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

SALE PFI LIMITED

First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BU,
Company Registration Number
04382404
Private Limited Company
Active

Company Overview

About Sale Pfi Ltd
SALE PFI LIMITED was founded on 2002-02-26 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Sale Pfi Limited is a Private Limited Company registered in ENGLAND 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
SALE PFI LIMITED
 
Legal Registered Office
First Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Other companies in HP12
 
Previous Names
COFATHEC SALE PFI LIMITED29/02/2016
Filing Information
Company Number 04382404
Company ID Number 04382404
Date formed 2002-02-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-02-26
Return next due 2025-03-12
Type of accounts FULL
Last Datalog update: 2024-04-10 15:26:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SALE PFI 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.
Companies with same name SALE PFI LIMITED
The following companies were found which have the same name as SALE PFI LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SALE PFI FM LIMITED FIRST FLOOR, NEON Q10 QUORUM BUSINESS PARK BENTON LANE NEWCASTLE UPON TYNE NE12 8BU Active Company formed on the 2001-11-19

Company Officers of SALE PFI LIMITED

Current Directors
Officer Role Date Appointed
SARAH GREGORY
Company Secretary 2015-05-01
SAMUEL HOCKMAN
Director 2018-01-01
BILAL HASHIM LALA
Director 2018-01-01
DAVID ANTHONY SHERIDAN
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA ELIZABETH ANNE LOVETT
Director 2016-01-01 2018-01-10
MARK GALLACHER
Director 2016-01-01 2018-01-01
RICHARD JOHN BLUMBERGER
Director 2014-12-15 2016-01-31
COLIN STEPHEN HALE
Director 2010-10-13 2015-12-21
SIMONE TUDOR
Company Secretary 2014-03-31 2015-01-05
GRAHAM BRIAN EVILL
Director 2013-07-18 2014-12-15
PAUL ALAN ROGERS
Director 2013-07-18 2014-12-15
MICHAEL ANDREW BOOTH
Company Secretary 2009-08-17 2014-03-31
MICHAEL ANDREW BOOTH
Director 2009-08-17 2014-03-31
RICHARD IRONMONGER DERRY
Director 2002-02-26 2011-11-14
PETER JOHN CAMPBELL TALBOT
Director 2009-08-17 2010-02-12
JONATHAN EMBLING DART
Company Secretary 2002-02-26 2009-08-17
JONATHAN EMBLING DART
Director 2002-02-26 2009-08-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-02-26 2002-02-26
INSTANT COMPANIES LIMITED
Nominated Director 2002-02-26 2002-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMUEL HOCKMAN OUR PARKLIFE C.I.C. Director 2018-04-03 CURRENT 2014-09-30 Active
SAMUEL HOCKMAN SALE PFI FM LIMITED Director 2018-01-01 CURRENT 2001-11-19 Active
SAMUEL HOCKMAN COFATHEC ENERGY SERVICES LIMITED Director 2018-01-01 CURRENT 2002-06-25 Active
SAMUEL HOCKMAN COFATHEC ENERGY PFI LIMITED Director 2018-01-01 CURRENT 2001-04-06 Active
BILAL HASHIM LALA SALE PFI FM LIMITED Director 2018-01-01 CURRENT 2001-11-19 Active
BILAL HASHIM LALA COFATHEC ENERGY PFI LIMITED Director 2018-01-01 CURRENT 2001-04-06 Active
DAVID ANTHONY SHERIDAN EAST LONDON ENERGY LIMITED Director 2018-01-01 CURRENT 2007-07-10 Active
DAVID ANTHONY SHERIDAN EQUANS SERVICES LIMITED Director 2018-01-01 CURRENT 1958-02-04 Active
DAVID ANTHONY SHERIDAN BRING ENERGY LIMITED Director 2018-01-01 CURRENT 1980-07-07 Active
DAVID ANTHONY SHERIDAN BRING ENERGY CONCESSIONS LIMITED Director 2018-01-01 CURRENT 1988-04-06 Active
DAVID ANTHONY SHERIDAN LEICESTER DISTRICT ENERGY COMPANY LIMITED Director 2018-01-01 CURRENT 2006-06-15 Active
DAVID ANTHONY SHERIDAN BIRMINGHAM DISTRICT ENERGY COMPANY LIMITED Director 2018-01-01 CURRENT 2006-11-06 Active
DAVID ANTHONY SHERIDAN BLOOMSBURY HEAT & POWER LIMITED Director 2018-01-01 CURRENT 1998-09-04 Active
DAVID ANTHONY SHERIDAN SALE PFI FM LIMITED Director 2018-01-01 CURRENT 2001-11-19 Active
DAVID ANTHONY SHERIDAN BRING ENERGY SERVICES LIMITED Director 2018-01-01 CURRENT 2002-08-16 Active
DAVID ANTHONY SHERIDAN COVENTRY DISTRICT ENERGY COMPANY LIMITED Director 2018-01-01 CURRENT 2012-05-31 Active
DAVID ANTHONY SHERIDAN EXCEL DISTRICT ENERGY COMPANY LIMITED Director 2018-01-01 CURRENT 2012-12-27 Active
DAVID ANTHONY SHERIDAN SOUTHAMPTON GEOTHERMAL HEATING COMPANY LIMITED(THE) Director 2018-01-01 CURRENT 1986-09-08 Active
DAVID ANTHONY SHERIDAN COFATHEC ENERGY PFI LIMITED Director 2018-01-01 CURRENT 2001-04-06 Active
DAVID ANTHONY SHERIDAN FWA WEST LTD Director 2017-04-30 CURRENT 1970-04-14 Active
DAVID ANTHONY SHERIDAN KEYSTONE PIK HOLDINGS LIMITED Director 2015-09-07 CURRENT 2015-09-07 Dissolved 2016-12-06
DAVID ANTHONY SHERIDAN EQUANS REGENERATION (APOLLO) LIMITED Director 2008-11-27 CURRENT 1976-02-11 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 26/02/24, WITH NO UPDATES
2024-01-31FULL ACCOUNTS MADE UP TO 31/12/22
2023-11-29Change of details for Equans Fm Limited as a person with significant control on 2022-10-11
2023-05-02DIRECTOR APPOINTED MR EDWARD MICHAEL PEEKE
2023-05-02APPOINTMENT TERMINATED, DIRECTOR BILAL HASHIM LALA
2023-02-27CONFIRMATION STATEMENT MADE ON 26/02/23, WITH UPDATES
2023-01-05FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-10-11REGISTERED OFFICE CHANGED ON 11/10/22 FROM Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England
2022-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/22 FROM Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England
2022-07-27TM02Termination of appointment of Sarah Gregory on 2022-07-15
2022-07-27AP03Appointment of Pieter Marie Gustaaf Moens as company secretary on 2022-07-16
2022-05-25PSC05Change of details for Engie Fm Limited as a person with significant control on 2022-04-04
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2022-03-02AP01DIRECTOR APPOINTED MR BILAL HASHIM LALA
2022-01-05APPOINTMENT TERMINATED, DIRECTOR LEE KITCHEN
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR LEE KITCHEN
2021-12-22DIRECTOR APPOINTED SCOTT PAUL BIRCH
2021-12-22DIRECTOR APPOINTED SCOTT PAUL BIRCH
2021-12-22AP01DIRECTOR APPOINTED SCOTT PAUL BIRCH
2021-12-21FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK TREVOR HARRIS
2021-10-27AD02Register inspection address changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Marks London EC3A 7BA
2021-10-06AD02Register inspection address changed from Level 20 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF
2021-10-04AD03Registers moved to registered inspection location of Level 20 25 Canada Square London E14 5LQ
2021-03-01AD02Register inspection address changed from Level 19 25 Canada Square London E14 5LQ England to Level 20 25 Canada Square London E14 5LQ
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-06AP01DIRECTOR APPOINTED MR MARK TREVOR HARRIS
2020-12-23AP01DIRECTOR APPOINTED LEE KITCHEN
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL HOCKMAN
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2019-09-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY SHERIDAN
2018-07-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-12AP01DIRECTOR APPOINTED MR SAMUEL HOCKMAN
2018-03-12AP01DIRECTOR APPOINTED MR BILAL HASHIM LALA
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK GALLACHER
2018-03-12AP01DIRECTOR APPOINTED MR SAMUEL HOCKMAN
2018-03-12AP01DIRECTOR APPOINTED MR BILAL HASHIM LALA
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK GALLACHER
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2018-01-15AP01DIRECTOR APPOINTED MR DAVID ANTHONY SHERIDAN
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA ELIZABETH ANNE LOVETT
2017-07-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 99000
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-29RES15CHANGE OF NAME 19/02/2016
2016-02-29CERTNMCompany name changed cofathec sale pfi LIMITED\certificate issued on 29/02/16
2016-02-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 99000
2016-02-29AR0126/02/16 ANNUAL RETURN FULL LIST
2016-02-15AP01DIRECTOR APPOINTED MR MARK GALLACHER
2016-02-04AP01DIRECTOR APPOINTED MS NICOLA ELIZABETH ANNE LOVETT
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BLUMBERGER
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN STEPHEN HALE
2015-10-05AD02Register inspection address changed to Level 19 25 Canada Square London E14 5LQ
2015-10-05AD03Registers moved to registered inspection location of Level 19 25 Canada Square London E14 5LQ
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-19CH01Director's details changed for Mr Richard John Blumberger on 2015-05-01
2015-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/15 FROM Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA
2015-05-01AP03SECRETARY APPOINTED SARAH GREGORY
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 99000
2015-03-24AR0126/02/15 FULL LIST
2015-01-05TM02APPOINTMENT TERMINATED, SECRETARY SIMONE TUDOR
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROGERS
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM EVILL
2014-12-15AP01DIRECTOR APPOINTED MR RICHARD JOHN BLUMBERGER
2014-07-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOOTH
2014-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2014 FROM C/O MICHAEL BOOTH STUART HOUSE CORONATION ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TA
2014-04-10AP03SECRETARY APPOINTED MISS SIMONE TUDOR
2014-04-10TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BOOTH
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 99000
2014-03-18AR0126/02/14 FULL LIST
2013-10-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-07AP01DIRECTOR APPOINTED MR PAUL ALAN ROGERS
2013-08-06AP01DIRECTOR APPOINTED MR GRAHAM BRIAN EVILL
2013-02-26AR0126/02/13 FULL LIST
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-06MISCSECTION 519
2012-02-27AR0126/02/12 FULL LIST
2012-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2012 FROM C/O KATE CUMMINS STUART HOUSE CORONATION ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TA ENGLAND
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DERRY
2011-10-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-01AR0126/02/11 FULL LIST
2011-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2011 FROM STUART HOUSE CORONATION ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TA UNITED KINGDOM
2010-10-21AP01DIRECTOR APPOINTED MR COLIN STEPHEN HALE
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER TALBOT
2010-03-02AR0126/02/10 FULL LIST
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-18288aDIRECTOR APPOINTED MR PETER JOHN CAMPBELL TALBOT
2009-08-17287REGISTERED OFFICE CHANGED ON 17/08/2009 FROM 46 LOMAN STREET LONDON SE1 0BA
2009-08-17288aDIRECTOR APPOINTED MR MICHAEL ANDREW BOOTH
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN DART
2009-08-17288bAPPOINTMENT TERMINATED SECRETARY JONATHAN DART
2009-08-17288aSECRETARY APPOINTED MR MICHAEL ANDREW BOOTH
2009-04-13AUDAUDITOR'S RESIGNATION
2009-03-23363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-05-21363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2007-06-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-03-26363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-04-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2006-03-08363aRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2005-11-09244DELIVERY EXT'D 3 MTH 31/12/04
2005-05-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-05-09123£ NC 1000/99000 09/04/02
2005-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-05-09RES04NC INC ALREADY ADJUSTED 09/04/02
2005-03-21363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2004-10-28244DELIVERY EXT'D 3 MTH 31/12/03
2004-03-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-03-08363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2003-07-06287REGISTERED OFFICE CHANGED ON 06/07/03 FROM: 32-34 WELLINGTON STREET COVENT GARDEN LONDON WC2E 7QZ
2003-03-17363sRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2003-01-14225ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02
2002-05-02395PARTICULARS OF MORTGAGE/CHARGE
2002-03-22288aNEW DIRECTOR APPOINTED
2002-03-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-19288bDIRECTOR RESIGNED
2002-03-19288bSECRETARY RESIGNED
2002-02-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to SALE PFI 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 SALE PFI 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
SUPPLEMETAL LEGAL MORTGAGE 2011-10-24 Outstanding BTMU (EUROPE) LIMITED
DEBENTURE 2002-05-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 SALE PFI LIMITED

Intangible Assets
Patents
We have not found any records of SALE PFI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SALE PFI LIMITED
Trademarks
We have not found any records of SALE PFI LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED OCA RESTAURANTS LIMITED 2004-11-30 Outstanding

We have found 1 mortgage charges which are owed to SALE PFI LIMITED

Income
Government Income

Government spend with SALE PFI LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Trafford Council 2015-5 GBP £108,221 ELECTRICITY
Trafford Council 2015-4 GBP £270,656 ELECTRICITY
Trafford Council 2015-3 GBP £189,847 ELECTRICITY
Trafford Council 2015-2 GBP £18,474 ELECTRICITY
Trafford Council 2015-1 GBP £110,752 PROPERTY INSURANCE
Trafford Council 2014-12 GBP £113,049 USP SALE PFI
Trafford Council 2014-11 GBP £118,083 USP SALE PFI
Trafford Council 2014-10 GBP £113,049 USP SALE PFI
Trafford Council 2014-9 GBP £222,477 USP SALE PFI
Trafford Council 2014-8 GBP £300,244 USP SALE PFI
Trafford Council 2014-6 GBP £112,808
Trafford Council 2014-4 GBP £102,342
Trafford Council 2014-3 GBP £322,591
Trafford Council 2014-2 GBP £128,812
Trafford Council 2014-1 GBP £126,232
Trafford Council 2013-12 GBP £110,036
Trafford Council 2013-10 GBP £109,941
Trafford Council 2013-9 GBP £114,051
Trafford Council 2013-7 GBP £117,108
Trafford Council 2013-6 GBP £106,582
Trafford Council 2013-5 GBP £110,036
Trafford Council 2013-4 GBP £324,183
Trafford Council 2013-3 GBP £10,114
Trafford Council 2013-2 GBP £12,477
Trafford Council 2013-1 GBP £126,854
Trafford Council 2012-12 GBP £108,229

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 SALE PFI 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 SALE PFI 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 SALE PFI 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.