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

PORTS BIDCO LIMITED

1 SMITHY COURT, WIGAN, WN3 6PS,
Company Registration Number
05696637
Private Limited Company
Active

Company Overview

About Ports Bidco Ltd
PORTS BIDCO LIMITED was founded on 2006-02-03 and has its registered office in Wigan. The organisation's status is listed as "Active". Ports Bidco 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
PORTS BIDCO LIMITED
 
Legal Registered Office
1 SMITHY COURT
WIGAN
WN3 6PS
Other companies in WN6
 
Previous Names
FIRSTSTEP RECRUITMENT SOLUTIONS LIMITED31/07/2023
FIRSTSTEP EMPLOYMENT SOLUTIONS LIMITED17/02/2006
Filing Information
Company Number 05696637
Company ID Number 05696637
Date formed 2006-02-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB881262616  
Last Datalog update: 2024-03-06 18:43:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PORTS BIDCO 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 PORTS BIDCO LIMITED

Current Directors
Officer Role Date Appointed
DANIEL JONATHON ARCHER
Director 2017-11-08
GARY COTTOM
Director 2016-01-25
RICHARD WILLIAM CROPPER
Director 2014-04-01
THOMAS EDWARD CROPPER
Director 2014-04-01
DAVID CHRISTOPHER FOREMAN
Director 2016-09-14
PAEDAR JAMES O'REILLY
Director 2016-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN JOSEPH MAUGHAN
Director 2010-01-01 2016-03-31
JOHN TAYLOR
Director 2014-04-01 2015-09-30
KEVIN JOSEPH MAUGHAN
Company Secretary 2006-02-03 2014-04-01
RACHEL BIANCA MAUGHAN
Director 2006-02-03 2014-04-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-02-03 2006-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL JONATHON ARCHER CHALLENGE RECRUITMENT GROUP LIMITED Director 2017-11-08 CURRENT 2013-12-19 Active
DANIEL JONATHON ARCHER CHALLENGE LOGISTICS LIMITED Director 2017-11-08 CURRENT 2014-04-07 Active
DANIEL JONATHON ARCHER CHALLENGE GROUP HOLDINGS LIMITED Director 2017-11-08 CURRENT 2016-08-16 Active
DANIEL JONATHON ARCHER THE RECRUITMENT SHED LIMITED Director 2017-11-08 CURRENT 2011-01-28 Active - Proposal to Strike off
GARY COTTOM CHALLENGE RECRUITMENT GROUP LIMITED Director 2016-01-25 CURRENT 2013-12-19 Active
GARY COTTOM CHALLENGE SUBCO 1 LIMITED Director 2016-01-25 CURRENT 1999-09-22 Active - Proposal to Strike off
GARY COTTOM CHALLENGE LOGISTICS LIMITED Director 2016-01-25 CURRENT 2014-04-07 Active
GARY COTTOM THE RECRUITMENT SHED LIMITED Director 2016-01-25 CURRENT 2011-01-28 Active - Proposal to Strike off
RICHARD WILLIAM CROPPER CHALLENGE GROUP HOLDINGS LIMITED Director 2016-09-14 CURRENT 2016-08-16 Active
RICHARD WILLIAM CROPPER CHALLENGE LOGISTICS LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active
RICHARD WILLIAM CROPPER CHALLENGE RESOURCING LIMITED Director 2014-04-01 CURRENT 2014-04-01 Dissolved 2015-08-11
RICHARD WILLIAM CROPPER CHALLENGE RECRUITMENT GROUP LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
RICHARD WILLIAM CROPPER CHALLENGE SUBCO 1 LIMITED Director 2012-07-03 CURRENT 1999-09-22 Active - Proposal to Strike off
THOMAS EDWARD CROPPER CHALLENGE LOGISTICS LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active
THOMAS EDWARD CROPPER CHALLENGE RESOURCING LIMITED Director 2014-04-01 CURRENT 2014-04-01 Dissolved 2015-08-11
THOMAS EDWARD CROPPER CHALLENGE RECRUITMENT GROUP LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
THOMAS EDWARD CROPPER CHALLENGE SUBCO 1 LIMITED Director 2012-07-03 CURRENT 1999-09-22 Active - Proposal to Strike off
THOMAS EDWARD CROPPER CAPTURA CONSULT LIMITED Director 2011-10-26 CURRENT 2011-10-26 Dissolved 2016-04-12
THOMAS EDWARD CROPPER THE RECRUITMENT SHED LIMITED Director 2011-01-28 CURRENT 2011-01-28 Active - Proposal to Strike off
THOMAS EDWARD CROPPER ORIGINAL ORGANICS (MANCHESTER) LIMITED Director 2010-10-27 CURRENT 2003-12-04 Dissolved 2014-09-23
DAVID CHRISTOPHER FOREMAN CHALLENGE RECRUITMENT GROUP LIMITED Director 2016-09-14 CURRENT 2013-12-19 Active
DAVID CHRISTOPHER FOREMAN CHALLENGE SUBCO 1 LIMITED Director 2016-09-14 CURRENT 1999-09-22 Active - Proposal to Strike off
DAVID CHRISTOPHER FOREMAN CHALLENGE LOGISTICS LIMITED Director 2016-09-14 CURRENT 2014-04-07 Active
DAVID CHRISTOPHER FOREMAN THE RECRUITMENT SHED LIMITED Director 2016-09-14 CURRENT 2011-01-28 Active - Proposal to Strike off
DAVID CHRISTOPHER FOREMAN PRAETURA ASSET FINANCE (BB) LTD Director 2016-08-16 CURRENT 2016-08-16 Active
DAVID CHRISTOPHER FOREMAN POSTIO LIMITED Director 2015-10-06 CURRENT 2014-10-27 Dissolved 2018-03-27
DAVID CHRISTOPHER FOREMAN HULTONS (FENCING) LIMITED Director 2015-01-31 CURRENT 2011-02-08 Liquidation
DAVID CHRISTOPHER FOREMAN HULTONS (LANDSCAPES) LIMITED Director 2015-01-31 CURRENT 1968-11-12 In Administration/Administrative Receiver
DAVID CHRISTOPHER FOREMAN MOBEDIA HOLDINGS LIMITED Director 2014-07-08 CURRENT 2014-04-02 Active - Proposal to Strike off
DAVID CHRISTOPHER FOREMAN PRAETURA ASSET FINANCE (A) LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active
DAVID CHRISTOPHER FOREMAN BIG RED GROUP HOLDINGS LIMITED Director 2014-04-08 CURRENT 2014-04-03 Active - Proposal to Strike off
DAVID CHRISTOPHER FOREMAN PRAETURA ASSET FINANCE (IFF) LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active
DAVID CHRISTOPHER FOREMAN PRAETURA ASSET FINANCE (L) LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active
DAVID CHRISTOPHER FOREMAN PRAETURA ASSET FINANCE (SB) LIMITED Director 2013-11-28 CURRENT 2013-11-07 Active
DAVID CHRISTOPHER FOREMAN PRAETURA ASSET FINANCE LIMITED Director 2013-11-28 CURRENT 2013-03-01 Active
DAVID CHRISTOPHER FOREMAN PRAETURA ASSET FINANCE (HOLDINGS) LIMITED Director 2013-11-11 CURRENT 2013-11-06 Active
DAVID CHRISTOPHER FOREMAN HULTONS (HOLDINGS) LIMITED Director 2013-07-19 CURRENT 2013-06-21 In Administration/Administrative Receiver
PAEDAR JAMES O'REILLY CHALLENGE RECRUITMENT GROUP LIMITED Director 2016-09-14 CURRENT 2013-12-19 Active
PAEDAR JAMES O'REILLY CHALLENGE SUBCO 1 LIMITED Director 2016-09-14 CURRENT 1999-09-22 Active - Proposal to Strike off
PAEDAR JAMES O'REILLY CHALLENGE LOGISTICS LIMITED Director 2016-09-14 CURRENT 2014-04-07 Active
PAEDAR JAMES O'REILLY THE RECRUITMENT SHED LIMITED Director 2016-09-14 CURRENT 2011-01-28 Active - Proposal to Strike off

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
2024-03-26APPOINTMENT TERMINATED, DIRECTOR DANIEL JONATHON ARCHER
2024-02-16CONFIRMATION STATEMENT MADE ON 03/02/24, WITH UPDATES
2024-01-06Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-06Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-06Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-06Audit exemption subsidiary accounts made up to 2023-03-31
2023-07-31Company name changed firststep recruitment solutions LIMITED\certificate issued on 31/07/23
2023-07-28CESSATION OF CHALLENGE RECRUITMENT GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS EDWARD CROPPER
2023-04-25CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2023-03-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 056966370007
2022-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHRISTOPHER FOREMAN
2022-07-20RES13Resolutions passed:
  • Re: terms of the hive-across agreement/directos authorisation 22/06/2022
2022-02-17CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2021-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR GARY COTTOM
2020-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES
2019-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 056966370006
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES
2018-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES
2017-11-08AP01DIRECTOR APPOINTED MR DANIEL JONATHON ARCHER
2017-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2017-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/17 FROM 3 Beecham Court Wigan Lancashire WN3 6PR
2016-12-08RES01ADOPT ARTICLES 08/12/16
2016-11-14AP01DIRECTOR APPOINTED DAVID CHRISTOPHER FOREMAN
2016-11-14AP01DIRECTOR APPOINTED PAEDAR JAMES O'REILLY
2016-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 056966370005
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOSEPH MAUGHAN
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-07AR0103/02/16 ANNUAL RETURN FULL LIST
2016-01-26AP01DIRECTOR APPOINTED MR GARY COTTOM
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR
2015-10-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-16AR0103/02/15 ANNUAL RETURN FULL LIST
2015-03-16AD02Register inspection address changed from 308 Mossy Lea Road Wigan United Kingdom to 3 Beecham Court Wigan Lancashire WN3 6PR
2015-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/15 FROM 308 Mossy Lea Road Wrightington Wigan Lancashire WN6 9SA
2015-01-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 056966370004
2014-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 056966370003
2014-04-30AP01DIRECTOR APPOINTED MR JOHN TAYLOR
2014-04-30AP01DIRECTOR APPOINTED MR RICHARD WILLIAM CROPPER
2014-04-30AP01DIRECTOR APPOINTED MR THOMAS CROPPER
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL MAUGHAN
2014-04-30TM02APPOINTMENT TERMINATED, SECRETARY KEVIN MAUGHAN
2014-04-08ANNOTATIONOther
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 056966370002
2014-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-12AR0103/02/14 FULL LIST
2013-11-26AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-14AR0103/02/13 FULL LIST
2013-02-13AD02SAIL ADDRESS CREATED
2012-09-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-24AR0103/02/12 FULL LIST
2012-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL BIANCA MAUGHAN / 01/02/2012
2012-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN JOSEPH MAUGHAN / 01/02/2012
2012-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2012 FROM BLACKTHORN HOUSE SKULL HOUSE LANE APPLEY BRIDGE WIGAN WEST LANCASHIRE WN6 9DB ENGLAND
2011-08-10AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-04ANNOTATIONClarification
2011-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-04AR0103/02/11 FULL LIST
2010-08-20AP01DIRECTOR APPOINTED MR KEVIN JOSEPH MAUGHAN
2010-08-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-26SH0103/02/06 STATEMENT OF CAPITAL GBP 1
2010-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2010 FROM UNIT 5 NORTHERN DIVER BUSINESS PARK APPLEY LANE NORTH APPLEY BRIDGE WIGAN WN6 9AE
2010-02-03AR0103/02/10 FULL LIST
2009-11-16RES15CHANGE OF NAME 09/11/2009
2009-06-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-3088(2)CAPITALS NOT ROLLED UP
2009-02-13363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2008-07-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-08363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2007-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-30363(287)REGISTERED OFFICE CHANGED ON 30/03/07
2007-03-30363sRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2007-02-22287REGISTERED OFFICE CHANGED ON 22/02/07 FROM: THE STANDISH CENTRE, CROSS STREET, STANDISH WIGAN WN6 0HQ
2007-02-1788(2)RAD 30/01/07--------- £ SI 1@1=1 £ IC 1/2
2006-02-24225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2006-02-17CERTNMCOMPANY NAME CHANGED FIRSTSTEP EMPLOYMENT SOLUTIONS L IMITED CERTIFICATE ISSUED ON 17/02/06
2006-02-15288cSECRETARY'S PARTICULARS CHANGED
2006-02-15288cDIRECTOR'S PARTICULARS CHANGED
2006-02-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-02-03288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to PORTS BIDCO 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 PORTS BIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-14 Outstanding HSBC BANK PLC
2014-10-29 Outstanding HSBC BANK PLC
2014-10-29 Outstanding HSBC BANK PLC
2014-04-08 Outstanding HSBC INVOICE FINANCE (UK) LTD
ALL ASSETS DEBENTURE 2011-03-18 Satisfied RBS INVOICE FINANCE LIMITED
Filed Financial Reports
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 PORTS BIDCO LIMITED

Intangible Assets
Patents
We have not found any records of PORTS BIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PORTS BIDCO LIMITED
Trademarks
We have not found any records of PORTS BIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PORTS BIDCO 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 (50200 - Sea and coastal freight water transport) as PORTS BIDCO LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where PORTS BIDCO 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 PORTS BIDCO 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 PORTS BIDCO 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.