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

HBSEH VENTURES LIMITED

LAURENCE WALTER HOUSE ADDISON ROAD, CHILTON INDUSTRIAL ESTATE, SUDBURY, SUFFOLK, CO10 2YW,
Company Registration Number
04783710
Private Limited Company
Active

Company Overview

About Hbseh Ventures Ltd
HBSEH VENTURES LIMITED was founded on 2003-06-02 and has its registered office in Sudbury. The organisation's status is listed as "Active". Hbseh Ventures Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HBSEH VENTURES LIMITED
 
Legal Registered Office
LAURENCE WALTER HOUSE ADDISON ROAD
CHILTON INDUSTRIAL ESTATE
SUDBURY
SUFFOLK
CO10 2YW
Other companies in SK9
 
Previous Names
DIDSBURY VENTURES LIMITED02/03/2023
Filing Information
Company Number 04783710
Company ID Number 04783710
Date formed 2003-06-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts SMALL
Last Datalog update: 2023-10-08 05:16:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HBSEH VENTURES 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 HBSEH VENTURES LIMITED

Current Directors
Officer Role Date Appointed
JOHN KEITH BEDFORD
Company Secretary 2016-07-04
GARY WALTER HARVEY
Director 2016-07-04
NICHOLAS GARY HARVEY
Director 2016-07-04
NICHOLAS FRANCIS SMITH
Director 2016-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CANNINGS
Company Secretary 2003-08-14 2016-07-04
MICHAEL DOUGLAS BAILEY
Director 2003-08-14 2016-07-04
JOHN CANNINGS
Director 2003-08-14 2016-07-04
CHRISTOPHER CLARK GUSTAR
Director 2003-08-14 2016-07-04
ROGER LEONARD BURDETT
Director 2007-02-27 2009-07-13
BERNARD JOHN DALE
Director 2003-08-14 2007-03-20
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 2003-06-02 2003-08-14
HALLIWELLS DIRECTORS LIMITED
Nominated Director 2003-06-02 2003-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY WALTER HARVEY E.D.S. ENGINEERING LIMITED Director 2018-02-14 CURRENT 1987-06-26 Active
GARY WALTER HARVEY REDMAYNE HGS LIMITED Director 2017-09-01 CURRENT 2008-03-04 Active
GARY WALTER HARVEY REDMAYNE ENGINEERING LIMITED Director 2017-09-01 CURRENT 1962-12-21 Active
GARY WALTER HARVEY OLDBURY ENGINEERING CO.,LIMITED Director 2017-05-19 CURRENT 1946-07-09 Active
GARY WALTER HARVEY DIDSBURY ENGINEERING CO.LIMITED Director 2016-07-04 CURRENT 1941-12-11 Active
GARY WALTER HARVEY SENSORCOM LIMITED Director 2015-09-01 CURRENT 2000-05-11 Active
GARY WALTER HARVEY FLYCOM AVIONICS LIMITED Director 2015-01-30 CURRENT 2003-07-31 Active
GARY WALTER HARVEY CLEMENT CLARKE COMMUNICATIONS LIMITED Director 2015-01-07 CURRENT 2015-01-07 Active
GARY WALTER HARVEY ASCOT CELEBRITY CANINES LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active
GARY WALTER HARVEY LINTON PLASTIC MOULDERS LIMITED Director 2014-04-07 CURRENT 1980-07-03 Active
GARY WALTER HARVEY MEL AVIATION COMPONENTS LIMITED Director 2013-04-15 CURRENT 2013-04-15 Active
GARY WALTER HARVEY NORTH WEST AERODYNAMIC MODELS LIMITED Director 2008-03-31 CURRENT 1993-03-23 Dissolved 2015-02-17
GARY WALTER HARVEY ARROWSMITH ENGINEERING AND CONSULTANTS LIMITED Director 2007-11-01 CURRENT 1981-04-09 Active
GARY WALTER HARVEY HEADSET SERVICES LTD. Director 2007-05-31 CURRENT 1994-08-25 Active
GARY WALTER HARVEY RELIANT DESIGN DEVELOPMENT CO.LIMITED Director 2007-02-08 CURRENT 1961-09-26 Dissolved 2013-09-24
GARY WALTER HARVEY TRENT AERO ENGINEERING LIMITED Director 2006-12-20 CURRENT 1979-05-15 Active - Proposal to Strike off
GARY WALTER HARVEY LAURENCE WALTER LIMITED Director 2006-04-11 CURRENT 2006-04-11 Active
GARY WALTER HARVEY MEL AVIATION LIMITED Director 1992-02-28 CURRENT 1968-09-25 Active
NICHOLAS GARY HARVEY E.D.S. ENGINEERING LIMITED Director 2018-02-14 CURRENT 1987-06-26 Active
NICHOLAS GARY HARVEY REDMAYNE HGS LIMITED Director 2017-09-01 CURRENT 2008-03-04 Active
NICHOLAS GARY HARVEY REDMAYNE ENGINEERING LIMITED Director 2017-09-01 CURRENT 1962-12-21 Active
NICHOLAS GARY HARVEY OLDBURY ENGINEERING CO.,LIMITED Director 2017-05-19 CURRENT 1946-07-09 Active
NICHOLAS GARY HARVEY DIDSBURY ENGINEERING CO.LIMITED Director 2016-07-04 CURRENT 1941-12-11 Active
NICHOLAS GARY HARVEY SENSORCOM LIMITED Director 2015-09-01 CURRENT 2000-05-11 Active
NICHOLAS GARY HARVEY CLARKE & HARVEY LTD Director 2015-02-02 CURRENT 2015-02-02 Dissolved 2017-03-28
NICHOLAS GARY HARVEY CLEMENT CLARKE COMMUNICATIONS LIMITED Director 2015-01-07 CURRENT 2015-01-07 Active
NICHOLAS GARY HARVEY HBS ELECTRONICS (HOLDINGS) LIMITED Director 2014-03-10 CURRENT 2013-11-18 Active
NICHOLAS GARY HARVEY ARROWSMITH ENGINEERING AND CONSULTANTS LIMITED Director 2014-03-10 CURRENT 1981-04-09 Active
NICHOLAS GARY HARVEY HEADSET SERVICES LTD. Director 2014-03-10 CURRENT 1994-08-25 Active
NICHOLAS GARY HARVEY H.B.S. ELECTRONICS LIMITED Director 2014-03-10 CURRENT 2004-03-30 Active
NICHOLAS GARY HARVEY LAURENCE WALTER LIMITED Director 2014-03-10 CURRENT 2006-04-11 Active
NICHOLAS GARY HARVEY MEL AVIATION COMPONENTS LIMITED Director 2014-03-10 CURRENT 2013-04-15 Active
NICHOLAS GARY HARVEY TRENT AERO ENGINEERING LIMITED Director 2014-03-10 CURRENT 1979-05-15 Active - Proposal to Strike off
NICHOLAS GARY HARVEY MEL AVIATION LIMITED Director 2014-03-10 CURRENT 1968-09-25 Active
NICHOLAS FRANCIS SMITH E.D.S. ENGINEERING LIMITED Director 2018-02-14 CURRENT 1987-06-26 Active
NICHOLAS FRANCIS SMITH REDMAYNE HGS LIMITED Director 2017-09-01 CURRENT 2008-03-04 Active
NICHOLAS FRANCIS SMITH REDMAYNE ENGINEERING LIMITED Director 2017-09-01 CURRENT 1962-12-21 Active
NICHOLAS FRANCIS SMITH OLDBURY ENGINEERING CO.,LIMITED Director 2017-05-19 CURRENT 1946-07-09 Active
NICHOLAS FRANCIS SMITH DIDSBURY ENGINEERING CO.LIMITED Director 2016-07-04 CURRENT 1941-12-11 Active
NICHOLAS FRANCIS SMITH SENSORCOM LIMITED Director 2015-09-01 CURRENT 2000-05-11 Active
NICHOLAS FRANCIS SMITH FLYCOM AVIONICS LIMITED Director 2015-01-30 CURRENT 2003-07-31 Active
NICHOLAS FRANCIS SMITH CLEMENT CLARKE COMMUNICATIONS LIMITED Director 2015-01-07 CURRENT 2015-01-07 Active
NICHOLAS FRANCIS SMITH H.B.S. ELECTRONICS LIMITED Director 2014-01-14 CURRENT 2004-03-30 Active
NICHOLAS FRANCIS SMITH MEL AVIATION COMPONENTS LIMITED Director 2013-04-15 CURRENT 2013-04-15 Active
NICHOLAS FRANCIS SMITH NORTH WEST AERODYNAMIC MODELS LIMITED Director 2008-03-31 CURRENT 1993-03-23 Dissolved 2015-02-17
NICHOLAS FRANCIS SMITH ARROWSMITH ENGINEERING AND CONSULTANTS LIMITED Director 2007-11-01 CURRENT 1981-04-09 Active
NICHOLAS FRANCIS SMITH HEADSET SERVICES LTD. Director 2007-05-31 CURRENT 1994-08-25 Active
NICHOLAS FRANCIS SMITH RELIANT DESIGN DEVELOPMENT CO.LIMITED Director 2007-02-08 CURRENT 1961-09-26 Dissolved 2013-09-24
NICHOLAS FRANCIS SMITH TRENT AERO ENGINEERING LIMITED Director 2006-12-20 CURRENT 1979-05-15 Active - Proposal to Strike off
NICHOLAS FRANCIS SMITH LAURENCE WALTER LIMITED Director 2006-04-11 CURRENT 2006-04-11 Active
NICHOLAS FRANCIS SMITH MEL AVIATION LIMITED Director 1992-02-28 CURRENT 1968-09-25 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
2023-07-27SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-07-06CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2023-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047837100003
2023-03-02Company name changed didsbury ventures LIMITED\certificate issued on 02/03/23
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH UPDATES
2022-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2021-08-02TM02Termination of appointment of John Keith Bedford on 2021-07-30
2021-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH UPDATES
2021-06-04RP04CS01
2021-04-21RP04CS01
2020-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-06-02CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 21/04/21Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 04/06/21
2019-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES
2018-06-13LATEST SOC13/06/18 STATEMENT OF CAPITAL;GBP 40.77
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES
2018-06-11CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN KEITH BEDFORD on 2018-02-27
2018-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 40.77
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2016-09-18MEM/ARTSARTICLES OF ASSOCIATION
2016-09-18RES01ADOPT ARTICLES 18/09/16
2016-09-16AA01Current accounting period shortened from 31/01/17 TO 31/10/16
2016-08-24AUDAUDITOR'S RESIGNATION
2016-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 047837100003
2016-07-07AP01DIRECTOR APPOINTED MR NICHOLAS GARY HARVEY
2016-07-07AP01DIRECTOR APPOINTED MR GARY WALTER HARVEY
2016-07-07AP01DIRECTOR APPOINTED MR NICHOLAS FRANCIS SMITH
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GUSTAR
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CANNINGS
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAILEY
2016-07-07AP03Appointment of Mr John Keith Bedford as company secretary on 2016-07-04
2016-07-07TM02Termination of appointment of John Cannings on 2016-07-04
2016-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/16 FROM Lower Meadow Road Brooke Park Handforth Wilmslow Cheshire SK9 3LP
2016-07-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-07-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 92.97
2016-06-03AR0102/06/16 ANNUAL RETURN FULL LIST
2016-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 92.97
2015-06-04AR0102/06/15 FULL LIST
2015-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2014-11-13RES01ADOPT ARTICLES 30/10/2014
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 92.97
2014-06-03AR0102/06/14 FULL LIST
2014-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-03-21SH0621/03/14 STATEMENT OF CAPITAL GBP 92.970
2014-03-21SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-20SH0620/03/14 STATEMENT OF CAPITAL GBP 93.560
2014-02-19SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-03AR0102/06/13 FULL LIST
2013-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2012-06-07AR0102/06/12 FULL LIST
2012-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2011-06-08AR0102/06/11 FULL LIST
2011-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2010-06-04AR0102/06/10 FULL LIST
2010-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR ROGER BURDETT
2009-06-02363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER BURDETT / 01/07/2008
2009-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2008-06-03363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08
2007-08-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07
2007-06-04363aRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-03-25288aNEW DIRECTOR APPOINTED
2007-03-22288bDIRECTOR RESIGNED
2006-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06
2006-08-11288cDIRECTOR'S PARTICULARS CHANGED
2006-06-06363aRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2005-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05
2005-06-15363sRETURN MADE UP TO 02/06/05; NO CHANGE OF MEMBERS
2005-03-23287REGISTERED OFFICE CHANGED ON 23/03/05 FROM: CLIFTON WORKS MANOR ROAD MANCHESTER M19 3EJ
2005-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04
2004-08-03363sRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2003-09-26CERTNMCOMPANY NAME CHANGED HALLCO 910 LIMITED CERTIFICATE ISSUED ON 26/09/03
2003-09-04288aNEW DIRECTOR APPOINTED
2003-09-03395PARTICULARS OF MORTGAGE/CHARGE
2003-08-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-28122S-DIV 14/08/03
2003-08-28RES13SUBDIVISION 14/08/03
2003-08-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-08-28RES12VARYING SHARE RIGHTS AND NAMES
2003-08-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-08-2888(2)RAD 14/08/03--------- £ SI 100000@.001=100 £ IC 2/102
2003-08-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-27288aNEW DIRECTOR APPOINTED
2003-08-27225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/01/04
2003-08-27288aNEW DIRECTOR APPOINTED
2003-08-27288bDIRECTOR RESIGNED
2003-08-27287REGISTERED OFFICE CHANGED ON 27/08/03 FROM: SAINT JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF
2003-08-27288bSECRETARY RESIGNED
2003-08-22395PARTICULARS OF MORTGAGE/CHARGE
2003-06-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64202 - Activities of production holding companies




Licences & Regulatory approval
We could not find any licences issued to HBSEH VENTURES 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 HBSEH VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-08-22 Outstanding HOTBED LIMITED
DEBENTURE 2003-08-14 Satisfied VENTURE FINANCE PLC
Intangible Assets
Patents
We have not found any records of HBSEH VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HBSEH VENTURES LIMITED
Trademarks
We have not found any records of HBSEH VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HBSEH VENTURES 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 (64202 - Activities of production holding companies) as HBSEH VENTURES 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
Outgoings
Business Rates/Property Tax
No properties were found where HBSEH VENTURES 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 HBSEH VENTURES 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 HBSEH VENTURES 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.