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

UNIPER UK CORBY LIMITED

COMPTON HOUSE 2300 THE CRESCENT, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YE,
Company Registration Number
02452735
Private Limited Company
Active

Company Overview

About Uniper Uk Corby Ltd
UNIPER UK CORBY LIMITED was founded on 1989-12-15 and has its registered office in Birmingham. The organisation's status is listed as "Active". Uniper Uk Corby Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UNIPER UK CORBY LIMITED
 
Legal Registered Office
COMPTON HOUSE 2300 THE CRESCENT
BIRMINGHAM BUSINESS PARK
BIRMINGHAM
B37 7YE
Other companies in CV4
 
Previous Names
EAST MIDLANDS ELECTRICITY GENERATION (CORBY) LIMITED29/05/2015
Filing Information
Company Number 02452735
Company ID Number 02452735
Date formed 1989-12-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 16:39:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNIPER UK CORBY 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 UNIPER UK CORBY LIMITED

Current Directors
Officer Role Date Appointed
DANIEL ROBERT GETHING
Company Secretary 2018-02-02
MATTHEW BAYES
Director 2017-12-01
DAVID BRYSON
Director 2015-09-30
MICHAEL FELIX LERCH
Director 2016-01-01
MICHAEL JOHN LOCKETT
Director 2015-09-30
ANGELA ADELE MITCHELL
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JAMES STUCKEY
Company Secretary 2016-06-10 2018-02-02
STEPHEN DAVID PAGE
Director 2015-09-30 2017-06-30
VIAN ROBERT DAVYS
Director 2015-09-30 2016-12-09
E.ON UK SECRETARIES LIMITED
Company Secretary 2000-09-28 2016-06-10
E.ON UK DIRECTORS LIMITED
Director 2000-09-28 2015-09-30
RENÉ MATTHIES
Director 2013-11-22 2015-09-30
DAVID JOHN MORGANS
Director 2010-09-03 2013-11-22
E.ON UK SECRETARIES LIMITED
Director 2000-09-28 2010-09-03
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1998-07-22 2000-09-28
THOMAS CAPPS
Director 1998-07-22 2000-09-28
THOMAS FRANCIS FARRELL
Director 1998-07-22 2000-09-28
EDGAR MAYO ROACH
Director 1998-07-22 2000-09-28
JAMES TRUEHART
Director 1998-07-22 2000-09-28
JULIE VIVIENE DAWES
Company Secretary 1991-12-15 1998-07-22
MARTIN ANDREW READ
Director 1991-12-15 1998-07-22
STEPHEN VINCENT GOALBY
Director 1991-12-15 1998-05-29
JAMES ANTHONY KEOHANE
Director 1994-02-21 1997-03-24
PHILIP JAMES CHAMP
Director 1991-12-15 1993-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW BAYES UNIPER UK GAS LIMITED Director 2017-12-01 CURRENT 1989-10-25 Active
MATTHEW BAYES UNIPER UK LIMITED Director 2017-12-01 CURRENT 1993-03-05 Active
MATTHEW BAYES UNIPER UK IRONBRIDGE LIMITED Director 2017-12-01 CURRENT 2002-10-18 Active
DAVID BRYSON UNIPER UK GAS LIMITED Director 2015-09-30 CURRENT 1989-10-25 Active
DAVID BRYSON UNIPER UK IRONBRIDGE LIMITED Director 2015-09-30 CURRENT 2002-10-18 Active
DAVID BRYSON UNIPER UK LIMITED Director 2015-08-24 CURRENT 1993-03-05 Active
MICHAEL FELIX LERCH UNIPER HYDROGEN UK LIMITED Director 2017-06-15 CURRENT 2015-03-26 Active
MICHAEL FELIX LERCH UNIPER ENERGY LIMITED Director 2017-06-15 CURRENT 2015-04-27 Active
MICHAEL FELIX LERCH HOLFORD GAS STORAGE LIMITED Director 2017-03-30 CURRENT 2003-08-14 Active
MICHAEL FELIX LERCH UNIPER UK TRUSTEES LIMITED Director 2017-01-13 CURRENT 2015-08-06 Active
MICHAEL FELIX LERCH UNIPER UK GAS LIMITED Director 2016-01-01 CURRENT 1989-10-25 Active
MICHAEL FELIX LERCH UNIPER UK LIMITED Director 2016-01-01 CURRENT 1993-03-05 Active
MICHAEL FELIX LERCH UNIPER UK COTTAM LIMITED Director 2016-01-01 CURRENT 1996-11-04 Active
MICHAEL FELIX LERCH UNIPER UK IRONBRIDGE LIMITED Director 2016-01-01 CURRENT 2002-10-18 Active
MICHAEL JOHN LOCKETT UNIPER UK GAS LIMITED Director 2015-09-30 CURRENT 1989-10-25 Active
MICHAEL JOHN LOCKETT UNIPER UK IRONBRIDGE LIMITED Director 2015-09-30 CURRENT 2002-10-18 Active
MICHAEL JOHN LOCKETT UNIPER UK LIMITED Director 2015-08-24 CURRENT 1993-03-05 Active
MICHAEL JOHN LOCKETT UNIPER ENERGY TRADING UK STAFF COMPANY LIMITED Director 2011-11-18 CURRENT 2008-04-16 Active
ANGELA ADELE MITCHELL UNIPER UK LIMITED Director 2017-12-01 CURRENT 1993-03-05 Active
ANGELA ADELE MITCHELL UNIPER UK IRONBRIDGE LIMITED Director 2017-12-01 CURRENT 2002-10-18 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
2024-02-09CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2024-02-05Register inspection address changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE
2023-05-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-27Director's details changed for Mrs Angela Adele Mitchell on 2023-03-27
2023-03-27Director's details changed for Mrs Angela Adele Mitchell on 2023-03-27
2023-02-07CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-09CH01Director's details changed for Michael John Lockett on 2022-03-09
2022-02-10CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-06-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-06-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2020-02-11CH01Director's details changed for Mrs Angela Adele Mitchell on 2020-01-23
2020-01-07AP01DIRECTOR APPOINTED PEDRO ANTONIO LOPEZ ESTEBARANZ
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRYSON
2019-05-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2019-02-12AP01DIRECTOR APPOINTED MR DANIEL ROBERT GETHING
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FELIX LERCH
2018-10-25PSC05Change of details for Uniper Uk Limited as a person with significant control on 2016-04-06
2018-10-25AD02Register inspection address changed from 10th Floor 2 Snowhill Birmingham B4 6WR England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2018-05-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-09AP03Appointment of Mr Daniel Robert Gething as company secretary on 2018-02-02
2018-02-09TM02Termination of appointment of Peter James Stuckey on 2018-02-02
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2018-01-26AP03Appointment of Mr Peter James Stuckey as company secretary on 2016-06-10
2017-12-04CH01Director's details changed for Mr David Bryson on 2016-07-14
2017-12-04AP01DIRECTOR APPOINTED MR MATTHEW BAYES
2017-12-04AP01DIRECTOR APPOINTED MRS ANGELA ADELE MITCHELL
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID PAGE
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FELIX LERCH / 05/01/2017
2017-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FELIX LERCH / 01/01/2016
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR VIAN ROBERT DAVYS
2017-01-08AD02Register inspection address changed to 10th Floor 2 Snowhill Birmingham B4 6WR
2017-01-08AD03Registers moved to registered inspection location of 10th Floor 2 Snowhill Birmingham B4 6WR
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/17 FROM Westwood Way Westwood Business Park Coventry CV4 8LG
2016-09-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-21TM02Termination of appointment of E.on Uk Secretaries Limited on 2016-06-10
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-29AR0101/02/16 FULL LIST
2016-01-19AP01DIRECTOR APPOINTED MICHAEL FELIX LERCH
2015-10-14AP01DIRECTOR APPOINTED MICHAEL JOHN LOCKETT
2015-10-14AP01DIRECTOR APPOINTED STEPHEN DAVID PAGE
2015-10-13AP01DIRECTOR APPOINTED VIAN ROBERT DAVYS
2015-10-13AP01DIRECTOR APPOINTED MR DAVID BRYSON
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR RENÉ MATTHIES
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR E.ON UK DIRECTORS LIMITED
2015-08-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-29RES15CHANGE OF NAME 14/05/2015
2015-05-29CERTNMCOMPANY NAME CHANGED EAST MIDLANDS ELECTRICITY GENERATION (CORBY) LIMITED CERTIFICATE ISSUED ON 29/05/15
2015-05-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-03-30RES01ADOPT ARTICLES 11/03/2015
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-10AR0101/02/15 FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-03AR0101/02/14 FULL LIST
2014-01-08AP01DIRECTOR APPOINTED RENÉ MATTHIES
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MORGANS
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-05AR0101/02/13 FULL LIST
2012-08-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-08AR0101/02/12 FULL LIST
2011-07-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-08AR0101/02/11 FULL LIST
2010-09-22AP01DIRECTOR APPOINTED MR DAVID JOHN MORGANS
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR E.ON UK SECRETARIES LIMITED
2010-09-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-18AR0101/02/10 FULL LIST
2010-02-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / E.ON UK SECRETARIES LIMITED / 01/01/2010
2010-02-18CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / E.ON UK SECRETARIES LIMITED / 01/10/2009
2010-02-18CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / E.ON UK DIRECTORS LIMITED / 01/10/2009
2009-08-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-20363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-08-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-19363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-09-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-14363sRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-09-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-27363sRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2005-10-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-08363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-18287REGISTERED OFFICE CHANGED ON 18/03/04 FROM: 53 NEW BROAD STREET LONDON EC2M 1SL
2004-02-11363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-01AUDAUDITOR'S RESIGNATION
2003-02-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-13363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2002-10-17287REGISTERED OFFICE CHANGED ON 17/10/02 FROM: CITY POINT 1 ROPEMAKER STREET LONDON EC2Y 9HT
2002-09-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-11363sRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2001-09-19287REGISTERED OFFICE CHANGED ON 19/09/01 FROM: 53 NEW BROAD STREET LONDON EC2M 1SL
2001-07-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-15363sRETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS
2000-12-05AUDAUDITOR'S RESIGNATION
2000-11-07288aNEW DIRECTOR APPOINTED
2000-10-18288aNEW DIRECTOR APPOINTED
2000-10-18288bDIRECTOR RESIGNED
2000-10-18288bDIRECTOR RESIGNED
2000-10-18287REGISTERED OFFICE CHANGED ON 18/10/00 FROM: ONE SILK STREET LONDON EC2Y 8HQ
2000-10-18288bSECRETARY RESIGNED
2000-10-18288bDIRECTOR RESIGNED
2000-10-18288aNEW SECRETARY APPOINTED
2000-10-18288bDIRECTOR RESIGNED
2000-08-09288cDIRECTOR'S PARTICULARS CHANGED
2000-06-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-08363aRETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS
1999-09-15AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-16363aRETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS
1998-10-19AAFULL ACCOUNTS MADE UP TO 28/12/97
1998-09-10288aNEW DIRECTOR APPOINTED
1998-09-10288aNEW DIRECTOR APPOINTED
1998-09-10288aNEW DIRECTOR APPOINTED
1998-09-10288aNEW SECRETARY APPOINTED
1998-09-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to UNIPER UK CORBY 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 UNIPER UK CORBY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UNIPER UK CORBY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 UNIPER UK CORBY LIMITED

Intangible Assets
Patents
We have not found any records of UNIPER UK CORBY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNIPER UK CORBY LIMITED
Trademarks
We have not found any records of UNIPER UK CORBY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNIPER UK CORBY 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 (74990 - Non-trading company) as UNIPER UK CORBY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where UNIPER UK CORBY 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 UNIPER UK CORBY 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 UNIPER UK CORBY 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.