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

PZR LIMITED

RAMSGATE ROAD, SANDWICH, KENT, CT13 9NJ,
Company Registration Number
00962655
Private Limited Company
Active

Company Overview

About Pzr Ltd
PZR LIMITED was founded on 1969-09-24 and has its registered office in Kent. The organisation's status is listed as "Active". Pzr Limited is a Private Limited Company registered in 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
PZR LIMITED
 
Legal Registered Office
RAMSGATE ROAD
SANDWICH
KENT
CT13 9NJ
Other companies in CT13
 
Previous Names
PFIZER PENSION TRUSTEES LIMITED24/05/2010
Filing Information
Company Number 00962655
Company ID Number 00962655
Date formed 1969-09-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB996087361  
Last Datalog update: 2023-09-05 11:21:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PZR 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 PZR LIMITED
The following companies were found which have the same name as PZR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PZR ADMINISTRATIVE SOLUTIONS LIMITED PROVINCIAL HOUSE NEW WALK LEICESTER ENGLAND LE1 6TU Dissolved Company formed on the 2016-06-16
PZR ASSOCIATES LLC New Jersey Unknown
PZR CAPITAL, INC. 50 CHARLES LINDBERGH BLVD 400 MITCHEL FIELD NY 11553 Active Company formed on the 2001-01-04
PZR CONSULTING LIMITED 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ Active Company formed on the 2020-02-14
PZR CORPORATION Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1988-12-16
PZR CORPORATION California Unknown
PZR ENTERPRISES, INC. 3305 W SPRING MOUNTAIN RD #60-24 LAS VEGAS NV 89102 Permanently Revoked Company formed on the 1999-02-26
PZR ENTERPRISE LLC 7 lamplight circle Suffolk Hampton Bays NY 11946 Active Company formed on the 2023-07-07
PZR FOOD LTD 435 BROMLEY ROAD BROMLEY BR1 4PH Active - Proposal to Strike off Company formed on the 2017-07-14
PZR HOLDINGS, LLC 90 COLONIAL CENTER PARKWAY LAKE MARY FL 32746 Inactive Company formed on the 2014-04-22
PZR KONSULT LIMITED 13 KENSINGTON DRIVE HORWICH BOLTON ENGLAND BL6 6AE Dissolved Company formed on the 2015-07-17
PZR MEZZ BORROWER LLC Delaware Unknown
PZR MORTGAGE MANAGER LLC Delaware Unknown
PZR PROPERTY LIMITED PZR PROPERTY LIMITED RAMSGATE ROAD SANDWICH KENT CT13 9NJ Active Company formed on the 2010-06-16
PZR PTY LIMITED Active Company formed on the 2009-05-18
PZR RESOURCES LLC 11307 GARY AVE CROWLEY TX 76036 Active Company formed on the 2018-03-12
PZR SERVICES INC 2024 HOLLY HILL FRUIT ROAD DAVENPORT FL 33837 Active Company formed on the 2014-06-13
PZR TRADING MAXWELL ROAD Singapore 069113 Dissolved Company formed on the 2014-05-30
PZR, LLC 22806 NW 67TH AVE RIDGEFIELD WA 986429637 Active Company formed on the 2005-02-01
PZR, LTD. 3961 WILLOWCREST RD - BEAVERCREEK OH 45430 Active Company formed on the 1997-03-28

Company Officers of PZR LIMITED

Current Directors
Officer Role Date Appointed
RACHEL TERRY
Company Secretary 2017-12-07
ANDREW STEVEN BRYAN
Director 2015-08-01
PETER CHARLES COE
Director 2006-07-01
BIRGIT AMELIA COMPTON
Director 2015-12-03
COLIN FROST
Director 2008-09-12
ELIZABETH MARY GREENFIELD
Director 2009-08-17
BRIAN MAY
Director 2006-07-01
PATRICK JOHN MCKENNA
Director 2014-03-08
ALTAF MOLEDINA
Director 2012-12-06
COLIN MALCOLM SELLER
Director 2006-07-01
NICHOLAS BUCKLEY SHEPPERSON
Director 2011-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN GALE-BATTEN
Director 2010-07-01 2018-07-01
CLIVE LAURANCE VECK
Company Secretary 2004-12-01 2017-12-22
MARTIN THEODORE FERBER
Director 1999-05-01 2015-06-30
BIRGIT AMELIA COMPTON
Director 2006-07-01 2011-07-31
LOUIS PHILIP JONES
Director 2006-07-01 2010-12-09
JOHN JOSEPH COLLINS
Director 2006-07-01 2010-06-30
SERGE GUSTAVE JEZEQUEL
Director 2002-07-01 2008-06-18
SHARON KINSMAN
Director 2000-07-01 2006-07-31
BRIAN JOHN CHARLES ALLNUTT
Director 1997-05-01 2006-06-30
STELLA ECCLES
Director 2002-07-04 2006-06-30
FRANCESCA JANE KIDD
Director 2002-07-01 2006-05-01
KAROLYN FLETCHER
Director 1998-05-01 2006-03-31
BRIAN MAY
Company Secretary 1992-03-22 2004-12-01
MAURICE ERNEST JONES
Director 1992-03-22 2002-06-30
SIMON JOHN FLEET
Director 1997-05-01 2002-05-31
SERGE GUSTAVE JEZEQUEL
Director 2000-02-07 2002-03-31
DAVID MICHAEL HOWARD BARNES
Director 1997-05-01 2001-12-31
TIMOTHY BENTLEY
Director 1994-12-16 2001-06-01
KEVIN KEATING
Director 1992-03-22 2000-05-19
MICHAEL CHRISTOPHER HALL
Director 1992-03-22 1999-09-30
DAVID MCGIBNEY
Director 1997-03-21 1999-04-30
CHRISTOPHER WILLIAM HINDLE
Director 1997-05-01 1999-01-31
ANTHONY ALISTER DUNNING
Director 1992-03-22 1998-04-30
JOHN LISSAMAN
Director 1992-03-22 1994-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW STEVEN BRYAN PZR PROPERTY LIMITED Director 2015-08-01 CURRENT 2010-06-16 Active
PETER CHARLES COE PZR PROPERTY LIMITED Director 2010-07-09 CURRENT 2010-06-16 Active
BIRGIT AMELIA COMPTON PZR PROPERTY LIMITED Director 2015-12-03 CURRENT 2010-06-16 Active
COLIN FROST PZR PROPERTY LIMITED Director 2010-07-09 CURRENT 2010-06-16 Active
ELIZABETH MARY GREENFIELD PZR PROPERTY LIMITED Director 2010-07-09 CURRENT 2010-06-16 Active
BRIAN MAY PZR PROPERTY LIMITED Director 2010-07-09 CURRENT 2010-06-16 Active
PATRICK JOHN MCKENNA PZR PROPERTY LIMITED Director 2014-03-08 CURRENT 2010-06-16 Active
PATRICK JOHN MCKENNA MPP TRUSTEE LIMITED Director 2014-01-09 CURRENT 2010-08-06 Active
ALTAF MOLEDINA PZR PROPERTY LIMITED Director 2012-12-06 CURRENT 2010-06-16 Active
COLIN MALCOLM SELLER PZR PROPERTY LIMITED Director 2010-07-09 CURRENT 2010-06-16 Active
COLIN MALCOLM SELLER NEUSENTIS LIMITED Director 2006-08-01 CURRENT 1997-10-02 Active
COLIN MALCOLM SELLER PHARMACIA LIMITED Director 2003-06-24 CURRENT 1952-04-08 Active
NICHOLAS BUCKLEY SHEPPERSON PZR PROPERTY LIMITED Director 2011-12-08 CURRENT 2010-06-16 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
2023-08-29CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2023-06-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2022-08-30Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-08-30RES01ADOPT ARTICLES 30/08/22
2022-08-25CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-08-24Memorandum articles filed
2022-08-24MEM/ARTSARTICLES OF ASSOCIATION
2022-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2021-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEVEN BRYAN
2021-10-12AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY CHATTERTON
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2021-08-19AP02Appointment of The Law Debenture Pension Trust Corporation P.L.C as director on 2021-08-19
2021-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2020-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2020-05-22AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES ELFORD
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2019-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2019-08-01AP01DIRECTOR APPOINTED DR KEVIN JOHN CHARLES GIBSON
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ALTAF MOLEDINA
2018-09-14AP01DIRECTOR APPOINTED DR IAN JOSEPH SMITH
2018-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN GALE-BATTEN
2018-01-16AP03Appointment of Mrs Rachel Terry as company secretary on 2017-12-07
2018-01-16TM02Termination of appointment of Clive Laurance Veck on 2017-12-22
2017-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR LISA PRINGLE
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FERBER
2017-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 009626550001
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2016-08-16AP01DIRECTOR APPOINTED ANDREW STEVEN BRYAN
2016-08-16AP01DIRECTOR APPOINTED BIRGIT AMELIA COMPTON
2015-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-25AR0114/08/15 ANNUAL RETURN FULL LIST
2015-01-29AP01DIRECTOR APPOINTED PATRICK JOHN MCKENNA
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-11AR0114/08/14 ANNUAL RETURN FULL LIST
2014-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN MURPHY
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH THOMSON
2014-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA MARIE SMITH / 04/07/2014
2013-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2013-10-25AP01DIRECTOR APPOINTED DR NICHOLAS BUCKLEY SHEPPERSON
2013-09-12AR0114/08/13 FULL LIST
2013-07-23AP01DIRECTOR APPOINTED DR ALTAF MOLEDINA
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RAYNER
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RAYNER
2012-09-07AR0114/08/12 FULL LIST
2012-05-11AP01DIRECTOR APPOINTED LISA MARIE SMITH
2012-02-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2012-02-10AD02SAIL ADDRESS CREATED
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SUMNER
2011-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2011-08-18AR0114/08/11 FULL LIST
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR BIRGIT COMPTON
2011-07-11AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MALCOLM SELLER / 24/08/2010
2011-02-25AP01DIRECTOR APPOINTED PAUL STEPHEN RAYNER
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS JONES
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MALCOLM SELLER / 23/08/2010
2010-08-20AR0114/08/10 FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN THEODORE FERBER / 01/10/2009
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES SUMNER / 01/10/2009
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BIRGIT AMELIA COMPTON / 01/10/2009
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ANDREW MAITLAND THOMSON / 01/10/2009
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MAY / 01/10/2009
2010-08-19CH03SECRETARY'S CHANGE OF PARTICULARS / CLIVE LAURANCE VECK / 01/10/2009
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CIARAN JOSEPH MURPHY / 01/10/2009
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUIS PHILIP JONES / 01/10/2009
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY GREENFIELD / 01/10/2009
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES COE / 01/10/2009
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN FROST / 01/10/2009
2010-07-28AP01DIRECTOR APPOINTED STEPHEN JOHN GALE-BATTEN
2010-07-06RES01ADOPT ARTICLES 29/06/2010
2010-07-06CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COLLINS
2010-05-24RES15CHANGE OF NAME 21/05/2010
2010-05-24CERTNMCOMPANY NAME CHANGED PFIZER PENSION TRUSTEES LIMITED CERTIFICATE ISSUED ON 24/05/10
2010-05-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH COLLINS / 15/12/2009
2009-08-24288aDIRECTOR APPOINTED ELIZABETH MARY GREENFIELD
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR SHARON WARRE-DYMOND
2009-08-14363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2008-10-21288aDIRECTOR APPOINTED COLIN FROST
2008-09-04363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR SERGE JEZEQUEL
2008-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2007-09-05363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-09-05190LOCATION OF DEBENTURE REGISTER
2007-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2006-09-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-12363sRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-08-11288bDIRECTOR RESIGNED
2006-08-08288aNEW DIRECTOR APPOINTED
2006-08-02288bDIRECTOR RESIGNED
2006-08-02288bDIRECTOR RESIGNED
1995-01-01A selection of documents registered before 1 January 1995
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PZR 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 PZR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of PZR LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30

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 PZR LIMITED

Intangible Assets
Patents
We have not found any records of PZR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PZR LIMITED
Trademarks
We have not found any records of PZR LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
ASSIGNMENT OF BANK ACCOUNT HLD (GLASGOW) LIMITED 2012-08-06 Outstanding
RENT DEPOSIT DEED U.K. VEHICLE SUPPORT LIMITED 2012-07-27 Outstanding

We have found 2 mortgage charges which are owed to PZR LIMITED

Income
Government Income
We have not found government income sources for PZR 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 (70100 - Activities of head offices) as PZR LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PZR 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 PZR 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 PZR 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.