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

FUGRO SWINDON LIMITED

FUGRO HOUSE, HITHERCROFT ROAD, WALLINGFORD, OXFORDSHIRE, OX10 9RB,
Company Registration Number
02734346
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Fugro Swindon Ltd
FUGRO SWINDON LIMITED was founded on 1992-07-24 and has its registered office in Wallingford. The organisation's status is listed as "Active - Proposal to Strike off". Fugro Swindon Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FUGRO SWINDON LIMITED
 
Legal Registered Office
FUGRO HOUSE
HITHERCROFT ROAD
WALLINGFORD
OXFORDSHIRE
OX10 9RB
Other companies in OX10
 
Filing Information
Company Number 02734346
Company ID Number 02734346
Date formed 1992-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts DORMANT
Last Datalog update: 2018-08-05 13:59:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUGRO SWINDON 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 FUGRO SWINDON LIMITED

Current Directors
Officer Role Date Appointed
GORDON JOHN DUNCAN
Company Secretary 2017-12-09
GORDON JOHN DUNCAN
Director 2017-05-19
ANTHONY THOMAS GAFFNEY
Director 2014-01-01
EMMA LOUISE HERLIHY
Director 2017-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ALLAN REDHEAD
Company Secretary 2009-12-18 2017-12-09
JEFFREY SIMON COUTTS
Director 2005-07-01 2014-10-01
JAKOB RUEGG
Director 2000-11-27 2013-12-31
DOUGLAS BOYD SIMPSON
Company Secretary 2007-02-12 2009-12-18
PHONG THUAN LEE
Company Secretary 2003-09-08 2007-02-12
RALPH FRANK RAYNER
Director 1992-07-27 2005-07-05
GRAHAM JOHN HILLIER
Company Secretary 2001-10-01 2003-09-08
BARBARA BLIZZARD
Company Secretary 1997-04-14 2001-09-30
PHILLIP BLACKER
Director 1996-06-05 2000-11-27
GREGORY JOHN PICKERS
Company Secretary 1996-06-05 1997-04-14
STEFAN EDWARD BORT
Company Secretary 1994-07-01 1996-06-05
CATHERINE BERNADETTE WHEATLEY
Company Secretary 1996-06-04 1996-06-05
ROGER DAVID JONES
Director 1992-07-27 1996-06-05
MICHAEL DENIS LYNCH
Director 1994-01-01 1996-06-05
CHRISTOPHER RODNEY SMITH
Director 1994-01-01 1996-06-05
STEVEN LEVEN
Company Secretary 1994-01-08 1996-02-21
STEFAN EDWARD BORT
Company Secretary 1993-10-08 1994-01-08
WIMPEY GROUP SERVICES LIMITED
Director 1992-07-24 1994-01-01
ANTHONY GRAHAM JONES
Company Secretary 1993-01-01 1993-10-08
PETER WILLIAM IRVING INGRAM
Company Secretary 1992-07-27 1993-01-01
RICHARD TERENCE PIKE MCLAUGHLIN
Director 1992-07-27 1992-09-30
ANTHONY GRAHAM JONES
Company Secretary 1992-07-24 1992-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON JOHN DUNCAN FUGRO EMU LIMITED Director 2018-08-28 CURRENT 1997-11-24 Liquidation
GORDON JOHN DUNCAN FUGRO SCOTLAND LIMITED Director 2017-06-12 CURRENT 1980-03-19 Dissolved 2018-03-18
GORDON JOHN DUNCAN FUGRO APERIO LIMITED Director 2017-05-19 CURRENT 1996-08-02 Active - Proposal to Strike off
GORDON JOHN DUNCAN FUGRO ALLUVIAL OFFSHORE LIMITED Director 2017-05-19 CURRENT 1955-04-23 Liquidation
GORDON JOHN DUNCAN SEACONE LIMITED Director 2016-04-22 CURRENT 2002-02-07 Dissolved 2017-11-30
GORDON JOHN DUNCAN FUGRO-LCT LIMITED Director 2016-04-15 CURRENT 1997-04-18 Liquidation
GORDON JOHN DUNCAN FUGRO INTERSITE LIMITED Director 2016-04-08 CURRENT 2004-10-26 Active
GORDON JOHN DUNCAN FUGRO MULTI CLIENT SERVICES (UK) LIMITED Director 2015-09-14 CURRENT 2004-10-26 Liquidation
GORDON JOHN DUNCAN FUGRO AIRBORNE SURVEYS LIMITED Director 2015-09-14 CURRENT 1993-12-16 Liquidation
GORDON JOHN DUNCAN GEOLOGICAL SOLUTIONS LIMITED Director 2015-05-18 CURRENT 2011-07-04 Active - Proposal to Strike off
GORDON JOHN DUNCAN GEODETIC SURVEYS (UK) LIMITED Director 2015-03-31 CURRENT 1984-02-23 Dissolved 2016-03-16
GORDON JOHN DUNCAN THE TYC COMPANY LIMITED Director 2015-03-18 CURRENT 1996-02-07 Dissolved 2016-03-16
GORDON JOHN DUNCAN FUGRO TGS GROUP LIMITED Director 2015-03-18 CURRENT 1983-03-31 Dissolved 2017-09-30
GORDON JOHN DUNCAN FUGRO TGS OVERSEAS LIMITED Director 2014-12-01 CURRENT 1955-10-04 Dissolved 2015-05-19
GORDON JOHN DUNCAN (CONGO) E M DRILLING LIMITED Director 2014-12-01 CURRENT 2011-07-18 Dissolved 2015-04-07
GORDON JOHN DUNCAN BRITDIVE/BRITSURVEY LIMITED Director 2014-11-03 CURRENT 1983-11-04 Dissolved 2016-03-16
GORDON JOHN DUNCAN WIMPOL LIMITED Director 2014-11-03 CURRENT 1978-01-18 Dissolved 2016-03-16
GORDON JOHN DUNCAN BEL GEOPHYSICAL LIMITED Director 2014-10-31 CURRENT 1996-10-24 Dissolved 2016-03-16
GORDON JOHN DUNCAN FOUNDATION ENGINEERING LIMITED Director 2014-10-31 CURRENT 1958-09-02 Dissolved 2017-09-30
GORDON JOHN DUNCAN MCCLELLAND LIMITED Director 2014-10-31 CURRENT 1983-04-05 Dissolved 2017-09-30
GORDON JOHN DUNCAN SURREY GEOTECHNICAL CONSULTANTS LIMITED Director 2014-10-31 CURRENT 1978-10-02 Active - Proposal to Strike off
GORDON JOHN DUNCAN FUGRO PENSIONS LIMITED Director 2014-04-07 CURRENT 1981-06-15 Active
GORDON JOHN DUNCAN FUGRO LIMITED Director 2014-03-31 CURRENT 1996-03-04 Liquidation
GORDON JOHN DUNCAN FUGRO PROPERTIES LIMITED Director 2014-03-31 CURRENT 1998-01-14 Active
GORDON JOHN DUNCAN FUGRO PENSION TRUSTEES LIMITED Director 2014-03-24 CURRENT 2006-10-05 Active
GORDON JOHN DUNCAN FUGRO SYNERGY LIMITED Director 2013-12-11 CURRENT 2005-02-14 Liquidation
ANTHONY THOMAS GAFFNEY FUGRO GB LIMITED Director 2017-01-01 CURRENT 1973-09-21 Active
ANTHONY THOMAS GAFFNEY FUGRO EMU LIMITED Director 2014-07-01 CURRENT 1997-11-24 Liquidation
ANTHONY THOMAS GAFFNEY FUGRO GEOS LIMITED Director 2014-01-01 CURRENT 1994-11-01 Liquidation
EMMA LOUISE HERLIHY FUGRO INTERSITE LIMITED Director 2018-03-19 CURRENT 2004-10-26 Active
EMMA LOUISE HERLIHY FUGRO ENGINEERING SERVICES LIMITED Director 2018-02-14 CURRENT 1985-03-04 Active - Proposal to Strike off
EMMA LOUISE HERLIHY MARINE GRAVITY ACQUISITION LIMITED Director 2017-08-04 CURRENT 1999-01-20 Dissolved 2018-02-13
EMMA LOUISE HERLIHY FUGRO MULTI CLIENT SERVICES (UK) LIMITED Director 2017-05-19 CURRENT 2004-10-26 Liquidation
EMMA LOUISE HERLIHY LCT LIMITED Director 2017-05-19 CURRENT 1987-07-01 Dissolved 2018-05-22
EMMA LOUISE HERLIHY FUGRO SYNERGY LIMITED Director 2017-05-19 CURRENT 2005-02-14 Liquidation
EMMA LOUISE HERLIHY REAP EAST SHETLAND PLATFORM LIMITED Director 2017-05-19 CURRENT 2005-06-03 Dissolved 2018-05-22
EMMA LOUISE HERLIHY REAP U.K. (1) LIMITED Director 2017-05-19 CURRENT 2006-06-15 Dissolved 2018-05-29
EMMA LOUISE HERLIHY REAP U.K. (2) LIMITED Director 2017-05-19 CURRENT 2006-06-15 Dissolved 2018-05-29
EMMA LOUISE HERLIHY REAP U.K. (3) LIMITED Director 2017-05-19 CURRENT 2006-06-15 Dissolved 2018-05-29
EMMA LOUISE HERLIHY FUGRO AIRBORNE SURVEYS LIMITED Director 2017-05-19 CURRENT 1993-12-16 Liquidation
EMMA LOUISE HERLIHY FUGRO LIMITED Director 2017-05-19 CURRENT 1996-03-04 Liquidation
EMMA LOUISE HERLIHY FUGRO APERIO LIMITED Director 2017-05-19 CURRENT 1996-08-02 Active - Proposal to Strike off
EMMA LOUISE HERLIHY FUGRO ALLUVIAL OFFSHORE LIMITED Director 2017-05-19 CURRENT 1955-04-23 Liquidation
EMMA LOUISE HERLIHY FUGRO-LCT LIMITED Director 2017-05-19 CURRENT 1997-04-18 Liquidation
EMMA LOUISE HERLIHY SEACONE LIMITED Director 2016-01-04 CURRENT 2002-02-07 Dissolved 2017-11-30
EMMA LOUISE HERLIHY FUGRO SCOTLAND LIMITED Director 2015-09-01 CURRENT 1980-03-19 Dissolved 2018-03-18
EMMA LOUISE HERLIHY FOUNDATION ENGINEERING LIMITED Director 2015-04-27 CURRENT 1958-09-02 Dissolved 2017-09-30
EMMA LOUISE HERLIHY MCCLELLAND LIMITED Director 2015-04-27 CURRENT 1983-04-05 Dissolved 2017-09-30
EMMA LOUISE HERLIHY ERT (SCOTLAND) LIMITED Director 2015-04-13 CURRENT 2000-03-21 Dissolved 2016-11-19
EMMA LOUISE HERLIHY BRITDIVE/BRITSURVEY LIMITED Director 2015-03-18 CURRENT 1983-11-04 Dissolved 2016-03-16
EMMA LOUISE HERLIHY THE TYC COMPANY LIMITED Director 2015-03-18 CURRENT 1996-02-07 Dissolved 2016-03-16
EMMA LOUISE HERLIHY FUGRO TGS GROUP LIMITED Director 2015-03-18 CURRENT 1983-03-31 Dissolved 2017-09-30

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
2018-05-25LATEST SOC25/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-25SH1925/05/18 STATEMENT OF CAPITAL GBP 1
2018-05-25SH20STATEMENT BY DIRECTORS
2018-05-25CAP-SSSOLVENCY STATEMENT DATED 20/03/18
2018-05-25RES06REDUCE ISSUED CAPITAL 29/03/2018
2018-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES
2017-12-12AP03SECRETARY APPOINTED MR GORDON JOHN DUNCAN
2017-12-12TM02APPOINTMENT TERMINATED, SECRETARY MARK REDHEAD
2017-12-12DISS40DISS40 (DISS40(SOAD))
2017-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-11-28GAZ1FIRST GAZETTE
2017-05-22AP01DIRECTOR APPOINTED MRS EMMA LOUISE HERLIHY
2017-05-22AP01DIRECTOR APPOINTED MR GORDON JOHN DUNCAN
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 514000
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 514000
2016-02-18AR0101/01/16 FULL LIST
2015-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 514000
2015-02-02AR0101/01/15 FULL LIST
2014-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY COUTTS
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 514000
2014-01-27AR0101/01/14 FULL LIST
2014-01-14AP01DIRECTOR APPOINTED MR ANTHONY GAFFNEY
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JAKOB RUEGG
2013-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-02AR0101/01/13 FULL LIST
2012-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-04AR0101/01/12 FULL LIST
2011-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-05AR0101/01/11 FULL LIST
2010-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-19AR0101/01/10 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAKOB RUEGG / 01/01/2010
2010-01-14AP03SECRETARY APPOINTED MR MARK ALLAN REDHEAD
2009-12-21TM02APPOINTMENT TERMINATED, SECRETARY DOUGLAS SIMPSON
2009-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-06363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2009-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-25363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2007-07-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-22288bSECRETARY RESIGNED
2007-02-22288aNEW SECRETARY APPOINTED
2007-01-23363sRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2006-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-02363sRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2005-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-20288bDIRECTOR RESIGNED
2005-09-20288aNEW DIRECTOR APPOINTED
2005-04-19353LOCATION OF REGISTER OF MEMBERS
2005-04-19287REGISTERED OFFICE CHANGED ON 19/04/05 FROM: GEMINI HOUSE HARGREAVES ROAD SWINDON WILTSHIRE SN25 5AL
2005-01-31363sRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2004-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-01363sRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2003-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-09-23288bSECRETARY RESIGNED
2003-09-23288aNEW SECRETARY APPOINTED
2003-01-29363sRETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-19AUDAUDITOR'S RESIGNATION
2002-05-29AUDAUDITOR'S RESIGNATION
2002-01-11363(287)REGISTERED OFFICE CHANGED ON 11/01/02
2002-01-11363sRETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS
2001-10-08288bSECRETARY RESIGNED
2001-10-08288aNEW SECRETARY APPOINTED
2001-08-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-11363sRETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS
2000-12-07288bDIRECTOR RESIGNED
2000-12-07288aNEW DIRECTOR APPOINTED
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-23363sRETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-25363sRETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS
1998-11-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-29363sRETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS
1997-10-29AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-10287REGISTERED OFFICE CHANGED ON 10/07/97 FROM: 18 FROGMORE ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9RT
1997-04-23288aNEW SECRETARY APPOINTED
1997-04-23288bSECRETARY RESIGNED
1997-01-29363sRETURN MADE UP TO 01/01/97; FULL LIST OF MEMBERS
1996-10-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-09-17395PARTICULARS OF MORTGAGE/CHARGE
1996-07-15288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FUGRO SWINDON 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 FUGRO SWINDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-09-17 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 FUGRO SWINDON LIMITED

Intangible Assets
Patents
We have not found any records of FUGRO SWINDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FUGRO SWINDON LIMITED
Trademarks
We have not found any records of FUGRO SWINDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FUGRO SWINDON 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 (74990 - Non-trading company) as FUGRO SWINDON LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FUGRO SWINDON 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 FUGRO SWINDON 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 FUGRO SWINDON 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.