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

KIER PLANT LIMITED

2ND FLOOR OPTIMUM HOUSE, CLIPPERS QUAY, SALFORD, M50 3XP,
Company Registration Number
04233359
Private Limited Company
Active

Company Overview

About Kier Plant Ltd
KIER PLANT LIMITED was founded on 2001-06-13 and has its registered office in Salford. The organisation's status is listed as "Active". Kier Plant Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
KIER PLANT LIMITED
 
Legal Registered Office
2ND FLOOR OPTIMUM HOUSE
CLIPPERS QUAY
SALFORD
M50 3XP
Other companies in SG19
 
Telephone01553810444
 
Filing Information
Company Number 04233359
Company ID Number 04233359
Date formed 2001-06-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB772315435  
Last Datalog update: 2024-03-06 23:50:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIER PLANT 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 KIER PLANT LIMITED

Current Directors
Officer Role Date Appointed
BETHAN MELGES
Company Secretary 2015-06-16
ALASTAIR JAMES GORDON-STEWART
Director 2016-02-04
MARCUS FAUGHEY JONES
Director 2016-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
BETHAN MELGES
Director 2015-07-16 2016-02-04
JONATHAN DAVID WILKINSON
Director 2015-06-01 2015-10-16
DAVID NEVILLE BENSON
Director 2015-06-01 2015-10-09
MATTHEW ARMITAGE
Company Secretary 2014-12-22 2015-07-16
MATTHEW ARMITAGE
Director 2015-06-01 2015-07-16
NEIL JOHN CHIDGEY
Director 2005-01-04 2015-06-01
JOHN PATRICK GLYNN
Director 2003-02-01 2015-06-01
IAN DAVID GORDON
Director 2003-02-01 2015-06-01
DEBORAH PAMELA HAMILTON
Company Secretary 2007-03-23 2014-09-22
CLAUDIO VERITIERO
Director 2011-06-27 2014-02-17
DARRYL MANSFIELD
Director 2007-03-26 2013-04-15
IAN MICHAEL LAWSON
Director 2005-01-04 2011-12-14
NICHOLAS PERKINS THORPE
Director 2003-02-01 2009-04-30
HAROLD LISTER THOMPSON
Company Secretary 2001-06-13 2007-03-22
DERYCK EDWARD SALTER
Director 2003-02-01 2007-02-23
MICHAEL PAUL SHEFFIELD
Director 2003-04-01 2005-01-04
GEOFFREY ROBERT BURN
Director 2001-06-13 2003-06-12
ALAN EDWARD ARNAUD
Director 2001-06-13 2003-03-31
JOHN DODDS
Director 2002-05-28 2003-03-13
GRAHAM ALEXANDER SHENNAN
Director 2001-06-13 2002-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR JAMES GORDON-STEWART TRADEDIRECT LOGISTICS LIMITED Director 2018-06-06 CURRENT 2018-06-06 Active
ALASTAIR JAMES GORDON-STEWART KIER FINANCE & TREASURY HOLDINGS LIMITED Director 2016-07-14 CURRENT 2006-07-26 Active
ALASTAIR JAMES GORDON-STEWART KIER ENERGY SOLUTIONS LIMITED Director 2016-03-09 CURRENT 2005-06-23 Active
ALASTAIR JAMES GORDON-STEWART MRBL LIMITED Director 2016-01-25 CURRENT 2012-08-13 Active
ALASTAIR JAMES GORDON-STEWART KIER SERVICES LIMITED Director 2016-01-22 CURRENT 1991-10-07 Active
ALASTAIR JAMES GORDON-STEWART KIER INSURANCE MANAGEMENT SERVICES LIMITED Director 2015-10-16 CURRENT 2010-10-13 Active
ALASTAIR JAMES GORDON-STEWART KIER INTEGRATED SERVICES (ESTATES) LIMITED Director 2013-07-08 CURRENT 1926-10-07 Active
ALASTAIR JAMES GORDON-STEWART SOCIAL POWER (HARLOW) HOLDINGS LIMITED Director 2012-12-21 CURRENT 2011-11-15 Active
ALASTAIR JAMES GORDON-STEWART SOCIAL POWER (HARLOW) LIMITED Director 2012-12-21 CURRENT 2011-11-16 Active
ALASTAIR JAMES GORDON-STEWART TILIA PARTNERSHIP HOMES LIMITED Director 2010-09-20 CURRENT 2001-06-28 Active
ALASTAIR JAMES GORDON-STEWART TEMPSFORD OAKS LIMITED Director 2009-11-08 CURRENT 2008-04-09 Dissolved 2017-11-07
MARCUS FAUGHEY JONES KIER INTERNATIONAL (INVESTMENTS) LIMITED Director 2017-08-25 CURRENT 1979-11-26 Active
MARCUS FAUGHEY JONES BRIDGE HEATING LIMITED Director 2017-07-12 CURRENT 1999-12-08 Active
MARCUS FAUGHEY JONES MCNICHOLAS CONSTRUCTION (HOLDINGS) LIMITED Director 2017-07-12 CURRENT 1971-03-26 Active
MARCUS FAUGHEY JONES MCNICHOLAS CONSTRUCTION SERVICES LIMITED Director 2017-07-12 CURRENT 1980-08-05 Active
MARCUS FAUGHEY JONES KIER INTEGRATED SERVICES (ESTATES) LIMITED Director 2016-03-22 CURRENT 1926-10-07 Active
MARCUS FAUGHEY JONES KIER INSURANCE MANAGEMENT SERVICES LIMITED Director 2016-02-05 CURRENT 2010-10-13 Active
MARCUS FAUGHEY JONES KIER INTEGRATED SERVICES GROUP LIMITED Director 2016-01-26 CURRENT 1989-04-14 Active
MARCUS FAUGHEY JONES KIER CONSTRUCTION LIMITED Director 2016-01-26 CURRENT 1987-02-12 Active
MARCUS FAUGHEY JONES MRBL LIMITED Director 2016-01-25 CURRENT 2012-08-13 Active
MARCUS FAUGHEY JONES KIER NATIONAL LIMITED Director 2016-01-21 CURRENT 1987-02-16 Active
MARCUS FAUGHEY JONES KIER INTEGRATED SERVICES LIMITED Director 2015-11-05 CURRENT 1966-03-07 Active
MARCUS FAUGHEY JONES KIER INTEGRATED SERVICES (HOLDINGS) LIMITED Director 2015-03-09 CURRENT 2001-11-13 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
2024-01-20Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-01-20Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-01-20Audit exemption subsidiary accounts made up to 2023-06-30
2024-01-20Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2023-08-18CONFIRMATION STATEMENT MADE ON 18/08/23, WITH NO UPDATES
2023-05-02APPOINTMENT TERMINATED, DIRECTOR JAMIE MCKECHNIE
2023-04-28DIRECTOR APPOINTED DAVID CHRISTOPHER O'KEEFFE
2023-02-03APPOINTMENT TERMINATED, DIRECTOR STUART JOHN TOGWELL
2023-02-03DIRECTOR APPOINTED JAMIE MCKECHNIE
2023-01-06Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-01-06Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-01-06Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-01-06Audit exemption subsidiary accounts made up to 2022-06-30
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-02-08FULL ACCOUNTS MADE UP TO 30/06/21
2022-02-08AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-02-03APPOINTMENT TERMINATED, DIRECTOR ANITA SUZANNE HARRIS
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ANITA SUZANNE HARRIS
2021-10-07AP03Appointment of Jaime Foong Yi Tham as company secretary on 2021-09-24
2021-10-07TM02Termination of appointment of Philip Higgins on 2021-09-24
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HIGGINS
2021-08-17AP01DIRECTOR APPOINTED BASIL CHRISTOPHER MENDONCA
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-07-08CH01Director's details changed for Philip Higgins on 2021-06-18
2021-07-05PSC05Change of details for Kier Services Limited as a person with significant control on 2021-07-01
2021-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/21 FROM 81 Fountain Street Manchester M2 2EE England
2021-01-10AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-10-07AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2020-07-01MEM/ARTSARTICLES OF ASSOCIATION
2020-07-01RES01ADOPT ARTICLES 01/07/20
2020-07-01CC04Statement of company's objects
2020-04-29PSC05Change of details for Kier Services Limited as a person with significant control on 2020-04-17
2020-04-29PSC05Change of details for Kier Services Limited as a person with significant control on 2020-04-17
2020-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/20 FROM Tempsford Hall, Station Road Sandy Bedfordshire SG19 2BD
2019-11-05AP01DIRECTOR APPOINTED MRS ANITA SUZANNE HARRIS
2019-09-25AP01DIRECTOR APPOINTED PHILIP HIGGINS
2019-09-18AP03Appointment of Philip Higgins as company secretary on 2019-09-09
2019-09-18TM02Termination of appointment of Bethan Melges on 2019-09-09
2019-08-22TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS FAUGHEY JONES
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JAMES GORDON-STEWART
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 4000000
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-04-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-27CH01Director's details changed for Mr Marcus Faughey Jones on 2016-10-24
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 4000000
2016-06-28AR0111/06/16 ANNUAL RETURN FULL LIST
2016-03-30AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-02-08AP01DIRECTOR APPOINTED MR MARCUS FAUGHEY JONES
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR BETHAN MELGES
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILKINSON
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENSON
2016-02-04AP01DIRECTOR APPOINTED MR ALASTAIR JAMES GORDON-STEWART
2015-08-06MISCSection 519
2015-07-24AUDAUDITOR'S RESIGNATION
2015-07-22AP03Appointment of Mrs Bethan Melges as company secretary on 2015-06-16
2015-07-22AP01DIRECTOR APPOINTED MRS BETHAN MELGES
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ARMITAGE
2015-07-22TM02Termination of appointment of Matthew Armitage on 2015-07-16
2015-07-13AUDAUDITOR'S RESIGNATION
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 4000000
2015-06-22AR0111/06/15 ANNUAL RETURN FULL LIST
2015-06-04AP01DIRECTOR APPOINTED MR DAVID NEVILLE BENSON
2015-06-04AP01DIRECTOR APPOINTED MR JONATHAN DAVID WILKINSON
2015-06-04AP01DIRECTOR APPOINTED MR MATTHEW ARMITAGE
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN GORDON
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GLYNN
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CHIDGEY
2015-01-26AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-13AP03SECRETARY APPOINTED MR MATTHEW ARMITAGE
2015-01-13TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH HAMILTON
2014-06-13MISCSECTION 519
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 4000000
2014-06-12AR0111/06/14 FULL LIST
2014-04-30AUDAUDITOR'S RESIGNATION
2014-04-17MISCSEC 519
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIO VERITIERO
2013-09-19AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-06-12AR0111/06/13 FULL LIST
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DARRYL MANSFIELD
2012-11-13AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDIO VERITIERO / 22/06/2012
2012-06-14AR0111/06/12 FULL LIST
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDIO VERITIERO / 01/02/2012
2011-12-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN LAWSON
2011-09-22AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-27AP01DIRECTOR APPOINTED MR CLAUDIO VERITIERO
2011-06-14AR0111/06/11 FULL LIST
2010-10-20AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-06-14AR0112/06/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID GORDON / 01/10/2009
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK GLYNN / 01/10/2009
2010-03-29AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL MANSFIELD / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN CHIDGEY / 01/10/2009
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MISS DEBORAH PAMELA HAMILTON / 01/10/2009
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS THORPE
2009-06-12288cSECRETARY'S CHANGE OF PARTICULARS / DEBORAH HAMILTON / 28/05/2009
2009-06-12363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-06-12288cSECRETARY'S CHANGE OF PARTICULARS / DEBORAH HAMILTON / 29/05/2009
2009-06-12288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS THORPE / 01/06/2009
2008-12-10288cSECRETARY'S CHANGE OF PARTICULARS / DEBORAH HAMILTON / 28/11/2008
2008-10-28AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-06-12363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2007-10-24AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-09363aRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2007-07-02288cDIRECTOR'S PARTICULARS CHANGED
2007-06-27288cDIRECTOR'S PARTICULARS CHANGED
2007-06-13288cDIRECTOR'S PARTICULARS CHANGED
2007-05-15288aNEW DIRECTOR APPOINTED
2007-04-12288bSECRETARY RESIGNED
2007-04-12288aNEW SECRETARY APPOINTED
2007-03-19288cDIRECTOR'S PARTICULARS CHANGED
2007-03-12288bDIRECTOR RESIGNED
2007-01-19AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-09-07288cDIRECTOR'S PARTICULARS CHANGED
2006-07-04288cDIRECTOR'S PARTICULARS CHANGED
2006-06-13363aRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2005-10-18AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-06-17363(287)REGISTERED OFFICE CHANGED ON 17/06/05
2005-06-17363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2005-02-21288aNEW DIRECTOR APPOINTED
2005-01-11288bDIRECTOR RESIGNED
2005-01-11288aNEW DIRECTOR APPOINTED
2004-11-16AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-07-20288cDIRECTOR'S PARTICULARS CHANGED
2004-06-18363sRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2004-01-22AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-07-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-01363sRETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2003-06-19288bDIRECTOR RESIGNED
2003-04-10288bDIRECTOR RESIGNED
2003-04-09288aNEW DIRECTOR APPOINTED
2003-04-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1108595 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1108595 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1108595 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1108596 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1108596 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1108596 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 KIER PLANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KIER PLANT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.

Intangible Assets
Patents
We have not found any records of KIER PLANT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of KIER PLANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KIER PLANT 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 (43999 - Other specialised construction activities n.e.c.) as KIER PLANT 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 KIER PLANT 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 KIER PLANT 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 KIER PLANT 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.