Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PUSH BUILD LTD
Company Information for

PUSH BUILD LTD

1 & 2 TOLLGATE BUSINESS PARK TOLLGATE WEST, STANWAY, COLCHESTER, CO3 8AB,
Company Registration Number
07925759
Private Limited Company
Active

Company Overview

About Push Build Ltd
PUSH BUILD LTD was founded on 2012-01-26 and has its registered office in Colchester. The organisation's status is listed as "Active". Push Build Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PUSH BUILD LTD
 
Legal Registered Office
1 & 2 TOLLGATE BUSINESS PARK TOLLGATE WEST
STANWAY
COLCHESTER
CO3 8AB
Other companies in CO3
 
Previous Names
PROAGRI GREEN LTD21/05/2013
Filing Information
Company Number 07925759
Company ID Number 07925759
Date formed 2012-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB170245237  
Last Datalog update: 2024-04-07 03:09:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PUSH BUILD 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 PUSH BUILD LTD

Current Directors
Officer Role Date Appointed
STUART DAVID BRADSHAW
Director 2012-01-26
JORDAN CHRISTOPHER DAY
Director 2013-08-01
PEREGRINE HAMISH FRASER
Director 2017-04-10
DRUMMOND TIMOTHY SYDENHAM
Director 2013-09-02
NICOLA CLAIRE WATERS
Director 2017-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY THOMAS DUKE
Director 2015-12-22 2018-05-07
LEE FOSTER MAUGHAN
Director 2016-03-15 2017-12-31
JASON LEE WALLIS
Director 2013-01-22 2015-12-18
ROBERT MALCOM DOSSOR
Director 2013-02-11 2015-09-07
JAMES SPARKS
Director 2012-01-26 2013-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART DAVID BRADSHAW CHURCH FARM DEVELOPMENTS LIMITED Director 2018-06-06 CURRENT 2015-10-22 Active
STUART DAVID BRADSHAW WISBRIDGE DEVELOPMENTS LIMITED Director 2018-06-06 CURRENT 2006-03-15 Active
STUART DAVID BRADSHAW WISBRIDGE HOLDINGS LIMITED Director 2018-06-06 CURRENT 2006-03-15 Active
STUART DAVID BRADSHAW ARBORA HOMES (HEATH LODGE) LIMITED Director 2018-05-30 CURRENT 2018-05-30 Active
STUART DAVID BRADSHAW COXDROVE DEVELOPMENTS LTD Director 2018-05-10 CURRENT 2012-05-23 Liquidation
STUART DAVID BRADSHAW PUSH ENERGY (LALEHAM BATTERY) LIMITED Director 2018-02-20 CURRENT 2018-02-20 Active - Proposal to Strike off
STUART DAVID BRADSHAW ABOVE SURVEYING LTD Director 2018-01-01 CURRENT 2013-11-26 Active
STUART DAVID BRADSHAW RECURRENT ENERGY POWER SERVICES UK LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active
STUART DAVID BRADSHAW PSH HOLDINGS LIMITED Director 2017-07-24 CURRENT 2017-07-24 Active
STUART DAVID BRADSHAW EDGE POWER (DITTON FARM) LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active - Proposal to Strike off
STUART DAVID BRADSHAW EDGE POWER (10) LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active - Proposal to Strike off
STUART DAVID BRADSHAW EDGE POWER (9) LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active - Proposal to Strike off
STUART DAVID BRADSHAW EDGE POWER (6) LIMITED Director 2016-09-14 CURRENT 2016-09-14 Active - Proposal to Strike off
STUART DAVID BRADSHAW EDGE POWER (7) LIMITED Director 2016-09-14 CURRENT 2016-09-14 Active - Proposal to Strike off
STUART DAVID BRADSHAW EDGE POWER (4) LIMITED Director 2016-09-14 CURRENT 2016-09-14 Active - Proposal to Strike off
STUART DAVID BRADSHAW EDGE POWER (LARKFIELD) LIMITED Director 2016-09-14 CURRENT 2016-09-14 Active - Proposal to Strike off
STUART DAVID BRADSHAW EDGE POWER (3) LIMITED Director 2016-09-14 CURRENT 2016-09-14 Active - Proposal to Strike off
STUART DAVID BRADSHAW EDGE POWER (5) LIMITED Director 2016-09-14 CURRENT 2016-09-14 Active - Proposal to Strike off
STUART DAVID BRADSHAW EDGE POWER (WOKINGHAM) LIMITED Director 2016-09-12 CURRENT 2016-09-12 Active - Proposal to Strike off
STUART DAVID BRADSHAW PUSH ENERGY (KENTISHES WEST) LIMITED Director 2016-08-26 CURRENT 2016-08-26 Active - Proposal to Strike off
STUART DAVID BRADSHAW EDGE POWER (FRIDAYWOOD WEST) LIMITED Director 2016-08-23 CURRENT 2016-08-23 Active - Proposal to Strike off
STUART DAVID BRADSHAW CAMULOS CONSTRUCTION LIMITED Director 2016-08-19 CURRENT 2016-08-19 Dissolved 2018-02-13
STUART DAVID BRADSHAW EDGE POWER (ALLEN FARM EAST) LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active - Proposal to Strike off
STUART DAVID BRADSHAW EDGE POWER (ALLEN FARM WEST) LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active - Proposal to Strike off
STUART DAVID BRADSHAW EDGE POWER (DECOY) LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active - Proposal to Strike off
STUART DAVID BRADSHAW PUSH CONNECT LIMITED Director 2016-08-04 CURRENT 2014-08-04 Active - Proposal to Strike off
STUART DAVID BRADSHAW EDGE POWER (NEWBY CROSS) LIMITED Director 2016-07-25 CURRENT 2016-07-25 Active - Proposal to Strike off
STUART DAVID BRADSHAW EDGE POWER (LARKFIELD FARM) LIMITED Director 2016-07-25 CURRENT 2016-07-25 Active - Proposal to Strike off
STUART DAVID BRADSHAW EDGE POWER (SHINGLE HALL) LIMITED Director 2016-07-25 CURRENT 2016-07-25 Active - Proposal to Strike off
STUART DAVID BRADSHAW EDGE POWER (COVENBROOK) LIMITED Director 2016-07-25 CURRENT 2016-07-25 Active - Proposal to Strike off
STUART DAVID BRADSHAW EDGE POWER (LITTLE BLAKESWARE) LIMITED Director 2016-07-25 CURRENT 2016-07-25 Active - Proposal to Strike off
STUART DAVID BRADSHAW PUSH PROCUREMENT LIMITED Director 2016-07-25 CURRENT 2016-07-25 Active
STUART DAVID BRADSHAW EDGE POWER (FRIDAYWOOD) LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active - Proposal to Strike off
STUART DAVID BRADSHAW GREYS HALL POWER LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
STUART DAVID BRADSHAW EDGE POWER (WARREN FARM) LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active - Proposal to Strike off
STUART DAVID BRADSHAW EDGE POWER (AVRO BUSINESS PARK) LIMITED Director 2016-07-21 CURRENT 2016-07-21 Liquidation
STUART DAVID BRADSHAW EDGE POWER GRID LIMITED Director 2016-05-09 CURRENT 2016-05-09 Active
STUART DAVID BRADSHAW EDGE POWER LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active
STUART DAVID BRADSHAW WESTWOOD PROJECTS LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active - Proposal to Strike off
STUART DAVID BRADSHAW HALL SOLAR FARM C.I.C. Director 2015-12-22 CURRENT 2015-06-20 Dissolved 2017-03-14
STUART DAVID BRADSHAW DECOY SOLAR FARM C.I.C. Director 2015-12-16 CURRENT 2015-03-30 Dissolved 2017-03-14
STUART DAVID BRADSHAW SUSTAINABLE PLANNING DESIGN STUDIO LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active
STUART DAVID BRADSHAW ARBORA HOMES LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active
STUART DAVID BRADSHAW PUSH ENERGY (PARK LANE) LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active - Proposal to Strike off
STUART DAVID BRADSHAW PUSH ENERGY (BROWNFIELDS) LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active - Proposal to Strike off
STUART DAVID BRADSHAW PUSH ENERGY (CALKE MILL FARM) LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active - Proposal to Strike off
STUART DAVID BRADSHAW PUSH ENERGY (BROMLEY HALL FARM) LIMITED Director 2014-01-20 CURRENT 2014-01-20 Active - Proposal to Strike off
STUART DAVID BRADSHAW PUSH ENERGY (DECOY BIOMASS) LIMITED Director 2014-01-20 CURRENT 2014-01-20 Active - Proposal to Strike off
STUART DAVID BRADSHAW PUSH ENERGY (BREACH FARM) LIMITED Director 2014-01-20 CURRENT 2014-01-20 Active - Proposal to Strike off
STUART DAVID BRADSHAW PUSH ENERGY (MANOR FARM) LIMITED Director 2014-01-20 CURRENT 2014-01-20 Active - Proposal to Strike off
STUART DAVID BRADSHAW PUSH ENERGY (HILL FARM) LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active - Proposal to Strike off
STUART DAVID BRADSHAW PUSH ENERGY (LYSANDER) LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active - Proposal to Strike off
STUART DAVID BRADSHAW PUSH ENERGY (BUNTINGFORD) LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active - Proposal to Strike off
STUART DAVID BRADSHAW PUSH ENERGY (REDWELL WOOD) LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active - Proposal to Strike off
STUART DAVID BRADSHAW PUSH ENERGY (HANNINGFIELD) LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active - Proposal to Strike off
STUART DAVID BRADSHAW PUSH ENERGY (BLACKGROUND) LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active - Proposal to Strike off
STUART DAVID BRADSHAW PUSH ENERGY (GRID) LIMITED Director 2013-05-10 CURRENT 2013-05-10 Active - Proposal to Strike off
STUART DAVID BRADSHAW ICARUS ENERGY LIMITED Director 2013-03-08 CURRENT 2013-03-08 Active
STUART DAVID BRADSHAW PUSH ENERGY (BUNTINGS) LIMITED Director 2013-02-27 CURRENT 2013-02-27 Active - Proposal to Strike off
STUART DAVID BRADSHAW PUSH ENERGY (BUTLERS) LIMITED Director 2013-02-12 CURRENT 2013-02-12 Active - Proposal to Strike off
STUART DAVID BRADSHAW PUSH ENERGY (SLADBURYS) LIMITED Director 2013-02-12 CURRENT 2013-02-12 Active - Proposal to Strike off
STUART DAVID BRADSHAW GSR THORPE LTD Director 2012-09-06 CURRENT 2012-09-06 Dissolved 2014-02-25
STUART DAVID BRADSHAW GREEN SPARK RENEWABLE ENERGY LTD Director 2012-09-06 CURRENT 2012-09-06 Dissolved 2014-02-25
STUART DAVID BRADSHAW PUSH INVESTMENT GROUP LIMITED Director 2012-05-04 CURRENT 2012-05-04 Active
STUART DAVID BRADSHAW GLADWINS FARM HOLDINGS LTD Director 2012-01-16 CURRENT 2012-01-16 Active - Proposal to Strike off
STUART DAVID BRADSHAW PROAGRI SOLAR LIMITED Director 2011-07-26 CURRENT 2011-07-26 Active - Proposal to Strike off
STUART DAVID BRADSHAW TAXFOX LTD Director 2009-11-09 CURRENT 2009-11-09 Dissolved 2015-06-09
STUART DAVID BRADSHAW PROAGRI LTD Director 2009-03-26 CURRENT 2009-03-26 Active
STUART DAVID BRADSHAW EVOLVE FINANCIAL SOLUTIONS LIMITED Director 2008-09-09 CURRENT 2008-09-09 Dissolved 2016-03-15
JORDAN CHRISTOPHER DAY GREEN ACRE HOMES LIMITED Director 2013-06-14 CURRENT 2013-06-14 Dissolved 2018-05-01
JORDAN CHRISTOPHER DAY COLCHESTER BUILDING LIMITED Director 2007-06-28 CURRENT 2007-06-28 Active
PEREGRINE HAMISH FRASER EDGE POWER LIMITED Director 2017-04-10 CURRENT 2016-04-08 Active
PEREGRINE HAMISH FRASER PUSH INVESTMENT GROUP LIMITED Director 2017-04-10 CURRENT 2012-05-04 Active
PEREGRINE HAMISH FRASER ARBORA HOMES LIMITED Director 2017-04-10 CURRENT 2015-07-14 Active
NICOLA CLAIRE WATERS PUSH ENERGY (LALEHAM BATTERY) LIMITED Director 2018-02-20 CURRENT 2018-02-20 Active - Proposal to Strike off
NICOLA CLAIRE WATERS RECURRENT ENERGY POWER SERVICES UK LIMITED Director 2017-09-28 CURRENT 2017-07-25 Active
NICOLA CLAIRE WATERS EDGE POWER LIMITED Director 2017-01-09 CURRENT 2016-04-08 Active
NICOLA CLAIRE WATERS PUSH INVESTMENT GROUP LIMITED Director 2017-01-09 CURRENT 2012-05-04 Active
NICOLA CLAIRE WATERS WATERS CONSULTING LIMITED Director 2016-06-01 CURRENT 2016-06-01 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
2024-03-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079257590001
2024-02-10Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2024-02-10Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2024-02-10Audit exemption subsidiary accounts made up to 2023-04-30
2024-02-02Audit exemption statement of guarantee by parent company for period ending 30/04/23
2024-02-02Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2024-02-02Current accounting period extended from 29/04/24 TO 30/04/24
2024-01-29CONFIRMATION STATEMENT MADE ON 26/01/24, WITH UPDATES
2023-04-20DIRECTOR APPOINTED MR JAMES CARR
2023-02-09SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-02-01CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES
2023-02-01Director's details changed for Mr Stuart David Bradshaw on 2023-01-01
2022-01-26CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2022-01-24SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-12-20APPOINTMENT TERMINATED, DIRECTOR TOM HARGREAVE
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR TOM HARGREAVE
2021-09-13TM01APPOINTMENT TERMINATED, DIRECTOR DRUMMOND TIMOTHY SYDENHAM
2021-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-04-16AA01Previous accounting period shortened from 30/04/20 TO 29/04/20
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2020-02-14AP01DIRECTOR APPOINTED MR TOM HARGREAVE
2020-02-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/19
2020-02-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/19
2020-02-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/19
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES
2020-02-03PSC05Change of details for Push Energy Ltd as a person with significant control on 2020-02-01
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PEREGRINE HAMISH FRASER
2020-01-14AP01DIRECTOR APPOINTED MR PAUL JOHN BLYTH
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA CLAIRE WATERS
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JORDAN CHRISTOPHER DAY
2019-01-31AAFULL ACCOUNTS MADE UP TO 30/04/18
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY THOMAS DUKE
2018-02-12CH01Director's details changed for Mr Antony Thomas Duke on 2018-02-09
2018-02-10CH01Director's details changed for Mr Anthony Thomas Duke on 2018-02-09
2018-02-09CH01Director's details changed for Mr Stuart David Bradshaw on 2018-02-09
2018-02-06AAFULL ACCOUNTS MADE UP TO 30/04/17
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR LEE FOSTER MAUGHAN
2017-04-18AP01DIRECTOR APPOINTED PEREGRINE HAMISH FRASER
2017-04-05AUDAUDITOR'S RESIGNATION
2017-02-06AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-01-10AP01DIRECTOR APPOINTED MISS NICOLA CLAIRE WATERS
2016-03-21AP01DIRECTOR APPOINTED MR LEE FOSTER MAUGHAN
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-26AR0126/01/16 ANNUAL RETURN FULL LIST
2015-12-22AP01DIRECTOR APPOINTED MR ANTHONY THOMAS DUKE
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JASON LEE WALLIS
2015-11-16RES01ADOPT ARTICLES 16/11/15
2015-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 079257590001
2015-09-21AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MALCOM DOSSOR
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-26AR0126/01/15 ANNUAL RETURN FULL LIST
2014-07-28AP01DIRECTOR APPOINTED MR DRUMMOND TIMOTHY SYDENHAM
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2014 FROM GLADWINS FARM HARPERS HILL NAYLAND COLCHESTER SUFFOLK CO6 4NU
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-29AR0126/01/14 FULL LIST
2013-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-08-01AP01DIRECTOR APPOINTED MR JORDAN CHRISTOPHER DAY
2013-05-21RES15CHANGE OF NAME 16/05/2013
2013-05-21CERTNMCOMPANY NAME CHANGED PROAGRI GREEN LTD CERTIFICATE ISSUED ON 21/05/13
2013-02-11AP01DIRECTOR APPOINTED MR ROBERT MALCOM DOSSOR
2013-02-07AR0126/01/13 FULL LIST
2013-01-22AP01DIRECTOR APPOINTED MR JASON LEE WALLIS
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SPARKS
2012-11-09AA01CURREXT FROM 31/01/2013 TO 30/04/2013
2012-01-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PUSH BUILD 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 PUSH BUILD LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of PUSH BUILD LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2018-04-30

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 PUSH BUILD LTD

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-26 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PUSH BUILD LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PUSH BUILD LTD
Trademarks
We have not found any records of PUSH BUILD LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PUSH BUILD 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 (43999 - Other specialised construction activities n.e.c.) as PUSH BUILD LTD are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where PUSH BUILD 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 PUSH BUILD 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 PUSH BUILD 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.