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

TOWER SURVEYS LIMITED

WSP HOUSE, 70, CHANCERY LANE, LONDON, WC2A 1AF,
Company Registration Number
03563870
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Tower Surveys Ltd
TOWER SURVEYS LIMITED was founded on 1998-05-14 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Tower Surveys Limited is a Private Limited Company registered in 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
TOWER SURVEYS LIMITED
 
Legal Registered Office
WSP HOUSE, 70
CHANCERY LANE
LONDON
WC2A 1AF
Other companies in BS32
 
Filing Information
Company Number 03563870
Company ID Number 03563870
Date formed 1998-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 05/05/2015
Return next due 02/06/2016
Type of accounts FULL
Last Datalog update: 2021-04-16 23:15:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOWER SURVEYS 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 TOWER SURVEYS LIMITED
The following companies were found which have the same name as TOWER SURVEYS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOWER SURVEYS ASSOCIATES LTD CLIFF HOUSE 65 HOLLY ROAD WATNALL NOTTINGHAMSHIRE NG16 1HP Active Company formed on the 2018-02-19
TOWER SURVEYS MK LTD KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX Active - Proposal to Strike off Company formed on the 2018-03-23
TOWER SURVEYS CCTV LTD 40 ORCHARD DRIVE COTGRAVE NOTTINGHAM NG12 3TP Active Company formed on the 2018-03-05
TOWER SURVEYS (SOUTH) LTD C/O SMOOTH ACCOUNTING LIMITED BUILDING 1000 LAKESIDE NORTH HARBOUR WESTERN ROAD PORTSMOUTH PO6 3EN Active Company formed on the 2018-03-16
TOWER SURVEYS UTILITIES LTD 17 GREATBATCH AVENUE STOKE-ON-TRENT ST4 7JX Active Company formed on the 2020-06-18
TOWER SURVEYS LTD CLIFF HOUSE 65 HOLLY ROAD WATNALL NOTTINGHAM NG16 1HP Active Company formed on the 2022-03-29
TOWER SURVEYS 3D MODELLING LTD 42 DEERNESS HEIGHTS STANLEY CROOK DL15 9TJ Active Company formed on the 2023-01-29

Company Officers of TOWER SURVEYS LIMITED

Current Directors
Officer Role Date Appointed
KAREN ANNE SEWELL
Company Secretary 2018-01-19
MILES LAWRENCE BARNARD
Director 2018-04-09
MARK WILLIAM NAYSMITH
Director 2018-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
CORRIS HUW EDWARDS
Director 2012-04-18 2018-04-09
JAMES WILLIAM HULME
Director 1998-05-14 2018-04-09
DAVID JAMES PRENTICE
Director 2010-09-30 2018-01-19
ALISON ELIZABETH SWAN
Company Secretary 2008-03-17 2017-12-21
NICHOLAS DOWNES
Director 2004-01-30 2017-10-12
ALEC WEBSTER
Director 2008-12-01 2012-04-18
KEVIN JOSEPH THOMPSON
Director 2008-03-17 2010-09-30
JAMES FLETCHER PHILLIS
Director 2008-03-17 2008-12-01
PETER NEWBOLD
Company Secretary 2005-07-01 2008-03-17
JOHN JOSEPH PIKE
Company Secretary 1998-05-14 2005-07-01
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1998-05-14 1998-05-14
HALLMARK REGISTRARS LIMITED
Nominated Director 1998-05-14 1998-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MILES LAWRENCE BARNARD OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED Director 2018-01-19 CURRENT 1990-04-30 Active - Proposal to Strike off
MILES LAWRENCE BARNARD OPUS INTERNATIONAL CONSULTANTS (UK) LIMITED Director 2018-01-19 CURRENT 1993-08-25 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP MANAGEMENT CONSULTANTS LIMITED Director 2017-12-13 CURRENT 2005-03-14 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP REMEDIATION LIMITED Director 2017-04-24 CURRENT 1991-06-24 Active - Proposal to Strike off
MILES LAWRENCE BARNARD KENNEDY & DONKIN (ASIA) LIMITED Director 2017-03-01 CURRENT 2000-10-17 Active - Proposal to Strike off
MILES LAWRENCE BARNARD PARSONS BRINCKERHOFF HOLDINGS LIMITED Director 2017-03-01 CURRENT 1998-09-30 Active - Proposal to Strike off
MILES LAWRENCE BARNARD FINANCIAL DECISIONS LIMITED Director 2017-03-01 CURRENT 1987-03-10 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP ENVIRONMENTAL LIMITED Director 2017-03-01 CURRENT 1973-12-18 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP UK WATER SERVICES LIMITED Director 2017-03-01 CURRENT 1989-05-18 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP CIVILS LIMITED Director 2017-03-01 CURRENT 1989-10-06 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP MANAGEMENT SERVICES LIMITED Director 2017-03-01 CURRENT 1989-12-21 Active
MILES LAWRENCE BARNARD WSP BUILDINGS LIMITED Director 2017-03-01 CURRENT 1993-10-06 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP CEL LIMITED Director 2017-03-01 CURRENT 1999-11-16 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP EUROPEAN HOLDINGS LIMITED Director 2017-03-01 CURRENT 2000-12-08 Active
MILES LAWRENCE BARNARD PB POWER LTD Director 2017-03-01 CURRENT 2002-01-15 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP HOLDING UK LIMITED Director 2017-03-01 CURRENT 2012-06-11 Active
MILES LAWRENCE BARNARD AB CONSULTING LIMITED Director 2017-03-01 CURRENT 1973-01-18 Active - Proposal to Strike off
MILES LAWRENCE BARNARD GRAHAM CONSULTING GROUP LIMITED Director 2017-03-01 CURRENT 1989-10-02 Active - Proposal to Strike off
MILES LAWRENCE BARNARD PARSONS BRINCKERHOFF LTD Director 2017-03-01 CURRENT 1990-11-01 Active
MILES LAWRENCE BARNARD INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP LIMITED Director 2017-03-01 CURRENT 1991-04-30 Active - Proposal to Strike off
MILES LAWRENCE BARNARD MERZ AND MCLELLAN CONSULTING ENGINEERS LIMITED Director 2017-03-01 CURRENT 1996-09-03 Active - Proposal to Strike off
MILES LAWRENCE BARNARD KIRKBY AT LIMITED Director 2017-03-01 CURRENT 2007-05-22 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP GROUP LIMITED Director 2017-03-01 CURRENT 1987-06-01 Active
MILES LAWRENCE BARNARD WSP UK LIMITED Director 2017-03-01 CURRENT 1978-08-11 Active
MILES LAWRENCE BARNARD WSP NORTH LIMITED Director 2017-03-01 CURRENT 1988-05-13 Active - Proposal to Strike off
MILES LAWRENCE BARNARD PB LTD Director 2017-03-01 CURRENT 1960-04-13 Active
MILES LAWRENCE BARNARD SMITH CARTER UK LIMITED Director 2017-03-01 CURRENT 2007-04-19 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP GROUP HOLDINGS LIMITED Director 2017-03-01 CURRENT 2011-09-14 Active
MARK WILLIAM NAYSMITH ASSOCIATION FOR CONSULTANCY AND ENGINEERING Director 2018-01-24 CURRENT 1913-11-13 Active
MARK WILLIAM NAYSMITH OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED Director 2018-01-19 CURRENT 1990-04-30 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP MANAGEMENT CONSULTANTS LIMITED Director 2017-12-13 CURRENT 2005-03-14 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP CEL LIMITED Director 2017-05-25 CURRENT 1999-11-16 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH MERZ AND MCLELLAN CONSULTING ENGINEERS LIMITED Director 2017-05-25 CURRENT 1996-09-03 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH IDEAS PROJECT ENGINEERING LTD. Director 2017-03-01 CURRENT 1995-07-31 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH PARSONS BRINCKERHOFF HOLDINGS LIMITED Director 2016-12-15 CURRENT 1998-09-30 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH FINANCIAL DECISIONS LIMITED Director 2016-12-15 CURRENT 1987-03-10 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP CIVILS LIMITED Director 2016-12-15 CURRENT 1989-10-06 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP BUILDINGS LIMITED Director 2016-12-15 CURRENT 1993-10-06 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP EUROPEAN HOLDINGS LIMITED Director 2016-12-15 CURRENT 2000-12-08 Active
MARK WILLIAM NAYSMITH AB CONSULTING LIMITED Director 2016-12-15 CURRENT 1973-01-18 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH GRAHAM CONSULTING GROUP LIMITED Director 2016-12-15 CURRENT 1989-10-02 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP LIMITED Director 2016-12-15 CURRENT 1991-04-30 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH KIRKBY AT LIMITED Director 2016-12-15 CURRENT 2007-05-22 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP NORTH LIMITED Director 2016-12-15 CURRENT 1988-05-13 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP GROUP HOLDINGS LIMITED Director 2016-12-15 CURRENT 2011-09-14 Active
MARK WILLIAM NAYSMITH MOUCHEL LIMITED Director 2016-10-12 CURRENT 1982-12-10 Active
MARK WILLIAM NAYSMITH PB FOUNDATION Director 2016-07-31 CURRENT 2002-02-25 Dissolved 2016-12-27
MARK WILLIAM NAYSMITH PARSONS BRINCKERHOFF INVESTMENTS LIMITED Director 2016-07-31 CURRENT 1998-07-16 Dissolved 2016-12-20
MARK WILLIAM NAYSMITH PARSONS BRINCKERHOFF OVERSEAS HOLDINGS LTD Director 2016-07-31 CURRENT 1992-01-16 Dissolved 2016-12-20
MARK WILLIAM NAYSMITH PARSONS BRINCKERHOFF GROUP HOLDINGS LTD Director 2016-07-31 CURRENT 1998-02-23 Dissolved 2016-12-20
MARK WILLIAM NAYSMITH PARSONS BRINCKERHOFF GROUP EMPLOYMENT LIMITED Director 2015-04-09 CURRENT 2014-08-29 Dissolved 2016-09-13
MARK WILLIAM NAYSMITH PARSONS BRINCKERHOFF LTD Director 2015-04-09 CURRENT 1990-11-01 Active
MARK WILLIAM NAYSMITH PB LTD Director 2015-04-09 CURRENT 1960-04-13 Active
MARK WILLIAM NAYSMITH WSP ENVIRONMENTAL LIMITED Director 2013-01-07 CURRENT 1973-12-18 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP MANAGEMENT SERVICES LIMITED Director 2008-01-11 CURRENT 1989-12-21 Active
MARK WILLIAM NAYSMITH WSP UK LIMITED Director 2008-01-11 CURRENT 1978-08-11 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
2021-03-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-16DS01Application to strike the company off the register
2020-10-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2018-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/18 FROM Willow House Brotherswood Court Great Park Road Bristol Bristol BS32 4QW
2018-11-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES
2018-05-15PSC05Change of details for Opus International Consultants Limited as a person with significant control on 2018-04-13
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HULME
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR CORRIS EDWARDS
2018-04-12AP01DIRECTOR APPOINTED MR MARK WILLIAM NAYSMITH
2018-04-12AP01DIRECTOR APPOINTED MILES LAWRENCE BARNARD
2018-01-22AP03Appointment of Karen Anne Sewell as company secretary on 2018-01-19
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES PRENTICE
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DOWNES
2018-01-03TM02Termination of appointment of Alison Elizabeth Swan on 2017-12-21
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-20AR0105/05/15 ANNUAL RETURN FULL LIST
2015-04-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-12AR0105/05/14 ANNUAL RETURN FULL LIST
2014-04-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-05-16AR0105/05/13 ANNUAL RETURN FULL LIST
2013-05-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-22AR0105/05/12 ANNUAL RETURN FULL LIST
2012-04-18AP01DIRECTOR APPOINTED MR CORRIS HUW EDWARDS
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEC WEBSTER
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-16AR0105/05/11 FULL LIST
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC WEBSTER / 05/05/2011
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JAMES PRENTICE / 05/05/2011
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DOWNES / 05/05/2011
2011-05-16CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON ELIZABETH SWAN / 05/05/2011
2010-10-19AP01DIRECTOR APPOINTED DR DAVID JAMES PRENTICE
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN THOMPSON
2010-05-11AR0105/05/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM HULME / 05/05/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DOWNES / 05/05/2010
2010-04-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-14363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2009-05-14353LOCATION OF REGISTER OF MEMBERS
2009-05-14190LOCATION OF DEBENTURE REGISTER
2009-05-14287REGISTERED OFFICE CHANGED ON 14/05/2009 FROM WILLOW HOUSE BROTHERSWOOD COURT GREAT PARK ROAD BRISTOL BS32 4QW
2009-03-05AAFULL ACCOUNTS MADE UP TO 17/03/08
2009-01-14225PREVSHO FROM 17/03/2009 TO 31/12/2008
2008-12-01288aDIRECTOR APPOINTED MR ALEC WEBSTER
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR JAMES PHILLIS
2008-11-25287REGISTERED OFFICE CHANGED ON 25/11/2008 FROM 18D HIGH STREET LLANDAFF CARDIFF SOUTH WALES CF5 2DZ
2008-09-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-09-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-09-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-09-01RES01ALTER MEMORANDUM 14/08/2008
2008-09-01RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-06-09363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-04-15225PREVSHO FROM 31/05/2008 TO 17/03/2008
2008-03-27287REGISTERED OFFICE CHANGED ON 27/03/2008 FROM, VIVIAN HOUSE, VIVIAN AVENUE, NOTTINGHAM, NOTTINGHAMSHIRE, NG5 1AF
2008-03-27288bAPPOINTMENT TERMINATED SECRETARY PETER NEWBOLD
2008-03-27288aSECRETARY APPOINTED ALISON ELIZABETH SWAN
2008-03-27288aDIRECTOR APPOINTED JAMES FLETCHER PHILLIS
2008-03-27288aDIRECTOR APPOINTED KEVIN JOSEPH THOMPSON
2007-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-05-31363aRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2007-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-05-09363aRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2006-04-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05
2005-07-21288bSECRETARY RESIGNED
2005-07-21288aNEW SECRETARY APPOINTED
2005-04-28363sRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2005-01-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04
2004-04-28363sRETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS
2004-03-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03
2004-03-09288aNEW DIRECTOR APPOINTED
2003-08-09395PARTICULARS OF MORTGAGE/CHARGE
2003-05-17363sRETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS
2003-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-05-14363sRETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS
2002-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2002-01-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TOWER SURVEYS 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 TOWER SURVEYS 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 2003-08-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of TOWER SURVEYS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOWER SURVEYS LIMITED
Trademarks
We have not found any records of TOWER SURVEYS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TOWER SURVEYS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2015-9 GBP £2,950 Services
Nottingham City Council 2015-4 GBP £1,325 475-Other Services
Southampton City Council 2015-2 GBP £7,300 Pment - Main Contractor
Milton Keynes Council 2015-2 GBP £4,395 Supplies and services
Rushcliffe Borough Council 2015-2 GBP £1,275
Northamptonshire County Council 2014-12 GBP £5,844 External Fees - Property
Rushcliffe Borough Council 2014-11 GBP £4,625
Nottingham City Council 2014-10 GBP £1,900 9NC-Buildg Wrk-Direct Pymnts
Cambridgeshire County Council 2014-8 GBP £1,749 Capital WIP - land and buildings - Construction cost
Warrington Borough Council 2014-6 GBP £6,500 Consult.& Prof. Serv
Mansfield District Council 2014-6 GBP £5,450
Wigan Council 2014-5 GBP £3,350 Capital Expenditure
London Borough of Waltham Forest 2014-4 GBP £28,382 CONTRACTORS
Dacorum Borough Council 2014-4 GBP £1,485
Coventry City Council 2014-1 GBP £2,365 Buildings Surveys
Gedling Borough Council 2013-11 GBP £975 Miscellaneous Capital Expenses
Coventry City Council 2013-11 GBP £16,298 Buildings Surveys
Nottingham City Council 2013-10 GBP £4,000
Northamptonshire County Council 2013-9 GBP £11,964 Capital
Mansfield District Council 2013-9 GBP £3,600
Coventry City Council 2013-8 GBP £4,525 Private Contractor Main Contract
Wigan Council 2013-6 GBP £1,100 Capital Expenditure
Mansfield District Council 2013-6 GBP £2,500
Coventry City Council 2013-6 GBP £17,690 Architects
City of York Council 2013-5 GBP £7,575
Warrington Borough Council 2013-5 GBP £11,950 Public Survey Costs
Nottingham City Council 2013-5 GBP £18,460
Coventry City Council 2013-4 GBP £6,875 Architects
Milton Keynes Council 2013-4 GBP £1,680 Supplies and services
Wigan Council 2013-4 GBP £1,825 Capital Expenditure
Nottingham City Council 2013-3 GBP £2,500
http://statistics.data.gov.uk/id/local-authority/00FY 2013-3 GBP £2,500 STREET CLEANSING - EXT
Warrington Borough Council 2013-2 GBP £1,900 Public Survey Costs
Wigan Council 2013-1 GBP £3,900 Capital Expenditure
Coventry City Council 2012-11 GBP £5,700 Architects
Dacorum Borough Council 2012-10 GBP £3,040
Nottingham City Council 2012-9 GBP £50,070
Solihull Metropolitan Borough Council 2012-7 GBP £805 Professional Fees
Wigan Council 2012-5 GBP £9,765 Capital Expenditure
Royal Borough of Greenwich 2012-4 GBP £2,448
Royal Borough of Greenwich 2011-12 GBP £6,660
Nottinghamshire County Council 2011-11 GBP £2,595
Cambridgeshire County Council 2011-5 GBP £990 Capital WIP - land and buildings - Construction cost
Nottinghamshire County Council 2011-3 GBP £525
Derby City Council 2011-3 GBP £3,003
Nottinghamshire County Council 2011-2 GBP £475
Nottinghamshire County Council 2011-1 GBP £2,025
Nottinghamshire County Council 2010-12 GBP £5,528
Newcastle-under-Lyme Borough Council 2010-11 GBP £1,227 Supplies and Services
Nottinghamshire County Council 2010-11 GBP £2,493 Facilities Management
Cambridgeshire County Council 2010-10 GBP £1,915 Capital WIP - land and buildings - Construction cost
Cambridgeshire County Council 2010-9 GBP £1,375 Capital WIP - land and buildings - Construction cost
Derby City Council 0-0 GBP £475 Capital Expenditure
Dudley Metropolitan Council 0-0 GBP £750

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
No properties were found where TOWER SURVEYS 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 TOWER SURVEYS 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 TOWER SURVEYS 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.