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

PELL FRISCHMANN LIMITED

5TH FLOOR 85, STRAND, LONDON, WC2R 0DW,
Company Registration Number
02750217
Private Limited Company
Active

Company Overview

About Pell Frischmann Ltd
PELL FRISCHMANN LIMITED was founded on 1992-09-24 and has its registered office in London. The organisation's status is listed as "Active". Pell Frischmann 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
PELL FRISCHMANN LIMITED
 
Legal Registered Office
5TH FLOOR 85
STRAND
LONDON
WC2R 0DW
Other companies in W1U
 
Telephone0175-267-0330
 
Previous Names
PF (EUROPE) LTD02/01/2007
Filing Information
Company Number 02750217
Company ID Number 02750217
Date formed 1992-09-24
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 24/09/2015
Return next due 22/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-07 21:16:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PELL FRISCHMANN 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 PELL FRISCHMANN LIMITED
The following companies were found which have the same name as PELL FRISCHMANN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PELL FRISCHMANN CONSULTING ENGINEERS LTD. 5th Floor 85 Strand STRAND London WC2R 0DW Active Company formed on the 1975-05-20
PELL FRISCHMANN BROWN BEECH CONSULTING ENGINEERS LIMITED 5th Floor 85 Strand STRAND London WC2R 0DW Active - Proposal to Strike off Company formed on the 1986-08-28
PELL FRISCHMANN CONSULTANTS LIMITED 5th Floor 85 Strand STRAND London WC2R 0DW Active Company formed on the 1983-12-14
PELL FRISCHMANN INFORMATION TECHNOLOGY LIMITED 5th Floor 85 Strand STRAND London WC2R 0DW Active Company formed on the 2004-11-26

Company Officers of PELL FRISCHMANN LIMITED

Current Directors
Officer Role Date Appointed
LINDA SUSAN ROBERTS
Company Secretary 2003-08-29
JONATHAN BARRY GRADY
Director 2016-11-07
ASHUTOSH PRABHU
Director 2016-10-01
TUSHAR SUDHAKAR PRABHU
Director 2010-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN BARRETT
Director 2014-06-01 2016-11-24
CARL VINSON POWELL
Director 2012-04-12 2015-10-01
WILEM WILLIAM FRISCHMANN
Director 1992-11-30 2015-09-30
SUDHAKAR SHRIRANG PRABHU
Director 1993-09-24 2013-03-31
ANDREW JOHN TUNSTALL
Director 2007-12-01 2011-12-22
NORMAN WILLIAM CARMICHAEL
Company Secretary 1992-11-30 2003-08-29
RUDI KONATH
Director 1992-11-30 2002-06-30
HAROLD WAYNE
Nominated Secretary 1992-09-24 1993-09-24
YVONNE WAYNE
Nominated Director 1992-09-24 1992-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA SUSAN ROBERTS PELL FRISCHMANN BROWN BEECH CONSULTING ENGINEERS LIMITED Company Secretary 2008-03-07 CURRENT 1986-08-28 Active - Proposal to Strike off
LINDA SUSAN ROBERTS PELL FRISCHMANN INFORMATION TECHNOLOGY LIMITED Company Secretary 2004-11-26 CURRENT 2004-11-26 Active
LINDA SUSAN ROBERTS FRISCHMANN PENSION TRUSTEES LTD Company Secretary 2003-08-29 CURRENT 1990-10-25 Dissolved 2016-05-17
LINDA SUSAN ROBERTS PELL FRISCHMANN CONSULTANTS LIMITED Company Secretary 2003-08-29 CURRENT 1983-12-14 Active
LINDA SUSAN ROBERTS PF CONSULTING GROUP LTD. Company Secretary 2003-08-29 CURRENT 2002-03-25 Active
LINDA SUSAN ROBERTS PELL FRISCHMANN CONSULTING ENGINEERS LTD. Company Secretary 2003-08-29 CURRENT 1975-05-20 Active
JONATHAN BARRY GRADY RSBG INVESTMENT HOLDING LIMITED Director 2017-12-15 CURRENT 2016-12-01 Active
JONATHAN BARRY GRADY PELL FRISCHMANN CONSULTANTS LIMITED Director 2016-11-07 CURRENT 1983-12-14 Active
JONATHAN BARRY GRADY PF CONSULTING GROUP LTD. Director 2016-11-07 CURRENT 2002-03-25 Active
JONATHAN BARRY GRADY RSBG UK LTD Director 2016-11-07 CURRENT 2015-05-15 Active
ASHUTOSH PRABHU FRISCHMANN PENSION TRUSTEES LTD Director 2015-09-23 CURRENT 1990-10-25 Dissolved 2016-05-17
TUSHAR SUDHAKAR PRABHU URBAN:KIND LTD Director 2018-02-13 CURRENT 2013-07-25 Active
TUSHAR SUDHAKAR PRABHU MBC GROUP LIMITED Director 2017-10-17 CURRENT 2005-05-24 Active
TUSHAR SUDHAKAR PRABHU 4WAY HOLDING LTD Director 2017-09-13 CURRENT 2010-04-23 Active - Proposal to Strike off
TUSHAR SUDHAKAR PRABHU DESCO (2011) LIMITED Director 2016-10-26 CURRENT 2011-03-09 Active
TUSHAR SUDHAKAR PRABHU DESCO (DESIGN & CONSULTANCY) LIMITED Director 2016-10-26 CURRENT 1998-08-11 Active
TUSHAR SUDHAKAR PRABHU PELL FRISCHMANN BROWN BEECH CONSULTING ENGINEERS LIMITED Director 2015-09-30 CURRENT 1986-08-28 Active - Proposal to Strike off
TUSHAR SUDHAKAR PRABHU FRISCHMANN HOLDINGS LTD Director 2015-08-17 CURRENT 2015-08-17 Active
TUSHAR SUDHAKAR PRABHU VARIETY, THE CHILDREN'S CHARITY Director 2015-02-19 CURRENT 1952-07-16 Active
TUSHAR SUDHAKAR PRABHU FRISCHMANN INVESTMENT LTD Director 2013-04-01 CURRENT 2002-03-22 Active
TUSHAR SUDHAKAR PRABHU PELL FRISCHMANN CONSULTING ENGINEERS LTD. Director 2010-06-11 CURRENT 1975-05-20 Active
TUSHAR SUDHAKAR PRABHU PELL FRISCHMANN INFORMATION TECHNOLOGY LIMITED Director 2004-11-26 CURRENT 2004-11-26 Active
TUSHAR SUDHAKAR PRABHU PELL FRISCHMANN CONSULTANTS LIMITED Director 2003-04-06 CURRENT 1983-12-14 Active
TUSHAR SUDHAKAR PRABHU PF CONSULTING GROUP LTD. Director 2003-04-06 CURRENT 2002-03-25 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
2023-09-26Change of details for Conseco International Ltd as a person with significant control on 2023-05-05
2023-09-26CONFIRMATION STATEMENT MADE ON 24/09/23, WITH UPDATES
2023-07-03Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-03Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-03Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-03Audit exemption subsidiary accounts made up to 2022-12-31
2023-05-19Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-05-02Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-05-02Audit exemption statement of guarantee by parent company for period ending 31/12/22
2022-09-28CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-04-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-04-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-04-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/21 FROM 5 Manchester Square London W1U 3PD
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ASHUTOSH HARSHAWARDHAN PRABHU
2021-11-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2021-09-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-05-11AP01DIRECTOR APPOINTED MS LINDA SUSAN ROBERTS
2021-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ADAM LEE
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2020-07-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-07-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-07-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-01-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS LINDA SUSAN ROBERTS on 2020-01-16
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR TUSHAR SUDHAKAR PRABHU
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BARRY GRADY
2019-10-29AP01DIRECTOR APPOINTED MR ADAM LEE
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2019-05-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-11AP01DIRECTOR APPOINTED MR IAIN ALEXANDER BISSET
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-08-03CH01Director's details changed for Mr Jonathan Barry Grady on 2018-07-02
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 027502170001
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BARRETT
2016-11-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-11-09AP01DIRECTOR APPOINTED MR JONATHAN BARRY GRADY
2016-11-03AP01DIRECTOR APPOINTED MR ASHUTOSH PRABHU
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2015-11-11AUDAUDITOR'S RESIGNATION
2015-11-10AA01Current accounting period shortened from 29/03/16 TO 31/12/15
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR CARL VINSON POWELL
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR WILEM WILLIAM FRISCHMANN
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-01AR0124/09/15 ANNUAL RETURN FULL LIST
2015-06-24DISS40Compulsory strike-off action has been discontinued
2015-06-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-06-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-22AA01Previous accounting period shortened from 30/03/14 TO 29/03/14
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-24AR0124/09/14 ANNUAL RETURN FULL LIST
2014-08-15AP01DIRECTOR APPOINTED MR RICHARD BARRETT
2014-03-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-18AA01PREVSHO FROM 31/03/2013 TO 30/03/2013
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SUDHAKAR PRABHU
2013-10-01AR0124/09/13 FULL LIST
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TUSHAR SUDHAKAR PRABHU / 30/05/2013
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-01AR0124/09/12 FULL LIST
2012-06-20AP01DIRECTOR APPOINTED MR CARL VINSON POWELL
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TUNSTALL
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN TUNSTALL / 21/10/2011
2011-09-28AR0124/09/11 FULL LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-24AR0124/09/10 FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUDHAKAR SHRIRANG PRABHU / 24/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WILEM WILLIAM FRISCHMANN / 24/09/2010
2010-06-21AP01DIRECTOR APPOINTED MR TUSHAR SUDHAKAR PRABHU
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUDHAKAR SHRIRANG PRABHU / 06/10/2009
2009-09-24363aRETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS
2009-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / WILEM FRISCHMANN / 24/09/2009
2009-09-24287REGISTERED OFFICE CHANGED ON 24/09/2009 FROM 5 MANCHESTER SQUARE LONDON W1M 5RE
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-08363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-10-08288aDIRECTOR APPOINTED ANDREW JOHN TUNSTALL
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-24363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-02-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-02CERTNMCOMPANY NAME CHANGED PF (EUROPE) LTD CERTIFICATE ISSUED ON 02/01/07
2006-09-26363aRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-02-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-19244DELIVERY EXT'D 3 MTH 31/03/05
2006-01-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-12363aRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-01-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-09363aRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-09-22AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-03-09288bDIRECTOR RESIGNED
2004-01-25244DELIVERY EXT'D 3 MTH 31/03/03
2003-10-14363aRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-09-29288bSECRETARY RESIGNED
2003-09-29288aNEW SECRETARY APPOINTED
2003-08-07AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-04-26363aRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2003-04-23AUDAUDITOR'S RESIGNATION
2002-12-01244DELIVERY EXT'D 3 MTH 31/03/02
2002-05-05AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-07244DELIVERY EXT'D 3 MTH 31/03/01
2001-10-09363aRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2001-05-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-02-02288cSECRETARY'S PARTICULARS CHANGED
2001-01-25244DELIVERY EXT'D 3 MTH 31/03/00
2000-07-18AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-21244DELIVERY EXT'D 3 MTH 31/03/99
1999-11-11363aRETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS
1999-05-05AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-30244DELIVERY EXT'D 3 MTH 31/03/98
1998-11-20363aRETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to PELL FRISCHMANN 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 PELL FRISCHMANN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of PELL FRISCHMANN LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PELL FRISCHMANN LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PELL FRISCHMANN LIMITED owns 1 domain names.

pellfrischmann.com  

Trademarks
We have not found any records of PELL FRISCHMANN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PELL FRISCHMANN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2017-3 GBP £24,150 Building Works
Thurrock Council 2017-2 GBP £21,097 Building Works
Thurrock Council 2017-1 GBP £23,150 Building Works
Thurrock Council 2016-12 GBP £46,722 Building Works
Thurrock Council 2016-10 GBP £25,007 Private Contractors
Thurrock Council 2016-9 GBP £20,825 Building Works
Thurrock Council 2016-8 GBP £27,851 Building Works
Thurrock Council 2016-7 GBP £26,671 Building Works
Thurrock Council 2016-6 GBP £26,787 Building Works
Thurrock Council 2016-5 GBP £20,214 Consultant Fees
Thurrock Council 2016-4 GBP £31,122 Consultant Fees
Thurrock Council 2016-3 GBP £25,049 Building Works
Thurrock Council 2016-2 GBP £25,191 Building Works
Thurrock Council 2016-1 GBP £27,031 Building Works
Thurrock Council 2015-11 GBP £13,254 Private Contractors
Thurrock Council 2015-10 GBP £25,251 Building Works
Thurrock Council 2015-9 GBP £30,827 Building Works
Thurrock Council 2015-8 GBP £27,774 Building Works
Thurrock Council 2015-7 GBP £25,421 Building Works
Thurrock Council 2015-6 GBP £51,498 Building Works
Thurrock Council 2015-5 GBP £57,480 Building Works
Thurrock Council 2015-4 GBP £40,794 Building Works
Southampton City Council 2015-3 GBP £31,000 Consultants
Thurrock Council 2015-3 GBP £14,092 Building Works
Solihull Metropolitan Borough Council 2015-2 GBP £2,950
Thurrock Council 2015-2 GBP £23,811 Building Works
Birmingham City Council 2015-1 GBP £600
Thurrock Council 2015-1 GBP £15,375 Building Works
Thurrock Council 2014-12 GBP £20,554 Building Works
Thurrock Council 2014-11 GBP £48,951 Building Works
Thurrock Council 2014-10 GBP £34,640 Building Works
Broxbourne Council 2014-10 GBP £17,763
Cheshire West and Chester Council 2014-9 GBP £4,385 Capitalised Salaries
Thurrock Council 2014-9 GBP £17,947 Building Works
Torridge District Council 2014-8 GBP £2,150
Thurrock Council 2014-8 GBP £18,409
Leeds City Council 2014-8 GBP £300 Training & Development
Norwich City Council 2014-7 GBP £560 Professional Advice / Fees 4103
Thurrock Council 2014-7 GBP £19,650
Southampton City Council 2014-6 GBP £57,500 Consultants
Thurrock Council 2014-6 GBP £40,561
Norwich City Council 2014-5 GBP £3,360 Professional Advice / Fees 4103
Thurrock Council 2014-5 GBP £11,251
Cheshire West and Chester 2014-4 GBP £3,588
Cheshire West and Chester Council 2014-4 GBP £3,588 Capitalised Salaries
Thurrock Council 2014-4 GBP £32,400
Southampton City Council 2014-3 GBP £37,500
Solihull Metropolitan Borough Council 2014-3 GBP £3,624 Consultants
Thurrock Council 2014-3 GBP £39,436
Norwich City Council 2014-2 GBP £7,320 Professional Advice / Fees 4103
Solihull Metropolitan Borough Council 2014-2 GBP £3,624 Consultants
Norwich City Council 2013-12 GBP £13,930 Professional Advice / Fees 4103
Solihull Metropolitan Borough Council 2013-11 GBP £1,812 Consultants
Solihull Metropolitan Borough Council 2013-9 GBP £5,436 Consultants
Solihull Metropolitan Borough Council 2013-7 GBP £3,624 Consultants
Solihull Metropolitan Borough Council 2013-6 GBP £21,486 Consultants
Shropshire Council 2013-4 GBP £2,413 Third Party Payments-Private Contractors
Torridge District Council 2013-1 GBP £1,906
Solihull Metropolitan Borough Council 2012-12 GBP £39,254 Consultants
Solihull Metropolitan Borough Council 2012-11 GBP £34,275 Consultants
Royal Borough of Greenwich 2012-7 GBP £45,360
Torridge District Council 2012-7 GBP £995
Solihull Metropolitan Borough Council 2012-5 GBP £9,000 Consultants
Solihull Metropolitan Borough Council 2012-4 GBP £9,000 Consultants
Solihull Metropolitan Borough Council 2012-3 GBP £52,000 Consultants
Shropshire Council 2012-2 GBP £2,193 Third Party Payments-Private Contractors
Royal Borough of Greenwich 2012-1 GBP £28,320
Cheltenham Borough Council 2012-1 GBP £2,800 Civil Emergency-EA FDGIA allocation
Shropshire Council 2011-12 GBP £1,900 Third Party Payments-Private Contractors
Royal Borough of Greenwich 2011-11 GBP £57,480
Shropshire Council 2011-8 GBP £5,999 Third Party Payments-Private Contractors
Shropshire Council 2011-7 GBP £14,742 Third Party Payments-Private Contractors
Torridge District Council 2011-3 GBP £1,050
Shropshire Council 2011-3 GBP £22,360 Third Party Payments-Private Contractors
Shropshire Council 2010-11 GBP £9,804 Third Party Payments -Private Contractors
Rushcliffe Borough Council 2010-8 GBP £9,000 Contract Costs
Torridge District Council 2010-6 GBP £6,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for PELL FRISCHMANN LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
1ST FLR G17A, GENESIS CENTRE GARRETT FIELD BIRCHWOOD WARRINGTON WA3 7BH 7,000

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 PELL FRISCHMANN 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 PELL FRISCHMANN 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.