Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROTON MOTOR POWER SYSTEMS PLC
Company Information for

PROTON MOTOR POWER SYSTEMS PLC

C/O WOMBLE BOND DICKINSON (UK) LLP, 4 MORE LONDON RIVERSIDE, LONDON, SE1 2AU,
Company Registration Number
05700614
Public Limited Company
Active

Company Overview

About Proton Motor Power Systems Plc
PROTON MOTOR POWER SYSTEMS PLC was founded on 2006-02-07 and has its registered office in London. The organisation's status is listed as "Active". Proton Motor Power Systems Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PROTON MOTOR POWER SYSTEMS PLC
 
Legal Registered Office
C/O WOMBLE BOND DICKINSON (UK) LLP
4 MORE LONDON RIVERSIDE
LONDON
SE1 2AU
Other companies in NE99
 
Previous Names
PROTON POWER SYSTEMS PLC17/12/2019
FUTURE POWER SYSTEMS PLC02/05/2006
Filing Information
Company Number 05700614
Company ID Number 05700614
Date formed 2006-02-07
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/06/2025
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB894793158  
Last Datalog update: 2024-08-05 19:40:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROTON MOTOR POWER SYSTEMS PLC
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 PROTON MOTOR POWER SYSTEMS PLC

Current Directors
Officer Role Date Appointed
ROMAN BLAISE KOTLARZEWSKI
Company Secretary 2018-02-20
HELMUT GIERSE
Director 2009-01-20
SEBASTIAN GOLDNER
Director 2018-02-20
ROMAN BLAISE KOTLARZEWSKI
Director 2017-08-10
MANFRED LIMBRUNNER
Director 2018-02-20
FAIZ FRANCOIS NAHAB
Director 2008-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JOSEPH PEDEN
Director 2014-07-31 2018-03-23
ACHIM LOECHER
Company Secretary 2014-06-12 2017-11-21
ACHIM LOECHER
Director 2007-10-29 2017-11-21
THOMAS MELCZER
Director 2008-07-30 2016-08-02
JOHN WALL
Company Secretary 2006-08-18 2014-06-12
JOHN WALL
Director 2006-08-18 2014-06-12
CHRISTIAN MEYNE
Director 2010-07-26 2011-02-24
ALI NAINI
Director 2008-07-09 2010-05-20
PER SVANTESSON
Director 2006-08-18 2008-12-12
BENEDIKT ESKA
Director 2006-08-18 2008-11-06
FELIX HEIDELBERG
Director 2006-08-18 2008-07-21
BERNARD ROBINSON
Director 2006-08-18 2008-01-31
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2006-03-21 2007-01-10
THOMAS KELLY QUIGLEY
Company Secretary 2006-02-08 2007-01-10
KERRI-LYNN HAUCK
Director 2006-02-08 2006-08-18
THOMAS KELLY QUIGLEY
Director 2006-02-08 2006-08-18
PINSENT MASONS SECRETARIAL LIMITED
Director 2006-02-07 2006-05-02
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2006-02-07 2006-02-08
PINSENT MASONS DIRECTOR LIMITED
Director 2006-02-07 2006-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROMAN BLAISE KOTLARZEWSKI CONFIN INTERIM MANAGEMENT LTD Director 2010-01-05 CURRENT 2009-08-05 Active
FAIZ FRANCOIS NAHAB ATLANTIC TECHNICA PROPERTIES LIMITED Director 1991-05-15 CURRENT 1991-05-15 Active
FAIZ FRANCOIS NAHAB ROUNDSTONE PROPERTIES UK LIMITED Director 1990-12-31 CURRENT 1959-03-05 Liquidation

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
2024-10-28APPOINTMENT TERMINATED, DIRECTOR MANFRED LIMBRUNNER
2024-09-16APPOINTMENT TERMINATED, DIRECTOR ALI NAINI
2024-05-22APPOINTMENT TERMINATED, DIRECTOR HELMUT GIERSE
2024-03-1911/03/24 STATEMENT OF CAPITAL GBP 11577939.21
2024-02-16CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES
2024-02-1305/02/24 STATEMENT OF CAPITAL GBP 11235122.74
2023-06-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-01DIRECTOR APPOINTED MR. ALI NAINI
2023-02-2823/02/23 STATEMENT OF CAPITAL GBP 11049240.38
2023-02-22REGISTERED OFFICE CHANGED ON 22/02/23 FROM C/O Ince Gd Corporate Services Limited 2 Leman Street London E1 8QN England
2023-02-14Register inspection address changed from C/O Neville Registrars Limited Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA to Neville House Neville Registrars Steelpark Road Halesown B62 8HD
2023-02-13CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2022-08-15SH0109/08/22 STATEMENT OF CAPITAL GBP 11039722.89
2022-06-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/22 FROM Aldgate Tower C/O Ince Gd Corporate Services Limited, Aldgate Tower, 2 Leman Street London E1 8QN England
2022-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/22 FROM Aldgate Tower 2 Leman Street London E1 8QN England
2022-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/22 FROM St Ann's Wharf 112 Quayside Newcastle upon Tyne NE99 1SB
2022-04-21SH0107/04/22 STATEMENT OF CAPITAL GBP 11027413.34
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-08-05AP01DIRECTOR APPOINTED MR. ANTONIO BOSSI
2021-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-09CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2021-04-29SH0114/04/21 STATEMENT OF CAPITAL GBP 11019027.26
2021-02-12SH0101/02/21 STATEMENT OF CAPITAL GBP 11017915.59
2021-01-25SH0112/01/21 STATEMENT OF CAPITAL GBP 10597915.59
2020-07-27SH0114/07/20 STATEMENT OF CAPITAL GBP 10395805.24
2020-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-19SH0112/05/20 STATEMENT OF CAPITAL GBP 9995805.24
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES
2020-04-21SH0114/04/20 STATEMENT OF CAPITAL GBP 9995705.24
2020-03-10SH0104/03/20 STATEMENT OF CAPITAL GBP 9995655.24
2020-02-24SH0120/02/20 STATEMENT OF CAPITAL GBP 9995575.24
2020-02-19SH0114/02/20 STATEMENT OF CAPITAL GBP 9987575.24
2020-01-23SH0121/01/20 STATEMENT OF CAPITAL GBP 9984217.40
2020-01-14SH0131/12/19 STATEMENT OF CAPITAL GBP 9969717.40
2019-12-17CHANLondon Stock Exchange corporate action. Change of ORD GBP0.01 for COAF: UK600127615Y2019 ASIN: GB00B140Y116
2019-12-17RES15CHANGE OF COMPANY NAME 17/12/19
2019-12-16CHANLondon Stock Exchange corporate action. Change of ORD GBP0.01 for COAF: UK600127615Y2019 ASIN: GB00B140Y116
2019-12-13SH0105/12/19 STATEMENT OF CAPITAL GBP 9964317.40
2019-11-22SH0115/11/19 STATEMENT OF CAPITAL GBP 9964317.40
2019-08-08SH0131/07/19 STATEMENT OF CAPITAL GBP 9764317.40
2019-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-14SH0130/05/19 STATEMENT OF CAPITAL GBP 9759317.40
2019-05-08SH0124/04/19 STATEMENT OF CAPITAL GBP 9741817.40
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2019-03-15SH0107/03/19 STATEMENT OF CAPITAL GBP 9736817.40
2019-02-13SH0104/02/19 STATEMENT OF CAPITAL GBP 9731817.40
2018-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-26LATEST SOC26/04/18 STATEMENT OF CAPITAL;GBP 9728456.8
2018-04-26SH0110/04/18 STATEMENT OF CAPITAL GBP 9728456.80
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOSEPH PEDEN
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2018-02-20AP01DIRECTOR APPOINTED MR. MANFRED LIMBRUNNER
2018-02-20AP01DIRECTOR APPOINTED MR. SEBASTIAN GOLDNER
2018-02-20AP03Appointment of Mr. Roman Blaise Kotlarzewski as company secretary on 2018-02-20
2017-11-22TM02Termination of appointment of Achim Loecher on 2017-11-21
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ACHIM LOECHER
2017-08-21AP01DIRECTOR APPOINTED MR. ROMAN BLAISE KOTLARZEWSKI
2017-08-21CH03SECRETARY'S DETAILS CHNAGED FOR IAN JOSEPH PEDEN on 2017-08-10
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP 9722319.57
2017-08-18SH0126/06/17 STATEMENT OF CAPITAL GBP 9722319.57
2017-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 9720555.61
2017-03-29SH0108/03/17 STATEMENT OF CAPITAL GBP 9720555.61
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MELCZER
2016-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 9712338
2016-03-21AR0107/02/16 BULK LIST
2016-02-11SH0127/01/16 STATEMENT OF CAPITAL GBP 9712338.29
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 9707853.24
2015-11-17SH0130/10/15 STATEMENT OF CAPITAL GBP 9707853.24
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 9705853.24
2015-08-24SH0131/07/15 STATEMENT OF CAPITAL GBP 9705853.24
2015-06-18SH0120/05/15 STATEMENT OF CAPITAL GBP 9704853.24
2015-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-07SH0120/02/15 STATEMENT OF CAPITAL GBP 9700067.53
2015-03-16AR0107/02/15 BULK LIST
2014-10-27SH0116/10/14 STATEMENT OF CAPITAL GBP 9694810.13
2014-10-16SH0108/10/14 STATEMENT OF CAPITAL GBP 9692405.23
2014-10-15AP01DIRECTOR APPOINTED MR IAN JOSEPH PEDEN
2014-10-15AP03SECRETARY APPOINTED IAN JOSEPH PEDEN
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALL
2014-10-15TM02APPOINTMENT TERMINATED, SECRETARY JOHN WALL
2014-07-23SH0115/07/14 STATEMENT OF CAPITAL GBP 9689405.23
2014-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-25SH0114/04/14 STATEMENT OF CAPITAL GBP 9686705.51
2014-03-05SH0125/02/14 STATEMENT OF CAPITAL GBP 9685043.29
2014-02-26AR0107/02/14 BULK LIST
2014-02-21SH0112/02/14 STATEMENT OF CAPITAL GBP 9682128.67
2013-08-22AUDAUDITOR'S RESIGNATION
2013-07-02SH0128/05/13 STATEMENT OF CAPITAL GBP 9678821.85
2013-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-08AR0107/02/13 BULK LIST
2013-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ACHIM LOECHER / 15/02/2013
2012-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-02AR0107/02/12 BULK LIST
2012-03-20SH0107/02/12 STATEMENT OF CAPITAL GBP 9672022.28
2011-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MEYNE
2011-03-03AR0107/02/11 BULK LIST
2010-11-17SH0119/10/10 STATEMENT OF CAPITAL GBP 5099543.15
2010-10-08AP01DIRECTOR APPOINTED DR CHRISTIAN MEYNE
2010-09-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-09-20AD02SAIL ADDRESS CREATED
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ALI NAINI
2010-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-19AR0107/02/10 BULK LIST
2009-09-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-2088(2)AD 24/07/09-24/07/09 GBP SI 25000000@0.01=250000 GBP IC 4379543/4629543
2009-08-11123NC INC ALREADY ADJUSTED 23/07/09
2009-08-11RES04GBP NC 5600000/5849543 23/07/2009
2009-08-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-1088(2)AD 24/07/09 GBP SI 25000000@0.01=250000 GBP IC 4129543/4379543
2009-08-1088(2)AD 23/06/09 GBP SI 600000@0.1=60000 GBP IC 4069543/4129543
2009-08-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-08-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-05122S-DIV
2009-08-05RES12VARYING SHARE RIGHTS AND NAMES
2009-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-01363aRETURN MADE UP TO 07/02/09; BULK LIST AVAILABLE SEPARATELY
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR PER SVANTESSON
2009-03-16288aDIRECTOR APPOINTED HELMUT GIERSE
2009-02-2788(2)AMENDING 88(2)
2009-02-2788(2)AD 16/01/09 GBP SI 10000000@0.05=500000 GBP IC 3569543/4069543
2008-12-02123NC INC ALREADY ADJUSTED 05/11/08
2008-12-02RES04GBP NC 46000000/56000000 05/11/2008
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR BENEDIKT ESKA
2008-11-21RES01ADOPT ARTICLES 05/11/2008
2008-11-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-11-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-11-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-11-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-11-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-3088(2)AD 10/10/08-10/10/08 GBP SI 10000000@0.05=500000 GBP IC 3069543/3569543
2008-09-09288aDIRECTOR APPOINTED DR FAIZ FRANCOIS NAHAB
2008-08-19RES01ALTER ARTICLES 22/07/2008
2008-08-19RES04GBP NC 4000000/46000000 22/07/2008
2008-08-14288bAPPOINTMENT TERMINATED DIRECTOR FELIX HEIDELBERG
2008-08-14288aDIRECTOR APPOINTED THOMAS MELCZER
2008-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-25288aDIRECTOR APPOINTED ALI NAINI
2008-06-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-06-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-05RES04NC INC ALREADY ADJUSTED 27/05/2008
2008-06-05123GBP NC 3250000/4000000 27/05/08
2008-04-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-04-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-02-26363sRETURN MADE UP TO 07/02/08; BULK LIST AVAILABLE SEPARATELY
2008-02-14288bDIRECTOR RESIGNED
2007-11-08288aNEW DIRECTOR APPOINTED
2007-08-03MISCSECTION 394
2007-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-02-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-02-28363sRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2007-02-17287REGISTERED OFFICE CHANGED ON 17/02/07 FROM: 1 PARK ROW LEEDS LS1 5AB
2007-01-18288bSECRETARY RESIGNED
2007-01-18288bSECRETARY RESIGNED
2006-10-26288bDIRECTOR RESIGNED
2006-10-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-13288aNEW DIRECTOR APPOINTED
2006-09-13288aNEW DIRECTOR APPOINTED
2006-09-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PROTON MOTOR POWER SYSTEMS PLC 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 PROTON MOTOR POWER SYSTEMS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-09-24 Outstanding ROUNDSTONE PROPERTIES LIMITED
GUARANTEE AND DEBENTURE 2006-03-30 Satisfied GENERAL CAPITAL VENTURE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of PROTON MOTOR POWER SYSTEMS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for PROTON MOTOR POWER SYSTEMS PLC
Trademarks
We have not found any records of PROTON MOTOR POWER SYSTEMS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROTON MOTOR POWER SYSTEMS PLC. 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 (70100 - Activities of head offices) as PROTON MOTOR POWER SYSTEMS PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PROTON MOTOR POWER SYSTEMS PLC 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 PROTON MOTOR POWER SYSTEMS PLC 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 PROTON MOTOR POWER SYSTEMS PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name PPS
Listed Since 31-Oct-06
Market Sector Alternative Energy
Market Sub Sector Alternative Fuels
Market Capitalisation £60.8026M
Shares Issues 640,027,142.00
Share Type ORD GBP0.01
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.