Company Information for BRING ENERGY LIMITED
4TH FLOOR, THE PEAK, 5 WILTON ROAD, LONDON, SW1V 1AN,
|
Company Registration Number
01506399
Private Limited Company
Active |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
BRING ENERGY LIMITED | ||||||||
Legal Registered Office | ||||||||
4TH FLOOR, THE PEAK 5 WILTON ROAD LONDON SW1V 1AN Other companies in HP12 | ||||||||
Previous Names | ||||||||
|
Company Number | 01506399 | |
---|---|---|
Company ID Number | 01506399 | |
Date formed | 1980-07-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 28/12/2015 | |
Return next due | 25/01/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-03-06 12:37:31 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BRING ENERGY CONCESSIONS LIMITED | 4TH FLOOR, THE PEAK 5 WILTON ROAD LONDON SW1V 1AN | Active | Company formed on the 1988-04-06 | |
BRING ENERGY SERVICES LIMITED | 4TH FLOOR, THE PEAK 5 WILTON ROAD LONDON SW1V 1AN | Active | Company formed on the 2002-08-16 | |
BRING ENERGY HOLDINGS LIMITED | 4TH FLOOR, THE PEAK 5 WILTON ROAD LONDON SW1V 1AN | Active | Company formed on the 2023-08-10 | |
BRING ENERGY GROUP LIMITED | 4TH FLOOR, THE PEAK 5 WILTON ROAD LONDON SW1V 1AN | Active | Company formed on the 2023-08-11 |
Officer | Role | Date Appointed |
---|---|---|
SARAH GREGORY |
||
ANDREW DAVID HART |
||
LEE KITCHEN |
||
DAVID ANTHONY SHERIDAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON DAVID PINNELL |
Director | ||
PAUL EDWIN RAWSON |
Director | ||
RICHARD JOHN BLUMBERGER |
Director | ||
SIMONE TUDOR |
Company Secretary | ||
COLIN STEPHEN HALE |
Director | ||
PAUL LAIDLAW |
Director | ||
MICHAEL DENIS SMITH |
Director | ||
LUKE MARTYN THOMAS |
Director | ||
BEN WATTS |
Director | ||
SIMON MARK WOODWARD |
Director | ||
MICHAEL ANDREW BOOTH |
Company Secretary | ||
MICHAEL ANDREW BOOTH |
Director | ||
PAUL EDWIN RAWSON |
Director | ||
PAUL RAWSON |
Company Secretary | ||
RICHARD IRONMONGER DERRY |
Director | ||
WILFRID JOHN PETRIE |
Director | ||
NICOLA CANDLISH |
Company Secretary | ||
GEOFFREY MICHAEL PECK |
Company Secretary | ||
MARIE-SYLVIE MARCELLE JEANNE BERTAIL |
Director | ||
DIANA MARGARET MADDOCK |
Director | ||
GEOFFREY MICHAEL PECK |
Director | ||
PIERRE-CHARLES BONO |
Director | ||
PIERRE VINCENT DEBATTE |
Director | ||
FERNAND BRENGUES |
Director | ||
ALAIN JEAN-MARIE PLANCHOT |
Director | ||
DAVID IAN PENNINGTON |
Company Secretary | ||
CHARLES JEREMIE MAILLARD |
Director | ||
PHILIPPE TORDEUX |
Director | ||
ROGER ANTHONY PLEDGER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EAST LONDON ENERGY LIMITED | Director | 2018-01-01 | CURRENT | 2007-07-10 | Active | |
BRING ENERGY CONCESSIONS LIMITED | Director | 2018-01-01 | CURRENT | 1988-04-06 | Active | |
LEICESTER DISTRICT ENERGY COMPANY LIMITED | Director | 2018-01-01 | CURRENT | 2006-06-15 | Active | |
BIRMINGHAM DISTRICT ENERGY COMPANY LIMITED | Director | 2018-01-01 | CURRENT | 2006-11-06 | Active | |
BLOOMSBURY HEAT & POWER LIMITED | Director | 2018-01-01 | CURRENT | 1998-09-04 | Active | |
BRING ENERGY SERVICES LIMITED | Director | 2018-01-01 | CURRENT | 2002-08-16 | Active | |
COVENTRY DISTRICT ENERGY COMPANY LIMITED | Director | 2018-01-01 | CURRENT | 2012-05-31 | Active | |
EXCEL DISTRICT ENERGY COMPANY LIMITED | Director | 2018-01-01 | CURRENT | 2012-12-27 | Active | |
CHESHIRE ENERGY NETWORKS LIMITED | Director | 2018-01-01 | CURRENT | 2016-02-27 | Active | |
SOUTHAMPTON GEOTHERMAL HEATING COMPANY LIMITED(THE) | Director | 2018-01-01 | CURRENT | 1986-09-08 | Active | |
BRING ENERGY CONCESSIONS LIMITED | Director | 2018-01-01 | CURRENT | 1988-04-06 | Active | |
LEICESTER DISTRICT ENERGY COMPANY LIMITED | Director | 2018-01-01 | CURRENT | 2006-06-15 | Active | |
BIRMINGHAM DISTRICT ENERGY COMPANY LIMITED | Director | 2018-01-01 | CURRENT | 2006-11-06 | Active | |
BLOOMSBURY HEAT & POWER LIMITED | Director | 2018-01-01 | CURRENT | 1998-09-04 | Active | |
BRING ENERGY SERVICES LIMITED | Director | 2018-01-01 | CURRENT | 2002-08-16 | Active | |
COVENTRY DISTRICT ENERGY COMPANY LIMITED | Director | 2018-01-01 | CURRENT | 2012-05-31 | Active | |
EXCEL DISTRICT ENERGY COMPANY LIMITED | Director | 2018-01-01 | CURRENT | 2012-12-27 | Active | |
CHESHIRE ENERGY NETWORKS LIMITED | Director | 2018-01-01 | CURRENT | 2016-02-27 | Active | |
SOUTHAMPTON GEOTHERMAL HEATING COMPANY LIMITED(THE) | Director | 2018-01-01 | CURRENT | 1986-09-08 | Active | |
EAST LONDON ENERGY LIMITED | Director | 2018-01-01 | CURRENT | 2007-07-10 | Active | |
EQUANS SERVICES LIMITED | Director | 2018-01-01 | CURRENT | 1958-02-04 | Active | |
BRING ENERGY CONCESSIONS LIMITED | Director | 2018-01-01 | CURRENT | 1988-04-06 | Active | |
LEICESTER DISTRICT ENERGY COMPANY LIMITED | Director | 2018-01-01 | CURRENT | 2006-06-15 | Active | |
BIRMINGHAM DISTRICT ENERGY COMPANY LIMITED | Director | 2018-01-01 | CURRENT | 2006-11-06 | Active | |
SALE PFI LIMITED | Director | 2018-01-01 | CURRENT | 2002-02-26 | Active | |
BLOOMSBURY HEAT & POWER LIMITED | Director | 2018-01-01 | CURRENT | 1998-09-04 | Active | |
SALE PFI FM LIMITED | Director | 2018-01-01 | CURRENT | 2001-11-19 | Active | |
BRING ENERGY SERVICES LIMITED | Director | 2018-01-01 | CURRENT | 2002-08-16 | Active | |
COVENTRY DISTRICT ENERGY COMPANY LIMITED | Director | 2018-01-01 | CURRENT | 2012-05-31 | Active | |
EXCEL DISTRICT ENERGY COMPANY LIMITED | Director | 2018-01-01 | CURRENT | 2012-12-27 | Active | |
SOUTHAMPTON GEOTHERMAL HEATING COMPANY LIMITED(THE) | Director | 2018-01-01 | CURRENT | 1986-09-08 | Active | |
COFATHEC ENERGY PFI LIMITED | Director | 2018-01-01 | CURRENT | 2001-04-06 | Active | |
FWA WEST LTD | Director | 2017-04-30 | CURRENT | 1970-04-14 | Active | |
KEYSTONE PIK HOLDINGS LIMITED | Director | 2015-09-07 | CURRENT | 2015-09-07 | Dissolved 2016-12-06 | |
EQUANS REGENERATION (APOLLO) LIMITED | Director | 2008-11-27 | CURRENT | 1976-02-11 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 015063990005 | ||
Company name changed equans urban energy LIMITED\certificate issued on 25/01/24 | ||
Register inspection address changed from 4th Floor 6 Bevis Marks London EC3A 7BA England to The Edwardian Building Clarnico Lane London E15 2HG | ||
Register inspection address changed from The Edwardian Building Clarnico Lane London E15 2HG United Kingdom to The Edwardian Building Clarnico Lane London E15 2HG | ||
REGISTERED OFFICE CHANGED ON 03/01/24 FROM First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU England | ||
DIRECTOR APPOINTED MR DAVID WILLIAM KYRIACOS | ||
DIRECTOR APPOINTED MR RICHARD BURRELL | ||
DIRECTOR APPOINTED MR MARK RAYMOND | ||
Appointment of Mr James Peter Chiodini as company secretary on 2023-12-31 | ||
Termination of appointment of Pieter Marie Gustaaf Moens on 2023-12-31 | ||
APPOINTMENT TERMINATED, DIRECTOR JEAN-PHILIPPE MARC VINCENT LOISEAU | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES PETER HAMILTON GRAHAM | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
APPOINTMENT TERMINATED, DIRECTOR BILAL HASHIM LALA | ||
CONFIRMATION STATEMENT MADE ON 28/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/12/22, WITH UPDATES | |
REGISTERED OFFICE CHANGED ON 12/10/22 FROM Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX | ||
AD01 | REGISTERED OFFICE CHANGED ON 12/10/22 FROM Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX | |
AP03 | Appointment of Pieter Marie Gustaaf Moens as company secretary on 2022-07-16 | |
TM02 | Termination of appointment of Sarah Gregory on 2022-07-15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED JAMES PETER HAMILTON GRAHAM | |
PSC05 | Change of details for Engie Urban Energy Group Limited as a person with significant control on 2022-04-04 | |
CERTNM | Company name changed engie urban energy LIMITED\certificate issued on 04/04/22 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AP01 | DIRECTOR APPOINTED JEAN-PHILIPPE MARC VINCENT LOISEAU | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL HOCKMAN | |
CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES | |
AD02 | Register inspection address changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA | |
AD02 | Register inspection address changed from Level 19 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF | |
AD03 | Registers moved to registered inspection location of Level 19 25 Canada Square London E14 5LQ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR SAMUEL HOCKMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID HART | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY SHERIDAN | |
AP01 | DIRECTOR APPOINTED MR DAVID ANTHONY SHERIDAN | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID HART | |
AP01 | DIRECTOR APPOINTED MR LEE KITCHEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PINNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL RAWSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWIN RAWSON / 02/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWIN RAWSON / 02/02/2017 | |
LATEST SOC | 05/01/17 STATEMENT OF CAPITAL;GBP 550000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES | |
LATEST SOC | 05/01/17 STATEMENT OF CAPITAL;GBP 550000 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
RES15 | CHANGE OF NAME 19/02/2016 | |
CERTNM | Company name changed cofely district energy LIMITED\certificate issued on 29/02/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR SIMON DAVID PINNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BLUMBERGER | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 550000 | |
AR01 | 28/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AD02 | Register inspection address changed to Level 19 25 Canada Square London E14 5LQ | |
AD03 | Registers moved to registered inspection location of Level 19 25 Canada Square London E14 5LQ | |
CH01 | Director's details changed for Mr Richard John Blumberger on 2015-05-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/15 FROM Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA | |
AP03 | Appointment of Sarah Gregory as company secretary on 2015-05-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 550000 | |
AR01 | 28/12/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMONE TUDOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWIN RAWSON / 07/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWIN RAWSON / 07/01/2015 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMONE TUDOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUKE THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LAIDLAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN HALE | |
AP01 | DIRECTOR APPOINTED MR PAUL EDWIN RAWSON | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN BLUMBERGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WATTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON WOODWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOOTH | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/2014 FROM C/O MICHAEL BOOTH STUART HOUSE CORONATION ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TA | |
AP03 | SECRETARY APPOINTED MISS SIMONE TUDOR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL BOOTH | |
LATEST SOC | 09/01/14 STATEMENT OF CAPITAL;GBP 550000 | |
AR01 | 28/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL RAWSON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWIN RAWSON / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WOODWARD / 12/12/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 28/12/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL LAIDLAW | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN WATTS | |
AP01 | DIRECTOR APPOINTED MR LUKE MARTYN THOMAS | |
MISC | SECTION 519 | |
RES04 | NC INC ALREADY ADJUSTED 04/01/2012 | |
RES01 | ADOPT ARTICLES 04/01/2012 | |
AR01 | 28/12/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/12/2011 FROM C/O KATE CUMMINS STUART HOUSE CORONATION ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TA ENGLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DERRY | |
AP03 | SECRETARY APPOINTED MR MICHAEL ANDREW BOOTH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL RAWSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILFRID PETRIE | |
MISC | SECTION 519 | |
AP01 | DIRECTOR APPOINTED MR COLIN STEPHEN HALE | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANDREW BOOTH | |
AR01 | 28/12/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/2010 FROM STUART HOUSE CORONATION ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TA ENGLAND | |
AA | FULL ACCOUNTS MADE UP TO 28/02/10 | |
AP01 | DIRECTOR APPOINTED PAUL RAWSON | |
RES15 | CHANGE OF NAME 30/04/2010 | |
CERTNM | COMPANY NAME CHANGED UTILICOM LIMITED CERTIFICATE ISSUED ON 10/05/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP03 | SECRETARY APPOINTED PAUL RAWSON | |
AP01 | DIRECTOR APPOINTED MR RICHARD IRONMONGER DERRY | |
AP01 | DIRECTOR APPOINTED WILFRID PETRIE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GEOFFREY PECK | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2010 FROM GARRETT HOUSE MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9UT UNITED KINGDOM | |
AA01 | CURRSHO FROM 28/02/2011 TO 31/12/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PECK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANA MADDOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIE-SYLVIE BERTAIL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICOLA CANDLISH | |
AR01 | 28/12/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2010 FROM GARRETT HOUSE MANOR ROYAL CRAWLEY WEST SUSSEX RH10 2PY | |
288a | DIRECTOR APPOINTED MARIE-SYLVIE MARCELLE JEANNE BERTAIL | |
288b | APPOINTMENT TERMINATED DIRECTOR PIERRE-CHARLES BONO | |
AA | FULL ACCOUNTS MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR PIERRE DEBATTE | |
AA | FULL ACCOUNTS MADE UP TO 29/02/08 | |
363a | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/05 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE AND CHARGE ON DEPOSIT. | Satisfied | LLOYDS BANK PLC | |
GUARANTEE AND CHARGE | Satisfied | LLOYDS BANK PLC | |
DEED | Satisfied | SOCIETE GENERALE | |
GUARANTEE AND CHARGE ON DEPOSIT | Satisfied | LLOYDS BANK PLC |
|
|
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 BRING ENERGY LIMITED
BRING ENERGY LIMITED owns 2 domain names.
sghc.co.uk gshp.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Southampton City Council | |
|
Housing - Holyrood Heating Maint |
Southampton City Council | |
|
Housing - Holyrood Heating Maint |
Southampton City Council | |
|
Housing - Holyrood Heating Maint |
Southampton City Council | |
|
Housing - Holyrood Heating Maint |
Solihull Metropolitan Borough Council | |
|
|
Southampton City Council | |
|
Housing - Holyrood Heating Maint |
Southampton City Council | |
|
Housing - Holyrood Heating Maint |
Southampton City Council | |
|
Housing - Holyrood Heating Maint |
Coventry City Council | |
|
Utilties |
Southampton City Council | |
|
Housing - Holyrood Heating Maint |
Coventry City Council | |
|
Utilties |
Southampton City Council | |
|
Housing - Holyrood Heating Maint |
Coventry City Council | |
|
Utilties |
Coventry City Council | |
|
Utilties |
Southampton City Council | |
|
Housing - Holyrood Heating Maint |
Coventry City Council | |
|
Utilties |
Southampton City Council | |
|
Housing - Holyrood Heating Maint |
Coventry City Council | |
|
Utilties |
Southampton City Council | |
|
Housing - Holyrood Heating Maint |
Coventry City Council | |
|
Utilties |
Southampton City Council | |
|
Housing - Holyrood Heating Maint |
Coventry City Council | |
|
Utilties |
Southampton City Council | |
|
|
Coventry City Council | |
|
Utilties |
Manchester City Council | |
|
|
Southampton City Council | |
|
|
Southampton City Council | |
|
|
Coventry City Council | |
|
Utilties |
Southampton City Council | |
|
|
Southampton City Council | |
|
|
Coventry City Council | |
|
Utilties |
Southampton City Council | |
|
|
Southampton City Council | |
|
|
Southampton City Council | |
|
|
Eastleigh Borough Council | |
|
Electricity |
Southampton City Council | |
|
|
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Eastleigh Borough Council | |
|
Electricity |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Eastleigh Borough Council | |
|
Heat Energy Purchased |
Coventry City Council | |
|
Private Engineer |
Walsall Council | |
|
|
Eastleigh Borough Council | |
|
Heat Energy Purchased |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Plymouth City Council | |
|
|
Coventry City Council | |
|
Private Engineer |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
South Gloucestershire Council | |
|
Consultants Fees |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Eastleigh Borough Council | |
|
Heat Energy Purchased |
Eastleigh Borough Council | |
|
Electricity |
South Gloucestershire Council | |
|
Consultants Fees |
Eastleigh Borough Council | |
|
Electricity |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Eastleigh Borough Council | |
|
Electricity |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Eastleigh Borough Council | |
|
Electricity |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Eastleigh Borough Council | |
|
Electricity |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Eastleigh Borough Council | |
|
Electricity |
Portsmouth City Council | |
|
Private contractors |
Manchester City Council | |
|
|
Eastleigh Borough Council | |
|
Heat energy purchased |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Eastleigh Borough Council | |
|
Heat energy purchased |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Manchester City Council | |
|
External repairs and maintenance for buildings |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Manchester City Council | |
|
Gas |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Eastleigh Borough Council | |
|
Heat energy purchased |
Eastleigh Borough Council | |
|
Heat energy purchased |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Eastleigh Borough Council | |
|
Heat energy purchased |
Portsmouth City Council | |
|
Private contractors |
Eastleigh Borough Council | |
|
Heat energy purchased |
Wiltshire Council | |
|
Other Professional Fees |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Eastleigh Borough Council | |
|
Heat energy purchased |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Eastleigh Borough Council | |
|
Heat energy purchased |
Wiltshire Council | |
|
Other Professional Fees |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Eastleigh Borough Council | |
|
Heat energy purchased |
Shropshire Council | |
|
Premises Related-Repair & Maint. General |
Portsmouth City Council | |
|
|
Eastleigh Borough Council | |
|
Heat energy purchased |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Eastleigh Borough Council | |
|
Heat energy purchased |
Hampshire County Council | |
|
Other Expenses |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Eastleigh Borough Council | |
|
Heat energy purchased |
Shropshire Council | |
|
Contingency/Other Capital-Capital - Construction/Conver |
Coventry City Council | |
|
Utilties |
Derby City Council | |
|
Feasibility Study |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
University of Plymouth | district-heating mains construction work | 2012/11/09 | GBP 825,000 |
Design, manufacture, supply, test, install and commission new combined heating and power plant, together with all associated enabling works and the installation of new district heating distribution mains. |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84213100 | Intake air filters for internal combustion engines |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |