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

SITE ELECTRICAL SERVICES LIMITED

SCEPTRE HOUSE, SCEPTRE WAY BAMBER BRIDGE, PRESTON, LANCASHIRE, PR5 6AW,
Company Registration Number
05215559
Private Limited Company
Active

Company Overview

About Site Electrical Services Ltd
SITE ELECTRICAL SERVICES LIMITED was founded on 2004-08-26 and has its registered office in Preston. The organisation's status is listed as "Active". Site Electrical 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
SITE ELECTRICAL SERVICES LIMITED
 
Legal Registered Office
SCEPTRE HOUSE
SCEPTRE WAY BAMBER BRIDGE
PRESTON
LANCASHIRE
PR5 6AW
Other companies in PR5
 
Previous Names
ERIC WRIGHT GROUP TRUSTEE LIMITED23/11/2010
Filing Information
Company Number 05215559
Company ID Number 05215559
Date formed 2004-08-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/08/2015
Return next due 23/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-09-05 10:16:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SITE ELECTRICAL 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.
Companies with same name SITE ELECTRICAL SERVICES LIMITED
The following companies were found which have the same name as SITE ELECTRICAL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SITE ELECTRICAL SERVICES (RAMSEY) LIMITED 22 ST GEORGES STREET STAMFORD LINCOLNSHIRE PE9 2BU Active Company formed on the 1986-10-27
SITE ELECTRICAL SERVICES, L.L.C. 300 US BANK BUILDING 501 PIERCE ST PO BOX 3207 SIOUX CITY IA 511023207 Active Company formed on the 2014-01-31

Company Officers of SITE ELECTRICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH JANE RAWLINSON
Company Secretary 2016-06-22
CHRISTOPHER MARK EVENSON
Director 2012-07-04
JEREMY PETER HARTLEY
Director 2012-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ERIC WRIGHT
Director 2004-10-18 2017-10-04
SARAH JOELLE LOWE
Company Secretary 2010-09-16 2016-06-22
PETER KENNETH GUY
Director 2004-10-18 2011-12-31
JANETTE MICHELE MILLER
Company Secretary 2004-10-18 2009-12-04
COBBETTS (SECRETARIAL) LIMITED
Company Secretary 2004-08-26 2004-10-18
COBBETTS LIMITED
Director 2004-08-26 2004-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MARK EVENSON BOOTHS PARTNERSHIP LIMITED Director 2014-05-27 CURRENT 2008-12-09 Active - Proposal to Strike off
CHRISTOPHER MARK EVENSON SAMLESBURY DEVELOPMENTS LTD Director 2013-07-10 CURRENT 2013-07-10 Active
CHRISTOPHER MARK EVENSON STONE CROSS ENTERPRISES MANAGEMENT LIMITED Director 2012-07-31 CURRENT 1997-07-11 Active
CHRISTOPHER MARK EVENSON MAPLE GROVE RESIDENTIAL LIMITED Director 2012-07-04 CURRENT 2008-08-28 Active
CHRISTOPHER MARK EVENSON ERIC WRIGHT INVESTMENTS LIMITED Director 2012-07-04 CURRENT 1991-04-30 Active
CHRISTOPHER MARK EVENSON THE PENTAGON MANAGEMENT SERVICES LIMITED Director 2012-07-04 CURRENT 1997-04-02 Active
CHRISTOPHER MARK EVENSON HAYFIELD MANAGEMENT COMPANY LIMITED Director 2012-05-01 CURRENT 2005-10-25 Active
CHRISTOPHER MARK EVENSON UNIT 8 HAYFIELD BUSINESS PARK BUILDING MANAGEMENT COMPANY LIMITED Director 2010-09-22 CURRENT 2006-10-09 Active
JEREMY PETER HARTLEY JUMPSMILL LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active
JEREMY PETER HARTLEY SAPPHIRE EXTRA CARE LIMITED Director 2015-05-29 CURRENT 2014-01-28 Active
JEREMY PETER HARTLEY SAPPHIRE EXTRA CARE (HOLDING) LIMITED Director 2015-05-29 CURRENT 2014-03-24 Active
JEREMY PETER HARTLEY LIGHTBURN MANAGEMENT COMPANY LIMITED Director 2012-07-04 CURRENT 1997-07-24 Dissolved 2014-01-07
JEREMY PETER HARTLEY JIGSAW DEVELOPMENTS (UK) LIMITED Director 2012-07-04 CURRENT 2002-11-25 Dissolved 2015-09-08
JEREMY PETER HARTLEY ERIC WRIGHT INVESTMENTS LIMITED Director 2012-07-04 CURRENT 1991-04-30 Active
JEREMY PETER HARTLEY HAYFIELD MANAGEMENT COMPANY LIMITED Director 2012-07-04 CURRENT 2005-10-25 Active
JEREMY PETER HARTLEY UNIT 8 HAYFIELD BUSINESS PARK BUILDING MANAGEMENT COMPANY LIMITED Director 2012-07-04 CURRENT 2006-10-09 Active
JEREMY PETER HARTLEY ERIC WRIGHT COMMERCIAL LIMITED Director 2012-07-04 CURRENT 1998-02-27 Active
JEREMY PETER HARTLEY ERIC WRIGHT DEVELOPMENTS LIMITED Director 2012-07-04 CURRENT 2009-12-10 Active
JEREMY PETER HARTLEY MAPLE GROVE INVESTMENTS LIMITED Director 2012-04-03 CURRENT 1983-06-20 Active
JEREMY PETER HARTLEY SKEMTECH LIMITED Director 2011-11-30 CURRENT 1997-04-16 Active
JEREMY PETER HARTLEY ERIC WRIGHT PARTNERSHIPS LIMITED Director 2011-10-20 CURRENT 1977-06-28 Active
JEREMY PETER HARTLEY ERIC WRIGHT FM LIMITED Director 2011-05-01 CURRENT 2002-09-19 Active
JEREMY PETER HARTLEY ERIC WRIGHT CONSTRUCTION LIMITED Director 2011-05-01 CURRENT 1923-05-25 Active
JEREMY PETER HARTLEY ERIC WRIGHT CIVIL ENGINEERING LIMITED Director 2011-05-01 CURRENT 1990-12-05 Active
JEREMY PETER HARTLEY MAPLE GROVE DEVELOPMENTS LIMITED Director 2011-05-01 CURRENT 1981-07-30 Active
JEREMY PETER HARTLEY ERIC WRIGHT WATER LIMITED Director 2010-08-31 CURRENT 1984-07-23 Active
JEREMY PETER HARTLEY HIGHFIELD PFI HOLDCO LIMITED Director 2010-07-07 CURRENT 2010-07-02 Active
JEREMY PETER HARTLEY HIGHFIELD PFI SPV LIMITED Director 2010-07-07 CURRENT 2010-07-02 Active
JEREMY PETER HARTLEY EWGN BLACKPOOL PSP LIMITED Director 2010-07-07 CURRENT 2010-07-02 Active
JEREMY PETER HARTLEY BLACKPOOL LOCAL EDUCATION PARTNERSHIP LIMITED Director 2010-07-07 CURRENT 2010-07-02 Active
JEREMY PETER HARTLEY FFL CAPITAL PROJECTS LIMITED Director 2009-12-08 CURRENT 2009-12-08 Active
JEREMY PETER HARTLEY WRIGHTCARE LIMITED Director 2009-12-04 CURRENT 1998-11-18 Dissolved 2015-09-22
JEREMY PETER HARTLEY SCEPTRE NURSERY LIMITED Director 2009-12-04 CURRENT 1996-12-23 Active
JEREMY PETER HARTLEY ELLTECH LIMITED Director 2009-12-04 CURRENT 1999-02-18 Active
JEREMY PETER HARTLEY FLEETWOOD PPP LIMITED Director 2009-12-04 CURRENT 2001-03-02 Active
JEREMY PETER HARTLEY EAST LANCASHIRE CAPITAL PROJECTS LIMITED Director 2009-11-25 CURRENT 2009-11-25 Active
JEREMY PETER HARTLEY BRAHM CAPITAL PROJECTS LIMITED Director 2009-11-25 CURRENT 2009-11-25 Active
JEREMY PETER HARTLEY BOLTON FUNDCO 1 LIMITED Director 2009-04-24 CURRENT 2009-04-24 Active
JEREMY PETER HARTLEY BOLTON HOLDCO LIMITED Director 2009-04-24 CURRENT 2009-04-24 Active
JEREMY PETER HARTLEY BLACKBURN HOLDCO LIMITED Director 2009-03-04 CURRENT 2008-10-24 Active
JEREMY PETER HARTLEY BLACKBURN FUNDCO LIMITED Director 2009-03-04 CURRENT 2008-10-24 Active
JEREMY PETER HARTLEY HENMEAD LIMITED Director 2009-02-25 CURRENT 1978-01-30 Active
JEREMY PETER HARTLEY BOOTHS PARTNERSHIP LIMITED Director 2008-12-09 CURRENT 2008-12-09 Active - Proposal to Strike off
JEREMY PETER HARTLEY ROSSENDALE LIFT LIMITED Director 2008-11-27 CURRENT 2008-10-08 Active
JEREMY PETER HARTLEY LEIGH HOLDCO LIMITED Director 2008-10-27 CURRENT 2008-10-27 Active
JEREMY PETER HARTLEY LEIGH FUNDCO LIMITED Director 2008-10-27 CURRENT 2008-10-27 Active
JEREMY PETER HARTLEY MAPLE GROVE RESIDENTIAL LIMITED Director 2008-08-28 CURRENT 2008-08-28 Active
JEREMY PETER HARTLEY ERIC WRIGHT HOMES LIMITED Director 2008-03-31 CURRENT 2001-08-23 Active
JEREMY PETER HARTLEY BRAHM FUNDCO 2 LIMITED Director 2008-02-18 CURRENT 2008-02-04 Active
JEREMY PETER HARTLEY BRAHM INTERMEDIATE HOLDCO 2 LIMITED Director 2008-02-18 CURRENT 2008-02-04 Active
JEREMY PETER HARTLEY BRAHM INTERMEDIATE HOLDCO 1 LIMITED Director 2007-02-01 CURRENT 2006-11-17 Active
JEREMY PETER HARTLEY BRAHM LIFT LIMITED Director 2007-02-01 CURRENT 2006-11-17 Active
JEREMY PETER HARTLEY BRAHM FUNDCO 1 LIMITED Director 2007-02-01 CURRENT 2006-11-17 Active
JEREMY PETER HARTLEY PIMCO 2451 LIMITED Director 2006-04-24 CURRENT 2006-03-13 Active
JEREMY PETER HARTLEY PIMCO 2401 LIMITED Director 2006-01-16 CURRENT 2005-12-16 Active
JEREMY PETER HARTLEY PACIFIC SHELF 888 LIMITED Director 2005-12-15 CURRENT 1999-08-18 Active
JEREMY PETER HARTLEY PEMBERTON CARE LIMITED Director 2005-12-15 CURRENT 2000-02-08 Active
JEREMY PETER HARTLEY PIMCO 2297 LIMITED Director 2005-07-13 CURRENT 2005-06-07 Active
JEREMY PETER HARTLEY PINCO 2223 LIMITED Director 2004-11-19 CURRENT 2004-11-10 Active
JEREMY PETER HARTLEY PINCO 2206 LIMITED Director 2004-11-11 CURRENT 2004-09-29 Active
JEREMY PETER HARTLEY APPLETHWAITE LIMITED Director 2004-10-06 CURRENT 2004-07-23 Active
JEREMY PETER HARTLEY PINCO 2033 LIMITED Director 2003-11-25 CURRENT 2003-10-21 Active
JEREMY PETER HARTLEY FOUNDATION FOR LIFE LIMITED Director 2003-11-05 CURRENT 2003-10-16 Active
JEREMY PETER HARTLEY INHOCO 2952 LIMITED Director 2003-09-17 CURRENT 2003-09-12 Active
JEREMY PETER HARTLEY EAST LANCASHIRE BUILDING PARTNERSHIP LIMITED Director 2003-09-17 CURRENT 2003-06-04 Active
JEREMY PETER HARTLEY RIVERSIDE 2 LIMITED Director 2003-02-20 CURRENT 2001-08-20 Dissolved 2015-03-17
JEREMY PETER HARTLEY COBCO (494) LIMITED Director 2002-10-08 CURRENT 2002-09-23 Active
JEREMY PETER HARTLEY COBCO (450) LIMITED Director 2002-09-13 CURRENT 2002-02-15 Active
JEREMY PETER HARTLEY ERIC WRIGHT GROUP LIMITED Director 2002-01-01 CURRENT 1993-08-02 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
2023-08-29CONFIRMATION STATEMENT MADE ON 26/08/23, WITH NO UPDATES
2023-08-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-08-30CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/21, WITH NO UPDATES
2021-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 26/08/20, WITH NO UPDATES
2020-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 26/08/19, WITH NO UPDATES
2019-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-15TM02Termination of appointment of Deborah Jane Rawlinson on 2018-11-14
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 26/08/18, WITH NO UPDATES
2018-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK EVENSON
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ERIC WRIGHT
2017-10-05TM01Termination of appointment of a director
2017-08-29LATEST SOC29/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES
2017-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-06-29TM02Termination of appointment of Sarah Joelle Lowe on 2016-06-22
2016-06-29AP03Appointment of Ms Deborah Jane Rawlinson as company secretary on 2016-06-22
2016-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-04AR0126/08/15 ANNUAL RETURN FULL LIST
2015-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-02AR0126/08/14 ANNUAL RETURN FULL LIST
2014-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-09-04AR0126/08/13 ANNUAL RETURN FULL LIST
2013-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-11ANNOTATIONClarification
2012-10-05RP04
2012-08-29AR0126/08/12 ANNUAL RETURN FULL LIST
2012-08-01AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK EVENSON
2012-08-01AP01DIRECTOR APPOINTED MR JEREMY PETER HARTLEY
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER GUY
2012-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-09-21AR0126/08/11 FULL LIST
2011-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-23RES15CHANGE OF NAME 15/10/2010
2010-11-23CERTNMCOMPANY NAME CHANGED ERIC WRIGHT GROUP TRUSTEE LIMITED CERTIFICATE ISSUED ON 23/11/10
2010-10-28RES15CHANGE OF NAME 15/10/2010
2010-10-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-16AP03SECRETARY APPOINTED MRS SARAH JOELLE LOWE
2010-09-13AR0126/08/10 FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ERIC WRIGHT / 26/08/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER KENNETH GUY / 26/08/2010
2010-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-05TM02APPOINTMENT TERMINATED, SECRETARY JANETTE MILLER
2009-09-18363aRETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS
2009-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-09-04363aRETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS
2008-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-17363sRETURN MADE UP TO 26/08/07; NO CHANGE OF MEMBERS
2007-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-09-22363sRETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS
2006-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-10-03363sRETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS
2004-12-11288bSECRETARY RESIGNED
2004-12-11288aNEW DIRECTOR APPOINTED
2004-12-11288bDIRECTOR RESIGNED
2004-12-11225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2004-12-11288aNEW DIRECTOR APPOINTED
2004-12-11288aNEW SECRETARY APPOINTED
2004-12-11287REGISTERED OFFICE CHANGED ON 11/12/04 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB
2004-09-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-09-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 SITE ELECTRICAL 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 SITE ELECTRICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SITE ELECTRICAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SITE ELECTRICAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of SITE ELECTRICAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SITE ELECTRICAL SERVICES LIMITED
Trademarks
We have not found any records of SITE ELECTRICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SITE ELECTRICAL 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 SITE ELECTRICAL SERVICES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SITE ELECTRICAL 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 SITE ELECTRICAL 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 SITE ELECTRICAL 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.