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

FORMICA PSM LTD

AYCLIFFE INDUSTRIAL ESTATE, DARLINGTON, COUNTY DURHAM, DL5 6EF,
Company Registration Number
01322923
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Formica Psm Ltd
FORMICA PSM LTD was founded on 1977-07-26 and has its registered office in County Durham. The organisation's status is listed as "Active - Proposal to Strike off". Formica Psm Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FORMICA PSM LTD
 
Legal Registered Office
AYCLIFFE INDUSTRIAL ESTATE
DARLINGTON
COUNTY DURHAM
DL5 6EF
Other companies in DL5
 
Previous Names
PERSTORP SURFACE MATERIALS (UK) LIMITED02/05/2001
Filing Information
Company Number 01322923
Company ID Number 01322923
Date formed 1977-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2019
Account next due 30/09/2021
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-01-05 17:36:36
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 FORMICA PSM LTD

Current Directors
Officer Role Date Appointed
JOANNE MCGREGOR
Company Secretary 2004-01-01
NEIL LAURENCE MASON
Director 2015-11-09
PETER JOHN RUSH
Director 2016-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DENIS HALL
Director 2002-05-08 2016-10-28
MARK RICHARD GILL
Director 2015-01-16 2015-11-09
NEIL LAURENCE MASON
Director 2013-02-28 2015-01-16
MARK DUNCAN ADAMSON
Director 1999-07-01 2013-02-28
PETER ALDERSON
Director 2002-05-08 2009-12-31
MARK DUNCAN ADAMSON
Company Secretary 1999-07-01 2004-01-01
CHRISTOPHER MARK LLOYD
Director 2002-05-08 2003-09-30
WILLIAM ADAMS
Director 2001-01-01 2002-05-08
JOHN GRAHAM ROWNTREE
Director 1996-08-27 2001-03-30
JAN ERIC BERGSTROM
Director 1999-07-01 2000-06-01
ROLF JURGEN PHILIPP KARLSSON
Director 1999-07-01 2000-06-01
DENNIS EDWARD NOBLE
Company Secretary 1993-11-16 1999-07-01
KARL AKE GUNNAR MODALEN
Director 1997-04-01 1999-07-01
DENNIS EDWARD NOBLE
Director 1996-08-27 1999-07-01
ROLF ALEX HERTVIG BERGSTROM
Director 1997-04-01 1998-12-31
MAX GRANANDER
Director 1994-11-07 1997-12-31
ANTTI RISTINMAA
Director 1994-11-07 1997-04-01
MATS TUNER
Director 1992-01-01 1997-04-01
GOSTA ERIK VIKING
Director 1992-01-01 1997-04-01
TORE KARL ERIK CLAESSON
Director 1993-04-19 1994-11-07
EIBERT BERTIL HANSSON
Director 1993-04-19 1994-11-07
KJELL JERKER MIKAEL HARTWALL
Director 1993-04-19 1994-11-07
KURT ARNE LINDEBERG
Director 1993-01-19 1994-11-07
BO HENRIKSSON
Company Secretary 1992-01-01 1993-11-16
KARL-ERIK SAHLBERG
Director 1992-01-01 1993-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE MCGREGOR FORMICA FINANCE LIMITED Company Secretary 2008-05-30 CURRENT 2008-03-18 Active - Proposal to Strike off
JOANNE MCGREGOR FORMICA LIMITED Company Secretary 2004-01-01 CURRENT 1915-03-23 Active
JOANNE MCGREGOR FORMICA HOLDINGS LIMITED Company Secretary 2004-01-01 CURRENT 1971-03-15 Active - Proposal to Strike off
JOANNE MCGREGOR FORMICA HOLDCO (UK) LIMITED Company Secretary 2004-01-01 CURRENT 1998-03-11 Active
JOANNE MCGREGOR CONSORT LAMINATES LIMITED Company Secretary 2004-01-01 CURRENT 1957-09-24 Active - Proposal to Strike off
JOANNE MCGREGOR PERSTORP-WARERITE LIMITED Company Secretary 2003-12-01 CURRENT 1976-07-12 Active - Proposal to Strike off
NEIL LAURENCE MASON FLETCHER PROPERTY DEVELOPMENTS UK LIMITED Director 2017-05-31 CURRENT 1987-03-11 Active - Proposal to Strike off
NEIL LAURENCE MASON FLETCHER PROPERTY INVESTMENTS UK LIMITED Director 2017-05-31 CURRENT 1987-12-28 Active - Proposal to Strike off
NEIL LAURENCE MASON FLETCHER CHALLENGE FOREST INDUSTRIES LIMITED Director 2017-05-31 CURRENT 1989-10-27 Active
NEIL LAURENCE MASON FLETCHER CHALLENGE BUILDING UK LIMITED Director 2017-05-31 CURRENT 2000-06-28 Active
NEIL LAURENCE MASON FORMICA LIMITED Director 2015-11-09 CURRENT 1915-03-23 Active
NEIL LAURENCE MASON FORMICA HOLDINGS LIMITED Director 2015-11-09 CURRENT 1971-03-15 Active - Proposal to Strike off
NEIL LAURENCE MASON FORMICA HOLDCO (UK) LIMITED Director 2015-11-09 CURRENT 1998-03-11 Active
NEIL LAURENCE MASON FORMICA FINANCE LIMITED Director 2015-11-09 CURRENT 2008-03-18 Active - Proposal to Strike off
NEIL LAURENCE MASON PERSTORP-WARERITE LIMITED Director 2015-11-09 CURRENT 1976-07-12 Active - Proposal to Strike off
NEIL LAURENCE MASON CONSORT LAMINATES LIMITED Director 2015-11-09 CURRENT 1957-09-24 Active - Proposal to Strike off
PETER JOHN RUSH FORMICA LIMITED Director 2016-10-28 CURRENT 1915-03-23 Active
PETER JOHN RUSH FORMICA HOLDINGS LIMITED Director 2016-10-28 CURRENT 1971-03-15 Active - Proposal to Strike off
PETER JOHN RUSH FORMICA HOLDCO (UK) LIMITED Director 2016-10-28 CURRENT 1998-03-11 Active
PETER JOHN RUSH FORMICA FINANCE LIMITED Director 2016-10-28 CURRENT 2008-03-18 Active - Proposal to Strike off
PETER JOHN RUSH PERSTORP-WARERITE LIMITED Director 2016-10-28 CURRENT 1976-07-12 Active - Proposal to Strike off
PETER JOHN RUSH CONSORT LAMINATES LIMITED Director 2016-10-28 CURRENT 1957-09-24 Active - Proposal to Strike off
PETER JOHN RUSH PJR PARTNERS LIMITED Director 2015-07-10 CURRENT 2015-07-10 Dissolved 2017-07-18
PETER JOHN RUSH EFFECTIVISE LIMITED Director 2012-01-31 CURRENT 2012-01-31 Dissolved 2014-02-11

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
2021-01-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-24DS01Application to strike the company off the register
2020-11-24AP01DIRECTOR APPOINTED MR MARTIJN VAN DER ZEE
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW FOREMAN
2020-05-20AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-31AP01DIRECTOR APPOINTED MR PAUL ANDREW FOREMAN
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN RUSH
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2020-01-13PSC07CESSATION OF FLETCHER BUILDING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-13PSC02Notification of Formica Limited as a person with significant control on 2018-06-29
2019-10-17AA01Current accounting period extended from 30/06/20 TO 31/12/20
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES
2018-11-23AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05RES01ADOPT ARTICLES 05/07/18
2018-04-12PSC09Withdrawal of a person with significant control statement on 2018-04-12
2018-04-12PSC07CESSATION OF FORMICA PSM LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-04-12PSC02Notification of Fletcher Building Limited as a person with significant control on 2016-04-06
2018-03-22PSC02Notification of Formica Psm Limited as a person with significant control on 2016-04-06
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
2017-11-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 18000000
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER DENIS HALL
2016-10-31AP01DIRECTOR APPOINTED MR PETER JOHN RUSH
2016-04-11AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 18000000
2016-02-01AR0101/01/16 ANNUAL RETURN FULL LIST
2016-01-29AP01DIRECTOR APPOINTED MR NEIL LAURENCE MASON
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD GILL
2015-04-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 18000000
2015-01-23AR0101/01/15 ANNUAL RETURN FULL LIST
2015-01-22AP01DIRECTOR APPOINTED MR MARK RICHARD GILL
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR NEIL LAURENCE MASON
2014-03-27AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 18000000
2014-01-07AR0101/01/14 ANNUAL RETURN FULL LIST
2013-05-02AP01DIRECTOR APPOINTED MR NEIL LAURENCE MASON
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK ADAMSON
2013-03-15AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-15AR0101/01/13 FULL LIST
2012-03-15AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-11AR0101/01/12 FULL LIST
2011-03-30AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-28AR0101/01/11 FULL LIST
2011-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DENIS HALL / 28/01/2011
2011-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DUNCAN ADAMSON / 28/01/2011
2011-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNE MCGREGOR / 28/01/2011
2010-03-25AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DUNCAN ADAMSON / 15/03/2010
2010-01-16AR0101/01/10 FULL LIST
2010-01-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-15AD02SAIL ADDRESS CREATED
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALDERSON
2009-05-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-30363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2008-01-11363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2007-12-20225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/06/08
2007-07-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-11363aRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2007-01-11288cSECRETARY'S PARTICULARS CHANGED
2006-08-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-02363(288)SECRETARY'S PARTICULARS CHANGED
2006-02-02363sRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2005-09-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-26363sRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-27288bSECRETARY RESIGNED
2004-02-27288aNEW SECRETARY APPOINTED
2004-02-27363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2004-02-27363sRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2004-02-23288aNEW SECRETARY APPOINTED
2003-10-28288bDIRECTOR RESIGNED
2003-10-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-19363sRETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-28288aNEW DIRECTOR APPOINTED
2002-05-28288aNEW DIRECTOR APPOINTED
2002-05-28288aNEW DIRECTOR APPOINTED
2002-05-21288bDIRECTOR RESIGNED
2002-05-08AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-01-26363sRETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS
2001-11-01244DELIVERY EXT'D 3 MTH 31/12/00
2001-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-10363sRETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS
2001-08-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-08-01363sRETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS
2001-07-18288bDIRECTOR RESIGNED
2001-07-18288bDIRECTOR RESIGNED
2001-05-02CERTNMCOMPANY NAME CHANGED PERSTORP SURFACE MATERIALS (UK) LIMITED CERTIFICATE ISSUED ON 02/05/01
2001-04-30288bDIRECTOR RESIGNED
2001-04-30288aNEW DIRECTOR APPOINTED
2000-11-02AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-03-31288aNEW DIRECTOR APPOINTED
2000-01-25395PARTICULARS OF MORTGAGE/CHARGE
1999-11-05288aNEW DIRECTOR APPOINTED
1999-11-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-11-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FORMICA PSM LTD 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 FORMICA PSM LTD
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='01322923' OR DefendantCompanyNumber='01322923' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of FORMICA PSM LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2019-06-30

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 FORMICA PSM LTD

Intangible Assets
Patents
We have not found any records of FORMICA PSM LTD registering or being granted any patents
Domain Names

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3481
We do not have the domain name information for FORMICA PSM LTD
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='01322923' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3578
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='01322923' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3616
We have not found any records of FORMICA PSM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORMICA PSM LTD. 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 (74990 - Non-trading company) as FORMICA PSM LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='01322923' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='01322923' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1489

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1489
Outgoings
Business Rates/Property Tax
No properties were found where FORMICA PSM LTD 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 FORMICA PSM LTD 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 FORMICA PSM LTD 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.
    Other companies at postcode DL5 6EF