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

FEVORE GROUP LIMITED

DENBIGH HOUSE DENBIGH ROAD, BLETCHLEY, MILTON KEYNES, MK1 1DF,
Company Registration Number
05881133
Private Limited Company
Active

Company Overview

About Fevore Group Ltd
FEVORE GROUP LIMITED was founded on 2006-07-19 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Fevore Group Limited is a Private Limited Company registered in 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
FEVORE GROUP LIMITED
 
Legal Registered Office
DENBIGH HOUSE DENBIGH ROAD
BLETCHLEY
MILTON KEYNES
MK1 1DF
Other companies in MK17
 
Previous Names
SILBURY 326 LIMITED29/12/2006
Filing Information
Company Number 05881133
Company ID Number 05881133
Date formed 2006-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB261458011  
Last Datalog update: 2023-10-08 04:21:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FEVORE GROUP 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 FEVORE GROUP LIMITED
The following companies were found which have the same name as FEVORE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FEVORE GROUP HOLDINGS LIMITED DENBIGH HOUSE DENBIGH ROAD BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK1 1DF Active - Proposal to Strike off Company formed on the 2020-11-26

Company Officers of FEVORE GROUP LIMITED

Current Directors
Officer Role Date Appointed
CLIVE GEAR
Company Secretary 2006-11-03
ANTHONY JOHN BAILEY
Director 2015-12-07
ANDREW FRANCIS DICK
Director 2007-03-01
PAAL ANDRE ELGVAD
Director 2018-07-01
FELICITY ANNE FIELD
Director 2015-12-07
CLIVE GEAR
Director 2017-07-01
GEORGE ROGER OSCROFT
Director 2006-11-03
CHRISTOPHER GEORGE STOTT
Director 2015-12-07
DEAN GORDON TOON
Director 2016-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN FORMAN
Director 2006-11-03 2016-05-27
IAN FOSTER
Company Secretary 2006-07-19 2006-11-03
JONATHAN LEE HAMBLETON
Director 2006-07-19 2006-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE GEAR ICKNIELD WAY LIMITED Company Secretary 2009-05-20 CURRENT 2009-02-24 Active
CLIVE GEAR SALESMASTER UK LIMITED Company Secretary 2009-02-19 CURRENT 2008-09-10 Active
CLIVE GEAR FEVORE (BIRMINGHAM) LIMITED Company Secretary 2007-09-10 CURRENT 2007-07-18 Active - Proposal to Strike off
CLIVE GEAR G RYDER & CO. LIMITED Company Secretary 2007-02-07 CURRENT 1934-11-20 Active
CLIVE GEAR RICHTER SPORT LIMITED Company Secretary 2007-01-08 CURRENT 2005-01-13 Active
CLIVE GEAR FEVORE LIMITED Company Secretary 2006-05-08 CURRENT 1977-01-12 Active
CLIVE GEAR FEVORE STEVENAGE LIMITED Company Secretary 2006-05-08 CURRENT 1998-09-30 Dissolved 2018-05-15
CLIVE GEAR FEVORE PROPERTIES LIMITED Company Secretary 2006-05-08 CURRENT 1999-12-09 Dissolved 2018-05-15
CLIVE GEAR LANDAR LIMITED Company Secretary 2006-05-08 CURRENT 2004-04-29 Active - Proposal to Strike off
CLIVE GEAR INTERNATIONAL CAR RENTAL LIMITED Company Secretary 2006-05-08 CURRENT 1935-09-03 Active
CLIVE GEAR DENBIGH LAND LIMITED Company Secretary 2006-05-08 CURRENT 2003-03-18 Active
CLIVE GEAR DENBIGH LAND (BLETCHLEY) LIMITED Company Secretary 2006-05-08 CURRENT 2004-02-25 Active
ANTHONY JOHN BAILEY RICHTER SPORT LIMITED Director 2016-11-21 CURRENT 2005-01-13 Active
ANTHONY JOHN BAILEY SALESMASTER UK LIMITED Director 2016-11-21 CURRENT 2008-09-10 Active
ANTHONY JOHN BAILEY LANDAR LIMITED Director 2016-11-21 CURRENT 2004-04-29 Active - Proposal to Strike off
ANTHONY JOHN BAILEY INTERNATIONAL CAR RENTAL LIMITED Director 2016-11-21 CURRENT 1935-09-03 Active
ANTHONY JOHN BAILEY G RYDER & CO. LIMITED Director 2012-09-27 CURRENT 1934-11-20 Active
ANDREW FRANCIS DICK FEVORE INVESTMENTS LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
ANDREW FRANCIS DICK RICHTER SPORT LIMITED Director 2016-03-30 CURRENT 2005-01-13 Active
ANDREW FRANCIS DICK ENDEAVOUR AUTOMOTIVE LTD Director 2014-10-01 CURRENT 2012-04-27 Active
ANDREW FRANCIS DICK RIVAL INSURANCE SERVICES LIMITED Director 2012-11-23 CURRENT 2001-11-07 Active
ANDREW FRANCIS DICK FEVORE (LETCHWORTH) LIMITED Director 2010-05-17 CURRENT 2010-05-17 Dissolved 2015-03-31
ANDREW FRANCIS DICK ICKNIELD WAY LIMITED Director 2009-05-20 CURRENT 2009-02-24 Active
ANDREW FRANCIS DICK SALESMASTER UK LIMITED Director 2009-02-19 CURRENT 2008-09-10 Active
ANDREW FRANCIS DICK FEVORE (BIRMINGHAM) LIMITED Director 2007-09-10 CURRENT 2007-07-18 Active - Proposal to Strike off
ANDREW FRANCIS DICK FEVORE PROPERTIES LIMITED Director 2007-03-01 CURRENT 1999-12-09 Dissolved 2018-05-15
ANDREW FRANCIS DICK G RYDER & CO. LIMITED Director 2007-02-07 CURRENT 1934-11-20 Active
ANDREW FRANCIS DICK FEVORE LIMITED Director 2006-08-29 CURRENT 1977-01-12 Active
ANDREW FRANCIS DICK FEVORE STEVENAGE LIMITED Director 2006-08-29 CURRENT 1998-09-30 Dissolved 2018-05-15
ANDREW FRANCIS DICK LANDAR LIMITED Director 2006-08-29 CURRENT 2004-04-29 Active - Proposal to Strike off
ANDREW FRANCIS DICK INTERNATIONAL CAR RENTAL LIMITED Director 2006-08-29 CURRENT 1935-09-03 Active
CLIVE GEAR FEVORE LIMITED Director 2006-10-01 CURRENT 1977-01-12 Active
GEORGE ROGER OSCROFT FEVORE INVESTMENTS LIMITED Director 2016-05-27 CURRENT 2016-05-11 Active
GEORGE ROGER OSCROFT RICHTER SPORT LIMITED Director 2016-03-30 CURRENT 2005-01-13 Active
GEORGE ROGER OSCROFT MOTOR TRADE PROPERTY SERVICES LIMITED Director 2012-03-01 CURRENT 2012-03-01 Active - Proposal to Strike off
GEORGE ROGER OSCROFT FEVORE (ST ALBANS) LIMITED Director 2009-07-14 CURRENT 2009-07-14 Active
GEORGE ROGER OSCROFT ICKNIELD WAY LIMITED Director 2009-05-20 CURRENT 2009-02-24 Active
GEORGE ROGER OSCROFT LANDAR LIMITED Director 2009-03-29 CURRENT 2004-04-29 Active - Proposal to Strike off
GEORGE ROGER OSCROFT SALESMASTER UK LIMITED Director 2009-03-27 CURRENT 2008-09-10 Active
GEORGE ROGER OSCROFT FEVORE (BIRMINGHAM) LIMITED Director 2007-09-10 CURRENT 2007-07-18 Active - Proposal to Strike off
GEORGE ROGER OSCROFT G RYDER & CO. LIMITED Director 2006-06-30 CURRENT 1934-11-20 Active
GEORGE ROGER OSCROFT CROFTOS LIMITED Director 2001-11-19 CURRENT 2001-11-19 Active
GEORGE ROGER OSCROFT FEVORE STEVENAGE LIMITED Director 2001-08-28 CURRENT 1998-09-30 Dissolved 2018-05-15
GEORGE ROGER OSCROFT FEVORE PROPERTIES LIMITED Director 1999-12-09 CURRENT 1999-12-09 Dissolved 2018-05-15
GEORGE ROGER OSCROFT FEVORE LIMITED Director 1992-05-07 CURRENT 1977-01-12 Active
GEORGE ROGER OSCROFT INTERNATIONAL CAR RENTAL LIMITED Director 1992-05-07 CURRENT 1935-09-03 Active
CHRISTOPHER GEORGE STOTT G RYDER & CO. LIMITED Director 2017-08-17 CURRENT 1934-11-20 Active
CHRISTOPHER GEORGE STOTT RICHTER SPORT LIMITED Director 2017-08-17 CURRENT 2005-01-13 Active
CHRISTOPHER GEORGE STOTT INTERNATIONAL CAR RENTAL LIMITED Director 2017-08-17 CURRENT 1935-09-03 Active
CHRISTOPHER GEORGE STOTT LANDAR LIMITED Director 2015-12-01 CURRENT 2004-04-29 Active - Proposal to Strike off
CHRISTOPHER GEORGE STOTT SALESMASTER UK LIMITED Director 2009-02-19 CURRENT 2008-09-10 Active
DEAN GORDON TOON RIVAL INSURANCE SERVICES LIMITED Director 2009-10-01 CURRENT 2001-11-07 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
2023-09-19FULL ACCOUNTS MADE UP TO 28/02/23
2023-07-24CONFIRMATION STATEMENT MADE ON 07/07/23, WITH UPDATES
2023-03-08CESSATION OF FEVORE GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-08Notification of Autocroft Holdings Limited as a person with significant control on 2023-02-28
2022-08-08SMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2022-01-18APPOINTMENT TERMINATED, DIRECTOR FELICITY ANNE FIELD
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR FELICITY ANNE FIELD
2021-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-08-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEORGE STOTT
2021-07-13PSC02Notification of Fevore Group Holdings Limited as a person with significant control on 2021-02-25
2021-07-13PSC07CESSATION OF FEVORE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH UPDATES
2021-03-03AP01DIRECTOR APPOINTED MR RICHARD JOHN FORMAN
2021-03-01CH01Director's details changed for Mr Andrew Francis Dick on 2021-02-28
2021-02-18AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-10-23AP01DIRECTOR APPOINTED JENNIFER VIVIENNE MARY OSCROFT
2020-08-17TM01APPOINTMENT TERMINATED, DIRECTOR PAAL ANDRE ELGVAD
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2019-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES
2019-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058811330001
2018-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-07-24AP01DIRECTOR APPOINTED MR PAAL ANDRE ELGVAD
2018-07-24LATEST SOC24/07/18 STATEMENT OF CAPITAL;GBP 1500
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES
2017-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-07-21RES12Resolution of varying share rights or name
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 1050
2017-07-21SH02Sub-division of shares on 2017-07-14
2017-07-21SH0114/07/17 STATEMENT OF CAPITAL GBP 1500.00
2017-07-21SH0114/07/17 STATEMENT OF CAPITAL GBP 1050.00
2017-07-21PSC05Change to person with significant control
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2017-07-04AP01DIRECTOR APPOINTED MR CLIVE GEAR
2017-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 058811330001
2016-10-28AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FORMAN
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FORMAN
2016-03-18CH01Director's details changed for Mr George Roger Oscroft on 2016-03-18
2016-03-18AP01DIRECTOR APPOINTED MR DEAN GORDON TOON
2016-01-13CH01Director's details changed for Mr Christopher George Stott on 2015-12-22
2015-12-08AP01DIRECTOR APPOINTED FELICITY ANNE FIELD
2015-12-08AP01DIRECTOR APPOINTED MR ANTHONY JOHN BAILEY
2015-12-08AP01DIRECTOR APPOINTED MR CHRISTOPHER GEORGE STOTT
2015-09-21AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-04AR0119/07/15 ANNUAL RETURN FULL LIST
2014-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/14 FROM Wavendon Tower Ortensia Drive Wavendon Milton Keynes MK17 8LX
2014-08-12AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-04AR0119/07/14 FULL LIST
2013-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13
2013-07-30AR0119/07/13 FULL LIST
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN FORMAN / 02/04/2013
2012-10-22AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-08-02AR0119/07/12 FULL LIST
2012-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2012 FROM DENBIGH HOUSE, DENBIGH ROAD BLETCHLEY MILTON KEYNES MK1 1DF
2011-11-29AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-08-03AR0119/07/11 FULL LIST
2010-07-27AR0119/07/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ROGER OSCROFT / 19/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN FORMAN / 19/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FRANCIS DICK / 19/07/2010
2010-07-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE GEAR / 19/07/2010
2010-05-27AAFULL ACCOUNTS MADE UP TO 28/02/10
2009-08-10363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-07-29AAFULL ACCOUNTS MADE UP TO 28/02/09
2008-10-31AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-08-08363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2007-12-14MISCSECTION 394
2007-10-16ELRESS386 DISP APP AUDS 26/09/07
2007-10-16ELRESS366A DISP HOLDING AGM 26/09/07
2007-09-26AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-09-24225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 28/02/07
2007-08-10363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-08-10287REGISTERED OFFICE CHANGED ON 10/08/07 FROM: DENBIGH HOUSE DENBIGH ROAD BLETCHLEY MILTON KEYNES MK1 1YP
2007-08-10190LOCATION OF DEBENTURE REGISTER
2007-08-10353LOCATION OF REGISTER OF MEMBERS
2007-03-12288aNEW DIRECTOR APPOINTED
2007-02-14SASHARES AGREEMENT OTC
2007-02-1488(2)RAD 03/11/06--------- £ SI 999@1=999 £ IC 1/1000
2007-01-30288aNEW DIRECTOR APPOINTED
2007-01-17288aNEW DIRECTOR APPOINTED
2007-01-17288bDIRECTOR RESIGNED
2007-01-17288bSECRETARY RESIGNED
2007-01-17287REGISTERED OFFICE CHANGED ON 17/01/07 FROM: POWER HOUSE HARRISON CLOSE MILTON KEYNES BUCKS MK5 8PA
2007-01-17288aNEW SECRETARY APPOINTED
2007-01-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-12-29CERTNMCOMPANY NAME CHANGED SILBURY 326 LIMITED CERTIFICATE ISSUED ON 29/12/06
2006-07-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 FEVORE GROUP 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 FEVORE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of FEVORE GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of FEVORE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FEVORE GROUP LIMITED
Trademarks
We have not found any records of FEVORE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FEVORE GROUP 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 (70100 - Activities of head offices) as FEVORE GROUP LIMITED 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 FEVORE GROUP 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 FEVORE GROUP 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 FEVORE GROUP 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.