Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SGS MIS ENVIRONMENTAL LTD
Company Information for

SGS MIS ENVIRONMENTAL LTD

ROSSMORE BUSINESS PARK, INWARD WAY, ELLESMERE PORT, CHESHIRE, CH65 3EN,
Company Registration Number
04183187
Private Limited Company
Active

Company Overview

About Sgs Mis Environmental Ltd
SGS MIS ENVIRONMENTAL LTD was founded on 2001-03-20 and has its registered office in Ellesmere Port. The organisation's status is listed as "Active". Sgs Mis Environmental Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SGS MIS ENVIRONMENTAL LTD
 
Legal Registered Office
ROSSMORE BUSINESS PARK
INWARD WAY
ELLESMERE PORT
CHESHIRE
CH65 3EN
Other companies in CH65
 
Previous Names
MIS ENVIRONMENTAL LIMITED28/11/2013
Filing Information
Company Number 04183187
Company ID Number 04183187
Date formed 2001-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 17:04:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SGS MIS ENVIRONMENTAL LTD
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 SGS MIS ENVIRONMENTAL LTD

Current Directors
Officer Role Date Appointed
CATHERINE ALDAG
Company Secretary 2013-08-30
PAULINE EARL
Director 2013-08-30
CATHERINE JANE GRIFFITHS
Director 2013-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
JANINE WILSON HUNTER
Director 2008-11-30 2013-08-30
MICHAEL JOSEPH JACKSON
Director 2012-10-17 2013-08-30
PAUL JACKSON
Director 2001-04-25 2013-08-30
ALASDAIR GERARD NAIRN
Director 2012-11-12 2013-08-30
STEPHEN JAMES NICHOLAS
Director 2010-10-04 2011-06-10
ALASDAIR GERARD NAIRN
Company Secretary 2001-04-25 2010-10-01
ALASDAIR GERARD NAIRN
Director 2001-04-25 2010-10-01
CREDITREFORM SECRETARIES LIMITED
Nominated Secretary 2001-03-20 2001-04-25
CREDITREFORM LIMITED
Nominated Director 2001-03-20 2001-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULINE EARL SGS LEICESTER LIMITED Director 2017-07-04 CURRENT 1985-11-20 Liquidation
PAULINE EARL BASEEFA (2001) LIMITED Director 2011-12-06 CURRENT 1984-01-23 Active - Proposal to Strike off
PAULINE EARL BASEEFA CERTIFICATION LIMITED Director 2011-12-06 CURRENT 2008-03-29 Dissolved 2018-01-16
PAULINE EARL ASA CONSULTING ENGINEERS LIMITED Director 2011-12-06 CURRENT 2010-09-17 Dissolved 2018-01-16
PAULINE EARL SGS MINERALS SERVICES UK LTD Director 2008-12-05 CURRENT 2002-01-21 Liquidation
PAULINE EARL ENVIRONMENTAL ADVISORY UNIT LIMITED Director 2007-10-01 CURRENT 1983-08-15 Dissolved 2014-07-24
PAULINE EARL SGS ENVIRONMENT LIMITED Director 2007-10-01 CURRENT 1986-03-04 Dissolved 2014-08-07
PAULINE EARL WOOL TESTING SERVICES INTERNATIONAL LIMITED Director 2007-10-01 CURRENT 1961-07-31 Dissolved 2014-08-07
PAULINE EARL REDWOOD INTERNATIONAL CONSULTANTS LIMITED Director 2007-10-01 CURRENT 1970-04-03 Dissolved 2014-07-22
PAULINE EARL SGS YARSLEY INTERNATIONAL CERTIFICATION SERVICES LTD Director 2007-10-01 CURRENT 1985-08-23 Dissolved 2014-07-22
PAULINE EARL SGS YARSLEY LTD. Director 2007-10-01 CURRENT 1972-07-14 Dissolved 2014-07-22
PAULINE EARL SGS CONTINUATION LIMITED Director 2007-10-01 CURRENT 1977-07-11 Dissolved 2014-07-24
PAULINE EARL SGS FIELD SERVICES LTD. Director 2007-10-01 CURRENT 1973-07-25 Dissolved 2014-07-22
PAULINE EARL QUALITY CONTROL INTERNATIONAL LIMITED Director 2007-10-01 CURRENT 1972-12-28 Dissolved 2014-07-22
PAULINE EARL SGS INTERNATIONAL CERTIFICATION SERVICES LTD Director 2007-10-01 CURRENT 1988-06-15 Dissolved 2014-07-22
PAULINE EARL CARGO SUPERINTENDENTS(LONDON)LIMITED Director 2007-10-01 CURRENT 1923-11-12 Dissolved 2014-07-22
PAULINE EARL SGS SILVICONSULT LIMITED Director 2007-10-01 CURRENT 1991-05-23 Dissolved 2014-07-22
PAULINE EARL SGS VERNOLAB UK LTD Director 2007-10-01 CURRENT 2002-04-18 Liquidation
PAULINE EARL SGS HOLDING UK LTD Director 2007-10-01 CURRENT 1998-11-05 Active
CATHERINE JANE GRIFFITHS SGS LEICESTER LIMITED Director 2017-07-04 CURRENT 1985-11-20 Liquidation
CATHERINE JANE GRIFFITHS SGS ASHBY LTD Director 2015-04-15 CURRENT 2008-11-18 Active
CATHERINE JANE GRIFFITHS SGS MIS TESTING LTD Director 2013-08-30 CURRENT 2013-01-30 Active
CATHERINE JANE GRIFFITHS SGS VITROLOGY LIMITED Director 2012-05-18 CURRENT 2006-08-15 Active
CATHERINE JANE GRIFFITHS SGS ROPLEX LIMITED Director 2012-02-08 CURRENT 1991-02-18 Liquidation
CATHERINE JANE GRIFFITHS BASEEFA (2001) LIMITED Director 2011-12-06 CURRENT 1984-01-23 Active - Proposal to Strike off
CATHERINE JANE GRIFFITHS BASEEFA CERTIFICATION LIMITED Director 2011-12-06 CURRENT 2008-03-29 Dissolved 2018-01-16
CATHERINE JANE GRIFFITHS ASA CONSULTING ENGINEERS LIMITED Director 2011-12-06 CURRENT 2010-09-17 Dissolved 2018-01-16
CATHERINE JANE GRIFFITHS SGS BASEEFA LIMITED Director 2011-12-06 CURRENT 2001-10-16 Active
CATHERINE JANE GRIFFITHS SGS CORREL RAIL LIMITED Director 2011-06-15 CURRENT 2001-01-26 Liquidation
CATHERINE JANE GRIFFITHS SGS M-SCAN LIMITED Director 2010-10-27 CURRENT 1979-02-13 Active
CATHERINE JANE GRIFFITHS SGS MINERALS SERVICES UK LTD Director 2008-12-05 CURRENT 2002-01-21 Liquidation
CATHERINE JANE GRIFFITHS ENVIRONMENTAL ADVISORY UNIT LIMITED Director 2007-01-01 CURRENT 1983-08-15 Dissolved 2014-07-24
CATHERINE JANE GRIFFITHS SGS ENVIRONMENT LIMITED Director 2007-01-01 CURRENT 1986-03-04 Dissolved 2014-08-07
CATHERINE JANE GRIFFITHS WOOL TESTING SERVICES INTERNATIONAL LIMITED Director 2007-01-01 CURRENT 1961-07-31 Dissolved 2014-08-07
CATHERINE JANE GRIFFITHS REDWOOD INTERNATIONAL CONSULTANTS LIMITED Director 2007-01-01 CURRENT 1970-04-03 Dissolved 2014-07-22
CATHERINE JANE GRIFFITHS SGS YARSLEY INTERNATIONAL CERTIFICATION SERVICES LTD Director 2007-01-01 CURRENT 1985-08-23 Dissolved 2014-07-22
CATHERINE JANE GRIFFITHS SGS YARSLEY LTD. Director 2007-01-01 CURRENT 1972-07-14 Dissolved 2014-07-22
CATHERINE JANE GRIFFITHS SGS CONTINUATION LIMITED Director 2007-01-01 CURRENT 1977-07-11 Dissolved 2014-07-24
CATHERINE JANE GRIFFITHS SGS FIELD SERVICES LTD. Director 2007-01-01 CURRENT 1973-07-25 Dissolved 2014-07-22
CATHERINE JANE GRIFFITHS QUALITY CONTROL INTERNATIONAL LIMITED Director 2007-01-01 CURRENT 1972-12-28 Dissolved 2014-07-22
CATHERINE JANE GRIFFITHS SGS INTERNATIONAL CERTIFICATION SERVICES LTD Director 2007-01-01 CURRENT 1988-06-15 Dissolved 2014-07-22
CATHERINE JANE GRIFFITHS CARGO SUPERINTENDENTS(LONDON)LIMITED Director 2007-01-01 CURRENT 1923-11-12 Dissolved 2014-07-22
CATHERINE JANE GRIFFITHS SGS SILVICONSULT LIMITED Director 2007-01-01 CURRENT 1991-05-23 Dissolved 2014-07-22
CATHERINE JANE GRIFFITHS SGS VERNOLAB UK LTD Director 2007-01-01 CURRENT 2002-04-18 Liquidation
CATHERINE JANE GRIFFITHS SGS HOLDING UK LTD Director 2007-01-01 CURRENT 1998-11-05 Active
CATHERINE JANE GRIFFITHS AUTO MARINE SPECIALISTS LIMITED Director 2007-01-01 CURRENT 1987-04-06 Liquidation
CATHERINE JANE GRIFFITHS SGS OVERSEAS HOLDINGS LIMITED Director 2007-01-01 CURRENT 1949-01-14 Liquidation
CATHERINE JANE GRIFFITHS SGS REDWOOD (UK) LIMITED Director 2007-01-01 CURRENT 1964-04-02 Liquidation
CATHERINE JANE GRIFFITHS SGS UNITED KINGDOM LIMITED Director 2007-01-01 CURRENT 1974-12-16 Active
CATHERINE JANE GRIFFITHS SGS INSPECTION SERVICES LIMITED Director 2007-01-01 CURRENT 1984-08-06 Liquidation
CATHERINE JANE GRIFFITHS SGS STRATH SERVICES LTD Director 2007-01-01 CURRENT 1990-01-26 Liquidation
CATHERINE JANE GRIFFITHS SGS TELECOMMUNICATIONS EUROPE LIMITED Director 2006-09-12 CURRENT 2001-02-21 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
2024-04-29CONFIRMATION STATEMENT MADE ON 20/03/24, WITH UPDATES
2024-02-13Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-02-13Solvency Statement dated 12/02/24
2024-02-13Statement by Directors
2024-02-13Statement of capital on GBP 1
2023-03-20CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2022-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2021-09-12AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2020-09-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-06-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-01AP01DIRECTOR APPOINTED MR MICHAEL BOYD
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE JANE GRIFFITHS
2018-09-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE EARL
2018-07-09AP01DIRECTOR APPOINTED MR JAMES MCGURK
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 7100
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 7100
2016-04-25AR0120/03/16 ANNUAL RETURN FULL LIST
2015-08-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 7100
2015-03-30AR0120/03/15 ANNUAL RETURN FULL LIST
2014-06-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 7100
2014-03-31AR0120/03/14 ANNUAL RETURN FULL LIST
2013-12-04AA01Current accounting period extended from 30/11/13 TO 31/12/13
2013-11-28RES15CHANGE OF NAME 28/11/2013
2013-11-28CERTNMCompany name changed mis environmental LIMITED\certificate issued on 28/11/13
2013-10-01AP03Appointment of Ms Catherine Aldag as company secretary
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JACKSON
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JACKSON
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JANINE HUNTER
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR NAIRN
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/13 FROM Unit 2 Watling Street Industrial Estate Leadgate Consett DH8 6TA
2013-10-01AP01DIRECTOR APPOINTED MRS PAULINE EARL
2013-10-01AP01DIRECTOR APPOINTED MRS CATHERINE JANE GRIFFITHS
2013-09-13RP04SECOND FILING WITH MUD 20/03/13 FOR FORM AR01
2013-09-13ANNOTATIONClarification
2013-09-05CC04STATEMENT OF COMPANY'S OBJECTS
2013-09-05RES01ADOPT ARTICLES 30/08/2013
2013-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2013-03-21AR0120/03/13 FULL LIST
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR GERARD NAIRN / 14/11/2012
2012-11-14AP01DIRECTOR APPOINTED MR ALASDAIR GERARD NAIRN
2012-10-17AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH JACKSON
2012-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-03-22AR0120/03/12 FULL LIST
2011-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NICHOLAS
2011-03-21AR0120/03/11 NO CHANGES
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES NICHOLAS / 21/10/2010
2010-10-21AP01DIRECTOR APPOINTED MR STEPHEN JAMES NICHOLAS
2010-10-21CH01CHANGE PERSON AS DIRECTOR
2010-10-20TM02APPOINTMENT TERMINATED, SECRETARY ALASDAIR NAIRN
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR NAIRN
2010-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-03-22AR0120/03/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JACKSON / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR GERARD NAIRN / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JANINE WILSON HUNTER / 02/03/2010
2010-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / ALASDAIR GERARD NAIRN / 02/03/2010
2009-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/11/08
2009-03-20363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-01-26225PREVEXT FROM 31/05/2008 TO 30/11/2008
2009-01-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-12SASHARE AGREEMENT OTC
2008-12-12RES13DISTRIBUTION IN SPECIE 30/11/2008
2008-12-1288(2)AD 30/11/08 GBP SI 7000@1=7000 GBP IC 100/7100
2008-12-10RES01ALTER ARTICLES 30/11/2008
2008-12-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-12-10288aDIRECTOR APPOINTED JANINE WILSON HUNTER
2008-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-03-20363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2007-03-20363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2006-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-10-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-04363aRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2006-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-04-06363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2005-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-03-11363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2003-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-07-11363sRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to SGS MIS ENVIRONMENTAL LTD 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 SGS MIS ENVIRONMENTAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-01-09 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2001-05-14 Satisfied PAUL JACKSON
Intangible Assets
Patents
We have not found any records of SGS MIS ENVIRONMENTAL LTD registering or being granted any patents
Domain Names

SGS MIS ENVIRONMENTAL LTD owns 2 domain names.

misltd.co.uk   asbestos-solutions.co.uk  

Trademarks
We have not found any records of SGS MIS ENVIRONMENTAL LTD registering or being granted any trademarks
Income
Government Income

Government spend with SGS MIS ENVIRONMENTAL LTD

Government Department Income DateTransaction(s) Value Services/Products
SUNDERLAND CITY COUNCIL 2016-6 GBP £5,500 EXTERNAL PROFESSIONAL FEES
SUNDERLAND CITY COUNCIL 2016-5 GBP £975 EXTERNAL PROFESSIONAL FEES
SUNDERLAND CITY COUNCIL 2015-12 GBP £1,500 EXTERNAL PROFESSIONAL FEES
South Tyneside Council 2015-9 GBP £1,500 Enhancement HRA Capital - Asbestos Removal
South Tyneside Council 2015-8 GBP £1,650 Enhancement HRA Capital - Abestos Removal
SUNDERLAND CITY COUNCIL 2015-4 GBP £505 EXTERNAL PROFESSIONAL FEES
Durham County Council 2015-4 GBP £3,230 Construction work
Durham County Council 2015-3 GBP £2,035 Construction work
City of York Council 2015-3 GBP £8,170
Gateshead Council 2015-2 GBP £1,200 Indirect Employee Expenses
Durham County Council 2015-2 GBP £1,562 Construction work
Durham County Council 2015-1 GBP £2,085 Construction work
Gateshead Council 2015-1 GBP £3,400
City of York Council 2014-12 GBP £1,040 Communities & Neighbourhoods
Gateshead Council 2014-12 GBP £360
Durham County Council 2014-12 GBP £3,035 Construction work
Redcar and Cleveland Council 2014-12 GBP £640
Gateshead Council 2014-11 GBP £1,600 Rep & Maint
Durham County Council 2014-11 GBP £8,499 Construction work
City of York Council 2014-11 GBP £360 Communities & Neighbourhoods
Gateshead Council 2014-10 GBP £2,100
City of York Council 2014-10 GBP £920 Communities & Neighbourhoods
Durham County Council 2014-10 GBP £18,267 Construction work
South Tyneside Council 2014-9 GBP £2,450 Enhancement HRA Capital - Asbestos Removal
City of York Council 2014-9 GBP £7,500
Gateshead Council 2014-9 GBP £3,280
Durham County Council 2014-9 GBP £13,736 Construction work
Gateshead Council 2014-8 GBP £2,580
Durham County Council 2014-8 GBP £13,194
City of York Council 2014-8 GBP £1,720
Redcar and Cleveland Council 2014-8 GBP £1,840
Gateshead Council 2014-7 GBP £3,800
Durham County Council 2014-7 GBP £8,348
City of York Council 2014-7 GBP £4,750
Durham County Council 2014-6 GBP £28,358
City of York Council 2014-6 GBP £8,400
City of York Council 2014-5 GBP £11,705
Gateshead Council 2014-5 GBP £4,010 Other Running Costs
Durham County Council 2014-5 GBP £17,119
City of York Council 2014-4 GBP £6,900
Durham County Council 2014-4 GBP £16,168
Mid Suffolk District Council 2014-3 GBP £3,100
Gateshead Council 2014-3 GBP £475 Other Running Costs
Durham County Council 2014-3 GBP £46,127
City of York Council 2014-3 GBP £2,100
Sheffield City Council 2014-2 GBP £9,044
Durham County Council 2014-2 GBP £5,862
City of York Council 2014-2 GBP £2,400
Gateshead Council 2014-1 GBP £2,220
City of York Council 2014-1 GBP £5,290
Durham County Council 2014-1 GBP £11,436
City of York Council 2013-12 GBP £4,440
Durham County Council 2013-12 GBP £7,302
Newark and Sherwood District Council 2010-12 GBP £5,000
Durham County Council 2010-11 GBP £3,141
Sunderland City Council 2010-10 GBP £1,390
Norwich City Council 2010-9 GBP £1,623
North Tyneside Council 2010-8 GBP £2,100
North Tyneside Council 2010-7 GBP £4,300
Norwich City Council 2010-5 GBP £524

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SGS MIS ENVIRONMENTAL LTD 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 SGS MIS ENVIRONMENTAL LTD 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 SGS MIS ENVIRONMENTAL LTD 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.