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

GREEN ENERGY FOR EDUCATION LIMITED

1 KING WILLIAM STREET, LONDON, EC4N 7AF,
Company Registration Number
07131624
Private Limited Company
Active

Company Overview

About Green Energy For Education Ltd
GREEN ENERGY FOR EDUCATION LIMITED was founded on 2010-01-20 and has its registered office in London. The organisation's status is listed as "Active". Green Energy For Education Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GREEN ENERGY FOR EDUCATION LIMITED
 
Legal Registered Office
1 KING WILLIAM STREET
LONDON
EC4N 7AF
 
Previous Names
ARCHIMEDES POWER LIMITED23/06/2011
Filing Information
Company Number 07131624
Company ID Number 07131624
Date formed 2010-01-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 16:56:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREEN ENERGY FOR EDUCATION 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 GREEN ENERGY FOR EDUCATION LIMITED
The following companies were found which have the same name as GREEN ENERGY FOR EDUCATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREEN ENERGY FOR EDUCATION NOW, INC. 310 WEST 5TH STREET MUSCATINE IA 52761 Active Company formed on the 2012-11-26

Company Officers of GREEN ENERGY FOR EDUCATION LIMITED

Current Directors
Officer Role Date Appointed
TRIPLE POINT ADMINISTRATION LLP
Company Secretary 2017-01-09
MICHAEL JONATHAN BAYER
Director 2010-02-26
RICHARD SQUIRES
Director 2010-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
INTERIM ASSISTANCE LIMITED
Company Secretary 2010-01-26 2017-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRIPLE POINT ADMINISTRATION LLP CAMPUS LINK LIMITED Company Secretary 2017-01-09 CURRENT 2010-01-20 Active
TRIPLE POINT ADMINISTRATION LLP CORNERSTONE COGENERATION LIMITED Company Secretary 2016-04-04 CURRENT 2015-12-11 Active
TRIPLE POINT ADMINISTRATION LLP CONRAD (STEVENAGE A) LIMITED Company Secretary 2016-04-04 CURRENT 2015-12-11 Active
TRIPLE POINT ADMINISTRATION LLP MODERN POWER GENERATION LIMITED Company Secretary 2016-04-04 CURRENT 2016-03-29 Active
TRIPLE POINT ADMINISTRATION LLP GLASS LEAF POWER LIMITED Company Secretary 2016-04-04 CURRENT 2015-12-11 Active
TRIPLE POINT ADMINISTRATION LLP CONRAD (BLETCHLEY) LIMITED Company Secretary 2016-04-01 CURRENT 2015-06-04 Active
TRIPLE POINT ADMINISTRATION LLP CONRAD CLEVELEYS (HOLDINGS) LIMITED Company Secretary 2015-12-15 CURRENT 2015-12-15 Active
TRIPLE POINT ADMINISTRATION LLP CONRAD (FLEETWOOD) LIMITED Company Secretary 2015-12-15 CURRENT 2015-12-15 Active
TRIPLE POINT ADMINISTRATION LLP CONRAD LYTHAM (HOLDINGS) LIMITED Company Secretary 2015-12-15 CURRENT 2015-12-15 Active
TRIPLE POINT ADMINISTRATION LLP CONRAD (PUTNOE) LIMITED Company Secretary 2015-12-15 CURRENT 2015-12-15 Active
TRIPLE POINT ADMINISTRATION LLP CONRAD (STEVENAGE B) LIMITED Company Secretary 2015-12-15 CURRENT 2015-12-15 Active
TRIPLE POINT ADMINISTRATION LLP FUNDING PATH LIMITED Company Secretary 2015-12-04 CURRENT 2015-12-04 Active
TRIPLE POINT ADMINISTRATION LLP EFFICIENT GENERATION LIMITED Company Secretary 2015-11-27 CURRENT 2015-04-25 Active
TRIPLE POINT ADMINISTRATION LLP BROADPOINT 3 LIMITED Company Secretary 2015-11-24 CURRENT 2015-11-24 Active
TRIPLE POINT ADMINISTRATION LLP BLYTH CENTRAL DEVELOPMENTS LIMITED Company Secretary 2015-11-04 CURRENT 2015-11-04 Dissolved 2017-04-25
TRIPLE POINT ADMINISTRATION LLP CONRAD (REDBOURN) LIMITED Company Secretary 2015-06-18 CURRENT 2015-06-18 Active
TRIPLE POINT ADMINISTRATION LLP COMMUNITY INTEREST CAPITAL C.I.C. Company Secretary 2015-05-28 CURRENT 2015-05-28 Active - Proposal to Strike off
TRIPLE POINT ADMINISTRATION LLP ADVANCR ONE LIMITED Company Secretary 2015-05-20 CURRENT 2015-05-20 Active
TRIPLE POINT ADMINISTRATION LLP GREEN AGRICULTURE LIMITED Company Secretary 2015-03-16 CURRENT 2015-03-16 Dissolved 2016-05-17
TRIPLE POINT ADMINISTRATION LLP PADDOCK BROW LEASING CO LIMITED Company Secretary 2015-03-01 CURRENT 2009-02-02 Dissolved 2016-10-05
TRIPLE POINT ADMINISTRATION LLP JMS LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2009-04-01 Dissolved 2016-10-05
TRIPLE POINT ADMINISTRATION LLP M WERNHAM LIMITED Company Secretary 2015-03-01 CURRENT 2008-12-19 Dissolved 2017-09-13
TRIPLE POINT ADMINISTRATION LLP M. J. CALEY LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2013-12-17 Dissolved 2017-08-23
TRIPLE POINT ADMINISTRATION LLP BIG SCREEN DIGITAL SERVICES LIMITED Company Secretary 2015-03-01 CURRENT 2009-02-27 Active - Proposal to Strike off
TRIPLE POINT ADMINISTRATION LLP A&W LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2009-05-18 Active
TRIPLE POINT ADMINISTRATION LLP DLN DIGITAL LIMITED Company Secretary 2015-03-01 CURRENT 2010-01-18 Active
TRIPLE POINT ADMINISTRATION LLP H.BREWSTER LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2010-01-22 Active
TRIPLE POINT ADMINISTRATION LLP GLORIA JENNINGS LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2011-03-16 Liquidation
TRIPLE POINT ADMINISTRATION LLP LASSIE JACK LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2012-01-27 Liquidation
TRIPLE POINT ADMINISTRATION LLP CHELSEA REID LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2012-07-19 Active
TRIPLE POINT ADMINISTRATION LLP G LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2012-10-29 Active - Proposal to Strike off
TRIPLE POINT ADMINISTRATION LLP MCNAIR LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2009-10-19 Active
TRIPLE POINT ADMINISTRATION LLP PUDDING BAG LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2010-12-15 Active
TRIPLE POINT ADMINISTRATION LLP TEDSCO LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2011-03-10 Liquidation
TRIPLE POINT ADMINISTRATION LLP M P WAKEFIELD LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2011-10-18 Active
TRIPLE POINT ADMINISTRATION LLP STRATPARK LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2012-07-12 Active
TRIPLE POINT ADMINISTRATION LLP MOLLIE BUCKLEY LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2012-07-13 Active
TRIPLE POINT ADMINISTRATION LLP M BUCKLEY LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2012-07-13 Active
TRIPLE POINT ADMINISTRATION LLP MULTIPLEX DIGITAL SERVICES LTD Company Secretary 2015-03-01 CURRENT 2012-11-20 Liquidation
TRIPLE POINT ADMINISTRATION LLP INKA VENTURES LIMITED Company Secretary 2015-03-01 CURRENT 2006-02-16 Liquidation
TRIPLE POINT ADMINISTRATION LLP LITTLE ORCHARD LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2008-03-20 Active
TRIPLE POINT ADMINISTRATION LLP CINEMATIC SERVICES LIMITED Company Secretary 2015-03-01 CURRENT 2009-02-27 Active - Proposal to Strike off
TRIPLE POINT ADMINISTRATION LLP JAKEMANS LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2009-03-12 Active
TRIPLE POINT ADMINISTRATION LLP HAWKE LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2010-07-07 Liquidation
TRIPLE POINT ADMINISTRATION LLP J B MORRELL LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2010-08-04 Liquidation
TRIPLE POINT ADMINISTRATION LLP R REYNOLDS LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2011-01-10 Active
TRIPLE POINT ADMINISTRATION LLP KEYMER LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2011-07-28 Liquidation
TRIPLE POINT ADMINISTRATION LLP LIGHT HOLD LIMITED Company Secretary 2015-03-01 CURRENT 2011-08-23 Liquidation
TRIPLE POINT ADMINISTRATION LLP COLLETT LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2012-02-16 Active
TRIPLE POINT ADMINISTRATION LLP AERIS POWER LIMITED Company Secretary 2015-03-01 CURRENT 2012-02-28 Active
TRIPLE POINT ADMINISTRATION LLP M. B. LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2012-07-13 Active
TRIPLE POINT ADMINISTRATION LLP CUFF LEASING LTD Company Secretary 2015-03-01 CURRENT 2012-09-13 Active
TRIPLE POINT ADMINISTRATION LLP J BLACK LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2013-06-13 Active
TRIPLE POINT ADMINISTRATION LLP R H CURRIE LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2013-10-02 Liquidation
TRIPLE POINT ADMINISTRATION LLP MARIE BARRON LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2010-03-02 Liquidation
TRIPLE POINT ADMINISTRATION LLP LUKE LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2013-04-23 Liquidation
TRIPLE POINT ADMINISTRATION LLP PAGODA LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2007-10-04 Active
TRIPLE POINT ADMINISTRATION LLP RNT LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2012-12-10 Active
TRIPLE POINT ADMINISTRATION LLP GLASSHOUSE GENERATION LIMITED Company Secretary 2014-12-12 CURRENT 2014-12-12 Active
MICHAEL JONATHAN BAYER BIG SCREEN DIGITAL SERVICES LIMITED Director 2013-11-30 CURRENT 2009-02-27 Active - Proposal to Strike off
MICHAEL JONATHAN BAYER CINE DEPLOYMENT LIMITED Director 2009-12-08 CURRENT 2009-09-14 Dissolved 2018-02-09
MICHAEL JONATHAN BAYER DIGIMA LIMITED Director 2009-03-31 CURRENT 2008-11-12 Active
MICHAEL JONATHAN BAYER PER-PORT SERVICES LIMITED Director 2007-11-05 CURRENT 2007-08-14 Dissolved 2014-09-05
MICHAEL JONATHAN BAYER C COMMUNICATIONS LIMITED Director 2007-01-26 CURRENT 2002-02-25 Dissolved 2017-08-11
MICHAEL JONATHAN BAYER C EVENTS LIMITED Director 2007-01-26 CURRENT 2004-10-28 Dissolved 2017-08-11
MICHAEL JONATHAN BAYER C SQUARED HOLDINGS LIMITED Director 2007-01-26 CURRENT 2004-10-28 Dissolved 2017-08-04

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
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-13CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-04-0430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-03-19AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-03-16AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2019-03-26AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES
2019-01-22CH01Director's details changed for Mr Richard Squires on 2019-01-14
2019-01-22CH04SECRETARY'S DETAILS CHNAGED FOR TRIPLE POINT ADMINISTRATION LLP on 2019-01-14
2019-01-21CH01Director's details changed for Mr Michael Jonathan Bayer on 2019-01-14
2019-01-21PSC05Change of details for Advancr One Limited as a person with significant control on 2019-01-14
2019-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/19 FROM 18 st Swithin's Lane London EC4N 8AD United Kingdom
2018-03-14AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 449
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES
2017-02-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 449
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2017-01-10TM02Termination of appointment of Interim Assistance Limited on 2017-01-09
2017-01-10AP04Appointment of Triple Point Administration Llp as company secretary on 2017-01-09
2017-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/17 FROM 2 Minton Place Victoria Road Bicester Oxfordshire 0X26 6Qb
2016-06-14AAMDAmended account small company full exemption
2016-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 071316240003
2016-04-04SH20Statement by Directors
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 449
2016-04-04SH19Statement of capital on 2016-04-04 GBP 449.000
2016-04-04CAP-SSSolvency Statement dated 29/03/16
2016-04-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 590.198
2016-02-17AR0120/01/16 ANNUAL RETURN FULL LIST
2015-03-25AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-29CH01Director's details changed for Mr Richard Squires on 2015-01-29
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 590.198
2015-01-29AR0120/01/15 FULL LIST
2015-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN BAYER / 23/01/2015
2014-02-19AA30/06/13 TOTAL EXEMPTION SMALL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 590.198
2014-02-06AR0120/01/14 FULL LIST
2013-04-08SH1908/04/13 STATEMENT OF CAPITAL GBP 590.20
2013-04-08SH20STATEMENT BY DIRECTORS
2013-04-08CAP-SSSOLVENCY STATEMENT DATED 01/03/13
2013-04-08RES06REDUCE ISSUED CAPITAL 14/03/2013
2013-03-05AA30/06/12 TOTAL EXEMPTION SMALL
2013-01-29AR0120/01/13 FULL LIST
2012-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-21AR0120/01/12 FULL LIST
2011-10-13AA30/06/11 TOTAL EXEMPTION SMALL
2011-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2011 FROM 33 LONDON ROAD SOUTHBOROUGH TUNBRIDGE WELLS KENT TN4 0PB UNITED KINGDOM
2011-08-11SH0130/03/11 STATEMENT OF CAPITAL GBP 744.098
2011-08-02AA01PREVEXT FROM 31/01/2011 TO 30/06/2011
2011-06-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-23CERTNMCOMPANY NAME CHANGED ARCHIMEDES POWER LIMITED CERTIFICATE ISSUED ON 23/06/11
2011-06-22RES15CHANGE OF NAME 10/06/2011
2011-05-13SH0130/03/11 STATEMENT OF CAPITAL GBP 613.05
2011-04-14RES01ALTER ARTICLES 29/03/2011
2011-04-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-03AR0120/01/11 FULL LIST
2010-04-08SH02SUB-DIVISION 26/02/10
2010-04-08SH0126/02/10 STATEMENT OF CAPITAL GBP 450.00
2010-03-29AP01DIRECTOR APPOINTED MR MICHAEL JONATHAN BAYER
2010-03-19RES01ALTERATION TO MEMORANDUM AND ARTICLES 26/02/2010
2010-03-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-11AP04CORPORATE SECRETARY APPOINTED INTERIM ASSISTANCE LIMITED
2010-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-01-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GREEN ENERGY FOR EDUCATION 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 GREEN ENERGY FOR EDUCATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-03-15 Outstanding BROADPOINT LIMITED
DEBENTURE 2010-03-09 Outstanding TP70 VCT PLC (AS SECURITY TRUSTEE)
Creditors
Creditors Due After One Year 2013-06-30 £ 1,617,000
Creditors Due Within One Year 2013-06-30 £ 193,868

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 GREEN ENERGY FOR EDUCATION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 139,924
Current Assets 2013-06-30 £ 257,069
Debtors 2013-06-30 £ 117,145
Tangible Fixed Assets 2013-06-30 £ 1,830,627
Tangible Fixed Assets 2012-07-01 £ 2,864,430

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GREEN ENERGY FOR EDUCATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREEN ENERGY FOR EDUCATION LIMITED
Trademarks
We have not found any records of GREEN ENERGY FOR EDUCATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREEN ENERGY FOR EDUCATION 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 (82990 - Other business support service activities n.e.c.) as GREEN ENERGY FOR EDUCATION 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 GREEN ENERGY FOR EDUCATION 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 GREEN ENERGY FOR EDUCATION 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 GREEN ENERGY FOR EDUCATION 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.