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

FUEL CELL TODAY LIMITED

5TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
04241894
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Fuel Cell Today Ltd
FUEL CELL TODAY LIMITED was founded on 2001-06-27 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Fuel Cell Today Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FUEL CELL TODAY LIMITED
 
Legal Registered Office
5TH FLOOR
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in EC4A
 
Previous Names
PRAISEULTRA LIMITED21/09/2001
Filing Information
Company Number 04241894
Company ID Number 04241894
Date formed 2001-06-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts DORMANT
Last Datalog update: 2018-09-05 21:40:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUEL CELL TODAY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE 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 FUEL CELL TODAY LIMITED

Current Directors
Officer Role Date Appointed
SIMON FARRANT
Company Secretary 2001-09-03
SIMON FARRANT
Director 2009-07-01
STEVEN PAUL ROBINSON
Director 2009-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS GARETH JONES
Director 2014-07-01 2016-07-31
ROBERT JAMES MACLEOD
Director 2010-06-28 2014-07-01
WILLIAM FREDERICK SANDFORD
Director 2001-09-03 2013-10-09
DAVID WILLIAM MORGAN
Director 2001-09-03 2009-07-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-06-27 2001-09-03
INSTANT COMPANIES LIMITED
Nominated Director 2001-06-27 2001-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON FARRANT JOHNSON MATTHEY DAVY TECHNOLOGIES INTERNATIONAL LIMITED Company Secretary 2006-02-01 CURRENT 1930-04-10 Liquidation
SIMON FARRANT JOHNSON MATTHEY DAVY TECHNOLOGIES LIMITED Company Secretary 2006-02-01 CURRENT 1959-08-19 Active
SIMON FARRANT JOHNSON MATTHEY TIANJIN HOLDINGS LIMITED Company Secretary 2005-03-30 CURRENT 2005-03-14 Active
SIMON FARRANT SYNETIX LIMITED Company Secretary 2002-11-11 CURRENT 2002-07-26 Active - Proposal to Strike off
SIMON FARRANT TRACERCO LIMITED Company Secretary 2002-11-11 CURRENT 2002-07-26 Active
SIMON FARRANT KATALCO LIMITED Company Secretary 2002-11-11 CURRENT 2002-07-26 Active - Proposal to Strike off
SIMON FARRANT ACMA LIMITED Company Secretary 2002-11-01 CURRENT 1954-04-05 Dissolved 2014-06-17
SIMON FARRANT CASCADE BIOCHEM LIMITED Company Secretary 2002-10-17 CURRENT 1988-12-12 Active
SIMON FARRANT JOHNSON MATTHEY HYDROGEN TECHNOLOGIES LIMITED Company Secretary 2002-03-12 CURRENT 2002-03-12 Active
SIMON FARRANT MECONIC LIMITED Company Secretary 2002-02-28 CURRENT 1989-12-11 Liquidation
SIMON FARRANT ANIPEL LIMITED Company Secretary 2002-02-28 CURRENT 1992-03-25 Active - Proposal to Strike off
SIMON FARRANT MACFARLAN SMITH LIMITED Company Secretary 2002-02-28 CURRENT 1960-09-12 Active
SIMON FARRANT BITREX LIMITED Company Secretary 2002-02-28 CURRENT 1992-03-25 Active - Proposal to Strike off
SIMON FARRANT MATTHEY FINANCE LIMITED Company Secretary 1999-10-19 CURRENT 1935-05-29 Active
SIMON FARRANT JOHNSON MATTHEY INVESTMENTS LIMITED Company Secretary 1999-10-19 CURRENT 1971-03-10 Active
SIMON FARRANT JOHNSON MATTHEY PLC Company Secretary 1999-05-01 CURRENT 1891-04-11 Active
SIMON FARRANT JOHNSON MATTHEY PRECIOUS METALS LIMITED Company Secretary 1999-04-07 CURRENT 1998-10-28 Active
SIMON FARRANT JOHNSON MATTHEY AMERICA HOLDINGS LIMITED Company Secretary 1998-12-02 CURRENT 1998-10-01 Dissolved 2014-07-22
SIMON FARRANT JOHNSON MATTHEY (CM) LIMITED Company Secretary 1998-08-14 CURRENT 1994-01-07 Active - Proposal to Strike off
SIMON FARRANT MATTHEY HOLDINGS LIMITED Company Secretary 1995-12-15 CURRENT 1995-11-24 Active
SIMON FARRANT JM HOLDINGS UK LLC Director 2016-08-01 CURRENT 2009-12-03 Active
SIMON FARRANT JOHNSON MATTHEY TIANJIN HOLDINGS LIMITED Director 2016-08-01 CURRENT 2005-03-14 Active
SIMON FARRANT JOHNSON MATTHEY GENERAL PARTNER (SCOTLAND) LIMITED Director 2012-11-14 CURRENT 2012-11-14 Active
SIMON FARRANT MECONIC LIMITED Director 2009-07-07 CURRENT 1989-12-11 Liquidation
SIMON FARRANT JOHNSON MATTHEY AMERICA HOLDINGS LIMITED Director 2009-07-01 CURRENT 1998-10-01 Dissolved 2014-07-22
SIMON FARRANT ACMA LIMITED Director 2009-07-01 CURRENT 1954-04-05 Dissolved 2014-06-17
SIMON FARRANT CASCADE BIOCHEM LIMITED Director 2009-07-01 CURRENT 1988-12-12 Active
SIMON FARRANT JOHNSON MATTHEY (CM) LIMITED Director 2009-07-01 CURRENT 1994-01-07 Active - Proposal to Strike off
SIMON FARRANT MACFARLAN SMITH LIMITED Director 2009-07-01 CURRENT 1960-09-12 Active
SIMON FARRANT MATTHEY FINANCE LIMITED Director 2009-07-01 CURRENT 1935-05-29 Active
SIMON FARRANT ANIPEL LIMITED Director 2006-02-27 CURRENT 1992-03-25 Active - Proposal to Strike off
SIMON FARRANT BITREX LIMITED Director 2006-02-27 CURRENT 1992-03-25 Active - Proposal to Strike off
SIMON FARRANT SYNETIX LIMITED Director 2002-11-11 CURRENT 2002-07-26 Active - Proposal to Strike off
SIMON FARRANT TRACERCO LIMITED Director 2002-11-11 CURRENT 2002-07-26 Active
SIMON FARRANT KATALCO LIMITED Director 2002-11-11 CURRENT 2002-07-26 Active - Proposal to Strike off
SIMON FARRANT JOHNSON MATTHEY (NOMINEES) LIMITED Director 1999-10-19 CURRENT 1957-11-25 Active
SIMON FARRANT JOHNSON MATTHEY INVESTMENTS LIMITED Director 1998-12-02 CURRENT 1971-03-10 Active
SIMON FARRANT MATTHEY HOLDINGS LIMITED Director 1998-05-19 CURRENT 1995-11-24 Active
STEVEN PAUL ROBINSON TSR DEVELOPMENTS LTD Director 2018-06-14 CURRENT 2018-06-14 Active
STEVEN PAUL ROBINSON JOHNSON MATTHEY GENERAL PARTNER (SCOTLAND) LIMITED Director 2012-11-14 CURRENT 2012-11-14 Active
STEVEN PAUL ROBINSON JOHNSON MATTHEY BATTERY SYSTEMS ENGINEERING LIMITED Director 2012-10-19 CURRENT 1997-11-05 Liquidation
STEVEN PAUL ROBINSON AG HOLDING LTD Director 2012-10-19 CURRENT 2009-04-14 Liquidation
STEVEN PAUL ROBINSON JOHNSON MATTHEY AMERICA HOLDINGS LIMITED Director 2009-07-01 CURRENT 1998-10-01 Dissolved 2014-07-22
STEVEN PAUL ROBINSON ACMA LIMITED Director 2009-07-01 CURRENT 1954-04-05 Dissolved 2014-06-17
STEVEN PAUL ROBINSON SYNETIX LIMITED Director 2009-07-01 CURRENT 2002-07-26 Active - Proposal to Strike off
STEVEN PAUL ROBINSON MATTHEY HOLDINGS LIMITED Director 2009-07-01 CURRENT 1995-11-24 Active
STEVEN PAUL ROBINSON TRACERCO LIMITED Director 2009-07-01 CURRENT 2002-07-26 Active
STEVEN PAUL ROBINSON MECONIC LIMITED Director 2009-07-01 CURRENT 1989-12-11 Liquidation
STEVEN PAUL ROBINSON ANIPEL LIMITED Director 2009-07-01 CURRENT 1992-03-25 Active - Proposal to Strike off
STEVEN PAUL ROBINSON CASCADE BIOCHEM LIMITED Director 2009-07-01 CURRENT 1988-12-12 Active
STEVEN PAUL ROBINSON JOHNSON MATTHEY (CM) LIMITED Director 2009-07-01 CURRENT 1994-01-07 Active - Proposal to Strike off
STEVEN PAUL ROBINSON JOHNSON MATTHEY PRECIOUS METALS LIMITED Director 2009-07-01 CURRENT 1998-10-28 Active
STEVEN PAUL ROBINSON KATALCO LIMITED Director 2009-07-01 CURRENT 2002-07-26 Active - Proposal to Strike off
STEVEN PAUL ROBINSON BITREX LIMITED Director 2009-07-01 CURRENT 1992-03-25 Active - Proposal to Strike off
STEVEN PAUL ROBINSON MATTHEY FINANCE LIMITED Director 2009-07-01 CURRENT 1935-05-29 Active
STEVEN PAUL ROBINSON JOHNSON MATTHEY DAVY TECHNOLOGIES INTERNATIONAL LIMITED Director 2009-07-01 CURRENT 1930-04-10 Liquidation
STEVEN PAUL ROBINSON JOHNSON MATTHEY DAVY TECHNOLOGIES LIMITED Director 2009-07-01 CURRENT 1959-08-19 Active
STEVEN PAUL ROBINSON JOHNSON MATTHEY INVESTMENTS LIMITED Director 2009-07-01 CURRENT 1971-03-10 Active
STEVEN PAUL ROBINSON JOHNSON MATTHEY TIANJIN HOLDINGS LIMITED Director 2009-07-01 CURRENT 2005-03-14 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
2018-09-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-08-24DS01APPLICATION FOR STRIKING-OFF
2018-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES
2017-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-07-07PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHNSON MATTHEY PLC
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2016-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS JONES
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-27AR0127/06/16 FULL LIST
2015-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-06AR0127/06/15 FULL LIST
2014-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-07-09AP01DIRECTOR APPOINTED MR DENNIS GARETH JONES
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MACLEOD
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-30AR0127/06/14 FULL LIST
2013-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SANDFORD
2013-06-28AR0127/06/13 FULL LIST
2012-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FREDERICK SANDFORD / 17/12/2012
2012-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-06-28AR0127/06/12 FULL LIST
2011-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-06-28AR0127/06/11 FULL LIST
2010-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2010 FROM 40-42 HATTON GARDEN LONDON EC1N 8EE
2010-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-24AR0127/06/10 FULL LIST
2010-07-09AP01DIRECTOR APPOINTED ROBERT JAMES MACLEOD
2010-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON FARRANT / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON FARRANT / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FREDERICK SANDFORD / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL ROBINSON / 01/10/2009
2009-07-30288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SANDFORD / 13/02/2009
2009-07-25288bAPPOINTMENT TERMINATED DIRECTOR DAVID MORGAN
2009-07-25288aDIRECTOR APPOINTED STEVEN PAUL ROBINSON
2009-07-24288aDIRECTOR APPOINTED SIMON FARRANT
2009-07-07363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2008-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-27363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-28363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-27363aRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-03-07287REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 2-4 COCKSPUR STREET TRAFALGAR SQUARE LONDON SW1Y 5BQ
2006-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-07-18363aRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-07-15363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-08-11363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-11-19363sRETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2001-10-16225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02
2001-10-1688(2)RAD 03/09/01--------- £ SI 1@1=1 £ IC 1/2
2001-09-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-09-25288aNEW DIRECTOR APPOINTED
2001-09-25287REGISTERED OFFICE CHANGED ON 25/09/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2001-09-25288aNEW DIRECTOR APPOINTED
2001-09-25288aNEW SECRETARY APPOINTED
2001-09-25288bSECRETARY RESIGNED
2001-09-25288bDIRECTOR RESIGNED
2001-09-21CERTNMCOMPANY NAME CHANGED PRAISEULTRA LIMITED CERTIFICATE ISSUED ON 21/09/01
2001-06-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 FUEL CELL TODAY 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 FUEL CELL TODAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FUEL CELL TODAY 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
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 FUEL CELL TODAY LIMITED

Intangible Assets
Patents
We have not found any records of FUEL CELL TODAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FUEL CELL TODAY LIMITED
Trademarks
We have not found any records of FUEL CELL TODAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FUEL CELL TODAY 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 FUEL CELL TODAY 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 FUEL CELL TODAY 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 FUEL CELL TODAY 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 FUEL CELL TODAY 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.