Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KIER INTEGRATED SERVICES (HOLDINGS) LIMITED
Company Information for

KIER INTEGRATED SERVICES (HOLDINGS) LIMITED

2ND FLOOR, OPTIMUM HOUSE, CLIPPERS QUAY, SALFORD, M50 3XP,
Company Registration Number
04321657
Private Limited Company
Active

Company Overview

About Kier Integrated Services (holdings) Ltd
KIER INTEGRATED SERVICES (HOLDINGS) LIMITED was founded on 2001-11-13 and has its registered office in Salford. The organisation's status is listed as "Active". Kier Integrated Services (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
KIER INTEGRATED SERVICES (HOLDINGS) LIMITED
 
Legal Registered Office
2ND FLOOR
OPTIMUM HOUSE, CLIPPERS QUAY
SALFORD
M50 3XP
Other companies in SG19
 
Previous Names
KIER MGIS LIMITED01/03/2016
MAY GURNEY INTEGRATED SERVICES LIMITED10/07/2013
MAY GURNEY INTEGRATED SERVICES PUBLIC LIMITED COMPANY10/07/2013
Filing Information
Company Number 04321657
Company ID Number 04321657
Date formed 2001-11-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-02-05 13:45:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIER INTEGRATED SERVICES (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 KIER INTEGRATED SERVICES (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
BETHAN MELGES
Company Secretary 2015-07-16
MARCUS FAUGHEY JONES
Director 2015-03-09
DAVID JAMES WRIGHT
Director 2016-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANDREW FLETCHER
Director 2016-01-29 2018-02-28
NIGEL PHILIP BROOK
Director 2015-03-09 2016-02-02
JONATHAN DAVID WILKINSON
Director 2013-07-08 2015-10-16
DAVID NEVILLE BENSON
Director 2015-03-09 2015-10-09
MATTHEW ARMITAGE
Company Secretary 2014-12-22 2015-07-16
NEIL JOHN CHIDGEY
Director 2013-07-08 2015-05-27
ANDREW PETER SLEIGH
Director 2013-08-01 2015-05-27
DEBORAH PAMELA HAMILTON
Company Secretary 2013-07-08 2014-09-22
CLAUDIO VERITIERO
Director 2013-07-08 2014-02-17
SIMON JOHN HOWELL
Company Secretary 2009-01-01 2013-07-08
MARGARET ANNE FORD
Director 2011-05-20 2013-07-08
MARK ANTONY HAZLEWOOD
Director 2012-03-13 2013-07-08
DONALD WILLIAM MACDIARMID
Director 2012-06-01 2013-07-08
ISHBEL JEAN STEWART MACPHERSON
Director 2010-04-20 2013-07-08
ANDREW JOHN WALKER
Director 2009-01-05 2013-07-08
PHILIP WINDOVER FELLOWES-PRYNNE
Director 2008-04-14 2012-09-06
TIMOTHY STUART ROSS
Director 2002-03-26 2012-07-24
MATTHEW STEVENS
Director 2009-12-09 2012-03-13
DAVID WILLIAM EDMUND STERRY
Director 2001-11-14 2011-07-06
DAVID ALLISTAIR GALLOWAY
Director 2002-03-26 2010-07-07
ROBERT IAN FINDLATER
Director 2001-11-20 2010-05-07
MICHAEL EDWARD DUNN
Director 2004-09-27 2010-01-08
ALLYSON MARY TERESA ABLETT
Company Secretary 2004-07-28 2008-12-31
RICHARD DAVID DEAN
Director 2001-11-20 2008-07-07
ROBERT ERNEST PATRICK BROWNE
Director 2001-11-14 2005-08-05
JAMES ALBERT HARDING
Director 2003-09-16 2004-12-26
ROBERT ERNEST PATRICK BROWNE
Company Secretary 2001-11-14 2004-07-28
ALAN JOSEPH KORN
Director 2001-12-19 2003-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS FAUGHEY JONES KIER INTERNATIONAL (INVESTMENTS) LIMITED Director 2017-08-25 CURRENT 1979-11-26 Active
MARCUS FAUGHEY JONES BRIDGE HEATING LIMITED Director 2017-07-12 CURRENT 1999-12-08 Active
MARCUS FAUGHEY JONES MCNICHOLAS CONSTRUCTION (HOLDINGS) LIMITED Director 2017-07-12 CURRENT 1971-03-26 Active
MARCUS FAUGHEY JONES MCNICHOLAS CONSTRUCTION SERVICES LIMITED Director 2017-07-12 CURRENT 1980-08-05 Active
MARCUS FAUGHEY JONES KIER INTEGRATED SERVICES (ESTATES) LIMITED Director 2016-03-22 CURRENT 1926-10-07 Active
MARCUS FAUGHEY JONES KIER INSURANCE MANAGEMENT SERVICES LIMITED Director 2016-02-05 CURRENT 2010-10-13 Active
MARCUS FAUGHEY JONES KIER PLANT LIMITED Director 2016-02-05 CURRENT 2001-06-13 Active
MARCUS FAUGHEY JONES KIER INTEGRATED SERVICES GROUP LIMITED Director 2016-01-26 CURRENT 1989-04-14 Active
MARCUS FAUGHEY JONES KIER CONSTRUCTION LIMITED Director 2016-01-26 CURRENT 1987-02-12 Active
MARCUS FAUGHEY JONES MRBL LIMITED Director 2016-01-25 CURRENT 2012-08-13 Active
MARCUS FAUGHEY JONES KIER NATIONAL LIMITED Director 2016-01-21 CURRENT 1987-02-16 Active
MARCUS FAUGHEY JONES KIER INTEGRATED SERVICES LIMITED Director 2015-11-05 CURRENT 1966-03-07 Active
DAVID JAMES WRIGHT KIER INTEGRATED SERVICES LIMITED Director 2016-06-23 CURRENT 1966-03-07 Active
DAVID JAMES WRIGHT KIER INTEGRATED SERVICES GROUP LIMITED Director 2016-02-02 CURRENT 1989-04-14 Active
DAVID JAMES WRIGHT MRBL LIMITED Director 2016-01-26 CURRENT 2012-08-13 Active
DAVID JAMES WRIGHT KIER TRANSPORTATION LIMITED Director 2015-10-01 CURRENT 2005-10-28 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
2025-01-27Notice of agreement to exemption from audit of accounts for period ending 30/06/24
2025-01-27Audit exemption statement of guarantee by parent company for period ending 30/06/24
2025-01-27Consolidated accounts of parent company for subsidiary company period ending 30/06/24
2025-01-27Audit exemption subsidiary accounts made up to 2024-06-30
2023-04-04DIRECTOR APPOINTED MR PAUL ROBERT JACKSON
2023-04-04APPOINTMENT TERMINATED, DIRECTOR CLIVE THOMAS
2023-01-04FULL ACCOUNTS MADE UP TO 30/06/22
2023-01-04AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE INCUTTI
2022-06-10AP01DIRECTOR APPOINTED MR ANDREW WAYNE BRADSHAW
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-03-15TM01APPOINTMENT TERMINATED, DIRECTOR LEE WOODALL
2021-12-23FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-10-07AP03Appointment of Jaime Foong Yi Tham as company secretary on 2021-09-24
2021-10-07TM02Termination of appointment of Philip Higgins on 2021-09-24
2021-08-17AP01DIRECTOR APPOINTED BASIL CHRISTOPHER MENDONCA
2021-07-09PSC05Change of details for Kier Limited as a person with significant control on 2021-07-01
2021-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/21 FROM 81 Fountain Street Manchester M2 2EE England
2021-06-29AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2020-10-07AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-09-23AP01DIRECTOR APPOINTED MR LEE WOODALL
2020-09-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LEE FOREMAN
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS FAUGHEY JONES
2020-06-12AP01DIRECTOR APPOINTED MR THOMAS LEE FOREMAN
2020-04-28PSC05Change of details for Kier Limited as a person with significant control on 2020-04-17
2020-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/20 FROM Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom
2019-10-08AP01DIRECTOR APPOINTED GIUSEPPE INCUTTI
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES WRIGHT
2019-09-18AP03Appointment of Philip Higgins as company secretary on 2019-09-09
2019-09-17TM02Termination of appointment of Bethan Melges on 2019-09-09
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2019-04-05AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW FLETCHER
2017-12-15AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 3382566.62
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-01-26AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-27CH01Director's details changed for Mr Marcus Faughey Jones on 2016-10-24
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 3382566.621056
2016-08-03AR0128/04/16 ANNUAL RETURN FULL LIST
2016-03-03AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-01RES15CHANGE OF NAME 01/03/2016
2016-03-01CERTNMCompany name changed kier mgis LIMITED\certificate issued on 01/03/16
2016-02-04AP01DIRECTOR APPOINTED MR PAUL ANDREW FLETCHER
2016-02-02AP01DIRECTOR APPOINTED DAVID JAMES WRIGHT
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PHILIP BROOK
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILKINSON
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENSON
2015-08-06MISCSection 519
2015-07-27AP03Appointment of Mrs Bethan Melges as company secretary on 2015-07-16
2015-07-27TM02Termination of appointment of Matthew Armitage on 2015-07-16
2015-07-24AUDAUDITOR'S RESIGNATION
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 3382566.62
2015-06-17AR0128/04/15 ANNUAL RETURN FULL LIST
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SLEIGH
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CHIDGEY
2015-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-03-11AP01DIRECTOR APPOINTED MR MARCUS FAUGHEY JONES
2015-03-11AP01DIRECTOR APPOINTED MR NIGEL PHILIP BROOK
2015-03-11AP01DIRECTOR APPOINTED MR DAVID NEVILLE BENSON
2015-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-22AP03SECRETARY APPOINTED MR MATTHEW ARMITAGE
2014-12-22TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH HAMILTON
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 3882566.62
2014-05-22AR0128/04/14 FULL LIST
2014-03-05AA01CURREXT FROM 31/03/2014 TO 30/06/2014
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIO VERITIERO
2014-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-02RES01ADOPT ARTICLES 25/07/2013
2013-08-01AP01DIRECTOR APPOINTED MR ANDREW PETER SLEIGH
2013-07-22MISCSECTION 519
2013-07-17MEM/ARTSARTICLES OF ASSOCIATION
2013-07-16AUDAUDITOR'S RESIGNATION
2013-07-12MEM/ARTSARTICLES OF ASSOCIATION
2013-07-12ANNOTATIONClarification
2013-07-12RP04SECOND FILING FOR FORM SH01
2013-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2013 FROM TROWSE NORWICH NORFOLK NR14 8SZ
2013-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2013 FROM, TROWSE NORWICH, NORFOLK, NR14 8SZ
2013-07-10RES15CHANGE OF NAME 10/07/2013
2013-07-10CERTNMCOMPANY NAME CHANGED MAY GURNEY INTEGRATED SERVICES LIMITED CERTIFICATE ISSUED ON 10/07/13
2013-07-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-10RES02REREG PLC TO PRI; RES02 PASS DATE:10/07/2013
2013-07-10MARREREGISTRATION MEMORANDUM AND ARTICLES
2013-07-10CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2013-07-10RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2013-07-09AP01DIRECTOR APPOINTED MR CLAUDIO VERITIERO
2013-07-09AP01DIRECTOR APPOINTED NEIL JOHN CHIDGEY
2013-07-09AP03SECRETARY APPOINTED DEBORAH PAMELA HAMILTON
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ISHBEL MACPHERSON
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MACDIARMID
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK HAZLEWOOD
2013-07-08TM02APPOINTMENT TERMINATED, SECRETARY SIMON HOWELL
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET FORD
2013-07-08AP01DIRECTOR APPOINTED JONATHAN DAVID WILKINSON
2013-07-05SH1905/07/13 STATEMENT OF CAPITAL GBP 0.01
2013-07-05CERT15REDUCTION OF ISSUED CAPITAL
2013-07-05OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2013-07-05SH02SUB-DIVISION 04/07/13
2013-07-05SH0105/07/13 STATEMENT OF CAPITAL GBP 3511800.81
2013-07-04OCSCHEME OF ARRANGEMENT
2013-06-18RES13SCHEME OF ARRANGEMENT 13/06/2013
2013-06-18RES01ADOPT ARTICLES 13/06/2013
2013-06-18RES13SCHEME OF ARRANGEMENT PURSUANT TO PART 26 CA 2006 TO SHAREHOLDERS 13/06/2013
2013-05-02AR0130/04/13 NO MEMBER LIST
2012-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP FELLOWES-PRYNNE
2012-08-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROSS
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD WILLIAM MACDIARMID / 16/07/2012
2012-06-06AP01DIRECTOR APPOINTED MR DONALD WILLIAM MACDIARMID
2012-05-22AR0130/04/12 FULL LIST
2012-04-19AD02SAIL ADDRESS CREATED
2012-03-28AP01DIRECTOR APPOINTED MARK ANTONY HAZLEWOOD
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEVENS
2012-03-28CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON JOHN HOWELL / 01/04/2011
2011-07-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-07-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STERRY
2011-07-08AP01DIRECTOR APPOINTED MARGARET ANNE FORD
2011-05-24AR0130/04/11 BULK LIST
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STEVENS / 06/05/2011
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64203 - Activities of construction holding companies




Licences & Regulatory approval
We could not find any licences issued to KIER INTEGRATED SERVICES (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 KIER INTEGRATED SERVICES (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF KEYMAN LIFE POLICY 2002-03-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICY 2002-03-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICY 2002-03-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICY 2002-03-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICY 2002-03-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-11-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of KIER INTEGRATED SERVICES (HOLDINGS) LIMITED registering or being granted any patents
Domain Names

KIER INTEGRATED SERVICES (HOLDINGS) LIMITED owns 1 domain names.

essentialservices.co.uk  

Trademarks
We have not found any records of KIER INTEGRATED SERVICES (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KIER INTEGRATED SERVICES (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 (64203 - Activities of construction holding companies) as KIER INTEGRATED SERVICES (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 KIER INTEGRATED SERVICES (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 KIER INTEGRATED SERVICES (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 KIER INTEGRATED SERVICES (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.