Company Information for RESILIENTI LIMITED
Brook Cottage 15 The Smooting, Tealby, Market Rasen, LINCOLNSHIRE, LN8 3XZ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
RESILIENTI LIMITED | ||
Legal Registered Office | ||
Brook Cottage 15 The Smooting Tealby Market Rasen LINCOLNSHIRE LN8 3XZ Other companies in PE1 | ||
Previous Names | ||
|
Company Number | 05973934 | |
---|---|---|
Company ID Number | 05973934 | |
Date formed | 2006-10-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-12-31 | |
Account next due | 2022-12-30 | |
Latest return | 2021-07-18 | |
Return next due | 2022-08-01 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-18 08:32:20 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RESILIENTI (DEVELOPMENTS) LIMITED | STREETS CHARTERED ACCOUNTANTS TOWER HOUSE LUCY TOWER STREET LINCOLN LN1 1XW | Active | Company formed on the 2007-12-03 | |
RESILIENTI (BENTLEY) LTD | SIDINGS HOUSE SIDINGS COURT LAKESIDE DONCASTER SOUTH YORKSHIRE DN4 5NU | Dissolved | Company formed on the 2013-03-06 | |
RESILIENTI (LEEDS) LIMITED | TOWER HOUSE LUCY TOWER STREET LINCOLN LINCOLNSHIRE LN1 1XW | Dissolved | Company formed on the 2012-07-30 | |
RESILIENTI (OLLERTON) LTD | TOWER HOUSE LUCY TOWER STREET LUCY TOWER STREET LINCOLN LN1 1XW | Dissolved | Company formed on the 2012-07-17 | |
RESILIENTI (ROSSINGTON) LIMITED | THE PADDOCKS 1 MOOR LANE AUBOURN LINCOLN LINCOLNSHIRE LN5 9DX | Active | Company formed on the 2012-01-10 | |
RESILIENTI (ST ANNS) LTD | 9 CHELSEA CLOSE LINCOLN LN6 0XF | Active | Company formed on the 2013-02-26 | |
RESILIENTI PRODUCTION LIMITED | TOWER HOUSE LUCY TOWER STREET LINCOLN LINCOLNSHIRE LN1 1XW | Dissolved | Company formed on the 2013-07-03 | |
RESILIENTI (WALLSEND) LTD | TOWER HOUSE LUCY TOWER STREET LINCOLN LINCOLNSHIRE LN1 1XW | Active | Company formed on the 2014-09-17 | |
RESILIENTI (YORKSHIRE) LTD | UNIT 8B MARINA COURT CASTLE STREET HULL EAST YORKSHIRE HU1 1TJ | Dissolved | Company formed on the 2015-02-09 | |
RESILIENTI PROPERTY LIMITED | TOWER HOUSE LUCY TOWER STREET LINCOLN LINCOLNSHIRE LN1 1XW | Active - Proposal to Strike off | Company formed on the 2016-06-20 | |
RESILIENTI (GROUP) LTD | TOWER HOUSE LUCY TOWER STREET LINCOLN LN1 1XW | Active - Proposal to Strike off | Company formed on the 2016-06-15 | |
RESILIENTI NEWBIGGIN LTD | TR HOUSE LUCY TOWER STREET LINCOLN LN1 1XW | Active | Company formed on the 2018-07-09 | |
RESILIENTI STORAGE LTD | THE BLOC 38 SPRINGFIELD WAY ANLABY HULL HU10 6RJ | Active - Proposal to Strike off | Company formed on the 2023-10-12 |
Officer | Role | Date Appointed |
---|---|---|
STREETS FINANCIAL CONSULTING PLC |
||
KERRIE ANNE WHITELEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES WHITELEY |
Director | ||
JOHN WHITELEY |
Director | ||
RONNY OLSEN |
Director | ||
JASON MARK VINCENT |
Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMARTWAIT LIMITED | Company Secretary | 2018-02-20 | CURRENT | 1996-04-04 | Active | |
CELEY HOMES LIMITED | Company Secretary | 2018-01-17 | CURRENT | 2017-08-16 | Active | |
D & R PROPERTY SERVICES LIMITED | Company Secretary | 2018-01-17 | CURRENT | 2008-06-23 | Active | |
S & S DEVELOPMENTS LIMITED | Company Secretary | 2018-01-17 | CURRENT | 1990-12-10 | Active | |
D & R HOMES (FLEET) LIMITED | Company Secretary | 2018-01-17 | CURRENT | 2017-08-09 | Active - Proposal to Strike off | |
D&R HOMES LIMITED | Company Secretary | 2018-01-17 | CURRENT | 2007-11-20 | Active | |
D & R HOMES (EASTFIELD'S) LIMITED | Company Secretary | 2018-01-17 | CURRENT | 2017-06-02 | Active - Proposal to Strike off | |
R.SPENCELEY LIMITED | Company Secretary | 2018-01-17 | CURRENT | 1949-11-15 | Active | |
PRETZEL LOGIC UK LIMITED | Company Secretary | 2018-01-15 | CURRENT | 2011-07-08 | Active | |
PRETZEL LOGIC LEICESTER LTD | Company Secretary | 2018-01-15 | CURRENT | 2017-02-16 | Active | |
EZYTRAC PROPERTY CONSULTANTS LIMITED | Company Secretary | 2017-05-31 | CURRENT | 2010-02-23 | Active - Proposal to Strike off | |
JSW METALS LIMITED | Company Secretary | 2016-01-11 | CURRENT | 2006-12-05 | Active | |
B-LINE HEALTH & BEAUTY PRODUCTS LIMITED | Company Secretary | 2015-12-12 | CURRENT | 1990-12-12 | Active | |
WILL MCINTOSH PROPERTIES LIMITED | Company Secretary | 2015-05-28 | CURRENT | 2015-05-28 | Liquidation | |
GET ACTIVE PHYSIOTHERAPY LTD | Company Secretary | 2015-03-05 | CURRENT | 2013-07-26 | Dissolved 2015-11-10 | |
M W STATICS LIMITED | Company Secretary | 2014-01-08 | CURRENT | 2014-01-08 | Active - Proposal to Strike off | |
GRAFTERS BREWERY LIMITED | Company Secretary | 2013-10-01 | CURRENT | 2012-05-23 | Dissolved 2017-10-17 | |
HATCHMERE PARK LIMITED | Company Secretary | 2012-08-15 | CURRENT | 2005-05-16 | Liquidation | |
RESILIENTI (ROSSINGTON) LIMITED | Company Secretary | 2012-06-07 | CURRENT | 2012-01-10 | Active | |
CAISTOR DISTRIBUTION LIMITED | Company Secretary | 2011-02-24 | CURRENT | 1994-03-21 | Active | |
BADLEY TECHNOLOGY LIMITED | Company Secretary | 2010-12-01 | CURRENT | 1988-02-12 | Liquidation | |
EMPROCOM CDM LIMITED | Company Secretary | 2010-10-25 | CURRENT | 2006-01-12 | Dissolved 2017-01-31 | |
EMPROCOM LIMITED | Company Secretary | 2010-10-25 | CURRENT | 2008-01-28 | Active | |
BRIDGE ESTATES (YORKS) LIMITED | Company Secretary | 2010-08-17 | CURRENT | 2010-08-17 | Active | |
EURO STATICS LIMITED | Company Secretary | 2010-08-03 | CURRENT | 2010-08-03 | Dissolved 2016-05-17 | |
GAYLER MANAGEMENT LIMITED | Company Secretary | 2009-10-02 | CURRENT | 2003-09-08 | Active - Proposal to Strike off | |
CHARMILL CONSULTANTS LIMITED | Company Secretary | 2009-07-21 | CURRENT | 2009-07-21 | Active | |
UNIQUE FOODS LIMITED | Company Secretary | 2009-04-01 | CURRENT | 2007-01-25 | Active | |
UNIQUE FINE FOODS LIMITED | Company Secretary | 2009-04-01 | CURRENT | 2000-04-20 | Active | |
BECK MILL MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-10-09 | CURRENT | 2008-04-10 | Active | |
LINCOLN ENTERPRISE PARK LIMITED | Company Secretary | 2008-04-11 | CURRENT | 2008-04-11 | Active | |
DRIVESENSE LIMITED | Company Secretary | 2008-02-29 | CURRENT | 2008-02-29 | Active | |
RESILIENTI (DEVELOPMENTS) LIMITED | Company Secretary | 2007-12-13 | CURRENT | 2007-12-03 | Active | |
DE FACTO MANAGEMENT LIMITED | Company Secretary | 2007-11-28 | CURRENT | 2007-11-28 | Liquidation | |
TESSMILL LIMITED | Company Secretary | 2007-10-12 | CURRENT | 2004-07-19 | Active | |
EURAM LIMITED | Company Secretary | 2007-10-06 | CURRENT | 2007-09-17 | Dissolved 2018-02-13 | |
KICKFIT LIMITED | Company Secretary | 2007-08-01 | CURRENT | 2003-02-20 | Active | |
THE COATHANGER COMPANY LIMITED | Company Secretary | 2007-04-25 | CURRENT | 2007-04-25 | Dissolved 2013-09-24 | |
ONE TO ONE FINANCIAL SERVICES LIMITED | Company Secretary | 2007-03-14 | CURRENT | 2007-03-14 | Dissolved 2017-02-28 | |
CALLAWAY IT SOLUTIONS LIMITED | Company Secretary | 2007-02-14 | CURRENT | 2007-02-14 | Active - Proposal to Strike off | |
MILTON PC SERVICES LIMITED | Company Secretary | 2006-11-22 | CURRENT | 1996-01-04 | Dissolved 2016-02-02 | |
ELLDAN TRADING AND PUBLISHING LIMITED | Company Secretary | 2006-05-19 | CURRENT | 2006-05-19 | Dissolved 2014-07-29 | |
A1 STEEL LIMITED | Company Secretary | 2006-03-09 | CURRENT | 1988-01-20 | Active | |
S J POLLARD TRANSPORT LIMITED | Company Secretary | 2006-02-02 | CURRENT | 1999-05-25 | Liquidation | |
CY PRODUCTION LABOUR SERVICES LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2004-12-13 | Dissolved 2016-04-30 | |
G.P.T. AUTOMOTIVE LIMITED | Company Secretary | 2006-01-03 | CURRENT | 2003-11-24 | Active | |
HILLIER ECOLOGICAL ASSOCIATES LIMITED | Company Secretary | 2005-10-19 | CURRENT | 2005-10-19 | Dissolved 2017-11-10 | |
WHITES RECYCLING SOLUTIONS LIMITED | Company Secretary | 2005-09-29 | CURRENT | 2005-09-29 | Dissolved 2014-01-18 | |
LINCOLN STUDENT SOLUTIONS LIMITED | Company Secretary | 2005-09-20 | CURRENT | 2004-10-04 | Dissolved 2013-08-27 | |
KEVIN WATKIN LIMITED | Company Secretary | 2005-08-26 | CURRENT | 2004-08-02 | Active | |
MEDICAL INNOVATION LTD | Company Secretary | 2005-06-27 | CURRENT | 2004-05-10 | Active | |
S. PIERPOINT INSTALLATIONS LIMITED | Company Secretary | 2005-03-24 | CURRENT | 2005-03-24 | Active | |
JAY HAWKINS PLUMBING & HEATING ENGINEER LIMITED | Company Secretary | 2005-03-17 | CURRENT | 2005-03-17 | Active | |
ERROL BOLGER LIMITED | Company Secretary | 2005-03-06 | CURRENT | 2002-10-16 | Live but Receiver Manager on at least one charge | |
VANTAGE CARAVANS LIMITED | Company Secretary | 2005-02-08 | CURRENT | 2005-02-08 | Dissolved 2014-06-13 | |
A R GILLESPIE LIMITED | Company Secretary | 2004-09-09 | CURRENT | 2004-09-09 | Liquidation | |
INCUS SURGICAL LIMITED | Company Secretary | 2004-04-30 | CURRENT | 1988-06-14 | Active | |
CONVERSE THEATRE LIMITED | Company Secretary | 2004-01-30 | CURRENT | 1998-07-22 | Active - Proposal to Strike off | |
CAREFREE MOBILITY LIMITED | Company Secretary | 2003-10-20 | CURRENT | 1996-12-12 | Active - Proposal to Strike off | |
GLOW WEST LIMITED | Company Secretary | 2003-04-30 | CURRENT | 2003-01-30 | Active | |
STOREMART LIMITED | Company Secretary | 2003-03-01 | CURRENT | 2000-10-11 | Active | |
M. IRELAND LIMITED | Company Secretary | 2002-10-29 | CURRENT | 2002-10-29 | Active | |
T.N. EVANS LIMITED | Company Secretary | 2002-10-09 | CURRENT | 2002-10-09 | Active - Proposal to Strike off | |
ETS REMOVALS AND STORAGE LIMITED | Company Secretary | 2002-09-20 | CURRENT | 2002-09-20 | Active | |
ROOFING MAINTENANCE SERVICES LIMITED | Company Secretary | 2002-06-10 | CURRENT | 1989-05-19 | Active - Proposal to Strike off | |
J KERR FLOORS LIMITED | Company Secretary | 2000-12-19 | CURRENT | 2000-12-19 | Active | |
IDGRANG LIMITED | Company Secretary | 1999-03-01 | CURRENT | 1987-09-11 | Active | |
CONSTANT CONSTRUCTION LTD | Director | 2017-01-09 | CURRENT | 2017-01-09 | Active - Proposal to Strike off | |
RESILIENTI PROPERTY LIMITED | Director | 2016-06-20 | CURRENT | 2016-06-20 | Active - Proposal to Strike off | |
RESILIENTI (GROUP) LTD | Director | 2016-06-15 | CURRENT | 2016-06-15 | Active - Proposal to Strike off | |
WHITELEY DEVELOPMENT (LINCS) LTD | Director | 2015-09-23 | CURRENT | 2001-08-13 | Active - Proposal to Strike off | |
HOY LTD | Director | 2015-02-12 | CURRENT | 2015-02-12 | Active | |
RESILIENTI (YORKSHIRE) LTD | Director | 2015-02-09 | CURRENT | 2015-02-09 | Dissolved 2018-07-13 | |
RESILIENTI (WALLSEND) LTD | Director | 2014-09-17 | CURRENT | 2014-09-17 | Active | |
RESILIENTI (OLLERTON) LTD | Director | 2012-07-17 | CURRENT | 2012-07-17 | Dissolved 2015-03-10 | |
RESILIENTI (DEVELOPMENTS) LIMITED | Director | 2008-02-01 | CURRENT | 2007-12-03 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/12/17 TO 30/12/17 | |
AA01 | Previous accounting period extended from 31/08/17 TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/17 FROM Tower House Lucy Tower Street Lincoln LN1 1XW England | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/16 FROM 87 Park Road Peterborough PE1 2TN | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/10/14 ANNUAL RETURN FULL LIST | |
AR01 | 20/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS KERRIE ANN WHITELEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WHITELEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WHITELEY | |
AP01 | DIRECTOR APPOINTED MR JOHN WHITELEY | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/10/10 ANNUAL RETURN FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STREETS FINANCIAL CONSULTING PLC / 01/01/2010 | |
AP01 | DIRECTOR APPOINTED MR JAMES WHITELEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONNY OLSEN | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/10/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STREETS FINANCIAL CONSULTING PLC / 02/10/2009 | |
CERTNM | COMPANY NAME CHANGED KERRIE CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 04/09/09 | |
287 | REGISTERED OFFICE CHANGED ON 20/08/2009 FROM TOWER HOUSE LUCY TOWER STREET LINCOLN LN1 1XW UNITED KINGDOM | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/12/2008 FROM LLOYD'S BUILDING 12 LEADENHALL STREET LONDON EC3V 1LP | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 31/10/2007 TO 31/08/2007 | |
363a | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JASON VINCENT | |
288a | DIRECTOR APPOINTED RONNY OLSEN | |
287 | REGISTERED OFFICE CHANGED ON 10/03/07 FROM: STREET CHARTERED ACCOUNTANTS TOWER HOUSE LUCY TOWER STREET LINCOLN LN1 1XW | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings
Creditors Due Within One Year | 2012-09-01 | £ 30,629 |
---|---|---|
Creditors Due Within One Year | 2011-09-01 | £ 25,040 |
Creditors and other liabilities
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 RESILIENTI LIMITED
Called Up Share Capital | 2012-09-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-09-01 | £ 2 |
Cash Bank In Hand | 2012-09-01 | £ 42,460 |
Cash Bank In Hand | 2011-09-01 | £ 8,757 |
Current Assets | 2012-09-01 | £ 78,316 |
Current Assets | 2011-09-01 | £ 46,318 |
Fixed Assets | 2012-09-01 | £ 191 |
Fixed Assets | 2011-09-01 | £ 239 |
Shareholder Funds | 2012-09-01 | £ 47,028 |
Shareholder Funds | 2011-09-01 | £ 21,017 |
Stocks Inventory | 2012-09-01 | £ 35,856 |
Stocks Inventory | 2011-09-01 | £ 37,561 |
Tangible Fixed Assets | 2012-09-01 | £ 191 |
Tangible Fixed Assets | 2011-09-01 | £ 239 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as RESILIENTI 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 |
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. |