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

DALKIA FACILITIES LIMITED

5TH FLOOR, JOHN STOW HOUSE, BEVIS MARKS, LONDON, EC3A 7JB,
Company Registration Number
04956673
Private Limited Company
Active

Company Overview

About Dalkia Facilities Ltd
DALKIA FACILITIES LIMITED was founded on 2003-11-07 and has its registered office in London. The organisation's status is listed as "Active". Dalkia Facilities 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
DALKIA FACILITIES LIMITED
 
Legal Registered Office
5TH FLOOR, JOHN STOW HOUSE
BEVIS MARKS
LONDON
EC3A 7JB
Other companies in B37
 
Telephone01473219921
 
Previous Names
IMTECH INVIRON LIMITED03/10/2023
INVIRON LIMITED30/06/2014
Filing Information
Company Number 04956673
Company ID Number 04956673
Date formed 2003-11-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB823832824  GB314097125  
Last Datalog update: 2024-01-08 23:54:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DALKIA FACILITIES 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 DALKIA FACILITIES LIMITED
The following companies were found which have the same name as DALKIA FACILITIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DALKIA FACILITIES NORTHERN UK LIMITED 1 OLD PARK LANE URMSTON MANCHESTER M41 7HA Active Company formed on the 2006-10-17
DALKIA FACILITIES HOLDINGS LIMITED 3160 SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YN Active Company formed on the 2003-10-13
Dalkia Facilities Services, LLC Delaware Unknown

Company Officers of DALKIA FACILITIES LIMITED

Current Directors
Officer Role Date Appointed
THOMAS WILLIAM FEENEY
Company Secretary 2016-07-04
MICHAEL BOOTH
Director 2016-01-01
NOEL CLANCY
Director 2016-12-06
THOMAS WILLIAM FEENEY
Director 2016-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ALAN ROGERS
Director 2015-03-04 2016-11-30
DIPAK CHAUHAN
Director 2009-01-05 2016-06-16
PAUL KAVANAGH
Director 2015-08-27 2016-01-01
NEIL DAVID JOHNSON
Director 2013-06-03 2015-03-04
ROBERT ALEXANDER VARNEY
Company Secretary 2003-12-02 2013-11-28
GARRY JAMES METCALFE
Director 2003-12-02 2013-06-03
RICHARD PLUMMER
Director 2009-01-05 2011-02-28
ROBERT ALEXANDER VARNEY
Director 2009-01-05 2011-02-28
KEITH GILLIVER
Director 2004-02-23 2008-12-17
JOHN RYAN O'BRIEN
Director 2004-02-23 2006-08-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-11-07 2003-12-02
INSTANT COMPANIES LIMITED
Nominated Director 2003-11-07 2003-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL BOOTH IMTECH AQUA BUILDING SERVICES LTD Director 2016-01-01 CURRENT 1973-06-25 Active
MICHAEL BOOTH INVIRON PROPERTY LIMITED Director 2016-01-01 CURRENT 2009-04-22 Active
MICHAEL BOOTH IMTECH AQUA MAINTENANCE LTD Director 2016-01-01 CURRENT 1991-08-05 Active
MICHAEL BOOTH IMTECH AQUA LTD Director 2016-01-01 CURRENT 1989-10-02 Active
MICHAEL BOOTH CAPULA GROUP LIMITED Director 2016-01-01 CURRENT 2006-06-27 Active
MICHAEL BOOTH DALKIA ENGINEERING LIMITED Director 2016-01-01 CURRENT 1947-10-11 Active
MICHAEL BOOTH IMTECH AQUA CONTROLS LTD Director 2016-01-01 CURRENT 1980-03-11 Active
MICHAEL BOOTH IMTECH ENGINEERING SERVICES NORTH LTD Director 2016-01-01 CURRENT 1982-11-12 Active
MICHAEL BOOTH CAPULA LIMITED Director 2016-01-01 CURRENT 1969-05-05 Active
MICHAEL BOOTH DALKIA FACILITIES HOLDINGS LIMITED Director 2016-01-01 CURRENT 2003-10-13 Active
NOEL CLANCY INVIRON PROPERTY LIMITED Director 2016-12-06 CURRENT 2009-04-22 Active
THOMAS WILLIAM FEENEY INVIRON PROPERTY LIMITED Director 2016-07-04 CURRENT 2009-04-22 Active
THOMAS WILLIAM FEENEY IMTECH AQUA MAINTENANCE LTD Director 2016-07-04 CURRENT 1991-08-05 Active
THOMAS WILLIAM FEENEY DALKIA FACILITIES HOLDINGS LIMITED Director 2016-07-04 CURRENT 2003-10-13 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Out Of Hours Facilities Management Helpdesk OperativeGlasgowBetween 6pm-7pm 7 days a week and 6am - 7am on weekends and Bank Holidays) you are to be available to work either in the office or with direct access to the...2016-07-15

Jobs results powered by Indeed
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
2023-12-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-18CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-10-03Company name changed imtech inviron LIMITED\certificate issued on 03/10/23
2023-02-21Appointment of Sarah Merritt as company secretary on 2023-02-13
2023-02-12Change of details for Edf Energy Services Limited as a person with significant control on 2018-01-09
2023-02-12Change of details for Inviron Holdings Limited as a person with significant control on 2022-02-08
2022-10-05CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2022-06-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH UPDATES
2021-08-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-18SH20Statement by Directors
2020-12-18SH19Statement of capital on 2020-12-18 GBP 1,000
2020-12-18CAP-SSSolvency Statement dated 17/12/20
2020-12-18RES13Resolutions passed:
  • Cancel share premium account, total reduction credited to p&l reserves 17/12/2020
  • Resolution of reduction in issued share capital
2020-12-18SH0117/12/20 STATEMENT OF CAPITAL GBP 3902854
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES
2020-08-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-21AP01DIRECTOR APPOINTED MR DARREN KIDSON
2020-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/20 FROM 3100 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-10-01AP01DIRECTOR APPOINTED MR STEVE HARRIES
2019-09-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-01CH01Director's details changed for Mr Michael Booth on 2019-07-01
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAM FEENEY
2019-07-01TM02Termination of appointment of Thomas William Feeney on 2019-07-01
2019-07-01Annotation
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-10-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-09-13AA01Current accounting period extended from 31/10/17 TO 31/12/17
2017-07-24PSC02Notification of Edf Energy Services Limited as a person with significant control on 2017-07-06
2017-07-24PSC07CESSATION OF ENDLESS LLP AS A PSC
2017-07-24PSC07CESSATION OF ENDLESSIV (GP) LLP AS A PSC
2017-07-24RES01ADOPT ARTICLES 24/07/17
2017-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049566730005
2017-04-05AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-03-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-08AP01DIRECTOR APPOINTED MR NOEL CLANCY
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALAN ROGERS
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 3902853
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-10-03AA01Current accounting period shortened from 31/03/17 TO 31/10/16
2016-07-25AP03Appointment of Mr Thomas William Feeney as company secretary on 2016-07-04
2016-07-22AP01DIRECTOR APPOINTED MR THOMAS WILLIAM FEENEY
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DIPAK CHAUHAN
2016-02-24AUDAUDITOR'S RESIGNATION
2016-02-18AA01Current accounting period extended from 31/12/15 TO 31/03/16
2016-02-17RES01ADOPT ARTICLES 17/02/16
2016-02-17MEM/ARTSARTICLES OF ASSOCIATION
2016-02-09AP01DIRECTOR APPOINTED MR MICHAEL BOOTH
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KAVANAGH
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 3902853
2015-12-01AR0107/11/15 ANNUAL RETURN FULL LIST
2015-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DIPAK CHAUHAN / 08/10/2015
2015-09-29MEM/ARTSARTICLES OF ASSOCIATION
2015-09-29RES01ALTER ARTICLES 27/08/2015
2015-09-22AP01DIRECTOR APPOINTED MR PAUL KAVANAGH
2015-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 049566730005
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JOHNSON
2015-03-06AP01DIRECTOR APPOINTED MR PAUL ALAN ROGERS
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 3902853
2014-12-01AR0107/11/14 FULL LIST
2014-06-30RES15CHANGE OF NAME 19/05/2014
2014-06-30CERTNMCOMPANY NAME CHANGED INVIRON LIMITED CERTIFICATE ISSUED ON 30/06/14
2014-03-31AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 3902853
2013-12-02AR0107/11/13 FULL LIST
2013-11-28TM02APPOINTMENT TERMINATED, SECRETARY ROBERT VARNEY
2013-06-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-03AP01DIRECTOR APPOINTED MR NEIL DAVID JOHNSON
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR GARRY METCALFE
2012-11-20AR0107/11/12 FULL LIST
2012-03-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-20AR0107/11/11 FULL LIST
2011-10-20AUDAUDITOR'S RESIGNATION
2011-09-20AUDAUDITOR'S RESIGNATION
2011-09-07AUDAUDITOR'S RESIGNATION
2011-08-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PLUMMER
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT VARNEY
2011-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-17AR0107/11/10 FULL LIST
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PLUMMER / 16/11/2010
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DIPAK CHAUHAN / 16/11/2010
2010-03-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-12AR0107/11/09 FULL LIST
2009-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY JAMES METCALFE / 04/12/2009
2009-03-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-15288aDIRECTOR APPOINTED RICHARD PLUMMER
2009-01-15288aDIRECTOR APPOINTED DIPAK CHAUHAN
2009-01-15288aDIRECTOR APPOINTED ROBERT ALEXANDER VARNEY
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR KEITH GILLIVER
2008-11-11363aRETURN MADE UP TO 07/11/08; NO CHANGE OF MEMBERS
2008-03-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-22363sRETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS
2007-03-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-22363sRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-08-29288bDIRECTOR RESIGNED
2006-03-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-01395PARTICULARS OF MORTGAGE/CHARGE
2005-12-07363sRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-09-29395PARTICULARS OF MORTGAGE/CHARGE
2005-05-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-23363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-09-16395PARTICULARS OF MORTGAGE/CHARGE
2004-03-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-05288aNEW DIRECTOR APPOINTED
2004-03-05288aNEW DIRECTOR APPOINTED
2004-02-28225ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/12/03
2004-01-16395PARTICULARS OF MORTGAGE/CHARGE
2004-01-14RES04NC INC ALREADY ADJUSTED 30/12/03
2004-01-14123£ NC 1000/4000000 30/12/03
2004-01-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-12-16288aNEW SECRETARY APPOINTED
2003-12-16287REGISTERED OFFICE CHANGED ON 16/12/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2003-12-16288aNEW DIRECTOR APPOINTED
2003-12-12CERTNMCOMPANY NAME CHANGED ARCADEFRAME LIMITED CERTIFICATE ISSUED ON 12/12/03
2003-12-03288bSECRETARY RESIGNED
2003-12-03288bDIRECTOR RESIGNED
2003-11-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

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 DALKIA FACILITIES 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 DALKIA FACILITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-28 Satisfied ENDLESS LLP IN ITS CAPACITY AS SECURITY TRUSTEE
RENT DEPOSIT DEED 2006-01-30 Satisfied MOTHERCARE COMBINED PENSION FUNDS LIMITED AND MOTHERCARE COMBINED PENSION SCHEMES LIMITED
RENT DEPOSIT DEED 2005-09-26 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LIMITED
RENT DEPOSIT DEED 2004-09-06 Satisfied MORRIS PUBLICATIONS LIMITED
ALL ASSETS DEBENTURE 2004-01-09 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of DALKIA FACILITIES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

DALKIA FACILITIES LIMITED owns 1 domain names.

inviron.co.uk  

Trademarks
We have not found any records of DALKIA FACILITIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DALKIA FACILITIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2017-1 GBP £305,720 Condition Maintenance New
Suffolk County Council 2016-12 GBP £210,043 Building Maintenance - Reactive
Suffolk County Council 2016-11 GBP £9,239,424 E12 - Repairs & Maintenance
Suffolk County Council 2016-10 GBP £798,742 Building Maintenance - Reactive
Suffolk County Council 2016-9 GBP £5,397,688 Building Maintenance - Reactive
Suffolk County Council 2016-7 GBP £7,261,706 Condition Maintenance New
London Borough of Barking and Dagenham Council 2016-5 GBP £773 MAINTENANCE - EQUIPMENT, FURNITURE AND MATERIALS
Suffolk County Council 2016-5 GBP £8,021,270 West Building Maintenance
Suffolk County Council 2016-4 GBP £2,595,038 Building Maintenance - Reactive
Suffolk County Council 2016-2 GBP £1,762,998 Transaction in Error
Suffolk County Council 2016-1 GBP £2,213,172 Transaction in Error
Suffolk County Council 2015-12 GBP £1,982,512 Transaction in Error
London Borough of Barking and Dagenham Council 2015-12 GBP £2,415 BECONTREE HEATH LEISURE CENTRE
Suffolk County Council 2015-11 GBP £1,695,125 Transaction in Error
London Borough of Barking and Dagenham Council 2015-11 GBP £7,705 BECONTREE HEATH LEISURE CENTRE
Suffolk County Council 2015-10 GBP £2,130,360 Transaction in Error
Suffolk County Council 2015-9 GBP £1,583,319 Transaction in Error
London Borough of Barking and Dagenham Council 2015-9 GBP £1,074 BECONTREE HEATH LEISURE CENTRE
London Borough of Barking and Dagenham Council 2015-8 GBP £10,851 BECONTREE HEATH LEISURE CENTRE
Suffolk County Council 2015-8 GBP £2,055,075 Transaction in Error
London Borough of Barking and Dagenham Council 2015-6 GBP £1,862 MAINTENANCE - EQUIPMENT, FURNITURE AND MATERIALS
South Tyneside Council 2015-4 GBP £987 Capital Equipment Purchases
Kent County Council 2015-4 GBP £2,101 Computer and Other IT Expenditure (Maintenance)
London Borough of Barking and Dagenham Council 2015-4 GBP £4,830 MAINTENANCE - EQUIPMENT, FURNITURE AND MATERIALS
Suffolk County Council 2015-3 GBP £2,409,629 Transaction in Error
Canterbury City Council 2015-2 GBP £7,448 Building Maintenance - Planned
Suffolk County Council 2015-2 GBP £2,402,743 Transaction in Error
Kent County Council 2015-2 GBP £16,663 Computer and Other IT Expenditure (Maintenance)
Suffolk County Council 2015-1 GBP £1,503,900 Transaction in Error
Canterbury City Council 2015-1 GBP £9,115 Building Maintenance - Planned
Canterbury City Council 2014-12 GBP £6,614 Building Maintenance - Planned
Leeds City Council 2014-12 GBP £178,615
Ipswich Borough Council 2014-12 GBP £4,395 GF Programmed Repairs
Kent County Council 2014-12 GBP £43,332 Computer and Other IT Expenditure (Hardware)
Canterbury City Council 2014-11 GBP £6,614 Building Maintenance - Planned
Kent County Council 2014-11 GBP £33,710 Computer and Other IT Expenditure (Maintenance)
Suffolk County Council 2014-11 GBP £1,893,272 Transaction in Error
Ipswich Borough Council 2014-11 GBP £10,537 GF Programmed Repairs
Suffolk County Council 2014-10 GBP £1,790,818 Sebert Wood CP, BSE
Ipswich Borough Council 2014-10 GBP £5,744 GF Programmed Repairs
Canterbury City Council 2014-10 GBP £9,322 Building Maintenance - Planned
Suffolk County Council 2014-9 GBP £1,869,343 Internal - Supplies and Services Expenditure
Ipswich Borough Council 2014-9 GBP £1,419 GF Programmed Repairs
Kent County Council 2014-9 GBP £4,800 Computer and Other IT Expenditure (Maintenance)
Canterbury City Council 2014-8 GBP £7,448 Building Maintenance - Planned
South Tyneside Council 2014-8 GBP £1,769 Capital Equipment Purchases
Ipswich Borough Council 2014-8 GBP £3,237 GF Programmed Repairs
Suffolk County Council 2014-8 GBP £2,014,074 Transaction in Error
Kent County Council 2014-8 GBP £7,551 Building Works - Other
Canterbury City Council 2014-7 GBP £9,908 Building Maintenance - Planned
Suffolk County Council 2014-7 GBP £913,084 East Building Maintenance
Ipswich Borough Council 2014-7 GBP £420 GF Programmed Repairs
South Tyneside Council 2014-7 GBP £12,176
Canterbury City Council 2014-6 GBP £1,591 Building Mntnce (Prop Serv)
London Borough of Brent 2014-4 GBP £78,386

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 DALKIA FACILITIES 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.
Import/Export of Goods
Goods imported/exported by DALKIA FACILITIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-04-0083024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2016-04-0085308000Electrical signalling, safety or traffic control equipment (excl. that for railways or tramways and mechanical or electromechanical equipment of heading 8608)
2016-04-0085309000Parts of electrical signalling, safety or traffic control equipment, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DALKIA FACILITIES 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 DALKIA FACILITIES 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.