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

PRIZEGREEN ENTERPRISES LIMITED

1 LOWRY COURT PUMPING STATION ROAD, CHISWICK, LONDON, W4 2SL,
Company Registration Number
03766332
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Prizegreen Enterprises Ltd
PRIZEGREEN ENTERPRISES LIMITED was founded on 1999-05-07 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Prizegreen Enterprises Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House
Key Data
Company Name
PRIZEGREEN ENTERPRISES LIMITED
 
Legal Registered Office
1 LOWRY COURT PUMPING STATION ROAD
CHISWICK
LONDON
W4 2SL
Other companies in NW3
 
Filing Information
Company Number 03766332
Company ID Number 03766332
Date formed 1999-05-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2017
Account next due 28/02/2019
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts 
Last Datalog update: 2019-05-04 14:26:34
Primary Source:Companies House
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 PRIZEGREEN ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
LINDA ELIZABETH COLLINS
Company Secretary 2007-05-30
ROGER CHARLES THOMAS
Director 1999-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM HAMER
Company Secretary 1999-06-20 2007-05-30
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1999-05-07 1999-06-20
CHETTLEBURGH'S LIMITED
Nominated Director 1999-05-07 1999-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA ELIZABETH COLLINS ON-THE-GO SOLUTIONS LIMITED Company Secretary 2009-07-08 CURRENT 2009-07-08 Dissolved 2015-02-03
LINDA ELIZABETH COLLINS LUBAN ADVISORS LIMITED Company Secretary 2009-06-18 CURRENT 2009-06-18 Active
LINDA ELIZABETH COLLINS POLISHED KONCRETE LIMITED Company Secretary 2009-03-27 CURRENT 2009-03-27 Active
LINDA ELIZABETH COLLINS ARILEE LIMITED Company Secretary 2009-03-02 CURRENT 2009-03-02 Active
LINDA ELIZABETH COLLINS COCKTAILS & DREAMERS LIMITED Company Secretary 2008-12-01 CURRENT 2008-01-17 Dissolved 2014-07-17
LINDA ELIZABETH COLLINS HOME COOK LIMITED Company Secretary 2008-10-07 CURRENT 2008-10-07 Dissolved 2018-02-20
LINDA ELIZABETH COLLINS MASHED POTATO COMMUNICATIONS LIMITED Company Secretary 2008-09-15 CURRENT 2008-09-15 Dissolved 2014-01-14
LINDA ELIZABETH COLLINS AURORA INC LIMITED Company Secretary 2008-09-01 CURRENT 2008-09-01 Active
LINDA ELIZABETH COLLINS GINGERWINK LIMITED Company Secretary 2008-07-04 CURRENT 2008-07-04 Active
LINDA ELIZABETH COLLINS SUSANNA LEA ASSOCIATES LIMITED Company Secretary 2008-07-03 CURRENT 2008-07-03 Active
LINDA ELIZABETH COLLINS MODERN LIVING PROPERTY SERVICES LIMITED Company Secretary 2008-07-03 CURRENT 2008-07-03 Active
LINDA ELIZABETH COLLINS ECOTRIBAL COFFEE LIMITED Company Secretary 2008-05-07 CURRENT 2008-05-07 Dissolved 2016-10-11
LINDA ELIZABETH COLLINS ALTHEAN PHARMA LIMITED Company Secretary 2008-04-23 CURRENT 2008-04-23 Active - Proposal to Strike off
LINDA ELIZABETH COLLINS SYNAPSE MEDICAL RESOURCING LIMITED Company Secretary 2008-04-22 CURRENT 2008-04-22 Dissolved 2017-04-05
LINDA ELIZABETH COLLINS ZACH JOHN DESIGN LIMITED Company Secretary 2008-04-14 CURRENT 2008-04-14 Active
LINDA ELIZABETH COLLINS MILLA HOME LIMITED Company Secretary 2008-03-05 CURRENT 2008-03-05 Active - Proposal to Strike off
LINDA ELIZABETH COLLINS ABBA ENERGY LIMITED Company Secretary 2008-02-11 CURRENT 2008-02-11 Active
LINDA ELIZABETH COLLINS R P CONSULTANCY LIMITED Company Secretary 2008-01-01 CURRENT 2004-11-24 Active
LINDA ELIZABETH COLLINS E POLICY LIMITED Company Secretary 2007-10-10 CURRENT 2002-07-23 Liquidation
LINDA ELIZABETH COLLINS CROSSWORTH LIMITED Company Secretary 2007-09-26 CURRENT 1986-11-04 Active
LINDA ELIZABETH COLLINS STAKE COMMUNICATIONS LIMITED Company Secretary 2007-08-16 CURRENT 2007-08-16 Active
LINDA ELIZABETH COLLINS COLLINS COMMERCIAL DEVELOPMENT CONSULTANCY LIMITED Company Secretary 2007-07-04 CURRENT 2003-07-21 Dissolved 2015-07-30
LINDA ELIZABETH COLLINS COLLINS COMMERCIAL LIMITED Company Secretary 2007-07-04 CURRENT 2001-11-28 Active
LINDA ELIZABETH COLLINS COLLINS COMMERCIAL INVESTMENT MANAGEMENT LIMITED Company Secretary 2007-07-04 CURRENT 2003-12-15 Liquidation
LINDA ELIZABETH COLLINS CICADA LIMITED Company Secretary 2007-05-18 CURRENT 2007-05-18 Active
LINDA ELIZABETH COLLINS C P Z LIMITED Company Secretary 2007-04-26 CURRENT 2007-04-26 Active - Proposal to Strike off
LINDA ELIZABETH COLLINS TYLER & CO. (ADJUSTERS) LTD. Company Secretary 2007-03-31 CURRENT 1988-09-12 Active
LINDA ELIZABETH COLLINS JS MARKET FORCES LIMITED Company Secretary 2007-03-29 CURRENT 2007-03-29 Dissolved 2014-07-15
LINDA ELIZABETH COLLINS BREVAN HOMES LIMITED Company Secretary 2006-12-19 CURRENT 2006-12-19 Active
LINDA ELIZABETH COLLINS S.E. PRODUCTIONS LIMITED Company Secretary 2006-11-22 CURRENT 2006-11-22 Active
LINDA ELIZABETH COLLINS SATYA UK LIMITED Company Secretary 2006-10-16 CURRENT 2006-10-16 Active
LINDA ELIZABETH COLLINS MAYTREE PUBLIC RELATIONS LIMITED Company Secretary 2006-10-12 CURRENT 2006-10-12 Active - Proposal to Strike off
LINDA ELIZABETH COLLINS FFRANCON LIMITED Company Secretary 2006-08-23 CURRENT 2006-08-23 Active
LINDA ELIZABETH COLLINS EUROPA ASSOCIATES LIMITED Company Secretary 2006-08-01 CURRENT 2005-09-01 Dissolved 2015-03-12
LINDA ELIZABETH COLLINS MAX FURNISHING & APPLIANCES LIMITED Company Secretary 2006-07-02 CURRENT 2006-06-22 Active
LINDA ELIZABETH COLLINS RICHARD EVERETT LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Dissolved 2015-05-05
LINDA ELIZABETH COLLINS MIF SERVICES (UK) LIMITED Company Secretary 2006-04-05 CURRENT 2006-04-05 Active
LINDA ELIZABETH COLLINS GEORGE KAY LIMITED Company Secretary 2006-04-01 CURRENT 1987-01-08 Active
LINDA ELIZABETH COLLINS ELEVATION SURVEYORS LTD Company Secretary 2006-03-31 CURRENT 2006-03-31 Active
LINDA ELIZABETH COLLINS SEASONS (UK) LIMITED Company Secretary 2006-02-27 CURRENT 2006-02-27 Active
LINDA ELIZABETH COLLINS HEYSHAM INVESTMENT LIMITED Company Secretary 2006-02-01 CURRENT 2003-07-31 Dissolved 2016-01-12
LINDA ELIZABETH COLLINS TDB INVESTMENTS LIMITED Company Secretary 2005-11-03 CURRENT 1994-11-02 Active
LINDA ELIZABETH COLLINS REGENCY TRADE & INVESTMENTS LIMITED Company Secretary 2005-10-11 CURRENT 2003-12-19 Active
LINDA ELIZABETH COLLINS D.K.B. PROPERTIES LIMITED Company Secretary 2005-09-19 CURRENT 1960-12-14 Dissolved 2014-04-08
LINDA ELIZABETH COLLINS RSCM LIMITED Company Secretary 2005-08-08 CURRENT 2005-05-31 Dissolved 2016-05-24
LINDA ELIZABETH COLLINS WILLIAM HUMBLE LIMITED Company Secretary 2005-06-27 CURRENT 2005-06-27 Active
LINDA ELIZABETH COLLINS MOSAMMIM LIMITED Company Secretary 2005-06-21 CURRENT 2005-06-21 Active - Proposal to Strike off
LINDA ELIZABETH COLLINS BAILMOUNT LIMITED Company Secretary 2005-05-27 CURRENT 1980-11-24 Dissolved 2013-09-27
LINDA ELIZABETH COLLINS GRANSTAR LIMITED Company Secretary 2005-05-27 CURRENT 1967-10-24 Liquidation
LINDA ELIZABETH COLLINS MIRACULOUS PANDA LIMITED Company Secretary 2004-12-09 CURRENT 2004-12-09 Active
LINDA ELIZABETH COLLINS DRAYSTONE ASSOCIATES LIMITED Company Secretary 2004-10-07 CURRENT 2002-02-19 Active
LINDA ELIZABETH COLLINS FLYING BUTTRESS PARTNERS LIMITED Company Secretary 2004-10-05 CURRENT 2004-10-05 Active
LINDA ELIZABETH COLLINS BUZZ MERCHANTS LIMITED Company Secretary 2004-10-01 CURRENT 2001-11-29 Active
LINDA ELIZABETH COLLINS SWAPZ LIMITED Company Secretary 2004-08-05 CURRENT 2001-10-15 Active
LINDA ELIZABETH COLLINS VICKY MUDFORD LIMITED Company Secretary 2004-07-20 CURRENT 2004-07-20 Active - Proposal to Strike off
LINDA ELIZABETH COLLINS CYRIL SHANE MUSIC LIMITED Company Secretary 2004-06-01 CURRENT 1968-02-21 Active
LINDA ELIZABETH COLLINS UGO LIMITED Company Secretary 2004-03-24 CURRENT 2004-03-24 Active
LINDA ELIZABETH COLLINS BILLY GOAT GRUFF LIMITED Company Secretary 2004-03-16 CURRENT 2004-03-16 Dissolved 2018-07-31
LINDA ELIZABETH COLLINS SOMERSET WEST LIMITED Company Secretary 2003-10-01 CURRENT 2003-09-14 Active - Proposal to Strike off
LINDA ELIZABETH COLLINS DREAMSONGS LIMITED Company Secretary 2003-09-26 CURRENT 2003-09-14 Active
LINDA ELIZABETH COLLINS BONAFIDE FILMS UK LIMITED Company Secretary 2003-07-01 CURRENT 2003-05-19 Dissolved 2013-08-27
LINDA ELIZABETH COLLINS COLIN & BOB FILMS LIMITED Company Secretary 2003-07-01 CURRENT 2003-05-16 Active
LINDA ELIZABETH COLLINS BTJ CONSULTING LIMITED Company Secretary 2003-03-27 CURRENT 2003-03-27 Active - Proposal to Strike off
LINDA ELIZABETH COLLINS E GREENHILL LIMITED Company Secretary 2002-11-07 CURRENT 2002-11-07 Active
LINDA ELIZABETH COLLINS TIMNEY FOWLER LIMITED Company Secretary 2002-03-01 CURRENT 2001-04-30 Active
LINDA ELIZABETH COLLINS JONATHAN MARKSON TENNIS (PORTUGAL) LIMITED Company Secretary 2002-02-28 CURRENT 1998-10-21 Dissolved 2015-02-03
LINDA ELIZABETH COLLINS EVERON GROUP LIMITED Company Secretary 2001-08-01 CURRENT 1952-02-20 Active
LINDA ELIZABETH COLLINS CARSON PROPERTIES LIMITED Company Secretary 2001-08-01 CURRENT 1956-02-04 Active
LINDA ELIZABETH COLLINS CLAYHILL PROPERTIES LIMITED Company Secretary 2000-08-01 CURRENT 1977-03-02 Active
LINDA ELIZABETH COLLINS INDEPENDENT VOICES LIMITED Company Secretary 2000-05-02 CURRENT 2000-05-02 Liquidation
LINDA ELIZABETH COLLINS NUTOPIA LIMITED Company Secretary 1998-05-15 CURRENT 1997-05-15 Active
ROGER CHARLES THOMAS RESEARCH FOR AIRPORTS LIMITED Director 2016-11-08 CURRENT 2016-11-08 Dissolved 2018-04-17
ROGER CHARLES THOMAS RESEARCH FOR TRAVEL LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active - Proposal to Strike off

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
2019-04-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/18 FROM Summit House 170 Finchley Road London NW3 6BP
2018-07-25DISS40Compulsory strike-off action has been discontinued
2018-07-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES
2018-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-07-26DISS40Compulsory strike-off action has been discontinued
2017-07-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER THOMAS
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-18AR0107/05/16 ANNUAL RETURN FULL LIST
2016-02-26AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-12AR0107/05/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-31AR0107/05/14 ANNUAL RETURN FULL LIST
2014-07-31CH01Director's details changed for Roger Thomas on 2014-01-01
2014-06-17DISS40Compulsory strike-off action has been discontinued
2014-06-16AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-05-17AR0107/05/13 ANNUAL RETURN FULL LIST
2013-05-17CH01Director's details changed for Roger Thomas on 2013-02-15
2013-02-26AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-21DISS40Compulsory strike-off action has been discontinued
2012-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER THOMAS / 30/05/2012
2012-07-20AR0107/05/12 FULL LIST
2012-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER THOMAS / 30/05/2012
2012-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / MISS LINDA ELIZABETH COLLINS / 07/05/2012
2012-07-20AA31/05/11 TOTAL EXEMPTION SMALL
2012-06-28DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-05-29GAZ1FIRST GAZETTE
2011-08-26AA31/05/10 TOTAL EXEMPTION SMALL
2011-06-01DISS40DISS40 (DISS40(SOAD))
2011-05-31AR0107/05/11 FULL LIST
2011-05-31GAZ1FIRST GAZETTE
2010-08-06AR0107/05/10 FULL LIST
2010-06-01GAZ1FIRST GAZETTE
2010-05-29DISS40DISS40 (DISS40(SOAD))
2010-05-28AA31/05/09 TOTAL EXEMPTION SMALL
2009-09-05DISS40DISS40 (DISS40(SOAD))
2009-09-02363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-09-01GAZ1FIRST GAZETTE
2009-03-31AA31/05/08 TOTAL EXEMPTION SMALL
2009-03-17363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-04-23AA31/05/07 TOTAL EXEMPTION SMALL
2007-07-02288bSECRETARY RESIGNED
2007-07-02288aNEW SECRETARY APPOINTED
2007-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-06-11363sRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2006-07-05363sRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-07-05363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2006-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-06-10363sRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2004-04-03244DELIVERY EXT'D 3 MTH 31/05/03
2003-07-18363sRETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2003-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2002-05-27363sRETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS
2001-06-27363sRETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS
2001-03-28ELRESS366A DISP HOLDING AGM 23/02/01
2001-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2001-03-28ELRESS252 DISP LAYING ACC 23/02/01
2001-03-28ELRESS386 DISP APP AUDS 23/02/01
2000-10-25288cDIRECTOR'S PARTICULARS CHANGED
2000-08-16288cDIRECTOR'S PARTICULARS CHANGED
2000-06-28363sRETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS
1999-07-05288bDIRECTOR RESIGNED
1999-07-05288bSECRETARY RESIGNED
1999-07-05288aNEW SECRETARY APPOINTED
1999-07-05SRES01ADOPT MEM AND ARTS 20/06/99
1999-07-05287REGISTERED OFFICE CHANGED ON 05/07/99 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB
1999-07-05288aNEW DIRECTOR APPOINTED
1999-05-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities

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 PRIZEGREEN ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-06-03
Proposal to Strike Off2012-05-29
Proposal to Strike Off2011-05-31
Proposal to Strike Off2010-06-01
Proposal to Strike Off2009-09-01
Fines / Sanctions
No fines or sanctions have been issued against PRIZEGREEN ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRIZEGREEN ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31

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 PRIZEGREEN ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of PRIZEGREEN ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRIZEGREEN ENTERPRISES LIMITED
Trademarks
We have not found any records of PRIZEGREEN ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIZEGREEN ENTERPRISES 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 (58190 - Other publishing activities) as PRIZEGREEN ENTERPRISES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where PRIZEGREEN ENTERPRISES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPRIZEGREEN ENTERPRISES LIMITEDEvent Date2014-06-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyPRIZEGREEN ENTERPRISES LIMITEDEvent Date2012-05-29
 
Initiating party Event TypeProposal to Strike Off
Defending partyPRIZEGREEN ENTERPRISES LIMITEDEvent Date2011-05-31
 
Initiating party Event TypeProposal to Strike Off
Defending partyPRIZEGREEN ENTERPRISES LIMITEDEvent Date2010-06-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyPRIZEGREEN ENTERPRISES LIMITEDEvent Date2009-09-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRIZEGREEN ENTERPRISES 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 PRIZEGREEN ENTERPRISES 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.