Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INFRALEC 1992 PENSION TRUSTEE LIMITED
Company Information for

INFRALEC 1992 PENSION TRUSTEE LIMITED

Avonbank, Feeder Road, Bristol, BS2 0TB,
Company Registration Number
02749536
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Infralec 1992 Pension Trustee Ltd
INFRALEC 1992 PENSION TRUSTEE LIMITED was founded on 1992-09-22 and has its registered office in Bristol. The organisation's status is listed as "Active - Proposal to Strike off". Infralec 1992 Pension Trustee 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
INFRALEC 1992 PENSION TRUSTEE LIMITED
 
Legal Registered Office
Avonbank
Feeder Road
Bristol
BS2 0TB
Other companies in BS2
 
Filing Information
Company Number 02749536
Company ID Number 02749536
Date formed 1992-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-03-31
Account next due 31/12/2021
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts DORMANT
Last Datalog update: 2022-02-09 06:29:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INFRALEC 1992 PENSION TRUSTEE 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 INFRALEC 1992 PENSION TRUSTEE LIMITED

Current Directors
Officer Role Date Appointed
SALLY ANN JONES
Company Secretary 2007-09-24
DEBRA ANN BYLES
Director 2010-04-01
IAN MICHAEL CUTTER
Director 2006-09-27
MATTHEW GEORGE PEARD
Director 2016-04-01
ALISON JANE SLEIGHTHOLM
Director 2018-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ROBERT WILLIAMS
Director 2015-03-01 2018-03-31
STEPHEN JONES
Director 2001-07-19 2017-07-27
PAUL DAVID MARTIN
Director 2013-10-01 2016-03-31
PHILIP GERALD ALLEN
Director 2013-09-01 2015-02-09
MICHAEL JOHN CHECKLEY
Director 2001-03-28 2013-09-30
DAVID GENE HARRIS
Director 2004-04-01 2013-08-31
JENNIFER ANNE BATTY
Company Secretary 2001-07-01 2007-09-24
JOHN ALAN KITTO
Director 1999-09-01 2007-07-22
MAURICE EDWIN FLETCHER
Director 2001-03-28 2004-03-17
JOHN ANDREW CHILVERS
Company Secretary 2001-03-28 2001-07-01
STEPHEN JONES
Director 1993-08-01 2001-03-31
WILLIAM CHARLES MEXSON
Company Secretary 1998-12-17 2001-03-28
COLIN JOHN THOMAS
Director 1998-03-30 2001-03-28
GEOFFREY WYN WILLIAMS
Director 1996-03-26 2001-03-28
JACQUELINE TINA RICHARDS
Company Secretary 1996-03-26 1998-12-17
DEBRA ANN BYLES
Director 1996-09-24 1998-09-30
GRAHAM WINSTON EDWARDS
Director 1995-03-31 1998-03-30
STEWART ROBERT PATRICK MCSWINEY
Director 1993-08-01 1996-09-24
COLIN JOHN OTTON
Company Secretary 1992-10-20 1996-03-26
WILLIAM ORMROD
Director 1992-10-20 1996-03-26
JOHN WYNFORD EVANS
Director 1992-10-20 1995-03-31
EXCELLET INVESTMENTS LIMITED
Company Secretary 1992-09-22 1992-10-20
MARKDIRECT LIMITED
Director 1992-09-22 1992-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY ANN JONES KELSTON PROPERTIES 2 LIMITED Company Secretary 2005-08-18 CURRENT 2005-08-18 Active
SALLY ANN JONES PPL UK RESOURCES LIMITED Company Secretary 2003-02-19 CURRENT 2002-08-08 Active
SALLY ANN JONES KELSTON PROPERTIES LIMITED Company Secretary 2002-10-25 CURRENT 2002-10-25 Dissolved 2017-01-04
SALLY ANN JONES PPL UK DISTRIBUTION HOLDINGS LIMITED Company Secretary 2001-09-06 CURRENT 2001-08-09 Liquidation
SALLY ANN JONES WPD 1957 LIMITED Company Secretary 2001-08-09 CURRENT 2001-06-25 Dissolved 2016-02-20
SALLY ANN JONES HYDER SHARE SCHEME TRUSTEE (2) LIMITED Company Secretary 2001-04-04 CURRENT 1998-02-05 Active - Proposal to Strike off
SALLY ANN JONES HYDER SHARE SCHEME TRUSTEE LIMITED Company Secretary 2001-04-04 CURRENT 1997-11-26 Active - Proposal to Strike off
SALLY ANN JONES HYDER LIMITED Company Secretary 2001-03-30 CURRENT 1989-04-01 Liquidation
SALLY ANN JONES WW SHARE SCHEMES TRUSTEES LIMITED Company Secretary 2001-03-21 CURRENT 1989-05-25 Active - Proposal to Strike off
SALLY ANN JONES HYDER PROFIT SHARING TRUSTEE LIMITED Company Secretary 2001-03-19 CURRENT 1997-07-17 Active - Proposal to Strike off
SALLY ANN JONES NATIONAL GRID ELECTRICITY DISTRIBUTION (SOUTH WALES) PLC Company Secretary 2001-03-09 CURRENT 1989-04-01 Active
SALLY ANN JONES NATIONAL GRID ELECTRICITY DISTRIBUTION INVESTMENTS LIMITED Company Secretary 2001-03-07 CURRENT 1987-12-04 Active
SALLY ANN JONES WPD WEM LIMITED Company Secretary 2000-12-19 CURRENT 2000-09-06 Active
SALLY ANN JONES WPD FINANCE LIMITED Company Secretary 2000-09-26 CURRENT 2000-09-26 Dissolved 2013-10-16
SALLY ANN JONES WPD PROPERTY LIMITED Company Secretary 2000-09-26 CURRENT 2000-09-26 Dissolved 2017-01-04
SALLY ANN JONES WPD PROPERTY DEVELOPMENTS LIMITED Company Secretary 2000-02-01 CURRENT 1992-03-23 Dissolved 2017-01-04
SALLY ANN JONES WPD SHARE SCHEME TRUSTEES LIMITED Company Secretary 2000-02-01 CURRENT 1990-07-24 Active - Proposal to Strike off
SALLY ANN JONES NATIONAL GRID ELECTRICITY DISTRIBUTION (SOUTH WEST) PLC Company Secretary 2000-02-01 CURRENT 1989-04-01 Active
SALLY ANN JONES NATIONAL GRID ELECTRICITY DISTRIBUTION PROPERTY INVESTMENTS LIMITED Company Secretary 2000-02-01 CURRENT 1989-04-18 Active
SALLY ANN JONES WESTERN POWER PENSION TRUSTEE LIMITED Company Secretary 2000-02-01 CURRENT 1993-04-29 Active
SALLY ANN JONES WPD INVESTMENTS LIMITED Company Secretary 2000-02-01 CURRENT 1995-05-11 Liquidation
SALLY ANN JONES METER READING SERVICES LIMITED Company Secretary 2000-02-01 CURRENT 1991-01-31 Active - Proposal to Strike off
SALLY ANN JONES METER OPERATOR SERVICES LIMITED Company Secretary 2000-02-01 CURRENT 1998-06-26 Active - Proposal to Strike off
SALLY ANN JONES NATIONAL GRID TELECOMS LIMITED Company Secretary 2000-02-01 CURRENT 1989-05-18 Active
SALLY ANN JONES NATIONAL GRID HELICOPTERS LIMITED Company Secretary 2000-02-01 CURRENT 1989-11-02 Active
SALLY ANN JONES WPD LIMITED Company Secretary 2000-02-01 CURRENT 1987-12-23 Active - Proposal to Strike off
SALLY ANN JONES NATIONAL GRID ELECTRICITY DISTRIBUTION GENERATION LIMITED Company Secretary 2000-02-01 CURRENT 1987-12-22 Active
DEBRA ANN BYLES SILVER HOMES (OLD MALDEN) LTD Director 2016-11-09 CURRENT 2016-11-09 Active - Proposal to Strike off
DEBRA ANN BYLES CREED HOUSING PROJECTS LTD. Director 2016-10-27 CURRENT 2016-10-27 Active
DEBRA ANN BYLES WHARE CONSULTING LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
DEBRA ANN BYLES SILVER HOMES RESIDENTIAL LTD Director 2016-05-20 CURRENT 2016-05-20 Active
DEBRA ANN BYLES CIGNET PROPERTY LIMITED Director 2015-03-03 CURRENT 2011-07-04 Active
IAN MICHAEL CUTTER ELECTRICITY PENSIONS SERVICES LIMITED Director 2012-01-09 CURRENT 1995-12-13 Active
IAN MICHAEL CUTTER CENTRAL NETWORKS TRUSTEES LIMITED Director 2011-04-01 CURRENT 2011-03-11 Active
IAN MICHAEL CUTTER ELECTRICITY PENSIONS LIMITED Director 2006-11-01 CURRENT 1989-08-23 Active
IAN MICHAEL CUTTER WESTERN POWER PENSION TRUSTEE LIMITED Director 2003-06-10 CURRENT 1993-04-29 Active
MATTHEW GEORGE PEARD ELECTRICITY PENSIONS LIMITED Director 2016-04-01 CURRENT 1989-08-23 Active
MATTHEW GEORGE PEARD CENTRAL NETWORKS TRUSTEES LIMITED Director 2016-04-01 CURRENT 2011-03-11 Active
MATTHEW GEORGE PEARD WESTERN POWER PENSION TRUSTEE LIMITED Director 2016-04-01 CURRENT 1993-04-29 Active
ALISON JANE SLEIGHTHOLM CENTRAL NETWORKS TRUSTEES LIMITED Director 2018-04-01 CURRENT 2011-03-11 Active
ALISON JANE SLEIGHTHOLM NATIONAL GRID ELECTRICITY DISTRIBUTION (EAST MIDLANDS) PLC Director 2018-04-01 CURRENT 1989-04-01 Active
ALISON JANE SLEIGHTHOLM NATIONAL GRID ELECTRICITY DISTRIBUTION (SOUTH WEST) PLC Director 2018-04-01 CURRENT 1989-04-01 Active
ALISON JANE SLEIGHTHOLM NATIONAL GRID ELECTRICITY DISTRIBUTION (SOUTH WALES) PLC Director 2018-04-01 CURRENT 1989-04-01 Active
ALISON JANE SLEIGHTHOLM WESTERN POWER PENSION TRUSTEE LIMITED Director 2018-04-01 CURRENT 1993-04-29 Active
ALISON JANE SLEIGHTHOLM WPD INVESTMENTS LIMITED Director 2018-04-01 CURRENT 1995-05-11 Liquidation
ALISON JANE SLEIGHTHOLM NATIONAL GRID ELECTRICITY DISTRIBUTION NETWORK HOLDINGS LIMITED Director 2018-04-01 CURRENT 2014-01-23 Active
ALISON JANE SLEIGHTHOLM NATIONAL GRID ELECTRICITY DISTRIBUTION PLC Director 2018-04-01 CURRENT 2014-09-17 Active
ALISON JANE SLEIGHTHOLM PPL UK RESOURCES LIMITED Director 2018-04-01 CURRENT 2002-08-08 Active
ALISON JANE SLEIGHTHOLM NATIONAL GRID ELECTRICITY DISTRIBUTION (WEST MIDLANDS) PLC Director 2018-04-01 CURRENT 1998-07-20 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
2022-02-15SECOND GAZETTE not voluntary dissolution
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2019-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2018-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-04-17AP01DIRECTOR APPOINTED MRS ALISON JANE SLEIGHTHOLM
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT WILLIAMS
2017-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES
2016-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-08-31CH01Director's details changed for Mr Ian Robert Williams on 2016-08-30
2016-08-30CH01Director's details changed for Mr Ian Robert Williams on 2016-08-30
2016-04-04AP01DIRECTOR APPOINTED MR MATTHEW GEORGE PEARD
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID MARTIN
2015-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-22AR0122/09/15 ANNUAL RETURN FULL LIST
2015-03-16AP01DIRECTOR APPOINTED MR IAN ROBERT WILLIAMS
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GERALD ALLEN
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-22AR0122/09/14 ANNUAL RETURN FULL LIST
2014-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-10-14AP01DIRECTOR APPOINTED MR PAUL DAVID MARTIN
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHECKLEY
2013-09-23AR0122/09/13 ANNUAL RETURN FULL LIST
2013-09-02AP01DIRECTOR APPOINTED MR PHILIP GERALD ALLEN
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS
2013-01-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-09-24AR0122/09/12 FULL LIST
2011-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-09-23AR0122/09/11 FULL LIST
2010-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-09-23AR0122/09/10 FULL LIST
2010-04-01AP01DIRECTOR APPOINTED DEBRA ANN BYLES
2010-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JONES / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GENE HARRIS / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL CUTTER / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CHECKLEY / 01/10/2009
2010-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN JONES / 01/10/2009
2009-09-22363aRETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS
2008-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-09-22363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-07-11288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID HARRIS / 02/07/2008
2007-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-10-01288aNEW SECRETARY APPOINTED
2007-10-01288bSECRETARY RESIGNED
2007-09-25363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-09-25288bDIRECTOR RESIGNED
2007-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-10-10288aNEW DIRECTOR APPOINTED
2006-09-27363aRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2005-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-26363aRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2004-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-07363aRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2004-04-08288aNEW DIRECTOR APPOINTED
2004-03-30288bDIRECTOR RESIGNED
2003-09-30363aRETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2003-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-11-20288cDIRECTOR'S PARTICULARS CHANGED
2002-10-16363aRETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS
2002-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2002-01-03287REGISTERED OFFICE CHANGED ON 03/01/02 FROM: NEWPORT ROAD ST. MELLONS CARDIFF SOUTH GLAMORGAN CF3 5WW
2001-09-28363aRETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS
2001-09-06288aNEW DIRECTOR APPOINTED
2001-09-06288bDIRECTOR RESIGNED
2001-08-06288bSECRETARY RESIGNED
2001-08-06288aNEW SECRETARY APPOINTED
2001-04-17288aNEW DIRECTOR APPOINTED
2001-04-14288aNEW SECRETARY APPOINTED
2001-04-14288aNEW DIRECTOR APPOINTED
2001-04-14288bDIRECTOR RESIGNED
2001-04-14288bDIRECTOR RESIGNED
2001-04-14288bSECRETARY RESIGNED
2001-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-10-02363aRETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INFRALEC 1992 PENSION TRUSTEE 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 INFRALEC 1992 PENSION TRUSTEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INFRALEC 1992 PENSION TRUSTEE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of INFRALEC 1992 PENSION TRUSTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INFRALEC 1992 PENSION TRUSTEE LIMITED
Trademarks
We have not found any records of INFRALEC 1992 PENSION TRUSTEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INFRALEC 1992 PENSION TRUSTEE 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 (82990 - Other business support service activities n.e.c.) as INFRALEC 1992 PENSION TRUSTEE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where INFRALEC 1992 PENSION TRUSTEE 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 INFRALEC 1992 PENSION TRUSTEE 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 INFRALEC 1992 PENSION TRUSTEE 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.