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

DSS ENVIRONMENTAL LIMITED

LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT,
Company Registration Number
06872588
Private Limited Company
Liquidation

Company Overview

About Dss Environmental Ltd
DSS ENVIRONMENTAL LIMITED was founded on 2009-04-07 and has its registered office in London. The organisation's status is listed as "Liquidation". Dss Environmental Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DSS ENVIRONMENTAL LIMITED
 
Legal Registered Office
LYNTON HOUSE
7-12 TAVISTOCK SQUARE
LONDON
WC1H 9LT
Other companies in N20
 
Filing Information
Company Number 06872588
Company ID Number 06872588
Date formed 2009-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2011
Account next due 30/06/2013
Latest return 07/04/2013
Return next due 05/05/2014
Type of accounts SMALL
Last Datalog update: 2018-09-07 07:39:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DSS ENVIRONMENTAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MODIGA LIMITED   RICHARD ANTHONY ACCOUNTANTS LTD   S2 SOLUTIONS LTD
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 DSS ENVIRONMENTAL LIMITED
The following companies were found which have the same name as DSS ENVIRONMENTAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DSS ENVIRONMENTAL, INC. 445 SOUTH ST. DELAWARE MORRISTOWN NEW JERSEY 07960 Active Company formed on the 1996-12-17

Company Officers of DSS ENVIRONMENTAL LIMITED

Current Directors
Officer Role Date Appointed
MAX WILLIAM SIMON ASHTON
Director 2011-07-29
CHRISTOPHER BARRY STEWART
Director 2011-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH ANTHONY DIXON
Director 2009-06-09 2011-07-29
BARRY WESTWOOD
Director 2011-02-15 2011-07-29
BRADLEY JOHN WITT
Director 2010-09-01 2011-07-29
DARREN SHEPHERD
Director 2009-05-11 2011-02-24
BARRY WESTWOOD
Director 2009-04-07 2009-05-12
CAROL ANN BANKS
Director 2009-04-21 2009-05-11
TRACY DIANE WESTWOOD
Director 2009-04-21 2009-05-11
BARRY CHARLES WARMISHAM
Director 2009-04-07 2009-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAX WILLIAM SIMON ASHTON ASHFORD LOAN LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON ASHFORD IB LIMITED Director 2017-05-16 CURRENT 2017-05-16 Active
MAX WILLIAM SIMON ASHTON MARY TAVY DEVELOPMENTS LTD Director 2016-06-20 CURRENT 2016-05-10 Active
MAX WILLIAM SIMON ASHTON RAPIDATA SERVICES LIMITED Director 2016-06-06 CURRENT 1997-02-03 Liquidation
MAX WILLIAM SIMON ASHTON VRD GROUP LTD Director 2016-05-06 CURRENT 2016-05-06 Liquidation
MAX WILLIAM SIMON ASHTON MINTON WAVENDON LIMITED Director 2016-04-28 CURRENT 2016-01-07 Liquidation
MAX WILLIAM SIMON ASHTON FAWCETT SPACE DEVELOPMENT LIMITED Director 2016-03-11 CURRENT 2015-04-27 Liquidation
MAX WILLIAM SIMON ASHTON BISHOPS PLACE APARTMENTS LIMITED Director 2016-01-18 CURRENT 2015-12-11 Active
MAX WILLIAM SIMON ASHTON CONSORT PROPERTY TRADING LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
MAX WILLIAM SIMON ASHTON CONSORT ASSETS LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
MAX WILLIAM SIMON ASHTON CONSORT LENDING LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
MAX WILLIAM SIMON ASHTON HENRY SPACE DEVELOPMENT LIMITED Director 2015-11-11 CURRENT 2015-04-27 Active
MAX WILLIAM SIMON ASHTON REDVERS DEVELOPMENT LIMITED Director 2015-08-25 CURRENT 2015-03-25 Active
MAX WILLIAM SIMON ASHTON INDUSTRIAL WATER TRAINING SERVICES LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
MAX WILLIAM SIMON ASHTON GOOD COMPANIONS STUDENT LIVING LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active
MAX WILLIAM SIMON ASHTON SHOO 603 LIMITED Director 2015-01-30 CURRENT 2014-07-29 Dissolved 2016-07-11
MAX WILLIAM SIMON ASHTON SHAWS TERRACOTTA LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON HC1234 LIMITED Director 2014-10-29 CURRENT 2014-09-12 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON TFG SECURITY LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active
MAX WILLIAM SIMON ASHTON TFG CAPITAL LIMITED Director 2014-08-08 CURRENT 2014-08-08 Active
MAX WILLIAM SIMON ASHTON 94 GREENCROFT GARDENS FREEHOLD LIMITED Director 2014-07-31 CURRENT 2013-12-17 Active
MAX WILLIAM SIMON ASHTON SAMPSONS FARM CONSTRUCTION LIMITED Director 2014-04-30 CURRENT 2014-03-13 Active
MAX WILLIAM SIMON ASHTON TORBAY HOLIDAY APARTMENTS LIMITED Director 2014-04-10 CURRENT 2014-04-10 Dissolved 2014-11-25
MAX WILLIAM SIMON ASHTON OCEAN CRESCENT LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active
MAX WILLIAM SIMON ASHTON OCEAN CRESCENT DEVELOPMENTS LIMITED Director 2014-03-07 CURRENT 2014-02-21 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON R55 EALING ROAD LTD Director 2014-03-06 CURRENT 2013-11-01 Dissolved 2018-04-10
MAX WILLIAM SIMON ASHTON MTF HOME LOANS LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON PROMPT FINANCE LIMITED Director 2013-10-14 CURRENT 2013-10-14 Liquidation
MAX WILLIAM SIMON ASHTON ACD PROPERTY LIMITED Director 2012-01-05 CURRENT 2012-01-05 Liquidation
MAX WILLIAM SIMON ASHTON M T FINANCE LIMITED Director 2011-12-15 CURRENT 2008-06-18 Active
MAX WILLIAM SIMON ASHTON AQUAJET LIMITED Director 2011-11-17 CURRENT 2002-02-25 Dissolved 2016-01-12
MAX WILLIAM SIMON ASHTON AQUAJET (GB) LIMITED Director 2011-11-17 CURRENT 2000-02-03 Liquidation
MAX WILLIAM SIMON ASHTON ASHTON FINANCE LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
MAX WILLIAM SIMON ASHTON AQUADUCKS LIMITED Director 2010-09-09 CURRENT 1994-01-20 Dissolved 2016-03-15
MAX WILLIAM SIMON ASHTON INDUSTRIAL WATER JETTING SYSTEMS LIMITED Director 2010-09-09 CURRENT 1977-06-10 Active
MAX WILLIAM SIMON ASHTON INDUSTRIAL WATER JETTING SYSTEMS GROUP LIMITED Director 2010-08-16 CURRENT 2010-08-16 Active
MAX WILLIAM SIMON ASHTON LM ENGINEERING SOLUTIONS LIMITED Director 2009-09-02 CURRENT 2009-09-02 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON ARCHITECTURAL TERRACOTTA LIMITED Director 2009-04-06 CURRENT 2009-04-06 Dissolved 2017-06-07
MAX WILLIAM SIMON ASHTON RANGERS PROPERTIES LIMITED Director 2009-01-12 CURRENT 2009-01-12 Dissolved 2016-03-17
MAX WILLIAM SIMON ASHTON VERYBLUE LIMITED Director 2007-04-20 CURRENT 2007-04-02 Dissolved 2014-08-19
MAX WILLIAM SIMON ASHTON P UK REALISATIONS 2011 LIMITED Director 2004-02-10 CURRENT 1991-06-12 Liquidation
MAX WILLIAM SIMON ASHTON BOXBAWN PROPERTIES LIMITED Director 2001-06-07 CURRENT 2001-06-07 Dissolved 2016-02-02
MAX WILLIAM SIMON ASHTON CELLICA LIMITED Director 1999-12-07 CURRENT 1999-10-19 Active
CHRISTOPHER BARRY STEWART DMX HOLDINGS LIMITED Director 2016-04-19 CURRENT 2016-04-19 Dissolved 2017-11-28
CHRISTOPHER BARRY STEWART INDUSTRIAL WATER TRAINING SERVICES LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
CHRISTOPHER BARRY STEWART AQUAJET LIMITED Director 2011-11-18 CURRENT 2002-02-25 Dissolved 2016-01-12
CHRISTOPHER BARRY STEWART AQUAJET (GB) LIMITED Director 2011-11-18 CURRENT 2000-02-03 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
2020-12-22LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-01-21LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-27
2020-01-21LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-27
2019-01-29LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-27
2019-01-29LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-27
2018-01-26LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-27
2017-01-084.68 Liquidators' statement of receipts and payments to 2016-11-27
2016-03-24F10.2Notice to Registrar of Companies of Notice of disclaimer
2016-01-194.68 Liquidators' statement of receipts and payments to 2015-11-27
2015-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/15 FROM 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ
2015-01-094.68 Liquidators' statement of receipts and payments to 2014-11-27
2013-12-044.20Volunatary liquidation statement of affairs with form 4.19
2013-12-04600Appointment of a voluntary liquidator
2013-12-04LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2013-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/13 FROM Dickens House Old Stowmarket Road Woolpit Bury St. Edmunds Suffolk IP30 9QS England
2013-11-07DISS16(SOAS)Compulsory strike-off action has been suspended
2013-10-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-05-01LATEST SOC01/05/13 STATEMENT OF CAPITAL;GBP 100
2013-05-01AR0107/04/13 ANNUAL RETURN FULL LIST
2012-11-03DISS40Compulsory strike-off action has been discontinued
2012-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-10-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-05-03AR0107/04/12 ANNUAL RETURN FULL LIST
2012-05-03AD04Register(s) moved to registered office address
2012-05-03AD02Register inspection address changed from Prospect House Prospect Row Dudley West Midlands DY2 8SG England
2012-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEWART / 03/05/2012
2012-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAX WILLIAM SIMON ASHTON / 03/05/2012
2012-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/12 FROM Prospect House Prospect Row Dudley West Midlands DY2 8SG England
2012-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/12 FROM Dickens House Old Stowmarket Road Woolpit Bury St. Edmunds Suffolk IP30 9QS
2012-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-02-06AA01PREVEXT FROM 31/05/2011 TO 30/09/2011
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR BARRY WESTWOOD
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY WITT
2011-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2011 FROM 261 ALCESTER ROAD SOUTH KINGS HEATH BIRMINGHAM B14 6DT
2011-09-29RES01ALTER ARTICLES 12/08/2011
2011-08-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-10AP01DIRECTOR APPOINTED MR MAX WILLIAM SIMON ASHTON
2011-08-10AP01DIRECTOR APPOINTED CHRISTOPHER STEWART
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DIXON
2011-08-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-08AR0107/04/11 FULL LIST
2011-04-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-04-01AD02SAIL ADDRESS CREATED
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY WESTWOOD / 31/03/2011
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANTHONY DIXON / 31/03/2011
2011-03-01AP01DIRECTOR APPOINTED MR BARRY WESTWOOD
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DARREN SHEPHERD
2010-10-05AA31/05/10 TOTAL EXEMPTION SMALL
2010-09-29AP01DIRECTOR APPOINTED BRADLEY JOHN WITT
2010-04-23AR0107/04/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SHEPHERD / 01/01/2010
2009-10-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-06-19288aDIRECTOR APPOINTED MR KEITH ANTHONY DIXON
2009-06-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-14288aDIRECTOR APPOINTED MR DARREN SHEPHERD
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR TRACY WESTWOOD
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR CAROL BANKS
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR BARRY WESTWOOD
2009-05-07288aDIRECTOR APPOINTED CAROL ANN BANKS
2009-04-24225CURREXT FROM 30/04/2010 TO 31/05/2010
2009-04-24288aDIRECTOR APPOINTED TRACY DIANE WESTWOOD
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR BARRY WARMISHAM
2009-04-20288aDIRECTOR APPOINTED BARRY WESTWOOD
2009-04-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
37 - Sewerage
370 - Sewerage
37000 - Sewerage




Licences & Regulatory approval
We could not find any licences issued to DSS ENVIRONMENTAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2015-01-14
Resolutions for Winding-up2013-12-04
Appointment of Liquidators2013-12-04
Fines / Sanctions
No fines or sanctions have been issued against DSS ENVIRONMENTAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2012-03-10 Outstanding CENTRIC SPV 1 LIMITED
DEBENTURE 2011-08-25 Outstanding CENTRIC SPV 1 LIMITED
DEBENTURE 2011-08-05 Outstanding CABLE FINANCE LIMITED
ALL ASSETS DEBENTURE 2009-06-05 Satisfied VENTURE FINANCE PLC TRADING AS VENTURE FACTORS
Filed Financial Reports
Annual Accounts
2011-09-30

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 DSS ENVIRONMENTAL LIMITED

Intangible Assets
Patents
We have not found any records of DSS ENVIRONMENTAL LIMITED registering or being granted any patents
Domain Names

DSS ENVIRONMENTAL LIMITED owns 1 domain names.

dsse.co.uk  

Trademarks
We have not found any records of DSS ENVIRONMENTAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DSS ENVIRONMENTAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Shropshire Council 2011-03-03 GBP £1,740 Highways And Transport-Reconstruction
Shropshire Council 2010-11-12 GBP £500 Highways And Transport -Reconstruction
Shropshire Council 2010-11-12 GBP £600 Highways And Transport -Reconstruction

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DSS ENVIRONMENTAL 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.
Import/Export of Goods
Goods imported/exported by DSS ENVIRONMENTAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-04-0190063000Cameras specially designed for underwater use, for aerial survey or for medical or surgical examination of internal organs; comparison cameras for forensic or criminological laboratories
2011-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyDSS ENVIRONMENTAL LIMITEDEvent Date2015-01-09
Principal Trading Address: Dickens House, Old Stowmarket Road, Woolpit, Bury St. Edmunds, Suffolk, IP30 9QS Notice is hereby given, in accordance with the provisions of Rule 11.2 of the Insolvency Rules 1986, that a first and interim dividend will be paid to the unsecured creditors within a period of two months from the last date of proving. The last date for creditors to prove their claims in the liquidation is 12 February 2015. Creditors of the above named Company should send their addresses, descriptions and full particulars of their debts or claims to the undersigned Freddy Khalastchi FCA FABRP, 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ. Under Rule 11.3(2) a Liquidator is not obliged to deal with claims lodged after the date of proving. Date of Appointment: 28 November 2013 Office Holder details: Freddy Khalastchi FCA FABRP and Jonathan David Bass FCCA MABRP (IP Nos. 8752 and 11790) both of Harris Lipman, 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ For further details contact: Freddy Khalastchi, Email: mail@harris-lipman.co.uk Tel: 020 8446 9000
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDSS ENVIRONMENTAL LIMITEDEvent Date2013-11-28
At a general meeting of the members of the above-named Company duly convened and held at 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ on 28 November 2013 at 11:45am the following Special Resolution and Ordinary Resolutions were duly passed: That the Company be wound up voluntarily and that Freddy Khalastchi FCA FABRP and Jonathan David Bass ACCA MABRP , both of Harris Lipman LLP , 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ , (IP Nos 8752 and 11790) be appointed Joint Liquidators of the Company and that the Joint Liquidators may act jointly and severally. For further details contact: Freddy Khalastchi, Email: mail@harris-lipman.co.uk, Tel: 020 8446 9000. Christopher Stewart , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDSS ENVIRONMENTAL LIMITEDEvent Date2013-11-28
Freddy Khalastchi FCA FABRP and Jonathan David Bass ACCA MABRP , both of Harris Lipman LLP , 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ . : For further details contact: Freddy Khalastchi, Email: mail@harris-lipman.co.uk, Tel: 020 8446 9000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DSS ENVIRONMENTAL 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 DSS ENVIRONMENTAL 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.