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

MAPLE TREE ENERGY MANAGEMENT LIMITED

STIRLING SQUARE, 5-7 CARLTON GARDENS, LONDON, UNITED KINGDOM, SW1Y 5AD,
Company Registration Number
09551430
Private Limited Company
Active

Company Overview

About Maple Tree Energy Management Ltd
MAPLE TREE ENERGY MANAGEMENT LIMITED was founded on 2015-04-20 and has its registered office in London. The organisation's status is listed as "Active". Maple Tree Energy Management 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
MAPLE TREE ENERGY MANAGEMENT LIMITED
 
Legal Registered Office
STIRLING SQUARE
5-7 CARLTON GARDENS
LONDON
UNITED KINGDOM
SW1Y 5AD
 
Filing Information
Company Number 09551430
Company ID Number 09551430
Date formed 2015-04-20
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 20/04/2016
Return next due 18/05/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB210829727  
Last Datalog update: 2024-05-05 18:49:11
Primary Source:Companies House
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 MAPLE TREE ENERGY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JUAN MARTIN ALFONSO
Director 2017-08-14
ROY BARRY BEDLOW
Director 2017-08-14
ERIKA MARY EMENY
Director 2015-05-06
CHRISTOPHER MARK SAUNDERS
Director 2015-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ERIC JOHN MANNERING
Director 2015-05-06 2017-08-14
PARKWALK ADVISORS
Director 2015-11-09 2017-08-14
PETER HUME ROBINSON
Director 2015-04-20 2015-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUAN MARTIN ALFONSO LOWER MINETY ENERGY LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active
JUAN MARTIN ALFONSO LOW CARBON INVESTMENT PARTNERS 1 LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
JUAN MARTIN ALFONSO LOW CARBON INVESTMENT PARTNERS LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
JUAN MARTIN ALFONSO LOW CARBON EAAS LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
JUAN MARTIN ALFONSO LOW CARBON STORAGE IRELAND LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
JUAN MARTIN ALFONSO LOW CARBON UK SOLAR INVESTMENT COMPANY LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
JUAN MARTIN ALFONSO SCUNTHORPE FLEXI LIMITED Director 2017-09-25 CURRENT 2017-09-25 Active
JUAN MARTIN ALFONSO FISHCROSS BATTERY STORAGE LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active - Proposal to Strike off
JUAN MARTIN ALFONSO WEST MELTON BATTERY STORAGE LIMITED Director 2017-09-19 CURRENT 2017-09-19 Active - Proposal to Strike off
JUAN MARTIN ALFONSO BLACKDYKE BATTERY STORAGE LIMITED Director 2017-09-19 CURRENT 2017-09-19 Active - Proposal to Strike off
JUAN MARTIN ALFONSO LASCAR BATTERY STORAGE LIMITED Director 2017-09-18 CURRENT 2017-09-18 Active
JUAN MARTIN ALFONSO MINETY BATTERY STORAGE LIMITED Director 2017-09-18 CURRENT 2017-09-18 Active
JUAN MARTIN ALFONSO HILLHOUSE RESERVE POWER LIMITED Director 2017-09-05 CURRENT 2017-09-05 Active - Proposal to Strike off
JUAN MARTIN ALFONSO LOW CARBON OXYGEN LIMITED Director 2017-07-20 CURRENT 2015-03-26 Active
JUAN MARTIN ALFONSO LOW CARBON ROOFTOPS LIMITED Director 2017-07-17 CURRENT 2017-07-17 Active
JUAN MARTIN ALFONSO LOW CARBON NETHERLANDS LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
JUAN MARTIN ALFONSO LC STORAGE SPV 1 LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
JUAN MARTIN ALFONSO LOW CARBON VENTURES LIMITED Director 2017-06-26 CURRENT 2011-11-18 Active
JUAN MARTIN ALFONSO LOW CARBON GROUP LIMITED Director 2017-04-28 CURRENT 2011-11-18 Active
JUAN MARTIN ALFONSO TRUST POWER LIMITED Director 2017-03-15 CURRENT 2016-04-25 Active
JUAN MARTIN ALFONSO VILO INVESTMENTS LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
JUAN MARTIN ALFONSO VLC ENERGY LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active - Proposal to Strike off
JUAN MARTIN ALFONSO LOW CARBON IRELAND LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
JUAN MARTIN ALFONSO LOW CARBON CHP INVESTMENT COMPANY LIMITED Director 2016-09-27 CURRENT 2016-09-27 Active - Proposal to Strike off
JUAN MARTIN ALFONSO SOUTH BRISTOL ENERGY LIMITED Director 2016-07-26 CURRENT 2015-04-27 Active - Proposal to Strike off
JUAN MARTIN ALFONSO CLEATOR BATTERY STORAGE LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
JUAN MARTIN ALFONSO GLASSENBURY BATTERY STORAGE LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
JUAN MARTIN ALFONSO VEIGES SOLAR PARK LIMITED Director 2015-09-17 CURRENT 2015-09-17 Dissolved 2017-03-14
JUAN MARTIN ALFONSO NEW FARM SOLAR PARK LIMITED Director 2015-07-10 CURRENT 2015-07-10 Dissolved 2017-07-11
JUAN MARTIN ALFONSO LCIP1 HOLDINGS LIMITED Director 2015-07-08 CURRENT 2015-07-08 Active
JUAN MARTIN ALFONSO NABU SOLAR LIMITED Director 2015-06-24 CURRENT 2015-06-24 Dissolved 2017-03-14
JUAN MARTIN ALFONSO LOW CARBON SOLAR INVESTMENT COMPANY 3 LIMITED Director 2015-06-23 CURRENT 2015-06-23 Dissolved 2017-09-12
JUAN MARTIN ALFONSO RUNCTON SOLAR PARK LIMITED Director 2015-06-04 CURRENT 2013-05-17 Dissolved 2015-11-17
JUAN MARTIN ALFONSO AUCHENLOSH WIND TURBINE LIMITED Director 2015-06-04 CURRENT 2012-05-28 Dissolved 2016-06-21
JUAN MARTIN ALFONSO COMFORT PARK SOLAR PARK LIMITED Director 2015-06-04 CURRENT 2012-11-21 Dissolved 2016-06-21
JUAN MARTIN ALFONSO FORBO FLOORING WIND FARM LIMITED Director 2015-06-04 CURRENT 2012-05-28 Dissolved 2016-06-21
JUAN MARTIN ALFONSO GLENMORANGIE WIND FARM LIMITED Director 2015-06-04 CURRENT 2012-05-28 Dissolved 2016-06-21
JUAN MARTIN ALFONSO GODSFIELD SOLAR PARK LIMITED Director 2015-06-04 CURRENT 2013-05-21 Dissolved 2016-06-21
JUAN MARTIN ALFONSO LODGE FARM SOLAR PARK LIMITED Director 2015-06-04 CURRENT 2013-09-16 Dissolved 2016-06-21
JUAN MARTIN ALFONSO SNAILWELL SOLAR PARK LIMITED Director 2015-06-04 CURRENT 2013-09-16 Dissolved 2016-06-21
JUAN MARTIN ALFONSO QUOIT SOLAR PARK LIMITED Director 2015-06-04 CURRENT 2014-12-09 Dissolved 2016-06-21
JUAN MARTIN ALFONSO VAILA WIND FARM LIMITED Director 2015-06-04 CURRENT 2012-05-28 Dissolved 2016-06-21
JUAN MARTIN ALFONSO EYTHORNE SOLAR PARK LIMITED Director 2015-06-04 CURRENT 2013-10-21 Dissolved 2016-06-21
JUAN MARTIN ALFONSO LOW CARBON TAXI LIMITED Director 2015-06-04 CURRENT 2013-07-02 Dissolved 2017-03-14
JUAN MARTIN ALFONSO BARROW GREEN SOLAR PARK LIMITED Director 2015-06-04 CURRENT 2014-03-26 Dissolved 2017-03-14
JUAN MARTIN ALFONSO WORMINGTON SOLAR PARK LIMITED Director 2015-06-04 CURRENT 2014-03-27 Dissolved 2017-03-14
JUAN MARTIN ALFONSO HUDDLESTONE SOLAR PARK LIMITED Director 2015-06-04 CURRENT 2013-06-05 Dissolved 2017-03-14
JUAN MARTIN ALFONSO BUDBY SOLAR PARK LIMITED Director 2015-06-04 CURRENT 2013-10-21 Dissolved 2017-03-14
JUAN MARTIN ALFONSO COOKLEY SOLAR PARK LIMITED Director 2015-06-04 CURRENT 2013-09-16 Dissolved 2017-09-12
JUAN MARTIN ALFONSO WALA HOLDING 2 LIMITED Director 2015-06-04 CURRENT 2013-09-16 Active - Proposal to Strike off
JUAN MARTIN ALFONSO CUTTIEBURN WIND FARM LIMITED Director 2015-06-04 CURRENT 2014-11-27 Dissolved 2017-09-12
JUAN MARTIN ALFONSO WALA HOLDING 1 LIMITED Director 2015-06-04 CURRENT 2013-09-16 Dissolved 2017-11-25
JUAN MARTIN ALFONSO FOUR BURROWS SOLAR PARK LIMITED Director 2015-06-04 CURRENT 2012-01-09 Active
JUAN MARTIN ALFONSO GREENROCK SOLAR LIMITED Director 2015-06-04 CURRENT 2012-01-09 Active - Proposal to Strike off
JUAN MARTIN ALFONSO BALLIEMEANOCH WIND FARM LIMITED Director 2015-06-04 CURRENT 2012-05-31 Active
JUAN MARTIN ALFONSO CLEATOR SOLAR PARK LIMITED Director 2015-06-04 CURRENT 2013-12-09 Active - Proposal to Strike off
JUAN MARTIN ALFONSO FLANCHFORD SOLAR PARK LIMITED Director 2015-06-04 CURRENT 2014-03-26 Active - Proposal to Strike off
JUAN MARTIN ALFONSO LEIGH SOLAR PARK LIMITED Director 2015-06-04 CURRENT 2014-03-26 Active - Proposal to Strike off
JUAN MARTIN ALFONSO LOW CARBON STORAGE INVESTMENT COMPANY LIMITED Director 2015-06-04 CURRENT 2014-04-28 Liquidation
JUAN MARTIN ALFONSO LOW CARBON SOLAR INVESTMENT COMPANY 2 LIMITED Director 2015-06-04 CURRENT 2014-06-20 Active - Proposal to Strike off
JUAN MARTIN ALFONSO LOW CARBON WIND INVESTMENT COMPANY 1 LIMITED Director 2015-06-04 CURRENT 2014-11-26 Active
JUAN MARTIN ALFONSO TRENOUTH SOLAR FARM LIMITED Director 2015-06-04 CURRENT 2011-06-07 Active
JUAN MARTIN ALFONSO RUDBAXTON SOLAR PARK LIMITED Director 2015-06-04 CURRENT 2012-01-09 Active
JUAN MARTIN ALFONSO WILMINGHAM SOLAR PARK LIMITED Director 2015-06-04 CURRENT 2012-01-09 Active
JUAN MARTIN ALFONSO WARLEIGH BARTON SOLAR PARK LIMITED Director 2015-06-04 CURRENT 2012-01-09 Active
JUAN MARTIN ALFONSO TRIGON SOLAR PARK LIMITED Director 2015-06-04 CURRENT 2012-03-21 Active
JUAN MARTIN ALFONSO SKEGNESS SOLAR PARK LIMITED Director 2015-06-04 CURRENT 2013-10-21 Active
JUAN MARTIN ALFONSO PARK FARM SOLAR LIMITED Director 2015-06-04 CURRENT 2011-07-08 Active
JUAN MARTIN ALFONSO LOW CARBON ASSET MANAGEMENT LIMITED Director 2015-06-04 CURRENT 2011-11-18 Active
JUAN MARTIN ALFONSO HOPE SOLAR PARK LIMITED Director 2015-06-04 CURRENT 2012-01-09 Active
JUAN MARTIN ALFONSO CALLINGTON SOLAR PARK LIMITED Director 2015-06-04 CURRENT 2012-03-21 Active
JUAN MARTIN ALFONSO LOW CARBON SOLAR FINANCE LIMITED Director 2015-06-04 CURRENT 2012-09-07 Active
JUAN MARTIN ALFONSO LOW CARBON UK SOLAR HOLDINGS LIMITED Director 2015-06-04 CURRENT 2012-10-05 Active
JUAN MARTIN ALFONSO EASTON FARM SOLAR PARK LIMITED Director 2015-06-04 CURRENT 2012-11-21 Active - Proposal to Strike off
JUAN MARTIN ALFONSO LACKFORD ESTATE SOLAR PARK LIMITED Director 2015-06-04 CURRENT 2013-05-22 Active
JUAN MARTIN ALFONSO LOW CARBON SOLAR INVESTMENT COMPANY LIMITED Director 2015-06-04 CURRENT 2013-06-05 Active
JUAN MARTIN ALFONSO LOW CARBON INTELLECTUAL PROPERTY LIMITED Director 2015-06-04 CURRENT 2010-07-21 Active - Proposal to Strike off
JUAN MARTIN ALFONSO ST COLUMB SOLAR PARK LIMITED Director 2015-06-04 CURRENT 2012-01-09 Active
JUAN MARTIN ALFONSO HELLUMS FIELD SOLAR PARK LIMITED Director 2015-06-04 CURRENT 2012-04-27 Active
JUAN MARTIN ALFONSO BATTENS FARM SOLAR PARK LIMITED Director 2015-06-04 CURRENT 2012-09-07 Active
JUAN MARTIN ALFONSO TRENOUTH SOLAR INVESTMENT COMPANY LIMITED Director 2015-06-04 CURRENT 2013-07-05 Active
JUAN MARTIN ALFONSO LC DANUBE LIMITED Director 2015-06-04 CURRENT 2014-03-17 Active
JUAN MARTIN ALFONSO LOW CARBON SOLAR MANAGEMENT COMPANY (1) LIMITED Director 2015-06-04 CURRENT 2014-09-25 Active - Proposal to Strike off
JUAN MARTIN ALFONSO CRAKAIG WIND FARM LIMITED Director 2015-06-04 CURRENT 2014-11-27 Active - Proposal to Strike off
JUAN MARTIN ALFONSO LOW CARBON WIND INVESTMENT COMPANY 2 LIMITED Director 2015-05-23 CURRENT 2015-05-23 Active - Proposal to Strike off
JUAN MARTIN ALFONSO COSTA HEAD WIND FARM LIMITED Director 2015-02-26 CURRENT 2010-09-14 Active
JUAN MARTIN ALFONSO HESTA HEAD WIND FARM LIMITED Director 2015-02-26 CURRENT 2010-09-14 Active
JUAN MARTIN ALFONSO GAIRY HILL WIND FARM LIMITED Director 2015-02-26 CURRENT 2010-09-14 Active
JUAN MARTIN ALFONSO LOW CARBON INVESTMENT MANAGEMENT LIMITED Director 2015-02-19 CURRENT 2013-10-22 Active
JUAN MARTIN ALFONSO LOW CARBON INVESTMENT ADVISER LIMITED Director 2015-02-19 CURRENT 2014-01-23 Active - Proposal to Strike off
JUAN MARTIN ALFONSO HOOLAN ENERGY LIMITED Director 2015-02-16 CURRENT 2015-02-16 Active
JUAN MARTIN ALFONSO CAMBER SOLAR PROJECT LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active
JUAN MARTIN ALFONSO LOW CARBON W2E LIMITED Director 2015-01-23 CURRENT 2015-01-23 Liquidation
JUAN MARTIN ALFONSO LOW CARBON GENERAL PARTNER LIMITED Director 2015-01-15 CURRENT 2015-01-15 Active
JUAN MARTIN ALFONSO GREENFORGE LIMITED Director 2009-08-17 CURRENT 1996-11-12 Active
ROY BARRY BEDLOW GRENADIER 29 LIMITED Director 2018-06-01 CURRENT 2014-06-27 Active
ERIKA MARY EMENY YOUHAVETHEPOWER.COM LTD. Director 2009-02-16 CURRENT 2009-01-15 Active - Proposal to Strike off
CHRISTOPHER MARK SAUNDERS YOUHAVETHEPOWER.COM LTD. Director 2009-02-16 CURRENT 2009-01-15 Active - Proposal to Strike off
CHRISTOPHER MARK SAUNDERS INTELLIGENT SUSTAINABLE ENERGY LIMITED Director 2008-11-18 CURRENT 2008-03-04 Dissolved 2017-08-06
CHRISTOPHER MARK SAUNDERS NAVETAS ENERGY MANAGEMENT LTD. Director 2008-09-19 CURRENT 2008-09-17 Dissolved 2017-07-26
CHRISTOPHER MARK SAUNDERS C2 INVESTMENTS LTD. Director 2008-01-15 CURRENT 2008-01-11 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
2023-10-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-01REGISTERED OFFICE CHANGED ON 01/03/23 FROM Oxygen House Grenadier Road Exeter Business Park Exeter EX1 3LH England
2023-02-19Change of details for Trust Power Limited as a person with significant control on 2020-08-20
2023-02-10Director's details changed for Mr Juan Martin Alfonso on 2023-01-25
2023-01-25Director's details changed for Mrs Erika Mary Emeny on 2019-07-13
2022-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-03CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2021-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2020-11-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-08-20CH01Director's details changed for Mr Juan Martin Alfonso on 2020-08-20
2020-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/20 FROM 2nd Floor 13 Berkeley Street London W1J 8DU England
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK SAUNDERS
2019-09-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES
2018-12-19SH20Statement by Directors
2018-12-19SH19Statement of capital on 2018-12-19 GBP 1
2018-12-19CAP-SSSolvency Statement dated 13/12/18
2018-12-19RES13Resolutions passed:
  • Cancellation of share premium account 13/12/2018
  • Resolution of reduction in issued share capital
2018-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2017-08-15AP01DIRECTOR APPOINTED MR ROY BARRY BEDLOW
2017-08-14PSC07CESSATION OF CHRISTOPHER SAUNDERS AS A PSC
2017-08-14PSC07CESSATION OF MEMPHRE LIMITED AS A PSC
2017-08-14PSC02Notification of Trust Power Limited as a person with significant control on 2017-08-14
2017-08-14PSC07CESSATION OF SWARRATON PARTNERS LP AS A PSC
2017-08-14AP01DIRECTOR APPOINTED MR JUAN MARTIN ALFONSO
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MANNERING
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR PARKWALK ADVISORS
2017-08-14AA01Current accounting period shortened from 30/04/18 TO 31/12/17
2017-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/17 FROM C/O Erika Emeny 17a Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL England
2017-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095514300007
2017-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095514300005
2017-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095514300003
2017-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095514300006
2017-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095514300004
2017-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095514300002
2017-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095514300001
2017-08-07AA30/04/17 TOTAL EXEMPTION FULL
2017-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 095514300007
2017-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 095514300006
2017-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 095514300005
2017-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 095514300004
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 160630
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 095514300003
2017-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 095514300002
2017-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 095514300001
2017-01-23AA30/04/16 TOTAL EXEMPTION SMALL
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 160630
2016-05-05AR0120/04/16 FULL LIST
2015-12-16SH0109/11/15 STATEMENT OF CAPITAL GBP 160630.00
2015-12-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-12-16RES01ADOPT ARTICLES 29/10/2015
2015-11-30AP02CORPORATE DIRECTOR APPOINTED PARKWALK ADVISORS
2015-09-25SH0121/09/15 STATEMENT OF CAPITAL GBP 144570
2015-08-12SH0126/06/15 STATEMENT OF CAPITAL GBP 122885
2015-07-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-23RES01ADOPT ARTICLES 26/06/2015
2015-06-24AP01DIRECTOR APPOINTED MR MICHAEL ERIC JOHN MANNERING
2015-06-10SH0127/05/15 STATEMENT OF CAPITAL GBP 101200
2015-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2015 FROM 2 MANSION HOUSE WEST BOLDON EAST BOLDON NE36 0QW UNITED KINGDOM
2015-05-21SH0106/05/15 STATEMENT OF CAPITAL GBP 59400.00
2015-05-20AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-05-20AP01DIRECTOR APPOINTED CHRISTOPHER MARK SAUNDERS
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBINSON
2015-05-20AP01DIRECTOR APPOINTED ERIKA MARY EMENY
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.

63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to MAPLE TREE ENERGY MANAGEMENT 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 MAPLE TREE ENERGY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
We do not yet have the details of MAPLE TREE ENERGY MANAGEMENT LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MAPLE TREE ENERGY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAPLE TREE ENERGY MANAGEMENT LIMITED
Trademarks
We have not found any records of MAPLE TREE ENERGY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAPLE TREE ENERGY MANAGEMENT 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 (32990 - Other manufacturing n.e.c.) as MAPLE TREE ENERGY MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MAPLE TREE ENERGY MANAGEMENT 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.
Import/Export of Goods
Goods imported/exported by MAPLE TREE ENERGY MANAGEMENT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-04-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2018-04-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2018-01-0085043129Measuring transformers having a power handling capacity <= 1 kVA (other than for voltage measurement)
2018-01-0085043129Measuring transformers having a power handling capacity <= 1 kVA (other than for voltage measurement)
2018-01-0090319000
2018-01-0090319000
2016-07-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2016-03-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2016-02-0039239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2016-01-0085043129Measuring transformers having a power handling capacity <= 1 kVA (other than for voltage measurement)
2016-01-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2015-12-0085043129Measuring transformers having a power handling capacity <= 1 kVA (other than for voltage measurement)
2015-12-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2015-12-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2015-12-0085444991Electric wire and cables, for a voltage <= 1.000 V, insulated, not fitted with connectors, with individual conductor wires of a diameter > 0,51 mm, n.e.s.
2015-11-0085044055Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers)
2015-11-0090330000Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere
2015-10-0070091000Rear-view mirrors, whether or not framed, for vehicles
2015-10-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2015-09-0085076000Lithium-ion accumulators (excl. spent)
2015-09-0090330000Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere
2015-06-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAPLE TREE ENERGY MANAGEMENT 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 MAPLE TREE ENERGY MANAGEMENT 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.