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

SALE PFI FM LIMITED

FIRST FLOOR, NEON Q10 QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, NE12 8BU,
Company Registration Number
04324862
Private Limited Company
Active

Company Overview

About Sale Pfi Fm Ltd
SALE PFI FM LIMITED was founded on 2001-11-19 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Sale Pfi Fm Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SALE PFI FM LIMITED
 
Legal Registered Office
FIRST FLOOR, NEON Q10 QUORUM BUSINESS PARK
BENTON LANE
NEWCASTLE UPON TYNE
NE12 8BU
Other companies in HP12
 
Previous Names
COFATHEC FACILITIES MANAGEMENT LTD04/04/2022
Filing Information
Company Number 04324862
Company ID Number 04324862
Date formed 2001-11-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-07 04:01:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SALE PFI FM 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 SALE PFI FM LIMITED

Current Directors
Officer Role Date Appointed
SARAH GREGORY
Company Secretary 2015-05-01
SAMUEL HOCKMAN
Director 2018-01-01
BILAL HASHIM LALA
Director 2018-01-01
DAVID ANTHONY SHERIDAN
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK GALLACHER
Director 2016-01-01 2018-01-10
NICOLA ELIZABETH ANNE LOVETT
Director 2016-01-01 2018-01-10
RICHARD JOHN BLUMBERGER
Director 2014-12-15 2016-01-31
COLIN STEPHEN HALE
Director 2010-10-13 2015-12-21
SIMONE TUDOR
Company Secretary 2014-03-31 2015-01-05
MICHAEL ANDREW BOOTH
Company Secretary 2009-08-17 2014-03-31
MICHAEL ANDREW BOOTH
Director 2009-08-17 2014-03-31
RICHARD IRONMONGER DERRY
Director 2001-11-21 2011-11-14
PETER JOHN CAMPBELL TALBOT
Director 2009-08-17 2010-02-12
JONATHAN EMBLING DART
Company Secretary 2001-11-21 2009-08-17
JONATHAN EMBLING DART
Director 2001-11-21 2009-08-17
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-11-19 2001-11-21
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-11-19 2001-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMUEL HOCKMAN OUR PARKLIFE C.I.C. Director 2018-04-03 CURRENT 2014-09-30 Active
SAMUEL HOCKMAN SALE PFI LIMITED Director 2018-01-01 CURRENT 2002-02-26 Active
SAMUEL HOCKMAN COFATHEC ENERGY SERVICES LIMITED Director 2018-01-01 CURRENT 2002-06-25 Active
SAMUEL HOCKMAN COFATHEC ENERGY PFI LIMITED Director 2018-01-01 CURRENT 2001-04-06 Active
BILAL HASHIM LALA SALE PFI LIMITED Director 2018-01-01 CURRENT 2002-02-26 Active
BILAL HASHIM LALA COFATHEC ENERGY PFI LIMITED Director 2018-01-01 CURRENT 2001-04-06 Active
DAVID ANTHONY SHERIDAN EAST LONDON ENERGY LIMITED Director 2018-01-01 CURRENT 2007-07-10 Active
DAVID ANTHONY SHERIDAN EQUANS SERVICES LIMITED Director 2018-01-01 CURRENT 1958-02-04 Active
DAVID ANTHONY SHERIDAN BRING ENERGY LIMITED Director 2018-01-01 CURRENT 1980-07-07 Active
DAVID ANTHONY SHERIDAN BRING ENERGY CONCESSIONS LIMITED Director 2018-01-01 CURRENT 1988-04-06 Active
DAVID ANTHONY SHERIDAN LEICESTER DISTRICT ENERGY COMPANY LIMITED Director 2018-01-01 CURRENT 2006-06-15 Active
DAVID ANTHONY SHERIDAN BIRMINGHAM DISTRICT ENERGY COMPANY LIMITED Director 2018-01-01 CURRENT 2006-11-06 Active
DAVID ANTHONY SHERIDAN SALE PFI LIMITED Director 2018-01-01 CURRENT 2002-02-26 Active
DAVID ANTHONY SHERIDAN BLOOMSBURY HEAT & POWER LIMITED Director 2018-01-01 CURRENT 1998-09-04 Active
DAVID ANTHONY SHERIDAN BRING ENERGY SERVICES LIMITED Director 2018-01-01 CURRENT 2002-08-16 Active
DAVID ANTHONY SHERIDAN COVENTRY DISTRICT ENERGY COMPANY LIMITED Director 2018-01-01 CURRENT 2012-05-31 Active
DAVID ANTHONY SHERIDAN EXCEL DISTRICT ENERGY COMPANY LIMITED Director 2018-01-01 CURRENT 2012-12-27 Active
DAVID ANTHONY SHERIDAN SOUTHAMPTON GEOTHERMAL HEATING COMPANY LIMITED(THE) Director 2018-01-01 CURRENT 1986-09-08 Active
DAVID ANTHONY SHERIDAN COFATHEC ENERGY PFI LIMITED Director 2018-01-01 CURRENT 2001-04-06 Active
DAVID ANTHONY SHERIDAN FWA WEST LTD Director 2017-04-30 CURRENT 1970-04-14 Active
DAVID ANTHONY SHERIDAN KEYSTONE PIK HOLDINGS LIMITED Director 2015-09-07 CURRENT 2015-09-07 Dissolved 2016-12-06
DAVID ANTHONY SHERIDAN EQUANS REGENERATION (APOLLO) LIMITED Director 2008-11-27 CURRENT 1976-02-11 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
2024-03-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-11-29Change of details for Equans Fm Limited as a person with significant control on 2022-10-11
2023-05-02DIRECTOR APPOINTED MR EDWARD MICHAEL PEEKE
2023-05-02APPOINTMENT TERMINATED, DIRECTOR BILAL HASHIM LALA
2023-01-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 19/11/22, WITH UPDATES
2022-10-11REGISTERED OFFICE CHANGED ON 11/10/22 FROM Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle-upon-Tyne NE12 8EX
2022-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/22 FROM Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle-upon-Tyne NE12 8EX
2022-07-27AP03Appointment of Pieter Marie Gustaaf Moens as company secretary on 2022-07-16
2022-07-27TM02Termination of appointment of Sarah Gregory on 2022-07-15
2022-05-25PSC05Change of details for Engie Fm Limited as a person with significant control on 2022-04-04
2022-04-04CERTNMCompany name changed cofathec facilities management LTD\certificate issued on 04/04/22
2022-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-03AP01DIRECTOR APPOINTED SCOTT PAUL BIRCH
2022-03-03TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL HOCKMAN
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK TREVOR HARRIS
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-10-21AD02Register inspection address changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA
2021-10-06AD02Register inspection address changed from Level 19 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF
2021-10-04AD03Registers moved to registered inspection location of Level 19 25 Canada Square London E14 5LQ
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR LEE KITCHEN
2021-08-10AP01DIRECTOR APPOINTED MR SAMUEL HOCKMAN
2021-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-06AP01DIRECTOR APPOINTED MR MARK TREVOR HARRIS
2020-12-23AP01DIRECTOR APPOINTED LEE KITCHEN
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL HOCKMAN
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY SHERIDAN
2018-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-12AP01DIRECTOR APPOINTED MR SAMUEL HOCKMAN
2018-03-12AP01DIRECTOR APPOINTED MR BILAL HASHIM LALA
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK GALLACHER
2018-01-15AP01DIRECTOR APPOINTED MR DAVID ANTHONY SHERIDAN
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA ELIZABETH ANNE LOVETT
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES
2017-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-15AP01DIRECTOR APPOINTED MR MARK GALLACHER
2016-02-04AP01DIRECTOR APPOINTED MS NICOLA ELIZABETH ANNE LOVETT
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BLUMBERGER
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN STEPHEN HALE
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-14AR0119/11/15 ANNUAL RETURN FULL LIST
2015-10-05AD02Register inspection address changed to Level 19 25 Canada Square London E14 5LQ
2015-10-05AD03Registers moved to registered inspection location of Level 19 25 Canada Square London E14 5LQ
2015-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-19CH01Director's details changed for Mr Richard John Blumberger on 2015-05-01
2015-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/15 FROM Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA
2015-05-01AP03Appointment of Sarah Gregory as company secretary on 2015-05-01
2015-01-05TM02Termination of appointment of Simone Tudor on 2015-01-05
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-17AR0119/11/14 FULL LIST
2014-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STEPHEN HALE / 17/12/2014
2014-12-15AP01DIRECTOR APPOINTED MR RICHARD JOHN BLUMBERGER
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOOTH
2014-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2014 FROM C/O MICHAEL BOOTH STUART HOUSE CORONATION ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TA
2014-04-10AP03SECRETARY APPOINTED MISS SIMONE TUDOR
2014-04-10TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BOOTH
2014-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-22AR0119/11/13 FULL LIST
2012-11-26AR0119/11/12 FULL LIST
2012-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2012 FROM C/O KATE CUMMINS STUART HOUSE CORONATION ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TA ENGLAND
2012-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-10AR0119/11/11 FULL LIST
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DERRY
2011-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-25AR0119/11/10 FULL LIST
2010-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2010 FROM STUART HOUSE CORONATION ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TA UNITED KINGDOM
2010-10-21AP01DIRECTOR APPOINTED MR COLIN STEPHEN HALE
2010-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER TALBOT
2009-12-04AR0119/11/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN CAMPBELL TALBOT / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW BOOTH / 04/12/2009
2009-08-17287REGISTERED OFFICE CHANGED ON 17/08/2009 FROM 46 LOMAN STREET LONDON SE1 0BA
2009-08-17288aDIRECTOR APPOINTED MR MICHAEL ANDREW BOOTH
2009-08-17288aSECRETARY APPOINTED MR MICHAEL ANDREW BOOTH
2009-08-17288aDIRECTOR APPOINTED MR PETER JOHN CAMPBELL TALBOT
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN DART
2009-08-17288bAPPOINTMENT TERMINATED SECRETARY JONATHAN DART
2009-03-23363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2009-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2008-02-05363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-01-16363aRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-12-08363aRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2004-11-30363sRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2004-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-12-24363sRETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2003-07-06287REGISTERED OFFICE CHANGED ON 06/07/03 FROM: 32-34 WELLINGTON STREET LONDON WC2E 7QZ
2002-12-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-06363sRETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS
2002-03-27287REGISTERED OFFICE CHANGED ON 27/03/02 FROM: C/O COFATHEC 32-34 WELLINGTON STREET LONDON WC2E 7QZ
2002-03-27288aNEW DIRECTOR APPOINTED
2002-03-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-28225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02
2001-11-23288bSECRETARY RESIGNED
2001-11-23288bDIRECTOR RESIGNED
2001-11-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SALE PFI FM 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 SALE PFI FM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SALE PFI FM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 SALE PFI FM LIMITED

Intangible Assets
Patents
We have not found any records of SALE PFI FM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SALE PFI FM LIMITED
Trademarks
We have not found any records of SALE PFI FM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SALE PFI FM 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 (99999 - Dormant Company) as SALE PFI FM LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SALE PFI FM 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 SALE PFI FM 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 SALE PFI FM 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.