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

KIER BUILD LIMITED

2ND FLOOR, OPTIMUM HOUSE, CLIPPERS QUAY, SALFORD, M50 3XP,
Company Registration Number
01551959
Private Limited Company
Active

Company Overview

About Kier Build Ltd
KIER BUILD LIMITED was founded on 1981-03-20 and has its registered office in Salford. The organisation's status is listed as "Active". Kier Build Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
KIER BUILD LIMITED
 
Legal Registered Office
2ND FLOOR
OPTIMUM HOUSE, CLIPPERS QUAY
SALFORD
M50 3XP
Other companies in SG19
 
Filing Information
Company Number 01551959
Company ID Number 01551959
Date formed 1981-03-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB632310486  
Last Datalog update: 2024-04-06 10:05:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIER BUILD 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 KIER BUILD LIMITED
The following companies were found which have the same name as KIER BUILD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KIER BUILDING LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Liquidation Company formed on the 1987-02-16

Company Officers of KIER BUILD LIMITED

Current Directors
Officer Role Date Appointed
BETHAN MELGES
Company Secretary 2015-07-16
DAVID BERNARD HODSON
Director 2016-06-09
SEAN FRANCIS JEFFERY
Director 2014-01-14
ADRIAN PAUL JONES
Director 2016-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN JOHN GREENHALGH
Director 2003-07-21 2018-08-31
DAVID NEVILLE BENSON
Director 2014-01-14 2015-10-09
ANITA SUZANNE HARRIS
Director 2014-03-13 2015-08-11
MATTHEW ARMITAGE
Company Secretary 2014-12-19 2015-07-16
JACQUELINE LOUISE HUNTER
Director 2014-01-14 2014-10-02
DEBORAH PAMELA HAMILTON
Company Secretary 2006-11-06 2014-09-22
NEIL MCGRUER
Director 2010-10-14 2013-10-18
NEIL WENCEL MEIXNER
Director 2007-02-15 2012-06-29
JOHN HINCHCLIFFE FOZZARD
Director 1999-10-01 2010-10-14
MICHAEL DOBSON
Director 1996-01-01 2007-01-20
TIMOTHY PAUL DAVIES
Company Secretary 2001-01-01 2006-11-06
TIMOTHY PAUL DAVIES
Director 2001-01-01 2006-11-06
WILLIAM GERALD MERRY
Director 1996-10-01 2005-07-29
JOHN DODDS
Director 2002-05-28 2004-01-01
JUSTIN ADAM GILBERT
Director 2002-11-01 2003-05-09
JOHN DODDS
Director 1992-10-01 2001-04-02
JOSEPH JAMES ARMITAGE
Director 1992-10-01 2001-02-05
PETER MICHAEL KIDDLE
Company Secretary 1999-12-20 2000-09-29
PETER MICHAEL KIDDLE
Director 1999-12-20 2000-09-29
DEENA ELIZABETH MATTAR
Company Secretary 1999-10-22 1999-12-20
CHARLES MARK WYNDHAM PARKER
Company Secretary 1999-04-26 1999-10-22
DEENA ELIZABETH MATTAR
Company Secretary 1998-01-14 1999-04-26
ANDREW JOHN BAILEY
Company Secretary 1993-10-05 1999-01-11
ANDREW JOHN BAILEY
Director 1993-10-05 1999-01-11
JOHN MICHAEL HEBBLETHWAITE
Director 1992-10-01 1998-04-30
MICHAEL ROBIN HAMPTON
Director 1993-02-22 1996-03-29
MATTHEW PHILIP BASTONE
Director 1993-11-01 1995-10-16
BRIAN EDWIN LEE
Director 1994-08-11 1995-10-16
TREVOR MAURICE HOWARD
Director 1992-10-01 1993-11-01
CYRIL LESLIE MITCHELL
Company Secretary 1992-10-01 1993-10-05
MICHAEL ARCHBOLD
Director 1992-10-01 1993-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BERNARD HODSON KIER CONSTRUCTION LIMITED Director 2016-01-26 CURRENT 1987-02-12 Active
DAVID BERNARD HODSON CLEARBOX LIMITED Director 2016-01-22 CURRENT 2013-08-20 Active
DAVID BERNARD HODSON MOSS CONSTRUCTION SOUTHERN LIMITED Director 2014-12-16 CURRENT 1982-02-03 Liquidation
DAVID BERNARD HODSON MOSS CONSTRUCTION NORTHERN LIMITED Director 2014-12-16 CURRENT 1982-02-03 Liquidation
SEAN FRANCIS JEFFERY KIER NATIONAL LIMITED Director 2016-01-21 CURRENT 1987-02-16 Active
SEAN FRANCIS JEFFERY KIER MINERALS LIMITED Director 2015-08-18 CURRENT 1987-02-12 Active
SEAN FRANCIS JEFFERY KIER PROFESSIONAL SERVICES LIMITED Director 2014-02-07 CURRENT 2014-02-07 Active
SEAN FRANCIS JEFFERY KIER INTEGRATED SERVICES LIMITED Director 2013-08-23 CURRENT 1966-03-07 Active
SEAN FRANCIS JEFFERY KIER INFRASTRUCTURE AND OVERSEAS LIMITED Director 2011-03-09 CURRENT 1974-01-16 Active
ADRIAN PAUL JONES KIER PROFESSIONAL SERVICES LIMITED Director 2017-10-19 CURRENT 2014-02-07 Active
ADRIAN PAUL JONES SENTURION (BIDCO) LIMITED Director 2016-12-22 CURRENT 2007-06-06 Dissolved 2018-04-17
ADRIAN PAUL JONES SENTURION (MIDCO) LIMITED Director 2016-12-22 CURRENT 2007-06-06 Dissolved 2018-04-17
ADRIAN PAUL JONES SENTURION GROUP LIMITED Director 2016-12-22 CURRENT 2007-06-05 Liquidation
ADRIAN PAUL JONES KIER INTEGRATED SERVICES LIMITED Director 2016-06-23 CURRENT 1966-03-07 Active
ADRIAN PAUL JONES KIER INFRASTRUCTURE AND OVERSEAS LIMITED Director 2016-02-10 CURRENT 1974-01-16 Active
ADRIAN PAUL JONES KIER MINERALS LIMITED Director 2016-01-27 CURRENT 1987-02-12 Active
ADRIAN PAUL JONES KIER NATIONAL LIMITED Director 2016-01-22 CURRENT 1987-02-16 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
2024-03-29Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-03-29Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-03-29Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-03-29Audit exemption subsidiary accounts made up to 2023-06-30
2024-01-08APPOINTMENT TERMINATED, DIRECTOR MARK RUSSELL PENGELLY
2023-08-08CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2022-12-15FULL ACCOUNTS MADE UP TO 30/06/22
2022-12-15AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-04-01AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-10-07AP03Appointment of Jaime Foong Yi Tham as company secretary on 2021-09-24
2021-10-07TM02Termination of appointment of Philip Higgins on 2021-09-24
2021-07-13AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2021-07-09PSC05Change of details for Kier National Limited as a person with significant control on 2021-07-05
2021-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/21 FROM 81 Fountain Street Manchester M2 2EE England
2020-12-07AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-11-17AP01DIRECTOR APPOINTED MR STUART JOHN TOGWELL
2020-08-12MEM/ARTSARTICLES OF ASSOCIATION
2020-08-12CC04Statement of company's objects
2020-08-12RES01ADOPT ARTICLES 12/08/20
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-04-28PSC05Change of details for Kier National Limited as a person with significant control on 2020-04-17
2020-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/20 FROM Tempsford Hall Sandy Beds SG19 2BD
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BERNARD HODSON
2019-09-18AP03Appointment of Philip Higgins as company secretary on 2019-09-09
2019-09-17TM02Termination of appointment of Bethan Melges on 2019-09-09
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-04-02AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-03-13AP01DIRECTOR APPOINTED MARK RUSSELL PENGELLY
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL JONES
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR SEAN FRANCIS JEFFERY
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN GREENHALGH
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2018-04-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 100000
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-04-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-06-09AP01DIRECTOR APPOINTED MR DAVID BERNARD HODSON
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL RODERICK SHEPPARD
2016-06-07AP01DIRECTOR APPOINTED MR ADRIAN PAUL JONES
2016-06-02AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 100000
2016-05-26AR0116/05/16 ANNUAL RETURN FULL LIST
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEVILLE BENSON
2015-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ANITA SUZANNE HARRIS
2015-08-06MISCSection 519
2015-07-27AP03Appointment of Mrs Bethan Melges as company secretary on 2015-07-16
2015-07-27TM02Termination of appointment of Matthew Armitage on 2015-07-16
2015-07-24AUDAUDITOR'S RESIGNATION
2015-07-13MISCSection 519
2015-06-03AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 100000
2015-05-26AR0116/05/15 ANNUAL RETURN FULL LIST
2014-12-19AP03Appointment of Mr Matthew Armitage as company secretary on 2014-12-19
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE LOUISE HUNTER
2014-12-19TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH HAMILTON
2014-06-13MISCSECTION 519
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 100000
2014-05-16AR0116/05/14 FULL LIST
2014-05-01AUDAUDITOR'S RESIGNATION
2014-04-17MISCSEC 519
2014-03-13AP01DIRECTOR APPOINTED MRS ANITA SUZANNE HARRIS
2014-01-14AP01DIRECTOR APPOINTED MR SEAN FRANCIS JEFFERY
2014-01-14AP01DIRECTOR APPOINTED MRS JACQUELINE LOUISE HUNTER
2014-01-14AP01DIRECTOR APPOINTED MR DAVID NEVILLE BENSON
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCGRUER
2013-09-24AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-05-17AR0116/05/13 FULL LIST
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WHITELEY
2012-09-19AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MEIXNER
2012-05-16AR0116/05/12 FULL LIST
2011-11-07AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-05-20AR0116/05/11 FULL LIST
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RODERICK SHEPPARD / 15/10/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RODERICK SHEPPARD / 15/10/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN REGINALD WHITELEY / 15/10/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN GREENHALGH / 01/10/2009
2010-10-15AP01DIRECTOR APPOINTED MR NEIL MCGRUER
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FOZZARD
2010-09-28AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-01AR0129/08/10 FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN REGINALD WHITELEY / 01/10/2009
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RODERICK SHEPPARD / 01/10/2009
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN GREENHALGH / 01/10/2009
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHEFFIELD
2009-10-16AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HINCHCLIFFE FOZZARD / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WENCEL MEIXNER / 01/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MISS DEBORAH PAMELA HAMILTON / 01/10/2009
2009-09-01363aRETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS
2009-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN FOZZARD / 01/08/2009
2009-08-24288cSECRETARY'S CHANGE OF PARTICULARS / DEBORAH HAMILTON / 28/05/2009
2009-06-15288cSECRETARY'S CHANGE OF PARTICULARS / DEBORAH HAMILTON / 28/05/2009
2008-12-10288cSECRETARY'S CHANGE OF PARTICULARS / DEBORAH HAMILTON / 28/11/2008
2008-09-22AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-02363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHEFFIELD / 28/02/2007
2008-02-28AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-06288aNEW DIRECTOR APPOINTED
2007-08-30363aRETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS
2007-03-19288cDIRECTOR'S PARTICULARS CHANGED
2007-03-14288bDIRECTOR RESIGNED
2007-03-12AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-20288aNEW DIRECTOR APPOINTED
2006-11-09288aNEW SECRETARY APPOINTED
2006-11-09288bDIRECTOR RESIGNED
2006-11-09288bSECRETARY RESIGNED
2006-10-11363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-07-21288cDIRECTOR'S PARTICULARS CHANGED
2005-12-12288cDIRECTOR'S PARTICULARS CHANGED
2005-11-30288bDIRECTOR RESIGNED
2005-11-30288aNEW DIRECTOR APPOINTED
2005-10-21363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-10-18AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-08-02288bDIRECTOR RESIGNED
2005-07-19288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KIER BUILD 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 KIER BUILD LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
TECHNOLOGY AND CONSTRUCTION COURT MRS JUSTICE CARR 2016-05-20 to 2016-05-20 HT-2015-000169 Kier Build Ltd v Cameron Taylor One Limited
2016-05-20Application Hearing
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KIER BUILD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.0092
MortgagesNumMortOutstanding0.639
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3892

This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

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 KIER BUILD LIMITED

Intangible Assets
Patents
We have not found any records of KIER BUILD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KIER BUILD LIMITED
Trademarks
We have not found any records of KIER BUILD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KIER BUILD 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 (42990 - Construction of other civil engineering projects n.e.c.) as KIER BUILD LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where KIER BUILD 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 KIER BUILD 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 KIER BUILD 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.