Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KIER INTEGRATED SERVICES (ESTATES) LIMITED
Company Information for

KIER INTEGRATED SERVICES (ESTATES) LIMITED

2ND FLOOR, OPTIMUM HOUSE, CLIPPERS QUAY, SALFORD, M50 3XP,
Company Registration Number
00216679
Private Limited Company
Active

Company Overview

About Kier Integrated Services (estates) Ltd
KIER INTEGRATED SERVICES (ESTATES) LIMITED was founded on 1926-10-07 and has its registered office in Salford. The organisation's status is listed as "Active". Kier Integrated Services (estates) Limited is a Private Limited Company registered in ENGLAND 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
KIER INTEGRATED SERVICES (ESTATES) LIMITED
 
Legal Registered Office
2ND FLOOR
OPTIMUM HOUSE, CLIPPERS QUAY
SALFORD
M50 3XP
Other companies in SG19
 
Previous Names
KIER MG ESTATES LIMITED01/03/2016
MAY GURNEY ESTATES LIMITED10/07/2013
Filing Information
Company Number 00216679
Company ID Number 00216679
Date formed 1926-10-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 22:51:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIER INTEGRATED SERVICES (ESTATES) 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 KIER INTEGRATED SERVICES (ESTATES) LIMITED

Current Directors
Officer Role Date Appointed
BETHAN MELGES
Company Secretary 2015-07-16
ALASTAIR JAMES GORDON-STEWART
Director 2013-07-08
MARCUS FAUGHEY JONES
Director 2016-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID NEVILLE BENSON
Director 2013-07-08 2015-10-09
MATTHEW ARMITAGE
Company Secretary 2014-12-12 2015-07-16
HAYDN JONATHAN MURSELL
Director 2013-07-08 2015-04-28
HUGH EDWARD EARLE RAVEN
Director 2013-07-08 2015-04-28
NIGEL ALAN TURNER
Director 2013-07-08 2015-04-28
DEBORAH PAMELA HAMILTON
Company Secretary 2013-07-08 2014-09-22
SIMON JOHN HOWELL
Company Secretary 2009-01-01 2013-07-08
MARK ANTONY HAZLEWOOD
Director 2012-03-13 2013-07-08
DONALD WILLIAM MACDIARMID
Director 2012-09-06 2013-07-08
PHILIP WINDOVER FELLOWES-PRYNNE
Director 2008-04-14 2012-09-06
MATTHEW STEVENS
Director 2009-12-09 2012-03-13
ROBERT IAN FINDLATER
Director 2004-05-01 2010-05-07
MICHAEL EDWARD DUNN
Director 2005-08-02 2010-01-08
ALLYSON MARY TERESA ABLETT
Company Secretary 2003-02-04 2008-12-31
RICHARD DAVID DEAN
Director 2005-08-02 2008-07-07
DAVID WILLIAM EDMUND STERRY
Director 1997-06-02 2008-07-07
ROBERT ERNEST PATRICK BROWNE
Director 1995-04-01 2005-08-05
WILLIAM STEVEN HOGGAN
Director 2001-04-01 2005-05-03
DAVID BRYAN ELSEY
Company Secretary 2001-04-01 2003-02-04
ALAN JOSEPH KORN
Director 1992-04-30 2001-12-19
ROBERT ERNEST PATRICK BROWNE
Company Secretary 1995-04-01 2001-04-01
DAVID ERROL NEALE
Director 1992-04-30 1999-10-31
ALEC ARTHUR LIVOCK
Director 1992-04-30 1999-09-30
JAMES NIGEL HOLMES
Director 1992-04-30 1998-06-09
COLIN JOHN LINGWOOD
Director 1992-04-30 1998-05-01
FRANK HOUSELY NOBLE
Company Secretary 1992-04-30 1995-04-30
FRANK HOUSELY NOBLE
Director 1992-04-30 1994-11-07
DAVID ARTHUR GOOCH
Director 1992-04-30 1993-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR JAMES GORDON-STEWART TRADEDIRECT LOGISTICS LIMITED Director 2018-06-06 CURRENT 2018-06-06 Active
ALASTAIR JAMES GORDON-STEWART KIER FINANCE & TREASURY HOLDINGS LIMITED Director 2016-07-14 CURRENT 2006-07-26 Active
ALASTAIR JAMES GORDON-STEWART KIER ENERGY SOLUTIONS LIMITED Director 2016-03-09 CURRENT 2005-06-23 Active
ALASTAIR JAMES GORDON-STEWART KIER PLANT LIMITED Director 2016-02-04 CURRENT 2001-06-13 Active
ALASTAIR JAMES GORDON-STEWART MRBL LIMITED Director 2016-01-25 CURRENT 2012-08-13 Active
ALASTAIR JAMES GORDON-STEWART KIER SERVICES LIMITED Director 2016-01-22 CURRENT 1991-10-07 Active
ALASTAIR JAMES GORDON-STEWART KIER INSURANCE MANAGEMENT SERVICES LIMITED Director 2015-10-16 CURRENT 2010-10-13 Active
ALASTAIR JAMES GORDON-STEWART SOCIAL POWER (HARLOW) HOLDINGS LIMITED Director 2012-12-21 CURRENT 2011-11-15 Active
ALASTAIR JAMES GORDON-STEWART SOCIAL POWER (HARLOW) LIMITED Director 2012-12-21 CURRENT 2011-11-16 Active
ALASTAIR JAMES GORDON-STEWART TILIA PARTNERSHIP HOMES LIMITED Director 2010-09-20 CURRENT 2001-06-28 Active
ALASTAIR JAMES GORDON-STEWART TEMPSFORD OAKS LIMITED Director 2009-11-08 CURRENT 2008-04-09 Dissolved 2017-11-07
MARCUS FAUGHEY JONES KIER INTERNATIONAL (INVESTMENTS) LIMITED Director 2017-08-25 CURRENT 1979-11-26 Active
MARCUS FAUGHEY JONES BRIDGE HEATING LIMITED Director 2017-07-12 CURRENT 1999-12-08 Active
MARCUS FAUGHEY JONES MCNICHOLAS CONSTRUCTION (HOLDINGS) LIMITED Director 2017-07-12 CURRENT 1971-03-26 Active
MARCUS FAUGHEY JONES MCNICHOLAS CONSTRUCTION SERVICES LIMITED Director 2017-07-12 CURRENT 1980-08-05 Active
MARCUS FAUGHEY JONES KIER INSURANCE MANAGEMENT SERVICES LIMITED Director 2016-02-05 CURRENT 2010-10-13 Active
MARCUS FAUGHEY JONES KIER PLANT LIMITED Director 2016-02-05 CURRENT 2001-06-13 Active
MARCUS FAUGHEY JONES KIER INTEGRATED SERVICES GROUP LIMITED Director 2016-01-26 CURRENT 1989-04-14 Active
MARCUS FAUGHEY JONES KIER CONSTRUCTION LIMITED Director 2016-01-26 CURRENT 1987-02-12 Active
MARCUS FAUGHEY JONES MRBL LIMITED Director 2016-01-25 CURRENT 2012-08-13 Active
MARCUS FAUGHEY JONES KIER NATIONAL LIMITED Director 2016-01-21 CURRENT 1987-02-16 Active
MARCUS FAUGHEY JONES KIER INTEGRATED SERVICES LIMITED Director 2015-11-05 CURRENT 1966-03-07 Active
MARCUS FAUGHEY JONES KIER INTEGRATED SERVICES (HOLDINGS) LIMITED Director 2015-03-09 CURRENT 2001-11-13 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
2024-01-11AAFULL ACCOUNTS MADE UP TO 30/06/23
2023-07-14CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2023-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2023-04-04APPOINTMENT TERMINATED, DIRECTOR CLIVE THOMAS
2023-04-04DIRECTOR APPOINTED MR PAUL ROBERT JACKSON
2023-04-04AP01DIRECTOR APPOINTED MR PAUL ROBERT JACKSON
2023-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE THOMAS
2023-01-04FULL ACCOUNTS MADE UP TO 30/06/22
2023-01-04AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE INCUTTI
2022-06-10AP01DIRECTOR APPOINTED MR ANDREW WAYNE BRADSHAW
2022-03-15TM01APPOINTMENT TERMINATED, DIRECTOR LEE WOODALL
2021-12-23FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-10-07AP03Appointment of Jaime Foong Yi Tham as company secretary on 2021-09-24
2021-10-07TM02Termination of appointment of Philip Higgins on 2021-09-24
2021-07-05PSC05Change of details for Kier Integrated Services Group Limited as a person with significant control on 2021-07-01
2021-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/21 FROM 81 Fountain Street Manchester M2 2EE England
2021-06-29AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2020-10-06AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-09-23AP01DIRECTOR APPOINTED MR LEE WOODALL
2020-09-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LEE FOREMAN
2020-06-12AP01DIRECTOR APPOINTED MR THOMAS LEE FOREMAN
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS FAUGHEY JONES
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-04-28PSC05Change of details for Kier Integrated Services Group Limited as a person with significant control on 2020-04-17
2020-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/20 FROM Tempsford Hall Sandy Bedfordshire SG19 2BD
2019-10-04AP01DIRECTOR APPOINTED MR CLIVE THOMAS
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR LEE HOWARD
2019-09-18AP03Appointment of Philip Higgins as company secretary on 2019-09-09
2019-09-17TM02Termination of appointment of Bethan Melges on 2019-09-09
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES
2019-04-04AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-10-15AP01DIRECTOR APPOINTED MR LEE HOWARD
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JAMES GORDON-STEWART
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES
2017-12-15AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 353706
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-04-04AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-27CH01Director's details changed for Mr Marcus Faughey Jones on 2016-10-24
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 353706
2016-05-13AR0123/04/16 ANNUAL RETURN FULL LIST
2016-04-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-22AP01DIRECTOR APPOINTED MR MARCUS FAUGHEY JONES
2016-03-01RES15CHANGE OF NAME 01/03/2016
2016-03-01CERTNMCompany name changed kier mg estates LIMITED\certificate issued on 01/03/16
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEVILLE BENSON
2015-08-06MISCSECTION 519
2015-08-06MISCSECTION 519
2015-07-27AP03Appointment of Mrs Bethan Melges as company secretary on 2015-07-16
2015-07-27TM02Termination of appointment of Matthew Armitage on 2015-07-16
2015-07-24AUDAUDITOR'S RESIGNATION
2015-07-24MISCSection 519.
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 353706
2015-05-19AR0123/04/15 ANNUAL RETURN FULL LIST
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL TURNER
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR HUGH RAVEN
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR HAYDN MURSELL
2015-04-12AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-15AP03SECRETARY APPOINTED MR MATTHEW ARMITAGE
2014-12-15TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH HAMILTON
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 353706
2014-04-24AR0123/04/14 FULL LIST
2014-04-24AD02SAIL ADDRESS CHANGED FROM: 1 ST. JAMES COURT WHITEFRIARS NORWICH ENGLAND NR3 1RU ENGLAND
2014-03-05AA01CURREXT FROM 31/03/2014 TO 30/06/2014
2014-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-08-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-22MISCSECTION 519
2013-07-16AUDAUDITOR'S RESIGNATION
2013-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2013 FROM TROWSE NORWICH NORFOLK NR14 8SZ
2013-07-10NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2013-07-10CERTNMCOMPANY NAME CHANGED MAY GURNEY ESTATES LIMITED CERTIFICATE ISSUED ON 10/07/13
2013-07-09AP03SECRETARY APPOINTED DEBORAH PAMELA HAMILTON
2013-07-09AP01DIRECTOR APPOINTED HAYDN JONATHAN MURSELL
2013-07-09AP01DIRECTOR APPOINTED MR ALASTAIR JAMES GORDON-STEWART
2013-07-09AP01DIRECTOR APPOINTED HUGH EDWARD EARLE RAVEN
2013-07-09AP01DIRECTOR APPOINTED MR NIGEL ALAN TURNER
2013-07-09AP01DIRECTOR APPOINTED DAVID NEVILLE BENSON
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK HAZLEWOOD
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MACDIARMID
2013-07-08TM02APPOINTMENT TERMINATED, SECRETARY SIMON HOWELL
2013-05-02AR0130/04/13 FULL LIST
2012-12-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP FELLOWES-PRYNNE
2012-09-10AP01DIRECTOR APPOINTED MR DONALD WILLIAM MACDIARMID
2012-05-10AR0130/04/12 FULL LIST
2012-04-19AD02SAIL ADDRESS CREATED
2012-03-21AP01DIRECTOR APPOINTED MARK ANTONY HAZLEWOOD
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEVENS
2011-11-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-26CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON JOHN HOWELL / 22/09/2011
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WINDOVER FELLOWES-PRYNNE / 22/09/2011
2011-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STEVENS / 22/09/2011
2011-05-26AR0130/04/11 FULL LIST
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STEVENS / 06/05/2011
2010-10-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-20AR0130/04/10 FULL LIST
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FINDLATER
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUNN
2009-12-23AP01DIRECTOR APPOINTED MATTHEW STEVENS
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-20363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-02-08287REGISTERED OFFICE CHANGED ON 08/02/2009 FROM C/O GRANT THORNTON UK LLP HOLLAND COURT THE CLOSE, NORWICH NORFOLK NR1 4DY
2009-01-15288bAPPOINTMENT TERMINATED SECRETARY ALLYSON ABLETT
2009-01-15288aSECRETARY APPOINTED SIMON JOHN HOWELL
2008-12-02288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP FELLOWES-PRYNNE / 17/11/2008
2008-09-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-28288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP FELLOWES-PRYNNE / 18/08/2008
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR DAVID STERRY
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR RICHARD DEAN
2008-05-22363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-04-28288aDIRECTOR APPOINTED PHILIP WINDOVER FELLOWES-PRYNNE
2007-12-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-30363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-04-30353LOCATION OF REGISTER OF MEMBERS
2007-04-30287REGISTERED OFFICE CHANGED ON 30/04/07 FROM: HOLLAND COURT THE CLOSE NORWICH NR1 4DY
2006-12-08288cDIRECTOR'S PARTICULARS CHANGED
2006-12-08288cSECRETARY'S PARTICULARS CHANGED
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-03363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-09-30288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to KIER INTEGRATED SERVICES (ESTATES) 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 KIER INTEGRATED SERVICES (ESTATES) 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
DEBENTURE 2002-01-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-01-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-01-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-01-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-01-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1997-03-31 Satisfied BARCLAYS BANK PLC
DEBENTURE 1989-07-13 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-03-31

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 KIER INTEGRATED SERVICES (ESTATES) LIMITED

Intangible Assets
Patents
We have not found any records of KIER INTEGRATED SERVICES (ESTATES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KIER INTEGRATED SERVICES (ESTATES) LIMITED
Trademarks
We have not found any records of KIER INTEGRATED SERVICES (ESTATES) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED WROXHAM MARINE LIMITED 2004-06-22 Outstanding

We have found 1 mortgage charges which are owed to KIER INTEGRATED SERVICES (ESTATES) LIMITED

Income
Government Income
We have not found government income sources for KIER INTEGRATED SERVICES (ESTATES) 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 (68209 - Other letting and operating of own or leased real estate) as KIER INTEGRATED SERVICES (ESTATES) 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 KIER INTEGRATED SERVICES (ESTATES) 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 KIER INTEGRATED SERVICES (ESTATES) 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 KIER INTEGRATED SERVICES (ESTATES) 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.