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

EXOTERIC METERING LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
06619566
Private Limited Company
Liquidation

Company Overview

About Exoteric Metering Ltd
EXOTERIC METERING LIMITED was founded on 2008-06-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Exoteric Metering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EXOTERIC METERING LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in IP30
 
Previous Names
EXOTERIC METERS LIMITED13/03/2017
COMMERCIAL METERS LIMITED01/03/2017
MANDACO 571 LIMITED02/07/2008
Filing Information
Company Number 06619566
Company ID Number 06619566
Date formed 2008-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-08-06 12:45:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXOTERIC METERING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES 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 EXOTERIC METERING LIMITED

Current Directors
Officer Role Date Appointed
PHILIP BELLAMY-LEE
Director 2017-03-01
COLIN JOHN LYNCH
Director 2018-01-01
JOHN MCMORROW
Director 2017-03-01
CRAIG PHILIP TOPLEY
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID RUSSELL GIBSON
Director 2017-03-01 2018-01-01
CHRISTOPHER MUMFORD
Company Secretary 2008-06-30 2017-03-01
DARRYL JOHN CORNEY
Director 2008-06-30 2017-03-01
CLIVE ERIC LINSDELL
Director 2013-08-09 2017-03-01
ANDREW ROBINSON
Director 2014-01-31 2017-03-01
MICHAEL WILLIAM PEARCE
Director 2009-04-29 2013-08-09
RUSSELL ADRIAN EDMUND WARD
Director 2008-06-30 2012-12-17
ROBERT JAMES MATTHEWS MURRAY
Director 2008-06-30 2011-03-31
KEITH ROBERT THOMPSON
Director 2008-06-30 2010-04-30
STEPHEN RICHARD BERRY
Director 2008-06-13 2009-10-30
ACUITY SECRETARIES LIMITED
Company Secretary 2008-06-13 2008-06-30
M AND A NOMINEES LIMITED
Director 2008-06-13 2008-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP BELLAMY-LEE ENERGY ASSETS CONSTRUCTION LIMITED Director 2017-05-05 CURRENT 2001-01-04 Active
PHILIP BELLAMY-LEE ENERGY ASSETS NETWORKS LIMITED Director 2017-05-05 CURRENT 2016-03-17 Active
PHILIP BELLAMY-LEE ENERGY ASSETS FIBRE NETWORKS LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
PHILIP BELLAMY-LEE ENERGY ASSETS UTILITIES (SCOTLAND) LIMITED Director 2015-12-09 CURRENT 2003-04-09 Active
PHILIP BELLAMY-LEE S.A. GAS ENGINEERS LIMITED Director 2015-03-02 CURRENT 2002-06-24 Liquidation
PHILIP BELLAMY-LEE ORIGIN TECHNICAL BUSINESS SERVICES LIMITED Director 2014-10-06 CURRENT 1998-12-01 Liquidation
PHILIP BELLAMY-LEE ENERGY ASSETS PIPELINES LIMITED Director 2013-10-22 CURRENT 2013-10-22 Active
PHILIP BELLAMY-LEE EA ENERGY SOLUTIONS LTD Director 2013-02-06 CURRENT 2003-11-19 Liquidation
PHILIP BELLAMY-LEE ENERGY ASSETS (METERS) 3 LIMITED Director 2012-07-26 CURRENT 2012-07-26 Active - Proposal to Strike off
PHILIP BELLAMY-LEE ENERGY ASSETS GROUP LIMITED Director 2012-02-01 CURRENT 2012-02-01 Active
PHILIP BELLAMY-LEE ENERGY ASSETS (METERS) 2 LIMITED Director 2011-06-22 CURRENT 2011-06-22 Liquidation
PHILIP BELLAMY-LEE ENERGY ASSETS (METERS) LIMITED Director 2011-01-10 CURRENT 2008-12-16 Liquidation
PHILIP BELLAMY-LEE ENERGY ASSETS HOLDINGS LIMITED Director 2011-01-10 CURRENT 2008-12-16 Liquidation
PHILIP BELLAMY-LEE PULSE 24 LIMITED Director 2009-01-31 CURRENT 1997-08-27 Active - Proposal to Strike off
PHILIP BELLAMY-LEE ENERGY ASSETS LIMITED Director 2006-05-15 CURRENT 2005-04-07 Active
COLIN JOHN LYNCH ENERGY SERVICES & SOLUTIONS (UK) LIMITED Director 2018-04-30 CURRENT 1968-03-04 Liquidation
COLIN JOHN LYNCH COMPLETE ENERGY SOLUTIONS LTD Director 2018-04-30 CURRENT 2003-01-30 Liquidation
COLIN JOHN LYNCH ENERGY ASSETS UTILITIES METERING SERVICES LIMITED Director 2018-04-30 CURRENT 2008-12-08 Liquidation
COLIN JOHN LYNCH ENERGY ASSETS UTILITIES PLANT SERVICES LIMITED Director 2018-04-30 CURRENT 1995-01-23 Liquidation
COLIN JOHN LYNCH ENERGY ASSETS UTILITIES GROUP LIMITED Director 2018-04-30 CURRENT 2008-10-15 Liquidation
COLIN JOHN LYNCH ENERGY ASSETS UTILITIES LIMITED Director 2018-04-30 CURRENT 1999-08-09 Active
COLIN JOHN LYNCH FEG BIOGAST LTD Director 2018-04-30 CURRENT 2011-07-14 Liquidation
COLIN JOHN LYNCH DRAGON ELECTRICAL SOLUTIONS LIMITED Director 2018-03-15 CURRENT 2013-07-19 Liquidation
COLIN JOHN LYNCH B GLOBAL METERING LIMITED Director 2018-01-01 CURRENT 2003-10-27 Active
COLIN JOHN LYNCH ENERGY ASSETS GROUP LIMITED Director 2018-01-01 CURRENT 2012-02-01 Active
COLIN JOHN LYNCH S.A. GAS ENGINEERS LIMITED Director 2018-01-01 CURRENT 2002-06-24 Liquidation
COLIN JOHN LYNCH PULSE 24 LIMITED Director 2018-01-01 CURRENT 1997-08-27 Active - Proposal to Strike off
COLIN JOHN LYNCH ORIGIN TECHNICAL BUSINESS SERVICES LIMITED Director 2018-01-01 CURRENT 1998-12-01 Liquidation
COLIN JOHN LYNCH ENERGY ASSETS (METERS) LIMITED Director 2018-01-01 CURRENT 2008-12-16 Liquidation
COLIN JOHN LYNCH ENERGY ASSETS (METERS) 2 LIMITED Director 2018-01-01 CURRENT 2011-06-22 Liquidation
COLIN JOHN LYNCH EA ENERGY SOLUTIONS LTD Director 2018-01-01 CURRENT 2003-11-19 Liquidation
COLIN JOHN LYNCH ENERGY ASSETS LIMITED Director 2018-01-01 CURRENT 2005-04-07 Active
COLIN JOHN LYNCH ENERGY ASSETS PIPELINES LIMITED Director 2017-09-12 CURRENT 2013-10-22 Active
COLIN JOHN LYNCH ENERGY ASSETS CONSTRUCTION LIMITED Director 2017-05-05 CURRENT 2001-01-04 Active
COLIN JOHN LYNCH ENERGY ASSETS NETWORKS LIMITED Director 2017-05-05 CURRENT 2016-03-17 Active
COLIN JOHN LYNCH BLYTH ELECTRICAL LIMITED Director 2015-02-27 CURRENT 2015-01-08 Dissolved 2016-07-05
COLIN JOHN LYNCH ENERGY ASSETS UTILITIES (SCOTLAND) LIMITED Director 2003-09-15 CURRENT 2003-04-09 Active
COLIN JOHN LYNCH FINLARIG LTD. Director 1999-12-09 CURRENT 1999-12-09 Active
JOHN MCMORROW DRAGON ELECTRICAL SOLUTIONS LIMITED Director 2018-03-15 CURRENT 2013-07-19 Liquidation
JOHN MCMORROW ENERGY ASSETS CONSTRUCTION LIMITED Director 2017-05-05 CURRENT 2001-01-04 Active
JOHN MCMORROW ENERGY ASSETS NETWORKS LIMITED Director 2017-05-05 CURRENT 2016-03-17 Active
JOHN MCMORROW ENERGY ASSETS FIBRE NETWORKS LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
JOHN MCMORROW ENERGY ASSETS UTILITIES (SCOTLAND) LIMITED Director 2015-12-09 CURRENT 2003-04-09 Active
JOHN MCMORROW S.A. GAS ENGINEERS LIMITED Director 2015-03-02 CURRENT 2002-06-24 Liquidation
JOHN MCMORROW ORIGIN TECHNICAL BUSINESS SERVICES LIMITED Director 2014-10-06 CURRENT 1998-12-01 Liquidation
JOHN MCMORROW B GLOBAL METERING LIMITED Director 2014-04-17 CURRENT 2003-10-27 Active
JOHN MCMORROW ENERGY ASSETS PIPELINES LIMITED Director 2013-10-22 CURRENT 2013-10-22 Active
JOHN MCMORROW EA ENERGY SOLUTIONS LTD Director 2013-01-30 CURRENT 2003-11-19 Liquidation
JOHN MCMORROW ENERGY ASSETS GROUP LIMITED Director 2012-02-01 CURRENT 2012-02-01 Active
JOHN MCMORROW ENERGY ASSETS (METERS) 2 LIMITED Director 2011-06-22 CURRENT 2011-06-22 Liquidation
JOHN MCMORROW PULSE 24 LIMITED Director 2011-01-10 CURRENT 1997-08-27 Active - Proposal to Strike off
JOHN MCMORROW ENERGY ASSETS (METERS) LIMITED Director 2011-01-10 CURRENT 2008-12-16 Liquidation
JOHN MCMORROW ENERGY ASSETS HOLDINGS LIMITED Director 2011-01-10 CURRENT 2008-12-16 Liquidation
JOHN MCMORROW ENERGY ASSETS LIMITED Director 2011-01-10 CURRENT 2005-04-07 Active
CRAIG PHILIP TOPLEY ENERGY SERVICES & SOLUTIONS (UK) LIMITED Director 2018-04-30 CURRENT 1968-03-04 Liquidation
CRAIG PHILIP TOPLEY COMPLETE ENERGY SOLUTIONS LTD Director 2018-04-30 CURRENT 2003-01-30 Liquidation
CRAIG PHILIP TOPLEY ENERGY ASSETS UTILITIES METERING SERVICES LIMITED Director 2018-04-30 CURRENT 2008-12-08 Liquidation
CRAIG PHILIP TOPLEY ENERGY ASSETS UTILITIES PLANT SERVICES LIMITED Director 2018-04-30 CURRENT 1995-01-23 Liquidation
CRAIG PHILIP TOPLEY ENERGY ASSETS UTILITIES GROUP LIMITED Director 2018-04-30 CURRENT 2008-10-15 Liquidation
CRAIG PHILIP TOPLEY ENERGY ASSETS UTILITIES LIMITED Director 2018-04-30 CURRENT 1999-08-09 Active
CRAIG PHILIP TOPLEY FEG BIOGAST LTD Director 2018-04-30 CURRENT 2011-07-14 Liquidation
CRAIG PHILIP TOPLEY DRAGON ELECTRICAL SOLUTIONS LIMITED Director 2018-03-15 CURRENT 2013-07-19 Liquidation
CRAIG PHILIP TOPLEY S.A. GAS ENGINEERS LIMITED Director 2018-01-01 CURRENT 2002-06-24 Liquidation
CRAIG PHILIP TOPLEY ENERGY ASSETS UTILITIES (SCOTLAND) LIMITED Director 2018-01-01 CURRENT 2003-04-09 Active
CRAIG PHILIP TOPLEY ENERGY ASSETS CONSTRUCTION LIMITED Director 2018-01-01 CURRENT 2001-01-04 Active
CRAIG PHILIP TOPLEY ENERGY ASSETS LIMITED Director 2018-01-01 CURRENT 2005-04-07 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
2024-01-23Voluntary liquidation Statement of receipts and payments to 2023-12-13
2023-07-06Removal of liquidator by court order
2023-07-06Appointment of a voluntary liquidator
2023-02-18Voluntary liquidation Statement of receipts and payments to 2022-12-13
2022-01-05Registers moved to registered inspection location of Ship Canal House 98 King Street Manchester M2 4WU
2022-01-05Registers moved to registered inspection location of Ship Canal House 98 King Street Manchester M2 4WU
2022-01-05AD03Registers moved to registered inspection location of Ship Canal House 98 King Street Manchester M2 4WU
2022-01-04Register inspection address changed to Ship Canal House 98 King Street Manchester M2 4WU
2022-01-04Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-04Appointment of a voluntary liquidator
2022-01-04Voluntary liquidation declaration of solvency
2022-01-04REGISTERED OFFICE CHANGED ON 04/01/22 FROM Ship Canal House 98 King Street Manchester M2 4WU England
2022-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/22 FROM Ship Canal House 98 King Street Manchester M2 4WU England
2022-01-04LIQ01Voluntary liquidation declaration of solvency
2022-01-04600Appointment of a voluntary liquidator
2022-01-04LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-14
2022-01-04AD02Register inspection address changed to Ship Canal House 98 King Street Manchester M2 4WU
2021-11-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-11-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-11-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN LYNCH
2021-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066195660001
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2020-11-18AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-04AP01DIRECTOR APPOINTED MR DAVID SING
2020-09-04TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG PHILIP TOPLEY
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCMORROW
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2020-05-14CH01Director's details changed for Mr Colin John Lynch on 2020-05-01
2020-05-14CH01Director's details changed for Mr Colin John Lynch on 2020-05-01
2019-12-10AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-21CH01Director's details changed for Mr John Mcmorrow on 2019-11-21
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2018-12-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BELLAMY-LEE
2018-07-17RES01ADOPT ARTICLES 17/07/18
2018-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 066195660001
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-03-02CH01Director's details changed for Mr John Mcmorrow on 2018-02-28
2018-01-05AP01DIRECTOR APPOINTED MR CRAIG PHILIP TOPLEY
2018-01-05AP01DIRECTOR APPOINTED MR COLIN JOHN LYNCH
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RUSSELL GIBSON
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-06-26PSC02Notification of Energy Assets Limited as a person with significant control on 2017-03-02
2017-04-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-13RES15CHANGE OF COMPANY NAME 13/03/17
2017-03-13CERTNMCOMPANY NAME CHANGED EXOTERIC METERS LIMITED CERTIFICATE ISSUED ON 13/03/17
2017-03-06AA01Current accounting period shortened from 31/12/17 TO 31/03/17
2017-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/17 FROM C/O Company Secretary Energy House Woolpit Business Park, Windmill Avenue Woolpit Bury St. Edmunds Suffolk IP30 9UP
2017-03-02AP01DIRECTOR APPOINTED MR DAVID RUSSELL GIBSON
2017-03-02AP01DIRECTOR APPOINTED MR JOHN MCMORROW
2017-03-02AP01DIRECTOR APPOINTED MR PHILIP BELLAMY-LEE
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBINSON
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE LINSDELL
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DARRYL CORNEY
2017-03-02TM02Termination of appointment of Christopher Mumford on 2017-03-01
2017-03-01RES15CHANGE OF COMPANY NAME 01/03/17
2017-03-01CERTNMCOMPANY NAME CHANGED COMMERCIAL METERS LIMITED CERTIFICATE ISSUED ON 01/03/17
2016-07-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-13AR0113/06/16 FULL LIST
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-15AR0113/06/15 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-17AR0113/06/14 FULL LIST
2014-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL JOHN CORNEY / 01/01/2014
2014-02-04AP01DIRECTOR APPOINTED MR ANDREW ROBINSON
2013-12-13AUDAUDITOR'S RESIGNATION
2013-08-15AP01DIRECTOR APPOINTED MR CLIVE ERIC LINSDELL
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEARCE
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-18AR0113/06/13 FULL LIST
2013-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2013 FROM DRISCOLL 2 ELLEN STREET CARDIFF CF10 4BP UNITED KINGDOM
2013-04-03AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL WARD
2012-10-31AA01CURRSHO FROM 30/06/2013 TO 31/12/2012
2012-09-11CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MUMFORD / 10/09/2012
2012-08-21AR0113/06/12 FULL LIST
2012-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM PEARCE / 24/07/2012
2012-02-29AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2011 FROM OCEAN PARK HOUSE EAST TYNDALL STREET CARDIFF CF24 5GT
2011-06-15AR0113/06/11 FULL LIST
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MURRAY
2011-02-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL ADRIAN EDMUND WARD / 24/08/2010
2010-06-24AR0113/06/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM PEARCE / 01/06/2010
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH THOMPSON
2010-02-23AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BERRY
2009-06-29363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-06-17288aDIRECTOR APPOINTED MICHAEL WILLIAM PEARCE
2008-08-20288aSECRETARY APPOINTED CHRISTOPHER MUMFORD
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR M AND A NOMINEES LIMITED
2008-07-30288aDIRECTOR APPOINTED ROBERT MURRAY
2008-07-30288aDIRECTOR APPOINTED RUSSELL WARD
2008-07-30288aDIRECTOR APPOINTED KEITH THOMPSON
2008-07-30288aDIRECTOR APPOINTED DARRYL JOHN CORNEY
2008-07-30287REGISTERED OFFICE CHANGED ON 30/07/2008 FROM C/O M&A SOLICITORS LLP KENNETH POLLARD HOUSE 5-19 COWBRIDGE ROAD EAST CARDIFF SOUTH GLAMORGAN CF11 9AB
2008-07-30288bAPPOINTMENT TERMINATED SECRETARY M AND A SECRETARIES LIMITED
2008-07-02CERTNMCOMPANY NAME CHANGED MANDACO 571 LIMITED CERTIFICATE ISSUED ON 02/07/08
2008-06-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
352 - Manufacture of gas; distribution of gaseous fuels through mains
35220 - Distribution of gaseous fuels through mains




Licences & Regulatory approval
We could not find any licences issued to EXOTERIC METERING 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 EXOTERIC METERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of EXOTERIC METERING LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 EXOTERIC METERING LIMITED

Intangible Assets
Patents
We have not found any records of EXOTERIC METERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXOTERIC METERING LIMITED
Trademarks
We have not found any records of EXOTERIC METERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXOTERIC METERING 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 (35220 - Distribution of gaseous fuels through mains) as EXOTERIC METERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EXOTERIC METERING 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 EXOTERIC METERING 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 EXOTERIC METERING 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.