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

AMP CLEAN ENERGY SERVICES HOLDINGS LIMITED

3RD FLOOR, 1 DOVER STREET, LONDON, W1S 4LD,
Company Registration Number
07425592
Private Limited Company
Active

Company Overview

About Amp Clean Energy Services Holdings Ltd
AMP CLEAN ENERGY SERVICES HOLDINGS LIMITED was founded on 2010-11-01 and has its registered office in London. The organisation's status is listed as "Active". Amp Clean Energy Services Holdings 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
AMP CLEAN ENERGY SERVICES HOLDINGS LIMITED
 
Legal Registered Office
3RD FLOOR
1 DOVER STREET
LONDON
W1S 4LD
Other companies in EX20
 
Previous Names
FOREST FUELS HOLDINGS LIMITED09/12/2020
Filing Information
Company Number 07425592
Company ID Number 07425592
Date formed 2010-11-01
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 01/11/2015
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 20:56:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMP CLEAN ENERGY SERVICES HOLDINGS 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 CLEAN ENERGY SERVICES HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
LAUREN PATON
Company Secretary 2016-03-30
RICHARD CAREY MATHIESON BURRELL
Director 2016-03-30
MARTIN ANDREW KEATTCH
Director 2018-04-06
ROGER ANTHONY PEARSON
Director 2018-04-06
MARK TARRY
Director 2016-03-30
DANIEL ANTONIO AMARAL VIGARIO
Director 2018-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JEFFERY SOLLY
Director 2010-11-01 2018-04-06
SIMON CASPAR WHATMORE
Director 2010-11-01 2016-03-30
GREGORY HILTON
Director 2012-10-01 2014-01-03
GORAN NYLIN
Director 2012-10-01 2014-01-03
JEREMY ROBERT DAVISON
Director 2011-10-03 2012-10-01

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 AMP ENERGY SERVICES LIMITED Director 2016-12-06 CURRENT 2010-08-11 Active
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 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
MARTIN ANDREW KEATTCH FOREST FUELS BOILER COMPANY LIMITED Director 2018-04-06 CURRENT 2017-03-28 Active
MARTIN ANDREW KEATTCH AMP BIOMASS FUEL LTD Director 2018-04-06 CURRENT 2006-03-09 Active
MARTIN ANDREW KEATTCH LAKES BIOMASS LIMITED Director 2018-04-06 CURRENT 2012-05-04 Active
ROGER ANTHONY PEARSON FOREST FUELS BOILER COMPANY LIMITED Director 2018-04-06 CURRENT 2017-03-28 Active
ROGER ANTHONY PEARSON AMP BIOMASS FUEL LTD Director 2018-04-06 CURRENT 2006-03-09 Active
ROGER ANTHONY PEARSON LAKES BIOMASS LIMITED Director 2018-04-06 CURRENT 2012-05-04 Active
ROGER ANTHONY PEARSON SILVAPOWER LIMITED Director 2018-04-06 CURRENT 2004-03-22 Active - Proposal to Strike off
ROGER ANTHONY PEARSON THE UK PELLET COUNCIL Director 2018-03-28 CURRENT 2014-01-30 Active
ROGER ANTHONY PEARSON RPEB LIMITED Director 2014-11-05 CURRENT 2014-11-05 Dissolved 2016-03-01
ROGER ANTHONY PEARSON BILLINGTON BIOENERGY LIMITED Director 2014-08-27 CURRENT 2014-08-06 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 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 AMP ENERGY SERVICES LIMITED Director 2014-05-12 CURRENT 2010-08-11 Active
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 FOREST FUELS BOILER COMPANY LIMITED Director 2018-05-17 CURRENT 2017-03-28 Active
DANIEL ANTONIO AMARAL VIGARIO AMP BIOMASS FUEL LTD Director 2018-05-17 CURRENT 2006-03-09 Active
DANIEL ANTONIO AMARAL VIGARIO AGGREGATED MICRO POWER LIMITED Director 2018-05-17 CURRENT 2010-09-01 Active - Proposal to Strike off
DANIEL ANTONIO AMARAL VIGARIO HIGHLAND WOOD ENERGY LIMITED Director 2018-05-17 CURRENT 2010-11-17 Active - Proposal to Strike off
DANIEL ANTONIO AMARAL VIGARIO LAKES BIOMASS LIMITED Director 2018-05-17 CURRENT 2012-05-04 Active
DANIEL ANTONIO AMARAL VIGARIO BEHIND THE METER LIMITED Director 2018-05-17 CURRENT 2014-09-10 Active - Proposal to Strike off
DANIEL ANTONIO AMARAL VIGARIO ANGLIA BIOFUELS LIMITED Director 2018-05-17 CURRENT 2015-09-17 Active
DANIEL ANTONIO AMARAL VIGARIO SILVAPOWER LIMITED Director 2018-05-17 CURRENT 2004-03-22 Active - Proposal to Strike off
DANIEL ANTONIO AMARAL VIGARIO STERIVERT LIMITED Director 2018-05-17 CURRENT 2010-07-05 Active - Proposal to Strike off
DANIEL ANTONIO AMARAL VIGARIO MIDLANDS WOOD FUEL LIMITED Director 2018-05-17 CURRENT 2003-10-21 Active - Proposal to Strike off
DANIEL ANTONIO AMARAL VIGARIO ENGLISH WOOD FUELS LIMITED Director 2018-05-17 CURRENT 2008-05-09 Active - Proposal to Strike off
DANIEL ANTONIO AMARAL VIGARIO MATHIESON BIOMASS LIMITED Director 2018-05-17 CURRENT 2011-10-10 Active - Proposal to Strike off
DANIEL ANTONIO AMARAL VIGARIO PEL (FUEL) LIMITED Director 2018-05-17 CURRENT 2016-11-23 Active - Proposal to Strike off
DANIEL ANTONIO AMARAL VIGARIO ECCLES GRID STABILITY LIMITED Director 2018-04-23 CURRENT 2018-04-23 Active
DANIEL ANTONIO AMARAL VIGARIO URBAN RESERVE (ASSETCO) LIMITED Director 2018-04-23 CURRENT 2018-04-23 Active
DANIEL ANTONIO AMARAL VIGARIO 3-16HOLDINGS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
DANIEL ANTONIO AMARAL VIGARIO DIAMONDS & ROSES LIMITED Director 2011-07-01 CURRENT 2008-06-13 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
2024-03-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074255920003
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
2022-06-10AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-12RES10Resolutions passed:
  • Resolution of allotment of securities
2022-04-12DISS40Compulsory strike-off action has been discontinued
2022-04-04SH0131/03/22 STATEMENT OF CAPITAL GBP 231292.79
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH UPDATES
2021-09-09SH0108/09/21 STATEMENT OF CAPITAL GBP 181725.23
2021-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ANTHONY PEARSON
2021-05-05AP01DIRECTOR APPOINTED MR RUDOLF GRABOWSKI
2020-12-09RES15CHANGE OF COMPANY NAME 09/12/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-09-25PSC05Change of details for Aggregated Micro Power Holdings Plc as a person with significant control on 2020-01-20
2020-08-25AP01DIRECTOR APPOINTED MR BRUNO LEO NELLO BERARDELLI
2020-05-14TM02Termination of appointment of Lauren Paton on 2020-05-12
2020-01-31AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ANTONIO AMARAL VIGARIO
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 074255920003
2019-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074255920002
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ANDREW KEATTCH
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-08-07CH01Director's details changed for Stock Warehouse Company Daniel Antonio Amaral Vigario on 2018-08-07
2018-05-17AP01DIRECTOR APPOINTED MR DANIEL ANTONIO AMARAL VIGARIO
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER JEFFERY SOLLY
2018-04-17AP01DIRECTOR APPOINTED MR ROGER ANTHONY PEARSON
2018-04-17AP01DIRECTOR APPOINTED MARTIN ANDREW KEATTCH
2018-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/18 FROM 5 Clifford Street London W1S 2LG England
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 209.25
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-08-24MEM/ARTSARTICLES OF ASSOCIATION
2016-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/16 FROM Okehampton Business Centre Higher Stockley Mead Okehampton Devon EX20 1FJ
2016-05-10AP01DIRECTOR APPOINTED MR RICHARD CAREY MATHIESON BURRELL
2016-05-10AP01DIRECTOR APPOINTED MR MARK TARRY
2016-05-10AP03Appointment of Miss Lauren Paton as company secretary on 2016-03-30
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CASPAR WHATMORE
2016-04-29RES01ADOPT ARTICLES 29/04/16
2016-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 074255920002
2016-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074255920001
2016-01-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-01LATEST SOC01/11/15 STATEMENT OF CAPITAL;GBP 209.25
2015-11-01AR0101/11/15 ANNUAL RETURN FULL LIST
2015-01-26AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 209.25
2014-11-21AR0101/11/14 FULL LIST
2014-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 074255920001
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR GORAN NYLIN
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY HILTON
2014-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2014-01-04AA31/03/13 TOTAL EXEMPTION FULL
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 209.25
2013-11-26AR0101/11/13 FULL LIST
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JEFFERY SOLLY / 13/08/2013
2012-11-23AR0101/11/12 FULL LIST
2012-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2012 FROM THE MILL VILLAGE ROAD CHRISTOW EXETER EX6 7LX ENGLAND
2012-10-25AP01DIRECTOR APPOINTED MR GREGORY HILTON
2012-10-25AP01DIRECTOR APPOINTED MR GORAN NYLIN
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DAVISON
2012-08-01AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-25MEM/ARTSARTICLES OF ASSOCIATION
2012-07-25RES01ALTER ARTICLES 19/07/2012
2012-07-11AA01PREVEXT FROM 30/11/2011 TO 31/03/2012
2011-11-02AR0101/11/11 FULL LIST
2011-11-02AP01DIRECTOR APPOINTED MR JEREMY ROBERT DAVISON
2011-10-17SH0103/10/11 STATEMENT OF CAPITAL GBP 202
2010-11-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals




Licences & Regulatory approval
We could not find any licences issued to AMP CLEAN ENERGY SERVICES HOLDINGS 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 CLEAN ENERGY SERVICES HOLDINGS 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
2014-08-20 Outstanding DENMARK SQUARE LTD T/AS MONEY&CO.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 CLEAN ENERGY SERVICES HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of AMP CLEAN ENERGY SERVICES HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMP CLEAN ENERGY SERVICES HOLDINGS LIMITED
Trademarks
We have not found any records of AMP CLEAN ENERGY SERVICES HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMP CLEAN ENERGY SERVICES HOLDINGS 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 (46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals) as AMP CLEAN ENERGY SERVICES HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AMP CLEAN ENERGY SERVICES HOLDINGS 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 CLEAN ENERGY SERVICES HOLDINGS 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 CLEAN ENERGY SERVICES HOLDINGS 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.