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

TESLA ENERGY SERVICES LTD

CENTENARY HOUSE, PENINSULA PARK, RYDON LANE, EXETER, EX2 7XE,
Company Registration Number
08214283
Private Limited Company
Liquidation

Company Overview

About Tesla Energy Services Ltd
TESLA ENERGY SERVICES LTD was founded on 2012-09-14 and has its registered office in Rydon Lane. The organisation's status is listed as "Liquidation". Tesla Energy Services Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
TESLA ENERGY SERVICES LTD
 
Legal Registered Office
CENTENARY HOUSE
PENINSULA PARK
RYDON LANE
EXETER
EX2 7XE
Other companies in L3
 
Previous Names
GREEN-SWITCH LTD06/03/2013
Filing Information
Company Number 08214283
Company ID Number 08214283
Date formed 2012-09-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2014
Account next due 31/12/2015
Latest return 13/03/2015
Return next due 10/04/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 08:23:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TESLA ENERGY SERVICES 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.
Companies with same name TESLA ENERGY SERVICES LTD
The following companies were found which have the same name as TESLA ENERGY SERVICES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TESLA ENERGY SERVICES LTD Unknown
TESLA ENERGY SERVICES LLC Texas Forfeited Company formed on the 2017-10-28
Tesla Energy Services Limited Unknown Company formed on the 2021-01-11

Company Officers of TESLA ENERGY SERVICES LTD

Current Directors
Officer Role Date Appointed
STUART MCBAIN
Company Secretary 2012-09-14
JOHN GRIFFITHS
Director 2013-06-11
STUART MCBAIN
Director 2013-03-21
STEVEN JAMES TOBIN
Director 2013-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GRIFFITHS
Director 2013-02-14 2013-04-26
STEVEN JAMES TOBIN
Director 2013-02-14 2013-04-26
STUART MCBAIN
Director 2012-09-14 2013-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GRIFFITHS TESLA SURVEYING SERVICES LIMITED Director 2013-08-15 CURRENT 2013-08-15 Dissolved 2015-05-26
JOHN GRIFFITHS E-MISTS UK LIMITED Director 2013-03-19 CURRENT 2013-03-19 Dissolved 2014-11-04
STUART MCBAIN GREEN CHARGE LIMITED Director 2017-09-25 CURRENT 2017-09-25 Active
STUART MCBAIN TEAM MUSHIN CIC Director 2017-08-03 CURRENT 2015-01-15 Active
STUART MCBAIN VECTOR AND SCALAR LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active - Proposal to Strike off
STUART MCBAIN SOCIALISED LTD Director 2017-05-18 CURRENT 2017-05-18 Active
STUART MCBAIN CHARGING AROUND BRITAIN LTD Director 2016-12-15 CURRENT 2016-12-15 Active
STUART MCBAIN LAW, JOHNS & CO LIMITED Director 2016-06-22 CURRENT 2012-03-16 Active - Proposal to Strike off
STUART MCBAIN GEMS TANNING NAILS & BEAUTY LTD Director 2016-04-20 CURRENT 2014-10-09 Active - Proposal to Strike off
STUART MCBAIN HAPPI HOMES LTD Director 2016-03-24 CURRENT 2016-03-24 Active
STUART MCBAIN HAPPI HOLDINGS LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active - Proposal to Strike off
STUART MCBAIN TBA INDUSTRIES CONTRACTORS LIMITED Director 2016-03-08 CURRENT 2016-03-08 Dissolved 2017-08-15
STUART MCBAIN MY ECO LOAN LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active
STUART MCBAIN LODGELAW LIMITED Director 2014-04-14 CURRENT 2014-04-14 Dissolved 2016-09-13
STUART MCBAIN SUNNY VALE SUPPORTED ACCOMMODATION LIMITED Director 2013-11-19 CURRENT 2012-02-17 Active
STUART MCBAIN GREEN DEAL MANAGER (FRANCHISE) LIMITED Director 2013-06-10 CURRENT 2013-06-10 Dissolved 2015-01-20
STUART MCBAIN WATERFRONT CONSULTANCY LIMITED Director 2013-05-10 CURRENT 2011-08-11 Active - Proposal to Strike off
STUART MCBAIN GREEN DEAL MANAGER PROVIDER SERVICES LTD Director 2013-01-10 CURRENT 2013-01-10 Dissolved 2014-12-02
STUART MCBAIN GREEN DEAL MANAGER TRAINING LTD Director 2012-11-19 CURRENT 2012-11-19 Dissolved 2014-12-02
STUART MCBAIN PROFILE PLUMBING LIMITED Director 2012-09-21 CURRENT 2012-09-21 Dissolved 2016-03-01
STUART MCBAIN EMERGE RECYCLING LIMITED Director 2012-05-17 CURRENT 1999-08-04 Active
STUART MCBAIN JMO CIVILS LIMITED Director 2012-04-28 CURRENT 2008-04-28 Dissolved 2016-05-24
STUART MCBAIN DRAYTELL LIMITED Director 2012-01-06 CURRENT 2012-01-06 Dissolved 2014-10-21
STUART MCBAIN OPTIMAL PROPERTY SERVICES LIMITED Director 2011-03-15 CURRENT 2011-03-15 Active
STUART MCBAIN SHELF SMB PLC Director 2010-10-01 CURRENT 2010-10-01 Dissolved 2015-04-14
STUART MCBAIN THE FINANCIAL CLAIMS ALLIANCE LTD Director 2010-07-14 CURRENT 2010-01-19 Active
STUART MCBAIN 1NAME LTD Director 2010-04-23 CURRENT 2010-04-23 Active
STUART MCBAIN TRIANGLEDAZE LIMITED Director 2008-06-23 CURRENT 2008-06-23 Active
STUART MCBAIN MOUNTAINFRESH LIMITED Director 2008-06-23 CURRENT 2008-06-23 Active
STUART MCBAIN STUART MCBAIN LTD Director 2004-03-10 CURRENT 2004-03-10 Active
STUART MCBAIN BODY MIND & SOUL LIMITED Director 1997-02-18 CURRENT 1997-02-04 Active
STEVEN JAMES TOBIN VEGIBOX LIMITED Director 2012-11-28 CURRENT 2011-11-30 Dissolved 2016-03-02
STEVEN JAMES TOBIN ENERGYSAVE (UK) LTD Director 2011-12-05 CURRENT 2011-12-05 Dissolved 2017-04-20

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
2020-07-13LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-08-15LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-18
2019-08-15LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-18
2019-03-27COM2Liquidation. Change of membership of creditors/liquidation committee
2019-03-27COM2Liquidation. Change of membership of creditors/liquidation committee
2018-08-14LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-18
2018-08-14LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-18
2018-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/18 FROM Francis Clark Llp Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD
2017-07-18LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-18
2017-07-16COM2Liquidation. Change of membership of creditors/liquidation committee
2017-06-22COM2Liquidation. Change of membership of creditors/liquidation committee
2017-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082142830002
2016-08-064.68 Liquidators' statement of receipts and payments to 2016-06-18
2015-09-234.48Notice of Constitution of Liquidation Committee
2015-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/15 FROM C/O Rooneys Associates 2nd Floor 19 Castle Street Liverpool L2 4SX
2015-07-01600Appointment of a voluntary liquidator
2015-06-192.34BNotice of move from Administration to creditors voluntary liquidation
2015-06-192.23BResult of meeting of creditors
2015-06-082.17BStatement of administrator's proposal
2015-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/15 FROM 89 South Ferry Quay Liverpool Merseyside L3 4EW
2015-04-152.12BAppointment of an administrator
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 300
2015-03-25AR0113/03/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 082142830002
2014-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082142830001
2014-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/14 FROM Bryn Tirion Cerrigydrudion Corwen Clwyd LL21 9TB
2014-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 082142830001
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 300
2014-03-13AR0113/03/14 ANNUAL RETURN FULL LIST
2014-03-13AD02Register inspection address has been changed
2014-02-13AR0113/02/14 FULL LIST
2013-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2013 FROM 89 SOUTH FERRY QUAY LIVERPOOL L3 4EW
2013-06-11AP01DIRECTOR APPOINTED MR JOHN GRIFFITHS
2013-06-11AP01DIRECTOR APPOINTED MR STEVEN JAMES TOBIN
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN TOBIN
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRIFFITHS
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN TOBIN
2013-04-22AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-21AR0121/03/13 FULL LIST
2013-03-21AP01DIRECTOR APPOINTED MR STUART MCBAIN
2013-03-06RES15CHANGE OF NAME 05/03/2013
2013-03-06CERTNMCOMPANY NAME CHANGED GREEN-SWITCH LTD CERTIFICATE ISSUED ON 06/03/13
2013-02-14AP01DIRECTOR APPOINTED MR JOHN GRIFFITHS
2013-02-14AP01DIRECTOR APPOINTED MR STEVEN JAMES TOBIN
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR STUART MCBAIN
2012-09-14AA01CURRSHO FROM 30/09/2013 TO 31/03/2013
2012-09-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to TESLA ENERGY SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-09-27
Notice of Intended Dividends2017-03-13
Meetings of Creditors2015-06-29
Appointment of Liquidators2015-06-26
Meetings of Creditors2015-06-03
Appointment of Administrators2015-04-09
Fines / Sanctions
No fines or sanctions have been issued against TESLA ENERGY SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-10 Satisfied MARKETINVOICE LIMITED
2014-07-27 Satisfied STONE HOUSE VENTURES LTD
Creditors
Creditors Due Within One Year 2012-09-14 £ 27,977

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 TESLA ENERGY SERVICES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-14 £ 4
Cash Bank In Hand 2012-09-14 £ 63,099
Current Assets 2012-09-14 £ 120,099
Debtors 2012-09-14 £ 57,000
Shareholder Funds 2012-09-14 £ 92,122

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TESLA ENERGY SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TESLA ENERGY SERVICES LTD
Trademarks
We have not found any records of TESLA ENERGY SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TESLA ENERGY SERVICES 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 (43290 - Other construction installation) as TESLA ENERGY SERVICES LTD are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where TESLA ENERGY SERVICES 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.
Import/Export of Goods
Goods imported/exported by TESLA ENERGY SERVICES LTD
OriginDestinationDateImport CodeImported Goods classification description
2014-12-0185149000Parts of electric industrial or laboratory furnaces and ovens, incl. of those functioning by induction or dielectric loss, and of industrial or laboratory equipment for the heat treatment of materials by induction or dielectric loss, n.e.s. (other than for the manufacture of semiconductor devices on semiconductor wafers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyTESLA ENERGY SERVICES LTDEvent Date2017-03-08
Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended) that the Joint Liquidators intend to declare a first dividend to preferential creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Bath House, 6-8 Bath Street, Bristol BS1 6HL by no later than 12 April 2017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 19 June 2015. Office Holder details: Mark Roach (IP No 9231) of Quantuma LLP, Bath House, 6-8 Bath Street, Bristol BS1 6HL and Stephen Hobson (IP No 6473) of Francis Clark LLP, Ground Floor, Vantage Point Woodwater Park, Pynes Hill, Exeter EX2 5FD. For further details contact: The Joint Liquidators, E-mail: Bristol@Quantuma.com, Tel: 0117 4287400. Alternative contact: Frank Nicol of Quantuma LLP. Ag GF121166
 
Initiating party Event TypeMeetings of Creditors
Defending partyTESLA ENERGY SERVICES LTDEvent Date2015-06-24
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended) that the Joint Liquidators have summoned a general meeting of the Companys creditors for the purposes of establishing a creditors committee and if no committee is formed, fixing the basis of the Joint Liquidators remuneration and calculation of allocated disbursements and expenses. The meeting will be held at the offices of Quantuma LLP, 5th Floor, One Temple Quay, Bristol BS1 6DZ on 15 July 2015 at 11.30 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Joint Liquidators at the offices of Quantuma LLP , 5th Floor, One Temple Quay, Bristol BS1 6DZ , by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Date of Appointment: 19 June 2015. Office Holder details: Mark Roach (IP No. 9231) of Quantuma LLP, 5th Floor, One Temple Quay, Bristol BS1 6DZ and Stephen Hobson (IP No. 6473) of Francis Clark LLP Business Recovery, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD. Contact information for Liquidators: Email: bristol@quantuma.com, Tel: 01179 595525.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTESLA ENERGY SERVICES LIMITEDEvent Date2015-06-19
Stephen James Hobson (IP No. 6473) of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD & Mark Roach (IP No. 9231) of Quantuma LLP , One Temple Quay, Temple Back East, Bristol, BS1 6DZ :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyTESLA ENERGY SERVICES LTDEvent Date2015-06-19
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Joint Liquidators intend to declare a first interim dividend to non-preferential creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Joint Liquidators at Quantuma LLP, Bath House, 6-8 Bath Street, Bristol BS1 6HL by no later than 3 November 2017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 19 June 2015 Office Holder Details: Mark Roach (IP No. 9231 ) of Quantuma LLP , Bath House, 6-8 Bath Street, Bristol, BS1 6HL and Stephen Hobson (IP No. 6473 ) of Francis Clark LLP , Business Recovery, Vantage Point, Pynes Hill, Exeter, EX2 5FD Further details contact: The Joint Liquidators, Email: bristol@Quantuma.com or Tel: 0117 428 7400 . Alternative contact: Taylor Stevens of Quantuma LLP Ag MF61490
 
Initiating party Event TypeAppointment of Administrators
Defending partyTESLA ENERGY SERVICES LIMITEDEvent Date2015-04-01
In the Liverpool County Court case number 242 Gerard Keith Rooney (IP No 7529 ) of Rooney Associates , 19 Castle Street, Liverpool L2 4SX :
 
Initiating party Event TypeMeetings of Creditors
Defending partyTESLA ENERGY SERVICES LIMITEDEvent Date2015-04-01
In the Liverpool County Court case number 242 Date of Appointment: 1st April 2015 Notice is hereby given by Gerard Keith Rooney of Rooney Associates , 2nd Floor, 19 Castle Street, Liverpool, L2 4SX , that a meeting of creditors of Tesla Energy Services Limited, Unit 15, Taurus Park, Europe Boulevard, Westbrook, Warrington, WA5 7ZT is to be held at Rooney Associates, 2nd Floor, 19 Castle Street, Liverpool, L2 4SX on Tuesday 9th June 2015 at 2.00 pm. The meeting is an initial creditors’ meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 for the purpose of considering the Administrator’s Statement of Proposals and if thought fit, establishing a creditors committee. Resolutions may be taken concerning the basis of the Administrator’s remuneration, the approval of his appointment fees and expenses and his discharge from liability. A proxy form should be completed and returned to the Administrator by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote at the meeting, under Rule 2.38 , you must give to the Administrator, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. GK Rooney : Administrator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TESLA ENERGY SERVICES 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 TESLA ENERGY SERVICES 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.