Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VALUE ENGINEERS LIMITED(THE)
Company Information for

VALUE ENGINEERS LIMITED(THE)

12 FLITCROFT STREET, LONDON, WC2H 8DL,
Company Registration Number
02015240
Private Limited Company
Active

Company Overview

About Value Engineers Limited(the)
VALUE ENGINEERS LIMITED(THE) was founded on 1986-04-29 and has its registered office in London. The organisation's status is listed as "Active". Value Engineers Limited(the) is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
VALUE ENGINEERS LIMITED(THE)
 
Legal Registered Office
12 FLITCROFT STREET
LONDON
WC2H 8DL
Other companies in HP9
 
Filing Information
Company Number 02015240
Company ID Number 02015240
Date formed 1986-04-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts SMALL
Last Datalog update: 2023-09-05 09:49:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VALUE ENGINEERS LIMITED(THE)
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 VALUE ENGINEERS LIMITED(THE)

Current Directors
Officer Role Date Appointed
MARK BENTLEY
Director 2007-04-24
PAUL GASKELL
Director 2014-10-01
EDWARD CHARLES HEBBLETHWAITE
Director 2018-02-01
GILES LURY
Director 2005-03-29
STEPHEN REEVES
Director 2016-11-01
MARK SCOTT
Director 2005-07-22
OWEN PRICHARD WILLIAMS
Director 1994-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
KATHRYN ELIZABETH MOUSINHO
Director 2015-01-05 2017-06-30
EDWARD COVILLE
Director 2014-04-14 2016-10-21
PAUL DURRANT
Director 2014-03-01 2016-08-19
KENNETH WRIGHT
Director 2012-07-02 2015-01-23
MARK DAVID HARTSTONE
Director 2014-08-04 2014-10-31
ANNA LOUISE EGGLETON
Director 2012-01-01 2014-09-02
IAN GEORGE ROBERTSON
Company Secretary 2008-10-01 2014-02-28
IAN GEORGE ROBERTSON
Director 2008-10-01 2014-02-28
RICHARD JOHN OLDHAM
Director 2008-10-01 2014-01-31
KATHRYN ELIZABETH MOUSINHO
Director 2005-09-12 2013-06-28
PAUL CHRISTOPHER WALTON
Director 1991-11-14 2012-05-03
ROBERT GRAHAM HARDING
Company Secretary 1991-11-14 2012-03-31
ROBERT GRAHAM HARDING
Director 1991-11-14 2012-03-31
KEVIN BARRIE STEEDS
Director 2005-07-22 2008-12-17
OLIVER LINTON LANDRETH
Director 2006-11-13 2007-06-15
STEVEN GRANT PURNELL
Director 2000-11-13 2005-01-31
GILES DENNIS LURY
Director 1994-06-01 2000-02-18
RICHARD ZAMBUNI
Director 1998-09-07 1999-06-01
THOMAS ANTHONY BRAUN
Director 1997-03-19 1998-06-12
STEPHEN KEITH WALLACE
Director 1997-03-19 1997-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BENTLEY LINE DIGITAL LTD Director 2014-04-24 CURRENT 2002-12-20 Dissolved 2015-09-04
MARK BENTLEY MASH HEALTH LIMITED Director 2013-10-01 CURRENT 2008-07-24 Active
MARK BENTLEY THE CONSULTANCY PRACTICE LIMITED Director 2012-11-16 CURRENT 2006-06-06 Dissolved 2016-01-05
MARK BENTLEY ROSENBLATT LIMITED Director 2011-11-25 CURRENT 1995-08-30 Dissolved 2015-02-03
MARK BENTLEY CELLO BUSINESS SCIENCES LIMITED Director 2011-11-24 CURRENT 2005-07-07 Dissolved 2015-04-07
MARK BENTLEY CELLO MRUK RESEARCH LIMITED Director 2010-10-22 CURRENT 1992-03-04 Active
MARK BENTLEY CELLO HEALTH CONSULTING LTD Director 2010-10-22 CURRENT 1989-09-26 Active
MARK BENTLEY TANGIBLE FINANCIAL LIMITED Director 2010-06-01 CURRENT 1992-04-13 Dissolved 2015-02-03
MARK BENTLEY HILL MURRAY GROUP LIMITED Director 2010-06-01 CURRENT 1990-12-06 Dissolved 2015-02-03
MARK BENTLEY TARGET 7-26 LIMITED Director 2007-04-24 CURRENT 1997-09-23 Dissolved 2015-02-06
MARK BENTLEY NEWCO NAVIGATOR LIMITED Director 2007-04-24 CURRENT 2001-07-23 Dissolved 2015-02-06
MARK BENTLEY TARGET DIRECT (HOLDINGS) LIMITED Director 2007-04-24 CURRENT 1993-02-02 Dissolved 2015-03-10
MARK BENTLEY LEAPFROG RESEARCH AND PLANNING LIMITED Director 2007-04-24 CURRENT 1994-02-22 Dissolved 2016-01-05
MARK BENTLEY NEWHAVEN COMMUNICATIONS LIMITED Director 2007-04-24 CURRENT 1990-02-14 Dissolved 2016-01-05
MARK BENTLEY INTANGIBLES MEASUREMENT & MANAGEMENT LIMITED Director 2007-04-24 CURRENT 2004-01-30 Active
MARK BENTLEY MEDERGY EUROPE LIMITED Director 2007-04-24 CURRENT 1998-01-14 Active - Proposal to Strike off
MARK BENTLEY STRIPE LONDON LIMITED Director 2007-04-24 CURRENT 1996-08-13 Active
MARK BENTLEY CONSENSUS RESEARCH INTERNATIONAL LIMITED Director 2007-04-24 CURRENT 1990-07-11 Active
MARK BENTLEY KUDOS RESEARCH LIMITED Director 2007-04-24 CURRENT 1986-06-13 Active
MARK BENTLEY LABINAH MANAGEMENT TRAINING LIMITED Director 2007-04-24 CURRENT 1977-11-09 Active
MARK BENTLEY RS CONSULTING GROUP LTD Director 2007-04-24 CURRENT 1984-05-03 Active
MARK BENTLEY INSIGHT MEDICAL RESEARCH LIMITED Director 2007-04-24 CURRENT 1983-04-07 Active
MARK BENTLEY RS CONSULTING LIMITED Director 2007-04-24 CURRENT 1992-11-20 Active
MARK SCOTT TARGET 7-26 LIMITED Director 2007-04-24 CURRENT 1997-09-23 Dissolved 2015-02-06
MARK SCOTT NEWHAVEN COMMUNICATIONS LIMITED Director 2007-04-24 CURRENT 1990-02-14 Dissolved 2016-01-05
MARK SCOTT STRIPE LONDON LIMITED Director 2007-04-24 CURRENT 1996-08-13 Active
MARK SCOTT STRIPE PR AND COMMUNICATIONS LIMITED Director 2007-04-24 CURRENT 2006-07-25 Active
MARK SCOTT TARGET DIRECT (HOLDINGS) LIMITED Director 2004-11-09 CURRENT 1993-02-02 Dissolved 2015-03-10
MARK SCOTT SILVERMILLS HOLDINGS LIMITED Director 2004-11-09 CURRENT 1999-02-22 Dissolved 2015-01-30

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
2023-08-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-08APPOINTMENT TERMINATED, DIRECTOR SIMON MORLEY STOKES
2023-08-08CONFIRMATION STATEMENT MADE ON 08/08/23, WITH UPDATES
2023-01-11DIRECTOR APPOINTED MS EMELINE THERESE METTAVANT
2023-01-11DIRECTOR APPOINTED MR DAVID HOLLAND
2022-11-25AP01DIRECTOR APPOINTED MRS ALISON DRAKE
2022-11-15SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-15SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 020152400005
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH UPDATES
2022-07-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020152400003
2022-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020152400003
2022-06-29REGISTRATION OF A CHARGE / CHARGE CODE 020152400004
2022-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 020152400004
2022-02-09APPOINTMENT TERMINATED, DIRECTOR GILES LURY
2022-02-09APPOINTMENT TERMINATED, DIRECTOR MARK BENTLEY
2022-02-09Appointment of Mrs Alison Drake as company secretary on 2022-01-21
2022-02-09AP03Appointment of Mrs Alison Drake as company secretary on 2022-01-21
2022-02-09TM01APPOINTMENT TERMINATED, DIRECTOR GILES LURY
2022-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020152400003
2022-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020152400003
2022-01-18DIRECTOR APPOINTED MR MARK COLERIDGE SCOTT
2022-01-18AP01DIRECTOR APPOINTED MR MARK COLERIDGE SCOTT
2022-01-17APPOINTMENT TERMINATED, DIRECTOR MARK SCOTT
2022-01-17APPOINTMENT TERMINATED, DIRECTOR MARK SCOTT
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK SCOTT
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-01MEM/ARTSARTICLES OF ASSOCIATION
2021-02-24TM01APPOINTMENT TERMINATED, DIRECTOR OWEN PRICHARD WILLIAMS
2021-01-07PSC02Notification of Dta Group Limited as a person with significant control on 2020-12-31
2021-01-07PSC07CESSATION OF CELLO HEALTH PLC AS A PERSON OF SIGNIFICANT CONTROL
2020-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-11-17RES01ADOPT ARTICLES 17/11/20
2020-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 020152400003
2020-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-24AP01DIRECTOR APPOINTED MISS FLEUR HORNER
2019-12-05PSC02Notification of Cello Health Plc as a person with significant control on 2019-12-05
2019-12-05PSC09Withdrawal of a person with significant control statement on 2019-12-05
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-17AP01DIRECTOR APPOINTED MR SIMON MORLEY STOKES
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN REEVES
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-09AP01DIRECTOR APPOINTED MR EDWARD CHARLES HEBBLETHWAITE
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ELIZABETH MOUSINHO
2018-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/18 FROM Wendover House 24 London End Beaconsfield Buckinghamshire HP9 2JH
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-11-29CC04Statement of company's objects
2017-10-27RES01ADOPT ARTICLES 27/10/17
2017-09-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-15AP01DIRECTOR APPOINTED MR STEPHEN REEVES
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 39792.5
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD COVILLE
2016-09-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DURRANT
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 39792.5
2015-12-02AR0114/11/15 ANNUAL RETURN FULL LIST
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WRIGHT
2015-09-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-06AP01DIRECTOR APPOINTED MRS KATHRYN MOUSINHO
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 39792.5
2014-12-03AR0114/11/14 ANNUAL RETURN FULL LIST
2014-11-03AP01DIRECTOR APPOINTED MR PAUL GASKELL
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK HARTSTONE
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ANNA EGGLETON
2014-09-05AP01DIRECTOR APPOINTED MR MARK HARTSTONE
2014-08-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-25AP01DIRECTOR APPOINTED MR EDWARD COVILLE
2014-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BENTLEY / 01/02/2014
2014-03-10AP01DIRECTOR APPOINTED MR PAUL DURRANT
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERTSON
2014-03-10TM02APPOINTMENT TERMINATED, SECRETARY IAN ROBERTSON
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD OLDHAM
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 39792.5
2013-12-11AR0114/11/13 FULL LIST
2013-07-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN MOUSINHO
2012-11-15AR0114/11/12 FULL LIST
2012-11-15AP01DIRECTOR APPOINTED MR KENNETH WRIGHT
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN PRICHARD WILLIAMS / 01/01/2012
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WALTON
2012-06-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN OLDHAM / 15/01/2011
2012-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN PRICHARD WILLIAMS / 17/11/2010
2012-05-29AP01DIRECTOR APPOINTED MRS ANNA EGGLETON
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARDING
2012-05-29TM02APPOINTMENT TERMINATED, SECRETARY ROBERT HARDING
2011-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN PRICHARD WILLIAMS / 22/12/2011
2011-12-23AR0114/11/11 FULL LIST
2011-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN OLDHAM / 23/12/2011
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-06AR0114/11/10 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-20AR0114/11/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / OWEN PRICHARD WILLIAMS / 14/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER WALTON / 14/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK SCOTT / 14/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE ROBERTSON / 14/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN OLDHAM / 14/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN MOUSINHO / 14/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES LURY / 14/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRAHAM HARDING / 14/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BENTLEY / 14/11/2009
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR KEVIN STEEDS
2008-12-23363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-12-22288aDIRECTOR APPOINTED RICHARD JOHN OLDHAM
2008-12-18288aDIRECTOR AND SECRETARY APPOINTED IAN GEORGE ROBERTSON
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-08363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-08-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-14288bDIRECTOR RESIGNED
2007-05-03288aNEW DIRECTOR APPOINTED
2007-01-20288aNEW DIRECTOR APPOINTED
2006-12-11363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-09-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-20363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-12-19395PARTICULARS OF MORTGAGE/CHARGE
2005-11-15288aNEW DIRECTOR APPOINTED
2005-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-11288aNEW DIRECTOR APPOINTED
2005-08-11AUDAUDITOR'S RESIGNATION
2005-08-11288aNEW DIRECTOR APPOINTED
2005-07-10RES12VARYING SHARE RIGHTS AND NAMES
2005-07-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to VALUE ENGINEERS LIMITED(THE) 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 VALUE ENGINEERS LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-12-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1998-04-17 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of VALUE ENGINEERS LIMITED(THE) registering or being granted any patents
Domain Names

VALUE ENGINEERS LIMITED(THE) owns 1 domain names.

thevalueengineers.co.uk  

Trademarks
We have not found any records of VALUE ENGINEERS LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VALUE ENGINEERS LIMITED(THE). 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 (70229 - Management consultancy activities other than financial management) as VALUE ENGINEERS LIMITED(THE) are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where VALUE ENGINEERS LIMITED(THE) 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 VALUE ENGINEERS LIMITED(THE) 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 VALUE ENGINEERS LIMITED(THE) 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.