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

BORLEY ENGINEERING SERVICES LIMITED

GROUND FLOOR 1 ALEXANDRA GATE, FFORDD PENGAM TREMORFA, CARDIFF, CF24 2SA,
Company Registration Number
02745902
Private Limited Company
Active

Company Overview

About Borley Engineering Services Ltd
BORLEY ENGINEERING SERVICES LIMITED was founded on 1992-09-09 and has its registered office in Cardiff. The organisation's status is listed as "Active". Borley Engineering Services Limited is a Private Limited Company registered in 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
BORLEY ENGINEERING SERVICES LIMITED
 
Legal Registered Office
GROUND FLOOR 1 ALEXANDRA GATE
FFORDD PENGAM TREMORFA
CARDIFF
CF24 2SA
Other companies in CF24
 
Filing Information
Company Number 02745902
Company ID Number 02745902
Date formed 1992-09-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB615638729  
Last Datalog update: 2023-12-06 09:46:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BORLEY ENGINEERING SERVICES 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 BORLEY ENGINEERING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
HAKAN PER PETTERSSON
Company Secretary 2002-12-13
CHRISTINE MARGARET BORLEY
Director 1992-09-30
STEVEN BORLEY
Director 1992-09-30
MICHAEL CAMILLERI
Director 2018-07-20
JOHN JAMES WOODLEY GREEN
Director 2015-10-05
HAKAN PETTERSSON
Director 2007-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY THOMAS PASSMORE
Director 1997-10-01 2014-03-31
NEIL FRANCIS PETER O'HANLON
Company Secretary 1997-10-01 2002-12-13
CHRISTINE MARGARET BORLEY
Company Secretary 1992-09-30 1998-02-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-09-09 1992-09-30
INSTANT COMPANIES LIMITED
Nominated Director 1992-09-09 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN BORLEY CMB SOUTH EAST LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active
STEVEN BORLEY CARDIFF CITY FC COMMUNITY FOUNDATION Director 2016-08-11 CURRENT 2009-01-22 Active
STEVEN BORLEY CAMROSE HOSPITALITY LIMITED Director 2015-09-17 CURRENT 2007-05-03 Liquidation
STEVEN BORLEY CHARNWOOD WALES HOTEL (1) LIMITED Director 2015-09-04 CURRENT 2007-06-26 Liquidation
STEVEN BORLEY LLANRUMNEY HALL COMMUNITY TRUST LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active
STEVEN BORLEY CMB RENEWABLES LIMITED Director 2012-01-11 CURRENT 2012-01-11 Active
STEVEN BORLEY CARDIFF CITY PARK & RIDE LIMITED Director 2010-05-27 CURRENT 2006-10-11 Dissolved 2014-05-20
STEVEN BORLEY CARDIFF CITY STADIUM LIMITED Director 2010-05-27 CURRENT 2005-11-23 Active
STEVEN BORLEY CMB SOUTH WEST LIMITED Director 2010-05-20 CURRENT 2010-05-20 Active
STEVEN BORLEY CMB ELECTRICAL BRISTOL LIMITED Director 2010-05-20 CURRENT 2010-05-20 Active
STEVEN BORLEY CARDIFF CITY (HOUSE OF SPORT) LIMITED Director 2010-02-26 CURRENT 2010-01-31 Active
STEVEN BORLEY RINGSIDE INSULATIONS CO. LIMITED Director 2008-07-15 CURRENT 2008-07-08 Dissolved 2014-11-25
STEVEN BORLEY CMB WEST LIMITED Director 2008-02-04 CURRENT 2008-01-31 Active
STEVEN BORLEY CMB BRISTOL LIMITED Director 2007-01-18 CURRENT 2007-01-17 Active
STEVEN BORLEY CHARNWOOD NAVIGATION LIMITED Director 2006-07-10 CURRENT 2002-11-04 Active - Proposal to Strike off
STEVEN BORLEY CMB MAINTENANCE SERVICES LIMITED Director 2005-11-29 CURRENT 2005-11-28 Active
STEVEN BORLEY CEFN COED MANAGEMENT LIMITED Director 2004-09-15 CURRENT 2003-04-15 Active
STEVEN BORLEY CMB FYLDE ENGINEERING LIMITED Director 2004-09-07 CURRENT 2004-02-02 Active
STEVEN BORLEY CMB ELECTRICAL LIMITED Director 2004-04-08 CURRENT 2004-03-05 Active
STEVEN BORLEY FYLDE MAINTENANCE SERVICES LIMITED Director 2004-02-06 CURRENT 2004-02-06 Active
STEVEN BORLEY CARDIFF CITY FOOTBALL CLUB (HOLDINGS) LIMITED Director 2003-01-21 CURRENT 2000-08-01 Active
STEVEN BORLEY BORLEY PROPERTY INVESTMENTS LIMITED Director 2001-09-06 CURRENT 2001-09-06 Active
STEVEN BORLEY CARDIFF CITY FOOTBALL CLUB LIMITED Director 1998-02-25 CURRENT 1910-04-21 Active
STEVEN BORLEY RINGSIDE DEVELOPMENTS LIMITED Director 1994-09-29 CURRENT 1991-08-16 Active
JOHN JAMES WOODLEY GREEN CMB FYLDE ENGINEERING LIMITED Director 2017-02-13 CURRENT 2004-02-02 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
2023-11-29FULL ACCOUNTS MADE UP TO 31/03/23
2023-03-21CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES
2022-11-21FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-21AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-29CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-09-29CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH UPDATES
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH UPDATES
2021-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MARGARET BORLEY
2021-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 027459020007
2021-02-15PSC02Notification of Borley Holdings Limited as a person with significant control on 2021-02-08
2021-02-15PSC07CESSATION OF KINLEE INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-19MEM/ARTSARTICLES OF ASSOCIATION
2021-01-19RES01ADOPT ARTICLES 19/01/21
2021-01-04PSC02Notification of Kinlee Investments Limited as a person with significant control on 2020-11-03
2021-01-04PSC07CESSATION OF STEVEN BORLEY AS A PERSON OF SIGNIFICANT CONTROL
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2020-07-21AAFULL ACCOUNTS MADE UP TO 31/03/20
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2019-07-19AP01DIRECTOR APPOINTED MR TOMAS LLASERA
2019-06-18AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2018-08-01AP01DIRECTOR APPOINTED MR MICHAEL CAMILLERI
2018-06-12AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARGARET BORLEY / 12/03/2018
2018-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HAKAN PETTERSSON / 12/03/2018
2018-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BORLEY / 12/03/2018
2018-03-12CH03SECRETARY'S DETAILS CHNAGED FOR HAKAN PER PETTERSSON on 2018-03-12
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2016-12-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 8200
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-01-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-26AP01DIRECTOR APPOINTED MR JOHN JAMES WOODLEY GREEN
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 8200
2015-08-28AR0123/08/15 ANNUAL RETURN FULL LIST
2015-08-20SH03Purchase of own shares
2015-07-29SH06Cancellation of shares. Statement of capital on 2015-07-17 GBP 8,200
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 9700
2014-09-17AR0123/08/14 ANNUAL RETURN FULL LIST
2014-05-15SH03Purchase of own shares
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PASSMORE
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-05AAMDAmended full accounts made up to 2012-03-31
2013-08-23AR0123/08/13 ANNUAL RETURN FULL LIST
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-07AR0123/08/12 FULL LIST
2012-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2012 FROM UNIT 7 MELYN MAIR BUSINESS CENTRE WENTLOOG AVENUE RUNMEY CARDIFF CF3 2EX
2012-08-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-06AR0123/08/11 FULL LIST
2011-01-20AUDAUDITOR'S RESIGNATION
2011-01-19MISCSECTION 519
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-12-02MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2010-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-11-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-09-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-08-24AR0123/08/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY THOMAS PASSMORE / 23/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / HAKAN PETTERSSON / 23/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARGARET BORLEY / 23/08/2010
2010-04-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-28363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-03363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-02-13169£ IC 10000/9875 30/01/08 £ SR 125@1=125
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-05288aNEW DIRECTOR APPOINTED
2007-09-03363sRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-01363sRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-02-17AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-01363sRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-06-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-22287REGISTERED OFFICE CHANGED ON 22/10/04 FROM: UNIT 7 MELYN MAIR BUSINESS CENTRE WENTLOOG AVENUE RUMNEY CARDIFF CF3 2EX
2004-10-08363(287)REGISTERED OFFICE CHANGED ON 08/10/04
2004-10-08363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-17363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2003-02-24AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-17288bSECRETARY RESIGNED
2002-12-17288aNEW SECRETARY APPOINTED
2002-09-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-11363sRETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-14363sRETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-15395PARTICULARS OF MORTGAGE/CHARGE
2000-12-07395PARTICULARS OF MORTGAGE/CHARGE
2000-10-03363(287)REGISTERED OFFICE CHANGED ON 03/10/00
2000-10-03363sRETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS
2000-02-22AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-15363(287)REGISTERED OFFICE CHANGED ON 15/11/99
1999-11-15363sRETURN MADE UP TO 09/09/99; NO CHANGE OF MEMBERS
1998-09-10363(288)SECRETARY RESIGNED
1998-09-10363sRETURN MADE UP TO 09/09/98; FULL LIST OF MEMBERS
1997-11-28225ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/03/99
1997-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1997-11-17288aNEW DIRECTOR APPOINTED
1997-11-17288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1033039 Active Licenced property: HEOL Y RHOSOG UNIT 6 & 7, RINGSIDE BUSINESS PARK SPRINGMEADOW BUSINESS PARK RUMNEY CARDIFF SPRINGMEADOW BUSINESS PARK GB CF3 2EW. Correspondance address: 1 ALEXANDRA GATE GROUND FLOOR FFORDD PENGAM CARDIFF FFORDD PENGAM GB CF24 2SA
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1033039 Active Licenced property: HEOL Y RHOSOG UNIT 6 & 7, RINGSIDE BUSINESS PARK SPRINGMEADOW BUSINESS PARK RUMNEY CARDIFF SPRINGMEADOW BUSINESS PARK GB CF3 2EW. Correspondance address: 1 ALEXANDRA GATE GROUND FLOOR FFORDD PENGAM CARDIFF FFORDD PENGAM GB CF24 2SA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 BORLEY ENGINEERING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2010-12-01 Outstanding HSBC BANK PLC
THIRD PARTY CHARGE OF DEPOSIT 2010-04-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-12-15 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 BORLEY ENGINEERING SERVICES LIMITED

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

BORLEY ENGINEERING SERVICES LIMITED owns 2 domain names.

cmbeng.co.uk   cmbengineering.co.uk  

Trademarks
We have not found any records of BORLEY ENGINEERING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BORLEY ENGINEERING 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 (43999 - Other specialised construction activities n.e.c.) as BORLEY ENGINEERING SERVICES LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where BORLEY ENGINEERING 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.
Import/Export of Goods
Goods imported/exported by BORLEY ENGINEERING SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-06-0194019080Parts of seats, not of wood, n.e.s.

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 BORLEY ENGINEERING 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 BORLEY ENGINEERING 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.