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

GREENSIDE INTEGRATED SERVICES LIMITED

Briarden Barn, Upper Icknield Way, Cadsden, BERKSHIRE, HP27 0NA,
Company Registration Number
03824825
Private Limited Company
Active

Company Overview

About Greenside Integrated Services Ltd
GREENSIDE INTEGRATED SERVICES LIMITED was founded on 1999-08-13 and has its registered office in Cadsden. The organisation's status is listed as "Active". Greenside Integrated Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GREENSIDE INTEGRATED SERVICES LIMITED
 
Legal Registered Office
Briarden Barn
Upper Icknield Way
Cadsden
BERKSHIRE
HP27 0NA
Other companies in RG1
 
Previous Names
GREENSIDE HOLDINGS (UK) LIMITED21/03/2013
Filing Information
Company Number 03824825
Company ID Number 03824825
Date formed 1999-08-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-07-31
Account next due 2026-04-30
Latest return 2025-11-08
Return next due 2026-11-22
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB168758451  
Last Datalog update: 2026-01-08 08:11:35
Primary Source:Companies House
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 GREENSIDE INTEGRATED SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JAMES ALAN STIRRAT
Company Secretary 1999-09-01
THOMAS EWART
Director 1999-09-01
DANIEL JASON O'CONNOR
Director 1999-09-01
JAMES ALAN STIRRAT
Director 1999-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-08-13 1999-09-01
INSTANT COMPANIES LIMITED
Nominated Director 1999-08-13 1999-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ALAN STIRRAT GREENSIDE CONSTRUCTION DEVELOPMENTS LIMITED Company Secretary 2002-07-11 CURRENT 2002-07-11 Dissolved 2018-04-24
JAMES ALAN STIRRAT GREENSIDE ENGINEERING LIMITED Company Secretary 1995-07-19 CURRENT 1995-07-19 Liquidation
THOMAS EWART 25 GREEN LANE LIMITED Director 2015-10-07 CURRENT 2015-10-07 Active
THOMAS EWART GREENSIDE CONSTRUCTION DEVELOPMENTS LIMITED Director 2002-07-11 CURRENT 2002-07-11 Dissolved 2018-04-24
THOMAS EWART GREENSIDE ENGINEERING LIMITED Director 1996-04-06 CURRENT 1995-07-19 Liquidation
DANIEL JASON O'CONNOR 25 GREEN LANE LIMITED Director 2015-10-07 CURRENT 2015-10-07 Active
DANIEL JASON O'CONNOR MERGE CONTROLS (2011) LIMITED Director 2011-10-07 CURRENT 2011-09-27 Dissolved 2017-06-13
DANIEL JASON O'CONNOR GREENSIDE CONSTRUCTION DEVELOPMENTS LIMITED Director 2002-07-11 CURRENT 2002-07-11 Dissolved 2018-04-24
DANIEL JASON O'CONNOR GREENSIDE ENGINEERING LIMITED Director 1995-07-19 CURRENT 1995-07-19 Liquidation
JAMES ALAN STIRRAT 25 GREEN LANE LIMITED Director 2015-10-07 CURRENT 2015-10-07 Active
JAMES ALAN STIRRAT NEDE CONSTRUCTION LIMITED Director 2013-11-20 CURRENT 2013-11-20 Dissolved 2018-06-19
JAMES ALAN STIRRAT MERGE CONTROLS (2011) LIMITED Director 2011-10-07 CURRENT 2011-09-27 Dissolved 2017-06-13
JAMES ALAN STIRRAT GREENSIDE CONSTRUCTION DEVELOPMENTS LIMITED Director 2002-07-11 CURRENT 2002-07-11 Dissolved 2018-04-24
JAMES ALAN STIRRAT GREENSIDE ENGINEERING LIMITED Director 1995-07-19 CURRENT 1995-07-19 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
2026-01-08REGISTERED OFFICE CHANGED ON 08/01/26 FROM 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB United Kingdom
2025-11-21CONFIRMATION STATEMENT MADE ON 08/11/25, WITH NO UPDATES
2025-10-31Change of details for Mr James Alan Stirrat as a person with significant control on 2025-10-31
2025-10-31REGISTERED OFFICE CHANGED ON 31/10/25 FROM James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England
2025-10-31Director's details changed for Mr Daniel Jason O'connor on 2025-10-31
2025-10-31Director's details changed for Mr Thomas Ewart on 2025-10-31
2025-10-31SECRETARY'S DETAILS CHNAGED FOR JAMES ALAN STIRRAT on 2025-10-31
2025-10-31Director's details changed for Mr James Alan Stirrat on 2025-10-31
2024-11-22CONFIRMATION STATEMENT MADE ON 08/11/24, WITH UPDATES
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH UPDATES
2022-02-1431/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-1431/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH UPDATES
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES
2020-10-26AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2020-01-22AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-03-22AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALAN STIRRAT / 02/08/2018
2018-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JASON O'CONNOR / 02/08/2018
2018-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EWART / 02/08/2018
2018-08-02CH03SECRETARY'S DETAILS CHNAGED FOR JAMES ALAN STIRRAT on 2018-08-02
2018-01-24AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 758
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-07-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ALAN STIRRAT
2017-04-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 758
2016-06-22AR0121/06/16 ANNUAL RETURN FULL LIST
2016-06-09SH0110/05/16 STATEMENT OF CAPITAL GBP 778
2016-05-24CC04Statement of company's objects
2016-05-24RES13OTHER FINACIAL BUSINESS 10/05/2016
2016-05-24RES01ADOPT ARTICLES 24/05/16
2016-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/16 FROM James Cowper Wesley Gate Queens Road Reading RG1 4AP
2015-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-10-14AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 600
2015-07-15AR0103/06/15 ANNUAL RETURN FULL LIST
2015-04-26AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/14 FROM Unit 6 Anglo Business Park Asheridge Road Chesham Buckinghamshire HP5 2QA
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 600
2014-08-14AR0103/06/14 ANNUAL RETURN FULL LIST
2013-08-28AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05AR0103/06/13 ANNUAL RETURN FULL LIST
2013-04-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2013-03-21RES15CHANGE OF NAME 20/03/2013
2013-03-21CERTNMCompany name changed greenside holdings (uk) LIMITED\certificate issued on 21/03/13
2012-07-25AR0103/06/12 FULL LIST
2012-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JASON O'CONNOR / 01/10/2009
2012-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES ALAN STIRRAT / 09/01/2012
2012-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALAN STIRRAT / 09/01/2012
2012-01-03AA31/07/11 TOTAL EXEMPTION SMALL
2011-06-03AR0103/06/11 FULL LIST
2011-05-04AA31/07/10 TOTAL EXEMPTION SMALL
2010-06-16AR0103/06/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JASON O'CONNOR / 02/06/2010
2010-03-16RES12VARYING SHARE RIGHTS AND NAMES
2010-03-16AR0113/08/09 FULL LIST AMEND
2009-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-08-13363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-02-10AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-21363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-08-21287REGISTERED OFFICE CHANGED ON 21/08/2008 FROM UNIT 12 CHILTERN COURT ASHERIDGE ROAD CHESHAM BUCKS HP5 2PX
2008-08-21190LOCATION OF DEBENTURE REGISTER
2008-08-21353LOCATION OF REGISTER OF MEMBERS
2008-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL O'CONNOR / 01/04/2007
2008-06-02AA31/07/07 TOTAL EXEMPTION SMALL
2008-04-10RES13GIVING AUTHORITY 25/03/2008
2008-04-10RES01ADOPT ARTICLES 25/03/2008
2007-09-17363aRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-01-06287REGISTERED OFFICE CHANGED ON 06/01/07 FROM: ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN
2006-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-09-22363aRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2005-08-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-16363sRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-03-31395PARTICULARS OF MORTGAGE/CHARGE
2004-08-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-18363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-06-24287REGISTERED OFFICE CHANGED ON 24/06/04 FROM: GROUND FLOOR ELIZABETH HOUSE 54-58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ
2004-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-08-12363sRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2003-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-08-15363sRETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS
2002-06-06AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-10-08AUDAUDITOR'S RESIGNATION
2001-08-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-20363sRETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS
2001-08-09287REGISTERED OFFICE CHANGED ON 09/08/01 FROM: THE CHANTRY HADHAM ROAD BISHOPS STORTFORD HERTFORDSHIRE CM23 2QR
2001-07-18RES12VARYING SHARE RIGHTS AND NAMES
2001-07-18RES04
2001-07-18123NC INC ALREADY ADJUSTED 20/06/01
2001-07-18RES12VARYING SHARE RIGHTS AND NAMES
2001-07-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-07-1888(2)R
2001-06-13AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-08-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-17363sRETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS
2000-01-2488(2)R
1999-10-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-10-11CERTNMCOMPANY NAME CHANGED SURFBURST LIMITED CERTIFICATE ISSUED ON 12/10/99
1999-10-07288aNEW DIRECTOR APPOINTED
1999-10-07225ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/07/00
1999-10-07287REGISTERED OFFICE CHANGED ON 07/10/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ
1999-10-07288aNEW DIRECTOR APPOINTED
1999-10-07288bDIRECTOR RESIGNED
1999-10-07288bSECRETARY RESIGNED
1999-10-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to GREENSIDE INTEGRATED SERVICES 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 GREENSIDE INTEGRATED SERVICES 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
DEBENTURE 2005-03-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 GREENSIDE INTEGRATED SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of GREENSIDE INTEGRATED SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENSIDE INTEGRATED SERVICES LIMITED
Trademarks
We have not found any records of GREENSIDE INTEGRATED SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENSIDE INTEGRATED 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 (71129 - Other engineering activities) as GREENSIDE INTEGRATED SERVICES 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
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
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 GREENSIDE INTEGRATED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENSIDE INTEGRATED 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 GREENSIDE INTEGRATED 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.
    Other companies at postcode HP27 0NA