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

BOSKALIS MARINE CONTRACTING LIMITED

WESTMINSTER HOUSE, CROMPTON WAY, FAREHAM, HAMPSHIRE, PO15 5SS,
Company Registration Number
00635649
Private Limited Company
Active

Company Overview

About Boskalis Marine Contracting Ltd
BOSKALIS MARINE CONTRACTING LIMITED was founded on 1959-08-25 and has its registered office in Fareham. The organisation's status is listed as "Active". Boskalis Marine Contracting Limited is a Private Limited Company 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
BOSKALIS MARINE CONTRACTING LIMITED
 
Legal Registered Office
WESTMINSTER HOUSE
CROMPTON WAY
FAREHAM
HAMPSHIRE
PO15 5SS
Other companies in PO15
 
Previous Names
WESTMINSTER DREDGING (OVERSEAS) LIMITED28/01/2019
Filing Information
Company Number 00635649
Company ID Number 00635649
Date formed 1959-08-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts GROUP
Last Datalog update: 2024-01-09 16:11:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOSKALIS MARINE CONTRACTING 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 BOSKALIS MARINE CONTRACTING LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND VICTOR RICHARDS
Company Secretary 2008-04-21
PAUL MAURICE DE JONG
Director 2015-06-01
RAYMOND VICTOR RICHARDS
Director 2008-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
HAICO HERMAN ANTOINE GERARD WEVERS
Director 2011-03-11 2015-06-01
NEIL ALAN HAWORTH
Director 2008-01-07 2011-03-11
TIMOTHY PAUL GREENALL
Company Secretary 2003-05-27 2008-04-21
TIMOTHY PAUL GREENALL
Director 1991-12-30 2008-04-21
PHILIP GODFREY ROLAND
Director 1994-07-18 2008-01-07
DAVID HOUGH
Company Secretary 1992-02-03 2003-04-27
FRANS ANDRIES VERHOEVEN
Director 1997-05-01 2001-02-07
DINGEMAN VLOT
Director 1991-12-30 2001-02-07
WOUTER LEENDERT DEN DIKKEN
Director 1991-12-30 1994-07-18
LEENDERT VERSTOEP
Director 1991-12-30 1993-01-01
TIMOTHY PAUL GREENALL
Company Secretary 1991-12-30 1992-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND VICTOR RICHARDS BOSKALIS WESTMINSTER LIMITED Company Secretary 2009-09-06 CURRENT 1962-12-27 Active
RAYMOND VICTOR RICHARDS PEVENSEY COASTAL DEFENCE LIMITED Company Secretary 2008-07-21 CURRENT 1999-05-25 Active
RAYMOND VICTOR RICHARDS BOSKALIS WESTMINSTER CONSTRUCTION LIMITED Company Secretary 2008-04-21 CURRENT 1946-04-06 Dissolved 2014-11-25
RAYMOND VICTOR RICHARDS HOLLAND DREDGING COMPANY (U.K.) LIMITED Company Secretary 2008-04-21 CURRENT 1976-12-20 Dissolved 2017-09-12
RAYMOND VICTOR RICHARDS WESTMINSTER GRAVELS LIMITED Company Secretary 2008-04-21 CURRENT 1989-05-05 Active
RAYMOND VICTOR RICHARDS BOSKALIS WESTMINSTER (HOLDINGS) LIMITED Company Secretary 2008-04-21 CURRENT 1933-12-02 Active
RAYMOND VICTOR RICHARDS 00491501 LIMITED Company Secretary 2008-04-21 CURRENT 1951-02-13 Active
RAYMOND VICTOR RICHARDS WESTMINSTER DREDGING COMPANY LIMITED Company Secretary 2008-04-21 CURRENT 1982-07-02 Active
RAYMOND VICTOR RICHARDS ROCK FALL COMPANY LIMITED Company Secretary 2008-04-21 CURRENT 1913-03-29 Active
RAYMOND VICTOR RICHARDS LLANELLI SAND DREDGING LIMITED Company Secretary 2008-04-21 CURRENT 1938-04-05 Active
PAUL MAURICE DE JONG HOLLAND DREDGING COMPANY (U.K.) LIMITED Director 2015-06-01 CURRENT 1976-12-20 Dissolved 2017-09-12
PAUL MAURICE DE JONG WESTMINSTER GRAVELS LIMITED Director 2015-06-01 CURRENT 1989-05-05 Active
PAUL MAURICE DE JONG BOSKALIS EOD SERVICES (UK) LIMITED Director 2015-06-01 CURRENT 2013-07-12 Active
PAUL MAURICE DE JONG PEVENSEY COASTAL DEFENCE LIMITED Director 2015-06-01 CURRENT 1999-05-25 Active
PAUL MAURICE DE JONG C - CREW LIMITED Director 2015-06-01 CURRENT 1994-03-17 Active - Proposal to Strike off
PAUL MAURICE DE JONG BOSKALIS WESTMINSTER (HOLDINGS) LIMITED Director 2015-06-01 CURRENT 1933-12-02 Active
PAUL MAURICE DE JONG BOSKALIS WESTMINSTER LIMITED Director 2015-06-01 CURRENT 1962-12-27 Active
PAUL MAURICE DE JONG BOSKALIS MARINE SERVICES LIMITED Director 2015-06-01 CURRENT 1986-10-13 Active
PAUL MAURICE DE JONG SMIT SHIP MANAGEMENT (UK) LIMITED Director 2015-06-01 CURRENT 1986-10-13 Active - Proposal to Strike off
PAUL MAURICE DE JONG WESTMINSTER DREDGING COMPANY LIMITED Director 2015-06-01 CURRENT 1982-07-02 Active
PAUL MAURICE DE JONG LLANELLI SAND DREDGING LIMITED Director 2015-06-01 CURRENT 1938-04-05 Active
RAYMOND VICTOR RICHARDS BKW TRUSTEE COMPANY LIMITED Director 2015-07-10 CURRENT 1976-03-30 Active - Proposal to Strike off
RAYMOND VICTOR RICHARDS SISL UKSPF TRUSTEE COMPANY LIMITED Director 2015-06-01 CURRENT 2011-11-22 Active - Proposal to Strike off
RAYMOND VICTOR RICHARDS SISL PS TRUSTEEE COMPANY LIMITED Director 2015-06-01 CURRENT 2011-11-22 Active
RAYMOND VICTOR RICHARDS BWCRBS TRUSTEE COMPANY LIMITED Director 2015-06-01 CURRENT 1997-03-11 Active
RAYMOND VICTOR RICHARDS C - CREW LIMITED Director 2015-01-01 CURRENT 1994-03-17 Active - Proposal to Strike off
RAYMOND VICTOR RICHARDS BOSKALIS MARINE SERVICES LIMITED Director 2015-01-01 CURRENT 1986-10-13 Active
RAYMOND VICTOR RICHARDS SMIT SHIP MANAGEMENT (UK) LIMITED Director 2015-01-01 CURRENT 1986-10-13 Active - Proposal to Strike off
RAYMOND VICTOR RICHARDS RISDON BEAZLEY MARINE LIMITED Director 2013-11-12 CURRENT 1969-01-13 Active - Proposal to Strike off
RAYMOND VICTOR RICHARDS COFRA LIMITED Director 2011-10-18 CURRENT 2011-10-18 Active
RAYMOND VICTOR RICHARDS BOSKALIS WESTMINSTER LIMITED Director 2009-09-06 CURRENT 1962-12-27 Active
RAYMOND VICTOR RICHARDS BOSKALIS WESTMINSTER CONSTRUCTION LIMITED Director 2008-04-21 CURRENT 1946-04-06 Dissolved 2014-11-25
RAYMOND VICTOR RICHARDS HOLLAND DREDGING COMPANY (U.K.) LIMITED Director 2008-04-21 CURRENT 1976-12-20 Dissolved 2017-09-12
RAYMOND VICTOR RICHARDS WESTMINSTER GRAVELS LIMITED Director 2008-04-21 CURRENT 1989-05-05 Active
RAYMOND VICTOR RICHARDS BOSKALIS WESTMINSTER (HOLDINGS) LIMITED Director 2008-04-21 CURRENT 1933-12-02 Active
RAYMOND VICTOR RICHARDS 00491501 LIMITED Director 2008-04-21 CURRENT 1951-02-13 Active
RAYMOND VICTOR RICHARDS WESTMINSTER DREDGING COMPANY LIMITED Director 2008-04-21 CURRENT 1982-07-02 Active
RAYMOND VICTOR RICHARDS ROCK FALL COMPANY LIMITED Director 2008-04-21 CURRENT 1913-03-29 Active
RAYMOND VICTOR RICHARDS LLANELLI SAND DREDGING LIMITED Director 2008-04-21 CURRENT 1938-04-05 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
2024-01-02CONFIRMATION STATEMENT MADE ON 30/12/23, WITH UPDATES
2024-01-02CS01CONFIRMATION STATEMENT MADE ON 30/12/23, WITH UPDATES
2023-08-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-12-30CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2022-12-30CS01CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2022-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-01-04CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES
2021-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH UPDATES
2020-11-06CH01Director's details changed for Mr Paul Maurice De Jong on 2020-11-06
2020-10-02TM02Termination of appointment of Raymond Victor Richards on 2020-10-01
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND VICTOR RICHARDS
2020-10-02AP03Appointment of Mr Shane Robert Ramsey as company secretary on 2020-10-01
2020-10-02AP01DIRECTOR APPOINTED MR SHANE ROBERT RAMSEY
2020-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-04PSC05Change of details for Boskalis Westminster (Holdings) Limited as a person with significant control on 2016-04-06
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES
2019-09-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-05-08RES01ADOPT ARTICLES 08/05/19
2019-04-23AP01DIRECTOR APPOINTED MR NEIL ALAN HAWORTH
2019-01-28RES15CHANGE OF COMPANY NAME 28/01/19
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH NO UPDATES
2018-07-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-07-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-07-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 30/12/17, WITH NO UPDATES
2017-09-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-09-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 750000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-09-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-09-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-09-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 750000
2016-01-05AR0130/12/15 ANNUAL RETURN FULL LIST
2015-07-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-07-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-07-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR HAICO HERMAN ANTOINE GERARD WEVERS
2015-06-01AP01DIRECTOR APPOINTED MR PAUL MAURICE DE JONG
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 750000
2015-01-05AR0130/12/14 ANNUAL RETURN FULL LIST
2014-09-25PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/12/13
2014-09-25AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/12/13
2014-09-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/12/13
2014-06-30AUDAUDITOR'S RESIGNATION
2014-06-30AUDAUDITOR'S RESIGNATION
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 750000
2014-01-09AR0130/12/13 FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/12/12
2013-01-03AR0130/12/12 FULL LIST
2012-10-08AAFULL ACCOUNTS MADE UP TO 01/01/12
2012-01-13AR0130/12/11 FULL LIST
2012-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2012 FROM WESTMINSTER HOUSE CROMPTON WAY FAREHAM HANTS PO15 5SJ
2011-09-05AAFULL ACCOUNTS MADE UP TO 02/01/11
2011-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HAICO HERMAN ANTOINE GERARD WEVERS / 11/07/2011
2011-04-06AP01DIRECTOR APPOINTED HAICO HERMAN ANTOINE GERARD WEVERS
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HAWORTH
2011-01-11AR0130/12/10 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 03/01/10
2010-01-15AR0130/12/09 FULL LIST
2009-09-16AAFULL ACCOUNTS MADE UP TO 28/12/08
2009-07-17ELRESS366A DISP HOLDING AGM 15/07/2009
2009-07-17ELRESS252 DISP LAYING ACC 15/07/2009
2009-01-19363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2008-09-05AAFULL ACCOUNTS MADE UP TO 30/12/07
2008-05-09288aDIRECTOR AND SECRETARY APPOINTED RAYMOND VICTOR RICHARDS
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY TIMOTHY GREENALL
2008-03-12288aDIRECTOR APPOINTED NEIL ALAN HAWORTH
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR PHILIP ROLAND
2008-01-17363aRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2007-10-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-15363aRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2006-09-22AAFULL ACCOUNTS MADE UP TO 01/01/06
2006-01-23363aRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2005-10-18AAFULL ACCOUNTS MADE UP TO 02/01/05
2005-01-28363sRETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2004-09-24AAFULL ACCOUNTS MADE UP TO 28/12/03
2004-02-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-01-15363sRETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2003-09-24244DELIVERY EXT'D 3 MTH 31/12/02
2003-07-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-06-14288aNEW SECRETARY APPOINTED
2003-06-14288bSECRETARY RESIGNED
2003-03-12363sRETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS
2002-10-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-10-07AUDAUDITOR'S RESIGNATION
2002-10-07244DELIVERY EXT'D 3 MTH 31/12/01
2002-02-26363sRETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS
2002-01-18AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-10-24244DELIVERY EXT'D 3 MTH 31/12/00
2001-04-19288bDIRECTOR RESIGNED
2001-04-19288bDIRECTOR RESIGNED
2001-02-20363sRETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS
2000-09-25244DELIVERY EXT'D 3 MTH 31/12/99
2000-02-29363sRETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS
1999-12-24AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-25244DELIVERY EXT'D 3 MTH 31/12/98
1999-04-30AAFULL ACCOUNTS MADE UP TO 31/12/97
1999-01-19363sRETURN MADE UP TO 30/12/98; NO CHANGE OF MEMBERS
1998-10-20244DELIVERY EXT'D 3 MTH 31/12/97
1998-03-31363sRETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS
1998-02-04AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-10-10244DELIVERY EXT'D 3 MTH 31/12/96
1997-05-29288aNEW DIRECTOR APPOINTED
1997-03-26363sRETURN MADE UP TO 30/12/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BOSKALIS MARINE CONTRACTING 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 BOSKALIS MARINE CONTRACTING LIMITED
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
FLOATING CHARGE 1986-03-01 Outstanding STANDARD CHARTERED BANK AS TRUSTEE
STATUTORY MORTGAGE 1979-02-01 Outstanding BANK REIS AND HOPE NV
DEED OF COVENANT 1979-02-01 Outstanding BANK REED & HOPE N.V.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-29
Annual Accounts
2012-12-30
Annual Accounts
2012-01-01
Annual Accounts
2011-01-02
Annual Accounts
2010-01-03

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 BOSKALIS MARINE CONTRACTING LIMITED

Intangible Assets
Patents
We have not found any records of BOSKALIS MARINE CONTRACTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOSKALIS MARINE CONTRACTING LIMITED
Trademarks
We have not found any records of BOSKALIS MARINE CONTRACTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOSKALIS MARINE CONTRACTING 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 (43999 - Other specialised construction activities n.e.c.) as BOSKALIS MARINE CONTRACTING LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where BOSKALIS MARINE CONTRACTING 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 BOSKALIS MARINE CONTRACTING 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 BOSKALIS MARINE CONTRACTING 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.