Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROMANEX (CONSTRUCTION & MAINTENANCE SERVICES) LIMITED
Company Information for

PROMANEX (CONSTRUCTION & MAINTENANCE SERVICES) LIMITED

COSTAIN HOUSE, VANWALL BUSINESS PARK, MAIDENHEAD, BERKSHIRE, SL6 4UB,
Company Registration Number
03548978
Private Limited Company
Active

Company Overview

About Promanex (construction & Maintenance Services) Ltd
PROMANEX (CONSTRUCTION & MAINTENANCE SERVICES) LIMITED was founded on 1998-04-20 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Promanex (construction & Maintenance Services) 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
PROMANEX (CONSTRUCTION & MAINTENANCE SERVICES) LIMITED
 
Legal Registered Office
COSTAIN HOUSE
VANWALL BUSINESS PARK
MAIDENHEAD
BERKSHIRE
SL6 4UB
Other companies in SL6
 
Previous Names
THERMAL ENERGY CONSTRUCTION LIMITED22/01/2009
Filing Information
Company Number 03548978
Company ID Number 03548978
Date formed 1998-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 15:28:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROMANEX (CONSTRUCTION & MAINTENANCE 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 PROMANEX (CONSTRUCTION & MAINTENANCE SERVICES) LIMITED

Current Directors
Officer Role Date Appointed
TRACEY ALISON WOOD
Company Secretary 2011-08-20
MARTIN DAVID HUNTER
Director 2012-12-21
DARREN GLYN JAMES
Director 2011-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
TIM GARNET BOWEN
Director 2011-08-20 2012-12-21
MARK ROBERT DIXON
Director 2003-09-22 2012-12-21
ROBERT JAMES FLINN
Director 1998-04-30 2012-12-21
BENJAMIN WILLIAM HOWARD
Company Secretary 2005-01-25 2011-08-20
PETER SMITH
Director 2008-11-27 2008-11-28
PAUL MCGUIRE
Company Secretary 1999-12-22 2005-01-25
ANTHONY JOHN WILLIAM HEATH
Company Secretary 1998-11-13 1999-12-22
FRANK IAN FRASER ROSS
Company Secretary 1999-12-22 1999-12-22
MARK ROBERT DIXON
Director 1999-12-22 1999-12-22
PETER FREDERIC MATTHEWS
Director 1998-04-20 1999-12-22
JOHN CHARLES OSWALD
Director 1999-05-28 1999-12-22
FRANK IAN FRASER ROSS
Director 1999-12-22 1999-12-22
JAMES ANTHONY MCDOUGALL
Company Secretary 1998-04-20 1998-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN DAVID HUNTER PROMANEX GROUP HOLDINGS LIMITED Director 2017-08-31 CURRENT 2006-09-13 Active - Proposal to Strike off
MARTIN DAVID HUNTER NATIONAL ROAD OPERATORS LIMITED Director 2013-04-08 CURRENT 1994-09-19 Active - Proposal to Strike off
MARTIN DAVID HUNTER COSTAIN BUILDING & CIVIL ENGINEERING LIMITED Director 2013-04-08 CURRENT 1972-05-12 Active
MARTIN DAVID HUNTER COSTAIN INTERNATIONAL LIMITED Director 2013-04-08 CURRENT 1956-03-23 Active
MARTIN DAVID HUNTER PROMANEX (CIVILS & INDUSTRIAL SERVICES) LIMITED Director 2012-12-21 CURRENT 1988-02-25 Active
MARTIN DAVID HUNTER PROMANEX GROUP LIMITED Director 2012-12-21 CURRENT 1999-12-13 Active - Proposal to Strike off
MARTIN DAVID HUNTER PROMANEX (TOTAL FM & ENVIRONMENTAL SERVICES) LIMITED Director 2012-12-21 CURRENT 1996-07-29 Active
MARTIN DAVID HUNTER COSTAIN ENERGY SOLUTIONS LIMITED Director 2012-06-21 CURRENT 2012-06-21 Active
MARTIN DAVID HUNTER C. G. NOMINEES LIMITED Director 2011-05-17 CURRENT 1979-08-22 Active - Proposal to Strike off
MARTIN DAVID HUNTER LYSANDER SERVICES LIMITED Director 2008-02-29 CURRENT 1963-07-09 Active
MARTIN DAVID HUNTER COSTAIN ENGINEERING & CONSTRUCTION LIMITED Director 2007-12-11 CURRENT 1989-11-07 Active
MARTIN DAVID HUNTER COSTAIN OIL, GAS & PROCESS LIMITED Director 2007-12-11 CURRENT 1964-01-01 Active
MARTIN DAVID HUNTER COSTAIN CONSTRUCTION LIMITED Director 2006-08-25 CURRENT 1956-03-23 Active
MARTIN DAVID HUNTER COSTAIN BUILDING PRODUCTS LIMITED Director 2003-10-20 CURRENT 1943-12-31 Active - Proposal to Strike off
MARTIN DAVID HUNTER CLM ENGINEERING (OVERSEAS) LIMITED Director 2003-10-20 CURRENT 1994-11-18 Active
MARTIN DAVID HUNTER INTEGRATED CARE SOLUTIONS LIMITED Director 2002-08-02 CURRENT 2002-08-02 Dissolved 2017-12-19
MARTIN DAVID HUNTER COSTAIN PROCESS CONSTRUCTION LIMITED Director 2001-12-31 CURRENT 1957-09-12 Active
MARTIN DAVID HUNTER RICHARD COSTAIN LIMITED Director 2001-12-31 CURRENT 1933-03-29 Active
MARTIN DAVID HUNTER COSTAIN MANAGEMENT DESIGN LIMITED Director 2001-06-30 CURRENT 1981-11-23 Active
MARTIN DAVID HUNTER R. COSTAIN & SONS LIMITED Director 2000-08-24 CURRENT 1933-03-29 Active
MARTIN DAVID HUNTER COSTAIN CONCRETE COMPANY LIMITED. Director 2000-08-24 CURRENT 1936-03-14 Active - Proposal to Strike off
MARTIN DAVID HUNTER COSTAIN LIMITED Director 1999-07-01 CURRENT 1958-08-25 Active
MARTIN DAVID HUNTER A.STREETER & CO.LIMITED Director 1998-12-15 CURRENT 1912-01-30 Active - Proposal to Strike off
MARTIN DAVID HUNTER KEYPARK PROPERTY MANAGEMENT LIMITED Director 1996-11-11 CURRENT 1996-10-22 Active
MARTIN DAVID HUNTER COSTAIN CIVIL ENGINEERING LIMITED Director 1993-02-28 CURRENT 1992-10-22 Active
MARTIN DAVID HUNTER COSTAIN INVESTMENTS LIMITED Director 1991-06-06 CURRENT 1993-01-01 Active
DARREN GLYN JAMES COSTAIN INTEGRATED TECHNOLOGY SOLUTIONS LIMITED Director 2016-07-05 CURRENT 1979-07-25 Active
DARREN GLYN JAMES RAILWAY INDUSTRY ASSOCIATION Director 2016-03-01 CURRENT 2016-03-01 Active
DARREN GLYN JAMES COSTAIN OIL, GAS & PROCESS LIMITED Director 2016-01-06 CURRENT 1964-01-01 Active
DARREN GLYN JAMES PROMANEX (CIVILS & INDUSTRIAL SERVICES) LIMITED Director 2011-08-20 CURRENT 1988-02-25 Active
DARREN GLYN JAMES PROMANEX GROUP LIMITED Director 2011-08-20 CURRENT 1999-12-13 Active - Proposal to Strike off
DARREN GLYN JAMES PROMANEX (TOTAL FM & ENVIRONMENTAL SERVICES) LIMITED Director 2011-08-20 CURRENT 1996-07-29 Active
DARREN GLYN JAMES PROMANEX GROUP HOLDINGS LIMITED Director 2011-08-20 CURRENT 2006-09-13 Active - Proposal to Strike off
DARREN GLYN JAMES COSTAIN LIMITED Director 2008-07-10 CURRENT 1958-08-25 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
2024-04-03DIRECTOR APPOINTED MS HELEN MARGARET WILLIS
2024-04-03APPOINTMENT TERMINATED, DIRECTOR WARREN JOHN CLEMENTS
2023-08-0202/08/23 ANNUAL RETURN FULL LIST
2023-08-0207/08/23 ANNUAL RETURN FULL LIST
2023-06-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-26CONFIRMATION STATEMENT MADE ON 20/04/23, WITH UPDATES
2022-11-10RP04CS01
2022-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-03-29AP01DIRECTOR APPOINTED MR WARREN JOHN CLEMENTS
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID HUNTER
2021-07-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2020-11-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-07AP01DIRECTOR APPOINTED MR DAVID ROY TAYLOR
2020-09-07AP03Appointment of Ms Maria Singleterry as company secretary on 2020-09-01
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY ALISON WOOD
2020-09-07TM02Termination of appointment of Tracey Alison Wood on 2020-09-01
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2020-04-07AP01DIRECTOR APPOINTED MS TRACEY ALISON WOOD
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DARREN GLYN JAMES
2019-06-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2018-05-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2017-06-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 4725000
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-07-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 4725000
2016-04-29AR0120/04/16 ANNUAL RETURN FULL LIST
2016-04-2902/08/23 ANNUAL RETURN FULL LIST
2016-04-2903/08/23 ANNUAL RETURN FULL LIST
2015-05-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 4725000
2015-05-11AR0120/04/15 ANNUAL RETURN FULL LIST
2015-05-1102/08/23 ANNUAL RETURN FULL LIST
2015-05-1107/08/23 ANNUAL RETURN FULL LIST
2015-01-09SH0128/11/14 STATEMENT OF CAPITAL GBP 4000000
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 725000
2014-05-15AR0120/04/14 ANNUAL RETURN FULL LIST
2014-05-1502/08/23 ANNUAL RETURN FULL LIST
2014-05-1507/08/23 ANNUAL RETURN FULL LIST
2014-03-25MISCSection 519
2014-03-18AUDAUDITOR'S RESIGNATION
2013-05-17AR0120/04/13 ANNUAL RETURN FULL LIST
2013-05-1702/08/23 ANNUAL RETURN FULL LIST
2013-05-1707/08/23 ANNUAL RETURN FULL LIST
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FLINN
2012-12-21AP01DIRECTOR APPOINTED MR MARTIN DAVID HUNTER
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR TIM BOWEN
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK DIXON
2012-09-13MG01Particulars of a mortgage or charge / charge no: 7
2012-09-03MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2012-05-10AR0120/04/12 ANNUAL RETURN FULL LIST
2012-05-1002/08/23 ANNUAL RETURN FULL LIST
2012-05-1003/08/23 ANNUAL RETURN FULL LIST
2011-12-08AUDAUDITOR'S RESIGNATION
2011-09-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-09-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-09-01CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-01RES01ADOPT ARTICLES 20/08/2011
2011-09-01AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2011-08-24AP03SECRETARY APPOINTED MS TRACEY ALISON WOOD
2011-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2011 FROM THE STABLE HURLEY HALL BARNS HURLEY ATHERSTONE WARWICKSHIRE CV9 2HT
2011-08-24TM02APPOINTMENT TERMINATED, SECRETARY BENJAMIN HOWARD
2011-08-24AP01DIRECTOR APPOINTED MR DARREN GLYN JAMES
2011-08-24AP01DIRECTOR APPOINTED MR TIM BOWEN
2011-08-24REGISTERED OFFICE CHANGED ON 24/08/11 FROM , the Stable Hurley Hall Barns, Hurley, Atherstone, Warwickshire, CV9 2HT
2011-05-19AR0120/04/11 FULL LIST
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES FLINN / 01/10/2010
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT DIXON / 01/10/2010
2011-02-15AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-05-27AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-21AR0120/04/10 FULL LIST
2010-05-21CH03SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN WILLIAM HOWARD / 01/10/2009
2010-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-12-16AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-14363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-01-22CERTNMCOMPANY NAME CHANGED THERMAL ENERGY CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 22/01/09
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR PETER SMITH
2008-12-03287REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 17 SALISBURY ROAD LUTON BEDFORDSHIRE LU1 5AP
2008-12-03Registered office changed on 03/12/2008 from, 17 salisbury road, luton, bedfordshire, LU1 5AP
2008-12-01288aDIRECTOR APPOINTED PETER SMITH
2008-09-25287REGISTERED OFFICE CHANGED ON 25/09/2008 FROM, THE STABLES, HURLEY HALL BARNS HURLEY, NR ATHERSTONE, WARWICKSHIRE, CV9 2HT
2008-07-04363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-05-07AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-07-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-17AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-25363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-04-24288cSECRETARY'S PARTICULARS CHANGED
2007-04-24288cSECRETARY'S PARTICULARS CHANGED
2007-04-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-16RES04£ NC 1000/726000 19/03
2007-04-16123NC INC ALREADY ADJUSTED 19/03/07
2007-04-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-16RES04NC INC ALREADY ADJUSTED 19/03/07
2007-04-1688(2)RAD 19/03/07--------- £ SI 725000@1=725000 £ IC 97/725097
2007-04-03395PARTICULARS OF MORTGAGE/CHARGE
2007-04-02RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-04-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-24395PARTICULARS OF MORTGAGE/CHARGE
2006-05-15363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-03-15AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-05-11363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-04-01AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-02-01288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PROMANEX (CONSTRUCTION & MAINTENANCE 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 PROMANEX (CONSTRUCTION & MAINTENANCE SERVICES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-09-13 Outstanding LLOYDS TSB BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2010-02-19 Satisfied NVM PRIVATE EQUITY LIMITED
DEBENTURE 2007-03-19 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2007-03-19 Satisfied NORTHERN INVESTORS COMPANY PLC
DEBENTURE 2001-12-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1999-12-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1998-08-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of PROMANEX (CONSTRUCTION & MAINTENANCE SERVICES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROMANEX (CONSTRUCTION & MAINTENANCE SERVICES) LIMITED
Trademarks
We have not found any records of PROMANEX (CONSTRUCTION & MAINTENANCE SERVICES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROMANEX (CONSTRUCTION & MAINTENANCE SERVICES) 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 (99999 - Dormant Company) as PROMANEX (CONSTRUCTION & MAINTENANCE SERVICES) LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where PROMANEX (CONSTRUCTION & MAINTENANCE 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 PROMANEX (CONSTRUCTION & MAINTENANCE 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 PROMANEX (CONSTRUCTION & MAINTENANCE 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.