Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITY FACILITIES MANAGEMENT HOLDINGS (EUROPE) LIMITED
Company Information for

CITY FACILITIES MANAGEMENT HOLDINGS (EUROPE) LIMITED

UNIT 1B LEA GREEN BUSINESS PARK, EUROLINK, ST HELENS, WA9 4TR,
Company Registration Number
04531641
Private Limited Company
Active

Company Overview

About City Facilities Management Holdings (europe) Ltd
CITY FACILITIES MANAGEMENT HOLDINGS (EUROPE) LIMITED was founded on 2002-09-11 and has its registered office in St Helens. The organisation's status is listed as "Active". City Facilities Management Holdings (europe) 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
CITY FACILITIES MANAGEMENT HOLDINGS (EUROPE) LIMITED
 
Legal Registered Office
UNIT 1B LEA GREEN BUSINESS PARK
EUROLINK
ST HELENS
WA9 4TR
Other companies in MK1
 
Previous Names
ATRIUM MS INTERNATIONAL LIMITED12/07/2017
Filing Information
Company Number 04531641
Company ID Number 04531641
Date formed 2002-09-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-09 08:43:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY FACILITIES MANAGEMENT HOLDINGS (EUROPE) 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 CITY FACILITIES MANAGEMENT HOLDINGS (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
CHARLES HAWKINS
Company Secretary 2017-03-31
MICHAEL HUGHES
Director 2017-03-31
COLIN JOHN SEGGIE
Director 2017-03-31
ALAN JOHN TOUGH
Director 2015-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ROBERT DIXON
Director 2016-03-03 2017-03-31
MACLAY MURRAY & SPENS LLP
Company Secretary 2012-06-01 2017-03-30
RUPERT NICHOLAS BRUCE MORGAN
Director 2013-12-04 2016-12-15
MICHAEL EDWARD HALL
Director 2013-04-09 2016-03-03
ANDREW MCMURRAY
Director 2013-04-09 2015-07-02
DAVID STEPHEN MCINTYRE
Director 2013-12-04 2015-01-09
ROBERT JAMES CURWEN
Director 2013-04-09 2014-04-03
JOHN ROBERT POSKITT
Director 2012-06-01 2013-06-26
COLIN JOHN HARRISON
Director 2002-10-25 2013-04-05
ANTHONY PETER HAMPSON
Director 2012-06-01 2013-01-09
CRAIG MATTHEW MCGILVRAY
Director 2012-06-01 2013-01-08
HAZEL HARRISON
Company Secretary 2002-10-25 2012-06-01
HAZEL HARRISON
Director 2002-10-25 2012-06-01
EMW SECRETARIES LIMITED
Company Secretary 2002-09-16 2002-10-25
EMW DIRECTORS LIMITED
Director 2002-09-16 2002-10-25
A.C. SECRETARIES LIMITED
Nominated Secretary 2002-09-11 2002-09-16
A.C. DIRECTORS LIMITED
Nominated Director 2002-09-11 2002-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL HUGHES MAINTENANCE MANAGEMENT LIMITED Director 2017-03-31 CURRENT 2001-08-21 Active
MICHAEL HUGHES LESPRIT LIMITED Director 2017-03-31 CURRENT 2012-04-04 Active
MICHAEL HUGHES SECKLOE 280 LIMITED Director 2017-03-31 CURRENT 2005-09-20 Active
MICHAEL HUGHES CITY FACILITIES MANAGEMENT LIMITED Director 2016-12-16 CURRENT 2005-07-20 Active
MICHAEL HUGHES M88 MANAGEMENT SERVICES LIMITED Director 2014-01-15 CURRENT 2014-01-15 Dissolved 2017-09-12
COLIN JOHN SEGGIE CITY FACILITIES MANAGEMENT SYSTEM SOLUTIONS LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
COLIN JOHN SEGGIE MERCURY FM SOLUTIONS LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
COLIN JOHN SEGGIE CITY FACILITIES MANAGEMENT SOFTWARE SOLUTIONS LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
COLIN JOHN SEGGIE MAINTENANCE MANAGEMENT LIMITED Director 2017-03-31 CURRENT 2001-08-21 Active
COLIN JOHN SEGGIE LESPRIT LIMITED Director 2017-03-31 CURRENT 2012-04-04 Active
COLIN JOHN SEGGIE SECKLOE 280 LIMITED Director 2017-03-31 CURRENT 2005-09-20 Active
COLIN JOHN SEGGIE CITY REFRIGERATION HOLDINGS (UK) LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
COLIN JOHN SEGGIE CITY REFRIGERATION HOLDINGS LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active
COLIN JOHN SEGGIE CITY ENERGY MANAGEMENT SERVICES LIMITED Director 2016-12-07 CURRENT 2011-07-27 Active
COLIN JOHN SEGGIE CITY LOSS PREVENTION LIMITED Director 2013-03-27 CURRENT 2013-03-27 Dissolved 2017-03-21
COLIN JOHN SEGGIE CITY REFRIGERATION (UK) LIMITED Director 2011-03-19 CURRENT 1995-11-10 Active - Proposal to Strike off
COLIN JOHN SEGGIE 03276399 LIMITED Director 2010-03-17 CURRENT 1996-11-11 Active
COLIN JOHN SEGGIE CITY MISTRAL LIMITED Director 2010-03-03 CURRENT 2009-11-27 Active
COLIN JOHN SEGGIE STRATHMORE TAVERNS LIMITED Director 2007-10-05 CURRENT 1996-02-23 Dissolved 2017-01-17
COLIN JOHN SEGGIE OSPREY TAVERNS LIMITED Director 2007-10-05 CURRENT 1997-06-27 Dissolved 2017-01-24
COLIN JOHN SEGGIE LAWMOOR WEST LIMITED Director 2007-10-05 CURRENT 2000-07-28 Dissolved 2017-03-07
COLIN JOHN SEGGIE CITY REFRIGERATION (GLASGOW) LIMITED Director 2007-10-05 CURRENT 1996-11-25 Dissolved 2017-02-28
COLIN JOHN SEGGIE BONNINGTON HOLDINGS LIMITED Director 2007-10-05 CURRENT 1992-03-11 Dissolved 2017-03-07
COLIN JOHN SEGGIE ADAMTON INVESTMENTS LIMITED Director 2007-10-05 CURRENT 1995-11-15 Dissolved 2017-01-17
COLIN JOHN SEGGIE LAWMOOR GLASGOW LIMITED Director 2007-10-05 CURRENT 1996-03-13 Dissolved 2017-03-14
COLIN JOHN SEGGIE CITY FACILITIES MANAGEMENT (NORTHERN IRELAND) LIMITED Director 2007-07-19 CURRENT 2007-07-19 Active
COLIN JOHN SEGGIE CITY FACILITIES MANAGEMENT LIMITED Director 2006-03-27 CURRENT 2005-07-20 Active
COLIN JOHN SEGGIE CITY FACILITIES MANAGEMENT HOLDINGS (UK) LIMITED Director 2005-12-19 CURRENT 1994-02-10 Active
COLIN JOHN SEGGIE CITY FACILITIES MANAGEMENT HOLDINGS LIMITED Director 2005-09-01 CURRENT 1999-09-03 Active
COLIN JOHN SEGGIE CITY FACILITIES MANAGEMENT (UK) LIMITED Director 2004-09-18 CURRENT 1985-04-04 Active
ALAN JOHN TOUGH MAINTENANCE MANAGEMENT LIMITED Director 2015-02-01 CURRENT 2001-08-21 Active
ALAN JOHN TOUGH LESPRIT LIMITED Director 2015-02-01 CURRENT 2012-04-04 Active
ALAN JOHN TOUGH SECKLOE 280 LIMITED Director 2015-02-01 CURRENT 2005-09-20 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
2023-12-12Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-12-12Audit exemption subsidiary accounts made up to 2022-12-31
2023-11-28Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-11-28Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-13CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES
2022-09-27Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-26Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-26Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-26Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-12CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES
2021-02-25AP01DIRECTOR APPOINTED MR DAVID STILL
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY SMITH
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN TOUGH
2019-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/19 FROM Apollo House 6 Bramley Road Mount Farm Milton Keynes MK1 1PT
2019-06-11AP01DIRECTOR APPOINTED PAUL ANTHONY MICHAEL SMITH
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2018-08-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN SEGGIE / 20/11/2017
2017-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HUGHES / 20/11/2017
2017-11-29CH03SECRETARY'S DETAILS CHNAGED FOR CHARLES HAWKINS on 2017-11-20
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES
2017-10-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM HAUGHEY
2017-07-12RES15CHANGE OF COMPANY NAME 08/08/22
2017-07-12CERTNMCOMPANY NAME CHANGED ATRIUM MS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 12/07/17
2017-07-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-07-11AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-04-26AP01DIRECTOR APPOINTED COLIN SEGGIE
2017-04-26AP01DIRECTOR APPOINTED MR MICHAEL HUGHES
2017-04-26AP03Appointment of Charles Hawkins as company secretary on 2017-03-31
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT DIXON
2017-04-26AA01Previous accounting period extended from 28/02/17 TO 31/03/17
2017-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 045316410001
2017-03-30TM02Termination of appointment of Maclay Murray & Spens Llp on 2017-03-30
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT NICHOLAS BRUCE MORGAN
2016-12-09AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD HALL
2016-03-11AP01DIRECTOR APPOINTED MR MARK ROBERT DIXON
2015-12-04AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-24AR0111/09/15 ANNUAL RETURN FULL LIST
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCMURRAY
2015-02-11AP01DIRECTOR APPOINTED ALAN JOHN TOUGH
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCINTYRE
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-26AR0111/09/14 FULL LIST
2014-08-30AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CURWEN
2014-01-07AP01DIRECTOR APPOINTED MR DAVID STEPHEN MCINTYRE
2014-01-07AP01DIRECTOR APPOINTED RUPERT MORGAN
2013-12-24TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HARRISON
2013-12-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN POSKITT
2013-12-04AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-04AR0111/09/13 FULL LIST
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MCGILVRAY
2013-05-01AP01DIRECTOR APPOINTED MR MICHAEL EDWARD HALL
2013-05-01AP01DIRECTOR APPOINTED MR ROBERT JAMES CURWEN
2013-05-01AP01DIRECTOR APPOINTED MR ANDREW MCMURRAY
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HARRISON
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HAMPSON
2012-10-31AR0111/09/12 FULL LIST
2012-09-06RES13SEC 175(5)(A) CA 2006 28/08/2012
2012-09-06RES01ADOPT ARTICLES 28/08/2012
2012-07-16AP04CORPORATE SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP
2012-07-03AA29/02/12 TOTAL EXEMPTION FULL
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL HARRISON
2012-06-18TM02APPOINTMENT TERMINATED, SECRETARY HAZEL HARRISON
2012-06-18AP01DIRECTOR APPOINTED MR CRAIG MATTHEW MCGILVRAY
2012-06-18AP01DIRECTOR APPOINTED ANTHONY PETER HAMPSON
2012-06-18AP01DIRECTOR APPOINTED MR JOHN ROBERT POSKITT
2011-10-31AA28/02/11 TOTAL EXEMPTION FULL
2011-09-14AR0111/09/11 FULL LIST
2010-09-20AR0111/09/10 FULL LIST
2010-09-14AA28/02/10 TOTAL EXEMPTION FULL
2009-10-01363aRETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS
2009-09-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HAZEL HARRISON / 15/07/2009
2009-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN HARRISON / 15/07/2009
2009-08-19AA28/02/09 TOTAL EXEMPTION FULL
2008-09-11363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-08-19AA29/02/08 TOTAL EXEMPTION FULL
2007-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-09-18363sRETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS
2006-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-10-13363sRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2005-12-15287REGISTERED OFFICE CHANGED ON 15/12/05 FROM: SUITE 22 CHALLENGE HOUSE, SHERWOOD DRIVE BLETCHLEY, MILTON KEYNES, BUCKINGHAMSHIRE MK3 6DP
2005-09-21363sRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-07-30AAFULL ACCOUNTS MADE UP TO 28/02/05
2004-09-28363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-07-14AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-01-06AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-10-21363sRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2002-11-13225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 28/02/03
2002-11-13288aNEW DIRECTOR APPOINTED
2002-11-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-13288bSECRETARY RESIGNED
2002-11-13287REGISTERED OFFICE CHANGED ON 13/11/02 FROM: SECKLOE HOUSE, 101 NORTH 13TH STREET, CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 3NX
2002-11-13288bDIRECTOR RESIGNED
2002-11-1388(2)RAD 25/10/02--------- £ SI 99@1=99 £ IC 1/100
2002-10-29CERTNMCOMPANY NAME CHANGED SECKLOE 128 LIMITED CERTIFICATE ISSUED ON 29/10/02
2002-09-27288bSECRETARY RESIGNED
2002-09-27288bDIRECTOR RESIGNED
2002-09-27288aNEW DIRECTOR APPOINTED
2002-09-27288aNEW SECRETARY APPOINTED
2002-09-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 CITY FACILITIES MANAGEMENT HOLDINGS (EUROPE) 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 CITY FACILITIES MANAGEMENT HOLDINGS (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CITY FACILITIES MANAGEMENT HOLDINGS (EUROPE) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29

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 CITY FACILITIES MANAGEMENT HOLDINGS (EUROPE) LIMITED

Intangible Assets
Patents
We have not found any records of CITY FACILITIES MANAGEMENT HOLDINGS (EUROPE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITY FACILITIES MANAGEMENT HOLDINGS (EUROPE) LIMITED
Trademarks
We have not found any records of CITY FACILITIES MANAGEMENT HOLDINGS (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY FACILITIES MANAGEMENT HOLDINGS (EUROPE) 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 (82990 - Other business support service activities n.e.c.) as CITY FACILITIES MANAGEMENT HOLDINGS (EUROPE) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CITY FACILITIES MANAGEMENT HOLDINGS (EUROPE) 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 CITY FACILITIES MANAGEMENT HOLDINGS (EUROPE) 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 CITY FACILITIES MANAGEMENT HOLDINGS (EUROPE) 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.