Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EES OPERATIONS 1 LIMITED
Company Information for

EES OPERATIONS 1 LIMITED

80 FENCHURCH STREET, LONDON, EC3M 4AE,
Company Registration Number
07407791
Private Limited Company
Active

Company Overview

About Ees Operations 1 Ltd
EES OPERATIONS 1 LIMITED was founded on 2010-10-14 and has its registered office in London. The organisation's status is listed as "Active". Ees Operations 1 Limited is a Private Limited Company registered in UNITED KINGDOM 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
EES OPERATIONS 1 LIMITED
 
Legal Registered Office
80 FENCHURCH STREET
LONDON
EC3M 4AE
Other companies in EC2R
 
Filing Information
Company Number 07407791
Company ID Number 07407791
Date formed 2010-10-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 18:49:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EES OPERATIONS 1 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 EES OPERATIONS 1 LIMITED

Current Directors
Officer Role Date Appointed
ECOVISION (GROUP) LIMITED
Company Secretary 2013-05-24
FERGUS JAMES HELLIWELL
Director 2017-09-12
DARRYL GUY MURPHY
Director 2017-09-12
IAN SHERVELL
Director 2017-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CHARLES APPLEYARD
Director 2013-12-31 2017-09-12
BARRY STEVEN HILL
Director 2014-05-09 2017-09-12
DAVID STEPHEN SKINNER
Director 2013-05-24 2017-09-12
NATHANIEL DAMIAN JONATHAN BROWN
Director 2017-07-20 2017-07-20
JOEL MARK WOODLIFFE LINDSEY
Director 2013-05-24 2014-05-09
RICHARD PETER JONES
Director 2013-05-24 2013-12-31
KEITH DU-ROSE
Company Secretary 2010-10-14 2013-05-24
CHRISTOPHER GRAHAM ADCOCK
Director 2011-01-31 2013-05-24
PETER RICHARD RANDALL
Director 2010-10-14 2013-05-24
OVALSEC LIMITED
Company Secretary 2010-10-14 2010-10-18
OVAL NOMINEES LIMITED
Director 2010-10-14 2010-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FERGUS JAMES HELLIWELL HOMESUN LIMITED Director 2017-09-12 CURRENT 2010-07-01 Active
FERGUS JAMES HELLIWELL SOLAR CLEAN ENERGY LIMITED Director 2017-09-12 CURRENT 2010-11-11 Active
FERGUS JAMES HELLIWELL FREETRICITY SOUTH EAST LIMITED Director 2017-09-12 CURRENT 2011-03-09 Active
FERGUS JAMES HELLIWELL FREE SOLAR (STAGE 2) LIMITED Director 2017-09-12 CURRENT 2011-03-22 Active
FERGUS JAMES HELLIWELL HOMESUN 4 LIMITED Director 2017-09-12 CURRENT 2011-04-07 Active
FERGUS JAMES HELLIWELL FREE SOLAR HOLDCO LIMITED Director 2017-09-12 CURRENT 2012-07-20 Active
FERGUS JAMES HELLIWELL RENEWABLE CLEAN ENERGY LIMITED Director 2017-09-12 CURRENT 2010-03-30 Active
FERGUS JAMES HELLIWELL TGHC LIMITED Director 2017-09-12 CURRENT 2011-03-29 Active
FERGUS JAMES HELLIWELL NEW ENERGY RESIDENTIAL SOLAR LIMITED Director 2017-09-12 CURRENT 2010-10-01 Active
FERGUS JAMES HELLIWELL FREE SOLAR (STAGE 1) LIMITED Director 2017-09-12 CURRENT 2011-03-22 Active
FERGUS JAMES HELLIWELL HOMESUN 2 LIMITED Director 2017-09-12 CURRENT 2011-04-07 Active
FERGUS JAMES HELLIWELL HOMESUN 3 LIMITED Director 2017-09-12 CURRENT 2011-04-07 Active
FERGUS JAMES HELLIWELL HOMESUN 5 LIMITED Director 2017-09-12 CURRENT 2011-06-21 Active
FERGUS JAMES HELLIWELL ANESCO SOUTH WEST LIMITED Director 2017-09-12 CURRENT 2011-10-14 Active
FERGUS JAMES HELLIWELL ANESCO MID DEVON LIMITED Director 2017-09-12 CURRENT 2011-10-25 Active
FERGUS JAMES HELLIWELL NORTON ENERGY SLS LIMITED Director 2017-09-12 CURRENT 2011-03-14 Active
FERGUS JAMES HELLIWELL RENEWABLE CLEAN ENERGY 3 LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active
FERGUS JAMES HELLIWELL ELECTRIC AVENUE LTD Director 2016-04-01 CURRENT 2011-10-05 Active
FERGUS JAMES HELLIWELL SPIRE ENERGY LTD Director 2016-04-01 CURRENT 2011-10-05 Active
FERGUS JAMES HELLIWELL REDAN POWER LTD Director 2016-04-01 CURRENT 2011-10-05 Liquidation
FERGUS JAMES HELLIWELL RENEWABLE CLEAN ENERGY 2 LIMITED Director 2016-03-31 CURRENT 2010-10-29 Liquidation
FERGUS JAMES HELLIWELL MILL NU PROPERTIES LIMITED Director 2015-06-17 CURRENT 1998-07-17 Liquidation
FERGUS JAMES HELLIWELL NUPPP NOMINEES LIMITED Director 2015-06-17 CURRENT 2001-11-29 Active
DARRYL GUY MURPHY SOLAR CLEAN ENERGY LIMITED Director 2017-09-12 CURRENT 2010-11-11 Active
DARRYL GUY MURPHY FREE SOLAR (STAGE 2) LIMITED Director 2017-09-12 CURRENT 2011-03-22 Active
DARRYL GUY MURPHY FREE SOLAR HOLDCO LIMITED Director 2017-09-12 CURRENT 2012-07-20 Active
DARRYL GUY MURPHY RENEWABLE CLEAN ENERGY LIMITED Director 2017-09-12 CURRENT 2010-03-30 Active
IAN SHERVELL WESTCOUNTRY SOLAR SOLUTIONS LIMITED Director 2017-09-27 CURRENT 2011-07-01 Active
IAN SHERVELL AVON SOLAR ENERGY LIMITED Director 2017-09-27 CURRENT 2011-07-26 Liquidation
IAN SHERVELL HOMESUN LIMITED Director 2017-09-12 CURRENT 2010-07-01 Active
IAN SHERVELL SOLAR CLEAN ENERGY LIMITED Director 2017-09-12 CURRENT 2010-11-11 Active
IAN SHERVELL FREETRICITY SOUTH EAST LIMITED Director 2017-09-12 CURRENT 2011-03-09 Active
IAN SHERVELL HOMESUN 4 LIMITED Director 2017-09-12 CURRENT 2011-04-07 Active
IAN SHERVELL FREE SOLAR HOLDCO LIMITED Director 2017-09-12 CURRENT 2012-07-20 Active
IAN SHERVELL TGHC LIMITED Director 2017-09-12 CURRENT 2011-03-29 Active
IAN SHERVELL NEW ENERGY RESIDENTIAL SOLAR LIMITED Director 2017-09-12 CURRENT 2010-10-01 Active
IAN SHERVELL FREE SOLAR (STAGE 1) LIMITED Director 2017-09-12 CURRENT 2011-03-22 Active
IAN SHERVELL HOMESUN 2 LIMITED Director 2017-09-12 CURRENT 2011-04-07 Active
IAN SHERVELL HOMESUN 3 LIMITED Director 2017-09-12 CURRENT 2011-04-07 Active
IAN SHERVELL HOMESUN 5 LIMITED Director 2017-09-12 CURRENT 2011-06-21 Active
IAN SHERVELL ANESCO SOUTH WEST LIMITED Director 2017-09-12 CURRENT 2011-10-14 Active
IAN SHERVELL ANESCO MID DEVON LIMITED Director 2017-09-12 CURRENT 2011-10-25 Active
IAN SHERVELL NORTON ENERGY SLS LIMITED Director 2017-09-12 CURRENT 2011-03-14 Active
IAN SHERVELL NU LOCAL CARE CENTRES (FARNHAM) LIMITED Director 2017-09-08 CURRENT 2001-03-27 Active
IAN SHERVELL BUILDING A FUTURE (NEWHAM SCHOOLS) LIMITED Director 2017-09-08 CURRENT 2000-12-15 Active
IAN SHERVELL NU TECHNOLOGY AND LEARNING CENTRES (HACKNEY) LIMITED Director 2017-09-08 CURRENT 1999-11-04 Active
IAN SHERVELL NU DEVELOPMENTS (BRIGHTON) LIMITED Director 2017-09-08 CURRENT 2001-08-29 Active
IAN SHERVELL NU LOCAL CARE CENTRES (BRADFORD) LIMITED Director 2017-09-08 CURRENT 1998-10-01 Active
IAN SHERVELL NU LOCAL CARE CENTRES (CHICHESTER NO. 4) LIMITED Director 2017-09-08 CURRENT 1998-10-14 Active
IAN SHERVELL NU LOCAL CARE CENTRES (CHICHESTER NO. 5) LIMITED Director 2017-09-08 CURRENT 1998-10-14 Active
IAN SHERVELL NU LOCAL CARE CENTRES (CHICHESTER NO. 1) LIMITED Director 2017-09-08 CURRENT 1998-10-14 Active
IAN SHERVELL NU LOCAL CARE CENTRES (CHICHESTER NO. 2) LIMITED Director 2017-09-08 CURRENT 1998-10-14 Active
IAN SHERVELL NU LOCAL CARE CENTRES (CHICHESTER NO. 3) LIMITED Director 2017-09-08 CURRENT 1998-10-14 Active
IAN SHERVELL NU OFFICES FOR REDCAR LIMITED Director 2017-09-08 CURRENT 2000-08-08 Active
IAN SHERVELL NU LOCAL CARE CENTRES (CHICHESTER NO. 6) LIMITED Director 2017-09-08 CURRENT 1998-10-14 Active
IAN SHERVELL NU SCHOOLS FOR REDBRIDGE LIMITED Director 2017-09-08 CURRENT 2000-08-08 Active
IAN SHERVELL NU LIBRARY FOR BRIGHTON LIMITED Director 2017-09-08 CURRENT 2001-01-11 Active
IAN SHERVELL THE SQUARE BRIGHTON LIMITED Director 2017-09-08 CURRENT 2001-03-27 Active
IAN SHERVELL RENEWABLE CLEAN ENERGY 3 LIMITED Director 2017-07-26 CURRENT 2016-05-06 Active
IAN SHERVELL RENEWABLE CLEAN ENERGY 2 LIMITED Director 2017-07-20 CURRENT 2010-10-29 Liquidation
IAN SHERVELL FREE SOLAR (STAGE 2) LIMITED Director 2017-07-20 CURRENT 2011-03-22 Active
IAN SHERVELL ELECTRIC AVENUE LTD Director 2017-07-20 CURRENT 2011-10-05 Active
IAN SHERVELL RENEWABLE CLEAN ENERGY LIMITED Director 2017-07-20 CURRENT 2010-03-30 Active
IAN SHERVELL SPIRE ENERGY LTD Director 2017-07-20 CURRENT 2011-10-05 Active
IAN SHERVELL REDAN POWER LTD Director 2017-07-20 CURRENT 2011-10-05 Liquidation

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
2024-04-09Change to person with significant control
2024-03-27REGISTERED OFFICE CHANGED ON 27/03/24 FROM St Helen's 1 Undershaft London EC3P 3DQ England
2023-10-19CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-28DIRECTOR APPOINTED MS DEBORAH JANE BIRD
2022-10-11FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-04-19CH01Director's details changed for Mr Ian Shervell on 2022-04-19
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-14CH04SECRETARY'S DETAILS CHNAGED FOR ECOVISION (GROUP) LIMITED on 2021-09-14
2021-05-21TM01APPOINTMENT TERMINATED, DIRECTOR FERGUS JAMES HELLIWELL
2021-05-21AP01DIRECTOR APPOINTED MR CHARLES WILLIAM GRANT HERRIOTT
2020-12-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2020-08-21CH04SECRETARY'S DETAILS CHNAGED FOR ECOVISION (GROUP) LIMITED on 2019-05-14
2020-08-21CH04SECRETARY'S DETAILS CHNAGED FOR ECOVISION (GROUP) LIMITED on 2019-05-14
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-08-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-24AP01DIRECTOR APPOINTED MR FERGUS JAMES HELLIWELL
2017-10-24AP01DIRECTOR APPOINTED MR DARRYL GUY MURPHY
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SKINNER
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR BARRY HILL
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW APPLEYARD
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW APPLEYARD
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR NATHANIEL BROWN
2017-09-21AP01DIRECTOR APPOINTED MR IAN SHERVELL
2017-09-21AP01DIRECTOR APPOINTED MR NATHANIEL BROWN
2016-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/16 FROM No 1 Poultry London EC2R 8EJ
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-09-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-03AR0105/10/15 ANNUAL RETURN FULL LIST
2015-09-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-15CH04SECRETARY'S DETAILS CHNAGED FOR ECOVISION (GROUP) LIMITED on 2015-06-15
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-15AR0105/10/14 ANNUAL RETURN FULL LIST
2014-09-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-23AP01DIRECTOR APPOINTED MR BARRY STEVEN HILL
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JOEL LINDSEY
2014-03-03MISCAud sect 519
2014-01-06AP01DIRECTOR APPOINTED MR ANDREW CHARLES APPLEYARD
2013-12-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES
2013-10-29AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-10AR0105/10/13 FULL LIST
2013-06-26AP01DIRECTOR APPOINTED MR RICHARD PETER JONES
2013-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2013 FROM BARLEY COURT HIGHGROVE ESTATE DOUGHTON TETBURY GLOUCESTERSHIRE GL8 8TQ UNITED KINGDOM
2013-06-26AP01DIRECTOR APPOINTED MR JOEL MARK WOODLIFFE LINDSEY
2013-06-26AP01DIRECTOR APPOINTED MR DAVID STEPHEN SKINNER
2013-06-26AA01CURRSHO FROM 31/03/2014 TO 31/12/2013
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER RANDALL
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ADCOCK
2013-06-26TM02APPOINTMENT TERMINATED, SECRETARY KEITH DU-ROSE
2013-06-26AP04CORPORATE SECRETARY APPOINTED ECOVISION (GROUP) LIMITED
2012-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 167
2012-10-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 166
2012-10-16AR0105/10/12 FULL LIST
2012-09-21MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:164
2012-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 165
2012-09-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 164
2012-09-14AA01PREVEXT FROM 31/10/2011 TO 31/03/2012
2012-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 163
2012-08-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 162
2012-08-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 161
2012-08-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 160
2012-08-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 159
2012-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 158
2012-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 156
2012-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 157
2012-08-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 155
2012-08-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 154
2012-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 153
2012-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 152
2012-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 151
2012-07-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 150
2012-07-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 149
2012-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 148
2012-07-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 147
2012-07-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 144
2012-07-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 145
2012-07-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 146
2012-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 143
2012-07-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 142
2012-07-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 141
2012-07-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 140
2012-07-06MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:137
2012-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 139
2012-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 138
2012-07-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 137
2012-07-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 136
2012-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 135
2012-06-26MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:130
2012-06-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 134
2012-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 132
2012-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 133
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 EES OPERATIONS 1 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 EES OPERATIONS 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 167
Mortgages/Charges outstanding 167
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL LEGAL MORTGAGE, SUPPLEMENTAL TO A DEBENTURE DATED 20 MAY 2011 AND 2011-09-23 Outstanding LOMBARD NORTH CENTRAL PLC
SUPPLEMENTAL MORTGAGE 2011-09-22 Outstanding LOMBARD NORTH CENTRAL PLC
SUPPLEMENTAL LEGAL MORTGAGE 2011-09-21 Outstanding LOMBARD NORTH CENTRAL PLC
A SUPPLEMENTAL LEGAL MORTGAGE SUPPLEMENTAL TO A DEBENTURE DATED 20 MAY 2011 AND 2011-09-20 Outstanding LOMBARD NORTH CENTRAL PLC
A SUPPLEMENTAL LEGAL MORTGAGE SUPPLEMENTAL TO A DEBENTURE DATED 20 MAY 2011 AND 2011-09-17 Outstanding LOMBARD NORTH CENTRAL PLC
A SUPPLEMENTAL LEGAL MORTGAGE SUPPLEMENTAL TO A DEBENTURE DATED 20 MAY 2011 AND 2011-09-16 Outstanding LOMBARD NORTH CENTRAL PLC
A SUPPLEMENTAL LEGAL MORTGAGE SUPPLEMENTAL TO A DEBENTURE DATED 20 MAY 2011 AND 2011-09-15 Outstanding LOMBARD NORTH CENTRAL PLC
SUPPLEMENTAL LEGAL MORTGAGE 2011-09-13 Outstanding LOMBARD NORTH CENTRAL PLC
SUPPLEMENTAL LEGAL MORTGAGE, SUPPLEMENTAL TO A DEBENTURE DATED 20 MAY 2011 AND 2011-09-09 Outstanding LOMBARD NORTH CENTRAL PLC
SUPPLEMENTAL LEGAL MORTGAGE 2011-09-06 Outstanding LOMBARD NORTH CENTRAL PLC
A SUPPLEMENTAL LEGAL MORTGAGE 2011-09-02 Outstanding LOMBARD NORTH CENTRAL PLC
SUPPLEMENTAL MORTGAGE 2011-08-31 Outstanding LOMBARD NORTH CENTRAL PLC
SUPPLEMENTAL MORTGAGE 2011-08-30 Outstanding LOMBARD NORTH CENTRAL PLC
A SUPPLEMENTAL LEGAL MORTGAGE 2011-08-27 Outstanding LOMBARD NORTH CENTRAL PLC
SUPPLEMENTAL LEGAL MORTGAGE 2011-08-19 Outstanding LOMBARD NORTH CENTRAL PLC
SUPPLEMENTAL LEGAL MORTGAGE 2011-08-17 Outstanding LOMBARD NORTH CENTRAL PLC
A SUPPLEMENTAL LEGAL MORTGAGE SUPPLEMENTAL TO A DEBENTURE DATED 20 MAY 2011 AND 2011-08-12 Outstanding LOMBARD NORTH CENTRAL PLC
A SUPPLEMENTAL LEGAL MORTGAGE SUPPLEMENTAL TO A DEBENTURE DATED 20 MAY 2011 AND 2011-08-10 Outstanding LOMBARD NORTH CENTRAL PLC
A SUPPLEMENTAL LEGAL MORTGAGE 2011-08-05 Outstanding LOMBARD NORTH CENTRAL PLC
A SUPPLEMENTAL LEGAL MORTGAGE SUPPLEMENTAL TO A DEBENTURE DATED 20 MAY 2011 AND 2011-08-04 Outstanding LOMBARD NORTH CENTRAL PLC
A SUPPLEMENTAL LEGAL MORTGAGE 2011-08-02 Outstanding LOMBARD NORTH CENTRAL PLC
A SUPPLEMENTAL MORTGAGE 2011-07-27 Outstanding LOMBARD NORTH CENTRAL PLC
A SUPPLEMENTAL LEGAL MORTGAGE 2011-07-23 Outstanding LOMBARD NORTH CENTRAL PLC
SUPPLEMENTAL LEGAL MORTGAGE 2011-07-20 Outstanding LOMBARD NORTH CENTRAL PLC
A SUPPLEMENTAL LEGAL MORTGAGE 2011-07-15 Outstanding LOMBARD NORTH CENTRAL PLC
A SUPPLEMENTAL LEGAL MORTGAGE SUPPLEMENTAL TO A DEBENTURE DATED 20 MAY 2011 AND 2011-07-15 Outstanding LOMBARD NORTH CENTRAL PLC
A SUPPLEMENTAL LEGAL MORTGAGE 2011-07-13 Outstanding LOMBARD NORTH CENTRAL PLC
A SUPPLEMENTAL LEGAL MORTGAGE 2011-06-25 Outstanding LOMBARD NORTH CENTRAL PLC
SUPPLEMENTAL LEGAL MORTGAGE, SUPPLEMENTAL TO A DEBENTURE DATED 20 MAY 2011 AND 2011-06-02 Outstanding LOMBARD NORTH CENTRAL PLC
DEBENTURE 2011-05-24 Outstanding LOMBARD NORTH CENTRAL PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 EES OPERATIONS 1 LIMITED

Intangible Assets
Patents
We have not found any records of EES OPERATIONS 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EES OPERATIONS 1 LIMITED
Trademarks
We have not found any records of EES OPERATIONS 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EES OPERATIONS 1 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 EES OPERATIONS 1 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EES OPERATIONS 1 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 EES OPERATIONS 1 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 EES OPERATIONS 1 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.