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

PILLAR ELECTRICAL OVERSEAS LIMITED

HONEYWELL HOUSE, SKIMPED HILL LANE, BRACKNELL, BERKS, RG12 1EB,
Company Registration Number
00277288
Private Limited Company
Active

Company Overview

About Pillar Electrical Overseas Ltd
PILLAR ELECTRICAL OVERSEAS LIMITED was founded on 1933-06-28 and has its registered office in Bracknell. The organisation's status is listed as "Active". Pillar Electrical Overseas Limited is a Private Limited Company registered in 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
PILLAR ELECTRICAL OVERSEAS LIMITED
 
Legal Registered Office
HONEYWELL HOUSE
SKIMPED HILL LANE
BRACKNELL
BERKS
RG12 1EB
Other companies in RG12
 
Filing Information
Company Number 00277288
Company ID Number 00277288
Date formed 1933-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 07:35:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PILLAR ELECTRICAL OVERSEAS 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.

Company Officers of PILLAR ELECTRICAL OVERSEAS LIMITED

Current Directors
Officer Role Date Appointed
ASHISH KUMAR SARAF
Director 2017-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
MEHMET ERKILIC
Director 2016-12-12 2018-01-31
STUART ROBERT MCCORMACK
Director 2016-10-07 2017-02-13
GRANT WILLIAM FRASER
Director 2015-03-10 2016-10-07
SISEC LIMITED
Company Secretary 2008-06-30 2016-01-29
ANDREW NIGEL LLOYD
Director 2013-06-01 2015-07-31
DAVID JASON LLOYD PROTHEROE
Director 2010-05-01 2015-03-10
HOWARD FREDERICK CARPENTER
Director 2010-08-02 2013-06-01
THOMAS F LARKINS
Director 2005-03-31 2010-08-02
JEROME MAIRONI
Director 2006-04-27 2010-08-02
ALLAN RICHARDS
Director 2010-05-01 2010-08-02
ALLAN RICHARDS
Director 2010-05-01 2010-08-02
JOHN J TUS
Director 2005-03-31 2010-08-02
NOVAR NOMINEES LIMITED
Director 1993-02-28 2010-05-06
RALLIP HOLDINGS LIMITED
Director 1991-06-04 2010-05-06
DAVID JASON LLOYD PROTHEROE
Director 2010-05-01 2010-05-01
EPS SECRETARIES LIMITED
Company Secretary 2005-06-30 2008-06-30
GEORGE VAN KULA III
Director 2005-03-31 2006-04-27
NOVAR SECRETARIAL SERVICES LIMITED
Company Secretary 1991-06-04 2005-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHISH KUMAR SARAF ELMWOOD SENSORS LIMITED Director 2017-02-13 CURRENT 1974-05-07 Liquidation
ASHISH KUMAR SARAF EX-OR LIMITED Director 2017-02-13 CURRENT 1983-12-23 Active - Proposal to Strike off
ASHISH KUMAR SARAF RALLIP ALUMINIUM LIMITED Director 2017-02-13 CURRENT 1979-02-14 Active - Proposal to Strike off
ASHISH KUMAR SARAF NOVAR INTERNATIONAL LIMITED Director 2017-02-13 CURRENT 1994-08-11 Active - Proposal to Strike off
ASHISH KUMAR SARAF MATRIKON UK LIMITED Director 2017-02-13 CURRENT 2004-02-26 Active
ASHISH KUMAR SARAF NOVAR (TWYFORDS) LIMITED Director 2017-02-13 CURRENT 1896-05-28 Active
ASHISH KUMAR SARAF NOVAR BUILDING PRODUCTS LIMITED Director 2017-02-13 CURRENT 1965-01-29 Active - Proposal to Strike off
ASHISH KUMAR SARAF NOVAR PROPERTIES LIMITED Director 2017-02-13 CURRENT 1989-01-30 Liquidation
ASHISH KUMAR SARAF RESIDEO DORMANT HOLDINGS COMPANY LIMITED Director 2017-02-13 CURRENT 1989-05-22 Active - Proposal to Strike off
ASHISH KUMAR SARAF COMSTACK LIMITED Director 2017-02-13 CURRENT 1993-06-03 Liquidation
ASHISH KUMAR SARAF MB GROUP LIMITED Director 2017-02-13 CURRENT 1988-03-01 Active
ASHISH KUMAR SARAF RESIDEO PLUMBING LIMITED Director 2017-02-13 CURRENT 1990-09-04 Active
ASHISH KUMAR SARAF INLINE ELECTRONICS LIMITED Director 2017-02-13 CURRENT 1996-04-29 Active - Proposal to Strike off
ASHISH KUMAR SARAF HONEYWELL VENTURES 2 LIMITED Director 2017-02-13 CURRENT 2000-12-13 Active
ASHISH KUMAR SARAF RESIDEO OVERSEAS LIMITED Director 2017-02-13 CURRENT 2003-01-22 Active
ASHISH KUMAR SARAF VIDEO CONTROLS LIMITED Director 2017-02-13 CURRENT 1990-11-14 Active - Proposal to Strike off
ASHISH KUMAR SARAF SUTAX LIMITED Director 2017-02-13 CURRENT 1944-04-11 Active - Proposal to Strike off
ASHISH KUMAR SARAF NOVAR (STELRAD) LIMITED Director 2017-02-13 CURRENT 1988-03-01 Active
ASHISH KUMAR SARAF LA FRANCE VINICOLE LTD Director 2017-02-13 CURRENT 1971-02-09 Liquidation
ASHISH KUMAR SARAF HONEYWELL VIDEO SYSTEMS UK LIMITED Director 2017-02-13 CURRENT 1980-06-13 Active - Proposal to Strike off
ASHISH KUMAR SARAF HONEYWELL GROUP HOLDING UK Director 2017-02-13 CURRENT 1999-12-08 Active
ASHISH KUMAR SARAF EX-OR HOLDINGS LIMITED Director 2017-02-13 CURRENT 2000-07-03 Active - Proposal to Strike off

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
2024-05-03CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES
2024-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES
2023-07-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-03AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-05-10CS01CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2022-11-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-05-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ASHISH KUMAR SARAF
2020-08-05AP01DIRECTOR APPOINTED LAZARE MOUNZEO
2020-07-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES
2020-05-13PSC02Notification of Sperian Protection Holding (Uk) Ltd as a person with significant control on 2020-02-04
2020-05-13PSC07CESSATION OF NOVAR ELECTRICAL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-05-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2018-04-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MEHMET ERKILIC
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MEHMET ERKILIC
2017-12-05AD02SAIL ADDRESS CHANGED FROM: 21 HOLBORN VIADUCT LONDON EC1A 2FG UNITED KINGDOM
2017-12-05AD02SAIL ADDRESS CHANGED FROM: 21 HOLBORN VIADUCT LONDON EC1A 2FG UNITED KINGDOM
2017-04-25RP04AP01Second filing of director appointment of Ashish Kumar Saraf
2017-04-25ANNOTATIONClarification
2017-04-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 18680
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROBERT MCCORMACK
2017-02-24AP01DIRECTOR APPOINTED ASHISH KUMAR SARAF
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-12AP01DIRECTOR APPOINTED MEHMET ERKILIC
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR GRANT WILLIAM FRASER
2016-10-26AP01DIRECTOR APPOINTED STUART ROBERT MCCORMACK
2016-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 18680
2016-03-24AR0102/03/16 ANNUAL RETURN FULL LIST
2016-02-01TM02Termination of appointment of Sisec Limited on 2016-01-29
2015-12-14AUDAUDITOR'S RESIGNATION
2015-10-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NIGEL LLOYD
2015-06-23RES01ADOPT ARTICLES 23/06/15
2015-05-15AP01DIRECTOR APPOINTED MR GRANT WILLIAM FRASER
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PROTHEROE
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 18680
2015-04-01AR0102/03/15 FULL LIST
2015-03-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-03-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2014-09-19AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-09-19PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-19AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-09-19PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 18680
2014-03-18AR0102/03/14 FULL LIST
2013-12-02AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2013-12-02GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD CARPENTER
2013-06-13AP01DIRECTOR APPOINTED MR ANDREW NIGEL LLOYD
2013-04-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-21AR0102/03/13 FULL LIST
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN RICHARDS
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD FREDERICK CARPENTER / 01/01/2013
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD FREDERICK CARPENTER / 01/01/2013
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JASON LLOYD PROTHEROE / 01/01/2013
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PROTHEROE
2012-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2012 FROM HONEYWELL HOUSE ARLINGTON BUSINESS PARK BRACKNELL BERKSHIRE RG12 1EB
2012-03-30AR0102/03/12 FULL LIST
2012-03-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JASON LLOYD PROTHEROE / 17/09/2011
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. HOWARD FREDERICK CARPENTER / 17/09/2011
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JASON LLOYD PROTHEROE / 17/09/2011
2011-03-31AR0102/03/11 FULL LIST
2011-03-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-03-31AD02SAIL ADDRESS CREATED
2011-03-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-11AP01DIRECTOR APPOINTED MR HOWARD FREDERICK CARPENTER
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN RICHARDS
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JEROME MAIRONI
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TUS
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LARKINS
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR RALLIP HOLDINGS LIMITED
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR NOVAR NOMINEES LIMITED
2010-06-10AP01DIRECTOR APPOINTED ALLAN RICHARDS
2010-06-10AP01DIRECTOR APPOINTED DAVID JASON LLOYD PROTHEROE
2010-06-02AP01DIRECTOR APPOINTED DAVID JASON LLOYD PROTHEROE
2010-06-02AP01DIRECTOR APPOINTED ALLAN RICHARDS
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR NOVAR NOMINEES LIMITED
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR RALLIP HOLDINGS LIMITED
2010-03-03AR0128/02/10 FULL LIST
2010-02-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-03-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-24363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-10-07288aSECRETARY APPOINTED SISEC LIMITED
2008-07-15288bAPPOINTMENT TERMINATED SECRETARY EPS SECRETARIES LIMITED
2008-05-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-03363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-07-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-01353LOCATION OF REGISTER OF MEMBERS
2007-03-01363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-01-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-07288aNEW DIRECTOR APPOINTED
2006-06-07288bDIRECTOR RESIGNED
2006-02-28363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-01-16288cDIRECTOR'S PARTICULARS CHANGED
2006-01-16288cDIRECTOR'S PARTICULARS CHANGED
2005-12-22155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-13RES13CLAIMS WAIVED PROP APPR 21/11/05
2005-09-14353LOCATION OF REGISTER OF MEMBERS
2005-08-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-10287REGISTERED OFFICE CHANGED ON 10/08/05 FROM: NOVAR HOUSE 24 QUEENS ROAD WEYBRIDGE SURREY KT13 9UX
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 PILLAR ELECTRICAL OVERSEAS 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 PILLAR ELECTRICAL OVERSEAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PILLAR ELECTRICAL OVERSEAS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

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.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 PILLAR ELECTRICAL OVERSEAS LIMITED

Intangible Assets
Patents
We have not found any records of PILLAR ELECTRICAL OVERSEAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PILLAR ELECTRICAL OVERSEAS LIMITED
Trademarks
We have not found any records of PILLAR ELECTRICAL OVERSEAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PILLAR ELECTRICAL OVERSEAS 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 PILLAR ELECTRICAL OVERSEAS 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
Outgoings
Business Rates/Property Tax
No properties were found where PILLAR ELECTRICAL OVERSEAS 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 PILLAR ELECTRICAL OVERSEAS 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 PILLAR ELECTRICAL OVERSEAS 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.