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

TECHNICAL PUBLICATIONS MANAGEMENT SERVICES LIMITED

TOWN SQUARE OFFICE 3 WILLOW BROOK CENTRE, BRADLEY STOKE, BRISTOL, BS32 8FB,
Company Registration Number
02654810
Private Limited Company
Active

Company Overview

About Technical Publications Management Services Ltd
TECHNICAL PUBLICATIONS MANAGEMENT SERVICES LIMITED was founded on 1991-10-16 and has its registered office in Bristol. The organisation's status is listed as "Active". Technical Publications Management Services Limited is a Private Limited Company registered in UNITED KINGDOM 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
TECHNICAL PUBLICATIONS MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
TOWN SQUARE OFFICE 3 WILLOW BROOK CENTRE
BRADLEY STOKE
BRISTOL
BS32 8FB
Other companies in CV1
 
Filing Information
Company Number 02654810
Company ID Number 02654810
Date formed 1991-10-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 09:13:21
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 TECHNICAL PUBLICATIONS MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM LAW
Company Secretary 2016-03-18
GRAHAM JON CHILDS
Director 2016-03-18
CLEMENTE CLAUDIO COHEN
Director 2017-10-24
GRAHAM LAW
Director 2016-03-18
CHRISTOPHER JOHN WEDGWOOD
Director 2001-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
RORY JOHN COWAN
Director 2005-09-01 2017-10-24
CHRISTOPHER VOISEY
Company Secretary 2012-04-18 2016-03-18
CHRISTOPHER VOISEY
Director 2012-04-18 2016-03-18
IAN MIDDLEMISS
Company Secretary 1997-12-20 2012-02-28
IAN MIDDLEMISS
Director 1992-10-16 2012-02-28
BRIAN KELLY
Director 2005-09-01 2006-09-28
SCOTT LLOYD SPITZER
Director 2004-05-14 2005-09-01
ROBERT JOHNSON
Director 2002-03-15 2004-05-14
TIMOTHY MARK WALTERS
Director 2002-03-15 2003-05-31
CARL GLAESER
Director 2002-03-15 2003-03-12
MELVIN EPSTEIN
Director 2002-03-15 2002-09-17
JEAN MARC BOTHY
Director 2001-01-05 2002-03-15
FLORITA MENDEZ
Director 2001-04-11 2002-03-15
ALAN GEORGE GREENSHIELDS
Director 1997-11-17 2001-02-12
CHRISTOPHE GUY LAMMAR
Director 1999-02-23 2001-01-05
ULRICH HEITMANN
Director 1997-11-17 1998-08-19
ROY JAMES PIERSON
Director 1992-10-16 1998-06-25
ALAN RICHARD WILD
Company Secretary 1997-05-07 1997-12-20
GERHARD HEITMANN
Director 1997-05-07 1997-11-17
PHILLIPE SCHENK VON STAUFFENBERG
Director 1997-05-07 1997-11-17
PETER GRAHAM DAWES
Company Secretary 1996-02-01 1997-05-07
CHRISTOPHER FRANCIS GREGORY GIRLING
Director 1996-07-29 1997-05-07
GEORGE WINSTON CAMERON
Director 1992-10-16 1996-07-29
BERNARD JOHN YOUNG
Director 1992-10-16 1996-03-18
STEWART DAVID SHEARS
Company Secretary 1992-10-16 1996-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM JON CHILDS LIONBRIDGE INVESTMENTS (UK) LIMITED Director 2016-03-18 CURRENT 1996-09-06 Active
GRAHAM JON CHILDS LIONBRIDGE (UK) LIMITED Director 2016-03-18 CURRENT 1977-01-21 Active
CLEMENTE CLAUDIO COHEN GEOTEXT TRANSLATIONS LIMITED Director 2017-11-06 CURRENT 2012-09-03 Active - Proposal to Strike off
CLEMENTE CLAUDIO COHEN LIONBRIDGE INVESTMENTS (UK) LIMITED Director 2017-10-24 CURRENT 1996-09-06 Active
CLEMENTE CLAUDIO COHEN LIONBRIDGE (UK) LIMITED Director 2017-10-24 CURRENT 1977-01-21 Active
GRAHAM LAW LIONBRIDGE INVESTMENTS (UK) LIMITED Director 2016-03-18 CURRENT 1996-09-06 Active
GRAHAM LAW LIONBRIDGE (UK) LIMITED Director 2016-03-18 CURRENT 1977-01-21 Active
GRAHAM LAW ENTERPROID UK LTD Director 2014-05-16 CURRENT 2011-06-02 Dissolved 2017-04-19
GRAHAM LAW ADOMETRY UK LIMITED Director 2014-05-05 CURRENT 2013-09-20 Dissolved 2015-12-21
GRAHAM LAW RANGESPAN LIMITED Director 2014-05-02 CURRENT 2011-01-19 Dissolved 2017-11-09
GRAHAM LAW NEST LABS (UK) LIMITED Director 2014-02-07 CURRENT 2013-04-16 Dissolved 2016-06-16
GRAHAM LAW CHANNEL INTELLIGENCE LIMITED Director 2013-02-20 CURRENT 2010-05-18 Dissolved 2015-04-26
GRAHAM LAW WILDFIRE INTERACTIVE UK LIMITED Director 2012-08-08 CURRENT 2011-04-01 Dissolved 2015-02-03
GRAHAM LAW ADMELD LTD Director 2011-12-06 CURRENT 2010-02-19 Dissolved 2014-11-15
GRAHAM LAW AD CONNECT LTD Director 2011-06-17 CURRENT 2009-06-24 Dissolved 2013-08-30
GRAHAM LAW ON2 TECHNOLOGIES (UK) LIMITED Director 2010-02-19 CURRENT 1991-12-24 Dissolved 2013-08-30
CHRISTOPHER JOHN WEDGWOOD LIONBRIDGE INVESTMENTS (UK) LIMITED Director 2001-01-05 CURRENT 1996-09-06 Active
CHRISTOPHER JOHN WEDGWOOD LIONBRIDGE (UK) LIMITED Director 1998-11-01 CURRENT 1977-01-21 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
2023-10-18CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2023-10-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-21Change of details for Lionbridge Technologies, Inc as a person with significant control on 2020-12-31
2023-08-17Appointment of Mr Richard Patrick Tobin as company secretary on 2023-08-15
2023-08-17APPOINTMENT TERMINATED, DIRECTOR CLEMENTE CLAUDIO COHEN
2023-08-17DIRECTOR APPOINTED MR RICHARD PATRICK TOBIN
2023-08-17Termination of appointment of Clemente Claudio Cohen on 2023-08-15
2023-03-28SECRETARY'S DETAILS CHNAGED FOR MR CLEMENTE CLAUDIO COHEN on 2023-03-22
2023-03-28SECRETARY'S DETAILS CHNAGED FOR MR CLEMENTE CLAUDIO COHEN on 2023-03-22
2023-03-28Director's details changed for Mr John Sullivan Fennelly on 2023-03-22
2023-03-28Director's details changed for Mr John Sullivan Fennelly on 2023-03-22
2023-03-28Director's details changed for Clemente Claudio Cohen on 2023-03-22
2023-03-28Director's details changed for Clemente Claudio Cohen on 2023-03-22
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2022-10-07Second filing of director appointment of Mr Phillip Robert Kennedy
2022-10-07RP04AP01Second filing of director appointment of Mr Phillip Robert Kennedy
2022-10-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29DIRECTOR APPOINTED MR PHILLIP ROBERT KENNEDY
2022-09-29AP01DIRECTOR APPOINTED MR PHILLIP ROBERT KENNEDY
2022-03-02CH01Director's details changed for Clemente Claudio Cohen on 2022-03-01
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-09-02PSC05Change of details for Lionbridge Investments (Uk) Ltd as a person with significant control on 2020-09-01
2020-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/20 FROM Innovation Centre Coventry University Technology Park Puma Way Coventry West Midlands CV1 2TT United Kingdom
2019-12-16AP01DIRECTOR APPOINTED ROCHELLE O'CONNELL
2019-11-25PSC05Change of details for Lionbridge Investments (Uk) Ltd as a person with significant control on 2016-04-06
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JON CHILDS
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-24TM02Termination of appointment of Graham Law on 2019-03-29
2019-04-24AP01DIRECTOR APPOINTED MR JOHN SULLIVAN FENNELLY
2019-04-24AP03Appointment of Mr Clemente Claudio Cohen as company secretary on 2019-03-29
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LAW
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WEDGWOOD
2018-11-21PSC05Change of details for Lionbridge Investments (Uk) Ltd as a person with significant control on 2018-11-14
2018-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/18 FROM Enterprise Centre Coventry University Technology Park Puma Way Coventry West Midlands CV1 2TT
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-05AD03Registers moved to registered inspection location of C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
2017-12-21AD02Register inspection address changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
2017-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR RORY JOHN COWAN
2017-10-26AP01DIRECTOR APPOINTED CLEMENTE CLAUDIO COHEN
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2017-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-12-14DISS40Compulsory strike-off action has been discontinued
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-22AP03Appointment of Mr Graham Law as company secretary on 2016-03-18
2016-04-22AP01DIRECTOR APPOINTED MR GRAHAM LAW
2016-04-22AP01DIRECTOR APPOINTED MR GRAHAM JON CHILDS
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VOISEY
2016-04-21TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER VOISEY
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-04AR0116/10/15 FULL LIST
2015-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-09AR0116/10/14 FULL LIST
2015-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RORY JOHN COWAN / 10/01/2014
2014-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-10AR0116/10/13 FULL LIST
2013-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-10AR0116/10/12 FULL LIST
2012-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-15AP03SECRETARY APPOINTED MR CHRISTOPHER VOISEY
2012-05-15AP01DIRECTOR APPOINTED MR CHRISTOPHER VOISEY
2012-02-28TM02APPOINTMENT TERMINATED, SECRETARY IAN MIDDLEMISS
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN MIDDLEMISS
2012-01-05AR0116/10/11 FULL LIST
2011-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2011 FROM COPTHALL TERRACE COVENTRY WEST MIDLANDS CV1 2FP
2010-11-12AR0116/10/10 FULL LIST
2010-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-11AR0116/10/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RORY JOHN COWAN / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WEDGWOOD / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MIDDLEMISS / 11/11/2009
2009-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-22363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-06288cDIRECTOR'S PARTICULARS CHANGED
2007-11-05363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-15363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-28288bDIRECTOR RESIGNED
2005-11-25363aRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-11288aNEW DIRECTOR APPOINTED
2005-10-11288bDIRECTOR RESIGNED
2005-10-11288aNEW DIRECTOR APPOINTED
2004-10-27363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-09-03288aNEW DIRECTOR APPOINTED
2004-08-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-02288bDIRECTOR RESIGNED
2003-11-03363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-17288bDIRECTOR RESIGNED
2003-06-18288bDIRECTOR RESIGNED
2002-11-14363(288)DIRECTOR RESIGNED
2002-11-14363sRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2002-11-13AUDAUDITOR'S RESIGNATION
2002-10-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-28288aNEW DIRECTOR APPOINTED
2002-03-28288bDIRECTOR RESIGNED
2002-03-28288aNEW DIRECTOR APPOINTED
2002-03-28288bDIRECTOR RESIGNED
2002-03-28288aNEW DIRECTOR APPOINTED
2002-03-28288aNEW DIRECTOR APPOINTED
2001-10-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-22363sRETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS
2001-05-02288aNEW DIRECTOR APPOINTED
2001-04-25287REGISTERED OFFICE CHANGED ON 25/04/01 FROM: L & H HOUSE COPTHALL TERRACE COVENTRY WEST MIDLANDS CV1 2FP
2001-04-23288bDIRECTOR RESIGNED
2001-01-15288aNEW DIRECTOR APPOINTED
2001-01-15288aNEW DIRECTOR APPOINTED
2001-01-15288bDIRECTOR RESIGNED
2000-11-10363sRETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS
2000-09-04AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-08363sRETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS
1999-10-08287REGISTERED OFFICE CHANGED ON 08/10/99 FROM: MANOR COURT MANOR HOUSE DRIVE COVENTRY WEST MIDLANDS CV1 2EY
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 TECHNICAL PUBLICATIONS MANAGEMENT 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 TECHNICAL PUBLICATIONS MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TECHNICAL PUBLICATIONS MANAGEMENT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of TECHNICAL PUBLICATIONS MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TECHNICAL PUBLICATIONS MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of TECHNICAL PUBLICATIONS MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TECHNICAL PUBLICATIONS MANAGEMENT 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 (74990 - Non-trading company) as TECHNICAL PUBLICATIONS MANAGEMENT SERVICES 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 TECHNICAL PUBLICATIONS MANAGEMENT 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 TECHNICAL PUBLICATIONS MANAGEMENT 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 TECHNICAL PUBLICATIONS MANAGEMENT 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.