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

INSPICIO ENVIRONMENTAL SERVICES GROUP LIMITED

SOCOTEC HOUSE BRETBY BUSINESS PARK, BRETBY, BURTON-UPON-TRENT, DE15 0YZ,
Company Registration Number
05729762
Private Limited Company
Active

Company Overview

About Inspicio Environmental Services Group Ltd
INSPICIO ENVIRONMENTAL SERVICES GROUP LIMITED was founded on 2006-03-03 and has its registered office in Burton-upon-trent. The organisation's status is listed as "Active". Inspicio Environmental Services Group Limited is a Private Limited Company registered in ENGLAND 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
INSPICIO ENVIRONMENTAL SERVICES GROUP LIMITED
 
Legal Registered Office
SOCOTEC HOUSE BRETBY BUSINESS PARK
BRETBY
BURTON-UPON-TRENT
DE15 0YZ
Other companies in DE15
 
Filing Information
Company Number 05729762
Company ID Number 05729762
Date formed 2006-03-03
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 03/03/2016
Return next due 31/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 05:47:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSPICIO ENVIRONMENTAL SERVICES GROUP 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 INSPICIO ENVIRONMENTAL SERVICES GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHRISTOPHER BOLTER
Director 2014-04-22
IAN SPARKS
Director 2013-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN CORDEAUX WALTERS
Director 2013-06-28 2014-07-14
ALEXANDER SLEETH
Director 2010-09-03 2013-06-29
NICHOLAS WILLIAM LOUDEN
Director 2010-09-03 2013-06-28
RICHARD ANTHONY MCBRIDE
Company Secretary 2008-03-31 2010-09-03
RICHARD ANTHONY MCBRIDE
Director 2008-02-08 2010-09-03
MARK JONATHAN SILVER
Director 2006-03-03 2010-09-03
ROWENA NIXON
Company Secretary 2007-02-02 2008-03-31
CHRIS SLACK
Director 2006-03-03 2008-02-08
KEITH TOZZI
Director 2006-03-03 2008-02-08
MARK IRVINE JOHN WATTS
Director 2006-03-03 2008-02-08
MAWLAW SECRETARIES LIMITED
Company Secretary 2006-03-03 2007-02-02
MAWLAW CORPORATE SERVICES LIMITED
Director 2006-03-03 2006-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHRISTOPHER BOLTER 4SEE LTD Director 2018-07-02 CURRENT 2004-01-13 Liquidation
ANDREW CHRISTOPHER BOLTER SOCOTEC MONITORING UK LIMITED Director 2018-03-01 CURRENT 2009-12-10 Active
ANDREW CHRISTOPHER BOLTER CONSTRUCTIONFIT MONITORING LTD Director 2018-03-01 CURRENT 2012-03-23 Liquidation
ANDREW CHRISTOPHER BOLTER CALYX INVESTMENTS LIMITED Director 2018-03-01 CURRENT 2015-09-08 Active
ANDREW CHRISTOPHER BOLTER SOCOTEC UK HOLDING LIMITED Director 2017-04-03 CURRENT 2017-03-17 Active
ANDREW CHRISTOPHER BOLTER ESG EMPLOYEE SHARE SCHEME NOMINEE LIMITED Director 2014-04-22 CURRENT 2010-07-13 Liquidation
ANDREW CHRISTOPHER BOLTER MAPLEGLADE LIMITED Director 2014-04-22 CURRENT 2010-06-25 Liquidation
ANDREW CHRISTOPHER BOLTER INSPICIO FOOD TESTING LIMITED Director 2014-04-22 CURRENT 2006-06-08 Liquidation
ANDREW CHRISTOPHER BOLTER BUCKINGHAM INVESTIGATION SERVICES LIMITED Director 2014-04-22 CURRENT 2006-06-08 Active
ANDREW CHRISTOPHER BOLTER SOCOTEC UK LIMITED Director 2014-04-22 CURRENT 1993-12-14 Active
ANDREW CHRISTOPHER BOLTER SCIENTIFICS LIMITED Director 2014-04-22 CURRENT 1996-05-22 Active
ANDREW CHRISTOPHER BOLTER SOCOTEC ASBESTOS LIMITED Director 2014-04-22 CURRENT 2003-11-03 Active
ANDREW CHRISTOPHER BOLTER HENLEY WATER LIMITED Director 2014-04-22 CURRENT 1993-10-25 Liquidation
ANDREW CHRISTOPHER BOLTER ENVIRONMENTAL SCIENTIFICS GROUP HOLDINGS LIMITED Director 2014-04-22 CURRENT 2005-04-05 Active
ANDREW CHRISTOPHER BOLTER INSPICIO HOLDINGS LIMITED Director 2014-04-22 CURRENT 2005-07-05 Active
ANDREW CHRISTOPHER BOLTER ATESTA GROUP LIMITED Director 2014-04-22 CURRENT 1995-11-22 Liquidation
ANDREW CHRISTOPHER BOLTER WATERWISE TECHNOLOGY LIMITED Director 2014-04-22 CURRENT 1990-10-08 Liquidation
ANDREW CHRISTOPHER BOLTER PRECISION MONITORING AND CONTROL LIMITED Director 2014-04-22 CURRENT 1989-02-22 Liquidation
ANDREW CHRISTOPHER BOLTER SOIL MECHANICS LIMITED Director 2014-04-22 CURRENT 1943-11-27 Liquidation
ANDREW CHRISTOPHER BOLTER SCIENTIA FERROVIA LIMITED Director 2014-04-22 CURRENT 1996-12-02 Liquidation
ANDREW CHRISTOPHER BOLTER DIDDIMIX LIMITED Director 2013-03-28 CURRENT 1998-06-18 Dissolved 2014-04-01
ANDREW CHRISTOPHER BOLTER ABLE MIX LIMITED Director 2013-03-28 CURRENT 1992-06-24 Dissolved 2014-04-01
ANDREW CHRISTOPHER BOLTER FORT BLOCKS LIMITED Director 2012-09-03 CURRENT 1983-01-13 Dissolved 2014-01-28
ANDREW CHRISTOPHER BOLTER J. THORNBACK & SONS (SURFACING) LIMITED Director 2012-09-03 CURRENT 1958-04-25 Dissolved 2014-01-28
ANDREW CHRISTOPHER BOLTER FENLAND AGGREGATES LIMITED Director 2012-09-03 CURRENT 1933-02-24 Dissolved 2014-01-28
ANDREW CHRISTOPHER BOLTER TARMAC (OGLC) LIMITED Director 2012-09-03 CURRENT 1884-04-29 Dissolved 2014-01-28
ANDREW CHRISTOPHER BOLTER NASH ROCKS LIMITED Director 2012-09-03 CURRENT 1953-02-02 Dissolved 2014-01-28
IAN SPARKS 4SEE LTD Director 2018-07-02 CURRENT 2004-01-13 Liquidation
IAN SPARKS SOCOTEC MONITORING UK LIMITED Director 2018-03-01 CURRENT 2009-12-10 Active
IAN SPARKS CONSTRUCTIONFIT MONITORING LTD Director 2018-03-01 CURRENT 2012-03-23 Liquidation
IAN SPARKS CALYX INVESTMENTS LIMITED Director 2018-03-01 CURRENT 2015-09-08 Active
IAN SPARKS SOCOTEC UK HOLDING LIMITED Director 2017-04-03 CURRENT 2017-03-17 Active
IAN SPARKS VOELCKER HOLDINGS LIMITED Director 2013-07-03 CURRENT 1955-12-31 Dissolved 2014-10-21
IAN SPARKS ATESTA TRUSTEES LIMITED Director 2013-07-03 CURRENT 2005-12-01 Dissolved 2014-10-18
IAN SPARKS SOIL MECHANICS ENVIRONMENTAL LIMITED Director 2013-07-03 CURRENT 1994-06-21 Dissolved 2014-10-21
IAN SPARKS ENVIRONMENTAL CONTAMINATION SCIENCES LIMITED Director 2013-07-03 CURRENT 2009-05-07 Dissolved 2014-10-21
IAN SPARKS DR.AUGUSTUS VOELCKER & SONS LIMITED Director 2013-07-03 CURRENT 1972-06-20 Dissolved 2014-10-21
IAN SPARKS ENGINEERING AND RESOURCES CONSULTANTS LIMITED Director 2013-07-03 CURRENT 1891-05-23 Dissolved 2014-10-21
IAN SPARKS HARWELL SCIENTIFICS LIMITED Director 2013-07-03 CURRENT 1999-05-28 Dissolved 2014-10-18
IAN SPARKS SOIL MECHANICS ASSOCIATES LIMITED Director 2013-07-03 CURRENT 1989-12-04 Dissolved 2014-10-21
IAN SPARKS ENVIRONMENTAL CONTAMINATION SERVICES LIMITED Director 2013-07-03 CURRENT 1992-11-13 Dissolved 2014-10-21
IAN SPARKS C L ASSOCIATES LIMITED Director 2013-07-03 CURRENT 1989-11-23 Dissolved 2014-10-21
IAN SPARKS BRETBY ANALYTICAL CONSULTANTS LIMITED Director 2013-07-03 CURRENT 1991-06-04 Dissolved 2014-10-21
IAN SPARKS MOWLEM F E LIMITED Director 2013-07-03 CURRENT 1988-11-14 Dissolved 2014-10-21
IAN SPARKS ENVIRONMENTAL SCIENTIFICS LIMITED Director 2013-07-03 CURRENT 1999-06-10 Dissolved 2014-10-21
IAN SPARKS MACROCOM (534) LIMITED Director 2013-07-03 CURRENT 1999-02-04 Dissolved 2014-10-18
IAN SPARKS EXPLORATION ASSOCIATES LIMITED Director 2013-07-03 CURRENT 1989-03-06 Dissolved 2014-10-21
IAN SPARKS SCIENTIFICS GROUP SERVICES LIMITED Director 2013-07-03 CURRENT 1998-10-19 Dissolved 2014-10-18
IAN SPARKS NICHOLSON (SITE INVESTIGATION) LIMITED Director 2013-07-03 CURRENT 1998-07-27 Dissolved 2014-10-21
IAN SPARKS ANALYTICAL SERVICES CENTRE (FOOD PARK) LIMITED Director 2013-07-03 CURRENT 1991-09-25 Dissolved 2014-10-18
IAN SPARKS ESG EMPLOYEE SHARE SCHEME NOMINEE LIMITED Director 2013-07-03 CURRENT 2010-07-13 Liquidation
IAN SPARKS MAPLEGLADE LIMITED Director 2013-07-03 CURRENT 2010-06-25 Liquidation
IAN SPARKS ESG LIMITED Director 2013-07-03 CURRENT 1995-02-13 Dissolved 2014-10-21
IAN SPARKS INSPICIO FOOD TESTING LIMITED Director 2013-07-03 CURRENT 2006-06-08 Liquidation
IAN SPARKS BUCKINGHAM INVESTIGATION SERVICES LIMITED Director 2013-07-03 CURRENT 2006-06-08 Active
IAN SPARKS SOCOTEC UK LIMITED Director 2013-07-03 CURRENT 1993-12-14 Active
IAN SPARKS SCIENTIFICS LIMITED Director 2013-07-03 CURRENT 1996-05-22 Active
IAN SPARKS SOCOTEC ASBESTOS LIMITED Director 2013-07-03 CURRENT 2003-11-03 Active
IAN SPARKS HENLEY WATER LIMITED Director 2013-07-03 CURRENT 1993-10-25 Liquidation
IAN SPARKS ENVIRONMENTAL SCIENTIFICS GROUP HOLDINGS LIMITED Director 2013-07-03 CURRENT 2005-04-05 Active
IAN SPARKS INSPICIO HOLDINGS LIMITED Director 2013-07-03 CURRENT 2005-07-05 Active
IAN SPARKS ATESTA GROUP LIMITED Director 2013-07-03 CURRENT 1995-11-22 Liquidation
IAN SPARKS ATESTA HOLDINGS LIMITED Director 2013-07-03 CURRENT 2005-06-09 Liquidation
IAN SPARKS WATERWISE TECHNOLOGY LIMITED Director 2013-07-03 CURRENT 1990-10-08 Liquidation
IAN SPARKS PRECISION MONITORING AND CONTROL LIMITED Director 2013-07-03 CURRENT 1989-02-22 Liquidation
IAN SPARKS SOIL MECHANICS LIMITED Director 2013-07-03 CURRENT 1943-11-27 Liquidation
IAN SPARKS SCIENTIA FERROVIA LIMITED Director 2013-07-03 CURRENT 1996-12-02 Liquidation
IAN SPARKS CAIGH LTD Director 2013-04-25 CURRENT 2013-04-25 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 03/03/24, WITH NO UPDATES
2023-09-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-06CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2023-02-02Termination of appointment of Lars Kristiansen on 2023-01-31
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2021-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 057297620006
2021-10-05AP03Appointment of Mr Lars Kristiansen as company secretary on 2021-10-05
2021-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-08CH01Director's details changed for Mr Nicolas Louis Detchepare on 2021-07-08
2021-07-08PSC05Change of details for Environmental Scientifics Group Holdings Limited as a person with significant control on 2021-07-08
2021-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057297620005
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN AUSTIN SPARKS
2021-03-29AP01DIRECTOR APPOINTED MR NICOLAS LOUIS DETCHEPARE
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER BOLTER
2020-03-24AP01DIRECTOR APPOINTED MR JASON RICHARD GOODWIN
2020-03-24AP01DIRECTOR APPOINTED MR JASON RICHARD GOODWIN
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2018-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2018-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/18 FROM Esg House Bretby Business Park Ashby Road Burton on Trent DE15 0YZ
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 057297620005
2017-07-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-04AR0103/03/16 ANNUAL RETURN FULL LIST
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-31AR0103/03/15 ANNUAL RETURN FULL LIST
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN WALTERS
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-06AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER BOLTER
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-18AR0103/03/14 ANNUAL RETURN FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-15AP01DIRECTOR APPOINTED MR NICHOLAS JOHN WALTERS
2013-08-15AP01DIRECTOR APPOINTED IAN SPARKS
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SLEETH
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LOUDEN
2013-03-18AR0103/03/13 ANNUAL RETURN FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-06AR0103/03/12 ANNUAL RETURN FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-17AR0103/03/11 FULL LIST
2010-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 10 BUCKINGHAM STREET LONDON WC2N 6DF
2010-10-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-10-01TM02APPOINTMENT TERMINATED, SECRETARY RICHARD MCBRIDE
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCBRIDE
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK SILVER
2010-09-27AP01DIRECTOR APPOINTED ALEXANDER SLEETH
2010-09-27AP01DIRECTOR APPOINTED NICHOLAS WILLIAM LOUDEN
2010-09-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-05-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-05AR0103/03/10 FULL LIST
2009-09-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-05363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-16363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2008-05-16288cDIRECTOR'S CHANGE OF PARTICULARS / MARK SILVER / 01/06/2007
2008-05-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-29288aDIRECTOR APPOINTED RICHARD ANTHONY MCBRIDE
2008-04-07288aSECRETARY APPOINTED RICHARD ANTHONY MCBRIDE
2008-04-02288bAPPOINTMENT TERMINATED SECRETARY ROWENA NIXON
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR CHRIS SLACK
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR MARK WATTS
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR KEITH TOZZI
2008-03-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-02-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-06363sRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS; AMEND
2007-05-30287REGISTERED OFFICE CHANGED ON 30/05/07 FROM: 20 BLACK FRIARS LANE LONDON EC4V 6HD
2007-05-29288cDIRECTOR'S PARTICULARS CHANGED
2007-05-29288cDIRECTOR'S PARTICULARS CHANGED
2007-05-29288cDIRECTOR'S PARTICULARS CHANGED
2007-05-29288cDIRECTOR'S PARTICULARS CHANGED
2007-05-29288cSECRETARY'S PARTICULARS CHANGED
2007-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-24363sRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2007-04-18288cDIRECTOR'S PARTICULARS CHANGED
2007-04-18288cDIRECTOR'S PARTICULARS CHANGED
2007-04-18288cDIRECTOR'S PARTICULARS CHANGED
2007-04-18288cDIRECTOR'S PARTICULARS CHANGED
2007-03-29288bSECRETARY RESIGNED
2007-03-29288aNEW SECRETARY APPOINTED
2006-06-02288bDIRECTOR RESIGNED
2006-06-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to INSPICIO ENVIRONMENTAL SERVICES GROUP 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 INSPICIO ENVIRONMENTAL SERVICES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING SECURITY DOCUMENT 2010-09-16 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
FIXED AND FLOATING SECURITY DOCUMENT 2008-05-14 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT FOR THE BENEFIT OF THE SECURED PARTIES
FIXED AND FLOATING SECURITY DOCUMENT 2008-02-14 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT FOR THE BENEFIT OF THE SECURED PARTIES
DEED OF AMENDMENT AND RESTATEMENT 2006-04-28 Satisfied HSBC BANK PLC (SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of INSPICIO ENVIRONMENTAL SERVICES GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INSPICIO ENVIRONMENTAL SERVICES GROUP LIMITED
Trademarks
We have not found any records of INSPICIO ENVIRONMENTAL SERVICES GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSPICIO ENVIRONMENTAL SERVICES GROUP 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 (70100 - Activities of head offices) as INSPICIO ENVIRONMENTAL SERVICES GROUP 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 INSPICIO ENVIRONMENTAL SERVICES GROUP 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 INSPICIO ENVIRONMENTAL SERVICES GROUP 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 INSPICIO ENVIRONMENTAL SERVICES GROUP 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.