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

SME HOLDINGS LIMITED

RUNWAY HOUSE, THE RUNWAY, RUISLIP, MIDDLESEX, HA4 6SE,
Company Registration Number
04340925
Private Limited Company
Active

Company Overview

About Sme Holdings Ltd
SME HOLDINGS LIMITED was founded on 2001-12-14 and has its registered office in Ruislip. The organisation's status is listed as "Active". Sme 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
SME HOLDINGS LIMITED
 
Legal Registered Office
RUNWAY HOUSE
THE RUNWAY
RUISLIP
MIDDLESEX
HA4 6SE
Other companies in HA4
 
Filing Information
Company Number 04340925
Company ID Number 04340925
Date formed 2001-12-14
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 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 02:09:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SME 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.
Companies with same name SME HOLDINGS LIMITED
The following companies were found which have the same name as SME HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SME HOLDINGS LLC 225 WEST 35TH ST. / SUITE 1500 New York NEW YORK NY 10001 Active Company formed on the 2003-02-04
SME Holdings, LLC 27 Main Street Suite C-109 Edwards CO 81632 Delinquent Company formed on the 2012-08-24
SME HOLDINGS LIMITED PARTNERSHIP 701 S CARSON ST STE 200 CARSON CITY NV 89701 Merge Dissolved Company formed on the 1996-12-02
SME HOLDINGS PTE LTD YISHUN INDUSTRIAL STREET 1 Singapore 768091 Active Company formed on the 2008-09-10
SME HOLDINGS INC Delaware Unknown
SME HOLDINGS LIMITED Dissolved Company formed on the 2000-05-05
SME HOLDINGS, LLC 1680 NW 95th Ave Doral FL 33172 Active Company formed on the 2003-01-08
SME HOLDINGS II, LLC 1680 NW 95TH AVENUE MIAMI FL 33172 Active Company formed on the 2006-06-19
SME HOLDINGS, INC. PO BOX 691445 HOUSTON TX 77269 Active Company formed on the 2010-07-23
SME Holdings Ltd. 1847 Corner Rock Ln Castle Rock CO 80108 Good Standing Company formed on the 2018-08-15
SME HOLDINGS INC Georgia Unknown
SME HOLDINGS INCORPORATED California Unknown
SME HOLDINGS INCORPORATED Michigan UNKNOWN
SME HOLDINGS LLC Michigan UNKNOWN
SME HOLDINGS LLC Michigan UNKNOWN
SME HOLDINGS PTY LTD Active Company formed on the 2018-12-05
SME HOLDINGS LTD British Columbia Active Company formed on the 2019-12-31
SME HOLDINGS INC Georgia Unknown
SME HOLDINGS USA, INC. 701 5TH AVE SUITE 3300 SEATTLE WA 981047055 Active Company formed on the 2019-12-30

Company Officers of SME HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SAYED MOHAMED ESMAIL
Company Secretary 2014-10-24
ALY MOHAMED ESMAIL
Director 2016-04-01
SAYED MOHAMED ESMAIL
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
SAYED MOHAMED ESMAIL
Director 2014-10-24 2017-04-01
SUSHMA BHATIA ESMAIL
Company Secretary 2001-12-14 2017-03-31
SUSHMA BHATIA ESMAIL
Director 2001-12-14 2017-03-31
MOHAMED FAZAL ESMAIL
Director 2001-12-14 2014-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALY MOHAMED ESMAIL CDRGCK LTD Director 2017-04-01 CURRENT 2016-07-20 Active - Proposal to Strike off
ALY MOHAMED ESMAIL CDRG HOLDINGS LIMITED Director 2017-02-22 CURRENT 2017-02-22 Dissolved 2018-04-24
ALY MOHAMED ESMAIL CDRG LTD Director 2017-01-01 CURRENT 2016-07-20 Active - Proposal to Strike off
ALY MOHAMED ESMAIL CALM ENTERPRISES LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active
ALY MOHAMED ESMAIL GULAB LIMITED Director 2016-04-01 CURRENT 1983-10-12 Active
ALY MOHAMED ESMAIL FAZAL FAST FOODS LIMITED Director 2016-04-01 CURRENT 1984-11-20 Active
ALY MOHAMED ESMAIL S&M (STONEBRIDGE PARK) LIMITED Director 2016-04-01 CURRENT 2002-04-11 Active
ALY MOHAMED ESMAIL SME PROPERTIES LIMITED Director 2016-04-01 CURRENT 2005-03-10 Active
ALY MOHAMED ESMAIL SME INVESTMENTS LIMITED Director 2016-04-01 CURRENT 2005-05-10 Active
ALY MOHAMED ESMAIL SME (COFFEE) LIMITED Director 2016-04-01 CURRENT 2006-09-26 Active
ALY MOHAMED ESMAIL SME CORPORATION LIMITED Director 2016-04-01 CURRENT 2007-06-01 Active
ALY MOHAMED ESMAIL SME PIZZA (2) LIMITED Director 2016-04-01 CURRENT 2009-01-21 Active
ALY MOHAMED ESMAIL SME PIZZA (3) LTD Director 2016-04-01 CURRENT 2011-11-22 Active
ALY MOHAMED ESMAIL SME COFFEE (3) LTD Director 2016-04-01 CURRENT 2013-04-19 Active
ALY MOHAMED ESMAIL SME COFFEE (4) LIMITED Director 2016-04-01 CURRENT 2014-04-28 Active
ALY MOHAMED ESMAIL ALIM CATERERS LIMITED Director 2016-04-01 CURRENT 1986-04-07 Active
ALY MOHAMED ESMAIL SME (HAMMERSMITH) LIMITED Director 2016-04-01 CURRENT 1989-02-28 Active
ALY MOHAMED ESMAIL SME TRADING LIMITED Director 2016-04-01 CURRENT 1989-05-17 Active
ALY MOHAMED ESMAIL SME CATERERS LIMITED Director 2016-04-01 CURRENT 1986-01-16 Active
ALY MOHAMED ESMAIL SME FAST FOODS LIMITED Director 2016-04-01 CURRENT 1987-10-19 Active
ALY MOHAMED ESMAIL SME RESTAURANTS LIMITED Director 2016-04-01 CURRENT 1988-06-09 Active
ALY MOHAMED ESMAIL HIGHRAK LIMITED Director 2016-04-01 CURRENT 1988-11-02 Active
ALY MOHAMED ESMAIL MOSSDYP LIMITED Director 2016-04-01 CURRENT 1981-11-23 Active
ALY MOHAMED ESMAIL S M E ENTERPRISE LIMITED Director 2016-04-01 CURRENT 1985-04-02 Active
ALY MOHAMED ESMAIL ALDWYCH LEISURE LIMITED Director 2016-04-01 CURRENT 1996-07-26 Active
ALY MOHAMED ESMAIL SME (PIZZA) LIMITED Director 2016-04-01 CURRENT 2000-12-19 Active
ALY MOHAMED ESMAIL SME CHARITABLE TRUST Director 2016-04-01 CURRENT 2000-12-29 Active
ALY MOHAMED ESMAIL ALDWYCH (HARROW) LIMITED Director 2016-04-01 CURRENT 2004-05-27 Active
ALY MOHAMED ESMAIL SME COFFEE (2) LTD Director 2016-04-01 CURRENT 2011-11-22 Active
ALY MOHAMED ESMAIL SME CORPORATION (2) LIMITED Director 2016-04-01 CURRENT 2013-04-11 Active
ALY MOHAMED ESMAIL SME PIZZA (4) LIMITED Director 2016-04-01 CURRENT 2014-07-17 Active
SAYED MOHAMED ESMAIL SME BAKERIES LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active - Proposal to Strike off
SAYED MOHAMED ESMAIL GULAB LIMITED Director 2017-04-01 CURRENT 1983-10-12 Active
SAYED MOHAMED ESMAIL FAZAL FAST FOODS LIMITED Director 2017-04-01 CURRENT 1984-11-20 Active
SAYED MOHAMED ESMAIL S&M (STONEBRIDGE PARK) LIMITED Director 2017-04-01 CURRENT 2002-04-11 Active
SAYED MOHAMED ESMAIL SME PROPERTIES LIMITED Director 2017-04-01 CURRENT 2005-03-10 Active
SAYED MOHAMED ESMAIL SME (COFFEE) LIMITED Director 2017-04-01 CURRENT 2006-09-26 Active
SAYED MOHAMED ESMAIL SME CORPORATION LIMITED Director 2017-04-01 CURRENT 2007-06-01 Active
SAYED MOHAMED ESMAIL SME PIZZA (2) LIMITED Director 2017-04-01 CURRENT 2009-01-21 Active
SAYED MOHAMED ESMAIL SME PIZZA (3) LTD Director 2017-04-01 CURRENT 2011-11-22 Active
SAYED MOHAMED ESMAIL SME COFFEE (3) LTD Director 2017-04-01 CURRENT 2013-04-19 Active
SAYED MOHAMED ESMAIL SME COFFEE (4) LIMITED Director 2017-04-01 CURRENT 2014-04-28 Active
SAYED MOHAMED ESMAIL ALIM INVESTMENTS LIMITED Director 2017-04-01 CURRENT 1985-01-14 Active
SAYED MOHAMED ESMAIL SME (HAMMERSMITH) LIMITED Director 2017-04-01 CURRENT 1989-02-28 Active
SAYED MOHAMED ESMAIL SME TRADING LIMITED Director 2017-04-01 CURRENT 1989-05-17 Active
SAYED MOHAMED ESMAIL SME CATERERS LIMITED Director 2017-04-01 CURRENT 1986-01-16 Active
SAYED MOHAMED ESMAIL SME FAST FOODS LIMITED Director 2017-04-01 CURRENT 1987-10-19 Active
SAYED MOHAMED ESMAIL SME GROUP PLC Director 2017-04-01 CURRENT 1988-04-13 Active
SAYED MOHAMED ESMAIL SME RESTAURANTS LIMITED Director 2017-04-01 CURRENT 1988-06-09 Active
SAYED MOHAMED ESMAIL HIGHRAK LIMITED Director 2017-04-01 CURRENT 1988-11-02 Active
SAYED MOHAMED ESMAIL MOSSDYP LIMITED Director 2017-04-01 CURRENT 1981-11-23 Active
SAYED MOHAMED ESMAIL S M E ENTERPRISE LIMITED Director 2017-04-01 CURRENT 1985-04-02 Active
SAYED MOHAMED ESMAIL ALDWYCH LEISURE LIMITED Director 2017-04-01 CURRENT 1996-07-26 Active
SAYED MOHAMED ESMAIL SME (PIZZA) LIMITED Director 2017-04-01 CURRENT 2000-12-19 Active
SAYED MOHAMED ESMAIL SME CHARITABLE TRUST Director 2017-04-01 CURRENT 2000-12-29 Active
SAYED MOHAMED ESMAIL ALDWYCH (HARROW) LIMITED Director 2017-04-01 CURRENT 2004-05-27 Active
SAYED MOHAMED ESMAIL SME COFFEE (2) LTD Director 2017-04-01 CURRENT 2011-11-22 Active
SAYED MOHAMED ESMAIL SME CORPORATION (2) LIMITED Director 2017-04-01 CURRENT 2013-04-11 Active
SAYED MOHAMED ESMAIL SME PIZZA (4) LIMITED Director 2017-04-01 CURRENT 2014-07-17 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
2023-01-18CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES
2022-12-13FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-13AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-28DIRECTOR APPOINTED MR AKBARALI KASSAMALI BATA
2022-09-28AP01DIRECTOR APPOINTED MR AKBARALI KASSAMALI BATA
2022-09-22AP03Appointment of Mr Akbarali Kassamali Bata as company secretary on 2022-09-22
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2022-02-09Termination of appointment of Sayed Mohamed Esmail on 2022-02-01
2022-02-09APPOINTMENT TERMINATED, DIRECTOR SAYED MOHAMED ESMAIL
2022-02-09TM01APPOINTMENT TERMINATED, DIRECTOR SAYED MOHAMED ESMAIL
2022-02-09TM02Termination of appointment of Sayed Mohamed Esmail on 2022-02-01
2022-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2021-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2019-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2018-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-06-09CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2017-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR SAYED MOHAMED ESMAIL
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 4201300
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-04-07AP01DIRECTOR APPOINTED MR SAYED MOHAMED ESMAIL
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SUSHMA BHATIA ESMAIL
2017-04-06TM02Termination of appointment of Sushma Bhatia Esmail on 2017-03-31
2016-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-10AR0131/05/16 ANNUAL RETURN FULL LIST
2016-05-25AP01DIRECTOR APPOINTED MR ALY MOHAMED ESMAIL
2016-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/16 FROM Charlwood House, the Runway Ruislip Middlesex HA4 6SE
2015-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 4201300
2015-06-04AR0131/05/15 ANNUAL RETURN FULL LIST
2014-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-11AP03Appointment of Mr Sayed Mohamed Esmail as company secretary on 2014-10-24
2014-11-11AP01DIRECTOR APPOINTED MR. SAYED MOHAMED ESMAIL
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED FAZAL ESMAIL
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 4201300
2014-07-30AR0131/05/14 ANNUAL RETURN FULL LIST
2013-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-05AR0131/05/13 ANNUAL RETURN FULL LIST
2012-10-09MG01Particulars of a mortgage or charge / charge no: 2
2012-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/12
2012-07-24AR0131/05/12 FULL LIST
2011-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/11
2011-08-17AR0101/06/11 FULL LIST
2011-06-02AR0131/05/11 FULL LIST
2010-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/10
2010-06-16AR0131/05/10 FULL LIST
2009-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/09
2009-06-11363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/08
2008-06-25363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/07
2007-06-28363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-09-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/06
2006-07-20363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-07-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/05
2005-07-21363(287)REGISTERED OFFICE CHANGED ON 21/07/05
2005-07-21363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-12-22288cDIRECTOR'S PARTICULARS CHANGED
2004-12-20287REGISTERED OFFICE CHANGED ON 20/12/04 FROM: 449B ALEXANDRA AVENUE RAYNERS LANE HARROW MIDDLESEX HA2 9SE
2004-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/04
2004-06-10363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/03
2003-10-22288cDIRECTOR'S PARTICULARS CHANGED
2003-07-02363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-02-13363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-09-30225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2002-05-2288(2)RAD 02/04/02--------- £ SI 3101200@1=3101200 £ IC 1100100/4201300
2002-05-2288(2)RAD 01/04/02--------- £ SI 1100000@1=1100000 £ IC 100/1100100
2002-05-2288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-05-2288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-05-07395PARTICULARS OF MORTGAGE/CHARGE
2001-12-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 SME 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 SME HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2002-05-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of SME HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SME HOLDINGS LIMITED
Trademarks
We have not found any records of SME HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SME 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 SME 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 SME 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 SME 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 SME 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.