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

CONSULTING ENGINEERING SERVICES LTD

INITIAL BUSINESS CENTRE, UNIT 7 WILSON BUSINEES PARK, MANCHESTER, M40 8WN,
Company Registration Number
03276945
Private Limited Company
Active

Company Overview

About Consulting Engineering Services Ltd
CONSULTING ENGINEERING SERVICES LTD was founded on 1996-11-12 and has its registered office in Manchester. The organisation's status is listed as "Active". Consulting Engineering Services Ltd is a Private Limited Company registered in ENGLAND 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
CONSULTING ENGINEERING SERVICES LTD
 
Legal Registered Office
INITIAL BUSINESS CENTRE
UNIT 7 WILSON BUSINEES PARK
MANCHESTER
M40 8WN
Other companies in RG45
 
 
Previous Names
CONSTRUCTION DESIGN PARTNERSHIP LIMITED05/08/2022
Filing Information
Company Number 03276945
Company ID Number 03276945
Date formed 1996-11-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB677254111  
Last Datalog update: 2024-05-05 12:13:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONSULTING ENGINEERING SERVICES LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A PHILLIPS & CO. LTD   1ST FRAME LTD   EAC ACCOUNTANCY ASSIST LIMITED   EAC PAYROLL & PENSIONS ASSIST 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 CONSULTING ENGINEERING SERVICES LTD
The following companies were found which have the same name as CONSULTING ENGINEERING SERVICES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONSULTING ENGINEERING SERVICES LIMITED 51 VICTORIA ROAD SALFORD M6 8FZ Dissolved Company formed on the 2008-02-06
CONSULTING ENGINEERING SERVICES, P C 128 MCLEAN ST Saratoga BALLSTON SPA NY 12020 Active Company formed on the 1981-07-23
CONSULTING ENGINEERING SERVICES, INC. 202 N. CARSON ST. CARSON CITY NV 89701-4201 Merge Dissolved Company formed on the 1999-04-22
CONSULTING ENGINEERING SERVICES PTY LTD NSW 2199 Dissolved Company formed on the 1960-03-18
CONSULTING ENGINEERING SERVICES, INC. 8110 FORDHAM DRIVE PENSACOLA FL 32514 Active Company formed on the 1983-05-01
CONSULTING ENGINEERING SERVICES INC Delaware Unknown
CONSULTING ENGINEERING SERVICES LLC Michigan UNKNOWN
CONSULTING ENGINEERING SERVICES INCORPORATED New Jersey Unknown
CONSULTING ENGINEERING SERVICES INCORPORATED California Unknown
CONSULTING ENGINEERING SERVICES LLC Mississippi Unknown
CONSULTING ENGINEERING SERVICES INC Arkansas Unknown

Company Officers of CONSULTING ENGINEERING SERVICES LTD

Current Directors
Officer Role Date Appointed
SHREWDCHOICE LTD
Company Secretary 1999-05-27
ANTHONY KNIGHTLY HILL
Director 1996-11-12
GARY FRANCIS HOLT
Director 1996-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
DONCASTLE NOMINEES LIMITED
Company Secretary 1996-11-12 1999-05-27
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-11-12 1996-11-12
WATERLOW NOMINEES LIMITED
Nominated Director 1996-11-12 1996-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHREWDCHOICE LTD NDC SERVICES LIMITED Company Secretary 2008-05-27 CURRENT 2007-12-05 Active
SHREWDCHOICE LTD DISTINCT NOTIONS LIMITED Company Secretary 2008-04-22 CURRENT 2008-04-22 Active - Proposal to Strike off
SHREWDCHOICE LTD DISCONSULTING IT LIMITED Company Secretary 2008-02-26 CURRENT 2005-05-04 Active
SHREWDCHOICE LTD CLEVERPENNY INVESTMENTS LIMITED Company Secretary 2007-12-07 CURRENT 2007-12-07 Active
SHREWDCHOICE LTD BOOGALOO PROMOTIONS LIMITED Company Secretary 2007-10-17 CURRENT 2003-04-11 Active
SHREWDCHOICE LTD COMPLETE SIGNS LIMITED Company Secretary 2007-03-30 CURRENT 2007-03-30 Active
SHREWDCHOICE LTD OCULUS FACADE CONSULTANCY LIMITED Company Secretary 2007-03-08 CURRENT 2007-03-08 Active
SHREWDCHOICE LTD TIM OLIVER LIMITED Company Secretary 2007-01-05 CURRENT 2007-01-05 Dissolved 2016-07-05
SHREWDCHOICE LTD SIGN PRODUCTS LTD Company Secretary 2006-08-23 CURRENT 2001-12-31 Dissolved 2014-12-09
SHREWDCHOICE LTD HEALTH RESOURCES INTERNATIONAL LIMITED Company Secretary 2006-07-06 CURRENT 2003-04-09 Active - Proposal to Strike off
SHREWDCHOICE LTD AUGURE UK LIMITED Company Secretary 2006-06-13 CURRENT 2005-07-28 Active - Proposal to Strike off
SHREWDCHOICE LTD TMR HR CONSULTING LIMITED Company Secretary 2006-04-03 CURRENT 2006-04-03 Active - Proposal to Strike off
SHREWDCHOICE LTD ACORN ANGLING LIMITED Company Secretary 2006-02-02 CURRENT 2006-02-02 Liquidation
SHREWDCHOICE LTD SULTAN SCIENTIFIC LIMITED Company Secretary 2005-08-18 CURRENT 2005-03-14 Liquidation
SHREWDCHOICE LTD SOVEREIGN GATE RESIDENTS COMPANY LIMITED Company Secretary 2005-04-05 CURRENT 2002-08-30 Active
SHREWDCHOICE LTD D & P FINANCIAL SOLUTIONS LIMITED Company Secretary 2005-02-17 CURRENT 2005-02-17 Active
SHREWDCHOICE LTD BROWNS BUILDING CO. LIMITED Company Secretary 2005-01-21 CURRENT 2003-06-26 Active
SHREWDCHOICE LTD FOUNTAIN OFFICE INTERIORS LIMITED Company Secretary 2003-11-07 CURRENT 2001-08-02 Active
SHREWDCHOICE LTD FULLARTON LODGE STUD LIMITED Company Secretary 2003-10-08 CURRENT 1995-05-30 Active - Proposal to Strike off
SHREWDCHOICE LTD GREEN CONTROL SYSTEMS LIMITED Company Secretary 2003-10-08 CURRENT 1994-11-23 Active
SHREWDCHOICE LTD REMBRANDT ENTERPRISES LIMITED Company Secretary 2003-08-01 CURRENT 1998-08-03 Dissolved 2018-04-10
SHREWDCHOICE LTD W.T. CITY LIMITED Company Secretary 2003-06-04 CURRENT 2003-06-04 Dissolved 2015-02-10
SHREWDCHOICE LTD A & A TV LIMITED Company Secretary 2002-12-02 CURRENT 1998-11-09 Active
SHREWDCHOICE LTD M & G STEEL FABRICATIONS LIMITED Company Secretary 2002-04-25 CURRENT 1996-04-19 In Administration/Administrative Receiver
SHREWDCHOICE LTD HEALTH VENTURES LIMITED Company Secretary 2002-04-01 CURRENT 2000-09-22 Active
SHREWDCHOICE LTD MILLER FIRE LIMITED Company Secretary 2002-01-14 CURRENT 1999-03-16 Liquidation
SHREWDCHOICE LTD DECKERLAND LIMITED Company Secretary 2001-02-23 CURRENT 1966-01-04 Active
SHREWDCHOICE LTD WILLIAM ROBIN LIMITED Company Secretary 2001-02-22 CURRENT 2001-02-22 Active
SHREWDCHOICE LTD FOREST CHAUFFEUR SERVICES LIMITED Company Secretary 1999-08-05 CURRENT 1998-05-26 Liquidation
SHREWDCHOICE LTD NICK ALLDER SPECIAL EFFECTS LIMITED Company Secretary 1999-01-06 CURRENT 1989-04-17 Liquidation
SHREWDCHOICE LTD THERMAL PROCESSING LIMITED Company Secretary 1996-10-07 CURRENT 1996-10-07 Dissolved 2014-03-04
ANTHONY KNIGHTLY HILL AKHA CONSULTANTS LTD Director 1999-05-26 CURRENT 1999-03-15 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
2024-04-11Change of details for Mr Roger Line as a person with significant control on 2024-04-06
2024-03-2131/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-25REGISTERED OFFICE CHANGED ON 25/08/23 FROM 46 the Arches Alma Road Windsor SL4 1QZ England
2023-04-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER LINE
2023-04-06APPOINTMENT TERMINATED, DIRECTOR LAURA LEIGH FLYNN
2023-04-06CONFIRMATION STATEMENT MADE ON 06/04/23, WITH UPDATES
2023-04-06CESSATION OF LAURA FLYNN AS A PERSON OF SIGNIFICANT CONTROL
2023-03-2031/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-13CONFIRMATION STATEMENT MADE ON 03/02/23, WITH UPDATES
2023-02-02Director's details changed for Mrs Laura Leigh Flynn on 2023-01-31
2023-01-14CESSATION OF S E S SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-09REGISTERED OFFICE CHANGED ON 09/11/22 FROM C/O Johnson Smith & Co Ltd Centurion House London Road Staines-upon-Thames London TW18 4AX England
2022-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/22 FROM C/O Johnson Smith & Co Ltd Centurion House London Road Staines-upon-Thames London TW18 4AX England
2022-08-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA FLYNN
2022-08-05CERTNMCompany name changed construction design partnership LIMITED\certificate issued on 05/08/22
2022-05-23AA01Current accounting period extended from 30/04/22 TO 31/08/22
2022-02-15CESSATION OF LAURA LEIGH FLYNN AS A PERSON OF SIGNIFICANT CONTROL
2022-02-15Notification of S E S Services Limited as a person with significant control on 2020-05-01
2022-02-15PSC02Notification of S E S Services Limited as a person with significant control on 2020-05-01
2022-02-15PSC07CESSATION OF LAURA LEIGH FLYNN AS A PERSON OF SIGNIFICANT CONTROL
2022-02-04CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES
2022-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR GARY FRANCIS HOLT
2021-09-16AP01DIRECTOR APPOINTED MR ROGER ALAN LINE
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KNIGHTLY HILL
2021-09-03CH01Director's details changed for Mrs Laura Leigh Flynn on 2021-09-03
2021-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/21 FROM Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW
2021-01-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES
2020-03-03PSC07CESSATION OF ANTHONY KNIGHTLY HILL AS A PERSON OF SIGNIFICANT CONTROL
2020-03-03TM02Termination of appointment of Shrewdchoice Ltd on 2020-02-03
2020-02-28PSC07CESSATION OF GARY FRANCIS HOLT AS A PERSON OF SIGNIFICANT CONTROL
2020-02-28AP01DIRECTOR APPOINTED MRS LAURA LEIGH FLYNN
2020-02-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA FLYNN
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-02-20CH01Director's details changed for Mr Anthony Knightly Hill on 2017-02-17
2017-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY FRANCIS HOLT / 17/02/2017
2017-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY FRANCIS HOLT / 17/02/2017
2017-01-26AA30/04/16 TOTAL EXEMPTION SMALL
2017-01-26AA30/04/16 TOTAL EXEMPTION SMALL
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-25AR0112/11/15 ANNUAL RETURN FULL LIST
2014-12-22AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-27AR0112/11/14 ANNUAL RETURN FULL LIST
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-10AR0112/11/13 ANNUAL RETURN FULL LIST
2013-11-21AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-30AR0112/11/12 ANNUAL RETURN FULL LIST
2012-08-14AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-02AR0112/11/11 ANNUAL RETURN FULL LIST
2011-11-14AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-18AR0112/11/10 ANNUAL RETURN FULL LIST
2010-08-18AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-25AR0112/11/09 ANNUAL RETURN FULL LIST
2009-09-23AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-24363aReturn made up to 12/11/08; full list of members
2008-09-12AA30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-11-30363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-11-20363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2005-12-21363aRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-11-25363aRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-12-10363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-12-12363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2002-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-01-26363sRETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS
2001-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-02-12363sRETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS
2000-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-11-22363sRETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS
1999-11-22288aNEW SECRETARY APPOINTED
1999-11-22288bSECRETARY RESIGNED
1998-12-14363sRETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS
1998-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-05-19287REGISTERED OFFICE CHANGED ON 19/05/98 FROM: C/O BLACKWELL DAVIDSON & CO DONCASTLE HOUSE DONCASTLE ROAD BRACKNELL BERKS. RG12 4PQ
1997-12-17363sRETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS
1997-11-11225ACC. REF. DATE EXTENDED FROM 30/11/97 TO 30/04/98
1996-12-10288aNEW SECRETARY APPOINTED
1996-12-10288bDIRECTOR RESIGNED
1996-12-10288aNEW DIRECTOR APPOINTED
1996-12-10288bSECRETARY RESIGNED
1996-12-10288aNEW DIRECTOR APPOINTED
1996-11-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CONSULTING ENGINEERING SERVICES 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 CONSULTING ENGINEERING SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONSULTING ENGINEERING SERVICES 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.

Creditors
Creditors Due Within One Year 2013-04-30 £ 21,547
Creditors Due Within One Year 2012-04-30 £ 33,963

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 CONSULTING ENGINEERING SERVICES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 11,037
Cash Bank In Hand 2012-04-30 £ 8,230
Current Assets 2013-04-30 £ 30,412
Current Assets 2012-04-30 £ 34,610
Debtors 2013-04-30 £ 19,375
Debtors 2012-04-30 £ 26,380
Shareholder Funds 2013-04-30 £ 9,039

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONSULTING ENGINEERING SERVICES LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CONSULTING ENGINEERING SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONSULTING ENGINEERING SERVICES 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 CONSULTING ENGINEERING SERVICES 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 CONSULTING ENGINEERING SERVICES 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 CONSULTING ENGINEERING SERVICES 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 CONSULTING ENGINEERING SERVICES 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.