Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LS UK FIRE GROUP LTD
Company Information for

LS UK FIRE GROUP LTD

PREMIER HOUSE, 2 JUBILEE WAY, ELLAND, WEST YORKSHIRE, HX5 9DY,
Company Registration Number
00643042
Private Limited Company
Active

Company Overview

About Ls Uk Fire Group Ltd
LS UK FIRE GROUP LTD was founded on 1959-11-26 and has its registered office in Elland. The organisation's status is listed as "Active". Ls Uk Fire Group Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LS UK FIRE GROUP LTD
 
Legal Registered Office
PREMIER HOUSE
2 JUBILEE WAY
ELLAND
WEST YORKSHIRE
HX5 9DY
Other companies in HX5
 
Previous Names
NU-SWIFT LIMITED02/10/2014
Filing Information
Company Number 00643042
Company ID Number 00643042
Date formed 1959-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB413915312  
Last Datalog update: 2023-09-05 13:16:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LS UK FIRE GROUP LTD
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 LS UK FIRE GROUP LTD

Current Directors
Officer Role Date Appointed
SIMON COATES
Company Secretary 2010-07-09
JACQUES GASTON MURRAY
Director 1991-06-30
JEAN JACQUES MURRAY
Director 1991-06-30
RICHARD JOHN POLLARD
Director 1995-10-12
EMMANUEL DAVID OLIVER ADRIEN SEBAG
Director 1999-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN CHRISTOPHE FRANCOIS GEORGE PILLOIS
Director 1993-10-01 2011-12-21
RICHARD JOHN POLLARD
Company Secretary 2002-07-05 2010-07-09
PETER MICHAEL EVANS
Company Secretary 1991-06-30 2002-07-05
ANDRE CHUDNOFF
Director 1995-10-12 2002-01-22
PASCAL MAURY
Director 1993-06-29 1998-07-21
IVAN CHARLES ALFRED DORR
Director 1991-06-30 1994-12-31
MICHAEL ANTHONY ASHCROFT
Director 1991-06-30 1994-03-07
JEAN PIERRE LANDRE
Director 1991-06-30 1993-11-16
HAROLD GEORGE MOURGUE
Director 1991-06-30 1991-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUES GASTON MURRAY EFS US HOLDINGS LIMITED Director 2003-04-28 CURRENT 1992-09-28 Dissolved 2014-12-02
JACQUES GASTON MURRAY LONDON SECURITY PLC. Director 1999-12-29 CURRENT 1897-07-21 Active
JACQUES GASTON MURRAY COMPANY 3533273 LIMITED Director 1999-03-05 CURRENT 1998-03-24 Active - Proposal to Strike off
JACQUES GASTON MURRAY EFS PROPERTY HOLDINGS LIMITED Director 1996-05-03 CURRENT 1995-04-05 Active
JACQUES GASTON MURRAY ANDREWS SYKES GROUP PLC Director 1994-05-12 CURRENT 1921-07-25 Active
JACQUES GASTON MURRAY EFS GROUP LIMITED Director 1993-12-15 CURRENT 1993-12-08 Active
RICHARD JOHN POLLARD COWLEY FIRE LIMITED Director 2012-03-01 CURRENT 2000-04-26 Active
RICHARD JOHN POLLARD FIRE RELIANT LIMITED Director 2009-05-22 CURRENT 1992-04-21 Active
RICHARD JOHN POLLARD 1ST QUOTE FIRE LIMITED Director 2008-04-28 CURRENT 2003-09-16 Active
RICHARD JOHN POLLARD TRIANGLE FIRE LIMITED Director 2007-11-20 CURRENT 2002-11-18 Active - Proposal to Strike off
RICHARD JOHN POLLARD L & P FIRE SAFETY EQUIPMENT LIMITED Director 2007-09-11 CURRENT 2002-12-03 Active
RICHARD JOHN POLLARD TVF ALARMS LIMITED Director 2004-12-21 CURRENT 1997-09-16 Active
RICHARD JOHN POLLARD THAMES VALLEY FIRE PROTECTION LIMITED Director 2004-12-21 CURRENT 1998-08-11 Active
RICHARD JOHN POLLARD T V F (UK) LIMITED Director 2004-12-21 CURRENT 1983-01-25 Active
RICHARD JOHN POLLARD TVF SYSTEMS SERVICES LIMITED Director 2004-12-21 CURRENT 2003-04-28 Active
RICHARD JOHN POLLARD M K FIRE LIMITED Director 2004-12-16 CURRENT 1987-05-28 Active
RICHARD JOHN POLLARD PREMIER FIRE LIMITED Director 2003-09-05 CURRENT 1985-12-13 Active
RICHARD JOHN POLLARD ASCO EXTINGUISHERS COMPANY LIMITED Director 2002-11-12 CURRENT 1971-09-03 Active
RICHARD JOHN POLLARD SWIFT-N-SURE (FIRE APPLIANCES) LIMITED Director 2002-11-12 CURRENT 1972-05-18 Active
RICHARD JOHN POLLARD UNITED FIRE ALARMS LIMITED Director 2002-05-31 CURRENT 1992-10-02 Active
RICHARD JOHN POLLARD EFS HOLBORN LIMITED Director 2002-03-15 CURRENT 1991-01-29 Active
RICHARD JOHN POLLARD TIMBERWOOD MANAGEMENT COMPANY LIMITED Director 2000-06-02 CURRENT 2000-06-02 Active
RICHARD JOHN POLLARD FIRE PROTECTION HOLDINGS LIMITED Director 1999-12-02 CURRENT 1999-12-02 Active
RICHARD JOHN POLLARD HOYLES FIRE & SAFETY LIMITED Director 1998-05-01 CURRENT 1991-01-21 Active
RICHARD JOHN POLLARD HOYLES LIMITED Director 1998-05-01 CURRENT 1973-01-17 Active
RICHARD JOHN POLLARD L.W. SAFETY LIMITED Director 1997-05-30 CURRENT 1978-10-23 Active
RICHARD JOHN POLLARD EFS GROUP LIMITED Director 1996-05-03 CURRENT 1993-12-08 Active
RICHARD JOHN POLLARD NU-SWIFT LIMITED Director 1995-12-01 CURRENT 1995-09-05 Active
RICHARD JOHN POLLARD GREEN CROSS FIRE SECURITY LIMITED Director 1995-11-02 CURRENT 1972-06-01 Active
RICHARD JOHN POLLARD EFS PROPERTY HOLDINGS LIMITED Director 1995-04-10 CURRENT 1995-04-05 Active
RICHARD JOHN POLLARD EFS US HOLDINGS LIMITED Director 1994-12-31 CURRENT 1992-09-28 Dissolved 2014-12-02
RICHARD JOHN POLLARD GFA PREMIER LIMITED Director 1994-12-31 CURRENT 1986-05-16 Active
RICHARD JOHN POLLARD THE GENERAL FIRE APPLIANCE COMPANY LIMITED Director 1994-12-31 CURRENT 1935-12-23 Active
RICHARD JOHN POLLARD NU-SWIFT INTERNATIONAL LIMITED Director 1994-12-31 CURRENT 1933-05-31 Active
RICHARD JOHN POLLARD BWH MANUFACTURING LIMITED Director 1994-12-31 CURRENT 1978-01-06 Active
RICHARD JOHN POLLARD EFS CHALFONT LIMITED Director 1994-05-18 CURRENT 1994-05-18 Active
RICHARD JOHN POLLARD NU-SWIFT (ENGINEERING) LIMITED Director 1994-04-21 CURRENT 1994-04-06 Active
RICHARD JOHN POLLARD WILTS FIRE EXTINGUISHER SERVICE LIMITED Director 1992-11-27 CURRENT 1992-11-25 Active
EMMANUEL DAVID OLIVER ADRIEN SEBAG T V F (UK) LIMITED Director 2004-12-21 CURRENT 1983-01-25 Active
EMMANUEL DAVID OLIVER ADRIEN SEBAG M K FIRE LIMITED Director 2004-12-16 CURRENT 1987-05-28 Active
EMMANUEL DAVID OLIVER ADRIEN SEBAG ASCO EXTINGUISHERS COMPANY LIMITED Director 2002-11-12 CURRENT 1971-09-03 Active
EMMANUEL DAVID OLIVER ADRIEN SEBAG SWIFT-N-SURE (FIRE APPLIANCES) LIMITED Director 2002-11-12 CURRENT 1972-05-18 Active
EMMANUEL DAVID OLIVER ADRIEN SEBAG EFS US HOLDINGS LIMITED Director 2002-07-15 CURRENT 1992-09-28 Dissolved 2014-12-02
EMMANUEL DAVID OLIVER ADRIEN SEBAG EFS CHALFONT LIMITED Director 2002-07-15 CURRENT 1994-05-18 Active
EMMANUEL DAVID OLIVER ADRIEN SEBAG EFS GROUP LIMITED Director 2002-07-05 CURRENT 1993-12-08 Active
EMMANUEL DAVID OLIVER ADRIEN SEBAG EFS PROPERTY HOLDINGS LIMITED Director 2002-07-05 CURRENT 1995-04-05 Active
EMMANUEL DAVID OLIVER ADRIEN SEBAG LONDON SECURITY PLC. Director 1999-12-29 CURRENT 1897-07-21 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
2023-08-08CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES
2023-08-08CS01CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES
2023-07-19Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-19Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-19Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-19Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-06-15DIRECTOR APPOINTED MR ANDREW MCMENZIE
2023-06-15AP01DIRECTOR APPOINTED MR ANDREW MCMENZIE
2023-03-07APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN COOLING
2023-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN COOLING
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2022-07-25Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-25Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-25Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-25Audit exemption subsidiary accounts made up to 2021-12-31
2022-07-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2021-07-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-21CH01Director's details changed for Mr Andrew John Cooling on 2021-06-10
2020-12-16CH01Director's details changed for Mr Andrew John Cooling on 2020-11-18
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2020-07-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-07-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-07-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES
2019-07-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-06-12AP01DIRECTOR APPOINTED MR GARY ROBINSON
2019-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES GASTON MURRAY
2018-11-21CH01Director's details changed for Mr Jean Jacques Murray on 2018-11-21
2018-10-11CH01Director's details changed for Mr Jean Jacques Murray on 2018-10-11
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES
2018-07-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-07-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-07-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-06-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES
2017-08-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-04-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 748851.3
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 748851.3
2015-08-14AR0105/08/15 FULL LIST
2015-05-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-30AUDAUDITOR'S RESIGNATION
2014-10-02RES15CHANGE OF NAME 24/09/2014
2014-10-02CERTNMCOMPANY NAME CHANGED NU-SWIFT LIMITED CERTIFICATE ISSUED ON 02/10/14
2014-10-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 748851.3
2014-09-16AR0105/08/14 FULL LIST
2014-05-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-08AR0105/08/13 FULL LIST
2013-08-05AR0126/04/13 FULL LIST
2013-05-16RES01ADOPT ARTICLES 01/05/2013
2013-05-16CC04STATEMENT OF COMPANY'S OBJECTS
2013-05-13ANNOTATIONOther
2013-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2013-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2013-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2013-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2013-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2013-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2013-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2013-05-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 006430420024
2013-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 006430420023
2013-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2013 FROM WISTONS LANE ELLAND WEST YORKSHIRE HX5 9DT
2012-08-31AR0105/08/12 FULL LIST
2012-05-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JEAN PILLOIS
2011-08-19AR0105/08/11 FULL LIST
2011-05-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-12SH1912/04/11 STATEMENT OF CAPITAL GBP 748851.30
2011-04-12SH0612/04/11 STATEMENT OF CAPITAL GBP 748851.30
2011-04-04CAP-SSSOLVENCY STATEMENT DATED 20/12/10
2011-04-04SH20STATEMENT BY DIRECTORS
2011-04-04RES13REDUCE SHARE PREM A/C 31/12/2010
2011-04-04RES06REDUCE ISSUED CAPITAL 31/12/2010
2010-09-08AR0105/08/10 FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL DAVID OLIVER ADRIEN SEBAG / 05/08/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN POLLARD / 05/08/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN CHRISTOPHE FRANCOIS GEORGE PILLOIS / 05/08/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN JACQUES MURRAY / 05/08/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACQUES GASTON MURRAY / 05/08/2010
2010-07-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-12AP03SECRETARY APPOINTED MR SIMON COATES
2010-07-12TM02APPOINTMENT TERMINATED, SECRETARY RICHARD POLLARD
2010-06-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN POLLARD / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN JACQUES MURRAY / 09/10/2009
2009-08-05363aRETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS
2009-06-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-03395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:21
2009-02-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2009-01-22288cDIRECTOR'S CHANGE OF PARTICULARS / JACQUES MURRAY / 27/10/2008
2008-08-28363aRETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2008-08-27287REGISTERED OFFICE CHANGED ON 27/08/2008 FROM WISTONS LANE ELLAND WEST YORKSHIRE HX5 9DS
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-06363aRETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS
2007-06-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-07363aRETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2006-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-02-08395PARTICULARS OF MORTGAGE/CHARGE
2005-09-30395PARTICULARS OF MORTGAGE/CHARGE
2005-08-16363aRETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS
2005-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-08-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-13363sRETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS
2003-08-16363sRETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LS UK FIRE GROUP LTD 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 LS UK FIRE GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-07 Outstanding LLOYDS TSB BANK PLC
2013-05-07 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 LS UK FIRE GROUP LTD

Intangible Assets
Patents
We have not found any records of LS UK FIRE GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LS UK FIRE GROUP LTD
Trademarks
We have not found any records of LS UK FIRE GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LS UK FIRE GROUP LTD. 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 (70100 - Activities of head offices) as LS UK FIRE GROUP LTD 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 LS UK FIRE GROUP LTD 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 LS UK FIRE GROUP LTD 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 LS UK FIRE GROUP LTD 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.