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

RESIDENTIAL PV TRADING LIMITED

C/O FREETRICITY 1 FILAMENT WALK, SUITE 203, WANDSWORTH, LONDON, SW18 4GQ,
Company Registration Number
07391843
Private Limited Company
Active

Company Overview

About Residential Pv Trading Ltd
RESIDENTIAL PV TRADING LIMITED was founded on 2010-09-29 and has its registered office in Wandsworth. The organisation's status is listed as "Active". Residential Pv Trading Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RESIDENTIAL PV TRADING LIMITED
 
Legal Registered Office
C/O FREETRICITY 1 FILAMENT WALK
SUITE 203
WANDSWORTH
LONDON
SW18 4GQ
Other companies in SW1Y
 
Previous Names
KEMPSFORD LIMITED10/05/2011
Filing Information
Company Number 07391843
Company ID Number 07391843
Date formed 2010-09-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB130892518  
Last Datalog update: 2024-01-07 00:55:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESIDENTIAL PV TRADING 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 RESIDENTIAL PV TRADING LIMITED

Current Directors
Officer Role Date Appointed
MUXIN MA
Director 2015-11-13
CHRISTOPHER JAMES TANNER
Director 2015-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
GRANT LESLIE WHITEHOUSE
Company Secretary 2012-09-10 2015-11-13
LAWRENCE JAMES ARMSTRONG BUCKLEY
Director 2011-11-15 2015-11-13
MICHAEL JOHN HUGHES
Director 2015-11-10 2015-11-13
EDWARD BARNABY RUSSELL SIMPSON
Director 2015-02-02 2015-11-10
MICHAEL JOHN HUGHES
Director 2013-02-28 2015-02-02
NICHOLAS MICHAEL STINTON
Director 2011-11-15 2013-02-28
SIOBHAN JOAN LAVERY
Company Secretary 2010-09-29 2012-09-10
PIERRE ALEXIS CLARKE
Director 2010-09-29 2011-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MUXIN MA VULCAN RENEWABLES LIMITED Director 2017-08-25 CURRENT 2011-11-21 Active
MUXIN MA CWMNI GWYNT TEG CYF Director 2017-05-19 CURRENT 1998-04-14 Active
MUXIN MA CGT INVESTMENTS LIMITED Director 2017-05-19 CURRENT 2012-11-05 Active
MUXIN MA MOELOGAN 2 C.C.C. Director 2017-04-19 CURRENT 2006-03-27 Active
MUXIN MA MOELOGAN 2 (HOLDINGS) CYFYNGEDIG Director 2017-04-19 CURRENT 2008-02-28 Active
MUXIN MA JLEAG WIND HOLDING LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
MUXIN MA JLEAG WIND LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
MUXIN MA ANGEL SOLAR LIMITED Director 2015-11-13 CURRENT 2009-11-12 Active - Proposal to Strike off
MUXIN MA SOUTH-WESTERN FARMS SOLAR LIMITED Director 2015-11-13 CURRENT 2011-10-14 Active - Proposal to Strike off
MUXIN MA TOR SOLAR PV LIMITED Director 2015-11-13 CURRENT 2012-02-20 Active - Proposal to Strike off
MUXIN MA DOMESTIC SOLAR LIMITED Director 2015-10-30 CURRENT 2010-01-27 Active
MUXIN MA HILL SOLAR PV LIMITED Director 2015-10-30 CURRENT 2012-03-01 Active - Proposal to Strike off
MUXIN MA CROFT SOLAR PV LIMITED Director 2015-10-30 CURRENT 2012-03-01 Active - Proposal to Strike off
MUXIN MA SHARE SOLAR PV LIMITED Director 2015-10-30 CURRENT 2012-03-01 Active - Proposal to Strike off
MUXIN MA ECOSSOL LIMITED Director 2015-10-30 CURRENT 2011-05-27 Active - Proposal to Strike off
MUXIN MA CROSS SOLAR PV LIMITED Director 2015-10-30 CURRENT 2012-01-06 Active
MUXIN MA JLEAG SOLAR 1 LIMITED Director 2015-10-29 CURRENT 2015-10-16 Active
CHRISTOPHER JAMES TANNER VULCAN RENEWABLES LIMITED Director 2017-08-25 CURRENT 2011-11-21 Active
CHRISTOPHER JAMES TANNER SHOALS HOOK SOLAR (UK) LIMITED Director 2017-06-02 CURRENT 2014-05-30 Active
CHRISTOPHER JAMES TANNER SPOWER HOLDCO 1 (UK) LTD. Director 2017-06-02 CURRENT 2015-08-03 Active
CHRISTOPHER JAMES TANNER GOLDEN HILL SOLAR (UK) LIMITED Director 2017-06-02 CURRENT 2010-02-23 Active
CHRISTOPHER JAMES TANNER CRUG MAWR SOLAR FARM LIMITED Director 2017-06-02 CURRENT 2012-02-07 Active
CHRISTOPHER JAMES TANNER GOLDEN HILL SOLAR LIMITED Director 2017-06-02 CURRENT 2014-01-14 Active
CHRISTOPHER JAMES TANNER HIGHER TREGARNE SOLAR (UK) LIMITED Director 2017-06-02 CURRENT 2010-10-29 Active
CHRISTOPHER JAMES TANNER SPOWER FINCO 1 (UK) LTD. Director 2017-06-02 CURRENT 2015-06-02 Active
CHRISTOPHER JAMES TANNER CWMNI GWYNT TEG CYF Director 2017-05-19 CURRENT 1998-04-14 Active
CHRISTOPHER JAMES TANNER CGT INVESTMENTS LIMITED Director 2017-05-19 CURRENT 2012-11-05 Active
CHRISTOPHER JAMES TANNER MOELOGAN 2 C.C.C. Director 2017-04-19 CURRENT 2006-03-27 Active
CHRISTOPHER JAMES TANNER MOELOGAN 2 (HOLDINGS) CYFYNGEDIG Director 2017-04-19 CURRENT 2008-02-28 Active
CHRISTOPHER JAMES TANNER CSGH SOLAR (1) LTD Director 2017-02-09 CURRENT 2017-02-09 Active
CHRISTOPHER JAMES TANNER CSGH SOLAR LTD Director 2017-01-19 CURRENT 2017-01-19 Active
CHRISTOPHER JAMES TANNER EASTON PV LTD Director 2016-03-16 CURRENT 2016-02-08 Active
CHRISTOPHER JAMES TANNER JLEAG WIND HOLDING LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
CHRISTOPHER JAMES TANNER JLEAG WIND LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
CHRISTOPHER JAMES TANNER ANGEL SOLAR LIMITED Director 2015-11-13 CURRENT 2009-11-12 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER SOUTH-WESTERN FARMS SOLAR LIMITED Director 2015-11-13 CURRENT 2011-10-14 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER TOR SOLAR PV LIMITED Director 2015-11-13 CURRENT 2012-02-20 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER DOMESTIC SOLAR LIMITED Director 2015-10-30 CURRENT 2010-01-27 Active
CHRISTOPHER JAMES TANNER HILL SOLAR PV LIMITED Director 2015-10-30 CURRENT 2012-03-01 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER CROFT SOLAR PV LIMITED Director 2015-10-30 CURRENT 2012-03-01 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER SHARE SOLAR PV LIMITED Director 2015-10-30 CURRENT 2012-03-01 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER ECOSSOL LIMITED Director 2015-10-30 CURRENT 2011-05-27 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER CROSS SOLAR PV LIMITED Director 2015-10-30 CURRENT 2012-01-06 Active
CHRISTOPHER JAMES TANNER JLEAG SOLAR 1 LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
CHRISTOPHER JAMES TANNER FROME SOLAR LIMITED Director 2015-07-31 CURRENT 2013-11-27 Active
CHRISTOPHER JAMES TANNER MONKSHAM POWER LTD Director 2015-07-31 CURRENT 2013-01-24 Active
CHRISTOPHER JAMES TANNER CARSCREUGH (HOLDINGS) LIMITED Director 2015-03-31 CURRENT 2013-04-19 Dissolved 2018-01-09
CHRISTOPHER JAMES TANNER CARSCREUGH RENEWABLE ENERGY PARK LIMITED Director 2015-03-31 CURRENT 2006-10-27 Active
CHRISTOPHER JAMES TANNER KS SPV 3 LIMITED Director 2015-03-31 CURRENT 2010-06-25 Active
CHRISTOPHER JAMES TANNER KS SPV 4 LIMITED Director 2015-03-31 CURRENT 2010-06-25 Active
CHRISTOPHER JAMES TANNER BRANDEN SOLAR PARKS (HOLDINGS) LIMITED Director 2015-03-31 CURRENT 2012-10-24 Active
CHRISTOPHER JAMES TANNER BRANDEN SOLAR PARKS LIMITED Director 2015-03-31 CURRENT 2012-10-25 Active
CHRISTOPHER JAMES TANNER CATCHMENT TAY HOLDINGS LIMITED Director 2014-04-01 CURRENT 1998-06-08 Active
CHRISTOPHER JAMES TANNER CATCHMENT TAY LIMITED Director 2014-04-01 CURRENT 1998-06-08 Active
CHRISTOPHER JAMES TANNER JL HALL FARM HOLDINGS LIMITED Director 2014-03-31 CURRENT 2013-10-04 Dissolved 2018-01-09
CHRISTOPHER JAMES TANNER HALL FARM WIND FARM LTD Director 2014-03-31 CURRENT 2009-02-11 Active
CHRISTOPHER JAMES TANNER SHANKS DUMFRIES AND GALLOWAY HOLDINGS LIMITED Director 2014-03-31 CURRENT 2003-03-18 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER HWT LIMITED Director 2014-03-31 CURRENT 1998-06-30 Active
CHRISTOPHER JAMES TANNER JLEN ENVIRONMENTAL ASSETS GROUP (UK) LIMITED Director 2014-01-22 CURRENT 2014-01-22 Active
CHRISTOPHER JAMES TANNER JOHN LAING CAPITAL MANAGEMENT LIMITED Director 2013-12-16 CURRENT 2004-05-19 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER FRYINGDOWN SOLAR PARK LIMITED Director 2012-08-01 CURRENT 2010-12-15 Active
CHRISTOPHER JAMES TANNER FIVE OAKS SOLAR PARK LIMITED Director 2012-07-03 CURRENT 2010-12-15 Active
CHRISTOPHER JAMES TANNER AMBER SOLAR PARKS LIMITED Director 2012-07-03 CURRENT 2012-05-25 Active
CHRISTOPHER JAMES TANNER AMBER SOLAR PARKS (HOLDINGS) LIMITED Director 2012-07-03 CURRENT 2012-05-25 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
2023-09-29CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2022-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-12CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2021-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-03-18AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-09-30SH19Statement of capital on 2020-09-30 GBP 0.001
2020-09-09SH20Statement by Directors
2020-09-09CAP-SSSolvency Statement dated 18/08/20
2020-09-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-09-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-09-07SH20Statement by Directors
2020-09-07CAP-SSSolvency Statement dated 18/08/20
2020-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/20 FROM Calder & Co 30 Orange Street London WC2H 7HF United Kingdom
2020-01-06PSC05Change of details for Jleag Solar 1 Limited as a person with significant control on 2019-11-21
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES
2019-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/19 FROM Calder & Co 16 Charles Ii Street London SW1Y 4NW
2019-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES
2018-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-17TM02Termination of appointment of Grant Leslie Whitehouse on 2015-11-13
2017-10-09LATEST SOC09/10/17 STATEMENT OF CAPITAL;GBP 1200
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-08-11PSC02Notification of Jleag Solar 1 Limited as a person with significant control on 2016-04-06
2017-08-11PSC09Withdrawal of a person with significant control statement on 2017-08-11
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 1200
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2016-12-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-03-08AA01Current accounting period extended from 30/09/15 TO 31/03/16
2016-02-17CH01Director's details changed for Mr Muxin Ma on 2016-02-01
2016-02-16CH01Director's details changed for Mr Christopher James Tanner on 2016-02-01
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE BUCKLEY
2015-11-24AP01DIRECTOR APPOINTED MR MUXIN MA
2015-11-24AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES TANNER
2015-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-11-10AP01DIRECTOR APPOINTED MR MICHAEL JOHN HUGHES
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BARNABY RUSSELL SIMPSON
2015-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 1200
2015-10-12AR0129/09/15 ANNUAL RETURN FULL LIST
2015-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE JAMES ARMSTRONG BUCKLEY / 20/12/2014
2015-05-21SH20STATEMENT BY DIRECTORS
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 1200
2015-05-21SH1921/05/15 STATEMENT OF CAPITAL GBP 1200.00
2015-05-21CAP-SSSOLVENCY STATEMENT DATED 20/05/15
2015-05-21RES06REDUCE ISSUED CAPITAL 20/05/2015
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES
2015-03-02AP01DIRECTOR APPOINTED EDWARD BARNABY RUSSELL SIMPSON
2015-02-04SH1904/02/15 STATEMENT OF CAPITAL GBP 1200.00
2015-02-04SH20STATEMENT BY DIRECTORS
2015-02-04CAP-SSSOLVENCY STATEMENT DATED 02/02/15
2015-02-04RES13REDUCTION OF SHARE PREMIUM AND DIVIDEND PAYMENT 02/02/2015
2015-02-04RES0102/02/2015
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 1200
2014-10-13AR0129/09/14 FULL LIST
2014-04-23AA30/09/13 TOTAL EXEMPTION SMALL
2013-10-07AR0129/09/13 FULL LIST
2013-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-03-19AP01DIRECTOR APPOINTED MR MICHAEL JOHN HUGHES
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STINTON
2012-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE JAMES ARMSTRONG BUCKLEY / 05/10/2012
2012-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL STINTON / 05/10/2012
2012-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN
2012-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 16/10/2012
2012-10-05AR0129/09/12 FULL LIST
2012-09-11TM02APPOINTMENT TERMINATED, SECRETARY SIOBHAN LAVERY
2012-09-10AP03SECRETARY APPOINTED MR GRANT LESLIE WHITEHOUSE
2012-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / SIOBHAN JOAN LAVERY / 23/03/2012
2012-02-07SH0101/02/12 STATEMENT OF CAPITAL GBP 1200
2012-02-07SH0111/01/12 STATEMENT OF CAPITAL GBP 750
2011-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-24SH02SUB-DIVISION 21/11/11
2011-11-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-24RES01ADOPT ARTICLES 21/11/2011
2011-11-24SH0121/11/11 STATEMENT OF CAPITAL GBP 300.00
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE CLARKE
2011-11-15AP01DIRECTOR APPOINTED MR LAWRENCE JAMES ARMSTRONG BUCKLEY
2011-11-15AP01DIRECTOR APPOINTED MR NICHOLAS MICHAEL STINTON
2011-10-05AR0129/09/11 FULL LIST
2011-05-10RES15CHANGE OF NAME 09/05/2011
2011-05-10CERTNMCOMPANY NAME CHANGED KEMPSFORD LIMITED CERTIFICATE ISSUED ON 10/05/11
2011-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / SIOBHAN JOAN LAVERY / 01/03/2011
2010-09-29MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-09-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to RESIDENTIAL PV TRADING 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 RESIDENTIAL PV TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-11-25 Satisfied DOWNING LLP
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 RESIDENTIAL PV TRADING LIMITED

Intangible Assets
Patents
We have not found any records of RESIDENTIAL PV TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RESIDENTIAL PV TRADING LIMITED
Trademarks
We have not found any records of RESIDENTIAL PV TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESIDENTIAL PV TRADING 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 (35110 - Production of electricity) as RESIDENTIAL PV TRADING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RESIDENTIAL PV TRADING 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 RESIDENTIAL PV TRADING 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 RESIDENTIAL PV TRADING 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.