Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PROSERV (2) LIMITED
Company Information for

PROSERV (2) LIMITED

Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU,
Company Registration Number
SC225116
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Proserv (2) Ltd
PROSERV (2) LIMITED was founded on 2001-11-09 and has its registered office in Aberdeen. The organisation's status is listed as "Active - Proposal to Strike off". Proserv (2) 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
PROSERV (2) LIMITED
 
Legal Registered Office
Blackwood House
Union Grove Lane
Aberdeen
AB10 6XU
Other companies in AB10
 
Previous Names
NAUTRONIX (HOLDINGS) LIMITED01/07/2019
Filing Information
Company Number SC225116
Company ID Number SC225116
Date formed 2001-11-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 2023-09-30
Latest return 2022-11-09
Return next due 2023-11-23
Type of accounts DORMANT
Last Datalog update: 2024-02-28 13:16:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROSERV (2) 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 PROSERV (2) LIMITED

Current Directors
Officer Role Date Appointed
BLACKWOOD PARTNERS LLP
Company Secretary 2012-09-25
DAVIS MARC LARSSEN
Company Secretary 2015-09-07
STEPHEN ROBERT COX
Director 2016-09-13
DAVIS MARC LARSSEN
Director 2015-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID TURCH LAMONT
Director 2015-09-07 2018-05-14
MARK ALEXANDER PIRIE PATTERSON
Director 2002-12-01 2016-09-13
PETER JOHN STUART
Director 2010-04-08 2015-09-07
MACLAY MURRAY & SPENS LLP
Company Secretary 2010-04-08 2012-09-25
KEVIN BINNIE
Director 2010-04-08 2012-04-26
PAULL & WILLIAMSONS LLP
Company Secretary 2009-04-06 2010-04-08
DOROTHY ELIZABETH SUTTIE
Director 2001-11-09 2010-04-08
IAN ALEXANDER SUTTIE
Director 2001-11-09 2010-04-08
PAULL & WILLIAMSONS
Company Secretary 2002-10-02 2009-04-06
GRAEME DUNCAN BELL
Director 2003-08-01 2007-05-24
STRONACHS
Nominated Secretary 2001-11-09 2002-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLACKWOOD PARTNERS LLP CENTURION 2 LIMITED Company Secretary 2016-07-15 CURRENT 2016-07-15 Active
BLACKWOOD PARTNERS LLP SPEX GROUP HOLDINGS LIMITED Company Secretary 2016-06-24 CURRENT 2016-03-01 Active
BLACKWOOD PARTNERS LLP KINETICS TECHNOLOGY (UK) LIMITED Company Secretary 2012-10-17 CURRENT 2011-07-27 Dissolved 2016-12-06
BLACKWOOD PARTNERS LLP SPEX PRODUCTION LIMITED Company Secretary 2012-10-17 CURRENT 2005-01-06 Dissolved 2016-11-01
BLACKWOOD PARTNERS LLP GENERAL SERVICES 2 LIMITED Company Secretary 2012-10-17 CURRENT 2009-04-20 Liquidation
BLACKWOOD PARTNERS LLP SCOTFAB LIMITED Company Secretary 2012-10-17 CURRENT 2012-01-30 Liquidation
BLACKWOOD PARTNERS LLP GAS2 LTD Company Secretary 2012-10-11 CURRENT 2005-05-19 Dissolved 2018-01-11
BLACKWOOD PARTNERS LLP HELLE ENGINEERING LIMITED Company Secretary 2012-09-25 CURRENT 1998-12-07 Active
BLACKWOOD PARTNERS LLP PROSERV (3) LIMITED Company Secretary 2012-09-25 CURRENT 1977-04-25 Active - Proposal to Strike off
BLACKWOOD PARTNERS LLP PROSERV (1) LIMITED Company Secretary 2012-09-25 CURRENT 2010-02-11 Active - Proposal to Strike off
BLACKWOOD PARTNERS LLP GENERAL SERVICES 1 LIMITED Company Secretary 2012-09-11 CURRENT 2012-09-11 Liquidation
BLACKWOOD PARTNERS LLP PROSERV CONTROLS LIMITED Company Secretary 2012-05-09 CURRENT 2012-03-14 Active - Proposal to Strike off
BLACKWOOD PARTNERS LLP PROSERV HOLDINGS LIMITED Company Secretary 2012-04-27 CURRENT 2012-04-27 Active
STEPHEN ROBERT COX SCOTECH INTERNATIONAL SERVICES LIMITED Director 2016-09-14 CURRENT 1998-11-05 Active - Proposal to Strike off
STEPHEN ROBERT COX PROSERV (3) LIMITED Director 2016-09-13 CURRENT 1977-04-25 Active - Proposal to Strike off
STEPHEN ROBERT COX PROSERV (1) LIMITED Director 2016-09-13 CURRENT 2010-02-11 Active - Proposal to Strike off
STEPHEN ROBERT COX PROSERV CONTROLS LIMITED Director 2016-09-12 CURRENT 2012-03-14 Active - Proposal to Strike off
STEPHEN ROBERT COX PROSERV UK LIMITED Director 2016-09-12 CURRENT 1989-12-20 Active
STEPHEN ROBERT COX HELLE ENGINEERING LIMITED Director 2016-09-12 CURRENT 1998-12-07 Active
STEPHEN ROBERT COX CIRCLE OFFSHORE LIMITED Director 2016-09-12 CURRENT 1999-04-06 Active
STEPHEN ROBERT COX HYDRAFIT SUBSEA U.K. LIMITED Director 2016-09-12 CURRENT 2004-03-15 Active
STEPHEN ROBERT COX PROSERV HOLDINGS LIMITED Director 2016-09-12 CURRENT 2012-04-27 Active
STEPHEN ROBERT COX PROSERV OPERATIONS LIMITED Director 2016-09-12 CURRENT 2007-04-12 Active
STEPHEN ROBERT COX MCE RECEIVABLES LIMITED Director 2016-09-12 CURRENT 1982-08-23 Active - Proposal to Strike off
STEPHEN ROBERT COX KRG INDUSTRIES LIMITED Director 2016-09-12 CURRENT 1983-05-10 Active
STEPHEN ROBERT COX PROSERV PROPERTIES LIMITED Director 2016-09-12 CURRENT 1985-04-22 Active - Proposal to Strike off
STEPHEN ROBERT COX PROSERV SUBSEA LIMITED Director 2016-09-12 CURRENT 2001-07-26 Active - Proposal to Strike off
STEPHEN ROBERT COX PROSERV OFFSHORE LIMITED Director 2016-09-12 CURRENT 2002-08-12 Active - Proposal to Strike off
DAVIS MARC LARSSEN HELLE ENGINEERING LIMITED Director 2015-09-07 CURRENT 1998-12-07 Active
DAVIS MARC LARSSEN PROSERV (3) LIMITED Director 2015-09-07 CURRENT 1977-04-25 Active - Proposal to Strike off
DAVIS MARC LARSSEN PROSERV (1) LIMITED Director 2015-09-07 CURRENT 2010-02-11 Active - Proposal to Strike off
DAVIS MARC LARSSEN MCE RECEIVABLES LIMITED Director 2014-02-07 CURRENT 1982-08-23 Active - Proposal to Strike off
DAVIS MARC LARSSEN KRG INDUSTRIES LIMITED Director 2014-02-07 CURRENT 1983-05-10 Active
DAVIS MARC LARSSEN PROSERV CONTROLS LIMITED Director 2012-05-09 CURRENT 2012-03-14 Active - Proposal to Strike off
DAVIS MARC LARSSEN PROSERV HOLDINGS LIMITED Director 2012-04-27 CURRENT 2012-04-27 Active
DAVIS MARC LARSSEN HYDRAFIT SUBSEA U.K. LIMITED Director 2010-09-10 CURRENT 2004-03-15 Active
DAVIS MARC LARSSEN PROSERV OPERATIONS LIMITED Director 2010-05-19 CURRENT 2007-04-12 Active
DAVIS MARC LARSSEN CIRCLE OFFSHORE LIMITED Director 2010-04-26 CURRENT 1999-04-06 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
2024-03-05SECOND GAZETTE not voluntary dissolution
2023-12-12Voluntary dissolution strike-off suspended
2022-11-15CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-07-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-01AP01DIRECTOR APPOINTED MR MARK WILLIAM FRASER
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MARY THOMSON
2022-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2251160007
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-22CH04SECRETARY'S DETAILS CHNAGED FOR BLACKWOOD PARTNERS LLP on 2021-03-22
2021-01-12AP01DIRECTOR APPOINTED JULIE MARY THOMSON
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-11-11PSC05Change of details for Nautronix Group Limited as a person with significant control on 2019-07-01
2019-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT COX
2019-07-01RES15CHANGE OF COMPANY NAME 01/07/19
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES
2018-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2251160007
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TURCH LAMONT
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 50000
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-15AP01DIRECTOR APPOINTED MR STEPHEN ROBERT COX
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALEXANDER PIRIE PATTERSON
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 50000
2015-12-07AR0109/11/15 ANNUAL RETURN FULL LIST
2015-11-25AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2251160005
2015-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2251160004
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN STUART
2015-09-16AP03Appointment of Mr Davis Marc Larssen as company secretary on 2015-09-07
2015-09-16AA01Current accounting period shortened from 30/06/16 TO 31/12/15
2015-09-16AP01DIRECTOR APPOINTED MR DAVID TURCH LAMONT
2015-09-16AP01DIRECTOR APPOINTED MR DAVIS MARC LARSSEN
2015-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2251160003
2015-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2251160003
2014-12-09AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 50000
2014-11-19AR0109/11/14 FULL LIST
2013-11-28AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 50000
2013-11-18AR0109/11/13 FULL LIST
2013-04-03AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-21AR0109/11/12 FULL LIST
2012-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 66 QUEENS ROAD ABERDEEN AB15 4YE
2012-11-19AP04CORPORATE SECRETARY APPOINTED BLACKWOOD PARTNERS LLP
2012-11-19TM02APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BINNIE
2011-12-08AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-30AR0109/11/11 FULL LIST
2011-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-12-08AR0109/11/10 FULL LIST
2010-04-26AP04CORPORATE SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP
2010-04-16AP01DIRECTOR APPOINTED KEVIN BINNIE
2010-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES 08/04/2010
2010-04-15RES13SECTION 175(5)(A) 08/04/2010
2010-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2010 FROM UNION PLAZA 6TH FLOOR 1 UNION WYND ABERDEEN AB10 1DQ
2010-04-15AP01DIRECTOR APPOINTED PETER JOHN STUART
2010-04-15TM02APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY SUTTIE
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN SUTTIE
2010-04-15466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2010-04-15466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2010-04-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-22MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-03-22RES02REREG PLC TO PRI; RES02 PASS DATE:20/03/2010
2010-03-22RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-03-22CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2009-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-12-02AR0109/11/09 FULL LIST
2009-04-23288aSECRETARY APPOINTED PAUL & WILLIAMSONS LLP
2009-04-23288bAPPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS
2009-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-11-18363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-11-17287REGISTERED OFFICE CHANGED ON 17/11/2008 FROM INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ
2008-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-12-13363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-06-06288bDIRECTOR RESIGNED
2006-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2006-11-22363aRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-01-12244DELIVERY EXT'D 3 MTH 30/06/05
2006-01-09363aRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2005-01-14244DELIVERY EXT'D 3 MTH 30/06/04
2004-11-20410(Scot)PARTIC OF MORT/CHARGE *****
2004-11-17363aRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2004-01-17363aRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2004-01-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-12244DELIVERY EXT'D 3 MTH 30/06/03
2003-09-02288aNEW DIRECTOR APPOINTED
2003-06-26CERTNMCOMPANY NAME CHANGED FIRST TECH PLC CERTIFICATE ISSUED ON 26/06/03
2003-05-14288aNEW DIRECTOR APPOINTED
2003-05-01225ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/06/02
2003-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-11-18288aNEW SECRETARY APPOINTED
2002-11-18288bSECRETARY RESIGNED
2002-11-18363aRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-07-02287REGISTERED OFFICE CHANGED ON 02/07/02 FROM: 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1FW
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PROSERV (2) 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 PROSERV (2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2010-04-15 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE 2004-11-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of PROSERV (2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROSERV (2) LIMITED
Trademarks

Trademark assignments to PROSERV (2) LIMITED

DateTrademark IDReg Mark IDAssigned fromLocationReason
WIPOWIPO774220Nautronix (Holdings) PlcUNITED KINGDOM

Trademark applications by PROSERV (2) LIMITED

PROSERV (2) LIMITED is the 1st New Owner entered after registration for the trademark NASNET ™ (WIPO774220) through the WIPO on the 2001-08-16
Underwater acoustic data communicating telemetry apparatus, including integrated control and management system.
Appareils de télémétrie acoustique pour la transmission de données sous-marines, ainsi que systèmes intégrés de contrôle et de gestion.
Income
Government Income
We have not found government income sources for PROSERV (2) 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 (70100 - Activities of head offices) as PROSERV (2) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PROSERV (2) 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 PROSERV (2) 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 PROSERV (2) 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.