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

EFFICIENT GENERATION LIMITED

NORTHERN ASSURANCE BUILDINGS, 9-21 PRINCESS STREET, MANCHESTER, M2 4DN,
Company Registration Number
09561076
Private Limited Company
Active

Company Overview

About Efficient Generation Ltd
EFFICIENT GENERATION LIMITED was founded on 2015-04-25 and has its registered office in Manchester. The organisation's status is listed as "Active". Efficient Generation 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
EFFICIENT GENERATION LIMITED
 
Legal Registered Office
NORTHERN ASSURANCE BUILDINGS
9-21 PRINCESS STREET
MANCHESTER
M2 4DN
 
Filing Information
Company Number 09561076
Company ID Number 09561076
Date formed 2015-04-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB225813810  
Last Datalog update: 2024-03-06 10:22:06
Primary Source:Companies House
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 EFFICIENT GENERATION LIMITED

Current Directors
Officer Role Date Appointed
TRIPLE POINT ADMINISTRATION LLP
Company Secretary 2015-11-27
ALEXANDRA GILL TUCKER
Director 2017-10-11
CHRISTOPHER WILD
Director 2015-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JONATHAN BAYER
Director 2016-07-05 2017-10-11
BENJAMIN JAMES BEATON
Director 2015-04-25 2016-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRIPLE POINT ADMINISTRATION LLP CAMPUS LINK LIMITED Company Secretary 2017-01-09 CURRENT 2010-01-20 Active
TRIPLE POINT ADMINISTRATION LLP GREEN ENERGY FOR EDUCATION LIMITED Company Secretary 2017-01-09 CURRENT 2010-01-20 Active
TRIPLE POINT ADMINISTRATION LLP CORNERSTONE COGENERATION LIMITED Company Secretary 2016-04-04 CURRENT 2015-12-11 Active
TRIPLE POINT ADMINISTRATION LLP CONRAD (STEVENAGE A) LIMITED Company Secretary 2016-04-04 CURRENT 2015-12-11 Active
TRIPLE POINT ADMINISTRATION LLP MODERN POWER GENERATION LIMITED Company Secretary 2016-04-04 CURRENT 2016-03-29 Active
TRIPLE POINT ADMINISTRATION LLP GLASS LEAF POWER LIMITED Company Secretary 2016-04-04 CURRENT 2015-12-11 Active
TRIPLE POINT ADMINISTRATION LLP CONRAD (BLETCHLEY) LIMITED Company Secretary 2016-04-01 CURRENT 2015-06-04 Active
TRIPLE POINT ADMINISTRATION LLP CONRAD CLEVELEYS (HOLDINGS) LIMITED Company Secretary 2015-12-15 CURRENT 2015-12-15 Active
TRIPLE POINT ADMINISTRATION LLP CONRAD (FLEETWOOD) LIMITED Company Secretary 2015-12-15 CURRENT 2015-12-15 Active
TRIPLE POINT ADMINISTRATION LLP CONRAD LYTHAM (HOLDINGS) LIMITED Company Secretary 2015-12-15 CURRENT 2015-12-15 Active
TRIPLE POINT ADMINISTRATION LLP CONRAD (PUTNOE) LIMITED Company Secretary 2015-12-15 CURRENT 2015-12-15 Active
TRIPLE POINT ADMINISTRATION LLP CONRAD (STEVENAGE B) LIMITED Company Secretary 2015-12-15 CURRENT 2015-12-15 Active
TRIPLE POINT ADMINISTRATION LLP FUNDING PATH LIMITED Company Secretary 2015-12-04 CURRENT 2015-12-04 Active
TRIPLE POINT ADMINISTRATION LLP BROADPOINT 3 LIMITED Company Secretary 2015-11-24 CURRENT 2015-11-24 Active
TRIPLE POINT ADMINISTRATION LLP BLYTH CENTRAL DEVELOPMENTS LIMITED Company Secretary 2015-11-04 CURRENT 2015-11-04 Dissolved 2017-04-25
TRIPLE POINT ADMINISTRATION LLP CONRAD (REDBOURN) LIMITED Company Secretary 2015-06-18 CURRENT 2015-06-18 Active
TRIPLE POINT ADMINISTRATION LLP COMMUNITY INTEREST CAPITAL C.I.C. Company Secretary 2015-05-28 CURRENT 2015-05-28 Active - Proposal to Strike off
TRIPLE POINT ADMINISTRATION LLP ADVANCR ONE LIMITED Company Secretary 2015-05-20 CURRENT 2015-05-20 Active
TRIPLE POINT ADMINISTRATION LLP GREEN AGRICULTURE LIMITED Company Secretary 2015-03-16 CURRENT 2015-03-16 Dissolved 2016-05-17
TRIPLE POINT ADMINISTRATION LLP PADDOCK BROW LEASING CO LIMITED Company Secretary 2015-03-01 CURRENT 2009-02-02 Dissolved 2016-10-05
TRIPLE POINT ADMINISTRATION LLP JMS LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2009-04-01 Dissolved 2016-10-05
TRIPLE POINT ADMINISTRATION LLP M WERNHAM LIMITED Company Secretary 2015-03-01 CURRENT 2008-12-19 Dissolved 2017-09-13
TRIPLE POINT ADMINISTRATION LLP M. J. CALEY LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2013-12-17 Dissolved 2017-08-23
TRIPLE POINT ADMINISTRATION LLP BIG SCREEN DIGITAL SERVICES LIMITED Company Secretary 2015-03-01 CURRENT 2009-02-27 Active - Proposal to Strike off
TRIPLE POINT ADMINISTRATION LLP A&W LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2009-05-18 Active
TRIPLE POINT ADMINISTRATION LLP DLN DIGITAL LIMITED Company Secretary 2015-03-01 CURRENT 2010-01-18 Active
TRIPLE POINT ADMINISTRATION LLP H.BREWSTER LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2010-01-22 Active
TRIPLE POINT ADMINISTRATION LLP GLORIA JENNINGS LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2011-03-16 Liquidation
TRIPLE POINT ADMINISTRATION LLP LASSIE JACK LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2012-01-27 Liquidation
TRIPLE POINT ADMINISTRATION LLP CHELSEA REID LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2012-07-19 Active
TRIPLE POINT ADMINISTRATION LLP G LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2012-10-29 Active - Proposal to Strike off
TRIPLE POINT ADMINISTRATION LLP MCNAIR LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2009-10-19 Active
TRIPLE POINT ADMINISTRATION LLP PUDDING BAG LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2010-12-15 Active
TRIPLE POINT ADMINISTRATION LLP TEDSCO LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2011-03-10 Liquidation
TRIPLE POINT ADMINISTRATION LLP M P WAKEFIELD LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2011-10-18 Active
TRIPLE POINT ADMINISTRATION LLP STRATPARK LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2012-07-12 Active
TRIPLE POINT ADMINISTRATION LLP MOLLIE BUCKLEY LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2012-07-13 Active
TRIPLE POINT ADMINISTRATION LLP M BUCKLEY LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2012-07-13 Active
TRIPLE POINT ADMINISTRATION LLP MULTIPLEX DIGITAL SERVICES LTD Company Secretary 2015-03-01 CURRENT 2012-11-20 Liquidation
TRIPLE POINT ADMINISTRATION LLP INKA VENTURES LIMITED Company Secretary 2015-03-01 CURRENT 2006-02-16 Liquidation
TRIPLE POINT ADMINISTRATION LLP LITTLE ORCHARD LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2008-03-20 Active
TRIPLE POINT ADMINISTRATION LLP CINEMATIC SERVICES LIMITED Company Secretary 2015-03-01 CURRENT 2009-02-27 Active - Proposal to Strike off
TRIPLE POINT ADMINISTRATION LLP JAKEMANS LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2009-03-12 Active
TRIPLE POINT ADMINISTRATION LLP HAWKE LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2010-07-07 Liquidation
TRIPLE POINT ADMINISTRATION LLP J B MORRELL LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2010-08-04 Liquidation
TRIPLE POINT ADMINISTRATION LLP R REYNOLDS LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2011-01-10 Active
TRIPLE POINT ADMINISTRATION LLP KEYMER LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2011-07-28 Liquidation
TRIPLE POINT ADMINISTRATION LLP LIGHT HOLD LIMITED Company Secretary 2015-03-01 CURRENT 2011-08-23 Liquidation
TRIPLE POINT ADMINISTRATION LLP COLLETT LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2012-02-16 Active
TRIPLE POINT ADMINISTRATION LLP AERIS POWER LIMITED Company Secretary 2015-03-01 CURRENT 2012-02-28 Active
TRIPLE POINT ADMINISTRATION LLP M. B. LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2012-07-13 Active
TRIPLE POINT ADMINISTRATION LLP CUFF LEASING LTD Company Secretary 2015-03-01 CURRENT 2012-09-13 Active
TRIPLE POINT ADMINISTRATION LLP J BLACK LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2013-06-13 Active
TRIPLE POINT ADMINISTRATION LLP R H CURRIE LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2013-10-02 Liquidation
TRIPLE POINT ADMINISTRATION LLP MARIE BARRON LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2010-03-02 Liquidation
TRIPLE POINT ADMINISTRATION LLP LUKE LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2013-04-23 Liquidation
TRIPLE POINT ADMINISTRATION LLP PAGODA LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2007-10-04 Active
TRIPLE POINT ADMINISTRATION LLP RNT LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2012-12-10 Active
TRIPLE POINT ADMINISTRATION LLP GLASSHOUSE GENERATION LIMITED Company Secretary 2014-12-12 CURRENT 2014-12-12 Active
ALEXANDRA GILL TUCKER ASHFORD POWER LTD Director 2018-07-16 CURRENT 2014-07-04 Active
ALEXANDRA GILL TUCKER CONRAD (LYTHAM) LIMITED Director 2018-04-12 CURRENT 2017-05-08 Active
ALEXANDRA GILL TUCKER CONRAD (FLEETWOOD) LIMITED Director 2017-10-24 CURRENT 2015-12-15 Active
ALEXANDRA GILL TUCKER CONRAD (PUTNOE) LIMITED Director 2017-10-24 CURRENT 2015-12-15 Active
ALEXANDRA GILL TUCKER CONRAD (CLEVELEYS) LIMITED Director 2017-10-17 CURRENT 2017-05-08 Active
ALEXANDRA GILL TUCKER CONRAD (LILLYHALL) LIMITED Director 2017-10-13 CURRENT 2014-12-10 Active
ALEXANDRA GILL TUCKER MODERN POWER GENERATION LIMITED Director 2017-10-12 CURRENT 2016-03-29 Active
ALEXANDRA GILL TUCKER CONRAD (REDBOURN) LIMITED Director 2017-10-11 CURRENT 2015-06-18 Active
ALEXANDRA GILL TUCKER SECURE GENERATION LIMITED Director 2017-10-11 CURRENT 2015-04-28 Active
ALEXANDRA GILL TUCKER CONRAD (STEVENAGE A) LIMITED Director 2017-10-11 CURRENT 2015-12-11 Active
ALEXANDRA GILL TUCKER CONRAD CLEVELEYS (HOLDINGS) LIMITED Director 2017-10-11 CURRENT 2015-12-15 Active
ALEXANDRA GILL TUCKER CONRAD LYTHAM (HOLDINGS) LIMITED Director 2017-10-11 CURRENT 2015-12-15 Active
ALEXANDRA GILL TUCKER AERIS POWER LIMITED Director 2017-09-26 CURRENT 2012-02-28 Active
ALEXANDRA GILL TUCKER ELEMENTARY ENERGY LIMITED Director 2017-02-21 CURRENT 2012-12-04 Active
ALEXANDRA GILL TUCKER GREEN HIGHLAND ALLT LUAIDHE (228) LIMITED Director 2017-02-21 CURRENT 2011-05-12 Active
ALEXANDRA GILL TUCKER GREEN HIGHLAND ALLT PHOCACHAIN (1015) LIMITED Director 2017-02-21 CURRENT 2011-05-13 Active
ALEXANDRA GILL TUCKER KINLOCHTEACUIS HYDRO LIMITED Director 2015-07-28 CURRENT 2013-08-28 Active
ALEXANDRA GILL TUCKER GREEN HIGHLAND HYDRO POWER LIMITED Director 2015-04-02 CURRENT 2014-12-10 Dissolved 2016-04-26
ALEXANDRA GILL TUCKER GREEN HIGHLAND SHENVAL LIMITED Director 2015-04-01 CURRENT 2013-01-16 Active
ALEXANDRA GILL TUCKER ALLT GARBH HYDRO LTD Director 2015-03-11 CURRENT 2013-01-16 Active
ALEXANDRA GILL TUCKER ACHNACARRY HYDRO LTD Director 2014-08-19 CURRENT 2009-10-27 Active
ALEXANDRA GILL TUCKER GREEN HIGHLAND ALLT LADAIDH (1148) LIMITED Director 2014-03-20 CURRENT 2011-05-12 Active
ALEXANDRA GILL TUCKER GREEN HIGHLAND ALLT CHOIRE A BHALACHAIN (255) LIMITED Director 2014-03-20 CURRENT 2011-05-12 Active
CHRISTOPHER WILD CAVAK GENERATION LIMITED Director 2017-06-26 CURRENT 2017-06-26 Active - Proposal to Strike off
CHRISTOPHER WILD WILCAM GENERATION LIMITED Director 2017-06-26 CURRENT 2017-06-26 Active - Proposal to Strike off
CHRISTOPHER WILD COGENESCO LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
CHRISTOPHER WILD MCNALLY WILD LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active
CHRISTOPHER WILD LEODIBEST WIND FARM LIMITED Director 2009-07-06 CURRENT 2009-07-06 Dissolved 2013-12-27

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
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-22CONFIRMATION STATEMENT MADE ON 07/11/23, WITH NO UPDATES
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2022-04-28CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2022-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/22 FROM Imperial House Barcroft Street Bury BL9 5BT England
2022-01-2830/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH UPDATES
2021-03-02AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/21 FROM 1 King William Street London EC4N 7AF United Kingdom
2021-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/21 FROM 1 King William Street London EC4N 7AF United Kingdom
2021-01-14TM02Termination of appointment of Triple Point Administration Llp on 2020-10-30
2021-01-14TM02Termination of appointment of Triple Point Administration Llp on 2020-10-30
2020-11-25PSC02Notification of Secure and Efficient Bidco Limited as a person with significant control on 2020-10-30
2020-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 095610760003
2020-11-10PSC07CESSATION OF TP NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA GILL TUCKER
2020-11-06AP01DIRECTOR APPOINTED TERENCE WYLIE
2020-11-04MEM/ARTSARTICLES OF ASSOCIATION
2020-11-04RES01ADOPT ARTICLES 04/11/20
2020-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095610760002
2020-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095610760001
2020-07-03CH01Director's details changed for Mrs Alexandra Gill Tucker on 2020-04-20
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2020-01-21AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES
2019-03-12CH01Director's details changed for Mrs Alexandra Gill Tucker on 2019-03-12
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-22CH04SECRETARY'S DETAILS CHNAGED FOR TRIPLE POINT ADMINISTRATION LLP on 2019-01-14
2019-01-22CH01Director's details changed for Mr Christopher Wild on 2019-01-14
2019-01-18PSC05Change of details for Tp Nominees Limited as a person with significant control on 2019-01-14
2019-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/19 FROM 18 st. Swithin's Lane London England EC4N 8AD England
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 4996.48
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES
2018-02-12AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONATHAN BAYER
2017-10-17AP01DIRECTOR APPOINTED MRS ALEXANDRA GILL TUCKER
2017-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 095610760002
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 4996.48
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-03-06SH0109/02/17 STATEMENT OF CAPITAL GBP 4996.48
2017-03-03RES01ADOPT ARTICLES 09/02/2017
2017-03-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of allotment of securities
2017-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 095610760001
2017-01-11AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-05RP04AR01Second filing of the annual return made up to 2016-04-25
2016-10-05ANNOTATIONClarification
2016-07-06AP01DIRECTOR APPOINTED MR MICHAEL JONATHAN BAYER
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JAMES BEATON
2016-07-05CH01Director's details changed for Mr Benjamin James Beaton on 2016-06-16
2016-06-16CH01Director's details changed for Mr Benjamin James Beaton on 2016-06-16
2016-05-20SH0127/11/15 STATEMENT OF CAPITAL GBP 4995.482
2016-04-28LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 4995.48
2016-04-28AR0125/04/16 ANNUAL RETURN FULL LIST
2016-01-05SH02Sub-division of shares on 2015-11-27
2015-12-18RES01ADOPT ARTICLES 26/11/2015
2015-12-18RES13SUB DIV 26/11/2015
2015-12-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Sub div 26/11/2015
  • Sub div 26/11/2015
2015-12-17AP04Appointment of Triple Point Administration Llp as company secretary on 2015-11-27
2015-12-08AP01DIRECTOR APPOINTED MR CHRISTOPHER WILD
2015-04-25LATEST SOC25/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-04-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01610 - Support activities for crop production




Licences & Regulatory approval
We could not find any licences issued to EFFICIENT GENERATION 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 EFFICIENT GENERATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of EFFICIENT GENERATION LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 EFFICIENT GENERATION LIMITED

Intangible Assets
Patents
We have not found any records of EFFICIENT GENERATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EFFICIENT GENERATION LIMITED
Trademarks
We have not found any records of EFFICIENT GENERATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EFFICIENT GENERATION 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 (01610 - Support activities for crop production) as EFFICIENT GENERATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EFFICIENT GENERATION 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 EFFICIENT GENERATION 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 EFFICIENT GENERATION 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.