Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > INDUSTRIAL & MUNICIPAL PROJECTS LIMITED
Company Information for

INDUSTRIAL & MUNICIPAL PROJECTS LIMITED

49 BURNBRAE ROAD, LINWOOD INDUSTRIAL ESTATE, LINWOOD, RENFREWSHIRE, PA3 3BD,
Company Registration Number
SC067383
Private Limited Company
Active

Company Overview

About Industrial & Municipal Projects Ltd
INDUSTRIAL & MUNICIPAL PROJECTS LIMITED was founded on 1979-03-16 and has its registered office in Linwood. The organisation's status is listed as "Active". Industrial & Municipal Projects Limited is a Private Limited Company registered in 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
INDUSTRIAL & MUNICIPAL PROJECTS LIMITED
 
Legal Registered Office
49 BURNBRAE ROAD
LINWOOD INDUSTRIAL ESTATE
LINWOOD
RENFREWSHIRE
PA3 3BD
Other companies in PA3
 
Telephone0141 763 1234
 
Filing Information
Company Number SC067383
Company ID Number SC067383
Date formed 1979-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 06:01:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDUSTRIAL & MUNICIPAL PROJECTS 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 INDUSTRIAL & MUNICIPAL PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
GRAEME JAMES MCDONALD
Director 2008-01-11
BILL JOSEPH POWER
Director 2018-01-08
THOMAS JOSEPH WALSH
Director 2016-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
JANE CLAIRE STEWART
Director 2009-06-12 2017-09-18
JANE CLAIRE STEWART
Company Secretary 2008-01-11 2017-09-07
MICHAEL THOMAS TRACEY
Director 2008-01-11 2017-05-30
THOMAS DAVY
Director 2008-01-11 2016-11-15
SCOTT WILLIAM MCCAMLEY
Director 2009-06-12 2012-10-12
THOMAS BENEDICT BREEN
Director 2008-01-11 2011-05-26
DAVID JAMES BOYLE
Director 1988-12-28 2009-01-05
LINDA WILSON BOYLE
Company Secretary 1988-12-28 2008-01-11
LINDA WILSON BOYLE
Director 1988-12-28 2008-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME JAMES MCDONALD GP PROPERTIES (SCOTLAND) LIMITED Director 2018-07-23 CURRENT 1990-06-18 Active
GRAEME JAMES MCDONALD ENVA ORGANICS RECYCLING LIMITED Director 2018-07-23 CURRENT 1997-08-28 Active
GRAEME JAMES MCDONALD DIGIT RESOURCE MANAGEMENT HOLDINGS LTD Director 2013-08-07 CURRENT 2013-04-15 Active
GRAEME JAMES MCDONALD ENVA RESOURCE MANAGEMENT LIMITED Director 2013-08-07 CURRENT 2013-04-16 Active
GRAEME JAMES MCDONALD TANK CLEANING SERVICES LIMITED Director 2009-12-05 CURRENT 1968-11-28 Active
GRAEME JAMES MCDONALD ENVA SCOTLAND LIMITED Director 2004-03-01 CURRENT 1975-01-20 Active
BILL JOSEPH POWER GP PROPERTIES (SCOTLAND) LIMITED Director 2018-07-23 CURRENT 1990-06-18 Active
BILL JOSEPH POWER ENVA ORGANICS RECYCLING LIMITED Director 2018-07-23 CURRENT 1997-08-28 Active
BILL JOSEPH POWER ENVA PLASTICS LIMITED Director 2018-01-16 CURRENT 2003-11-25 Active
BILL JOSEPH POWER OAKWOOD ENVIRONMENTAL (SERVICES) LIMITED Director 2018-01-08 CURRENT 2011-07-13 Active
BILL JOSEPH POWER ENVA UK LIMITED Director 2018-01-08 CURRENT 2001-11-02 Active
BILL JOSEPH POWER ENVA NORTHERN IRELAND LIMITED Director 2018-01-08 CURRENT 1984-11-29 Active
BILL JOSEPH POWER BIOFUELS NORTHERN IRELAND LIMITED Director 2018-01-08 CURRENT 2001-01-25 Active
BILL JOSEPH POWER TANK CLEANING SERVICES LIMITED Director 2018-01-08 CURRENT 1968-11-28 Active
BILL JOSEPH POWER ENVA ENGLAND SPECIALIST WASTE LIMITED Director 2018-01-08 CURRENT 1997-03-05 Active
BILL JOSEPH POWER GREEN LUBE LIMITED Director 2018-01-08 CURRENT 2011-07-13 Active
BILL JOSEPH POWER ENVA ENGLAND LIMITED Director 2017-11-30 CURRENT 1997-10-15 Active
BILL JOSEPH POWER UK MATERIALS LIMITED Director 2017-11-30 CURRENT 2003-11-24 Active
BILL JOSEPH POWER TOLLERTON SKIP HIRE LIMITED Director 2017-11-30 CURRENT 2008-03-14 Active
BILL JOSEPH POWER WESLEY WASTE LIMITED Director 2017-11-30 CURRENT 2011-05-23 Active
BILL JOSEPH POWER MAXI WASTE LIMITED Director 2017-11-30 CURRENT 1997-06-16 Active
BILL JOSEPH POWER TOTON AGGREGATES LIMITED Director 2017-11-30 CURRENT 1965-05-20 Active
BILL JOSEPH POWER UK RECYCLING LIMITED Director 2017-11-30 CURRENT 2001-08-15 Active
BILL JOSEPH POWER ENVA DEBTCO LIMITED Director 2017-05-30 CURRENT 2017-03-27 Active
BILL JOSEPH POWER ENVA FINCO LIMITED Director 2017-05-30 CURRENT 2017-03-27 Active
THOMAS JOSEPH WALSH ENVA PLASTICS LIMITED Director 2018-01-16 CURRENT 2003-11-25 Active
THOMAS JOSEPH WALSH TOLLERTON SKIP HIRE LIMITED Director 2017-07-10 CURRENT 2008-03-14 Active
THOMAS JOSEPH WALSH OAKWOOD ENVIRONMENTAL (SERVICES) LIMITED Director 2017-05-15 CURRENT 2011-07-13 Active
THOMAS JOSEPH WALSH GREEN LUBE LIMITED Director 2017-05-15 CURRENT 2011-07-13 Active
THOMAS JOSEPH WALSH DIGIT RESOURCE MANAGEMENT HOLDINGS LTD Director 2016-11-15 CURRENT 2013-04-15 Active
THOMAS JOSEPH WALSH ENVA SCOTLAND LIMITED Director 2016-11-15 CURRENT 1975-01-20 Active
THOMAS JOSEPH WALSH ENVA TIMBER RECYCLING LIMITED Director 2016-11-15 CURRENT 1994-06-09 Active
THOMAS JOSEPH WALSH RECYCLING SOLUTIONS LIMITED Director 2016-11-15 CURRENT 2000-10-12 Active
THOMAS JOSEPH WALSH WILLIAM TRACEY (PROJECTS) LTD. Director 2016-11-15 CURRENT 2001-12-21 Active
THOMAS JOSEPH WALSH MCDONALD RECYCLING LIMITED Director 2016-11-15 CURRENT 2002-03-11 Active
THOMAS JOSEPH WALSH ENVA RESOURCE MANAGEMENT LIMITED Director 2016-11-15 CURRENT 2013-04-16 Active
THOMAS JOSEPH WALSH DIGIT SITE SERVICES LIMITED Director 2016-11-15 CURRENT 2013-06-06 Active
THOMAS JOSEPH WALSH TANK CLEANING SERVICES LIMITED Director 2016-11-15 CURRENT 1968-11-28 Active
THOMAS JOSEPH WALSH BIOFUELS NORTHERN IRELAND LIMITED Director 2016-11-14 CURRENT 2001-01-25 Active
THOMAS JOSEPH WALSH ENVA UK OPCO LIMITED Director 2016-11-03 CURRENT 2010-01-19 Active
THOMAS JOSEPH WALSH ENVA ENGLAND SPECIALIST WASTE LIMITED Director 2016-10-19 CURRENT 1997-03-05 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
2024-01-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-02-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-20CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-01-10CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-03-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME JAMES MCDONALD
2020-02-10AP01DIRECTOR APPOINTED MR SIMON ALASDAIR WOODS
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR BILL JOSEPH POWER
2019-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-08PSC05Change of details for William Tracey Limited as a person with significant control on 2018-10-31
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-09AP01DIRECTOR APPOINTED MR BILL JOSEPH POWER
2017-12-20PSC02Notification of William Tracey Limited as a person with significant control on 2017-12-20
2017-12-20PSC07CESSATION OF MICHAEL THOMAS TRACEY AS A PSC
2017-12-20PSC07CESSATION OF DCC ENVIRONMENTAL UK LIMITED AS A PSC
2017-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-06TM02Termination of appointment of Jane Claire Stewart on 2017-09-07
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JANE CLAIRE STEWART
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS TRACEY
2017-03-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-14AP01DIRECTOR APPOINTED MR THOMAS WALSH
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DAVY
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-30SH19Statement of capital on 2016-11-30 GBP 1.00
2016-11-24CAP-SSSolvency Statement dated 15/11/16
2016-11-24SH20Statement by Directors
2016-11-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2016-02-17AUDAUDITOR'S RESIGNATION
2016-02-15AUDAUDITOR'S RESIGNATION
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-04AR0131/12/15 FULL LIST
2015-08-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-12AR0131/12/14 FULL LIST
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-03AR0131/12/13 FULL LIST
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-07AUDAUDITOR'S RESIGNATION
2013-01-08AR0131/12/12 FULL LIST
2012-12-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT MCCAMLEY
2012-03-16AUDAUDITOR'S RESIGNATION
2012-01-05AR0131/12/11 FULL LIST
2011-12-31AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BREEN
2011-01-17AR0131/12/10 FULL LIST
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-06AR0131/12/09 FULL LIST
2010-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JANE CLAIRE STEWART / 01/11/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS TRACEY / 01/11/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE CLAIRE STEWART / 01/11/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME JAMES MCDONALD / 01/11/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT WILLIAM MCCAMLEY / 01/11/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVY / 01/11/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BENEDICT BREEN / 01/11/2009
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR DAVID BOYLE
2009-07-15288aDIRECTOR APPOINTED SCOTT WILLIAM MCCAMLEY
2009-06-25288aDIRECTOR APPOINTED JANE CLAIRE STEWART
2009-01-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 49 BURNBRAE ROAD LINWOOD PAISLEY PA3 3BD
2008-10-10288aDIRECTOR APPOINTED THOMAS DAVY
2008-10-10288aDIRECTOR APPOINTED THOMAS BENEDICT PATRICK BREEN
2008-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-03-12AUDAUDITOR'S RESIGNATION
2008-01-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-17225ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08
2008-01-17287REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 1 WESTERBURN STREET CARNTYNE GLASGOW G32 6AT
2008-01-17288aNEW SECRETARY APPOINTED
2008-01-17288aNEW DIRECTOR APPOINTED
2008-01-17288aNEW DIRECTOR APPOINTED
2008-01-16363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-01-26363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-01-24363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2005-01-30363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-01-27363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-09-20410(Scot)PARTIC OF MORT/CHARGE *****
2003-01-24363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-01-26363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-01-25363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-01-30363sRETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS
1999-01-28363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1999-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-10-22AUDAUDITOR'S RESIGNATION
1998-02-10363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to INDUSTRIAL & MUNICIPAL PROJECTS 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 INDUSTRIAL & MUNICIPAL PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2003-09-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1990-04-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1986-01-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1985-11-01 Satisfied GENERAL GUARANTEE CORPORATION LTD
FLOATING CHARGE 1983-10-05 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 INDUSTRIAL & MUNICIPAL PROJECTS LIMITED

Intangible Assets
Patents
We have not found any records of INDUSTRIAL & MUNICIPAL PROJECTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

INDUSTRIAL & MUNICIPAL PROJECTS LIMITED owns 1 domain names.

impo.co.uk  

Trademarks
We have not found any records of INDUSTRIAL & MUNICIPAL PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDUSTRIAL & MUNICIPAL PROJECTS 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 (74990 - Non-trading company) as INDUSTRIAL & MUNICIPAL PROJECTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where INDUSTRIAL & MUNICIPAL PROJECTS 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 INDUSTRIAL & MUNICIPAL PROJECTS 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 INDUSTRIAL & MUNICIPAL PROJECTS 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.