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

KIER PARKMAN SERVIGROUP LIMITED

2ND FLOOR, OPTIMUM HOUSE, CLIPPERS QUAY, SALFORD, M50 3XP,
Company Registration Number
04979378
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Kier Parkman Servigroup Ltd
KIER PARKMAN SERVIGROUP LIMITED was founded on 2003-11-28 and has its registered office in Salford. The organisation's status is listed as "Active - Proposal to Strike off". Kier Parkman Servigroup 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 PARKMAN SERVIGROUP LIMITED
 
Legal Registered Office
2ND FLOOR
OPTIMUM HOUSE, CLIPPERS QUAY
SALFORD
M50 3XP
Other companies in GU21
 
Previous Names
MOUCHEL PARKMAN SERVIGROUP LIMITED01/11/2016
SERVIGROUP LIMITED19/05/2005
Filing Information
Company Number 04979378
Company ID Number 04979378
Date formed 2003-11-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-08 08:38:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIER PARKMAN SERVIGROUP 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 PARKMAN SERVIGROUP LIMITED

Current Directors
Officer Role Date Appointed
BETHAN MELGES
Company Secretary 2016-06-20
LEE HOWARD
Director 2018-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY MARK WILLIAMS
Director 2016-02-29 2018-08-13
GILES STEWART PEARSON
Director 2013-08-08 2016-02-29
PAUL ADRIAN RAYNER
Director 2013-01-31 2015-06-08
NICKY COBDEN
Company Secretary 2012-05-02 2013-08-29
PAUL DAVID ENGLAND
Director 2010-09-20 2013-08-08
AMANDA JANE EMILIA MASSIE
Company Secretary 2005-05-16 2013-03-08
AMANDA JANE EMILIA MASSIE
Director 2011-10-06 2013-03-08
RODNEY HEWER HARRIS
Director 2011-06-17 2013-01-25
CHRISTINE ANN SHAW
Company Secretary 2011-06-17 2012-05-02
CARL SJOGREN
Company Secretary 2010-07-30 2011-11-07
RICHARD HARRY CUTHBERT
Director 2005-05-16 2011-10-05
RICHARD HARRY CUTHBERT
Director 2005-05-16 2011-10-05
DAVID FRANK TILSTON
Director 2011-02-03 2011-06-17
KEVIN ANDREW YOUNG
Director 2005-05-16 2010-08-31
KELLY LEE
Company Secretary 2009-05-26 2010-07-30
CATHERINE ENGMANN
Company Secretary 2006-04-21 2009-05-22
ALAN WILLIAM PHELAN
Director 2003-11-28 2006-05-31
IAN MANSER
Director 2005-05-16 2006-04-30
VICTORIA ELIZABETH HAMES
Company Secretary 2005-05-16 2006-03-01
SEAN THOMAS MCKEAGUE
Director 2003-11-28 2006-01-23
DAVID JOHN STRAW
Company Secretary 2003-11-28 2005-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE HOWARD TWICKENHAM GATEWAY MANAGEMENT COMPANY LIMITED Director 2018-07-31 CURRENT 2017-10-19 Active
LEE HOWARD MPHBS LIMITED Director 2018-07-03 CURRENT 2006-08-25 Active
LEE HOWARD KIER BUSINESS SERVICES LIMITED Director 2018-07-03 CURRENT 1998-12-07 Active
LEE HOWARD KIER MANAGEMENT CONSULTING LIMITED Director 2018-07-01 CURRENT 1990-04-11 Active
LEE HOWARD 2020 KNOWSLEY LIMITED Director 2018-07-01 CURRENT 2003-07-08 Active
LEE HOWARD KIER ASSET PARTNERSHIP SERVICES LIMITED Director 2018-05-31 CURRENT 2009-06-09 Active
LEE HOWARD KIER RICHMOND HOLDINGS LIMITED Director 2018-04-27 CURRENT 2018-04-27 Active
LEE HOWARD KIER RICHMOND LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
LEE HOWARD SOLUM REGENERATION EPSOM (GP) LIMITED Director 2018-01-08 CURRENT 2010-09-22 Active
LEE HOWARD SOLUM REGENERATION EPSOM (GP SUBSIDIARY) LIMITED Director 2018-01-05 CURRENT 2010-10-29 Active
LEE HOWARD KIER (SOUTHAMPTON) OPERATIONS LIMITED Director 2017-03-14 CURRENT 2017-03-14 Active
LEE HOWARD KIER (NEWCASTLE) OPERATION LIMITED Director 2017-02-08 CURRENT 2017-02-08 Active
LEE HOWARD AK STUDENT LIVING LIMITED Director 2016-09-15 CURRENT 2014-09-22 Active
LEE HOWARD LYSANDER STUDENT PROPERTIES LIMITED Director 2016-09-15 CURRENT 2014-05-21 Active
LEE HOWARD LYSANDER STUDENT PROPERTIES OPERATIONS LIMITED Director 2016-09-15 CURRENT 2014-05-21 Active
LEE HOWARD LYSANDER STUDENT PROPERTIES INVESTMENTS LIMITED Director 2016-09-15 CURRENT 2014-08-13 Active
LEE HOWARD ABSOLUTE SWINDON LIMITED Director 2016-06-01 CURRENT 2000-06-12 Dissolved 2018-04-17
LEE HOWARD ABSOLUTE FORBURY LIMITED Director 2016-06-01 CURRENT 2000-06-12 Dissolved 2018-04-17
LEE HOWARD KIER GREEN INVESTMENTS LIMITED Director 2016-06-01 CURRENT 2014-03-04 Active
LEE HOWARD KIER WHITEHALL PLACE LIMITED Director 2016-06-01 CURRENT 2002-01-28 Liquidation
LEE HOWARD KIER DEVELOPMENTS LIMITED Director 2016-06-01 CURRENT 2002-04-02 Active
LEE HOWARD KIER PROPERTY LIMITED Director 2016-06-01 CURRENT 2002-06-12 Active
LEE HOWARD KIER VENTURES UKSC LIMITED Director 2016-06-01 CURRENT 2007-06-11 Active
LEE HOWARD KIER COMMERCIAL UKSC LIMITED Director 2016-06-01 CURRENT 2007-06-12 Active
LEE HOWARD KIER (NR) LIMITED Director 2016-06-01 CURRENT 2008-07-16 Active
LEE HOWARD KIER SYDENHAM NOMINEE LIMITED Director 2016-06-01 CURRENT 2013-04-12 Active
LEE HOWARD TRANSCEND PROPERTY LIMITED Director 2016-06-01 CURRENT 2001-04-02 Active
LEE HOWARD ABSOLUTE PROPERTY LIMITED Director 2016-06-01 CURRENT 1999-07-20 Liquidation
LEE HOWARD LIFERANGE LIMITED Director 2016-06-01 CURRENT 2001-05-31 Active
LEE HOWARD KIER SYDENHAM GP LIMITED Director 2016-06-01 CURRENT 2013-04-12 Active
LEE HOWARD KIER SYDENHAM GP HOLDCO LIMITED Director 2016-06-01 CURRENT 2013-05-22 Active
LEE HOWARD KIER PROPERTY DEVELOPMENTS LIMITED Director 2016-06-01 CURRENT 1966-03-14 Active
LEE HOWARD KIER WARTH LIMITED Director 2016-06-01 CURRENT 1987-04-13 Active
LEE HOWARD KIER PROJECT INVESTMENT LIMITED Director 2016-06-01 CURRENT 1987-04-30 Active
LEE HOWARD KIER VENTURES LIMITED Director 2016-06-01 CURRENT 1979-11-26 Active
LEE HOWARD KIER COMMERCIAL INVESTMENTS LIMITED Director 2016-06-01 CURRENT 2000-05-26 Active
LEE HOWARD USHERLINK LIMITED Director 2016-06-01 CURRENT 2001-03-26 Active
LEE HOWARD KIER PROPERTY MANAGEMENT COMPANY LIMITED Director 2016-06-01 CURRENT 2007-04-10 Active
LEE HOWARD KIER (SOUTHAMPTON) INVESTMENT LIMITED Director 2016-04-28 CURRENT 2015-12-16 Active
LEE HOWARD KIER (SOUTHAMPTON) DEVELOPMENT LIMITED Director 2016-04-28 CURRENT 2015-12-16 Active
LEE HOWARD KIER (NEWCASTLE) INVESTMENT LTD Director 2016-04-28 CURRENT 2016-01-31 Active
LEE HOWARD MAGNETIC LIMITED Director 2016-04-14 CURRENT 2011-09-15 Active
LEE HOWARD KIER (CATTERICK) LIMITED Director 2015-12-15 CURRENT 2010-09-10 Active
LEE HOWARD BIDDENHAM GRANGE MANAGEMENT LIMITED Director 2015-08-17 CURRENT 2005-09-30 Active
LEE HOWARD PREMIER INN KIER LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
LEE HOWARD CHEVAL HAMMERSMITH LIMITED Director 2014-06-20 CURRENT 2013-11-21 Active
LEE HOWARD CHEVAL HOLD LIMITED Director 2014-06-19 CURRENT 2014-06-19 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
2023-10-03SECOND GAZETTE not voluntary dissolution
2023-07-18FIRST GAZETTE notice for voluntary strike-off
2023-07-11Application to strike the company off the register
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
2023-01-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-01-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-01-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/22
2022-12-23CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES
2022-11-23TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE THOMAS
2022-11-23AP01DIRECTOR APPOINTED STEVEN PHILIP VAN RAALTE
2022-05-23SH19Statement of capital on 2022-05-23 GBP 1
2022-05-23SH20Statement by Directors
2022-05-23CAP-SSSolvency Statement dated 19/05/22
2022-05-23RES13Resolutions passed:
  • Reduce share prem a/c to nil 20/05/2022
  • Resolution of reduction in issued share capital
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JULIA SAMUELS
2022-02-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-12-23CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
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
2021-08-17AP01DIRECTOR APPOINTED BASIL CHRISTOPHER MENDONCA
2021-07-07PSC05Change of details for Kier Dormant Holdings Limited as a person with significant control on 2021-07-05
2021-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/21 FROM 81 Fountain Street Manchester M2 2EE England
2021-03-01AP01DIRECTOR APPOINTED HELEN JULIA SAMUELS
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK WHITTAKER
2021-01-10AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2020-06-19AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-06-19AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-04-29PSC05Change of details for Kier Dormant Holdings Limited as a person with significant control on 2020-04-17
2020-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/20 FROM Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD
2020-01-29AP01DIRECTOR APPOINTED MARK WHITTAKER
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAWSON
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-10-07AP01DIRECTOR APPOINTED MR DAVID MAWSON
2019-10-04AP01DIRECTOR APPOINTED MR CLIVE THOMAS
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR LEE HOWARD
2019-09-19AP03Appointment of Philip Higgins as company secretary on 2019-09-09
2019-09-18TM02Termination of appointment of Bethan Melges on 2019-09-09
2019-04-03AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MARK WILLIAMS
2018-08-15AP01DIRECTOR APPOINTED MR LEE HOWARD
2018-08-14DISS40Compulsory strike-off action has been discontinued
2018-08-13AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-06-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 56154
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-04-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS BETHAN MELGES on 2016-06-20
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 56154
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-11-01RES15CHANGE OF COMPANY NAME 01/11/16
2016-11-01CERTNMCOMPANY NAME CHANGED MOUCHEL PARKMAN SERVIGROUP LIMITED CERTIFICATE ISSUED ON 01/11/16
2016-07-09DISS40Compulsory strike-off action has been discontinued
2016-07-08AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-06-30AP03Appointment of Mrs Bethan Melges as company secretary on 2016-06-20
2016-06-09AP01DIRECTOR APPOINTED MR JEREMY MARK WILLIAMS
2016-06-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR GILES STEWART PEARSON
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 56154
2015-12-08AR0128/11/15 ANNUAL RETURN FULL LIST
2015-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/15 FROM Export House Cawsey Way Woking Surrey GU21 6QX
2015-10-16AA01Previous accounting period shortened from 30/09/15 TO 30/06/15
2015-07-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/14
2015-07-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/14
2015-07-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/14
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RAYNER
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 56154
2014-12-18AR0128/11/14 FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 56154
2013-12-02AR0128/11/13 FULL LIST
2013-10-05TM02APPOINTMENT TERMINATED, SECRETARY NICKY COBDEN
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ENGLAND
2013-08-09AP01DIRECTOR APPOINTED MR GILES STEWART PEARSON
2013-08-07AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA MASSIE
2013-03-14TM02APPOINTMENT TERMINATED, SECRETARY AMANDA MASSIE
2013-02-01AP01DIRECTOR APPOINTED MR PAUL ADRIAN RAYNER
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY HARRIS
2012-12-03AR0128/11/12 FULL LIST
2012-11-26AA01PREVEXT FROM 31/07/2012 TO 30/09/2012
2012-05-22AP03SECRETARY APPOINTED NICKY COBDEN
2012-05-22TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE SHAW
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CUTHBERT
2011-12-01AR0128/11/11 FULL LIST
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HARRY CUTHBERT / 01/12/2011
2011-11-16TM02APPOINTMENT TERMINATED, SECRETARY CARL SJOGREN
2011-10-21AP01DIRECTOR APPOINTED MR RICHARD HARRY CUTHBERT
2011-10-10AP01DIRECTOR APPOINTED MISS AMANDA JANE EMILIA MASSIE
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CUTHBERT
2011-10-10CH03SECRETARY'S CHANGE OF PARTICULARS / MISS AMANDA JANE EMILIA MASSIE / 10/10/2011
2011-06-23AP03SECRETARY APPOINTED CHRISTINE ANN SHAW
2011-06-23AP01DIRECTOR APPOINTED MR RODNEY HEWER HARRIS
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TILSTON
2011-04-15AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-02-04AP01DIRECTOR APPOINTED MR DAVID TILSTON
2010-12-30AR0128/11/10 FULL LIST
2010-10-01AP01DIRECTOR APPOINTED MR PAUL DAVID ENGLAND
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN YOUNG
2010-08-24AP03SECRETARY APPOINTED MR CARL SJOGREN
2010-08-24TM02APPOINTMENT TERMINATED, SECRETARY KELLY LEE
2010-06-09AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-12-16AR0128/11/09 FULL LIST
2009-06-18288bAPPOINTMENT TERMINATED SECRETARY CATHERINE ENGMANN
2009-06-18288aSECRETARY APPOINTED MS KELLY LEE
2009-06-06AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-03-13287REGISTERED OFFICE CHANGED ON 13/03/2009 FROM WEST HALL PARVIS ROAD WEST BYFLEET SURREY KT14 6EZ
2008-12-23363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-08-22AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-02-28AAFULL ACCOUNTS MADE UP TO 31/07/06
2008-01-02363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-03-31288cSECRETARY'S PARTICULARS CHANGED
2007-01-06363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-01-06363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-08-08288cSECRETARY'S PARTICULARS CHANGED
2006-08-02AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-07-11288bDIRECTOR RESIGNED
2006-06-27288bDIRECTOR RESIGNED
2006-06-01288aNEW SECRETARY APPOINTED
2006-03-16288bSECRETARY RESIGNED
2006-01-31288bDIRECTOR RESIGNED
2006-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-11-30363sRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-08-25288bSECRETARY RESIGNED
2005-06-03288aNEW DIRECTOR APPOINTED
2005-06-03288bSECRETARY RESIGNED
2005-06-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to KIER PARKMAN SERVIGROUP 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 KIER PARKMAN SERVIGROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE ON DEPOSIT 2004-06-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2004-04-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Intangible Assets
Patents
We have not found any records of KIER PARKMAN SERVIGROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KIER PARKMAN SERVIGROUP LIMITED
Trademarks
We have not found any records of KIER PARKMAN SERVIGROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KIER PARKMAN SERVIGROUP 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 (74990 - Non-trading company) as KIER PARKMAN SERVIGROUP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where KIER PARKMAN SERVIGROUP 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 PARKMAN SERVIGROUP 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 PARKMAN SERVIGROUP 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.