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

FRISCHMANN CONCESSIONAIRES LTD

5 MANCHESTER SQUARE, LONDON, W1U 3PD,
Company Registration Number
03057640
Private Limited Company
Active

Company Overview

About Frischmann Concessionaires Ltd
FRISCHMANN CONCESSIONAIRES LTD was founded on 1995-05-17 and has its registered office in London. The organisation's status is listed as "Active". Frischmann Concessionaires Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FRISCHMANN CONCESSIONAIRES LTD
 
Legal Registered Office
5 MANCHESTER SQUARE
LONDON
W1U 3PD
Other companies in W1U
 
Previous Names
PELL FRISCHMANN CONCESSIONAIRES LIMITED02/10/2015
Filing Information
Company Number 03057640
Company ID Number 03057640
Date formed 1995-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 25/12/2024
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-06 01:18:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRISCHMANN CONCESSIONAIRES LTD
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 FRISCHMANN CONCESSIONAIRES LTD

Current Directors
Officer Role Date Appointed
RICHARD SANDOR FRISCHMANN
Director 1995-05-24
WILEM WILLIAM FRISCHMANN
Director 2003-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA SUSAN ROBERTS
Company Secretary 2003-08-29 2015-10-01
SUDHAKAR SHRIRANG PRABHU
Director 2004-03-31 2013-03-31
NORMAN WILLIAM CARMICHAEL
Company Secretary 1995-05-24 2003-08-29
ACCESS REGISTRARS LIMITED
Nominated Secretary 1995-05-17 1995-05-24
ACCESS NOMINEES LIMITED
Nominated Director 1995-05-17 1995-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD SANDOR FRISCHMANN HINDE STREET PROPERTIES LIMITED Director 2007-11-01 CURRENT 2007-11-01 Active
RICHARD SANDOR FRISCHMANN LOUVAIN 2006 LIMITED Director 2007-03-15 CURRENT 2007-03-15 Active
RICHARD SANDOR FRISCHMANN CES (HIGH HOLBORN) LIMITED Director 2007-01-19 CURRENT 2007-01-19 Active
RICHARD SANDOR FRISCHMANN FRISCHMANN INVESTMENT LTD Director 2004-09-07 CURRENT 2002-03-22 Active
RICHARD SANDOR FRISCHMANN AUTOSPAN LIMITED Director 2004-06-29 CURRENT 2000-01-17 Active
RICHARD SANDOR FRISCHMANN DUNLOP TRANSCALM LIMITED Director 2004-06-29 CURRENT 2000-02-07 Active
RICHARD SANDOR FRISCHMANN FRISCHMANN PROCESS TECHNOLOGY (HOLDINGS) LTD Director 2004-02-18 CURRENT 2004-02-18 Active
RICHARD SANDOR FRISCHMANN EUSTON ROAD (UNDERLEASE) LIMITED Director 2003-11-05 CURRENT 2003-10-29 Active
RICHARD SANDOR FRISCHMANN CES PROPERTIES (BISHOPS HOUSE) LIMITED Director 2001-04-06 CURRENT 2001-03-22 Active
RICHARD SANDOR FRISCHMANN CES (EUSTON ROAD) LIMITED Director 2000-12-19 CURRENT 2000-07-28 Active
RICHARD SANDOR FRISCHMANN EPSOM REAL PROPERTIES LIMITED Director 1999-12-09 CURRENT 1999-12-09 Active
RICHARD SANDOR FRISCHMANN CES PROPERTIES (ICKENHAM) LIMITED Director 1999-09-08 CURRENT 1999-07-15 Active
RICHARD SANDOR FRISCHMANN CES PROPERTIES (MANCHESTER SQUARE) LIMITED Director 1999-02-12 CURRENT 1999-02-02 Active
RICHARD SANDOR FRISCHMANN CES PROPERTIES (DORKING) LIMITED Director 1996-04-25 CURRENT 1996-03-13 Active
RICHARD SANDOR FRISCHMANN SANDOR HOLDINGS LIMITED Director 1995-03-29 CURRENT 1995-03-29 Active
RICHARD SANDOR FRISCHMANN SANDOR PROPERTY MANAGEMENT SERVICES LIMITED Director 1995-03-28 CURRENT 1995-03-24 Active
RICHARD SANDOR FRISCHMANN CES PROPERTIES (HEMEL HEMPSTEAD) LIMITED Director 1994-12-15 CURRENT 1994-12-02 Active
RICHARD SANDOR FRISCHMANN FRISCHMANN FACILITIES MANAGEMENT Director 1994-07-25 CURRENT 1994-03-17 Active
RICHARD SANDOR FRISCHMANN TRADERS OF PROPERTIES LIMITED Director 1991-10-13 CURRENT 1989-10-13 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN FRISCHMANN GROUP LTD Director 2015-05-15 CURRENT 2015-05-15 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN MINING LTD Director 2013-11-08 CURRENT 2013-11-08 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN FRISCHMANN STREETLIGHTING OLDHAM LTD Director 2009-08-04 CURRENT 2009-08-04 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN STREETLIGHTING ROCHDALE LTD Director 2009-08-04 CURRENT 2009-08-04 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN STREETLIGHTING BLACKPOOL LTD Director 2009-07-13 CURRENT 2009-07-13 Active
WILEM WILLIAM FRISCHMANN TRANSCALM LIMITED Director 2007-08-15 CURRENT 2007-08-15 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN SUSTAINABLE ESTATES LIMITED Director 2007-07-17 CURRENT 2007-07-17 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN B D G MANAGEMENT LIMITED Director 2005-11-21 CURRENT 2005-10-06 Active
WILEM WILLIAM FRISCHMANN ASKETT HAWK DEVELOPMENTS LIMITED Director 2005-09-06 CURRENT 2005-09-06 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN SECURITY LTD Director 2004-08-05 CURRENT 2004-08-05 Active
WILEM WILLIAM FRISCHMANN NUCLEAR ATLANTIC LIMITED Director 2004-05-26 CURRENT 2004-05-26 Dissolved 2016-02-02
WILEM WILLIAM FRISCHMANN FRISCHMANN (LEVANT) LTD Director 2004-04-21 CURRENT 2004-04-21 Dissolved 2016-05-17
WILEM WILLIAM FRISCHMANN REGNANT FRISCHMANN LTD Director 2004-03-17 CURRENT 2004-03-17 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN FRISCHMANN PROCESS TECHNOLOGY (HOLDINGS) LTD Director 2004-02-18 CURRENT 2004-02-18 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN SCHOOLS (SANDWELL) LTD Director 2003-03-21 CURRENT 2003-01-28 Active
WILEM WILLIAM FRISCHMANN DE LEUW CHADWICK LTD Director 2003-01-30 CURRENT 2002-07-17 Dissolved 2016-02-02
WILEM WILLIAM FRISCHMANN PFFM LTD Director 2002-03-25 CURRENT 2002-03-25 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN INVESTMENT LTD Director 2002-03-22 CURRENT 2002-03-22 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN (MORGAN HORNE) LTD Director 2002-02-22 CURRENT 2001-06-12 Active
WILEM WILLIAM FRISCHMANN AUTOSPAN LIMITED Director 2002-02-15 CURRENT 2000-01-17 Active
WILEM WILLIAM FRISCHMANN DUNLOP TRANSCALM LIMITED Director 2002-02-15 CURRENT 2000-02-07 Active
WILEM WILLIAM FRISCHMANN DE LEUW INTERNATIONAL LIMITED Director 2000-09-04 CURRENT 2000-09-04 Active
WILEM WILLIAM FRISCHMANN DE LEUW ROTHWELL LIMITED Director 2000-08-07 CURRENT 2000-07-18 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN SCHOOLS (STAFFORD) LTD Director 2000-03-31 CURRENT 1999-12-09 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN MANAGEMENT LTD Director 2000-03-06 CURRENT 2000-02-07 Active
WILEM WILLIAM FRISCHMANN EPSOM REAL PROPERTIES LIMITED Director 1999-12-09 CURRENT 1999-12-09 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN MULTINET LTD Director 1999-04-16 CURRENT 1999-04-16 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN EPDC LTD Director 1998-04-22 CURRENT 1966-11-15 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN FRISCHMANN MCGOVERN LTD Director 1996-10-31 CURRENT 1996-05-28 Active
WILEM WILLIAM FRISCHMANN PRIME PROPERTY SERVICES LIMITED Director 1996-07-31 CURRENT 1996-05-15 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN EUROSIGNAL LIMITED Director 1994-11-30 CURRENT 1993-09-01 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN FACILITIES MANAGEMENT Director 1994-07-25 CURRENT 1994-03-17 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN TRANSCALM LTD Director 1994-03-07 CURRENT 1994-03-07 Active
WILEM WILLIAM FRISCHMANN MEDIBILD LIMITED Director 1994-01-26 CURRENT 1994-01-26 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN FRISCHMANN PROJECTS LTD Director 1993-05-06 CURRENT 1993-04-19 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN PROJECT CO-ORDINATORS LTD Director 1992-12-31 CURRENT 1975-11-24 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN PARTNERS HOLDINGS LTD Director 1992-12-31 CURRENT 1983-11-23 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN PROCESS TECHNOLOGY LTD Director 1992-09-13 CURRENT 1990-09-13 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN MILTON KEYNES LTD Director 1991-12-31 CURRENT 1984-04-27 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN PROPERTIES LTD Director 1991-12-31 CURRENT 1983-12-06 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN OFFSHORE LTD Director 1991-11-13 CURRENT 1987-02-05 Active
WILEM WILLIAM FRISCHMANN HAWK DEVELOPMENT MANAGEMENT LTD Director 1991-10-16 CURRENT 1981-09-21 Active
WILEM WILLIAM FRISCHMANN UNIVERSAL PROJECT MANAGEMENT SERVICES LIMITED Director 1991-10-03 CURRENT 1991-09-30 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
2024-05-29CONFIRMATION STATEMENT MADE ON 17/05/24, WITH NO UPDATES
2023-05-28CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2022-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2021-04-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2020-03-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-24AA01Previous accounting period shortened from 26/03/19 TO 25/03/19
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2019-01-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2018-03-23AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-21AA01Previous accounting period shortened from 27/03/17 TO 26/03/17
2017-06-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-03-17AA01Previous accounting period shortened from 28/03/16 TO 27/03/16
2016-12-21AA01Previous accounting period shortened from 29/03/16 TO 28/03/16
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-17AR0117/05/16 ANNUAL RETURN FULL LIST
2016-04-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-04-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-23AA01Previous accounting period shortened from 30/03/15 TO 29/03/15
2015-10-26TM02Termination of appointment of Linda Susan Roberts on 2015-10-01
2015-10-02RES15CHANGE OF NAME 30/09/2015
2015-10-02CERTNMCompany name changed pell frischmann concessionaires LIMITED\certificate issued on 02/10/15
2015-06-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-18AR0117/05/15 ANNUAL RETURN FULL LIST
2014-12-22AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-19AR0117/05/14 ANNUAL RETURN FULL LIST
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SUDHAKAR PRABHU
2013-05-21AR0117/05/13 ANNUAL RETURN FULL LIST
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-21AR0117/05/12 ANNUAL RETURN FULL LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-17AR0117/05/11 ANNUAL RETURN FULL LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-19AR0117/05/10 FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WILEM WILLIAM FRISCHMANN / 17/05/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SANDOR FRISCHMANN / 17/05/2010
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUDHAKAR SHRIRANG PRABHU / 06/10/2009
2009-05-20363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-05-19287REGISTERED OFFICE CHANGED ON 19/05/2009 FROM 5 MANCHESTER SQUARE LONDON W1M 5RE
2009-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRISCHMANN / 19/05/2009
2009-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / WILEM FRISCHMANN / 19/05/2009
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-27363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-22363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2007-02-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-19363aRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2006-02-28AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-19244DELIVERY EXT'D 3 MTH 31/03/05
2005-07-26363aRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2005-02-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-03363aRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2004-06-02288aNEW DIRECTOR APPOINTED
2004-05-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-25244DELIVERY EXT'D 3 MTH 31/03/03
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-10-02288bSECRETARY RESIGNED
2003-10-02288aNEW SECRETARY APPOINTED
2003-09-30288aNEW DIRECTOR APPOINTED
2003-07-21363aRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2003-04-23AUDAUDITOR'S RESIGNATION
2002-12-01244DELIVERY EXT'D 3 MTH 31/03/02
2002-08-02363aRETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2002-06-05288cDIRECTOR'S PARTICULARS CHANGED
2002-05-05AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-27244DELIVERY EXT'D 3 MTH 31/03/01
2001-08-16363aRETURN MADE UP TO 17/05/01; 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
2000-08-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-08-31363aRETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS
2000-05-03AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-04-05288cDIRECTOR'S PARTICULARS CHANGED
1999-11-21244DELIVERY EXT'D 3 MTH 31/03/99
1999-06-29AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-06-16363aRETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS
1998-12-30244DELIVERY EXT'D 3 MTH 31/03/98
1998-07-01363aRETURN MADE UP TO 17/05/98; FULL LIST OF MEMBERS
1998-05-06AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-08244DELIVERY EXT'D 3 MTH 31/03/97
1997-08-03363aRETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS
1997-06-22288cDIRECTOR'S PARTICULARS CHANGED
1997-05-02AAFULL ACCOUNTS MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2021-03-31

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 FRISCHMANN CONCESSIONAIRES LTD

Intangible Assets
Patents
We have not found any records of FRISCHMANN CONCESSIONAIRES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FRISCHMANN CONCESSIONAIRES LTD
Trademarks
We have not found any records of FRISCHMANN CONCESSIONAIRES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRISCHMANN CONCESSIONAIRES LTD. 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 (82990 - Other business support service activities n.e.c.) as FRISCHMANN CONCESSIONAIRES LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FRISCHMANN CONCESSIONAIRES LTD 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 FRISCHMANN CONCESSIONAIRES LTD 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 FRISCHMANN CONCESSIONAIRES LTD 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.