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

PLACEFIRST LIMITED

SUITE 7.1, 8 EXCHANGE QUAY, SALFORD, M5 3EJ,
Company Registration Number
07071980
Private Limited Company
Active

Company Overview

About Placefirst Ltd
PLACEFIRST LIMITED was founded on 2009-11-10 and has its registered office in Salford. The organisation's status is listed as "Active". Placefirst Limited is a Private 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
PLACEFIRST LIMITED
 
Legal Registered Office
SUITE 7.1
8 EXCHANGE QUAY
SALFORD
M5 3EJ
Other companies in M3
 
Previous Names
GDCO 79 LIMITED11/01/2010
Filing Information
Company Number 07071980
Company ID Number 07071980
Date formed 2009-11-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB202160474  
Last Datalog update: 2023-12-06 21:37:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLACEFIRST LIMITED
The accountancy firm based at this address is MICHAEL SILVERMAN 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 PLACEFIRST LIMITED
The following companies were found which have the same name as PLACEFIRST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PLACEFIRST CONSTRUCTION LIMITED SUITE 7.1 8 EXCHANGE QUAY SALFORD M5 3EJ Active Company formed on the 2012-09-13
PLACEFIRST ARCHITECTS LIMITED SUITE 7.1 8 EXCHANGE QUAY SALFORD M5 3EJ Active Company formed on the 2013-12-30

Company Officers of PLACEFIRST LIMITED

Current Directors
Officer Role Date Appointed
NICHOLA LOUISE HALVERSON
Company Secretary 2015-09-01
DAVID CHRISTIE
Director 2016-05-18
NICHOLA LOUISE HALVERSON
Director 2016-05-18
PETER JOHN MARTIN
Director 2015-01-01
ADRIAN LAVAN MARTYN
Director 2016-05-18
DAVID SMITH MILNE
Director 2009-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN RANULPH CHRISTIAN BRYERS
Director 2013-09-19 2016-05-18
HELEN CLARE SWIFT
Company Secretary 2014-02-19 2015-09-01
JOANNE BIRD
Company Secretary 2011-07-22 2014-02-19
JOHN PATRICK BERRY
Director 2012-07-06 2013-10-15
MICHAEL JOHN BAKEWELL
Director 2012-07-06 2013-09-19
GEORGE WILLIAM PATRICK ROSS
Director 2009-11-23 2011-03-17
GEORGE DAVIES (NOMINEES) LIMITED
Company Secretary 2009-11-10 2009-11-23
CHRISTOPHER JAMES ROSS
Director 2009-11-10 2009-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLA LOUISE HALVERSON WOODNOOK PHASE 2 LIMITED Director 2016-04-21 CURRENT 2014-12-24 Active
PETER JOHN MARTIN TPXIMPACT LIMITED Director 2017-08-01 CURRENT 2008-01-14 Active
PETER JOHN MARTIN COMMUNITY FIBRE LIMITED Director 2016-01-01 CURRENT 2010-10-20 Active
PETER JOHN MARTIN LA SALLE EDUCATION LIMITED Director 2013-12-10 CURRENT 2013-07-29 Active
PETER JOHN MARTIN PLACE CAPITAL GROUP LIMITED Director 2011-12-14 CURRENT 2011-12-14 Active
ADRIAN LAVAN MARTYN MADRYN STREET INVESTMENT CO LIMITED Director 2017-07-05 CURRENT 2017-06-05 Active
ADRIAN LAVAN MARTYN CHATSWORTH GARDENS 2 SPV LTD Director 2016-09-20 CURRENT 2016-09-20 Active
ADRIAN LAVAN MARTYN ELLAND ROAD SPV LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active
ADRIAN LAVAN MARTYN GELL & WIMBRICK SPV LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active
ADRIAN LAVAN MARTYN CHATSWORTH GARDENS SPV LIMITED Director 2016-09-09 CURRENT 2014-01-27 Active
ADRIAN LAVAN MARTYN CARR STREET SPV LIMITED Director 2016-09-09 CURRENT 2016-05-06 Active
ADRIAN LAVAN MARTYN PLACEFIRST CONSTRUCTION LIMITED Director 2016-09-09 CURRENT 2012-09-13 Active
ADRIAN LAVAN MARTYN WOODNOOK PHASE 2 LIMITED Director 2016-09-09 CURRENT 2014-12-24 Active
ADRIAN LAVAN MARTYN MADRYN STREET SPV LTD Director 2016-09-09 CURRENT 2016-05-09 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
2023-12-04CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2023-10-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070719800004
2023-07-11Director's details changed for Mr David Mawson on 2023-07-01
2023-04-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-06-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070719800007
2022-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 070719800010
2022-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/22 FROM 6th Floor Imperial Court, 2 Exchange Quay Salford M5 3EB England
2022-05-03APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALDER OLIVER
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALDER OLIVER
2022-04-26REGISTRATION OF A CHARGE / CHARGE CODE 070719800009
2022-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 070719800009
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH UPDATES
2022-02-1526/01/22 STATEMENT OF CAPITAL GBP 500889.677
2022-02-15SH0126/01/22 STATEMENT OF CAPITAL GBP 500889.677
2022-02-09Change of share class name or designation
2022-02-09Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights</ul>
2022-02-09Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-02-09Memorandum articles filed
2022-02-09MEM/ARTSARTICLES OF ASSOCIATION
2022-02-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2022-02-09SH08Change of share class name or designation
2022-02-08Particulars of variation of rights attached to shares
2022-02-08SH10Particulars of variation of rights attached to shares
2022-02-01APPOINTMENT TERMINATED, DIRECTOR RICHARD HUNT
2022-02-01DIRECTOR APPOINTED MR NICHOLAS BULL
2022-02-01AP01DIRECTOR APPOINTED MR NICHOLAS BULL
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HUNT
2021-12-15CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLA LOUISE HALVERSON
2021-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-29TM02Termination of appointment of Richard James Godsland on 2021-09-29
2021-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070719800008
2021-08-12CH01Director's details changed for Mrs Zena Shereen Namih on 2021-04-30
2021-08-11CH01Director's details changed for Mr Richard Hunt on 2021-04-30
2021-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 070719800008
2021-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070719800005
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES
2020-12-04PSC07CESSATION OF DAVID SMITH-MILNE AS A PERSON OF SIGNIFICANT CONTROL
2020-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/20 FROM Eastgate 2 Castle Street Manchester M3 4LZ
2020-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/20 FROM Eastgate 2 Castle Street Manchester M3 4LZ
2020-03-24AP01DIRECTOR APPOINTED MISS ZENA SHEREEN NAMIH
2020-03-24AP01DIRECTOR APPOINTED MISS ZENA SHEREEN NAMIH
2020-02-27MEM/ARTSARTICLES OF ASSOCIATION
2020-02-27MEM/ARTSARTICLES OF ASSOCIATION
2020-02-27RES12Resolution of varying share rights or name
2020-02-27RES12Resolution of varying share rights or name
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES
2019-10-01AP03Appointment of Mr Richard James Godsland as company secretary on 2019-10-01
2019-10-01TM02Termination of appointment of Nichola Louise Halverson on 2019-09-30
2019-08-14RES01ADOPT ARTICLES 14/08/19
2019-08-01AP01DIRECTOR APPOINTED MR RICHARD HUNT
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH MILNE
2019-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES
2018-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 070719800007
2018-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 070719800006
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-07-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 866.619
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-09-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-17SH0118/05/16 STATEMENT OF CAPITAL GBP 866.619
2016-06-06SH08Change of share class name or designation
2016-06-01SH20Statement by Directors
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 544.393
2016-06-01SH19Statement of capital on 2016-06-01 GBP 544.393
2016-06-01CAP-SSSolvency Statement dated 10/05/16
2016-06-01RES13Resolutions passed:
  • Reduce share prem a/c 10/05/2016
2016-06-01RES12VARYING SHARE RIGHTS AND NAMES
2016-06-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-01RES01ADOPT ARTICLES 01/06/16
2016-06-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of varying share rights or name
2016-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 070719800005
2016-05-27AP01DIRECTOR APPOINTED MRS NICHOLA LOUISE HALVERSON
2016-05-24AP01DIRECTOR APPOINTED MR ADRIAN LAVAN MARTYN
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRYERS
2016-05-24AP01DIRECTOR APPOINTED MR DAVID CHRISTIE
2016-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070719800003
2016-04-15RP04SECOND FILING WITH MUD 08/12/15 FOR FORM AR01
2016-04-15ANNOTATIONClarification
2016-01-29RES13COMPANY BUSINESS 18/12/2015
2016-01-29RES0118/12/2015
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 544.394
2016-01-20SH0131/12/15 STATEMENT OF CAPITAL GBP 544.394
2016-01-13AR0108/12/15 FULL LIST
2016-01-13AR0108/12/15 FULL LIST
2016-01-05MEM/ARTSARTICLES OF ASSOCIATION
2016-01-05RES01ALTER ARTICLES 14/12/2015
2016-01-05RES13COMPANY BUSINESS 14/12/2015
2015-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-10-06AP01DIRECTOR APPOINTED MR PETER JOHN MARTIN
2015-09-23AP03SECRETARY APPOINTED MRS NICHOLA LOUISE HALVERSON
2015-09-23TM02APPOINTMENT TERMINATED, SECRETARY HELEN SWIFT
2015-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 070719800004
2015-04-19AUDAUDITOR'S RESIGNATION
2015-01-05SH20STATEMENT BY DIRECTORS
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 489.954
2015-01-05SH1905/01/15 STATEMENT OF CAPITAL GBP 489.954
2015-01-05CAP-SSSOLVENCY STATEMENT DATED 19/12/14
2015-01-05RES13REDUCE SHARE PREM A/C 19/12/2014
2014-12-17AR0108/12/14 FULL LIST
2014-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2014 FROM UNITS 5&6 THE STABLES WILMSLOW ROAD DIDSBURY MANCHESTER M20 5PG
2014-03-18AP03SECRETARY APPOINTED MRS HELEN CLARE SWIFT
2014-03-04TM02APPOINTMENT TERMINATED, SECRETARY JOANNE BIRD
2014-01-17AUDAUDITOR'S RESIGNATION
2013-12-31MEM/ARTSARTICLES OF ASSOCIATION
2013-12-31RES01ALTER ARTICLES 18/12/2013
2013-12-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-12-31SH0119/12/13 STATEMENT OF CAPITAL GBP 489.954
2013-12-09AR0108/12/13 FULL LIST
2013-11-14SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-22AP01DIRECTOR APPOINTED MR JONATHAN RANULPH CHRISTIAN BRYERS
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAKEWELL
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BERRY
2013-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 070719800003
2013-06-28RP04SECOND FILING WITH MUD 08/12/12 FOR FORM AR01
2013-06-28ANNOTATIONClarification
2012-12-11AR0108/12/12 FULL LIST
2012-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2012 FROM, UNIT 5 & 6 THE STABLES PARRWOODS LANE, DIDSBURY, MANCHESTER, M20 5PG
2012-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH MILNE / 10/12/2012
2012-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-27SH0106/07/12 STATEMENT OF CAPITAL GBP 434.224
2012-07-24ANNOTATIONClarification
2012-07-24RP04SECOND FILING FOR FORM SH01
2012-07-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-07-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-16SH0106/07/12 STATEMENT OF CAPITAL GBP 180
2012-07-12RES12VARYING SHARE RIGHTS AND NAMES
2012-07-12RES01ALTER ARTICLES 06/07/2012
2012-07-12SH02SUB-DIVISION 06/07/12
2012-07-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-07-11AP01DIRECTOR APPOINTED MR MICHAEL JOHN BAKEWELL
2012-07-10AP01DIRECTOR APPOINTED MR JOHN PATRICK BERRY
2012-06-06RES13APPROVE TERMS OF AGREEMENT 02/04/2012
2012-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-24SH0624/04/12 STATEMENT OF CAPITAL GBP 180
2012-04-24SH03RETURN OF PURCHASE OF OWN SHARES
2011-12-16AR0108/12/11 FULL LIST
2011-07-22AP03SECRETARY APPOINTED MISS JOANNE BIRD
2011-07-20AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-13RES04NC INC ALREADY ADJUSTED 22/03/2011
2011-04-13RES01ADOPT ARTICLES 22/03/2011
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ROSS
2011-04-13SH03RETURN OF PURCHASE OF OWN SHARES
2011-04-13SH0122/03/11 STATEMENT OF CAPITAL GBP 50180
2011-02-17AA01PREVEXT FROM 30/11/2010 TO 31/12/2010
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH MILNE / 10/12/2010
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM PATRICK ROSS / 10/12/2010
2010-12-15AR0108/12/10 FULL LIST
2010-05-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-05-18RES01ADOPT ARTICLES 28/04/2010
2010-05-18RES12VARYING SHARE RIGHTS AND NAMES
2010-05-18SH0128/04/10 STATEMENT OF CAPITAL GBP 200
2010-05-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2010 FROM, FOUNTAIN COURT 68 FOUNTAIN STREET, MANCHESTER, GREATER MANCHESTER, M2 2FB
2010-01-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-11CERTNMCOMPANY NAME CHANGED GDCO 79 LIMITED CERTIFICATE ISSUED ON 11/01/10
2010-01-11RES15CHANGE OF NAME 21/12/2009
2009-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-30TM02APPOINTMENT TERMINATED, SECRETARY GEORGE DAVIES (NOMINEES) LIMITED
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROSS
2009-11-30AP01DIRECTOR APPOINTED DAVID SMITH MILNE
2009-11-30AP01DIRECTOR APPOINTED GEORGE WILLIAM PATRICK ROSS
2009-11-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2009-11-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PLACEFIRST 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 PLACEFIRST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-18 Outstanding PF FINCO S.A R.L
2015-06-12 Outstanding HYNDBURN BOROUGH COUNCIL
2013-07-05 Satisfied NWF (ENERGY AND ENVIRONMENTAL TECHNOLOGIES) LP
DEBENTURE 2012-10-13 Satisfied NWF (ENERGY AND ENVIRONMENTAL TECHNOLOGIES) LP
DEBENTURE 2009-12-01 Satisfied TRIBAL CONSULTING LIMITED
Intangible Assets
Patents
We have not found any records of PLACEFIRST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLACEFIRST LIMITED
Trademarks
We have not found any records of PLACEFIRST LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PLACEFIRST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Tameside Metropolitan Council 2014-12-08 GBP £20,752
Blackburn with Darwen Council 2013-05-15 GBP £1,540 Consultancy

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 PLACEFIRST 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 PLACEFIRST 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 PLACEFIRST 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.