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

UNITED LIVING ENERGY LIMITED

MEDIA HOUSE, AZALEA DRIVE, SWANLEY, KENT, BR8 8HU,
Company Registration Number
08086718
Private Limited Company
Active

Company Overview

About United Living Energy Ltd
UNITED LIVING ENERGY LIMITED was founded on 2012-05-29 and has its registered office in Swanley. The organisation's status is listed as "Active". United Living Energy Limited is a Private Limited Company registered in ENGLAND 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
UNITED LIVING ENERGY LIMITED
 
Legal Registered Office
MEDIA HOUSE
AZALEA DRIVE
SWANLEY
KENT
BR8 8HU
Other companies in NE37
 
Previous Names
FASTFLOW ENERGY SERVICES LIMITED15/03/2022
Filing Information
Company Number 08086718
Company ID Number 08086718
Date formed 2012-05-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 17:27:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNITED LIVING 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.

Company Officers of UNITED LIVING ENERGY LIMITED

Current Directors
Officer Role Date Appointed
SHAUN HASTINGS
Company Secretary 2013-07-25
NEIL PATRICK ARMSTRONG
Director 2012-08-29
RYAN JOHN BRENNAN
Director 2018-03-12
ANTHONY ERNEST COTTRELL
Director 2012-08-29
IAN CRAGGS
Director 2018-03-12
SHAUN HASTINGS
Director 2012-05-29
TERENCE BERNARD WALSH
Director 2012-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
BRIDGET ANNE ARMSTRONG
Director 2012-08-29 2017-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL PATRICK ARMSTRONG PARTNER CONTRACTING LIMITED Director 2018-08-01 CURRENT 1998-02-18 Active
NEIL PATRICK ARMSTRONG PARTNER CONSTRUCTION LIMITED Director 2018-08-01 CURRENT 2010-10-18 Active
NEIL PATRICK ARMSTRONG COMHAR CAPITAL LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active
NEIL PATRICK ARMSTRONG UNITED LIVING HOLDINGS LIMITED Director 2017-02-17 CURRENT 2016-12-13 Active
NEIL PATRICK ARMSTRONG UNITED LIVING INVESTMENT LIMITED Director 2017-02-17 CURRENT 2016-12-13 Active
NEIL PATRICK ARMSTRONG OXFORD MANPOWER LIMITED Director 2014-06-02 CURRENT 2014-02-26 Active
NEIL PATRICK ARMSTRONG UNITED LIVING PROPERTY SERVICES LIMITED Director 2014-05-30 CURRENT 1986-02-18 Active
NEIL PATRICK ARMSTRONG UNITED LIVING WATER LIMITED Director 2005-07-08 CURRENT 1991-12-19 Active
NEIL PATRICK ARMSTRONG UNITED LIVING GROUP HOLDINGS LIMITED Director 2004-06-14 CURRENT 2004-04-28 Active
RYAN JOHN BRENNAN UNITED LIVING PROPERTY SERVICES LIMITED Director 2018-03-12 CURRENT 1986-02-18 Active
RYAN JOHN BRENNAN OXFORD MANPOWER LIMITED Director 2018-03-12 CURRENT 2014-02-26 Active
RYAN JOHN BRENNAN PARTNER GROUP U.K. LIMITED Director 2018-02-28 CURRENT 2011-02-11 Active
RYAN JOHN BRENNAN PARTNER INVESTMENTS LIMITED Director 2018-02-28 CURRENT 2013-11-04 Active
RYAN JOHN BRENNAN PARTNER CONTRACTING LIMITED Director 2018-02-28 CURRENT 1998-02-18 Active
RYAN JOHN BRENNAN PARTNER CONSTRUCTION LIMITED Director 2018-02-28 CURRENT 2010-10-18 Active
RYAN JOHN BRENNAN UNITED LIVING HOLDINGS LIMITED Director 2017-02-17 CURRENT 2016-12-13 Active
RYAN JOHN BRENNAN UNITED LIVING INVESTMENT LIMITED Director 2017-02-17 CURRENT 2016-12-13 Active
ANTHONY ERNEST COTTRELL ABP SOLUTIONS LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active
ANTHONY ERNEST COTTRELL BENANT DEVELOPMENTS LTD Director 2009-05-05 CURRENT 2009-05-05 Active
IAN CRAGGS UNITED LIVING PROPERTY SERVICES LIMITED Director 2018-03-12 CURRENT 1986-02-18 Active
IAN CRAGGS UNITED LIVING WATER LIMITED Director 2018-03-12 CURRENT 1991-12-19 Active
IAN CRAGGS UNITED LIVING GROUP HOLDINGS LIMITED Director 2018-03-12 CURRENT 2004-04-28 Active
IAN CRAGGS OXFORD MANPOWER LIMITED Director 2018-03-12 CURRENT 2014-02-26 Active
IAN CRAGGS UNITED LIVING HOLDINGS LIMITED Director 2018-03-12 CURRENT 2016-12-13 Active
IAN CRAGGS UNITED LIVING INVESTMENT LIMITED Director 2018-03-12 CURRENT 2016-12-13 Active
IAN CRAGGS PARTNER GROUP U.K. LIMITED Director 2018-02-28 CURRENT 2011-02-11 Active
IAN CRAGGS PARTNER INVESTMENTS LIMITED Director 2018-02-28 CURRENT 2013-11-04 Active
IAN CRAGGS PARTNER CONTRACTING LIMITED Director 2018-02-28 CURRENT 1998-02-18 Active
IAN CRAGGS PARTNER CONSTRUCTION LIMITED Director 2018-02-28 CURRENT 2010-10-18 Active
SHAUN HASTINGS PARTNER CONTRACTING LIMITED Director 2018-08-01 CURRENT 1998-02-18 Active
SHAUN HASTINGS PARTNER CONSTRUCTION LIMITED Director 2018-08-01 CURRENT 2010-10-18 Active
SHAUN HASTINGS PARTNER HOMES LIMITED Director 2018-02-22 CURRENT 2018-02-22 Active
SHAUN HASTINGS UNITED LIVING HOLDINGS LIMITED Director 2017-02-17 CURRENT 2016-12-13 Active
SHAUN HASTINGS UNITED LIVING INVESTMENT LIMITED Director 2017-02-17 CURRENT 2016-12-13 Active
SHAUN HASTINGS DW SUPPORT SERVICES LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active
SHAUN HASTINGS UNITED LIVING PROPERTY SERVICES LIMITED Director 2014-05-30 CURRENT 1986-02-18 Active
SHAUN HASTINGS OXFORD MANPOWER LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
SHAUN HASTINGS SMARTFLOW GROUP LTD Director 2013-07-12 CURRENT 2013-07-12 Active - Proposal to Strike off
SHAUN HASTINGS SMARTFLOW PIPELINE SERVICES LTD Director 2013-06-28 CURRENT 2013-06-28 Active - Proposal to Strike off
SHAUN HASTINGS SMARTFLOW ENGINEERING SERVICES LTD Director 2013-06-28 CURRENT 2013-06-28 Active - Proposal to Strike off
SHAUN HASTINGS SMARTFLOW ENERGY SERVICES LTD Director 2013-06-26 CURRENT 2013-06-26 Active - Proposal to Strike off
SHAUN HASTINGS UNITED LIVING GROUP HOLDINGS LIMITED Director 2006-10-05 CURRENT 2004-04-28 Active
SHAUN HASTINGS UNITED LIVING WATER LIMITED Director 2005-07-08 CURRENT 1991-12-19 Active
TERENCE BERNARD WALSH 2T'S MANAGEMENT LIMITED Director 2012-04-30 CURRENT 2012-04-30 Liquidation

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
2024-02-27APPOINTMENT TERMINATED, DIRECTOR KAMAL SHERGILL
2024-01-26FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-18DIRECTOR APPOINTED MR JOHN FARRELL
2023-05-30CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2023-03-09APPOINTMENT TERMINATED, DIRECTOR STEVEN CRADDOCK
2022-09-16RES13Resolutions passed:
  • Approval of acctions of the director 09/09/2022
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR RYAN JOHN BRENNAN
2022-07-19AP01DIRECTOR APPOINTED MR DAVID MICHAEL ROONEY
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH UPDATES
2022-04-22CH01Director's details changed for Mr Neil Patrick Armstrong on 2022-03-23
2022-03-17PSC05Change of details for Fastflow Group Limited as a person with significant control on 2022-03-15
2022-03-15CERTNMCompany name changed fastflow energy services LIMITED\certificate issued on 15/03/22
2022-03-07AP01DIRECTOR APPOINTED OLE PUGHOLM
2021-11-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 080867180005
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART ANDREW HALL
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DAREN MOSELEY
2021-04-19AP01DIRECTOR APPOINTED MISS KAMAL SHERGILL
2021-03-25AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-17TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE BERNARD WALSH
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2019-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/19 FROM Units 11 & 12 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1HB
2019-11-25REGISTERED OFFICE CHANGED ON 25/11/19 FROM , Units 11 & 12, Parsons Road Parsons Industrial Estate, Washington, Tyne and Wear, NE37 1HB
2019-10-24AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN HASTINGS
2019-10-08TM02Termination of appointment of Shaun Hastings on 2019-09-30
2019-10-08AP01DIRECTOR APPOINTED MR DAREN MOSELEY
2019-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 080867180004
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2018-08-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-09AP01DIRECTOR APPOINTED MR PAUL JAMES CROOKS
2018-08-09AP01DIRECTOR APPOINTED MR BENN COTTRELL
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2018-03-12AP01DIRECTOR APPOINTED MR RYAN JOHN BRENNAN
2018-03-12AP01DIRECTOR APPOINTED MR IAN CRAGGS
2018-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 080867180003
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080867180001
2017-06-17SH08Change of share class name or designation
2017-06-13RES13Resolutions passed:
  • Each of the 25 a ordinary shares of £1.00 each, be redesignated as one ordinary share 0F £1.00 each.+ 30/05/2017
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-03-29RES01ADOPT ARTICLES 29/03/17
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET ANNE ARMSTRONG
2017-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 080867180002
2016-08-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-06AR0129/05/16 ANNUAL RETURN FULL LIST
2015-09-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-03AR0129/05/15 ANNUAL RETURN FULL LIST
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-16AR0129/05/14 ANNUAL RETURN FULL LIST
2014-06-04ANNOTATIONOther
2014-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 080867180001
2013-11-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-25AP03SECRETARY APPOINTED MR SHAUN HASTINGS
2013-06-10AR0129/05/13 FULL LIST
2012-09-05AA01CURRSHO FROM 31/05/2013 TO 31/03/2013
2012-09-04AP01DIRECTOR APPOINTED BRIDGET ANNE ARMSTRONG
2012-09-04AP01DIRECTOR APPOINTED NEIL PATRICK ARMSTRONG
2012-09-04AP01DIRECTOR APPOINTED MR TERENCE BERNARD WALSH
2012-09-04AP01DIRECTOR APPOINTED ANTHONY ERNEST COTTRELL
2012-09-04RES01ADOPT ARTICLES 29/08/2012
2012-09-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-09-04RES01ALTER ARTICLES 21/08/2012
2012-09-04SH0129/08/12 STATEMENT OF CAPITAL GBP 100
2012-05-29MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-05-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1131875 Active Licenced property: GOLBORNE 9 ASHTON ROAD WARRINGTON GB WA3 3TS.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 UNITED LIVING ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-15 Outstanding LLOYDS BANK PLC AS SECURITY AGENT
2014-06-04 Satisfied BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of UNITED LIVING ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNITED LIVING ENERGY LIMITED
Trademarks
We have not found any records of UNITED LIVING ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNITED LIVING 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 (43999 - Other specialised construction activities n.e.c.) as UNITED LIVING ENERGY LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where UNITED LIVING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNITED LIVING 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 UNITED LIVING 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.