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

PETERBOROUGH SCHOOLS PROJECT LIMITED

BECKET HOUSE, 1 LAMBETH PALACE ROAD, LONDON, SE1 7EU,
Company Registration Number
05723458
Private Limited Company
Active

Company Overview

About Peterborough Schools Project Ltd
PETERBOROUGH SCHOOLS PROJECT LIMITED was founded on 2006-02-27 and has its registered office in London. The organisation's status is listed as "Active". Peterborough Schools Project Limited is a Private Limited Company registered in UNITED KINGDOM 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
PETERBOROUGH SCHOOLS PROJECT LIMITED
 
Legal Registered Office
BECKET HOUSE
1 LAMBETH PALACE ROAD
LONDON
SE1 7EU
Other companies in SE1
 
Previous Names
3485TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED04/04/2006
Filing Information
Company Number 05723458
Company ID Number 05723458
Date formed 2006-02-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 02:42:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETERBOROUGH SCHOOLS PROJECT 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 PETERBOROUGH SCHOOLS PROJECT LIMITED

Current Directors
Officer Role Date Appointed
XAVIER ALEXANDER PLUMLEY
Company Secretary 2008-12-17
JOHN FOY
Director 2013-04-04
TIMOTHY NICHOLAS GRIER
Director 2015-01-30
JOHN DIGORY HOWARD
Director 2011-04-15
MANDESH VISHNUBHAI PATEL
Director 2014-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN THOMAS FORTESCUE
Director 2012-11-14 2015-01-30
VINCENT HAROLD SCIME
Director 2012-06-06 2014-05-09
SIMON DAVID PHIPPS
Director 2010-05-24 2013-04-04
DAVID JOHN CARR
Director 2006-07-27 2012-11-14
XAVIER ALEXANDER PLUMLEY
Director 2011-07-19 2012-06-06
VINCENT JOSEPH
Director 2007-12-11 2011-04-15
DAVID WILLIAM PIERCE
Company Secretary 2008-01-07 2008-12-17
BRUNO ALBERT BODIN
Director 2006-04-03 2008-12-17
PHILIPPE JOUY
Company Secretary 2006-04-03 2008-01-07
PASCAL MINAULT
Director 2006-04-03 2007-12-11
SISEC LIMITED
Company Secretary 2006-02-27 2006-04-03
LOVITING LIMITED
Director 2006-02-27 2006-04-03
SERJEANTS'INN NOMINEES LIMITED
Director 2006-02-27 2006-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
XAVIER ALEXANDER PLUMLEY BYHOME LIMITED Company Secretary 2008-12-17 CURRENT 2000-12-01 Active
XAVIER ALEXANDER PLUMLEY CENTRAL MIDDLESEX HOSPITAL PROJECT LIMITED Company Secretary 2008-12-17 CURRENT 2003-03-10 Active
XAVIER ALEXANDER PLUMLEY WEST MIDDLESEX HOSPITAL PROJECT LIMITED Company Secretary 2008-12-17 CURRENT 2000-09-25 Active
XAVIER ALEXANDER PLUMLEY BARKING & DAGENHAM SCHOOLS PROJECT LIMITED Company Secretary 2008-12-17 CURRENT 2003-10-31 Active
XAVIER ALEXANDER PLUMLEY ICEL GROUP LIMITED Company Secretary 2008-12-17 CURRENT 1977-03-21 Active
XAVIER ALEXANDER PLUMLEY EUROPLAND LIMITED Company Secretary 2008-12-17 CURRENT 1997-11-03 Active
XAVIER ALEXANDER PLUMLEY BARNET HOSPITAL PROJECT LIMITED Company Secretary 2008-12-17 CURRENT 1998-11-27 Active
XAVIER ALEXANDER PLUMLEY I.C.E.L. POWER SYSTEMS LIMITED Company Secretary 2008-12-17 CURRENT 2000-02-17 Active
XAVIER ALEXANDER PLUMLEY BOUYGUES CONSTRUCTION IT UK LIMITED Company Secretary 2008-11-21 CURRENT 2008-11-21 Active
XAVIER ALEXANDER PLUMLEY EQUANS E&S SOLUTIONS LIMITED Company Secretary 2008-11-06 CURRENT 2001-06-28 Active
JOHN FOY BARKING & DAGENHAM SCHOOLS PROJECT LIMITED Director 2015-06-26 CURRENT 2003-10-31 Active
JOHN FOY WEST MIDDLESEX HOSPITAL PROJECT LIMITED Director 2013-06-01 CURRENT 2000-09-25 Active
JOHN FOY BYHOME LIMITED Director 2013-04-04 CURRENT 2000-12-01 Active
JOHN FOY CENTRAL MIDDLESEX HOSPITAL PROJECT LIMITED Director 2013-04-04 CURRENT 2003-03-10 Active
JOHN FOY LEWISHAM SCHOOLS PROJECT LIMITED Director 2013-04-04 CURRENT 2006-04-19 Active
JOHN FOY NORTH MIDDLESEX HOSPITAL PROJECT LIMITED Director 2013-04-04 CURRENT 2007-05-03 Active
TIMOTHY NICHOLAS GRIER EQUANS E&S INFRASTRUCTURE UK LIMITED Director 2016-11-14 CURRENT 1961-11-13 Active
TIMOTHY NICHOLAS GRIER RUBBER DUCKIEE LTD Director 2016-01-20 CURRENT 2008-07-09 Active
TIMOTHY NICHOLAS GRIER NAVIGO POLITICAL ADVOCATES LIMITED Director 2016-01-20 CURRENT 2015-02-23 Active - Proposal to Strike off
TIMOTHY NICHOLAS GRIER THE ADVOCACY GROUP LIMITED Director 2016-01-20 CURRENT 2011-09-06 Active
TIMOTHY NICHOLAS GRIER CRATUS REGIONAL LIMITED Director 2016-01-20 CURRENT 2011-09-07 Active
JOHN DIGORY HOWARD BY EDUCATION (PETERBOROUGH SCHOOLS) HOLDINGS LIMITED Director 2011-04-15 CURRENT 2006-03-02 Active
JOHN DIGORY HOWARD WESTMINSTER LOCAL EDUCATION PARTNERSHIP LIMITED Director 2009-06-08 CURRENT 2007-12-20 Liquidation
MANDESH VISHNUBHAI PATEL LEWISHAM SCHOOLS PROJECT LIMITED Director 2015-01-26 CURRENT 2006-04-19 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
2024-03-26Change of details for Bouygues E&S Solutions Limited as a person with significant control on 2024-01-03
2024-03-26CONFIRMATION STATEMENT MADE ON 18/03/24, WITH UPDATES
2024-03-19APPOINTMENT TERMINATED, DIRECTOR GERALD FARQUE
2024-02-14APPOINTMENT TERMINATED, DIRECTOR MANDESH VISHNUBHAI PATEL
2024-02-14DIRECTOR APPOINTED MR EDWARD MICHAEL PEEKE
2024-02-14DIRECTOR APPOINTED MR ANDREW BOWES
2024-01-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-11-29APPOINTMENT TERMINATED, DIRECTOR JOHN FOY
2023-11-29DIRECTOR APPOINTED MR PASCAL DANIEL HENRI LUX
2023-03-23CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2022-06-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH UPDATES
2021-09-10TM02Termination of appointment of Brian Clayton on 2021-07-01
2021-09-10AP03Appointment of Rachel Clare Gwilliam as company secretary on 2021-09-10
2021-07-30AP01DIRECTOR APPOINTED GLYNN NEWBY
2021-07-28AP01DIRECTOR APPOINTED MANDESH VISHNUBHAI PATEL
2021-07-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MANDESH VISHNUBHAI PATEL
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES
2020-09-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2020-01-24PSC05Change of details for Bouygues E&S Fm Uk Limited as a person with significant control on 2020-01-17
2020-01-24PSC05Change of details for Bouygues E&S Fm Uk Limited as a person with significant control on 2020-01-17
2019-07-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DIGORY HOWARD
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DIGORY HOWARD
2019-05-29AP01DIRECTOR APPOINTED MR GERALD FARQUE
2019-05-29AP01DIRECTOR APPOINTED MR GERALD FARQUE
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES
2018-12-20AP03Appointment of Mr Brian Clayton as company secretary on 2018-12-20
2018-12-20AP03Appointment of Mr Brian Clayton as company secretary on 2018-12-20
2018-12-20TM02Termination of appointment of Xavier Alexander Plumley on 2018-12-20
2018-12-20TM02Termination of appointment of Xavier Alexander Plumley on 2018-12-20
2018-05-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-27LATEST SOC27/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2017-06-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-01-17CH01Director's details changed for Mr John Digory Howard on 2016-05-01
2016-06-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-05CH01Director's details changed for John Foy on 2016-05-01
2016-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/16 FROM Waterloo Centre Elizabeth House 39 York Road London SE1 7NQ
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-11AR0127/02/16 ANNUAL RETURN FULL LIST
2015-08-05CH01Director's details changed for Timothy Grier on 2015-08-04
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-20AR0127/02/15 ANNUAL RETURN FULL LIST
2015-03-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-02AP01DIRECTOR APPOINTED TIMOTHY GRIER
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN THOMAS FORTESCUE
2015-01-29AP01DIRECTOR APPOINTED MANDESH PATEL
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT SCIME
2014-04-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-10AR0127/02/14 ANNUAL RETURN FULL LIST
2013-04-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PHIPPS
2013-04-05AP01DIRECTOR APPOINTED JOHN FOY
2013-03-20AR0127/02/13 FULL LIST
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARR
2013-01-23AP01DIRECTOR APPOINTED MR ADRIAN THOMAS FORTESCUE
2012-07-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-18AP01DIRECTOR APPOINTED VINCENT SCIME
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER PLUMLEY
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID PHIPPS / 25/05/2012
2012-03-28AR0127/02/12 FULL LIST
2011-08-11AP01DIRECTOR APPOINTED MR XAVIER ALEXANDER PLUMLEY
2011-05-04AP01DIRECTOR APPOINTED MR JOHN DIGORY HOWARD
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT JOSEPH
2011-03-23AR0127/02/11 FULL LIST
2011-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2011 FROM C/O ECOVERT FM LTD WATERLOO CENTRE ELIZABETH HOUSE 39 YORK ROAD LONDON SE1 7NQ ENGLAND
2011-03-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PHIPPS / 28/06/2010
2010-06-08AP01DIRECTOR APPOINTED MR SIMON PHIPPS
2010-06-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-19AR0127/02/10 FULL LIST
2009-11-06AUDAUDITOR'S RESIGNATION
2009-11-05AUDAUDITOR'S RESIGNATION
2009-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2009 FROM MR X PLUMLEY C/O ECOVERT FM LTD WATERLOO CENTRE ELIZABETH HOUSE 39 YORK ROAD LONDON SE1 7NQ
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT JOSEPH / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CARR / 16/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR XAVIER ALEXANDER PLUMLEY / 16/10/2009
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-21363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-04-21287REGISTERED OFFICE CHANGED ON 21/04/2009 FROM WATERLOO CENTRE ELIZABETH HOUSE 39 YORK ROAD LONDON SE1 7NQ
2009-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / VINCENT JOSEPH / 01/01/2009
2009-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID CARR / 01/01/2009
2009-01-05288aSECRETARY APPOINTED XAVIER PLUMLEY
2009-01-05288bAPPOINTMENT TERMINATED SECRETARY DAVID PIERCE
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR BRUNO BODIN
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-03363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2008-01-11288bSECRETARY RESIGNED
2008-01-11288aNEW SECRETARY APPOINTED
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-17288bDIRECTOR RESIGNED
2007-08-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-06363aRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2006-08-23288aNEW DIRECTOR APPOINTED
2006-08-09395PARTICULARS OF MORTGAGE/CHARGE
2006-07-25288cSECRETARY'S PARTICULARS CHANGED
2006-04-11288bSECRETARY RESIGNED
2006-04-11288bDIRECTOR RESIGNED
2006-04-11288bDIRECTOR RESIGNED
2006-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-04-11287REGISTERED OFFICE CHANGED ON 11/04/06 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY
2006-04-11225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06
2006-04-11288aNEW SECRETARY APPOINTED
2006-04-11288aNEW DIRECTOR APPOINTED
2006-04-11288aNEW DIRECTOR APPOINTED
2006-04-04CERTNMCOMPANY NAME CHANGED 3485TH SINGLE MEMBER SHELF TRADI NG COMPANY LIMITED CERTIFICATE ISSUED ON 04/04/06
2006-02-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to PETERBOROUGH SCHOOLS PROJECT 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 PETERBOROUGH SCHOOLS PROJECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECRUITY AGREEMENT RELATING TO LIFE CYCLE RESERVE ACCOUNTS 2006-08-09 Outstanding IIC BY EDUCATION (PETERBOROUGH SCHOOLS) LIMITED
Intangible Assets
Patents
We have not found any records of PETERBOROUGH SCHOOLS PROJECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PETERBOROUGH SCHOOLS PROJECT LIMITED
Trademarks
We have not found any records of PETERBOROUGH SCHOOLS PROJECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETERBOROUGH SCHOOLS PROJECT 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 (41201 - Construction of commercial buildings) as PETERBOROUGH SCHOOLS PROJECT LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where PETERBOROUGH SCHOOLS PROJECT 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 PETERBOROUGH SCHOOLS PROJECT 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 PETERBOROUGH SCHOOLS PROJECT 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.