Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEBUT SERVICES (CONTRACTS) LTD
Company Information for

DEBUT SERVICES (CONTRACTS) LTD

C/O PINSENT MASONS LLP, 30 CROWN PLACE, LONDON, EC2A 4ES,
Company Registration Number
04905429
Private Limited Company
Active

Company Overview

About Debut Services (contracts) Ltd
DEBUT SERVICES (CONTRACTS) LTD was founded on 2003-09-19 and has its registered office in London. The organisation's status is listed as "Active". Debut Services (contracts) Ltd 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
DEBUT SERVICES (CONTRACTS) LTD
 
Legal Registered Office
C/O PINSENT MASONS LLP
30 CROWN PLACE
LONDON
EC2A 4ES
Other companies in NW1
 
Previous Names
DEBUT SERVICES (BIDS) LIMITED25/04/2007
DEBUT SERVICES (CENTRAL) LTD16/01/2006
Filing Information
Company Number 04905429
Company ID Number 04905429
Date formed 2003-09-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts DORMANT
Last Datalog update: 2025-03-05 10:12:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEBUT SERVICES (CONTRACTS) LTD
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 DEBUT SERVICES (CONTRACTS) LTD

Current Directors
Officer Role Date Appointed
GEOFFREY MICHAEL ADAMS
Director 2015-10-02
KATE ELLEN BUTLER
Director 2015-10-19
SIMON WILLIAM GORSKI
Director 2016-09-27
CLAIRE MARIANNE PETTETT
Director 2018-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON RAY
Director 2014-01-05 2018-02-28
JENNIFER GRACE DRAPER
Company Secretary 2015-10-02 2016-12-20
MARK DAVID LAWTON
Director 2012-07-27 2015-10-01
DAVID FRANK PLESTER
Director 2010-07-22 2015-10-01
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2013-09-01 2015-08-28
GRAHAM NEAL JEFFERY
Director 2012-05-04 2014-11-03
PATRICK DENIS BOYLE
Director 2012-07-27 2014-01-05
THANALAKSHMI JANANDRAN
Company Secretary 2006-06-30 2013-08-16
GEOFFREY MARK MINSHELL
Director 2007-04-16 2012-07-27
TIMOTHY PEACH
Director 2010-11-30 2012-05-04
ANTHONY STEPHEN LENEHAN
Director 2008-07-16 2010-09-30
MICHAEL FELLOWES
Director 2006-07-03 2010-07-22
RICHARD ALAN VINING
Director 2005-03-02 2008-07-16
PAUL JAMES MAGUIRE
Director 2005-03-02 2007-09-13
GRAHAM DAVID LEEMING
Director 2003-12-01 2007-04-16
JOHN DOUGLAS STOKOE
Director 2003-12-01 2007-04-16
KEVIN RICHARD THOMAS
Director 2003-12-01 2006-07-03
HLM SECRETARIES LIMITED
Company Secretary 2004-01-20 2006-06-30
DOUGLAS CHARLES ROBERT CHALMERS
Director 2003-12-01 2005-03-02
AILISON LOUISE MITCHELL
Company Secretary 2003-09-19 2004-01-20
CHRISTOPHER KEITH VARLEY
Director 2003-09-19 2003-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY MICHAEL ADAMS BABCOCK DYNCORP LIMITED Director 2015-07-09 CURRENT 2003-09-18 Active
GEOFFREY MICHAEL ADAMS BABCOCK SUPPORT SERVICES LIMITED Director 2015-07-09 CURRENT 1986-07-03 Active
GEOFFREY MICHAEL ADAMS DEBUT SERVICES LIMITED Director 2015-05-20 CURRENT 2001-03-19 Active
GEOFFREY MICHAEL ADAMS DEBUT SERVICES (SOUTH WEST) LIMITED Director 2014-03-05 CURRENT 2002-11-06 Active
SIMON WILLIAM GORSKI DEBUT SERVICES (SOUTH WEST) LIMITED Director 2016-09-27 CURRENT 2002-11-06 Active
SIMON WILLIAM GORSKI DEBUT SERVICES LIMITED Director 2016-09-27 CURRENT 2001-03-19 Active
SIMON WILLIAM GORSKI LENDLEASE CONSTRUCTION (SCOTLAND) LIMITED Director 2016-06-07 CURRENT 1984-08-29 Active
CLAIRE MARIANNE PETTETT LEND LEASE PHARMACEUTICAL (EMEA) LIMITED Director 2018-04-27 CURRENT 1995-12-01 Active
CLAIRE MARIANNE PETTETT DEBUT SERVICES (SOUTH WEST) LIMITED Director 2018-02-21 CURRENT 2002-11-06 Active
CLAIRE MARIANNE PETTETT DEBUT SERVICES LIMITED Director 2018-02-21 CURRENT 2001-03-19 Active
CLAIRE MARIANNE PETTETT LENDLEASE CONSTRUCTION (SCOTLAND) LIMITED Director 2018-02-20 CURRENT 1984-08-29 Active
CLAIRE MARIANNE PETTETT LEHRER MCGOVERN INTERNATIONAL LIMITED Director 2018-02-20 CURRENT 1955-03-26 Active
CLAIRE MARIANNE PETTETT LENDLEASE CONSTRUCTION (LELLIOTT) LIMITED Director 2018-02-20 CURRENT 1994-11-14 Active
CLAIRE MARIANNE PETTETT LENDLEASE CONSTRUCTION HOLDINGS (EUROPE) LIMITED Director 2018-02-20 CURRENT 1928-07-11 Active
CLAIRE MARIANNE PETTETT LENDLEASE CONSTRUCTION (EUROPE) LIMITED Director 2018-02-20 CURRENT 1949-04-07 Active
CLAIRE MARIANNE PETTETT LENDLEASE CONSTRUCTION NORTH WESTERN LIMITED Director 2018-02-20 CURRENT 1970-09-14 Active
CLAIRE MARIANNE PETTETT LENDLEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED Director 2018-02-20 CURRENT 1997-10-01 Active
CLAIRE MARIANNE PETTETT BLFB LIMITED Director 2018-02-20 CURRENT 2005-11-04 Active
CLAIRE MARIANNE PETTETT HASH7 LIMITED Director 2013-04-24 CURRENT 2013-04-24 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
2025-02-21CESSATION OF LENDLEASE CONSTRUCTION (EUROPE) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2025-02-21Notification of Lendlease Europe Dormant Co Limited as a person with significant control on 2025-02-20
2025-02-21CONFIRMATION STATEMENT MADE ON 21/02/25, WITH UPDATES
2025-01-06REGISTERED OFFICE CHANGED ON 06/01/25 FROM 5 Merchant Square Level 9 London W2 1BQ England
2024-12-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-12-11REGISTERED OFFICE CHANGED ON 11/12/24 FROM C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom
2024-10-21CONFIRMATION STATEMENT MADE ON 16/10/24, WITH NO UPDATES
2024-09-23APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MICHAEL ADAMS
2024-08-07DIRECTOR APPOINTED MR DAVID EDWARD CADIOT
2023-10-16CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2023-09-26Change of details for Lendlease Construction (Europe) Limited as a person with significant control on 2022-09-12
2023-02-17DIRECTOR APPOINTED TOM GILLIBRAND
2023-01-05APPOINTMENT TERMINATED, DIRECTOR LOUISE NICOLA BRAMBLE
2023-01-05TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE NICOLA BRAMBLE
2022-11-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-06CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-09-12REGISTERED OFFICE CHANGED ON 12/09/22 FROM 20 Triton Street Regent's Place London NW1 3BF
2022-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/22 FROM 20 Triton Street Regent's Place London NW1 3BF
2022-02-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-21APPOINTMENT TERMINATED, DIRECTOR MICHELLE GAYE LETTON
2021-12-21DIRECTOR APPOINTED LOUISE NICOLA BRAMBLE
2021-12-21AP01DIRECTOR APPOINTED LOUISE NICOLA BRAMBLE
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE GAYE LETTON
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES
2020-04-28CH01Director's details changed for Mr Simon William Gorski on 2017-02-10
2020-04-16AP01DIRECTOR APPOINTED MICHELLE GAYE LETTON
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARIANNE PETTETT
2020-01-16AP01DIRECTOR APPOINTED MRS CHRISTA JANE MARSH
2020-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BENJAMIN BAMBROUGH
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES
2019-07-02AP01DIRECTOR APPOINTED MR JAMES BENJAMIN BAMBROUGH
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR KATE ELLEN BUTLER
2018-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-03-06AP01DIRECTOR APPOINTED MS CLAIRE MARIANNE PETTETT
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR GORDON RAY
2017-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-19LATEST SOC19/09/17 STATEMENT OF CAPITAL;GBP 11
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2016-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-21TM02Termination of appointment of Jennifer Grace Draper on 2016-12-20
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 11
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-30AP01DIRECTOR APPOINTED MR SIMON WILLIAM GORSKI
2016-09-30AP01DIRECTOR APPOINTED MR SIMON WILLIAM GORSKI
2016-02-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04AP01DIRECTOR APPOINTED MISS KATE ELLEN BUTLER
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 11
2015-10-27AR0119/09/15 ANNUAL RETURN FULL LIST
2015-10-27TM01TERMINATE DIR APPOINTMENT
2015-10-27TM01TERMINATE DIR APPOINTMENT
2015-10-26AP03Appointment of Ms Jennifer Grace Draper as company secretary on 2015-10-02
2015-10-26AP01DIRECTOR APPOINTED MR GEOFFREY MICHAEL ADAMS
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PLESTER
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK LAWTON
2015-08-28TM02Termination of appointment of Capita Company Secretarial Services Limited on 2015-08-28
2015-08-28AD04Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF
2014-11-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM NEAL JEFFERY
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 11
2014-09-22AR0119/09/14 ANNUAL RETURN FULL LIST
2014-09-22CH04SECRETARY'S DETAILS CHNAGED FOR CAPITA COMPANY SECRETARIAL SERVICES LIMITED on 2014-09-18
2014-03-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-03-25AD02SAIL ADDRESS CREATED
2014-03-24AP01DIRECTOR APPOINTED MR GORDON RAY
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BOYLE
2014-01-15AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-05AR0119/09/13 FULL LIST
2013-11-05AP04CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED
2013-08-29TM02APPOINTMENT TERMINATED, SECRETARY THANALAKSHMI JANANDRAN
2013-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-09-19AR0119/09/12 FULL LIST
2012-08-01AP01DIRECTOR APPOINTED MARK DAVID LAWTON
2012-08-01AP01DIRECTOR APPOINTED PATRICK DENIS BOYLE
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PEACH
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MINSHELL
2012-07-09AP01DIRECTOR APPOINTED GRAHAM NEAL JEFFERY
2012-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-09-19AR0119/09/11 FULL LIST
2011-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 142 NORTHOLT ROAD HARROW MIDDLESEX HA2 0EE
2011-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-12-01AP01DIRECTOR APPOINTED MR TIMOTHY PEACH
2010-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LENEHAN
2010-09-27AR0119/09/10 FULL LIST
2010-07-22AP01DIRECTOR APPOINTED DAVID FRANK PLESTER
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FELLOWES
2010-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MARK MINSHELL / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEPHEN LENEHAN / 06/11/2009
2009-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / THANALAKSHMI JANANDRAN / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FELLOWES / 23/10/2009
2009-09-21363aRETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS
2009-09-21288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FELLOWES / 17/09/2009
2008-09-25363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-07-23288aDIRECTOR APPOINTED ANTHONY STEPHEN LENEHAN
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR RICHARD VINING
2007-09-19363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-09-19288cSECRETARY'S PARTICULARS CHANGED
2007-09-13288bDIRECTOR RESIGNED
2007-04-25CERTNMCOMPANY NAME CHANGED DEBUT SERVICES (BIDS) LIMITED CERTIFICATE ISSUED ON 25/04/07
2007-04-16288bDIRECTOR RESIGNED
2007-04-16288aNEW DIRECTOR APPOINTED
2007-04-16288bDIRECTOR RESIGNED
2007-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-09-25363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-07-25288aNEW DIRECTOR APPOINTED
2006-07-25288bDIRECTOR RESIGNED
2006-07-12288bSECRETARY RESIGNED
2006-07-12288aNEW SECRETARY APPOINTED
2006-07-12287REGISTERED OFFICE CHANGED ON 12/07/06 FROM: HLM SECRETARIES LTD 9TH FLOOR ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FQ
2006-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-01-16CERTNMCOMPANY NAME CHANGED DEBUT SERVICES (CENTRAL) LTD CERTIFICATE ISSUED ON 16/01/06
2005-10-12363aRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-06-08288aNEW DIRECTOR APPOINTED
2005-06-08288bDIRECTOR RESIGNED
2005-05-03288bDIRECTOR RESIGNED
2005-05-03288aNEW DIRECTOR APPOINTED
2005-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
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 DEBUT SERVICES (CONTRACTS) LTD 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 DEBUT SERVICES (CONTRACTS) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DEBUT SERVICES (CONTRACTS) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 DEBUT SERVICES (CONTRACTS) LTD

Intangible Assets
Patents
We have not found any records of DEBUT SERVICES (CONTRACTS) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DEBUT SERVICES (CONTRACTS) LTD
Trademarks
We have not found any records of DEBUT SERVICES (CONTRACTS) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEBUT SERVICES (CONTRACTS) LTD. 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 DEBUT SERVICES (CONTRACTS) LTD 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 DEBUT SERVICES (CONTRACTS) LTD 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 DEBUT SERVICES (CONTRACTS) LTD 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 DEBUT SERVICES (CONTRACTS) LTD 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.