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

PROTECH CENTREFORM INTERNATIONAL LIMITED

Halliburton House Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN,
Company Registration Number
SC252217
Private Limited Company
Active

Company Overview

About Protech Centreform International Ltd
PROTECH CENTREFORM INTERNATIONAL LIMITED was founded on 2003-07-03 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Protech Centreform International Limited is a Private Limited Company registered in 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
PROTECH CENTREFORM INTERNATIONAL LIMITED
 
Legal Registered Office
Halliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Other companies in AB21
 
Previous Names
BURNSIDE (GLASGOW) LIMITED22/02/2005
Filing Information
Company Number SC252217
Company ID Number SC252217
Date formed 2003-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-07-17
Return next due 2024-07-31
Type of accounts FULL
Last Datalog update: 2024-06-11 10:30:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROTECH CENTREFORM INTERNATIONAL 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 PROTECH CENTREFORM INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
DAVID ALEXANDER JOHNSTON
Director 2008-06-05
MARTIN ROBERT WHITE
Director 2017-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW BETTS
Director 2008-06-05 2017-12-08
DAVID MLADENKA
Director 2012-04-13 2014-01-01
ALASDAIR IAN BUCHANAN
Director 2011-08-01 2012-04-13
SIMON DEREK SEATON
Director 2009-01-05 2011-08-01
MICHAEL LEWIS BOWYER
Director 2008-06-05 2009-07-01
MD SECRETARIES LIMITED
Company Secretary 2006-11-15 2008-06-05
RICHARD RONALD BAYNHAM
Director 2005-04-18 2008-06-05
JOHN ANDERSON STEEL HILLHOUSE
Director 2003-07-03 2008-06-05
DAVID ELRICK YULE LEVIE
Director 2003-08-01 2008-06-05
LILLIAN DONAGHY
Company Secretary 2003-07-03 2006-11-15
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2003-07-03 2003-07-03
JORDANS (SCOTLAND) LIMITED
Nominated Director 2003-07-03 2003-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALEXANDER JOHNSTON HALLIBURTON LANDMARK HOLDINGS UK LIMITED Director 2018-06-27 CURRENT 2018-06-27 Active
DAVID ALEXANDER JOHNSTON HML TRUSTEES LIMITED Director 2017-10-02 CURRENT 2003-02-18 Active
DAVID ALEXANDER JOHNSTON DARCY TECHNOLOGIES LIMITED Director 2016-12-20 CURRENT 2010-02-06 Liquidation
DAVID ALEXANDER JOHNSTON DARCY TECHNOLOGIES HOLDINGS LIMITED Director 2016-12-20 CURRENT 2013-09-09 Liquidation
DAVID ALEXANDER JOHNSTON SPERRY DRILLING UNITED KINGDOM LTD Director 2015-12-23 CURRENT 2015-12-23 Dissolved 2017-07-18
DAVID ALEXANDER JOHNSTON DRILL BITS AND SERVICES UNITED KINGDOM LTD Director 2015-12-23 CURRENT 2015-12-23 Dissolved 2017-07-18
DAVID ALEXANDER JOHNSTON MEDITERRANEAN ENERGY SERVICES LIMITED Director 2015-04-06 CURRENT 2002-05-28 Active
DAVID ALEXANDER JOHNSTON NEFTEX PETROLEUM CONSULTANTS LIMITED Director 2014-06-12 CURRENT 2001-05-21 Active
DAVID ALEXANDER JOHNSTON RED SPIDER TECHNOLOGY LIMITED Director 2014-01-28 CURRENT 2003-05-21 Liquidation
DAVID ALEXANDER JOHNSTON PETRIS TECHNOLOGY, LTD. Director 2014-01-28 CURRENT 2005-05-16 Liquidation
DAVID ALEXANDER JOHNSTON HALLIBURTON GLOBAL HOLDINGS LIMITED Director 2013-11-28 CURRENT 2013-11-28 Active
DAVID ALEXANDER JOHNSTON INTELLIGENT WELL CONTROLS LIMITED Director 2013-10-25 CURRENT 2009-08-17 Liquidation
DAVID ALEXANDER JOHNSTON LANDMARK EAME, LTD. Director 2011-08-01 CURRENT 1985-08-08 Active
DAVID ALEXANDER JOHNSTON BAROID LIMITED Director 2009-07-01 CURRENT 1965-03-29 Liquidation
DAVID ALEXANDER JOHNSTON WELLDYNAMICS INTERNATIONAL LIMITED Director 2009-01-05 CURRENT 1993-06-25 Active
DAVID ALEXANDER JOHNSTON PETROLEUM MANUFACTURING SERVICES LIMITED Director 2009-01-05 CURRENT 1988-06-23 Liquidation
DAVID ALEXANDER JOHNSTON PSL ENERGY SERVICES LIMITED Director 2007-10-24 CURRENT 2003-02-11 Active
DAVID ALEXANDER JOHNSTON HALLIBURTON ENERGY SERVICES LIMITED Director 2007-10-24 CURRENT 2002-05-23 Liquidation
DAVID ALEXANDER JOHNSTON HALLIBURTON MANUFACTURING AND SERVICES LIMITED Director 2007-10-24 CURRENT 1958-09-18 Active
DAVID ALEXANDER JOHNSTON HALLIBURTON LIMITED Director 2007-10-24 CURRENT 1970-04-30 Active
MARTIN ROBERT WHITE HALLIBURTON LANDMARK HOLDINGS UK LIMITED Director 2018-06-27 CURRENT 2018-06-27 Active
MARTIN ROBERT WHITE NEFTEX PETROLEUM CONSULTANTS LIMITED Director 2017-12-11 CURRENT 2001-05-21 Active
MARTIN ROBERT WHITE WELLDYNAMICS INTERNATIONAL LIMITED Director 2017-12-11 CURRENT 1993-06-25 Active
MARTIN ROBERT WHITE PETROLEUM MANUFACTURING SERVICES LIMITED Director 2017-12-11 CURRENT 1988-06-23 Liquidation
MARTIN ROBERT WHITE HALLIBURTON ENERGY SERVICES LIMITED Director 2017-12-11 CURRENT 2002-05-23 Liquidation
MARTIN ROBERT WHITE DARCY TECHNOLOGIES HOLDINGS LIMITED Director 2017-12-11 CURRENT 2013-09-09 Liquidation
MARTIN ROBERT WHITE DARCY TECHNOLOGIES LIMITED Director 2017-12-08 CURRENT 2010-02-06 Liquidation
MARTIN ROBERT WHITE HALLIBURTON GLOBAL HOLDINGS LIMITED Director 2017-12-08 CURRENT 2013-11-28 Active
MARTIN ROBERT WHITE ROCKWATER LIMITED Director 2017-12-08 CURRENT 1976-07-14 Liquidation
MARTIN ROBERT WHITE HALLIBURTON HOLDINGS (NO. 3) Director 2017-12-08 CURRENT 2002-05-24 Liquidation
MARTIN ROBERT WHITE HALLIBURTON MANAGEMENT LIMITED Director 2017-12-08 CURRENT 2002-05-28 Active
MARTIN ROBERT WHITE PSL ENERGY SERVICES LIMITED Director 2017-12-08 CURRENT 2003-02-11 Active
MARTIN ROBERT WHITE RED SPIDER TECHNOLOGY LIMITED Director 2017-12-08 CURRENT 2003-05-21 Liquidation
MARTIN ROBERT WHITE TECHSOURCE RECRUITMENT LIMITED Director 2017-12-08 CURRENT 2004-12-01 Liquidation
MARTIN ROBERT WHITE PSL ENERGY SERVICES HOLDINGS LIMITED Director 2017-12-08 CURRENT 2005-05-24 Liquidation
MARTIN ROBERT WHITE BUE SHIPS LIMITED Director 2017-12-08 CURRENT 1980-10-31 Active
MARTIN ROBERT WHITE BAROID CORPORATION Director 2017-12-08 CURRENT 1982-06-02 Liquidation
MARTIN ROBERT WHITE OSCR 60695 LIMITED Director 2017-12-08 CURRENT 1994-12-16 Liquidation
MARTIN ROBERT WHITE PETROLEUM ENGINEERING SERVICES LIMITED Director 2017-12-08 CURRENT 1972-06-22 Liquidation
MARTIN ROBERT WHITE MEDITERRANEAN ENERGY SERVICES LIMITED Director 2017-12-08 CURRENT 2002-05-28 Active
MARTIN ROBERT WHITE INTELLIGENT WELL CONTROLS LIMITED Director 2017-12-08 CURRENT 2009-08-17 Liquidation
MARTIN ROBERT WHITE LANDMARK EAME, LTD. Director 2017-12-08 CURRENT 1985-08-08 Active
MARTIN ROBERT WHITE WLTD LIMITED Director 2017-12-08 CURRENT 1924-03-22 Liquidation
MARTIN ROBERT WHITE SUB SEA OFFSHORE LIMITED Director 2017-12-08 CURRENT 1978-08-22 Active
MARTIN ROBERT WHITE ROCKWATER HOLDINGS LIMITED Director 2017-12-08 CURRENT 1980-12-17 Liquidation
MARTIN ROBERT WHITE HALLIBURTON MANUFACTURING AND SERVICES LIMITED Director 2017-12-08 CURRENT 1958-09-18 Active
MARTIN ROBERT WHITE SUB SEA OFFSHORE (HOLDINGS) LIMITED Director 2017-12-08 CURRENT 1983-05-19 Liquidation
MARTIN ROBERT WHITE PETRIS TECHNOLOGY, LTD. Director 2017-12-08 CURRENT 2005-05-16 Liquidation
MARTIN ROBERT WHITE MULTI-CHEM PRODUCTION CHEMICALS (UK) LIMITED Director 2017-12-07 CURRENT 2006-09-04 Liquidation
MARTIN ROBERT WHITE MATRA PROPERTY LTD Director 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off

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
2024-06-11FULL ACCOUNTS MADE UP TO 31/12/23
2023-07-17CONFIRMATION STATEMENT MADE ON 17/07/23, WITH UPDATES
2023-05-24FULL ACCOUNTS MADE UP TO 31/12/22
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2022-05-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-26DIRECTOR APPOINTED STEVE NOWE
2022-01-26APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT WHITE
2022-01-26AP01DIRECTOR APPOINTED STEVE NOWE
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT WHITE
2021-11-12TM01APPOINTMENT TERMINATED, DIRECTOR WAEL MEKKAWY
2021-11-12AP01DIRECTOR APPOINTED MR CHRISTOPHER ALBERT BIRNIE
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2021-05-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2020-02-20CH01Director's details changed for Mr Wael Mekkawy on 2020-01-06
2020-02-03AP01DIRECTOR APPOINTED MR WAEL MEKKAWY
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER JOHNSTON
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2019-07-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2018-06-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BETTS
2017-12-18AP01DIRECTOR APPOINTED MR MARTIN ROBERT WHITE
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 4000
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES
2017-07-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 4000
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-06-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 4000
2015-07-27AR0103/07/15 ANNUAL RETURN FULL LIST
2015-06-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-08ANNOTATIONRectified
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 4000
2014-09-11AR0103/07/14 ANNUAL RETURN FULL LIST
2014-07-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-27AP01DIRECTOR APPOINTED MR MATTHEW BETTS
2014-03-27CH01Director's details changed for Mr Matthew Betts on 2014-01-01
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MLADENKA
2013-07-09AR0103/07/13 ANNUAL RETURN FULL LIST
2013-06-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-03AR0103/07/12 ANNUAL RETURN FULL LIST
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-23AP01DIRECTOR APPOINTED DAVID MLADENKA
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR BUCHANAN
2012-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER JOHNSTON / 01/01/2012
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SEATON
2011-08-08AP01DIRECTOR APPOINTED MR ALASDAIR IAN BUCHANAN
2011-07-28AR0103/07/11 FULL LIST
2011-06-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DEREK SEATON / 01/07/2010
2010-07-29AR0103/07/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BETTS / 01/07/2010
2010-05-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BOWYER
2009-07-27363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-07-27287REGISTERED OFFICE CHANGED ON 27/07/2009 FROM HALLIBURTON HOUSE HOWE MOSS CRESCENT DYCE ABERDEEN AB21 0GN
2009-07-27353LOCATION OF REGISTER OF MEMBERS
2009-07-27190LOCATION OF DEBENTURE REGISTER
2009-06-10287REGISTERED OFFICE CHANGED ON 10/06/2009 FROM DEVERON FACILITY HOWE MOSS PLACE DYCE ABERDEEN AB21 0GS
2009-03-10288aDIRECTOR APPOINTED SIMON DEREK SEATON
2008-10-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-17363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-07-17190LOCATION OF DEBENTURE REGISTER
2008-07-17287REGISTERED OFFICE CHANGED ON 17/07/2008 FROM DEVERON FACILITY HOWE MOSS PLACE DYCE ABERDEEN ABERDEENSHIRE AB21 0GS
2008-07-17353LOCATION OF REGISTER OF MEMBERS
2008-06-27288aDIRECTOR APPOINTED DAVID ALEXANDER JOHNSTON
2008-06-27288aDIRECTOR APPOINTED MATTHEW BETTS
2008-06-27288aDIRECTOR APPOINTED MICHAEL LEWIS BOWYER
2008-06-27288bAPPOINTMENT TERMINATED SECRETARY MD SECRETARIES LIMITED
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BAYNHAM
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR JOHN HILLHOUSE
2008-06-27287REGISTERED OFFICE CHANGED ON 27/06/2008 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR DAVID LEVIE
2008-05-30419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-02-26363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS; AMEND
2008-02-13RES12VARYING SHARE RIGHTS AND NAMES
2008-02-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-12363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-10-05363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2007-05-19410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-13288aNEW SECRETARY APPOINTED
2007-02-13287REGISTERED OFFICE CHANGED ON 13/02/07 FROM: 19 LETHAM DRIVE NEWLANDS GLASGOW G43 2SL
2007-02-13288bSECRETARY RESIGNED
2006-07-17225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-07-17363sRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-07-1788(2)RAD 08/03/06--------- £ SI 2000@1=2000 £ IC 2100/4100
2006-01-11225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05
2006-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-0488(2)RAD 28/09/05--------- £ SI 1900@1=1900 £ IC 200/2100
2005-07-20363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-06-01288aNEW DIRECTOR APPOINTED
2005-02-22CERTNMCOMPANY NAME CHANGED BURNSIDE (GLASGOW) LIMITED CERTIFICATE ISSUED ON 22/02/05
2005-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-01-26363(288)SECRETARY'S PARTICULARS CHANGED
2005-01-26363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PROTECH CENTREFORM INTERNATIONAL 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 PROTECH CENTREFORM INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2007-05-15 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of PROTECH CENTREFORM INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROTECH CENTREFORM INTERNATIONAL LIMITED
Trademarks
We have not found any records of PROTECH CENTREFORM INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROTECH CENTREFORM INTERNATIONAL 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 (82990 - Other business support service activities n.e.c.) as PROTECH CENTREFORM INTERNATIONAL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PROTECH CENTREFORM INTERNATIONAL 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 PROTECH CENTREFORM INTERNATIONAL 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 PROTECH CENTREFORM INTERNATIONAL 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.