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

AMP ENERGY SERVICES LIMITED

3RD FLOOR, 1 DOVER STREET, LONDON, W1S 4LD,
Company Registration Number
07342849
Private Limited Company
Active

Company Overview

About Amp Energy Services Ltd
AMP ENERGY SERVICES LIMITED was founded on 2010-08-11 and has its registered office in London. The organisation's status is listed as "Active". Amp Energy Services 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
AMP ENERGY SERVICES LIMITED
 
Legal Registered Office
3RD FLOOR
1 DOVER STREET
LONDON
W1S 4LD
Other companies in W1S
 
Previous Names
ENVIRONOVA CONSULTING LIMITED13/03/2014
ENVIRONOVA CONSULTANTS LIMITED23/09/2010
Filing Information
Company Number 07342849
Company ID Number 07342849
Date formed 2010-08-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts FULL
Last Datalog update: 2024-01-09 09:49:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMP ENERGY 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 AMP ENERGY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LAUREN PATON
Company Secretary 2010-10-14
RICHARD CAREY MATHIESON BURRELL
Director 2016-12-06
HELENE CROOK
Director 2011-02-08
NEIL DAVID ECKERT
Director 2010-08-11
MARK TARRY
Director 2014-05-12
DANIEL ANTONIO AMARAL VIGARIO
Director 2018-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JAMES WHITTELL
Director 2011-02-08 2014-03-13
LAUREN PATON
Director 2011-02-08 2013-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CAREY MATHIESON BURRELL BILLINGTON BIOENERGY LIMITED Director 2017-10-31 CURRENT 2014-08-06 Active - Proposal to Strike off
RICHARD CAREY MATHIESON BURRELL AMP CLEAN ENERGY SERVICES LIMITED Director 2017-06-28 CURRENT 2003-12-08 Active
RICHARD CAREY MATHIESON BURRELL FOREST FUELS BOILER COMPANY LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active
RICHARD CAREY MATHIESON BURRELL PEL (FUEL) LIMITED Director 2016-12-19 CURRENT 2016-11-23 Active - Proposal to Strike off
RICHARD CAREY MATHIESON BURRELL AGGREGATED MICRO POWER LIMITED Director 2016-12-06 CURRENT 2010-09-01 Active - Proposal to Strike off
RICHARD CAREY MATHIESON BURRELL HIGHLAND WOOD ENERGY LIMITED Director 2016-12-06 CURRENT 2010-11-17 Active - Proposal to Strike off
RICHARD CAREY MATHIESON BURRELL BEHIND THE METER LIMITED Director 2016-12-06 CURRENT 2014-09-10 Active - Proposal to Strike off
RICHARD CAREY MATHIESON BURRELL STERIVERT LIMITED Director 2016-12-06 CURRENT 2010-07-05 Active - Proposal to Strike off
RICHARD CAREY MATHIESON BURRELL MIDLANDS WOOD FUEL LIMITED Director 2016-08-08 CURRENT 2003-10-21 Active - Proposal to Strike off
RICHARD CAREY MATHIESON BURRELL NORTH WEST WOOD FUELS LIMITED Director 2016-03-30 CURRENT 2010-10-27 Active - Proposal to Strike off
RICHARD CAREY MATHIESON BURRELL AMP BIOMASS FUEL LTD Director 2016-03-30 CURRENT 2006-03-09 Active
RICHARD CAREY MATHIESON BURRELL AMP CLEAN ENERGY SERVICES HOLDINGS LIMITED Director 2016-03-30 CURRENT 2010-11-01 Active
RICHARD CAREY MATHIESON BURRELL LAKES BIOMASS LIMITED Director 2016-03-30 CURRENT 2012-05-04 Active
RICHARD CAREY MATHIESON BURRELL ANGLIA BIOFUELS LIMITED Director 2016-03-30 CURRENT 2015-09-17 Active
RICHARD CAREY MATHIESON BURRELL SILVAPOWER LIMITED Director 2016-03-30 CURRENT 2004-03-22 Active - Proposal to Strike off
RICHARD CAREY MATHIESON BURRELL ENGLISH WOOD FUELS LIMITED Director 2016-03-30 CURRENT 2008-05-09 Active - Proposal to Strike off
RICHARD CAREY MATHIESON BURRELL GOODSHAPE UK GROUP LIMITED Director 2016-02-19 CURRENT 2015-12-11 Active
RICHARD CAREY MATHIESON BURRELL MATHIESON BIOMASS LIMITED Director 2011-10-10 CURRENT 2011-10-10 Active - Proposal to Strike off
RICHARD CAREY MATHIESON BURRELL MATHIESON CAPITAL INVESTMENT MANAGEMENT LIMITED Director 2010-05-05 CURRENT 2010-05-05 Active
HELENE CROOK PETTICOATS & LACE LIMITED Director 2017-09-22 CURRENT 2017-09-22 Dissolved 2018-04-10
HELENE CROOK INCUBEX LTD Director 2017-05-23 CURRENT 2017-03-24 Active
HELENE CROOK ARCADIA ESTATE SERVICES LTD Director 2015-06-15 CURRENT 2015-06-15 Active
HELENE CROOK DESIGN TECHNOLOGY AND INNOVATION LIMITED Director 2015-01-14 CURRENT 1994-01-04 Active - Proposal to Strike off
HELENE CROOK JOE CROOK RACING LIMITED Director 2009-01-22 CURRENT 2009-01-22 Active - Proposal to Strike off
HELENE CROOK DESIGN TECHNOLOGY AND IRRIGATION LIMITED Director 2007-03-10 CURRENT 1998-02-09 Active - Proposal to Strike off
NEIL DAVID ECKERT BEHIND THE METER LIMITED Director 2016-03-08 CURRENT 2014-09-10 Active - Proposal to Strike off
NEIL DAVID ECKERT BISHOPSGATE SOLAR 1 LIMITED Director 2014-04-25 CURRENT 2011-11-29 Active - Proposal to Strike off
NEIL DAVID ECKERT SEAGO YACHTING LIMITED Director 2013-10-03 CURRENT 2002-10-24 Active
NEIL DAVID ECKERT AGGREGATED MICRO POWER HOLDINGS LIMITED Director 2013-01-24 CURRENT 2013-01-23 Active
NEIL DAVID ECKERT RIPE VILLAGE STORES Director 2012-08-06 CURRENT 2012-08-06 Active
NEIL DAVID ECKERT NCEX LIMITED Director 2012-06-29 CURRENT 2012-06-29 Active
NEIL DAVID ECKERT HIGHLAND WOOD ENERGY LIMITED Director 2010-11-17 CURRENT 2010-11-17 Active - Proposal to Strike off
NEIL DAVID ECKERT CHALVINGTON MANAGEMENT LIMITED Director 2010-09-22 CURRENT 2010-09-22 Active
NEIL DAVID ECKERT AGGREGATED MICRO POWER LIMITED Director 2010-09-01 CURRENT 2010-09-01 Active - Proposal to Strike off
NEIL DAVID ECKERT BOUTIQUE MODERN LIMITED Director 2010-09-01 CURRENT 2010-09-01 Active
NEIL DAVID ECKERT CHALVINGTON BATTERIES LIMITED Director 2010-08-11 CURRENT 2010-08-11 Active
NEIL DAVID ECKERT WINGROVE HOUSE LIMITED Director 2008-06-03 CURRENT 2005-11-02 Active
NEIL DAVID ECKERT WHETSTONE PROPERTIES LIMITED Director 2008-04-18 CURRENT 1959-05-21 Active
NEIL DAVID ECKERT TITAN (SOUTH WEST) LIMITED Director 2003-11-01 CURRENT 2003-04-16 Active
NEIL DAVID ECKERT DESIGN TECHNOLOGY AND IRRIGATION LIMITED Director 1998-02-09 CURRENT 1998-02-09 Active - Proposal to Strike off
NEIL DAVID ECKERT CRICKET MANAGEMENT LIMITED Director 1995-08-24 CURRENT 1995-08-17 Active - Proposal to Strike off
NEIL DAVID ECKERT DESIGN TECHNOLOGY AND INNOVATION LIMITED Director 1994-12-01 CURRENT 1994-01-04 Active - Proposal to Strike off
NEIL DAVID ECKERT RIPE FOODS LIMITED Director 1994-08-17 CURRENT 1994-01-04 Active - Proposal to Strike off
MARK TARRY GSC 3 LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active - Proposal to Strike off
MARK TARRY BILLINGTON BIOENERGY LIMITED Director 2017-10-31 CURRENT 2014-08-06 Active - Proposal to Strike off
MARK TARRY CORNERSTONE COGENERATION LIMITED Director 2017-08-16 CURRENT 2015-12-11 Active
MARK TARRY ASHFORD POWER LTD Director 2017-08-16 CURRENT 2014-07-04 Active
MARK TARRY BUDD'S POWER LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
MARK TARRY GSC 1 LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
MARK TARRY GSC 2 LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
MARK TARRY FOREST FUELS BOILER COMPANY LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active
MARK TARRY PEL (FUEL) LIMITED Director 2016-12-19 CURRENT 2016-11-23 Active - Proposal to Strike off
MARK TARRY MIDLANDS WOOD FUEL LIMITED Director 2016-08-08 CURRENT 2003-10-21 Active - Proposal to Strike off
MARK TARRY ANGROVE HOUSE SOLARFIELD LIMITED Director 2016-06-10 CURRENT 2014-12-17 Active
MARK TARRY CAIRNHILL SOLARFIELD NO 2 LIMITED Director 2016-06-10 CURRENT 2015-04-02 Active
MARK TARRY SULHAMSTEAD SOLARFIELD LIMITED Director 2016-06-10 CURRENT 2015-05-27 Active - Proposal to Strike off
MARK TARRY GREEN MEADOW FARM SOLARFIELD LIMITED Director 2016-06-10 CURRENT 2014-12-17 Active - Proposal to Strike off
MARK TARRY LOWER HOUSE FARM SOLARFIELD LIMITED Director 2016-06-10 CURRENT 2014-12-17 Active
MARK TARRY NORTH WEST WOOD FUELS LIMITED Director 2016-03-30 CURRENT 2010-10-27 Active - Proposal to Strike off
MARK TARRY AMP BIOMASS FUEL LTD Director 2016-03-30 CURRENT 2006-03-09 Active
MARK TARRY AMP CLEAN ENERGY SERVICES HOLDINGS LIMITED Director 2016-03-30 CURRENT 2010-11-01 Active
MARK TARRY LAKES BIOMASS LIMITED Director 2016-03-30 CURRENT 2012-05-04 Active
MARK TARRY ANGLIA BIOFUELS LIMITED Director 2016-03-30 CURRENT 2015-09-17 Active
MARK TARRY SILVAPOWER LIMITED Director 2016-03-30 CURRENT 2004-03-22 Active - Proposal to Strike off
MARK TARRY ENGLISH WOOD FUELS LIMITED Director 2016-03-30 CURRENT 2008-05-09 Active - Proposal to Strike off
MARK TARRY BEHIND THE METER LIMITED Director 2014-09-10 CURRENT 2014-09-10 Active - Proposal to Strike off
MARK TARRY HIGHLAND WOOD ENERGY LIMITED Director 2014-05-12 CURRENT 2010-11-17 Active - Proposal to Strike off
MARK TARRY STERIVERT LIMITED Director 2014-05-12 CURRENT 2010-07-05 Active - Proposal to Strike off
MARK TARRY MATHIESON BIOMASS LIMITED Director 2014-05-12 CURRENT 2011-10-10 Active - Proposal to Strike off
MARK TARRY AGGREGATED MICRO POWER HOLDINGS LIMITED Director 2014-05-12 CURRENT 2013-01-23 Active
MARK TARRY AGGREGATED MICRO POWER LIMITED Director 2012-05-12 CURRENT 2010-09-01 Active - Proposal to Strike off
SIMON MATTHEW CROSBY KMS (EUROPE) LTD Company Secretary 2008-06-09 - 2009-09-25 RESIGNED 2003-08-20 Active
DANIEL ANTONIO AMARAL VIGARIO BILLINGTON BIOENERGY LIMITED Director 2018-05-17 CURRENT 2014-08-06 Active - Proposal to Strike off

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
2023-12-11CONFIRMATION STATEMENT MADE ON 17/11/23, WITH NO UPDATES
2023-03-10FULL ACCOUNTS MADE UP TO 31/03/22
2023-03-07DIRECTOR APPOINTED MR BRUNO LEO NELLO BERARDELLI
2023-03-07DIRECTOR APPOINTED MR EDWARD WILLIAM LINTON SUMPTION
2023-02-28APPOINTMENT TERMINATED, DIRECTOR RUDOLF GRABOWSKI
2022-11-18APPOINTMENT TERMINATED, DIRECTOR RICHARD CAREY MATHIESON BURRELL
2022-11-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CAREY MATHIESON BURRELL
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-10-04FULL ACCOUNTS MADE UP TO 31/03/21
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH UPDATES
2021-11-04PSC02Notification of Aggregated Micro Power Holdings Limited as a person with significant control on 2021-11-03
2021-11-04PSC07CESSATION OF AGGREGATED MICRO POWER LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2021-07-27AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2020-07-28AP01DIRECTOR APPOINTED MR JAMES BRUCE
2020-07-27AP01DIRECTOR APPOINTED MR RUDOLF GRABOWSKI
2020-06-02TM02Termination of appointment of Lauren Paton on 2020-06-01
2020-02-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-02-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-02-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DAVID ECKERT
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DAVID ECKERT
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DAVID ECKERT
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ANTONIO AMARAL VIGARIO
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2019-03-27TM01APPOINTMENT TERMINATED, DIRECTOR HELENE CROOK
2019-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073428490003
2018-12-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-20AP01DIRECTOR APPOINTED STOCK WAREHOUSE COMPANY DANIEL ANTONIO AMARAL VIGARIO
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ANTONIO AMARAL VIGARIO
2018-08-23CH01Director's details changed for Stock Warehouse Company Daniel Antonio Amaral Vigario on 2018-08-21
2018-08-15CH01Director's details changed for Stock Warehouse Company Daniel Antonio Amaral Vigario on 2018-08-15
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2018-08-07CH01Director's details changed for Stock Warehouse Company Daniel Antonio Amaral Vigario on 2018-08-07
2018-05-11AP01DIRECTOR APPOINTED MR DANIEL ANTONIO AMARAL VIGARIO
2018-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/18 FROM 5 Clifford Street London W1S 2LG
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-07AP01DIRECTOR APPOINTED MR RICHARD CAREY MATHIESON BURRELL
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-07-27AA01Previous accounting period extended from 31/12/15 TO 31/03/16
2016-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 073428490003
2016-03-22RES01ADOPT ARTICLES 22/03/16
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-07AR0111/08/15 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-01AR0111/08/14 ANNUAL RETURN FULL LIST
2014-07-28AP01DIRECTOR APPOINTED MR MARK TARRY
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHITTELL
2014-03-13RES15CHANGE OF NAME 03/03/2014
2014-03-13CERTNMCompany name changed environova consulting LIMITED\certificate issued on 13/03/14
2014-03-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-11AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-02AR0111/08/13 FULL LIST
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN PATON
2013-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2013 FROM C/O LAUREN PATON 5 CLIFFORD STREET LONDON W1S 2LG UNITED KINGDOM
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN PATON
2013-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2012-09-05AR0111/08/12 FULL LIST
2012-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID ECKERT / 01/09/2012
2012-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 62 BISHOPSGATE LONDON EC2N 4AW ENGLAND
2012-05-10AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-05AR0111/08/11 FULL LIST
2011-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-08AA01CURREXT FROM 31/08/2011 TO 31/12/2011
2011-02-08AP01DIRECTOR APPOINTED MISS LAUREN PATON
2011-02-08AP01DIRECTOR APPOINTED MR MATTHEW WHITTELL
2011-02-08AP01DIRECTOR APPOINTED MRS HELENE CROOK
2010-10-19AP03SECRETARY APPOINTED MISS LAUREN PATON
2010-09-23RES15CHANGE OF NAME 15/09/2010
2010-09-23CERTNMCOMPANY NAME CHANGED ENVIRONOVA CONSULTANTS LIMITED CERTIFICATE ISSUED ON 23/09/10
2010-09-21RES15CHANGE OF NAME 15/09/2010
2010-09-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-08-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to AMP ENERGY 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 AMP ENERGY 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
RENT DEPOSIT DEED 2011-08-02 Satisfied EUROPEAN CLIMATE EXCHANGE LIMITED
RENT DEPOSIT DEED 2011-08-02 Satisfied EUROPEAN CLIMATE EXCHANGE LIMITED
Creditors
Creditors Due Within One Year 2012-01-01 £ 3,588,626

Creditors and other liabilities

Filed Financial Reports
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 AMP ENERGY SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1
Cash Bank In Hand 2012-01-01 £ 15,091
Current Assets 2012-01-01 £ 307,035
Debtors 2012-01-01 £ 291,944
Fixed Assets 2012-01-01 £ 3,666
Shareholder Funds 2012-01-01 £ 2,132,902
Tangible Fixed Assets 2012-01-01 £ 3,665

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AMP ENERGY SERVICES LIMITED registering or being granted any patents
Domain Names

AMP ENERGY SERVICES LIMITED owns 2 domain names.

environova.co.uk   environovaconsulting.co.uk  

Trademarks
We have not found any records of AMP ENERGY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMP ENERGY 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 (70229 - Management consultancy activities other than financial management) as AMP ENERGY SERVICES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where AMP ENERGY 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 AMP ENERGY 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 AMP ENERGY 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.