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

APR ENERGY LIMITED

C/O TMF GROUP 13TH FLOOR, ONE ANGEL COURT, LONDON, EC2R 7HJ,
Company Registration Number
07062201
Private Limited Company
Active

Company Overview

About Apr Energy Ltd
APR ENERGY LIMITED was founded on 2009-10-30 and has its registered office in London. The organisation's status is listed as "Active". Apr 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
APR ENERGY LIMITED
 
Legal Registered Office
C/O TMF GROUP 13TH FLOOR
ONE ANGEL COURT
LONDON
EC2R 7HJ
Other companies in EC4A
 
Previous Names
HORIZON ACQUISITION COMPANY PLC13/06/2011
Filing Information
Company Number 07062201
Company ID Number 07062201
Date formed 2009-10-30
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 30/10/2015
Return next due 27/11/2016
Type of accounts FULL
Last Datalog update: 2023-12-07 04:26:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APR 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 APR ENERGY LIMITED
The following companies were found which have the same name as APR ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
APR ENERGY HOLDINGS LIMITED C/O TMF GROUP 13TH FLOOR ONE ANGEL COURT LONDON EC2R 7HJ Active Company formed on the 2009-12-15
APR ENERGY AUSTRALIA PTY LTD NSW 2069 Active Company formed on the 2015-01-28
APR ENERGY (SINGAPORE) PRIVATE LIMITED TELOK AYER STREET Singapore 068602 Active Company formed on the 2012-07-24
APR ENERGY, LLC 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 Active Company formed on the 2005-11-15
APR ENERGY II, LLC 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 Active Company formed on the 2007-07-20
APR ENERGY (US), LLC 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 Inactive Company formed on the 2011-11-07
APR ENERGY III, LLC 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 Inactive Company formed on the 2007-07-20
APR ENERGY USA, LLC 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 Active Company formed on the 2016-08-25
APR ENERGY LLC Oklahoma Unknown
APR ENERGY HOLDINGS LIMITED Singapore Active Company formed on the 2012-07-24
APR ENERGY, LLC 4600 TOUCHTON RD E STE 1500 JACKSONVILLE FL 32246 Active Company formed on the 2022-04-04

Company Officers of APR ENERGY LIMITED

Current Directors
Officer Role Date Appointed
GUY BENTINCK
Director 2016-01-26
JOHN CAMPION
Director 2011-06-13
QUINN MCLEAN
Director 2016-01-26
STEPHEN WALLACE
Director 2018-01-01
PIETER WERNINK
Director 2016-01-26
ULRIK DAN WEUDER
Director 2017-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
MOHIT KRISHAN BAWA
Director 2016-02-22 2017-07-20
ARON SCHWARTZ
Director 2016-01-26 2017-07-20
STEVEN SEIDEL LIST
Company Secretary 2014-06-02 2017-04-07
GREGORY LAURENCE ANDERSON
Director 2014-05-29 2016-08-04
JONATHAN GINNS
Director 2016-01-26 2016-02-22
GREGORY BIGELOW BOWES
Director 2011-06-13 2016-01-26
JAMES HUGHES
Director 2012-01-25 2016-01-22
HARESH JAISINGHANI
Director 2012-01-25 2016-01-22
SHONAID CHRISTINA ROSS JEMMETT-PAGE
Director 2012-07-19 2016-01-22
DENISE PATRICIA BYRNE KINGSMILL
Director 2010-01-08 2015-03-25
MATTHEW CHARLES ALLEN
Director 2012-01-25 2014-12-12
EDWARD JONATHAN CAMERON HAWKES
Director 2009-10-30 2014-12-12
MICHAEL EDWARD FAIREY
Director 2010-01-08 2014-08-26
ANDREW PHILIP BRADSHAW
Company Secretary 2010-03-10 2014-06-02
VIPUL B TANDON
Director 2011-06-13 2014-04-18
TERRENCE CHARLES ECCLES
Director 2010-01-08 2011-09-13
WILLIAM ALAN MCINTOSH
Director 2009-11-06 2011-06-13
HUGH EDWARD MARK OSMOND
Director 2009-11-06 2011-06-13
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2009-10-30 2010-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUY BENTINCK APPLE BIDCO LIMITED Director 2016-01-22 CURRENT 2015-10-13 Active
JOHN CAMPION POWER RENTAL OP CO BANGLADESH LIMITED Director 2013-10-28 CURRENT 2013-10-24 Dissolved 2016-10-11
PIETER WERNINK APPLE BIDCO LIMITED Director 2016-01-22 CURRENT 2015-10-13 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
2024-02-13APPOINTMENT TERMINATED, DIRECTOR BENJAMIN THOMAS CHURCH
2024-02-13DIRECTOR APPOINTED JORGE MARTIN SILVEIRA
2023-09-22DIRECTOR APPOINTED MR BENJAMIN THOMAS CHURCH
2023-09-11APPOINTMENT TERMINATED, DIRECTOR GRAHAM TALBOT
2023-07-25REGISTERED OFFICE CHANGED ON 25/07/23 FROM C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
2023-07-19Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-07-1131/03/23 STATEMENT OF CAPITAL GBP 18387342.1
2023-01-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 070622010006
2022-03-30RP04CS01
2022-03-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-03-10RP04SH01Second filing of capital allotment of shares GBP18,387,342
2022-01-24APPOINTMENT TERMINATED, DIRECTOR DAVID SOKOL
2022-01-24DIRECTOR APPOINTED MR GRAHAM TALBOT
2022-01-24AP01DIRECTOR APPOINTED MR GRAHAM TALBOT
2022-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SOKOL
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-01-21SH0113/08/20 STATEMENT OF CAPITAL GBP 18387342
2021-01-20SH0113/08/20 STATEMENT OF CAPITAL GBP 18387341.9
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-04-17AP03Appointment of Joseph Dicamillo as company secretary on 2020-04-06
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR RYAN COURSON
2020-03-10TM02Termination of appointment of Joseph Dicamillo on 2020-02-28
2020-03-10AP01DIRECTOR APPOINTED BING CHEN
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAMPION
2020-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 070622010004
2020-03-06MEM/ARTSARTICLES OF ASSOCIATION
2020-03-06RES01ADOPT ARTICLES 06/03/20
2020-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-11-14CH03SECRETARY'S DETAILS CHNAGED FOR MR. JOSEPH DICAMILLO on 2019-11-14
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES
2019-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-10-04CH03SECRETARY'S DETAILS CHNAGED FOR GENERAL COUNSEL JOSEPH DICAMILLO on 2019-09-25
2019-09-27AP03Appointment of General Counsel Joseph Dicamillo as company secretary on 2019-09-25
2019-08-19AP01DIRECTOR APPOINTED WENDY TERAMOTO
2019-08-19TM01APPOINTMENT TERMINATED, DIRECTOR GUY BENTINCK
2019-08-05PSC05Change of details for Apple Bidco Limited as a person with significant control on 2019-08-05
2019-08-05CH01Director's details changed for Mr John Campion on 2019-08-05
2019-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/19 FROM 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES
2018-11-12CH01Director's details changed for Mr Guy Bentinck on 2018-11-12
2018-11-12PSC05Change of details for Apple Bidco Limited as a person with significant control on 2018-10-17
2018-06-29TM01Termination of appointment of a director
2018-06-28AP01DIRECTOR APPOINTED MR KAZI HASAN
2018-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-01-24AP01DIRECTOR APPOINTED MR STEPHEN WALLACE
2017-11-16SH0116/10/17 STATEMENT OF CAPITAL GBP 18387341.80
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 18387341.8
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES
2017-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MOHIT BAWA
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ARON SCHWARTZ
2017-06-02SH0117/02/16 STATEMENT OF CAPITAL GBP 17218361.80
2017-05-10TM02APPOINTMENT TERMINATED, SECRETARY STEVEN LIST
2017-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ULRICK DAN WEUDER / 23/01/2017
2017-01-31AP01DIRECTOR APPOINTED ULRICK DAN WEUDER
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 9425162.2
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY ANDERSON
2016-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-22CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2016-03-22RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2016-03-22RES02REREG PLC TO PRI; RES02 PASS DATE:11/03/2016
2016-03-22MARREREGISTRATION MEMORANDUM AND ARTICLES
2016-03-21AP01DIRECTOR APPOINTED MOHIT KRISHAN BAWA
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GINNS
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GINNS
2016-01-29AP01DIRECTOR APPOINTED MR PIETER WERNINK
2016-01-29AP01DIRECTOR APPOINTED MR PIETER WERNINK
2016-01-29AP01DIRECTOR APPOINTED MR ARON SCHWARTZ
2016-01-28AP01DIRECTOR APPOINTED MR JONATHAN GINNS
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY BOWES
2016-01-28AP01DIRECTOR APPOINTED MR GUY BENTINCK
2016-01-28AP01DIRECTOR APPOINTED MR QUINN MCLEAN
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR SHONAID JEMMETT-PAGE
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HUGHES
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR HARESH JAISINGHANI
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 9425162.2
2015-11-25AR0130/10/15 NO MEMBER LIST
2015-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DENISE KINGSMILL
2014-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY LAURENCE ANDERSON / 01/12/2014
2014-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CAMPION / 01/12/2014
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HAWKES
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALLEN
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 9425162.2
2014-12-12AR0130/10/14 FULL LIST
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FAIREY
2014-06-11ANNOTATIONClarification
2014-06-11RP04SECOND FILING FOR FORM AP01
2014-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-04AAINTERIM ACCOUNTS MADE UP TO 30/04/14
2014-06-04RES13FLEXIBILTIY TO PURCHASE SHARES/POLITICAL DONATIONS/NOTICE OF GENERAL MEETINGS/DIVIDENS PAID BY COMPANY/PERMISSION TO PUBLISH DOCUMENTS & COMMUNICATIONS 20/05/2014
2014-06-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-03CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN SEIDEL LIST / 02/06/2014
2014-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 54 BAKER STREET LONDON W1U 7BU
2014-06-03AP03SECRETARY APPOINTED STEVEN SEIDEL LIST
2014-06-03TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BRADSHAW
2014-05-30AP01DIRECTOR APPOINTED GREGORY LAURENCE ANDERSON
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR VIPUL TANDON
2014-01-23SH0105/11/13 STATEMENT OF CAPITAL GBP 9425162.2
2013-11-27AAINTERIM ACCOUNTS MADE UP TO 30/09/13
2013-11-12AR0130/10/13 NO MEMBER LIST
2013-10-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-10-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-02SH0106/09/13 STATEMENT OF CAPITAL GBP 7826016.4
2013-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-11-21AR0130/10/12 NO MEMBER LIST
2012-08-20AP01DIRECTOR APPOINTED MRS SHONAID JEMMETT-PAGE
2012-06-19MEM/ARTSARTICLES OF ASSOCIATION
2012-06-07SH0218/04/12 STATEMENT OF CAPITAL GBP 7823516.4
2012-06-06RES13MAKE POLITICAL DONATIONS AND AGM HELD NOT LESS THAN 14 DAYS NOTICE 24/05/2012
2012-06-06RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2012-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-30SH0118/04/12 STATEMENT OF CAPITAL GBP 17371015.6
2012-05-09AP01DIRECTOR APPOINTED MR JAMES HUGHES
2012-05-09AP01DIRECTOR APPOINTED MR MATTHEW CHARLES ALLEN
2012-05-08AP01DIRECTOR APPOINTED MR HARESH JAISINGHANI
2012-01-17AUDAUDITOR'S RESIGNATION
2011-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-23AR0130/10/11 NO MEMBER LIST
2011-10-25AA01CURREXT FROM 31/10/2011 TO 31/12/2011
2011-10-25TM01APPOINTMENT TERMINATED, DIRECTOR TERRENCE ECCLES
2011-10-25SH0113/09/11 STATEMENT OF CAPITAL GBP 17366015.6
2011-08-10SH0113/06/11 STATEMENT OF CAPITAL GBP 17366015.60
2011-08-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-07-12AP01DIRECTOR APPOINTED JOHN CAMPION
2011-06-28AP01DIRECTOR APPOINTED GREGORY BIGELOW BOWES
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCINTOSH
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR HUGH OSMOND
2011-06-27AP01DIRECTOR APPOINTED VIPUL B TANDON
2011-06-13CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2011-06-13CERTNMCOMPANY NAME CHANGED HORIZON ACQUISITION COMPANY PLC CERTIFICATE ISSUED ON 13/06/11
2011-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2010-12-13AR0130/10/10 FULL LIST
2010-11-30AP01DIRECTOR APPOINTED MR TERENCE CHARLES ECCLES
2010-06-08SH0105/03/10 STATEMENT OF CAPITAL GBP 14000970.00
2010-05-24AP03SECRETARY APPOINTED ANDREW PHILIP BRADSHAW
2010-03-11TM02APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED
2010-03-10RES13TITLE TO ORDINARY MAY BE TRANSFERRED 03/02/2010
2010-02-15RES12VARYING SHARE RIGHTS AND NAMES
2010-02-12RES01ADOPT ARTICLES 03/02/2010
2010-02-02AP01DIRECTOR APPOINTED BARONESS DENISE PATRICIA BYRNE KINGSMILL
2010-01-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-01-28RES13SUBDIVIDE 24/12/2009
2010-01-28SH02SUB-DIVISION 24/12/09
2010-01-28SH02CONSOLIDATION 24/12/09
2010-01-19AP01DIRECTOR APPOINTED MR MICHAEL EDWARD FAIREY
2010-01-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-01-16RES13SUB DIVIDE 24/12/2009
2009-11-26AUDSAUDITORS' STATEMENT
2009-11-26RES02REREG PRI TO PLC; RES02 PASS DATE:26/11/2009
2009-11-26AUDRAUDITORS' REPORT
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to APR 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 APR ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COLLATERAL AGREEMENT 2011-12-19 Outstanding WELLS FARGO BANK, NATIONAL ASSOCIATION
DEBENTURE 2011-12-19 Outstanding WELLS FARGO BANK, NATIONAL ASSOCIATION
AN EQUITABLE SHARE MORTGAGE 2011-12-19 Outstanding WELLS FARGO BANK, NATIONAL ASSOCIATION
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-04-30
Annual Accounts
2013-09-30
Annual Accounts
2012-12-31

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 APR ENERGY LIMITED

Intangible Assets
Patents
We have not found any records of APR ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APR ENERGY LIMITED
Trademarks
We have not found any records of APR ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APR 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 (64209 - Activities of other holding companies n.e.c.) as APR ENERGY LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where APR 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.
Import/Export of Goods
Goods imported/exported by APR ENERGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-05-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APR 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 APR 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.