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

GAS TURBINE EFFICIENCY LIMITED

UNIT 3 BERKELEY BUSINESS PARK, WAINWRIGHT ROAD, WORCESTER, WR4 9FA,
Company Registration Number
05396081
Private Limited Company
Active

Company Overview

About Gas Turbine Efficiency Ltd
GAS TURBINE EFFICIENCY LIMITED was founded on 2005-03-17 and has its registered office in Worcester. The organisation's status is listed as "Active". Gas Turbine Efficiency 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
GAS TURBINE EFFICIENCY LIMITED
 
Legal Registered Office
UNIT 3 BERKELEY BUSINESS PARK
WAINWRIGHT ROAD
WORCESTER
WR4 9FA
Other companies in WR4
 
Filing Information
Company Number 05396081
Company ID Number 05396081
Date formed 2005-03-17
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 17/03/2016
Return next due 14/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 16:28:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAS TURBINE EFFICIENCY 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.
Companies with same name GAS TURBINE EFFICIENCY LIMITED
The following companies were found which have the same name as GAS TURBINE EFFICIENCY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GAS TURBINE EFFICIENCY SINGAPORE PTE. LTD. RAFFLES PLACE Singapore 048624 Dissolved Company formed on the 2008-09-13
GAS TURBINE EFFICIENCY INC Delaware Unknown
GAS TURBINE EFFICIENCY, LLC 1201 HAYS STREET TALLAHASSEE FL 32301 Active Company formed on the 1999-09-10
GAS TURBINE EFFICIENCY, INC. 3100 S SAM HOUSTON PKWY E PEARLAND TX 77047 Active Company formed on the 2007-04-09
GAS TURBINE EFFICIENCY INCORPORATED California Unknown
GAS TURBINE EFFICIENCY LLC Arkansas Unknown
GAS TURBINE EFFICIENCY LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of GAS TURBINE EFFICIENCY LIMITED

Current Directors
Officer Role Date Appointed
ALISTER JAMES MCGREGOR
Company Secretary 2014-05-06
CATHERINE ELDER
Director 2014-08-22
CHRISTOPHER EDWARD MILNE WATSON
Director 2011-10-01
STEVEN EDWARD ZWOLINSKI
Director 2005-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK GARFIELD AVERY
Director 2011-10-01 2016-09-26
MARK STEPHEN DOBLER
Director 2012-06-29 2014-08-22
ROBBIE BROWN
Company Secretary 2011-10-01 2014-05-06
MARK HARRY PAPWORTH
Director 2011-10-01 2012-06-29
LONDON REGISTRARS P.L.C.
Company Secretary 2006-04-11 2011-10-01
VINCENT JOSEPH COLISTRA
Director 2011-04-18 2011-10-01
JOHN ALBERT MARTIN GRANT
Director 2010-01-04 2011-10-01
JOHN RICHARD MAPPLEBECK
Director 2010-08-04 2011-10-01
FREDERIK WILHELM MOWINCKEL
Director 2011-04-18 2011-10-01
MICHAEL DANIEL WARE
Director 2011-04-26 2011-10-01
HARRY WALTER ZIKE
Director 2010-07-01 2011-10-01
OTTO LAGARHUS
Director 2005-06-21 2011-04-18
CHARLES ROBERT MACMARTIN CAMERON
Director 2008-04-15 2010-08-04
KEVIN MARK DOTTS
Director 2009-11-04 2010-04-02
JOHN BRYANT
Director 2005-06-21 2010-01-04
MAGNUS FREDRIK NORDGREN
Director 2005-06-21 2009-11-04
GUNNAR FREDERIC GABRIEL TELANDER
Director 2005-03-17 2008-05-29
JAN GUNNAR GUNNARSSON TELANDER
Director 2005-03-17 2008-05-29
MAGNUS NORDGREN
Company Secretary 2006-01-31 2006-04-11
HUGH CAMPBELL HAMILTON
Company Secretary 2005-11-15 2006-01-31
WCPHD SECRETARIES LIMITED
Company Secretary 2005-03-17 2005-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE ELDER ETHOSENERGY (MIDDLE EAST) LIMITED Director 2018-05-21 CURRENT 1986-06-19 Active
CATHERINE ELDER ETHOSENERGY LIGHT TURBINES LIMITED Director 2015-11-10 CURRENT 1981-03-10 Active
CATHERINE ELDER ETHOSENERGY (OVERSEAS) LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
CATHERINE ELDER ETHOSENERGY INVESTMENTS LIMITED Director 2014-08-22 CURRENT 2009-02-09 Active - Proposal to Strike off
CATHERINE ELDER ETHOSENERGY US HOLDINGS LIMITED Director 2014-05-06 CURRENT 2014-04-24 Active
CATHERINE ELDER ETHOSENERGY (GBR) LIMITED Director 2009-11-09 CURRENT 1994-02-25 Active
CHRISTOPHER EDWARD MILNE WATSON ETHOSENERGY (MEA) LIMITED Director 2016-06-14 CURRENT 2014-05-02 Active
CHRISTOPHER EDWARD MILNE WATSON ETHOSENERGY (OVERSEAS) LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
CHRISTOPHER EDWARD MILNE WATSON ETHOSENERGY US HOLDINGS LIMITED Director 2014-05-06 CURRENT 2014-04-24 Active
CHRISTOPHER EDWARD MILNE WATSON ETHOSENERGY INVESTMENTS LIMITED Director 2011-10-01 CURRENT 2009-02-09 Active - Proposal to Strike off
CHRISTOPHER EDWARD MILNE WATSON ETHOSENERGY LIGHT TURBINES LIMITED Director 2011-08-17 CURRENT 1981-03-10 Active
CHRISTOPHER EDWARD MILNE WATSON SHANAHAN ENGINEERING LIMITED Director 2009-10-27 CURRENT 2007-09-05 Active
CHRISTOPHER EDWARD MILNE WATSON ETHOSENERGY (GBR) LIMITED Director 2006-02-17 CURRENT 1994-02-25 Active
CHRISTOPHER EDWARD MILNE WATSON ETHOSENERGY (MIDDLE EAST) LIMITED Director 1999-10-01 CURRENT 1986-06-19 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
2024-04-30Change of details for Ethos Energy Group Limited as a person with significant control on 2023-11-30
2024-04-08APPOINTMENT TERMINATED, DIRECTOR STEVEN EDWARD ZWOLINSKI
2024-04-08DIRECTOR APPOINTED MR MICHAEL JOSEPH MUSE
2024-03-18CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2023-06-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-22CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2022-04-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA DENISE RITCHIE
2021-07-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2020-09-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARD MILNE WATSON
2020-02-24TM02Termination of appointment of Alister James Mcgregor on 2020-02-20
2020-02-24AP01DIRECTOR APPOINTED MR SCOTT JESSIMAN
2019-08-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2018-08-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2018-03-23AD02Register inspection address changed from Compass Point 79-87 Kingston Road Staines Middlesex TW18 1DT England to Unit 3, Berkeley Business Park Wainwright Road Worcester WR4 9FA
2017-08-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 2987957.1618;USD 14198616
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR FRANK GARFIELD AVERY
2016-07-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 2987957.1618;USD 14198616
2016-05-05AR0117/03/16 ANNUAL RETURN FULL LIST
2015-09-22CH01Director's details changed for Mr Christopher Edward Milne Watson on 2015-09-22
2015-05-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 2987957.158;USD 14198616
2015-05-15AR0117/03/15 ANNUAL RETURN FULL LIST
2015-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN EDWARD ZWOLINSKI / 06/05/2014
2015-04-09CH03SECRETARY'S DETAILS CHNAGED FOR MR ALISTER JAMES MCGREGOR on 2014-05-06
2015-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK GARFIELD AVERY / 06/05/2014
2014-08-28AP01DIRECTOR APPOINTED CATHERINE ELDER
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN DOBLER
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-26AP03Appointment of Mr Alister James Mcgregor as company secretary
2014-05-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBBIE BROWN
2014-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/14 FROM Compass Point 79-87 Kingston Road Staines Middlesex TW18 1DT
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 2987957.161;USD 14198616
2014-03-18AR0117/03/14 ANNUAL RETURN FULL LIST
2013-06-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-20AD02Register inspection address changed from C/O London Registrars Plc 4Th Floor, Haines House 21 John Street London WC1N 2BP
2013-03-19AR0117/03/13 FULL LIST
2012-11-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-02RP04SECOND FILING WITH MUD 17/03/12 FOR FORM AR01
2012-08-02ANNOTATIONClarification
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN DOBLER / 29/06/2012
2012-07-18AP01DIRECTOR APPOINTED MARK STEPHEN DOBLER
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK PAPWORTH
2012-05-08AR0117/03/12 FULL LIST
2012-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2012 FROM, FOURTH FLOOR HAINES HOUSE, 21 JOHN STREET, LONDON, WC1N 2BP
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARE
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR HARRY ZIKE
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MAPPLEBECK
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRANT
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIK MOWINCKEL
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT COLISTRA
2011-11-25TM02APPOINTMENT TERMINATED, SECRETARY LONDON REGISTRARS PLC
2011-11-14AP01DIRECTOR APPOINTED MARK HARRY PAPWORTH
2011-11-14AP03SECRETARY APPOINTED ROBBIE BROWN
2011-10-31AP01DIRECTOR APPOINTED CHRISTOPHER EDWATD MILNE WATSON
2011-10-31AP01DIRECTOR APPOINTED FRANK GARFIELD AVERY
2011-10-04SH1425/09/11 STATEMENT OF CAPITAL GBP 2915289.3598 25/09/11 STATEMENT OF CAPITAL USD 14198616
2011-10-04RES01ALTER ARTICLES 25/09/2011
2011-10-04RES12VARYING SHARE RIGHTS AND NAMES
2011-10-04SH02SUB-DIVISION 25/09/11
2011-10-04SH0130/11/10 STATEMENT OF CAPITAL GBP 2987957.1618 30/11/10 STATEMENT OF CAPITAL USD 14198616.00
2011-09-26CC04STATEMENT OF COMPANY'S OBJECTS
2011-08-18SH0103/08/11 STATEMENT OF CAPITAL USD 18449017 03/08/11 STATEMENT OF CAPITAL GBP 204383602
2011-07-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-02SH0118/04/11 STATEMENT OF CAPITAL GBP 204346.102 18/04/11 STATEMENT OF CAPITAL USD 18449017
2011-05-20AP01DIRECTOR APPOINTED MICHAEL DANIEL WARE
2011-05-12RES13TRANSFERRED SHARES 18/04/2011
2011-04-21AP01DIRECTOR APPOINTED VINCENT JOSEPH COLISTRA
2011-04-21AP01DIRECTOR APPOINTED FREDERIK WILHELM MOWINCKEL
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR OTTO LAGARHUS
2011-04-19RES12VARYING SHARE RIGHTS AND NAMES
2011-04-19RES13AGREEMENT 18/03/2011
2011-04-18CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2011-04-18MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-04-18RES02REREG PLC TO PRI; RES02 PASS DATE:18/04/2011
2011-04-18RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2011-04-14AR0117/03/11 BULK LIST
2011-04-13SH0131/03/11 STATEMENT OF CAPITAL GBP 204346.102
2011-03-16SH0121/02/11 STATEMENT OF CAPITAL GBP 204316.102
2011-01-20RES13SALE OF AVIATIO ASSETS APPROVE BY DIRECTORS 17/01/2011
2011-01-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-12RES01ALTER ARTICLES 04/08/2010
2010-08-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-10AP01DIRECTOR APPOINTED JOHN RICHARD MAPPLEBECK
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CAMERON
2010-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-02AP01DIRECTOR APPOINTED HARRY WALTER ZIKE
2010-04-26AR0117/03/10 BULK LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES CAMERON / 01/11/2009
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GAS TURBINE EFFICIENCY 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 GAS TURBINE EFFICIENCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SECURITY OVER CASH AGREEMENT 2010-12-31 Satisfied GENERATION IM CLIMATE SOLUTIONS FUND, L.P.
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 GAS TURBINE EFFICIENCY LIMITED

Intangible Assets
Patents
We have not found any records of GAS TURBINE EFFICIENCY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GAS TURBINE EFFICIENCY LIMITED
Trademarks

Trademark assignments to GAS TURBINE EFFICIENCY LIMITED

DateTrademark IDReg Mark IDAssigned fromLocationReason
WIPOWIPO974694Gas Turbine Efficiency PlcUNITED KINGDOM
WIPOWIPO974695Gas Turbine Efficiency PlcUNITED KINGDOM

Trademark applications by GAS TURBINE EFFICIENCY LIMITED

GAS TURBINE EFFICIENCY LIMITED is the Original registrant for the trademark GTE ™ (79057908) through the USPTO on the 2008-01-17
Metal assemblies for combustion systems, namely, metal pipe fittings, metal hose fittings, metal joinery fittings, end covers, non-automatic nozzles, caps, liners, flow sleeves, transition pieces in the nature of metal pipe couplings and joints and metal seals for directing combustion system air flow through a gas turbine; metal nozzles, namely, non-automatic fuel distributing nozzles; metal hose fittings, namely, inserts of metal for non-automatic nozzles; metal manifolds in the nature of fuel manifolds and purge or atomizing air manifolds; valves made wholly or principally of metal; mixer valves, regulating valves, steam valves, hot water valves, hot and cold water and steam mixer valves, metal control valves for controlling the flow and temperature of air, gases and liquids, metal flow isolating valves, manually operated metal valves; all aforementioned goods are other than parts of machines and made of metal; non-return valves made of metal not being parts of machines
GAS TURBINE EFFICIENCY LIMITED is the Original registrant for the trademark GTE ™ (79057909) through the USPTO on the 2008-01-17
Color is not claimed as a feature of the mark.
GAS TURBINE EFFICIENCY LIMITED is the 1st New Owner entered after registration for the trademark GTE ™ (WIPO974694) through the WIPO on the 2008-01-17
Metal fittings; metal nozzles; inserts of metal for nozzles; manifolds; valves made wholly or principally of metal; mixer valves, regulating valves, steam valves, hot water valves, hot and cold water and steam mixer valves, metal control valves for controlling the flow and/or temperature of air, gases and liquids, metal flow isolating valves, manually operated metal valves (all aforementioned goods are other than parts of machines and not included in other classes); non-return valves made of metal; parts and fittings for all of the aforesaid goods.
Accessoires métalliques; buses métalliques; pièces encastrées métalliques pour buses; manifolds; clapets, vannes ou soupapes entièrement ou essentiellement métalliques; robinets mélangeurs, vannes de régulation, robinets d'admission de vapeur, robinets d'eau chaude, robinets mélangeurs d'eau chaude, d'eau froide et de vapeur, vannes de régulation métalliques pour réguler le débit et/ou la température de l'air, de gaz et de liquides, vannes d'isolement métalliques pour le contrôle du débit, vannes métalliques actionnées manuellement (aucun des produits précités ne sont pas des parties de machines ni ne sont compris dans d'autres classes); clapets anti-retour métalliques; parties et accessoires pour tous les produits précités.
Guarniciones metálicas; boquillas metálicas; piezas de inserción metálicas para boquillas; codos; grifos hechos en su totalidad o principalmente de metal; grifos mezcladores, grifos reguladores, grifos de admisión o de distribución del vapor, grifos de agua caliente, grifos mezcladores de vapor y de agua fría y caliente, válvulas de control metálicas para controlar el flujo y/o la temperatura de aire, gases y líquidos, válvulas metálicas de aislamiento, válvulas metálicas accionadas a mano (ninguno de los productos antes mencionado es parte de máquinas ni está comprendido en otras clases); válvulas antirretorno de metal; partes y guarniciones de todos los productos antes mencionados.
GAS TURBINE EFFICIENCY LIMITED is the 1st New Owner entered after registration for the trademark GTE ™ (WIPO974695) through the WIPO on the 2008-01-17
Metal fittings; metal nozzles; inserts of metal for nozzles; manifolds; valves made wholly or principally of metal; mixer valves, regulating valves, steam valves, hot water valves, hot and cold water and steam mixer valves, metal control valves for controlling the flow and/or temperature of air, gases and liquids, metal flow isolating valves, manually operated metal valves (all aforementioned goods are other than parts of machines and not included in other classes); non-return valves made of metal; parts and fittings for all of the aforesaid goods.
Accessoires métalliques; buses métalliques; pièces encastrées métalliques pour buses; manifolds; clapets, vannes ou soupapes entièrement ou essentiellement métalliques; robinets mélangeurs, vannes de régulation, robinets d'admission de vapeur, robinets d'eau chaude, robinets mélangeurs d'eau chaude, d'eau froide et de vapeur, vannes de régulation métalliques pour réguler le débit et/ou la température de l'air, de gaz et de liquides, vannes d'isolement métalliques pour le contrôle du débit, vannes métalliques actionnées manuellement (aucun des produits précités ne sont pas des parties de machines ni ne sont compris dans d'autres classes); clapets anti-retour métalliques; parties et accessoires pour tous les produits précités.
Guarniciones metálicas; boquillas metálicas; piezas de inserción metálicas para boquillas; codos; grifos hechos en su totalidad o principalmente de metal; grifos mezcladores, grifos reguladores, grifos de admisión o de distribución del vapor, grifos de agua caliente, grifos mezcladores de vapor y de agua fría y caliente, válvulas de control metálicas para controlar el flujo y/o la temperatura de aire, gases y líquidos, válvulas metálicas de aislamiento, válvulas metálicas accionadas a mano (ninguno de los productos antes mencionado es parte de máquinas ni está comprendido en otras clases); válvulas antirretorno de metal; partes y guarniciones de todos los productos antes mencionados.
GAS TURBINE EFFICIENCY LIMITED is the for the trademark ECOVALUE ™ (77548909) through the USPTO on the 2008-08-17
Cleaning of engines, turbines and aircraft; washing of engines, turbines and aircraft; maintenance and repair of cleaning machines, washing machines, engines, turbines, aircraft, combustion hardware, combustion systems, fuel nozzles and end covers; maintenance and repair of power generation equipment; maintenance and repair of washing apparatus and cleaning machines; rental of washing apparatus and cleaning machines; hire of washing apparatus and cleaning machines; cleaning by water jetting, namely, power washing services; maintenance, repair, servicing, cleaning and washing of gas turbines; maintenance, repair, servicing, cleaning and washing of engines; maintenance, repair, servicing, cleaning and washing of aeronautical engines; information, advisory and consultancy services relating to all of the aforementioned services
Income
Government Income
We have not found government income sources for GAS TURBINE EFFICIENCY 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 (32990 - Other manufacturing n.e.c.) as GAS TURBINE EFFICIENCY LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where GAS TURBINE EFFICIENCY 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 GAS TURBINE EFFICIENCY 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 GAS TURBINE EFFICIENCY 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.