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

NEAS ENERGY LIMITED

MILLSTREAM, MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD,
Company Registration Number
06993636
Private Limited Company
Active

Company Overview

About Neas Energy Ltd
NEAS ENERGY LIMITED was founded on 2009-08-18 and has its registered office in Windsor. The organisation's status is listed as "Active". Neas Energy 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
NEAS ENERGY LIMITED
 
Legal Registered Office
MILLSTREAM
MAIDENHEAD ROAD
WINDSOR
BERKSHIRE
SL4 5GD
Other companies in SW1E
 
Previous Names
CANDELA ENERGY SUPPLY LIMITED21/12/2012
Filing Information
Company Number 06993636
Company ID Number 06993636
Date formed 2009-08-18
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 18/08/2015
Return next due 15/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB157796552  
Last Datalog update: 2023-11-06 10:57:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEAS 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.

Company Officers of NEAS ENERGY LIMITED

Current Directors
Officer Role Date Appointed
CENTRICA SECRETARIES LIMITED
Company Secretary 2016-12-19
ANDERS BAUDITZ
Director 2013-08-01
CASSIM MANGERAH
Director 2016-12-19
SOEREN KJAER PETERSEN
Director 2012-11-30
BO LYNGE RYDAHL
Director 2012-11-30
BJOERN SKOVHUS
Director 2012-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
COSEC DIRECT LIMITED
Company Secretary 2012-11-30 2016-12-19
ERIK CHRISTENSEN
Director 2012-11-30 2013-08-01
SOEREN AGERSBAEK JENSEN
Director 2012-11-30 2013-08-01
NICHOLAS JOHN MAKINSON
Company Secretary 2009-08-18 2012-11-30
TIMOTHY DAVID JACKSON-SMITH
Director 2010-06-18 2012-11-30
NICHOLAS BENSON KENNEDY
Director 2010-06-18 2012-11-30
MARTIN HUGH EVANS
Director 2009-08-18 2012-09-05
JOHN HARRY FURNESS
Director 2009-09-01 2012-03-28
ANTHONY PAUL BARNES
Director 2010-06-18 2010-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CENTRICA SECRETARIES LIMITED SPIRIT EUROPE LIMITED Company Secretary 2017-12-08 CURRENT 2004-03-30 Active
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY HEDGING HOLDING LIMITED Company Secretary 2017-12-06 CURRENT 2017-12-06 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY HEDGING LIMITED Company Secretary 2017-12-06 CURRENT 2017-12-06 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED IO-TAHOE UK LIMITED Company Secretary 2017-09-08 CURRENT 2017-09-08 Liquidation
CENTRICA SECRETARIES LIMITED CENTRICA INNOVATIONS UK LIMITED Company Secretary 2017-09-06 CURRENT 2017-09-06 Active
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY TREASURY LIMITED Company Secretary 2017-08-10 CURRENT 2017-08-10 Active
CENTRICA SECRETARIES LIMITED CENTRICA SERVICES LIMITED Company Secretary 2017-01-09 CURRENT 2017-01-09 Active
CENTRICA SECRETARIES LIMITED FLOWGEM LIMITED Company Secretary 2016-08-25 CURRENT 2015-02-06 Active
CENTRICA SECRETARIES LIMITED ENER-G POWER2 LIMITED Company Secretary 2016-05-16 CURRENT 2015-01-13 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA BUSINESS SOLUTIONS UK LIMITED Company Secretary 2016-05-16 CURRENT 1984-12-31 Active
CENTRICA SECRETARIES LIMITED CENTRICA BUSINESS SOLUTIONS (GENERATION) LIMITED Company Secretary 2016-05-16 CURRENT 1991-03-19 Active
CENTRICA SECRETARIES LIMITED CBS SERVICES HOLDINGS LIMITED Company Secretary 2016-05-16 CURRENT 2015-01-22 Active
CENTRICA SECRETARIES LIMITED PIONEER SHIPPING LIMITED Company Secretary 2015-12-17 CURRENT 2015-12-17 Active
CENTRICA SECRETARIES LIMITED CENTRICA LNG UK LIMITED Company Secretary 2015-12-17 CURRENT 2015-12-17 Active
CENTRICA SECRETARIES LIMITED CENTRICA HIVE LIMITED Company Secretary 2015-03-17 CURRENT 2006-04-18 Active
CENTRICA SECRETARIES LIMITED CENTRICA LAKE LIMITED Company Secretary 2014-09-17 CURRENT 2014-09-17 Active
CENTRICA SECRETARIES LIMITED BRITISH GAS LIMITED Company Secretary 2013-12-11 CURRENT 2013-12-11 Active
CENTRICA SECRETARIES LIMITED CENTRICA ENERGY MARKETING LIMITED Company Secretary 2013-12-09 CURRENT 2013-12-09 Active
CENTRICA SECRETARIES LIMITED BOWLAND RESOURCES (NO.2) LIMITED Company Secretary 2013-06-13 CURRENT 2008-04-25 Active
CENTRICA SECRETARIES LIMITED BOWLAND RESOURCES LIMITED Company Secretary 2013-06-13 CURRENT 2009-02-05 Active
CENTRICA SECRETARIES LIMITED ELSWICK ENERGY LIMITED Company Secretary 2013-06-13 CURRENT 2013-01-08 Active
CENTRICA SECRETARIES LIMITED CENTRICA FINANCE (SCOTLAND) LIMITED Company Secretary 2012-11-12 CURRENT 2012-11-12 Active
CENTRICA SECRETARIES LIMITED RHIANNON WIND FARM LIMITED Company Secretary 2012-10-11 CURRENT 2012-10-11 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED BACTON STORAGE COMPANY LIMITED Company Secretary 2012-02-29 CURRENT 2009-02-23 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED BAIRD UNDERGROUND GAS STORAGE LIMITED Company Secretary 2012-02-29 CURRENT 2008-01-23 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED BARROW GAS STORAGE LIMITED Company Secretary 2012-02-29 CURRENT 2010-06-23 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA BAIRD LIMITED Company Secretary 2012-02-29 CURRENT 2008-07-24 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA ONSHORE PROCESSING UK LIMITED Company Secretary 2012-02-29 CURRENT 2000-07-17 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA STORAGE HOLDINGS LIMITED Company Secretary 2012-02-29 CURRENT 2002-10-25 Active
CENTRICA SECRETARIES LIMITED CAYTHORPE GAS STORAGE LIMITED Company Secretary 2012-02-29 CURRENT 2004-11-10 Active
CENTRICA SECRETARIES LIMITED CENTRICA ENERGY STORAGE LIMITED Company Secretary 2012-02-29 CURRENT 1996-12-18 Active
CENTRICA SECRETARIES LIMITED CENTRICA OFFSHORE UK LIMITED Company Secretary 2012-02-29 CURRENT 2001-07-10 Active
CENTRICA SECRETARIES LIMITED ECONERGY LIMITED Company Secretary 2012-02-01 CURRENT 1999-06-21 Dissolved 2017-01-21
CENTRICA SECRETARIES LIMITED CENTRICA PRODUCTION LIMITED Company Secretary 2011-11-23 CURRENT 1996-10-21 Active
CENTRICA SECRETARIES LIMITED P.H JONES GROUP LIMITED Company Secretary 2011-05-13 CURRENT 2008-01-15 Active
CENTRICA SECRETARIES LIMITED P.H. JONES FACILITIES MANAGEMENT LTD Company Secretary 2011-05-13 CURRENT 1982-01-06 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED ATFORM LIMITED Company Secretary 2011-05-13 CURRENT 1998-06-29 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED BRITISH GAS SOCIAL HOUSING LIMITED Company Secretary 2011-05-13 CURRENT 1971-10-01 Active
CENTRICA SECRETARIES LIMITED SOREN LIMITED Company Secretary 2011-05-13 CURRENT 2004-03-08 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CID1 LIMITED Company Secretary 2011-05-12 CURRENT 2011-05-12 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED ECL INVESTMENTS LIMITED Company Secretary 2011-02-03 CURRENT 2009-11-05 Active
CENTRICA SECRETARIES LIMITED ECL CONTRACTS LIMITED Company Secretary 2011-02-03 CURRENT 1992-04-24 Active
CENTRICA SECRETARIES LIMITED JK ENVIRONMENTAL SERVICES (UK) LIMITED Company Secretary 2010-12-03 CURRENT 2009-08-25 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED NEW ENERGY COMMUNITIES SOLAR LIMITED Company Secretary 2010-10-01 CURRENT 2010-10-01 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED BRITISH GAS SERVICES (COMMERCIAL) LIMITED Company Secretary 2010-09-23 CURRENT 2010-09-23 Active
CENTRICA SECRETARIES LIMITED CENTRICA IGNITE GP LIMITED Company Secretary 2010-01-29 CURRENT 2010-01-28 Active
CENTRICA SECRETARIES LIMITED CELTIC ARRAY LIMITED Company Secretary 2009-12-14 CURRENT 2009-12-14 Liquidation
CENTRICA SECRETARIES LIMITED CENTRICA (LINCS) WIND FARM LIMITED Company Secretary 2009-12-08 CURRENT 2009-12-07 Active
CENTRICA SECRETARIES LIMITED CENTRICA IGNITE LP LIMITED Company Secretary 2009-12-08 CURRENT 2009-12-07 Active
CENTRICA SECRETARIES LIMITED KILLINGHOLME PENSIONS LIMITED Company Secretary 2009-11-30 CURRENT 2001-01-16 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED CENTRICA BUSINESS SOLUTIONS INTERNATIONAL LIMITED Company Secretary 2009-10-05 CURRENT 2009-09-29 Active
CENTRICA SECRETARIES LIMITED CENTRICA F3 DEVELOPMENTS LIMITED Company Secretary 2009-10-02 CURRENT 2007-09-05 Dissolved 2017-06-17
CENTRICA SECRETARIES LIMITED CENTRICA NORTH SEA GAS EXPLORATION LIMITED Company Secretary 2009-10-02 CURRENT 2003-03-27 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED CENTRICA PRODUCTION (DMF) LIMITED Company Secretary 2009-10-02 CURRENT 1980-03-07 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED CENTRICA PRODUCTION TRUSTEES LIMITED Company Secretary 2009-10-02 CURRENT 1998-02-23 Dissolved 2017-01-21
CENTRICA SECRETARIES LIMITED SPIRIT NORTH SEA GAS LIMITED Company Secretary 2009-10-02 CURRENT 1998-02-09 Active
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY NORTH SEA OIL LIMITED Company Secretary 2009-10-02 CURRENT 2000-08-25 Active
CENTRICA SECRETARIES LIMITED SPIRIT PRODUCTION (SERVICES) LIMITED Company Secretary 2009-10-02 CURRENT 2006-07-25 Active
CENTRICA SECRETARIES LIMITED NSIP (HOLDINGS) LIMITED Company Secretary 2009-10-02 CURRENT 2006-09-11 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED NORTH SEA INFRASTRUCTURE PARTNERS LIMITED Company Secretary 2009-10-02 CURRENT 2006-09-11 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA INFRASTRUCTURE LIMITED Company Secretary 2009-10-02 CURRENT 2006-09-11 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA UPSTREAM INVESTMENT LIMITED Company Secretary 2009-10-02 CURRENT 2007-01-05 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA TRADING LIMITED Company Secretary 2009-10-02 CURRENT 2002-05-16 Active
CASSIM MANGERAH CENTRICA LNG COMPANY LIMITED Director 2016-06-30 CURRENT 2007-09-11 Active
CASSIM MANGERAH PIONEER SHIPPING LIMITED Director 2016-06-30 CURRENT 2015-12-17 Active
CASSIM MANGERAH CENTRICA LNG UK LIMITED Director 2016-06-30 CURRENT 2015-12-17 Active
CASSIM MANGERAH CENTRICA ENERGY MARKETING LIMITED Director 2015-12-09 CURRENT 2013-12-09 Active
CASSIM MANGERAH CENTRICA ENERGY (TRADING) LIMITED Director 2015-12-09 CURRENT 1993-12-02 Liquidation
CASSIM MANGERAH CENTRICA ENERGY LIMITED Director 2015-12-09 CURRENT 1993-12-02 Active
CASSIM MANGERAH CENTRICA PENSION TRUSTEES LIMITED Director 2014-01-01 CURRENT 1997-12-08 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
2023-10-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-22CONFIRMATION STATEMENT MADE ON 18/08/23, WITH NO UPDATES
2022-11-11APPOINTMENT TERMINATED, DIRECTOR STEFKA GEORGIEVA GEROVA
2022-11-03DIRECTOR APPOINTED MR JOHN THOMAS PARK
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES
2021-08-19CH01Director's details changed for Ailsa Zoya Longmuir on 2020-10-16
2021-07-14CH01Director's details changed for on
2021-03-10CH01Director's details changed for Ailsa Zoya Harding on 2021-03-09
2020-12-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAMIAN WESTBY
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES
2020-08-17PSC02Notification of Centrica Overseas Holdings Limited as a person with significant control on 2019-11-28
2020-08-17PSC07CESSATION OF NEAS ENERGY A/S AS A PERSON OF SIGNIFICANT CONTROL
2020-07-22AP01DIRECTOR APPOINTED MR JONATHAN DAMIAN WESTBY
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR BJOERN SKOVHUS
2020-06-24AP01DIRECTOR APPOINTED MS STEFKA GEORGIEVA GEROVA
2019-10-25AP01DIRECTOR APPOINTED AILSA ZOYA HARDING
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR BO LYNGE RYDAHL
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES
2018-08-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-07PSC02Notification of Neas Energy a/S as a person with significant control on 2017-10-01
2017-10-19PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/10/2017
2017-10-19PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/10/2017
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES
2017-07-11CH01Director's details changed for Mr Bjoern Skovhus on 2017-07-10
2017-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SOEREN KJAER PETERSEN / 10/07/2017
2017-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BO LYNGE RYDAHL / 10/07/2017
2017-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDERS BAUDITZ / 10/07/2017
2017-03-03RES01ADOPT ARTICLES 03/03/17
2016-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/16 FROM 73 Watling Street London EC4M 9BJ
2016-12-19AP04Appointment of Centrica Secretaries Limited as company secretary on 2016-12-19
2016-12-19TM02Termination of appointment of Cosec Direct Limited on 2016-12-19
2016-12-19AP01DIRECTOR APPOINTED MR CASSIM MANGERAH
2016-11-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SOEREN KJAER PETERSEN / 26/08/2015
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-08AR0118/08/15 ANNUAL RETURN FULL LIST
2015-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SOEREN KJAER PETERSEN / 10/01/2015
2015-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDERS BAUDITZ / 18/08/2015
2015-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BJOERN SKOVHUS / 21/05/2015
2015-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BO LYNGE RYDAHL / 21/05/2015
2015-05-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC DIRECT LIMITED / 21/05/2015
2015-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2015 FROM 35 CATHERINE PLACE LONDON SW1E 6DY
2014-12-08AA31/12/13 TOTAL EXEMPTION FULL
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-20AR0118/08/14 FULL LIST
2013-10-04AA31/12/12 TOTAL EXEMPTION FULL
2013-09-10AR0118/08/13 FULL LIST
2013-09-10AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-09-10AD02SAIL ADDRESS CHANGED FROM: C/O C/O UTILIGROUP LIMITED ALLIANCE HOUSE LIBRARY ROAD CLAYTON LE WOODS CHORLEY LANCASHIRE PR6 7EN UNITED KINGDOM
2013-09-10AP01DIRECTOR APPOINTED MR ANDERS BAUDITZ
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ERIK CHRISTENSEN
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR SOEREN JENSEN
2013-04-29AUDAUDITOR'S RESIGNATION
2013-02-28AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2012-12-21AP01DIRECTOR APPOINTED MR SOEREN KJAER PETERSEN
2012-12-21AP01DIRECTOR APPOINTED MR SOEREN AGERSBAEK JENSEN
2012-12-21AP01DIRECTOR APPOINTED MR ERIK CHRISTENSEN
2012-12-21AP01DIRECTOR APPOINTED MR BJOERN SKOVHUS
2012-12-21AP01DIRECTOR APPOINTED MR BO LYNGE RYDAHL
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KENNEDY
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JACKSON-SMITH
2012-12-21AP04CORPORATE SECRETARY APPOINTED COSEC DIRECT LIMITED
2012-12-21TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS MAKINSON
2012-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2012 FROM ALLIANCE HOUSE LIBRARY ROAD CLAYTON LE WOODS CHORLEY LANCASHIRE PR6 7EN UNITED KINGDOM
2012-12-21RES15CHANGE OF NAME 30/11/2012
2012-12-21CERTNMCOMPANY NAME CHANGED CANDELA ENERGY SUPPLY LIMITED CERTIFICATE ISSUED ON 21/12/12
2012-11-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN EVANS
2012-08-28AR0118/08/12 FULL LIST
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FURNESS
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-22AR0118/08/11 FULL LIST
2011-08-22AD02SAIL ADDRESS CHANGED FROM: C/O C/O UTILIGROUP LIMITED UNIT 2D PHOENIX PARK BLAKEWATER ROAD BLACKBURN BB1 5RW UNITED KINGDOM
2011-05-06MISCSECTION 519 CA 2006
2011-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2011 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES
2010-12-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARNES
2010-09-14AR0118/08/10 FULL LIST
2010-09-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-13AD02SAIL ADDRESS CREATED
2010-08-11AA01PREVSHO FROM 31/08/2010 TO 31/03/2010
2010-07-06AP01DIRECTOR APPOINTED MR TIMOTHY DAVID JACKSON-SMITH
2010-07-06AP01DIRECTOR APPOINTED ANTHONY PAUL BARNES
2010-07-06AP01DIRECTOR APPOINTED NICHOLAS BENSON KENNEDY
2009-09-03288aDIRECTOR APPOINTED JOHN HARRY FURNESS
2009-08-18NEWINCINCORPORATION 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
35130 - Distribution of electricity




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

  Average Max
MortgagesNumMortCharges0.348
MortgagesNumMortOutstanding0.225
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.136

This shows the max and average number of mortgages for companies with the same SIC code of 35130 - Distribution of electricity

Intangible Assets
Patents
We have not found any records of NEAS ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEAS ENERGY LIMITED
Trademarks
We have not found any records of NEAS ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEAS 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 (35130 - Distribution of electricity) as NEAS ENERGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEAS 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 NEAS 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 NEAS 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.