Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PENDRICH HEIGHT SERVICES LIMITED
Company Information for

PENDRICH HEIGHT SERVICES LIMITED

78-82 Carnethie Street, Rosewell, Midlothian, EH24 9AW,
Company Registration Number
SC257071
Private Limited Company
Active

Company Overview

About Pendrich Height Services Ltd
PENDRICH HEIGHT SERVICES LIMITED was founded on 2003-10-03 and has its registered office in Midlothian. The organisation's status is listed as "Active". Pendrich Height Services Limited 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
PENDRICH HEIGHT SERVICES LIMITED
 
Legal Registered Office
78-82 Carnethie Street
Rosewell
Midlothian
EH24 9AW
Other companies in EH24
 
Filing Information
Company Number SC257071
Company ID Number SC257071
Date formed 2003-10-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-04-02
Account next due 2024-09-30
Latest return 2023-10-03
Return next due 2024-10-17
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB174159300  
Last Datalog update: 2024-06-26 13:55:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENDRICH HEIGHT SERVICES 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 PENDRICH HEIGHT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ADAM JOHN COATES
Company Secretary 2015-06-12
SALLY ANN BEDFORD
Director 2015-06-12
PAUL WILLIAM TEASDALE
Director 2015-06-12
MARK IAN WATFORD
Director 2015-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA LOUISE PERFECT
Company Secretary 2003-10-10 2015-06-12
MARK PERFECT
Director 2004-03-11 2015-06-12
NICOLA LOUISE PERFECT
Director 2003-10-10 2015-06-12
STEWART THOMSON
Director 2003-10-10 2015-06-12
PHILIP JAMES APPELBEE
Director 2004-08-01 2005-09-16
CHARLOTTE SECRETARIES LIMITED
Nominated Secretary 2003-10-03 2003-10-10
STEPHEN ANDREW TROMBALA
Director 2003-10-03 2003-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY ANN BEDFORD M&P FIRE PROTECTION LTD Director 2018-07-04 CURRENT 2010-06-28 Active
SALLY ANN BEDFORD UK SPRINKLERS LIMITED Director 2017-09-11 CURRENT 2012-01-19 Active
SALLY ANN BEDFORD BROOKE, EDGLEY (INDUSTRIAL CHIMNEYS) LIMITED Director 2017-07-06 CURRENT 1963-03-21 Active
SALLY ANN BEDFORD BROOKE EDGLEY SPECIALIST TECHNICAL SERVICES LIMITED Director 2017-07-06 CURRENT 1957-10-15 Active
SALLY ANN BEDFORD NIMBUS LIGHTNING PROTECTION LIMITED Director 2017-01-13 CURRENT 2007-08-16 Active
SALLY ANN BEDFORD UK DRY RISERS LIMITED Director 2016-07-05 CURRENT 2009-03-03 Active
SALLY ANN BEDFORD UK DRY RISERS (MAINTENANCE) LTD Director 2016-07-05 CURRENT 2010-11-30 Active
SALLY ANN BEDFORD INTEGRAL CRADLES LIMITED Director 2015-10-01 CURRENT 2004-05-10 Active
SALLY ANN BEDFORD NAP HEIGHT SERVICES LIMITED Director 2015-06-12 CURRENT 2005-06-03 Active
SALLY ANN BEDFORD PENDRICH ROPE ACCESS LIMITED Director 2015-06-12 CURRENT 2005-06-03 Active
SALLY ANN BEDFORD NATHS LIMITED Director 2015-06-12 CURRENT 2002-11-20 Active
SALLY ANN BEDFORD APEX STEEPLEJACKS LIMITED Director 2015-06-12 CURRENT 2002-11-26 Active
SALLY ANN BEDFORD PTSG BUILDING ACCESS SPECIALISTS LIMITED Director 2014-07-01 CURRENT 2014-03-20 Active
SALLY ANN BEDFORD TEST STRIKE UK LIMITED Director 2013-11-29 CURRENT 2009-03-27 Active
SALLY ANN BEDFORD CARDINAL SPECIALIST SERVICES LIMITED Director 2013-04-04 CURRENT 1993-02-22 Active
SALLY ANN BEDFORD C.J.S. (EASTERN) LIMITED Director 2012-11-30 CURRENT 1997-05-21 Active
SALLY ANN BEDFORD PROTECTIS LIMITED Director 2012-10-08 CURRENT 1996-05-28 Active
SALLY ANN BEDFORD GUARDIAN CRADLE MAINTENANCE LTD Director 2011-10-20 CURRENT 2003-10-30 Active
SALLY ANN BEDFORD PTSG ELECTRICAL SERVICES LIMITED Director 2010-12-10 CURRENT 1993-04-23 Active
PAUL WILLIAM TEASDALE M&P FIRE PROTECTION LTD Director 2018-07-04 CURRENT 2010-06-28 Active
PAUL WILLIAM TEASDALE UK SPRINKLERS LIMITED Director 2017-09-11 CURRENT 2012-01-19 Active
PAUL WILLIAM TEASDALE BROOKE, EDGLEY (INDUSTRIAL CHIMNEYS) LIMITED Director 2017-07-06 CURRENT 1963-03-21 Active
PAUL WILLIAM TEASDALE BROOKE EDGLEY SPECIALIST TECHNICAL SERVICES LIMITED Director 2017-07-06 CURRENT 1957-10-15 Active
PAUL WILLIAM TEASDALE UK DRY RISERS LIMITED Director 2016-07-05 CURRENT 2009-03-03 Active
PAUL WILLIAM TEASDALE UK DRY RISERS (MAINTENANCE) LTD Director 2016-07-05 CURRENT 2010-11-30 Active
PAUL WILLIAM TEASDALE INTEGRAL CRADLES LIMITED Director 2015-10-01 CURRENT 2004-05-10 Active
PAUL WILLIAM TEASDALE INTEGRAL CRADLES GROUP LIMITED Director 2015-10-01 CURRENT 2013-04-09 Active - Proposal to Strike off
PAUL WILLIAM TEASDALE INTEGRAL CLEANING LIMITED Director 2015-10-01 CURRENT 2013-04-10 Active - Proposal to Strike off
PAUL WILLIAM TEASDALE NAP HEIGHT SERVICES LIMITED Director 2015-06-12 CURRENT 2005-06-03 Active
PAUL WILLIAM TEASDALE PENDRICH ROPE ACCESS LIMITED Director 2015-06-12 CURRENT 2005-06-03 Active
PAUL WILLIAM TEASDALE NATHS LIMITED Director 2015-06-12 CURRENT 2002-11-20 Active
PAUL WILLIAM TEASDALE APEX STEEPLEJACKS LIMITED Director 2015-06-12 CURRENT 2002-11-26 Active
PAUL WILLIAM TEASDALE FALL ARREST SERVICES LIMITED Director 2014-08-04 CURRENT 2013-04-23 Active
PAUL WILLIAM TEASDALE ACESCOTT MANAGEMENT SERVICES LIMITED Director 2014-07-14 CURRENT 2014-07-14 Active
PAUL WILLIAM TEASDALE PTSG BUILDING ACCESS SPECIALISTS LIMITED Director 2014-03-20 CURRENT 2014-03-20 Active
PAUL WILLIAM TEASDALE PTSG ELECTRICAL TESTING SERVICES LIMITED Director 2013-12-02 CURRENT 2013-12-02 Active
PAUL WILLIAM TEASDALE TEST STRIKE UK LIMITED Director 2013-11-29 CURRENT 2009-03-27 Active
PAUL WILLIAM TEASDALE PTSG LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active
PAUL WILLIAM TEASDALE KOBI LIMITED Director 2013-06-06 CURRENT 2013-06-06 Active
PAUL WILLIAM TEASDALE PTSG WATER TREATMENT LTD Director 2013-04-17 CURRENT 2013-04-17 Active
PAUL WILLIAM TEASDALE THOR LIGHTNING PROTECTION LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active
PAUL WILLIAM TEASDALE PTSG HIGH LEVEL CLEANING LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active
PAUL WILLIAM TEASDALE PTSG MANAGEMENT SERVICES LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active
PAUL WILLIAM TEASDALE NATIONAL CRADLE MAINTENANCE LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active
PAUL WILLIAM TEASDALE CARDINAL SPECIALIST SERVICES LIMITED Director 2013-04-04 CURRENT 1993-02-22 Active
PAUL WILLIAM TEASDALE C.J.S. (EASTERN) LIMITED Director 2012-11-30 CURRENT 1997-05-21 Active
PAUL WILLIAM TEASDALE PROTECTIS LIMITED Director 2012-10-08 CURRENT 1996-05-28 Active
PAUL WILLIAM TEASDALE GUARDIAN CRADLE MAINTENANCE LTD Director 2011-10-20 CURRENT 2003-10-30 Active
PAUL WILLIAM TEASDALE ENSCO 835 LIMITED Director 2011-05-01 CURRENT 2011-02-16 Active
PAUL WILLIAM TEASDALE PTSG TRAINING SOLUTIONS LIMITED Director 2008-08-15 CURRENT 2008-05-27 Active
PAUL WILLIAM TEASDALE ACCESS TRAINING SOLUTIONS LIMITED Director 2008-08-14 CURRENT 2008-05-27 Active
PAUL WILLIAM TEASDALE PTSG FIRE SOLUTIONS LIMITED Director 2008-08-14 CURRENT 2008-05-27 Active
PAUL WILLIAM TEASDALE ACESCOTT SPECIALIST SERVICES LIMITED Director 2008-08-14 CURRENT 2008-05-27 Active
PAUL WILLIAM TEASDALE PTSG ACCESS AND SAFETY LIMITED Director 2008-05-06 CURRENT 1996-08-05 Active
PAUL WILLIAM TEASDALE PREMIER TECHNICAL SERVICES GROUP LIMITED Director 2008-05-06 CURRENT 2006-11-21 Active
MARK IAN WATFORD BROOKE, EDGLEY (INDUSTRIAL CHIMNEYS) LIMITED Director 2017-07-06 CURRENT 1963-03-21 Active
MARK IAN WATFORD BROOKE EDGLEY SPECIALIST TECHNICAL SERVICES LIMITED Director 2017-07-06 CURRENT 1957-10-15 Active
MARK IAN WATFORD NAP HEIGHT SERVICES LIMITED Director 2015-06-12 CURRENT 2005-06-03 Active
MARK IAN WATFORD PENDRICH ROPE ACCESS LIMITED Director 2015-06-12 CURRENT 2005-06-03 Active
MARK IAN WATFORD NATHS LIMITED Director 2015-06-12 CURRENT 2002-11-20 Active
MARK IAN WATFORD APEX STEEPLEJACKS LIMITED Director 2015-06-12 CURRENT 2002-11-26 Active
MARK IAN WATFORD PREMIER TECHNICAL SERVICES GROUP LIMITED Director 2014-09-15 CURRENT 2006-11-21 Active
MARK IAN WATFORD WATFORD MANUFACTURING (WOMBWELL) LIMITED Director 2012-02-22 CURRENT 1970-09-25 Active
MARK IAN WATFORD WHAT-FOR LIMITED Director 1993-03-17 CURRENT 1993-03-17 Active
MARK IAN WATFORD WATFORDS OF WOMBWELL LIMITED Director 1990-12-31 CURRENT 1966-05-17 Liquidation

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
2023-10-03CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2023-08-15Current accounting period extended from 31/03/23 TO 30/09/23
2023-06-13Audit exemption statement of guarantee by parent company for period ending 02/04/22
2023-06-13Consolidated accounts of parent company for subsidiary company period ending 02/04/22
2023-06-13Notice of agreement to exemption from audit of accounts for period ending 02/04/22
2023-06-13Audit exemption subsidiary accounts made up to 2022-04-02
2023-06-01Audit exemption statement of guarantee by parent company for period ending 02/04/22
2023-06-01Notice of agreement to exemption from audit of accounts for period ending 02/04/22
2023-01-03APPOINTMENT TERMINATED, DIRECTOR MARK IAN WATFORD
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-08-31Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-08-31Audit exemption subsidiary accounts made up to 2021-03-31
2022-08-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-08-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-08-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2570710006
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-01-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2020-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2570710009
2020-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2570710008
2020-07-28AA01Current accounting period extended from 31/12/20 TO 31/03/21
2019-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2570710007
2019-11-11MEM/ARTSARTICLES OF ASSOCIATION
2019-11-11RES01ADOPT ARTICLES 11/11/19
2019-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2570710006
2019-10-16AP01DIRECTOR APPOINTED MR ADAM JOHN COATES
2019-10-16TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ANN BEDFORD
2019-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2570710005
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-09-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2570710004
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2016-12-21AA01Current accounting period shortened from 03/01/17 TO 31/12/16
2016-12-15AAFULL ACCOUNTS MADE UP TO 03/01/16
2016-10-03AA01Previous accounting period shortened from 30/04/16 TO 03/01/16
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 60
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2015-12-03AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 60
2015-10-05AR0103/10/15 ANNUAL RETURN FULL LIST
2015-09-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2570710004
2015-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2570710003
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR STEWART THOMSON
2015-06-15TM02APPOINTMENT TERMINATED, SECRETARY NICOLA PERFECT
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA PERFECT
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK PERFECT
2015-06-15AP01DIRECTOR APPOINTED MR MARK IAN WATFORD
2015-06-15AP01DIRECTOR APPOINTED MRS SALLY ANN BEDFORD
2015-06-15AP03SECRETARY APPOINTED ADAM JOHN COATES
2015-06-15AP01DIRECTOR APPOINTED PAUL WILLIAM TEASDALE
2014-11-04AA30/04/14 TOTAL EXEMPTION SMALL
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-14AR0103/10/14 FULL LIST
2014-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART THOMSON / 24/01/2014
2013-10-24AA30/04/13 TOTAL EXEMPTION SMALL
2013-10-16AR0103/10/13 FULL LIST
2013-10-12466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2570710003
2013-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2570710003
2013-02-04AA30/04/12 TOTAL EXEMPTION SMALL
2012-10-25AR0103/10/12 FULL LIST
2012-01-03AA30/04/11 TOTAL EXEMPTION SMALL
2011-11-14AR0103/10/11 FULL LIST
2011-01-20AA30/04/10 TOTAL EXEMPTION SMALL
2010-10-13AR0103/10/10 FULL LIST
2009-12-04AR0103/10/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART THOMSON / 19/11/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LOUISE PERFECT / 19/11/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PERFECT / 19/11/2009
2009-11-30AA30/04/09 TOTAL EXEMPTION SMALL
2009-01-29AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-20363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-02-02419a(Scot)DEC MORT/CHARGE *****
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-11-16363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-02-21410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-11363aRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-0188(2)RAD 15/02/06-15/02/06 £ SI 99@1=99 £ IC 1/100
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-11-08363aRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-09-23288bDIRECTOR RESIGNED
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-11-16363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-09-02288aNEW DIRECTOR APPOINTED
2004-05-06225ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/04/04
2004-04-17287REGISTERED OFFICE CHANGED ON 17/04/04 FROM: 45A CAMPVIEW ROAD BONNYRIGG MIDLOTHIAN EH19 3ES
2004-04-17288aNEW DIRECTOR APPOINTED
2003-11-12CERTNMCOMPANY NAME CHANGED RANDOTTE (NO. 521) LIMITED CERTIFICATE ISSUED ON 12/11/03
2003-11-07410(Scot)PARTIC OF MORT/CHARGE *****
2003-10-15288bSECRETARY RESIGNED
2003-10-15287REGISTERED OFFICE CHANGED ON 15/10/03 FROM: LEVEL 2 SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2ET
2003-10-15288aNEW DIRECTOR APPOINTED
2003-10-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-15288bDIRECTOR RESIGNED
2003-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-10-03New incorporation
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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1112464 Active Licenced property: POLTONHALL INDUSTRIAL ESTATE UNIT 1 POLTON ROAD LASSWADE POLTON ROAD GB EH18 1BW. Correspondance address: 78-82 CARNETHIE STREET ROSEWELL GB EH24 9AW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 PENDRICH HEIGHT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-22 Outstanding HSBC BANK PLC
2013-10-11 Satisfied LLOYDS BANK COMMERCIAL FINANCE LIMITED, NO 1 BROOKHILL WAY, BANBURY, OXON, OX16 3EL
BOND & FLOATING CHARGE 2007-02-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2003-10-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of PENDRICH HEIGHT SERVICES LIMITED registering or being granted any patents
Domain Names

PENDRICH HEIGHT SERVICES LIMITED owns 1 domain names.

pendrich.co.uk  

Trademarks
We have not found any records of PENDRICH HEIGHT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENDRICH HEIGHT SERVICES 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 PENDRICH HEIGHT SERVICES 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 PENDRICH HEIGHT SERVICES 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.
Import/Export of Goods
Goods imported/exported by PENDRICH HEIGHT SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-06-0187141090Parts and accessories of motorcycles, incl. mopeds, n.e.s. (excl. brakes, gear boxes, road wheels, silencers, exhaust pipes, clutches, and their parts)
2014-04-0187141090Parts and accessories of motorcycles, incl. mopeds, n.e.s. (excl. brakes, gear boxes, road wheels, silencers, exhaust pipes, clutches, and their parts)
2014-03-0187141090Parts and accessories of motorcycles, incl. mopeds, n.e.s. (excl. brakes, gear boxes, road wheels, silencers, exhaust pipes, clutches, and their parts)
2013-02-0187141000Parts and accessories of motorcycles, incl. mopeds, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENDRICH HEIGHT SERVICES 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 PENDRICH HEIGHT SERVICES 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.