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

SPSE INVESTMENTS LIMITED

LONSDALE CHAMBERS, LONSDALE STREET, STOKE-ON-TRENT, ST4 4BT,
Company Registration Number
02385357
Private Limited Company
Active

Company Overview

About Spse Investments Ltd
SPSE INVESTMENTS LIMITED was founded on 1989-05-17 and has its registered office in Stoke-on-trent. The organisation's status is listed as "Active". Spse Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SPSE INVESTMENTS LIMITED
 
Legal Registered Office
LONSDALE CHAMBERS
LONSDALE STREET
STOKE-ON-TRENT
ST4 4BT
Other companies in ST5
 
Previous Names
SPS ENVIROWALL LIMITED02/01/2024
SPECIALIST PLASTERING SUPPLIES LIMITED17/05/2011
Filing Information
Company Number 02385357
Company ID Number 02385357
Date formed 1989-05-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 00:50:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPSE INVESTMENTS 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.

Company Officers of SPSE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN JAMES MITCHELL
Director 2011-05-23
ALAN BRODIE ROBB
Director 2002-04-28
IAN PATRICK JOSEPH WILSON
Director 2015-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL WINWOOD
Director 2015-04-27 2018-03-31
MITCHELL ALAN GEE
Director 2011-05-22 2017-05-02
MATTHEW JOHN BARKER
Company Secretary 2008-01-01 2016-10-11
MATTHEW JOHN BARKER
Director 2006-07-01 2016-10-11
LOUISA ROBB
Company Secretary 2004-05-19 2008-01-01
LYNDON MEIRION JONES
Director 1992-05-17 2006-09-14
GAYNOR WENDY HOWELLS
Company Secretary 1992-05-17 2004-05-19
ROY JONES
Director 1992-05-17 2002-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN JAMES MITCHELL SPS ENVIROWALL LIMITED Director 2018-05-10 CURRENT 2018-05-10 Active
ALAN BRODIE ROBB SPS ENVIROWALL LIMITED Director 2018-05-10 CURRENT 2018-05-10 Active
ALAN BRODIE ROBB ABLR HOLDINGS LTD Director 2017-01-13 CURRENT 2017-01-13 Dissolved 2017-05-30
ALAN BRODIE ROBB ENVIROWALL LTD Director 2015-12-23 CURRENT 2015-12-23 Active
ALAN BRODIE ROBB RCM HOLDINGS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
ALAN BRODIE ROBB BENX HOLDINGS LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
ALAN BRODIE ROBB LA ROC HOLDINGS LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
ALAN BRODIE ROBB GREEN DEAL HOLDINGS LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active - Proposal to Strike off
ALAN BRODIE ROBB NESTURE LIMITED Director 2015-03-16 CURRENT 2015-03-16 Active
ALAN BRODIE ROBB ALR TECHNOLOGIES LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active
ALAN BRODIE ROBB SERS ENERGY SOLUTIONS LIMITED Director 2013-04-05 CURRENT 1990-02-22 Active
ALAN BRODIE ROBB GREEN DEAL (ENERGY CENTRE) LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active - Proposal to Strike off
ALAN BRODIE ROBB BENX LIMITED Director 2002-06-17 CURRENT 2002-02-21 Active
IAN PATRICK JOSEPH WILSON PROCOST SOLUTIONS LTD Director 2015-09-29 CURRENT 2000-03-16 Active
IAN PATRICK JOSEPH WILSON SIMCRAFT LIMITED Director 2015-09-29 CURRENT 2013-06-10 Active - Proposal to Strike off
IAN PATRICK JOSEPH WILSON BENX HOLDINGS LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
IAN PATRICK JOSEPH WILSON GREEN DEAL HOLDINGS LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active - Proposal to Strike off
IAN PATRICK JOSEPH WILSON ARLJ REALISATIONS LIMITED Director 2015-07-07 CURRENT 1998-03-30 Active - Proposal to Strike off
IAN PATRICK JOSEPH WILSON BENX LIMITED Director 2015-07-07 CURRENT 2002-02-21 Active
IAN PATRICK JOSEPH WILSON LA ROC BUILDING SOLUTIONS LIMITED Director 2015-07-07 CURRENT 2007-09-24 Active
IAN PATRICK JOSEPH WILSON GREEN DEAL (ENERGY CENTRE) LIMITED Director 2015-07-07 CURRENT 2011-07-07 Active - Proposal to Strike off
IAN PATRICK JOSEPH WILSON ENVIROWALL FUNDING LIMITED Director 2015-07-07 CURRENT 2014-01-10 Active - Proposal to Strike off
IAN PATRICK JOSEPH WILSON ROOFING & CLADDING MATERIALS LIMITED Director 2015-07-07 CURRENT 2004-06-16 Active
IAN PATRICK JOSEPH WILSON NESTURE LIMITED Director 2015-04-27 CURRENT 2015-03-16 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Administration AssistantBasildon*Administration Assistant* *Location: * Basildon *Salary: * 19k per annum + Bonus *Permanent/Full time* SPS Envirowall Ltd is a fast growing specialist...2016-05-10
Site Support TechnicianLivingston*SITE SUPPORT TECHNICIAN* A rapidly growing business in the construction sector is looking to recruit a Site Support Technician to join their team based in2016-03-07

Jobs results powered by Indeed
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
2024-01-02Company name changed sps envirowall LIMITED\certificate issued on 02/01/24
2023-12-07CONFIRMATION STATEMENT MADE ON 07/12/23, WITH UPDATES
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-24CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2022-11-12REGISTRATION OF A CHARGE / CHARGE CODE 023853570004
2022-11-12REGISTRATION OF A CHARGE / CHARGE CODE 023853570004
2022-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 023853570004
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES
2021-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 023853570003
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-19SH08Change of share class name or designation
2020-11-19MEM/ARTSARTICLES OF ASSOCIATION
2020-11-19RES12Resolution of varying share rights or name
2020-11-19SH10Particulars of variation of rights attached to shares
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-30CH01Director's details changed for Mr Ian Patrick Joseph Wilson on 2019-07-19
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2018-05-31PSC07CESSATION OF IAN PATRICK JOSEPH WILSON AS A PSC
2018-05-31PSC07CESSATION OF ALAN BRODIE ROBB AS A PSC
2018-05-31PSC07CESSATION OF BENJAMIN JAMES MITCHELL AS A PSC
2018-05-31PSC07CESSATION OF LYNDON MEIRION JONES AS A PSC
2018-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/18 FROM 25-26 Rosevale Road Parkhouse Industrial Est West Newcastle Under Lyme Staffordshire ST5 7EF
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WINWOOD
2018-04-05PSC07CESSATION OF PAUL WINWOOD AS A PERSON OF SIGNIFICANT CONTROL
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 165
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MITCHELL ALAN GEE
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN BARKER
2016-10-11TM02Termination of appointment of Matthew John Barker on 2016-10-11
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 165
2016-06-16AR0117/05/16 ANNUAL RETURN FULL LIST
2016-06-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-13SH08Change of share class name or designation
2016-01-13SH10Particulars of variation of rights attached to shares
2016-01-13RES12VARYING SHARE RIGHTS AND NAMES
2016-01-13RES01ADOPT ARTICLES 13/01/16
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-28AP01DIRECTOR APPOINTED MR IAN PATRICK WILSON
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 165
2015-06-17AR0117/05/15 ANNUAL RETURN FULL LIST
2015-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BRODIE ROBB / 01/01/2015
2015-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES MITCHELL / 27/04/2015
2015-04-27AP01DIRECTOR APPOINTED MR PAUL WINWOOD
2015-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL ALAN GEE / 27/04/2015
2015-03-06MISCSECTION 519
2014-10-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 165
2014-07-18AR0117/05/14 FULL LIST
2013-09-16RES01ADOPT ARTICLES 10/06/2013
2013-09-16CC04STATEMENT OF COMPANY'S OBJECTS
2013-06-17AR0117/05/13 FULL LIST
2013-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-18AR0117/05/12 FULL LIST
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BARKER / 16/05/2012
2012-06-18CH03SECRETARY'S CHANGE OF PARTICULARS / MATTHEW BARKER / 16/05/2012
2012-04-18SH0117/12/11 STATEMENT OF CAPITAL GBP 165
2012-03-13SH0130/04/11 STATEMENT OF CAPITAL GBP 154
2012-03-13SH0106/05/11 STATEMENT OF CAPITAL GBP 158
2011-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-28AP01DIRECTOR APPOINTED MR BENJAMIN JAMES MITCHELL
2011-05-24AP01DIRECTOR APPOINTED MR MITCHELL ALAN GEE
2011-05-23AR0117/05/11 FULL LIST
2011-05-17RES15CHANGE OF NAME 01/05/2011
2011-05-17CERTNMCOMPANY NAME CHANGED SPECIALIST PLASTERING SUPPLIES LIMITED CERTIFICATE ISSUED ON 17/05/11
2011-05-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-22MISCAUDITOR'S RESIGNATION
2011-03-16MISCSECTION 519 OF COMPANIES ACT 2006
2010-12-10AA01CURREXT FROM 30/06/2010 TO 31/12/2010
2010-10-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-21AR0117/05/10 FULL LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BARKER / 02/10/2009
2010-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-06-30363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-04-30AA30/06/08 TOTAL EXEMPTION SMALL
2008-05-23363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-04-02AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-17288aNEW SECRETARY APPOINTED
2008-01-08288bSECRETARY RESIGNED
2007-06-21363sRETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-23288bDIRECTOR RESIGNED
2006-11-24288aNEW DIRECTOR APPOINTED
2006-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-05-26363sRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2006-04-19225ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/06/05
2006-04-13288cSECRETARY'S PARTICULARS CHANGED
2006-04-13288cDIRECTOR'S PARTICULARS CHANGED
2006-02-23287REGISTERED OFFICE CHANGED ON 23/02/06 FROM: UNIT 1 WESTMILL STREET HANLEY STOKE ON TRENT STAFFORDSHIRE ST1 3EL
2005-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-05-19363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2005-01-15395PARTICULARS OF MORTGAGE/CHARGE
2004-06-28288cSECRETARY'S PARTICULARS CHANGED
2004-05-25363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2004-05-25288bSECRETARY RESIGNED
2004-05-25288aNEW SECRETARY APPOINTED
2004-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-04-15225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 30/11/03
2004-03-04225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 30/09/02
2004-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-05-10363sRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2003-01-29288bDIRECTOR RESIGNED
2003-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-11-20287REGISTERED OFFICE CHANGED ON 20/11/02 FROM: NYDFA YARD FLEUR-DE-LYS PENGAM GWENT
2002-08-12363sRETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2002-05-08288aNEW DIRECTOR APPOINTED
2001-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-08-16363sRETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS
2001-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-07-12363(288)SECRETARY'S PARTICULARS CHANGED
2000-07-12363sRETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43330 - Floor and wall covering

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1121086 Active Licenced property: FAIRFIELD INDUSTRIAL ESTATE UNIT 6 GWAELOD-Y-GARTH CARDIFF GWAELOD-Y-GARTH GB CF15 8LA. Correspondance address: AIRE VALLEY BUSINESS CENTRE ORCHARD HOUSE LAWKHOLME LANE KEIGHLEY LAWKHOLME LANE GB BD21 3DU
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1121086 Active Licenced property: FAIRFIELD INDUSTRIAL ESTATE UNIT 6 GWAELOD-Y-GARTH CARDIFF GWAELOD-Y-GARTH GB CF15 8LA. Correspondance address: AIRE VALLEY BUSINESS CENTRE ORCHARD HOUSE LAWKHOLME LANE KEIGHLEY LAWKHOLME LANE GB BD21 3DU
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1131878 Active Licenced property: REPTON CLOSE UNIT 9 BURNT MILLS INDUSTRIAL ESTATE BASILDON BURNT MILLS INDUSTRIAL ESTATE GB SS13 1LJ. Correspondance address: BURNT MILLS IND EST UNIT 9 REPTON CLOSE BASILDON GB SS13 1LJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 SPSE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-10-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-01-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of SPSE INVESTMENTS LIMITED registering or being granted any patents
Domain Names

SPSE INVESTMENTS LIMITED owns 1 domain names.

benx.co.uk  

Trademarks
We have not found any records of SPSE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPSE INVESTMENTS 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 (43330 - Floor and wall covering) as SPSE INVESTMENTS LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
Business rates information was found for SPSE INVESTMENTS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council Factory & Premises 9 Repton Close Burnt Mills Basildon Essex SS13 1LJ 44,0002014-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPSE INVESTMENTS 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 SPSE INVESTMENTS 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.