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

CEMENTATION SKANSKA LIMITED

1 HERCULES WAY, LEAVESDEN, WATFORD, WD25 7GS,
Company Registration Number
00937574
Private Limited Company
Active

Company Overview

About Cementation Skanska Ltd
CEMENTATION SKANSKA LIMITED was founded on 1968-08-21 and has its registered office in Leavesden. The organisation's status is listed as "Active". Cementation Skanska Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CEMENTATION SKANSKA LIMITED
 
Legal Registered Office
1 HERCULES WAY
LEAVESDEN
WATFORD
WD25 7GS
Other companies in WD3
 
Previous Names
CEMENTATION FOUNDATIONS SKANSKA LIMITED18/06/2008
Filing Information
Company Number 00937574
Company ID Number 00937574
Date formed 1968-08-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-09-08 14:04:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEMENTATION SKANSKA 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 CEMENTATION SKANSKA LIMITED
The following companies were found which have the same name as CEMENTATION SKANSKA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CEMENTATION SKANSKA IRELAND LIMITED 1 STOKES PLACE SAINT STEPHEN'S GREEN DUBLIN 2, DUBLIN, D02DE03, IRELAND D02DE03 Dissolved Company formed on the 2000-03-28
CEMENTATION SKANSKA CANADA INC Quebec Unknown

Company Officers of CEMENTATION SKANSKA LIMITED

Current Directors
Officer Role Date Appointed
STEVEN LEVEN
Company Secretary 2007-01-15
JAMES MAXWELL DUNBAR
Director 2011-04-19
JONATHAN DAVID MORRIS
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
CAMERON FOLEY
Director 2015-01-01 2017-06-01
MARTIN JOHN PEDLEY
Director 2006-05-01 2015-01-01
TREVOR CHARLES WILLIAM RANDALL
Director 2009-02-03 2012-06-26
ROBERT FERNIE
Director 1996-05-01 2011-04-19
MICHAEL COLIN PUTNAM
Director 1995-11-27 2009-03-03
MARK BRENDAN BENDELOW
Director 2001-07-01 2009-02-03
NICHOLAS JOHN BRADBURY
Director 2001-07-01 2009-02-03
JULIAN DAVID CRAWLEY
Director 2007-02-16 2009-02-03
WILLIAM JOHN HOCKING
Director 2008-10-22 2009-02-03
KEITH WATERMAN
Director 2003-01-01 2009-02-03
OWEN ROBERT WOOD
Director 1996-07-01 2009-02-03
DAVID GARETH FISON
Director 2002-03-01 2008-07-24
KAREN MICHELLE MURRAY
Company Secretary 2000-07-01 2007-01-15
RICHARD IAN ASHTON HOWARD
Director 1992-04-30 2004-09-30
JOHN ROOKE
Director 1995-07-01 2004-01-01
MICHAEL SPONG
Director 1992-04-30 2002-03-31
KEITH EDWARD CLARKE
Director 1997-01-01 2002-03-01
ROBERT ANTHONY WALLACE
Director 1999-01-08 2001-07-01
BRIAN EDWARD TANNER
Company Secretary 1992-04-30 2000-06-30
RICHARD GILBERT PETRIE
Director 1997-05-01 1999-01-08
TREVOR ARCHIBALD PHILPOT
Director 1992-04-30 1997-03-31
MICHAEL EDWIN NAPIER
Director 1995-11-27 1996-12-31
PETER THORNTON
Director 1992-04-30 1996-12-31
DAVID ANTHONY GREENWOOD
Director 1992-04-30 1996-04-30
JAMES GILHOOLEY
Director 1992-04-30 1995-09-30
ANDREW GAY
Director 1993-04-05 1994-11-30
JOHN RICHARD OLDHAM
Director 1992-04-30 1992-12-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN LEVEN SKANSKA CONSTRUCTION SERVICES LIMITED Company Secretary 2009-03-31 CURRENT 2000-09-07 Active
STEVEN LEVEN REDPATH DORMAN LONG LIMITED Company Secretary 2007-11-22 CURRENT 2007-11-22 Active - Proposal to Strike off
STEVEN LEVEN SHORT MCGURK LIMITED Company Secretary 2007-11-22 CURRENT 2007-11-22 Active - Proposal to Strike off
STEVEN LEVEN YAMUNA RIVER LIMITED Company Secretary 2007-05-31 CURRENT 2007-05-31 Active - Proposal to Strike off
STEVEN LEVEN W.J. SIMMS, SONS & COOKE LIMITED Company Secretary 2007-01-15 CURRENT 1938-01-08 Dissolved 2014-08-05
STEVEN LEVEN SKANSKA OVERSEAS PROJECTS LIMITED Company Secretary 2007-01-15 CURRENT 1996-03-15 Dissolved 2014-05-04
STEVEN LEVEN TCE SKANSKA LIMITED Company Secretary 2007-01-15 CURRENT 1960-08-22 Dissolved 2014-05-04
STEVEN LEVEN KNIGHT DRINKHALL LIMITED Company Secretary 2007-01-15 CURRENT 1996-04-22 Dissolved 2014-05-04
STEVEN LEVEN CEMENTATION FRANKIPILE OVERSEAS LIMITED Company Secretary 2007-01-15 CURRENT 1980-04-08 Dissolved 2016-10-11
STEVEN LEVEN MINE ENGINEERING SERVICES LIMITED Company Secretary 2007-01-15 CURRENT 1943-08-19 Dissolved 2017-04-06
STEVEN LEVEN SKANSKA J.V. PROJECTS LTD Company Secretary 2007-01-15 CURRENT 1998-12-18 Active
STEVEN LEVEN UIS PLANT SERVICES LIMITED Company Secretary 2007-01-15 CURRENT 2006-09-19 Active - Proposal to Strike off
STEVEN LEVEN POPPY ACORN LIMITED Company Secretary 2007-01-15 CURRENT 2006-11-24 Active
STEVEN LEVEN SKANSKA TRUSTEESHIPS LIMITED Company Secretary 2007-01-15 CURRENT 2006-11-24 Active
STEVEN LEVEN MCNICHOLAS GROUP LIMITED Company Secretary 2007-01-15 CURRENT 2006-11-24 Active - Proposal to Strike off
STEVEN LEVEN HECTOR JWH LIMITED Company Secretary 2007-01-15 CURRENT 2006-11-24 Active
STEVEN LEVEN WILSON & JENNINGS LIMITED Company Secretary 2007-01-15 CURRENT 1963-03-07 Active - Proposal to Strike off
STEVEN LEVEN SKANSKA RASHLEIGH WEATHERFOIL LIMITED Company Secretary 2007-01-15 CURRENT 1964-03-26 Active
STEVEN LEVEN SKANSKA MGT LIMITED Company Secretary 2007-01-15 CURRENT 1986-11-06 Liquidation
STEVEN LEVEN TROLLOPE & COLLS HOMES LIMITED Company Secretary 2007-01-15 CURRENT 1987-11-05 Liquidation
STEVEN LEVEN TROLLOPE & COLLS LIMITED Company Secretary 2007-01-15 CURRENT 1903-11-30 Active
STEVEN LEVEN SKANSKA CEMENTATION COMPANY LIMITED Company Secretary 2007-01-15 CURRENT 1919-12-17 Liquidation
STEVEN LEVEN SKANSKA CONSTRUCTION UK LIMITED Company Secretary 2007-01-15 CURRENT 1923-07-19 Active
STEVEN LEVEN SKANSKA CONSTRUCTION (REGIONS) LIMITED Company Secretary 2007-01-15 CURRENT 1927-10-24 Active
STEVEN LEVEN SKANSKA CEMENTATION INTERNATIONAL LIMITED Company Secretary 2007-01-15 CURRENT 1948-07-26 Active
STEVEN LEVEN SKANSKA TECHNOLOGY LIMITED Company Secretary 2007-01-15 CURRENT 1968-05-16 Active
STEVEN LEVEN WASTWATER RED LIMITED Company Secretary 2007-01-15 CURRENT 1969-02-05 Active
STEVEN LEVEN SKANSKA MAJOR PROJECTS LIMITED Company Secretary 2007-01-15 CURRENT 1970-11-09 Active
STEVEN LEVEN SAMUEL ELLIOTT & SONS LIMITED Company Secretary 2007-01-15 CURRENT 1939-02-15 Liquidation
STEVEN LEVEN MCCAULEY STRATHCONA LIMITED Company Secretary 2007-01-15 CURRENT 1946-10-21 Active - Proposal to Strike off
STEVEN LEVEN DAVY MINING LIMITED Company Secretary 2007-01-15 CURRENT 1949-09-22 Active
STEVEN LEVEN CLARK & FENN SKANSKA LIMITED Company Secretary 2007-01-15 CURRENT 1960-12-30 Active
STEVEN LEVEN CEMENTATION MINING LIMITED Company Secretary 2007-01-15 CURRENT 1968-08-05 Active
STEVEN LEVEN BYFLEET SOLNA LIMITED Company Secretary 2007-01-15 CURRENT 1963-03-06 Liquidation
STEVEN LEVEN PROFILE MATTERS LIMITED Company Secretary 2006-11-15 CURRENT 2006-11-15 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
2025-01-06DIRECTOR APPOINTED ADAM MICHAEL MCDONALD
2024-08-02Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-08-02Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-08-02Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-08-02Audit exemption subsidiary accounts made up to 2023-12-31
2024-03-14CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-12-15APPOINTMENT TERMINATED, DIRECTOR TERRY MUCKIAN
2023-12-15DIRECTOR APPOINTED JAMES MAXWELL DUNBAR
2023-07-11Director's details changed for Andrew Noel Entwistle on 2023-07-11
2023-03-16CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2022-11-08Amended full accounts made up to 2021-12-31
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-05REGISTERED OFFICE CHANGED ON 05/09/22 FROM Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW
2022-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/22 FROM Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW
2022-06-07AP01DIRECTOR APPOINTED ANDREW NOEL ENTWISTLE
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID MORRIS
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2021-09-27AP01DIRECTOR APPOINTED TERRY MUCKIAN
2021-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MAXWELL DUNBAR
2021-09-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-03-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2018-01-25CH01Director's details changed for James Maxwell Dunbar on 2018-01-25
2017-10-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-01AP01DIRECTOR APPOINTED DR JONATHAN DAVID MORRIS
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON FOLEY
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 7500000
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-07-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 7500000
2016-03-09AR0127/02/16 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 7500000
2015-03-25AR0127/02/15 ANNUAL RETURN FULL LIST
2015-01-05AP01DIRECTOR APPOINTED CAMERON FOLEY
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN PEDLEY
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 7500000
2014-03-19AR0127/02/14 ANNUAL RETURN FULL LIST
2013-03-19AR0127/02/13 ANNUAL RETURN FULL LIST
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR RANDALL
2012-03-14AR0127/02/12 ANNUAL RETURN FULL LIST
2011-05-20AP01DIRECTOR APPOINTED JAMES MAXWELL DUNBAR
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FERNIE
2011-03-18AR0127/02/11 FULL LIST
2010-07-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-17AR0127/02/10 FULL LIST
2009-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN JOHN PEDLEY / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR CHARLES WILLIAM RANDALL / 01/10/2009
2009-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN LEVEN / 01/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FERNIE / 01/10/2009
2009-10-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-10-05RES13ALLOT SHARES
2009-08-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-06363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-03-05288aDIRECTOR APPOINTED TREVOR CHARLES WILLIAM RANDALL
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS BRADBURY
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR KEITH WATERMAN
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM HOCKING
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL PUTNAM
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR MARK BENDELOW
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR OWEN WOOD
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR JULIAN CRAWLEY
2008-10-31RES13RE SECT 175 22/09/2008
2008-10-28288aDIRECTOR APPOINTED WILLIAM JOHN HOCKING
2008-09-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-01288bAPPOINTMENT TERMINATED DIRECTOR DAVID FISON
2008-06-16CERTNMCOMPANY NAME CHANGED CEMENTATION FOUNDATIONS SKANSKA LIMITED CERTIFICATE ISSUED ON 18/06/08
2008-03-14363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2007-09-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-23363aRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2007-03-28288aNEW DIRECTOR APPOINTED
2007-01-16288aNEW SECRETARY APPOINTED
2007-01-15288bSECRETARY RESIGNED
2007-01-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-05288aNEW DIRECTOR APPOINTED
2006-03-02288cDIRECTOR'S PARTICULARS CHANGED
2006-03-02363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-07-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-21363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-10-08288bDIRECTOR RESIGNED
2004-07-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-03-10363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-02-26288bDIRECTOR RESIGNED
2003-08-26287REGISTERED OFFICE CHANGED ON 26/08/03 FROM: MAPLE CROSS HOUSE DENHAM WAY MAPLE CROSS, RICKMANSWORTH HERTFORDSHIRE WD3 9AS
2003-06-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-18363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-01-10288aNEW DIRECTOR APPOINTED
2002-12-23288cSECRETARY'S PARTICULARS CHANGED
2002-12-05288cDIRECTOR'S PARTICULARS CHANGED
2002-07-01MISCAUDITORS RESIGNATION
2002-07-01AUDAUDITOR'S RESIGNATION
2002-06-26AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to CEMENTATION SKANSKA 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 CEMENTATION SKANSKA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CEMENTATION SKANSKA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.5493
MortgagesNumMortOutstanding1.219
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied1.3397

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 CEMENTATION SKANSKA LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by CEMENTATION SKANSKA LIMITED

CEMENTATION SKANSKA LIMITED has registered 3 patents

GB2477300 , GB2484431 , GB2479749 ,

Domain Names

CEMENTATION SKANSKA LIMITED owns 1 domain names.

cementation.co.uk  

Trademarks

Trademark applications by CEMENTATION SKANSKA LIMITED

CEMENTATION SKANSKA LIMITED is the Original registrant for the trademark ENERGY PILE ™ (77704419) through the USPTO on the 2009-04-01
"PILE"
Income
Government Income
We have not found government income sources for CEMENTATION SKANSKA 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 (41201 - Construction of commercial buildings) as CEMENTATION SKANSKA LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where CEMENTATION SKANSKA 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 CEMENTATION SKANSKA 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 CEMENTATION SKANSKA 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.