Company Information for LOGAN ENERGY LIMITED
C/O Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, SOUTH YORKSHIRE, S3 8DT,
|
Company Registration Number
05487219
Private Limited Company
Active |
Company Name | |
---|---|
LOGAN ENERGY LIMITED | |
Legal Registered Office | |
C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield SOUTH YORKSHIRE S3 8DT Other companies in NW1 | |
Company Number | 05487219 | |
---|---|---|
Company ID Number | 05487219 | |
Date formed | 2005-06-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-06-30 | |
Account next due | 2025-03-31 | |
Latest return | 2023-06-21 | |
Return next due | 2024-07-05 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB918277008 |
Last Datalog update: | 2024-04-08 17:10:18 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Logan Energy, LLC | 413 Melba Rd Sterling CO 80751 | Good Standing | Company formed on the 2006-03-07 | |
Logan Energy KS, LLC | 17 Martin Lane Englewood CO 80113 | Voluntarily Dissolved | Company formed on the 2014-01-24 | |
LOGAN ENERGY GROUP, LLC | 1555 PRINCETON CORSICANA Texas 75110 | Dissolved | Company formed on the 2013-05-23 | |
LOGAN ENERGY, INC. | 680 E HUNTER ST REAR - LOGAN OH 43138 | Active | Company formed on the 1994-07-01 | |
LOGAN ENERGY CORP. | 1100 SALEM ROSE LAS VEGAS NV 89144 | Convert Out | Company formed on the 1997-01-24 | |
Logan Energy Holdings, LLC | Delaware | Unknown | ||
LOGAN ENERGY INVESTMENTS, LLC | 2700 PARTON WAY MIDLAND TX 79705 | Active | Company formed on the 2017-10-16 | |
LOGAN ENERGY LLC | Delaware | Unknown | ||
LOGAN ENERGY CORP | Georgia | Unknown | ||
LOGAN ENERGY INVESTMENTS LLC | Georgia | Unknown | ||
LOGAN ENERGY CORP | Georgia | Unknown | ||
LOGAN ENERGY CORPORATION | California | Unknown | ||
LOGAN ENERGY CORPORATION | New Jersey | Unknown | ||
LOGAN ENERGY LLC | New Jersey | Unknown | ||
Logan Energy Corp | Connecticut | Unknown | ||
LOGAN ENERGY CORP | North Carolina | Unknown | ||
LOGAN ENERGY INVDSTMENTS LLC | Georgia | Unknown | ||
LOGAN ENERGY CORP | Georgia | Unknown | ||
Logan Energy (International) Limited | Unknown | Company formed on the 2021-02-17 | ||
LOGAN ENERGY LLC | 10986 COUNTY ROAD 1208 ATHENS TX 75751 | Active | Company formed on the 2022-11-03 |
Officer | Role | Date Appointed |
---|---|---|
CR SECRETARIES LIMITED |
||
CHRISTOPHER DAVIS |
||
NIGEL ANTHONY ELLIS |
||
ALAN GORDON EVANS |
||
WILLIAM JARVIS IRELAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL ANTHONY ELLIS |
Director | ||
JOHN FRANCIS DUDLEY LIDDERDALE |
Director | ||
SAMUEL LOGAN |
Director | ||
STUART GEORGE MACKIE DEED |
Director | ||
ELIZABETH ANN LIDDERDALE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COUCHON INSURANCE SERVICES LIMITED | Company Secretary | 2018-01-02 | CURRENT | 1996-07-31 | Active | |
CAMPFIRE HOLDINGS LONDON LIMITED | Company Secretary | 2017-08-07 | CURRENT | 2017-08-07 | Liquidation | |
CHEERFEST LIMITED | Company Secretary | 2017-07-13 | CURRENT | 2010-12-02 | Active - Proposal to Strike off | |
INTEGRATED MICRO-ELECTRONICS UK LTD. | Company Secretary | 2017-03-07 | CURRENT | 2017-03-07 | Active | |
FRYSTONE LIMITED | Company Secretary | 2017-01-02 | CURRENT | 2015-03-02 | Active - Proposal to Strike off | |
CARLYSLE LIMITED | Company Secretary | 2016-12-02 | CURRENT | 2016-12-02 | Active - Proposal to Strike off | |
AIRTREE LIMITED | Company Secretary | 2016-11-22 | CURRENT | 2012-05-02 | Active | |
MEDILAB UK INTERNATIONAL LIMITED | Company Secretary | 2016-11-21 | CURRENT | 2016-11-21 | Active - Proposal to Strike off | |
VAROLUX LTD | Company Secretary | 2016-10-15 | CURRENT | 2012-10-09 | Active - Proposal to Strike off | |
GLOBETREND LIMITED | Company Secretary | 2016-01-18 | CURRENT | 2006-10-04 | Dissolved 2018-05-15 | |
COPIER TRADING LTD | Company Secretary | 2015-07-28 | CURRENT | 2009-01-16 | Dissolved 2016-03-08 | |
TATEHILL LIMITED | Company Secretary | 2015-01-01 | CURRENT | 2009-01-21 | Active - Proposal to Strike off | |
MERRYWAND LIMITED | Company Secretary | 2014-12-12 | CURRENT | 2012-09-28 | Dissolved 2016-11-01 | |
CONCORDE GLOBAL NETTING LIMITED | Company Secretary | 2014-12-11 | CURRENT | 1998-06-12 | Dissolved 2017-10-10 | |
GREENLEAVES PERSONNEL LIMITED | Company Secretary | 2014-10-23 | CURRENT | 2014-10-23 | Dissolved 2016-03-29 | |
CAVENDISH MEDIA LIMITED | Company Secretary | 2014-09-11 | CURRENT | 2000-04-28 | Active | |
ZONE L.MAYFAIR 1 LIMITED | Company Secretary | 2014-05-28 | CURRENT | 2010-10-29 | Active - Proposal to Strike off | |
BUCEE LTD | Company Secretary | 2014-04-23 | CURRENT | 2014-04-23 | Dissolved 2016-02-23 | |
AB ENERGY (UK) LTD | Company Secretary | 2014-02-26 | CURRENT | 2014-01-28 | Active | |
STAINLESS STEEL INTERNATIONAL LIMITED | Company Secretary | 2013-12-02 | CURRENT | 1992-11-05 | Active | |
BARGETIDE LIMITED | Company Secretary | 2013-07-22 | CURRENT | 2009-06-02 | Dissolved 2015-06-23 | |
SANDANCE LIMITED | Company Secretary | 2013-05-14 | CURRENT | 2013-04-17 | Dissolved 2015-05-19 | |
TRIMPEX TRADING LIMITED | Company Secretary | 2013-02-28 | CURRENT | 2012-08-10 | Dissolved 2015-12-22 | |
NAT PURCHASING LTD | Company Secretary | 2013-01-02 | CURRENT | 2013-01-02 | Dissolved 2018-04-10 | |
BLACKWOOD FEATURES LIMITED | Company Secretary | 2012-12-19 | CURRENT | 2012-12-19 | Active - Proposal to Strike off | |
FIELDSTYLE LIMITED | Company Secretary | 2012-10-30 | CURRENT | 2007-06-18 | Dissolved 2016-12-13 | |
MATHIAS EUROPE LIMITED | Company Secretary | 2012-09-20 | CURRENT | 2000-08-14 | Active - Proposal to Strike off | |
REALWORTH LIMITED | Company Secretary | 2012-06-27 | CURRENT | 2010-03-18 | Dissolved 2017-09-26 | |
PMS MANAGEMENT LIMITED | Company Secretary | 2012-06-14 | CURRENT | 2005-02-22 | Dissolved 2016-09-06 | |
PLANEHILL LIMITED | Company Secretary | 2012-06-07 | CURRENT | 2011-01-10 | Active - Proposal to Strike off | |
WESTOUR CONSULTANCY LIMITED | Company Secretary | 2012-04-04 | CURRENT | 2007-05-17 | Active | |
EUROPEAN TENDER SERVICES LIMITED | Company Secretary | 2012-03-29 | CURRENT | 2011-02-09 | Active | |
HYBRIS UK LIMITED | Company Secretary | 2012-03-07 | CURRENT | 2006-01-18 | Dissolved 2017-02-21 | |
RUST HOLDING LIMITED | Company Secretary | 2011-11-23 | CURRENT | 2011-11-23 | Active - Proposal to Strike off | |
PATERSON DEVELOPMENT LIMITED | Company Secretary | 2011-08-01 | CURRENT | 2004-11-24 | Dissolved 2016-09-06 | |
ESSEL MEDIA CORPORATION LIMITED | Company Secretary | 2011-06-01 | CURRENT | 2011-06-01 | Active | |
COMPUNETIX LIMITED | Company Secretary | 2011-05-12 | CURRENT | 2001-03-06 | Active - Proposal to Strike off | |
ACORDA THERAPEUTICS LIMITED | Company Secretary | 2011-03-03 | CURRENT | 2009-03-03 | Active | |
PHANTOM YACHTS LIMITED | Company Secretary | 2011-01-27 | CURRENT | 2011-01-27 | Active | |
ZONE L.MAYFAIR LIMITED | Company Secretary | 2011-01-26 | CURRENT | 2001-09-05 | Active - Proposal to Strike off | |
CASTLEMAINE HOUSE MANAGEMENT LIMITED | Company Secretary | 2011-01-11 | CURRENT | 2011-01-11 | Active | |
CROSSWAY PRODUCTIONS LIMITED | Company Secretary | 2011-01-10 | CURRENT | 1998-10-30 | Dissolved 2016-12-13 | |
LILAC MAZE LIMITED | Company Secretary | 2010-10-18 | CURRENT | 2009-07-14 | Active | |
SUPREMO MARKETING LIMITED | Company Secretary | 2010-10-18 | CURRENT | 2009-07-08 | Active - Proposal to Strike off | |
FIRST ENGINEERING SOLUTIONS LTD | Company Secretary | 2010-10-07 | CURRENT | 2010-10-07 | Dissolved 2017-11-21 | |
35 QUEEN'S GATE LIMITED | Company Secretary | 2010-10-05 | CURRENT | 1988-10-24 | Active | |
EQA PARTNERS LTD | Company Secretary | 2010-10-01 | CURRENT | 2007-07-16 | Active | |
HALLMARK COMPANY SERVICES LIMITED | Company Secretary | 2010-09-02 | CURRENT | 1994-03-28 | Active - Proposal to Strike off | |
CITYLAW (COMPANY SERVICES) LIMITED | Company Secretary | 2010-09-02 | CURRENT | 1993-12-21 | Active - Proposal to Strike off | |
EUROLIFE COMPANY SERVICES LIMITED | Company Secretary | 2010-09-02 | CURRENT | 1981-12-14 | Active - Proposal to Strike off | |
KALMAN TURNER COMPANY SERVICES LIMITED | Company Secretary | 2010-09-02 | CURRENT | 1993-12-17 | Dissolved 2018-05-22 | |
FIRST CHOICE COMPANY FORMATIONS LIMITED | Company Secretary | 2010-09-02 | CURRENT | 1993-12-24 | Dissolved 2018-05-22 | |
CHALTON NOMINEES LIMITED | Company Secretary | 2010-09-02 | CURRENT | 2004-01-19 | Active | |
CHALTON SECRETARIES LIMITED | Company Secretary | 2010-09-02 | CURRENT | 2005-06-27 | Active - Proposal to Strike off | |
YORK PLACE COMPANY SERVICES LIMITED | Company Secretary | 2010-09-02 | CURRENT | 1986-12-04 | Active | |
SDG SECRETARIES LIMITED | Company Secretary | 2010-09-02 | CURRENT | 2001-08-09 | Active - Proposal to Strike off | |
STANLEY DAVIS LIMITED | Company Secretary | 2010-09-02 | CURRENT | 2003-03-03 | Active | |
STANLEY DAVIS EMAINTENANCE LIMITED | Company Secretary | 2010-09-02 | CURRENT | 2003-03-03 | Active - Proposal to Strike off | |
STANLEY DAVIS SECRETARIES LIMITED | Company Secretary | 2010-09-02 | CURRENT | 2003-07-02 | Active | |
STANLEY DAVIS COMPANY SEARCHES LIMITED | Company Secretary | 2010-09-02 | CURRENT | 2005-12-06 | Active - Proposal to Strike off | |
HALLMARK SECRETARIES LIMITED | Company Secretary | 2010-09-02 | CURRENT | 1990-01-10 | Active - Proposal to Strike off | |
HALLMARK REGISTRARS LIMITED | Company Secretary | 2010-09-02 | CURRENT | 1991-07-31 | Active - Proposal to Strike off | |
CAPITAL COMPANY SERVICES LIMITED | Company Secretary | 2010-09-02 | CURRENT | 1993-12-21 | Active - Proposal to Strike off | |
CAPITAL REGISTRARS LIMITED | Company Secretary | 2010-09-02 | CURRENT | 1993-12-21 | Active - Proposal to Strike off | |
EAST NOMINEES LIMITED | Company Secretary | 2010-09-02 | CURRENT | 2004-01-21 | Active | |
EUROLIFE DIRECTORS LIMITED | Company Secretary | 2010-09-02 | CURRENT | 2006-11-06 | Active | |
SDG REGISTRARS LIMITED | Company Secretary | 2010-09-02 | CURRENT | 2001-08-09 | Active - Proposal to Strike off | |
SDG NOMINEES LIMITED | Company Secretary | 2010-09-02 | CURRENT | 2001-08-09 | Active | |
STANLEY DAVIS EFORMATIONS LIMITED | Company Secretary | 2010-09-02 | CURRENT | 2003-03-03 | Active - Proposal to Strike off | |
STANLEY DAVIS NOMINEES LIMITED | Company Secretary | 2010-09-02 | CURRENT | 2003-07-02 | Active | |
EUROLIFE SECRETARIES LIMITED | Company Secretary | 2010-08-02 | CURRENT | 2006-11-06 | Active | |
TIMETECH LIMITED | Company Secretary | 2010-06-04 | CURRENT | 1995-01-09 | Active - Proposal to Strike off | |
SAFECLASS LIMITED | Company Secretary | 2010-05-28 | CURRENT | 2005-03-31 | Dissolved 2015-05-26 | |
DAWLIN PROPERTY MANAGEMENT LIMITED | Company Secretary | 2010-05-10 | CURRENT | 2003-04-16 | Active | |
DAWLIN RTM LIMITED | Company Secretary | 2010-05-10 | CURRENT | 2004-12-14 | Active | |
KENSINGTON GARDEN SQUARE MANAGEMENT COMPANY LIMITED | Company Secretary | 2010-04-12 | CURRENT | 1990-09-24 | Active | |
SUNSHINE TRAVEL & TOURIST LIMITED | Company Secretary | 2010-03-30 | CURRENT | 2004-07-07 | Active | |
INNOTREND LIMITED | Company Secretary | 2010-01-18 | CURRENT | 2008-11-05 | Dissolved 2015-11-17 | |
THE MEAT AND WINE COMPANY (UK) LIMITED | Company Secretary | 2009-11-26 | CURRENT | 2008-03-11 | Active | |
THE MEAT AND WINE HOLDING COMPANY (UK) LIMITED | Company Secretary | 2009-11-26 | CURRENT | 2008-03-13 | Liquidation | |
JOLBURY LIMITED | Company Secretary | 2009-11-10 | CURRENT | 2009-06-11 | Active - Proposal to Strike off | |
MOLEFIND LIMITED | Company Secretary | 2009-11-10 | CURRENT | 2009-07-21 | Active - Proposal to Strike off | |
BRITANNIA MINING LIMITED | Company Secretary | 2009-10-30 | CURRENT | 2008-06-04 | Active | |
TEXIER COMPANY LIMITED | Company Secretary | 2008-01-23 | CURRENT | 2008-01-23 | Active | |
T.S. & R.E.I. LTD TOURISTIC SERVICES AND REAL ESTATE INVESTMENTS LIMITED | Company Secretary | 2007-12-17 | CURRENT | 2007-12-17 | Active | |
GLOBAL SHIPPING & NAUTICAL SERVICES LIMITED | Company Secretary | 2007-10-29 | CURRENT | 2007-10-29 | Active - Proposal to Strike off | |
GENERAL ENERGY LIMITED | Company Secretary | 2007-10-08 | CURRENT | 2001-05-11 | Dissolved 2015-05-26 | |
ISOPOWER SOLAR LIMITED | Company Secretary | 2007-08-20 | CURRENT | 2007-08-20 | Dissolved 2014-01-07 | |
BRIDGEWOOD - EMS LIMITED | Company Secretary | 2007-08-07 | CURRENT | 2007-08-07 | Dissolved 2015-09-01 | |
EVISAIR UK LIMITED | Company Secretary | 2007-07-26 | CURRENT | 2005-09-26 | Active - Proposal to Strike off | |
INTARO EQUITIES LIMITED | Company Secretary | 2007-07-24 | CURRENT | 2007-07-24 | Dissolved 2014-05-13 | |
FOODMORE LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2007-07-10 | Dissolved 2014-04-01 | |
NEROPOINT LIMITED | Company Secretary | 2007-06-06 | CURRENT | 2005-04-13 | Dissolved 2013-10-22 | |
ASTHOJUMA LIMITED | Company Secretary | 2007-05-17 | CURRENT | 2007-05-17 | Active | |
GEO TRADE LIMITED | Company Secretary | 2007-04-20 | CURRENT | 2007-04-20 | Dissolved 2013-09-24 | |
FR8 SHIP BROKERS LIMITED | Company Secretary | 2007-04-10 | CURRENT | 2007-04-10 | Dissolved 2015-04-28 | |
ZONEBRAND LIMITED | Company Secretary | 2007-03-12 | CURRENT | 2004-07-16 | Dissolved 2015-06-23 | |
INVEST INTERNATIONAL UK LIMITED | Company Secretary | 2007-02-27 | CURRENT | 2002-12-12 | Dissolved 2017-05-09 | |
ARCADE PROPERTIES LIMITED | Company Secretary | 2007-02-26 | CURRENT | 2007-02-26 | Active | |
FORETHEM PROPERTIES LIMITED | Company Secretary | 2007-02-16 | CURRENT | 2007-02-16 | Dissolved 2017-12-19 | |
INTERNATIONAL NAUTICAL SERVICES LIMITED | Company Secretary | 2007-02-14 | CURRENT | 2007-02-14 | Dissolved 2017-04-18 | |
EATON PROPERTY ESTATES LIMITED | Company Secretary | 2007-02-07 | CURRENT | 2007-02-07 | Dissolved 2014-12-23 | |
YALESIGN LIMITED | Company Secretary | 2007-02-01 | CURRENT | 2007-01-26 | Dissolved 2014-11-18 | |
VASELIFE LIMITED | Company Secretary | 2007-02-01 | CURRENT | 2005-03-02 | Dissolved 2013-11-26 | |
UNITED STEEL BROKERS LIMITED | Company Secretary | 2007-01-01 | CURRENT | 2004-11-08 | Dissolved 2014-09-09 | |
REGENT HOLDINGS LIMITED | Company Secretary | 2006-12-06 | CURRENT | 2006-12-06 | Dissolved 2013-09-24 | |
MARCAP FASHION DEVELOPMENT LIMITED | Company Secretary | 2006-11-30 | CURRENT | 2006-11-30 | Dissolved 2014-06-24 | |
MARVING INVESTMENTS LIMITED | Company Secretary | 2006-11-20 | CURRENT | 2006-11-20 | Active - Proposal to Strike off | |
ASTONSHIELD LIMITED | Company Secretary | 2006-10-25 | CURRENT | 2006-10-20 | Active | |
STEPLADDER INTERNATIONAL LIMITED | Company Secretary | 2006-10-13 | CURRENT | 2004-02-19 | Active - Proposal to Strike off | |
INTERNATIONAL CONSULTING ACCOUNTING LIMITED | Company Secretary | 2006-10-06 | CURRENT | 2006-10-06 | Dissolved 2015-01-20 | |
POLE STAR SPACE APPLICATIONS LIMITED | Company Secretary | 2006-10-05 | CURRENT | 1998-02-05 | Active | |
CLASSPOOL LIMITED | Company Secretary | 2006-09-27 | CURRENT | 2006-06-29 | Dissolved 2014-10-14 | |
SHORT TECHNOLOGY LIMITED | Company Secretary | 2006-09-13 | CURRENT | 2006-09-13 | Dissolved 2014-12-30 | |
STRATIFY ASSOCIATES LTD | Company Secretary | 2006-08-31 | CURRENT | 2005-07-27 | Dissolved 2013-10-01 | |
SEADREAM TRADING LIMITED | Company Secretary | 2006-06-27 | CURRENT | 2006-06-27 | Dissolved 2017-08-15 | |
PADDINGTON ENTERPRISES LIMITED | Company Secretary | 2006-06-22 | CURRENT | 2004-07-16 | Active - Proposal to Strike off | |
ASTON MEDICAL DEVELOPMENTS LIMITED | Company Secretary | 2006-06-09 | CURRENT | 2006-06-09 | Active - Proposal to Strike off | |
CONDOR PARTICIPATIONS LTD | Company Secretary | 2006-05-31 | CURRENT | 2002-01-18 | Dissolved 2018-05-01 | |
NEW SPIRIT LIMITED | Company Secretary | 2006-05-24 | CURRENT | 2005-02-26 | Dissolved 2016-06-21 | |
MARBELL LIMITED | Company Secretary | 2006-05-18 | CURRENT | 2006-05-18 | Dissolved 2016-10-11 | |
SAMO UK LIMITED | Company Secretary | 2006-05-12 | CURRENT | 2006-05-12 | Dissolved 2016-12-20 | |
YORKWAY INTERNATIONAL LIMITED | Company Secretary | 2006-05-12 | CURRENT | 2004-05-04 | Dissolved 2017-01-24 | |
INTERNATIONAL EXPO MANAGEMENT LIMITED | Company Secretary | 2006-05-08 | CURRENT | 2006-05-08 | Active | |
BROMPTON INTERNATIONAL LIMITED | Company Secretary | 2006-05-04 | CURRENT | 2004-03-08 | Dissolved 2016-01-26 | |
OCEANIC CROWN LIMITED | Company Secretary | 2006-04-20 | CURRENT | 2006-04-20 | Dissolved 2013-09-10 | |
GOLDSCENE INTERNATIONAL TRADING LIMITED | Company Secretary | 2006-04-06 | CURRENT | 1999-12-08 | Dissolved 2014-01-21 | |
COMPUTBLADE LIMITED | Company Secretary | 2006-04-06 | CURRENT | 1999-07-21 | Dissolved 2014-01-21 | |
HOTELS WEB SERVICE LIMITED | Company Secretary | 2006-02-24 | CURRENT | 2006-02-24 | Active - Proposal to Strike off | |
HANGERS PLUS UK LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2006-02-01 | Active - Proposal to Strike off | |
NOTEPLAN LIMITED | Company Secretary | 2006-01-27 | CURRENT | 2006-01-12 | Active | |
TONELIGHT LIMITED | Company Secretary | 2006-01-24 | CURRENT | 2003-02-11 | Dissolved 2015-01-20 | |
INTROSPACE CONSULTING LIMITED | Company Secretary | 2006-01-12 | CURRENT | 2002-11-27 | Dissolved 2014-05-13 | |
WALNUT SERVICES LIMITED | Company Secretary | 2006-01-12 | CURRENT | 2003-12-04 | Dissolved 2013-09-24 | |
EGAS TRADE & PARTICIPATION LIMITED | Company Secretary | 2006-01-12 | CURRENT | 2000-01-24 | Active - Proposal to Strike off | |
UNIGLOBAL ASSOCIATES LIMITED | Company Secretary | 2006-01-12 | CURRENT | 1993-11-24 | Active | |
CARNELL SOLUTIONS LIMITED | Company Secretary | 2006-01-12 | CURRENT | 1995-12-14 | Liquidation | |
JOSS CONTRACTING LIMITED | Company Secretary | 2006-01-12 | CURRENT | 1996-12-05 | Active | |
SEARCH PARTNERS & ADVISORS LIMITED | Company Secretary | 2005-12-22 | CURRENT | 2005-12-22 | Dissolved 2018-05-29 | |
GREATSTORE SERVICES LIMITED | Company Secretary | 2005-12-21 | CURRENT | 2005-04-20 | Dissolved 2013-08-20 | |
CROSSWAVES ESTATES LIMITED | Company Secretary | 2005-11-09 | CURRENT | 2005-08-31 | Dissolved 2013-09-10 | |
ONE MEDIA INVESTMENTS LIMITED | Company Secretary | 2005-10-26 | CURRENT | 2005-10-26 | Active - Proposal to Strike off | |
RIGHTWARE LIMITED | Company Secretary | 2005-10-18 | CURRENT | 2005-04-21 | Dissolved 2016-01-19 | |
MINORSHIELD LIMITED | Company Secretary | 2005-09-14 | CURRENT | 2005-08-31 | Dissolved 2016-12-13 | |
INTERNATIONAL COMMUNICATION ADVISORS LIMITED | Company Secretary | 2005-08-19 | CURRENT | 2005-08-19 | Active - Proposal to Strike off | |
FORNAX ARCHITECTURAL ENGINEERING SOLUTIONS LIMITED | Company Secretary | 2005-08-11 | CURRENT | 2005-08-11 | Active - Proposal to Strike off | |
AUDITAS MANAGEMENT & CONSULTING LIMITED | Company Secretary | 2005-08-09 | CURRENT | 2005-08-09 | Active - Proposal to Strike off | |
MODEQUEST LIMITED | Company Secretary | 2005-08-04 | CURRENT | 2001-09-18 | Active | |
NATURAL BRANDS PHARMA LIMITED | Company Secretary | 2005-07-07 | CURRENT | 2005-07-07 | Dissolved 2016-05-31 | |
PHOENIX ENGINEERING UK LIMITED | Company Secretary | 2005-06-10 | CURRENT | 2005-06-10 | Dissolved 2014-07-01 | |
BOADICEA PROPERTY SERVICES LIMITED | Company Secretary | 2004-12-31 | CURRENT | 1994-10-06 | Active - Proposal to Strike off | |
CANTERBURY SERVICES LIMITED | Company Secretary | 2004-07-19 | CURRENT | 2004-05-04 | Active | |
M&B MEDIA WORLDWIDE LIMITED | Company Secretary | 2004-06-22 | CURRENT | 2004-06-22 | Dissolved 2014-01-21 | |
HOLMGARTH LIMITED | Company Secretary | 2004-06-01 | CURRENT | 1988-05-26 | Dissolved 2015-02-28 | |
WEST TOWN LIMITED | Company Secretary | 2004-03-16 | CURRENT | 2004-03-16 | Dissolved 2014-06-17 | |
HYPOSPORT INTERNATIONAL LIMITED | Company Secretary | 2004-03-10 | CURRENT | 2002-07-23 | Dissolved 2015-01-10 | |
OBK INTERNATIONAL LIMITED | Company Secretary | 2004-03-04 | CURRENT | 2004-03-04 | Active - Proposal to Strike off | |
QUADVOICE TRADING LIMITED | Company Secretary | 2004-03-01 | CURRENT | 2004-03-01 | Active - Proposal to Strike off | |
MAUREEN PALEY LIMITED | Company Secretary | 2004-02-24 | CURRENT | 1994-04-21 | Active | |
WORLD MARINE INTERNATIONAL CONTRACTORS LIMITED | Company Secretary | 2004-02-10 | CURRENT | 2004-02-10 | Dissolved 2013-10-08 | |
PROMOLINK LIMITED | Company Secretary | 2004-02-02 | CURRENT | 2004-02-02 | Active - Proposal to Strike off | |
WALLCASE LIMITED | Company Secretary | 2003-12-04 | CURRENT | 2003-11-05 | Dissolved 2014-06-17 | |
WILMINGTON HOUSE LIMITED | Company Secretary | 2003-12-01 | CURRENT | 1991-09-18 | Dissolved 2014-01-21 | |
NEWSCORE LIMITED | Company Secretary | 2003-11-07 | CURRENT | 2003-09-29 | Active - Proposal to Strike off | |
ALTRAN GLOBAL MANAGEMENT LTD | Company Secretary | 2003-10-29 | CURRENT | 2003-10-29 | Active - Proposal to Strike off | |
DEMAND & SUPPLY CASH & CARRY LTD | Company Secretary | 2003-09-22 | CURRENT | 2002-09-09 | Dissolved 2014-09-04 | |
PAPCO PAPER TRADING LIMITED | Company Secretary | 2003-06-03 | CURRENT | 2003-06-03 | Active | |
KAYSON INTERNATIONAL LIMITED | Company Secretary | 2003-05-20 | CURRENT | 2003-05-20 | Dissolved 2014-12-23 | |
TRUSTCONSULT (UK) LIMITED | Company Secretary | 2003-05-13 | CURRENT | 2003-05-13 | Active - Proposal to Strike off | |
COREBASICS LIMITED | Company Secretary | 2003-04-14 | CURRENT | 2003-04-07 | Dissolved 2014-02-04 | |
ALVOCRAFT LIMITED | Company Secretary | 2003-04-01 | CURRENT | 2003-03-03 | Active | |
TRAPLINK LIMITED | Company Secretary | 2002-12-09 | CURRENT | 2002-04-11 | Active - Proposal to Strike off | |
UNITGUIDE LIMITED | Company Secretary | 2002-12-05 | CURRENT | 2002-10-31 | Active | |
PLAZA MAYOR COMPANY LIMITED | Company Secretary | 2002-12-04 | CURRENT | 2002-12-04 | Active | |
FILECHOICE CONSULTANTS LIMITED | Company Secretary | 2002-11-26 | CURRENT | 2002-11-11 | Active | |
NOTESURE INVESTMENTS LIMITED | Company Secretary | 2002-11-26 | CURRENT | 2002-11-19 | Active | |
NEWPOOL LIMITED | Company Secretary | 2002-11-11 | CURRENT | 2002-10-21 | Dissolved 2014-04-01 | |
GOLDTHEME MOBILE EQUIPMENTS LIMITED | Company Secretary | 2002-11-08 | CURRENT | 2002-10-25 | Dissolved 2013-10-08 | |
GREG FIRST LIMITED | Company Secretary | 2002-10-28 | CURRENT | 1997-09-29 | Active - Proposal to Strike off | |
JEWELSTONE LIMITED | Company Secretary | 2002-10-08 | CURRENT | 2002-10-07 | Dissolved 2013-11-05 | |
INTERNATIONAL BUSINESS DEVELOPMENT STRATEGIES LIMITED | Company Secretary | 2002-09-10 | CURRENT | 2002-09-10 | Dissolved 2018-04-17 | |
BRAVEDOME INVESTMENTS LIMITED | Company Secretary | 2002-09-03 | CURRENT | 2002-08-16 | Dissolved 2013-12-31 | |
RONNIE PROPERTIES LIMITED | Company Secretary | 2002-07-19 | CURRENT | 2002-01-21 | Active | |
SITEZONE LIMITED | Company Secretary | 2002-06-07 | CURRENT | 2002-05-16 | Active - Proposal to Strike off | |
CONSULTANT TECHNOLOGIES LIMITED | Company Secretary | 2002-05-08 | CURRENT | 2001-05-08 | Dissolved 2014-10-23 | |
PLEATGROVE LIMITED | Company Secretary | 2001-10-19 | CURRENT | 1984-11-22 | Dissolved 2014-01-07 | |
DANIEL WHITEFIELD LIMITED | Company Secretary | 1999-10-01 | CURRENT | 1999-09-08 | Active | |
SIX SAVOY COURT LIMITED | Company Secretary | 1992-12-20 | CURRENT | 1985-06-17 | Active | |
CCS DIRECTORS LIMITED | Company Secretary | 1992-11-13 | CURRENT | 1990-11-13 | Active - Proposal to Strike off | |
CCS SECRETARIES LIMITED | Company Secretary | 1992-11-13 | CURRENT | 1990-11-13 | Active | |
CAPITAL NOMINEES LIMITED | Company Secretary | 1992-10-20 | CURRENT | 1988-04-15 | Active - Proposal to Strike off | |
COTTESMORE COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 1983-01-01 | CURRENT | 1978-09-12 | Active | |
SYNAPTEC LTD | Director | 2016-07-01 | CURRENT | 2014-03-10 | Active | |
VERT ROTORS UK LIMITED | Director | 2015-03-26 | CURRENT | 2013-01-25 | Liquidation | |
CLIFTONBANK CONSULTING LIMITED | Director | 2014-06-24 | CURRENT | 2014-06-24 | Active - Proposal to Strike off | |
B9 AGE CONSULTANCY LIMITED | Director | 2016-09-23 | CURRENT | 2016-04-19 | Active | |
SSE MICRO RENEWABLES LIMITED | Director | 2010-09-27 | CURRENT | 2010-09-27 | Active | |
H2TEC LIMITED | Director | 2017-05-25 | CURRENT | 2017-05-25 | Active | |
ENETEC LIMITED | Director | 2017-05-23 | CURRENT | 2017-05-23 | Active | |
PROTON POWER LIMITED | Director | 2017-04-10 | CURRENT | 2017-04-10 | Active | |
FUELCELL UK LIMITED | Director | 2014-02-12 | CURRENT | 2014-02-12 | Active | |
N-TROPY LIMITED | Director | 2009-11-02 | CURRENT | 2009-11-02 | Active |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities<li>Resolution passed adopt articles</ul> | ||
Second filing of capital allotment of shares GBP333.16 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054872190002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054872190001 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054872190004 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054872190003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054872190005 | ||
27/11/23 STATEMENT OF CAPITAL GBP 335.53 | ||
24/10/23 STATEMENT OF CAPITAL GBP 287.94 | ||
CESSATION OF WILLIAM JARVIS IRELAND AS A PERSON OF SIGNIFICANT CONTROL | ||
REGISTERED OFFICE CHANGED ON 23/08/23 FROM C/O Irwin Mitchell Llp Belmont House Station Way Crawley West Susssex RH10 1JA United Kingdom | ||
REGISTRATION OF A CHARGE / CHARGE CODE 054872190003 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 054872190004 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 054872190005 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 054872190002 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 054872190001 | ||
Termination of appointment of Dye & Durham Secretarial Limited on 2023-05-25 | ||
CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 25/05/23 FROM Lower Ground Floor One George Yard London EC3V 9DF United Kingdom | ||
REGISTERED OFFICE CHANGED ON 25/05/23 FROM Belmont House Station Way Crawley West Sussex RH10 1JA England | ||
REGISTERED OFFICE CHANGED ON 25/05/23 FROM C/O Irwin Mitchell Llp C/O Irwin Mitchell Llp, Belmont House Station Way Crawley West Sussex RH10 1JA United Kingdom | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Termination of appointment of Cr Secretaries Limited on 2023-01-27 | ||
Appointment of Dye & Durham Secretarial Limited as company secretary on 2023-01-27 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES | |
SH01 | 23/02/22 STATEMENT OF CAPITAL GBP 261.77 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21 | |
Second filing of capital allotment of shares GBP255.34 | ||
RP04SH01 | Second filing of capital allotment of shares GBP255.34 | |
CH01 | Director's details changed for Mr William Jarvis Ireland on 2021-10-11 | |
SH01 | 27/09/21 STATEMENT OF CAPITAL GBP 255.34 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL ANTHONY ELLIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES | |
SH01 | 26/05/21 STATEMENT OF CAPITAL GBP 246.62 | |
AP01 | DIRECTOR APPOINTED DEREK MATHIESON | |
AP01 | DIRECTOR APPOINTED IAN DEREK MARCHANT | |
AP01 | DIRECTOR APPOINTED MR ROBERT ALEXANDER MACDONALD | |
SH01 | 08/10/20 STATEMENT OF CAPITAL GBP 244.78 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20 | |
SH01 | 26/08/20 STATEMENT OF CAPITAL GBP 234.11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/19 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SULAN WANG | |
SH01 | 27/11/19 STATEMENT OF CAPITAL GBP 232.27 | |
SH01 | 27/11/19 STATEMENT OF CAPITAL GBP 232.27 | |
RES10 | Resolutions passed:
| |
PSC07 | CESSATION OF DUNELM ENERGY LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR YUXUAN ZHANG | |
RES10 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JARVIS IRELAND | |
PSC07 | CESSATION OF SCOTTISH ENTERPRISE AS A PERSON OF SIGNIFICANT CONTROL | |
RES01 | ADOPT ARTICLES 26/02/19 | |
SH01 | 14/02/19 STATEMENT OF CAPITAL GBP 170.99 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
CH01 | Director's details changed for Mr Alan Gordon Evans on 2018-04-13 | |
AA01 | Previous accounting period extended from 31/12/17 TO 30/06/18 | |
LATEST SOC | 21/06/18 STATEMENT OF CAPITAL;GBP 156.28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CR SECRETARIES LIMITED on 2017-02-27 | |
PSC07 | CESSATION OF SSE VENTURE CAPITAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC03 | Notification of Scottish Enterprise as a person with significant control on 2016-04-06 | |
PSC02 | Notification of Dunelm Energy Limited as a person with significant control on 2016-09-23 | |
LATEST SOC | 19/07/17 STATEMENT OF CAPITAL;GBP 156.28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES | |
PSC02 | Notification of Sse Venture Capital Limited as a person with significant control on 2016-04-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/17 FROM 1st Floor 41 Chalton Street London NW1 1JD | |
AP01 | DIRECTOR APPOINTED MR NIGEL ANTHONY ELLIS | |
RES01 | ADOPT ARTICLES 18/10/16 | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 156.28 | |
AR01 | 21/06/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 08/07/15 STATEMENT OF CAPITAL;GBP 156.28 | |
AR01 | 21/06/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL ELLIS | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 156.28 | |
AR01 | 21/06/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
RES01 | ADOPT ARTICLES 05/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LIDDERDALE | |
AR01 | 21/06/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED ALAN GORDON EVANS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JARVIS IRELAND / 01/08/2012 | |
AR01 | 21/06/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS DUDLEY LIDDERDALE / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS DUDLEY LIDDERDALE / 01/10/2009 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL LOGAN | |
AP01 | DIRECTOR APPOINTED MR NIGEL ANTHONY ELLIS | |
AR01 | 21/06/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED WILLIAM, JARVIS IRELAND | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART DEED | |
363a | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
225 | CURREXT FROM 30/06/2008 TO 31/12/2008 | |
88(2) | AD 29/09/08 GBP SI 1564@0.01=15.64 GBP IC 140.64/156.28 | |
287 | REGISTERED OFFICE CHANGED ON 28/08/2008 FROM KENNEL COTTAGE GONALSTON NOTTINGHAM NG14 7JA | |
363a | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS | |
88(2) | AMENDING 88(2) | |
123 | NC INC ALREADY ADJUSTED 08/04/08 | |
RES01 | ADOPT ARTICLES 08/04/2008 | |
RES13 | SUB-DIVIDE 08/04/2008 | |
88(2) | AD 04/04/08 GBP SI 1562@0.01=15.62 GBP IC 125.02/140.64 | |
88(2) | AD 04/04/08 GBP SI 1562@0.01=15.62 GBP IC 109.4/125.02 | |
88(2) | AD 04/04/08 GBP SI 940@0.01=9.4 GBP IC 100/109.4 | |
288a | DIRECTOR APPOINTED STUART DEED | |
122 | S-DIV | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
88(2)R | AD 28/06/05--------- £ SI 99@1 | |
363s | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
LOGAN ENERGY LIMITED owns 2 domain names.
energysolved.co.uk logan-energy.co.uk
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as LOGAN ENERGY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
68151010 | Carbon fibres and articles of carbon fibres, for non-electrical purposes | |||
68151010 | Carbon fibres and articles of carbon fibres, for non-electrical purposes | |||
84213985 | ||||
84213985 | ||||
68061000 | Slag-wool, rock-wool and similar mineral wools, incl. intermixtures thereof, in bulk, sheets or rolls | |||
84219900 | Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s. | |||
85141080 | Industrial and laboratory furnaces and ovens, resistance heated (other than for the manufacture of semiconductor devices on semiconductor wafers) | |||
85044090 | Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters) | |||
90272000 | Chromatographs and electrophoresis instruments | |||
85439000 | Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85 | |||
84814010 | Safety or relief valves of cast iron or steel | |||
85013300 | DC motors and DC generators of an output > 75 kW but <= 375 kW | |||
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | |||
85389099 | Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20) | |||
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | |||
85389099 | Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20) | |||
85141080 | Industrial and laboratory furnaces and ovens, resistance heated (other than for the manufacture of semiconductor devices on semiconductor wafers) | |||
85371099 | Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers) | |||
85141080 | Industrial and laboratory furnaces and ovens, resistance heated (other than for the manufacture of semiconductor devices on semiconductor wafers) | |||
85371099 | Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers) | |||
90282000 | Liquid meters, incl. calibrating meters therefor | |||
90282000 | Liquid meters, incl. calibrating meters therefor | |||
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | |||
90269000 | Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s. | |||
85219000 | Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders) | |||
84137021 | Submersible pumps, single-stage | |||
85030091 | Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s., of cast iron or cast steel | |||
85023980 | Generating sets, non-wind-powered and non-powered by spark-ignition internal combustion piston engine (excl. turbogenerators) | |||
82033000 | Metal-cutting shears and similar hand tools, of base metal | |||
84139100 | Parts of pumps for liquids, n.e.s. | |||
90261021 | Electronic flow meters for measuring or checking the flow or level of liquids (excl. meters and regulators) | |||
90303391 | Voltmeters without recording device | |||
85023980 | Generating sets, non-wind-powered and non-powered by spark-ignition internal combustion piston engine (excl. turbogenerators) | |||
84137021 | Submersible pumps, single-stage | |||
85030091 | Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s., of cast iron or cast steel | |||
85366990 | Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits) | |||
85423110 | Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85 | |||
90329000 | Parts and accessories for regulating or controlling instruments and apparatus, n.e.s. | |||
85437090 | Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85 | |||
84051000 | Producer gas or water gas generators, with or without their purifiers; acetylene gas generators and similar water process gas generators, with or without their purifiers (excl. coke ovens, electrolytic process gas generators and carbide lamps) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Category | Award/Grant | |
---|---|---|
Logan Energy Ltd Application 1 : Innovation Voucher | 2012-11-01 | £ 5,000 |
10 kW Fuel Cell CHP Demonstration : Collaborative Research and Development | 2010-01-01 | £ 56,665 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |