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

FPS GROUP SERVICES LIMITED

FISHER HOUSE, 84 FISHERTON STREET, SALISBURY, SP2 7QY,
Company Registration Number
05333251
Private Limited Company
Active

Company Overview

About Fps Group Services Ltd
FPS GROUP SERVICES LIMITED was founded on 2005-01-14 and has its registered office in Salisbury. The organisation's status is listed as "Active". Fps Group Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FPS GROUP SERVICES LIMITED
 
Legal Registered Office
FISHER HOUSE
84 FISHERTON STREET
SALISBURY
SP2 7QY
Other companies in EC2A
 
Previous Names
REMUS SERVICES LIMITED18/01/2023
Filing Information
Company Number 05333251
Company ID Number 05333251
Date formed 2005-01-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts FULL
Last Datalog update: 2025-02-05 08:38:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FPS GROUP 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 FPS GROUP SERVICES LIMITED
The following companies were found which have the same name as FPS GROUP SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FPS GROUP SERVICES CORP 8422 NW 70 STREET MIAMI FL 33166 Inactive Company formed on the 2017-12-29

Company Officers of FPS GROUP SERVICES LIMITED

Current Directors
Officer Role Date Appointed
FEXCO INTERNATIONAL LIMITED
Company Secretary 2017-11-23
SEBASTIAN ALEXANDER CHURCH
Director 2010-09-30
GAVIN O'NEILL
Director 2016-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
MOORE & CACHE LIMITED
Company Secretary 2005-01-14 2017-11-23
SMYTHE GIEVES & REDDITCH LTD
Director 2005-01-14 2016-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FEXCO INTERNATIONAL LIMITED RAMT LIMITED Company Secretary 2017-12-22 CURRENT 2017-10-05 Active - Proposal to Strike off
FEXCO INTERNATIONAL LIMITED CRABTREE CORPORATE SERVICES LIMITED Company Secretary 2017-12-22 CURRENT 2004-01-06 Active - Proposal to Strike off
FEXCO INTERNATIONAL LIMITED CRABTREE PM LIMITED Company Secretary 2017-12-22 CURRENT 1983-11-01 Active
FEXCO INTERNATIONAL LIMITED FEXCO PROPERTY SERVICES (MANAGEMENT) LIMITED Company Secretary 2017-11-23 CURRENT 1990-12-24 Active
FEXCO INTERNATIONAL LIMITED ELLIS, SLOANE & CO. LIMITED Company Secretary 2017-11-23 CURRENT 2010-02-22 Active - Proposal to Strike off
SEBASTIAN ALEXANDER CHURCH WARWICKSHIRE HAMLETS LIMITED Director 2018-06-28 CURRENT 1965-11-22 Active
SEBASTIAN ALEXANDER CHURCH THE ORCHARD MANAGEMENT CO. (LOWER QUINTON) LTD. Director 2018-01-18 CURRENT 1990-02-21 Active
SEBASTIAN ALEXANDER CHURCH SCHOONER WHARF MANAGEMENT COMPANY LIMITED Director 2017-12-20 CURRENT 1996-08-21 Active
SEBASTIAN ALEXANDER CHURCH OAK TREE COURT ST MELLONS MANAGEMENT COMPANY LIMITED Director 2017-11-24 CURRENT 2006-07-19 Active
SEBASTIAN ALEXANDER CHURCH LUMINA MANAGEMENT COMPANY LIMITED Director 2017-11-24 CURRENT 2007-07-04 Active - Proposal to Strike off
SEBASTIAN ALEXANDER CHURCH BLISSFIELD GARDENS (CHIPPING NORTON) MANAGEMENT COMPANY LIMITED Director 2017-11-09 CURRENT 2005-11-17 Active
SEBASTIAN ALEXANDER CHURCH VICTORIA FIELDS MANAGEMENT COMPANY LIMITED Director 2017-10-17 CURRENT 2010-06-30 Active
SEBASTIAN ALEXANDER CHURCH WESTBURY LEIGH (WESTBURY LEIGH) MANAGEMENT COMPANY LIMITED Director 2017-10-17 CURRENT 2014-10-08 Active
SEBASTIAN ALEXANDER CHURCH KING EDWARD PLACE MANAGEMENT COMPANY (NUNEATON NO. 1) LIMITED Director 2017-10-03 CURRENT 2005-10-19 Active
SEBASTIAN ALEXANDER CHURCH DORMER FLATS MANAGEMENT COMPANY LIMITED Director 2017-10-02 CURRENT 1981-11-26 Active
SEBASTIAN ALEXANDER CHURCH PARKLANDS LLANISHEN MANAGEMENT COMPANY LIMITED Director 2017-10-02 CURRENT 2006-05-23 Active
SEBASTIAN ALEXANDER CHURCH QUEST PLACE MANAGEMENT COMPANY LIMITED Director 2017-10-02 CURRENT 2007-04-11 Active
SEBASTIAN ALEXANDER CHURCH ELLIS, SLOANE & CO. LIMITED Director 2017-09-04 CURRENT 2017-09-04 Active
SEBASTIAN ALEXANDER CHURCH REMUS GROUP LIMITED Director 2017-08-15 CURRENT 2017-08-15 Active
SEBASTIAN ALEXANDER CHURCH BOLINGBROKE HOLDINGS LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
SEBASTIAN ALEXANDER CHURCH THIRTY NINE MANAGEMENT COMPANY LIMITED Director 2015-05-11 CURRENT 2014-07-10 Active
SEBASTIAN ALEXANDER CHURCH ELLIS, SLOANE & CO. LIMITED Director 2015-05-01 CURRENT 2010-02-22 Active - Proposal to Strike off
SEBASTIAN ALEXANDER CHURCH CONNECT PUBLIC AFFAIRS LIMITED Director 2013-10-24 CURRENT 1997-10-14 Active
SEBASTIAN ALEXANDER CHURCH GRYPHON CENTRAL EUROPE LIMITED Director 2013-10-05 CURRENT 2002-01-24 Dissolved 2017-03-07
SEBASTIAN ALEXANDER CHURCH INVESTOR NETWORKS LIMITED Director 2013-09-01 CURRENT 2008-09-11 Active
SEBASTIAN ALEXANDER CHURCH HIGHFIELDS MANAGEMENT (LITTLEPORT) LIMITED Director 2013-06-01 CURRENT 2005-07-21 Active
SEBASTIAN ALEXANDER CHURCH SPENCER PLACE BASINGSTOKE MANAGEMENT LIMITED Director 2012-08-13 CURRENT 2010-02-26 Active
SEBASTIAN ALEXANDER CHURCH S & C CHURCH LIMITED Director 2012-07-05 CURRENT 2012-07-05 Active
SEBASTIAN ALEXANDER CHURCH THE BECKETTS RESIDENTS MANAGEMENT COMPANY LIMITED Director 2011-11-14 CURRENT 1996-05-22 Active
SEBASTIAN ALEXANDER CHURCH LAWFORD LANE RESIDENTS LIMITED Director 2011-09-29 CURRENT 1990-10-16 Active
SEBASTIAN ALEXANDER CHURCH KINGFISHER COURT CARTERTON MANAGEMENT LIMITED Director 2011-06-24 CURRENT 2008-03-03 Active
SEBASTIAN ALEXANDER CHURCH MARLBOROUGH COURT BASINGSTOKE MANAGEMENT LIMITED Director 2011-06-24 CURRENT 2008-03-03 Active
SEBASTIAN ALEXANDER CHURCH NIGHTINGALE COURT CARTERTON MANAGEMENT LIMITED Director 2011-06-24 CURRENT 2008-03-11 Active
SEBASTIAN ALEXANDER CHURCH BRAMLEY COURT BASINGSTOKE MANAGEMENT LIMITED Director 2011-06-24 CURRENT 2009-03-16 Active
SEBASTIAN ALEXANDER CHURCH BOLINGBROKE PROPERTY MANAGEMENT LIMITED Director 2011-02-19 CURRENT 2007-02-19 Active
SEBASTIAN ALEXANDER CHURCH BOLINGBROKE PROPERTIES LIMITED Director 2011-02-19 CURRENT 2007-02-19 Active
SEBASTIAN ALEXANDER CHURCH CONTACTREAL II LIMITED Director 2011-02-19 CURRENT 2007-02-19 Active
SEBASTIAN ALEXANDER CHURCH CONNECT COMMUNICATIONS AGENCY LIMITED Director 2010-01-19 CURRENT 2010-01-19 Active - Proposal to Strike off
SEBASTIAN ALEXANDER CHURCH CONTACTREAL LIMITED Director 1991-04-18 CURRENT 1988-10-13 Active
GAVIN O'NEILL RAMT LIMITED Director 2017-12-22 CURRENT 2017-10-05 Active - Proposal to Strike off
GAVIN O'NEILL CRABTREE CORPORATE SERVICES LIMITED Director 2017-12-22 CURRENT 2004-01-06 Active - Proposal to Strike off
GAVIN O'NEILL CRABTREE PM LIMITED Director 2017-12-22 CURRENT 1983-11-01 Active
GAVIN O'NEILL FEXCO PROPERTY SERVICES (MANAGEMENT) LIMITED Director 2016-11-29 CURRENT 1990-12-24 Active
GAVIN O'NEILL ELLIS, SLOANE & CO. LIMITED Director 2016-11-29 CURRENT 2010-02-22 Active - Proposal to Strike off
GAVIN O'NEILL REMUSTOPCO. 2 LIMITED Director 2016-11-29 CURRENT 2016-08-04 Active - Proposal to Strike off
GAVIN O'NEILL GOODBODY STOCKBROKERS UC Director 2015-09-09 CURRENT 2015-08-01 Active
GAVIN O'NEILL FEXCO PROPERTY SERVICES LIMITED Director 2015-05-08 CURRENT 2015-05-08 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
2025-01-16Director's details changed for Mr Niall Mcgann on 2024-08-16
2025-01-16Director's details changed for Mr Niall Mcgann on 2024-11-25
2025-01-16Change of details for Remus Management Limited as a person with significant control on 2024-11-25
2025-01-16CONFIRMATION STATEMENT MADE ON 14/01/25, WITH UPDATES
2024-09-28FULL ACCOUNTS MADE UP TO 31/12/23
2024-01-25CONFIRMATION STATEMENT MADE ON 14/01/24, WITH NO UPDATES
2023-10-17REGISTERED OFFICE CHANGED ON 17/10/23 FROM Fisher House Fisherton Street Salisbury SP2 7QY England
2023-09-22FULL ACCOUNTS MADE UP TO 01/01/23
2023-08-30REGISTERED OFFICE CHANGED ON 30/08/23 FROM 15 Galena Road Hammersmith London W6 0LT England
2023-01-18CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2023-01-18Company name changed remus services LIMITED\certificate issued on 18/01/23
2022-10-07Director's details changed for Niall Mcgann on 2020-10-06
2022-10-07CH01Director's details changed for Niall Mcgann on 2020-10-06
2022-09-09FULL ACCOUNTS MADE UP TO 02/01/22
2022-09-09AAFULL ACCOUNTS MADE UP TO 02/01/22
2022-02-08APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES CHUTER
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES CHUTER
2022-01-27CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-09-02AP01DIRECTOR APPOINTED MARTIN CHUTER
2021-08-27AAFULL ACCOUNTS MADE UP TO 27/12/20
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN O'NEILL
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2020-11-18AAFULL ACCOUNTS MADE UP TO 29/12/19
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN ALEXANDER CHURCH
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-12-11AP01DIRECTOR APPOINTED NIALL MCGANN
2019-09-20AAFULL ACCOUNTS MADE UP TO 30/12/18
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-10-10AUDAUDITOR'S RESIGNATION
2018-07-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-27CH04SECRETARY'S DETAILS CHNAGED FOR FEXCO INTERNATIONAL LIMITED on 2018-02-27
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2017-11-29AP04Appointment of Fexco International Limited as company secretary on 2017-11-23
2017-11-29TM02Termination of appointment of Moore & Cache Limited on 2017-11-23
2017-10-04AAFULL ACCOUNTS MADE UP TO 01/01/17
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP .1
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-11-30AP01DIRECTOR APPOINTED MR GAVIN O'NEILL
2016-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/16 FROM C/O C/O Church & Co 2 Kentish Buildings 125 Borough High Street London SE1 1NP England
2016-11-21AA01Current accounting period shortened from 31/01/17 TO 31/12/16
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR SMYTHE GIEVES & REDDITCH LTD
2016-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-02-19AR0114/01/16 ANNUAL RETURN FULL LIST
2016-02-19CH04SECRETARY'S DETAILS CHNAGED FOR MOORE & CACHE LIMITED on 2016-01-14
2016-02-19CH02Director's details changed for Smythe Gieves & Redditch Ltd on 2016-01-14
2016-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/16 FROM C/O Church & Co. Suite 1D Zetland House 5-25 Scrutton Street London EC2A 4HJ
2015-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP .1
2015-02-16AR0114/01/15 ANNUAL RETURN FULL LIST
2014-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP .1
2014-02-03AR0114/01/14 ANNUAL RETURN FULL LIST
2013-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2013-02-13AR0114/01/13 FULL LIST
2012-02-09AR0114/01/12 FULL LIST
2012-02-08CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SMYTHE GIEVES & REDDITCH LTD / 14/01/2012
2012-02-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOORE & CACHE LIMITED / 14/01/2012
2012-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2011-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2011 FROM C/O CHURCH & CO 1ST FLOOR BURLEIGH HOUSE 357 STRAND LONDON WC2R 0HS
2011-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-03-14AR0114/01/11 FULL LIST
2011-03-14AP01DIRECTOR APPOINTED MR SEBASTIAN CHURCH
2010-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-02-24AR0114/01/10 FULL LIST
2010-02-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOORE & CACHE LIMITED / 14/01/2010
2010-02-23CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SMYTHE GIEVES & REDDITCH LTD / 14/01/2010
2009-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-01-19363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-11-19225PREVEXT FROM 31/12/2007 TO 31/01/2008
2008-09-17225PREVSHO FROM 31/01/2008 TO 31/12/2007
2008-03-04363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2007-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-02-21363aRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2007-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-10-27287REGISTERED OFFICE CHANGED ON 27/10/06 FROM: 36 ST ANN STREET SALISBURY WILTSHIRE SP1 2DR
2006-10-27288cDIRECTOR'S PARTICULARS CHANGED
2006-10-27288cSECRETARY'S PARTICULARS CHANGED
2006-03-30363aRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-01-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions



Licences & Regulatory approval
We could not find any licences issued to FPS GROUP 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 FPS GROUP 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
FPS GROUP SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31

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 FPS GROUP SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-01 £ 1
Shareholder Funds 2012-02-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FPS GROUP SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FPS GROUP SERVICES LIMITED
Trademarks
We have not found any records of FPS GROUP SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FPS GROUP 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 (68320 - Management of real estate on a fee or contract basis) as FPS GROUP SERVICES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where FPS GROUP 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 FPS GROUP 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 FPS GROUP 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.