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

PETTY FRANCE INVESTMENT NOMINEES LIMITED

YORK HOUSE, SHEET STREET, WINDSOR, SL4 1DD,
Company Registration Number
01296533
Private Limited Company
Active

Company Overview

About Petty France Investment Nominees Ltd
PETTY FRANCE INVESTMENT NOMINEES LIMITED was founded on 1977-02-01 and has its registered office in Windsor. The organisation's status is listed as "Active". Petty France Investment Nominees Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PETTY FRANCE INVESTMENT NOMINEES LIMITED
 
Legal Registered Office
YORK HOUSE
SHEET STREET
WINDSOR
SL4 1DD
Other companies in SL4
 
Filing Information
Company Number 01296533
Company ID Number 01296533
Date formed 1977-02-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 02:43:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETTY FRANCE INVESTMENT NOMINEES 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 PETTY FRANCE INVESTMENT NOMINEES LIMITED
The following companies were found which have the same name as PETTY FRANCE INVESTMENT NOMINEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PETTY FRANCE INVESTMENT NOMINEES LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of PETTY FRANCE INVESTMENT NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE HELEN MACKIE
Company Secretary 2018-06-28
CLAIRE ROSE COLLINS
Director 2016-10-19
STEPHANIE HELEN MACKIE
Director 2018-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANDREW BOULTON
Company Secretary 2004-10-31 2018-06-28
PAUL ANDREW BOULTON
Director 2016-04-18 2018-06-28
ANDREW COLIN RILEY
Director 2016-04-18 2016-10-19
KEVIN JEREMY DANGERFIELD
Director 2004-09-14 2016-03-31
DAVID JOHN COKER
Director 1991-06-20 2006-12-31
JOSEPHINE ALISON CRABB
Company Secretary 2003-09-23 2004-10-31
NIGEL ROBERT YOUNG
Director 2002-04-08 2004-09-14
ELAINE MARRINER
Company Secretary 1991-06-20 2003-09-23
DAVID CHARLES DAVIES
Director 2000-05-02 2002-03-31
GRAHAM DUDLEY SWETMAN
Director 1991-06-20 2000-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE ROSE COLLINS THERMAL CERAMICS EUROPE LIMITED Director 2018-01-26 CURRENT 1980-02-01 Liquidation
CLAIRE ROSE COLLINS THE MORGAN CRUCIBLE COMPANY LIMITED Director 2016-10-19 CURRENT 2010-07-28 Active
CLAIRE ROSE COLLINS MORGAN NORTH AMERICA HOLDING LIMITED Director 2016-10-19 CURRENT 2013-11-25 Active
CLAIRE ROSE COLLINS MORGANITE CRUCIBLE LIMITED Director 2016-10-19 CURRENT 1987-05-21 Active
CLAIRE ROSE COLLINS MORGAN EUROPE HOLDING LIMITED Director 2016-10-19 CURRENT 1990-09-18 Active
CLAIRE ROSE COLLINS MORGAN TRANS LIMITED Director 2016-10-19 CURRENT 1990-11-12 Active
CLAIRE ROSE COLLINS THERMAL CERAMICS LIMITED Director 2016-10-19 CURRENT 1976-08-26 Active
CLAIRE ROSE COLLINS MORGAN ELECTRO CERAMICS LIMITED Director 2016-10-19 CURRENT 1910-10-20 Active
CLAIRE ROSE COLLINS MORGAN HOLDINGS LIMITED Director 2016-10-19 CURRENT 1985-11-08 Active
CLAIRE ROSE COLLINS TERRASSEN HOLDINGS LIMITED Director 2016-10-19 CURRENT 1978-02-14 Active
CLAIRE ROSE COLLINS MORGANITE CARBON LIMITED Director 2016-10-19 CURRENT 1961-01-04 Active
CLAIRE ROSE COLLINS MORGANITE SPECIAL CARBONS LIMITED Director 2016-10-19 CURRENT 1971-12-14 Active
CLAIRE ROSE COLLINS CERTECH INTERNATIONAL LIMITED Director 2016-10-19 CURRENT 1985-03-08 Active
CLAIRE ROSE COLLINS MCCO LIMITED Director 2016-10-19 CURRENT 1996-09-06 Active
CLAIRE ROSE COLLINS MORGAN EUROPEAN FINANCE LIMITED Director 2016-10-19 CURRENT 2015-12-10 Active
CLAIRE ROSE COLLINS MORGAN FINANCE MANAGEMENT LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
CLAIRE ROSE COLLINS MNA FINANCE LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
STEPHANIE HELEN MACKIE MORGAN NORTH AMERICA HOLDING LIMITED Director 2018-06-28 CURRENT 2013-11-25 Active
STEPHANIE HELEN MACKIE MORGANITE CRUCIBLE LIMITED Director 2018-06-28 CURRENT 1987-05-21 Active
STEPHANIE HELEN MACKIE MORGAN EUROPE HOLDING LIMITED Director 2018-06-28 CURRENT 1990-09-18 Active
STEPHANIE HELEN MACKIE MORGAN TRANS LIMITED Director 2018-06-28 CURRENT 1990-11-12 Active
STEPHANIE HELEN MACKIE THERMAL CERAMICS LIMITED Director 2018-06-28 CURRENT 1976-08-26 Active
STEPHANIE HELEN MACKIE MORGAN ELECTRO CERAMICS LIMITED Director 2018-06-28 CURRENT 1910-10-20 Active
STEPHANIE HELEN MACKIE MORGAN HOLDINGS LIMITED Director 2018-06-28 CURRENT 1985-11-08 Active
STEPHANIE HELEN MACKIE TERRASSEN HOLDINGS LIMITED Director 2018-06-28 CURRENT 1978-02-14 Active
STEPHANIE HELEN MACKIE MORGANITE CARBON LIMITED Director 2018-06-28 CURRENT 1961-01-04 Active
STEPHANIE HELEN MACKIE MORGANITE SPECIAL CARBONS LIMITED Director 2018-06-28 CURRENT 1971-12-14 Active
STEPHANIE HELEN MACKIE CERTECH INTERNATIONAL LIMITED Director 2018-06-28 CURRENT 1985-03-08 Active
STEPHANIE HELEN MACKIE MCCO LIMITED Director 2018-06-28 CURRENT 1996-09-06 Active
STEPHANIE HELEN MACKIE MORGAN EUROPEAN FINANCE LIMITED Director 2018-06-28 CURRENT 2015-12-10 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
2024-03-15CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-15DIRECTOR APPOINTED MR NICHOLAS AARON FROST
2023-03-14CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2022-07-06TM02Termination of appointment of Stephanie Helen Mackie on 2022-07-04
2022-06-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BECHHOLD
2021-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-24AP01DIRECTOR APPOINTED ALEXANDER BECHHOLD
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2020-11-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-16PSC05Change of details for Morgan Advanced Materials Plc as a person with significant control on 2020-09-29
2020-10-16PSC05Change of details for Morgan Advanced Materials Plc as a person with significant control on 2020-09-29
2020-10-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS STEPHANIE HELEN MACKIE on 2020-09-29
2020-10-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS STEPHANIE HELEN MACKIE on 2020-09-29
2020-10-14CH01Director's details changed for Mrs Stephanie Helen Mackie on 2020-09-29
2020-10-14CH01Director's details changed for Mrs Stephanie Helen Mackie on 2020-09-29
2020-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/20 FROM Quadrant 55-57 High Street Windsor Berkshire SL4 1LP
2020-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/20 FROM Quadrant 55-57 High Street Windsor Berkshire SL4 1LP
2020-09-25AP01DIRECTOR APPOINTED MR PAUL ANDREW BOULTON
2020-09-25AP01DIRECTOR APPOINTED MR PAUL ANDREW BOULTON
2020-09-25TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ROSE COLLINS
2020-09-25TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ROSE COLLINS
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-12-19AA01Current accounting period shortened from 01/01/20 TO 31/12/19
2019-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-07-13AP01DIRECTOR APPOINTED MRS STEPHANIE HELEN MACKIE
2018-07-12AP03Appointment of Mrs Stephanie Helen Mackie as company secretary on 2018-06-28
2018-07-12TM02Termination of appointment of Paul Andrew Boulton on 2018-06-28
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW BOULTON
2018-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES
2017-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COLIN RILEY
2016-10-26AP01DIRECTOR APPOINTED MISS CLAIRE ROSE COLLINS
2016-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-05RES01ADOPT ARTICLES 05/07/16
2016-04-20AP01DIRECTOR APPOINTED MR PAUL ANDREW BOULTON
2016-04-20AP01DIRECTOR APPOINTED MR ANDREW COLIN RILEY
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JEREMY DANGERFIELD
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-21AR0114/03/16 ANNUAL RETURN FULL LIST
2015-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-02AR0114/03/15 ANNUAL RETURN FULL LIST
2014-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-03AR0114/03/14 ANNUAL RETURN FULL LIST
2013-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-11AR0114/03/13 ANNUAL RETURN FULL LIST
2012-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/12
2012-03-16AR0114/03/12 FULL LIST
2011-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JEREMY DANGERFIELD / 01/06/2011
2011-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANDREW BOULTON / 01/06/2011
2011-03-16AR0114/03/11 FULL LIST
2010-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10
2010-04-09AR0114/03/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JEREMY DANGERFIELD / 14/03/2010
2009-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/09
2009-04-08363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-12-28288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN DANGERFIELD / 26/11/2008
2008-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/08
2008-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN DANGERFIELD / 30/06/2008
2008-06-09288cSECRETARY'S CHANGE OF PARTICULARS / PAUL BOULTON / 12/05/2008
2008-03-19363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/07
2007-07-19363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-01-18288bDIRECTOR RESIGNED
2006-11-30288cSECRETARY'S PARTICULARS CHANGED
2006-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/06
2006-07-07363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/05
2005-11-07244DELIVERY EXT'D 3 MTH 04/01/05
2005-06-22363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-02-10287REGISTERED OFFICE CHANGED ON 10/02/05 FROM: MORGAN HOUSE MADEIRA WALK WINDSOR BERKSHIRE SL4 1EP
2004-11-04288bSECRETARY RESIGNED
2004-11-04288aNEW SECRETARY APPOINTED
2004-10-20288bDIRECTOR RESIGNED
2004-10-06288aNEW DIRECTOR APPOINTED
2004-08-04363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/04
2003-11-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-05288aNEW SECRETARY APPOINTED
2003-07-05363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/03
2002-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/02
2002-06-28363sRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2002-04-24288aNEW DIRECTOR APPOINTED
2002-04-09288bDIRECTOR RESIGNED
2001-06-29363sRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2001-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/01
2000-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/00
2000-06-27363sRETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS
2000-05-10288aNEW DIRECTOR APPOINTED
2000-05-10288bDIRECTOR RESIGNED
2000-03-01288cDIRECTOR'S PARTICULARS CHANGED
1999-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/99
1999-07-05363sRETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS
1998-07-22363sRETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS
1998-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/98
1997-07-18363sRETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS
1997-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/97
1996-06-28363sRETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS
1996-05-22288SECRETARY'S PARTICULARS CHANGED
1996-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/96
1989-08-09Secretary resigned;new secretary appointed;new director appointed
1987-11-23Return made up to 16/11/87; full list of members
1986-11-24Annual return made up to 31/10/86
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-01-01
Annual Accounts
2011-01-02
Annual Accounts
2010-01-03
Annual Accounts
2009-01-04
Annual Accounts
2008-01-04
Annual Accounts
2007-01-04

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 PETTY FRANCE INVESTMENT NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of PETTY FRANCE INVESTMENT NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PETTY FRANCE INVESTMENT NOMINEES LIMITED
Trademarks
We have not found any records of PETTY FRANCE INVESTMENT NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETTY FRANCE INVESTMENT NOMINEES 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 (74990 - Non-trading company) as PETTY FRANCE INVESTMENT NOMINEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PETTY FRANCE INVESTMENT NOMINEES 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 PETTY FRANCE INVESTMENT NOMINEES 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 PETTY FRANCE INVESTMENT NOMINEES 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.