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

EUROPA NATIONWIDE TECHNICAL SERVICES LIMITED

7TH FLOOR, 26 FINSBURY SQUARE, LONDON, EC2A 1DS,
Company Registration Number
03409815
Private Limited Company
Active

Company Overview

About Europa Nationwide Technical Services Ltd
EUROPA NATIONWIDE TECHNICAL SERVICES LIMITED was founded on 1997-07-25 and has its registered office in London. The organisation's status is listed as "Active". Europa Nationwide Technical Services Limited is a Private Limited Company registered in 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
EUROPA NATIONWIDE TECHNICAL SERVICES LIMITED
 
Legal Registered Office
7TH FLOOR
26 FINSBURY SQUARE
LONDON
EC2A 1DS
Other companies in EC2A
 
Previous Names
NATIONWIDE BUILDING SERVICES GROUP LIMITED17/05/2010
Filing Information
Company Number 03409815
Company ID Number 03409815
Date formed 1997-07-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-09-05 12:39:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPA NATIONWIDE TECHNICAL 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.

Company Officers of EUROPA NATIONWIDE TECHNICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
NADYA LYNNE BENTLEY
Director 2017-10-23
DAVID EASTLAKE
Director 2016-09-26
JAMES ORR PIETER THODEN VAN VELZEN
Director 2017-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
DIRK GYSBERT VAN BREDA
Company Secretary 2016-02-11 2018-03-31
DIRK GYSBERT VAN BREDA
Director 2016-09-26 2018-03-31
SIMON HARRIS
Director 2016-09-26 2018-03-14
PARVINDER SINGH HUJAN
Director 2016-09-26 2017-07-31
JEFFERY KEITH SMITH
Director 2016-09-26 2017-07-31
RAMON KNOLLMANN
Director 2013-12-13 2016-09-26
ECKHART MORRÉ
Director 2013-12-13 2016-09-26
GREGOR ROBERTS
Director 2015-06-14 2016-09-26
CLAUDIA BEVERIDGE
Company Secretary 2015-06-16 2016-02-11
RUSSELL MULDOON
Company Secretary 2010-05-13 2015-06-14
GREIG RONALD BROWN
Director 2010-05-13 2015-06-14
RUSSELL PETER MULDOON
Director 2010-05-13 2015-06-14
MARTIN HENRY JONES
Director 2010-05-13 2013-12-14
JOHN DAVID QUIGLEY
Director 2005-04-29 2013-12-14
CHRISTOPHER ASTON SYKES
Company Secretary 1997-08-06 2010-05-13
JOHN PETER RALPH
Director 2005-04-29 2010-05-13
CHRISTOPHER ASTON SYKES
Director 2005-04-29 2010-05-13
CHRISTOPHER BRIAN WAPLES
Director 1997-11-17 2010-05-13
JOHN CHRISTOPHER SLATER
Director 1997-08-06 2005-04-29
DAVID ALLAN SPENSLEY
Director 1997-08-06 2005-04-29
BRENDAN FARRELL
Director 1997-08-06 2002-09-23
ERIC JOHN HUTCHINSON
Director 2000-05-04 2000-09-20
D.W. COMPANY SERVICES LIMITED
Nominated Secretary 1997-07-25 1997-08-06
MAUREEN SHEILA COUTTS
Nominated Director 1997-07-25 1997-08-06
MICHAEL BUCHANAN POLSON
Nominated Director 1997-07-25 1997-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NADYA LYNNE BENTLEY APLEONA UK PPP LIMITED Director 2018-04-03 CURRENT 1996-06-26 Active
NADYA LYNNE BENTLEY EUROPA FACILITY SERVICES LIMITED Director 2017-10-23 CURRENT 1971-10-12 Active - Proposal to Strike off
NADYA LYNNE BENTLEY EUROPA WORKSPACE SOLUTIONS LIMITED Director 2017-10-23 CURRENT 2004-08-03 Dissolved 2018-08-14
NADYA LYNNE BENTLEY NATIONWIDE FM LIMITED Director 2017-10-23 CURRENT 2004-11-10 Active - Proposal to Strike off
NADYA LYNNE BENTLEY NATIONWIDE MAINTENANCE LIMITED Director 2017-10-23 CURRENT 1983-08-05 Active - Proposal to Strike off
NADYA LYNNE BENTLEY NATIONWIDE FACILITY SERVICES LIMITED Director 2017-10-23 CURRENT 1993-12-08 Dissolved 2018-08-14
NADYA LYNNE BENTLEY BHSG FACILITY MANAGEMENT LIMITED Director 2017-10-23 CURRENT 2002-10-28 Dissolved 2018-08-14
NADYA LYNNE BENTLEY EUROPA FACILITIES MANAGEMENT LIMITED Director 2017-10-23 CURRENT 2004-07-23 Dissolved 2018-08-14
NADYA LYNNE BENTLEY APLEONA UK LIMITED Director 2017-10-23 CURRENT 2000-09-19 Active
NADYA LYNNE BENTLEY MONTEVERDE CONSULTING LIMITED Director 2008-12-31 CURRENT 2008-12-31 Active
DAVID EASTLAKE EUROPA FACILITY SERVICES LIMITED Director 2016-09-26 CURRENT 1971-10-12 Active - Proposal to Strike off
DAVID EASTLAKE EUROPA WORKSPACE SOLUTIONS LIMITED Director 2016-09-26 CURRENT 2004-08-03 Dissolved 2018-08-14
DAVID EASTLAKE NATIONWIDE FM LIMITED Director 2016-09-26 CURRENT 2004-11-10 Active - Proposal to Strike off
DAVID EASTLAKE NATIONWIDE MAINTENANCE LIMITED Director 2016-09-26 CURRENT 1983-08-05 Active - Proposal to Strike off
DAVID EASTLAKE NATIONWIDE FACILITY SERVICES LIMITED Director 2016-09-26 CURRENT 1993-12-08 Dissolved 2018-08-14
DAVID EASTLAKE EUROPA FACILITIES MANAGEMENT LIMITED Director 2016-09-26 CURRENT 2004-07-23 Dissolved 2018-08-14
DAVID EASTLAKE APLEONA UK LIMITED Director 2015-06-14 CURRENT 2000-09-19 Active
JAMES ORR PIETER THODEN VAN VELZEN EUROPA WORKSPACE SOLUTIONS LIMITED Director 2017-06-05 CURRENT 2004-08-03 Dissolved 2018-08-14
JAMES ORR PIETER THODEN VAN VELZEN NATIONWIDE FM LIMITED Director 2017-06-05 CURRENT 2004-11-10 Active - Proposal to Strike off
JAMES ORR PIETER THODEN VAN VELZEN NATIONWIDE MAINTENANCE LIMITED Director 2017-06-05 CURRENT 1983-08-05 Active - Proposal to Strike off
JAMES ORR PIETER THODEN VAN VELZEN NATIONWIDE FACILITY SERVICES LIMITED Director 2017-06-05 CURRENT 1993-12-08 Dissolved 2018-08-14
JAMES ORR PIETER THODEN VAN VELZEN APLEONA UK PPP LIMITED Director 2017-06-05 CURRENT 1996-06-26 Active
JAMES ORR PIETER THODEN VAN VELZEN BHSG FACILITY MANAGEMENT LIMITED Director 2017-06-05 CURRENT 2002-10-28 Dissolved 2018-08-14
JAMES ORR PIETER THODEN VAN VELZEN EUROPA FACILITIES MANAGEMENT LIMITED Director 2017-06-05 CURRENT 2004-07-23 Dissolved 2018-08-14
JAMES ORR PIETER THODEN VAN VELZEN APLEONA UK LIMITED Director 2017-06-05 CURRENT 2000-09-19 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
2019-02-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-01-28DS01Application to strike the company off the register
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EASTLAKE
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2018-04-02TM02APPOINTMENT TERMINATED, SECRETARY DIRK VAN BREDA
2018-04-02TM02APPOINTMENT TERMINATED, SECRETARY DIRK VAN BREDA
2018-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DIRK VAN BREDA
2018-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DIRK VAN BREDA
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HARRIS
2017-10-23AP01DIRECTOR APPOINTED MS NADYA LYNNE BENTLEY
2017-10-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PARVINDER HUJAN
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JEFFERY SMITH
2017-08-04AP01DIRECTOR APPOINTED MR JAMES ORR PIETER THODEN VAN VELZEN
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2017-03-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-27AP01DIRECTOR APPOINTED MR DAVID EASTLAKE
2016-09-27AP01DIRECTOR APPOINTED MR PARVINDER SINGH HUJAN
2016-09-27AP01DIRECTOR APPOINTED MR SIMON HARRIS
2016-09-27AP01DIRECTOR APPOINTED MR JEFFERY KEITH SMITH
2016-09-27AP01DIRECTOR APPOINTED MR DIRK GYSBERT VAN BREDA
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR ROBERTS
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ECKHART MORRÉ
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR RAMON KNOLLMANN
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-03-15AP03SECRETARY APPOINTED MR DIRK GYSBERT VAN BREDA
2016-03-15TM02APPOINTMENT TERMINATED, SECRETARY CLAUDIA BEVERIDGE
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-08SH1908/01/16 STATEMENT OF CAPITAL GBP 1.00
2016-01-08SH20STATEMENT BY DIRECTORS
2016-01-08CAP-SSSOLVENCY STATEMENT DATED 17/12/15
2016-01-08RES13CANCELLATION OF SHAREPREMIUM ACCOUNT AND REDEMPTION RESERVE 17/12/2015
2016-01-08RES06REDUCE ISSUED CAPITAL 17/12/2015
2015-09-09AP03SECRETARY APPOINTED MRS CLAUDIA BEVERIDGE
2015-09-09AR0125/07/15 FULL LIST
2015-08-05AP01DIRECTOR APPOINTED MR GREGOR ROBERTS
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL MULDOON
2015-08-05TM02APPOINTMENT TERMINATED, SECRETARY RUSSELL MULDOON
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR GREIG BROWN
2015-06-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-30AUDAUDITOR'S RESIGNATION
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 104999
2014-08-07AR0125/07/14 FULL LIST
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2014 FROM GROUND FLOOR WEST WING THE VICTORIA 152-158 QUAYS LOOP ROAD SALFORD QUAYS MANCHESTER M50 3SP ENGLAND
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-12-20AP01DIRECTOR APPOINTED DR ECKHART MORRÉ
2013-12-20AP01DIRECTOR APPOINTED DR RAMON KNOLLMANN
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN QUIGLEY
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JONES
2013-08-22AR0125/07/13 FULL LIST
2013-05-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2012 FROM ROSANNE HOUSE PARKWAY WELWYN GARDEN CITY HERTFORDSHIRE AL8 6HG
2012-09-26AR0125/07/12 FULL LIST
2012-05-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-15AUDAUDITOR'S RESIGNATION
2011-09-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-17AR0125/07/11 FULL LIST
2010-08-05AR0125/07/10 FULL LIST
2010-08-05AP03SECRETARY APPOINTED MR RUSSELL MULDOON
2010-08-05TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SYKES
2010-06-16AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-08AP01DIRECTOR APPOINTED MARTIN HENRY JONES
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RALPH
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WAPLES
2010-06-04AP01DIRECTOR APPOINTED RUSSELL PETER MULDOON
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SYKES
2010-06-04AP01DIRECTOR APPOINTED MR GREIG RONALD BROWN
2010-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2010 FROM HUXLEY HOUSE WEYSIDE PARK, CATTESHALL LANE GODALMING SURREY GU7 1XE UNITED KINGDOM
2010-05-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-05-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-05-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-05-20AA01CURREXT FROM 30/09/2010 TO 31/12/2010
2010-05-20MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7
2010-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-05-17RES15CHANGE OF NAME 13/05/2010
2010-05-17CERTNMCOMPANY NAME CHANGED NATIONWIDE BUILDING SERVICES GROUP LIMITED CERTIFICATE ISSUED ON 17/05/10
2010-05-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2009 FROM NATIONWIDE HOUSE CATTESHALL HILL CATTESHALL ROAD GODALMING SURREY GU7 1NJ
2009-07-30363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-07-30288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN QUIGLEY / 17/09/2008
2009-06-16AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-07-31363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-03-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2007-08-19363sRETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS
2007-08-03AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-08-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-22363sRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-08-01AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-08-18363sRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-06-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-17395PARTICULARS OF MORTGAGE/CHARGE
2005-05-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-05-13288bDIRECTOR RESIGNED
2005-05-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-05-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-05-13288aNEW DIRECTOR APPOINTED
2005-05-13288aNEW DIRECTOR APPOINTED
2005-05-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-05-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to EUROPA NATIONWIDE TECHNICAL 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 EUROPA NATIONWIDE TECHNICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-28 Satisfied HSBC BANK PLC
DEBENTURE 2010-05-13 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2008-03-25 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 2005-04-29 Satisfied JOHN CHRISTOPHER SLATER AND DAVID ALLAN SPENSLEY
ALL ASSETS DEBENTURE 2005-04-29 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE DEED 2004-08-16 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
FIXED AND FLOATING CHARGE (ALL ASSETS) 1997-09-29 Satisfied GRIFFIN CREDIT SERVICES LIMITED
DEBENTURE 1997-09-16 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of EUROPA NATIONWIDE TECHNICAL SERVICES LIMITED registering or being granted any patents
Domain Names

EUROPA NATIONWIDE TECHNICAL SERVICES LIMITED owns 1 domain names.

nationwidemaintenance.co.uk  

Trademarks
We have not found any records of EUROPA NATIONWIDE TECHNICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EUROPA NATIONWIDE TECHNICAL SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leicestershire County Council 2015-1 GBP £1,096 R & M Mechanical
Leicestershire County Council 2014-9 GBP £2,713 R & M Mechanical
Leicestershire County Council 2014-8 GBP £756 R & M Mechanical
Leicestershire County Council 2014-7 GBP £2,885 R & M Mechanical
Surrey County Council 2014-6 GBP £959,252
Leicestershire County Council 2014-6 GBP £3,888 R & M Mechanical
Leicestershire County Council 2014-5 GBP £2,629 R & M Mechanical
Leicestershire County Council 2014-3 GBP £3,324 R & M Mechanical
Leicestershire County Council 2014-1 GBP £6,406 R & M Mechanical
Surrey County Council 2013-6 GBP £623,381
London Borough of Lambeth 2013-1 GBP £6,436 PLANNED MAINTENANCE
London Borough of Lambeth 2012-12 GBP £2,610 PLANNED MAINTENANCE
London Borough of Lambeth 2012-11 GBP £2,077 PLANNED MAINTENANCE
London Borough of Lambeth 2012-10 GBP £4,258 PLANNED MAINTENANCE
London Borough of Lambeth 2012-8 GBP £12,595 PLANNED MAINTENANCE
London Borough of Lambeth 2012-6 GBP £137,726 PLANNED MAINTENANCE
London Borough of Lambeth 2012-5 GBP £139,028 PLANNED MAINTENANCE
Surrey Heath Borough Council 2012-2 GBP £4,281 EUROPA - REACTIVE WORKS JULY 2011
Surrey Heath Borough Council 2012-1 GBP £2,075 MAINTENANCE - SHH - 1/1/12 - 15/1/12
Surrey Heath Borough Council 2011-12 GBP £5,417 MONTHLY MAINTENANCE (WINDLY VALLEY) DEC-11
Surrey Heath Borough Council 2011-11 GBP £7,558 LIGHTING PROTECTION REMEDIAL WORK
Surrey Heath Borough Council 2011-10 GBP £2,797 MAINT. CONTRACT - IGC/THEATRE - OCT.2011
Surrey Heath Borough Council 2011-9 GBP £6,223 MAINT. CONTRACT - IGC/THEATRE - SEPT.2011
Surrey Heath Borough Council 2011-8 GBP £7,111 MONTHLY MAINTENANCE AUG 11
Surrey Heath Borough Council 2011-7 GBP £9,115 MAINTENANCE 1/7/11 - 31/7/11
Kent County Council 2011-6 GBP £2,087
Surrey Heath Borough Council 2011-6 GBP £11,930 JUNE 11 MAINTENANCE
Surrey Heath Borough Council 2011-5 GBP £5,849 MAINT CONTRACT - MAY
Surrey Heath Borough Council 2011-4 GBP £8,188 MAINTENANCE CONTRACT APRIL 2011
Surrey Heath Borough Council 2011-3 GBP £8,382 CONTRACT
Surrey Heath Borough Council 2011-1 GBP £598 BULK SUBMISSION NOVEMBER 2010

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Surrey County Council repair and maintenance services of electrical and mechanical building installations 2012/05/11 GBP

Surrey County Council Estates Planning and Management Services manage and maintain a large portfolio of Property across the County, within which other departments of the County Council provide an array of key services to the residents of Surrey.

Outgoings
Business Rates/Property Tax
No properties were found where EUROPA NATIONWIDE TECHNICAL 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 EUROPA NATIONWIDE TECHNICAL 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 EUROPA NATIONWIDE TECHNICAL 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.