Company Information for E.ON ENERGY SOLUTIONS LIMITED
WESTWOOD WAY, WESTWOOD BUSINESS PARK, COVENTRY, CV4 8LG,
|
Company Registration Number
03407430
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
E.ON ENERGY SOLUTIONS LIMITED | ||||
Legal Registered Office | ||||
WESTWOOD WAY WESTWOOD BUSINESS PARK COVENTRY CV4 8LG Other companies in CV4 | ||||
Previous Names | ||||
|
Company Number | 03407430 | |
---|---|---|
Company ID Number | 03407430 | |
Date formed | 1997-07-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 04/05/2016 | |
Return next due | 01/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2023-10-08 07:04:50 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DEBORAH GANDLEY |
||
MICHAEL DAVID LEWIS |
||
CHRISTOPHER JAMES LOVATT |
||
SARA LYN VAUGHAN |
||
BERND WAGNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANKE GROTH |
Director | ||
JAMES TIMOTHY LIGHTFOOT |
Director | ||
ANTHONY DAVID COCKER |
Director | ||
DAVID ANTHONY BIRD |
Director | ||
FIONA SCOTT STARK |
Company Secretary | ||
DONALD ALAN LEIPER |
Director | ||
RENÉ MATTHIES |
Director | ||
ANTHONY STEPHEN AINSWORTH |
Director | ||
JAMES WILLIAM JONES |
Company Secretary | ||
BRIAN JEFFERSON TEAR |
Director | ||
PAUL GOLBY |
Director | ||
GRAHAM JOHN BARTLETT |
Director | ||
MICHAEL LINDSAY THOMAS |
Director | ||
NICHOLAS WENHAM HORLER |
Director | ||
SIMON LEONARD CHRISTOPHER RICHARDS |
Director | ||
NIGEL MYERS |
Director | ||
NIGEL MYERS |
Director | ||
WILLIAM GILES RUSSELL DAVIES |
Director | ||
POWERGEN DIRECTORS LIMITED |
Director | ||
POWERGEN SECRETARIES LIMITED |
Director | ||
DAVID JOHN JACKSON |
Company Secretary | ||
JULIE VIVIENE DAWES |
Company Secretary | ||
CHRISTOPHER JOHN BOON |
Director | ||
ANDREW NIGEL HALFORD |
Director | ||
EAST MIDLANDS ELECTRICITY SECRETARIES LIMITED |
Company Secretary | ||
EAST MIDLANDS ELECTRICITY DIRECTORS LIMITED |
Director | ||
EAST MIDLANDS ELECTRICITY SECRETARIES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
E.ON IT UK LIMITED | Director | 2018-01-01 | CURRENT | 2005-11-09 | Active | |
ASSOCIATION OF ELECTRICITY PRODUCERS LIMITED | Director | 2017-06-14 | CURRENT | 1993-01-13 | Active | |
E.ON UK HOLDING COMPANY LIMITED | Director | 2017-04-26 | CURRENT | 1977-05-13 | Active | |
E.ON UK PLC | Director | 2017-04-26 | CURRENT | 1989-04-01 | Active | |
E.ON ENERGY INSTALLATION SERVICES LIMITED | Director | 2017-12-08 | CURRENT | 2016-01-22 | Active | |
E.ON UK ENERGY SERVICES LIMITED | Director | 2017-12-08 | CURRENT | 2005-11-08 | Active | |
E.ON ENERGY GAS (EASTERN) LIMITED | Director | 2017-03-22 | CURRENT | 2000-08-22 | Active | |
E.ON ENERGY GAS (NORTHWEST) LIMITED | Director | 2017-03-22 | CURRENT | 1993-09-02 | Active | |
ECONOMY POWER LIMITED | Director | 2017-03-22 | CURRENT | 1997-06-12 | Active | |
E.ON UK INDUSTRIAL SHIPPING LIMITED | Director | 2017-03-22 | CURRENT | 1997-07-31 | Active | |
E.ON UK HOLDING COMPANY LIMITED | Director | 2016-12-31 | CURRENT | 1977-05-13 | Active | |
E.ON UK STEVEN’S CROFT LIMITED | Director | 2016-11-14 | CURRENT | 2016-06-27 | Active | |
E.ON UK ENERGY MARKETS LIMITED | Director | 2016-06-01 | CURRENT | 2015-11-23 | Active | |
E.ON UK PLC | Director | 2013-02-13 | CURRENT | 1989-04-01 | Active | |
ASSOCIATION OF ELECTRICITY PRODUCERS LIMITED | Director | 2010-02-08 | CURRENT | 1993-01-13 | Active | |
THE UK BUSINESS COUNCIL FOR SUSTAINABLE ENERGY | Director | 2007-10-25 | CURRENT | 2001-08-22 | Dissolved 2015-10-31 | |
E.ON UK ENERGY MARKETS LIMITED | Director | 2017-12-12 | CURRENT | 2015-11-23 | Active | |
E.ON UK CHP LIMITED | Director | 2017-12-08 | CURRENT | 1992-02-05 | Active | |
E.ON UK GREEN FUNDING SOLUTIONS LIMITED | Director | 2017-12-08 | CURRENT | 1992-07-13 | Active | |
CITIGEN (LONDON) LIMITED | Director | 2017-12-08 | CURRENT | 1989-09-29 | Active | |
E.ON UK INFRASTRUCTURE SERVICES LIMITED | Director | 2017-12-08 | CURRENT | 2011-02-22 | Active | |
E.ON PROJECT EARTH LIMITED | Director | 2016-06-16 | CURRENT | 2012-04-25 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Christopher Stephen Norbury on 2023-10-13 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BARR | ||
DIRECTOR APPOINTED CHRISTOPHER BRGER | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID LEWIS | ||
DIRECTOR APPOINTED CHRISTOPHER STEPHEN NORBURY | ||
CONFIRMATION STATEMENT MADE ON 04/05/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ANTHONY STEVEN AINSWORTH | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/22, WITH UPDATES | |
SH19 | Statement of capital on 2021-11-30 GBP 145,000,000 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 29/11/21 | |
RES06 | Resolutions passed:
| |
SH01 | 29/11/21 STATEMENT OF CAPITAL GBP 804054672.6 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT FRENCH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Mr Michael David Lewis on 2021-06-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARA LYN VAUGHAN | |
CH01 | Director's details changed for Mr Christopher James Lovatt on 2020-09-09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED ANTHONY STEVEN AINSWORTH | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MICHAEL ROBERT FRENCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERND WAGNER | |
AP01 | DIRECTOR APPOINTED CHRISTIAN BARR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANKE GROTH | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES TIMOTHY LIGHTFOOT | |
CH01 | Director's details changed for Mrs Sara Lyn Vaughan on 2017-09-01 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES LOVATT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID COCKER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 18/05/17 STATEMENT OF CAPITAL;GBP 763162543.6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MICHAEL DAVID LEWIS | |
AP03 | Appointment of Deborah Gandley as company secretary on 2016-12-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY BIRD | |
TM02 | Termination of appointment of Fiona Scott Stark on 2016-12-31 | |
AP01 | DIRECTOR APPOINTED MRS SARA LYN VAUGHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD ALAN LEIPER | |
AP01 | DIRECTOR APPOINTED BERND WAGNER | |
AP01 | DIRECTOR APPOINTED ANKE GROTH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RENé MATTHIES | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 763162543.6 | |
AR01 | 04/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY AINSWORTH | |
AP01 | DIRECTOR APPOINTED JAMES TIMOTHY LIGHTFOOT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 763162543.6 | |
AR01 | 04/05/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 763162543.6 | |
AR01 | 04/05/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY BIRD / 01/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEPHEN AINSWORTH / 01/02/2014 | |
RES01 | ADOPT ARTICLES 10/12/2013 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | IRREDEEMABLE SHARES 10/12/2013 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 04/05/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DONALD ALAN LEIPER | |
AP03 | SECRETARY APPOINTED FIONA SCOTT STARK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES JONES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED ANTHONY STEVEN AINSWORTH | |
AP01 | DIRECTOR APPOINTED RENÉ MATTHIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN TEAR | |
AR01 | 04/05/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GOLBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS | |
AP01 | DIRECTOR APPOINTED BRIAN JEFFERSON TEAR | |
AP01 | DIRECTOR APPOINTED DAVID ANTHONY BIRD | |
AP01 | DIRECTOR APPOINTED ANTHONY DAVID COCKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM BARTLETT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 04/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LINDSAY THOMAS / 01/05/2011 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 14/04/2011 | |
RES15 | CHANGE OF NAME 14/04/2011 | |
CERTNM | COMPANY NAME CHANGED E.ON ENERGY LIMITED CERTIFICATE ISSUED ON 20/04/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 04/05/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMES WILLIAM JONES / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL GOLBY / 05/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN BARTLETT / 05/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LINDSAY THOMAS / 05/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BARTLETT / 04/07/2007 | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED POWERGEN RETAIL LIMITED CERTIFICATE ISSUED ON 03/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 30/04/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 521000000/771000000 30 | |
88(2)R | AD 30/04/04--------- £ SI 250000000@1 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1105571 | Active | Licenced property: MOULTON PARK INDUSTRIAL ESTATE HATTON CLOSE NORTHAMPTON GB NN3 6SU;NUTTS LANE LAND ADJ. SPORTS FIELD HINCKLEY GB LE10 3EJ;NO:5 THE RESERVATION UNIT 5 EAST ROAD SLEAFORD EAST ROAD GB NG34 7BY. Correspondance address: FENTON 234 VICTORIA ROAD STOKE-ON-TRENT GB ST4 2JA | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OD1105574 | Active | Licenced property: 234 , VICTORIA ROAD STOKE-ON-TRENT GB ST4 2JA;BEECHES PARK UNIT A1 EASTERN AVENUE BURTON-ON-TRENT EASTERN AVENUE GB DE13 0BB;PATENT DRIVE UNIT A MOORCROFT PARK WEDNESBURY MOORCROFT PARK GB WS10 7XD;HORTONWOOD 10 UNIT C9 TELFORD GB TF1 7ES. Correspondance address: FENTON 234 VICTORIA ROAD STOKE-ON-TRENT GB ST4 2JA | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OD1105574 | Active | Licenced property: 234 , VICTORIA ROAD STOKE-ON-TRENT GB ST4 2JA;BEECHES PARK UNIT A1 EASTERN AVENUE BURTON-ON-TRENT EASTERN AVENUE GB DE13 0BB;PATENT DRIVE UNIT A MOORCROFT PARK WEDNESBURY MOORCROFT PARK GB WS10 7XD;HORTONWOOD 10 UNIT C9 TELFORD GB TF1 7ES. Correspondance address: FENTON 234 VICTORIA ROAD STOKE-ON-TRENT GB ST4 2JA | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OD1105574 | Active | Licenced property: 234 , VICTORIA ROAD STOKE-ON-TRENT GB ST4 2JA;BEECHES PARK UNIT A1 EASTERN AVENUE BURTON-ON-TRENT EASTERN AVENUE GB DE13 0BB;PATENT DRIVE UNIT A MOORCROFT PARK WEDNESBURY MOORCROFT PARK GB WS10 7XD;HORTONWOOD 10 UNIT C9 TELFORD GB TF1 7ES. Correspondance address: FENTON 234 VICTORIA ROAD STOKE-ON-TRENT GB ST4 2JA | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OD1105574 | Active | Licenced property: 234 , VICTORIA ROAD STOKE-ON-TRENT GB ST4 2JA;BEECHES PARK UNIT A1 EASTERN AVENUE BURTON-ON-TRENT EASTERN AVENUE GB DE13 0BB;PATENT DRIVE UNIT A MOORCROFT PARK WEDNESBURY MOORCROFT PARK GB WS10 7XD;HORTONWOOD 10 UNIT C9 TELFORD GB TF1 7ES. Correspondance address: FENTON 234 VICTORIA ROAD STOKE-ON-TRENT GB ST4 2JA | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OD1105574 | Active | Licenced property: 234 , VICTORIA ROAD STOKE-ON-TRENT GB ST4 2JA;BEECHES PARK UNIT A1 EASTERN AVENUE BURTON-ON-TRENT EASTERN AVENUE GB DE13 0BB;PATENT DRIVE UNIT A MOORCROFT PARK WEDNESBURY MOORCROFT PARK GB WS10 7XD;HORTONWOOD 10 UNIT C9 TELFORD GB TF1 7ES. Correspondance address: FENTON 234 VICTORIA ROAD STOKE-ON-TRENT GB ST4 2JA | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OD1105574 | Active | Licenced property: 234 , VICTORIA ROAD STOKE-ON-TRENT GB ST4 2JA;BEECHES PARK UNIT A1 EASTERN AVENUE BURTON-ON-TRENT EASTERN AVENUE GB DE13 0BB;PATENT DRIVE UNIT A MOORCROFT PARK WEDNESBURY MOORCROFT PARK GB WS10 7XD;HORTONWOOD 10 UNIT C9 TELFORD GB TF1 7ES. Correspondance address: FENTON 234 VICTORIA ROAD STOKE-ON-TRENT GB ST4 2JA | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC1105572 | Active | Licenced property: PINNACLE STORAGE PARK PUBLIC LIGHTING LOGISTICS CAT & FIDDLE LANE WEST HALLAM ILKESTON CAT & FIDDLE LANE GB DE7 6HE;WHITEHILLS BUSINESS PARK UNIT 5 BLACKPOOL GB FY4 5PZ;KINGSWAY BUSINESS PARK UNIT E2 ROCHDALE GB OL16 4NG. Correspondance address: FENTON 234 VICTORIA ROAD STOKE-ON-TRENT GB ST4 2JA | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC1105572 | Active | Licenced property: PINNACLE STORAGE PARK PUBLIC LIGHTING LOGISTICS CAT & FIDDLE LANE WEST HALLAM ILKESTON CAT & FIDDLE LANE GB DE7 6HE;WHITEHILLS BUSINESS PARK UNIT 5 BLACKPOOL GB FY4 5PZ;KINGSWAY BUSINESS PARK UNIT E2 ROCHDALE GB OL16 4NG. Correspondance address: FENTON 234 VICTORIA ROAD STOKE-ON-TRENT GB ST4 2JA | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC1105572 | Active | Licenced property: PINNACLE STORAGE PARK PUBLIC LIGHTING LOGISTICS CAT & FIDDLE LANE WEST HALLAM ILKESTON CAT & FIDDLE LANE GB DE7 6HE;WHITEHILLS BUSINESS PARK UNIT 5 BLACKPOOL GB FY4 5PZ;KINGSWAY BUSINESS PARK UNIT E2 ROCHDALE GB OL16 4NG. Correspondance address: FENTON 234 VICTORIA ROAD STOKE-ON-TRENT GB ST4 2JA |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 35140 - Trade of electricity
|
|
|
|
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 E.ON ENERGY SOLUTIONS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kettering Borough Council | |
|
Sub-Contractors |
Kent County Council | |
|
Electricity |
Kettering Borough Council | |
|
Sub-Contractors |
Kent County Council | |
|
|
South Kesteven District Council | |
|
|
City of Lincoln Council | |
|
Electricity |
Mid Suffolk District Council | |
|
Electricity bill for void property |
South Kesteven District Council | |
|
|
Bolsover District Council | |
|
|
Swale Borough Council | |
|
|
Mid Suffolk District Council | |
|
Electricity bill for void property |
Sandwell Metroplitan Borough Council | |
|
|
City of Lincoln Council | |
|
Electricity |
Sandwell Metroplitan Borough Council | |
|
|
Norfolk County Council | |
|
Fuel Oil |
Daventry District Council | |
|
|
Mid Suffolk District Council | |
|
Electricity bill for void property |
City of Lincoln Council | |
|
Electricity |
Sandwell Metroplitan Borough Council | |
|
|
Bolton Council | |
|
Electricity General |
Leeds City Council | |
|
|
Nottingham City Council | |
|
210-Electricity |
Nottingham City Council | |
|
210-Electricity |
East Staffordshire Borough Council | |
|
Grounds Maintenance |
Nottingham City Council | |
|
210-Electricity |
Southampton City Council | |
|
Electricity |
Sandwell Metroplitan Borough Council | |
|
|
Borough of Poole | |
|
|
Salford City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Borough of Poole | |
|
|
Nottingham City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Wellingborough Council | |
|
|
Essex County Council | |
|
|
London Borough of Havering | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Bolton Council | |
|
Electricity General |
Nottingham City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
East Staffordshire Borough Council | |
|
Closed Circuit Cameras |
Wolverhampton City Council | |
|
|
London Borough of Havering | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Wolverhampton City Council | |
|
|
Nottingham City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Wolverhampton City Council | |
|
|
Nottingham City Council | |
|
|
Cannock Chase Council | |
|
|
Wolverhampton City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Wolverhampton City Council | |
|
|
Nottingham City Council | |
|
|
Bradford City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Bradford City Council | |
|
|
Wolverhampton City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Wolverhampton City Council | |
|
|
St Helens Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Wolverhampton City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Wolverhampton City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Essex County Council | |
|
|
Wolverhampton City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Wolverhampton City Council | |
|
|
Nottingham City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Nottingham City Council | |
|
|
http://statistics.data.gov.uk/id/local-authority/00FY | |
|
ELECTRICITY |
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Nottingham City Council | |
|
|
http://statistics.data.gov.uk/id/local-authority/00FY | |
|
GENERAL EQUIPMENT |
Sandwell Metroplitan Borough Council | |
|
|
Nottingham City Council | |
|
|
http://statistics.data.gov.uk/id/local-authority/00FY | |
|
ELECTRICITY |
London Borough of Havering | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Nottingham City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Nottingham City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Nottingham City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Nottingham City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Nottingham City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Havering | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
GAS |
Nottingham City Council | |
|
ELECTRICITY |
Nottingham City Council | |
|
ELECTRICITY |
Nottingham City Council | |
|
OTHER AGENCY & CONTRACTURAL NEIGHBOURHOOD SERVICES |
Carlisle City Council | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
Somerset County Council | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Babergh District Council | |
|
|
Lancashire County Council | |
|
|
London Borough of Hillingdon | |
|
|
Manchester City Council | |
|
|
Somerset County Council | |
|
|
Lancashire County Council | |
|
|
London Borough of Hillingdon | |
|
|
Somerset County Council | |
|
|
Lancashire County Council | |
|
|
Peterborough City Council | |
|
|
Norfolk County Council | |
|
|
Walsall Metropolitan Borough Council | |
|
|
London Borough of Hillingdon | |
|
|
Somerset County Council | |
|
|
Walsall Metropolitan Borough Council | |
|
|
London Borough of Redbridge | |
|
|
Broadland District Council | |
|
|
London Borough of Lambeth | |
|
|
Walsall Metropolitan Borough Council | |
|
|
Eden District Council | |
|
|
London Borough of Hillingdon | |
|
|
Warwickshire County Council | |
|
|
Walsall Metropolitan Borough Council | |
|
|
Eden District Council | |
|
|
Trafford Council | |
|
|
Eden District Council | |
|
|
Babergh District Council | |
|
|
London Borough of Hillingdon | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Coventry City Council | |
|
|
Eden District Council | |
|
|
Kent County Council | |
|
|
Eden District Council | |
|
|
London Borough of Waltham Forest | |
|
|
London Borough of Hillingdon | |
|
|
Bedford Borough Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Babergh District Council | |
|
|
London Borough of Waltham Forest | |
|
|
London Borough of Redbridge | |
|
|
London Borough of Hillingdon | |
|
|
Bedford Borough Council | |
|
|
Eden District Council | |
|
|
Preston City Council | |
|
|
London Borough of Waltham Forest | |
|
|
Trafford Council | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Redbridge | |
|
|
Babergh District Council | |
|
|
Coventry City Council | |
|
|
Eden District Council | |
|
|
Trafford Council | |
|
|
London Borough of Waltham Forest | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
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 |
---|---|---|---|
Lancaster City Council | electronic equipment | 2012/01/13 | GBP |
Frame work to provide provision of Solar panels and other renewable energy solutions. | |||
Highland Council | Insulation work | 2013/09/03 | GBP |
The Highland Council have appointed Registered Energy Company Obligation (ECO) Providers as defined by the Energy & Gas (Energy Companies Obligation) Order 2012 to partner with Highland Council in the development and delivery of the Scottish Government Home Energy Efficiency Programme – Area Based Scheme (2013-2016). | |||
NHS Shared Business Services Ltd (NHS SBS) | Building services | 2013/08/01 | GBP |
The Re-provision of energy and energy management facilities, which will provide services that will generate electricity, steam, heating and chilling for Public bodies. | |||
South London and Maudsley NHS Foundation Trust; and London Ambulance Service NHS Trust; King's College Hospital NHS Foundation Trust; and Barnet and Chase Farm Hospitals NHS Trust | energy and related services | 2012/06/15 | |
Energy and related services. Energy-management services. Energy and related services. Energy management services. | |||
Link Group Limited | environmental services | 2011/12/14 | GBP 100,000 |
Link Group Limited is a Charity registered in Scotland, number SCO01026, and an exempt charity under the Co-operative and Community Benefits and Societies Act 2003. Link Group is registered under the Industrial and Provident Societies Act 1965 with the Financial Services Authority, registered number 1481 R(S), and with the Scottish Housing Regulator, number 148. |
Initiating party | E.ON ENERGY SOLUTIONS LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | REAL STEAK HOUSE (THURCROFT) LIMITED | Event Date | 2016-02-05 |
Solicitor | TLT LLP | ||
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2124 A Petition to wind up the above-named Company, 08431644, presented on 5 February 2016 by E.ON ENERGY SOLUTIONS LIMITED , Westwood Way, Westwood Business Park, Coventry CV4 8LG , claiming to be a Creditor of the Company, will be heard at Manchester District Registry, 1 Bridge Street West, Manchester M60 9DJ , on 4 April 2016 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 1 April 2016 . | |||
Initiating party | E.ON ENERGY SOLUTIONS LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | BESTLANE ESTATES LIMITED | Event Date | 2015-12-11 |
Solicitor | TLT LLP | ||
In the High Court of Justice (Chancery Division) Manchester District Registry case number 3286 A Petition to wind up the above-named Company 07477057, 11C Grosvenor Way, London E5 9ND , presented on 11 December 2015 by E.ON ENERGY SOLUTIONS LIMITED , of Westwood Way, Westwood Business Park, Coventry CV4 8LG , claiming to be a Creditor of the Company, will be heard at Manchester District Registry, 1 Bridge Street West, Manchester M60 9DJ , on 8 February 2016 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 5 February 2016 . | |||
Initiating party | E.ON ENERGY SOLUTIONS LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | KAMICKA LTD | Event Date | 2012-11-21 |
In the High Court of Justice (Chancery Division) Liverpool District Registry case number 1223 A Petition to wind up the above-named Company having its registered office at 119 Elm Grove, Southsea, Portsmouth, Hants PO5 1LH presented on 21 November 2012 by E.ON ENERGY SOLUTIONS LTD , Newland House, 49 Mount Street, Nottingham NG1 6PG , claiming to be a Creditor of the Company, will be heard by the Liverpool District Registry at the Civil and Family Court, Vernon Street, Liverpool , on 14 January 2013 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 10 January 2013. The Solicitors to the Petitioning Creditor are Parry & Company Solicitors , Dovecote Court, Stanley Grange, Knowsley L34 4AR , Tel No: 0151 547 7870 , Fax No: 0151 548 3953 Ref: KP/103299.022 : | |||
Initiating party | E.ON ENERGY SOLUTIONS LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | NEW MILLS MARINA LIMITED | Event Date | 2012-11-21 |
In the High Court of Justice (Chancery Division) Liverpool District Registry case number 1224 A Petition to wind up the above-named Company having its registered office at Hibbert Street, New Mills, High Peak, Derbyshire SK22 3JJ, presented on 21 November 2012 by E.ON ENERGY SOLUTIONS LTD , Newland House, 49 Mount Street, Nottingham NG1 6PG , claiming to be a Creditor of the Company, will be heard by the Liverpool District Registry at the Civil and Family Court, Vernon Street, Liverpool , on 14 January 2013 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 10 January 2013. The Solicitors to the Petitioning Creditor are Parry & Company Solicitors , Dovecote Court, Stanley Grange, Knowsley L34 4AR . Tel No: 0151 547 7870 , Fax No: 0151 548 3953 Ref: KP/103299.021 : | |||
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. |