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

SPIRAX-SARCO OVERSEAS LIMITED

CHARLTON HOUSE, CIRENCESTER ROAD, CHELTENHAM, GLOS, GL53 8ER,
Company Registration Number
01472201
Private Limited Company
Active

Company Overview

About Spirax-sarco Overseas Ltd
SPIRAX-SARCO OVERSEAS LIMITED was founded on 1980-01-10 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Spirax-sarco Overseas Limited 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
SPIRAX-SARCO OVERSEAS LIMITED
 
Legal Registered Office
CHARLTON HOUSE
CIRENCESTER ROAD
CHELTENHAM
GLOS
GL53 8ER
Other companies in GL53
 
Filing Information
Company Number 01472201
Company ID Number 01472201
Date formed 1980-01-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 08:34:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPIRAX-SARCO OVERSEAS 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 SPIRAX-SARCO OVERSEAS LIMITED
The following companies were found which have the same name as SPIRAX-SARCO OVERSEAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPIRAX-SARCO OVERSEAS LIMITED Singapore Active Company formed on the 2021-03-08
SPIRAX-SARCO OVERSEAS LIMITEDS Singapore Active Company formed on the 2021-03-08

Company Officers of SPIRAX-SARCO OVERSEAS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN ROBSON
Company Secretary 2012-07-02
KEVIN JAMES BOYD
Director 2016-05-11
ANDREW JOHN ROBSON
Director 2012-07-02
JOHN DAVY SENIOR
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN MEREDITH
Director 1995-04-21 2016-05-10
NICHOLAS JOHN ANDERSON
Director 2014-01-16 2016-04-12
MARK EDWARD VERNON
Director 2008-04-01 2014-01-15
WILLIAM GEORGE STEBBINGS
Company Secretary 2008-04-01 2012-06-30
WILLIAM GEORGE STEBBINGS
Director 2008-04-01 2012-06-30
PETER ANTHONY SMITH
Company Secretary 1995-09-29 2008-03-31
MARCUS JOHN DYNE STEEL
Director 1998-04-22 2008-03-31
TIMOTHY BROOK FORTUNE
Director 1997-04-21 2007-12-31
CHRISTOPHER JOHN TAPPIN
Director 1992-05-01 1998-04-22
IN SOON PARK
Director 1992-05-01 1997-04-21
JOHN DAVY SENIOR
Company Secretary 1992-05-01 1995-09-29
SIMON JOHN DAVID GEGG
Director 1992-05-01 1995-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JAMES BOYD SARCO THERMOSTATS LIMITED Director 2016-05-11 CURRENT 1937-05-10 Active
KEVIN JAMES BOYD SPIRAX-SARCO INVESTMENTS LIMITED Director 2016-05-11 CURRENT 1909-01-05 Active
KEVIN JAMES BOYD SPIRAX-SARCO LIMITED Director 2016-05-11 CURRENT 1952-06-19 Active
KEVIN JAMES BOYD SPIRAX-SARCO EUROPE LIMITED Director 2016-05-11 CURRENT 1978-09-28 Active
KEVIN JAMES BOYD SPIRAX-SARCO ENGINEERING PLC Director 2016-05-11 CURRENT 1958-01-01 Active
KEVIN JAMES BOYD SPIRAX MANUFACTURING COMPANY LIMITED Director 2016-05-11 CURRENT 1932-01-13 Active
KEVIN JAMES BOYD SARCO LIMITED Director 2016-05-11 CURRENT 1970-01-09 Active
KEVIN JAMES BOYD SPIRAX-SARCO INTERNATIONAL LIMITED Director 2016-05-11 CURRENT 1978-09-29 Active
KEVIN JAMES BOYD SPIRAX-SARCO AMERICA LIMITED Director 2016-05-11 CURRENT 2011-11-01 Active
ANDREW JOHN ROBSON SPIRAX-SARCO AMERICA LIMITED Director 2015-05-01 CURRENT 2011-11-01 Active
ANDREW JOHN ROBSON SARCO THERMOSTATS LIMITED Director 2012-07-02 CURRENT 1937-05-10 Active
ANDREW JOHN ROBSON SPIRAX-SARCO ENGINEERING B.V. Director 2012-07-02 CURRENT 2002-01-01 Active
ANDREW JOHN ROBSON SPIRAX-SARCO INVESTMENTS B.V. Director 2012-07-02 CURRENT 2002-01-01 Active
ANDREW JOHN ROBSON SPIRAX-SARCO INVESTMENTS LIMITED Director 2012-07-02 CURRENT 1909-01-05 Active
ANDREW JOHN ROBSON SPIRAX-SARCO EUROPE LIMITED Director 2012-07-02 CURRENT 1978-09-28 Active
ANDREW JOHN ROBSON SPIRAX MANUFACTURING COMPANY LIMITED Director 2012-07-02 CURRENT 1932-01-13 Active
ANDREW JOHN ROBSON SARCO LIMITED Director 2012-07-02 CURRENT 1970-01-09 Active
ANDREW JOHN ROBSON SPIRAX-SARCO INTERNATIONAL LIMITED Director 2012-07-02 CURRENT 1978-09-29 Active
ANDREW JOHN ROBSON GERVASE INSTRUMENTS LIMITED Director 2012-07-02 CURRENT 1964-11-13 Active
JOHN DAVY SENIOR SPIRAX-SARCO INVESTMENTS LIMITED Director 2016-04-01 CURRENT 1909-01-05 Active
JOHN DAVY SENIOR SPIRAX-SARCO ENGINEERING B.V. Director 2007-11-01 CURRENT 2002-01-01 Active
JOHN DAVY SENIOR SPIRAX-SARCO INVESTMENTS B.V. Director 2007-11-01 CURRENT 2002-01-01 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
2023-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-07Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-18CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2023-06-07CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2022-09-27Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-24Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR NIMESH BALVIR PATEL
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2022-02-22AP01DIRECTOR APPOINTED MR DANIEL MARC SMITHSON
2022-02-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FROST
2021-11-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-04AP01DIRECTOR APPOINTED MR PHILIP ANDREW SCOTT
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVY SENIOR
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2021-01-26AP01DIRECTOR APPOINTED MR NICHOLAS FROST
2020-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-30AP01DIRECTOR APPOINTED MR NIMESH BALVIR PATEL
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES BOYD
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES
2019-10-17SH0103/10/19 STATEMENT OF CAPITAL EUR 6
2019-09-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES
2018-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-05-08LATEST SOC08/05/18 STATEMENT OF CAPITAL;EUR 5;GBP 25185005
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;EUR 207234446;GBP 25185000
2017-07-17SH0102/05/17 STATEMENT OF CAPITAL EUR 207234446
2017-07-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-30RES10Resolutions passed:
  • Resolution of allotment of securities
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-26RP04AR01Second filing of the annual return made up to 2016-06-24
2016-08-26ANNOTATIONClarification
2016-08-05AR0124/04/16 ANNUAL RETURN FULL LIST
2016-05-13AP01DIRECTOR APPOINTED MR KEVIN JAMES BOYD
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MEREDITH
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN ANDERSON
2016-04-01AP01DIRECTOR APPOINTED MR JOHN DAVY SENIOR
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 136803334
2016-01-15SH0118/12/15 STATEMENT OF CAPITAL GBP 136803334
2015-09-03ANNOTATIONClarification
2015-09-03RP04
2015-08-05LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 136803334
2015-08-05SH0102/06/15 STATEMENT OF CAPITAL GBP 136803333
2015-08-04RES13RESTRICTION ON AUTH SHARE CAPITAL REVOKED 02/06/2015
2015-07-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-27AR0124/04/15 FULL LIST
2014-12-10MISCSECTION 519
2014-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MEREDITH / 31/10/2014
2014-10-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 136803334
2014-04-24AR0124/04/14 FULL LIST
2014-01-21AP01DIRECTOR APPOINTED MR NICHOLAS JOHN ANDERSON
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK VERNON
2013-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD VERNON / 06/12/2013
2013-11-19SH0112/11/13 STATEMENT OF CAPITAL GBP 25185001
2013-07-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-09AR0101/05/13 FULL LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN ROBSON / 09/07/2012
2012-07-06AP01DIRECTOR APPOINTED MR ANDREW JOHN ROBSON
2012-07-06AP03SECRETARY APPOINTED MR ANDREW JOHN ROBSON
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEBBINGS
2012-07-06TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM STEBBINGS
2012-05-02AR0101/05/12 FULL LIST
2011-05-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-09AR0101/05/11 FULL LIST
2011-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2011 FROM CHARLTON HOUSE CHELTENHAM GLOS GL53 8ER
2011-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2011 FROM, CHARLTON HOUSE, CHELTENHAM, GLOS, GL53 8ER
2010-08-31AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-12AR0101/05/10 FULL LIST
2009-09-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM STEBBINGS / 21/08/2009
2009-09-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM STEBBINGS / 21/08/2009
2009-05-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-13363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2008-05-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-01363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-04-11288aDIRECTOR APPOINTED MARK EDWARD VERNON
2008-04-08288aDIRECTOR AND SECRETARY APPOINTED WILLIAM GEORGE STEBBINGS
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR MARCUS STEEL
2008-03-31288bAPPOINTMENT TERMINATED SECRETARY PETER SMITH
2008-02-06288bDIRECTOR RESIGNED
2007-06-01363sRETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS
2007-05-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-29363sRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2005-05-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-11363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2004-05-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-08363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2003-05-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-01363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2002-05-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-08363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2001-05-08363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2001-05-08AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-05-11363sRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
2000-05-11AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-05-11363sRETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS
1999-05-11AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-05-08AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-08363sRETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS
1998-04-27288bDIRECTOR RESIGNED
1998-04-27288aNEW DIRECTOR APPOINTED
1997-04-29AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-29363(288)DIRECTOR RESIGNED
1997-04-29363sRETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS
1997-04-25288aNEW DIRECTOR APPOINTED
1997-02-18123£ NC 15000/25185000 11/12/96
1996-10-11AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-05-07363sRETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS
1995-10-06ELRESS252 DISP LAYING ACC 29/09/95
1995-10-06ELRESS80A AUTH TO ALLOT SEC 29/09/95
1995-10-06288NEW SECRETARY APPOINTED
1995-10-06ELRESS386 DISP APP AUDS 29/09/95
1995-10-06ELRESS366A DISP HOLDING AGM 29/09/95
1994-05-24FULL ACCOUNTS MADE UP TO 31/12/93
1993-05-12FULL ACCOUNTS MADE UP TO 31/12/92
1992-06-01FULL ACCOUNTS MADE UP TO 31/12/91
1991-05-14FULL ACCOUNTS MADE UP TO 31/12/90
1990-06-13FULL ACCOUNTS MADE UP TO 31/12/89
1989-12-21FULL ACCOUNTS MADE UP TO 31/12/88
1989-10-02Return made up to 01/05/89; full list of members
1989-02-21FULL ACCOUNTS MADE UP TO 31/12/87
1987-08-03FULL ACCOUNTS MADE UP TO 31/12/86
1986-09-09FULL ACCOUNTS MADE UP TO 31/12/85
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 SPIRAX-SARCO OVERSEAS 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 SPIRAX-SARCO OVERSEAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPIRAX-SARCO OVERSEAS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 SPIRAX-SARCO OVERSEAS LIMITED

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