Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FORTH ESTUARY ENGINEERING (HOLDINGS) LIMITED
Company Information for

FORTH ESTUARY ENGINEERING (HOLDINGS) LIMITED

WAREHOUSE WARE ROAD, NORTH BERWICK, EAST LOTHIAN, EH39 4BN,
Company Registration Number
SC162295
Private Limited Company
Active

Company Overview

About Forth Estuary Engineering (holdings) Ltd
FORTH ESTUARY ENGINEERING (HOLDINGS) LIMITED was founded on 1995-12-20 and has its registered office in East Lothian. The organisation's status is listed as "Active". Forth Estuary Engineering (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FORTH ESTUARY ENGINEERING (HOLDINGS) LIMITED
 
Legal Registered Office
WAREHOUSE WARE ROAD
NORTH BERWICK
EAST LOTHIAN
EH39 4BN
Other companies in EH39
 
Filing Information
Company Number SC162295
Company ID Number SC162295
Date formed 1995-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-10-04 10:21:10
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 FORTH ESTUARY ENGINEERING (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
WENDY ISABEL EVA HUGHES
Company Secretary 2000-12-18
GERALD JOHN HUGHES
Director 1996-01-16
WENDY ISABEL EVA HUGHES
Director 2001-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
GERALD JOHN HUGHES
Company Secretary 1996-01-16 2000-12-18
FREDERICK MICHAEL DESMOND BROOSHOOFT
Director 1996-01-16 2000-06-14
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1995-12-20 1996-01-16
COMBINED NOMINEES LIMITED
Nominated Director 1995-12-20 1996-01-16
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1995-12-20 1996-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY ISABEL EVA HUGHES WARE MARINE LIMITED Company Secretary 2001-06-06 CURRENT 2000-06-22 Active
GERALD JOHN HUGHES LHANBRYDE OPERATIONS LTD Director 2013-12-18 CURRENT 2013-12-18 Active
GERALD JOHN HUGHES PEGASUS POWER AND COMMUNICATIONS LTD. Director 2001-06-22 CURRENT 2000-07-19 Active
GERALD JOHN HUGHES WARE MARINE LIMITED Director 2001-06-06 CURRENT 2000-06-22 Active
GERALD JOHN HUGHES DERBY ELECTRICAL HOLDINGS LIMITED Director 2000-12-13 CURRENT 2000-12-13 Dissolved 2017-08-11
GERALD JOHN HUGHES FORTH BRIDGE STEVEDORING LIMITED Director 2000-07-06 CURRENT 2000-01-25 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
2025-09-2931/12/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-01-27CONFIRMATION STATEMENT MADE ON 20/12/24, WITH UPDATES
2024-08-0131/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-0331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2018-09-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-29LATEST SOC29/12/17 STATEMENT OF CAPITAL;GBP 15999
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 15999
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 15999
2016-01-08AR0120/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 15999
2015-01-12AR0120/12/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 15999
2014-01-06AR0120/12/13 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-21AR0120/12/12 ANNUAL RETURN FULL LIST
2012-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-09-25MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2012-09-25MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 11
2012-09-25MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 10
2012-09-25MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 14
2012-09-25MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9
2012-09-25MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 12
2012-09-25MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 7
2012-08-31MG03sStatement of satisfaction in full or in part of a floating charge /full /charge no 3
2012-01-17AR0120/12/11 ANNUAL RETURN FULL LIST
2011-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-12MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6
2011-01-18AR0120/12/10 FULL LIST
2010-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-26AR0120/12/09 FULL LIST
2010-01-26AD02SAIL ADDRESS CREATED
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY ISABEL EVA HUGHES / 26/01/2010
2009-11-17MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-26410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-05-12410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-03-06363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-12-05410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-29410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-01-11363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-11-10410(Scot)PARTIC OF MORT/CHARGE *****
2007-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-13410(Scot)PARTIC OF MORT/CHARGE *****
2007-04-18410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-05363sRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-12-15410(Scot)PARTIC OF MORT/CHARGE *****
2006-10-06410(Scot)PARTIC OF MORT/CHARGE *****
2006-09-28419a(Scot)DEC MORT/CHARGE *****
2006-09-22410(Scot)PARTIC OF MORT/CHARGE *****
2006-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-18410(Scot)PARTIC OF MORT/CHARGE *****
2006-07-06410(Scot)PARTIC OF MORT/CHARGE *****
2006-06-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-14363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-14410(Scot)PARTIC OF MORT/CHARGE *****
2005-01-17363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-21363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2003-02-19363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2002-01-10363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-06-08288aNEW DIRECTOR APPOINTED
2001-01-17363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2001-01-17288aNEW SECRETARY APPOINTED
2001-01-17363(288)SECRETARY RESIGNED
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.

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to FORTH ESTUARY ENGINEERING (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 FORTH ESTUARY ENGINEERING (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2009-11-17 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2009-05-19 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY 2009-05-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-12-01 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY 2008-08-15 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY 2007-10-30 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2007-07-24 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2007-04-18 Outstanding EDINBURGH WORLD HERITAGE TRUST
STANDARD SECURITY 2006-12-01 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2006-10-04 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2006-09-08 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2006-07-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2006-06-21 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-06-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1996-02-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 385,298
Creditors Due Within One Year 2011-12-31 £ 432,806
Provisions For Liabilities Charges 2012-12-31 £ 1,005
Provisions For Liabilities Charges 2011-12-31 £ 1,562

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 FORTH ESTUARY ENGINEERING (HOLDINGS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 15,999
Called Up Share Capital 2011-12-31 £ 15,999
Cash Bank In Hand 2012-12-31 £ 13,395
Cash Bank In Hand 2011-12-31 £ 845,935
Current Assets 2012-12-31 £ 1,156,228
Current Assets 2011-12-31 £ 1,598,421
Debtors 2012-12-31 £ 1,142,833
Debtors 2011-12-31 £ 752,486
Fixed Assets 2012-12-31 £ 5,326,144
Fixed Assets 2011-12-31 £ 4,838,468
Shareholder Funds 2012-12-31 £ 6,096,069
Shareholder Funds 2011-12-31 £ 6,002,521
Tangible Fixed Assets 2012-12-31 £ 5,023
Tangible Fixed Assets 2011-12-31 £ 4,526,248

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FORTH ESTUARY ENGINEERING (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORTH ESTUARY ENGINEERING (HOLDINGS) LIMITED
Trademarks
We have not found any records of FORTH ESTUARY ENGINEERING (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORTH ESTUARY ENGINEERING (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 FORTH ESTUARY ENGINEERING (HOLDINGS) 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
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
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 FORTH ESTUARY ENGINEERING (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 FORTH ESTUARY ENGINEERING (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 FORTH ESTUARY ENGINEERING (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.
    Other companies at postcode EH39 4BN