Company Information for WSP BUILDINGS LIMITED
WSP HOUSE, 70 CHANCERY LANE, LONDON, WC2A 1AF,
|
Company Registration Number
02859678
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
WSP BUILDINGS LIMITED | ||||||
Legal Registered Office | ||||||
WSP HOUSE 70 CHANCERY LANE LONDON WC2A 1AF Other companies in WC2A | ||||||
Previous Names | ||||||
|
Company Number | 02859678 | |
---|---|---|
Company ID Number | 02859678 | |
Date formed | 1993-10-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 06/10/2015 | |
Return next due | 03/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-01-05 11:47:57 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WSP BUILDINGS PTY LTD | NSW 2060 | Active | Company formed on the 1975-06-27 | |
WSP BUILDINGS PTE. LTD. | BEACH ROAD Singapore 199555 | Active | Company formed on the 2008-09-10 |
Officer | Role | Date Appointed |
---|---|---|
KAREN ANNE SEWELL |
||
MILES LAWRENCE BARNARD |
||
MARK WILLIAM NAYSMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW CHRISTOPHER JOHN NOBLE |
Director | ||
CHRISTOPHER COLE |
Director | ||
BISSET GRAHAM FERGUSON |
Company Secretary | ||
PETER RICHARD GILL |
Director | ||
MALCOLM STEPHEN PAUL |
Director | ||
JASON BROOKS |
Director | ||
ROGER CHARLES KELLEWAY |
Director | ||
IAN CHARLES PAUL BRAMBLE |
Director | ||
MICHAEL JOHN O'BRIEN |
Director | ||
IAN CHARLES PAUL BRAMBLE |
Company Secretary | ||
MALCOLM STEPHEN PAUL |
Company Secretary | ||
KEITH BULL |
Director | ||
ANTHONY WOOD FROST |
Director | ||
BARRIE HARMER |
Director | ||
DEREK ARTHUR JENKINS |
Director | ||
STUART JAMES MCLACHLAN |
Director | ||
DAVID NEWELL |
Director | ||
ANDREW SMITH PAGE |
Director | ||
PETER SCOTT BYLES |
Director | ||
STUART JOHN ALEXANDER |
Director | ||
ANTHONY WOOD FROST |
Director | ||
JOSEPH BLAIR MALCOLM |
Director | ||
WALTER BURNETT |
Director | ||
SEAN FREDERICK FENNER |
Director | ||
ANTHONY BRIAN HAYWARD |
Director | ||
JOHN TREVOR COULSON |
Director | ||
BRIAN FORD |
Director | ||
ANDREW WILLIAM CAMPBELL FRASER |
Company Secretary | ||
DOUGLAS JOHN RICHARD PIRIE |
Director | ||
MALCOLM STEPHEN PAUL |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOWER SURVEYS LIMITED | Director | 2018-04-09 | CURRENT | 1998-05-14 | Active - Proposal to Strike off | |
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED | Director | 2018-01-19 | CURRENT | 1990-04-30 | Active - Proposal to Strike off | |
OPUS INTERNATIONAL CONSULTANTS (UK) LIMITED | Director | 2018-01-19 | CURRENT | 1993-08-25 | Active | |
WSP MANAGEMENT CONSULTANTS LIMITED | Director | 2017-12-13 | CURRENT | 2005-03-14 | Active | |
WSP REMEDIATION LIMITED | Director | 2017-04-24 | CURRENT | 1991-06-24 | Active - Proposal to Strike off | |
KENNEDY & DONKIN (ASIA) LIMITED | Director | 2017-03-01 | CURRENT | 2000-10-17 | Active - Proposal to Strike off | |
PARSONS BRINCKERHOFF HOLDINGS LIMITED | Director | 2017-03-01 | CURRENT | 1998-09-30 | Active - Proposal to Strike off | |
FINANCIAL DECISIONS LIMITED | Director | 2017-03-01 | CURRENT | 1987-03-10 | Active - Proposal to Strike off | |
WSP ENVIRONMENTAL LIMITED | Director | 2017-03-01 | CURRENT | 1973-12-18 | Active - Proposal to Strike off | |
WSP UK WATER SERVICES LIMITED | Director | 2017-03-01 | CURRENT | 1989-05-18 | Active - Proposal to Strike off | |
WSP CIVILS LIMITED | Director | 2017-03-01 | CURRENT | 1989-10-06 | Active - Proposal to Strike off | |
WSP MANAGEMENT SERVICES LIMITED | Director | 2017-03-01 | CURRENT | 1989-12-21 | Active | |
WSP CEL LIMITED | Director | 2017-03-01 | CURRENT | 1999-11-16 | Active - Proposal to Strike off | |
WSP EUROPEAN HOLDINGS LIMITED | Director | 2017-03-01 | CURRENT | 2000-12-08 | Active | |
PB POWER LTD | Director | 2017-03-01 | CURRENT | 2002-01-15 | Active - Proposal to Strike off | |
WSP HOLDING UK LIMITED | Director | 2017-03-01 | CURRENT | 2012-06-11 | Active | |
AB CONSULTING LIMITED | Director | 2017-03-01 | CURRENT | 1973-01-18 | Active - Proposal to Strike off | |
GRAHAM CONSULTING GROUP LIMITED | Director | 2017-03-01 | CURRENT | 1989-10-02 | Active - Proposal to Strike off | |
PARSONS BRINCKERHOFF LTD | Director | 2017-03-01 | CURRENT | 1990-11-01 | Active | |
INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP LIMITED | Director | 2017-03-01 | CURRENT | 1991-04-30 | Active - Proposal to Strike off | |
MERZ AND MCLELLAN CONSULTING ENGINEERS LIMITED | Director | 2017-03-01 | CURRENT | 1996-09-03 | Active - Proposal to Strike off | |
KIRKBY AT LIMITED | Director | 2017-03-01 | CURRENT | 2007-05-22 | Active - Proposal to Strike off | |
WSP GROUP LIMITED | Director | 2017-03-01 | CURRENT | 1987-06-01 | Active | |
WSP UK LIMITED | Director | 2017-03-01 | CURRENT | 1978-08-11 | Active | |
WSP NORTH LIMITED | Director | 2017-03-01 | CURRENT | 1988-05-13 | Active - Proposal to Strike off | |
PB LTD | Director | 2017-03-01 | CURRENT | 1960-04-13 | Active | |
SMITH CARTER UK LIMITED | Director | 2017-03-01 | CURRENT | 2007-04-19 | Active - Proposal to Strike off | |
WSP GROUP HOLDINGS LIMITED | Director | 2017-03-01 | CURRENT | 2011-09-14 | Active | |
TOWER SURVEYS LIMITED | Director | 2018-04-09 | CURRENT | 1998-05-14 | Active - Proposal to Strike off | |
ASSOCIATION FOR CONSULTANCY AND ENGINEERING | Director | 2018-01-24 | CURRENT | 1913-11-13 | Active | |
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED | Director | 2018-01-19 | CURRENT | 1990-04-30 | Active - Proposal to Strike off | |
WSP MANAGEMENT CONSULTANTS LIMITED | Director | 2017-12-13 | CURRENT | 2005-03-14 | Active | |
WSP CEL LIMITED | Director | 2017-05-25 | CURRENT | 1999-11-16 | Active - Proposal to Strike off | |
MERZ AND MCLELLAN CONSULTING ENGINEERS LIMITED | Director | 2017-05-25 | CURRENT | 1996-09-03 | Active - Proposal to Strike off | |
IDEAS PROJECT ENGINEERING LTD. | Director | 2017-03-01 | CURRENT | 1995-07-31 | Active - Proposal to Strike off | |
PARSONS BRINCKERHOFF HOLDINGS LIMITED | Director | 2016-12-15 | CURRENT | 1998-09-30 | Active - Proposal to Strike off | |
FINANCIAL DECISIONS LIMITED | Director | 2016-12-15 | CURRENT | 1987-03-10 | Active - Proposal to Strike off | |
WSP CIVILS LIMITED | Director | 2016-12-15 | CURRENT | 1989-10-06 | Active - Proposal to Strike off | |
WSP EUROPEAN HOLDINGS LIMITED | Director | 2016-12-15 | CURRENT | 2000-12-08 | Active | |
AB CONSULTING LIMITED | Director | 2016-12-15 | CURRENT | 1973-01-18 | Active - Proposal to Strike off | |
GRAHAM CONSULTING GROUP LIMITED | Director | 2016-12-15 | CURRENT | 1989-10-02 | Active - Proposal to Strike off | |
INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP LIMITED | Director | 2016-12-15 | CURRENT | 1991-04-30 | Active - Proposal to Strike off | |
KIRKBY AT LIMITED | Director | 2016-12-15 | CURRENT | 2007-05-22 | Active - Proposal to Strike off | |
WSP NORTH LIMITED | Director | 2016-12-15 | CURRENT | 1988-05-13 | Active - Proposal to Strike off | |
WSP GROUP HOLDINGS LIMITED | Director | 2016-12-15 | CURRENT | 2011-09-14 | Active | |
MOUCHEL LIMITED | Director | 2016-10-12 | CURRENT | 1982-12-10 | Active | |
PB FOUNDATION | Director | 2016-07-31 | CURRENT | 2002-02-25 | Dissolved 2016-12-27 | |
PARSONS BRINCKERHOFF INVESTMENTS LIMITED | Director | 2016-07-31 | CURRENT | 1998-07-16 | Dissolved 2016-12-20 | |
PARSONS BRINCKERHOFF OVERSEAS HOLDINGS LTD | Director | 2016-07-31 | CURRENT | 1992-01-16 | Dissolved 2016-12-20 | |
PARSONS BRINCKERHOFF GROUP HOLDINGS LTD | Director | 2016-07-31 | CURRENT | 1998-02-23 | Dissolved 2016-12-20 | |
PARSONS BRINCKERHOFF GROUP EMPLOYMENT LIMITED | Director | 2015-04-09 | CURRENT | 2014-08-29 | Dissolved 2016-09-13 | |
PARSONS BRINCKERHOFF LTD | Director | 2015-04-09 | CURRENT | 1990-11-01 | Active | |
PB LTD | Director | 2015-04-09 | CURRENT | 1960-04-13 | Active | |
WSP ENVIRONMENTAL LIMITED | Director | 2013-01-07 | CURRENT | 1973-12-18 | Active - Proposal to Strike off | |
WSP MANAGEMENT SERVICES LIMITED | Director | 2008-01-11 | CURRENT | 1989-12-21 | Active | |
WSP UK LIMITED | Director | 2008-01-11 | CURRENT | 1978-08-11 | Active |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH19 | Statement of capital on 2020-11-25 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 19/11/20 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AD02 | Register inspection address changed from Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ England to Wsp House Chancery Lane London WC2A 1AF | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER JOHN NOBLE | |
AP01 | DIRECTOR APPOINTED MR MILES LAWRENCE BARNARD | |
AP03 | Appointment of Karen Anne Sewell as company secretary on 2016-12-15 | |
AP01 | DIRECTOR APPOINTED MR MARK WILLIAM NAYSMITH | |
LATEST SOC | 21/10/16 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AD03 | Registers moved to registered inspection location of Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ | |
LATEST SOC | 29/10/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 06/10/15 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF | |
AD02 | Register inspection address changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 06/10/14 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY | |
AD02 | Register inspection address changed to Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLE | |
AP01 | DIRECTOR APPOINTED MR ANDREW CHRISTOPHER JOHN NOBLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BISSET GRAHAM FERGUSON | |
LATEST SOC | 07/10/13 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 06/10/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GILL | |
AR01 | 06/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD GILL / 01/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COLE / 01/10/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BISSET GRAHAM FERGUSON / 01/10/2012 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 06/10/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 06/10/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 06/10/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM PAUL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED PETER RICHARD GILL | |
287 | REGISTERED OFFICE CHANGED ON 19/12/2008 FROM 7TH FLOOR BUCHANAN HOUSE 24-30 HOLBORN LONDON EC1N 2HS | |
363a | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PAUL / 20/09/2008 | |
RES01 | ADOPT ARTICLES 25/09/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
CERTNM | COMPANY NAME CHANGED WSP UK LIMITED CERTIFICATE ISSUED ON 11/01/08 | |
RES02 | REREG PLC-PRI 20/12/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED WSP CONSULTING ENGINEERS PLC CERTIFICATE ISSUED ON 06/09/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
SUNDERLAND CITY COUNCIL | |
|
OTHER FEES & SERVICES |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
SUNDERLAND CITY COUNCIL | |
|
OTHER FEES & SERVICES |
SUNDERLAND CITY COUNCIL | |
|
OTHER FEES & SERVICES |
SUNDERLAND CITY COUNCIL | |
|
OTHER FEES & SERVICES |
SUNDERLAND CITY COUNCIL | |
|
OTHER FEES & SERVICES |
Hampshire County Council | |
|
Hired and Contracted Services |
SUNDERLAND CITY COUNCIL | |
|
OTHER FEES & SERVICES |
Hampshire County Council | |
|
Hired and Contracted Services |
SUNDERLAND CITY COUNCIL | |
|
OTHER FEES & SERVICES |
Hampshire County Council | |
|
Hired and Contracted Services |
Hampshire County Council | |
|
Hired and Contracted Services |
Hampshire County Council | |
|
Hired and Contracted Services |
Hampshire County Council | |
|
Hired and Contracted Services |
Cambridgeshire County Council | |
|
Capital WIP - other - Expenditure / Payments |
Hampshire County Council | |
|
Hired and Contracted Services |
Hampshire County Council | |
|
Hired and Contracted Services |
Manchester City Council | |
|
|
Cambridgeshire County Council | |
|
Capital WIP - other - Expenditure / Payments |
Hampshire County Council | |
|
Hired and Contracted Services |
Hampshire County Council | |
|
Hired & Contracted Services |
Cambridgeshire County Council | |
|
Capital WIP - other - Expenditure / Payments |
Hampshire County Council | |
|
Hired & Contracted Services |
Hampshire County Council | |
|
Hired & Contracted Services |
Manchester City Council | |
|
|
Hampshire County Council | |
|
Hired & Contracted Services |
Manchester City Council | |
|
|
Hampshire County Council | |
|
Hired & Contracted Services |
Manchester City Council | |
|
|
Cambridgeshire County Council | |
|
Capital WIP - other - Expenditure / Payments |
HAMPSHIRE COUNTY COUNCIL | |
|
Hired & Contracted Services |
Cambridgeshire County Council | |
|
Capital WIP - other - Expenditure / Payments |
Hampshire County Council | |
|
Hired & Contracted Services |
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Bradford City Council | |
|
|
Hampshire County Council | |
|
Appointed by Cty Architects |
Hampshire County Council | |
|
Appointed by Cty Architects |
Hampshire County Council | |
|
Hired & Contracted Services |
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Hampshire County Council | |
|
Appointed by Cty Architects |
Manchester City Council | |
|
|
Gateshead Council | |
|
|
Hampshire County Council | |
|
Appointed by Cty Architects |
Cambridgeshire County Council | |
|
|
Bradford City Council | |
|
|
Hampshire County Council | |
|
Appointed by Cty Architects |
Hampshire County Council | |
|
Appointed by Cty Architects |
South Gloucestershire Council | |
|
External Fees |
HAMPSHIRE COUNTY COUNCIL | |
|
Appointed by Cty Architects |
South Gloucestershire Council | |
|
Other Supplies & Services |
Hampshire County Council | |
|
Appointed by Cty Architects |
HAMPSHIRE COUNTY COUNCIL | |
|
Appointed by Cty Architects |
South Gloucestershire Council | |
|
External Fees |
Manchester City Council | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Appointed by Cty Architects |
Bradford City Council | |
|
|
South Gloucestershire Council | |
|
External Fees |
Hampshire County Council | |
|
Appointed by Cty Architects |
HAMPSHIRE COUNTY COUNCIL | |
|
Appointed by Cty Architects |
Bradford City Council | |
|
|
Hampshire County Council | |
|
Appointed by Cty Architects |
HAMPSHIRE COUNTY COUNCIL | |
|
Appointed by Cty Architects |
South Gloucestershire Council | |
|
Other Supplies & Services |
Hampshire County Council | |
|
Appointed by Cty Architects |
Bradford City Council | |
|
|
South Gloucestershire Council | |
|
Other Supplies & Services |
Hampshire County Council | |
|
Appointed by Cty Architects |
Windsor and Maidenhead Council | |
|
|
South Gloucestershire Council | |
|
External Fees |
Hampshire County Council | |
|
Appointed by Cty Architects |
Bradford Metropolitan District Council | |
|
Cons Civil/Struc Eng |
Hampshire County Council | |
|
Appointed by Cty Architects |
Royal Borough of Windsor & Maidenhead | |
|
|
South Gloucestershire Council | |
|
Other Supplies & Services |
South Gloucestershire Council | |
|
Other Supplies & Services |
South Gloucestershire Council | |
|
External Fees |
Hampshire County Council | |
|
Appointed by Cty Architects |
South Gloucestershire Council | |
|
External Fees |
HAMPSHIRE COUNTY COUNCIL | |
|
Appointed by Cty Architects |
Hampshire County Council | |
|
Appointed by Cty Architects |
HAMPSHIRE COUNTY COUNCIL | |
|
Appointed by Cty Architects |
Manchester City Council | |
|
Works and associated costs for Land and Buildings |
Manchester City Council | |
|
Works and associated costs for Land and Buildings |
Hampshire County Council | |
|
Appointed by Cty Architects |
Hampshire County Council | |
|
Appointed by Cty Architects |
Manchester City Council | |
|
Works and associated costs for Land and Buildings |
HAMPSHIRE COUNTY COUNCIL | |
|
Appointed by Cty Architects |
Manchester City Council | |
|
Works and associated costs for Land and Buildings |
Manchester City Council | |
|
Works and associated costs for Land and Buildings |
Hampshire County Council | |
|
Appointed by Cty Architects |
HAMPSHIRE COUNTY COUNCIL | |
|
Appointed by Cty Architects |
Hampshire County Council | |
|
Appointed by Cty Architects |
HAMPSHIRE COUNTY COUNCIL | |
|
Appointed by Cty Architects |
HAMPSHIRE COUNTY COUNCIL | |
|
Appointed by Cty Architects |
HAMPSHIRE COUNTY COUNCIL | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Appointed by Cty Architects |
HAMPSHIRE COUNTY COUNCIL | |
|
Appointed by Cty Architects |
HAMPSHIRE COUNTY COUNCIL | |
|
Appointed by Cty Architects |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
OFFICES AND PREMISES | PT GND 1ST & 2ND FLOORS NUMBER 3 WHITE ROSE OFFICE PARK MILLSHAW PARK LEEDS LS11 0EA | 560,000 | 25/11/2006 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |