Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUILDING SERVICES RESEARCH AND INFORMATION ASSOCIATION(THE)
Company Information for

BUILDING SERVICES RESEARCH AND INFORMATION ASSOCIATION(THE)

OLD BRACKNELL LANE WEST, BRACKNELL, BERKS, RG12 7AH,
Company Registration Number
00632760
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Building Services Research And Information Association(the)
BUILDING SERVICES RESEARCH AND INFORMATION ASSOCIATION(THE) was founded on 1959-07-15 and has its registered office in Berks. The organisation's status is listed as "Active". Building Services Research And Information Association(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BUILDING SERVICES RESEARCH AND INFORMATION ASSOCIATION(THE)
 
Legal Registered Office
OLD BRACKNELL LANE WEST
BRACKNELL
BERKS
RG12 7AH
Other companies in RG12
 
Filing Information
Company Number 00632760
Company ID Number 00632760
Date formed 1959-07-15
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts GROUP
Last Datalog update: 2024-01-09 13:58:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUILDING SERVICES RESEARCH AND INFORMATION ASSOCIATION(THE)
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 BUILDING SERVICES RESEARCH AND INFORMATION ASSOCIATION(THE)

Current Directors
Officer Role Date Appointed
EIAN CLARK HARDACRE
Company Secretary 2013-10-17
GEORGE EDWARD ADAMS
Director 2016-02-15
JULIA MARY EVANS
Director 2014-05-01
ANTHONY JOHN ALFRED FLEMING
Director 2010-10-13
EIAN CLARK HARDACRE
Director 2013-10-17
DAVID ALISTAIR JAMES RINTOUL
Director 2007-11-06
LESLIE JAMES SMITH
Director 2009-10-13
MICHAEL HENRY SMITH
Director 1999-11-05
THOMAS ANTONIO SMITH
Director 2005-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
MITCHELL CLIVE LAYNG
Director 2013-10-17 2016-12-31
ANNE ELIZABETH KING
Director 1993-10-13 2015-04-13
RICHARD WILLIAM JOHN
Director 2013-10-17 2014-06-30
ANDREW STEPHEN EASTWELL
Director 1991-11-19 2014-05-01
JOHN PATRICK TURNER
Company Secretary 1997-04-17 2013-09-27
LESLIE JAMES MELLISH
Director 2009-10-13 2012-11-28
CHRISTOPHER MONSON
Director 1994-10-20 2010-10-13
PRIMESH KALIA
Director 2002-11-08 2009-10-13
IAN GRAHAM LILLEY
Director 2004-10-01 2008-09-18
SIMON O'HEA
Director 2001-11-09 2008-09-18
JOHN RONALD CASE
Director 1993-10-13 2002-11-08
DONALD FRANCIS LEEPER
Director 1991-11-19 2002-11-08
BRYAN FRANKLIN
Director 1999-12-08 2001-10-03
BRYAN FRANKLIN
Director 1999-12-08 2001-10-03
MICHAEL BURGOYNE
Director 1996-11-15 2001-07-06
BRYAN FRANKLIN
Director 1994-10-20 1999-11-05
GRAEME JOHN BAKER
Director 1991-11-19 1999-04-11
PETER JOHN JACKMAN
Director 1990-11-07 1999-03-23
BRIAN GREENSTREET
Director 1991-11-19 1998-11-06
PETER JOHN JACKMAN
Company Secretary 1996-12-02 1997-04-17
PETER JOHN JACKMAN
Director 1991-11-19 1997-04-17
THOMAS ROBERT WOOD
Company Secretary 1991-11-19 1996-12-02
JEROME OHEA
Director 1992-11-03 1995-11-04
GRAHAM PETER MANLY
Director 1991-11-19 1994-10-20
KEITH ROBERT BECK
Director 1991-11-19 1993-10-13
HARRY HOWARD
Director 1991-11-19 1992-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE EDWARD ADAMS BSRIA LIMITED Director 2016-02-15 CURRENT 2000-03-08 Active
JULIA MARY EVANS INTERNATIONAL WOMEN'S FORUM UK LIMITED Director 2017-03-09 CURRENT 2014-01-17 Active
JULIA MARY EVANS SOFT LANDINGS LIMITED Director 2014-05-01 CURRENT 2008-03-19 Active - Proposal to Strike off
JULIA MARY EVANS INSTRUMENT SOLUTIONS LIMITED Director 2014-05-01 CURRENT 2000-07-28 Active - Proposal to Strike off
JULIA MARY EVANS BSRIA CERT LIMITED Director 2014-05-01 CURRENT 2009-11-06 Active
JULIA MARY EVANS BSRIA LIMITED Director 2014-05-01 CURRENT 2000-03-08 Active
JULIA MARY EVANS CO-CONSTRUCT LIMITED Director 2014-05-01 CURRENT 2000-07-25 Active - Proposal to Strike off
JULIA MARY EVANS DOMESTIC AIR TIGHTNESS LIMITED Director 2014-05-01 CURRENT 2004-09-23 Active - Proposal to Strike off
JULIA MARY EVANS COVISION LTD Director 2014-05-01 CURRENT 2004-12-21 Active - Proposal to Strike off
ANTHONY JOHN ALFRED FLEMING BSRIA LIMITED Director 2010-10-13 CURRENT 2000-03-08 Active
ANTHONY JOHN ALFRED FLEMING A.FLEMING(SOUTHSEA)LIMITED Director 2005-06-06 CURRENT 1923-04-20 Active
EIAN CLARK HARDACRE AIR TIGHTNESS TESTING & MEASUREMENT ASSOCIATION Director 2015-02-05 CURRENT 2011-12-16 Active
EIAN CLARK HARDACRE SOFT LANDINGS LIMITED Director 2013-10-17 CURRENT 2008-03-19 Active - Proposal to Strike off
EIAN CLARK HARDACRE INSTRUMENT SOLUTIONS LIMITED Director 2013-10-17 CURRENT 2000-07-28 Active - Proposal to Strike off
EIAN CLARK HARDACRE BSRIA CERT LIMITED Director 2013-10-17 CURRENT 2009-11-06 Active
EIAN CLARK HARDACRE BSRIA LIMITED Director 2013-10-17 CURRENT 2000-03-08 Active
EIAN CLARK HARDACRE CO-CONSTRUCT LIMITED Director 2013-10-17 CURRENT 2000-07-25 Active - Proposal to Strike off
EIAN CLARK HARDACRE DOMESTIC AIR TIGHTNESS LIMITED Director 2013-10-17 CURRENT 2004-09-23 Active - Proposal to Strike off
EIAN CLARK HARDACRE COVISION LTD Director 2013-10-17 CURRENT 2004-12-21 Active - Proposal to Strike off
DAVID ALISTAIR JAMES RINTOUL FORBURY INVESTMENT NETWORK LIMITED Director 2010-07-07 CURRENT 2010-07-07 Active - Proposal to Strike off
DAVID ALISTAIR JAMES RINTOUL CLARKS SOLICITORS LIMITED Director 2010-04-30 CURRENT 1992-01-02 Active
DAVID ALISTAIR JAMES RINTOUL CLARKS SOLICITORS (READING) LIMITED Director 2010-04-30 CURRENT 1992-01-02 Active
DAVID ALISTAIR JAMES RINTOUL ENVIRONMENTAL INVESTMENT NETWORK LIMITED Director 2009-11-17 CURRENT 2009-11-17 Active
DAVID ALISTAIR JAMES RINTOUL FORBURY LONDON LIMITED Director 2009-08-21 CURRENT 2009-08-21 Active
DAVID ALISTAIR JAMES RINTOUL FORBURY ENVIRONMENTAL LIMITED Director 2009-04-24 CURRENT 2005-12-13 Active
DAVID ALISTAIR JAMES RINTOUL CLARKS TRUSTEES LIMITED Director 2007-08-31 CURRENT 1997-08-29 Active
DAVID ALISTAIR JAMES RINTOUL BSRIA LIMITED Director 2007-07-19 CURRENT 2000-03-08 Active
LESLIE JAMES SMITH BSRIA LIMITED Director 2009-10-13 CURRENT 2000-03-08 Active
MICHAEL HENRY SMITH AIR CONDITIONING AND REFRIGERATION INDUSTRY BOARD Director 2000-04-07 CURRENT 1995-12-11 Active
MICHAEL HENRY SMITH BSRIA LIMITED Director 2000-03-08 CURRENT 2000-03-08 Active
THOMAS ANTONIO SMITH BSRIA LIMITED Director 2005-10-13 CURRENT 2000-03-08 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
2024-04-08Director's details changed for Georgina Marie Penfold on 2024-04-05
2023-12-22AP01DIRECTOR APPOINTED MRS CHANTELLE FUCHS
2023-12-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-11-09CS01CONFIRMATION STATEMENT MADE ON 04/11/23, WITH NO UPDATES
2023-03-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/22
2023-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/22
2023-01-27APPOINTMENT TERMINATED, DIRECTOR LESLIE JAMES SMITH
2023-01-27Director's details changed for Mr Christopher Francis Harty on 2023-01-27
2023-01-27Director's details changed for Mrs Tina Pringle on 2023-01-27
2023-01-27CH01Director's details changed for Mr Christopher Francis Harty on 2023-01-27
2023-01-27TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE JAMES SMITH
2023-01-26Director's details changed for Thomas Antonio Smith on 2023-01-26
2023-01-26CH01Director's details changed for Thomas Antonio Smith on 2023-01-26
2023-01-24APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN CRAIG
2023-01-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN CRAIG
2023-01-17DIRECTOR APPOINTED GEORGINA MARIE PENFOLD
2023-01-17AP01DIRECTOR APPOINTED GEORGINA MARIE PENFOLD
2023-01-10DIRECTOR APPOINTED ADRIAN RICHARD HULL
2023-01-10DIRECTOR APPOINTED ADAM PETER SELVEY
2023-01-10DIRECTOR APPOINTED TORBEN LUND ANDERSEN
2023-01-10AP01DIRECTOR APPOINTED ADRIAN RICHARD HULL
2022-11-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-09Memorandum articles filed
2022-11-09MEM/ARTSARTICLES OF ASSOCIATION
2022-11-09RES01ADOPT ARTICLES 09/11/22
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR DONN
2022-07-13AP01DIRECTOR APPOINTED MR STEVEN JOHN CRAIG
2022-03-07CH01Director's details changed for Mrs Julia Mary Evans on 2022-03-07
2022-02-01Appointment of Ebonstone Limited as company secretary on 2022-02-01
2022-02-01AP04Appointment of Ebonstone Limited as company secretary on 2022-02-01
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-10-19MEM/ARTSARTICLES OF ASSOCIATION
2021-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/21
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN ALFRED FLEMING
2021-01-11AP01DIRECTOR APPOINTED MR LESLIE JAMES SMITH
2021-01-07AP01DIRECTOR APPOINTED MRS TINA PRINGLE
2020-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/20
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2020-11-09MEM/ARTSARTICLES OF ASSOCIATION
2020-11-09CC05CHANGE OF CONSTITUTION BY ENACTMENT GENERAL
2020-10-16TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE EDWARD ADAMS
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE JAMES SMITH
2020-06-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALISTAIR JAMES RINTOUL
2020-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HENRY SMITH
2019-06-17TM02Termination of appointment of Eian Clark Hardacre on 2019-06-07
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2018-10-18AP01DIRECTOR APPOINTED MR ALASDAIR DONN
2018-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/18
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2017-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/17
2017-10-06RES01ADOPT ARTICLES 21/09/2017
2017-10-06RES01ADOPT ARTICLES 21/09/2017
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MITCHELL CLIVE LAYNG
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/16
2016-02-16AP01DIRECTOR APPOINTED MR GEORGE EDWARD ADAMS
2015-11-06AR0104/11/15 ANNUAL RETURN FULL LIST
2015-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/15
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ELIZABETH KING
2014-11-12AR0104/11/14 ANNUAL RETURN FULL LIST
2014-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/14
2014-08-01AP01DIRECTOR APPOINTED MRS JULIA MARY EVANS
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EASTWELL
2013-12-03AR0104/11/13 ANNUAL RETURN FULL LIST
2013-12-03AP01DIRECTOR APPOINTED MR MITCHELL CLIVE LAYNG
2013-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-07AP01DIRECTOR APPOINTED MR RICHARD WILLIAM JOHN
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE MELLISH
2013-11-05AP01DIRECTOR APPOINTED MR EIAN CLARK HARDACRE
2013-11-05AP03Appointment of Mr Eian Clark Hardacre as company secretary
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TURNER
2013-11-05TM02APPOINTMENT TERMINATED, SECRETARY JOHN TURNER
2012-11-06AR0104/11/12 NO MEMBER LIST
2012-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/12
2011-11-09AR0104/11/11 NO MEMBER LIST
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHARP
2011-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/11
2010-11-29AR0104/11/10 NO MEMBER LIST
2010-11-26AP01DIRECTOR APPOINTED MR ANTHONY JOHN ALFRED FLEMING
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MONSON
2010-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/10
2009-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/09
2009-12-12AP01DIRECTOR APPOINTED LESLIE JAMES MELLISH
2009-11-30AP01DIRECTOR APPOINTED LESLIE JAMES SMITH
2009-11-28AR0104/11/09 NO MEMBER LIST
2009-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY SHARP / 12/10/2009
2009-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANTONIO SMITH / 12/10/2009
2009-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH KING / 12/10/2009
2009-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALISTAIR JAMES RINTOUL / 12/10/2009
2009-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HENRY SMITH / 12/10/2009
2009-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MONSON / 12/10/2009
2009-11-28AD02SAIL ADDRESS CREATED
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR PRIMESH KALIA
2008-11-20363aANNUAL RETURN MADE UP TO 04/11/08
2008-10-31AAFULL ACCOUNTS MADE UP TO 30/03/08
2008-09-23288bAPPOINTMENT TERMINATED DIRECTOR IAN LILLEY
2008-09-23288bAPPOINTMENT TERMINATED DIRECTOR SIMON O'HEA
2008-02-08288aNEW DIRECTOR APPOINTED
2007-11-29363sANNUAL RETURN MADE UP TO 04/11/07
2007-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/07
2006-12-11363sANNUAL RETURN MADE UP TO 04/11/06
2006-10-20AAFULL ACCOUNTS MADE UP TO 02/04/06
2005-12-01288aNEW DIRECTOR APPOINTED
2005-11-18363sANNUAL RETURN MADE UP TO 04/11/05
2005-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-12-15288aNEW DIRECTOR APPOINTED
2004-11-24AUDAUDITOR'S RESIGNATION
2004-11-04363sANNUAL RETURN MADE UP TO 04/11/04
2003-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-11-11363sANNUAL RETURN MADE UP TO 04/11/03
2003-07-08288bDIRECTOR RESIGNED
2003-02-08288aNEW DIRECTOR APPOINTED
2003-01-03288bDIRECTOR RESIGNED
2003-01-03288bDIRECTOR RESIGNED
2002-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-10-27363sANNUAL RETURN MADE UP TO 04/11/02
2002-01-08288aNEW DIRECTOR APPOINTED
2001-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-11-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to BUILDING SERVICES RESEARCH AND INFORMATION ASSOCIATION(THE) 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 BUILDING SERVICES RESEARCH AND INFORMATION ASSOCIATION(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1987-06-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1981-10-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1963-12-06 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-30
Annual Accounts
2013-03-31
Annual Accounts
2012-04-01
Annual Accounts
2011-03-27
Annual Accounts
2010-03-28
Annual Accounts
2009-03-29

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 BUILDING SERVICES RESEARCH AND INFORMATION ASSOCIATION(THE)

Intangible Assets
Patents
We have not found any records of BUILDING SERVICES RESEARCH AND INFORMATION ASSOCIATION(THE) registering or being granted any patents
Domain Names

BUILDING SERVICES RESEARCH AND INFORMATION ASSOCIATION(THE) owns 1 domain names.

bsria.co.uk  

Trademarks
We have not found any records of BUILDING SERVICES RESEARCH AND INFORMATION ASSOCIATION(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUILDING SERVICES RESEARCH AND INFORMATION ASSOCIATION(THE). 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 (71122 - Engineering related scientific and technical consulting activities) as BUILDING SERVICES RESEARCH AND INFORMATION ASSOCIATION(THE) are:

AECOM LIMITED £ 213,848
COOPER AND WITHYCOMBE LIMITED £ 132,631
ENITIAL LIMITED £ 42,162
TERRACONSULT LIMITED £ 37,085
WARNER LAND SURVEYS LIMITED £ 30,150
THE CONCRETE AND CORROSION CONSULTANCY PRACTICE LIMITED £ 28,490
CURTINS CONSULTING LIMITED £ 27,596
ALAN CONISBEE AND ASSOCIATES LIMITED £ 23,348
WSP UK LIMITED £ 21,800
MURPHY GEOSPATIAL UK LTD £ 19,317
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
Outgoings
Business Rates/Property Tax
No properties were found where BUILDING SERVICES RESEARCH AND INFORMATION ASSOCIATION(THE) 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 BUILDING SERVICES RESEARCH AND INFORMATION ASSOCIATION(THE) 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 BUILDING SERVICES RESEARCH AND INFORMATION ASSOCIATION(THE) 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.