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

DRASSLE SERVICES LTD

49 CONSETT BUSINESS PARK, VILLA REAL, CONSETT, DH8 6BP,
Company Registration Number
07507563
Private Limited Company
Active

Company Overview

About Drassle Services Ltd
DRASSLE SERVICES LTD was founded on 2011-01-27 and has its registered office in Consett. The organisation's status is listed as "Active". Drassle Services Ltd is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
DRASSLE SERVICES LTD
 
Legal Registered Office
49 CONSETT BUSINESS PARK
VILLA REAL
CONSETT
DH8 6BP
Other companies in DH8
 
Filing Information
Company Number 07507563
Company ID Number 07507563
Date formed 2011-01-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts 
Last Datalog update: 2019-09-05 09:03:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRASSLE SERVICES 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.

Company Officers of DRASSLE SERVICES LTD

Current Directors
Officer Role Date Appointed
ANGELA ONGANYA EDGAR
Director 2017-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
FAYE DODD
Director 2017-04-03 2017-10-24
MARJERY MILNER
Director 2017-01-26 2017-04-03
TANAPORN DOWSON
Director 2017-01-17 2017-01-26
DAVID WILKINSON
Director 2016-01-05 2017-01-17
COLIN CHAMBERS
Director 2014-05-28 2016-01-05
CHESTNUT SECRETARIES LTD
Company Secretary 2011-10-26 2014-05-28
COLIN CHAMBERS
Director 2012-04-02 2014-05-28
EMB MANAGEMENT SOLUTIONS LTD
Director 2014-05-28 2014-05-28
CAROLYNE MACK
Director 2014-05-28 2014-05-28
SIMON DANIEL COLLINSON
Director 2011-01-27 2012-04-02
EAGLERISING LIMITED
Company Secretary 2011-01-27 2011-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA ONGANYA EDGAR WERSLEY CONSULTANTS LTD Director 2018-06-19 CURRENT 2015-10-03 Active - Proposal to Strike off
ANGELA ONGANYA EDGAR TREADNEW MANAGEMENT LTD Director 2018-05-14 CURRENT 2015-10-06 Active
ANGELA ONGANYA EDGAR OMNIPAYMENT CORPORATION LTD Director 2018-04-18 CURRENT 2011-09-08 Dissolved 2018-07-31
ANGELA ONGANYA EDGAR CYPRESS MEADOW ASSOCIATES LTD Director 2018-04-09 CURRENT 2016-05-27 Active - Proposal to Strike off
ANGELA ONGANYA EDGAR SILVER SPHERE SERVICES LIMITED Director 2018-04-09 CURRENT 2016-04-30 Active - Proposal to Strike off
ANGELA ONGANYA EDGAR MOSER MEDIA LTD Director 2018-03-13 CURRENT 2010-09-24 Active - Proposal to Strike off
ANGELA ONGANYA EDGAR TIME4LESS MANAGEMENT LTD Director 2018-03-13 CURRENT 2016-03-10 Dissolved 2018-07-03
ANGELA ONGANYA EDGAR STORMPLUS SERVICES LIMITED Director 2018-03-13 CURRENT 2016-03-10 Dissolved 2018-07-03
ANGELA ONGANYA EDGAR CHURNBULL MANAGEMENT LTD Director 2018-03-13 CURRENT 2016-03-24 Dissolved 2018-07-03
ANGELA ONGANYA EDGAR MARITIMEHILL MANAGEMENT LTD Director 2018-03-13 CURRENT 2016-03-24 Dissolved 2018-07-03
ANGELA ONGANYA EDGAR STAPLE ENTERTAINMENT LTD Director 2018-03-13 CURRENT 2016-12-12 Dissolved 2018-07-03
ANGELA ONGANYA EDGAR PRO-FIFTY CORPORATION LIMITED Director 2018-03-13 CURRENT 2016-12-19 Dissolved 2018-07-03
ANGELA ONGANYA EDGAR GFL TRADING LIMITED Director 2018-02-26 CURRENT 2017-10-27 Active - Proposal to Strike off
ANGELA ONGANYA EDGAR GREENGAGES MANAGEMENT LTD Director 2018-02-26 CURRENT 2015-10-05 Active
ANGELA ONGANYA EDGAR SIDESTEP SYSTEMS LIMITED Director 2018-02-26 CURRENT 2016-04-30 Active
ANGELA ONGANYA EDGAR DEANSIDE MANAGEMENT LTD Director 2018-02-26 CURRENT 2016-05-06 Active
ANGELA ONGANYA EDGAR MOILTON LIMITED Director 2018-02-26 CURRENT 2016-05-11 Active - Proposal to Strike off
ANGELA ONGANYA EDGAR PRIMAVOUR CONSULTANTS LIMITED Director 2018-02-20 CURRENT 2016-11-22 Dissolved 2018-06-05
ANGELA ONGANYA EDGAR VIRTUAWORKS LIMITED Director 2018-01-10 CURRENT 2004-07-29 Active - Proposal to Strike off
ANGELA ONGANYA EDGAR WEGOTECH LIMITED Director 2018-01-10 CURRENT 2004-07-29 Active - Proposal to Strike off
ANGELA ONGANYA EDGAR CHATSOL LIMITED Director 2018-01-10 CURRENT 2004-07-29 Active - Proposal to Strike off
ANGELA ONGANYA EDGAR PRINTPINK LTD Director 2017-12-19 CURRENT 2016-03-16 Active - Proposal to Strike off
ANGELA ONGANYA EDGAR HIGHFIVE MANAGEMENT LIMITED Director 2017-12-18 CURRENT 2016-08-10 Active - Proposal to Strike off
ANGELA ONGANYA EDGAR ALASKAN ENTERPRISES LTD Director 2017-11-08 CURRENT 2013-08-02 Dissolved 2018-03-20
ANGELA ONGANYA EDGAR AWERPEN LIMITED Director 2017-10-24 CURRENT 2010-09-23 Active
ANGELA ONGANYA EDGAR CITRUS GLORY INCORPORATION LTD Director 2017-10-17 CURRENT 2017-01-25 Active - Proposal to Strike off
ANGELA ONGANYA EDGAR MALLFINE LIMITED Director 2017-08-31 CURRENT 2015-12-11 Dissolved 2017-12-19
ANGELA ONGANYA EDGAR CALENMORE SERVICES LIMITED Director 2017-08-31 CURRENT 2015-12-11 Active - Proposal to Strike off
ANGELA ONGANYA EDGAR WILLON NETWORKS LTD Director 2017-08-31 CURRENT 2015-12-14 Dissolved 2017-12-19
ANGELA ONGANYA EDGAR PLUMVILLE SERVICES LTD Director 2017-08-31 CURRENT 2015-12-14 Dissolved 2017-12-19
ANGELA ONGANYA EDGAR SOLEYMEW MANAGEMENT LIMITED Director 2017-08-31 CURRENT 2016-01-05 Dissolved 2017-12-19
ANGELA ONGANYA EDGAR MASYFLEUR DESIGN LTD Director 2017-08-31 CURRENT 2016-01-05 Active - Proposal to Strike off
ANGELA ONGANYA EDGAR SHUREDEN SERVICES LTD Director 2017-08-31 CURRENT 2016-01-05 Dissolved 2017-12-19
ANGELA ONGANYA EDGAR LORE-AMORE LIMITED Director 2017-08-31 CURRENT 2016-01-05 Dissolved 2017-12-19
ANGELA ONGANYA EDGAR OCULUS XII LTD Director 2017-08-31 CURRENT 2016-01-06 Dissolved 2017-12-19
ANGELA ONGANYA EDGAR OCULUS XI LTD Director 2017-08-31 CURRENT 2016-01-06 Dissolved 2017-12-19
ANGELA ONGANYA EDGAR TRIXYFILL LIMITED Director 2017-08-31 CURRENT 2016-01-19 Dissolved 2017-12-19
ANGELA ONGANYA EDGAR BONBLEUR SERVICES LIMITED Director 2017-08-31 CURRENT 2016-01-20 Dissolved 2017-12-19
ANGELA ONGANYA EDGAR WATER-TIDAL SERVICES LIMITED Director 2017-08-31 CURRENT 2016-01-27 Dissolved 2017-12-19
ANGELA ONGANYA EDGAR ONE EUX LTD Director 2017-08-31 CURRENT 2016-01-28 Dissolved 2017-12-19
ANGELA ONGANYA EDGAR LANGDILL SERVICES LTD Director 2017-08-31 CURRENT 2016-01-28 Dissolved 2017-12-19
ANGELA ONGANYA EDGAR ONE ORX LTD Director 2017-08-31 CURRENT 2016-01-29 Dissolved 2017-12-19
ANGELA ONGANYA EDGAR ONE SYSTEM NETWORK LTD Director 2017-08-31 CURRENT 2016-02-20 Dissolved 2017-12-19
ANGELA ONGANYA EDGAR BRONZEGLOW LTD Director 2017-08-31 CURRENT 2016-02-29 Dissolved 2017-12-19
ANGELA ONGANYA EDGAR OLIVEGROW SYSTEMS LTD Director 2017-08-31 CURRENT 2016-03-16 Dissolved 2017-12-19
ANGELA ONGANYA EDGAR FENTY SYSTEMS LTD Director 2017-08-31 CURRENT 2016-03-16 Dissolved 2017-12-19
ANGELA ONGANYA EDGAR LOCH-GLEN MANAGEMENT LTD Director 2017-08-31 CURRENT 2016-04-06 Active - Proposal to Strike off
ANGELA ONGANYA EDGAR KENDRICK SYSTEMS LIMITED Director 2017-08-31 CURRENT 2016-04-07 Dissolved 2017-12-19
ANGELA ONGANYA EDGAR PORTER SERVICES LTD Director 2017-08-31 CURRENT 2016-04-12 Dissolved 2017-12-19
ANGELA ONGANYA EDGAR SKIFAST SERVICES LTD Director 2017-08-31 CURRENT 2016-05-01 Dissolved 2017-12-19
ANGELA ONGANYA EDGAR DREWHOST SERVICES INC LTD Director 2017-08-31 CURRENT 2016-05-03 Dissolved 2017-12-19
ANGELA ONGANYA EDGAR TWISTED TOWER LTD Director 2017-08-31 CURRENT 2016-05-19 Dissolved 2017-12-19
ANGELA ONGANYA EDGAR DEARLAKE SERVICES INC LTD Director 2017-08-31 CURRENT 2016-07-29 Dissolved 2017-12-19
ANGELA ONGANYA EDGAR MINERSTAY SERVICES LTD Director 2017-08-31 CURRENT 2016-09-13 Dissolved 2017-12-19
ANGELA ONGANYA EDGAR KONI TRADING LTD Director 2017-08-31 CURRENT 2016-10-07 Dissolved 2017-12-19
ANGELA ONGANYA EDGAR OCULUS XV GROUP HOLDINGS LTD Director 2017-08-31 CURRENT 2017-03-07 Dissolved 2017-12-19
ANGELA ONGANYA EDGAR SPRINGLAB PUBLICATIONS LTD Director 2017-08-30 CURRENT 2013-08-02 Dissolved 2017-12-19
ANGELA ONGANYA EDGAR ULTIMATE PRO SPORTS LTD Director 2017-08-24 CURRENT 2017-06-30 Active
ANGELA ONGANYA EDGAR MOONCOYNE ENTERPRISES LIMITED Director 2017-08-24 CURRENT 2017-06-16 Active
ANGELA ONGANYA EDGAR LAGANVIEW ENTERTAINMENT LIMITED Director 2017-08-24 CURRENT 2017-06-16 Active
ANGELA ONGANYA EDGAR RIVERSEND ENTERPRISES LIMITED Director 2017-08-24 CURRENT 2017-06-27 Active
ANGELA ONGANYA EDGAR MALINISLE ENTERPRISES LIMITED Director 2017-08-24 CURRENT 2017-06-16 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
2018-12-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-12-05DS01Application to strike the company off the register
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES
2018-04-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA SCOTT
2018-04-03PSC07CESSATION OF FARANDOLE HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-10-24PSC02Notification of Farandole Holdings Ltd as a person with significant control on 2017-10-24
2017-10-24AP01DIRECTOR APPOINTED MRS ANGELA ONGANYA EDGAR
2017-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/17 FROM 189 Horsley Vale South Shields NE34 6JX England
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR FAYE DODD
2017-10-24PSC07CESSATION OF FAYE DODD AS A PERSON OF SIGNIFICANT CONTROL
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2017-10-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAYE DODD
2017-10-11PSC07CESSATION OF DAVID WILKINSON AS A PERSON OF SIGNIFICANT CONTROL
2017-04-04AP01DIRECTOR APPOINTED MS FAYE DODD
2017-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 58 SHERBURN TERRACE CONSETT DH8 6NP ENGLAND
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MARJERY MILNER
2017-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 58 SHERBURN TERRACE CONSETT DH8 6NP ENGLAND
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MARJERY MILNER
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/17 FROM 27 Brooke Close East Stanley Stanley Durham DH9 6TW England
2017-01-26AP01DIRECTOR APPOINTED MRS MARJERY MILNER
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR TANAPORN DOWSON
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILKINSON
2017-01-17AP01DIRECTOR APPOINTED MRS TANAPORN DOWSON
2016-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/16 FROM 1 Peartree Bungalows Blackhall Mill Newcastle upon Tyne NE17 7TW
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-02-22AA30/06/15 TOTAL EXEMPTION SMALL
2016-01-05AP01DIRECTOR APPOINTED MR DAVID WILKINSON
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CHAMBERS
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-02AR0127/09/15 FULL LIST
2015-03-31AA30/06/14 TOTAL EXEMPTION SMALL
2015-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 10 EDITH STREET CONSETT DURHAM DH8 5DN
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-29AR0127/09/14 FULL LIST
2014-06-06AP01DIRECTOR APPOINTED MR COLIN CHAMBERS
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYNE MACK
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR EMB MANAGEMENT SOLUTIONS LTD
2014-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2014 FROM UNIT 1 DERWENTSIDE BUSINESS CENTRE CONSETT BUSINESS PARK CONSETT DURHAM DH8 6BP UNITED KINGDOM
2014-05-30AP02CORPORATE DIRECTOR APPOINTED EMB MANAGEMENT SOLUTIONS LTD
2014-05-30AP01DIRECTOR APPOINTED MRS CAROLYNE MACK
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CHAMBERS
2014-05-30TM02APPOINTMENT TERMINATED, SECRETARY CHESTNUT SECRETARIES LTD
2014-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 10 EDITH STREET CONSETT COUNTY DURHAM DH8 5DN UNITED KINGDOM
2014-01-13AA30/06/13 TOTAL EXEMPTION SMALL
2013-10-03AR0127/09/13 FULL LIST
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CHAMBERS / 13/05/2013
2013-04-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHESTNUT SECRETARIES LTD / 01/10/2012
2012-10-08AD02SAIL ADDRESS CHANGED FROM: 29 WERDOHL BUSINESS PARK NUMBER ONE INDUSTRIAL ESTATE CONSETT COUNTY DURHAM DH8 6TJ
2012-10-05AA30/06/12 TOTAL EXEMPTION SMALL
2012-10-02AR0127/09/12 FULL LIST
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COLLINSON
2012-04-03AP01DIRECTOR APPOINTED MR COLIN CHAMBERS
2012-02-06AR0127/01/12 FULL LIST
2012-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 14 SPRINGFIELD PLACE GATESHEAD TYNE AND WEAR NE9 5UQ UNITED KINGDOM
2011-11-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2011-11-02AD02SAIL ADDRESS CREATED
2011-10-31AP04CORPORATE SECRETARY APPOINTED CHESTNUT SECRETARIES LTD
2011-10-31TM02APPOINTMENT TERMINATED, SECRETARY EAGLERISING LIMITED
2011-01-28AA01CURREXT FROM 31/01/2012 TO 30/06/2012
2011-01-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DRASSLE SERVICES LTD 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 DRASSLE SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DRASSLE SERVICES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-07-01 £ 94

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30

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 DRASSLE SERVICES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 2
Current Assets 2012-07-01 £ 822
Debtors 2012-07-01 £ 822
Shareholder Funds 2012-07-01 £ 728

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DRASSLE SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DRASSLE SERVICES LTD
Trademarks
We have not found any records of DRASSLE SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRASSLE SERVICES LTD. 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 (82990 - Other business support service activities n.e.c.) as DRASSLE SERVICES LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DRASSLE SERVICES LTD 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 DRASSLE SERVICES LTD 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 DRASSLE SERVICES LTD 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.