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

CHESHIRE ENERGY LIMITED

One St Peter's Square, Manchester, M2 3DE,
Company Registration Number
06130049
Private Limited Company
Active

Company Overview

About Cheshire Energy Ltd
CHESHIRE ENERGY LIMITED was founded on 2007-02-27 and has its registered office in Manchester. The organisation's status is listed as "Active". Cheshire Energy Limited is a Private Limited Company registered in UNITED KINGDOM 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
CHESHIRE ENERGY LIMITED
 
Legal Registered Office
One St Peter's Square
Manchester
M2 3DE
 
Filing Information
Company Number 06130049
Company ID Number 06130049
Date formed 2007-02-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-26
Return next due 2025-05-10
Type of accounts DORMANT
Last Datalog update: 2024-05-09 16:07:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHESHIRE ENERGY 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 CHESHIRE ENERGY LIMITED
The following companies were found which have the same name as CHESHIRE ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHESHIRE ENERGY & DEVELOPMENTS LTD 4 Highcroft Avenue Congleton CW12 3ES Active - Proposal to Strike off Company formed on the 2010-10-19
CHESHIRE ENERGY SOLUTIONS LIMITED 10 RUSKIN DRIVE SALE CHESHIRE ENGLAND M33 5TQ Dissolved Company formed on the 2014-05-07
CHESHIRE ENERGY PARTNERSHIP LIMITED THE ENERGY CENTRE 36 MEADOWS ROAD BROOKFIELDS PARK MANVERS SOUTH YORKSHIRE S63 5DJ Dissolved Company formed on the 2014-08-05
CHESHIRE ENERGY NETWORKS LIMITED FIRST FLOOR, NEON Q10 QUORUM BUSINESS PARK BENTON LANE NEWCASTLE UPON TYNE NE12 8BU Active Company formed on the 2016-02-27
CHESHIRE ENERGY ADVISORY LIMITED 1 RUSHMILLS NORTHAMPTON NORTHAMPTONSHIRE NN4 7YB Active Company formed on the 2017-08-21
CHESHIRE ENERGY CENTER LLC Delaware Unknown
CHESHIRE ENERGY CONSULTING LLC Georgia Unknown
CHESHIRE ENERGY CONSULTING PC Georgia Unknown
CHESHIRE ENERGY CONSULTING P.C Georgia Unknown
CHESHIRE ENERGY CONSULTING LLC Georgia Unknown
CHESHIRE ENERGY PARTNERSHIPS LIMITED 17 Bank Street Castleford WF10 1JD Active - Proposal to Strike off Company formed on the 2020-07-15

Company Officers of CHESHIRE ENERGY LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE LAPPIN
Company Secretary 2007-02-28
MICHELLE LAPPIN
Director 2007-02-28
SIMON TOWERS
Director 2007-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
A G SECRETARIAL LIMITED
Company Secretary 2007-02-27 2007-02-28
INHOCO FORMATIONS LIMITED
Director 2007-02-27 2007-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE LAPPIN BRADLEY PARK WASTE MANAGEMENT LIMITED Company Secretary 2009-08-14 CURRENT 2009-07-24 Active
MICHELLE LAPPIN LANDCO FIVE LIMITED Company Secretary 2008-02-22 CURRENT 2006-05-23 Active
MICHELLE LAPPIN LANDCO TWO LIMITED Company Secretary 2008-02-22 CURRENT 2006-04-27 Active
MICHELLE LAPPIN LANDCO FOUR LIMITED Company Secretary 2008-02-22 CURRENT 2006-06-12 Active
MICHELLE LAPPIN KING STREET ENERGY (CHESHIRE) LIMITED Company Secretary 2007-05-18 CURRENT 2006-12-08 Active
MICHELLE LAPPIN NPL WASTE MANAGEMENT HOLDINGS LTD Company Secretary 2007-05-03 CURRENT 2005-09-01 Active
MICHELLE LAPPIN NPL LANDCARE LTD Company Secretary 2007-05-03 CURRENT 2005-12-02 Active
MICHELLE LAPPIN REGENIQ ANALYTICAL SERVICES LIMITED Company Secretary 2007-05-03 CURRENT 2006-11-22 Active
MICHELLE LAPPIN HIGH HILL VIEW RESIDENTS MANAGEMENT COMPANY LTD Company Secretary 2007-05-03 CURRENT 2005-12-16 Active
MICHELLE LAPPIN SYNGENIQ LIMITED Company Secretary 2007-05-03 CURRENT 2005-12-16 Active
MICHELLE LAPPIN NPL WASTE MANAGEMENT LIMITED Company Secretary 2007-03-23 CURRENT 2007-02-16 Active
MICHELLE LAPPIN LANGENIQ LIMITED Company Secretary 2005-12-19 CURRENT 2005-12-19 Active
MICHELLE LAPPIN FYLDE WATER COMPANY LIMITED Company Secretary 2004-12-01 CURRENT 2004-10-29 Active
MICHELLE LAPPIN HILLHOUSE REMEDIATION LIMITED Company Secretary 2004-06-25 CURRENT 2004-01-16 Active
MICHELLE LAPPIN ARDEER REGENERATION LIMITED Company Secretary 2004-06-17 CURRENT 2004-06-17 Active
MICHELLE LAPPIN GRIFFITHS PARK LAND LIMITED Company Secretary 2004-06-04 CURRENT 2004-05-10 Active
MICHELLE LAPPIN WHEATLEY HALL ROAD LAND LTD. Company Secretary 2004-06-04 CURRENT 2004-03-10 Active
MICHELLE LAPPIN COOKES LANE LAND LIMITED Company Secretary 2003-08-15 CURRENT 2003-07-10 Active
MICHELLE LAPPIN BROWNFIELD LAND HOLDINGS LIMITED Company Secretary 2003-06-05 CURRENT 2003-02-20 Active
MICHELLE LAPPIN KING STREET (CHESHIRE) PROPERTIES LIMITED Company Secretary 2003-02-07 CURRENT 2002-12-13 Active
MICHELLE LAPPIN CAMVO 34 LIMITED Company Secretary 2002-08-06 CURRENT 2001-06-21 Active - Proposal to Strike off
MICHELLE LAPPIN FUREYS LIMITED Company Secretary 2002-07-24 CURRENT 2002-07-15 Active
MICHELLE LAPPIN WINNINGTON PROPERTIES LIMITED Company Secretary 2001-11-30 CURRENT 2001-10-25 Active
MICHELLE LAPPIN BURN HALL MANAGEMENT COMPANY LTD Company Secretary 2001-06-08 CURRENT 1997-09-12 Active - Proposal to Strike off
MICHELLE LAPPIN NPL PH CLEARING COMPANY LTD Company Secretary 1999-07-08 CURRENT 1999-07-08 Active
MICHELLE LAPPIN NORTHWEST BIOGAS LTD Director 2012-11-09 CURRENT 2012-11-09 Active
MICHELLE LAPPIN LANDCARE (MANCHESTER) LTD Director 2012-08-21 CURRENT 2012-08-21 Active
MICHELLE LAPPIN UCC STRATEGIC LAND LTD Director 2012-05-09 CURRENT 2012-05-09 Active
MICHELLE LAPPIN CHEMWASTE LIMITED Director 2012-04-04 CURRENT 1981-08-21 Liquidation
MICHELLE LAPPIN NPL LANDCARE HOLDINGS LTD Director 2012-02-13 CURRENT 2012-02-13 Active
MICHELLE LAPPIN WHITEHAVEN DEVELOPMENTS LTD Director 2011-06-01 CURRENT 2011-06-01 Active
MICHELLE LAPPIN ULVERSTON CANAL CO LTD. Director 2010-06-01 CURRENT 2009-12-10 Active
MICHELLE LAPPIN THORNTON FACILITIES MANAGEMENT LIMITED Director 2010-03-22 CURRENT 2003-02-20 Active
MICHELLE LAPPIN BRADLEY PARK WASTE MANAGEMENT LIMITED Director 2009-08-14 CURRENT 2009-07-24 Active
MICHELLE LAPPIN NPL WASTE MANAGEMENT HOLDINGS LTD Director 2007-05-03 CURRENT 2005-09-01 Active
MICHELLE LAPPIN NPL LANDCARE LTD Director 2007-05-03 CURRENT 2005-12-02 Active
MICHELLE LAPPIN REGENIQ ANALYTICAL SERVICES LIMITED Director 2007-05-03 CURRENT 2006-11-22 Active
MICHELLE LAPPIN HIGH HILL VIEW RESIDENTS MANAGEMENT COMPANY LTD Director 2007-05-03 CURRENT 2005-12-16 Active
MICHELLE LAPPIN SYNGENIQ LIMITED Director 2007-05-03 CURRENT 2005-12-16 Active
MICHELLE LAPPIN NPL ANALYTICAL LIMITED Director 2007-05-01 CURRENT 2003-10-16 Active
MICHELLE LAPPIN NPL WASTE MANAGEMENT LIMITED Director 2007-03-23 CURRENT 2007-02-16 Active
MICHELLE LAPPIN LANGENIQ LIMITED Director 2006-07-07 CURRENT 2005-12-19 Active
MICHELLE LAPPIN FYLDE WATER COMPANY LIMITED Director 2004-12-01 CURRENT 2004-10-29 Active
MICHELLE LAPPIN HILLHOUSE REMEDIATION LIMITED Director 2004-06-25 CURRENT 2004-01-16 Active
MICHELLE LAPPIN GRIFFITHS PARK LAND LIMITED Director 2004-06-04 CURRENT 2004-05-10 Active
MICHELLE LAPPIN WHEATLEY HALL ROAD LAND LTD. Director 2004-06-04 CURRENT 2004-03-10 Active
MICHELLE LAPPIN COOKES LANE LAND LIMITED Director 2003-08-15 CURRENT 2003-07-10 Active
MICHELLE LAPPIN BROWNFIELD LAND HOLDINGS LIMITED Director 2003-06-05 CURRENT 2003-02-20 Active
MICHELLE LAPPIN FUREYS LIMITED Director 2002-07-24 CURRENT 2002-07-15 Active
MICHELLE LAPPIN PHOENIX (GLASGOW) LIMITED Director 2002-03-21 CURRENT 1990-09-04 Active - Proposal to Strike off
MICHELLE LAPPIN WINNINGTON PROPERTIES LIMITED Director 2001-11-30 CURRENT 2001-10-25 Active
MICHELLE LAPPIN BURN HALL MANAGEMENT COMPANY LTD Director 2001-06-08 CURRENT 1997-09-12 Active - Proposal to Strike off
SIMON TOWERS LANDCARE (REDHILL) LTD Director 2016-09-22 CURRENT 2016-09-22 Active
SIMON TOWERS LANDCARE (EAST MANCHESTER) LTD Director 2014-10-23 CURRENT 2014-10-23 Active
SIMON TOWERS BPW BIO SOILS LTD Director 2014-09-19 CURRENT 2014-09-19 Active
SIMON TOWERS WHITEHEAD RESTORATION LTD Director 2014-03-13 CURRENT 2014-03-13 Active
SIMON TOWERS NPL DEVELOPMENTS LTD Director 2013-06-10 CURRENT 2013-06-10 Active
SIMON TOWERS UCC STRATEGIC LAND LTD Director 2012-05-09 CURRENT 2012-05-09 Active
SIMON TOWERS CHEMWASTE LIMITED Director 2012-04-04 CURRENT 1981-08-21 Liquidation
SIMON TOWERS NPL LANDCARE HOLDINGS LTD Director 2012-02-13 CURRENT 2012-02-13 Active
SIMON TOWERS WHITEHAVEN DEVELOPMENTS LTD Director 2011-06-01 CURRENT 2011-06-01 Active
SIMON TOWERS P O S LANDCARE LTD. Director 2010-03-11 CURRENT 2010-03-11 Active
SIMON TOWERS ULVERSTON CANAL CO LTD. Director 2009-12-10 CURRENT 2009-12-10 Active
SIMON TOWERS BRADLEY PARK WASTE MANAGEMENT LIMITED Director 2009-08-14 CURRENT 2009-07-24 Active
SIMON TOWERS NPL WASTE MANAGEMENT HOLDINGS LTD Director 2007-05-03 CURRENT 2005-09-01 Active
SIMON TOWERS NPL LANDCARE LTD Director 2007-05-03 CURRENT 2005-12-02 Active
SIMON TOWERS REGENIQ ANALYTICAL SERVICES LIMITED Director 2007-05-03 CURRENT 2006-11-22 Active
SIMON TOWERS HIGH HILL VIEW RESIDENTS MANAGEMENT COMPANY LTD Director 2007-05-03 CURRENT 2005-12-16 Active
SIMON TOWERS SYNGENIQ LIMITED Director 2007-05-03 CURRENT 2005-12-16 Active
SIMON TOWERS NPL WASTE MANAGEMENT LIMITED Director 2007-03-23 CURRENT 2007-02-16 Active
SIMON TOWERS THORNTON FACILITIES MANAGEMENT LIMITED Director 2006-07-18 CURRENT 2003-02-20 Active
SIMON TOWERS FYLDE WATER COMPANY LIMITED Director 2004-12-01 CURRENT 2004-10-29 Active
SIMON TOWERS NPL GEOTECHNICS LIMITED Director 2004-11-19 CURRENT 2003-02-20 Active
SIMON TOWERS HILLHOUSE REMEDIATION LIMITED Director 2004-06-25 CURRENT 2004-01-16 Active
SIMON TOWERS GRIFFITHS PARK LAND LIMITED Director 2004-06-04 CURRENT 2004-05-10 Active
SIMON TOWERS WHEATLEY HALL ROAD LAND LTD. Director 2004-06-04 CURRENT 2004-03-10 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
2024-05-09CONFIRMATION STATEMENT MADE ON 26/04/24, WITH NO UPDATES
2023-04-11SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-29CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2022-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-30AP01DIRECTOR APPOINTED MR JOHN CHARLES LEWSLEY
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TOWERS
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES
2021-04-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES
2020-04-03PSC02Notification of Npl Energy Holdings Ltd as a person with significant control on 2020-03-31
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2020-02-27CH01Director's details changed for Ms Michelle Lappin on 2020-02-27
2020-02-27CH03SECRETARY'S DETAILS CHNAGED FOR MS MICHELLE LAPPIN on 2020-02-27
2019-11-29AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-29AA01Current accounting period extended from 29/02/20 TO 31/03/20
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2018-11-28AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 061300490001
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2017-11-07AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19CH01Director's details changed for Ms Michelle Lappin on 2017-10-18
2017-10-19CH03SECRETARY'S DETAILS CHNAGED FOR MS MICHELLE LAPPIN on 2017-10-18
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/17 FROM 100 Barbirolli Square Manchester M2 3AB
2016-11-21AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-15AR0127/02/16 ANNUAL RETURN FULL LIST
2015-11-06AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-03AR0127/02/15 ANNUAL RETURN FULL LIST
2014-11-17AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-27AR0127/02/14 ANNUAL RETURN FULL LIST
2013-11-25AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-06DISS40Compulsory strike-off action has been discontinued
2013-07-03AR0127/02/13 ANNUAL RETURN FULL LIST
2013-07-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-12-07AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-13AR0127/02/12 ANNUAL RETURN FULL LIST
2011-12-07AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-10AR0127/02/11 ANNUAL RETURN FULL LIST
2010-12-07AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-02AR0127/02/10 ANNUAL RETURN FULL LIST
2010-01-05AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LAPPIN / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON TOWERS / 01/10/2009
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / MICHELLE LAPPIN / 01/10/2009
2009-02-27363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2008-12-31AA29/02/08 TOTAL EXEMPTION SMALL
2008-02-29363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2007-05-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-04288bSECRETARY RESIGNED
2007-05-04288bDIRECTOR RESIGNED
2007-05-04288aNEW DIRECTOR APPOINTED
2007-05-0488(2)RAD 30/03/07--------- £ SI 999@1=999 £ IC 1/1000
2007-02-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHESHIRE ENERGY 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 CHESHIRE ENERGY 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 CHESHIRE ENERGY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28

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 CHESHIRE ENERGY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 1,000
Cash Bank In Hand 2012-02-29 £ 1,000
Current Assets 2012-02-29 £ 1,000
Shareholder Funds 2012-02-29 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHESHIRE ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHESHIRE ENERGY LIMITED
Trademarks
We have not found any records of CHESHIRE ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHESHIRE ENERGY 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 (74909 - Other professional, scientific and technical activities n.e.c.) as CHESHIRE ENERGY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CHESHIRE ENERGY 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 CHESHIRE ENERGY 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 CHESHIRE ENERGY 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.