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

PENTLAND AVIATION FUELLING SERVICES LIMITED

SUITE 44 (C/O BEST4BUSINESS ACCOUNTANTS) BEAUFORT COURT, ADMIRALS WAY, LONDON, E14 9XL,
Company Registration Number
02544586
Private Limited Company
Active

Company Overview

About Pentland Aviation Fuelling Services Ltd
PENTLAND AVIATION FUELLING SERVICES LIMITED was founded on 1990-10-01 and has its registered office in London. The organisation's status is listed as "Active". Pentland Aviation Fuelling Services Limited is a Private Limited Company registered in UNITED KINGDOM 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
PENTLAND AVIATION FUELLING SERVICES LIMITED
 
Legal Registered Office
SUITE 44 (C/O BEST4BUSINESS ACCOUNTANTS) BEAUFORT COURT
ADMIRALS WAY
LONDON
E14 9XL
Other companies in GU21
 
Filing Information
Company Number 02544586
Company ID Number 02544586
Date formed 1990-10-01
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 31/10/2015
Return next due 28/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB644777108  
Last Datalog update: 2023-12-05 13:06:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENTLAND AVIATION FUELLING SERVICES 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 PENTLAND AVIATION FUELLING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LAURA CARTER
Company Secretary 2015-07-01
MARY MARSHALL HENDERSON
Director 2012-12-01
IAIN ANDREW SHEARER
Director 2016-10-01
MARK JAMES WORKMAN
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ERIK HATLEBAKK
Director 2005-05-01 2016-08-03
ARNE LJUNGMANN
Director 2005-05-01 2016-08-03
GEIR-OLAV SKOGSTAD
Director 2009-08-24 2016-08-03
MARK JAMES WORKMAN
Company Secretary 2012-03-29 2015-07-01
SAM OLIVER NAISH
Director 2013-09-19 2015-07-01
ANTHONY WILLIAM JAMES MILLS
Director 2012-07-01 2014-12-01
JOHN PETER BUXTON
Director 2010-04-01 2012-10-01
AMIR SAADEDDIN IBRAHIM
Director 2009-06-18 2012-04-01
HEDLEY RHYS JONES
Company Secretary 2008-05-26 2012-03-29
RICHARD ALAN CROWE
Director 2005-05-01 2010-12-09
TOBY DANIEL AINSLIE SIMMONS
Director 2006-01-01 2010-03-31
TORGRIM KJOLBERG
Director 2005-05-01 2009-08-24
PAUL JERZY DUBENSKI
Director 1998-10-01 2009-06-25
ANTHONY CONWAY
Director 1998-04-03 2009-06-22
JOHN ALEXANDER GRANT
Director 2004-04-19 2009-01-30
IAN COURTENAY HARRISON
Director 2007-03-01 2008-11-28
RICHARD PHILIPSON BARBER SWALLOW
Company Secretary 1996-10-08 2008-05-26
ANDREW STEVEN CHUBB
Director 2005-07-01 2007-03-01
RICHARD JOHN SCANLAN
Director 2001-02-01 2005-07-01
JOHN DEVEREUX BEEBY
Director 1996-10-23 2001-11-01
JOHN HARDY COOPER
Director 1998-04-23 2001-02-01
HOWARD JAMES HARRIS
Director 1996-04-24 1998-04-23
RICHARD WYNDHAM HOUGHTON
Director 1996-08-01 1998-04-23
JOHN ALEXANDER GRANT
Director 1996-10-08 1998-04-03
RICHARD WYNDHAM HOUGHTON
Company Secretary 1996-08-01 1996-10-08
KENNETH RICHARD MASSEY
Company Secretary 1996-04-30 1996-07-31
KENNETH RICHARD MASSEY
Director 1996-04-24 1996-07-31
ALISON JANE HOLLOW
Company Secretary 1994-05-05 1996-04-30
DAVID VAUGHAN RICHARDS
Director 1992-10-01 1994-12-31
BRIAN PEEVOR
Company Secretary 1993-10-01 1994-05-05
JOHN PORTER ADAMS
Company Secretary 1992-10-01 1993-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY MARSHALL HENDERSON MANCHESTER AIRPORT STORAGE AND HYDRANT COMPANY LIMITED Director 2016-04-25 CURRENT 1992-07-15 Active
MARY MARSHALL HENDERSON STANSTED FUELLING COMPANY LIMITED Director 2013-02-05 CURRENT 1990-10-01 Liquidation
MARY MARSHALL HENDERSON AVIATION FUEL SERVICES LIMITED Director 2013-01-24 CURRENT 1964-01-31 Active
MARY MARSHALL HENDERSON HEATHROW HYDRANT OPERATING COMPANY LIMITED Director 2012-12-06 CURRENT 1993-06-21 Active
MARY MARSHALL HENDERSON HEATHROW AIRPORT FUEL COMPANY LIMITED Director 2012-12-06 CURRENT 1996-04-23 Active
MARK JAMES WORKMAN GATWICK AIRPORT STORAGE AND HYDRANT COMPANY LIMITED Director 2015-07-01 CURRENT 1994-01-06 Active
MARK JAMES WORKMAN LAUNTON PETROLEUM LIMITED Director 2013-04-30 CURRENT 1970-12-29 Dissolved 2013-10-29
MARK JAMES WORKMAN HAZELMERE PETROLEUM LIMITED Director 2013-04-30 CURRENT 1974-08-05 Dissolved 2013-10-29
MARK JAMES WORKMAN THEALE PETROLEUM LIMITED Director 2013-04-30 CURRENT 1973-08-10 Dissolved 2013-10-29
MARK JAMES WORKMAN BURGAN PETROLEUM LIMITED Director 2013-04-30 CURRENT 1965-07-19 Dissolved 2013-10-29
MARK JAMES WORKMAN GRANGEMOUTH PETROLEUM LIMITED Director 2013-04-30 CURRENT 1953-11-14 Dissolved 2013-11-08
MARK JAMES WORKMAN KUWAIT PETROLEUM LUBRICANTS LIMITED Director 2013-04-30 CURRENT 1988-03-08 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
2023-10-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-04DIRECTOR APPOINTED MR PHILLIP DAVID TAYLOR
2023-04-03APPOINTMENT TERMINATED, DIRECTOR ALICE VICTORIA HAWKINGS
2022-11-09Notification of Kuwait Petroleum International Aviation Company (U.K.) Limited as a person with significant control on 2022-10-30
2022-11-09Notification of Bp P.L.C. as a person with significant control on 2022-10-30
2022-11-09Change of details for Bp P.L.C. as a person with significant control on 2022-10-30
2022-11-09CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-09PSC05Change of details for Bp P.L.C. as a person with significant control on 2022-10-30
2022-11-09PSC02Notification of Bp P.L.C. as a person with significant control on 2022-10-30
2022-11-08Change of details for Bp International Limited as a person with significant control on 2022-10-30
2022-11-08PSC05Change of details for Bp International Limited as a person with significant control on 2022-10-30
2022-11-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-08APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARD BRAMLEY LIVINGSTON
2022-08-08DIRECTOR APPOINTED MRS ALICE VICTORIA HAWKINGS
2022-08-08AP01DIRECTOR APPOINTED MRS ALICE VICTORIA HAWKINGS
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARD BRAMLEY LIVINGSTON
2022-08-01AP01DIRECTOR APPOINTED MR HAIDAR HENDAL
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK JAMES WORKMAN
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JASON CHRISTOPOULOS
2020-12-15AP01DIRECTOR APPOINTED MR RICHARD EDWARD BRAMLEY LIVINGSTON
2020-12-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-08-03AD02Register inspection address changed from One Bartholomew Close London EC1A 7BL United Kingdom to Suite 44 (C/O Best4Business Accountants) Beaufort Court Admirals Way London E14 9XL
2020-07-31AP04Appointment of Beaufort Secretaries Limited as company secretary on 2020-07-31
2020-07-31TM02Termination of appointment of Broadway Secretaries Limited on 2020-07-31
2020-06-18AD02Register inspection address changed from 1 Bartholomew Close (C/O Bdb Pitmans Llp) London EC1A 7BL United Kingdom to One Bartholomew Close London EC1A 7BL
2020-06-11AD02Register inspection address changed from 50 Broadway (C/O Bdb Pitmans Llp) Westminster London SW1H 0BL United Kingdom to 1 Bartholomew Close (C/O Bdb Pitmans Llp) London EC1A 7BL
2020-06-10AD03Registers moved to registered inspection location of 50 Broadway (C/O Bdb Pitmans Llp) Westminster London SW1H 0BL
2020-01-17AD02Register inspection address changed to 50 Broadway (C/O Bdb Pitmans Llp) Westminster London SW1H 0BL
2020-01-17AD02Register inspection address changed to 50 Broadway (C/O Bdb Pitmans Llp) Westminster London SW1H 0BL
2020-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/20 FROM 6th Floor (C/O Q8 Aviation) Dukes Court Duke Street Woking Surrey GU21 5BH
2020-01-16AP04Appointment of Broadway Secretaries Limited as company secretary on 2019-12-19
2020-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/20 FROM 6th Floor (C/O Q8 Aviation) Dukes Court Duke Street Woking Surrey GU21 5BH
2020-01-16TM02Termination of appointment of Jane Elizabeth Tye on 2019-12-18
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-16AP01DIRECTOR APPOINTED MR MARK JAMES WORKMAN
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR RICCARDO SQUITIERI
2019-07-01AP01DIRECTOR APPOINTED MR SARMAD ZAIN
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK JAMES WORKMAN
2019-07-01AP03Appointment of Mrs Jane Elizabeth Tye as company secretary on 2019-06-20
2019-07-01TM02Termination of appointment of Laura Carter on 2019-06-20
2019-03-21AP01DIRECTOR APPOINTED MR RICCARDO SQUITIERI
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MARY MARSHALL HENDERSON
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-10-10AP01DIRECTOR APPOINTED MR MICHAEL CHRISTOPOULOS
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES FRANCIS TAYLOR
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR IAIN ANDREW SHEARER
2018-07-16AP01DIRECTOR APPOINTED MR ANDREW CHARLES FRANCIS TAYLOR
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR RICCARDO SQUITIERI
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 600
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-14AP01DIRECTOR APPOINTED MR IAIN ANDREW SHEARER
2016-10-14AP01DIRECTOR APPOINTED MR IAIN ANDREW SHEARER
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES FRANCIS TAYLOR
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR GEIR-OLAV SKOGSTAD
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ARNE LJUNGMANN
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ERIK HATLEBAKK
2016-06-14AP01DIRECTOR APPOINTED MR ANDREW CHARLES FRANCIS TAYLOR
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WESTERMAN
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 600
2015-11-24AR0131/10/15 FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-22AP01DIRECTOR APPOINTED MR MARK JAMES WORKMAN
2015-07-22AP03SECRETARY APPOINTED MS LAURA CARTER
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR SAM NAISH
2015-07-22TM02APPOINTMENT TERMINATED, SECRETARY MARK WORKMAN
2014-12-08AP01DIRECTOR APPOINTED MR PAUL WESTERMAN
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MILLS
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 600
2014-10-31AR0131/10/14 FULL LIST
2014-07-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 600
2013-10-31AR0131/10/13 FULL LIST
2013-09-26AP01DIRECTOR APPOINTED MR SAM OLIVER NAISH
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN STOREY
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WESTERMAN
2012-12-17AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM JAMES MILLS
2012-12-17AP01DIRECTOR APPOINTED MS MARY MARSHALL HENDERSON
2012-11-02AR0131/10/12 FULL LIST
2012-11-01AP01DIRECTOR APPOINTED MR RICCARDO SQUITIERI
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BUXTON
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-05AP03SECRETARY APPOINTED MR MARK JAMES WORKMAN
2012-04-05TM02APPOINTMENT TERMINATED, SECRETARY HEDLEY JONES
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR AMIR IBRAHIM
2012-04-05AP01DIRECTOR APPOINTED MR PAUL WESTERMAN
2011-11-22AR0131/10/11 FULL LIST
2011-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / HEDLEY RHYS JONES / 21/07/2010
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-04AP01DIRECTOR APPOINTED MR DUNCAN ALASTAIR STOREY
2010-12-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CROWE
2010-11-29AR0131/10/10 FULL LIST
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR TOBY SIMMONS
2010-04-01AP01DIRECTOR APPOINTED MR JOHN PETER BUXTON
2009-11-26RES01ADOPT ARTICLES 30/06/2009
2009-11-26RES12VARYING SHARE RIGHTS AND NAMES
2009-11-23AR0131/10/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEIR-OLAV SKOGSTAD / 31/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBY DANIEL AINSLIE SIMMONS / 31/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ARNE LJUNGMANN / 31/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AMIR IBRAHIM / 31/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIK HATLEBAKK / 31/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN CROWE / 31/10/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-03288aDIRECTOR APPOINTED MR GEIR-OLAV SKOGSTAD
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR TORGRIM KJOLBERG
2009-07-01288aDIRECTOR APPOINTED MR AMIR IBRAHIM
2009-06-25288bAPPOINTMENT TERMINATED DIRECTOR PAUL DUBENSKI
2009-06-25288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY CONWAY
2009-06-25288bAPPOINTMENT TERMINATED DIRECTOR RUPERT TURNER
2009-04-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR JOHN GRANT
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR IAN HARRISON
2008-11-18363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-18288cSECRETARY'S CHANGE OF PARTICULARS / HEDLEY JONES / 31/10/2008
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 6TH FLOOR (C/O Q8 AVAITION) DUKES COURT DUKE STREET WOKING SURREY GU21 5BH
2008-07-21287REGISTERED OFFICE CHANGED ON 21/07/2008 FROM PORTMAN HOUSE 2 PORTMAN STREET LONDON W1H 6DU
2008-05-29288aSECRETARY APPOINTED HEDLEY RHYS JONES
2008-05-28288bAPPOINTMENT TERMINATED SECRETARY RICHARD SWALLOW
2007-11-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-06363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-04-05288aNEW DIRECTOR APPOINTED
2007-03-22288bDIRECTOR RESIGNED
2006-11-13363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-23288aNEW DIRECTOR APPOINTED
2006-01-16288bDIRECTOR RESIGNED
2005-12-05288aNEW DIRECTOR APPOINTED
2005-12-05288bDIRECTOR RESIGNED
2005-12-05288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals

49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52102 - Operation of warehousing and storage facilities for air transport activities

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52230 - Service activities incidental to air transportation

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

  Average Max
MortgagesNumMortCharges1.039
MortgagesNumMortOutstanding0.618
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.429

This shows the max and average number of mortgages for companies with the same SIC code of 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals

Intangible Assets
Patents
We have not found any records of PENTLAND AVIATION FUELLING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENTLAND AVIATION FUELLING SERVICES LIMITED
Trademarks
We have not found any records of PENTLAND AVIATION FUELLING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENTLAND AVIATION FUELLING SERVICES 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 (46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals) as PENTLAND AVIATION FUELLING SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PENTLAND AVIATION FUELLING SERVICES 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 PENTLAND AVIATION FUELLING SERVICES 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 PENTLAND AVIATION FUELLING SERVICES 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.