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

TETRA TECH PLANNING LIMITED

3 SOVEREIGN SQUARE, SOVEREIGN STREET, LEEDS, LS1 4ER,
Company Registration Number
05241035
Private Limited Company
Active

Company Overview

About Tetra Tech Planning Ltd
TETRA TECH PLANNING LIMITED was founded on 2004-09-24 and has its registered office in Leeds. The organisation's status is listed as "Active". Tetra Tech Planning 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
TETRA TECH PLANNING LIMITED
 
Legal Registered Office
3 SOVEREIGN SQUARE
SOVEREIGN STREET
LEEDS
LS1 4ER
Other companies in HG1
 
Previous Names
WYG PLANNING LIMITED16/12/2020
SIGNET PLANNING LIMITED01/07/2016
Filing Information
Company Number 05241035
Company ID Number 05241035
Date formed 2004-09-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/10/2022
Account next due 30/06/2024
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-02-07 06:35:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TETRA TECH PLANNING 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 TETRA TECH PLANNING LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN WARWICK WHITWORTH
Company Secretary 2016-01-05
SIMON WALLACE CHADWICK
Director 2005-11-03
ANDREW JAMES GILLESPIE
Director 2016-01-05
BENJAMIN WARWICK WHITWORTH
Director 2016-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
ROSALYN CHADWICK
Company Secretary 2011-02-16 2016-01-05
PAULA JANE CARNEY
Director 2007-01-02 2016-01-05
JAMES EDWARD HOBSON
Director 2004-09-24 2016-01-05
SANDRA LOUISE MANSON
Director 2011-04-19 2016-01-05
IAN REGINALD ROWE
Director 2004-09-24 2011-04-19
JAMES EDWARD HOBSON
Company Secretary 2004-09-24 2011-02-16
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-09-24 2004-09-24
COMPANY DIRECTORS LIMITED
Nominated Director 2004-09-24 2004-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON WALLACE CHADWICK SIGNET PLANNING LIMITED Director 2004-08-26 CURRENT 2004-08-26 Active
ANDREW JAMES GILLESPIE NEIL ALLEN ASSOCIATES LIMITED Director 2018-05-18 CURRENT 2007-03-16 Active
ANDREW JAMES GILLESPIE SIGNET PLANNING LIMITED Director 2016-01-05 CURRENT 2004-08-26 Active
ANDREW JAMES GILLESPIE TAYLOR & HARDY LIMITED Director 2015-10-29 CURRENT 2000-04-20 Active
ANDREW JAMES GILLESPIE NORTH ASSOCIATES (CUMBRIA) LIMITED Director 2015-10-29 CURRENT 2011-01-14 Active
ANDREW JAMES GILLESPIE FMW CONSULTANCY LTD Director 2015-06-08 CURRENT 2006-03-29 Active
ANDREW JAMES GILLESPIE CUMBRIA NUCLEAR SOLUTIONS LIMITED Director 2015-03-31 CURRENT 2006-02-06 Active
ANDREW JAMES GILLESPIE ALLIANCE ENVIRONMENT AND PLANNING LIMITED Director 2014-09-10 CURRENT 1998-07-15 Active
ANDREW JAMES GILLESPIE WYG ENGINEERING (NORTHERN IRELAND) LIMITED Director 2011-08-04 CURRENT 1987-03-31 Liquidation
ANDREW JAMES GILLESPIE TETRA TECH MANAGEMENT SERVICES (NORTHERN IRELAND) LIMITED Director 2011-08-04 CURRENT 1988-09-30 Active
ANDREW JAMES GILLESPIE TETRA TECH ENVIRONMENTAL AND PLANNING (NORTHERN IRELAND) LIMITED Director 2011-08-04 CURRENT 2004-05-24 Active
ANDREW JAMES GILLESPIE TETRA TECH MANAGEMENT SERVICES LIMITED Director 2010-10-15 CURRENT 2003-06-23 Active
ANDREW JAMES GILLESPIE TETRA TECH ENVIRONMENT PLANNING TRANSPORT LIMITED Director 2010-10-14 CURRENT 1995-04-26 Active
ANDREW JAMES GILLESPIE TETRA TECH LIMITED Director 2010-10-14 CURRENT 1985-11-15 Active
ANDREW JAMES GILLESPIE CAPE INSULATION PRODUCTS LIMITED Director 2003-04-30 CURRENT 1985-08-14 Active
BENJAMIN WARWICK WHITWORTH NEIL ALLEN ASSOCIATES LIMITED Director 2018-05-18 CURRENT 2007-03-16 Active
BENJAMIN WARWICK WHITWORTH TETRA TECH LIMITED Director 2018-01-15 CURRENT 1985-11-15 Active
BENJAMIN WARWICK WHITWORTH INTERNATIONAL MANAGEMENT CONSULTANTS LIMITED Director 2018-01-03 CURRENT 1983-10-14 Active - Proposal to Strike off
BENJAMIN WARWICK WHITWORTH WYG CONSULTING LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
BENJAMIN WARWICK WHITWORTH LANLEY PROPERTY DEVELOPMENTS LIMITED Director 2016-11-01 CURRENT 2016-06-13 Active - Proposal to Strike off
BENJAMIN WARWICK WHITWORTH DELTA PARTNERSHIP SOLUTIONS LIMITED Director 2016-09-29 CURRENT 2000-08-03 Active - Proposal to Strike off
BENJAMIN WARWICK WHITWORTH SIGNET PLANNING LIMITED Director 2016-01-05 CURRENT 2004-08-26 Active
BENJAMIN WARWICK WHITWORTH TAYLOR & HARDY LIMITED Director 2015-10-29 CURRENT 2000-04-20 Active
BENJAMIN WARWICK WHITWORTH NORTH ASSOCIATES (CUMBRIA) LIMITED Director 2015-10-29 CURRENT 2011-01-14 Active
BENJAMIN WARWICK WHITWORTH ARNDALE 22 LIMITED Director 2015-08-31 CURRENT 2013-05-02 Active
BENJAMIN WARWICK WHITWORTH FMW CONSULTANCY LTD Director 2015-06-08 CURRENT 2006-03-29 Active
BENJAMIN WARWICK WHITWORTH ALLIANCE ENVIRONMENT AND PLANNING LIMITED Director 2015-03-30 CURRENT 1998-07-15 Active
BENJAMIN WARWICK WHITWORTH ALLIANCE PLANNING LIMITED Director 2014-09-10 CURRENT 2008-09-10 Dissolved 2017-05-09
BENJAMIN WARWICK WHITWORTH WYG ENGINEERING (NORTHERN IRELAND) LIMITED Director 2012-05-18 CURRENT 1987-03-31 Liquidation
BENJAMIN WARWICK WHITWORTH TETRA TECH MANAGEMENT SERVICES (NORTHERN IRELAND) LIMITED Director 2012-05-18 CURRENT 1988-09-30 Active
BENJAMIN WARWICK WHITWORTH TETRA TECH ENVIRONMENTAL AND PLANNING (NORTHERN IRELAND) LIMITED Director 2012-05-18 CURRENT 2004-05-24 Active
BENJAMIN WARWICK WHITWORTH WHITE YOUNG GREEN QUEST TRUSTEE LIMITED Director 2011-12-12 CURRENT 2002-03-05 Dissolved 2017-03-07
BENJAMIN WARWICK WHITWORTH WHITE YOUNG TRUSTEE LIMITED Director 2011-12-12 CURRENT 1991-02-04 Dissolved 2017-03-07
BENJAMIN WARWICK WHITWORTH SAVELL BIRD & AXON LIMITED Director 2011-05-03 CURRENT 2006-11-17 Dissolved 2017-03-07
BENJAMIN WARWICK WHITWORTH HAWTHORNE KAMM LIMITED Director 2011-05-03 CURRENT 1986-10-22 Dissolved 2017-03-07
BENJAMIN WARWICK WHITWORTH ERNEST GREEN PARTNERSHIP LIMITED Director 2011-05-03 CURRENT 1984-12-12 Dissolved 2017-03-07
BENJAMIN WARWICK WHITWORTH WYNTHOMASGORDONLEWIS LIMITED Director 2011-05-03 CURRENT 1999-09-07 Dissolved 2017-03-07
BENJAMIN WARWICK WHITWORTH WYG 22 LIMITED Director 2011-05-03 CURRENT 1995-07-05 Dissolved 2017-03-07
BENJAMIN WARWICK WHITWORTH TWEEDS PROJECT SERVICES LTD. Director 2011-05-03 CURRENT 1995-03-15 Dissolved 2017-03-07
BENJAMIN WARWICK WHITWORTH WHITE YOUNG GREEN INTERNATIONAL LIMITED Director 2011-05-03 CURRENT 1999-03-17 Active
BENJAMIN WARWICK WHITWORTH WHITE YOUNG GREEN LIMITED Director 2011-05-03 CURRENT 2004-04-26 Active
BENJAMIN WARWICK WHITWORTH MANAGEMENT CONSULTANTS GROUP LIMITED Director 2011-05-03 CURRENT 1997-11-07 Active - Proposal to Strike off
BENJAMIN WARWICK WHITWORTH INTERNATIONAL ECONOMIC & ENERGY CONSULTING LIMITED Director 2011-05-03 CURRENT 1988-07-27 Active - Proposal to Strike off
BENJAMIN WARWICK WHITWORTH TRENCH FARROW LIMITED Director 2011-05-03 CURRENT 1979-06-29 Active
BENJAMIN WARWICK WHITWORTH DISCIMUS LIMITED Director 2009-08-08 CURRENT 2009-08-08 Dissolved 2016-03-22

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
2024-01-08CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-07-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/10/22
2023-02-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-08-11AAFULL ACCOUNTS MADE UP TO 03/10/21
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-05Change of details for Signet Planning Limited as a person with significant control on 2019-09-01
2022-01-05PSC05Change of details for Signet Planning Limited as a person with significant control on 2019-09-01
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 26/09/20
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-16RES15CHANGE OF COMPANY NAME 16/12/20
2020-02-21AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-02-21AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-31TM02Termination of appointment of Benjamin Warwick Whitworth on 2019-10-31
2019-10-31TM02Termination of appointment of Benjamin Warwick Whitworth on 2019-10-31
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WARWICK WHITWORTH
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WARWICK WHITWORTH
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES
2019-09-10CH01Director's details changed for Mr Andrew James Gillespie on 2019-08-05
2019-09-10CH01Director's details changed for Mr Andrew James Gillespie on 2019-08-05
2019-09-10CH03SECRETARY'S DETAILS CHNAGED FOR BENJAMIN WARWICK WHITWORTH on 2019-08-05
2019-09-10CH03SECRETARY'S DETAILS CHNAGED FOR BENJAMIN WARWICK WHITWORTH on 2019-08-05
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WALLACE CHADWICK
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WALLACE CHADWICK
2019-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/19 FROM Arndale Court Otley Road Headingley Leeds West Yorkshire LS6 2UJ England
2019-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/19 FROM Arndale Court Otley Road Headingley Leeds West Yorkshire LS6 2UJ England
2019-07-10AA01Current accounting period extended from 31/03/20 TO 30/09/20
2019-07-10AA01Current accounting period extended from 31/03/20 TO 30/09/20
2019-01-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES
2017-11-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-26LATEST SOC26/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES
2017-01-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-07-14RES13Resolutions passed:
  • Change of name 01/07/2016
2016-07-01RES15CHANGE OF COMPANY NAME 01/07/16
2016-07-01CERTNMCOMPANY NAME CHANGED SIGNET PLANNING LIMITED CERTIFICATE ISSUED ON 01/07/16
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR PAULA CARNEY
2016-01-22TM02Termination of appointment of Rosalyn Chadwick on 2016-01-05
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOBSON
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA MANSON
2016-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/16 FROM Rowe House 10 East Parade Harrogate North Yorkshire HG1 5LT
2016-01-22AP01DIRECTOR APPOINTED MR BENJAMIN WARWICK WHITWORTH
2016-01-22AP01DIRECTOR APPOINTED MR ANDREW JAMES GILLESPIE
2016-01-22AP03Appointment of Benjamin Warwick Whitworth as company secretary on 2016-01-05
2016-01-20RES01ADOPT ARTICLES 20/01/16
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-29AR0124/09/15 ANNUAL RETURN FULL LIST
2015-08-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-01AR0124/09/14 ANNUAL RETURN FULL LIST
2013-10-14AR0124/09/13 ANNUAL RETURN FULL LIST
2013-10-14CH01Director's details changed for Mrs Sandra Louise Manson on 2013-10-01
2013-09-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/12 FROM the Hamlet Hornbeam Park Harrogate North Yorkshire HG2 8RE England
2012-11-05AR0124/09/12 FULL LIST
2012-08-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE THOMPSON / 23/06/2012
2011-12-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-04AR0124/09/11 FULL LIST
2011-05-24AP01DIRECTOR APPOINTED MISS SANDRA LOUISE THOMPSON
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROWE
2011-02-16AP03SECRETARY APPOINTED MRS ROSALYN CHADWICK
2011-02-16TM02APPOINTMENT TERMINATED, SECRETARY JAMES HOBSON
2010-12-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-18AR0124/09/10 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD HOBSON / 01/01/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WALLACE CHADWICK / 01/01/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA JANE CARNEY / 01/01/2010
2010-10-18CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES EDWARD HOBSON / 01/01/2010
2010-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2010 FROM ORNHAMS HALL, BOROUGHBRIDGE YORK NORTH YORKSHIRE YO51 9JH
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN REGINALD ROWE / 22/02/2010
2010-01-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-04AR0124/09/09 FULL LIST
2008-11-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-02363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2007-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-05363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-10-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-16288aNEW DIRECTOR APPOINTED
2006-09-29363aRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-09-29288cDIRECTOR'S PARTICULARS CHANGED
2006-09-20225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06
2006-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-12-15288aNEW DIRECTOR APPOINTED
2005-12-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-26363aRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-09-26288cDIRECTOR'S PARTICULARS CHANGED
2005-09-24395PARTICULARS OF MORTGAGE/CHARGE
2005-08-2388(2)RAD 24/09/04--------- £ SI 99@1=99 £ IC 1/100
2004-11-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-02288bDIRECTOR RESIGNED
2004-11-02288aNEW DIRECTOR APPOINTED
2004-11-02288bSECRETARY RESIGNED
2004-09-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TETRA TECH PLANNING 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 TETRA TECH PLANNING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-09-20 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31

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 TETRA TECH PLANNING LIMITED

Intangible Assets
Patents
We have not found any records of TETRA TECH PLANNING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TETRA TECH PLANNING LIMITED
Trademarks
We have not found any records of TETRA TECH PLANNING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TETRA TECH PLANNING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northumberland County Council 2015-02-27 GBP £294 Fees relating to Capital Receipts
Northumberland County Council 2015-02-26 GBP £1,406 Fees relating to Capital Receipts
Northumberland County Council 2015-02-26 GBP £833 Fees relating to Capital Receipts
City of Lincoln Council 2015-02-26 GBP £630 Consultants Fees
Allerdale Borough Council 2014-01-29 GBP £1,537 Professional Services
Allerdale Borough Council 2014-01-08 GBP £2,263 Professional Services
Allerdale Borough Council 2013-11-06 GBP £1,200 Professional Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TETRA TECH PLANNING 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 TETRA TECH PLANNING 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 TETRA TECH PLANNING 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.