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

UES ENERGY GROUP LTD

CALDER HOUSE, ST GEORGES PARK, KIRKHAM, LANCASHIRE, PR4 2DZ,
Company Registration Number
07741114
Private Limited Company
Active

Company Overview

About Ues Energy Group Ltd
UES ENERGY GROUP LTD was founded on 2011-08-15 and has its registered office in Kirkham. The organisation's status is listed as "Active". Ues Energy Group Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
UES ENERGY GROUP LTD
 
Legal Registered Office
CALDER HOUSE
ST GEORGES PARK
KIRKHAM
LANCASHIRE
PR4 2DZ
Other companies in CF83
 
Filing Information
Company Number 07741114
Company ID Number 07741114
Date formed 2011-08-15
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 15/08/2015
Return next due 12/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-05 07:41:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UES ENERGY GROUP LTD
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 UES ENERGY GROUP LTD

Current Directors
Officer Role Date Appointed
PAUL ALAN KENNEDY
Director 2015-09-16
MOHAMMED RAMZAN
Director 2015-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PAUL DIPLOCK
Director 2012-02-16 2015-09-16
GRUFFYDD DODD
Director 2012-02-16 2015-09-16
RANDALL JAMES EDWARDS
Director 2012-02-16 2013-04-24
ANDREW JOHN PADMORE
Director 2012-02-16 2013-04-24
GRAHAM ROBERTSON STEPHENS
Director 2011-08-15 2011-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ALAN KENNEDY UTILITY MANAGEMENT HOLDINGS LIMITED Director 2018-01-12 CURRENT 2009-07-22 Active
PAUL ALAN KENNEDY ENERGY AND CARBON MANAGEMENT LIMITED Director 2018-01-12 CURRENT 2005-07-04 Active
PAUL ALAN KENNEDY ENERGY AND CARBON MANAGEMENT HOLDINGS LIMITED Director 2018-01-12 CURRENT 2016-01-28 Active
PAUL ALAN KENNEDY VALUEWORKS LIMITED Director 2017-07-21 CURRENT 2000-01-20 Active
PAUL ALAN KENNEDY INPROVA ENERGY LIMITED Director 2015-09-16 CURRENT 2003-04-10 Active
PAUL ALAN KENNEDY UES HOLDINGS LTD. Director 2015-09-16 CURRENT 2009-05-12 Active
PAUL ALAN KENNEDY POSITIVE FUTURES NORTH LIVERPOOL LIMITED Director 2011-05-09 CURRENT 2011-05-09 Active
MOHAMMED RAMZAN UTILITY MANAGEMENT HOLDINGS LIMITED Director 2018-01-12 CURRENT 2009-07-22 Active
MOHAMMED RAMZAN ENERGY AND CARBON MANAGEMENT HOLDINGS LIMITED Director 2018-01-12 CURRENT 2016-01-28 Active
MOHAMMED RAMZAN VALUEWORKS LIMITED Director 2017-07-21 CURRENT 2000-01-20 Active
MOHAMMED RAMZAN POSITIVE FUTURES NORTH LIVERPOOL LIMITED Director 2017-04-11 CURRENT 2011-05-09 Active
MOHAMMED RAMZAN INPROVA ENERGY LIMITED Director 2015-09-16 CURRENT 2003-04-10 Active
MOHAMMED RAMZAN UES HOLDINGS LTD. Director 2015-09-16 CURRENT 2009-05-12 Active
MOHAMMED RAMZAN ENERGY TEAM (MIDLANDS) LTD Director 2015-04-10 CURRENT 1994-03-28 Active
MOHAMMED RAMZAN T. & M. TEAM ANALYSIS LIMITED Director 2015-04-09 CURRENT 1976-02-11 Dissolved 2015-10-06
MOHAMMED RAMZAN ENERGY TEAM (UK) LIMITED Director 2015-04-09 CURRENT 2007-06-19 Active
MOHAMMED RAMZAN INPROVA GROUP LTD Director 2014-02-17 CURRENT 2014-02-17 Active
MOHAMMED RAMZAN ALLIANCE NEW BUILD LTD Director 2013-10-24 CURRENT 2013-09-06 Dissolved 2017-10-31
MOHAMMED RAMZAN CENTURUS LIMITED Director 2013-09-01 CURRENT 2011-03-24 Active
MOHAMMED RAMZAN HS 571 LIMITED Director 2012-10-15 CURRENT 2012-08-16 Dissolved 2017-11-07
MOHAMMED RAMZAN HS 569 LIMITED Director 2012-09-13 CURRENT 2012-08-16 Active - Proposal to Strike off
MOHAMMED RAMZAN HASRAY LTD Director 2012-09-13 CURRENT 2012-02-22 Active
MOHAMMED RAMZAN HS 565 LIMITED Director 2012-08-15 CURRENT 2010-07-30 Dissolved 2014-11-14
MOHAMMED RAMZAN HS 539 LIMITED Director 2012-08-14 CURRENT 2011-04-14 Dissolved 2017-09-12
MOHAMMED RAMZAN PROPERTY INTELLIGENCE PEOPLE LIMITED Director 2012-08-09 CURRENT 2012-02-22 Active - Proposal to Strike off
MOHAMMED RAMZAN INPROVA FINANCE LTD Director 2012-02-23 CURRENT 2011-10-21 Active
MOHAMMED RAMZAN CONVEY LTD. Director 2011-03-04 CURRENT 2011-01-10 Dissolved 2018-06-19
MOHAMMED RAMZAN INPROVA LTD Director 2010-10-28 CURRENT 2010-09-09 Active
MOHAMMED RAMZAN CEL TRANSACT LIMITED Director 2008-11-12 CURRENT 2008-08-20 Dissolved 2017-12-19
MOHAMMED RAMZAN CELDORM ONE LIMITED Director 2008-10-24 CURRENT 2003-11-03 Active - Proposal to Strike off
MOHAMMED RAMZAN INDEPENDENT HEALTHCARE PROCUREMENT LIMITED Director 2008-10-24 CURRENT 1994-11-15 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
2023-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-15CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2022-08-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2021-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2021-04-16CH01Director's details changed for Mr Paul Anthony Connor on 2021-04-16
2020-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2019-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 077411140006
2019-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077411140005
2019-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2019-04-08RP04CS01Second filing of Confirmation Statement dated 15/08/2017
2019-01-24PSC05Change of details for Inprova Finance Ltd as a person with significant control on 2018-12-31
2019-01-21AA01Previous accounting period extended from 30/06/18 TO 31/12/18
2019-01-15RP04CS01Second filing of Confirmation Statement dated 15/08/2016
2019-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/19 FROM Unit 2 Olympic Park, Woolston Grange Avenue Birchwood Warrington WA2 0YL England
2019-01-15AP01DIRECTOR APPOINTED MR MARK DICKINSON
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALAN KENNEDY
2019-01-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077411140004
2019-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 077411140005
2019-01-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077411140002
2018-12-12PSC07CESSATION OF INPROVA FINANCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-12PSC02Notification of Inprova Finance Ltd as a person with significant control on 2016-04-06
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2018-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-06-27PSC07CESSATION OF PAUL ALAN KENNEDY AS A PSC
2018-06-27PSC02Notification of Inprova Finance Limited as a person with significant control on 2018-01-12
2018-06-27PSC07CESSATION OF MOHAMMED RAMZAN AS A PSC
2018-02-05RES01ADOPT ARTICLES 05/02/18
2018-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 077411140004
2018-01-06DISS40Compulsory strike-off action has been discontinued
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES
2017-11-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-04-07AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 478085
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2015-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-23SH03RETURN OF PURCHASE OF OWN SHARES
2015-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2015 FROM UNIT 2 OLYMPIC PARK WOOLSTON GRANGE AVENUE WARRINGTON CHESHIRE WA2 0LY UNITED KINGDOM
2015-10-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-10-16RES12VARYING SHARE RIGHTS AND NAMES
2015-10-16RES01ADOPT ARTICLES 16/09/2015
2015-10-02AA01PREVEXT FROM 31/03/2015 TO 30/06/2015
2015-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2015 FROM BRITANNIA HOUSE CAERPHILLY BUSINESS PARK CAERPHILLY MID GLAMORGAN CF83 3GG
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR GRUFFYDD DODD
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DIPLOCK
2015-10-02AP01DIRECTOR APPOINTED MR PAUL KENNEDY
2015-10-02AP01DIRECTOR APPOINTED MR MOHAMMED RAMZAN
2015-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 077411140002
2015-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 077411140003
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 478085
2015-09-08AR0115/08/15 FULL LIST
2015-08-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 478085
2015-08-21SH0613/04/15 STATEMENT OF CAPITAL GBP 478085
2015-08-21ANNOTATIONClarification
2015-08-21SH0629/08/14 STATEMENT OF CAPITAL GBP 578085.144088
2015-08-21SH0613/04/15 STATEMENT OF CAPITAL GBP 478085
2015-08-21SH0629/08/14 STATEMENT OF CAPITAL GBP 578085.144088
2015-08-12AA31/03/15 TOTAL EXEMPTION SMALL
2015-05-19SH0613/04/15 STATEMENT OF CAPITAL GBP 578085
2015-05-19SH03RETURN OF PURCHASE OF OWN SHARES
2015-05-19SH0613/04/15 STATEMENT OF CAPITAL GBP 578085
2015-01-08AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-15SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 659795
2014-09-10SH0629/08/14 STATEMENT OF CAPITAL GBP 659795
2014-09-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-09-10SH0629/08/14 STATEMENT OF CAPITAL GBP 659795
2014-08-28AR0115/08/14 FULL LIST
2014-08-12RES12VARYING SHARE RIGHTS AND NAMES
2014-08-12RES01ADOPT ARTICLES 15/07/2014
2014-08-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-11-27AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-03AR0115/08/13 FULL LIST
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PADMORE
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR RANDALL EDWARDS
2013-06-25SH0625/06/13 STATEMENT OF CAPITAL GBP 745293
2013-06-07SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL DIPLOCK / 01/10/2012
2012-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GRUFFYDD DODD / 15/10/2012
2012-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL DIPLOCK / 01/10/2012
2012-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2012 FROM TREDOMEN BUSINESS AND TECHNOLOGY CENTRE TREDOMEN PARK YSTRAD MYNACH CAERPHILLY CF82 7FN
2012-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-02AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-23AR0115/08/12 FULL LIST
2012-03-01AP01DIRECTOR APPOINTED MR RANDALL JAMES EDWARDS
2012-02-23SH0116/02/12 STATEMENT OF CAPITAL GBP 858612
2012-02-21RES12VARYING SHARE RIGHTS AND NAMES
2012-02-21RES13PURCHASE OF THE ENTIRE SHARE CAP 16/02/2012
2012-02-21AP01DIRECTOR APPOINTED GRUFFYDD DODD
2012-02-21AP01DIRECTOR APPOINTED MR ANDREW JOHN PADMORE
2012-02-21AP01DIRECTOR APPOINTED MR ANDREW PAUL DIPLOCK
2012-02-21AA01CURRSHO FROM 31/08/2012 TO 31/03/2012
2012-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2012 FROM TREDOMEN BUSINESS AND TECHNOLOGY CENTRE TREDOMEN PARK YSTRAD MYNACH CAERPHILLY CF82 7FN UNITED KINGDOM
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS
2011-08-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-08-15New incorporation
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to UES ENERGY GROUP LTD 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 UES ENERGY GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-16 Outstanding LDC (MANAGERS) LIMITED
2015-09-16 Outstanding BARCLAYS BANK PLC
DEED OF ACCESSION AND CHARGE 2012-11-10 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of UES ENERGY GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for UES ENERGY GROUP LTD
Trademarks
We have not found any records of UES ENERGY GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UES ENERGY GROUP LTD. 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 (70100 - Activities of head offices) as UES ENERGY GROUP LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where UES ENERGY GROUP LTD 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 UES ENERGY GROUP LTD 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 UES ENERGY GROUP LTD 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.