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

TEAM BUILDING UTILITIES LIMITED

10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
02642293
Private Limited Company
Liquidation

Company Overview

About Team Building Utilities Ltd
TEAM BUILDING UTILITIES LIMITED was founded on 1991-09-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Team Building Utilities 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
TEAM BUILDING UTILITIES LIMITED
 
Legal Registered Office
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in NG17
 
Filing Information
Company Number 02642293
Company ID Number 02642293
Date formed 1991-09-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 06:42:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEAM BUILDING UTILITIES 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 TEAM BUILDING UTILITIES LIMITED

Current Directors
Officer Role Date Appointed
IAN PARRACK
Company Secretary 2014-01-01
IAN PARRACK
Director 2014-01-01
ALAN GERARD TURNER
Director 1997-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM STUART SHARP
Company Secretary 1997-04-05 2014-01-01
WILLIAM STUART SHARP
Director 1997-04-05 2014-01-01
ALEXANDER GORDON TURNER
Director 1997-04-05 2014-01-01
JOHN WILLIAM FULLICK
Director 1992-09-02 2010-04-01
ROBERT MARTIN ROBINSON
Director 1992-09-02 2009-05-29
JAMES DUNN RUSSELL
Director 1997-04-05 2002-07-11
STANLEY PIRIE QUINN
Director 1997-04-05 2000-09-11
CHARLES TIMOTHY JARVIS
Director 1992-09-02 1999-02-15
MAXWELL PETER GORHAM
Company Secretary 1993-04-01 1997-04-05
MAXWELL PETER GORHAM
Director 1992-09-02 1997-04-05
BARBARA JONES
Company Secretary 1992-09-02 1993-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN PARRACK TURNER PROPERTY SERVICES LIMITED Director 2016-12-05 CURRENT 2004-05-11 Active
IAN PARRACK TURNER ICENI LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active
IAN PARRACK ENERGY+ UK SOLUTIONS LIMITED Director 2014-12-10 CURRENT 2014-08-15 Active
IAN PARRACK OPTIMUM TECHNICAL SERVICES LTD Director 2014-11-12 CURRENT 2009-09-23 Liquidation
IAN PARRACK TURNER FABRICATION TRADING LIMITED Director 2014-07-04 CURRENT 2014-07-04 Liquidation
IAN PARRACK TURNER FABRICATION LIMITED Director 2014-01-01 CURRENT 1973-04-06 Liquidation
IAN PARRACK TURNER DIESEL CONTRACTS LIMITED Director 2014-01-01 CURRENT 1950-05-06 Dissolved 2018-06-19
IAN PARRACK T.G. POWER LIMITED Director 2014-01-01 CURRENT 1998-06-18 Active
IAN PARRACK TRADESMAN ACCESS LIMITED Director 2014-01-01 CURRENT 1933-04-19 Active - Proposal to Strike off
IAN PARRACK TURNER CRAIGTON ROAD NO. 1 LIMITED Director 2014-01-01 CURRENT 1944-11-30 Liquidation
IAN PARRACK TURNER & CO. (GLASGOW) LIMITED. Director 2014-01-01 CURRENT 1950-09-05 Active
IAN PARRACK TURNER EQUIPMENT COMPANY LIMITED Director 2014-01-01 CURRENT 1951-10-22 Active - Proposal to Strike off
IAN PARRACK TURNER TRAINING LIMITED Director 2014-01-01 CURRENT 1959-06-02 Active - Proposal to Strike off
IAN PARRACK TURNER ACCESS LIMITED Director 2014-01-01 CURRENT 1968-04-01 Active
IAN PARRACK WILSON & WYLIE (SCOTLAND) LIMITED Director 2014-01-01 CURRENT 1979-10-05 Liquidation
IAN PARRACK TURNER MORLAND LIMITED Director 2014-01-01 CURRENT 1985-08-01 Liquidation
IAN PARRACK TURNER POWER SYSTEMS (UK) LIMITED Director 2014-01-01 CURRENT 2004-04-06 Dissolved 2018-07-03
IAN PARRACK TURNER DIESEL LIMITED Director 2014-01-01 CURRENT 2009-05-06 Liquidation
IAN PARRACK AURORA SYSTEMS (CHESHUNT) LIMITED Director 2014-01-01 CURRENT 1993-01-14 Active
IAN PARRACK WHEATLEY & WHITELEY LIMITED Director 2014-01-01 CURRENT 1977-03-08 Active - Proposal to Strike off
IAN PARRACK ICENI MARINE SERVICES LIMITED Director 2013-07-26 CURRENT 2009-02-24 Active
IAN PARRACK TURNER HENRY LIMITED Director 2012-11-27 CURRENT 2011-08-11 Dissolved 2016-09-20
IAN PARRACK FLUOR TURNER LIMITED Director 2011-01-07 CURRENT 2010-12-09 Dissolved 2017-02-21
IAN PARRACK BLUE CUBE PORTABLE COLD STORES LIMITED Director 2009-12-01 CURRENT 2005-11-03 Active
IAN PARRACK POWERPLANT (STAMFORD) LIMITED Director 2008-06-24 CURRENT 1982-12-02 Liquidation
IAN PARRACK TCL TANKER RENTAL LIMITED Director 2008-05-27 CURRENT 1993-03-05 Active
IAN PARRACK T.C.L. TRANSPORT ENGINEERS LIMITED Director 2008-05-27 CURRENT 1992-03-20 Liquidation
IAN PARRACK EXSEL PUMPS LIMITED Director 2007-07-12 CURRENT 1997-02-13 Active
IAN PARRACK TURNER ESTATE SOLUTIONS LIMITED Director 2003-05-01 CURRENT 2001-06-08 Active
IAN PARRACK TRS LOCOMOTIVE SUPPORT SERVICES LIMITED Director 1997-11-20 CURRENT 1997-09-10 Dissolved 2018-06-12
IAN PARRACK GSH FACILITIES MANAGEMENT LTD Director 1997-04-30 CURRENT 1991-09-02 Active
IAN PARRACK TURNER FACILITIES MANAGEMENT LIMITED Director 1992-09-30 CURRENT 1968-08-06 Active
IAN PARRACK TURNER ENGINE POWERED SERVICES LIMITED Director 1989-04-01 CURRENT 1948-12-13 Liquidation
ALAN GERARD TURNER TURNER PROPERTY SERVICES LIMITED Director 2016-12-05 CURRENT 2004-05-11 Active
ALAN GERARD TURNER ENERGY+ UK SOLUTIONS LIMITED Director 2014-12-10 CURRENT 2014-08-15 Active
ALAN GERARD TURNER OPTIMUM TECHNICAL SERVICES LTD Director 2014-11-12 CURRENT 2009-09-23 Liquidation
ALAN GERARD TURNER TURNER DIESEL LIMITED Director 2009-07-31 CURRENT 2009-05-06 Liquidation
ALAN GERARD TURNER T.C.L. TRANSPORT ENGINEERS LIMITED Director 2008-05-27 CURRENT 1992-03-20 Liquidation
ALAN GERARD TURNER EXSEL PUMPS LIMITED Director 2007-07-12 CURRENT 1997-02-13 Active
ALAN GERARD TURNER TRADESMAN ACCESS LIMITED Director 2002-07-11 CURRENT 1933-04-19 Active - Proposal to Strike off
ALAN GERARD TURNER TURNER CRAIGTON ROAD NO. 1 LIMITED Director 2002-07-11 CURRENT 1944-11-30 Liquidation
ALAN GERARD TURNER TURNER EQUIPMENT COMPANY LIMITED Director 2002-07-11 CURRENT 1951-10-22 Active - Proposal to Strike off
ALAN GERARD TURNER TURNER TRAINING LIMITED Director 2002-07-11 CURRENT 1959-06-02 Active - Proposal to Strike off
ALAN GERARD TURNER TURNER AVIATION LIMITED Director 2002-07-11 CURRENT 1967-03-02 Active
ALAN GERARD TURNER TURNER ACCESS LIMITED Director 2002-07-11 CURRENT 1968-04-01 Active
ALAN GERARD TURNER TURNER HIRE DRIVE LIMITED Director 2002-07-11 CURRENT 1985-04-24 Liquidation
ALAN GERARD TURNER TURNER MORLAND LIMITED Director 2002-07-11 CURRENT 1985-08-01 Liquidation
ALAN GERARD TURNER TURNER GROUNDSCARE LIMITED Director 2002-07-11 CURRENT 1993-06-24 Active
ALAN GERARD TURNER MITCHELL DIESEL LIMITED Director 2002-07-11 CURRENT 1974-08-02 Active
ALAN GERARD TURNER POWER ELECTRICS LIMITED Director 2002-07-11 CURRENT 1998-06-18 Liquidation
ALAN GERARD TURNER WHEATLEY & WHITELEY LIMITED Director 2002-07-11 CURRENT 1977-03-08 Active - Proposal to Strike off
ALAN GERARD TURNER STAMFORD VAN & CAR HIRE LIMITED Director 2002-06-12 CURRENT 1988-03-23 Liquidation
ALAN GERARD TURNER RISBOROUGH TURFCARE SUPPLIES LTD. Director 2000-12-19 CURRENT 1976-02-05 Active - Proposal to Strike off
ALAN GERARD TURNER AURORA SYSTEMS (CHESHUNT) LIMITED Director 1997-04-05 CURRENT 1993-01-14 Active
ALAN GERARD TURNER GSH FACILITIES MANAGEMENT LTD Director 1997-04-05 CURRENT 1991-09-02 Active
ALAN GERARD TURNER TILSLEY & LOVATT LIMITED Director 1995-08-03 CURRENT 1945-11-02 Liquidation
ALAN GERARD TURNER TURNER FACILITIES MANAGEMENT LIMITED Director 1992-08-05 CURRENT 1968-08-06 Active
ALAN GERARD TURNER TURNER & CO. (GLASGOW) LIMITED. Director 1991-01-01 CURRENT 1950-09-05 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
2023-10-20Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-20Appointment of a voluntary liquidator
2023-10-20REGISTERED OFFICE CHANGED ON 20/10/23 FROM Fulwood Road South Fulwood Industrial Estate Sutton in Ashfield NG17 2JZ
2023-09-05CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES
2023-06-05APPOINTMENT TERMINATED, DIRECTOR GRAHAM BRUCE KNOX
2022-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-05CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2021-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES
2021-07-13AP03Appointment of Mr Alan Gordon Carmichael as company secretary on 2021-06-30
2021-07-13TM02Termination of appointment of Ian Parrack on 2021-06-30
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN PARRACK
2021-07-13AP01DIRECTOR APPOINTED MR GRAHAM BRUCE KNOX
2021-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/03/20
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES
2019-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/18
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES
2018-07-09CH01Director's details changed for Mr Alan Gerard Turner on 2018-07-01
2017-12-15AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GERARD TURNER / 28/11/2017
2017-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PARRACK / 28/11/2017
2017-12-01CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN PARRACK on 2017-11-28
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES
2016-12-28AAFULL ACCOUNTS MADE UP TO 25/03/16
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-01-07AAFULL ACCOUNTS MADE UP TO 27/03/15
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-09AR0102/09/15 ANNUAL RETURN FULL LIST
2015-04-22MISCSection 519
2015-04-02AUDAUDITOR'S RESIGNATION
2014-12-01AAFULL ACCOUNTS MADE UP TO 28/03/14
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-04AR0102/09/14 ANNUAL RETURN FULL LIST
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHARP
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TURNER
2014-01-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY WILLIAM SHARP
2014-01-31AP01DIRECTOR APPOINTED MR IAN PARRACK
2014-01-31AP03Appointment of Mr Ian Parrack as company secretary
2013-12-11AAFULL ACCOUNTS MADE UP TO 29/03/13
2013-09-09AR0102/09/13 ANNUAL RETURN FULL LIST
2012-12-13AAFULL ACCOUNTS MADE UP TO 30/03/12
2012-09-06AR0102/09/12 ANNUAL RETURN FULL LIST
2011-12-30AAFULL ACCOUNTS MADE UP TO 25/03/11
2011-09-05AR0102/09/11 FULL LIST
2010-12-29AAFULL ACCOUNTS MADE UP TO 26/03/10
2010-09-03AR0102/09/10 FULL LIST
2010-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROBINSON
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FULLICK
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FULLICK
2010-01-08AAFULL ACCOUNTS MADE UP TO 27/03/09
2009-11-19AR0102/09/09 FULL LIST
2008-12-27AAFULL ACCOUNTS MADE UP TO 28/03/08
2008-12-05363aRETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2007-12-31AAFULL ACCOUNTS MADE UP TO 30/03/07
2007-10-01363aRETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2007-01-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-25363aRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-09-25288cDIRECTOR'S PARTICULARS CHANGED
2006-01-04AAFULL ACCOUNTS MADE UP TO 25/03/05
2005-09-21363aRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2004-12-30AAFULL ACCOUNTS MADE UP TO 26/03/04
2004-10-07363sRETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2003-12-30AAFULL ACCOUNTS MADE UP TO 28/03/03
2003-09-20363sRETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS
2003-01-02AAFULL ACCOUNTS MADE UP TO 29/03/02
2002-09-18363sRETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS
2002-08-09288bDIRECTOR RESIGNED
2001-12-17AAFULL ACCOUNTS MADE UP TO 30/03/01
2001-10-03363sRETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS
2001-01-18AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-16288bDIRECTOR RESIGNED
2000-09-14363(287)REGISTERED OFFICE CHANGED ON 14/09/00
2000-09-14363sRETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS
1999-12-15AAFULL ACCOUNTS MADE UP TO 26/03/99
1999-10-22363sRETURN MADE UP TO 02/09/99; NO CHANGE OF MEMBERS
1999-03-23288bDIRECTOR RESIGNED
1998-12-30225ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99
1998-10-23AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-10-08363sRETURN MADE UP TO 02/09/98; NO CHANGE OF MEMBERS
1997-11-04363sRETURN MADE UP TO 02/09/97; FULL LIST OF MEMBERS
1997-06-06AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-05-09288aNEW DIRECTOR APPOINTED
1997-05-09288aNEW DIRECTOR APPOINTED
1997-05-09288aNEW DIRECTOR APPOINTED
1997-04-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-04-16287REGISTERED OFFICE CHANGED ON 16/04/97 FROM: 17 FAIRWAYS NEW RIVER TRADING ESTATE CHESHUNT HERTS EN8 0NJ
1997-04-16288aNEW DIRECTOR APPOINTED
1997-04-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-09-12363aRETURN MADE UP TO 02/09/96; FULL LIST OF MEMBERS
1996-08-11AAFULL GROUP ACCOUNTS MADE UP TO 31/12/95
1995-11-01363xRETURN MADE UP TO 02/09/95; FULL LIST OF MEMBERS
1995-10-09AAFULL GROUP ACCOUNTS MADE UP TO 31/12/94
1991-09-02New incorporation
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 TEAM BUILDING UTILITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-10-20
Appointmen2023-10-20
Resolution2023-10-20
Fines / Sanctions
No fines or sanctions have been issued against TEAM BUILDING UTILITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1992-01-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of TEAM BUILDING UTILITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEAM BUILDING UTILITIES LIMITED
Trademarks
We have not found any records of TEAM BUILDING UTILITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEAM BUILDING UTILITIES 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 (74990 - Non-trading company) as TEAM BUILDING UTILITIES LIMITED 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
Outgoings
Business Rates/Property Tax
No properties were found where TEAM BUILDING UTILITIES 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 TEAM BUILDING UTILITIES 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 TEAM BUILDING UTILITIES 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.