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

ENERGY ASSETS UTILITIES METERING SERVICES LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
06768293
Private Limited Company
Liquidation

Company Overview

About Energy Assets Utilities Metering Services Ltd
ENERGY ASSETS UTILITIES METERING SERVICES LIMITED was founded on 2008-12-08 and has its registered office in London. The organisation's status is listed as "Liquidation". Energy Assets Utilities Metering Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ENERGY ASSETS UTILITIES METERING SERVICES LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in WF17
 
Previous Names
FUTURE METERING SERVICES LTD01/02/2019
FUTURE GREEN CONSULTANTS LTD31/08/2010
FUTURE ENERGY GROUP LIMITED23/02/2009
Filing Information
Company Number 06768293
Company ID Number 06768293
Date formed 2008-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-08 07:04:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENERGY ASSETS UTILITIES METERING SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES 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 ENERGY ASSETS UTILITIES METERING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
NIGEL DEREK GEORGE FORD
Director 2018-04-30
COLIN JOHN LYNCH
Director 2018-04-30
JOHN MCMORROW
Director 2018-04-30
NATHAN RHODES SCHOFIELD
Director 2008-12-08
CRAIG PHILIP TOPLEY
Director 2018-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK WILLIAM CROSS
Company Secretary 2010-12-01 2018-04-30
BARRY RHODES SCHOFIELD
Director 2010-12-01 2018-04-30
BARRY RHODES SCHOFIELD
Company Secretary 2008-12-08 2010-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL DEREK GEORGE FORD ENERGY SERVICES & SOLUTIONS (UK) LIMITED Director 2018-04-30 CURRENT 1968-03-04 Liquidation
NIGEL DEREK GEORGE FORD COMPLETE ENERGY SOLUTIONS LTD Director 2018-04-30 CURRENT 2003-01-30 Liquidation
NIGEL DEREK GEORGE FORD ENERGY ASSETS UTILITIES PLANT SERVICES LIMITED Director 2018-04-30 CURRENT 1995-01-23 Liquidation
NIGEL DEREK GEORGE FORD ENERGY ASSETS UTILITIES GROUP LIMITED Director 2018-04-30 CURRENT 2008-10-15 Liquidation
NIGEL DEREK GEORGE FORD ENERGY ASSETS UTILITIES LIMITED Director 2018-04-30 CURRENT 1999-08-09 Active
NIGEL DEREK GEORGE FORD FEG BIOGAST LTD Director 2018-04-30 CURRENT 2011-07-14 Liquidation
NIGEL DEREK GEORGE FORD NDGF (FD) LTD Director 2014-05-23 CURRENT 2014-05-23 Active
COLIN JOHN LYNCH ENERGY SERVICES & SOLUTIONS (UK) LIMITED Director 2018-04-30 CURRENT 1968-03-04 Liquidation
COLIN JOHN LYNCH COMPLETE ENERGY SOLUTIONS LTD Director 2018-04-30 CURRENT 2003-01-30 Liquidation
COLIN JOHN LYNCH ENERGY ASSETS UTILITIES PLANT SERVICES LIMITED Director 2018-04-30 CURRENT 1995-01-23 Liquidation
COLIN JOHN LYNCH ENERGY ASSETS UTILITIES GROUP LIMITED Director 2018-04-30 CURRENT 2008-10-15 Liquidation
COLIN JOHN LYNCH ENERGY ASSETS UTILITIES LIMITED Director 2018-04-30 CURRENT 1999-08-09 Active
COLIN JOHN LYNCH FEG BIOGAST LTD Director 2018-04-30 CURRENT 2011-07-14 Liquidation
COLIN JOHN LYNCH DRAGON ELECTRICAL SOLUTIONS LIMITED Director 2018-03-15 CURRENT 2013-07-19 Liquidation
COLIN JOHN LYNCH B GLOBAL METERING LIMITED Director 2018-01-01 CURRENT 2003-10-27 Active
COLIN JOHN LYNCH ENERGY ASSETS GROUP LIMITED Director 2018-01-01 CURRENT 2012-02-01 Active
COLIN JOHN LYNCH S.A. GAS ENGINEERS LIMITED Director 2018-01-01 CURRENT 2002-06-24 Liquidation
COLIN JOHN LYNCH PULSE 24 LIMITED Director 2018-01-01 CURRENT 1997-08-27 Active - Proposal to Strike off
COLIN JOHN LYNCH ORIGIN TECHNICAL BUSINESS SERVICES LIMITED Director 2018-01-01 CURRENT 1998-12-01 Liquidation
COLIN JOHN LYNCH EXOTERIC METERING LIMITED Director 2018-01-01 CURRENT 2008-06-13 Liquidation
COLIN JOHN LYNCH ENERGY ASSETS (METERS) LIMITED Director 2018-01-01 CURRENT 2008-12-16 Liquidation
COLIN JOHN LYNCH ENERGY ASSETS (METERS) 2 LIMITED Director 2018-01-01 CURRENT 2011-06-22 Liquidation
COLIN JOHN LYNCH EA ENERGY SOLUTIONS LTD Director 2018-01-01 CURRENT 2003-11-19 Liquidation
COLIN JOHN LYNCH ENERGY ASSETS LIMITED Director 2018-01-01 CURRENT 2005-04-07 Active
COLIN JOHN LYNCH ENERGY ASSETS PIPELINES LIMITED Director 2017-09-12 CURRENT 2013-10-22 Active
COLIN JOHN LYNCH ENERGY ASSETS CONSTRUCTION LIMITED Director 2017-05-05 CURRENT 2001-01-04 Active
COLIN JOHN LYNCH ENERGY ASSETS NETWORKS LIMITED Director 2017-05-05 CURRENT 2016-03-17 Active
COLIN JOHN LYNCH BLYTH ELECTRICAL LIMITED Director 2015-02-27 CURRENT 2015-01-08 Dissolved 2016-07-05
COLIN JOHN LYNCH ENERGY ASSETS UTILITIES (SCOTLAND) LIMITED Director 2003-09-15 CURRENT 2003-04-09 Active
COLIN JOHN LYNCH FINLARIG LTD. Director 1999-12-09 CURRENT 1999-12-09 Active
JOHN MCMORROW ENERGY SERVICES & SOLUTIONS (UK) LIMITED Director 2018-04-30 CURRENT 1968-03-04 Liquidation
JOHN MCMORROW COMPLETE ENERGY SOLUTIONS LTD Director 2018-04-30 CURRENT 2003-01-30 Liquidation
JOHN MCMORROW ENERGY ASSETS UTILITIES PLANT SERVICES LIMITED Director 2018-04-30 CURRENT 1995-01-23 Liquidation
JOHN MCMORROW ENERGY ASSETS UTILITIES GROUP LIMITED Director 2018-04-30 CURRENT 2008-10-15 Liquidation
JOHN MCMORROW ENERGY ASSETS UTILITIES LIMITED Director 2018-04-30 CURRENT 1999-08-09 Active
JOHN MCMORROW FEG BIOGAST LTD Director 2018-04-30 CURRENT 2011-07-14 Liquidation
NATHAN RHODES SCHOFIELD ENERGY ASSETS UTILITIES GROUP LIMITED Director 2008-10-15 CURRENT 2008-10-15 Liquidation
NATHAN RHODES SCHOFIELD ENERGY SERVICES & SOLUTIONS (UK) LIMITED Director 2005-01-31 CURRENT 1968-03-04 Liquidation
NATHAN RHODES SCHOFIELD COMPLETE ENERGY SOLUTIONS LTD Director 2005-01-31 CURRENT 2003-01-30 Liquidation
NATHAN RHODES SCHOFIELD ENERGY ASSETS UTILITIES LIMITED Director 1999-08-09 CURRENT 1999-08-09 Active
NATHAN RHODES SCHOFIELD ENERGY ASSETS UTILITIES PLANT SERVICES LIMITED Director 1995-01-23 CURRENT 1995-01-23 Liquidation
CRAIG PHILIP TOPLEY ENERGY SERVICES & SOLUTIONS (UK) LIMITED Director 2018-04-30 CURRENT 1968-03-04 Liquidation
CRAIG PHILIP TOPLEY COMPLETE ENERGY SOLUTIONS LTD Director 2018-04-30 CURRENT 2003-01-30 Liquidation
CRAIG PHILIP TOPLEY ENERGY ASSETS UTILITIES PLANT SERVICES LIMITED Director 2018-04-30 CURRENT 1995-01-23 Liquidation
CRAIG PHILIP TOPLEY ENERGY ASSETS UTILITIES GROUP LIMITED Director 2018-04-30 CURRENT 2008-10-15 Liquidation
CRAIG PHILIP TOPLEY ENERGY ASSETS UTILITIES LIMITED Director 2018-04-30 CURRENT 1999-08-09 Active
CRAIG PHILIP TOPLEY FEG BIOGAST LTD Director 2018-04-30 CURRENT 2011-07-14 Liquidation
CRAIG PHILIP TOPLEY DRAGON ELECTRICAL SOLUTIONS LIMITED Director 2018-03-15 CURRENT 2013-07-19 Liquidation
CRAIG PHILIP TOPLEY S.A. GAS ENGINEERS LIMITED Director 2018-01-01 CURRENT 2002-06-24 Liquidation
CRAIG PHILIP TOPLEY ENERGY ASSETS UTILITIES (SCOTLAND) LIMITED Director 2018-01-01 CURRENT 2003-04-09 Active
CRAIG PHILIP TOPLEY ENERGY ASSETS CONSTRUCTION LIMITED Director 2018-01-01 CURRENT 2001-01-04 Active
CRAIG PHILIP TOPLEY EXOTERIC METERING LIMITED Director 2018-01-01 CURRENT 2008-06-13 Liquidation
CRAIG PHILIP TOPLEY ENERGY ASSETS LIMITED Director 2018-01-01 CURRENT 2005-04-07 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
2023-09-16Appointment of a voluntary liquidator
2023-07-25Removal of liquidator by court order
2023-05-02APPOINTMENT TERMINATED, DIRECTOR LUCA SUTERA
2022-11-17APPOINTMENT TERMINATED, DIRECTOR CRAIG PHILIP TOPLEY
2022-11-17APPOINTMENT TERMINATED, DIRECTOR CRAIG PHILIP TOPLEY
2022-11-17TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG PHILIP TOPLEY
2022-11-08Registers moved to registered inspection location of Ship Canal House 98 King Street Manchester M2 4WU
2022-11-08Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-11-08Appointment of a voluntary liquidator
2022-11-08Voluntary liquidation declaration of solvency
2022-11-08REGISTERED OFFICE CHANGED ON 08/11/22 FROM Ship Canal House 98 King Street Manchester M2 4WU United Kingdom
2022-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/22 FROM Ship Canal House 98 King Street Manchester M2 4WU United Kingdom
2022-11-08LIQ01Voluntary liquidation declaration of solvency
2022-11-08600Appointment of a voluntary liquidator
2022-11-08LRESSPResolutions passed:
  • Special resolution to wind up on 2022-10-27
2022-11-08AD03Registers moved to registered inspection location of Ship Canal House 98 King Street Manchester M2 4WU
2022-11-07Register inspection address changed to Ship Canal House 98 King Street Manchester M2 4WU
2022-11-07AD02Register inspection address changed to Ship Canal House 98 King Street Manchester M2 4WU
2022-10-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-10-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-10-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-01-07Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-07Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-07Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-07Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-06CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-11-22AP01DIRECTOR APPOINTED MR LUCA SUTERA
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN LYNCH
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DEREK GEORGE FORD
2021-04-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-04-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCMORROW
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN RHODES SCHOFIELD
2020-05-14CH01Director's details changed for Mr Colin John Lynch on 2020-05-01
2019-12-10AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-10PSC05Change of details for Energy Assets Utilities Group Limited as a person with significant control on 2016-04-06
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES
2019-11-21CH01Director's details changed for Mr John Mcmorrow on 2019-11-21
2019-05-03PSC05Change of details for Future Energy Group Ltd as a person with significant control on 2019-02-01
2019-02-01RES15CHANGE OF COMPANY NAME 01/02/19
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067682930003
2018-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067682930002
2018-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/18 FROM Future House Pheasant Drive Birstall Batley West Yorkshire WF17 9LT
2018-05-11AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR BARRY RHODES SCHOFIELD
2018-05-10TM02Termination of appointment of Derek William Cross on 2018-04-30
2018-05-10AP01DIRECTOR APPOINTED MR NIGEL DEREK GEORGE FORD
2018-05-10AP01DIRECTOR APPOINTED MR CRAIG PHILIP TOPLEY
2018-05-10AP01DIRECTOR APPOINTED MR COLIN JOHN LYNCH
2018-05-10AP01DIRECTOR APPOINTED MR JOHN MCMORROW
2018-04-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-06-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-06-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-15AUDAUDITOR'S RESIGNATION
2016-01-15AUDAUDITOR'S RESIGNATION
2016-01-15AUDAUDITOR'S RESIGNATION
2016-01-15AUDAUDITOR'S RESIGNATION
2016-01-15AUDAUDITOR'S RESIGNATION
2016-01-06AUDAUDITOR'S RESIGNATION
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-08AR0108/12/15 ANNUAL RETURN FULL LIST
2015-05-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 067682930003
2015-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 067682930002
2014-12-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-08AR0108/12/14 FULL LIST
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-09AR0108/12/13 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-10AUDAUDITOR'S RESIGNATION
2013-04-29AUDAUDITOR'S RESIGNATION
2013-01-24AR0108/12/12 FULL LIST
2013-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN RHODES SCHOFIELD / 01/12/2012
2013-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2013 FROM FUTURE HOUSE PHEASANT DRIVE BIRSTALL BATLEY WEST YORKSHIRE WF17 9LT UNITED KINGDOM
2012-06-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-05AR0108/12/11 FULL LIST
2011-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-08AR0108/12/10 FULL LIST
2010-12-01AP01DIRECTOR APPOINTED MR BARRY RHODES SCHOFIELD
2010-12-01AP03SECRETARY APPOINTED MR DEREK WILLIAM CROSS
2010-12-01TM02APPOINTMENT TERMINATED, SECRETARY BARRY SCHOFIELD
2010-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-31CERTNMCOMPANY NAME CHANGED FUTURE GREEN CONSULTANTS LTD CERTIFICATE ISSUED ON 31/08/10
2010-08-23RES15CHANGE OF NAME 16/08/2010
2009-12-14AR0108/12/09 FULL LIST
2009-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2009 FROM FUTURE HOUSE PHEASANT DRIVE BIRSTALL BATLEY WEST YORKSHIRE WF17 9LT UNITED KINGDOM
2009-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2009 FROM BROOKHOUSE MILL BALME ROAD CLECKHEATON WEST YORKSHIRE BD19 4EW UK
2009-02-20CERTNMCOMPANY NAME CHANGED FUTURE ENERGY GROUP LIMITED CERTIFICATE ISSUED ON 23/02/09
2008-12-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.

33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment

42 - Civil engineering
422 - Construction of utility projects
42210 - Construction of utility projects for fluids


Licences & Regulatory approval
We could not find any licences issued to ENERGY ASSETS UTILITIES METERING SERVICES 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 ENERGY ASSETS UTILITIES METERING SERVICES 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
2015-05-07 Outstanding LLOYDS BANK PLC
2015-05-07 Outstanding LLOYDS BANK PLC
DEBENTURE 2011-05-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 ENERGY ASSETS UTILITIES METERING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ENERGY ASSETS UTILITIES METERING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENERGY ASSETS UTILITIES METERING SERVICES LIMITED
Trademarks
We have not found any records of ENERGY ASSETS UTILITIES METERING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENERGY ASSETS UTILITIES METERING SERVICES 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 (28990 - Manufacture of other special-purpose machinery n.e.c.) as ENERGY ASSETS UTILITIES METERING SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENERGY ASSETS UTILITIES METERING SERVICES 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 ENERGY ASSETS UTILITIES METERING SERVICES 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 ENERGY ASSETS UTILITIES METERING SERVICES 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.