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

BRISTOW TECHNICAL SERVICES LIMITED

REDHILL AERODROME, KINGS MILL LANE, REDHILL, SURREY, RH1 5JZ,
Company Registration Number
00520374
Private Limited Company
Active

Company Overview

About Bristow Technical Services Ltd
BRISTOW TECHNICAL SERVICES LIMITED was founded on 1953-06-06 and has its registered office in Redhill. The organisation's status is listed as "Active". Bristow Technical Services Limited is a Private Limited Company registered in 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
BRISTOW TECHNICAL SERVICES LIMITED
 
Legal Registered Office
REDHILL AERODROME
KINGS MILL LANE
REDHILL
SURREY
RH1 5JZ
Other companies in RH1
 
Filing Information
Company Number 00520374
Company ID Number 00520374
Date formed 1953-06-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts FULL
Last Datalog update: 2024-11-05 18:03:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRISTOW TECHNICAL SERVICES 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 BRISTOW TECHNICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JAMES LORT HOWELL-RICHARDSON
Company Secretary 2012-01-06
ALAN WILLIAM GEORGE CORBETT
Director 2015-05-18
RUSSELL JAMES GOULD
Director 2017-01-09
MICHAEL PETER NICOL
Director 2018-03-15
ROBERT CHARLES PENDLE
Director 2017-10-11
TIMOTHY JOHN ROLFE
Director 2015-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL CLINTON BOWDEN
Director 2017-07-26 2018-03-15
AKINBOLAJI OLANIYI ONI
Director 2016-08-09 2018-03-15
OLADAPO AKINLOYE OYELEKE
Director 2015-11-03 2018-03-15
JOHN CLOGGIE
Director 2010-01-11 2017-06-30
CHET OZURUKE AKIRI
Director 2016-06-07 2016-06-14
MICHAEL MURDOCH IMLACH
Director 2015-05-18 2016-04-18
DUNCAN JAMES MOORE
Director 2015-05-18 2016-02-16
GEORGE ALEXANDER BRUCE
Director 2008-02-26 2015-12-02
ALLAN BLAKE
Director 2015-05-18 2015-11-13
DANIEL CLINTON BOWDEN
Director 2015-05-18 2015-08-25
JAMES LORT HOWELL-RICHARDSON
Director 2014-11-28 2015-05-18
KAREEM JEREMY AKEL
Director 2012-02-10 2014-11-28
RICHARD DAVID BURMAN
Director 2004-11-17 2012-02-10
ANDREW MAGOWAN
Company Secretary 2008-10-27 2012-01-06
PHILIP MITCHELL
Director 2008-02-28 2010-01-11
IAN BLAIR MCINTOSH
Director 2005-04-06 2009-09-04
IAN BLAIR MCINTOSH
Company Secretary 1992-10-10 2008-10-27
NICHOLAS STEPHEN HEWITT
Director 2005-04-06 2005-10-14
ALLAN CYRIL BROWN
Director 1994-11-01 2005-04-06
IAN RICHARD LUDLOW
Director 2002-04-22 2004-12-31
KEITH CHANTER
Director 1997-09-12 2004-09-01
KATHARINE PINFOLD
Director 2002-04-22 2004-06-25
IAN BLAIR MCINTOSH
Director 1992-10-10 2003-10-23
STEPHEN JOHN LEE
Director 2000-06-27 2001-07-27
MICHAEL WYATT BILL
Director 1992-10-10 1999-12-31
STEPHEN WILLIAM PALFRAMAN
Director 1992-10-10 1999-05-21
BRYAN COLLINS
Director 1992-10-10 1996-04-30
LIONEL STUART BARRY
Director 1992-10-10 1994-11-28
ALAN MACGREGOR
Director 1992-10-10 1994-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN WILLIAM GEORGE CORBETT BRISTOW AVIATION HOLDINGS LIMITED Director 2017-07-01 CURRENT 1996-08-06 Active
ALAN WILLIAM GEORGE CORBETT SAKHALIN BRISTOW AIR SERVICES LIMITED Director 2017-06-26 CURRENT 2002-01-31 Active - Proposal to Strike off
ALAN WILLIAM GEORGE CORBETT AVIA QUEST LIMITED Director 2017-06-26 CURRENT 2003-06-23 Active - Proposal to Strike off
ALAN WILLIAM GEORGE CORBETT BRISTOW AIRCRAFT LEASING LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
ALAN WILLIAM GEORGE CORBETT CALEDONIAN HELICOPTERS LIMITED Director 2016-04-21 CURRENT 1970-07-21 Active
ALAN WILLIAM GEORGE CORBETT BRISTOW AERIAL SOLUTIONS LIMITED Director 2015-11-03 CURRENT 2006-09-11 Active - Proposal to Strike off
ALAN WILLIAM GEORGE CORBETT UNITED HELICOPTERS LIMITED Director 2015-11-03 CURRENT 1955-07-22 Active
ALAN WILLIAM GEORGE CORBETT AIR SOUTH WEST LIMITED Director 2015-10-17 CURRENT 2003-01-15 Active
ALAN WILLIAM GEORGE CORBETT STEADYCONTRAST LIMITED Director 2015-10-17 CURRENT 1999-02-18 Active - Proposal to Strike off
ALAN WILLIAM GEORGE CORBETT AIR KILROE LIMITED Director 2015-10-17 CURRENT 1995-03-28 Active
ALAN WILLIAM GEORGE CORBETT EASTERN AIRWAYS (UK) LIMITED Director 2015-10-17 CURRENT 1997-11-19 Active
ALAN WILLIAM GEORGE CORBETT EASTERN AIRWAYS (EUROPE) LIMITED Director 2015-10-17 CURRENT 1998-07-01 Active
ALAN WILLIAM GEORGE CORBETT EASTERN AIRWAYS INTERNATIONAL LIMITED Director 2015-10-17 CURRENT 2000-10-03 Active
ALAN WILLIAM GEORGE CORBETT EASTERNHILL ESTATES LTD Director 2015-10-17 CURRENT 2006-07-10 Active
ALAN WILLIAM GEORGE CORBETT EASTERN AIRWAYS SHARE PLAN LIMITED Director 2015-10-17 CURRENT 2007-12-12 Active - Proposal to Strike off
ALAN WILLIAM GEORGE CORBETT HUMBERSIDE INTERNATIONAL AIRPORT LIMITED Director 2015-10-17 CURRENT 1987-10-08 Active
ALAN WILLIAM GEORGE CORBETT THE UK OFFSHORE ENERGIES ASSOCIATION LIMITED Director 2015-07-15 CURRENT 1973-06-25 Active
ALAN WILLIAM GEORGE CORBETT BRISTOW HELICOPTER GROUP LIMITED Director 2015-05-15 CURRENT 1991-08-29 Active
ALAN WILLIAM GEORGE CORBETT BGI AVIATION TECHNICAL SERVICES (OVERSEAS) LIMITED Director 2014-11-28 CURRENT 2011-03-23 Active - Proposal to Strike off
ALAN WILLIAM GEORGE CORBETT BRISTOW HELICOPTERS LIMITED Director 2014-11-28 CURRENT 1955-06-24 Active
ALAN WILLIAM GEORGE CORBETT BRISTOW HELICOPTERS (INTERNATIONAL) LIMITED Director 2014-11-28 CURRENT 1958-05-12 Active
ALAN WILLIAM GEORGE CORBETT HOUSE OF TURIN LIMITED Director 2014-04-22 CURRENT 2014-04-22 Active
RUSSELL JAMES GOULD BRISTOW HELICOPTERS LIMITED Director 2017-01-12 CURRENT 1955-06-24 Active
MICHAEL PETER NICOL BRISTOW HELICOPTERS LIMITED Director 2018-03-15 CURRENT 1955-06-24 Active
MICHAEL PETER NICOL BRISTOW HELICOPTERS (INTERNATIONAL) LIMITED Director 2018-03-15 CURRENT 1958-05-12 Active
MICHAEL PETER NICOL BRISTOW HELICOPTER GROUP LIMITED Director 2018-03-01 CURRENT 1991-08-29 Active
MICHAEL PETER NICOL DEVERON ASSOCIATES LTD. Director 2014-03-03 CURRENT 2014-03-03 Active - Proposal to Strike off
TIMOTHY JOHN ROLFE BRISTOW STAFF PENSION SCHEME TRUSTEES LIMITED Director 2016-01-07 CURRENT 1991-11-18 Active
TIMOTHY JOHN ROLFE BRISTOW HELICOPTERS LIMITED Director 2015-11-11 CURRENT 1955-06-24 Active
TIMOTHY JOHN ROLFE BRISTOW HELICOPTERS (INTERNATIONAL) LIMITED Director 2015-11-11 CURRENT 1958-05-12 Active
TIMOTHY JOHN ROLFE BRISTOW HELICOPTER GROUP LIMITED Director 2015-11-11 CURRENT 1991-08-29 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
2024-10-21FULL ACCOUNTS MADE UP TO 31/12/23
2024-10-21AAFULL ACCOUNTS MADE UP TO 31/12/23
2024-10-15CONFIRMATION STATEMENT MADE ON 10/10/24, WITH NO UPDATES
2024-10-15CS01CONFIRMATION STATEMENT MADE ON 10/10/24, WITH NO UPDATES
2024-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER NICOL
2023-12-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-12-14AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-12-07APPOINTMENT TERMINATED, DIRECTOR NATHANIEL GLYNN STEPHENS
2023-12-07TM01APPOINTMENT TERMINATED, DIRECTOR NATHANIEL GLYNN STEPHENS
2023-10-11CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-01-03FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-03AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-09AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2021-12-16FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-16AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-13TM02Termination of appointment of James Lort Howell-Richardson on 2020-10-31
2020-11-13AP03Appointment of Christopher George Macfarlane as company secretary on 2020-10-31
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN ROLFE
2020-10-05AP01DIRECTOR APPOINTED STUART BRIAN STAVLEY
2019-12-24AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-01-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES PENDLE
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR OLADAPO AKINLOYE OYELEKE
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BOWDEN
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR AKINBOLAJI ONI
2018-03-15AP01DIRECTOR APPOINTED MR MICHAEL PETER NICOL
2017-12-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-10-12AP01DIRECTOR APPOINTED MR ROBERT CHARLES PENDLE
2017-07-27AP01DIRECTOR APPOINTED MR DANIEL CLINTON BOWDEN
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLOGGIE
2017-01-10AP01DIRECTOR APPOINTED RUSSELL JAMES GOULD
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-08-09AP01DIRECTOR APPOINTED MR AKINBOLAJI OLANIYI ONI
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR CHET OZURUKE AKIRI
2016-06-08AP01DIRECTOR APPOINTED MR CHET OZURUKE AKIRI
2016-06-08AP01DIRECTOR APPOINTED MR CHET OZURUKE AKIRI
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURDOCH IMLACH
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JAMES MOORE
2016-01-18ANNOTATIONClarification
2016-01-18RP04
2016-01-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN BLAKE
2015-11-12AP01DIRECTOR APPOINTED MR TIMOTHY JOHN ROLFE
2015-11-11AP01DIRECTOR APPOINTED MR OLADAPO AKINLOYE OYELEKE
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-28AR0110/10/15 FULL LIST
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BRUCE
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BOWDEN
2015-09-03Annotation
2015-06-03AP01DIRECTOR APPOINTED MR MICHAEL MURDOCH IMLACH
2015-06-03AP01DIRECTOR APPOINTED MR DUNCAN JAMES MOORE
2015-06-03AP01DIRECTOR APPOINTED MR DANIEL CLINTON BOWDEN
2015-06-03AP01DIRECTOR APPOINTED MR ALLAN BLAKE
2015-06-03AP01DIRECTOR APPOINTED MR ALAN WILLIAM GEORGE CORBETT
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOWELL-RICHARDSON
2015-01-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-28AP01DIRECTOR APPOINTED MR JAMES LORT HOWELL-RICHARDSON
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR KAREEM AKEL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-15AR0110/10/14 FULL LIST
2013-11-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-29AR0110/10/13 FULL LIST
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-16AR0110/10/12 FULL LIST
2012-02-14AP01DIRECTOR APPOINTED MR KAREEM JEREMY AKEL
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BURMAN
2012-01-18AP03SECRETARY APPOINTED MR JAMES LORT HOWELL-RICHARDSON
2012-01-18TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MAGOWAN
2011-10-21AR0110/10/11 FULL LIST
2011-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2011 FROM REDHILL AERODROME SURREY RH1 5JZ
2011-08-24AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-01CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-01CC02NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES
2011-03-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-01RES01ADOPT ARTICLES 23/02/2011
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID BURMAN / 11/01/2011
2010-12-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-22AR0110/10/10 FULL LIST
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-19AP01DIRECTOR APPOINTED MR JOHN CLOGGIE
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MITCHELL
2009-11-19AR0110/10/09 FULL LIST
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR IAN MCINTOSH
2008-12-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-10288aSECRETARY APPOINTED ANDREW MAGOWAN
2008-10-29288bAPPOINTMENT TERMINATED SECRETARY IAN MCINTOSH
2008-10-24363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-03-12288aDIRECTOR APPOINTED PHILIP MITCHELL
2008-02-29288aDIRECTOR APPOINTED GEORGE ALEXANDER BRUCE
2007-11-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-26363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-02-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-03363sRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-05-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-18244DELIVERY EXT'D 3 MTH 31/03/05
2005-11-04288bDIRECTOR RESIGNED
2005-10-20363sRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-04-20288aNEW DIRECTOR APPOINTED
2005-04-20288aNEW DIRECTOR APPOINTED
2005-04-20288bDIRECTOR RESIGNED
2005-01-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-06288bDIRECTOR RESIGNED
2004-12-09288aNEW DIRECTOR APPOINTED
2004-10-20363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-09-14288bDIRECTOR RESIGNED
2004-07-21288bDIRECTOR RESIGNED
2004-04-14AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-05288bDIRECTOR RESIGNED
2003-10-21363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2002-11-07363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-09-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-27MISCRE SECTION 394
2002-07-01CERTNMCOMPANY NAME CHANGED BRISTOW HELICOPTERS (EASTERN) LI MITED CERTIFICATE ISSUED ON 01/07/02
2002-05-07288bDIRECTOR RESIGNED
2002-05-02288aNEW DIRECTOR APPOINTED
2002-05-02288aNEW DIRECTOR APPOINTED
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-03363sRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2001-08-08288bDIRECTOR RESIGNED
2001-01-21AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-18363sRETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52230 - Service activities incidental to air transportation




Licences & Regulatory approval
We could not find any licences issued to BRISTOW TECHNICAL SERVICES 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 BRISTOW TECHNICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE (CREATING FLOATING CHARGE ONLY) 1998-02-03 Outstanding NATIONAL WESTMINSTER BANK PLC
AMENDMENT AND RESTATEMENT AGREEMENT 1995-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1991-11-07 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 1988-07-01 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 BRISTOW TECHNICAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of BRISTOW TECHNICAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRISTOW TECHNICAL SERVICES LIMITED
Trademarks
We have not found any records of BRISTOW TECHNICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRISTOW TECHNICAL SERVICES 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 (52230 - Service activities incidental to air transportation) as BRISTOW TECHNICAL SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRISTOW TECHNICAL SERVICES 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 BRISTOW TECHNICAL SERVICES 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 BRISTOW TECHNICAL SERVICES 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.