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

LEICESTER DISTRICT ENERGY COMPANY LIMITED

4TH FLOOR, THE PEAK, WILTON ROAD, LONDON, SW1V 1AN,
Company Registration Number
05847251
Private Limited Company
Active

Company Overview

About Leicester District Energy Company Ltd
LEICESTER DISTRICT ENERGY COMPANY LIMITED was founded on 2006-06-15 and has its registered office in London. The organisation's status is listed as "Active". Leicester District Energy Company Limited is a Private Limited Company registered in UNITED KINGDOM 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
LEICESTER DISTRICT ENERGY COMPANY LIMITED
 
Legal Registered Office
4TH FLOOR, THE PEAK
WILTON ROAD
LONDON
SW1V 1AN
Other companies in HP12
 
Previous Names
RESIDENTIAL HEAT AND POWER LIMITED12/01/2011
Filing Information
Company Number 05847251
Company ID Number 05847251
Date formed 2006-06-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 22:38:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEICESTER DISTRICT ENERGY COMPANY 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 LEICESTER DISTRICT ENERGY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SARAH GREGORY
Company Secretary 2015-05-01
ANDREW DAVID HART
Director 2018-01-01
LEE KITCHEN
Director 2018-01-01
DAVID ANTHONY SHERIDAN
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
GARY PROCTOR
Director 2016-01-01 2018-01-09
PAUL EDWIN RAWSON
Director 2014-12-16 2018-01-09
RICHARD JOHN BLUMBERGER
Director 2014-12-16 2016-01-31
SIMONE TUDOR
Company Secretary 2014-03-31 2015-01-05
COLIN STEPHEN HALE
Director 2010-11-24 2014-12-16
PAUL LAIDLAW
Director 2012-06-18 2014-12-16
LUKE MARTYN THOMAS
Director 2012-06-18 2014-12-16
BEN WATTS
Director 2012-06-18 2014-09-09
SIMON MARK WOODWARD
Director 2006-06-15 2014-06-30
MICHAEL ANDREW BOOTH
Company Secretary 2011-11-15 2014-03-31
MICHAEL ANDREW BOOTH
Director 2010-11-24 2014-03-31
PAUL EDWIN RAWSON
Director 2010-04-30 2013-07-18
PAUL RAWSON
Company Secretary 2010-04-30 2011-11-15
GEOFFREY MICHAEL PECK
Company Secretary 2006-06-15 2010-04-30
GEOFFREY MICHAEL PECK
Director 2006-06-15 2010-04-30
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2006-06-15 2006-06-15
DOUGLAS NOMINEES LIMITED
Nominated Director 2006-06-15 2006-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID HART EAST LONDON ENERGY LIMITED Director 2018-01-01 CURRENT 2007-07-10 Active
ANDREW DAVID HART BRING ENERGY LIMITED Director 2018-01-01 CURRENT 1980-07-07 Active
ANDREW DAVID HART BRING ENERGY CONCESSIONS LIMITED Director 2018-01-01 CURRENT 1988-04-06 Active
ANDREW DAVID HART BIRMINGHAM DISTRICT ENERGY COMPANY LIMITED Director 2018-01-01 CURRENT 2006-11-06 Active
ANDREW DAVID HART BLOOMSBURY HEAT & POWER LIMITED Director 2018-01-01 CURRENT 1998-09-04 Active
ANDREW DAVID HART BRING ENERGY SERVICES LIMITED Director 2018-01-01 CURRENT 2002-08-16 Active
ANDREW DAVID HART COVENTRY DISTRICT ENERGY COMPANY LIMITED Director 2018-01-01 CURRENT 2012-05-31 Active
ANDREW DAVID HART EXCEL DISTRICT ENERGY COMPANY LIMITED Director 2018-01-01 CURRENT 2012-12-27 Active
ANDREW DAVID HART CHESHIRE ENERGY NETWORKS LIMITED Director 2018-01-01 CURRENT 2016-02-27 Active
ANDREW DAVID HART SOUTHAMPTON GEOTHERMAL HEATING COMPANY LIMITED(THE) Director 2018-01-01 CURRENT 1986-09-08 Active
LEE KITCHEN BRING ENERGY LIMITED Director 2018-01-01 CURRENT 1980-07-07 Active
LEE KITCHEN BRING ENERGY CONCESSIONS LIMITED Director 2018-01-01 CURRENT 1988-04-06 Active
LEE KITCHEN BIRMINGHAM DISTRICT ENERGY COMPANY LIMITED Director 2018-01-01 CURRENT 2006-11-06 Active
LEE KITCHEN BLOOMSBURY HEAT & POWER LIMITED Director 2018-01-01 CURRENT 1998-09-04 Active
LEE KITCHEN BRING ENERGY SERVICES LIMITED Director 2018-01-01 CURRENT 2002-08-16 Active
LEE KITCHEN COVENTRY DISTRICT ENERGY COMPANY LIMITED Director 2018-01-01 CURRENT 2012-05-31 Active
LEE KITCHEN EXCEL DISTRICT ENERGY COMPANY LIMITED Director 2018-01-01 CURRENT 2012-12-27 Active
LEE KITCHEN CHESHIRE ENERGY NETWORKS LIMITED Director 2018-01-01 CURRENT 2016-02-27 Active
LEE KITCHEN SOUTHAMPTON GEOTHERMAL HEATING COMPANY LIMITED(THE) Director 2018-01-01 CURRENT 1986-09-08 Active
DAVID ANTHONY SHERIDAN EAST LONDON ENERGY LIMITED Director 2018-01-01 CURRENT 2007-07-10 Active
DAVID ANTHONY SHERIDAN EQUANS SERVICES LIMITED Director 2018-01-01 CURRENT 1958-02-04 Active
DAVID ANTHONY SHERIDAN BRING ENERGY LIMITED Director 2018-01-01 CURRENT 1980-07-07 Active
DAVID ANTHONY SHERIDAN BRING ENERGY CONCESSIONS LIMITED Director 2018-01-01 CURRENT 1988-04-06 Active
DAVID ANTHONY SHERIDAN BIRMINGHAM DISTRICT ENERGY COMPANY LIMITED Director 2018-01-01 CURRENT 2006-11-06 Active
DAVID ANTHONY SHERIDAN SALE PFI LIMITED Director 2018-01-01 CURRENT 2002-02-26 Active
DAVID ANTHONY SHERIDAN BLOOMSBURY HEAT & POWER LIMITED Director 2018-01-01 CURRENT 1998-09-04 Active
DAVID ANTHONY SHERIDAN SALE PFI FM LIMITED Director 2018-01-01 CURRENT 2001-11-19 Active
DAVID ANTHONY SHERIDAN BRING ENERGY SERVICES LIMITED Director 2018-01-01 CURRENT 2002-08-16 Active
DAVID ANTHONY SHERIDAN COVENTRY DISTRICT ENERGY COMPANY LIMITED Director 2018-01-01 CURRENT 2012-05-31 Active
DAVID ANTHONY SHERIDAN EXCEL DISTRICT ENERGY COMPANY LIMITED Director 2018-01-01 CURRENT 2012-12-27 Active
DAVID ANTHONY SHERIDAN SOUTHAMPTON GEOTHERMAL HEATING COMPANY LIMITED(THE) Director 2018-01-01 CURRENT 1986-09-08 Active
DAVID ANTHONY SHERIDAN COFATHEC ENERGY PFI LIMITED Director 2018-01-01 CURRENT 2001-04-06 Active
DAVID ANTHONY SHERIDAN FWA WEST LTD Director 2017-04-30 CURRENT 1970-04-14 Active
DAVID ANTHONY SHERIDAN KEYSTONE PIK HOLDINGS LIMITED Director 2015-09-07 CURRENT 2015-09-07 Dissolved 2016-12-06
DAVID ANTHONY SHERIDAN EQUANS REGENERATION (APOLLO) LIMITED Director 2008-11-27 CURRENT 1976-02-11 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
2024-02-06REGISTRATION OF A CHARGE / CHARGE CODE 058472510001
2024-01-04Register inspection address changed from 4th Floor 6 Bevis Marks London EC3A 7BA England to The Edwardian Building Clarnico Lane London E15 2HG
2024-01-04Register inspection address changed from The Edwardian Building Clarnico Lane London E15 2HG United Kingdom to The Edwardian Building Clarnico Lane London E15 2HG
2024-01-03DIRECTOR APPOINTED MR RICHARD BURRELL
2024-01-03DIRECTOR APPOINTED MR DAVID WILLIAM KYRIACOS
2024-01-03Termination of appointment of Pieter Marie Gustaaf Moens on 2023-12-31
2024-01-03APPOINTMENT TERMINATED, DIRECTOR JAMES PETER HAMILTON GRAHAM
2024-01-03REGISTERED OFFICE CHANGED ON 03/01/24 FROM First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU England
2024-01-03DIRECTOR APPOINTED MR MARK RAYMOND
2024-01-03Appointment of Mr James Peter Chiodini as company secretary on 2023-12-31
2023-07-05APPOINTMENT TERMINATED, DIRECTOR BILAL HASHIM LALA
2023-06-30FULL ACCOUNTS MADE UP TO 31/12/21
2023-06-22CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2022-10-11REGISTERED OFFICE CHANGED ON 11/10/22 FROM Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX
2022-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/22 FROM Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX
2022-07-26AP03Appointment of Pieter Marie Gustaaf Moens as company secretary on 2022-07-16
2022-07-26TM02Termination of appointment of Sarah Gregory on 2022-07-15
2022-06-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES
2022-05-25PSC05Change of details for Engie Urban Energy Group Limited as a person with significant control on 2022-04-04
2022-03-09DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-02AP01DIRECTOR APPOINTED MR BILAL HASHIM LALA
2022-01-05APPOINTMENT TERMINATED, DIRECTOR LEE KITCHEN
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR LEE KITCHEN
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID HART
2021-10-30AD02Register inspection address changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA
2021-10-06AD02Register inspection address changed from Level 19 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF
2021-10-05AD03Registers moved to registered inspection location of Level 19 25 Canada Square London E14 5LQ
2021-08-05AP01DIRECTOR APPOINTED JAMES PETER HAMILTON GRAHAM
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-01-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-01-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY SHERIDAN
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES
2018-01-19AP01DIRECTOR APPOINTED MR ANDREW DAVID HART
2018-01-15AP01DIRECTOR APPOINTED MR DAVID ANTHONY SHERIDAN
2018-01-15AP01DIRECTOR APPOINTED MR LEE KITCHEN
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RAWSON
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR GARY PROCTOR
2017-07-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 2960000
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-02-08CH01Director's details changed for Mr Paul Edwin Rawson on 2017-02-03
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 2960000
2016-06-17AR0115/06/16 ANNUAL RETURN FULL LIST
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BLUMBERGER
2016-02-03AP01DIRECTOR APPOINTED MR GARY PROCTOR
2015-12-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-05AD02Register inspection address changed to Level 19 25 Canada Square London E14 5LQ
2015-10-05AD03Registers moved to registered inspection location of Level 19 25 Canada Square London E14 5LQ
2015-08-19CH01Director's details changed for Mr Richard John Blumberger on 2015-05-01
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 2960000
2015-07-09AR0115/06/15 ANNUAL RETURN FULL LIST
2015-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/15 FROM Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA
2015-05-01AP03Appointment of Sarah Gregory as company secretary on 2015-05-01
2015-01-07CH01Director's details changed for Mr Paul Edwin Rawson on 2015-01-07
2015-01-06TM02APPOINTMENT TERMINATED, SECRETARY SIMONE TUDOR
2014-12-31AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR LUKE THOMAS
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LAIDLAW
2014-12-17AP01DIRECTOR APPOINTED MR PAUL EDWIN RAWSON
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HALE
2014-12-17AP01DIRECTOR APPOINTED MR RICHARD JOHN BLUMBERGER
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WATTS
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 2960000
2014-07-01AR0115/06/14 FULL LIST
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WOODWARD
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOOTH
2014-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2014 FROM C/O MICHAEL BOOTH STUART HOUSE CORONATION ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TA ENGLAND
2014-04-10AP03SECRETARY APPOINTED MISS SIMONE TUDOR
2014-04-10TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BOOTH
2013-12-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RAWSON
2013-06-17AR0115/06/13 FULL LIST
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWIN RAWSON / 01/05/2010
2013-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WOODWARD / 12/12/2012
2012-11-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-03AP01DIRECTOR APPOINTED MR PAUL LAIDLAW
2012-10-02AP01DIRECTOR APPOINTED MR BENJAMIN WATTS
2012-10-01AP01DIRECTOR APPOINTED MR LUKE MARTYN THOMAS
2012-06-15AR0115/06/12 FULL LIST
2012-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2012 FROM C/O KATE CUMMINS STUART HOUSE CORONATION ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TA ENGLAND
2012-01-26SH0104/01/11 STATEMENT OF CAPITAL GBP 2960000
2011-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-11-15AP03SECRETARY APPOINTED MR MICHAEL ANDREW BOOTH
2011-11-15TM02APPOINTMENT TERMINATED, SECRETARY PAUL RAWSON
2011-06-15AR0115/06/11 FULL LIST
2011-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2011 FROM C/O KATE CUMMINS STUART HOUSE CORONATION ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TA UNITED KINGDOM
2011-01-12RES15CHANGE OF NAME 10/01/2011
2011-01-12CERTNMCOMPANY NAME CHANGED RESIDENTIAL HEAT AND POWER LIMITED CERTIFICATE ISSUED ON 12/01/11
2011-01-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-10AP01DIRECTOR APPOINTED MR COLIN STEPHEN HALE
2011-01-10AP01DIRECTOR APPOINTED MR MICHAEL ANDREW BOOTH
2010-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-06-21AR0115/06/10 FULL LIST
2010-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2010 FROM STUART HOUSE CORONATION ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TA ENGLAND
2010-05-17AP01DIRECTOR APPOINTED PAUL RAWSON
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PECK
2010-05-10TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY PECK
2010-05-10AP03SECRETARY APPOINTED PAUL RAWSON
2010-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2010 FROM STUART HOUSE CORONATION ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TA ENGLAND
2010-05-08TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PECK
2010-05-08AA01CURRSHO FROM 28/02/2011 TO 31/12/2010
2010-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2010 FROM GARRETT HOUSE, MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9UT
2010-05-08TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY PECK
2009-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-07-09363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2008-07-21363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2007-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-08-09363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2006-06-23225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 28/02/07
2006-06-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-23288aNEW DIRECTOR APPOINTED
2006-06-22288bSECRETARY RESIGNED
2006-06-22288bDIRECTOR RESIGNED
2006-06-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity

42 - Civil engineering
422 - Construction of utility projects
42220 - Construction of utility projects for electricity and telecommunications



Licences & Regulatory approval
We could not find any licences issued to LEICESTER DISTRICT ENERGY COMPANY 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 LEICESTER DISTRICT ENERGY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of LEICESTER DISTRICT ENERGY COMPANY LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of LEICESTER DISTRICT ENERGY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEICESTER DISTRICT ENERGY COMPANY LIMITED
Trademarks
We have not found any records of LEICESTER DISTRICT ENERGY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEICESTER DISTRICT ENERGY COMPANY 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 (35110 - Production of electricity) as LEICESTER DISTRICT ENERGY COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LEICESTER DISTRICT ENERGY COMPANY 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 LEICESTER DISTRICT ENERGY COMPANY 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 LEICESTER DISTRICT ENERGY COMPANY 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.