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

AGGREKO INTERNATIONAL PROJECTS LIMITED

LOMONDGATE, STIRLING ROAD, DUMBARTON, G82 3RG,
Company Registration Number
SC070332
Private Limited Company
Active

Company Overview

About Aggreko International Projects Ltd
AGGREKO INTERNATIONAL PROJECTS LIMITED was founded on 1980-01-03 and has its registered office in Dumbarton. The organisation's status is listed as "Active". Aggreko International Projects Limited is a Private Limited Company registered in SCOTLAND 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
AGGREKO INTERNATIONAL PROJECTS LIMITED
 
Legal Registered Office
LOMONDGATE
STIRLING ROAD
DUMBARTON
G82 3RG
Other companies in G2
 
Filing Information
Company Number SC070332
Company ID Number SC070332
Date formed 1980-01-03
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 22:07:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGGREKO INTERNATIONAL 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.
Companies with same name AGGREKO INTERNATIONAL PROJECTS LIMITED
The following companies were found which have the same name as AGGREKO INTERNATIONAL PROJECTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AGGREKO INTERNATIONAL PROJECTS HOLDINGS LIMITED LOMONDGATE STIRLING ROAD DUMBARTON G82 3RG Active Company formed on the 2011-10-10

Company Officers of AGGREKO INTERNATIONAL PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
AGGREKO GENERATORS LIMITED
Company Secretary 2014-08-07
STEVEN JOHN ALLISON
Director 2017-04-20
PHILIP VINCENT BURNS
Director 2015-07-21
PETER DILWORTH KENNERLEY
Director 2012-06-18
CHRISTOPHER JAMES NYE
Director 2017-04-20
DAVID ANDREW WHITE
Director 2018-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
IAN RICHARD LADD
Director 2013-01-07 2018-05-17
MARK CUNNINGHAM
Director 2015-09-01 2017-04-20
ROBERT WELLS
Director 2015-09-01 2017-04-20
RONALD AUSTIN SAMS
Director 2013-01-07 2015-10-26
DEBAJIT DAS
Director 2013-01-07 2015-10-15
JAMES ALEXANDER SHEPHERD
Director 2014-02-19 2015-07-21
PETER DILWORTH KENNERLEY
Company Secretary 2008-10-15 2014-08-07
ASTERIOS SATRAZEMIS
Director 2013-01-07 2014-07-14
ANDREW NEIL MALCOLM
Director 2013-01-07 2014-02-17
ANGUS GEORGE COCKBURN
Director 2000-06-14 2013-01-07
RUPERT CHRISTOPHER SOAMES
Director 2003-09-12 2013-01-07
KASHYAP PANDYA
Director 2009-04-01 2012-12-31
ALISON SALLY LEFROY BROOKS
Director 2009-06-12 2012-09-28
FREDERICK ALEXANDER BRUCE SHEPHERD
Director 2000-06-14 2009-04-01
HEW CAMPBELL
Company Secretary 2008-03-06 2008-10-15
ARTHUR PAUL ALLEN
Company Secretary 2006-01-04 2008-03-06
STEVEN MACFARLANE AITKEN
Company Secretary 2001-02-01 2006-01-04
PHILIP JOHN HARROWER
Director 2001-09-19 2002-12-30
ARTHUR PAUL ALLEN
Company Secretary 1997-07-31 2001-02-01
ARTHUR PAUL ALLEN
Director 1997-07-31 2000-06-14
JOHN ARNOTT STEWART
Director 1997-09-26 2000-06-14
JAMES FRASER MCCRAW
Director 1992-03-09 1997-09-26
GEOFFREY WEMYSS HORNE
Company Secretary 1993-04-02 1997-07-31
GEOFFREY WEMYSS HORNE
Director 1992-03-09 1997-07-31
BRIAN CHRISTOPHER SWEENY
Company Secretary 1991-01-11 1993-04-02
GORDON OWEN TOURLAMAIN
Director 1988-11-30 1992-03-09
DAVID YORKE
Director 1988-11-30 1992-03-09
GRAHAM ANDERSON KEITH
Company Secretary 1988-11-30 1991-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AGGREKO GENERATORS LIMITED AGGREKO GLOBAL SOLUTIONS LIMITED Company Secretary 2018-02-20 CURRENT 2018-02-20 Active - Proposal to Strike off
AGGREKO GENERATORS LIMITED AGGREKO INDONESIA FINANCE LIMITED Company Secretary 2018-01-09 CURRENT 2018-01-09 Active
AGGREKO GENERATORS LIMITED AGGREKO EVENTS SERVICES LIMITED Company Secretary 2017-06-29 CURRENT 2017-06-07 Active
AGGREKO GENERATORS LIMITED AGGREKO RUSSIA FINANCE LIMITED Company Secretary 2016-12-23 CURRENT 2016-10-05 Active
AGGREKO GENERATORS LIMITED AGGREKO UK FINANCE LIMITED Company Secretary 2016-10-04 CURRENT 2016-09-16 Active
AGGREKO GENERATORS LIMITED GOLDEN TRIANGLE GENERATORS LIMITED Company Secretary 2015-03-20 CURRENT 2003-04-25 Active - Proposal to Strike off
AGGREKO GENERATORS LIMITED AGGREKO UK LIMITED Company Secretary 2014-08-11 CURRENT 1972-07-26 Active
AGGREKO GENERATORS LIMITED AGGREKO HOLDINGS LIMITED Company Secretary 2014-08-07 CURRENT 1981-02-27 Active
AGGREKO GENERATORS LIMITED DUNWILCO (680) LIMITED Company Secretary 2014-08-07 CURRENT 1998-11-25 Active
AGGREKO GENERATORS LIMITED AGGREKO US LIMITED Company Secretary 2014-08-07 CURRENT 2008-04-25 Active
AGGREKO GENERATORS LIMITED AGGREKO FINANCE LIMITED Company Secretary 2014-08-07 CURRENT 2003-06-05 Active
AGGREKO GENERATORS LIMITED AGGREKO LUXEMBOURG HOLDINGS Company Secretary 2014-08-07 CURRENT 2004-10-06 Active
AGGREKO GENERATORS LIMITED AGGREKO INTERNATIONAL PROJECTS HOLDINGS LIMITED Company Secretary 2014-08-07 CURRENT 2011-10-10 Active
PETER DILWORTH KENNERLEY AGGREKO INDONESIA FINANCE LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active
PETER DILWORTH KENNERLEY AGGREKO HOLDINGS LIMITED Director 2018-01-01 CURRENT 1981-02-27 Active
PETER DILWORTH KENNERLEY DUNWILCO (680) LIMITED Director 2018-01-01 CURRENT 1998-11-25 Active
PETER DILWORTH KENNERLEY AGGREKO US LIMITED Director 2018-01-01 CURRENT 2008-04-25 Active
PETER DILWORTH KENNERLEY AGGREKO FINANCE LIMITED Director 2018-01-01 CURRENT 2003-06-05 Active
PETER DILWORTH KENNERLEY AGGREKO LUXEMBOURG HOLDINGS Director 2018-01-01 CURRENT 2004-10-06 Active
PETER DILWORTH KENNERLEY AGGREKO INTERNATIONAL PROJECTS HOLDINGS LIMITED Director 2018-01-01 CURRENT 2011-10-10 Active
PETER DILWORTH KENNERLEY AGGREKO UK FINANCE LIMITED Director 2018-01-01 CURRENT 2016-09-16 Active
PETER DILWORTH KENNERLEY AGGREKO UK LIMITED Director 2017-08-23 CURRENT 1972-07-26 Active
PETER DILWORTH KENNERLEY AGGREKO RUSSIA FINANCE LIMITED Director 2016-12-23 CURRENT 2016-10-05 Active
PETER DILWORTH KENNERLEY CS1 LIMITED Director 2014-09-24 CURRENT 1989-03-23 Dissolved 2015-07-31
PETER DILWORTH KENNERLEY ROTOR-WHEEL (UK) LIMITED Director 2014-09-24 CURRENT 1990-10-05 Dissolved 2015-07-24
PETER DILWORTH KENNERLEY AGGREKO QUEST TRUSTEE LIMITED Director 2014-09-24 CURRENT 2001-03-30 Dissolved 2015-07-31
PETER DILWORTH KENNERLEY AGGREKO GENERATORS LIMITED Director 2014-08-07 CURRENT 1981-07-07 Active
PETER DILWORTH KENNERLEY THE BOSWELL TRUST Director 2010-06-22 CURRENT 2010-06-22 Active
DAVID ANDREW WHITE AGGREKO EVENTS SERVICES LIMITED Director 2018-02-23 CURRENT 2017-06-07 Active
DAVID ANDREW WHITE AGGREKO INDONESIA FINANCE LIMITED Director 2018-02-23 CURRENT 2018-01-09 Active
DAVID ANDREW WHITE AGGREKO GLOBAL SOLUTIONS LIMITED Director 2018-02-20 CURRENT 2018-02-20 Active - Proposal to Strike off
DAVID ANDREW WHITE AGGREKO GENERATORS LIMITED Director 2018-01-01 CURRENT 1981-07-07 Active
DAVID ANDREW WHITE AGGREKO RUSSIA FINANCE LIMITED Director 2016-12-23 CURRENT 2016-10-05 Active
DAVID ANDREW WHITE AGGREKO UK FINANCE LIMITED Director 2016-10-04 CURRENT 2016-09-16 Active
DAVID ANDREW WHITE AGGREKO HOLDINGS LIMITED Director 2016-09-30 CURRENT 1981-02-27 Active
DAVID ANDREW WHITE DUNWILCO (680) LIMITED Director 2016-09-30 CURRENT 1998-11-25 Active
DAVID ANDREW WHITE AGGREKO US LIMITED Director 2016-09-30 CURRENT 2008-04-25 Active
DAVID ANDREW WHITE AGGREKO FINANCE LIMITED Director 2016-09-30 CURRENT 2003-06-05 Active
DAVID ANDREW WHITE AGGREKO LUXEMBOURG HOLDINGS Director 2016-09-30 CURRENT 2004-10-06 Active
DAVID ANDREW WHITE AGGREKO INTERNATIONAL PROJECTS HOLDINGS LIMITED Director 2016-09-30 CURRENT 2011-10-10 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
2024-02-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-28CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2023-03-23APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES NYE
2023-03-23APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES NYE
2023-03-03DIRECTOR APPOINTED MRS JOLSNA MURALEEDHARAN
2023-02-15REGISTRATION OF A CHARGE / CHARGE CODE SC0703320005
2023-02-15REGISTRATION OF A CHARGE / CHARGE CODE SC0703320006
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-07-11AP01DIRECTOR APPOINTED MR ROBERT CLIVE WELLS
2022-06-20APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES LEWIS
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES LEWIS
2022-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/22 FROM 8th Floor, 120 Bothwell Street Glasgow G2 7JS
2022-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP VINCENT BURNS
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID RHYS BEYNON
2021-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0703320004
2021-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0703320003
2021-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0703320002
2021-09-21MEM/ARTSARTICLES OF ASSOCIATION
2021-09-21RES01ADOPT ARTICLES 21/09/21
2021-08-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES
2021-04-07AP01DIRECTOR APPOINTED EDWARD RICHARD KITE
2021-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FIRTH AKEHURST
2020-12-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER DILWORTH KENNERLEY
2019-11-18AP01DIRECTOR APPOINTED JONATHAN FIRTH AKEHURST
2019-11-12AP01DIRECTOR APPOINTED MR JOHN CHARLES LEWIS
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR BARRY HUGH FITZSIMMONS
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW WHITE
2018-09-04AP01DIRECTOR APPOINTED MR BARRY HUGH FITZSIMMONS
2018-06-29LATEST SOC29/06/18 STATEMENT OF CAPITAL;USD 13;GBP 5000
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-06-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-18AP01DIRECTOR APPOINTED DAVID ANDREW WHITE
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD LADD
2017-07-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-03PSC02Notification of Aggreko International Projects Holdings Limited as a person with significant control on 2016-04-06
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 5000;USD 13
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2017-04-26AP01DIRECTOR APPOINTED MR STEVEN JOHN ALLISON
2017-04-26AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES NYE
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WELLS
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK CUNNINGHAM
2016-07-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 5000;USD 13
2016-06-29AR0128/06/16 ANNUAL RETURN FULL LIST
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR RONALD AUSTIN SAMS
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DEBAJIT DAS
2015-09-07AP01DIRECTOR APPOINTED MR ROBERT WELLS
2015-09-07AP01DIRECTOR APPOINTED MR MARK CUNNINGHAM
2015-08-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-04AP01DIRECTOR APPOINTED MR PHILIP VINCENT BURNS
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER SHEPHERD
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 5000;USD 13
2015-06-29AR0128/06/15 ANNUAL RETURN FULL LIST
2015-02-06CH01Director's details changed for Mr Debajit Das on 2015-02-05
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-07AP04CORPORATE SECRETARY APPOINTED AGGREKO GENERATORS LIMITED
2014-08-07TM02APPOINTMENT TERMINATED, SECRETARY PETER KENNERLEY
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ASTERIOS SATRAZEMIS
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 5000;USD 13
2014-06-30AR0128/06/14 FULL LIST
2014-02-20AP01DIRECTOR APPOINTED MR JAMES ALEXANDER SHEPHERD
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MALCOLM
2013-12-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-29SH0128/11/13 STATEMENT OF CAPITAL GBP 5000 28/11/13 STATEMENT OF CAPITAL USD 13
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-01AR0128/06/13 FULL LIST
2013-01-14AP01DIRECTOR APPOINTED MR ASTERIOS SATRAZEMIS
2013-01-14AP01DIRECTOR APPOINTED MR ANDREW NEIL MALCOLM
2013-01-14AP01DIRECTOR APPOINTED MR RONALD AUSTIN SAMS
2013-01-14AP01DIRECTOR APPOINTED MR DEBAJIT DAS
2013-01-14AP01DIRECTOR APPOINTED MR IAN RICHARD LADD
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT SOAMES
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS COCKBURN
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR KASHYAP PANDYA
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LEFROY BROOKS
2012-07-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-10AR0128/06/12 FULL LIST
2012-06-19AP01DIRECTOR APPOINTED PETER DILWORTH KENNERLEY
2012-01-18SH0116/12/11 STATEMENT OF CAPITAL GBP 5000 16/12/11 STATEMENT OF CAPITAL USD 11
2012-01-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-25AR0128/06/11 FULL LIST
2011-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KASHYAP PANDYA / 28/06/2011
2011-07-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-20SH0106/07/11 STATEMENT OF CAPITAL GBP 5000 06/07/11 STATEMENT OF CAPITAL USD 1
2011-06-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-21AR0128/06/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON LEFROY BROOKS / 28/06/2010
2010-06-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-26RES01ADOPT ARTICLES 14/05/2010
2010-05-26RES13SECTION 175 14/05/2010
2010-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2010 FROM C/O AGGREKO UK LIMITED OVERBURN AVENUE DUMBARTON DUNBARTONSHIRE G82 2RL
2009-07-21363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-07-06288aDIRECTOR APPOINTED MRS ALISON LEFROY BROOKS
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-16288aDIRECTOR APPOINTED MR KASHYAP PANDYA
2009-05-28288aSECRETARY APPOINTED MR PETER DILWORTH KENNERLEY
2009-05-28288bAPPOINTMENT TERMINATED SECRETARY HEW CAMPBELL
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR FREDERICK SHEPHERD
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-12363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-08-12190LOCATION OF DEBENTURE REGISTER
2008-08-12353LOCATION OF REGISTER OF MEMBERS
2008-03-17288aSECRETARY APPOINTED HEW CAMPBELL
2008-03-17288bAPPOINTMENT TERMINATED SECRETARY ARTHUR ALLEN
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-29288cDIRECTOR'S PARTICULARS CHANGED
2007-10-09288cDIRECTOR'S PARTICULARS CHANGED
2007-07-27288cDIRECTOR'S PARTICULARS CHANGED
2007-07-06363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-21363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-01-18288aNEW SECRETARY APPOINTED
2006-01-18288bSECRETARY RESIGNED
2005-10-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-18363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2004-07-14363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-07-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AGGREKO INTERNATIONAL 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 AGGREKO INTERNATIONAL PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of AGGREKO INTERNATIONAL PROJECTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 AGGREKO INTERNATIONAL PROJECTS LIMITED

Intangible Assets
Patents
We have not found any records of AGGREKO INTERNATIONAL PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGGREKO INTERNATIONAL PROJECTS LIMITED
Trademarks
We have not found any records of AGGREKO INTERNATIONAL PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGGREKO INTERNATIONAL 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 (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as AGGREKO INTERNATIONAL PROJECTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AGGREKO INTERNATIONAL 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 AGGREKO INTERNATIONAL 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 AGGREKO INTERNATIONAL 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.