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

CBS SERVICES HOLDINGS LIMITED

MILLSTREAM, MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD,
Company Registration Number
09402727
Private Limited Company
Active

Company Overview

About Cbs Services Holdings Ltd
CBS SERVICES HOLDINGS LIMITED was founded on 2015-01-22 and has its registered office in Windsor. The organisation's status is listed as "Active". Cbs Services Holdings Limited is a Private Limited Company registered in ENGLAND 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
CBS SERVICES HOLDINGS LIMITED
 
Legal Registered Office
MILLSTREAM
MAIDENHEAD ROAD
WINDSOR
BERKSHIRE
SL4 5GD
 
Previous Names
ENER-G COGEN INTERNATIONAL LIMITED07/12/2023
Filing Information
Company Number 09402727
Company ID Number 09402727
Date formed 2015-01-22
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 22/01/2016
Return next due 19/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 12:13:24
Primary Source:Companies House
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 CBS SERVICES HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CENTRICA SECRETARIES LIMITED
Company Secretary 2016-05-16
ALAN KENNETH BARLOW
Director 2015-01-22
JURGEN MARIA BERGMAN
Director 2015-01-22
IAN ANTHONY HOPKINS
Director 2015-01-22
RICHARD MCCORD
Director 2016-05-16
JORGE PABLO PIKUNIC
Director 2016-05-16
PETER SZABO
Director 2015-01-22
DAVID WINSTANLEY
Director 2015-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
RYAN EDWARD GOODMAN
Director 2015-01-22 2016-09-02
RICHARD WARDNER
Company Secretary 2015-01-22 2016-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CENTRICA SECRETARIES LIMITED SPIRIT EUROPE LIMITED Company Secretary 2017-12-08 CURRENT 2004-03-30 Active
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY HEDGING HOLDING LIMITED Company Secretary 2017-12-06 CURRENT 2017-12-06 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY HEDGING LIMITED Company Secretary 2017-12-06 CURRENT 2017-12-06 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED IO-TAHOE UK LIMITED Company Secretary 2017-09-08 CURRENT 2017-09-08 Liquidation
CENTRICA SECRETARIES LIMITED CENTRICA INNOVATIONS UK LIMITED Company Secretary 2017-09-06 CURRENT 2017-09-06 Active
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY TREASURY LIMITED Company Secretary 2017-08-10 CURRENT 2017-08-10 Active
CENTRICA SECRETARIES LIMITED CENTRICA SERVICES LIMITED Company Secretary 2017-01-09 CURRENT 2017-01-09 Active
CENTRICA SECRETARIES LIMITED NEAS ENERGY LIMITED Company Secretary 2016-12-19 CURRENT 2009-08-18 Active
CENTRICA SECRETARIES LIMITED FLOWGEM LIMITED Company Secretary 2016-08-25 CURRENT 2015-02-06 Active
CENTRICA SECRETARIES LIMITED CENTRICA BUSINESS SOLUTIONS (GENERATION) LIMITED Company Secretary 2016-05-16 CURRENT 1991-03-19 Active
CENTRICA SECRETARIES LIMITED ENER-G POWER2 LIMITED Company Secretary 2016-05-16 CURRENT 2015-01-13 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA BUSINESS SOLUTIONS UK LIMITED Company Secretary 2016-05-16 CURRENT 1984-12-31 Active
CENTRICA SECRETARIES LIMITED PIONEER SHIPPING LIMITED Company Secretary 2015-12-17 CURRENT 2015-12-17 Active
CENTRICA SECRETARIES LIMITED CENTRICA LNG UK LIMITED Company Secretary 2015-12-17 CURRENT 2015-12-17 Active
CENTRICA SECRETARIES LIMITED CENTRICA HIVE LIMITED Company Secretary 2015-03-17 CURRENT 2006-04-18 Active
CENTRICA SECRETARIES LIMITED CENTRICA LAKE LIMITED Company Secretary 2014-09-17 CURRENT 2014-09-17 Active
CENTRICA SECRETARIES LIMITED BRITISH GAS LIMITED Company Secretary 2013-12-11 CURRENT 2013-12-11 Active
CENTRICA SECRETARIES LIMITED CENTRICA ENERGY MARKETING LIMITED Company Secretary 2013-12-09 CURRENT 2013-12-09 Active
CENTRICA SECRETARIES LIMITED BOWLAND RESOURCES (NO.2) LIMITED Company Secretary 2013-06-13 CURRENT 2008-04-25 Active
CENTRICA SECRETARIES LIMITED BOWLAND RESOURCES LIMITED Company Secretary 2013-06-13 CURRENT 2009-02-05 Active
CENTRICA SECRETARIES LIMITED ELSWICK ENERGY LIMITED Company Secretary 2013-06-13 CURRENT 2013-01-08 Active
CENTRICA SECRETARIES LIMITED CENTRICA FINANCE (SCOTLAND) LIMITED Company Secretary 2012-11-12 CURRENT 2012-11-12 Active
CENTRICA SECRETARIES LIMITED RHIANNON WIND FARM LIMITED Company Secretary 2012-10-11 CURRENT 2012-10-11 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED BACTON STORAGE COMPANY LIMITED Company Secretary 2012-02-29 CURRENT 2009-02-23 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED BAIRD UNDERGROUND GAS STORAGE LIMITED Company Secretary 2012-02-29 CURRENT 2008-01-23 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED BARROW GAS STORAGE LIMITED Company Secretary 2012-02-29 CURRENT 2010-06-23 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA BAIRD LIMITED Company Secretary 2012-02-29 CURRENT 2008-07-24 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA ONSHORE PROCESSING UK LIMITED Company Secretary 2012-02-29 CURRENT 2000-07-17 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA STORAGE HOLDINGS LIMITED Company Secretary 2012-02-29 CURRENT 2002-10-25 Active
CENTRICA SECRETARIES LIMITED CAYTHORPE GAS STORAGE LIMITED Company Secretary 2012-02-29 CURRENT 2004-11-10 Active
CENTRICA SECRETARIES LIMITED CENTRICA ENERGY STORAGE LIMITED Company Secretary 2012-02-29 CURRENT 1996-12-18 Active
CENTRICA SECRETARIES LIMITED CENTRICA OFFSHORE UK LIMITED Company Secretary 2012-02-29 CURRENT 2001-07-10 Active
CENTRICA SECRETARIES LIMITED ECONERGY LIMITED Company Secretary 2012-02-01 CURRENT 1999-06-21 Dissolved 2017-01-21
CENTRICA SECRETARIES LIMITED CENTRICA PRODUCTION LIMITED Company Secretary 2011-11-23 CURRENT 1996-10-21 Active
CENTRICA SECRETARIES LIMITED P.H JONES GROUP LIMITED Company Secretary 2011-05-13 CURRENT 2008-01-15 Active
CENTRICA SECRETARIES LIMITED BRITISH GAS SOCIAL HOUSING LIMITED Company Secretary 2011-05-13 CURRENT 1971-10-01 Active
CENTRICA SECRETARIES LIMITED P.H. JONES FACILITIES MANAGEMENT LTD Company Secretary 2011-05-13 CURRENT 1982-01-06 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED ATFORM LIMITED Company Secretary 2011-05-13 CURRENT 1998-06-29 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED SOREN LIMITED Company Secretary 2011-05-13 CURRENT 2004-03-08 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CID1 LIMITED Company Secretary 2011-05-12 CURRENT 2011-05-12 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED ECL CONTRACTS LIMITED Company Secretary 2011-02-03 CURRENT 1992-04-24 Active
CENTRICA SECRETARIES LIMITED ECL INVESTMENTS LIMITED Company Secretary 2011-02-03 CURRENT 2009-11-05 Active
CENTRICA SECRETARIES LIMITED JK ENVIRONMENTAL SERVICES (UK) LIMITED Company Secretary 2010-12-03 CURRENT 2009-08-25 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED NEW ENERGY COMMUNITIES SOLAR LIMITED Company Secretary 2010-10-01 CURRENT 2010-10-01 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED BRITISH GAS SERVICES (COMMERCIAL) LIMITED Company Secretary 2010-09-23 CURRENT 2010-09-23 Active
CENTRICA SECRETARIES LIMITED CENTRICA IGNITE GP LIMITED Company Secretary 2010-01-29 CURRENT 2010-01-28 Active
CENTRICA SECRETARIES LIMITED CELTIC ARRAY LIMITED Company Secretary 2009-12-14 CURRENT 2009-12-14 Liquidation
CENTRICA SECRETARIES LIMITED CENTRICA (LINCS) WIND FARM LIMITED Company Secretary 2009-12-08 CURRENT 2009-12-07 Active
CENTRICA SECRETARIES LIMITED CENTRICA IGNITE LP LIMITED Company Secretary 2009-12-08 CURRENT 2009-12-07 Active
CENTRICA SECRETARIES LIMITED KILLINGHOLME PENSIONS LIMITED Company Secretary 2009-11-30 CURRENT 2001-01-16 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED CENTRICA BUSINESS SOLUTIONS INTERNATIONAL LIMITED Company Secretary 2009-10-05 CURRENT 2009-09-29 Active
CENTRICA SECRETARIES LIMITED CENTRICA F3 DEVELOPMENTS LIMITED Company Secretary 2009-10-02 CURRENT 2007-09-05 Dissolved 2017-06-17
CENTRICA SECRETARIES LIMITED CENTRICA NORTH SEA GAS EXPLORATION LIMITED Company Secretary 2009-10-02 CURRENT 2003-03-27 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED CENTRICA PRODUCTION (DMF) LIMITED Company Secretary 2009-10-02 CURRENT 1980-03-07 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED CENTRICA PRODUCTION TRUSTEES LIMITED Company Secretary 2009-10-02 CURRENT 1998-02-23 Dissolved 2017-01-21
CENTRICA SECRETARIES LIMITED SPIRIT NORTH SEA GAS LIMITED Company Secretary 2009-10-02 CURRENT 1998-02-09 Active
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY NORTH SEA OIL LIMITED Company Secretary 2009-10-02 CURRENT 2000-08-25 Active
CENTRICA SECRETARIES LIMITED SPIRIT PRODUCTION (SERVICES) LIMITED Company Secretary 2009-10-02 CURRENT 2006-07-25 Active
CENTRICA SECRETARIES LIMITED NSIP (HOLDINGS) LIMITED Company Secretary 2009-10-02 CURRENT 2006-09-11 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED NORTH SEA INFRASTRUCTURE PARTNERS LIMITED Company Secretary 2009-10-02 CURRENT 2006-09-11 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA INFRASTRUCTURE LIMITED Company Secretary 2009-10-02 CURRENT 2006-09-11 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA UPSTREAM INVESTMENT LIMITED Company Secretary 2009-10-02 CURRENT 2007-01-05 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA TRADING LIMITED Company Secretary 2009-10-02 CURRENT 2002-05-16 Active
ALAN KENNETH BARLOW ENER-G POWER2 LIMITED Director 2015-08-01 CURRENT 2015-01-13 Active - Proposal to Strike off
ALAN KENNETH BARLOW CENTRICA BUSINESS SOLUTIONS (GENERATION) LIMITED Director 2000-03-09 CURRENT 1991-03-19 Active
ALAN KENNETH BARLOW CENTRICA BUSINESS SOLUTIONS UK LIMITED Director 2000-03-09 CURRENT 1984-12-31 Active
IAN ANTHONY HOPKINS CENTRICA BUSINESS SOLUTIONS (GENERATION) LIMITED Director 2013-04-10 CURRENT 1991-03-19 Active
IAN ANTHONY HOPKINS CENTRICA BUSINESS SOLUTIONS UK LIMITED Director 2013-04-10 CURRENT 1984-12-31 Active
RICHARD MCCORD CENTRICA BUSINESS SOLUTIONS (GENERATION) LIMITED Director 2016-05-16 CURRENT 1991-03-19 Active
RICHARD MCCORD ENER-G POWER2 LIMITED Director 2016-05-16 CURRENT 2015-01-13 Active - Proposal to Strike off
RICHARD MCCORD CENTRICA BUSINESS SOLUTIONS UK LIMITED Director 2016-05-16 CURRENT 1984-12-31 Active
JORGE PABLO PIKUNIC THE FARADAY INSTITUTION Director 2018-01-22 CURRENT 2017-09-12 Active
JORGE PABLO PIKUNIC DISTRIBUTED ENERGY ASSET SOLUTIONS LIMITED Director 2017-01-12 CURRENT 2003-08-11 Active - Proposal to Strike off
JORGE PABLO PIKUNIC CENTRICA BUSINESS SOLUTIONS (GENERATION) LIMITED Director 2016-05-16 CURRENT 1991-03-19 Active
JORGE PABLO PIKUNIC ENER-G POWER2 LIMITED Director 2016-05-16 CURRENT 2015-01-13 Active - Proposal to Strike off
JORGE PABLO PIKUNIC CENTRICA BUSINESS SOLUTIONS UK LIMITED Director 2016-05-16 CURRENT 1984-12-31 Active
DAVID WINSTANLEY ENER-G POWER2 LIMITED Director 2015-08-01 CURRENT 2015-01-13 Active - Proposal to Strike off
DAVID WINSTANLEY CENTRICA BUSINESS SOLUTIONS (GENERATION) LIMITED Director 2013-04-10 CURRENT 1991-03-19 Active
DAVID WINSTANLEY CENTRICA BUSINESS SOLUTIONS UK LIMITED Director 2013-04-10 CURRENT 1984-12-31 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
2024-02-27Director's details changed for Mr Gregory Craig Mckenna on 2024-02-27
2024-02-07CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES
2023-12-07Company name changed ener-g cogen international LIMITED\certificate issued on 07/12/23
2023-10-16DIRECTOR APPOINTED MR JAMES MICHAEL DICKINSON
2023-10-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-13APPOINTMENT TERMINATED, DIRECTOR AILSA ZOYA LONGMUIR
2023-02-02CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEPHEN LAWTON
2022-01-24CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-20Director's details changed for Mr Peter Szabo on 2022-01-20
2022-01-20Director's details changed for Mr Peter Szabo on 2022-01-20
2022-01-20CH01Director's details changed for Mr Peter Szabo on 2022-01-20
2021-11-09AP01DIRECTOR APPOINTED MISS AILSA ZOYA LONGMUIR
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN ANTHONY HOPKINS
2021-07-23AP01DIRECTOR APPOINTED MR PAUL STEPHEN LAWTON
2021-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KENNETH BARLOW
2021-03-12AP01DIRECTOR APPOINTED MR GREGORY CRAIG MCKENNA
2021-03-12AP01DIRECTOR APPOINTED MR GREGORY CRAIG MCKENNA
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JORGE PABLO PIKUNIC
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JORGE PABLO PIKUNIC
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2021-01-25CH01Director's details changed for Mr Alan Kenneth Barlow on 2018-12-01
2021-01-25CH01Director's details changed for Mr Alan Kenneth Barlow on 2018-12-01
2020-11-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCCORD
2020-01-13AP01DIRECTOR APPOINTED MR MICHAEL DENNIS
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WINSTANLEY
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JURGEN MARIA BERGMAN
2019-06-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES
2018-08-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 15726534
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-12AA01Previous accounting period shortened from 30/03/17 TO 31/12/16
2017-03-28AAFULL ACCOUNTS MADE UP TO 30/03/16
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 15726534
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-12-22AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR RYAN EDWARD GOODMAN
2016-06-09AA01Current accounting period shortened from 31/03/17 TO 31/12/16
2016-06-03TM02Termination of appointment of Richard Wardner on 2016-05-16
2016-06-03AP04Appointment of Centrica Secretaries Limited as company secretary on 2016-05-16
2016-06-03AP01DIRECTOR APPOINTED MR RICHARD MCCORD
2016-06-03AP01DIRECTOR APPOINTED MR JORGE PIKUNIC
2016-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/16 FROM Ener-G House Daniel Adamson Road Salford Manchester Greater Manchester M50 1DT
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 15726534
2016-01-22AR0122/01/16 ANNUAL RETURN FULL LIST
2015-10-01CH01Director's details changed for Mr Ryan Edward Goodman on 2015-10-01
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 15726534
2015-09-22SH0104/09/15 STATEMENT OF CAPITAL GBP 15726534
2015-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-23AA01Current accounting period shortened from 31/01/16 TO 31/03/15
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-22NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of CBS SERVICES HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CBS SERVICES HOLDINGS LIMITED
Trademarks

Trademark applications by CBS SERVICES HOLDINGS LIMITED

CBS SERVICES HOLDINGS LIMITED is the for the trademark ENER-G ™ (85306094) through the USPTO on the 2011-04-27
The color(s) blue, green & yellow is/are claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for CBS SERVICES HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as CBS SERVICES HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CBS SERVICES HOLDINGS 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 CBS SERVICES HOLDINGS 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 CBS SERVICES HOLDINGS 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.