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

FLEETWOOD PPP LIMITED

SCEPTRE HOUSE, SCEPTRE WAY, BAMBER BRIDGE, PRESTON, PR5 6AW,
Company Registration Number
04171880
Private Limited Company
Active

Company Overview

About Fleetwood Ppp Ltd
FLEETWOOD PPP LIMITED was founded on 2001-03-02 and has its registered office in Preston. The organisation's status is listed as "Active". Fleetwood Ppp Limited is a Private Limited Company registered in 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
FLEETWOOD PPP LIMITED
 
Legal Registered Office
SCEPTRE HOUSE
SCEPTRE WAY, BAMBER BRIDGE
PRESTON
PR5 6AW
Other companies in PR5
 
Filing Information
Company Number 04171880
Company ID Number 04171880
Date formed 2001-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB764698961  
Last Datalog update: 2024-03-07 04:08:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLEETWOOD PPP 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 FLEETWOOD PPP LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH JANE RAWLINSON
Company Secretary 2016-06-22
JEREMY PETER HARTLEY
Director 2009-12-04
JOHN HOWARD WILSON
Director 2017-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
CONNAL PATRICK O'BRIEN
Director 2015-05-31 2017-10-31
RICHARD ERIC WRIGHT
Director 2001-03-15 2017-10-04
SARAH JOELLE LOWE
Company Secretary 2010-09-16 2016-06-22
RICHARD TURPIN
Director 2009-12-04 2015-05-31
PETER GRAHAM FORREST
Director 2001-03-15 2012-07-04
JANETTE MICHELE MILLER
Company Secretary 2001-03-15 2009-12-04
MICHAEL EDWARD COLLIER
Director 2001-03-15 2009-12-04
JAMES FRANCIS CARTER
Director 2001-03-15 2008-08-15
A B & C SECRETARIAL LIMITED
Nominated Secretary 2001-03-02 2001-03-15
INHOCO FORMATIONS LIMITED
Nominated Director 2001-03-02 2001-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY PETER HARTLEY JUMPSMILL LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active
JEREMY PETER HARTLEY SAPPHIRE EXTRA CARE LIMITED Director 2015-05-29 CURRENT 2014-01-28 Active
JEREMY PETER HARTLEY SAPPHIRE EXTRA CARE (HOLDING) LIMITED Director 2015-05-29 CURRENT 2014-03-24 Active
JEREMY PETER HARTLEY LIGHTBURN MANAGEMENT COMPANY LIMITED Director 2012-07-04 CURRENT 1997-07-24 Dissolved 2014-01-07
JEREMY PETER HARTLEY JIGSAW DEVELOPMENTS (UK) LIMITED Director 2012-07-04 CURRENT 2002-11-25 Dissolved 2015-09-08
JEREMY PETER HARTLEY ERIC WRIGHT INVESTMENTS LIMITED Director 2012-07-04 CURRENT 1991-04-30 Active
JEREMY PETER HARTLEY HAYFIELD MANAGEMENT COMPANY LIMITED Director 2012-07-04 CURRENT 2005-10-25 Active
JEREMY PETER HARTLEY SITE ELECTRICAL SERVICES LIMITED Director 2012-07-04 CURRENT 2004-08-26 Active
JEREMY PETER HARTLEY UNIT 8 HAYFIELD BUSINESS PARK BUILDING MANAGEMENT COMPANY LIMITED Director 2012-07-04 CURRENT 2006-10-09 Active
JEREMY PETER HARTLEY ERIC WRIGHT COMMERCIAL LIMITED Director 2012-07-04 CURRENT 1998-02-27 Active
JEREMY PETER HARTLEY ERIC WRIGHT DEVELOPMENTS LIMITED Director 2012-07-04 CURRENT 2009-12-10 Active
JEREMY PETER HARTLEY MAPLE GROVE INVESTMENTS LIMITED Director 2012-04-03 CURRENT 1983-06-20 Active
JEREMY PETER HARTLEY SKEMTECH LIMITED Director 2011-11-30 CURRENT 1997-04-16 Active
JEREMY PETER HARTLEY ERIC WRIGHT PARTNERSHIPS LIMITED Director 2011-10-20 CURRENT 1977-06-28 Active
JEREMY PETER HARTLEY ERIC WRIGHT FM LIMITED Director 2011-05-01 CURRENT 2002-09-19 Active
JEREMY PETER HARTLEY ERIC WRIGHT CONSTRUCTION LIMITED Director 2011-05-01 CURRENT 1923-05-25 Active
JEREMY PETER HARTLEY ERIC WRIGHT CIVIL ENGINEERING LIMITED Director 2011-05-01 CURRENT 1990-12-05 Active
JEREMY PETER HARTLEY MAPLE GROVE DEVELOPMENTS LIMITED Director 2011-05-01 CURRENT 1981-07-30 Active
JEREMY PETER HARTLEY ERIC WRIGHT WATER LIMITED Director 2010-08-31 CURRENT 1984-07-23 Active
JEREMY PETER HARTLEY HIGHFIELD PFI HOLDCO LIMITED Director 2010-07-07 CURRENT 2010-07-02 Active
JEREMY PETER HARTLEY HIGHFIELD PFI SPV LIMITED Director 2010-07-07 CURRENT 2010-07-02 Active
JEREMY PETER HARTLEY EWGN BLACKPOOL PSP LIMITED Director 2010-07-07 CURRENT 2010-07-02 Active
JEREMY PETER HARTLEY BLACKPOOL LOCAL EDUCATION PARTNERSHIP LIMITED Director 2010-07-07 CURRENT 2010-07-02 Active
JEREMY PETER HARTLEY FFL CAPITAL PROJECTS LIMITED Director 2009-12-08 CURRENT 2009-12-08 Active
JEREMY PETER HARTLEY WRIGHTCARE LIMITED Director 2009-12-04 CURRENT 1998-11-18 Dissolved 2015-09-22
JEREMY PETER HARTLEY SCEPTRE NURSERY LIMITED Director 2009-12-04 CURRENT 1996-12-23 Active
JEREMY PETER HARTLEY ELLTECH LIMITED Director 2009-12-04 CURRENT 1999-02-18 Active
JEREMY PETER HARTLEY EAST LANCASHIRE CAPITAL PROJECTS LIMITED Director 2009-11-25 CURRENT 2009-11-25 Active
JEREMY PETER HARTLEY BRAHM CAPITAL PROJECTS LIMITED Director 2009-11-25 CURRENT 2009-11-25 Active
JEREMY PETER HARTLEY BOLTON FUNDCO 1 LIMITED Director 2009-04-24 CURRENT 2009-04-24 Active
JEREMY PETER HARTLEY BOLTON HOLDCO LIMITED Director 2009-04-24 CURRENT 2009-04-24 Active
JEREMY PETER HARTLEY BLACKBURN HOLDCO LIMITED Director 2009-03-04 CURRENT 2008-10-24 Active
JEREMY PETER HARTLEY BLACKBURN FUNDCO LIMITED Director 2009-03-04 CURRENT 2008-10-24 Active
JEREMY PETER HARTLEY HENMEAD LIMITED Director 2009-02-25 CURRENT 1978-01-30 Active
JEREMY PETER HARTLEY BOOTHS PARTNERSHIP LIMITED Director 2008-12-09 CURRENT 2008-12-09 Active - Proposal to Strike off
JEREMY PETER HARTLEY ROSSENDALE LIFT LIMITED Director 2008-11-27 CURRENT 2008-10-08 Active
JEREMY PETER HARTLEY LEIGH HOLDCO LIMITED Director 2008-10-27 CURRENT 2008-10-27 Active
JEREMY PETER HARTLEY LEIGH FUNDCO LIMITED Director 2008-10-27 CURRENT 2008-10-27 Active
JEREMY PETER HARTLEY MAPLE GROVE RESIDENTIAL LIMITED Director 2008-08-28 CURRENT 2008-08-28 Active
JEREMY PETER HARTLEY ERIC WRIGHT HOMES LIMITED Director 2008-03-31 CURRENT 2001-08-23 Active
JEREMY PETER HARTLEY BRAHM FUNDCO 2 LIMITED Director 2008-02-18 CURRENT 2008-02-04 Active
JEREMY PETER HARTLEY BRAHM INTERMEDIATE HOLDCO 2 LIMITED Director 2008-02-18 CURRENT 2008-02-04 Active
JEREMY PETER HARTLEY BRAHM INTERMEDIATE HOLDCO 1 LIMITED Director 2007-02-01 CURRENT 2006-11-17 Active
JEREMY PETER HARTLEY BRAHM LIFT LIMITED Director 2007-02-01 CURRENT 2006-11-17 Active
JEREMY PETER HARTLEY BRAHM FUNDCO 1 LIMITED Director 2007-02-01 CURRENT 2006-11-17 Active
JEREMY PETER HARTLEY PIMCO 2451 LIMITED Director 2006-04-24 CURRENT 2006-03-13 Active
JEREMY PETER HARTLEY PIMCO 2401 LIMITED Director 2006-01-16 CURRENT 2005-12-16 Active
JEREMY PETER HARTLEY PACIFIC SHELF 888 LIMITED Director 2005-12-15 CURRENT 1999-08-18 Active
JEREMY PETER HARTLEY PEMBERTON CARE LIMITED Director 2005-12-15 CURRENT 2000-02-08 Active
JEREMY PETER HARTLEY PIMCO 2297 LIMITED Director 2005-07-13 CURRENT 2005-06-07 Active
JEREMY PETER HARTLEY PINCO 2223 LIMITED Director 2004-11-19 CURRENT 2004-11-10 Active
JEREMY PETER HARTLEY PINCO 2206 LIMITED Director 2004-11-11 CURRENT 2004-09-29 Active
JEREMY PETER HARTLEY APPLETHWAITE LIMITED Director 2004-10-06 CURRENT 2004-07-23 Active
JEREMY PETER HARTLEY PINCO 2033 LIMITED Director 2003-11-25 CURRENT 2003-10-21 Active
JEREMY PETER HARTLEY FOUNDATION FOR LIFE LIMITED Director 2003-11-05 CURRENT 2003-10-16 Active
JEREMY PETER HARTLEY INHOCO 2952 LIMITED Director 2003-09-17 CURRENT 2003-09-12 Active
JEREMY PETER HARTLEY EAST LANCASHIRE BUILDING PARTNERSHIP LIMITED Director 2003-09-17 CURRENT 2003-06-04 Active
JEREMY PETER HARTLEY RIVERSIDE 2 LIMITED Director 2003-02-20 CURRENT 2001-08-20 Dissolved 2015-03-17
JEREMY PETER HARTLEY COBCO (494) LIMITED Director 2002-10-08 CURRENT 2002-09-23 Active
JEREMY PETER HARTLEY COBCO (450) LIMITED Director 2002-09-13 CURRENT 2002-02-15 Active
JEREMY PETER HARTLEY ERIC WRIGHT GROUP LIMITED Director 2002-01-01 CURRENT 1993-08-02 Active
JOHN HOWARD WILSON COBCO (494) LIMITED Director 2017-10-25 CURRENT 2002-09-23 Active
JOHN HOWARD WILSON HIGHFIELD PFI HOLDCO LIMITED Director 2017-10-25 CURRENT 2010-07-02 Active
JOHN HOWARD WILSON HIGHFIELD PFI SPV LIMITED Director 2017-10-25 CURRENT 2010-07-02 Active
JOHN HOWARD WILSON EWGN BLACKPOOL PSP LIMITED Director 2017-10-25 CURRENT 2010-07-02 Active
JOHN HOWARD WILSON COBCO (450) LIMITED Director 2017-10-25 CURRENT 2002-02-15 Active
JOHN HOWARD WILSON REGIONAL & LOCAL EDUCATION PARTNERSHIP LIMITED Director 2012-01-06 CURRENT 2009-12-17 Active - Proposal to Strike off
JOHN HOWARD WILSON ERIC WRIGHT GROUP LIMITED Director 2011-12-31 CURRENT 1993-08-02 Active
JOHN HOWARD WILSON ERIC WRIGHT PARTNERSHIPS LIMITED Director 2011-10-20 CURRENT 1977-06-28 Active
JOHN HOWARD WILSON BLACKPOOL LOCAL EDUCATION PARTNERSHIP LIMITED Director 2011-01-07 CURRENT 2010-07-02 Active
JOHN HOWARD WILSON ERIC WRIGHT CONSTRUCTION LIMITED Director 2005-01-01 CURRENT 1923-05-25 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
2024-03-05CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-10-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-07CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2023-01-30APPOINTMENT TERMINATED, DIRECTOR JAMES EAGER
2023-01-30DIRECTOR APPOINTED MS LESLEY ALISON MCGREGOR
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2020-12-07AP01DIRECTOR APPOINTED MR JAMES EAGER
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOWARD WILSON
2020-10-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CONNAL PATRICK O'BRIEN
2017-10-26AP01DIRECTOR APPOINTED MR JOHN HOWARD WILSON
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ERIC WRIGHT
2017-10-05TM01Termination of appointment of a director
2017-09-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 120000
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29TM02Termination of appointment of Sarah Joelle Lowe on 2016-06-22
2016-06-29AP03Appointment of Ms Deborah Jane Rawlinson as company secretary on 2016-06-22
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 120000
2016-03-16AR0102/03/16 ANNUAL RETURN FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-17AP01DIRECTOR APPOINTED MR CONNAL PATRICK O'BRIEN
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TURPIN
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 120000
2015-03-13AR0102/03/15 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 120000
2014-03-28AR0102/03/14 ANNUAL RETURN FULL LIST
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-05AR0102/03/13 ANNUAL RETURN FULL LIST
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER FORREST
2012-07-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-14AR0102/03/12 ANNUAL RETURN FULL LIST
2011-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-02AR0102/03/11 FULL LIST
2010-09-16AP03SECRETARY APPOINTED MRS SARAH JOELLE LOWE
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-12AR0102/03/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRAHAM FORREST / 02/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ERIC WRIGHT / 02/03/2010
2009-12-09AP01DIRECTOR APPOINTED MR JEREMY PETER HARTLEY
2009-12-09AP01DIRECTOR APPOINTED MR RICHARD TURPIN
2009-12-04TM02APPOINTMENT TERMINATED, SECRETARY JANETTE MILLER
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLIER
2009-07-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-03363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2008-09-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-15288bAPPOINTMENT TERMINATED DIRECTOR JAMES CARTER
2008-03-11363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2007-08-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-20363sRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2006-08-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-28363sRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-18363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2004-06-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-25363sRETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS
2003-06-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-19363sRETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS
2002-06-28AUDAUDITOR'S RESIGNATION
2002-06-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-25363sRETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS
2001-07-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-06-26CERTNMCOMPANY NAME CHANGED INHOCO 2275 LIMITED CERTIFICATE ISSUED ON 26/06/01
2001-05-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-05-18123£ NC 1000/120000 11/05/01
2001-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-05-18RES04NC INC ALREADY ADJUSTED 11/05/01
2001-05-1888(2)RAD 11/05/01--------- £ SI 119999@1=119999 £ IC 1/120000
2001-05-17395PARTICULARS OF MORTGAGE/CHARGE
2001-05-04288aNEW DIRECTOR APPOINTED
2001-05-04288aNEW DIRECTOR APPOINTED
2001-05-04288bSECRETARY RESIGNED
2001-05-04225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2001-05-04288bDIRECTOR RESIGNED
2001-05-04287REGISTERED OFFICE CHANGED ON 04/05/01 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB
2001-05-04288aNEW DIRECTOR APPOINTED
2001-05-04288aNEW SECRETARY APPOINTED
2001-05-04288aNEW DIRECTOR APPOINTED
2001-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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
We could not find any licences issued to FLEETWOOD PPP 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 FLEETWOOD PPP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE CREATING FIXED AND FLOATING CHARGES 2011-10-12 Outstanding BTMU (EUROPE) LIMITED
DEBENTURE 2001-05-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of FLEETWOOD PPP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLEETWOOD PPP LIMITED
Trademarks
We have not found any records of FLEETWOOD PPP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLEETWOOD PPP 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 FLEETWOOD PPP 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 FLEETWOOD PPP 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 FLEETWOOD PPP 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 FLEETWOOD PPP 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.