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

PERCEPTIVE ENGINEERING LIMITED

VANGUARD HOUSE KECKWICK LANE, DARESBURY, WARRINGTON, CHESHIRE, WA4 4AB,
Company Registration Number
04589932
Private Limited Company
Active

Company Overview

About Perceptive Engineering Ltd
PERCEPTIVE ENGINEERING LIMITED was founded on 2002-11-14 and has its registered office in Warrington. The organisation's status is listed as "Active". Perceptive Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PERCEPTIVE ENGINEERING LIMITED
 
Legal Registered Office
VANGUARD HOUSE KECKWICK LANE
DARESBURY
WARRINGTON
CHESHIRE
WA4 4AB
Other companies in WA4
 
Filing Information
Company Number 04589932
Company ID Number 04589932
Date formed 2002-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB807371434  
Last Datalog update: 2024-02-05 16:14:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERCEPTIVE ENGINEERING 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 PERCEPTIVE ENGINEERING LIMITED
The following companies were found which have the same name as PERCEPTIVE ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PERCEPTIVE ENGINEERING LORONG BAKAR BATU Singapore 348741 Dissolved Company formed on the 2010-10-13
PERCEPTIVE ENGINEERING PTE. LTD. UPPER CHANGI ROAD NORTH Singapore 506906 Active Company formed on the 2013-08-27
PERCEPTIVE ENGINEERING LIMITED UNIT 1 BLOCK A MAYNOOTH BUSINESS CAMPUS CO KILDARE IRELAND MAYNOOTH, KILDARE, IRELAND Active Company formed on the 2018-01-16
PERCEPTIVE ENGINEERING AND CONSTRUCTION SERVICES L 10601 CLARENCE DR STE 250 FRISCO TX 75033 Active Company formed on the 2018-10-26
PERCEPTIVE ENGINEERING LIMITED Singapore Active Company formed on the 2013-08-27

Company Officers of PERCEPTIVE ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN BELL
Director 2012-10-17
JULIAN BOYD JACKSON
Director 2007-05-15
DAVID JOHN LOVETT
Director 2002-11-14
JOHN NEIL MACK
Director 2017-07-17
ALLAN PHILIP WHITTAKER
Director 2003-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE HARRY ELPHICK
Director 2011-04-01 2018-01-31
ROGER SMITH BENSON
Director 2005-03-01 2012-10-19
MANCHESTER INNOVATION LIMITED
Director 2003-05-01 2011-03-16
JULIETTE SANDRA HASSELL
Company Secretary 2002-11-14 2008-04-30
RICHARD MICHAEL YOUNG
Director 2003-02-27 2007-05-15
DAVID JAMES SANDOZ
Director 2002-11-14 2004-10-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-11-14 2002-11-14
INSTANT COMPANIES LIMITED
Nominated Director 2002-11-14 2002-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN BELL DREAMTEACH LIMITED Director 2014-08-12 CURRENT 2009-08-05 Active
NICHOLAS JOHN BELL A BELL HOLDINGS LIMITED Director 2005-07-12 CURRENT 2005-03-17 Active
JULIAN BOYD JACKSON THE LANCASHIRE WILDLIFE TRUST LTD Director 2015-07-09 CURRENT 1962-08-01 Active
JULIAN BOYD JACKSON BROCKHOLES ENTERPRISES LIMITED Director 2015-06-02 CURRENT 2010-05-10 Active
JULIAN BOYD JACKSON J308 LIMITED Director 2008-04-17 CURRENT 2008-04-17 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
2024-02-01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2024-01-24Register inspection address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB
2023-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-06-07APPOINTMENT TERMINATED, DIRECTOR ADAM SANDERS
2023-06-07DIRECTOR APPOINTED ELAINE DUFF PEACOCK
2023-03-08CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-01-23APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LOVETT
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01AP01DIRECTOR APPOINTED MR ROBERT CHUNG-CHU CHEN
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN LE CESNE BYRNE
2021-03-01CC04Statement of company's objects
2021-02-11RES01ADOPT ARTICLES 11/02/21
2021-02-11MEM/ARTSARTICLES OF ASSOCIATION
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES
2020-12-21SH06Cancellation of shares. Statement of capital on 2020-11-06 GBP 105.88
2020-12-21SH03Purchase of own shares
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES
2020-11-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2020-11-16AD03Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA
2020-11-13AD02Register inspection address changed to 100 New Bridge Street London EC4V 6JA
2020-11-13SH0106/11/20 STATEMENT OF CAPITAL GBP 111.05
2020-11-09PSC02Notification of Applied Materials, Inc. as a person with significant control on 2020-11-06
2020-11-09PSC07CESSATION OF DAVID JOHN LOVETT AS A PERSON OF SIGNIFICANT CONTROL
2020-11-09AP01DIRECTOR APPOINTED MR ADAM SANDERS
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN BELL
2020-06-25SH06Cancellation of shares. Statement of capital on 2020-05-28 GBP 105.88
2020-06-25SH03Purchase of own shares
2020-05-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES
2019-11-01SH0117/07/19 STATEMENT OF CAPITAL GBP 107.88
2019-08-20SH06Cancellation of shares. Statement of capital on 2019-05-30 GBP 106.15
2019-08-20SH03Purchase of own shares
2019-07-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-06SH0117/12/18 STATEMENT OF CAPITAL GBP 108.25
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES
2018-11-16SH0107/11/18 STATEMENT OF CAPITAL GBP 107.65
2018-09-13SH0106/09/18 STATEMENT OF CAPITAL GBP 107.35
2018-08-24SH0113/08/18 STATEMENT OF CAPITAL GBP 106.75
2018-07-26LATEST SOC26/07/18 STATEMENT OF CAPITAL;GBP 105.05
2018-07-26SH0125/07/18 STATEMENT OF CAPITAL GBP 105.05
2018-06-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-22LATEST SOC22/03/18 STATEMENT OF CAPITAL;GBP 93.66
2018-03-22SH0112/03/18 STATEMENT OF CAPITAL GBP 93.66
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE HARRY ELPHICK
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-07-19AP01DIRECTOR APPOINTED MR JOHN NEIL MACK
2017-06-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 91.96
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-08-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 91.96
2015-12-03AR0111/11/15 FULL LIST
2015-12-03AR0111/11/15 FULL LIST
2015-11-23SH03Purchase of own shares
2015-10-06RES09Resolution of authority to purchase a number of shares
2015-08-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 104.06
2015-02-02SH02Statement of capital on 2014-12-12 GBP104.06
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 104.06
2014-11-26AR0111/11/14 FULL LIST
2014-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-11-25SH0217/10/12 STATEMENT OF CAPITAL GBP 104.08
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 104.08
2013-11-14AR0111/11/13 FULL LIST
2013-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-12-06AP01DIRECTOR APPOINTED MR NICHOLAS JOHN BELL
2012-12-06AR0111/11/12 FULL LIST
2012-11-08SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-06RES01ADOPT ARTICLES 17/10/2012
2012-11-06SH0606/11/12 STATEMENT OF CAPITAL GBP 95.81
2012-11-06SH0217/10/12 STATEMENT OF CAPITAL GBP 95.81
2012-11-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-11-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-11-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-06SH0117/10/12 STATEMENT OF CAPITAL GBP 46547.81
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BENSON
2012-09-14SH20STATEMENT BY DIRECTORS
2012-09-14SH1914/09/12 STATEMENT OF CAPITAL GBP 35607.85
2012-09-14CAP-SSSOLVENCY STATEMENT DATED 07/09/12
2012-09-14RES13SHARE PREMIUM CANCELLED 07/09/2012
2012-09-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2012 FROM DARESBURY INNOVATION CENTRE KECKWICK LANE DARESBURY CHESHIRE WA4 4FS
2011-12-09AR0111/11/11 FULL LIST
2011-12-09AP01DIRECTOR APPOINTED DR CLIVE HARRY ELPHICK
2011-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MANCHESTER INNOVATION LIMITED
2010-12-09AR0111/11/10 FULL LIST
2010-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-09AR0111/11/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN BOYD JACKSON / 11/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN PHILIP WHITTAKER / 11/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROGER SMITH BENSON / 11/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LOVETT / 11/11/2009
2009-12-07CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MANCHESTER INNOVATION LIMITED / 11/11/2009
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-05363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-0688(2)AD 02/04/08 GBP SI 150@0.01=1.5 GBP IC 35606/35607.5
2008-05-02288bAPPOINTMENT TERMINATED SECRETARY JULIETTE HASSELL
2007-12-06363aRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2007-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-06288cSECRETARY'S PARTICULARS CHANGED
2007-06-06288bDIRECTOR RESIGNED
2007-06-06288aNEW DIRECTOR APPOINTED
2007-05-0188(2)RAD 27/02/07--------- £ SI 150@.01=1 £ IC 35603/35604
2007-03-03287REGISTERED OFFICE CHANGED ON 03/03/07 FROM: BRINDLEY HOUSE BRIDGEWATER COURT BARSBANK LANE LYMM CHESHIRE WA13 0ER
2007-01-22123NC INC ALREADY ADJUSTED 15/12/06
2007-01-22RES04£ NC 35596/35627
2007-01-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-2288(2)RAD 15/12/06--------- £ SI 2034@.01=20 £ IC 35583/35603
2006-12-23395PARTICULARS OF MORTGAGE/CHARGE
2006-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-28363aRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-11-24363aRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-07-05123NC INC ALREADY ADJUSTED 12/11/04
2005-07-05RES04£ NC 35574/35596
2005-07-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-18288aNEW DIRECTOR APPOINTED
2004-11-17363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-10-22288bDIRECTOR RESIGNED
2004-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-24363(288)SECRETARY'S PARTICULARS CHANGED
2003-11-24363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-07-24122CONSO 10/01/03
2003-07-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-24123£ NC 10000/35574 10/01/03
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to PERCEPTIVE ENGINEERING 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 PERCEPTIVE ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-02-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-12-23 Satisfied NORTH WEST EQUITY FUND LIMITED PARTNERSHIP ACTING BY IT GENERAL PARTNER NORTH WEST EQUITY FUNDMANAGERS LIMITED
CHARGE OF DEPOSIT 2003-03-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PERCEPTIVE ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of PERCEPTIVE ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PERCEPTIVE ENGINEERING LIMITED
Trademarks
We have not found any records of PERCEPTIVE ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERCEPTIVE ENGINEERING 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 (62090 - Other information technology service activities) as PERCEPTIVE ENGINEERING LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where PERCEPTIVE ENGINEERING 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.
Import/Export of Goods
Goods imported/exported by PERCEPTIVE ENGINEERING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0084732190Parts and accessories of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s. (excl. electronic assemblies)
2018-09-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2017-01-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2016-11-0048172000Letter cards, plain postcards and correspondence cards, of paper or paperboard (excl. those with imprinted postage stamps)
2016-11-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
PERCEPTIVE ENGINEERING LIMITED has been awarded 3 awards from the Technology Strategy Board. The value of these awards is £ 295,171

CategoryAward Date Award/Grant
"Lab to Consumer"; Lifecycle Optimisation : Launchpad 2014-01-01 £ 93,000
Just in Time- Optimisation : Feasibility Study 2013-03-01 £ 21,441
MOPP: Make to Order Processing Plants : Collaborative Research and Development 2013-02-01 £ 180,730

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded PERCEPTIVE ENGINEERING 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.