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

PLEV LIMITED

UNIT 12, BRIDGE INNOVATION CENTRE, PEMBROKE DOCK, PEMBROKESHIRE, SA72 6UN,
Company Registration Number
00511659
Private Limited Company
Active

Company Overview

About Plev Ltd
PLEV LIMITED was founded on 1952-09-24 and has its registered office in Pembroke Dock. The organisation's status is listed as "Active". Plev 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
PLEV LIMITED
 
Legal Registered Office
UNIT 12
BRIDGE INNOVATION CENTRE
PEMBROKE DOCK
PEMBROKESHIRE
SA72 6UN
Other companies in BS41
 
Filing Information
Company Number 00511659
Company ID Number 00511659
Date formed 1952-09-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB137858627  
Last Datalog update: 2023-12-06 21:34:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLEV 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 PLEV LIMITED
The following companies were found which have the same name as PLEV LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PLEV BC PLC Michigan UNKNOWN
PLEV CORPORATION 210 ROYAL PALM WAY PALM BEACH FL 33480 Inactive Company formed on the 1976-08-23
PLEV MID PLC Michigan UNKNOWN
PLEV PC Michigan UNKNOWN
PLEV SAG PLC Michigan UNKNOWN
PLEV SAN PRO CLEANING SERVICES, LLC 80 STATE ST. Nassau ALBANY NY 12207 Active Company formed on the 2015-04-30
PLEV TEK INCORPORATED New Jersey Unknown
PLEV TRAV PLC Michigan UNKNOWN
PLEV VENTURE LLC 236 Willowgrove South Erie Tonawanda NY 14150 Active Company formed on the 2014-05-02
PLEVA AND SONS INCORPORATED New Jersey Unknown
PLEVA ASSOCIATES INTERNATIONAL LLC New Jersey Unknown
PLEVA BUILDERS INCORPORATED Michigan UNKNOWN
PLEVA COMPANY LLC Georgia Unknown
PLEVA COMPANY LLC Georgia Unknown
PLEVA CONSULTING LLC 3736 NE 17TH AVE PORTLAND OR 97212 Active Company formed on the 2011-12-01
PLEVA ENTERPRISES, INC. 523 SOUTH WASHINGTON BLVD. SARASOTA, FLA. 33577 Inactive Company formed on the 1978-10-12
PLEVA ENTERPRISES LLC Georgia Unknown
PLEVA FAMILY LIMITED PARTNERSHIP Michigan UNKNOWN
Pleva Inc Maryland Unknown
PLEVA INTERNATIONAL INCORPORATED Michigan UNKNOWN

Company Officers of PLEV LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM ALEXANDER LEVAILLANT
Company Secretary 1991-10-15
CHRISTOPHER LEVAILLANT
Director 1991-10-15
PAUL KEITH LEVAILLANT
Director 1991-10-15
WILLIAM ALEXANDER LEVAILLANT
Director 1991-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN ELIZABETH BOWLES
Director 1991-10-15 2008-11-06
PIERRE AUGUST LEVAILLANT
Director 1991-10-15 1997-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ALEXANDER LEVAILLANT COAST FINANCE UK LIMITED Company Secretary 1991-10-15 CURRENT 1951-08-21 Active
PAUL KEITH LEVAILLANT COAST FINANCE UK LIMITED Director 1991-10-15 CURRENT 1951-08-21 Active
WILLIAM ALEXANDER LEVAILLANT COAST FINANCE UK LIMITED Director 2015-03-13 CURRENT 1951-08-21 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Forecourt Cashier/Shop AssistantBristolOwn transport is essential as public transport is very limited at this location. Part time Forecourt Cashier/Shop Assistant, approx....2017-01-03
Cashier/Sales AssistantBristolBusy Shell Filling Station/Spar Convenience Store have immediate permanent vacancy for a Cashier/Shop Assistant. Approx 24hrs per week on 3 week shift cycle,2016-08-30

Jobs results powered by Indeed
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
2023-11-28Notification of Ascona Group Holdings Limited as a person with significant control on 2023-11-07
2023-11-28Termination of appointment of William Alexander Levaillant on 2023-10-12
2023-11-28CESSATION OF PAUL KEITH LEVAILLANT AS A PERSON OF SIGNIFICANT CONTROL
2023-11-28PSC07CESSATION OF PAUL KEITH LEVAILLANT AS A PERSON OF SIGNIFICANT CONTROL
2023-11-28TM02Termination of appointment of William Alexander Levaillant on 2023-10-12
2023-11-28PSC02Notification of Ascona Group Holdings Limited as a person with significant control on 2023-11-07
2023-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/23 FROM The Willow Bridgwater Road Dundry Bristol BS41 8JP United Kingdom
2023-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 005116590007
2023-10-17DIRECTOR APPOINTED MR DUNCAN ERIC MORRIS
2023-10-17DIRECTOR APPOINTED MR DARREN CHARLES BRIGGS
2023-10-17APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALEXANDER LEVAILLANT
2023-10-17DIRECTOR APPOINTED MR SHANE DAVID HIGGON
2023-10-17APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEVAILLANT
2023-10-17APPOINTMENT TERMINATED, DIRECTOR PAUL KEITH LEVAILLANT
2023-10-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALEXANDER LEVAILLANT
2023-10-17AP01DIRECTOR APPOINTED MR DUNCAN ERIC MORRIS
2023-10-09CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES
2023-10-09CS01CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES
2023-08-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-14AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10CONFIRMATION STATEMENT MADE ON 08/10/22, WITH UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH UPDATES
2022-10-05Director's details changed for Mr Christopher Levaillant on 2022-10-03
2022-10-05CH01Director's details changed for Mr Christopher Levaillant on 2022-10-03
2022-10-03Director's details changed for Christopher Levaillant on 2022-10-03
2022-10-03CH01Director's details changed for Christopher Levaillant on 2022-10-03
2022-06-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH UPDATES
2021-10-26SH19Statement of capital on 2021-10-26 GBP 5,533
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-24CAP-SSSolvency Statement dated 11/08/21
2021-08-24SH20Statement by Directors
2021-08-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-05-14AA01Previous accounting period shortened from 04/01/21 TO 31/12/20
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES
2020-10-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL KEITH LEVAILLANT
2020-10-14PSC09Withdrawal of a person with significant control statement on 2020-10-14
2020-10-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-09MEM/ARTSARTICLES OF ASSOCIATION
2020-07-28MEM/ARTSARTICLES OF ASSOCIATION
2020-07-28RES01ADOPT ARTICLES 28/07/20
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2019-10-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2018-08-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/18 FROM 30 , Willow Restaurant, Bridgwater Road Dundry, Bristol BS41 8JP
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-30RES01ADOPT ARTICLES 30/08/17
2017-08-30CC04Statement of company's objects
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 6000
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-08-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 6000
2015-10-15AR0108/10/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 6000
2014-11-04AR0108/10/14 ANNUAL RETURN FULL LIST
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-05RES12Resolution of varying share rights or name
2014-01-05SH08Change of share class name or designation
2014-01-05SH10Particulars of variation of rights attached to shares
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 6000
2013-10-14AR0108/10/13 ANNUAL RETURN FULL LIST
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-02AR0108/10/12 ANNUAL RETURN FULL LIST
2012-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-10-19AR0108/10/11 ANNUAL RETURN FULL LIST
2011-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-08-18MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
2010-10-18AR0108/10/10 FULL LIST
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-19AR0108/10/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LEVAILLANT / 08/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KEITH LEVAILLANT / 08/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEVAILLANT / 08/10/2009
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR HELEN BOWLES
2008-12-09363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-18363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-11363aRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2005-10-17287REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 30, WILLOW RESTAURANT, BRIDGWATER ROAD DUNDRY, BRISTOL BS18 8JP
2005-10-17363aRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-10-17190LOCATION OF DEBENTURE REGISTER
2005-10-17353LOCATION OF REGISTER OF MEMBERS
2005-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-10-29363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-29363(287)REGISTERED OFFICE CHANGED ON 29/10/04
2003-11-03363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-21363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2001-10-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-27363sRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2001-09-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-10363sRETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS
2000-11-07AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-14395PARTICULARS OF MORTGAGE/CHARGE
1999-11-16363sRETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-11-04363sRETURN MADE UP TO 15/10/98; CHANGE OF MEMBERS
1998-10-01AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-10-23363sRETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS
1997-10-15AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-12-09363sRETURN MADE UP TO 15/10/96; NO CHANGE OF MEMBERS
1996-10-03AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-10-27363sRETURN MADE UP TO 15/10/95; FULL LIST OF MEMBERS
1995-09-13AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-10-20363sRETURN MADE UP TO 15/10/94; NO CHANGE OF MEMBERS
1994-08-19395PARTICULARS OF MORTGAGE/CHARGE
1994-06-03395PARTICULARS OF MORTGAGE/CHARGE
1994-03-11AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-10-26363sRETURN MADE UP TO 15/10/93; FULL LIST OF MEMBERS
1993-09-22AAFULL ACCOUNTS MADE UP TO 31/12/92
1992-12-04AAFULL ACCOUNTS MADE UP TO 04/01/92
1992-10-29363(288)DIRECTOR'S PARTICULARS CHANGED
1992-10-29363sRETURN MADE UP TO 15/10/92; NO CHANGE OF MEMBERS
1992-02-20288DIRECTOR'S PARTICULARS CHANGED
1992-02-20288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-02-20288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

47 - Retail trade, except of motor vehicles and motorcycles
473 - Retail sale of automotive fuel in specialised stores
47300 - Retail sale of automotive fuel in specialised stores



Licences & Regulatory approval
We could not find any licences issued to PLEV 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 PLEV LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1994-08-19 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-06-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1977-02-07 Outstanding NATIONAL WESTMINSTER BAMK PLC
MORTGAGE 1969-12-07 Outstanding WESTMINSTER BANK LTD
Creditors
Creditors Due After One Year 2012-12-31 £ 192,221
Creditors Due After One Year 2011-12-31 £ 228,139
Creditors Due Within One Year 2012-12-31 £ 515,090
Creditors Due Within One Year 2011-12-31 £ 569,226
Provisions For Liabilities Charges 2012-12-31 £ 21,675
Provisions For Liabilities Charges 2011-12-31 £ 29,824

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
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 PLEV LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 5,700
Called Up Share Capital 2011-12-31 £ 5,700
Cash Bank In Hand 2012-12-31 £ 1,597
Cash Bank In Hand 2011-12-31 £ 1,716
Current Assets 2012-12-31 £ 489,208
Current Assets 2011-12-31 £ 567,033
Debtors 2012-12-31 £ 156,283
Debtors 2011-12-31 £ 112,789
Fixed Assets 2012-12-31 £ 734,551
Fixed Assets 2011-12-31 £ 763,910
Secured Debts 2012-12-31 £ 342,726
Secured Debts 2011-12-31 £ 414,168
Shareholder Funds 2012-12-31 £ 494,773
Shareholder Funds 2011-12-31 £ 503,754
Stocks Inventory 2012-12-31 £ 331,328
Stocks Inventory 2011-12-31 £ 452,528
Tangible Fixed Assets 2012-12-31 £ 730,551
Tangible Fixed Assets 2011-12-31 £ 759,910

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PLEV LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLEV LIMITED
Trademarks
We have not found any records of PLEV LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLEV 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 (45112 - Sale of used cars and light motor vehicles) as PLEV LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where PLEV 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 PLEV 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 PLEV 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.