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

ORSTED POWER (UK) LIMITED

5 HOWICK PLACE, LONDON, SW1P 1WG,
Company Registration Number
04984787
Private Limited Company
Active

Company Overview

About Orsted Power (uk) Ltd
ORSTED POWER (UK) LIMITED was founded on 2003-12-04 and has its registered office in London. The organisation's status is listed as "Active". Orsted Power (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ORSTED POWER (UK) LIMITED
 
Legal Registered Office
5 HOWICK PLACE
LONDON
SW1P 1WG
Other companies in EC2Y
 
Previous Names
DONG ENERGY POWER (UK) LIMITED30/10/2017
DONG WIND (UK) LIMITED18/08/2010
Filing Information
Company Number 04984787
Company ID Number 04984787
Date formed 2003-12-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB923950319  GB429856254  
Last Datalog update: 2023-12-06 23:12:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORSTED POWER (UK) LIMITED
The accountancy firm based at this address is INFORMA DAP 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 ORSTED POWER (UK) LIMITED

Current Directors
Officer Role Date Appointed
HANNE LEGARDT BLUME LEVY
Company Secretary 2007-03-12
RASMUS ERRBOE
Director 2017-10-10
BENJAMIN JOHN SYKES
Director 2012-07-05
MATTHEW REGINALD WRIGHT
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRENT CHESHIRE
Director 2014-10-10 2017-06-01
CHARLOTTE STRAND
Director 2013-05-30 2017-05-30
MICHAEL SIMMELSGAARD
Director 2013-10-24 2015-10-19
LARS THAANING PEDERSEN
Director 2013-05-30 2014-09-19
BENT CHRISTENSEN
Director 2013-05-30 2013-10-24
CHRISTINA GRUMSTRUP SORENSEN
Director 2009-12-11 2013-05-30
JAKOB DAHLGAARD FINK
Director 2011-01-10 2012-12-11
CHRISTIAN TROELS SKAKKEBAEK
Director 2011-10-31 2012-10-29
PETER GEDBJERG
Director 2010-08-06 2011-10-31
JESPER ENGSIG CHRISTENSEN
Director 2009-12-11 2011-01-10
LARS THAANING PEDERSEN
Director 2009-12-11 2011-01-10
JORGEN GERT HEMMINGSEN
Director 2007-03-12 2009-12-11
PER HOLMGAARD
Director 2008-07-30 2009-12-11
KIM HENRY VINKLER
Director 2007-03-12 2009-12-11
KIM ERNST
Director 2007-03-12 2008-05-23
CARSTEN IVAR PEDERSEN
Company Secretary 2006-06-12 2007-03-12
CARSTEN IVAR PEDERSEN
Director 2006-06-12 2007-03-12
HANS JOERGEN KRUUSE RASMUSEN
Director 2003-12-04 2007-03-12
CHRISTIAN TROELS SKAKKEBAEK
Director 2005-11-11 2007-03-12
LARS BONDO KROGSGAARD
Company Secretary 2003-12-04 2006-06-12
LARS BONDO KROGSGAARD
Director 2003-12-04 2006-06-12
SOREN HORNBAEK SVENDSEN
Director 2003-12-04 2005-11-11
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-12-04 2003-12-04
WATERLOW NOMINEES LIMITED
Nominated Director 2003-12-04 2003-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN JOHN SYKES HORNSEA 1 HOLDINGS LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
BENJAMIN JOHN SYKES ORSTED HORNSEA 1 HOLDINGS LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
BENJAMIN JOHN SYKES WALNEY EXTENSION HOLDINGS LIMITED Director 2017-08-04 CURRENT 2017-08-04 Active
BENJAMIN JOHN SYKES ORSTED WALNEY EXTENSION HOLDINGS LIMITED Director 2017-08-04 CURRENT 2017-08-04 Active
BENJAMIN JOHN SYKES SONNINGMAY WIND LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
BENJAMIN JOHN SYKES SOUNDMARK WIND LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
BENJAMIN JOHN SYKES RACE BANK WIND FARM (HOLDING) LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
BENJAMIN JOHN SYKES ORSTED RACE BANK (HOLDING) LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
BENJAMIN JOHN SYKES NJORD LIMITED Director 2015-11-09 CURRENT 2011-05-19 Active - Proposal to Strike off
BENJAMIN JOHN SYKES VI AURA LIMITED Director 2015-11-09 CURRENT 2013-07-12 Active - Proposal to Strike off
BENJAMIN JOHN SYKES HORNSEA 1 LIMITED Director 2015-11-09 CURRENT 2011-05-19 Active
BENJAMIN JOHN SYKES SMART WIND LIMITED Director 2015-08-21 CURRENT 2009-12-17 Active
BENJAMIN JOHN SYKES ORSTED HORNSEA PROJECT THREE (UK) LIMITED Director 2015-08-21 CURRENT 2013-06-25 Active
BENJAMIN JOHN SYKES BREESEA LIMITED Director 2015-08-21 CURRENT 2011-12-15 Active
BENJAMIN JOHN SYKES OPTIMUS WIND LIMITED Director 2015-08-21 CURRENT 2011-12-15 Active
BENJAMIN JOHN SYKES OPTIMUS WIND TRANSMISSION LIMITED Director 2015-08-21 CURRENT 2012-06-21 Active - Proposal to Strike off
BENJAMIN JOHN SYKES CERULEA LIMITED Director 2015-08-21 CURRENT 2013-06-25 Active
BENJAMIN JOHN SYKES ORSTED HORNSEA PROJECT FOUR LIMITED Director 2015-08-21 CURRENT 2013-06-25 Active
BENJAMIN JOHN SYKES CYGNUS WIND TRANSMISSION LIMITED Director 2015-08-21 CURRENT 2013-06-25 Active
BENJAMIN JOHN SYKES RENEWABLE UK ASSOCIATION Director 2015-07-06 CURRENT 1984-12-28 Active
BENJAMIN JOHN SYKES RACE BANK WIND FARM LIMITED Director 2013-12-12 CURRENT 2004-01-16 Active
BENJAMIN JOHN SYKES GREENPOWER (BROADMEADOWS) LIMITED Director 2013-12-01 CURRENT 2003-03-05 Dissolved 2015-02-20
BENJAMIN JOHN SYKES GUNFLEET GRID COMPANY LIMITED Director 2013-07-15 CURRENT 2007-06-14 Dissolved 2014-10-14
BENJAMIN JOHN SYKES DONG WIND I (UK) LIMITED Director 2013-07-15 CURRENT 2009-12-21 Dissolved 2014-10-14
BENJAMIN JOHN SYKES ORSTED SHELL FLATS (UK) LIMITED Director 2013-07-15 CURRENT 2008-02-05 Active - Proposal to Strike off
BENJAMIN JOHN SYKES WALNEY EXTENSION LIMITED Director 2013-07-15 CURRENT 2010-07-07 Active
BENJAMIN JOHN SYKES ORSTED POWER (PARTICIPATION) LTD Director 2013-07-15 CURRENT 2011-07-29 Active
BENJAMIN JOHN SYKES OFTRAC LIMITED Director 2013-07-15 CURRENT 2012-07-03 Active - Proposal to Strike off
BENJAMIN JOHN SYKES ORSTED WEST OF DUDDON SANDS (UK) LIMITED Director 2013-05-04 CURRENT 2008-02-05 Active
BENJAMIN JOHN SYKES MORECAMBE WIND LIMITED Director 2013-02-27 CURRENT 2004-11-23 Active
BENJAMIN JOHN SYKES RHIANNON WIND FARM LIMITED Director 2012-10-11 CURRENT 2012-10-11 Active - Proposal to Strike off
BENJAMIN JOHN SYKES CELTIC ARRAY LIMITED Director 2012-08-31 CURRENT 2009-12-14 Liquidation
MATTHEW REGINALD WRIGHT ORSTED ESS MERSEY LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
MATTHEW REGINALD WRIGHT ORSTED (UK) LIMITED Director 2017-06-01 CURRENT 2008-10-22 Active
MATTHEW REGINALD WRIGHT ORSTED S&D (UK) LIMITED Director 2017-06-01 CURRENT 2011-10-11 Active
MATTHEW REGINALD WRIGHT SOUTHERN WATER SERVICES FINANCE PLC Director 2011-03-14 CURRENT 1998-03-13 Dissolved 2016-01-12

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
2024-05-02APPOINTMENT TERMINATED, DIRECTOR CHELSEA LYNNE NICKLES
2024-05-02DIRECTOR APPOINTED MS HENRIETTE HOLM
2023-12-05CONFIRMATION STATEMENT MADE ON 03/12/23, WITH UPDATES
2023-11-24Director's details changed for Mr. Benjamin John Sykes on 2023-11-24
2023-10-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-28DIRECTOR APPOINTED MS CHELSEA LYNNE NICKLES
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-11-23AD04Register(s) moved to registered office address 5 Howick Place London SW1P 1WG
2022-11-18FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-19Resolutions passed:<ul><li>Resolution Company business 14/12/2021</ul>
2021-12-19RES13Resolutions passed:
  • Company business 14/12/2021
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-11-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-28CH01Director's details changed for Benjamin Westwood on 2021-03-19
2021-04-28CH01Director's details changed for Benjamin Westwood on 2021-03-19
2021-03-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-09-09AD02Register inspection address changed from Watson, Farley & Williams, 15 Appold Street London EC2A 2HB England to 9th Floor 107 Cheapside London EC2V 6DN
2020-06-03AP01DIRECTOR APPOINTED BENJAMIN WESTWOOD
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR RASMUS ERRBOE
2020-02-26AP01DIRECTOR APPOINTED MR DUNCAN GUY CLARK
2020-02-26TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW REGINALD WRIGHT
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES
2019-07-09TM02Termination of appointment of Hanne Legardt Blume Levy on 2019-07-08
2019-06-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-21SH20Statement by Directors
2019-01-21SH19Statement of capital on 2019-01-21 GBP 100
2019-01-21CAP-SSSolvency Statement dated 21/01/19
2019-01-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-12-03AD03Registers moved to registered inspection location of Watson, Farley & Williams, 15 Appold Street London EC2A 2HB
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES
2017-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/17 FROM Dong Energy, 5 Howick Place London SW1P 1WG
2017-11-10PSC05Change of details for Dong Energy a/S as a person with significant control on 2017-10-30
2017-10-30RES15CHANGE OF COMPANY NAME 08/11/22
2017-10-30CERTNMCOMPANY NAME CHANGED DONG ENERGY POWER (UK) LIMITED CERTIFICATE ISSUED ON 30/10/17
2017-10-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-10-10AP01DIRECTOR APPOINTED RASMUS ERRBOE
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-05AP01DIRECTOR APPOINTED MR MATTHEW REGINALD WRIGHT
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR BRENT CHESHIRE
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE STRAND
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 78301100
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-05-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 78301100
2015-12-14AR0104/12/15 ANNUAL RETURN FULL LIST
2015-11-10CH01Director's details changed for Mr Brent Cheshire on 2015-10-12
2015-11-03CH01Director's details changed for Mr. Benjamin John Sykes on 2015-10-12
2015-10-22AD03Registers moved to registered inspection location of Watson, Farley & Williams, 15 Appold Street London EC2A 2HB
2015-10-21AD02Register inspection address changed to Watson, Farley & Williams, 15 Appold Street London EC2A 2HB
2015-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2015 FROM 33RD FLOOR, CITY POINT 1 ROPEMAKER STREET LONDON EC2Y 9UE
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIMMELSGAARD
2015-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 049847870005
2015-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 049847870004
2015-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 049847870001
2015-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 049847870003
2015-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 049847870002
2015-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 049847870007
2015-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 049847870006
2015-05-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 78301100
2014-12-15AR0104/12/14 FULL LIST
2014-10-21AP01DIRECTOR APPOINTED MR BRENT CHESHIRE
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR LARS PEDERSEN
2014-04-14RES13TERMS OF TRANSACTION APPROVED 02/04/2014
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 78301100
2013-12-13AR0104/12/13 FULL LIST
2013-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. BENJAMIN JOHN SYKES / 04/12/2013
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR BENT CHRISTENSEN
2013-11-05AP01DIRECTOR APPOINTED MR. MICHAEL SIMMELSGAARD
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-13AP01DIRECTOR APPOINTED MR. LARS THAANING PEDERSEN
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA SORENSEN
2013-06-05AP01DIRECTOR APPOINTED MR. BENT CHRISTENSEN
2013-06-05AP01DIRECTOR APPOINTED MS. CHARLOTTE STRAND
2013-01-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-01-04AR0104/12/12 FULL LIST
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JAKOB DAHLGAARD FINK
2012-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN SYKES / 12/10/2012
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SKAKKEBAEK
2012-07-16AP01DIRECTOR APPOINTED BENJAMIN JOHN SYKES
2012-01-11AR0104/12/11 FULL LIST
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-11-08AP01DIRECTOR APPOINTED MR. CHRISTIAN TROELS SKAKKEBAEK
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEDBJERG
2011-02-03AP01DIRECTOR APPOINTED JAKOB DAHLGAARD FINK
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JESPER CHRISTENSEN
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR LARS PEDERSEN
2011-01-10AR0104/12/10 FULL LIST
2010-12-03MISCSECTION 519
2010-11-12MISCSECTION 517, 519 & 523
2010-10-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-18RES15CHANGE OF NAME 06/08/2010
2010-08-18CERTNMCOMPANY NAME CHANGED DONG WIND (UK) LIMITED CERTIFICATE ISSUED ON 18/08/10
2010-08-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-18AP01DIRECTOR APPOINTED PETER GEDBJERG
2010-03-08RES01ALTERATION TO MEMORANDUM AND ARTICLES 30/12/2009
2010-03-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-21AR0104/12/09 FULL LIST
2009-12-21AP01DIRECTOR APPOINTED MR JESPER ENGSIG CHRISTENSEN
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR KIM VINKLER
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JORGEN HEMMINGSEN
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PER HOLMGAARD
2009-12-18AP01DIRECTOR APPOINTED MS CHRISTINA GRUMSTRUP S?RENSEN
2009-12-18AP01DIRECTOR APPOINTED MR LARS THAANING PEDERSEN
2009-08-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-14363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-10-08288aDIRECTOR APPOINTED PER HOLMGAARD
2008-10-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-14RES01ALTER ARTICLES 21/05/2008
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR KIM ERNST
2007-12-19363(288)SECRETARY'S PARTICULARS CHANGED
2007-12-19363sRETURN MADE UP TO 04/12/07; NO CHANGE OF MEMBERS
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-11288aNEW SECRETARY APPOINTED
2007-05-11288bDIRECTOR RESIGNED
2007-05-11288aNEW DIRECTOR APPOINTED
2007-05-11288aNEW DIRECTOR APPOINTED
2007-05-11288aNEW DIRECTOR APPOINTED
2007-05-11288bDIRECTOR RESIGNED
2007-02-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-16363sRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-08-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-01363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to ORSTED POWER (UK) 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 ORSTED POWER (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ORSTED POWER (UK) LIMITED's previous or outstanding mortgage charges.
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 ORSTED POWER (UK) LIMITED

Intangible Assets
Patents
We have not found any records of ORSTED POWER (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORSTED POWER (UK) LIMITED
Trademarks
We have not found any records of ORSTED POWER (UK) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
A SHARE CHARGE 2
SECURITY ASSIGNMENT 2
DEBENTURE 1
ACCOUNT CHARGE 1

We have found 6 mortgage charges which are owed to ORSTED POWER (UK) LIMITED

Income
Government Income

Government spend with ORSTED POWER (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
NORTH EAST LINCOLNSHIRE COUNCIL 2014-10-13 GBP £23,176 Grants Pd Over To Third Party
NORTH EAST LINCOLNSHIRE COUNCIL 2014-09-22 GBP £81,010 Grants Pd Over To Third Party
NORTH EAST LINCOLNSHIRE COUNCIL 2014-09-22 GBP £224,274 Grants Pd Over To Third Party
NORTH EAST LINCOLNSHIRE COUNCIL 2014-09-22 GBP £400,000 Grants Pd Over To Third Party
NORTH EAST LINCOLNSHIRE COUNCIL 2014-09-22 GBP £237,259 Grants Pd Over To Third Party

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.

Outgoings
Business Rates/Property Tax
No properties were found where ORSTED POWER (UK) 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 ORSTED POWER (UK) 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 ORSTED POWER (UK) 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.