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

ENERGY COAST WEST CUMBRIA (WORKSPACE) LIMITED

INGWELL HALL INGWELL DRIVE, WESTLAKES SCIENCE & TECHNOLOGY PARK, MOOR ROW, CUMBRIA, CA24 3JZ,
Company Registration Number
02259526
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Energy Coast West Cumbria (workspace) Ltd
ENERGY COAST WEST CUMBRIA (WORKSPACE) LIMITED was founded on 1988-05-18 and has its registered office in Moor Row. The organisation's status is listed as "Active". Energy Coast West Cumbria (workspace) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ENERGY COAST WEST CUMBRIA (WORKSPACE) LIMITED
 
Legal Registered Office
INGWELL HALL INGWELL DRIVE
WESTLAKES SCIENCE & TECHNOLOGY PARK
MOOR ROW
CUMBRIA
CA24 3JZ
Other companies in CA24
 
Previous Names
WEST CUMBRIA DEVELOPMENT AGENCY LIMITED07/03/2012
Filing Information
Company Number 02259526
Company ID Number 02259526
Date formed 1988-05-18
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB473377619  
Last Datalog update: 2024-01-09 07:34:53
Primary Source:Companies House
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 COAST WEST CUMBRIA (WORKSPACE) LIMITED

Current Directors
Officer Role Date Appointed
DEREK JOSEPH MCHALE
Company Secretary 2017-12-13
NIGEL BRUCE CATTERSON
Director 2012-12-14
JOHN SIMON CLARKE
Director 2017-12-02
JOY NOCTOR
Director 2013-08-08
ANDREW MICHAEL COLIN OLDHAM
Director 2018-02-22
MICHAEL NEVILLE PEMBERTON
Director 2016-02-01
ALAN SMITH
Director 2018-03-14
DAVID EDWARD SOUTHWARD
Director 2013-06-20
MICHAEL JOHN STARKIE
Director 2015-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN SZOSTAK
Company Secretary 2013-07-18 2016-01-07
JOHN SIMON CLARKE
Director 2012-12-14 2014-05-01
ANDREW JOHN MARTIN
Company Secretary 2012-04-16 2013-07-18
CHRISTOPHER DONALD POND
Company Secretary 1996-08-21 2012-04-16
PAUL CROFT
Director 2006-06-01 2011-05-01
JOHN BRIAN DAWES
Director 1996-11-14 2007-09-19
KENNETH DIXON
Director 1991-12-25 2005-09-21
BRIAN ALEXANDER DIXON
Director 2004-06-21 2005-05-10
PAUL CROFT
Director 1996-08-20 2003-11-30
MICHAEL JOHN ASHBROOK
Director 2002-10-22 2003-08-27
ALAN CLARK
Director 1993-06-28 2001-07-31
RAYMOND GEORGE CRANKE
Director 1994-03-04 1997-12-18
JUDITH ALISON BROWN
Director 1996-03-20 1997-06-18
ANN BENNETT
Director 1993-06-28 1997-03-05
ALLAN BOARDMAN
Director 1993-06-28 1996-08-31
GREGG GLEN BUTLER
Director 1993-06-28 1996-08-31
BRIAN DIXON
Director 1993-06-28 1996-08-31
THOMAS ALAN WILLIAMS
Company Secretary 1991-12-25 1996-08-21
ROBERT LAWRENCE CLARK
Director 1991-12-25 1994-05-15
FRANCIS GRANT CATTENACH
Director 1991-12-25 1993-06-28
WILLIAM DOBIE
Director 1991-12-25 1993-06-28
ROBERT WILLIAM CROSSLEY
Director 1992-10-06 1993-02-10
MARTIN SYDNEY BARNETT
Director 1991-12-25 1993-01-08
ROBERT JAMES WILLIAM ALEXANDER
Director 1991-12-25 1992-10-06
ARTHUR DIDCOCK
Director 1991-12-25 1992-09-11
JOHN KEITH DENHAM
Director 1991-12-25 1992-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL BRUCE CATTERSON UTROPIA LIMITED Director 2015-06-06 CURRENT 2012-05-17 Active
NIGEL BRUCE CATTERSON NORTH WEST ENERGY GATEWAY LIMITED Director 2015-03-13 CURRENT 2014-03-10 Active - Proposal to Strike off
NIGEL BRUCE CATTERSON SOLWAY ENERGY LIMITED Director 2013-06-07 CURRENT 2013-06-07 Active - Proposal to Strike off
NIGEL BRUCE CATTERSON ENERGY COAST WEST CUMBRIA (PROPERTIES) LIMITED Director 2012-12-14 CURRENT 1989-08-17 Active
NIGEL BRUCE CATTERSON VERDERG SOLWAY LIMITED Director 2011-08-15 CURRENT 2011-07-01 Active - Proposal to Strike off
NIGEL BRUCE CATTERSON ENERGY COAST WEST CUMBRIA LIMITED Director 2011-04-21 CURRENT 1988-03-23 Active
NIGEL BRUCE CATTERSON DERWENT FOREST DEVELOPMENT CONSORTIUM LIMITED Director 2010-01-28 CURRENT 2010-01-28 Active
NIGEL BRUCE CATTERSON SOLWAY ENERGY GATEWAY LIMITED Director 2009-06-08 CURRENT 2009-06-08 Active
NIGEL BRUCE CATTERSON EDEN COMMUNITY RECYCLING LIMITED Director 2008-09-04 CURRENT 2003-03-25 Dissolved 2014-09-23
NIGEL BRUCE CATTERSON NB21C.UK LIMITED Director 2008-03-03 CURRENT 2008-03-03 Active
NIGEL BRUCE CATTERSON WEST CUMBRIA COMMUNITY ENTERPRISES LIMITED Director 2004-06-21 CURRENT 2004-06-21 Dissolved 2015-08-11
JOHN SIMON CLARKE ENERGY COAST WEST CUMBRIA LIMITED Director 2017-12-02 CURRENT 1988-03-23 Active
JOHN SIMON CLARKE ENERGY COAST WEST CUMBRIA (PROPERTIES) LIMITED Director 2017-12-02 CURRENT 1989-08-17 Active
JOY NOCTOR ENERGY COAST WEST CUMBRIA LIMITED Director 2013-08-08 CURRENT 1988-03-23 Active
JOY NOCTOR ENERGY COAST WEST CUMBRIA (PROPERTIES) LIMITED Director 2013-08-08 CURRENT 1989-08-17 Active
ANDREW MICHAEL COLIN OLDHAM ENERGY COAST WEST CUMBRIA (PROPERTIES) LIMITED Director 2018-02-22 CURRENT 1989-08-17 Active
MICHAEL NEVILLE PEMBERTON ENERGY COAST WEST CUMBRIA LIMITED Director 2016-02-01 CURRENT 1988-03-23 Active
MICHAEL NEVILLE PEMBERTON ENERGY COAST WEST CUMBRIA (PROPERTIES) LIMITED Director 2016-02-01 CURRENT 1989-08-17 Active
MICHAEL NEVILLE PEMBERTON PEMBERTON CONSULTANCY LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active - Proposal to Strike off
ALAN SMITH ENERGY COAST WEST CUMBRIA LIMITED Director 2018-03-14 CURRENT 1988-03-23 Active
ALAN SMITH ENERGY COAST WEST CUMBRIA (PROPERTIES) LIMITED Director 2018-03-14 CURRENT 1989-08-17 Active
ALAN SMITH A.I.P. (CHURCH STREET) LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active
ALAN SMITH A.I.P. (DERWENT RIVERSIDE) LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active
ALAN SMITH A.I.P. (MILTOFT FIELD) LIMITED Director 2014-07-02 CURRENT 2014-07-02 Liquidation
ALAN SMITH A.I.P. (ASHFIELD ROAD AND ELLERBECK LANE) LIMITED Director 2014-05-28 CURRENT 2014-05-28 Active
DAVID EDWARD SOUTHWARD CUMBRIA TOURISM Director 2017-10-20 CURRENT 1995-02-28 Active
DAVID EDWARD SOUTHWARD THE WHITEHAVEN FOYER Director 2015-01-27 CURRENT 2009-12-08 Active
DAVID EDWARD SOUTHWARD CUMBRIA RURAL ENTERPRISE AGENCY LIMITED Director 2013-12-18 CURRENT 1987-12-01 Liquidation
DAVID EDWARD SOUTHWARD ENERGY COAST WEST CUMBRIA LIMITED Director 2013-06-20 CURRENT 1988-03-23 Active
DAVID EDWARD SOUTHWARD ENERGY COAST WEST CUMBRIA (PROPERTIES) LIMITED Director 2013-06-20 CURRENT 1989-08-17 Active
DAVID EDWARD SOUTHWARD EGREMONT AND DISTRICT POOL TRUST Director 2002-11-13 CURRENT 2002-11-13 Dissolved 2017-04-24
MICHAEL JOHN STARKIE CUMBRIA COMMUNITY FOUNDATION Director 2016-07-28 CURRENT 1999-02-15 Active
MICHAEL JOHN STARKIE ENERGY COAST WEST CUMBRIA LIMITED Director 2015-06-01 CURRENT 1988-03-23 Active
MICHAEL JOHN STARKIE ENERGY COAST WEST CUMBRIA (PROPERTIES) LIMITED Director 2015-06-01 CURRENT 1989-08-17 Active
MICHAEL JOHN STARKIE VERSANT WEALTH MANAGEMENT LIMITED Director 2013-08-30 CURRENT 2013-08-30 Liquidation

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
2023-12-08CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-11-30DIRECTOR APPOINTED MR ANDREW SEEKINGS
2023-04-18APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN STARKIE
2023-04-18APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW JOHNSON
2023-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-21APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD SOUTHWARD
2022-12-21DIRECTOR APPOINTED MR BENJAMIN DAVID PEACOCK
2022-12-21CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-12-21AP01DIRECTOR APPOINTED MR BENJAMIN DAVID PEACOCK
2022-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD SOUTHWARD
2022-01-13CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JOY NOCTOR
2021-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-03-12AP01DIRECTOR APPOINTED MR DAVID EDWARD SOUTHWARD
2021-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD SOUTHWARD
2021-01-27AP03Appointment of Mrs Gemma Claire Leadbetter as company secretary on 2021-01-27
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-12-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02TM02Termination of appointment of Derek Joseph Mchale on 2020-11-01
2020-08-04AUDAUDITOR'S RESIGNATION
2020-03-04AP01DIRECTOR APPOINTED MR MICHAEL ANDREW JOHNSON
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK IAN JENKINSON
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-11AP01DIRECTOR APPOINTED MR MARK IAN JENKINSON
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SMITH
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-29AP01DIRECTOR APPOINTED MR ALAN SMITH
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY FRYER
2018-02-22AP01DIRECTOR APPOINTED MR ANDREW MICHAEL COLIN OLDHAM
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-12-18AP03Appointment of Mr Derek Joseph Mchale as company secretary on 2017-12-13
2017-12-15AP01DIRECTOR APPOINTED MR JOHN SIMON CLARKE
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR RAE TOMLINSON
2017-12-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR RORY O'NEILL
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER LUTWYCHE
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR KERRY ANN MAXWELL
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2017-01-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-07TM02Termination of appointment of Steven Szostak on 2016-01-07
2016-02-10AP01DIRECTOR APPOINTED MR MICHAEL NEVILLE PEMBERTON
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SZOSTAK
2016-01-05AR0110/12/15 ANNUAL RETURN FULL LIST
2015-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DOMINIC PETER MCNICHOLAS
2015-06-12AP01DIRECTOR APPOINTED MR MICHAEL JOHN STARKIE
2015-06-12AP01DIRECTOR APPOINTED MR NEIL DOMINIC PETER MCNICHOLAS
2015-06-12TM01APPOINTMENT TERMINATED, DIRECTOR GERARD MCGILL
2015-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE WOODBURN
2015-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE WOODBURN
2015-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-12-12AR0110/12/14 NO MEMBER LIST
2014-07-30AP01DIRECTOR APPOINTED MR STEVEN SZOSTAK
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WILSON
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WILSON
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLARKE
2014-05-02AP01DIRECTOR APPOINTED MR PETER ROBERT LUTWYCHE
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WATSON
2014-01-30AR0110/12/13 NO MEMBER LIST
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR TODD WRIGHT
2013-12-04AP01DIRECTOR APPOINTED MR DAVID EDWARD SOUTHWARD
2013-12-04AP01DIRECTOR APPOINTED MR RORY ANDREW THOMAS O'NEILL
2013-11-07AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-27AP01DIRECTOR APPOINTED MRS KERRY ANN MAXWELL
2013-09-27AP01DIRECTOR APPOINTED MRS JOY NOCTOR
2013-07-26AP03SECRETARY APPOINTED MR STEVEN SZOSTAK
2013-07-26TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MARTIN
2013-05-28AP01DIRECTOR APPOINTED MR JOHN SIMON CLARKE
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARKLEY
2013-04-11AP01DIRECTOR APPOINTED RT HON BRIAN DAVID HENDERSON WILSON
2013-04-10AP01DIRECTOR APPOINTED MR TODD WRIGHT
2013-04-10AP01DIRECTOR APPOINTED MR BRIAN WATSON
2013-04-10AP01DIRECTOR APPOINTED MR GERARD MCGILL
2013-04-10AP01DIRECTOR APPOINTED MR NIGEL BRUCE CATTERSON
2013-01-08AR0110/12/12 NO MEMBER LIST
2013-01-08CH01CHANGE PERSON AS DIRECTOR
2013-01-08CH01CHANGE PERSON AS DIRECTOR
2013-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR ANTHONY JAMES MARKLEY / 13/12/2012
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY WILLIAMS
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HIRST
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MILLINGTON
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER KERR
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR IAIN IRVING
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FYFE
2012-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-05-09RES01ADOPT ARTICLES 05/03/2012
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LOWTHER
2012-04-16TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER POND
2012-04-16AP03SECRETARY APPOINTED MR ANDREW JOHN MARTIN
2012-03-22AP01DIRECTOR APPOINTED COUNCILLOR MARK ANTHONY FRYER
2012-03-22AP01DIRECTOR APPOINTED RAE TOMLINSON
2012-03-22AP01DIRECTOR APPOINTED DR DOUGLAS MILLINGTON
2012-03-22AP01DIRECTOR APPOINTED PETER GORDON KERR
2012-03-07RES15CHANGE OF NAME 05/03/2012
2012-03-07CERTNMCOMPANY NAME CHANGED WEST CUMBRIA DEVELOPMENT AGENCY LIMITED CERTIFICATE ISSUED ON 07/03/12
2012-01-19AR0125/12/11 NO MEMBER LIST
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CROFT
2011-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-06AP01DIRECTOR APPOINTED COUNCILLOR ELAINE MARGARET WOODBURN
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE GIEL
2011-01-19AR0125/12/10 NO MEMBER LIST
2011-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2011 FROM INGWELL HALL WESTLAKES SCIENCE & TECHNOLOGY PARK, MOOR ROW CUMBRIA CA24 3JZ
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JACKSON
2010-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-03AR0125/12/09 NO MEMBER LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY WILLIAMS / 01/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN ALUN IRVING / 01/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES HIRST / 01/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF JOHN FYFE / 01/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CROFT / 01/12/2009
2009-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-13AP01DIRECTOR APPOINTED COUNCILLOR ANTHONY JAMES MARKLEY
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR ALAN TAYLOR
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ENERGY COAST WEST CUMBRIA (WORKSPACE) 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 COAST WEST CUMBRIA (WORKSPACE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-11-02 Outstanding NORTH WEST DEVELOPMENT AGENCY LIMITED
DEBENTURE 1999-05-06 Outstanding WEST CUMBRIA DEVELOPMENT FUND LIMITED
DEBENTURE 1992-12-04 Satisfied WEST CUMBRIA DEVELOPMENT FUND LIMITED
Intangible Assets
Patents
We have not found any records of ENERGY COAST WEST CUMBRIA (WORKSPACE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENERGY COAST WEST CUMBRIA (WORKSPACE) LIMITED
Trademarks
We have not found any records of ENERGY COAST WEST CUMBRIA (WORKSPACE) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ENERGY COAST WEST CUMBRIA (WORKSPACE) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Copeland Borough Council 2010-11-10 GBP £4,188

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.

Outgoings
Business Rates/Property Tax
No properties were found where ENERGY COAST WEST CUMBRIA (WORKSPACE) 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 COAST WEST CUMBRIA (WORKSPACE) 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 COAST WEST CUMBRIA (WORKSPACE) 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.