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

CONCEPT ENERGY SOLUTIONS LTD

The Square, Basing View, Basingstoke, HANTS, RG21 4EB,
Company Registration Number
06671770
Private Limited Company
Active

Company Overview

About Concept Energy Solutions Ltd
CONCEPT ENERGY SOLUTIONS LTD was founded on 2008-08-13 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Concept Energy Solutions Ltd 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
CONCEPT ENERGY SOLUTIONS LTD
 
Legal Registered Office
The Square
Basing View
Basingstoke
HANTS
RG21 4EB
Other companies in RG25
 
Filing Information
Company Number 06671770
Company ID Number 06671770
Date formed 2008-08-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-05-31
Account next due 2024-05-31
Latest return 2023-08-13
Return next due 2024-08-27
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB937336602  
Last Datalog update: 2024-04-09 15:38:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONCEPT ENERGY SOLUTIONS 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 CONCEPT ENERGY SOLUTIONS LTD
The following companies were found which have the same name as CONCEPT ENERGY SOLUTIONS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONCEPT ENERGY SOLUTIONS PRIVATE LIMITED 72 MARSHALLS ROAD EGMORE CHENNAI Tamil Nadu 600008 ACTIVE Company formed on the 2013-07-09
Concept Energy Solutions, LLC 870 S Colorado Blvd #1018 Glendale CO 80246 Good Standing Company formed on the 2023-11-16

Company Officers of CONCEPT ENERGY SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
MILL HOUSE SECRETARIAL LIMITED
Company Secretary 2016-08-12
RICHARD PENNINGTON
Director 2015-09-01
PETER ALAN STOCKWELL
Director 2008-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY WILLIAM BUNCHER
Company Secretary 2008-08-13 2016-08-12
NIGEL DANIEL MCELVENNY
Director 2011-06-01 2014-05-31
NIGEL DANIEL MCELVENNY
Director 2010-10-14 2011-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MILL HOUSE SECRETARIAL LIMITED MARITIME LONDON LIMITED Company Secretary 2017-03-14 CURRENT 2001-01-15 Active
MILL HOUSE SECRETARIAL LIMITED HEATHROW WORKWEAR & SAFETY SOLUTIONS LTD Company Secretary 2017-02-16 CURRENT 2017-02-16 Active
MILL HOUSE SECRETARIAL LIMITED CONCEPT ENERGY CONSULTING LTD Company Secretary 2017-02-01 CURRENT 2008-02-12 Active
MILL HOUSE SECRETARIAL LIMITED CONCEPT ENERGY TECHNOLOGIES LTD Company Secretary 2017-02-01 CURRENT 2008-02-12 Active
MILL HOUSE SECRETARIAL LIMITED CONDITION ONLINE REMOTE MONITORING SYSTEMS LIMITED Company Secretary 2017-02-01 CURRENT 2008-02-12 Active
MILL HOUSE SECRETARIAL LIMITED MULBERRY'S OF BEACONSFIELD (BEAUTY) LTD Company Secretary 2016-03-24 CURRENT 2016-03-24 Active
MILL HOUSE SECRETARIAL LIMITED FOXON CLARKE LIMITED Company Secretary 2016-01-08 CURRENT 2015-09-07 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED JAMES LANE SOLUTIONS LIMITED Company Secretary 2015-12-14 CURRENT 2015-12-14 Active
MILL HOUSE SECRETARIAL LIMITED CONCEPT FLOORING SERVICES LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Active
MILL HOUSE SECRETARIAL LIMITED DYNAMIX RECRUITMENT LIMITED Company Secretary 2015-07-15 CURRENT 2015-07-15 Active
MILL HOUSE SECRETARIAL LIMITED GADEBRIDGE CONSULTING LIMITED Company Secretary 2015-03-24 CURRENT 2015-03-24 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED MITEM (EUROPE) LIMITED Company Secretary 2014-08-07 CURRENT 1993-10-28 Dissolved 2017-04-18
MILL HOUSE SECRETARIAL LIMITED MALLARDS CAPITAL PARTNERS LTD Company Secretary 2014-07-29 CURRENT 2014-07-28 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED VINE CATEGORY CONSULTANCY LIMITED Company Secretary 2014-07-04 CURRENT 2014-07-04 Active
MILL HOUSE SECRETARIAL LIMITED GUY BIRKBY LIMITED Company Secretary 2014-05-21 CURRENT 2014-05-21 Dissolved 2017-04-25
MILL HOUSE SECRETARIAL LIMITED SIGMA TRAINING AND SUPPORT LTD Company Secretary 2014-04-04 CURRENT 2014-04-04 Active
MILL HOUSE SECRETARIAL LIMITED HEDSOR PROPERTY MANAGEMENT LIMITED Company Secretary 2014-04-02 CURRENT 2014-04-02 Active
MILL HOUSE SECRETARIAL LIMITED REDMAN SALES SOLUTIONS LIMITED Company Secretary 2014-03-03 CURRENT 2014-03-03 Dissolved 2017-08-15
MILL HOUSE SECRETARIAL LIMITED BSTS CONSULTING LTD Company Secretary 2014-02-01 CURRENT 2009-11-11 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED OXFORD CLINICAL NEUROPSYCHOLOGY SERVICES LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Active
MILL HOUSE SECRETARIAL LIMITED REDMAN RESOURCING SOLUTIONS LIMITED Company Secretary 2013-06-07 CURRENT 2013-06-07 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED CHANGE CURVES CONSULTING LIMITED Company Secretary 2012-11-15 CURRENT 2012-11-15 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED THE FISH PARTNERSHIP ACCOUNTANTS LIMITED Company Secretary 2012-11-12 CURRENT 2012-11-12 Liquidation
MILL HOUSE SECRETARIAL LIMITED DC INC. LIMITED Company Secretary 2012-09-25 CURRENT 2012-09-25 Active
MILL HOUSE SECRETARIAL LIMITED CRUSADER MARINE LIMITED Company Secretary 2012-08-31 CURRENT 2005-03-24 Dissolved 2018-08-14
MILL HOUSE SECRETARIAL LIMITED VINTAGE CAR RESTORATIONS LIMITED Company Secretary 2012-05-02 CURRENT 2012-05-02 Active
MILL HOUSE SECRETARIAL LIMITED EUROPEAN AMERICAN CAPITAL LIMITED Company Secretary 2012-03-01 CURRENT 2003-01-29 Liquidation
MILL HOUSE SECRETARIAL LIMITED NK FINANCIAL MANAGEMENT LIMITED Company Secretary 2011-03-30 CURRENT 2011-03-30 Active
MILL HOUSE SECRETARIAL LIMITED GMC LANDSCAPES LIMITED Company Secretary 2011-03-24 CURRENT 2008-06-24 Dissolved 2016-05-23
MILL HOUSE SECRETARIAL LIMITED EXP MANAGEMENT SERVICES LIMITED Company Secretary 2010-12-20 CURRENT 2007-04-27 Liquidation
MILL HOUSE SECRETARIAL LIMITED EXP ENGINEERING LIMITED Company Secretary 2010-12-20 CURRENT 2007-04-27 Liquidation
MILL HOUSE SECRETARIAL LIMITED INFRASTRUCTURE HOLDINGS EXP LIMITED Company Secretary 2010-12-20 CURRENT 2007-10-22 Liquidation
MILL HOUSE SECRETARIAL LIMITED CONCEPT FLOORING TECHNOLOGY LIMITED Company Secretary 2010-04-01 CURRENT 2000-04-12 Active
MILL HOUSE SECRETARIAL LIMITED PRESSURE DIRECT LIMITED Company Secretary 2009-10-24 CURRENT 2009-10-24 Active
MILL HOUSE SECRETARIAL LIMITED YEXLEY ASSOCIATES LIMITED Company Secretary 2009-10-22 CURRENT 2009-10-22 Liquidation
MILL HOUSE SECRETARIAL LIMITED EXCEL OFFICE SUPPLIES LIMITED Company Secretary 2009-08-01 CURRENT 2002-09-03 Active
MILL HOUSE SECRETARIAL LIMITED SUPPLIES CONTROL LIMITED Company Secretary 2009-08-01 CURRENT 2006-11-21 Active
MILL HOUSE SECRETARIAL LIMITED INTERMORPHIC LIMITED Company Secretary 2009-02-04 CURRENT 2007-01-09 Active
MILL HOUSE SECRETARIAL LIMITED ATKINSON ASSOCIATES (CHESHAM) LIMITED Company Secretary 2007-11-08 CURRENT 2007-11-08 Active
MILL HOUSE SECRETARIAL LIMITED DIANE LENNAN ASSOCIATES LIMITED Company Secretary 2007-08-06 CURRENT 1987-12-08 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED THERMOSENSE LTD Company Secretary 2006-06-15 CURRENT 2006-06-15 Active
MILL HOUSE SECRETARIAL LIMITED MOVERS & SHAKERS PROPERTY NETWORKING CLUB LIMITED Company Secretary 2005-03-31 CURRENT 2004-11-26 Active
MILL HOUSE SECRETARIAL LIMITED MOVERS & SHAKERS LIMITED Company Secretary 2005-03-31 CURRENT 1999-04-08 Active
MILL HOUSE SECRETARIAL LIMITED MOVERS & SHAKERS PROPERTY BREAKFAST CLUB LIMITED Company Secretary 2005-03-31 CURRENT 1997-11-12 Active
MILL HOUSE SECRETARIAL LIMITED NICE FOR WORK LIMITED Company Secretary 2004-12-01 CURRENT 2004-12-01 Dissolved 2016-04-26
MILL HOUSE SECRETARIAL LIMITED IMANEX LIMITED Company Secretary 2004-10-05 CURRENT 2001-12-12 Dissolved 2015-06-09
MILL HOUSE SECRETARIAL LIMITED SD DISPLAYS LIMITED Company Secretary 2004-06-09 CURRENT 2004-06-09 Liquidation
MILL HOUSE SECRETARIAL LIMITED SOPHIAZUR LIMITED Company Secretary 2003-11-24 CURRENT 2003-11-24 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED THREE EYES LIMITED Company Secretary 2003-07-10 CURRENT 2003-07-10 Dissolved 2014-11-18
MILL HOUSE SECRETARIAL LIMITED STEVEND ENGINEERING LIMITED Company Secretary 2003-06-30 CURRENT 2003-06-30 Active
MILL HOUSE SECRETARIAL LIMITED BUSINESS VANTAGE LIMITED Company Secretary 2000-07-25 CURRENT 1995-12-11 Active
PETER ALAN STOCKWELL CONCEPT ENERGY CONSULTING LTD Director 2014-05-31 CURRENT 2008-02-12 Active
PETER ALAN STOCKWELL CONCEPT ENERGY TECHNOLOGIES LTD Director 2014-05-31 CURRENT 2008-02-12 Active
PETER ALAN STOCKWELL CONDITION ONLINE REMOTE MONITORING SYSTEMS LIMITED Director 2014-05-31 CURRENT 2008-02-12 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
2023-08-15CONFIRMATION STATEMENT MADE ON 13/08/23, WITH UPDATES
2023-08-07APPOINTMENT TERMINATED, DIRECTOR RICHARD PENNINGTON
2023-05-2331/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH UPDATES
2022-05-0331/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21CH01Director's details changed for Mr Richard Pennington on 2022-02-01
2022-02-21PSC04Change of details for Mr Peter Alan Stockwell as a person with significant control on 2022-02-01
2022-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/22 FROM C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom
2021-12-13REGISTERED OFFICE CHANGED ON 13/12/21 FROM The Mill House Boundary Road Loudwater High Wycombe Bucks HP10 9QN United Kingdom
2021-12-13Director's details changed for Mr Richard Pennington on 2021-12-13
2021-12-13Director's details changed for Mr Peter Alan Stockwell on 2021-12-13
2021-12-13SECRETARY'S DETAILS CHNAGED FOR MILL HOUSE SECRETARIAL LIMITED on 2021-12-13
2021-12-13Change of details for Mr Peter Alan Stockwell as a person with significant control on 2021-12-13
2021-12-13PSC04Change of details for Mr Peter Alan Stockwell as a person with significant control on 2021-12-13
2021-12-13CH04SECRETARY'S DETAILS CHNAGED FOR MILL HOUSE SECRETARIAL LIMITED on 2021-12-13
2021-12-13CH01Director's details changed for Mr Richard Pennington on 2021-12-13
2021-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/21 FROM The Mill House Boundary Road Loudwater High Wycombe Bucks HP10 9QN United Kingdom
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH UPDATES
2021-08-12CH01Director's details changed for Mr Richard Pennington on 2021-08-12
2021-02-18PSC04Change of details for Mr Peter Alan Stockwell as a person with significant control on 2021-02-18
2021-02-18CH01Director's details changed for Mr Richard Pennington on 2021-02-18
2020-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/20 FROM The Forge Farleigh Road Cliddesden Basingstoke Hants. RG25 2JL England
2020-09-21AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES
2019-10-24AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 066717700002
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES
2018-02-23AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-29RP04CS01Second filing of Confirmation Statement dated 13/08/2017
2017-11-16SH0131/05/17 STATEMENT OF CAPITAL GBP 48002
2017-08-25LATEST SOC25/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES
2017-08-25LATEST SOC29/12/17 STATEMENT OF CAPITAL;GBP 48100
2017-08-25CS0113/08/17 STATEMENT OF CAPITAL GBP 48100
2017-08-11LATEST SOC11/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-11SH0101/06/17 STATEMENT OF CAPITAL GBP 100
2017-02-15AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 066717700001
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-09-02AD02Register inspection address changed from C/O a W Buncher 3 White Close Broughton Astley Leicester Leics LE9 6UP England to The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN
2016-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/16 FROM C/O a W Buncher the Forge Farleigh Road Cliddesden Basingstoke Hampshire RG25 2JL
2016-09-02AP04Appointment of Mill House Secretarial Limited as company secretary on 2016-08-12
2016-09-02TM02Termination of appointment of Anthony William Buncher on 2016-08-12
2015-10-30AP01DIRECTOR APPOINTED MR RICHARD PENNINGTON
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-27AR0113/08/15 ANNUAL RETURN FULL LIST
2015-08-07AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-05AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-19AR0113/08/14 ANNUAL RETURN FULL LIST
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DANIEL MCELVENNY
2014-01-03AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-16AR0113/08/13 ANNUAL RETURN FULL LIST
2013-02-15AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-06AR0113/08/12 ANNUAL RETURN FULL LIST
2012-09-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-09-06AD02SAIL ADDRESS CREATED
2012-01-26AA31/05/11 TOTAL EXEMPTION SMALL
2011-08-25AR0113/08/11 FULL LIST
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MCELVENNY
2011-08-24SH0101/06/11 STATEMENT OF CAPITAL GBP 1
2011-08-12AP01DIRECTOR APPOINTED MR NIGEL DANIEL MCELVENNY
2010-10-14AP01DIRECTOR APPOINTED MR NIGEL DANIEL MCELVENNY
2010-10-01AA31/05/10 TOTAL EXEMPTION SMALL
2010-08-21AR0113/08/10 FULL LIST
2010-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN STOCKWELL / 13/08/2010
2010-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2010 FROM AWB PROFESSIONAL SERVICES 3 WHITE CLOSE BROUGHTON ASTLEY LEICESTER LEICS LE9 6UP
2009-11-05AA31/05/09 TOTAL EXEMPTION SMALL
2009-08-20288cSECRETARY'S CHANGE OF PARTICULARS / ANTHONY BUNCHER / 20/08/2009
2009-08-20363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2008-09-26225CURRSHO FROM 31/08/2009 TO 31/05/2009
2008-08-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities




Licences & Regulatory approval
We could not find any licences issued to CONCEPT ENERGY SOLUTIONS LTD 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 CONCEPT ENERGY SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CONCEPT ENERGY SOLUTIONS LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-06-01 £ 447,335
Creditors Due After One Year 2011-06-01 £ 439,597
Creditors Due Within One Year 2012-06-01 £ 123,111
Creditors Due Within One Year 2011-06-01 £ 469,742

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 CONCEPT ENERGY SOLUTIONS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 2
Called Up Share Capital 2011-06-01 £ 2
Cash Bank In Hand 2012-06-01 £ 64,735
Cash Bank In Hand 2011-06-01 £ 102,357
Current Assets 2012-06-01 £ 408,911
Current Assets 2011-06-01 £ 846,253
Debtors 2012-06-01 £ 338,868
Debtors 2011-06-01 £ 738,524
Fixed Assets 2012-06-01 £ 90,946
Fixed Assets 2011-06-01 £ 58,506
Shareholder Funds 2012-06-01 £ 45,935
Shareholder Funds 2011-06-01 £ 43,247
Stocks Inventory 2012-06-01 £ 5,308
Stocks Inventory 2011-06-01 £ 5,372
Tangible Fixed Assets 2012-06-01 £ 90,946
Tangible Fixed Assets 2011-06-01 £ 58,506

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONCEPT ENERGY SOLUTIONS LTD registering or being granted any patents
Domain Names

CONCEPT ENERGY SOLUTIONS LTD owns 1 domain names.

concept-technology.co.uk  

Trademarks
We have not found any records of CONCEPT ENERGY SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income

Government spend with CONCEPT ENERGY SOLUTIONS LTD

Government Department Income DateTransaction(s) Value Services/Products
South Oxfordshire District Council 2015-03-25 GBP £2,200
South Oxfordshire District Council 2015-03-25 GBP £1,100
South Oxfordshire District Council 2015-03-25 GBP £900
South Oxfordshire District Council 2015-03-25 GBP £1,250
South Oxfordshire District Council 2015-03-25 GBP £2,200
South Oxfordshire District Council 2015-03-25 GBP £1,800
South Oxfordshire District Council 2015-03-25 GBP £900
Vale of White Horse District Council 2015-03-25 GBP £2,450 Supplies & Services
Vale of White Horse District Council 2015-03-25 GBP £1,400 Supplies & Services
Vale of White Horse District Council 2015-03-25 GBP £1,800 Supplies & Services
Vale of White Horse District Council 2015-03-25 GBP £900 Supplies & Services
Vale of White Horse District Council 2015-03-25 GBP £1,650 Supplies & Services
South Oxfordshire District Council 2014-10-07 GBP £3,500
South Oxfordshire District Council 2014-09-03 GBP £2,000
South Oxfordshire District Council 2014-08-04 GBP £2,000
South Oxfordshire District Council 2014-07-28 GBP £2,000
South Oxfordshire District Council 2014-03-18 GBP £3,430
South Oxfordshire District Council 2014-01-08 GBP £6,813
South Oxfordshire District Council 2013-08-17 GBP £2,950

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CONCEPT ENERGY SOLUTIONS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONCEPT ENERGY SOLUTIONS 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 CONCEPT ENERGY SOLUTIONS 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.