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

INPROVA ENERGY LIMITED

CALDER HOUSE, ST. GEORGES PARK, KIRKHAM, LANCASHIRE, PR4 2DZ,
Company Registration Number
04729586
Private Limited Company
Active

Company Overview

About Inprova Energy Ltd
INPROVA ENERGY LIMITED was founded on 2003-04-10 and has its registered office in Kirkham. The organisation's status is listed as "Active". Inprova Energy Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INPROVA ENERGY LIMITED
 
Legal Registered Office
CALDER HOUSE
ST. GEORGES PARK
KIRKHAM
LANCASHIRE
PR4 2DZ
Other companies in CF83
 
Previous Names
UES ENERGY LIMITED03/05/2016
UTILITY & ENVIRONMENTAL SOLUTIONS LIMITED21/09/2011
Filing Information
Company Number 04729586
Company ID Number 04729586
Date formed 2003-04-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB945713506  
Last Datalog update: 2024-05-05 09:03:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INPROVA ENERGY 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 INPROVA ENERGY LIMITED

Current Directors
Officer Role Date Appointed
PAUL ALAN KENNEDY
Director 2015-09-16
MOHAMMED RAMZAN
Director 2015-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PAUL DIPLOCK
Director 2006-01-31 2016-04-01
GRUFFYDD DODD
Director 2010-03-30 2016-04-01
ANDREW JOHN PADMORE
Director 2003-04-11 2011-08-09
DAVID WILLIAM JOHNSON
Company Secretary 2008-09-01 2010-03-09
TINA YVONNE PADMORE
Company Secretary 2003-04-11 2008-09-01
HCS SECRETARIAL LIMITED
Nominated Secretary 2003-04-10 2003-04-10
HANOVER DIRECTORS LIMITED
Nominated Director 2003-04-10 2003-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ALAN KENNEDY UTILITY MANAGEMENT HOLDINGS LIMITED Director 2018-01-12 CURRENT 2009-07-22 Active
PAUL ALAN KENNEDY ENERGY AND CARBON MANAGEMENT LIMITED Director 2018-01-12 CURRENT 2005-07-04 Active
PAUL ALAN KENNEDY ENERGY AND CARBON MANAGEMENT HOLDINGS LIMITED Director 2018-01-12 CURRENT 2016-01-28 Active
PAUL ALAN KENNEDY VALUEWORKS LIMITED Director 2017-07-21 CURRENT 2000-01-20 Active
PAUL ALAN KENNEDY UES ENERGY GROUP LTD Director 2015-09-16 CURRENT 2011-08-15 Active
PAUL ALAN KENNEDY UES HOLDINGS LTD. Director 2015-09-16 CURRENT 2009-05-12 Active
PAUL ALAN KENNEDY POSITIVE FUTURES NORTH LIVERPOOL LIMITED Director 2011-05-09 CURRENT 2011-05-09 Active
MOHAMMED RAMZAN UTILITY MANAGEMENT HOLDINGS LIMITED Director 2018-01-12 CURRENT 2009-07-22 Active
MOHAMMED RAMZAN ENERGY AND CARBON MANAGEMENT HOLDINGS LIMITED Director 2018-01-12 CURRENT 2016-01-28 Active
MOHAMMED RAMZAN VALUEWORKS LIMITED Director 2017-07-21 CURRENT 2000-01-20 Active
MOHAMMED RAMZAN POSITIVE FUTURES NORTH LIVERPOOL LIMITED Director 2017-04-11 CURRENT 2011-05-09 Active
MOHAMMED RAMZAN UES ENERGY GROUP LTD Director 2015-09-16 CURRENT 2011-08-15 Active
MOHAMMED RAMZAN UES HOLDINGS LTD. Director 2015-09-16 CURRENT 2009-05-12 Active
MOHAMMED RAMZAN ENERGY TEAM (MIDLANDS) LTD Director 2015-04-10 CURRENT 1994-03-28 Active
MOHAMMED RAMZAN T. & M. TEAM ANALYSIS LIMITED Director 2015-04-09 CURRENT 1976-02-11 Dissolved 2015-10-06
MOHAMMED RAMZAN ENERGY TEAM (UK) LIMITED Director 2015-04-09 CURRENT 2007-06-19 Active
MOHAMMED RAMZAN INPROVA GROUP LTD Director 2014-02-17 CURRENT 2014-02-17 Active
MOHAMMED RAMZAN ALLIANCE NEW BUILD LTD Director 2013-10-24 CURRENT 2013-09-06 Dissolved 2017-10-31
MOHAMMED RAMZAN CENTURUS LIMITED Director 2013-09-01 CURRENT 2011-03-24 Active
MOHAMMED RAMZAN HS 571 LIMITED Director 2012-10-15 CURRENT 2012-08-16 Dissolved 2017-11-07
MOHAMMED RAMZAN HS 569 LIMITED Director 2012-09-13 CURRENT 2012-08-16 Active - Proposal to Strike off
MOHAMMED RAMZAN HASRAY LTD Director 2012-09-13 CURRENT 2012-02-22 Active
MOHAMMED RAMZAN HS 565 LIMITED Director 2012-08-15 CURRENT 2010-07-30 Dissolved 2014-11-14
MOHAMMED RAMZAN HS 539 LIMITED Director 2012-08-14 CURRENT 2011-04-14 Dissolved 2017-09-12
MOHAMMED RAMZAN PROPERTY INTELLIGENCE PEOPLE LIMITED Director 2012-08-09 CURRENT 2012-02-22 Active - Proposal to Strike off
MOHAMMED RAMZAN INPROVA FINANCE LTD Director 2012-02-23 CURRENT 2011-10-21 Active
MOHAMMED RAMZAN CONVEY LTD. Director 2011-03-04 CURRENT 2011-01-10 Dissolved 2018-06-19
MOHAMMED RAMZAN INPROVA LTD Director 2010-10-28 CURRENT 2010-09-09 Active
MOHAMMED RAMZAN CEL TRANSACT LIMITED Director 2008-11-12 CURRENT 2008-08-20 Dissolved 2017-12-19
MOHAMMED RAMZAN CELDORM ONE LIMITED Director 2008-10-24 CURRENT 2003-11-03 Active - Proposal to Strike off
MOHAMMED RAMZAN INDEPENDENT HEALTHCARE PROCUREMENT LIMITED Director 2008-10-24 CURRENT 1994-11-15 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
2024-04-10CONFIRMATION STATEMENT MADE ON 10/04/24, WITH NO UPDATES
2024-04-04REGISTERED OFFICE CHANGED ON 04/04/24 FROM 29 Progress Park Orders Lane Kirkham Lancashire PR4 2TZ
2023-10-11Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-11Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-11Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-25CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES
2022-11-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2022-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-03-22DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2021-04-16CH01Director's details changed for Mr Paul Anthony Connor on 2021-04-16
2020-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2019-12-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 047295860008
2019-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047295860007
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2019-01-24PSC05Change of details for Ues Holdings Ltd as a person with significant control on 2018-12-31
2019-01-21AA01Previous accounting period extended from 30/06/18 TO 31/12/18
2019-01-15AP01DIRECTOR APPOINTED MR PAUL ANTHONY CONNOR
2019-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/19 FROM Unit 2 Olympic Park, Woolston Grange Avenue Birchwood Warrington WA2 0YL England
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALAN KENNEDY
2019-01-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047295860004
2019-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 047295860007
2019-01-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047295860005
2018-07-17PSC07CESSATION OF UES HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-07-13PSC02Notification of Ues Holdings Limited as a person with significant control on 2018-01-12
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2018-04-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-02-05RES01ADOPT ARTICLES 05/02/18
2018-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 047295860006
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 50100
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-02-17AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 50100
2016-05-04AR0110/04/16 ANNUAL RETURN FULL LIST
2016-05-03RES15CHANGE OF NAME 25/04/2016
2016-05-03CERTNMCompany name changed ues energy LIMITED\certificate issued on 03/05/16
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR GRUFFYDD DODD
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DIPLOCK
2015-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/15 FROM Unit 2 Olympic Park Woolston Grange Avenue Warrington Cheshire WA2 0LY United Kingdom
2015-10-16RES01ADOPT ARTICLES 16/09/2015
2015-10-02AA01PREVEXT FROM 31/03/2015 TO 30/06/2015
2015-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2015 FROM BRITANNIA HOUSE CAERPHILLY BUSINESS PARK CAERPHILLY MID GLAMORGAN CF83 3GG
2015-10-02AP01DIRECTOR APPOINTED MR PAUL KENNEDY
2015-10-02AP01DIRECTOR APPOINTED MR MOHAMMED RAMZAN
2015-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 047295860004
2015-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 047295860005
2015-08-12AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 50100
2015-05-13AR0110/04/15 FULL LIST
2015-01-08AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 50100
2014-04-17AR0110/04/14 FULL LIST
2013-11-27AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-05AR0110/04/13 FULL LIST
2012-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL DIPLOCK / 01/10/2012
2012-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRUFFYDD DODD / 15/10/2012
2012-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2012 FROM TREDOMEN BUSINESS & TECHNOLOGY CENTRE TREDOMEN PARK YSTRAD MYNACH HENGOED CF83 7FN
2012-10-02AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-01AR0110/04/12 FULL LIST
2011-09-21RES15CHANGE OF NAME 01/09/2011
2011-09-21CERTNMCOMPANY NAME CHANGED UTILITY & ENVIRONMENTAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 21/09/11
2011-09-08RES15CHANGE OF NAME 01/09/2011
2011-09-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PADMORE
2011-07-12AA31/03/11 TOTAL EXEMPTION FULL
2011-04-19AR0110/04/11 FULL LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION FULL
2010-08-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-19RES13COMPANY BUSINESS 16/08/2010
2010-08-19SH0116/08/10 STATEMENT OF CAPITAL GBP 50100
2010-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-27AR0110/04/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PADMORE / 30/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL DIPLOCK / 30/03/2010
2010-03-31AP01DIRECTOR APPOINTED MR GRUFFYDD DODD
2010-03-23TM02APPOINTMENT TERMINATED, SECRETARY DAVID JOHNSON
2009-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-09RES13MINUTES OF MEETING 08/07/2009
2009-07-09RES01ADOPT ARTICLES 08/07/2009
2009-05-05363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-09-10288aSECRETARY APPOINTED MR DAVID WILLIAM JOHNSON
2008-09-10288bAPPOINTMENT TERMINATED SECRETARY TINA PADMORE
2008-06-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-06363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2007-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-16363(287)REGISTERED OFFICE CHANGED ON 16/05/07
2007-05-16363sRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-10RES13RE SHARES 31/01/06
2006-05-10363sRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2006-05-1088(2)RAD 31/01/06--------- £ SI 98@1
2006-05-08OCEXTENSION FOR REGISTERING 882
2006-03-01395PARTICULARS OF MORTGAGE/CHARGE
2006-02-09288aNEW DIRECTOR APPOINTED
2006-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-25363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-14363sRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2004-01-25225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2003-05-31287REGISTERED OFFICE CHANGED ON 31/05/03 FROM: PETERSON ACCOUNTANTS LIMITED 92 CHEPSTOW ROAD NEWPORT GWENT NP19 8EE
2003-04-22288bDIRECTOR RESIGNED
2003-04-22287REGISTERED OFFICE CHANGED ON 22/04/03 FROM: 6 GREAT OAKS PARK ROGERSTONE NEWPORT NP10 9AT
2003-04-22288bSECRETARY RESIGNED
2003-04-17288aNEW DIRECTOR APPOINTED
2003-04-17288aNEW SECRETARY APPOINTED
2003-04-17287REGISTERED OFFICE CHANGED ON 17/04/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2003-04-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INPROVA ENERGY 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 INPROVA ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-16 Outstanding LDC (MANAGERS) LIMITED
2015-09-16 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2010-04-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 2009-11-27 Satisfied FINANCE WALES INVESTMENTS (6) LIMITED
DEBENTURE 2006-03-01 Satisfied FINANCE WALES INVESTMENTS LIMITED
Intangible Assets
Patents
We have not found any records of INPROVA ENERGY LIMITED registering or being granted any patents
Domain Names

INPROVA ENERGY LIMITED owns 1 domain names.

uesenergy.co.uk  

Trademarks
We have not found any records of INPROVA ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INPROVA ENERGY 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 (82990 - Other business support service activities n.e.c.) as INPROVA ENERGY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where INPROVA ENERGY 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 INPROVA ENERGY 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 INPROVA ENERGY 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.