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

PROFESSIONAL ENERGY SERVICES LIMITED

Studio H1a, 297 Upper Fourth Street, Milton Keynes, BUCKINGHAMSHIRE, MK9 1EH,
Company Registration Number
02747258
Private Limited Company
Active

Company Overview

About Professional Energy Services Ltd
PROFESSIONAL ENERGY SERVICES LIMITED was founded on 1992-09-15 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Professional Energy Services Limited is a Private Limited Company registered in ENGLAND 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
PROFESSIONAL ENERGY SERVICES LIMITED
 
Legal Registered Office
Studio H1a
297 Upper Fourth Street
Milton Keynes
BUCKINGHAMSHIRE
MK9 1EH
Other companies in EC2R
 
Filing Information
Company Number 02747258
Company ID Number 02747258
Date formed 1992-09-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-06-30
Account next due 2026-03-31
Latest return 2024-11-28
Return next due 2025-12-12
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB603234780  
Last Datalog update: 2025-03-11 09:22:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROFESSIONAL ENERGY 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.
Companies with same name PROFESSIONAL ENERGY SERVICES LIMITED
The following companies were found which have the same name as PROFESSIONAL ENERGY SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROFESSIONAL ENERGY SERVICES PTY LTD NSW 2065 Active Company formed on the 1979-11-02
PROFESSIONAL ENERGY SERVICES INC. 1200 South Pine Island Road Plantation FL 33324 Inactive Company formed on the 2010-10-07
PROFESSIONAL ENERGY SERVICES, INC. 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2014-07-25
PROFESSIONAL ENERGY SERVICES COMPANY 1603 W. GAY DRIVE WINTER PARK FL 32789 Inactive Company formed on the 1980-04-30
PROFESSIONAL ENERGY SERVICES LIMITED Dissolved Company formed on the 1999-10-13
PROFESSIONAL ENERGY SERVICES, INC. PO BOX 747 BELLVILLE TX 77418 Active Company formed on the 1982-06-11
PROFESSIONAL ENERGY SERVICES LLC Georgia Unknown
PROFESSIONAL ENERGY SERVICES INC California Unknown
PROFESSIONAL ENERGY SERVICES INCORPORATED Michigan UNKNOWN
PROFESSIONAL ENERGY SERVICES INCORPORATED New Jersey Unknown
Professional Energy Services Corp Connecticut Unknown
PROFESSIONAL ENERGY SERVICES LLC 852 SWEETWATER ISLAND CIRCLE LONGWOOD FL 32779 Active Company formed on the 2019-06-17
PROFESSIONAL ENERGY SERVICES LLC Georgia Unknown

Company Officers of PROFESSIONAL ENERGY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
NEIL GIFFORD
Company Secretary 2006-02-07
PATRICK JOHN O'HARE
Director 1992-10-06
SHAUN PATRICK O'HARE
Director 1992-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY VALIANT LINTON-FFROST
Company Secretary 1996-09-12 2005-07-25
RYAN MICHAEL O'HARE
Company Secretary 1992-10-06 1996-09-12
RYAN MICHAEL O'HARE
Director 1992-10-06 1995-07-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-09-15 1992-10-06
INSTANT COMPANIES LIMITED
Nominated Director 1992-09-15 1992-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL GIFFORD KANNABALE LIMITED Company Secretary 2004-09-15 CURRENT 2004-09-15 Active
PATRICK JOHN O'HARE KANNABALE LIMITED Director 2004-09-15 CURRENT 2004-09-15 Active
SHAUN PATRICK O'HARE KANNABALE LIMITED Director 2004-09-15 CURRENT 2004-09-15 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
2025-03-1130/06/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-02-19REGISTERED OFFICE CHANGED ON 19/02/25 FROM Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP England
2025-02-19Director's details changed for Ms Barbora Zilincarova on 2025-02-14
2025-02-19Change of details for Mr Neil David Gifford as a person with significant control on 2025-02-14
2025-02-19Director's details changed for Mr Alexander James Dovey on 2025-02-14
2025-02-19Change of details for Mr Alexander James Dovey as a person with significant control on 2025-02-14
2024-08-19Purchase of own shares
2023-12-15CONFIRMATION STATEMENT MADE ON 28/11/23, WITH UPDATES
2023-12-14Change of details for Mr Alexander James Dovey as a person with significant control on 2023-05-08
2023-12-13Cancellation of shares. Statement of capital on 2023-05-08 GBP 18
2023-12-13CESSATION OF PATRICK JOHN O'HARE AS A PERSON OF SIGNIFICANT CONTROL
2023-12-13CESSATION OF PESCA HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-10-02Cancellation of shares. Statement of capital on 2023-05-08 GBP 20
2023-09-28DIRECTOR APPOINTED MS BARBORA ZILINCAROVA
2023-09-28APPOINTMENT TERMINATED, DIRECTOR NEIL DAVID GIFFORD
2023-09-28Termination of appointment of Neil David Gifford on 2023-09-26
2023-09-27Change of details for Mr Alexander James Dovey as a person with significant control on 2023-07-14
2023-09-27Director's details changed for Mr Alexander James Dovey on 2023-07-14
2023-06-14Purchase of own shares
2023-06-14Purchase of own shares
2023-03-23Cancellation of shares. Statement of capital on 2023-01-08 GBP 27
2023-03-23Cancellation of shares. Statement of capital on 2023-01-08 GBP 27
2023-03-01Purchase of own shares
2022-12-28SECRETARY'S DETAILS CHNAGED FOR MR NEIL GIFFORD on 2022-12-28
2022-12-28Change of details for Mr Neil David Gifford as a person with significant control on 2022-12-28
2022-12-28Director's details changed for Mr Alexander James Dovey on 2022-12-28
2022-10-1030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06Purchase of own shares
2022-10-06SH03Purchase of own shares
2022-02-21SH06Cancellation of shares. Statement of capital on 2022-01-08 GBP 41
2022-02-08Purchase of own shares
2022-02-08SH03Purchase of own shares
2021-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH UPDATES
2021-11-26AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-12SH06Cancellation of shares. Statement of capital on 2021-07-08 GBP 48
2021-09-06SH03Purchase of own shares
2021-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/21 FROM Suite 3 2 Station Court Townmead Road London SW6 2PY United Kingdom
2021-04-21SH06Cancellation of shares. Statement of capital on 2021-01-08 GBP 56
2021-02-24SH03Purchase of own shares
2021-01-23CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES
2020-11-18SH06Cancellation of shares. Statement of capital on 2020-07-08 GBP 64
2020-08-28AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-25SH03Purchase of own shares
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN O'HARE
2019-11-28PSC02Notification of Pesca Holdings Ltd as a person with significant control on 2019-11-25
2019-11-28PSC07CESSATION OF PESCA HOLDINGS PTY. LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES
2019-08-02AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-25SH0131/03/19 STATEMENT OF CAPITAL GBP 100
2019-02-20AP01DIRECTOR APPOINTED MR NEIL DAVID GIFFORD
2019-02-12AP01DIRECTOR APPOINTED MR ALEXANDER JAMES DOVEY
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/17 FROM 2nd Floor, 48-54 Moorgate London EC2R 6EJ
2017-02-21AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-09-01AP01DIRECTOR APPOINTED PATRICK JOHN O'HARE
2016-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN PATRICK O'HARE / 13/07/2016
2016-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN O'HARE / 06/07/2016
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-08AR0115/09/15 ANNUAL RETURN FULL LIST
2015-10-08CH03SECRETARY'S DETAILS CHNAGED FOR MR NEIL GIFFORD on 2015-08-01
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-29AR0115/09/14 ANNUAL RETURN FULL LIST
2014-09-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/14 FROM 8 Mount Mews High Street Hampton Middlesex TW12 2SH
2013-11-21AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-29AR0115/09/13 ANNUAL RETURN FULL LIST
2012-10-23AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-17AR0115/09/12 ANNUAL RETURN FULL LIST
2012-01-21AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-28AR0115/09/11 ANNUAL RETURN FULL LIST
2010-10-29AR0115/09/10 ANNUAL RETURN FULL LIST
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN O'HARE / 15/09/2010
2010-10-15AA30/06/10 TOTAL EXEMPTION SMALL
2009-10-14AA30/06/09 TOTAL EXEMPTION FULL
2009-09-15363aRETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS
2008-10-07AA30/06/08 TOTAL EXEMPTION FULL
2008-10-03363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-09-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-21363sRETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS
2007-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-11-03363sRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-05-22288aNEW SECRETARY APPOINTED
2005-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-12-05287REGISTERED OFFICE CHANGED ON 05/12/05 FROM: SWAN COURT SWAN STREET OLD ISLEWORTH MIDDLESEX TW7 6RJ
2005-10-17363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2005-10-17363sRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2004-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-10-20363sRETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2003-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-10-01363sRETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS
2003-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-10-04363(288)SECRETARY'S PARTICULARS CHANGED
2002-10-04363sRETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS
2002-04-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-09-17363(288)SECRETARY'S PARTICULARS CHANGED
2001-09-17363sRETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-09-22363sRETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS
1999-09-27AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-09-15363sRETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS
1999-01-14AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-07363sRETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS
1997-11-06AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-09-29363sRETURN MADE UP TO 15/09/97; FULL LIST OF MEMBERS
1997-06-24287REGISTERED OFFICE CHANGED ON 24/06/97 FROM: RAYLEIGH HOUSE 2 RICHMOND HILL RICHMOND UPON THAMES SURREY TW10 6QX
1996-11-03AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-09-19363sRETURN MADE UP TO 15/09/96; FULL LIST OF MEMBERS
1996-09-19288NEW SECRETARY APPOINTED
1996-09-19363(288)SECRETARY RESIGNED
1995-10-31363sRETURN MADE UP TO 15/09/95; NO CHANGE OF MEMBERS
1995-10-31AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-10-31AAFULL ACCOUNTS MADE UP TO 30/06/94
1995-10-31363(288)DIRECTOR RESIGNED
1994-11-11363sRETURN MADE UP TO 15/09/94; NO CHANGE OF MEMBERS
1994-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-11-16363sRETURN MADE UP TO 15/09/93; FULL LIST OF MEMBERS
1993-11-16363(287)REGISTERED OFFICE CHANGED ON 16/11/93
1992-11-17287REGISTERED OFFICE CHANGED ON 17/11/92 FROM: FLAT J MOUNTFORD HOUSE, 25 QUEENS ROAD RICHMOND UPON THAMES SURREY
1992-11-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1992-11-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1992-11-03288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-11-03287REGISTERED OFFICE CHANGED ON 03/11/92 FROM: 2 BACHES STREET LONDON N1 6UB
1992-11-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1992-11-02224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1992-10-23CERTNMCOMPANY NAME CHANGED COPYREASON LIMITED CERTIFICATE ISSUED ON 26/10/92
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to PROFESSIONAL ENERGY 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 PROFESSIONAL ENERGY 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
PROFESSIONAL ENERGY SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due After One Year 2012-07-01 £ 27,092

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 PROFESSIONAL ENERGY SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 2
Cash Bank In Hand 2012-07-01 £ 141,634
Current Assets 2012-07-01 £ 323,973
Debtors 2012-07-01 £ 182,339
Fixed Assets 2012-07-01 £ 2,968
Shareholder Funds 2012-07-01 £ 299,849
Tangible Fixed Assets 2012-07-01 £ 2,968

Debtors and other cash assets

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

PROFESSIONAL ENERGY SERVICES LIMITED owns 1 domain names.

professionalenergy.co.uk  

Trademarks
We have not found any records of PROFESSIONAL ENERGY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROFESSIONAL ENERGY 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 (70229 - Management consultancy activities other than financial management) as PROFESSIONAL ENERGY SERVICES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where PROFESSIONAL ENERGY 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 PROFESSIONAL ENERGY 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 PROFESSIONAL ENERGY 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.