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

KIER ENERGY SOLUTIONS LIMITED

2ND FLOOR OPTIMUM HOUSE,, CLIPPERS QUAY, SALFORD, M50 3XP,
Company Registration Number
05488866
Private Limited Company
Active

Company Overview

About Kier Energy Solutions Ltd
KIER ENERGY SOLUTIONS LIMITED was founded on 2005-06-23 and has its registered office in Salford. The organisation's status is listed as "Active". Kier Energy Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KIER ENERGY SOLUTIONS LIMITED
 
Legal Registered Office
2ND FLOOR OPTIMUM HOUSE,
CLIPPERS QUAY
SALFORD
M50 3XP
Other companies in SG19
 
Previous Names
BECO LIMITED09/11/2011
BLACK LEGEND LIMITED25/01/2008
BARNCREST NO.205 LIMITED08/08/2005
Filing Information
Company Number 05488866
Company ID Number 05488866
Date formed 2005-06-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB918122048  
Last Datalog update: 2024-01-08 02:09:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIER ENERGY SOLUTIONS 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 KIER ENERGY SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
BETHAN MELGES
Company Secretary 2015-07-16
ALASTAIR JAMES GORDON-STEWART
Director 2016-03-09
NIGEL RODERICK SHEPPARD
Director 2010-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW ARMITAGE
Company Secretary 2014-12-22 2015-07-16
NEIL JOHN CHIDGEY
Director 2011-11-02 2015-05-27
DARRYL MANSFIELD
Director 2011-11-02 2015-02-06
DEBORAH PAMELA HAMILTON
Company Secretary 2010-11-18 2014-09-22
NIGEL DOUGLAS BRUNTON REED
Director 2005-08-02 2012-09-06
NEIL MCGRUER
Director 2010-11-18 2011-11-02
NEIL WENCEL MEIXNER
Director 2010-11-18 2011-11-02
ANTHEA LAETITIA BRUNTON-REED
Company Secretary 2007-09-24 2010-11-18
ANTHONY DAVID EVERETT
Director 2005-09-01 2010-11-18
HILARY MARGARET WHITE
Director 2007-07-18 2010-11-18
PAUL JOHN GRACE
Company Secretary 2005-08-02 2007-09-24
FOOT ANSTEY SARGENT SECRETARIAL LIMITED
Company Secretary 2005-06-23 2005-09-12
FOOT ANSTEY SARGENT SECRETARIAL LIMITED
Director 2005-06-23 2005-09-12
KEITH MASSON
Company Secretary 2005-08-19 2005-08-22
FOOT ANSTEY SARGENT INCORPORATIONS LIMITED
Director 2005-06-23 2005-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR JAMES GORDON-STEWART TRADEDIRECT LOGISTICS LIMITED Director 2018-06-06 CURRENT 2018-06-06 Active
ALASTAIR JAMES GORDON-STEWART KIER FINANCE & TREASURY HOLDINGS LIMITED Director 2016-07-14 CURRENT 2006-07-26 Active
ALASTAIR JAMES GORDON-STEWART KIER PLANT LIMITED Director 2016-02-04 CURRENT 2001-06-13 Active
ALASTAIR JAMES GORDON-STEWART MRBL LIMITED Director 2016-01-25 CURRENT 2012-08-13 Active
ALASTAIR JAMES GORDON-STEWART KIER SERVICES LIMITED Director 2016-01-22 CURRENT 1991-10-07 Active
ALASTAIR JAMES GORDON-STEWART KIER INSURANCE MANAGEMENT SERVICES LIMITED Director 2015-10-16 CURRENT 2010-10-13 Active
ALASTAIR JAMES GORDON-STEWART KIER INTEGRATED SERVICES (ESTATES) LIMITED Director 2013-07-08 CURRENT 1926-10-07 Active
ALASTAIR JAMES GORDON-STEWART SOCIAL POWER (HARLOW) HOLDINGS LIMITED Director 2012-12-21 CURRENT 2011-11-15 Active
ALASTAIR JAMES GORDON-STEWART SOCIAL POWER (HARLOW) LIMITED Director 2012-12-21 CURRENT 2011-11-16 Active
ALASTAIR JAMES GORDON-STEWART TILIA PARTNERSHIP HOMES LIMITED Director 2010-09-20 CURRENT 2001-06-28 Active
ALASTAIR JAMES GORDON-STEWART TEMPSFORD OAKS LIMITED Director 2009-11-08 CURRENT 2008-04-09 Dissolved 2017-11-07
NIGEL RODERICK SHEPPARD PURE RECYCLING WARWICK LIMITED Director 2018-06-30 CURRENT 2007-11-26 Active
NIGEL RODERICK SHEPPARD KIER RECYCLING CIC Director 2018-06-30 CURRENT 1996-01-31 Active
NIGEL RODERICK SHEPPARD PURE BUILDINGS LIMITED Director 2018-06-30 CURRENT 2007-06-22 Active
NIGEL RODERICK SHEPPARD BECO BATTERIES LIMITED Director 2010-11-18 CURRENT 1980-04-23 Dissolved 2013-11-26

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
2023-12-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-08-18CONFIRMATION STATEMENT MADE ON 18/08/23, WITH NO UPDATES
2022-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL RODERICK SHEPPARD
2021-10-07AP03Appointment of Jaime Foong Yi Tham as company secretary on 2021-09-24
2021-10-07AP01DIRECTOR APPOINTED JAIME FOONG YI THAM
2021-10-07TM02Termination of appointment of Philip Higgins on 2021-09-24
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HIGGINS
2021-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2021-07-09PSC05Change of details for Kier Limited as a person with significant control on 2021-07-01
2021-07-05CH01Director's details changed for Philip Higgins on 2021-06-18
2021-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/21 FROM 81 Fountain Street Manchester M2 2EE England
2021-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-02-26AP01DIRECTOR APPOINTED BASIL CHRISTOPHER MENDONCA
2020-12-22AP01DIRECTOR APPOINTED PHILIP HIGGINS
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE THOMAS
2020-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2020-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN DALE
2020-05-26AP01DIRECTOR APPOINTED MR CLIVE THOMAS
2020-04-28PSC05Change of details for Kier Limited as a person with significant control on 2020-04-17
2020-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/20 FROM Tempsford Hall Sandy Bedfordshire SG19 2BD
2019-09-18AP03Appointment of Philip Higgins as company secretary on 2019-09-09
2019-09-18AP03Appointment of Philip Higgins as company secretary on 2019-09-09
2019-09-17TM02Termination of appointment of Bethan Melges on 2019-09-09
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-01-09AP01DIRECTOR APPOINTED MARK STEPHEN DALE
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JAMES GORDON-STEWART
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 144928
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-04-04AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 144928
2016-06-29AR0115/06/16 ANNUAL RETURN FULL LIST
2016-03-30AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-09AP01DIRECTOR APPOINTED MR ALASTAIR JAMES GORDON-STEWART
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 144928
2015-08-17AR0115/06/15 ANNUAL RETURN FULL LIST
2015-08-06MISCSection 519
2015-07-27AP03Appointment of Mrs Bethan Melges as company secretary on 2015-07-16
2015-07-27TM02Termination of appointment of Matthew Armitage on 2015-07-16
2015-07-24AUDAUDITOR'S RESIGNATION
2015-07-13MISCSection 519
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JOHN CHIDGEY
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR DARRYL MANSFIELD
2015-01-27AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-27AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-23AP03Appointment of Mr Matthew Armitage as company secretary on 2014-12-22
2014-12-23TM02Termination of appointment of Deborah Pamela Hamilton on 2014-09-22
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 144928
2014-06-16AR0115/06/14 ANNUAL RETURN FULL LIST
2014-06-13MISCSection 519
2014-04-30AUDAUDITOR'S RESIGNATION
2014-04-17MISCSec 519
2013-10-18AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-06-19AR0115/06/13 FULL LIST
2012-11-13AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BRUNTON REED
2012-06-20AR0115/06/12 FULL LIST
2012-01-26AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-22AP01DIRECTOR APPOINTED MR NEIL JOHN CHIDGEY
2011-11-09RES15CHANGE OF NAME 01/11/2011
2011-11-09CERTNMCOMPANY NAME CHANGED BECO LIMITED CERTIFICATE ISSUED ON 09/11/11
2011-11-09AP01DIRECTOR APPOINTED MR DARRYL MANSFIELD
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MEIXNER
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCGRUER
2011-09-05AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2011-06-15AR0115/06/11 FULL LIST
2011-01-21AA31/08/10 TOTAL EXEMPTION SMALL
2010-12-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-12-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-12-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-08AA01CURRSHO FROM 31/08/2011 TO 30/06/2011
2010-12-03AP01DIRECTOR APPOINTED MR NIGEL RODERICK SHEPPARD
2010-12-03AP01DIRECTOR APPOINTED MR NEIL WENCEL MEIXNER
2010-12-03AP01DIRECTOR APPOINTED MR NEIL MCGRUER
2010-12-03AP03SECRETARY APPOINTED MISS DEBORAH PAMELA HAMILTON
2010-12-03TM01APPOINTMENT TERMINATED, DIRECTOR HILARY WHITE
2010-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EVERETT
2010-12-03TM02APPOINTMENT TERMINATED, SECRETARY ANTHEA BRUNTON-REED
2010-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 1,2 AND 3 THE ALPHA CENTRE BABBAGE ROAD TOTNES DEVON TQ9 5JA
2010-07-20AR0123/06/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DOUGLAS BRUNTON REED / 23/06/2010
2010-01-12AA31/08/09 TOTAL EXEMPTION SMALL
2009-07-16363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-07-16287REGISTERED OFFICE CHANGED ON 16/07/2009 FROM 1 2 AND 3 THE ALPHA CENTRE BABBAG EROAD TOTNES DEVON TQ9 5JA
2009-03-31AA31/08/08 TOTAL EXEMPTION SMALL
2008-12-28123NC INC ALREADY ADJUSTED 03/12/08
2008-12-2888(2)AD 15/12/08 GBP SI 11594@1=11594 GBP IC 133334/144928
2008-12-09RES14£2898 OF A ORDINARY SHARES 03/12/2008
2008-12-09RES04GBP NC 133334/144928 03/12/2008
2008-10-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-15363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-07-15287REGISTERED OFFICE CHANGED ON 15/07/2008 FROM 1 2 AND 3 THE ALPHA CENTRE BABBAGE ROAD TOTNES DEVON TQ9 5JA
2008-07-15353LOCATION OF REGISTER OF MEMBERS
2008-07-15190LOCATION OF DEBENTURE REGISTER
2008-07-14288aDIRECTOR APPOINTED MRS HILARY WHITE
2008-06-24AA31/08/07 TOTAL EXEMPTION SMALL
2008-01-25287REGISTERED OFFICE CHANGED ON 25/01/08 FROM: 8-10 SPEEDSWELL UNITS NELSON ROAD DARTMOUTH DEVON TQ6 9SZ
2008-01-25CERTNMCOMPANY NAME CHANGED BLACK LEGEND LIMITED CERTIFICATE ISSUED ON 25/01/08
2007-10-03288aNEW SECRETARY APPOINTED
2007-10-03288bSECRETARY RESIGNED
2007-07-18363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-12-22225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/08/06
2006-07-20363aRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-07-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-24288aNEW DIRECTOR APPOINTED
2005-11-24288bSECRETARY RESIGNED
2005-11-14225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 28/02/06
2005-11-14287REGISTERED OFFICE CHANGED ON 14/11/05 FROM: 8-10 SPEEDWELL UNITS NELSON ROAD DARTMOUTH DEVON TQ6 9SZ
2005-09-12RES04£ NC 100/133334 08/08
2005-09-12123NC INC ALREADY ADJUSTED 08/08/05
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation



Licences & Regulatory approval
We could not find any licences issued to KIER ENERGY SOLUTIONS 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 KIER ENERGY SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-10-03 Satisfied FINANCE SOUTH WEST BUSINESS LOAN FUND LIMITED PARTNERSHIP
DEBENTURE 2005-08-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-08-19 Satisfied FINANCE SOUTH WEST GROWTH FUND
Intangible Assets
Patents
We have not found any records of KIER ENERGY SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KIER ENERGY SOLUTIONS LIMITED
Trademarks
We have not found any records of KIER ENERGY SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KIER ENERGY SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wolverhampton City Council 2014-02-27 GBP £6,172
Durham County Council 2012-12-03 GBP £1,165 Creditor-sub contractors retention
Durham County Council 2012-12-03 GBP £949 Construction work
Crawley Borough Council 2012-09-01 GBP £108,447
South Cambridgeshire District Council 2012-07-24 GBP £45,612 Buildings - Contractors
South Cambridgeshire District Council 2012-07-13 GBP £15,813 Buildings - Contractors
South Cambridgeshire District Council 2012-07-13 GBP £-791 Buildings - Contractors
Bracknell Forest Council 2012-03-31 GBP £82,754 Construction - Contract Payments
Nottingham City Council 2012-01-30 GBP £748,638
Nottingham City Council 2012-01-30 GBP £202,251
Nottingham City Council 2012-01-30 GBP £748,638 BUILDING WORKS-CONTRACT PAYMENTS
Nottingham City Council 2012-01-30 GBP £202,251 BUILDING WORKS-CONTRACT PAYMENTS

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 KIER ENERGY SOLUTIONS 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.
Import/Export of Goods
Goods imported/exported by KIER ENERGY SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-12-0085419000Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s.
2015-06-0185419000Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s.
2015-06-0085419000Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s.
2015-04-0185419000Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s.
2015-04-0085419000Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s.
2015-01-0185419000Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s.
2015-01-0085419000Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s.
2014-08-0185366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2014-08-0185419000Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s.
2014-04-0185419000Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s.
2014-02-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2013-12-0185419000Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s.
2013-04-0185419000Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s.
2013-02-0185419000Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s.
2012-12-0185419000Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s.
2012-11-0185419000Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s.
2012-06-0185419000Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s.
2012-04-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2012-04-0190149000Parts and accessories for compasses and other navigational instruments and appliances, n.e.s.
2012-03-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2012-03-0185419000Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s.
2012-02-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2012-01-0185419000Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s.
2011-12-0176149000Stranded wires, cables, ropes and similar articles, of aluminium (other than with steel core and electrically insulated products)
2011-12-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2011-11-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2011-11-0185419000Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s.
2011-10-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2011-10-0185419000Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s.
2011-10-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KIER ENERGY SOLUTIONS 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 KIER ENERGY SOLUTIONS 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.