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

UNDERHILL BUILDING SERVICES LIMITED

BRAILEY HICKS, 13 REYNOLDS PARK, PLYMOUTH, DEVON, PL7 4FE,
Company Registration Number
04294656
Private Limited Company
Liquidation

Company Overview

About Underhill Building Services Ltd
UNDERHILL BUILDING SERVICES LIMITED was founded on 2001-09-27 and has its registered office in Plymouth. The organisation's status is listed as "Liquidation". Underhill Building 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
UNDERHILL BUILDING SERVICES LIMITED
 
Legal Registered Office
BRAILEY HICKS
13 REYNOLDS PARK
PLYMOUTH
DEVON
PL7 4FE
Other companies in PL6
 
Telephone01752283280
 
Filing Information
Company Number 04294656
Company ID Number 04294656
Date formed 2001-09-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB787358372  
Last Datalog update: 2023-06-05 05:47:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNDERHILL BUILDING 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 UNDERHILL BUILDING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN UNDERHILL
Company Secretary 2002-02-20
STEVEN WILLIAM ROGERS
Director 2018-07-04
KEITH UNDERHILL
Director 2002-02-20
MICHAEL JOHN UNDERHILL
Director 2002-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD KEITH UNDERHILL
Director 2012-07-30 2018-07-04
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 2001-09-27 2002-02-20
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 2001-09-27 2002-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN UNDERHILL UNDERHILL PROPERTIES (PLYMOUTH) LIMITED Company Secretary 2007-05-02 CURRENT 2006-05-04 Dissolved 2016-03-29
MICHAEL JOHN UNDERHILL UNDERHILL PROPERTIES LIMITED Company Secretary 2005-10-26 CURRENT 2005-10-26 Dissolved 2016-03-29
MICHAEL JOHN UNDERHILL UNDERHILL GROUP LIMITED Company Secretary 2002-02-20 CURRENT 2001-11-27 Active
MICHAEL JOHN UNDERHILL UNDERHILL ENGINEERING LIMITED Company Secretary 1998-06-24 CURRENT 1998-06-24 Active
MICHAEL JOHN UNDERHILL BROADLEY PARK PROPERTIES LIMITED Company Secretary 1997-11-03 CURRENT 1997-11-03 Liquidation
STEVEN WILLIAM ROGERS THE ROGERS GROUP HOLDINGS LIMITED Director 2016-01-13 CURRENT 2016-01-13 Active
STEVEN WILLIAM ROGERS THE ROGERS GROUP (SW) LIMITED Director 2016-01-05 CURRENT 2016-01-05 Active
STEVEN WILLIAM ROGERS ROGERS TRAINING AND DEVELOPMENT LIMITED Director 2011-12-08 CURRENT 2011-12-08 Dissolved 2016-11-08
STEVEN WILLIAM ROGERS ROGERS CONSTRUCTION & MAINTENANCE CONTRACTORS LIMITED Director 2009-09-08 CURRENT 2009-09-08 Dissolved 2016-11-22
STEVEN WILLIAM ROGERS ROGERS HOLDINGS LIMITED Director 2008-04-03 CURRENT 2008-04-03 Active - Proposal to Strike off
STEVEN WILLIAM ROGERS ROGERS DECORATING RETAIL LIMITED Director 2007-10-12 CURRENT 2007-10-12 Dissolved 2016-11-08
STEVEN WILLIAM ROGERS ROGERS SPECIALIST COATINGS LIMITED Director 2007-08-06 CURRENT 2007-08-06 Dissolved 2016-11-08
STEVEN WILLIAM ROGERS ROGERS DECORATING CONTRACTORS LIMITED Director 2004-11-29 CURRENT 2004-11-29 Active - Proposal to Strike off
KEITH UNDERHILL HOLLOWGLADE LIMITED Director 2007-01-24 CURRENT 2005-04-21 Active - Proposal to Strike off
KEITH UNDERHILL UNDERHILL GROUP LIMITED Director 2002-02-20 CURRENT 2001-11-27 Active
KEITH UNDERHILL UNDERHILL ENGINEERING LIMITED Director 1998-06-24 CURRENT 1998-06-24 Active
KEITH UNDERHILL BROADLEY PARK PROPERTIES LIMITED Director 1997-11-03 CURRENT 1997-11-03 Liquidation
MICHAEL JOHN UNDERHILL LYNCOURT MANAGEMENT COMPANY (TORQUAY) LIMITED Director 2008-04-28 CURRENT 2008-04-28 Active
MICHAEL JOHN UNDERHILL HOLLOWGLADE LIMITED Director 2007-01-24 CURRENT 2005-04-21 Active - Proposal to Strike off
MICHAEL JOHN UNDERHILL UNDERHILL PROPERTIES (PLYMOUTH) LIMITED Director 2006-05-04 CURRENT 2006-05-04 Dissolved 2016-03-29
MICHAEL JOHN UNDERHILL UNDERHILL PROPERTIES LIMITED Director 2005-10-26 CURRENT 2005-10-26 Dissolved 2016-03-29
MICHAEL JOHN UNDERHILL UNDERHILL GROUP LIMITED Director 2002-02-20 CURRENT 2001-11-27 Active
MICHAEL JOHN UNDERHILL UNDERHILL ENGINEERING LIMITED Director 1998-06-24 CURRENT 1998-06-24 Active
MICHAEL JOHN UNDERHILL BROADLEY PARK PROPERTIES LIMITED Director 1997-11-03 CURRENT 1997-11-03 Liquidation

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
2023-08-03Notice to Registrar of Companies of Notice of disclaimer
2023-07-22Notice to Registrar of Companies of Notice of disclaimer
2023-04-20Voluntary liquidation Statement of affairs
2023-04-20Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-04-20Appointment of a voluntary liquidator
2023-04-20REGISTERED OFFICE CHANGED ON 20/04/23 FROM Unit 8 Forresters Business Park Estover Plymouth Devon PL6 7PL England
2022-09-10Compulsory strike-off action has been suspended
2022-09-10DISS16(SOAS)Compulsory strike-off action has been suspended
2022-08-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/21 FROM 4 Heron Units, Heron Road Sowton Industrial Estate Exeter Devon EX2 7LL England
2021-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/21 FROM 4 Heron Units, Heron Road Sowton Industrial Estate Exeter Devon EX2 7LL England
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
2021-03-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES
2020-06-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADELA ROGERS
2020-06-03PSC04Change of details for Mr Steven William Rogers as a person with significant control on 2020-04-01
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2019-08-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2019-05-14PSC07CESSATION OF UNDERHILL ENGINEERING LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-05-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH UNDERHILL
2019-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/19 FROM Plymbridge Road Plymbridge Road Estover Plymouth Devon PL6 7LX England
2019-05-13SH0131/03/19 STATEMENT OF CAPITAL GBP 100
2019-05-13AP01DIRECTOR APPOINTED MR KEITH UNDERHILL
2019-05-13TM02Termination of appointment of Michael John Underhill on 2019-03-31
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH UNDERHILL
2019-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 042946560002
2019-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES
2018-07-05AP01DIRECTOR APPOINTED MR STEVEN WILLIAM ROGERS
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KEITH UNDERHILL
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-13LATEST SOC13/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES
2017-10-13PSC02Notification of Underhill Engineering Limited as a person with significant control on 2016-09-27
2017-09-21PSC05Change of details for Underhill Engineering Ltd as a person with significant control on 2016-09-27
2017-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/17 FROM Plymbridge Road Estover Plymouth Devon PL6 7LQ
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-07-26CH01Director's details changed for Mr Keith Underhill on 2016-07-08
2016-02-03CH01Director's details changed for Mr Richard Keith Underhill on 2016-02-01
2016-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-30AR0127/09/15 ANNUAL RETURN FULL LIST
2015-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-30AR0127/09/14 ANNUAL RETURN FULL LIST
2013-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-10-01AR0127/09/13 ANNUAL RETURN FULL LIST
2013-10-01AD03Register(s) moved to registered inspection location
2013-10-01AD02Register inspection address has been changed
2012-10-02AR0127/09/12 ANNUAL RETURN FULL LIST
2012-09-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-30AP01DIRECTOR APPOINTED MR RICHARD KEITH UNDERHILL
2012-07-30AP01DIRECTOR APPOINTED MR RICHARD KEITH UNDERHILL
2012-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-27AR0127/09/11 FULL LIST
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-27AR0127/09/10 FULL LIST
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH UNDERHILL / 27/09/2010
2010-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 64 VALLEY ROAD PLYMPTON PLYMOUTH DEVON PL7 1RF
2010-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-12AR0127/09/09 FULL LIST
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-15363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-10-15288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH UNDERHILL / 26/09/2008
2008-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-12363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-10-30363aRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2005-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-27363aRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-10-04363sRETURN MADE UP TO 27/09/04; NO CHANGE OF MEMBERS
2004-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-14363sRETURN MADE UP TO 27/09/03; NO CHANGE OF MEMBERS
2002-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-20363sRETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS
2002-10-04395PARTICULARS OF MORTGAGE/CHARGE
2002-03-28CERTNMCOMPANY NAME CHANGED UNDERHILL FACILITIES & MAINTENAN CE LIMITED CERTIFICATE ISSUED ON 28/03/02
2002-03-11288bDIRECTOR RESIGNED
2002-03-11288bSECRETARY RESIGNED
2002-03-11287REGISTERED OFFICE CHANGED ON 11/03/02 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX
2002-03-11225ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02
2002-03-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-11288aNEW DIRECTOR APPOINTED
2001-12-11CERTNMCOMPANY NAME CHANGED JADEGLOW LIMITED CERTIFICATE ISSUED ON 11/12/01
2001-12-10123£ NC 1000/100000 27/09/01
2001-12-10RES04NC INC ALREADY ADJUSTED 27/09/01
2001-09-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation

43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation

43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting

Licences & Regulatory approval
We could not find any licences issued to UNDERHILL BUILDING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2023-04-05
Appointmen2023-04-05
Meetings o2023-03-15
Fines / Sanctions
No fines or sanctions have been issued against UNDERHILL BUILDING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-10-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 UNDERHILL BUILDING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of UNDERHILL BUILDING SERVICES 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 UNDERHILL BUILDING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with UNDERHILL BUILDING SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-10 GBP £9,101 Other Building Maintenance
Devon County Council 2016-9 GBP £1,423 Service Term Contracts
Devon County Council 2016-7 GBP £5,161 Building Mtce Works - unforseen
Devon County Council 2016-6 GBP £1,289 Other Building Maintenance
Devon County Council 2016-4 GBP £1,070 Other Building Maintenance
Devon County Council 2016-3 GBP £7,694 Other Building Maintenance
Devon County Council 2016-2 GBP £2,007 Other Building Maintenance
Devon County Council 2016-1 GBP £1,690 Other Building Maintenance
Devon County Council 2015-12 GBP £697 Other Building Maintenance
Devon County Council 2015-11 GBP £3,151 Other Building Maintenance
Devon County Council 2015-10 GBP £2,059 Other Building Maintenance
Devon County Council 2015-9 GBP £24,808 Other Building Maintenance
Devon County Council 2015-8 GBP £3,009 Building Mtce Works - unforseen
Devon County Council 2015-7 GBP £3,161 Other Building Maintenance
Devon County Council 2015-6 GBP £1,856 Other Building Maintenance
Devon County Council 2015-5 GBP £5,088 Other Building Maintenance
Devon County Council 2015-4 GBP £3,512 Other Building Maintenance
Devon County Council 2015-3 GBP £1,427 Building Mtce Works - unforseen
Devon County Council 2015-2 GBP £5,291 Building Mtce Works - unforseen
Devon County Council 2015-1 GBP £1,174 Other Building Maintenance
Devon County Council 2014-12 GBP £973 Fixtures & Fittings - purchase / repair
Devon County Council 2014-11 GBP £2,604 Other Building Maintenance
Devon County Council 2014-10 GBP £1,496
Devon County Council 2014-9 GBP £4,285
Devon County Council 2014-8 GBP £2,361
Devon County Council 2014-7 GBP £12,987
Devon County Council 2014-6 GBP £1,434
Devon County Council 2014-5 GBP £5,747
Devon County Council 2014-4 GBP £11,125
Devon County Council 2014-3 GBP £26,320
Devon County Council 2014-2 GBP £11,172
Devon County Council 2014-1 GBP £8,069
Devon County Council 2013-12 GBP £47,717
Devon County Council 2013-11 GBP £9,986
Devon County Council 2013-10 GBP £11,312
Devon County Council 2013-9 GBP £33,831
Devon County Council 2013-8 GBP £8,053
Devon County Council 2013-7 GBP £7,063
Devon County Council 2013-6 GBP £9,365
Devon County Council 2013-5 GBP £11,073
Devon County Council 2013-4 GBP £54,474
Devon County Council 2013-3 GBP £79,470
Devon County Council 2013-2 GBP £46,272
Devon County Council 2013-1 GBP £2,948
Devon County Council 2012-12 GBP £9,292
Devon County Council 2012-11 GBP £15,859
Devon County Council 2012-10 GBP £28,162
Devon County Council 2012-9 GBP £13,846
Devon County Council 2012-8 GBP £11,648
Devon County Council 2012-7 GBP £17,051
Devon County Council 2012-6 GBP £19,151
Devon County Council 2012-5 GBP £28,239
Devon County Council 2012-4 GBP £29,465
Devon County Council 2012-3 GBP £31,713
Devon County Council 2012-2 GBP £5,041
Devon County Council 2012-1 GBP £12,160
Devon County Council 2011-12 GBP £60,502
Devon County Council 2011-11 GBP £7,835
Devon County Council 2011-10 GBP £19,239
Devon County Council 2011-9 GBP £7,039
Devon County Council 2011-8 GBP £5,739
Devon County Council 2011-7 GBP £4,460
Devon County Council 2011-5 GBP £11,880
Devon County Council 2011-4 GBP £34,669
Devon County Council 2011-3 GBP £145,315
Devon County Council 2011-2 GBP £19,172
Devon County Council 2011-1 GBP £34,733
Devon County Council 2010-12 GBP £1,689
Devon County Council 2010-11 GBP £25,756
Devon County Council 2010-10 GBP £79,385

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 UNDERHILL BUILDING 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyUNDERHILL BUILDING SERVICES LIMITEDEvent Date2023-04-05
 
Initiating party Event TypeAppointmen
Defending partyUNDERHILL BUILDING SERVICES LIMITEDEvent Date2023-04-05
Name of Company: UNDERHILL BUILDING SERVICES LIMITED Company Number: 04294656 Nature of Business: Building Previous Name of Company: Underhill Facilities & Maintenance Limited Registered office: Unit…
 
Initiating party Event TypeMeetings o
Defending partyUNDERHILL BUILDING SERVICES LIMITEDEvent Date2023-03-15
UNDERHILL BUILDING SERVICES LIMITED (Company Number 04294656 ) Registered office: Unit 8 Forresters Business Park, Estover, Plymouth, Devon, England, PL6 7PL Principal trading address: Unit 8 Forreste…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNDERHILL BUILDING 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 UNDERHILL BUILDING 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.