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

IESA A & D GROUP LIMITED

IESA WORKS DATEN PARK, BIRCHWOOD, WARRINGTON, CHESHIRE, WA3 6UT,
Company Registration Number
06313123
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Iesa A & D Group Ltd
IESA A & D GROUP LIMITED was founded on 2007-07-16 and has its registered office in Warrington. The organisation's status is listed as "Active - Proposal to Strike off". Iesa A & D Group 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
IESA A & D GROUP LIMITED
 
Legal Registered Office
IESA WORKS DATEN PARK
BIRCHWOOD
WARRINGTON
CHESHIRE
WA3 6UT
Other companies in ST6
 
Previous Names
ACTIVE IESA INDUSTRIAL SERVICES GROUP LIMITED01/09/2017
ACTIVE INDUSTRIAL SERVICES GROUP LIMITED05/04/2017
Filing Information
Company Number 06313123
Company ID Number 06313123
Date formed 2007-07-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts FULL
Last Datalog update: 2021-04-16 20:37:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IESA A & D 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 IESA A & D GROUP LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH CATHERINE ANN BOWRING
Director 2017-03-08
DAVID JOHN EGAN
Director 2018-05-31
VANESSA ELIZABETH GOUGH
Director 2018-05-31
IAN PETER HASLEGRAVE
Director 2018-05-31
ANDREW BELL PERRY
Director 2017-03-08
GLEN GORDON TIMMS
Director 2017-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ANTONY BENNELL
Director 2014-07-15 2018-05-31
IAN WILLIAM WHINRAY
Director 2014-07-15 2018-05-31
BRIAN JAMES LLOYD
Director 2007-07-16 2017-03-08
RICHARD ANTHONY BOTTING
Company Secretary 2014-07-15 2015-08-20
RICHARD ANTHONY BOTTING
Director 2014-07-15 2015-08-20
FRANCIS JANE LLOYD
Company Secretary 2009-04-05 2014-07-15
ALEXANDRA LOUISE LLOYD
Director 2007-07-16 2014-07-15
BRIAN JAMES LLOYD
Company Secretary 2007-07-16 2009-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH CATHERINE ANN BOWRING IESA A & D HOLDINGS LIMITED Director 2017-03-08 CURRENT 2014-06-11 Active
DEBORAH CATHERINE ANN BOWRING IESA A & D LIMITED Director 2017-03-08 CURRENT 2002-12-18 Active
DEBORAH CATHERINE ANN BOWRING AGHOCO 1079 LIMITED Director 2014-03-25 CURRENT 2012-01-25 Active - Proposal to Strike off
DEBORAH CATHERINE ANN BOWRING RS INTEGRATED SUPPLY UK LIMITED Director 2014-03-25 CURRENT 2001-03-28 Active
DEBORAH CATHERINE ANN BOWRING GEOTECHNICAL ENGINEERING AND MARINE SURVEYS LIMITED Director 2012-11-28 CURRENT 2002-12-18 Dissolved 2018-02-03
DAVID JOHN EGAN AGHOCO 1079 LIMITED Director 2018-05-31 CURRENT 2012-01-25 Active - Proposal to Strike off
DAVID JOHN EGAN IESA A & D HOLDINGS LIMITED Director 2018-05-31 CURRENT 2014-06-11 Active
DAVID JOHN EGAN RS INTEGRATED SUPPLY UK LIMITED Director 2018-05-31 CURRENT 2001-03-28 Active
DAVID JOHN EGAN IESA A & D LIMITED Director 2018-05-31 CURRENT 2002-12-18 Active
DAVID JOHN EGAN IESA HOLDINGS LIMITED Director 2018-05-31 CURRENT 2007-08-08 Active
DAVID JOHN EGAN RS GROUP INTERNATIONAL HOLDINGS LIMITED Director 2017-07-17 CURRENT 1982-07-05 Active
DAVID JOHN EGAN RS COMPONENTS LIMITED Director 2016-12-19 CURRENT 1971-02-09 Active
DAVID JOHN EGAN RS GROUP PLC Director 2016-03-01 CURRENT 1960-01-22 Active
VANESSA ELIZABETH GOUGH AGHOCO 1079 LIMITED Director 2018-05-31 CURRENT 2012-01-25 Active - Proposal to Strike off
VANESSA ELIZABETH GOUGH IESA A & D HOLDINGS LIMITED Director 2018-05-31 CURRENT 2014-06-11 Active
VANESSA ELIZABETH GOUGH RS INTEGRATED SUPPLY UK LIMITED Director 2018-05-31 CURRENT 2001-03-28 Active
VANESSA ELIZABETH GOUGH IESA A & D LIMITED Director 2018-05-31 CURRENT 2002-12-18 Active
VANESSA ELIZABETH GOUGH IESA HOLDINGS LIMITED Director 2018-05-31 CURRENT 2007-08-08 Active
VANESSA ELIZABETH GOUGH ELECTRO-LEASING LIMITED Director 2018-03-01 CURRENT 1983-03-01 Active - Proposal to Strike off
VANESSA ELIZABETH GOUGH ELECTRO LIGHTING GROUP LIMITED Director 2018-03-01 CURRENT 1987-11-25 Active
VANESSA ELIZABETH GOUGH ELECTROCOMPONENTS OVERSEAS LIMITED Director 2018-03-01 CURRENT 1989-06-22 Active
VANESSA ELIZABETH GOUGH ELECTROCOMPONENTS LIMITED Director 2018-03-01 CURRENT 1972-01-10 Active - Proposal to Strike off
VANESSA ELIZABETH GOUGH RS SUPPLIES LIMITED Director 2018-03-01 CURRENT 1987-10-14 Active - Proposal to Strike off
VANESSA ELIZABETH GOUGH RS LIMITED Director 2018-03-01 CURRENT 1988-03-15 Active
VANESSA ELIZABETH GOUGH RS COMPONENTS INTERNATIONAL LIMITED Director 2018-03-01 CURRENT 1988-07-08 Active - Proposal to Strike off
VANESSA ELIZABETH GOUGH RS COMPONENTS HOLDINGS LIMITED Director 2018-03-01 CURRENT 1999-02-23 Active
VANESSA ELIZABETH GOUGH ELECTROCOMPONENTS FINANCE LIMITED Director 2018-03-01 CURRENT 2000-07-05 Active - Proposal to Strike off
VANESSA ELIZABETH GOUGH ELECTROCOMPONENTS US FINANCE LIMITED Director 2018-03-01 CURRENT 2001-03-15 Active
VANESSA ELIZABETH GOUGH IESA LIMITED Director 2018-03-01 CURRENT 1945-01-31 Active
VANESSA ELIZABETH GOUGH RADIOSPARES LIMITED Director 2018-03-01 CURRENT 1966-12-02 Active - Proposal to Strike off
VANESSA ELIZABETH GOUGH ELECTROMAIL LIMITED Director 2018-03-01 CURRENT 1961-01-11 Active - Proposal to Strike off
VANESSA ELIZABETH GOUGH RS GROUP INTERNATIONAL HOLDINGS LIMITED Director 2018-03-01 CURRENT 1982-07-05 Active
IAN PETER HASLEGRAVE AGHOCO 1079 LIMITED Director 2018-05-31 CURRENT 2012-01-25 Active - Proposal to Strike off
IAN PETER HASLEGRAVE IESA A & D HOLDINGS LIMITED Director 2018-05-31 CURRENT 2014-06-11 Active
IAN PETER HASLEGRAVE RS INTEGRATED SUPPLY UK LIMITED Director 2018-05-31 CURRENT 2001-03-28 Active
IAN PETER HASLEGRAVE IESA A & D LIMITED Director 2018-05-31 CURRENT 2002-12-18 Active
IAN PETER HASLEGRAVE ELECTRO-LEASING LIMITED Director 2006-10-05 CURRENT 1983-03-01 Active - Proposal to Strike off
IAN PETER HASLEGRAVE ELECTRO LIGHTING GROUP LIMITED Director 2006-10-05 CURRENT 1987-11-25 Active
IAN PETER HASLEGRAVE ELECTROCOMPONENTS OVERSEAS LIMITED Director 2006-10-05 CURRENT 1989-06-22 Active
IAN PETER HASLEGRAVE ELECTROCOMPONENTS LIMITED Director 2006-10-05 CURRENT 1972-01-10 Active - Proposal to Strike off
IAN PETER HASLEGRAVE RS SUPPLIES LIMITED Director 2006-10-05 CURRENT 1987-10-14 Active - Proposal to Strike off
IAN PETER HASLEGRAVE RS LIMITED Director 2006-10-05 CURRENT 1988-03-15 Active
IAN PETER HASLEGRAVE RS COMPONENTS INTERNATIONAL LIMITED Director 2006-10-05 CURRENT 1988-07-08 Active - Proposal to Strike off
IAN PETER HASLEGRAVE RS COMPONENTS HOLDINGS LIMITED Director 2006-10-05 CURRENT 1999-02-23 Active
IAN PETER HASLEGRAVE ELECTROCOMPONENTS FINANCE LIMITED Director 2006-10-05 CURRENT 2000-07-05 Active - Proposal to Strike off
IAN PETER HASLEGRAVE ELECTROCOMPONENTS US FINANCE LIMITED Director 2006-10-05 CURRENT 2001-03-15 Active
IAN PETER HASLEGRAVE IESA LIMITED Director 2006-10-05 CURRENT 1945-01-31 Active
IAN PETER HASLEGRAVE RADIOSPARES LIMITED Director 2006-10-05 CURRENT 1966-12-02 Active - Proposal to Strike off
IAN PETER HASLEGRAVE ELECTROMAIL LIMITED Director 2006-10-05 CURRENT 1961-01-11 Active - Proposal to Strike off
ANDREW BELL PERRY IESA A & D HOLDINGS LIMITED Director 2017-03-08 CURRENT 2014-06-11 Active
ANDREW BELL PERRY IESA A & D LIMITED Director 2017-03-08 CURRENT 2002-12-18 Active
ANDREW BELL PERRY CLOUDPROCURE LIMITED Director 2012-12-10 CURRENT 2012-12-10 Dissolved 2018-05-22
ANDREW BELL PERRY AGHOCO 1079 LIMITED Director 2012-04-24 CURRENT 2012-01-25 Active - Proposal to Strike off
ANDREW BELL PERRY RS INTEGRATED SUPPLY UK LIMITED Director 2010-04-01 CURRENT 2001-03-28 Active
ANDREW BELL PERRY IESA HOLDINGS LIMITED Director 2010-04-01 CURRENT 2007-08-08 Active
GLEN GORDON TIMMS IESA A & D HOLDINGS LIMITED Director 2017-03-08 CURRENT 2014-06-11 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
2021-04-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-26DS01Application to strike the company off the register
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-01-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-01-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-01-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR GLEN GORDON TIMMS
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR GLEN GORDON TIMMS
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR GLEN GORDON TIMMS
2019-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/18
2018-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/18 FROM Genesis Centre Innovation Way Stoke on Trent ST6 4BF
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES
2018-08-20PSC07CESSATION OF IAN WILLIAM WHINRAY AS A PERSON OF SIGNIFICANT CONTROL
2018-06-13AP01DIRECTOR APPOINTED IAN PETER HASLEGRAVE
2018-06-12AP01DIRECTOR APPOINTED MRS VANESSA ELIZABETH GOUGH
2018-06-12AP01DIRECTOR APPOINTED MR DAVID JOHN EGAN
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN WHINRAY
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BENNELL
2018-06-12AA01Current accounting period extended from 30/03/19 TO 31/03/19
2018-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/17
2018-05-30PSC05Change of details for Active Supply Holdings Limited as a person with significant control on 2017-09-01
2018-05-30PSC07CESSATION OF BRIAN JAMES LLOYD AS A PSC
2018-05-30PSC07CESSATION OF RICHARD ANTONY BENNELL AS A PSC
2017-12-21AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-09-01RES15CHANGE OF COMPANY NAME 01/09/17
2017-09-01CERTNMCOMPANY NAME CHANGED ACTIVE IESA INDUSTRIAL SERVICES GROUP LIMITED CERTIFICATE ISSUED ON 01/09/17
2017-08-23AA01Change of accounting reference date
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES
2017-04-10AP01DIRECTOR APPOINTED MS DEBORAH CATHERINE ANN BOWRING
2017-04-10AP01DIRECTOR APPOINTED GLEN GORDON TIMMS
2017-04-10AP01DIRECTOR APPOINTED MR ANDREW BELL PERRY
2017-04-10AA01Current accounting period extended from 31/12/17 TO 31/03/18
2017-04-10SH08Change of share class name or designation
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JAMES LLOYD
2017-04-10MEM/ARTSARTICLES OF ASSOCIATION
2017-04-05RES15CHANGE OF NAME 08/03/2017
2017-04-05CERTNMCOMPANY NAME CHANGED ACTIVE INDUSTRIAL SERVICES GROUP LIMITED CERTIFICATE ISSUED ON 05/04/17
2017-04-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-03-31AUDAUDITOR'S RESIGNATION
2017-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 063131230002
2016-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2015-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-08-28TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BOTTING
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BOTTING
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-03AR0116/07/15 FULL LIST
2014-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-05AR0116/07/14 FULL LIST
2014-09-05AP03SECRETARY APPOINTED MR RICHARD ANTHONY BOTTING
2014-09-05AP01DIRECTOR APPOINTED MR RICHARD ANTONY BENNELL
2014-09-05AP01DIRECTOR APPOINTED MR IAN WILLIAM WHINRAY
2014-09-05AP01DIRECTOR APPOINTED MR RICHARD ANTHONY BOTTING
2014-09-05TM02APPOINTMENT TERMINATED, SECRETARY FRANCIS LLOYD
2014-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES LLOYD / 15/07/2014
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA LLOYD
2014-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-30AR0116/07/13 FULL LIST
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA LOUISE LLOYD / 01/07/2013
2013-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES LLOYD / 01/07/2013
2013-07-29CH03SECRETARY'S CHANGE OF PARTICULARS / FRANCIS JANE LLOYD / 01/07/2013
2012-07-19AR0116/07/12 FULL LIST
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES LLOYD / 01/07/2012
2012-05-09CC04STATEMENT OF COMPANY'S OBJECTS
2012-05-09RES01ADOPT ARTICLES 30/04/2012
2012-05-09RES12VARYING SHARE RIGHTS AND NAMES
2012-05-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-19AR0116/07/11 FULL LIST
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA LOUISE LLOYD / 01/01/2011
2010-10-04AR0116/07/10 FULL LIST
2010-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2010 FROM RADWAY HOUSE RADWAY GREEN BUSINESS PARK CREWE CHESHIRE CW2 5PR
2010-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-07-28363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-18225PREVEXT FROM 31/07/2008 TO 31/12/2008
2009-04-15288aSECRETARY APPOINTED FRANCIS JANE LLOYD
2009-04-08288bAPPOINTMENT TERMINATED SECRETARY BRIAN LLOYD
2008-10-07363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2007-08-09395PARTICULARS OF MORTGAGE/CHARGE
2007-07-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 IESA A & D 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 IESA A & D GROUP 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
DEBENTURE 2007-07-31 Satisfied ADVANCE INDUSTRIAL SERVICES GROUP LIMITED
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 IESA A & D GROUP LIMITED

Intangible Assets
Patents
We have not found any records of IESA A & D GROUP LIMITED registering or being granted any patents
Domain Names

IESA A & D GROUP LIMITED owns 1 domain names.

activeindustrial.co.uk  

Trademarks
We have not found any records of IESA A & D GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IESA A & D 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 IESA A & D 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 IESA A & D 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 IESA A & D 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 IESA A & D 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.