Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PETER GRAHAM CONSULTANCY SERVICES LTD
Company Information for

PETER GRAHAM CONSULTANCY SERVICES LTD

22 SUNSET VIEW, DIPTON, STANLEY, COUNTY DURHAM, DH9 9LA,
Company Registration Number
03146160
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Peter Graham Consultancy Services Ltd
PETER GRAHAM CONSULTANCY SERVICES LTD was founded on 1996-01-15 and has its registered office in Stanley. The organisation's status is listed as "Active - Proposal to Strike off". Peter Graham Consultancy Services Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PETER GRAHAM CONSULTANCY SERVICES LTD
 
Legal Registered Office
22 SUNSET VIEW
DIPTON
STANLEY
COUNTY DURHAM
DH9 9LA
Other companies in DH9
 
Filing Information
Company Number 03146160
Company ID Number 03146160
Date formed 1996-01-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2020
Account next due 31/01/2022
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB775452894  
Last Datalog update: 2022-04-06 06:56:53
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 PETER GRAHAM CONSULTANCY SERVICES LTD

Current Directors
Officer Role Date Appointed
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED
Company Secretary 2005-05-01
GULMAIRAM GRAHAM
Director 2014-07-04
PETER GRAHAM
Director 1996-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
NORMA GRAHAM
Company Secretary 1996-01-15 2005-05-01
NORMA GRAHAM
Director 1996-01-15 2005-05-01
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1996-01-15 1996-01-15
COMBINED NOMINEES LIMITED
Nominated Director 1996-01-15 1996-01-15
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1996-01-15 1996-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ALLDESIGN LIMITED Company Secretary 2017-11-01 CURRENT 2003-12-09 Liquidation
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED RAVENSTALL LTD Company Secretary 2017-11-01 CURRENT 2008-04-08 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED PYRAMID DESIGN (WARWICK) LIMITED Company Secretary 2017-06-12 CURRENT 1984-11-13 Liquidation
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED PREMILET LIMITED Company Secretary 2017-01-12 CURRENT 1994-07-29 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ZERO CASES EUROPE LIMITED Company Secretary 2014-05-29 CURRENT 2001-11-09 Dissolved 2017-05-16
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ZERO CASES (UK) LIMITED Company Secretary 2014-05-01 CURRENT 2001-12-05 Liquidation
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED GORS DDU LIMITED Company Secretary 2011-03-16 CURRENT 2008-04-01 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED LLOYDS INDUSTRIES LIMITED Company Secretary 2011-01-20 CURRENT 1986-10-10 In Administration/Administrative Receiver
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED LLOYDS BEDROOM DESIGN LIMITED Company Secretary 2011-01-02 CURRENT 1996-06-05 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED LLOYDS INVESTMENTS LIMITED Company Secretary 2011-01-02 CURRENT 1994-06-17 Liquidation
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ENGINEERING ENTERPRISES CO. (UK) LIMITED Company Secretary 2010-02-08 CURRENT 2010-01-26 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED IVOR LEGOV ENTERPRISES LIMITED Company Secretary 2009-06-17 CURRENT 2009-06-17 Dissolved 2018-01-09
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ATHENA ARTS LIMITED Company Secretary 2009-03-02 CURRENT 2009-02-27 Dissolved 2014-05-27
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED RESILIENCE WORKS LTD Company Secretary 2008-11-30 CURRENT 2008-11-25 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED VORTEX CREATES LIMITED Company Secretary 2008-09-08 CURRENT 2008-09-08 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED SNOWBEAM LTD Company Secretary 2008-09-05 CURRENT 2008-08-08 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED PATROLGUARD LIMITED Company Secretary 2008-06-12 CURRENT 2008-06-11 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED KARADEN FLEET SOLUTIONS LIMITED Company Secretary 2008-01-30 CURRENT 2003-09-21 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED AQUATREAT ENVIRONMENTAL ENGINEERING LIMITED Company Secretary 2007-12-31 CURRENT 2003-02-24 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED A BAG OF GOODIES LIMITED Company Secretary 2007-08-21 CURRENT 2007-08-16 Dissolved 2013-11-19
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED MAINCOR LIMITED Company Secretary 2007-08-06 CURRENT 2007-03-12 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED THE FEDERATION OF INSURANCE REPAIR CONTRACTORS LIMITED Company Secretary 2007-08-01 CURRENT 2006-08-09 Dissolved 2014-02-04
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ENVIRONMENTAL CONNECTIONS LIMITED Company Secretary 2007-05-31 CURRENT 2002-06-10 Dissolved 2014-05-06
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED HILLDEAN CONSULTANCY LIMITED Company Secretary 2007-05-05 CURRENT 2007-04-30 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED OAKLEY GROUNDWORK & CONSTRUCTION LTD Company Secretary 2007-03-26 CURRENT 2007-03-20 Dissolved 2015-04-21
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED J.J.BARTLETT HOLDINGS LIMITED Company Secretary 2007-03-20 CURRENT 2007-03-20 Dissolved 2018-04-24
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED OPUS PLATINUM SERVICE LIMITED Company Secretary 2007-03-07 CURRENT 2007-03-07 Dissolved 2014-02-04
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED PRC BUILDING & MAINTENANCE LIMITED Company Secretary 2006-11-06 CURRENT 2006-11-06 Dissolved 2014-02-28
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED WEEDWORLD LIMITED Company Secretary 2006-11-03 CURRENT 2003-03-26 Dissolved 2014-04-16
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED WACCY LIMITED Company Secretary 2006-11-03 CURRENT 2006-10-23 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED SELECTRIX (UK) LIMITED Company Secretary 2006-07-07 CURRENT 2006-07-07 Dissolved 2014-09-16
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED J R MOTOR COMPANY (UK) LIMITED Company Secretary 2006-05-03 CURRENT 2003-07-23 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED DESOGUS & GOODYER PROPERTIES LIMITED Company Secretary 2005-04-22 CURRENT 2005-04-22 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED CHAMBERLAINS SECURITY LTD Company Secretary 2004-11-23 CURRENT 2004-05-19 Dissolved 2015-12-29
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ACRES (UK) LIMITED Company Secretary 2004-07-23 CURRENT 2002-09-05 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED KEYS PROPERTY INVESTMENT LIMITED Company Secretary 2004-07-23 CURRENT 2001-01-31 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED J P ENVIRONMENTAL CONSULTING LIMITED Company Secretary 2004-04-15 CURRENT 2000-12-13 Dissolved 2014-05-20
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED C J D ENTERTAINMENT LIMITED Company Secretary 2004-01-12 CURRENT 2003-01-29 Dissolved 2016-08-02
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED SILVERSTONE RECRUITMENT LIMITED Company Secretary 2003-12-18 CURRENT 2003-12-15 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED I 2 I PROMOTIONS LIMITED Company Secretary 2003-05-30 CURRENT 2003-05-29 Dissolved 2013-09-10
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ANNA MARIA DESOGUS LIMITED Company Secretary 2003-05-04 CURRENT 2003-05-03 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED GLOBAL ULTRAFREEZE LIMITED Company Secretary 2001-01-01 CURRENT 1999-06-30 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED CONQUIRA LIMITED Company Secretary 2000-12-30 CURRENT 2000-12-29 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED SPECIAL BUYING SERVICES INC. LIMITED Company Secretary 2000-02-03 CURRENT 1991-01-31 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED LISS INVESTMENTS LIMITED Company Secretary 1997-12-09 CURRENT 1997-12-08 Dissolved 2014-09-23

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
2022-03-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-04DS01Application to strike the company off the register
2022-01-20CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2022-01-20CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2021-09-14PSC04Change of details for Mr Peter Graham as a person with significant control on 2020-01-31
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES
2020-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-12-01CH01Director's details changed for Mrs Peter Graham on 2020-12-01
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES
2018-07-03AA01Current accounting period extended from 30/04/18 TO 30/09/18
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2017-12-07CH04SECRETARY'S DETAILS CHNAGED FOR HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED on 2017-12-07
2017-01-23AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-28AR0115/01/16 ANNUAL RETURN FULL LIST
2015-09-22AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-25AR0115/01/15 ANNUAL RETURN FULL LIST
2014-08-12ANNOTATIONClarification
2014-08-12RP04
2014-07-17AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-10AP01DIRECTOR APPOINTED MRS GULMAIRAM GRAHAM
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-17AR0115/01/14 ANNUAL RETURN FULL LIST
2013-10-18AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-11AR0115/01/13 ANNUAL RETURN FULL LIST
2012-09-03AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-07AR0115/01/12 ANNUAL RETURN FULL LIST
2011-08-12AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-10AR0115/01/11 ANNUAL RETURN FULL LIST
2010-10-02AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/10 FROM 15 Queens Road Coventry CV1 3DE
2010-01-20AR0115/01/10 ANNUAL RETURN FULL LIST
2010-01-20CH01Director's details changed for Peter Graham on 2010-01-20
2010-01-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED / 20/01/2010
2009-09-29AA30/04/09 TOTAL EXEMPTION SMALL
2009-09-07225PREVEXT FROM 31/01/2009 TO 30/04/2009
2009-01-16363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-11-20AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-22363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-16363aRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-14363sRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-05-27288aNEW SECRETARY APPOINTED
2005-05-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-27287REGISTERED OFFICE CHANGED ON 27/05/05 FROM: 24 FINES ROAD MEDOMSLEY COUNTY DURHAM DH8 6QS
2005-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-10363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-01-30363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2003-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-02-07363sRETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
2002-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-02-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-05363sRETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS
2001-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-01-31363sRETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS
2000-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-02-10363sRETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS
1999-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-01-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-01-29363sRETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS
1998-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-01-19363sRETURN MADE UP TO 15/01/98; NO CHANGE OF MEMBERS
1997-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-03-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-03-05363sRETURN MADE UP TO 15/01/97; FULL LIST OF MEMBERS
1996-01-18SRES01ALTER MEM AND ARTS 15/01/96
1996-01-18288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1996-01-18288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1996-01-18288NEW DIRECTOR APPOINTED
1996-01-18287REGISTERED OFFICE CHANGED ON 18/01/96 FROM: 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF2 4YF
1996-01-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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




Licences & Regulatory approval
We could not find any licences issued to PETER GRAHAM CONSULTANCY SERVICES LTD 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 PETER GRAHAM CONSULTANCY SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PETER GRAHAM CONSULTANCY SERVICES LTD 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 Within One Year 2013-04-30 £ 24,340
Creditors Due Within One Year 2012-04-30 £ 26,812

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-09-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30

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 PETER GRAHAM CONSULTANCY SERVICES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-30 £ 10,906
Current Assets 2013-04-30 £ 23,781
Current Assets 2012-04-30 £ 26,237
Debtors 2013-04-30 £ 23,781
Debtors 2012-04-30 £ 15,331
Tangible Fixed Assets 2013-04-30 £ 1,281
Tangible Fixed Assets 2012-04-30 £ 1,507

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PETER GRAHAM CONSULTANCY SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PETER GRAHAM CONSULTANCY SERVICES LTD
Trademarks
We have not found any records of PETER GRAHAM CONSULTANCY SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETER GRAHAM CONSULTANCY SERVICES LTD. 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 PETER GRAHAM CONSULTANCY SERVICES LTD 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 PETER GRAHAM CONSULTANCY SERVICES LTD 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 PETER GRAHAM CONSULTANCY SERVICES LTD 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 PETER GRAHAM CONSULTANCY SERVICES LTD 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.