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

NEWBURN POWER RENTAL LIMITED

UNIT 36 LIDGATE CRESCENT, LANGTHWAITE GRANGE IND ESTATE, SOUTH KIRKBY, PONTEFRACT, WEST YORKSHIRE, WF9 3NR,
Company Registration Number
02275832
Private Limited Company
Active

Company Overview

About Newburn Power Rental Ltd
NEWBURN POWER RENTAL LIMITED was founded on 1988-07-11 and has its registered office in Pontefract. The organisation's status is listed as "Active". Newburn Power Rental Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEWBURN POWER RENTAL LIMITED
 
Legal Registered Office
UNIT 36 LIDGATE CRESCENT, LANGTHWAITE GRANGE IND ESTATE
SOUTH KIRKBY
PONTEFRACT
WEST YORKSHIRE
WF9 3NR
Other companies in WF12
 
Previous Names
D B ELECTRICAL LIMITED24/01/2012
Filing Information
Company Number 02275832
Company ID Number 02275832
Date formed 1988-07-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/11/2022
Account next due 29/08/2024
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB126167129  
Last Datalog update: 2024-02-05 19:10:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWBURN POWER RENTAL 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 NEWBURN POWER RENTAL LIMITED

Current Directors
Officer Role Date Appointed
CAROLE ELIZABETH BRIGHT
Company Secretary 2000-01-21
CAROLE ELIZABETH BRIGHT
Director 2007-02-07
MARK GRAHAM HENSTOCK
Director 2007-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN MARTYN KEMP
Director 2007-02-07 2014-10-07
KERRY ANTONY MOGGRIDGE
Director 2007-02-07 2014-10-07
PHILIP ANDREW STARR
Director 2007-02-07 2014-10-07
MICHAEL JOHN AVISON
Director 2007-02-07 2013-09-30
ALAN TERRY ELLIS
Director 1999-07-28 2007-02-07
MICHAEL ALAN ELLIS
Director 1999-07-28 2002-09-28
DAVID HOWARD BAMFORTH
Company Secretary 1991-03-27 2000-01-21
DAVID HOWARD BAMFORTH
Director 1991-03-27 2000-01-21
SHARON ANNE WALTHALL
Director 1997-10-09 1999-07-28
GRAHAM CHAPMAN
Director 1991-03-27 1997-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLE ELIZABETH BRIGHT PROGRESS PLANT (YORKSHIRE) LIMITED Company Secretary 2007-02-07 CURRENT 1982-06-28 In Administration/Administrative Receiver
CAROLE ELIZABETH BRIGHT PROGRESS PLANT (HOLDINGS) LIMITED Company Secretary 2006-08-24 CURRENT 2006-04-28 In Administration/Administrative Receiver
CAROLE ELIZABETH BRIGHT LANGTHWAITE BUSINESS ASSOCIATION LTD Director 2016-05-09 CURRENT 2005-05-24 Active
CAROLE ELIZABETH BRIGHT BRISTOCK LIMITED Director 2014-10-02 CURRENT 2014-09-19 Active
CAROLE ELIZABETH BRIGHT SCHOSWEEN 28 LIMITED Director 2014-10-02 CURRENT 2014-09-19 Active
CAROLE ELIZABETH BRIGHT PROGRESS PLANT (HOLDINGS) LIMITED Director 2006-08-24 CURRENT 2006-04-28 In Administration/Administrative Receiver
CAROLE ELIZABETH BRIGHT PROGRESS PLANT (YORKSHIRE) LIMITED Director 2002-11-29 CURRENT 1982-06-28 In Administration/Administrative Receiver
MARK GRAHAM HENSTOCK PROGRESS PLANT (HOLDINGS) LIMITED Director 2006-08-24 CURRENT 2006-04-28 In Administration/Administrative Receiver
MARK GRAHAM HENSTOCK PROGRESS PLANT (YORKSHIRE) LIMITED Director 2002-10-29 CURRENT 1982-06-28 In Administration/Administrative Receiver

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
2023-12-01REGISTRATION OF A CHARGE / CHARGE CODE 022758320009
2023-10-31FIRST GAZETTE notice for compulsory strike-off
2023-06-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022758320008
2023-01-10CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-09-2929/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA29/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-11-30AA29/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES
2020-11-26AA29/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2019-08-27AA29/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES
2018-12-12AA29/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-02AA01Previous accounting period shortened from 30/11/17 TO 29/11/17
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES
2017-09-04AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/15
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-18AR0106/01/16 ANNUAL RETURN FULL LIST
2015-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/14
2015-02-25AA01Previous accounting period shortened from 31/01/15 TO 30/11/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-06AR0106/01/15 ANNUAL RETURN FULL LIST
2014-11-06RES01ADOPT ARTICLES 06/11/14
2014-11-05AA01Current accounting period shortened from 31/05/15 TO 31/01/15
2014-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/14 FROM Dale Works Brewery Lane Thornhill Lees Dewsbury West Yorkshire WF12 9HU
2014-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022758320007
2014-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP STARR
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR KERRY MOGGRIDGE
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN KEMP
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN KEMP
2014-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 022758320008
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-14AR0127/03/14 ANNUAL RETURN FULL LIST
2014-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2013-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 022758320007
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW STARR / 30/09/2013
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KERRY ANTONY MOGGRIDGE / 30/09/2013
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MARTYN KEMP / 30/09/2013
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GRAHAM HENSTOCK / 30/09/2013
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ELIZABETH BRIGHT / 30/09/2013
2013-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLE ELIZABETH BRIGHT / 30/09/2013
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL AVISON
2013-05-09AR0127/03/13 FULL LIST
2013-01-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MARTYN KEMP / 20/11/2012
2012-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-06-15AR0127/03/12 FULL LIST
2012-05-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-01-24RES15CHANGE OF NAME 24/01/2012
2012-01-24CERTNMCOMPANY NAME CHANGED D B ELECTRICAL LIMITED CERTIFICATE ISSUED ON 24/01/12
2012-01-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-05-03AR0127/03/11 FULL LIST
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ELIZABETH BRIGHT / 23/04/2011
2011-05-03CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLE ELIZABETH BRIGHT / 23/04/2011
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-05-05AR0127/03/10 FULL LIST
2009-10-13AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-04-09363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / CAROLE BRIGHT / 08/04/2009
2009-04-09288cSECRETARY'S CHANGE OF PARTICULARS / CAROLE BRIGHT / 08/04/2009
2008-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-04-14363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-04-30363sRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2007-02-23288aNEW DIRECTOR APPOINTED
2007-02-23288aNEW DIRECTOR APPOINTED
2007-02-23288aNEW DIRECTOR APPOINTED
2007-02-23288aNEW DIRECTOR APPOINTED
2007-02-23288aNEW DIRECTOR APPOINTED
2007-02-23288aNEW DIRECTOR APPOINTED
2007-02-23288bDIRECTOR RESIGNED
2007-02-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2006-04-04363sRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2005-04-25363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2005-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-04-02363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2004-03-29AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-06-20363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2003-06-19288bDIRECTOR RESIGNED
2002-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-04-18363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2001-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-03-20363(288)SECRETARY'S PARTICULARS CHANGED
2001-03-20363sRETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2000-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-07363sRETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS
2000-06-07288aNEW SECRETARY APPOINTED
2000-05-24288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1110100 Active Licenced property: LIDGATE CRESCENT UNIT 36 LANGTHWAITE GRANGE IND ESTATE SOUTH KIRKBY PONTEFRACT LANGTHWAITE GRANGE IND ESTATE GB WF9 3NR. Correspondance address: LIDGATE CRESCENT UNIT 36 LANGTHWAITE GRANGE IND ESTATE SOUTH KIRKBY PONTEFRACT LANGTHWAITE GRANGE IND ESTATE GB WF9 3NR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1110100 Active Licenced property: LIDGATE CRESCENT UNIT 36 LANGTHWAITE GRANGE IND ESTATE SOUTH KIRKBY PONTEFRACT LANGTHWAITE GRANGE IND ESTATE GB WF9 3NR. Correspondance address: LIDGATE CRESCENT UNIT 36 LANGTHWAITE GRANGE IND ESTATE SOUTH KIRKBY PONTEFRACT LANGTHWAITE GRANGE IND ESTATE GB WF9 3NR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1110100 Active Licenced property: LIDGATE CRESCENT UNIT 36 LANGTHWAITE GRANGE IND ESTATE SOUTH KIRKBY PONTEFRACT LANGTHWAITE GRANGE IND ESTATE GB WF9 3NR. Correspondance address: LIDGATE CRESCENT UNIT 36 LANGTHWAITE GRANGE IND ESTATE SOUTH KIRKBY PONTEFRACT LANGTHWAITE GRANGE IND ESTATE GB WF9 3NR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1110100 Active Licenced property: LIDGATE CRESCENT UNIT 36 LANGTHWAITE GRANGE IND ESTATE SOUTH KIRKBY PONTEFRACT LANGTHWAITE GRANGE IND ESTATE GB WF9 3NR. Correspondance address: LIDGATE CRESCENT UNIT 36 LANGTHWAITE GRANGE IND ESTATE SOUTH KIRKBY PONTEFRACT LANGTHWAITE GRANGE IND ESTATE GB WF9 3NR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1110100 Active Licenced property: LIDGATE CRESCENT UNIT 36 LANGTHWAITE GRANGE IND ESTATE SOUTH KIRKBY PONTEFRACT LANGTHWAITE GRANGE IND ESTATE GB WF9 3NR. Correspondance address: LIDGATE CRESCENT UNIT 36 LANGTHWAITE GRANGE IND ESTATE SOUTH KIRKBY PONTEFRACT LANGTHWAITE GRANGE IND ESTATE GB WF9 3NR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1110100 Active Licenced property: LIDGATE CRESCENT UNIT 36 LANGTHWAITE GRANGE IND ESTATE SOUTH KIRKBY PONTEFRACT LANGTHWAITE GRANGE IND ESTATE GB WF9 3NR. Correspondance address: LIDGATE CRESCENT UNIT 36 LANGTHWAITE GRANGE IND ESTATE SOUTH KIRKBY PONTEFRACT LANGTHWAITE GRANGE IND ESTATE GB WF9 3NR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 NEWBURN POWER RENTAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-09 Outstanding CLOSE BROTHERS LIMITED (THE "SECURITY TRUSTEE")
2013-11-12 Satisfied HSBC ASSET FINANCE (UK) LTD
LEGAL ASSIGNMENT OF CONTRACT MONIES 2013-01-16 Satisfied HSBC BANK PLC
ASSIGNMENT 2012-10-04 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2012-05-02 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2012-01-17 Satisfied HSBC BANK PLC
MORTGAGE 1994-12-16 Satisfied
SINGLE DEBENTURE 1990-02-02 Satisfied
Filed Financial Reports
Annual Accounts
2017-11-29
Annual Accounts
2018-11-29
Annual Accounts
2019-11-29
Annual Accounts
2020-11-29
Annual Accounts
2021-11-29

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 NEWBURN POWER RENTAL LIMITED

Intangible Assets
Patents
We have not found any records of NEWBURN POWER RENTAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWBURN POWER RENTAL LIMITED
Trademarks
We have not found any records of NEWBURN POWER RENTAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NEWBURN POWER RENTAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2015-11 GBP £0 Event Services
Bradford Metropolitan District Council 2015-1 GBP £4,392 Plant & Tool Hire
Bradford Metropolitan District Council 2014-10 GBP £24,404 Event Services
Craven District Council 2014-10 GBP £508 Tour De France 2014
Craven District Council 2014-8 GBP £1,002 Tour De France 2014
Bradford City Council 2014-2 GBP £2,585
CHARNWOOD BOROUGH COUNCIL 2013-12 GBP £1,830 Site Prep & Clearance
Bradford City Council 2013-11 GBP £22,513
City of York Council 2013-6 GBP £442
Wakefield Council 2013-6 GBP £1,494
Manchester City Council 2013-6 GBP £4,981
Manchester City Council 2013-4 GBP £9,183
Bradford City Council 2013-2 GBP £1,849
Bradford City Council 2013-1 GBP £2,787
CHARNWOOD BOROUGH COUNCIL 2012-12 GBP £2,200 Site Prep & Clearance
Bradford City Council 2012-11 GBP £1,623
Bradford City Council 2012-10 GBP £21,753
Bradford City Council 2012-8 GBP £5,153
Nottingham City Council 2012-8 GBP £7,053
CHARNWOOD BOROUGH COUNCIL 2012-7 GBP £3,022 Games Time Expenditure
Wakefield Council 2012-5 GBP £790
Bradford City Council 2012-1 GBP £681

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
Business rates information was found for NEWBURN POWER RENTAL LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
FACTORY AND PREMISES SOLAGLAS LTD TREEFIELD INDUSTRIAL ESTATE GELDERD ROAD, GILDERSOME, MORLEY LEEDS LS27 7JU 198,00001/04/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWBURN POWER RENTAL 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 NEWBURN POWER RENTAL 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.