Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P.F. AHERN & SONS LIMITED
Company Information for

P.F. AHERN & SONS LIMITED

106 CHARTER AVENUE, ILFORD, ESSEX, IG2 7AD,
Company Registration Number
01228889
Private Limited Company
Active

Company Overview

About P.f. Ahern & Sons Ltd
P.F. AHERN & SONS LIMITED was founded on 1975-10-07 and has its registered office in Ilford. The organisation's status is listed as "Active". P.f. Ahern & Sons Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
P.F. AHERN & SONS LIMITED
 
Legal Registered Office
106 CHARTER AVENUE
ILFORD
ESSEX
IG2 7AD
Other companies in IG2
 
Filing Information
Company Number 01228889
Company ID Number 01228889
Date formed 1975-10-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 20:47:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P.F. AHERN & SONS LIMITED
The accountancy firm based at this address is FREDERICKS 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 P.F. AHERN & SONS LIMITED

Current Directors
Officer Role Date Appointed
LILIAN BEATRICE SCOTT
Company Secretary 1993-02-28
PATRICK BRIAN AHERN
Director 1995-02-28
LILIAN BEATRICE SCOTT
Director 1993-02-28
PETER RYAN SCOTT
Director 2008-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDA WINDSOR
Director 1993-02-28 2010-02-26
JEANETTE LILIAN SMITH
Director 1993-02-28 2005-07-31
LILIAN BEATRICE AHERN
Director 1993-02-28 1994-02-28
PATRICK BRIAN AHERN
Director 1993-02-28 1993-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LILIAN BEATRICE SCOTT CLEARFAIR LIMITED Company Secretary 2004-05-24 CURRENT 1997-04-10 Active
LILIAN BEATRICE SCOTT AHERN WASTE MANAGEMENT SERVICES LIMITED Company Secretary 2003-10-15 CURRENT 2001-03-28 Active
LILIAN BEATRICE SCOTT AHERN SKIPS LIMITED Company Secretary 2003-10-15 CURRENT 2001-03-28 Active
LILIAN BEATRICE SCOTT BLACK DIAMOND LONDON LIMITED Company Secretary 2002-05-01 CURRENT 2001-03-28 Dissolved 2015-11-10
LILIAN BEATRICE SCOTT AHERN ASBESTOS SERVICES LIMITED Company Secretary 1996-04-01 CURRENT 1991-04-12 Active
LILIAN BEATRICE SCOTT AHERN LAND RECLAMATION LIMITED Company Secretary 1993-02-28 CURRENT 1982-06-24 Active
LILIAN BEATRICE SCOTT AHERN HAZARDOUS WASTE SERVICES LIMITED Company Secretary 1993-02-28 CURRENT 1985-11-11 Active
LILIAN BEATRICE SCOTT P.F. AHERN (LONDON) LIMITED Company Secretary 1993-02-28 CURRENT 1985-12-06 Active
PATRICK BRIAN AHERN INGREBOURNE PFA LTD Director 2017-10-26 CURRENT 2016-01-18 Active
PATRICK BRIAN AHERN INGREBOURNE VALLEY HOLDINGS LTD Director 2012-12-18 CURRENT 2012-10-17 Active
PATRICK BRIAN AHERN AVELEY LEISURE LTD Director 2011-07-13 CURRENT 2011-06-20 Active
PATRICK BRIAN AHERN AHERN WASTE MANAGEMENT SERVICES LIMITED Director 2003-10-15 CURRENT 2001-03-28 Active
PATRICK BRIAN AHERN AHERN SKIPS LIMITED Director 2003-10-15 CURRENT 2001-03-28 Active
PATRICK BRIAN AHERN INGREBOURNE VALLEY LIMITED Director 1996-04-02 CURRENT 1993-08-27 Active
PATRICK BRIAN AHERN AHERN LAND RECLAMATION LIMITED Director 1993-02-28 CURRENT 1982-06-24 Active
PATRICK BRIAN AHERN AHERN HAZARDOUS WASTE SERVICES LIMITED Director 1993-02-28 CURRENT 1985-11-11 Active
PATRICK BRIAN AHERN P.F. AHERN (LONDON) LIMITED Director 1993-02-28 CURRENT 1985-12-06 Active
PATRICK BRIAN AHERN AHERN ASBESTOS SERVICES LIMITED Director 1991-07-05 CURRENT 1991-04-12 Active
LILIAN BEATRICE SCOTT INGREBOURNE PFA LTD Director 2017-10-26 CURRENT 2016-01-18 Active
LILIAN BEATRICE SCOTT INGREBOURNE VALLEY HOLDINGS LTD Director 2012-12-18 CURRENT 2012-10-17 Active
LILIAN BEATRICE SCOTT AVELEY LEISURE LTD Director 2011-07-13 CURRENT 2011-06-20 Active
LILIAN BEATRICE SCOTT AHERN WASTE MANAGEMENT SERVICES LIMITED Director 2003-10-15 CURRENT 2001-03-28 Active
LILIAN BEATRICE SCOTT AHERN SKIPS LIMITED Director 2003-10-15 CURRENT 2001-03-28 Active
LILIAN BEATRICE SCOTT INGREBOURNE VALLEY LIMITED Director 1996-04-02 CURRENT 1993-08-27 Active
LILIAN BEATRICE SCOTT AHERN ASBESTOS SERVICES LIMITED Director 1996-04-01 CURRENT 1991-04-12 Active
LILIAN BEATRICE SCOTT ESSEX MASONIC PROPERTY COMPANY LIMITED Director 1994-12-07 CURRENT 1994-11-14 Active
LILIAN BEATRICE SCOTT AHERN LAND RECLAMATION LIMITED Director 1993-02-28 CURRENT 1982-06-24 Active
LILIAN BEATRICE SCOTT AHERN HAZARDOUS WASTE SERVICES LIMITED Director 1993-02-28 CURRENT 1985-11-11 Active
LILIAN BEATRICE SCOTT P.F. AHERN (LONDON) LIMITED Director 1993-02-28 CURRENT 1985-12-06 Active
PETER RYAN SCOTT THE PINCHES PROJECT CIC Director 2016-08-16 CURRENT 2016-08-16 Active
PETER RYAN SCOTT AHERN LAND RECLAMATION LIMITED Director 2008-03-06 CURRENT 1982-06-24 Active
PETER RYAN SCOTT AHERN HAZARDOUS WASTE SERVICES LIMITED Director 2008-03-06 CURRENT 1985-11-11 Active
PETER RYAN SCOTT AHERN ASBESTOS SERVICES LIMITED Director 2008-03-06 CURRENT 1991-04-12 Active
PETER RYAN SCOTT AHERN WASTE MANAGEMENT SERVICES LIMITED Director 2008-03-06 CURRENT 2001-03-28 Active
PETER RYAN SCOTT P.F. AHERN (LONDON) LIMITED Director 2008-03-06 CURRENT 1985-12-06 Active
PETER RYAN SCOTT AHERN SKIPS LIMITED Director 2008-03-06 CURRENT 2001-03-28 Active
PETER RYAN SCOTT CLEARFAIR LIMITED Director 2004-05-24 CURRENT 1997-04-10 Active
PETER RYAN SCOTT BLACK DIAMOND LONDON LIMITED Director 2002-05-01 CURRENT 2001-03-28 Dissolved 2015-11-10

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
2024-03-05CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES
2023-06-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/22
2023-03-16CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2023-01-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER RYAN SCOTT
2022-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2020-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES
2019-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2018-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2018-03-08LATEST SOC08/03/18 STATEMENT OF CAPITAL;GBP 288400
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 288400
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK BRIAN AHERN / 01/02/2017
2017-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LILIAN BEATRICE SCOTT / 01/02/2017
2017-02-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS LILIAN BEATRICE SCOTT on 2017-02-01
2016-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/16 FROM 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH
2016-07-27CH01Director's details changed for Mr Peter Ryan Scott on 2016-07-22
2016-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 288400
2016-03-15AR0128/02/16 ANNUAL RETURN FULL LIST
2015-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 288400
2015-03-11AR0128/02/15 ANNUAL RETURN FULL LIST
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RYAN SCOTT / 05/11/2014
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RYAN SCOTT / 05/11/2014
2014-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 288400
2014-03-19AR0128/02/14 ANNUAL RETURN FULL LIST
2013-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2013-03-28AR0128/02/13 ANNUAL RETURN FULL LIST
2012-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2012-04-02AR0128/02/12 ANNUAL RETURN FULL LIST
2012-03-27RES13Resolutions passed:
  • Auth to issue shares 16/03/2012
2012-03-27SH02Sub-division of shares on 2012-03-16
2012-03-27SH0116/03/12 STATEMENT OF CAPITAL GBP 288400
2011-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2011-03-21AR0128/02/11 FULL LIST
2010-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2010-03-31AR0128/02/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK BRIAN AHERN / 10/12/2009
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA WINDSOR
2009-04-08363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-04-08190LOCATION OF DEBENTURE REGISTER
2009-04-08353LOCATION OF REGISTER OF MEMBERS
2009-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-12-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-08-18287REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 420 CRANBROOK RD. GANTS HILL ILFORD ESSEX IG2 6HT
2008-07-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-03-13288aDIRECTOR APPOINTED PETER RYAN SCOTT
2008-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-03-11363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-05-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06
2007-04-28363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-12-12395PARTICULARS OF MORTGAGE/CHARGE
2006-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-03-08363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-10-13395PARTICULARS OF MORTGAGE/CHARGE
2005-09-22288bDIRECTOR RESIGNED
2005-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04
2005-03-31363aRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-03-10363aRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03
2003-03-07363aRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02
2002-03-09363aRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01
2001-05-03AAFULL GROUP ACCOUNTS MADE UP TO 31/10/00
2001-03-09363aRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-03-02363aRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
2000-02-17AAFULL GROUP ACCOUNTS MADE UP TO 31/10/99
1999-02-24363aRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1999-02-04AAFULL GROUP ACCOUNTS MADE UP TO 31/10/98
1998-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-03-09AAFULL GROUP ACCOUNTS MADE UP TO 31/10/97
1998-03-04363aRETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS
1997-03-26363aRETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS
1997-03-26AAFULL GROUP ACCOUNTS MADE UP TO 31/10/96
1996-06-13AAFULL GROUP ACCOUNTS MADE UP TO 31/10/95
1996-03-06363xRETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS
1995-07-20395PARTICULARS OF MORTGAGE/CHARGE
1995-07-20395PARTICULARS OF MORTGAGE/CHARGE
1995-04-03AAGROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/10/94
1995-02-21363xRETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS
1994-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-03-30288DIRECTOR RESIGNED
1994-03-17363xRETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

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 P.F. AHERN & SONS 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 P.F. AHERN & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-12-24 Outstanding PATRICK AHERN, LILLIAN SCOTT, PETER SCOTT AND FAIRMOUNT TRUSTEES SERVICES LIMITED
LEGAL CHARGE 2006-12-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2005-10-11 Satisfied ANTI-WASTE LIMITED
DEBENTURE 1995-07-20 Outstanding THE TRUSTEES OF THE P.F. AHERN & SONS LIMITED RETIREMENT AND DEATH BENEFIT SCHEME 1984
DEBENTURE 1995-07-19 Satisfied PETER JAMES SCOTT
DEBENTURE 1990-08-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1987-01-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1977-02-28 Satisfied WILLIAMS & GLYN'S BANK LTD.,
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31

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 P.F. AHERN & SONS LIMITED

Intangible Assets
Patents
We have not found any records of P.F. AHERN & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P.F. AHERN & SONS LIMITED
Trademarks
We have not found any records of P.F. AHERN & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P.F. AHERN & SONS 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 P.F. AHERN & SONS 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 P.F. AHERN & SONS 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 P.F. AHERN & SONS 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 P.F. AHERN & SONS 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.