Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FA PROJECT MANAGEMENT & INDUSTRIAL DESIGN CENTRAL EUROPE LTD
Company Information for

FA PROJECT MANAGEMENT & INDUSTRIAL DESIGN CENTRAL EUROPE LTD

13 John Prince's Street, 2nd Floor, London, W1G 0JR,
Company Registration Number
05309039
Private Limited Company
Active

Company Overview

About Fa Project Management & Industrial Design Central Europe Ltd
FA PROJECT MANAGEMENT & INDUSTRIAL DESIGN CENTRAL EUROPE LTD was founded on 2004-12-09 and has its registered office in London. The organisation's status is listed as "Active". Fa Project Management & Industrial Design Central Europe 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
FA PROJECT MANAGEMENT & INDUSTRIAL DESIGN CENTRAL EUROPE LTD
 
Legal Registered Office
13 John Prince's Street
2nd Floor
London
W1G 0JR
Other companies in WC1B
 
Filing Information
Company Number 05309039
Company ID Number 05309039
Date formed 2004-12-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-11
Return next due 2025-05-25
Type of accounts DORMANT
Last Datalog update: 2024-05-13 13:10:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FA PROJECT MANAGEMENT & INDUSTRIAL DESIGN CENTRAL EUROPE 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 FA PROJECT MANAGEMENT & INDUSTRIAL DESIGN CENTRAL EUROPE LTD

Current Directors
Officer Role Date Appointed
OMEGA AGENTS LIMITED
Company Secretary 2004-12-09
JOANNA SOURVAS
Director 2017-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN LEE HOGAN
Director 2004-12-09 2017-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OMEGA AGENTS LIMITED FLORENCE TRADE LTD. Company Secretary 2018-01-25 CURRENT 2018-01-25 Active
OMEGA AGENTS LIMITED GLOBAL TRADING ALLIANCE LTD. Company Secretary 2017-10-31 CURRENT 2017-10-31 Active
OMEGA AGENTS LIMITED IK. PETROLEUM INDUSTRIAL COMPANY LIMITED Company Secretary 2017-08-15 CURRENT 2013-08-06 Active
OMEGA AGENTS LIMITED GOLDENRAIL OVERSEAS LIMITED Company Secretary 2017-06-30 CURRENT 2008-09-11 Active - Proposal to Strike off
OMEGA AGENTS LIMITED OMIVS CJSC LTD. Company Secretary 2017-04-24 CURRENT 2012-04-23 Active - Proposal to Strike off
OMEGA AGENTS LIMITED NABEMA TRADING LIMITED Company Secretary 2016-09-05 CURRENT 2016-09-05 Active - Proposal to Strike off
OMEGA AGENTS LIMITED TAJ PHARMA (RUSSIA AND CIS) LTD. Company Secretary 2016-04-13 CURRENT 2016-04-13 Active - Proposal to Strike off
OMEGA AGENTS LIMITED NATURAL RESOURCES & TRADE, LTD. Company Secretary 2015-08-04 CURRENT 2008-09-03 Active - Proposal to Strike off
OMEGA AGENTS LIMITED TRANS-MANAGEMENT LIMITED Company Secretary 2015-07-03 CURRENT 2002-07-23 Active
OMEGA AGENTS LIMITED EUROPEAN SOLUTIONS & BUSINESS, LTD. Company Secretary 2015-07-01 CURRENT 2008-07-30 Active
OMEGA AGENTS LIMITED CARDENOS TRADE, LTD. Company Secretary 2015-04-08 CURRENT 2010-04-07 Active
OMEGA AGENTS LIMITED SB TRADELINE, LTD. Company Secretary 2015-04-02 CURRENT 2003-04-11 Active - Proposal to Strike off
OMEGA AGENTS LIMITED COMMERCIAL PROJECT & TRADE, LTD Company Secretary 2015-04-02 CURRENT 2007-04-18 Active
OMEGA AGENTS LIMITED FINANCIAL INVESTMENTS AND INDUSTRIES (UK) LTD Company Secretary 2015-03-24 CURRENT 2000-03-29 Dissolved 2017-03-14
OMEGA AGENTS LIMITED G-V EUROPE, LTD. Company Secretary 2015-03-19 CURRENT 2011-03-11 Active
OMEGA AGENTS LIMITED RDN AUTOMATICS LTD. Company Secretary 2015-02-05 CURRENT 2012-02-10 Active - Proposal to Strike off
OMEGA AGENTS LIMITED LAMCHESTER TRADE LTD. Company Secretary 2015-01-23 CURRENT 2012-01-24 Dissolved 2016-08-09
OMEGA AGENTS LIMITED INTERCAR TRADING LIMITED Company Secretary 2015-01-14 CURRENT 2000-08-23 Active - Proposal to Strike off
OMEGA AGENTS LIMITED CLOUD TRADING & LOGISTICS SERVICE LTD. Company Secretary 2015-01-13 CURRENT 2014-01-10 Active
OMEGA AGENTS LIMITED FINANCIAL RESOURCES & ASSETS, LTD. Company Secretary 2015-01-08 CURRENT 2005-01-25 Dissolved 2016-12-27
OMEGA AGENTS LIMITED PNG INT, LTD. Company Secretary 2015-01-08 CURRENT 2005-01-24 Active
OMEGA AGENTS LIMITED COMMERCIAL RESULTS & ASSETS, LTD. Company Secretary 2015-01-08 CURRENT 2006-01-05 Active - Proposal to Strike off
OMEGA AGENTS LIMITED STAVANGER LTD. Company Secretary 2015-01-01 CURRENT 2006-01-20 Dissolved 2016-05-17
OMEGA AGENTS LIMITED MICROWAVE COMPONENTS SOLUTIONS LIMITED Company Secretary 2014-12-18 CURRENT 2008-12-30 Active
OMEGA AGENTS LIMITED EUROPEAN COMMERCE & TRADE, LTD. Company Secretary 2014-12-15 CURRENT 2009-01-02 Active - Proposal to Strike off
OMEGA AGENTS LIMITED PITFIELD TRADERS LTD. Company Secretary 2014-12-10 CURRENT 2008-03-18 Dissolved 2018-04-10
OMEGA AGENTS LIMITED HALINA TRADING LIMITED Company Secretary 2014-12-09 CURRENT 2007-12-17 Active - Proposal to Strike off
OMEGA AGENTS LIMITED NTS-NORTH TRANS SERVICES LIMITED Company Secretary 2014-12-04 CURRENT 2014-12-04 Active - Proposal to Strike off
OMEGA AGENTS LIMITED TRADING OPERATIONS LIMITED Company Secretary 2014-12-03 CURRENT 2008-02-14 Active - Proposal to Strike off
OMEGA AGENTS LIMITED INTERMEBA COMPANY LTD. Company Secretary 2014-12-01 CURRENT 2009-12-05 Active
OMEGA AGENTS LIMITED INOKMA ENTERPRISES LTD. Company Secretary 2014-11-10 CURRENT 2008-11-27 Active
OMEGA AGENTS LIMITED AP HOME INTERIORS LTD Company Secretary 2014-11-03 CURRENT 2004-11-18 Active - Proposal to Strike off
OMEGA AGENTS LIMITED ZODIAC MANAGEMENT LTD. Company Secretary 2014-10-27 CURRENT 2014-10-27 Dissolved 2016-04-12
OMEGA AGENTS LIMITED BVNR LTD. Company Secretary 2014-10-09 CURRENT 2010-05-24 Active - Proposal to Strike off
OMEGA AGENTS LIMITED COMMERCIAL ASSETS & TRADE, LTD. Company Secretary 2014-10-01 CURRENT 2005-10-04 Dissolved 2016-12-20
OMEGA AGENTS LIMITED PARAMOUNT VENTURES LIMITED Company Secretary 2014-10-01 CURRENT 1997-09-02 Active - Proposal to Strike off
OMEGA AGENTS LIMITED NORD ALLIANCE LIMITED Company Secretary 2014-10-01 CURRENT 2005-10-26 Active - Proposal to Strike off
OMEGA AGENTS LIMITED TRAVERSE TRANS LTD. Company Secretary 2014-09-17 CURRENT 2012-08-31 Active
OMEGA AGENTS LIMITED CROWFORD TRADE LIMITED Company Secretary 2014-09-01 CURRENT 2009-09-17 Dissolved 2016-05-24
OMEGA AGENTS LIMITED TECHNIQUE SOLUTIONS LTD. Company Secretary 2014-09-01 CURRENT 2006-09-29 Active
OMEGA AGENTS LIMITED EUROPEAN TRADING ENTERPRISE, LTD. Company Secretary 2014-08-28 CURRENT 2008-08-27 Active - Proposal to Strike off
OMEGA AGENTS LIMITED LEVINGTON TRADE, LTD. Company Secretary 2014-08-21 CURRENT 2009-08-12 Active
OMEGA AGENTS LIMITED BRIGHTWELL ENGINEERING & TRADING LTD Company Secretary 2014-08-11 CURRENT 2000-08-04 Active - Proposal to Strike off
OMEGA AGENTS LIMITED KILIT GLOBAL LTD Company Secretary 2014-08-11 CURRENT 2005-08-24 Active - Proposal to Strike off
OMEGA AGENTS LIMITED SOMERTEX LTD Company Secretary 2014-08-11 CURRENT 2013-08-07 Active - Proposal to Strike off
OMEGA AGENTS LIMITED MASTER MANAGEMENT LIMITED Company Secretary 2014-08-11 CURRENT 2002-08-16 Active - Proposal to Strike off
OMEGA AGENTS LIMITED GEOCAVIT INTERCORP LTD. Company Secretary 2014-08-01 CURRENT 2007-07-13 Active - Proposal to Strike off
OMEGA AGENTS LIMITED VNV DEVELOPMENTS LIMITED Company Secretary 2012-07-12 CURRENT 2009-11-06 Active
OMEGA AGENTS LIMITED EXPOPROMO GROUP LTD Company Secretary 2009-12-02 CURRENT 2006-11-08 Active - Proposal to Strike off
OMEGA AGENTS LIMITED MONEY MANAGEMENT SYSTEM LTD Company Secretary 2008-08-13 CURRENT 2007-12-07 Active
OMEGA AGENTS LIMITED ISKRA INTER COMMERCE LTD Company Secretary 2008-05-21 CURRENT 2003-11-06 Active
OMEGA AGENTS LIMITED SKYWAY ENTERPRISE LTD Company Secretary 2007-11-19 CURRENT 2007-11-19 Active
OMEGA AGENTS LIMITED KERITON LTD Company Secretary 2007-11-12 CURRENT 2007-11-12 Dissolved 2015-11-03
OMEGA AGENTS LIMITED LEMMA KOSMOS LIMITED Company Secretary 2007-02-05 CURRENT 2007-02-05 Dissolved 2018-07-10
OMEGA AGENTS LIMITED COMMERCIAL BTF LTD Company Secretary 2006-12-14 CURRENT 2006-12-14 Active - Proposal to Strike off
OMEGA AGENTS LIMITED ALEGRA ASSET LIMITED Company Secretary 2006-12-08 CURRENT 2006-12-08 Active
OMEGA AGENTS LIMITED BUSINESS BASE ENTERPRISES LTD Company Secretary 2006-05-10 CURRENT 2006-05-10 Active - Proposal to Strike off
OMEGA AGENTS LIMITED GEOINDUSTRY LIMITED Company Secretary 2005-09-15 CURRENT 2005-09-15 Dissolved 2017-02-28
JOANNA SOURVAS GLOBAL TRADING ALLIANCE LTD. Director 2017-10-31 CURRENT 2017-10-31 Active
JOANNA SOURVAS PSP BRAND DEVELOPMENT LIMITED Director 2017-05-31 CURRENT 2014-03-05 Active
JOANNA SOURVAS ALEGRA ASSET LIMITED Director 2017-05-31 CURRENT 2006-12-08 Active
JOANNA SOURVAS NEWKORP MANAGEMENT LTD Director 2017-05-31 CURRENT 2008-10-14 Active
JOANNA SOURVAS SKYWAY ENTERPRISE LTD Director 2017-05-31 CURRENT 2007-11-19 Active
JOANNA SOURVAS CLEVELAND PRODUCTION LTD Director 2017-04-25 CURRENT 2014-05-27 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
2023-09-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA SOURVAS
2019-11-13AP01DIRECTOR APPOINTED MR. CHRISTOPHER KOSTANDINOS BERDANIS
2019-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2018-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2018-06-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SILVIA IVANOVA STOYANCHEVA-KYOSEVA
2018-06-08PSC07CESSATION OF CSP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/17 FROM 10 Great Russell Street Suite 351 London WC1B 3BQ
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES
2017-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-07AP01DIRECTOR APPOINTED MS JOANNA SOURVAS
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR SEAN LEE HOGAN
2017-01-05AD02Register inspection address changed from Fourth Floor 13 John Prince's Street London W1G 0JR United Kingdom to 13 John Princes Street Second Floor London W1G 0JR
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-15AR0109/12/15 ANNUAL RETURN FULL LIST
2015-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-09AR0109/12/14 ANNUAL RETURN FULL LIST
2014-12-09CH01Director's details changed for Mr Sean Lee Hogan on 2014-09-05
2014-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-10AR0109/12/13 ANNUAL RETURN FULL LIST
2013-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-10AR0109/12/12 ANNUAL RETURN FULL LIST
2012-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-12-09AR0109/12/11 FULL LIST
2011-12-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OMEGA AGENTS LIMITED / 08/12/2011
2011-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-24AD02SAIL ADDRESS CREATED
2010-12-09AR0109/12/10 FULL LIST
2010-09-27AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-09AR0109/12/09 FULL LIST
2009-12-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OMEGA AGENTS LIMITED / 08/12/2009
2009-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-31287REGISTERED OFFICE CHANGED ON 31/03/2009 FROM SUITE 351 14 TOTTENHAM COURT ROAD LONDON W1T 1JY
2008-12-11363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-15363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-11363aRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-03-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-09363aRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2004-12-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FA PROJECT MANAGEMENT & INDUSTRIAL DESIGN CENTRAL EUROPE 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 FA PROJECT MANAGEMENT & INDUSTRIAL DESIGN CENTRAL EUROPE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FA PROJECT MANAGEMENT & INDUSTRIAL DESIGN CENTRAL EUROPE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due After One Year 2012-01-01 £ 2,283

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
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 FA PROJECT MANAGEMENT & INDUSTRIAL DESIGN CENTRAL EUROPE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1
Cash Bank In Hand 2012-01-01 £ 1
Current Assets 2012-01-01 £ 1
Fixed Assets 2012-01-01 £ 2,283
Shareholder Funds 2012-01-01 £ 1
Tangible Fixed Assets 2012-01-01 £ 2,283

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FA PROJECT MANAGEMENT & INDUSTRIAL DESIGN CENTRAL EUROPE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FA PROJECT MANAGEMENT & INDUSTRIAL DESIGN CENTRAL EUROPE LTD
Trademarks
We have not found any records of FA PROJECT MANAGEMENT & INDUSTRIAL DESIGN CENTRAL EUROPE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FA PROJECT MANAGEMENT & INDUSTRIAL DESIGN CENTRAL EUROPE 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 (82990 - Other business support service activities n.e.c.) as FA PROJECT MANAGEMENT & INDUSTRIAL DESIGN CENTRAL EUROPE LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FA PROJECT MANAGEMENT & INDUSTRIAL DESIGN CENTRAL EUROPE 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 FA PROJECT MANAGEMENT & INDUSTRIAL DESIGN CENTRAL EUROPE 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 FA PROJECT MANAGEMENT & INDUSTRIAL DESIGN CENTRAL EUROPE 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.