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

EXERTIS CONTINENTAL EUROPE HOLDINGS LIMITED

TECHNOLOGY HOUSE MAGNESIUM WAY, HAPTON, BURNLEY, BB12 7BF,
Company Registration Number
03341568
Private Limited Company
Active

Company Overview

About Exertis Continental Europe Holdings Ltd
EXERTIS CONTINENTAL EUROPE HOLDINGS LIMITED was founded on 1997-03-27 and has its registered office in Burnley. The organisation's status is listed as "Active". Exertis Continental Europe Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EXERTIS CONTINENTAL EUROPE HOLDINGS LIMITED
 
Legal Registered Office
TECHNOLOGY HOUSE MAGNESIUM WAY
HAPTON
BURNLEY
BB12 7BF
Other companies in BB5
 
Previous Names
GEM LOGISTICS LIMITED12/02/2015
Filing Information
Company Number 03341568
Company ID Number 03341568
Date formed 1997-03-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 01:18:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXERTIS CONTINENTAL EUROPE HOLDINGS 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 EXERTIS CONTINENTAL EUROPE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD HINDS
Company Secretary 2016-06-30
PAUL JOHN DONNELLY
Director 1997-05-28
NIALL DAVID ENNIS
Director 2006-11-07
GERARD PATRICK O'KEEFFE
Director 2016-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS YARKER
Company Secretary 2009-04-30 2016-06-30
DOUGLAS YARKER
Director 2005-09-01 2016-06-30
CHRISTOPHER JOHN PEACOCK
Director 2007-11-07 2015-06-30
MICHAEL VICTOR ALDEN
Director 1997-05-28 2009-11-18
MICHAEL VICTOR ALDEN
Company Secretary 1997-05-28 2009-04-30
PATRICK JAMES GARVEY
Director 1997-05-28 2000-12-18
PETER ALFRED BELLAMY
Director 1997-05-28 1997-10-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-03-27 1997-05-28
INSTANT COMPANIES LIMITED
Nominated Director 1997-03-27 1997-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JOHN DONNELLY GEM DISTRIBUTION LIMITED Director 1991-09-30 CURRENT 1984-10-26 Active
NIALL DAVID ENNIS KONDOR LIMITED Director 2018-05-15 CURRENT 2000-03-15 Active
NIALL DAVID ENNIS KONDOR HOLDCO LIMITED Director 2018-05-15 CURRENT 2014-02-05 Active
NIALL DAVID ENNIS KONDOR BIDCO LIMITED Director 2018-05-15 CURRENT 2014-02-07 Active
NIALL DAVID ENNIS 4GADGETS LIMITED Director 2017-07-31 CURRENT 2015-05-14 Active
NIALL DAVID ENNIS HAMMER CONSOLIDATED HOLDINGS LTD Director 2016-12-20 CURRENT 2004-12-01 Active
NIALL DAVID ENNIS EXERTIS MICRO P LIMITED Director 2011-12-12 CURRENT 2011-12-12 Active
NIALL DAVID ENNIS EXERTIS (HOLDINGS) LTD Director 2006-10-11 CURRENT 1989-05-04 Active
NIALL DAVID ENNIS DCC TECHNOLOGY LIMITED Director 2006-10-11 CURRENT 1986-04-30 Active
NIALL DAVID ENNIS EXERTIS (UK) LTD Director 2006-08-30 CURRENT 1980-08-11 Active
GERARD PATRICK O'KEEFFE KONDOR LIMITED Director 2018-05-15 CURRENT 2000-03-15 Active
GERARD PATRICK O'KEEFFE KONDOR HOLDCO LIMITED Director 2018-05-15 CURRENT 2014-02-05 Active
GERARD PATRICK O'KEEFFE KONDOR BIDCO LIMITED Director 2018-05-15 CURRENT 2014-02-07 Active
GERARD PATRICK O'KEEFFE MIDDLESERIES LIMITED Director 2018-05-15 CURRENT 1994-06-24 Active
GERARD PATRICK O'KEEFFE KONDOR MIDCO LIMITED Director 2018-05-15 CURRENT 2014-02-06 Active
GERARD PATRICK O'KEEFFE HYPERTEC LIMITED Director 2018-02-28 CURRENT 1996-10-04 Active
GERARD PATRICK O'KEEFFE 4GADGETS LIMITED Director 2017-07-31 CURRENT 2015-05-14 Active
GERARD PATRICK O'KEEFFE MTR GROUP LIMITED Director 2017-07-31 CURRENT 2011-11-08 Active
GERARD PATRICK O'KEEFFE MTR GROUP HOLDING LIMITED Director 2017-07-31 CURRENT 2016-08-11 Active
GERARD PATRICK O'KEEFFE FONEWIZARD EUROPE LTD Director 2017-07-31 CURRENT 2016-11-28 Active
GERARD PATRICK O'KEEFFE HAMMER CONSOLIDATED HOLDINGS LTD Director 2016-12-20 CURRENT 2004-12-01 Active
GERARD PATRICK O'KEEFFE EXERTIS HAMMER LIMITED Director 2016-12-20 CURRENT 1991-08-23 Active
GERARD PATRICK O'KEEFFE HAMMER GROUP LIMITED Director 2016-12-20 CURRENT 1999-08-23 Active
GERARD PATRICK O'KEEFFE ODYSSEUS HOLDINGS LIMITED Director 2016-11-11 CURRENT 2005-12-06 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE MEDIUM (U.K.) LTD Director 2016-11-11 CURRENT 1991-08-06 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE EXERTIS GEM LIMITED Director 2016-06-30 CURRENT 2013-10-17 Active
GERARD PATRICK O'KEEFFE GEM DISTRIBUTION LIMITED Director 2016-06-30 CURRENT 1984-10-26 Active
GERARD PATRICK O'KEEFFE SIRACOM LTD. Director 2016-04-05 CURRENT 2001-09-11 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE TRANSACTION ONE LIMITED Director 2015-05-12 CURRENT 1999-12-13 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE JANSON TECHNOLOGY LIMITED Director 2015-05-12 CURRENT 1994-01-14 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE DIGITAL TOOLBOX LIMITED Director 2015-05-12 CURRENT 1996-07-01 Active
GERARD PATRICK O'KEEFFE SENDIT.COM LIMITED Director 2014-12-11 CURRENT 1992-12-31 Active
GERARD PATRICK O'KEEFFE SEND IT LIMITED Director 2014-12-11 CURRENT 2004-02-17 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE BLACKSTAR ASSOCIATES LIMITED Director 2014-12-11 CURRENT 2001-07-03 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE OZMO ENTERTAINMENT LIMITED Director 2014-10-31 CURRENT 2004-01-08 Active
GERARD PATRICK O'KEEFFE MULTICHANNEL SOLUTIONS FOR ENTERTAINMENT (MSE) TRADING AS EXERTIS MSE LIMITED Director 2014-04-01 CURRENT 1989-04-14 Active
GERARD PATRICK O'KEEFFE COHORT TECHNOLOGY LIMITED Director 2013-10-04 CURRENT 2006-12-13 Dissolved 2016-09-10
GERARD PATRICK O'KEEFFE EXERTIS MICRO P LIMITED Director 2011-12-12 CURRENT 2011-12-12 Active
GERARD PATRICK O'KEEFFE ADVENT DATA LTD Director 2011-03-08 CURRENT 1990-08-07 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE ASHMEDE LIMITED Director 2011-03-08 CURRENT 2002-08-29 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE EXERTIS COMPUTER SUPPLIES LTD Director 2011-03-08 CURRENT 1978-02-24 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE EXERTIS ADVENT LTD Director 2011-03-08 CURRENT 2010-03-23 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE DCC TECHNOLOGY LIMITED Director 2010-03-03 CURRENT 1986-04-30 Active
GERARD PATRICK O'KEEFFE EXERTIS (HOLDINGS) LTD Director 2009-08-01 CURRENT 1989-05-04 Active
GERARD PATRICK O'KEEFFE AGP DISTRIBUTION LIMITED Director 2009-08-01 CURRENT 1990-11-22 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE MICRO PERIPHERALS LTD Director 2009-08-01 CURRENT 1988-10-17 Active
GERARD PATRICK O'KEEFFE MICRO P LTD Director 2009-08-01 CURRENT 1981-10-07 Active
GERARD PATRICK O'KEEFFE MICRO P MOBILE LIMITED Director 2008-05-30 CURRENT 2008-02-05 Active
GERARD PATRICK O'KEEFFE MICRO-P STOKE LIMITED Director 2007-11-23 CURRENT 2003-12-10 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE EXERTIS (UK) LTD Director 2007-06-07 CURRENT 1980-08-11 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
2024-04-02CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2023-04-06CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2022-12-16FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-16AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-17Termination of appointment of Richard Hinds on 2022-08-19
2022-11-17Termination of appointment of Richard Hinds on 2022-08-19
2022-11-17TM02Termination of appointment of Richard Hinds on 2022-08-19
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH UPDATES
2021-12-3127/08/21 STATEMENT OF CAPITAL GBP 12386066
2021-12-31SH0127/08/21 STATEMENT OF CAPITAL GBP 12386066
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-17RP04CS01
2021-11-19RP04SH01Second filing of capital allotment of shares GBP7,737,489
2021-04-08RP04CS01
2021-04-07SH0122/03/21 STATEMENT OF CAPITAL GBP 2
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2021-01-04AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN DONNELLY
2020-05-12AP01DIRECTOR APPOINTED MR CLIVE JEREMIAH FITZHARRIS
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR GERARD PATRICK O'KEEFFE
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-02RES01ADOPT ARTICLES 02/05/19
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2018-12-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-02AP01DIRECTOR APPOINTED MR TIMOTHY DAVID GRIFFIN
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR NIALL DAVID ENNIS
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/17 FROM Exertis (Uk) Ltd Shorten Brook Way, Altham Business Park Altham Accrington Lancashire BB5 5YJ
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-12-31AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS YARKER
2016-06-30AP03Appointment of Mr Richard Hinds as company secretary on 2016-06-30
2016-06-30AP01DIRECTOR APPOINTED MR GERARD PATRICK O'KEEFFE
2016-06-30TM02Termination of appointment of Douglas Yarker on 2016-06-30
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-18AR0127/03/16 ANNUAL RETURN FULL LIST
2015-12-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN PEACOCK
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-01AR0127/03/15 ANNUAL RETURN FULL LIST
2015-02-12RES15CHANGE OF NAME 05/02/2015
2015-02-12CERTNMCompany name changed gem logistics LIMITED\certificate issued on 12/02/15
2015-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/15 FROM Gem Distribution Limited Shorten Brook Drive Altham Business Park Altham Accrington Lancashire BB5 5YH
2014-12-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-14AR0127/03/14 ANNUAL RETURN FULL LIST
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/13 FROM Shorten Brook Drive Altham Business Park Altham Accrington Lancashire BB5 5YP
2013-04-02AR0127/03/13 ANNUAL RETURN FULL LIST
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-30AR0127/03/12 ANNUAL RETURN FULL LIST
2012-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN DONNELLY / 27/03/2012
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-26AR0127/03/11 FULL LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-20AR0127/03/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS YARKER / 27/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN DONNELLY / 27/03/2010
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALDEN
2009-07-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-12363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-05-12288aSECRETARY APPOINTED MR DOUGLAS YARKER
2009-05-12288bAPPOINTMENT TERMINATED SECRETARY MICHAEL ALDEN
2008-12-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-30363sRETURN MADE UP TO 27/03/08; NO CHANGE OF MEMBERS
2008-03-26288aDIRECTOR APPOINTED NIALL DAVID ENNIS
2008-03-26288aDIRECTOR APPOINTED CHRISTOPHER JOHN PEACOCK
2007-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-25363sRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-10363sRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2005-09-19288aNEW DIRECTOR APPOINTED
2005-09-09287REGISTERED OFFICE CHANGED ON 09/09/05 FROM: SHORTEN BROOK WAY ALTHAM BUSINESS PARK ALTHAM ACCRINGTON LANCASHIRE BB5 5YJ
2005-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-08363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2004-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-04-27363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-01363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2002-10-14RES03EXEMPTION FROM APPOINTING AUDITORS
2002-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-03-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-21363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2001-10-03RES03EXEMPTION FROM APPOINTING AUDITORS
2001-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-05-16363(288)DIRECTOR RESIGNED
2001-05-16363sRETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2000-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-06-05SRES03EXEMPTION FROM APPOINTING AUDITORS 31/05/00
2000-05-25363sRETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS
2000-02-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
2000-02-29SRES03EXEMPTION FROM APPOINTING AUDITORS 24/10/98
2000-02-29SRES03EXEMPTION FROM APPOINTING AUDITORS 02/11/99
2000-02-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1999-06-28363sRETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS
1998-05-20363sRETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS
1998-01-28288bDIRECTOR RESIGNED
1997-08-04287REGISTERED OFFICE CHANGED ON 04/08/97 FROM: SHORTEN BROOK WAY ALTHAM BUSINESS PARK ALTHAM ACCRINGTON LANCASHIRE BB5 5YJ
1997-08-01288bSECRETARY RESIGNED
1997-08-01288aNEW DIRECTOR APPOINTED
1997-08-01288aNEW DIRECTOR APPOINTED
1997-08-01287REGISTERED OFFICE CHANGED ON 01/08/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1997-08-01288aNEW DIRECTOR APPOINTED
1997-08-01288aNEW DIRECTOR APPOINTED
1997-08-01288bDIRECTOR RESIGNED
1997-08-01288aNEW SECRETARY APPOINTED
1997-07-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-07-09CERTNMCOMPANY NAME CHANGED SKYSPRING LIMITED CERTIFICATE ISSUED ON 09/07/97
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 EXERTIS CONTINENTAL EUROPE HOLDINGS 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 EXERTIS CONTINENTAL EUROPE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EXERTIS CONTINENTAL EUROPE HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 EXERTIS CONTINENTAL EUROPE HOLDINGS LIMITED

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