Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E.ON ENERGY SOLUTIONS LIMITED
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 Overview

About E.on Energy Solutions Ltd
E.ON ENERGY SOLUTIONS LIMITED was founded on 1997-07-17 and has its registered office in Coventry. The organisation's status is listed as "Active". E.on Energy Solutions Limited is a Private Limited Company registered in 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
E.ON ENERGY SOLUTIONS LIMITED
 
Legal Registered Office
WESTWOOD WAY
WESTWOOD BUSINESS PARK
COVENTRY
CV4 8LG
Other companies in CV4
 
Previous Names
E.ON ENERGY LIMITED20/04/2011
POWERGEN RETAIL LIMITED03/12/2007
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E.ON ENERGY SOLUTIONS 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 E.ON ENERGY SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH GANDLEY
Company Secretary 2016-12-31
MICHAEL DAVID LEWIS
Director 2017-04-26
CHRISTOPHER JAMES LOVATT
Director 2017-09-14
SARA LYN VAUGHAN
Director 2016-11-10
BERND WAGNER
Director 2016-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANKE GROTH
Director 2016-06-16 2018-05-30
JAMES TIMOTHY LIGHTFOOT
Director 2016-01-28 2017-12-08
ANTHONY DAVID COCKER
Director 2011-10-03 2017-07-31
DAVID ANTHONY BIRD
Director 2011-10-03 2017-01-31
FIONA SCOTT STARK
Company Secretary 2012-09-11 2016-12-31
DONALD ALAN LEIPER
Director 2013-05-16 2016-11-10
RENÉ MATTHIES
Director 2012-07-02 2016-05-31
ANTHONY STEPHEN AINSWORTH
Director 2012-07-02 2016-01-28
JAMES WILLIAM JONES
Company Secretary 2001-10-01 2012-08-31
BRIAN JEFFERSON TEAR
Director 2011-10-03 2012-06-12
PAUL GOLBY
Director 2001-10-01 2011-12-16
GRAHAM JOHN BARTLETT
Director 2007-07-04 2011-09-30
MICHAEL LINDSAY THOMAS
Director 2007-12-13 2011-09-30
NICHOLAS WENHAM HORLER
Director 2001-10-01 2007-07-04
SIMON LEONARD CHRISTOPHER RICHARDS
Director 2002-04-08 2007-04-30
NIGEL MYERS
Director 2003-05-01 2003-05-01
NIGEL MYERS
Director 2003-05-01 2003-05-01
WILLIAM GILES RUSSELL DAVIES
Director 2001-10-01 2002-04-08
POWERGEN DIRECTORS LIMITED
Director 1998-12-22 2001-10-02
POWERGEN SECRETARIES LIMITED
Director 1998-12-22 2001-10-02
DAVID JOHN JACKSON
Company Secretary 1999-05-28 2001-10-01
JULIE VIVIENE DAWES
Company Secretary 1997-07-21 1999-05-28
CHRISTOPHER JOHN BOON
Director 1997-07-21 1999-03-19
ANDREW NIGEL HALFORD
Director 1997-07-21 1998-12-22
EAST MIDLANDS ELECTRICITY SECRETARIES LIMITED
Company Secretary 1997-07-17 1997-07-21
EAST MIDLANDS ELECTRICITY DIRECTORS LIMITED
Director 1997-07-17 1997-07-21
EAST MIDLANDS ELECTRICITY SECRETARIES LIMITED
Director 1997-07-17 1997-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID LEWIS E.ON IT UK LIMITED Director 2018-01-01 CURRENT 2005-11-09 Active
MICHAEL DAVID LEWIS ASSOCIATION OF ELECTRICITY PRODUCERS LIMITED Director 2017-06-14 CURRENT 1993-01-13 Active
MICHAEL DAVID LEWIS E.ON UK HOLDING COMPANY LIMITED Director 2017-04-26 CURRENT 1977-05-13 Active
MICHAEL DAVID LEWIS E.ON UK PLC Director 2017-04-26 CURRENT 1989-04-01 Active
CHRISTOPHER JAMES LOVATT E.ON ENERGY INSTALLATION SERVICES LIMITED Director 2017-12-08 CURRENT 2016-01-22 Active
CHRISTOPHER JAMES LOVATT E.ON UK ENERGY SERVICES LIMITED Director 2017-12-08 CURRENT 2005-11-08 Active
SARA LYN VAUGHAN E.ON ENERGY GAS (EASTERN) LIMITED Director 2017-03-22 CURRENT 2000-08-22 Active
SARA LYN VAUGHAN E.ON ENERGY GAS (NORTHWEST) LIMITED Director 2017-03-22 CURRENT 1993-09-02 Active
SARA LYN VAUGHAN ECONOMY POWER LIMITED Director 2017-03-22 CURRENT 1997-06-12 Active
SARA LYN VAUGHAN E.ON UK INDUSTRIAL SHIPPING LIMITED Director 2017-03-22 CURRENT 1997-07-31 Active
SARA LYN VAUGHAN E.ON UK HOLDING COMPANY LIMITED Director 2016-12-31 CURRENT 1977-05-13 Active
SARA LYN VAUGHAN E.ON UK STEVEN’S CROFT LIMITED Director 2016-11-14 CURRENT 2016-06-27 Active
SARA LYN VAUGHAN E.ON UK ENERGY MARKETS LIMITED Director 2016-06-01 CURRENT 2015-11-23 Active
SARA LYN VAUGHAN E.ON UK PLC Director 2013-02-13 CURRENT 1989-04-01 Active
SARA LYN VAUGHAN ASSOCIATION OF ELECTRICITY PRODUCERS LIMITED Director 2010-02-08 CURRENT 1993-01-13 Active
SARA LYN VAUGHAN THE UK BUSINESS COUNCIL FOR SUSTAINABLE ENERGY Director 2007-10-25 CURRENT 2001-08-22 Dissolved 2015-10-31
BERND WAGNER E.ON UK ENERGY MARKETS LIMITED Director 2017-12-12 CURRENT 2015-11-23 Active
BERND WAGNER E.ON UK CHP LIMITED Director 2017-12-08 CURRENT 1992-02-05 Active
BERND WAGNER E.ON UK GREEN FUNDING SOLUTIONS LIMITED Director 2017-12-08 CURRENT 1992-07-13 Active
BERND WAGNER CITIGEN (LONDON) LIMITED Director 2017-12-08 CURRENT 1989-09-29 Active
BERND WAGNER E.ON UK INFRASTRUCTURE SERVICES LIMITED Director 2017-12-08 CURRENT 2011-02-22 Active
BERND WAGNER E.ON PROJECT EARTH LIMITED Director 2016-06-16 CURRENT 2012-04-25 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
2024-02-29Director's details changed for Mr Christopher Stephen Norbury on 2023-10-13
2023-10-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-03APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BARR
2023-08-03DIRECTOR APPOINTED CHRISTOPHER BRGER
2023-06-06APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID LEWIS
2023-06-06DIRECTOR APPOINTED CHRISTOPHER STEPHEN NORBURY
2023-05-18CONFIRMATION STATEMENT MADE ON 04/05/23, WITH NO UPDATES
2023-04-12APPOINTMENT TERMINATED, DIRECTOR ANTHONY STEVEN AINSWORTH
2022-10-11FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH UPDATES
2021-11-30SH19Statement of capital on 2021-11-30 GBP 145,000,000
2021-11-30SH20Statement by Directors
2021-11-30CAP-SSSolvency Statement dated 29/11/21
2021-11-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-11-29SH0129/11/21 STATEMENT OF CAPITAL GBP 804054672.6
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT FRENCH
2021-09-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-10CH01Director's details changed for Mr Michael David Lewis on 2021-06-02
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR SARA LYN VAUGHAN
2020-10-01CH01Director's details changed for Mr Christopher James Lovatt on 2020-09-09
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-24AP01DIRECTOR APPOINTED ANTHONY STEVEN AINSWORTH
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2019-07-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2018-11-08AP01DIRECTOR APPOINTED MICHAEL ROBERT FRENCH
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR BERND WAGNER
2018-07-19AP01DIRECTOR APPOINTED CHRISTIAN BARR
2018-06-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ANKE GROTH
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TIMOTHY LIGHTFOOT
2017-11-01CH01Director's details changed for Mrs Sara Lyn Vaughan on 2017-09-01
2017-09-22AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES LOVATT
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID COCKER
2017-07-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 763162543.6
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-05-08AP01DIRECTOR APPOINTED MICHAEL DAVID LEWIS
2017-02-08AP03Appointment of Deborah Gandley as company secretary on 2016-12-31
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY BIRD
2017-01-16TM02Termination of appointment of Fiona Scott Stark on 2016-12-31
2016-11-15AP01DIRECTOR APPOINTED MRS SARA LYN VAUGHAN
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ALAN LEIPER
2016-06-28AP01DIRECTOR APPOINTED BERND WAGNER
2016-06-28AP01DIRECTOR APPOINTED ANKE GROTH
2016-06-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR RENé MATTHIES
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 763162543.6
2016-05-23AR0104/05/16 ANNUAL RETURN FULL LIST
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY AINSWORTH
2016-02-11AP01DIRECTOR APPOINTED JAMES TIMOTHY LIGHTFOOT
2015-07-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 763162543.6
2015-06-16AR0104/05/15 FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 763162543.6
2014-06-02AR0104/05/14 FULL LIST
2014-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY BIRD / 01/02/2014
2014-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEPHEN AINSWORTH / 01/02/2014
2013-12-31RES01ADOPT ARTICLES 10/12/2013
2013-12-31RES12VARYING SHARE RIGHTS AND NAMES
2013-12-31RES13IRREDEEMABLE SHARES 10/12/2013
2013-12-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-12-31SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-07-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-05AR0104/05/13 FULL LIST
2013-05-23AP01DIRECTOR APPOINTED MR DONALD ALAN LEIPER
2012-10-03AP03SECRETARY APPOINTED FIONA SCOTT STARK
2012-10-03TM02APPOINTMENT TERMINATED, SECRETARY JAMES JONES
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-11AP01DIRECTOR APPOINTED ANTHONY STEVEN AINSWORTH
2012-07-11AP01DIRECTOR APPOINTED RENÉ MATTHIES
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN TEAR
2012-05-08AR0104/05/12 FULL LIST
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GOLBY
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS
2011-10-07AP01DIRECTOR APPOINTED BRIAN JEFFERSON TEAR
2011-10-07AP01DIRECTOR APPOINTED DAVID ANTHONY BIRD
2011-10-06AP01DIRECTOR APPOINTED ANTHONY DAVID COCKER
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BARTLETT
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-05AR0104/05/11 FULL LIST
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LINDSAY THOMAS / 01/05/2011
2011-04-21MEM/ARTSARTICLES OF ASSOCIATION
2011-04-21CC04STATEMENT OF COMPANY'S OBJECTS
2011-04-21RES01ADOPT ARTICLES 14/04/2011
2011-04-20RES15CHANGE OF NAME 14/04/2011
2011-04-20CERTNMCOMPANY NAME CHANGED E.ON ENERGY LIMITED CERTIFICATE ISSUED ON 20/04/11
2011-04-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-17AR0104/05/10 FULL LIST
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES WILLIAM JONES / 01/11/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL GOLBY / 05/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN BARTLETT / 05/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LINDSAY THOMAS / 05/10/2009
2009-07-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-02363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2008-07-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-08363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BARTLETT / 04/07/2007
2008-02-05288aNEW DIRECTOR APPOINTED
2007-12-13MEM/ARTSARTICLES OF ASSOCIATION
2007-12-13MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-12-03CERTNMCOMPANY NAME CHANGED POWERGEN RETAIL LIMITED CERTIFICATE ISSUED ON 03/12/07
2007-09-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-06288bDIRECTOR RESIGNED
2007-08-06288aNEW DIRECTOR APPOINTED
2007-06-13363sRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2007-05-14288bDIRECTOR RESIGNED
2006-07-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-05363sRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2005-08-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-17363(288)DIRECTOR RESIGNED
2005-05-17363sRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2005-02-14MEM/ARTSARTICLES OF ASSOCIATION
2005-02-14123NC INC ALREADY ADJUSTED 30/04/04
2005-02-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-14RES04£ NC 521000000/771000000 30
2005-02-1488(2)RAD 30/04/04--------- £ SI 250000000@1
2004-12-29288aNEW DIRECTOR APPOINTED
2004-08-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-06-04363sRETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35140 - Trade of electricity

35 - Electricity, gas, steam and air conditioning supply
352 - Manufacture of gas; distribution of gaseous fuels through mains
35230 - Trade of gas through mains

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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

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 E.ON ENERGY SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
E.ON ENERGY SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 35140 - Trade of electricity

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 E.ON ENERGY SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of E.ON ENERGY SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E.ON ENERGY SOLUTIONS LIMITED
Trademarks
We have not found any records of E.ON ENERGY SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with E.ON ENERGY SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kettering Borough Council 2016-2 GBP £780 Sub-Contractors
Kent County Council 2015-12 GBP £515 Electricity
Kettering Borough Council 2015-12 GBP £2,015 Sub-Contractors
Kent County Council 2015-9 GBP £926
South Kesteven District Council 2015-5 GBP £853
City of Lincoln Council 2015-5 GBP £1,818 Electricity
Mid Suffolk District Council 2015-4 GBP £69 Electricity bill for void property
South Kesteven District Council 2015-4 GBP £28,443
Bolsover District Council 2015-3 GBP £650
Swale Borough Council 2015-3 GBP £285
Mid Suffolk District Council 2015-3 GBP £277 Electricity bill for void property
Sandwell Metroplitan Borough Council 2015-3 GBP £3,328
City of Lincoln Council 2015-2 GBP £1,083 Electricity
Sandwell Metroplitan Borough Council 2015-2 GBP £1,372
Norfolk County Council 2015-1 GBP £26 Fuel Oil
Daventry District Council 2015-1 GBP £2,834
Mid Suffolk District Council 2015-1 GBP £69 Electricity bill for void property
City of Lincoln Council 2015-1 GBP £1,591 Electricity
Sandwell Metroplitan Borough Council 2015-1 GBP £9,320
Bolton Council 2014-12 GBP £571 Electricity General
Leeds City Council 2014-12 GBP £157
Nottingham City Council 2014-12 GBP £15 210-Electricity
Nottingham City Council 2014-11 GBP £608 210-Electricity
East Staffordshire Borough Council 2014-10 GBP £15,874 Grounds Maintenance
Nottingham City Council 2014-10 GBP £18 210-Electricity
Southampton City Council 2014-9 GBP £843 Electricity
Sandwell Metroplitan Borough Council 2014-9 GBP £1,505
Borough of Poole 2014-8 GBP £319
Salford City Council 2014-7 GBP £1,400
Sandwell Metroplitan Borough Council 2014-7 GBP £2,734
Borough of Poole 2014-6 GBP £40
Nottingham City Council 2014-6 GBP £47
Sandwell Metroplitan Borough Council 2014-6 GBP £1,479
Wellingborough Council 2014-6 GBP £1,655
Essex County Council 2014-5 GBP £150
London Borough of Havering 2014-5 GBP £1,114
Sandwell Metroplitan Borough Council 2014-5 GBP £21,469
Bolton Council 2014-4 GBP £916 Electricity General
Nottingham City Council 2014-4 GBP £47
Sandwell Metroplitan Borough Council 2014-4 GBP £13,696
East Staffordshire Borough Council 2014-3 GBP £825 Closed Circuit Cameras
Wolverhampton City Council 2014-3 GBP £44
London Borough of Havering 2014-3 GBP £16,867
Sandwell Metroplitan Borough Council 2014-2 GBP £5,687
Wolverhampton City Council 2014-1 GBP £530
Nottingham City Council 2014-1 GBP £66
Sandwell Metroplitan Borough Council 2014-1 GBP £6,869
Wolverhampton City Council 2013-12 GBP £764
Nottingham City Council 2013-12 GBP £141
Cannock Chase Council 2013-11 GBP £592
Wolverhampton City Council 2013-11 GBP £515
Sandwell Metroplitan Borough Council 2013-11 GBP £2,082
Wolverhampton City Council 2013-10 GBP £37
Nottingham City Council 2013-10 GBP £1,004
Bradford City Council 2013-10 GBP £2,153
Sandwell Metroplitan Borough Council 2013-10 GBP £3,097
Bradford City Council 2013-9 GBP £1,175
Wolverhampton City Council 2013-9 GBP £176
Sandwell Metroplitan Borough Council 2013-9 GBP £6,747
Wolverhampton City Council 2013-8 GBP £726
St Helens Council 2013-8 GBP £937
Sandwell Metroplitan Borough Council 2013-8 GBP £3,806
Wolverhampton City Council 2013-7 GBP £49
Sandwell Metroplitan Borough Council 2013-7 GBP £2,270
Wolverhampton City Council 2013-6 GBP £552
Sandwell Metroplitan Borough Council 2013-6 GBP £2,974
Essex County Council 2013-5 GBP £52
Wolverhampton City Council 2013-5 GBP £129
Sandwell Metroplitan Borough Council 2013-5 GBP £9,344
Wolverhampton City Council 2013-4 GBP £307
Nottingham City Council 2013-4 GBP £595
Sandwell Metroplitan Borough Council 2013-4 GBP £49,256
Nottingham City Council 2013-3 GBP £102
http://statistics.data.gov.uk/id/local-authority/00FY 2013-3 GBP £102 ELECTRICITY
Wolverhampton City Council 2013-3 GBP £97
Wolverhampton City Council 2013-2 GBP £678
Nottingham City Council 2013-2 GBP £558
http://statistics.data.gov.uk/id/local-authority/00FY 2013-2 GBP £558 GENERAL EQUIPMENT
Sandwell Metroplitan Borough Council 2013-2 GBP £6,975
Nottingham City Council 2013-1 GBP £15
http://statistics.data.gov.uk/id/local-authority/00FY 2013-1 GBP £15 ELECTRICITY
London Borough of Havering 2013-1 GBP £1,827
Sandwell Metroplitan Borough Council 2013-1 GBP £3,171
Nottingham City Council 2012-12 GBP £105
Sandwell Metroplitan Borough Council 2012-11 GBP £4,285
Nottingham City Council 2012-10 GBP £421
Sandwell Metroplitan Borough Council 2012-9 GBP £1,878
Nottingham City Council 2012-8 GBP £289
Sandwell Metroplitan Borough Council 2012-8 GBP £3,647
Sandwell Metroplitan Borough Council 2012-7 GBP £3,435
Nottingham City Council 2012-7 GBP £285
Sandwell Metroplitan Borough Council 2012-6 GBP £5,613
Nottingham City Council 2012-6 GBP £2,280
Sandwell Metroplitan Borough Council 2012-5 GBP £2,286
Nottingham City Council 2012-5 GBP £4,533
Nottingham City Council 2012-4 GBP £96
Sandwell Metroplitan Borough Council 2012-4 GBP £9,665
London Borough of Havering 2012-4 GBP £8,401
Sandwell Metroplitan Borough Council 2012-3 GBP £1,028
Nottingham City Council 2012-1 GBP £757
Nottingham City Council 2011-12 GBP £3,944 GAS
Nottingham City Council 2011-10 GBP £346 ELECTRICITY
Nottingham City Council 2011-9 GBP £311 ELECTRICITY
Nottingham City Council 2011-8 GBP £395 OTHER AGENCY & CONTRACTURAL NEIGHBOURHOOD SERVICES
Carlisle City Council 2011-7 GBP £775
London Borough of Hillingdon 2011-7 GBP £3,409
London Borough of Hillingdon 2011-6 GBP £4,244
Somerset County Council 2011-6 GBP £577
London Borough of Hillingdon 2011-5 GBP £671
London Borough of Hillingdon 2011-4 GBP £1,359
Norfolk County Council 2011-4 GBP £3,092
Norfolk County Council 2011-3 GBP £11,530
Babergh District Council 2011-3 GBP £1,290
Lancashire County Council 2011-3 GBP £2,607
London Borough of Hillingdon 2011-3 GBP £814
Manchester City Council 2011-3 GBP £859
Somerset County Council 2011-3 GBP £1,033
Lancashire County Council 2011-2 GBP £1,853
London Borough of Hillingdon 2011-2 GBP £676
Somerset County Council 2011-2 GBP £2,477
Lancashire County Council 2011-1 GBP £7,650
Peterborough City Council 2011-1 GBP £30,620
Norfolk County Council 2011-1 GBP £1,996
Walsall Metropolitan Borough Council 2011-1 GBP £95,406
London Borough of Hillingdon 2011-1 GBP £1,539
Somerset County Council 2011-1 GBP £536
Walsall Metropolitan Borough Council 2010-12 GBP £11,771
London Borough of Redbridge 2010-12 GBP £1,100
Broadland District Council 2010-12 GBP £1,044
London Borough of Lambeth 2010-12 GBP £657
Walsall Metropolitan Borough Council 2010-11 GBP £15,605
Eden District Council 2010-11 GBP £3,692
London Borough of Hillingdon 2010-11 GBP £582
Warwickshire County Council 2010-11 GBP £9,041
Walsall Metropolitan Borough Council 2010-10 GBP £24,442
Eden District Council 2010-10 GBP £3,692
Trafford Council 2010-10 GBP £1,256
Eden District Council 2010-9 GBP £3,692
Babergh District Council 2010-9 GBP £529
London Borough of Hillingdon 2010-9 GBP £1,934
Solihull Metropolitan Borough Council 2010-9 GBP £6,015
Coventry City Council 2010-8 GBP £1,615
Eden District Council 2010-8 GBP £3,692
Kent County Council 2010-8 GBP £6,453
Eden District Council 2010-7 GBP £7,385
London Borough of Waltham Forest 2010-7 GBP £8,545
London Borough of Hillingdon 2010-7 GBP £922
Bedford Borough Council 2010-7 GBP £22,199
Royal Borough of Kingston upon Thames 2010-7 GBP £939
Babergh District Council 2010-7 GBP £509
London Borough of Waltham Forest 2010-6 GBP £6,280
London Borough of Redbridge 2010-6 GBP £771
London Borough of Hillingdon 2010-6 GBP £2,750
Bedford Borough Council 2010-6 GBP £1,628
Eden District Council 2010-5 GBP £3,692
Preston City Council 2010-5 GBP £2,056
London Borough of Waltham Forest 2010-5 GBP £7,367
Trafford Council 2010-5 GBP £2,219
London Borough of Hillingdon 2010-5 GBP £17,511
London Borough of Redbridge 2010-5 GBP £607
Babergh District Council 2010-5 GBP £1,618
Coventry City Council 2010-4 GBP £19,583
Eden District Council 2010-4 GBP £3,692
Trafford Council 2010-4 GBP £1,256
London Borough of Waltham Forest 2010-4 GBP £2,864
Reading Borough Council 2010-2 GBP £1,311
Reading Borough Council 2009-12 GBP £1,101
Reading Borough Council 2009-6 GBP £1,865

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.

Contracts
Contracts Awarded
CustomerDescription 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.

Outgoings
Business Rates/Property Tax
No properties were found where E.ON ENERGY SOLUTIONS 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.
Legal Notices/Action
Initiating party E.ON ENERGY SOLUTIONS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyREAL STEAK HOUSE (THURCROFT) LIMITEDEvent Date2016-02-05
SolicitorTLT 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 LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyBESTLANE ESTATES LIMITEDEvent Date2015-12-11
SolicitorTLT 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 LTDEvent TypePetitions to Wind Up (Companies)
Defending partyKAMICKA LTDEvent Date2012-11-21
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 LTDEvent TypePetitions to Wind Up (Companies)
Defending partyNEW MILLS MARINA LIMITEDEvent Date2012-11-21
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E.ON ENERGY SOLUTIONS 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 E.ON ENERGY SOLUTIONS 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.