTILITIES PLANT SERVICES LIMITED Director 2018-04-30 CURRENT 1995-01-23 Liquidation
COLIN JOHN LYNCH ENERGY ASSETS UTILITIES GROUP LIMITED Director 2018-04-30 CURRENT 2008-10-15 Liquidation
COLIN JOHN LYNCH ENERGY ASSETS UTILITIES LIMITED Director 2018-04-30 CURRENT 1999-08-09 Active
COLIN JOHN LYNCH FEG BIOGAST LTD Director 2018-04-30 CURRENT 2011-07-14 Liquidation
COLIN JOHN LYNCH DRAGON ELECTRICAL SOLUTIONS LIMITED Director 2018-03-15 CURRENT 2013-07-19 Liquidation
COLIN JOHN LYNCH B GLOBAL METERING LIMITED Director 2018-01-01 CURRENT 2003-10-27 Active
COLIN JOHN LYNCH ENERGY ASSETS GROUP LIMITED Director 2018-01-01 CURRENT 2012-02-01 Active
COLIN JOHN LYNCH S.A. GAS ENGINEERS LIMITED Director 2018-01-01 CURRENT 2002-06-24 Liquidation
COLIN JOHN LYNCH PULSE 24 LIMITED Director 2018-01-01 CURRENT 1997-08-27 Active - Proposal to Strike off
COLIN JOHN LYNCH ORIGIN TECHNICAL BUSINESS SERVICES LIMITED Director 2018-01-01 CURRENT 1998-12-01 Liquidation
COLIN JOHN LYNCH EXOTERIC METERING LIMITED Director 2018-01-01 CURRENT 2008-06-13 Liquidation
COLIN JOHN LYNCH ENERGY ASSETS (METERS) LIMITED Director 2018-01-01 CURRENT 2008-12-16 Liquidation
COLIN JOHN LYNCH ENERGY ASSETS (METERS) 2 LIMITED Director 2018-01-01 CURRENT 2011-06-22 Liquidation
COLIN JOHN LYNCH EA ENERGY SOLUTIONS LTD Director 2018-01-01 CURRENT 2003-11-19 Liquidation
COLIN JOHN LYNCH ENERGY ASSETS LIMITED Director 2018-01-01 CURRENT 2005-04-07 Active
COLIN JOHN LYNCH ENERGY ASSETS PIPELINES LIMITED Director 2017-09-12 CURRENT 2013-10-22 Active
COLIN JOHN LYNCH ENERGY ASSETS CONSTRUCTION LIMITED Director 2017-05-05 CURRENT 2001-01-04 Active
COLIN JOHN LYNCH ENERGY ASSETS NETWORKS LIMITED Director 2017-05-05 CURRENT 2016-03-17 Active
COLIN JOHN LYNCH BLYTH ELECTRICAL LIMITED Director 2015-02-27 CURRENT 2015-01-08 Dissolved 2016-07-05
COLIN JOHN LYNCH ENERGY ASSETS UTILITIES (SCOTLAND) LIMITED Director 2003-09-15 CURRENT 2003-04-09 Active
COLIN JOHN LYNCH FINLARIG LTD. Director 1999-12-09 CURRENT 1999-12-09 Active
JOHN MCMORROW COMPLETE ENERGY SOLUTIONS LTD Director 2018-04-30 CURRENT 2003-01-30 Liquidation
JOHN MCMORROW ENERGY ASSETS UTILITIES METERING SERVICES LIMITED Director 2018-04-30 CURRENT 2008-12-08 Liquidation
JOHN MCMORROW ENERGY ASSETS UTILITIES PLANT SERVICES LIMITED Director 2018-04-30 CURRENT 1995-01-23 Liquidation
JOHN MCMORROW ENERGY ASSETS UTILITIES GROUP LIMITED Director 2018-04-30 CURRENT 2008-10-15 Liquidation
JOHN MCMORROW ENERGY ASSETS UTILITIES LIMITED Director 2018-04-30 CURRENT 1999-08-09 Active
JOHN MCMORROW FEG BIOGAST LTD Director 2018-04-30 CURRENT 2011-07-14 Liquidation
NATHAN RHODES SCHOFIELD ENERGY ASSETS UTILITIES METERING SERVICES LIMITED Director 2008-12-08 CURRENT 2008-12-08 Liquidation
NATHAN RHODES SCHOFIELD ENERGY ASSETS UTILITIES GROUP LIMITED Director 2008-10-15 CURRENT 2008-10-15 Liquidation
NATHAN RHODES SCHOFIELD COMPLETE ENERGY SOLUTIONS LTD Director 2005-01-31 CURRENT 2003-01-30 Liquidation
NATHAN RHODES SCHOFIELD ENERGY ASSETS UTILITIES LIMITED Director 1999-08-09 CURRENT 1999-08-09 Active
NATHAN RHODES SCHOFIELD ENERGY ASSETS UTILITIES PLANT SERVICES LIMITED Director 1995-01-23 CURRENT 1995-01-23 Liquidation
CRAIG PHILIP TOPLEY COMPLETE ENERGY SOLUTIONS LTD Director 2018-04-30 CURRENT 2003-01-30 Liquidation
CRAIG PHILIP TOPLEY ENERGY ASSETS UTILITIES METERING SERVICES LIMITED Director 2018-04-30 CURRENT 2008-12-08 Liquidation
CRAIG PHILIP TOPLEY ENERGY ASSETS UTILITIES PLANT SERVICES LIMITED Director 2018-04-30 CURRENT 1995-01-23 Liquidation
CRAIG PHILIP TOPLEY ENERGY ASSETS UTILITIES GROUP LIMITED Director 2018-04-30 CURRENT 2008-10-15 Liquidation
CRAIG PHILIP TOPLEY ENERGY ASSETS UTILITIES LIMITED Director 2018-04-30 CURRENT 1999-08-09 Active
CRAIG PHILIP TOPLEY FEG BIOGAST LTD Director 2018-04-30 CURRENT 2011-07-14 Liquidation
CRAIG PHILIP TOPLEY DRAGON ELECTRICAL SOLUTIONS LIMITED Director 2018-03-15 CURRENT 2013-07-19 Liquidation
CRAIG PHILIP TOPLEY S.A. GAS ENGINEERS LIMITED Director 2018-01-01 CURRENT 2002-06-24 Liquidation
CRAIG PHILIP TOPLEY ENERGY ASSETS UTILITIES (SCOTLAND) LIMITED Director 2018-01-01 CURRENT 2003-04-09 Active
CRAIG PHILIP TOPLEY ENERGY ASSETS CONSTRUCTION LIMITED Director 2018-01-01 CURRENT 2001-01-04 Active
CRAIG PHILIP TOPLEY EXOTERIC METERING LIMITED Director 2018-01-01 CURRENT 2008-06-13 Liquidation
CRAIG PHILIP TOPLEY ENERGY ASSETS LIMITED Director 2018-01-01 CURRENT 2005-04-07 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
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN LYNCH
2021-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DEREK GEORGE FORD
2021-04-22AD03Registers moved to registered inspection location of Ship Canal House 98 King Street Manchester M2 4WU
2021-04-22AD02Register inspection address changed to Ship Canal House 98 King Street Manchester M2 4WU
2021-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/21 FROM Ship Canal House 98 King Street Manchester M2 4WU United Kingdom
2021-04-14600Appointment of a voluntary liquidator
2021-04-14LRESSPResolutions passed:
  • Special resolution to wind up on 2021-03-30
2021-04-14LIQ01Voluntary liquidation declaration of solvency
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCMORROW
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN RHODES SCHOFIELD
2020-05-14CH01Director's details changed for Mr Colin John Lynch on 2020-05-01
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-21CH01Director's details changed for Mr John Mcmorrow on 2019-11-21
2019-05-03PSC05Change of details for Future Energy Group Ltd as a person with significant control on 2019-02-01
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2018-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009282350008
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/18 FROM Future House Pheasant Drive Birstall Batley West Yorkshire WF17 9LT
2018-05-11AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR BARRY SCHOFIELD
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR BARRY SCHOFIELD
2018-05-10TM02Termination of appointment of Derek William Cross on 2018-04-30
2018-05-10AP01DIRECTOR APPOINTED MR NIGEL DEREK GEORGE FORD
2018-05-10AP01DIRECTOR APPOINTED MR CRAIG PHILIP TOPLEY
2018-05-10AP01DIRECTOR APPOINTED MR JOHN MCMORROW
2018-05-10AP01DIRECTOR APPOINTED MR COLIN JOHN LYNCH
2018-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2017-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 46500
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-03-30AC92Restoration by order of the court
2015-08-18GAZ2(A)SECOND GAZETTE not voluntary dissolution
2015-05-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 009282350008
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 46500
2015-05-14AR0101/05/15 ANNUAL RETURN FULL LIST
2015-05-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2015-04-26DS01APPLICATION FOR STRIKING-OFF
2014-12-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 46500
2014-05-01AR0101/05/14 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-10AUDAUDITOR'S RESIGNATION
2013-05-08AR0101/05/13 FULL LIST
2013-04-29AUDAUDITOR'S RESIGNATION
2012-06-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-10AR0101/05/12 FULL LIST
2011-09-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-09AR0101/05/11 FULL LIST
2011-01-07AUDAUDITOR'S RESIGNATION
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-24AR0101/05/10 FULL LIST
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LOCKE
2009-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-09-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-08-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-05-29363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-04-03287REGISTERED OFFICE CHANGED ON 03/04/2009 FROM BROOKHOUSE MILL BALME ROAD CLECKHEATON WEST YORKSHIRE BD19 4EW
2009-02-19288aSECRETARY APPOINTED DEREK WILLIAM CROSS
2009-02-19288bAPPOINTMENT TERMINATED SECRETARY BARRY SCHOFIELD
2008-12-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-10-08288aDIRECTOR APPOINTED STEVEN ROBERT LOCKE
2008-09-04AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-30363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2007-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-21363sRETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS
2006-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-11363sRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2005-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-05395PARTICULARS OF MORTGAGE/CHARGE
2005-06-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-13363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-30288bDIRECTOR RESIGNED
2005-02-24288aNEW DIRECTOR APPOINTED
2004-12-24CERTNMCOMPANY NAME CHANGED J F D CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 24/12/04
2004-11-261.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2004-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-03363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2003-10-29MISCSUPERVISOR'S REPORT ON VOL ARR
2003-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-271.323/09/03 ABSTRACTS AND PAYMENTS
2002-10-24MISCREPORT ON VOL ARRANGEMENT
2002-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-261.323/09/02 ABSTRACTS AND PAYMENTS
2002-05-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-24363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2001-11-19MISCSUPERVISOR'S REPORT
2001-11-121.323/09/01 ABSTRACTS AND PAYMENTS
2001-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-06-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-11363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2001-06-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-11-291.323/09/00 ABSTRACTS AND PAYMENTS
2000-11-201.1REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2000-05-10363sRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
1999-11-19288bDIRECTOR RESIGNED
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-14363sRETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS
1998-08-18AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-08363sRETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities

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 ENERGY SERVICES & SOLUTIONS (UK) 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 SERVICES & SOLUTIONS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-07 Outstanding LLOYDS BANK PLC
DEBENTURE 2008-12-05 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-06-27 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 1994-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
A CREDIT AGREEMENT 1993-08-17 Satisfied CLOSE BROTHERS LIMITED
AGREEMENT 1991-08-07 Satisfied CLOSE BROTHERS LIMITED
MORTGAGE DEBENTURE 1990-01-15 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1987-04-22 Satisfied ALLIED IRISH BANKS P.L.C.
Intangible Assets
Patents
We have not found any records of ENERGY SERVICES & SOLUTIONS (UK) LIMITED registering or being granted any patents
Domain Names

ENERGY SERVICES & SOLUTIONS (UK) LIMITED owns 1 domain names.

energyservicesuk.co.uk  

Trademarks
We have not found any records of ENERGY SERVICES & SOLUTIONS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENERGY SERVICES & SOLUTIONS (UK) 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 (43999 - Other specialised construction activities n.e.c.) as ENERGY SERVICES & SOLUTIONS (UK) LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where ENERGY SERVICES & SOLUTIONS (UK) 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 SERVICES & SOLUTIONS (UK) 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 SERVICES & SOLUTIONS (UK) 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.