Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LAST MILE ELECTRICITY LIMITED
Company Information for

LAST MILE ELECTRICITY LIMITED

FENICK HOUSE LISTER WAY, HAMILTON INTERNATIONAL TECHNOLOGY PARK, GLASGOW, SCOTLAND, G72 0FT,
Company Registration Number
SC234694
Private Limited Company
Active

Company Overview

About Last Mile Electricity Ltd
LAST MILE ELECTRICITY LIMITED was founded on 2002-07-29 and has its registered office in Glasgow. The organisation's status is listed as "Active". Last Mile Electricity Limited is a Private Limited Company registered in SCOTLAND 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
LAST MILE ELECTRICITY LIMITED
 
Legal Registered Office
FENICK HOUSE LISTER WAY
HAMILTON INTERNATIONAL TECHNOLOGY PARK
GLASGOW
SCOTLAND
G72 0FT
Other companies in G72
 
Previous Names
ENERGETICS ELECTRICITY LIMITED24/09/2019
GLOBAL UTILITY CONNECTIONS (ELECTRIC) LIMITED11/01/2007
GLOBAL UTILITY CONNECTIONS LIMITED27/06/2006
Filing Information
Company Number SC234694
Company ID Number SC234694
Date formed 2002-07-29
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts FULL
Last Datalog update: 2023-12-06 09:10:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAST MILE ELECTRICITY 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 LAST MILE ELECTRICITY LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW RONALD COLLINSON
Director 2017-03-22
GRAHAM KENNETH MCCALL
Director 2016-10-03
MICHAEL WILLIAM PEARCE
Director 2016-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JAMES MORRIS
Director 2016-10-03 2017-03-22
WILLIAM GLENDINNING MCCLYMONT
Director 2006-08-18 2016-10-04
NIGEL JOHN ALCOCK
Company Secretary 2015-04-08 2015-09-18
NIGEL JOHN ALCOCK
Director 2013-11-04 2015-09-18
KENNETH STEWART
Director 2007-04-24 2014-10-31
HARRY JOSEPH O'DONNELL
Director 2002-07-29 2014-01-31
MARK CUMMINGS
Director 2008-06-06 2013-11-04
ROBERT MURRAY ROBERTSON
Company Secretary 2006-07-13 2010-09-17
ROBERT MURRAY ROBERTSON
Director 2006-03-16 2010-09-17
JAMES BROWNLEE JOHNSTON
Company Secretary 2005-04-05 2006-07-11
JAMES BROWNLEE JOHNSTON
Director 2002-07-29 2006-07-11
DAVID CITRIN
Company Secretary 2002-07-29 2005-04-04
BRIAN REID LTD.
Nominated Secretary 2002-07-29 2002-07-29
STEPHEN MABBOTT LTD.
Nominated Director 2002-07-29 2002-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW RONALD COLLINSON LAST MILE (D&B) LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active
MATTHEW RONALD COLLINSON LAST MILE GAS LIMITED Director 2017-03-22 CURRENT 2006-05-31 Active
MATTHEW RONALD COLLINSON LAST MILE INFRASTRUCTURE UK LIMITED Director 2017-03-22 CURRENT 2016-10-03 Active
MATTHEW RONALD COLLINSON RM8 LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active - Proposal to Strike off
GRAHAM KENNETH MCCALL LAST MILE (D&B) LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active
GRAHAM KENNETH MCCALL ENERGETICS TOPCO LIMITED Director 2017-03-21 CURRENT 2013-07-22 Liquidation
GRAHAM KENNETH MCCALL LAST MILE INFRASTRUCTURE LIMITED Director 2016-12-16 CURRENT 2005-11-21 Active
GRAHAM KENNETH MCCALL ENERGETICS MIDCO LIMITED Director 2016-12-16 CURRENT 2013-07-23 Liquidation
GRAHAM KENNETH MCCALL LAST MILE INFRASTRUCTURE HOLDCO LIMITED Director 2016-12-16 CURRENT 2013-07-22 Active
GRAHAM KENNETH MCCALL LAST MILE GAS LIMITED Director 2016-10-03 CURRENT 2006-05-31 Active
GRAHAM KENNETH MCCALL LAST MILE INFRASTRUCTURE UK LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active
GRAHAM KENNETH MCCALL CORRX LTD Director 2014-11-14 CURRENT 2014-11-14 Dissolved 2015-12-01
GRAHAM KENNETH MCCALL CORRX (EUROPE) LTD Director 2014-11-14 CURRENT 2014-11-14 Dissolved 2015-12-01
MICHAEL WILLIAM PEARCE LAST MILE (D&B) LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active
MICHAEL WILLIAM PEARCE LAST MILE INFRASTRUCTURE LIMITED Director 2016-12-16 CURRENT 2005-11-21 Active
MICHAEL WILLIAM PEARCE LAST MILE ASSET MANAGEMENT LIMITED Director 2016-10-31 CURRENT 2016-10-03 Active
MICHAEL WILLIAM PEARCE ENERGETICS DESIGN & BUILD LIMITED Director 2016-10-31 CURRENT 2002-07-29 Active
MICHAEL WILLIAM PEARCE LAST MILE GAS LIMITED Director 2016-10-31 CURRENT 2006-05-31 Active
MICHAEL WILLIAM PEARCE ENERGETICS MIDCO LIMITED Director 2016-10-31 CURRENT 2013-07-23 Liquidation
MICHAEL WILLIAM PEARCE LAST MILE INFRASTRUCTURE HOLDCO LIMITED Director 2016-10-31 CURRENT 2013-07-22 Active
MICHAEL WILLIAM PEARCE LAST MILE INFRASTRUCTURE UK LIMITED Director 2016-10-31 CURRENT 2016-10-03 Active
MICHAEL WILLIAM PEARCE ENERGETICS TOPCO LIMITED Director 2016-10-25 CURRENT 2013-07-22 Liquidation
MICHAEL WILLIAM PEARCE CONSORT UTILITY SOLUTIONS LIMITED Director 2013-12-03 CURRENT 2013-12-03 Dissolved 2017-01-24
MICHAEL WILLIAM PEARCE MAKING HAY C.B.C Director 2013-07-02 CURRENT 2013-07-02 Dissolved 2015-07-21

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
2023-11-30FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-19CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2023-02-03Termination of appointment of Kirsty Jane Nellany on 2023-02-01
2023-02-03Appointment of Mr Michael Howard Davies as company secretary on 2023-02-01
2022-09-07DIRECTOR APPOINTED MR MICHAEL PAUL BLAKE
2022-08-31APPOINTMENT TERMINATED, DIRECTOR GRAHAM KENNETH MCCALL
2022-04-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2346940013
2022-04-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2346940014
2022-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2346940014
2022-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2346940016
2022-04-01PSC07CESSATION OF GALLUS NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW RONALD COLLINSON
2022-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2346940015
2022-01-10DIRECTOR APPOINTED MISS KIRSTY JANE NELLANY
2022-01-10Termination of appointment of Kirsty Jane Nellany on 2022-01-05
2022-01-10SECRETARY'S DETAILS CHNAGED FOR MR MARK SCOTT on 2022-01-05
2022-01-10CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK SCOTT on 2022-01-05
2022-01-10TM02Termination of appointment of Kirsty Jane Nellany on 2022-01-05
2022-01-10AP01DIRECTOR APPOINTED MISS KIRSTY JANE NELLANY
2021-12-10AP03Appointment of Mr Mark Scott as company secretary on 2021-12-10
2021-08-27AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2021-04-23CH01Director's details changed for Mr Graham Kenneth Mccall on 2021-04-23
2020-10-14AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2019-09-24PSC05Change of details for Energetics Networks Uk Limited as a person with significant control on 2019-09-05
2019-09-24RES15CHANGE OF COMPANY NAME 24/09/19
2019-08-20AP03Appointment of Kirsty Jane Nellany as company secretary on 2019-07-29
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES
2019-07-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-22PSC05Change of details for Energetics Networks Uk Limited as a person with significant control on 2019-01-14
2019-03-22PSC02Notification of Gallus Nominees Limited as a person with significant control on 2019-01-14
2019-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2346940014
2019-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2346940013
2019-01-09MEM/ARTSARTICLES OF ASSOCIATION
2019-01-09RES01ADOPT ARTICLES 09/01/19
2018-12-21PSC07CESSATION OF MACQUARIE EUROPEAN INVESTMENT HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2346940004
2018-10-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2346940003
2018-09-28PSC02Notification of Energetics Networks Uk Limited as a person with significant control on 2017-05-26
2018-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2346940012
2018-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2346940011
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 244
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-07-27AD02Register inspection address changed from International House Stanley Boulevard Hamilton Intnl Technology Park, Blantyre Glasgow G72 0BN Scotland to Fenick House Lister Way Hamilton International Technology Park Glasgow Scotland G72 0FT
2017-07-12PSC07CESSATION OF ENERGETICS NETWORKS UK LIMITED AS A PSC
2017-07-12PSC07CESSATION OF ENERGETICS NETWORKED ENERGY LTD AS A PSC
2017-07-10PSC02Notification of Energetics Networks Uk Limited as a person with significant control on 2017-05-22
2017-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/17 FROM International House Stanley Boulevard Hamilton International Technology Park Glasgow South Lanarkshire G72 0BN
2017-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2346940010
2017-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2346940009
2017-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RONALD COLLINSON / 03/06/2017
2017-04-27RES12VARYING SHARE RIGHTS AND NAMES
2017-04-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-04-07AP01DIRECTOR APPOINTED MATTHEW RONALD COLLINSON
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRIS
2017-02-10AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM PEARCE
2017-01-27AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCLYMONT
2016-10-04AP01DIRECTOR APPOINTED MR GRAHAM KENNETH MCCALL
2016-10-04AP01DIRECTOR APPOINTED MR STEPHEN JAMES MORRIS
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 244
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2346940008
2016-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2346940007
2016-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GLENDINNING MCCLYMONT / 11/12/2015
2015-09-28TM02APPOINTMENT TERMINATED, SECRETARY NIGEL ALCOCK
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ALCOCK
2015-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2346940006
2015-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2346940005
2015-08-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 244
2015-08-12AR0114/07/15 FULL LIST
2015-06-18AA01CURREXT FROM 31/12/2015 TO 31/03/2016
2015-04-08AP03SECRETARY APPOINTED MR NIGEL JOHN ALCOCK
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH STEWART
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 244
2014-08-11AR0114/07/14 FULL LIST
2014-06-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR HARRY O'DONNELL
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-11-26AP01DIRECTOR APPOINTED MR NIGEL JOHN ALCOCK
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK CUMMINGS
2013-09-20RP04SECOND FILING WITH MUD 14/07/13 FOR FORM AR01
2013-09-20ANNOTATIONClarification
2013-08-19RES01ADOPT ARTICLES 09/08/2013
2013-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2346940004
2013-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2346940003
2013-08-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-07-22AR0114/07/13 FULL LIST
2012-07-27AR0114/07/12 FULL LIST
2012-03-27MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-01AR0114/07/11 FULL LIST
2011-08-01AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-10-11TM02APPOINTMENT TERMINATED, SECRETARY ROBERT ROBERTSON
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROBERTSON
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROBERTSON
2010-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2010 FROM SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON ML3 6HP
2010-08-09AR0114/07/10 FULL LIST
2010-08-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-08-09AD02SAIL ADDRESS CREATED
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH STEWART / 14/07/2010
2010-07-20AA01CURREXT FROM 31/10/2010 TO 31/12/2010
2010-06-08AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-07-14363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-05-11363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS; AMEND
2008-12-02AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-07-18363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-06-23288aDIRECTOR APPOINTED MARK CUMMINGS
2008-06-23288aDIRECTOR APPOINTED KENNETH STEWART
2007-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-08-23363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-01-2688(2)RAD 23/01/07--------- £ SI 2@1=2 £ IC 242/244
2007-01-11CERTNMCOMPANY NAME CHANGED GLOBAL UTILITY CONNECTIONS (ELEC TRIC) LIMITED CERTIFICATE ISSUED ON 11/01/07
2006-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-08-29288aNEW DIRECTOR APPOINTED
2006-08-18363aRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-08-18288aNEW SECRETARY APPOINTED
2006-07-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-27CERTNMCOMPANY NAME CHANGED GLOBAL UTILITY CONNECTIONS LIMIT ED CERTIFICATE ISSUED ON 27/06/06
2006-04-1088(2)RAD 22/12/05--------- £ SI 80@1=80 £ IC 162/242
2006-04-1088(2)RAD 08/09/05--------- £ SI 76@1=76 £ IC 86/162
2006-04-05288aNEW DIRECTOR APPOINTED
2005-11-25419a(Scot)DEC MORT/CHARGE *****
2005-08-04288aNEW SECRETARY APPOINTED
2005-08-04363aRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-08-03288cDIRECTOR'S PARTICULARS CHANGED
2005-06-14410(Scot)PARTIC OF MORT/CHARGE *****
2005-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-04-22288bSECRETARY RESIGNED
2004-07-21363(288)SECRETARY'S PARTICULARS CHANGED
2004-07-21363sRETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2004-05-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-01-19225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/10/03
2003-09-24288aNEW DIRECTOR APPOINTED
2003-09-24288aNEW SECRETARY APPOINTED
2003-09-24363sRETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS
2003-09-24288aNEW DIRECTOR APPOINTED
2002-07-31288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35130 - Distribution of electricity




Licences & Regulatory approval
We could not find any licences issued to LAST MILE ELECTRICITY 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 LAST MILE ELECTRICITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-15 Outstanding MACQUARIE BANK LIMITED, LONDON BRANCH
2017-06-15 Outstanding MACQUARIE BANK LIMITED, LONDON BRANCH (AS SECURITY AGENT)
2016-07-15 Outstanding MACQUARIE BANK LIMITED, LONDON BRANCH (IN ITS CAPACITY AS SECURITY AGENT)
2016-07-15 Outstanding MACQUARIE BANK LIMITED, LONDON BRANCH (AS SECURITY AGENT)
2015-08-26 Outstanding MACQUARIE BANK LIMITED
2015-08-26 Outstanding MACQUARIE BANK LIMITED, LONDON BRANCH (AS SECURITY AGENT)
2013-08-17 Outstanding MACQUARIE BANK LIMITED
2013-08-16 Outstanding MACQUARIE BANK LIMITED
FLOATING CHARGE 2012-03-26 Satisfied BARCLAYS BANK PLC
BOND & FLOATING CHARGE 2005-06-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of LAST MILE ELECTRICITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAST MILE ELECTRICITY LIMITED
Trademarks
We have not found any records of LAST MILE ELECTRICITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAST MILE ELECTRICITY 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 (35130 - Distribution of electricity) as LAST MILE ELECTRICITY LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for LAST MILE ELECTRICITY LIMITED for 24 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Unclassified Energetics Electricity Ltd Great Meadow Terrace, Woodside Avenue, Woodside, Telford, Shropshire, TF7 5GD 962013-04-01
Nottingham City Council Other non formula Energetics Electricity Ltd, Park Lane, Nottingham, NG6 0DT NG6 0DT 6320130401
30A KINGSLAND GRANGE WOOLSTON WARRINGTON WA1 4RW 55,000
FARRELL STREET WARRINGTON WA1 2EE 395
LONGSHAW STREET WARRINGTON WA5 0BU 310
Telford Council Unclassified Energetics Electricity Ltd, The Old Orchard, Lawley Village, Lawley, Telford, Shropshire, TF4 2PL 3052013-04-01
THELWALL LANE WARRINGTON WA4 1LJ 285
London Borough of Sutton INDEPENDENT DISTRIBUTION NETWORK OPERATOR The Hamptons Phase 4b & 5c, Westmount Close, Worcester Park, Surrey, KT4 8FL GBP £2742013-04-01
ALASKA MEWS (PHASE 10) CHAPELFORD VILLAGE GREAT SANKEY WARRINGTON WA5 8HN 245
LOFTUS COURT SAXON PARK WARRINGTON WA5 1GS 230
WYOMING CLOSE PHASE 16 CHAPELFORD VILLAGE GREAT SANKEY WARRINGTON WA5 8SD 225
Allerdale Independent Gas Transporter INDEPENDENT GAS TRANSPORTER HONISTER DRIVE WORKINGTON CA14 3XS 186
LOUSHERS LANE WARRINGTON WA4 6RZ 183
CHAPELFORD VILLAGE PHASE 9B VENTURA DRIVE GREAT SANKEY WARRINGTON WA5 8DX 177
MORAN DRIVE (PHASE 12) CHAPELFORD VILLAGE GREAT SANKEY WARRINGTON WA5 3SN 165
FREMONT PLACE (PHASE 9) CHAPELFORD VILLAGE GREAT SANKEY WARRINGTON WA5 8DU 156
London Borough of Sutton INDEPENDENT DISTRIBUTION NETWORK OPERATOR Phase 3a & 3b, Westmount Close, Worcester Park, Surrey, KT4 8PZ GBP £1512013-04-01
BURLINGTON DRIVE (PHASE 11) CHAPELFORD VILLAGE GREAT SANKEY WARRINGTON WA5 8AB 150
NEWARK DRIVE (PHASE 13) CHAPELFORD VILLAGE GREAT SANKEY WARRINGTON WA5 3ST 144
KINGSWAY SOUTH WARRINGTON WA4 1LS 132
Allerdale INDEPENDENT DISTRIBUTION NETWORK OPERATOR ENERGETICS ELECTRICITY LTD STATION ROAD BRAMPTON CA8 1EX 129
KENTUCKY CLOSE (PHASE 18) CHAPELFORD VILLAGE GREAT SANKEY WARRINGTON WA5 8AH 126
Allerdale INDEPENDENT DISTRIBUTION NETWORK OPERATOR ENERGETICS ELECTRICITY LTD HONISTER DRIVE WORKINGTON CA14 3XY 111
Allerdale INDEPENDENT DISTRIBUTION NEWTOWK OPERATOR ENERGETICS ELECTRICITY LTD DURRANHILL ROAD CARLISLE CA1 2SP 102

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAST MILE ELECTRICITY 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 LAST MILE ELECTRICITY 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.