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

LLYNFI AFAN RENEWABLE ENERGY PARK LIMITED

C/O RES LIMITED, BEAUFORT COURT, EGG FARM LANE, KINGS LANGLEY, HERTFORDSHIRE, WD4 8LR,
Company Registration Number
05979255
Private Limited Company
Active

Company Overview

About Llynfi Afan Renewable Energy Park Ltd
LLYNFI AFAN RENEWABLE ENERGY PARK LIMITED was founded on 2006-10-26 and has its registered office in Kings Langley. The organisation's status is listed as "Active". Llynfi Afan Renewable Energy Park 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
LLYNFI AFAN RENEWABLE ENERGY PARK LIMITED
 
Legal Registered Office
C/O RES LIMITED, BEAUFORT COURT
EGG FARM LANE
KINGS LANGLEY
HERTFORDSHIRE
WD4 8LR
Other companies in SW1E
 
Previous Names
LLYNFI RENEWABLE ENERGY PARK LIMITED11/03/2014
Filing Information
Company Number 05979255
Company ID Number 05979255
Date formed 2006-10-26
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 26/10/2015
Return next due 23/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB215027449  
Last Datalog update: 2024-04-07 01:28:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LLYNFI AFAN RENEWABLE ENERGY PARK 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.
Companies with same name LLYNFI AFAN RENEWABLE ENERGY PARK LIMITED
The following companies were found which have the same name as LLYNFI AFAN RENEWABLE ENERGY PARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LLYNFI AFAN RENEWABLE ENERGY PARK (HOLDINGS) LIMITED C/O RES LIMITED, BEAUFORT COURT EGG FARM LANE KINGS LANGLEY HERTFORDSHIRE WD4 8LR Active Company formed on the 2016-05-05

Company Officers of LLYNFI AFAN RENEWABLE ENERGY PARK LIMITED

Current Directors
Officer Role Date Appointed
BEN THOMAS FIELD
Director 2017-12-11
JOSEPH MARK LINNEY
Director 2016-12-09
YIT HO TANG
Director 2017-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD CHARLES THOMPSON
Director 2016-12-09 2017-12-11
TRICOR CORPORATE SECRETARIES LIMITED
Company Secretary 2013-12-20 2016-12-09
JAVIER ARRIZABALAGA ALBERDI
Director 2016-04-04 2016-12-09
GAMESA ENERGIA S.A.U
Director 2006-10-26 2016-04-04
GERMÁN GONZÁLEZ AVECILLA
Director 2012-02-17 2016-04-04
GAIZKA NICUESA
Director 2010-09-13 2016-04-04
ALDBRIDGE SERVICES LONDON LIMITED
Company Secretary 2010-01-05 2013-12-20
INIGO CISNEROS
Director 2010-09-13 2012-02-17
AQUIS SECRETARIES LIMITED
Company Secretary 2007-06-01 2010-01-05
OSIAN MORGAN
Company Secretary 2006-10-26 2007-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEN THOMAS FIELD EGMERE ENERGY LIMITED Director 2018-07-06 CURRENT 2013-02-21 Active
BEN THOMAS FIELD GRANGE FARM ENERGY LIMITED Director 2018-07-06 CURRENT 2013-10-17 Active
BEN THOMAS FIELD LLYNFI AFAN RENEWABLE ENERGY PARK (HOLDINGS) LIMITED Director 2017-12-11 CURRENT 2016-05-05 Active
BEN THOMAS FIELD GREY SIBERIA LIMITED Director 2015-10-05 CURRENT 2015-10-05 Dissolved 2016-11-22
BEN THOMAS FIELD 100 FINSBURY PARK ROAD LIMITED Director 2007-03-19 CURRENT 2007-03-19 Active
JOSEPH MARK LINNEY LLYNFI AFAN RENEWABLE ENERGY PARK (HOLDINGS) LIMITED Director 2017-12-11 CURRENT 2016-05-05 Active
JOSEPH MARK LINNEY GLENCARBRY (HOLDINGS) LIMITED Director 2016-11-01 CURRENT 2015-03-09 Active - Proposal to Strike off
JOSEPH MARK LINNEY KS SPV 3 LIMITED Director 2016-01-14 CURRENT 2010-06-25 Active
JOSEPH MARK LINNEY KS SPV 4 LIMITED Director 2016-01-14 CURRENT 2010-06-25 Active
JOSEPH MARK LINNEY BL WIND (HOLDINGS) LIMITED Director 2015-12-02 CURRENT 2013-05-09 Dissolved 2018-01-09
JOSEPH MARK LINNEY BL WIND LIMITED Director 2015-12-02 CURRENT 2013-05-09 Active
JOSEPH MARK LINNEY BURTON WOLD EXTENSION LIMITED Director 2015-12-02 CURRENT 2006-09-21 Active
JOSEPH MARK LINNEY WEAR POINT WIND HOLDCO LIMITED Director 2015-09-01 CURRENT 2012-10-01 Dissolved 2018-01-09
JOSEPH MARK LINNEY DREACHMHOR WIND FARM (HOLDINGS) LIMITED Director 2015-09-01 CURRENT 2013-04-17 Dissolved 2018-01-09
JOSEPH MARK LINNEY CARSCREUGH (HOLDINGS) LIMITED Director 2015-09-01 CURRENT 2013-04-19 Dissolved 2018-01-09
JOSEPH MARK LINNEY AMBER SOLAR PARKS LIMITED Director 2015-09-01 CURRENT 2012-05-25 Active
JOSEPH MARK LINNEY WEAR POINT WIND LIMITED Director 2015-09-01 CURRENT 2012-01-05 Active
JOSEPH MARK LINNEY NEW ALBION WIND (HOLDINGS) LIMITED Director 2015-09-01 CURRENT 2014-08-15 Active - Proposal to Strike off
JOSEPH MARK LINNEY CARSCREUGH RENEWABLE ENERGY PARK LIMITED Director 2015-09-01 CURRENT 2006-10-27 Active
JOSEPH MARK LINNEY NEW ALBION WIND LIMITED Director 2015-09-01 CURRENT 2012-01-05 Active
JOSEPH MARK LINNEY AMBER SOLAR PARKS (HOLDINGS) LIMITED Director 2015-09-01 CURRENT 2012-05-25 Active
JOSEPH MARK LINNEY BRANDEN SOLAR PARKS (HOLDINGS) LIMITED Director 2015-09-01 CURRENT 2012-10-24 Active
JOSEPH MARK LINNEY BRANDEN SOLAR PARKS LIMITED Director 2015-09-01 CURRENT 2012-10-25 Active
JOSEPH MARK LINNEY DREACHMHOR WIND FARM LIMITED Director 2015-09-01 CURRENT 2013-04-17 Active
JOSEPH MARK LINNEY FERNDALE WIND LIMITED Director 2015-01-31 CURRENT 2013-07-22 Active
JOSEPH MARK LINNEY CASTLE PILL WIND LIMITED Director 2015-01-31 CURRENT 2013-07-22 Active
JOSEPH MARK LINNEY BILSTHORPE WIND FARM HOLDINGS LIMITED Director 2015-01-27 CURRENT 2009-11-13 Dissolved 2018-01-09
JOSEPH MARK LINNEY BILSTHORPE WIND FARM LIMITED Director 2015-01-27 CURRENT 2010-11-05 Active
JOSEPH MARK LINNEY JL HALL FARM HOLDINGS LIMITED Director 2015-01-26 CURRENT 2013-10-04 Dissolved 2018-01-09
JOSEPH MARK LINNEY HALL FARM WIND FARM LTD Director 2015-01-26 CURRENT 2009-02-11 Active
JOSEPH MARK LINNEY ELWA LIMITED Director 2013-08-27 CURRENT 1992-03-25 Active
JOSEPH MARK LINNEY ELWA HOLDINGS LIMITED Director 2013-01-23 CURRENT 2010-09-28 Active
JOSEPH MARK LINNEY EDUCATION SUPPORT (SOUTHEND) LIMITED Director 2012-01-16 CURRENT 2000-11-21 Active - Proposal to Strike off
JOSEPH MARK LINNEY SHANKS DUMFRIES AND GALLOWAY LIMITED Director 2011-05-16 CURRENT 2003-03-18 Liquidation
JOSEPH MARK LINNEY SHANKS DUMFRIES AND GALLOWAY HOLDINGS LIMITED Director 2011-05-16 CURRENT 2003-03-18 Active - Proposal to Strike off
YIT HO TANG LLYNFI AFAN RENEWABLE ENERGY PARK (HOLDINGS) LIMITED Director 2017-12-11 CURRENT 2016-05-05 Active
YIT HO TANG SHOALS HOOK SOLAR (UK) LIMITED Director 2017-06-02 CURRENT 2014-05-30 Active
YIT HO TANG SPOWER HOLDCO 1 (UK) LTD. Director 2017-06-02 CURRENT 2015-08-03 Active
YIT HO TANG GOLDEN HILL SOLAR (UK) LIMITED Director 2017-06-02 CURRENT 2010-02-23 Active
YIT HO TANG CRUG MAWR SOLAR FARM LIMITED Director 2017-06-02 CURRENT 2012-02-07 Active
YIT HO TANG GOLDEN HILL SOLAR LIMITED Director 2017-06-02 CURRENT 2014-01-14 Active
YIT HO TANG HIGHER TREGARNE SOLAR (UK) LIMITED Director 2017-06-02 CURRENT 2010-10-29 Active
YIT HO TANG SPOWER FINCO 1 (UK) LTD. Director 2017-06-02 CURRENT 2015-06-02 Active
YIT HO TANG CSGH SOLAR (1) LTD Director 2017-02-09 CURRENT 2017-02-09 Active
YIT HO TANG CSGH SOLAR LTD Director 2017-01-19 CURRENT 2017-01-19 Active
YIT HO TANG DREACHMHOR WIND FARM (HOLDINGS) LIMITED Director 2016-06-29 CURRENT 2013-04-17 Dissolved 2018-01-09
YIT HO TANG DREACHMHOR WIND FARM LIMITED Director 2016-06-29 CURRENT 2013-04-17 Active
YIT HO TANG EASTON PV LTD Director 2016-03-16 CURRENT 2016-02-08 Active
YIT HO TANG SECOND ENERGY LTD Director 2016-03-16 CURRENT 2013-09-04 Active
YIT HO TANG PYLLE SOLAR LTD Director 2016-03-16 CURRENT 2013-09-20 Active
YIT HO TANG FROME SOLAR LIMITED Director 2015-07-31 CURRENT 2013-11-27 Active
YIT HO TANG MONKSHAM POWER LTD Director 2015-07-31 CURRENT 2013-01-24 Active
YIT HO TANG KS SPV 3 LIMITED Director 2015-03-31 CURRENT 2010-06-25 Active
YIT HO TANG KS SPV 4 LIMITED Director 2015-03-31 CURRENT 2010-06-25 Active
YIT HO TANG BRANDEN SOLAR PARKS (HOLDINGS) LIMITED Director 2015-03-31 CURRENT 2012-10-24 Active
YIT HO TANG BRANDEN SOLAR PARKS LIMITED Director 2015-03-31 CURRENT 2012-10-25 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
2024-04-03CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-03-15DIRECTOR APPOINTED ROBERT JAMES POLLOCK
2023-02-20REGISTERED OFFICE CHANGED ON 20/02/23 FROM C/O Res White Limited Beaufort Court Egg Farm Lane Kings Langley WD4 8LR England
2022-12-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-21APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLIAM HUGHES
2022-12-21TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLIAM HUGHES
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-04-05AP01DIRECTOR APPOINTED MR JOSEPH PAUL HARDY
2021-12-24FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR BEN THOMAS FIELD
2020-11-13AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-12AP01DIRECTOR APPOINTED MR STEVEN WILLIAM HUGHES
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR YIT HO TANG
2020-09-24AA01Previous accounting period extended from 31/12/19 TO 31/03/20
2020-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/20 FROM C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/19 FROM Foresight Group Llp, the Shard 32 London Bridge Street London SE1 9SG England
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/19 FROM 1 Kingsway London WC2B 6AN
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-08-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CHARLES THOMPSON
2018-01-22AP01DIRECTOR APPOINTED MS YIT HO TANG
2018-01-22AP01DIRECTOR APPOINTED BENJAMIN THOMAS FIELD
2017-11-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES
2017-11-01AD04Register(s) moved to registered office address 1 Kingsway London WC2B 6AN
2017-11-01AD02Register inspection address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to 1 Kingsway London WC2B 6AN
2017-11-01PSC02Notification of Llynfi Afan Renewable Energy Park (Holdings) Limited as a person with significant control on 2017-01-20
2017-11-01PSC07CESSATION OF GAMESA CORPORACION TECNOLOGICA S.A. AS A PERSON OF SIGNIFICANT CONTROL
2017-01-08RES01ADOPT ARTICLES 08/01/17
2017-01-06AP01DIRECTOR APPOINTED MR JOSEPH MARK LINNEY
2017-01-04TM02Termination of appointment of Tricor Corporate Secretaries Limited on 2016-12-09
2017-01-04AP01DIRECTOR APPOINTED EDWARD CHARLES THOMPSON
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JAVIER ARRIZABALAGA ALBERDI
2017-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/17 FROM 10 Greycoat Place London SW1P 1SB
2016-12-21RP04CS01Second filing of Confirmation Statement dated 26/10/2016
2016-12-19RP04CS01Second filing of Confirmation Statement dated 26/10/2016
2016-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 059792550001
2016-12-02LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-02CS01Clarification A second filed CS01(Statement of capital and Information about people with significant control) was registered on 19/12/2016Clarification A second filed CS01 (Statement of capital & Information about people with significant control) was r...
2016-07-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR GAIZKA NICUESA
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR GERMÁN GONZÁLEZ AVECILLA
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR GAMESA ENERGIA S.A.U
2016-04-22AP01DIRECTOR APPOINTED MR JAVIER ARRIZABALAGA ALBERDI
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-27AR0126/10/15 FULL LIST
2015-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 5TH FLOOR 16 PALACE STREET LONDON SW1E 5JD
2015-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-25AR0126/10/14 FULL LIST
2014-11-25AD02SAIL ADDRESS CHANGED FROM: TRICOR SUITE 7TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH
2014-11-24AP04CORPORATE SECRETARY APPOINTED TRICOR CORPORATE SECRETARIES LIMITED
2014-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAIZKA NICUESA / 26/10/2014
2014-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GERMAN GONZALEZ AVECILLA / 26/10/2014
2014-11-24TM02APPOINTMENT TERMINATED, SECRETARY ALDBRIDGE SERVICES LONDON LIMITED
2014-03-11RES15CHANGE OF NAME 07/03/2014
2014-03-11CERTNMCOMPANY NAME CHANGED LLYNFI RENEWABLE ENERGY PARK LIMITED CERTIFICATE ISSUED ON 11/03/14
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-12AR0126/10/13 FULL LIST
2013-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-29AR0126/10/12 FULL LIST
2012-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2012 FROM 5TH FLOOR 16 PALACE STREET LONDON SW1E 5BN UNITED KINGDOM
2012-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2012 FROM OCEANA HOUSE 39-49 COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 1GA
2012-03-12AP01DIRECTOR APPOINTED GERMAN GONZALEZ AVECILLA
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR INIGO CISNEROS
2011-11-28AR0126/10/11 FULL LIST
2011-11-28CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GAMESA ENERGIA S.A.U / 29/10/2010
2011-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-13AP01DIRECTOR APPOINTED MR INIGO CISNEROS
2010-12-13AP01DIRECTOR APPOINTED MR GAIZKA NICUESA
2010-11-09AR0126/10/10 FULL LIST
2010-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-01AA01PREVEXT FROM 31/10/2009 TO 31/12/2009
2010-01-25AR0126/10/09 FULL LIST
2010-01-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-25AD02SAIL ADDRESS CREATED
2010-01-24CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GAMESA ENERGIA S.A.U / 01/10/2009
2010-01-15AP04CORPORATE SECRETARY APPOINTED ALDBRIDGE SERVICES LONDON LIMITED
2010-01-15TM02APPOINTMENT TERMINATED, SECRETARY AQUIS SECRETARIES LIMITED
2009-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-03-10287REGISTERED OFFICE CHANGED ON 10/03/2009 FROM ROWAN HOUSE HAZELL DRIVE NEWPORT NP10 8FY
2009-03-03363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-11-29363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-11-29288cDIRECTOR'S PARTICULARS CHANGED
2007-11-13353LOCATION OF REGISTER OF MEMBERS
2007-07-18288bSECRETARY RESIGNED
2007-07-18288aNEW SECRETARY APPOINTED
2006-10-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LLYNFI AFAN RENEWABLE ENERGY PARK 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 LLYNFI AFAN RENEWABLE ENERGY PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of LLYNFI AFAN RENEWABLE ENERGY PARK LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of LLYNFI AFAN RENEWABLE ENERGY PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LLYNFI AFAN RENEWABLE ENERGY PARK LIMITED
Trademarks
We have not found any records of LLYNFI AFAN RENEWABLE ENERGY PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LLYNFI AFAN RENEWABLE ENERGY PARK 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 (82990 - Other business support service activities n.e.c.) as LLYNFI AFAN RENEWABLE ENERGY PARK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LLYNFI AFAN RENEWABLE ENERGY PARK 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 LLYNFI AFAN RENEWABLE ENERGY PARK 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 LLYNFI AFAN RENEWABLE ENERGY PARK 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.