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

PLYMOUTH SCIENCE PARK LIMITED

1 DAVY ROAD, DERRIFORD, PLYMOUTH, DEVON, PL6 8BX,
Company Registration Number
03157625
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Plymouth Science Park Ltd
PLYMOUTH SCIENCE PARK LIMITED was founded on 1996-02-12 and has its registered office in Plymouth. The organisation's status is listed as "Active". Plymouth Science Park Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PLYMOUTH SCIENCE PARK LIMITED
 
Legal Registered Office
1 DAVY ROAD
DERRIFORD
PLYMOUTH
DEVON
PL6 8BX
Other companies in PL6
 
Previous Names
TAMAR SCIENCE PARK LIMITED05/11/2013
Filing Information
Company Number 03157625
Company ID Number 03157625
Date formed 1996-02-12
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB675822503  
Last Datalog update: 2024-03-06 20:13:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLYMOUTH SCIENCE PARK 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 PLYMOUTH SCIENCE PARK LIMITED

Current Directors
Officer Role Date Appointed
IAN GEORGE PEARCE
Company Secretary 2010-07-16
JOHN KEITH ACORNLEY
Director 2012-02-08
IAN DAVID BOWYER
Director 2016-08-30
DAVID DRAFFAN
Director 2009-11-18
KEVIN DAVID JONES
Director 2016-03-18
MICHAEL ALLAN LEGOFF
Director 2015-09-25
IAN ROBERT BRUCE MCFADZEN
Director 2017-09-22
IAN GEORGE PEARCE
Director 2012-11-22
JEREMY ALAN ROBERTS
Director 2017-12-17
DAVID NICHOLAS THOMAS
Director 2015-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN CHAMBERLAIN
Director 2008-07-09 2017-03-17
TUDOR EVANS
Director 2012-05-29 2016-07-08
DAVID JAMES STUART HEARD
Director 2014-10-09 2015-06-05
JULIAN BEER
Director 2006-06-22 2015-01-30
ANDREW JAMIE BURROUGHS
Director 2012-11-22 2014-04-04
ANTHONY DAVID EVERETT
Director 2012-02-08 2014-01-06
TED FRY
Director 2007-06-21 2012-05-29
ROBERT RICHARD DAVIES
Director 1999-10-22 2011-06-27
ROBERT IAN DOW
Director 2001-08-29 2011-06-27
NIGEL RUSSELL HALFORD
Director 2003-07-17 2011-01-25
NICHOLAS BRIAN BUCKLAND
Director 2006-09-28 2010-12-31
ROBERT RICHARD DAVIES
Company Secretary 2002-02-05 2010-07-16
SUSAN ELIZABETH DANN
Director 2006-09-28 2007-06-21
IAN GEORGE DALTON
Director 2003-07-17 2006-09-28
ROGER JOHN HARRIS
Director 1996-05-02 2006-09-28
JOHN CHUDLEY
Director 2004-09-18 2006-04-03
MICHAEL COLIN BEVERIDGE
Director 2003-07-17 2006-02-14
LESLIE COLIN EBDON
Director 1996-02-12 2003-07-17
PETER BROOKSHAW
Director 2000-05-19 2003-05-02
GEOFFREY DERRICK CRADDOCK
Company Secretary 1996-07-02 2002-02-05
KEITH EVERETT
Director 1996-02-12 2001-04-25
JOHN JOSEPH INGHAM
Director 1998-06-10 2000-05-19
TUDOR EVANS
Director 1996-02-12 1998-06-10
CHRISTOPHER DAVID BELL
Director 1996-08-29 1998-05-07
PETER JAMES BOYNE
Company Secretary 1996-02-12 1996-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN KEITH ACORNLEY CORNWALL AND ISLES OF SCILLY LOCAL ENTERPRISE PARTNERSHIP LIMITED Director 2017-05-24 CURRENT 2010-12-16 Active
JOHN KEITH ACORNLEY CORNWALL CARE LIMITED Director 2017-05-18 CURRENT 1995-07-13 Active
JOHN KEITH ACORNLEY CREPE CUISINE LIMITED Director 2017-01-16 CURRENT 1987-05-08 Liquidation
JOHN KEITH ACORNLEY DESUTO LIMITED Director 2016-05-06 CURRENT 2015-09-28 Active
JOHN KEITH ACORNLEY HICI LTD Director 2016-01-06 CURRENT 2015-01-05 Active
JOHN KEITH ACORNLEY CORNWALL CARE SERVICES LIMITED Director 2015-04-16 CURRENT 2011-04-18 Active
JOHN KEITH ACORNLEY CORNWALL COMMUNITY ACCOUNTANCY SERVICE Director 2013-09-17 CURRENT 2012-03-21 Active
IAN DAVID BOWYER DESTINATION PLYMOUTH LIMITED Director 2016-06-09 CURRENT 2010-06-08 Active
IAN DAVID BOWYER HEART OF THE SOUTH-WEST LEP C.I.C. Director 2016-05-25 CURRENT 2014-02-06 Active
KEVIN DAVID JONES PLYMOUTH UTC LIMITED Director 2016-03-01 CURRENT 2011-05-24 Active - Proposal to Strike off
KEVIN DAVID JONES MAYFLOWER AUTONOMOUS SHIP Director 2016-02-12 CURRENT 2016-02-12 Active - Proposal to Strike off
IAN ROBERT BRUCE MCFADZEN UNIVERSITY OF PLYMOUTH ENTERPRISE LIMITED Director 2017-11-01 CURRENT 1999-02-04 Active
DAVID NICHOLAS THOMAS P.A.T.H. (PLYMOUTH ACCESS TO HOUSING) LIMITED Director 2005-11-02 CURRENT 2002-07-05 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
2024-02-12DIRECTOR APPOINTED MISS KERRY JANICE HAYES
2024-02-12DIRECTOR APPOINTED MISS AMBER MORLEY
2024-02-12CONFIRMATION STATEMENT MADE ON 12/02/24, WITH NO UPDATES
2024-01-08APPOINTMENT TERMINATED, DIRECTOR ARCHIE CAMPBELL ADAIR CLEMENTS
2023-11-24Termination of appointment of Ian George Pearce on 2023-11-15
2023-11-24Appointment of Miss Rosemary Janet Jordan as company secretary on 2023-11-15
2023-11-24DIRECTOR APPOINTED MR TUDOR EVANS
2023-11-24APPOINTMENT TERMINATED, DIRECTOR MARK CHARLES SHAYER
2023-11-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-31APPOINTMENT TERMINATED, DIRECTOR IAN GEORGE PEARCE
2023-02-13CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES
2022-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-01AP01DIRECTOR APPOINTED MR MARK CHARLES SHAYER
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KELLY
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2021-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-05AP01DIRECTOR APPOINTED COUNCILLOR NICHOLAS KELLY
2021-07-21AP01DIRECTOR APPOINTED DR CHRISTOPHER GARETH JOSEPH RICHARDS
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR TUDOR EVANS
2021-03-02CH01Director's details changed for Mr Kevin David Jones on 2021-03-01
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS THOMAS
2020-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-16AP01DIRECTOR APPOINTED MR ANDREW KEITH HARDINGHAM
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLAN LEGOFF
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KEITH ACORNLEY
2019-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2018-11-05AP01DIRECTOR APPOINTED MR TUDOR EVANS
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID BOWYER
2018-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN JENKINS
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR SEAN MATTHEWS
2017-12-19AP01DIRECTOR APPOINTED PROFESSOR JEREMY ALAN ROBERTS
2017-09-22AP01DIRECTOR APPOINTED MR IAN ROBERT BRUCE MCFADZEN
2017-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN CHAMBERLAIN
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-09-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-07AP01DIRECTOR APPOINTED MR IAN DAVID BOWYER
2016-07-19AP01DIRECTOR APPOINTED MR ALASTAIR SEAN MATTHEWS
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WRIGHT
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR TUDOR EVANS
2016-05-25ANNOTATIONOther
2016-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 031576250020
2016-05-24ANNOTATIONOther
2016-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 031576250019
2016-04-11AP01DIRECTOR APPOINTED PROFESSOR KEVIN DAVID JONES
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR SARAH NANCY JONES
2016-02-12AR0112/02/16 ANNUAL RETURN FULL LIST
2015-11-25AP01DIRECTOR APPOINTED MR DAVID NICHOLAS THOMAS
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-15AP01DIRECTOR APPOINTED MR MICHAEL ALLAN LEGOFF
2015-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CHAMBERLAIN / 01/09/2015
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HEARD
2015-03-06AR0112/02/15 NO MEMBER LIST
2015-02-20AP01DIRECTOR APPOINTED MR JOHN ROY WRIGHT
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN BEER
2014-10-13AP01DIRECTOR APPOINTED MR DAVID JAMES STUART HEARD
2014-09-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR TUDOR EVANS / 12/05/2014
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BURROUGHS
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SOUTHALL
2014-02-20AR0112/02/14 NO MEMBER LIST
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EVERETT
2013-11-05RES15CHANGE OF NAME 27/09/2013
2013-11-05CERTNMCOMPANY NAME CHANGED TAMAR SCIENCE PARK LIMITED CERTIFICATE ISSUED ON 05/11/13
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-18AR0112/02/13 NO MEMBER LIST
2013-01-17AP01DIRECTOR APPOINTED MR CHRISTIAN JENKINS
2012-11-27AP01DIRECTOR APPOINTED MR ANDREW JAMIE BURROUGHS
2012-11-26AP01DIRECTOR APPOINTED MR IAN GEORGE PEARCE
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-04AP01DIRECTOR APPOINTED COUNCILLOR TUDOR EVANS
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR TED FRY
2012-03-01AR0112/02/12 NO MEMBER LIST
2012-02-27AP01DIRECTOR APPOINTED MR JOHN KEITH ACORNLEY
2012-02-27AP01DIRECTOR APPOINTED MR ANTHONY DAVID EVERETT
2012-02-24AP01DIRECTOR APPOINTED MR ANDREW CHARLES SOUTHALL
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN WONNACOTT
2011-08-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES THARNTHONG
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STIRLING
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DOW
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIES
2011-02-18AR0112/02/11 NO MEMBER LIST
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HALFORD
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BUCKLAND
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-20RES01ADOPT ARTICLES 17/03/2010
2010-08-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-08-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-08-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-08-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-08-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-08-18AP03SECRETARY APPOINTED MR IAN GEORGE PEARCE
2010-08-18TM02APPOINTMENT TERMINATED, SECRETARY ROBERT DAVIES
2010-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-07-13AP01DIRECTOR APPOINTED DR GAVIN PACEY WONNACOTT
2010-03-10AR0112/02/10 NO MEMBER LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SPENCER STIRLING / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH NANCY JONES / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HALFORD / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TED FRY / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DRAFFAN / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT IAN DOW / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RICHARD DAVIES / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CHAMBERLAIN / 05/03/2010
2010-02-16AP01DIRECTOR APPOINTED DAVID DRAFFAN
2009-12-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PITT
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN WONNACOTT
2009-09-22RES01ADOPT MEM AND ARTS 11/09/2009
2009-08-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-07-28288aDIRECTOR APPOINTED SARAH NANCY JONES
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR MAUREEN NEAL
2009-03-06363aANNUAL RETURN MADE UP TO 12/02/09
2009-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / GAVIN WONNACOTT / 05/03/2009
2009-02-17288aDIRECTOR APPOINTED PROF MAUREEN NEAL
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

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 PLYMOUTH SCIENCE PARK 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 PLYMOUTH SCIENCE PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-16 Outstanding UNIVERSITY OF PLYMOUTH
2016-05-16 Outstanding UNIVERSITY OF PLYMOUTH
LEGAL CHARGE 2010-08-21 Outstanding PLYMOUTH CITY COUNCIL
DEBENTURE 2010-08-21 Outstanding PLYMOUTH CITY COUNCIL
DEBENTURE 2010-08-20 Outstanding THE UNIVERSITY OF PLYMOUTH
LEGAL MORTGAGE 2010-08-20 Outstanding THE UNIVERSITY OF PLYMOUTH
LEGAL MORTGAGE 2010-08-18 Outstanding SOUTH WEST OF ENGLAND REGIONAL DEVELOPMENT AGENCY
DEBENTURE 2010-08-18 Outstanding SOUTH WEST OF ENGLAND REGIONAL DEVELOPMENT AGENCY
LEGAL MORTGAGE 2008-01-08 Outstanding HSBC BANK PLC
LEGAL CHARGE 2007-06-12 Outstanding THE COUNCIL OF THE CITY OF PLYMOUTH
LEGAL CHARGE 2007-01-05 Outstanding THE COUNCIL OF THE CITY OF PLYMOUTH
LEGAL CHARGE 2003-07-11 Satisfied UNIVERSITY OF PLYMOUTH
LEGAL MORTGAGE 2003-04-24 Outstanding HSBC BANK PLC
LEGAL CHARGE SUPPLEMENTAL TO AN AGREEMENT DATED 27 MARCH 2003 AND MADE BETWEEN THE COMPANY, THE COUNCIL OF THE CITY OF PLYMOUTH AND THE SOUTH WEST OF ENGLAND REGIONAL DEVELOPMENT AGENCY 2003-04-15 Outstanding THE COUNCIL OF THE CIVIC CENTRE, PLYMOUTH
LEGAL CHARGE 2003-04-15 Outstanding SWERDA
LEGAL MORTGAGE 1999-12-30 Outstanding HSBC BANK PLC
LEGAL CHARGE 1999-12-23 Satisfied THE URBAN REGENERATION AGENCY (K/A ENGLISH PARTNERSHIPS)
DEBENTURE 1999-01-13 Outstanding MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of PLYMOUTH SCIENCE PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLYMOUTH SCIENCE PARK LIMITED
Trademarks
We have not found any records of PLYMOUTH SCIENCE PARK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ARGANS LIMITED 2009-04-07 Outstanding
RENT DEPOSIT DEED ARGANS LIMITED 2011-03-10 Outstanding
RENT DEPOSIT DEED MGB SIGNALLING LIMITED 2008-04-15 Outstanding

We have found 3 mortgage charges which are owed to PLYMOUTH SCIENCE PARK LIMITED

Income
Government Income

Government spend with PLYMOUTH SCIENCE PARK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2016-03-22 GBP £884,970
Somerset County Council 2016-02-17 GBP £486,035
Plymouth City Council 2015-03-12 GBP £639 Hire Of Premises
Plymouth City Council 2015-02-24 GBP £541 Training
Plymouth City Council 2015-02-17 GBP £737 Training
Plymouth City Council 2014-12-18 GBP £450 Hospitality
Plymouth City Council 2014-12-18 GBP £775 Various
Plymouth City Council 2014-12-09 GBP £639 Training
Plymouth City Council 2014-10-30 GBP £450 Hospitality
Plymouth City Council 2014-10-30 GBP £888 Various
Plymouth City Council 2010-12-21 GBP £459
Plymouth City Council 2010-12-14 GBP £480

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.

Outgoings
Business Rates/Property Tax
No properties were found where PLYMOUTH SCIENCE PARK 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 PLYMOUTH SCIENCE PARK 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 PLYMOUTH SCIENCE PARK 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.