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

PENSPEN LIMITED

150 HOLBORN, HOLBORN, LONDON, EC1N 2NS,
Company Registration Number
00584446
Private Limited Company
Active

Company Overview

About Penspen Ltd
PENSPEN LIMITED was founded on 1957-05-23 and has its registered office in London. The organisation's status is listed as "Active". Penspen Limited is a Private Limited Company registered in ENGLAND 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
PENSPEN LIMITED
 
Legal Registered Office
150 HOLBORN
HOLBORN
LONDON
EC1N 2NS
Other companies in TW9
 
Filing Information
Company Number 00584446
Company ID Number 00584446
Date formed 1957-05-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/08/2015
Return next due 23/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB239777019  
Last Datalog update: 2023-10-07 21:06:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENSPEN 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.
Companies with same name PENSPEN LIMITED
The following companies were found which have the same name as PENSPEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PENSPEN CORPORATION 122 N HOLDERRIETH BLVD TOMBALL TX 77375 Forfeited Company formed on the 1995-01-18
PENSPEN CORPORATION California Unknown
PENSPEN INTERNATIONAL LIMITED Active Company formed on the 1983-08-16
PENSPEN LIMITED Singapore Active Company formed on the 2014-10-09
PENSPEN PROCESS LTD 150 HOLBORN HOLBORN LONDON EC1N 2NS Active Company formed on the 1985-09-13
PENSPEN SINGAPORE PTE. LTD. MARINA BOULEVARD Singapore 018989 Active Company formed on the 2008-12-16
PENSPEN THEIA LIMITED 150 HOLBORN HOLBORN LONDON EC1N 2NS Active Company formed on the 2019-11-15

Company Officers of PENSPEN LIMITED

Current Directors
Officer Role Date Appointed
SUSAN JANE MCDONALD
Company Secretary 2013-02-01
NEALE CARTER
Director 2014-07-10
NIGEL ST JOHN THOMAS CURSON
Director 2002-07-01
GILLIAN ANNE EMPRINGHAM
Director 2013-12-01
PETER BERNARD O'SULLIVAN
Director 2013-09-02
TIMOTHY WEBBER
Director 2017-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER FRANCIS WILLIAMS
Director 2000-07-12 2016-12-12
CAROLINE BROWN
Director 2014-07-10 2015-11-18
MICHAEL WILLIAM JAMES SIMM
Director 2011-05-03 2015-03-15
PHILIP HOPKINS
Director 2008-01-01 2014-12-31
MICHAEL DOBSON
Director 2005-01-01 2014-10-31
STEPHEN CRAIG MOORE
Director 2010-01-01 2014-07-14
DAVID NIGEL STANLEY
Director 1998-01-01 2013-03-31
STEPHEN CRAIG MOORE
Company Secretary 2012-09-28 2013-02-01
JOHN DAVID PATTON
Director 2006-04-01 2013-01-11
MATTHEW DAVID ALEXANDER JONES
Company Secretary 2012-08-09 2012-09-28
IAN RODNEY THORNTON
Company Secretary 1999-07-08 2012-08-09
ERNEST WILLIAM LAMZA
Director 2008-01-01 2012-05-31
JOHN CHARLES ATTRILL
Director 2011-07-01 2012-04-27
GARY RONALD JEFFS
Director 2010-01-01 2011-11-03
RICHARD JAMES HEARD
Director 2002-04-01 2005-11-10
ZAK MOCKTON
Director 2000-07-12 2004-02-29
JOHN EDWARD HUTT
Director 1993-01-03 2002-04-22
JAMES TURNER FLEMING
Director 1997-01-01 2000-07-31
COLIN ALLAN TARGETT
Director 1993-01-03 2000-07-31
STEPHEN THOMAS
Director 1997-01-01 2000-07-31
TERENCE RAYMOND HOLMAN
Company Secretary 1998-02-23 1999-07-08
TERENCE RAYMOND HOLMAN
Director 1993-01-04 1999-07-08
MICHAEL CHARLES TEMPLETON
Company Secretary 1997-01-01 1998-02-23
STANLEY WALKER ROGERSON
Director 1993-01-03 1998-01-31
RONALD HOBBY
Director 1993-01-03 1998-01-06
HECTOR INGLIS FORDYCE
Company Secretary 1993-01-03 1996-12-31
HECTOR INGLIS FORDYCE
Director 1975-06-01 1996-12-31
JOHN HANFORD
Director 1993-01-03 1996-12-31
PETER RONALD BUCKLEY
Director 1993-01-03 1996-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEALE CARTER PENSPEN PROCESS LTD Director 2016-01-21 CURRENT 1985-09-13 Active
NIGEL ST JOHN THOMAS CURSON SPENCER & PARTNERS Director 2003-12-31 CURRENT 1970-05-27 Dissolved 2016-01-19
GILLIAN ANNE EMPRINGHAM THE LORIS PARTNERSHIP LIMITED Director 2010-11-24 CURRENT 2010-11-24 Dissolved 2014-05-13
PETER BERNARD O'SULLIVAN THE PENSPEN GROUP LIMITED Director 2013-09-02 CURRENT 1970-05-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-19FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-19AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-01-16REGISTERED OFFICE CHANGED ON 16/01/23 FROM 74 Wigmore Street London W1U 2SQ England
2023-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/23 FROM 74 Wigmore Street London W1U 2SQ England
2022-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/22 FROM 3 Water Lane Richmond Surrey TW9 1TJ
2022-09-29Appointment of Mrs Daniella Lloyd as company secretary on 2022-09-27
2022-09-29Termination of appointment of Susan Jane Mcdonald on 2022-09-27
2022-09-29TM02Termination of appointment of Susan Jane Mcdonald on 2022-09-27
2022-09-29AP03Appointment of Mrs Daniella Lloyd as company secretary on 2022-09-27
2022-09-09FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2020-11-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WEBBER
2020-07-02AP01DIRECTOR APPOINTED MR SPENCER JAMES WREFORD
2020-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES
2020-05-13SH0120/12/19 STATEMENT OF CAPITAL GBP 74450000
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES
2020-01-15SH0120/12/19 STATEMENT OF CAPITAL GBP 74450000
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN ANNE EMPRINGHAM
2019-09-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-14SH0121/12/18 STATEMENT OF CAPITAL GBP 67450000
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES
2019-01-10CH03SECRETARY'S DETAILS CHNAGED FOR MISS SUSAN JANE MCDONALD on 2019-01-10
2018-09-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 46450000
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES
2017-11-23AP01DIRECTOR APPOINTED MR TIMOTHY WEBBER
2017-10-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FRANCIS WILLIAMS
2016-10-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 34250000
2016-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 34250000
2016-02-16SH0115/12/15 STATEMENT OF CAPITAL GBP 34250000
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE BROWN
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 34250000
2015-08-26AR0126/08/15 ANNUAL RETURN FULL LIST
2015-07-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM JAMES SIMM
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HOPKINS
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 34250000
2015-01-05AR0103/01/15 ANNUAL RETURN FULL LIST
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOBSON
2014-08-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-16CC04Statement of company's objects
2014-08-16RES01ADOPT ARTICLES 16/08/14
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOORE
2014-07-14AP01DIRECTOR APPOINTED MR NEALE CARTER
2014-07-10AP01DIRECTOR APPOINTED CAROLINE BROWN
2014-03-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 34250000
2014-01-06AR0103/01/14 FULL LIST
2013-12-02AP01DIRECTOR APPOINTED MRS GILLIAN ANNE EMPRINGHAM
2013-09-02AP01DIRECTOR APPOINTED MR PETER BERNARD O'SULLIVAN
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STANLEY
2013-02-15TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN MOORE
2013-02-15AP03SECRETARY APPOINTED MISS SUSAN JANE MCDONALD
2013-01-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-01-17AR0103/01/13 FULL LIST
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANCIS WILLIAMS / 17/01/2013
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIGEL STANLEY / 16/01/2013
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATTON
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP HOPKINS / 17/01/2013
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOBSON / 17/01/2013
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ST JOHN THOMAS CURSON / 17/01/2013
2012-09-28AP03SECRETARY APPOINTED MR STEPHEN CRAIG MOORE
2012-09-28TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW JONES
2012-08-14AP03SECRETARY APPOINTED MR MATTHEW DAVID ALEXANDER JONES
2012-08-14TM02APPOINTMENT TERMINATED, SECRETARY IAN THORNTON
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST LAMZA
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ATTRILL
2012-01-18AR0103/01/12 FULL LIST
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR GARY JEFFS
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-06AP01DIRECTOR APPOINTED MR JOHN CHARLES ATTRILL
2011-05-04AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM JAMES SIMM
2011-01-05AR0103/01/11 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CRAIG MOORE / 22/01/2010
2010-01-22AP01DIRECTOR APPOINTED MR STEPHEN CRAIG MOORE
2010-01-22AP01DIRECTOR APPOINTED MR GARY RONALD JEFFS
2010-01-17AR0103/01/10 FULL LIST
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID PATTON / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ERNEST WILLIAM LAMZA / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP HOPKINS / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOBSON / 15/01/2010
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-03-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-01-27363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-15288aNEW DIRECTOR APPOINTED
2008-02-15288aNEW DIRECTOR APPOINTED
2008-02-14363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2008-02-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-16123NC INC ALREADY ADJUSTED 27/02/06
2007-02-16363sRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2007-01-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-02288aNEW DIRECTOR APPOINTED
2006-03-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-03-22RES04£ NC 29000000/35000000 27/
2006-02-03363sRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2005-12-05288bDIRECTOR RESIGNED
2005-10-26244DELIVERY EXT'D 3 MTH 31/12/04
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to PENSPEN 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 PENSPEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of PENSPEN LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 PENSPEN LIMITED

Intangible Assets
Patents
We have not found any records of PENSPEN LIMITED registering or being granted any patents
Domain Names

PENSPEN LIMITED owns 3 domain names.

andrewpalmer.co.uk   penspen.co.uk   penspenintegrity.co.uk  

Trademarks

Trademark applications by PENSPEN LIMITED

PENSPEN LIMITED is the Original Applicant for the trademark Image for mark UK00003067424 PENSPEN ™ (UK00003067424) through the UKIPO on the 2014-08-07
Trademark classes: Machines for use in the construction of oils and gas pipelines and machine tools; machine coupling and transmission components; articles, tools, machines, apparatus and equipment for laying pipes and pipelines; pipeline cleaning machines and apparatus; apparatus for the removal of obstructions from pipelines; articles, tools, machines, apparatus and equipment for drilling, completing or producing fluids from oil, gas and water wells, well bores and bore holes, and for intervention in wells, well bores and boreholes; gas, oil and water field articles, tools, machines, apparatus and equipment; articles, tools, machines, apparatus and equipment for drilling oil, gas and water wells, well bores and bore holes; articles, tools, machines, apparatus and equipment for use in oil and gas exploration, drilling and production; articles, tools, machines, apparatus and equipment for hydrotesting; pressure testing and leak testing oil, gas and water wells, well bores and boreholes; drill collars; drill pipes; drill bits; drill chucks; cranks; flow control and circulation tools; data logging tools and sensors; motors and engines; compressors; hydraulic controls; pneumatic controls; parts and fitting for all the aforementioned goods. Scientific, nautical, surveying, photographic, measuring, signalling, checking, life saving and teaching apparatus and instruments; apparatus and instruments for conducting, switching, transforming, accumulating, regulating or controlling electricity; apparatus for recording, transmission or reproduction of sound or images; magnetic data carriers, recording discs, calculating machines; data processing apparatus and equipment; computers; fire extinguishing apparatus; apparatus and equipment for use in oil, gas and water pipelines and wells; pipeline inspection apparatus; apparatus and equipment for use in oil and gas exploration, drilling and production; parts and fittings for all the aforementioned goods. Construction, installation, laying, inspection, maintenance, repair, refurbishment, replacement and rental of pipes, pipework and pipelines; construction, installation, inspection, maintenance, repair, refurbishment and rental of equipment, apparatus, tools, instrumentation, machines and articles for oil, gas and water field exploration and exploitation; on site and off site construction, installation, inspection, maintenance repair, refurbishment of oil, gas and water pipes and tubes; articles, machines and apparatus for the drilling of, completion of, intervention in and production from oil, gas and water wells, well bores, bore holes; provision and deployment of tubing and pipeline for oil, gas and water wells, well bores and bore holes; pre-commissioning and commissioning services relating to pipes, pipelines and pipework; testing and leak detection services relating to oil, gas and water pipelines, wells, well bores and bore holes; drilling, casing and lining of oil, gas and water wells, well bores and bore holes, civil engineering construction services; supervision of construction; engineering services for the construction, inspection and maintenance and repair of pipelines, underwater pipe lines and offshore apparatus; installation of oil, water and gas production apparatus; information advisory and consultancy services relating to all the aforementioned services. Providing of training; education; training in engineering; training in the management of engineering projects; training in construction; designing and conducting bespoke training courses in the field of engineering; safety training; training for emergency situations; arranging and conducting of conferences, seminars and workshops; educational and training courses provided in relation to the pipeline, oil and gas industries; publication of texts; information, advisory and consultancy services relating to all the aforementioned services. Engineering services; engineering management services; engineering consultancy services; engineering consultancy services relating to on-shore and offshore pipelines; engineering design of pipelines; design of flexible and rigid flowlines; engineering design of subsea structures, wyes and manifolds; engineering project feasibility studies; engineering project development; engineering modelling services; environmental impact assessment; engineering sensitivity analysis; engineering technical consultancy services; technical consultancy services in the field of design and deployment of pipelines and subsea structures; corrosion management; engineering services relating to pipeline integrity; specialist technical consultancy in the field of onshore and offshore pipelines; engineering drawing; support services for the water, oil and gas industries; operations support and logistics services for the water, oil and gas industries; surveying services; provision of technical surveys; environmental surveys; geological surveys; geophysical surveys; oil field surveys; underwater engineering surveying; offshore surveys; surveying of underwater structures; recordal of seismic data; engineering consultancy services relating to oil and gas exploration and exploitation and productions; process engineering services; engineering research and development; engineering services relating to calculating and/or predicting the costs and/or time involved in laying pipelines; services relating to the provision of prediction and estimation techniques for use in the pipeline oil and gas industries; calibration; expert witness services; devising plans for disaster mitigation; raising awareness of the necessity for emergency planning; planning services for emergencies; information advisory and consultancy services relating to all the aforementioned services. Expert witness services.
Income
Government Income
We have not found government income sources for PENSPEN 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 (71122 - Engineering related scientific and technical consulting activities) as PENSPEN LIMITED are:

AECOM LIMITED £ 213,848
COOPER AND WITHYCOMBE LIMITED £ 132,631
ENITIAL LIMITED £ 42,162
TERRACONSULT LIMITED £ 37,085
WARNER LAND SURVEYS LIMITED £ 30,150
THE CONCRETE AND CORROSION CONSULTANCY PRACTICE LIMITED £ 28,490
CURTINS CONSULTING LIMITED £ 27,596
ALAN CONISBEE AND ASSOCIATES LIMITED £ 23,348
WSP UK LIMITED £ 21,800
MURPHY GEOSPATIAL UK LTD £ 19,317
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
Outgoings
Business Rates/Property Tax
No properties were found where PENSPEN 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 PENSPEN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-03-0049019100Dictionaries and encyclopaedias, and serial instalments thereof
2017-02-0084669360
2016-06-0062113210Men's or boys' industrial and occupational clothing of cotton (excl. knitted or crocheted)
2016-01-0038119000Oxidation inhibitors, gum inhibitors, viscosity improvers, anti-corrosive preparations and other prepared additives for mineral oils, incl. gasoline, or for other liquids used for the same purposes as mineral oils (excl. anti-knock preparations and oil lubricant additives)
2016-01-0083040000Filing cabinets, card-index cabinets, paper trays, paper rests, pen trays, office-stamp stands and similar office or desk equipment, of base metal (excl. office furniture of heading 9403 and waste paper bins)
2014-11-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2013-02-0163079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2011-11-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-12-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-04-0185012000Universal AC-DC motors of an output > 37,5 W
2010-02-0185234025

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 PENSPEN 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 PENSPEN 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.