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

FIRMS LIMITED

POOL HOUSE ARRAN CLOSE, 106 BIRMINGHAM ROAD, GREAT BARR, BIRMINGHAM, B43 7AD,
Company Registration Number
02602655
Private Limited Company
Active

Company Overview

About Firms Ltd
FIRMS LIMITED was founded on 1991-04-18 and has its registered office in Great Barr. The organisation's status is listed as "Active". Firms Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FIRMS LIMITED
 
Legal Registered Office
POOL HOUSE ARRAN CLOSE
106 BIRMINGHAM ROAD
GREAT BARR
BIRMINGHAM
B43 7AD
Other companies in B43
 
Filing Information
Company Number 02602655
Company ID Number 02602655
Date formed 1991-04-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:04:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRMS 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 FIRMS LIMITED
The following companies were found which have the same name as FIRMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIRMS & MEDICAL MARKETING LLC Active Company formed on the 2015-08-28
FIRMS GATE LTD 1 BEASLEY'S YARD 126 HIGH STREET UXBRIDGE MIDDLESEX UB8 1JT Liquidation Company formed on the 2016-05-31
Firms Inc. Delaware Unknown
FIRMS INCORPORATED New Jersey Unknown
Firms Of Endearment Multi-Cap Fund, LP Delaware Unknown
FIRMS THAT MATTER PTY LTD Dissolved Company formed on the 2015-05-27
FIRMSAPP LIMITED MAGNOLIA HOUSE SPRING VILLA PARK 11 SPRING VILLA ROAD EDGWARE HA8 7EB Active Company formed on the 2017-11-23
FIRMSAVE LTD 6A LONGS BUSINESS CENTRE 232 FAKENHAM ROAD TAVERHAM TAVERHAM NORWICH NR8 6QW Dissolved Company formed on the 2011-07-06
FIRMSCONSULTING L.L.C. Active Company formed on the 2015-10-13
FIRMSCONTACTS LLC Delaware Unknown
FIRMSCOPE INVESTMENTS PTE LTD ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-09
FIRMSEA ENTERPRISE IRVING ROAD Singapore 369521 Dissolved Company formed on the 2008-09-11
FIRMSEA INDUSTRIAL CO., LIMITED Active Company formed on the 2010-03-12
FIRMSEA INDUSTRIAL CO., LIMITED Unknown Company formed on the 2022-01-14
FIRMSEAL WINDOWS DOORS AND CONSERVATORIES LTD MILSTED LANGDON CHARTERED ACCOUNTANT WINCHESTER HOUSE DEANE GATE AVENUE TAUNTON SOMERSET TA1 2UH Dissolved Company formed on the 2012-07-31
FIRMSEC EXPANSION JOINTS PTY LTD VIC 3056 Active Company formed on the 1997-03-19
FIRMSEC INTERNATIONAL PTY LTD VIC 3056 Active Company formed on the 1997-03-19
FIRMSEC LTD 21 Connery Crescent Ashton Under Lyne Ashton-Under-Lyne GREATER MANCHESTER OL6 8DR Active - Proposal to Strike off Company formed on the 2019-04-15
FIRMSEC PTY LTD VIC 3056 Active Company formed on the 1991-03-01
FIRMSEEK COM INC District of Columbia Unknown

Company Officers of FIRMS LIMITED

Current Directors
Officer Role Date Appointed
JOHN TIMOTHY HENRY
Director 1992-04-18
PAUL IAN MURRAY
Director 1992-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DAVID POULSON
Company Secretary 2016-01-01 2017-05-18
JOHN FRANCIS BROUDER
Company Secretary 1992-04-18 2015-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN TIMOTHY HENRY ENERGY STATION LTD Director 2014-10-13 CURRENT 2010-06-08 Active
JOHN TIMOTHY HENRY FIDUCIA ESTATES LIMITED Director 2013-09-19 CURRENT 2013-09-19 Liquidation
JOHN TIMOTHY HENRY CONCEPT PROJECT MANAGEMENT (CONSULTANTS) LIMITED Director 2012-11-01 CURRENT 2011-10-06 Active
JOHN TIMOTHY HENRY JTH COALVILLE LIMITED Director 2012-05-23 CURRENT 2012-05-23 Active - Proposal to Strike off
JOHN TIMOTHY HENRY SECP LIMITED Director 2012-05-09 CURRENT 2012-05-09 Active
JOHN TIMOTHY HENRY PAUL JOHN CONSTRUCTION LIMITED Director 2008-10-10 CURRENT 2008-10-10 Active - Proposal to Strike off
JOHN TIMOTHY HENRY TOTON PORTFOLIO LIMITED Director 2008-02-13 CURRENT 2004-10-21 Active - Proposal to Strike off
JOHN TIMOTHY HENRY SOLUS TRADING LIMITED Director 2007-11-09 CURRENT 2007-11-09 Dissolved 2015-02-28
JOHN TIMOTHY HENRY ALTERA PROPERTIES LTD Director 2007-07-05 CURRENT 2007-07-05 Active - Proposal to Strike off
JOHN TIMOTHY HENRY ADEPTO PROPERTIES LTD Director 2007-07-05 CURRENT 2007-07-05 Active
JOHN TIMOTHY HENRY WILLOUGHBY (540) LIMITED Director 2006-05-19 CURRENT 2006-04-06 Dissolved 2014-12-30
JOHN TIMOTHY HENRY SOLUS PROPERTIES LIMITED Director 2006-01-11 CURRENT 2006-01-11 Dissolved 2015-02-28
JOHN TIMOTHY HENRY EDITION HOMES LIMITED Director 2003-06-09 CURRENT 2003-04-11 Dissolved 2016-04-29
JOHN TIMOTHY HENRY FIDUCIA GROUP LIMITED Director 2003-04-04 CURRENT 2003-01-28 Active
JOHN TIMOTHY HENRY OUNDLE ROAD RESIDENTIAL LIMITED Director 2003-02-20 CURRENT 2002-11-22 Dissolved 2014-12-30
JOHN TIMOTHY HENRY GRANGE PARK RESIDENTIAL LIMITED Director 2003-02-20 CURRENT 2003-01-28 Dissolved 2015-01-06
JOHN TIMOTHY HENRY CHARTWELL POINT DEVELOPMENT MANAGEMENT COMPANY LIMITED Director 2002-07-19 CURRENT 2002-07-19 Active
JOHN TIMOTHY HENRY RENTBALL LIMITED Director 2002-03-20 CURRENT 2002-01-14 Active - Proposal to Strike off
JOHN TIMOTHY HENRY KIERANJADE PROPERTIES LIMITED Director 2001-12-13 CURRENT 1997-07-16 Active - Proposal to Strike off
JOHN TIMOTHY HENRY FIDUCIA PROPERTY HOLDINGS LIMITED Director 2001-01-09 CURRENT 2001-01-09 Active
JOHN TIMOTHY HENRY EDEN PARK DEVELOPMENTS LIMITED Director 2000-08-25 CURRENT 2000-08-25 Active
JOHN TIMOTHY HENRY 36 REGENT STREET LIMITED Director 1999-11-02 CURRENT 1999-11-02 Dissolved 2015-04-19
JOHN TIMOTHY HENRY CCPM REALISATIONS LIMITED Director 1999-09-06 CURRENT 1999-08-04 Dissolved 2016-02-09
JOHN TIMOTHY HENRY JOINPOINT CONTRACTORS LIMITED Director 1994-03-25 CURRENT 1993-03-25 Active
JOHN TIMOTHY HENRY LOCAL CENTRE COMPANY 1 LIMITED Director 1994-02-09 CURRENT 1992-10-23 Dissolved 2015-09-17
JOHN TIMOTHY HENRY PAUL JOHN PLANT LIMITED Director 1993-03-25 CURRENT 1993-03-25 Dissolved 2015-01-21
JOHN TIMOTHY HENRY JOINPOINT LIMITED Director 1991-12-31 CURRENT 1988-10-11 Active
JOHN TIMOTHY HENRY PAUL JOHN CONSTRUCTION (LEICESTER) LIMITED Director 1991-12-01 CURRENT 1976-06-16 In Administration/Administrative Receiver
JOHN TIMOTHY HENRY PROGRESS PLANT LIMITED Director 1991-07-21 CURRENT 1983-10-31 Active
JOHN TIMOTHY HENRY METAL CASEMENTS (WALSALL) LIMITED Director 1991-05-09 CURRENT 1974-04-17 Active - Proposal to Strike off
PAUL IAN MURRAY CHARNAT SUPPORT SERVICES LIMITED Director 2011-10-18 CURRENT 2011-10-18 Active
PAUL IAN MURRAY ALPHONSUS HOMES LIMITED Director 2011-02-21 CURRENT 2011-02-21 Active
PAUL IAN MURRAY ALPHONSUS CARE Director 2006-06-21 CURRENT 2006-06-21 Active
PAUL IAN MURRAY THE ALBRIGHTON TRUST LIMITED Director 2005-11-28 CURRENT 1990-10-12 Active
PAUL IAN MURRAY ALPHONSUS SERVICES (DUDLEY) LIMITED Director 2005-05-25 CURRENT 2005-05-25 Active
PAUL IAN MURRAY KATIEM PROPERTIES LIMITED Director 2004-08-04 CURRENT 2004-08-04 Active
PAUL IAN MURRAY SAUNROW LIMITED Director 2003-01-15 CURRENT 1994-02-10 Active
PAUL IAN MURRAY CHARNAT CARE LIMITED Director 2001-02-16 CURRENT 2001-02-16 Active
PAUL IAN MURRAY THE ALPHONSUS CHARITABLE TRUST LIMITED Director 1998-01-21 CURRENT 1998-01-21 Active
PAUL IAN MURRAY KMR CONSULTANCY LIMITED Director 1997-11-25 CURRENT 1976-03-31 Active
PAUL IAN MURRAY ALPHONSUS SERVICES LIMITED Director 1992-12-03 CURRENT 1992-04-13 Active
PAUL IAN MURRAY COOPERS NEEDLE WORKS LIMITED Director 1992-12-03 CURRENT 1936-06-20 Active
PAUL IAN MURRAY ROWCO (191) LIMITED Director 1992-09-30 CURRENT 1991-10-24 Active
PAUL IAN MURRAY METAL CASEMENTS (WALSALL) LIMITED Director 1991-05-09 CURRENT 1974-04-17 Active - Proposal to Strike off

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
2024-03-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-03-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-03-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-03-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026026550004
2024-03-2630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-25CONFIRMATION STATEMENT MADE ON 25/03/24, WITH UPDATES
2024-03-25CESSATION OF JOHN FRANCIS BROUDER AS A PERSON OF SIGNIFICANT CONTROL
2023-04-27CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2023-03-3130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2020-06-29AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TIMOTHY HENRY
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2019-03-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2018-04-03AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 026026550004
2017-05-18TM02Termination of appointment of Mark David Poulson on 2017-05-18
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 493000
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 493000
2016-04-25AR0118/04/16 ANNUAL RETURN FULL LIST
2016-04-13AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04AP03Appointment of Mr Mark David Poulson as company secretary on 2016-01-01
2016-01-04TM02Termination of appointment of John Francis Brouder on 2015-12-31
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 493000
2015-05-05AR0118/04/15 ANNUAL RETURN FULL LIST
2015-04-08AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 493000
2014-04-23AR0118/04/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-22AR0118/04/13 ANNUAL RETURN FULL LIST
2013-03-25AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-20AR0118/04/12 ANNUAL RETURN FULL LIST
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-04AR0118/04/11 ANNUAL RETURN FULL LIST
2011-04-05AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-23AR0118/04/10 ANNUAL RETURN FULL LIST
2010-04-07AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-20363aReturn made up to 18/04/09; full list of members
2009-04-01AA30/06/08 TOTAL EXEMPTION SMALL
2008-04-25AA30/06/07 TOTAL EXEMPTION SMALL
2008-04-21363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2007-06-13363sRETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS
2007-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-04-27363sRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-05-03363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2005-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-05-25363sRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2004-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-05-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-04-27363sRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2002-11-01AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-04-15363sRETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS
2001-10-12AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-10-03287REGISTERED OFFICE CHANGED ON 03/10/01 FROM: KINGS COURT BRIDGE STREET WALSALL WEST MIDLANDS WS1 1JB
2001-04-27363sRETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS
2000-10-09AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-06-13363sRETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS
2000-06-1388(2)RAD 04/01/00-04/05/00 £ SI 193000@1
2000-06-07ORES04NC INC ALREADY ADJUSTED 19/11/99
2000-06-07123£ NC 1000/1000000 19/11/99
2000-06-0788(2)RAD 19/11/99--------- £ SI 299900@1=299900 £ IC 100/300000
1999-10-26AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-05-26363sRETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS
1998-08-04AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-07-24395PARTICULARS OF MORTGAGE/CHARGE
1998-05-13363sRETURN MADE UP TO 18/04/98; NO CHANGE OF MEMBERS
1997-08-15AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-05-28363sRETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS
1997-01-15287REGISTERED OFFICE CHANGED ON 15/01/97 FROM: 71 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BS
1996-08-28395PARTICULARS OF MORTGAGE/CHARGE
1996-07-26395PARTICULARS OF MORTGAGE/CHARGE
1996-05-02363sRETURN MADE UP TO 18/04/96; FULL LIST OF MEMBERS
1996-04-29AAFULL ACCOUNTS MADE UP TO 30/04/95
1996-04-29AAFULL ACCOUNTS MADE UP TO 30/04/94
1996-04-03225(1)ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/06
1995-04-27363sRETURN MADE UP TO 18/04/95; NO CHANGE OF MEMBERS
1994-05-18363sRETURN MADE UP TO 18/04/94; NO CHANGE OF MEMBERS
1994-02-09AAFULL ACCOUNTS MADE UP TO 30/04/93
1993-07-09AAFULL ACCOUNTS MADE UP TO 30/04/92
1993-06-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-06-24363sRETURN MADE UP TO 18/04/93; FULL LIST OF MEMBERS
1993-02-03363bRETURN MADE UP TO 18/04/92; FULL LIST OF MEMBERS
1993-02-03287REGISTERED OFFICE CHANGED ON 03/02/93 FROM: 71 MUCKLOWS HILL HALESOWEN WEST MIDLANDS B62 8BS
1993-02-0388(2)RAD 14/12/92--------- £ SI 98@1=98 £ IC 2/100
1992-08-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1992-07-31287REGISTERED OFFICE CHANGED ON 31/07/92 FROM: 2 BACHES STREET LONDON N1 6UB
1992-07-31288NEW DIRECTOR APPOINTED
1992-07-31288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-07-31288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-07-29SRES01ALTER MEM AND ARTS 05/03/92
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 FIRMS 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 FIRMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-07-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-08-28 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1996-07-26 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 FIRMS LIMITED

Intangible Assets
Patents
We have not found any records of FIRMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRMS LIMITED
Trademarks
We have not found any records of FIRMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRMS 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 FIRMS 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 FIRMS 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 FIRMS 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 FIRMS 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.