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

CONCEPT ENERGY CONSULTING LTD

THE SQUARE, BASING VIEW, BASINGSTOKE, HANTS, RG21 4EB,
Company Registration Number
06502124
Private Limited Company
Active

Company Overview

About Concept Energy Consulting Ltd
CONCEPT ENERGY CONSULTING LTD was founded on 2008-02-12 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Concept Energy Consulting Ltd 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
CONCEPT ENERGY CONSULTING LTD
 
Legal Registered Office
THE SQUARE
BASING VIEW
BASINGSTOKE
HANTS
RG21 4EB
Other companies in LE9
 
Previous Names
BEIA INTERNATIONAL LIMITED21/10/2009
Filing Information
Company Number 06502124
Company ID Number 06502124
Date formed 2008-02-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 01:33:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONCEPT ENERGY CONSULTING LTD
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 CONCEPT ENERGY CONSULTING LTD

Current Directors
Officer Role Date Appointed
MILL HOUSE SECRETARIAL LIMITED
Company Secretary 2017-02-01
PETER ALAN STOCKWELL
Director 2014-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY WILLIAM BUNCHER
Company Secretary 2008-06-20 2017-02-01
NIGEL DANIEL MCELVENNY
Director 2008-06-20 2014-05-31
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Company Secretary 2008-02-12 2008-06-20
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Director 2008-02-12 2008-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MILL HOUSE SECRETARIAL LIMITED MARITIME LONDON LIMITED Company Secretary 2017-03-14 CURRENT 2001-01-15 Active
MILL HOUSE SECRETARIAL LIMITED HEATHROW WORKWEAR & SAFETY SOLUTIONS LTD Company Secretary 2017-02-16 CURRENT 2017-02-16 Active
MILL HOUSE SECRETARIAL LIMITED CONCEPT ENERGY TECHNOLOGIES LTD Company Secretary 2017-02-01 CURRENT 2008-02-12 Active
MILL HOUSE SECRETARIAL LIMITED CONDITION ONLINE REMOTE MONITORING SYSTEMS LIMITED Company Secretary 2017-02-01 CURRENT 2008-02-12 Active
MILL HOUSE SECRETARIAL LIMITED CONCEPT ENERGY SOLUTIONS LTD Company Secretary 2016-08-12 CURRENT 2008-08-13 Active
MILL HOUSE SECRETARIAL LIMITED MULBERRY'S OF BEACONSFIELD (BEAUTY) LTD Company Secretary 2016-03-24 CURRENT 2016-03-24 Active
MILL HOUSE SECRETARIAL LIMITED FOXON CLARKE LIMITED Company Secretary 2016-01-08 CURRENT 2015-09-07 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED JAMES LANE SOLUTIONS LIMITED Company Secretary 2015-12-14 CURRENT 2015-12-14 Active
MILL HOUSE SECRETARIAL LIMITED CONCEPT FLOORING SERVICES LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Active
MILL HOUSE SECRETARIAL LIMITED DYNAMIX RECRUITMENT LIMITED Company Secretary 2015-07-15 CURRENT 2015-07-15 Active
MILL HOUSE SECRETARIAL LIMITED GADEBRIDGE CONSULTING LIMITED Company Secretary 2015-03-24 CURRENT 2015-03-24 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED MITEM (EUROPE) LIMITED Company Secretary 2014-08-07 CURRENT 1993-10-28 Dissolved 2017-04-18
MILL HOUSE SECRETARIAL LIMITED MALLARDS CAPITAL PARTNERS LTD Company Secretary 2014-07-29 CURRENT 2014-07-28 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED VINE CATEGORY CONSULTANCY LIMITED Company Secretary 2014-07-04 CURRENT 2014-07-04 Active
MILL HOUSE SECRETARIAL LIMITED GUY BIRKBY LIMITED Company Secretary 2014-05-21 CURRENT 2014-05-21 Dissolved 2017-04-25
MILL HOUSE SECRETARIAL LIMITED SIGMA TRAINING AND SUPPORT LTD Company Secretary 2014-04-04 CURRENT 2014-04-04 Active
MILL HOUSE SECRETARIAL LIMITED HEDSOR PROPERTY MANAGEMENT LIMITED Company Secretary 2014-04-02 CURRENT 2014-04-02 Active
MILL HOUSE SECRETARIAL LIMITED REDMAN SALES SOLUTIONS LIMITED Company Secretary 2014-03-03 CURRENT 2014-03-03 Dissolved 2017-08-15
MILL HOUSE SECRETARIAL LIMITED BSTS CONSULTING LTD Company Secretary 2014-02-01 CURRENT 2009-11-11 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED OXFORD CLINICAL NEUROPSYCHOLOGY SERVICES LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Active
MILL HOUSE SECRETARIAL LIMITED REDMAN RESOURCING SOLUTIONS LIMITED Company Secretary 2013-06-07 CURRENT 2013-06-07 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED CHANGE CURVES CONSULTING LIMITED Company Secretary 2012-11-15 CURRENT 2012-11-15 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED THE FISH PARTNERSHIP ACCOUNTANTS LIMITED Company Secretary 2012-11-12 CURRENT 2012-11-12 Liquidation
MILL HOUSE SECRETARIAL LIMITED DC INC. LIMITED Company Secretary 2012-09-25 CURRENT 2012-09-25 Active
MILL HOUSE SECRETARIAL LIMITED CRUSADER MARINE LIMITED Company Secretary 2012-08-31 CURRENT 2005-03-24 Dissolved 2018-08-14
MILL HOUSE SECRETARIAL LIMITED VINTAGE CAR RESTORATIONS LIMITED Company Secretary 2012-05-02 CURRENT 2012-05-02 Active
MILL HOUSE SECRETARIAL LIMITED EUROPEAN AMERICAN CAPITAL LIMITED Company Secretary 2012-03-01 CURRENT 2003-01-29 Liquidation
MILL HOUSE SECRETARIAL LIMITED NK FINANCIAL MANAGEMENT LIMITED Company Secretary 2011-03-30 CURRENT 2011-03-30 Active
MILL HOUSE SECRETARIAL LIMITED GMC LANDSCAPES LIMITED Company Secretary 2011-03-24 CURRENT 2008-06-24 Dissolved 2016-05-23
MILL HOUSE SECRETARIAL LIMITED EXP MANAGEMENT SERVICES LIMITED Company Secretary 2010-12-20 CURRENT 2007-04-27 Liquidation
MILL HOUSE SECRETARIAL LIMITED EXP ENGINEERING LIMITED Company Secretary 2010-12-20 CURRENT 2007-04-27 Liquidation
MILL HOUSE SECRETARIAL LIMITED INFRASTRUCTURE HOLDINGS EXP LIMITED Company Secretary 2010-12-20 CURRENT 2007-10-22 Liquidation
MILL HOUSE SECRETARIAL LIMITED CONCEPT FLOORING TECHNOLOGY LIMITED Company Secretary 2010-04-01 CURRENT 2000-04-12 Active
MILL HOUSE SECRETARIAL LIMITED PRESSURE DIRECT LIMITED Company Secretary 2009-10-24 CURRENT 2009-10-24 Active
MILL HOUSE SECRETARIAL LIMITED YEXLEY ASSOCIATES LIMITED Company Secretary 2009-10-22 CURRENT 2009-10-22 Liquidation
MILL HOUSE SECRETARIAL LIMITED EXCEL OFFICE SUPPLIES LIMITED Company Secretary 2009-08-01 CURRENT 2002-09-03 Active
MILL HOUSE SECRETARIAL LIMITED SUPPLIES CONTROL LIMITED Company Secretary 2009-08-01 CURRENT 2006-11-21 Active
MILL HOUSE SECRETARIAL LIMITED INTERMORPHIC LIMITED Company Secretary 2009-02-04 CURRENT 2007-01-09 Active
MILL HOUSE SECRETARIAL LIMITED ATKINSON ASSOCIATES (CHESHAM) LIMITED Company Secretary 2007-11-08 CURRENT 2007-11-08 Active
MILL HOUSE SECRETARIAL LIMITED DIANE LENNAN ASSOCIATES LIMITED Company Secretary 2007-08-06 CURRENT 1987-12-08 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED THERMOSENSE LTD Company Secretary 2006-06-15 CURRENT 2006-06-15 Active
MILL HOUSE SECRETARIAL LIMITED MOVERS & SHAKERS PROPERTY NETWORKING CLUB LIMITED Company Secretary 2005-03-31 CURRENT 2004-11-26 Active
MILL HOUSE SECRETARIAL LIMITED MOVERS & SHAKERS LIMITED Company Secretary 2005-03-31 CURRENT 1999-04-08 Active
MILL HOUSE SECRETARIAL LIMITED MOVERS & SHAKERS PROPERTY BREAKFAST CLUB LIMITED Company Secretary 2005-03-31 CURRENT 1997-11-12 Active
MILL HOUSE SECRETARIAL LIMITED NICE FOR WORK LIMITED Company Secretary 2004-12-01 CURRENT 2004-12-01 Dissolved 2016-04-26
MILL HOUSE SECRETARIAL LIMITED IMANEX LIMITED Company Secretary 2004-10-05 CURRENT 2001-12-12 Dissolved 2015-06-09
MILL HOUSE SECRETARIAL LIMITED SD DISPLAYS LIMITED Company Secretary 2004-06-09 CURRENT 2004-06-09 Liquidation
MILL HOUSE SECRETARIAL LIMITED SOPHIAZUR LIMITED Company Secretary 2003-11-24 CURRENT 2003-11-24 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED THREE EYES LIMITED Company Secretary 2003-07-10 CURRENT 2003-07-10 Dissolved 2014-11-18
MILL HOUSE SECRETARIAL LIMITED STEVEND ENGINEERING LIMITED Company Secretary 2003-06-30 CURRENT 2003-06-30 Active
MILL HOUSE SECRETARIAL LIMITED BUSINESS VANTAGE LIMITED Company Secretary 2000-07-25 CURRENT 1995-12-11 Active
PETER ALAN STOCKWELL CONCEPT ENERGY TECHNOLOGIES LTD Director 2014-05-31 CURRENT 2008-02-12 Active
PETER ALAN STOCKWELL CONDITION ONLINE REMOTE MONITORING SYSTEMS LIMITED Director 2014-05-31 CURRENT 2008-02-12 Active
PETER ALAN STOCKWELL CONCEPT ENERGY SOLUTIONS LTD Director 2008-08-13 CURRENT 2008-08-13 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
2024-02-12CONFIRMATION STATEMENT MADE ON 12/02/24, WITH UPDATES
2023-02-24CONFIRMATION STATEMENT MADE ON 12/02/23, WITH UPDATES
2022-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-02-16CONFIRMATION STATEMENT MADE ON 12/02/22, WITH UPDATES
2022-02-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2022-02-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH UPDATES
2022-02-07REGISTERED OFFICE CHANGED ON 07/02/22 FROM C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom
2022-02-07Director's details changed for Mr Peter Alan Stockwell on 2022-02-07
2022-02-07CH01Director's details changed for Mr Peter Alan Stockwell on 2022-02-07
2022-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/22 FROM C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom
2021-12-17REGISTERED OFFICE CHANGED ON 17/12/21 FROM The Mill House Boundary Road Loudwater High Wycombe Bucks HP10 9QN United Kingdom
2021-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/21 FROM The Mill House Boundary Road Loudwater High Wycombe Bucks HP10 9QN United Kingdom
2021-12-13Director's details changed for Mr Peter Alan Stockwell on 2021-12-13
2021-12-13SECRETARY'S DETAILS CHNAGED FOR MILL HOUSE SECRETARIAL LIMITED on 2021-12-13
2021-12-13Change of details for Mr Peter Alan Stockwell as a person with significant control on 2021-12-13
2021-12-13PSC04Change of details for Mr Peter Alan Stockwell as a person with significant control on 2021-12-13
2021-12-13CH04SECRETARY'S DETAILS CHNAGED FOR MILL HOUSE SECRETARIAL LIMITED on 2021-12-13
2021-12-13CH01Director's details changed for Mr Peter Alan Stockwell on 2021-12-13
2021-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES
2021-02-18CH01Director's details changed for Mr Peter Alan Stockwell on 2021-02-18
2021-02-18PSC04Change of details for Mr Peter Alan Stockwell as a person with significant control on 2021-02-18
2021-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/21 FROM The Forge Farleigh Road Cliddesden Basingstoke Hampshire RG25 2JL England
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES
2019-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES
2018-02-22LATEST SOC22/02/18 STATEMENT OF CAPITAL;GBP 4
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES
2018-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 4
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2017-02-22AP04Appointment of Mill House Secretarial Limited as company secretary on 2017-02-01
2017-02-22TM02Termination of appointment of Anthony William Buncher on 2017-02-01
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 4
2016-03-10AR0112/02/16 ANNUAL RETURN FULL LIST
2016-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/16 FROM 3 White Close Broughton Astley Leicester Leicestershire LE9 6UP
2015-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-27AR0112/02/15 ANNUAL RETURN FULL LIST
2015-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-08-19AP01DIRECTOR APPOINTED MR PETER ALAN STOCKWELL
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DANIEL MCELVENNY
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-06AR0112/02/14 ANNUAL RETURN FULL LIST
2014-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-02-16AR0112/02/13 ANNUAL RETURN FULL LIST
2013-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2012-02-16AR0112/02/12 ANNUAL RETURN FULL LIST
2011-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11
2011-02-17AR0112/02/11 ANNUAL RETURN FULL LIST
2010-10-29AA01Current accounting period extended from 28/02/11 TO 31/05/11
2010-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/10
2010-02-12AR0112/02/10 ANNUAL RETURN FULL LIST
2009-10-21RES15CHANGE OF NAME 09/10/2009
2009-10-21CERTNMCOMPANY NAME CHANGED BEIA INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 21/10/09
2009-10-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-02-19363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2009-02-1988(2)AD 12/02/09 GBP SI 1@1=1 GBP IC 4/5
2008-10-03287REGISTERED OFFICE CHANGED ON 03/10/2008 FROM ONE VICTORIA SQUARE BIRMINGHAM B1 1BD
2008-07-21288aSECRETARY APPOINTED ANTHONY WILLIAM BUNCHER
2008-07-21288aDIRECTOR APPOINTED NIGEL MCELVENNY
2008-06-26288bAPPOINTMENT TERMINATED SECRETARY WILLOUGHBY CORPORATE SECRETARIAL LIMITED
2008-06-26288bAPPOINTMENT TERMINATED DIRECTOR WILLOUGHBY CORPORATE REGISTRARS LIMITED
2008-06-26287REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 80 MOUNT STREET NOTTINGHAM NG1 6HH
2008-02-12NEWINCINCORPORATION 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.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CONCEPT ENERGY CONSULTING LTD 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 CONCEPT ENERGY CONSULTING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONCEPT ENERGY CONSULTING LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONCEPT ENERGY CONSULTING LTD

Financial Assets
Balance Sheet
Shareholder Funds 2012-06-01 £ 4
Shareholder Funds 2011-06-01 £ 4

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONCEPT ENERGY CONSULTING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CONCEPT ENERGY CONSULTING LTD
Trademarks
We have not found any records of CONCEPT ENERGY CONSULTING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONCEPT ENERGY CONSULTING LTD. 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 (74990 - Non-trading company) as CONCEPT ENERGY CONSULTING LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CONCEPT ENERGY CONSULTING LTD 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 CONCEPT ENERGY CONSULTING LTD 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 CONCEPT ENERGY CONSULTING LTD 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.