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

CORSERV SOLUTIONS LIMITED

WESTERN GROUP CENTRE RADNOR ROAD, SCORRIER, REDRUTH, CORNWALL, TR16 5EH,
Company Registration Number
07737430
Private Limited Company
Active

Company Overview

About Corserv Solutions Ltd
CORSERV SOLUTIONS LIMITED was founded on 2011-08-11 and has its registered office in Redruth. The organisation's status is listed as "Active". Corserv Solutions 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
CORSERV SOLUTIONS LIMITED
 
Legal Registered Office
WESTERN GROUP CENTRE RADNOR ROAD
SCORRIER
REDRUTH
CORNWALL
TR16 5EH
Other companies in TR1
 
Previous Names
CORMAC SOLUTIONS LIMITED15/08/2023
Filing Information
Company Number 07737430
Company ID Number 07737430
Date formed 2011-08-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB135535518  
Last Datalog update: 2023-11-06 15:06:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORSERV SOLUTIONS 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 CORSERV SOLUTIONS LIMITED
The following companies were found which have the same name as CORSERV SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Corserv Solutions, Inc. Delaware Unknown
Corserv Solutions LLC Delaware Unknown

Company Officers of CORSERV SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CYRIL ZMUDA
Company Secretary 2017-02-13
COLIN HAROLD DENNIS
Director 2016-11-21
ELAINE KAREN HOLT
Director 2018-01-17
JOSEPH GERARD KEOHANE
Director 2016-12-02
CHARMION LEE PEARS
Director 2017-11-15
BENJAMIN PYLE
Director 2018-01-01
CATHERINE JANE ROBINSON
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL KING
Director 2017-05-09 2018-03-01
SIMON MARK DEACON
Director 2017-07-19 2017-12-31
ANTHONY JOHN BARNETT
Director 2017-02-06 2017-12-29
CLIVE FREDERICK RUSSELL
Director 2016-12-12 2017-03-20
SIMON MARK DEACON
Director 2012-03-17 2017-03-14
ARTHUR HENRY HOOPER
Director 2011-08-11 2017-02-06
TRACEY ANN WOODHAMS
Company Secretary 2012-10-11 2016-12-31
RUSSELL MARK ASHMAN
Director 2012-05-01 2016-12-21
COLIN JARVIS
Director 2012-10-25 2016-12-21
JOHN PAUL MASTERS
Director 2014-05-01 2016-12-21
BENJAMIN PYLE
Director 2016-09-12 2016-09-14
ROBIN MICHAEL HENRY FISHER
Director 2011-08-11 2015-09-11
MICHAEL ARTHUR CRICH
Director 2013-03-11 2014-05-01
JOHN PAUL MASTERS
Director 2012-03-17 2013-03-04
CATHERINE JANE ROBINSON
Director 2012-03-17 2012-10-12
GILLIAN ELIZABETH STEWARD
Director 2012-03-17 2012-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN HAROLD DENNIS CITIZEN TREASURY VEHICLE LIMITED Director 2017-09-04 CURRENT 2017-09-04 Active
COLIN HAROLD DENNIS WAVE HUB LIMITED Director 2017-04-27 CURRENT 2011-12-08 Active
COLIN HAROLD DENNIS CORNWALL HOUSING LIMITED Director 2017-01-30 CURRENT 2003-02-11 Active
COLIN HAROLD DENNIS CORNWALL AIRPORT LIMITED Director 2017-01-05 CURRENT 2007-02-13 Active
COLIN HAROLD DENNIS CORMAC CONTRACTING LIMITED Director 2016-11-21 CURRENT 2011-08-11 Active
COLIN HAROLD DENNIS CORNWALL DEVELOPMENT COMPANY LTD Director 2016-11-21 CURRENT 1998-11-17 Active
COLIN HAROLD DENNIS CORSERV LIMITED Director 2016-11-21 CURRENT 2015-05-19 Active
COLIN HAROLD DENNIS TRICURO SUPPORT LTD Director 2015-11-01 CURRENT 2015-04-10 Active
COLIN HAROLD DENNIS TRICURO LTD Director 2015-11-01 CURRENT 2015-04-10 Active
JOSEPH GERARD KEOHANE RURAL ECONOMIC PARTNERSHIP LIMITED Director 2017-12-20 CURRENT 1996-03-15 Active
JOSEPH GERARD KEOHANE CORMAC CONTRACTING LIMITED Director 2016-12-02 CURRENT 2011-08-11 Active
JOSEPH GERARD KEOHANE CORNWALL DEVELOPMENT COMPANY LTD Director 2016-12-02 CURRENT 1998-11-17 Active
JOSEPH GERARD KEOHANE CORSERV LIMITED Director 2016-12-02 CURRENT 2015-05-19 Active
JOSEPH GERARD KEOHANE VIA EAST MIDLANDS LIMITED Director 2016-09-16 CURRENT 2015-12-04 Active
CHARMION LEE PEARS CORMAC CONTRACTING LIMITED Director 2017-11-15 CURRENT 2011-08-11 Active
CHARMION LEE PEARS CORNWALL AIRPORT LIMITED Director 2016-06-22 CURRENT 2007-02-13 Active
CHARMION LEE PEARS THE POULTRY PATCH LIMITED Director 2014-01-22 CURRENT 2014-01-22 Active
BENJAMIN PYLE CORMAC CONTRACTING LIMITED Director 2018-01-01 CURRENT 2011-08-11 Active
CATHERINE JANE ROBINSON 1-5 THE HAVEN (TRURO) MANAGEMENT COMPANY LIMITED Director 2018-05-03 CURRENT 2016-06-12 Active
CATHERINE JANE ROBINSON CORMAC CONTRACTING LIMITED Director 2018-03-01 CURRENT 2011-08-11 Active
CATHERINE JANE ROBINSON CORNWALL DEVELOPMENT COMPANY LTD Director 2018-03-01 CURRENT 1998-11-17 Active
CATHERINE JANE ROBINSON CORSERV LIMITED Director 2018-03-01 CURRENT 2015-05-19 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
2024-04-09DIRECTOR APPOINTED MS SARAH JOANNE MORGAN
2024-04-02APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT ANDREW
2024-02-05APPOINTMENT TERMINATED, DIRECTOR PAUL STEWART HAYES
2023-10-24APPOINTMENT TERMINATED, DIRECTOR TIM ANDREW JEANS
2023-10-18FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-15NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-08-15Company name changed cormac solutions LIMITED\certificate issued on 15/08/23
2023-08-11CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES
2023-07-31Director's details changed for Mr Anthony Paul Byrne on 2023-07-01
2023-07-26DIRECTOR APPOINTED MR ANTHONY PAUL BYRNE
2023-07-26DIRECTOR APPOINTED MR PAUL STEWART HAYES
2023-07-26APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM HANRAHAN
2023-01-03DIRECTOR APPOINTED MR SIMON GILES ASHBY
2023-01-03AP01DIRECTOR APPOINTED MR SIMON GILES ASHBY
2022-11-08FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-08AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2022-06-30TM02Termination of appointment of David Edwin Graham Kinnair on 2022-06-30
2022-06-29AD04Register(s) moved to registered office address Western Group Centre Radnor Road Scorrier Redruth Cornwall TR16 5EH
2022-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PHIL JON MAWSTON
2022-01-06Termination of appointment of Richard Cyril Zmuda on 2021-12-31
2022-01-06Termination of appointment of Richard Cyril Zmuda on 2021-12-31
2022-01-06TM02Termination of appointment of Richard Cyril Zmuda on 2021-12-31
2021-12-21REGISTERED OFFICE CHANGED ON 21/12/21 FROM Cormac Head Office Higher Trenant Road Wadebridge Cornwall PL27 6TW
2021-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/21 FROM Cormac Head Office Higher Trenant Road Wadebridge Cornwall PL27 6TW
2021-12-15APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES SMITH
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES SMITH
2021-12-02AD03Registers moved to registered inspection location of Cormac Offices Castle Canyke Road Bodmin Cornwall PL31 1DZ
2021-12-02AD02Register inspection address changed to Cormac Offices Castle Canyke Road Bodmin Cornwall PL31 1DZ
2021-11-10AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2021-06-30CH01Director's details changed for Dominic Jon Bostock on 2021-06-29
2021-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN DENNIS RAND
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARMION LEE PEARS
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ANDREW JOSS
2020-11-02AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM HANRAHAN
2020-10-28AP01DIRECTOR APPOINTED MR PETER ROBERT ANDREW
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JULIAN KING
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2020-08-18AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-02AP01DIRECTOR APPOINTED MR ALAN JOHN HOARE
2020-03-31AP01DIRECTOR APPOINTED MR MARTIN LEONARD EVES
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE KAREN HOLT
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE KAREN HOLT
2019-09-18AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2019-08-08AP03Appointment of Mr David Edwin Graham Kinnair as company secretary on 2019-08-05
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PYLE
2019-04-10AP01DIRECTOR APPOINTED MR DOUGLAS ANDREW JOSS
2018-12-04AP01DIRECTOR APPOINTED DOMINIC JON BOSTOCK
2018-11-16AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-05AP01DIRECTOR APPOINTED MR MICHAEL JULIAN KING
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH GERARD KEOHANE
2018-11-02AP01DIRECTOR APPOINTED MR PHIL MAWSTON
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HAROLD DENNIS
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KING
2018-03-05AP01DIRECTOR APPOINTED MRS CATHERINE JANE ROBINSON
2018-01-19AP01DIRECTOR APPOINTED MRS ELAINE KAREN HOLT
2018-01-04AP01DIRECTOR APPOINTED MR BENJAMIN PYLE
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN BARNETT
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARK DEACON
2017-12-07AP01DIRECTOR APPOINTED MRS CHARMION LEE PEARS
2017-10-16AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES
2017-08-16PSC05Change of details for The Cornwall Council as a person with significant control on 2016-09-21
2017-07-21AP01DIRECTOR APPOINTED MR SIMON MARK DEACON
2017-06-07AP01DIRECTOR APPOINTED MICHAEL KING
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE FREDERICK RUSSELL
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARK DEACON
2017-02-23AP03Appointment of Mr Richard Cyril Zmuda as company secretary on 2017-02-13
2017-02-09AP01DIRECTOR APPOINTED MR ANTHONY JOHN BARNETT
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR HENRY HOOPER
2017-01-03TM02Termination of appointment of Tracey Ann Woodhams on 2016-12-31
2016-12-21AP01DIRECTOR APPOINTED MR CLIVE FREDERICK RUSSELL
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JARVIS
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MASTERS
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL ASHMAN
2016-12-14AP01DIRECTOR APPOINTED MR JOSEPH GERARD KEOHANE
2016-11-25AP01DIRECTOR APPOINTED MR COLIN HAROLD DENNIS
2016-10-26AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2016 FROM CORNWALL COUNCIL LEGAL SERVICES NEW COUNTY HALL, TREYEW ROAD TRURO CORNWALL TR1 3AY
2016-10-18RES01ADOPT ARTICLES 21/09/2016
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PYLE
2016-09-12AP01DIRECTOR APPOINTED MR BENJAMIN PYLE
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-01-11RES01ADOPT ARTICLES 21/12/2015
2016-01-11RES01ADOPT ARTICLES 21/12/2015
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN FISHER
2015-09-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-02AR0111/08/15 FULL LIST
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-23AR0111/08/14 FULL LIST
2014-05-14AP01DIRECTOR APPOINTED MR JOHN PAUL MASTERS
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRICH
2014-02-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-22AR0111/08/13 FULL LIST
2013-03-18AP01DIRECTOR APPOINTED MR MICHAEL ARTHUR CRICH
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MASTERS
2013-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-11-06AP01DIRECTOR APPOINTED MR COLIN JARVIS
2012-10-18AP03SECRETARY APPOINTED TRACEY ANN WOODHAMS
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN STEWARD
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ROBINSON
2012-10-12AR0111/08/12 FULL LIST
2012-05-16AP01DIRECTOR APPOINTED MR RUSSELL MARK ASHMAN
2012-04-11RES01ADOPT ARTICLES 04/04/2012
2012-04-11CC04STATEMENT OF COMPANY'S OBJECTS
2012-03-29AP01DIRECTOR APPOINTED MS GILLIAN ELIZABETH STEWARD
2012-03-29AP01DIRECTOR APPOINTED MR JOHN PAUL MASTERS
2012-03-29AP01DIRECTOR APPOINTED MRS CATHERINE JANE ROBINSON
2012-03-29AP01DIRECTOR APPOINTED MR SIMON MARK DEACON
2012-02-07AA01CURRSHO FROM 31/08/2012 TO 31/03/2012
2011-08-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-08-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
421 - Construction of roads and railways
42110 - Construction of roads and motorways

42 - Civil engineering
421 - Construction of roads and railways
42130 - Construction of bridges and tunnels

42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.


Licences & Regulatory approval
We could not find any licences issued to CORSERV SOLUTIONS 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 CORSERV SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CORSERV SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.739
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.299

This shows the max and average number of mortgages for companies with the same SIC code of 42110 - Construction of roads and motorways

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2020-03-31

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 CORSERV SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-08-11 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CORSERV SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORSERV SOLUTIONS LIMITED
Trademarks
We have not found any records of CORSERV SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CORSERV SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-10 GBP £575 Training
Devon County Council 2016-6 GBP £1,150 Training
Devon County Council 2016-3 GBP £575 Training
Devon County Council 2016-2 GBP £575 Training
Devon County Council 2015-12 GBP £1,150 Training
Devon County Council 2015-10 GBP £575 Training
Devon County Council 2015-7 GBP £575 Training
Devon County Council 2015-4 GBP £1,615 Training
Cornwall Council 2015-2 GBP £5,318,508 11300C-Older People / Physical Disabilities Head of Service
Cornwall Council 2015-1 GBP £4,955,899 18200C-Children's Social Work and Psychology Services
Devon County Council 2015-1 GBP £550 Training inc Travel Costs
Devon County Council 2014-12 GBP £550 Training inc Travel Costs
Plymouth City Council 2014-12 GBP £695 Upkeep Of Grounds
Cornwall Council 2014-12 GBP £8,177,530 15023C-Commissioning & Contracts
Devon County Council 2014-11 GBP £520 Training inc Travel Costs
Cornwall Council 2014-11 GBP £1,049,181 29850C-Schools [Capital]
Cornwall Council 2014-10 GBP £5,827,126 15023C-Commissioning & Contracts
Devon County Council 2014-9 GBP £482
Cornwall Council 2014-9 GBP £6,144,996 13200C-Finance
Norfolk County Council 2014-8 GBP £917
Cornwall Council 2014-8 GBP £7,011,862
South Hames District Council 2014-7 GBP £600 Health and Safety expenses
Cornwall Council 2014-7 GBP £9,696,384
South Gloucestershire Council 2014-6 GBP £1,833 Membership Fees
Derbyshire County Council 2014-6 GBP £917
Cornwall Council 2014-6 GBP £4,613,025
Devon County Council 2014-5 GBP £2,124
Cornwall Council 2014-5 GBP £4,862,024
Devon County Council 2014-4 GBP £475
Cornwall Council 2014-4 GBP £3,985,454
Plymouth City Council 2014-3 GBP £2,281
Cornwall Council 2014-3 GBP £8,504,464
Devon County Council 2014-2 GBP £1,031
Cornwall Council 2014-2 GBP £5,823,930
Cornwall Council 2014-1 GBP £4,194,731
Cornwall Council 2013-12 GBP £4,114,876
Plymouth City Council 2013-11 GBP £1,107
Devon County Council 2013-11 GBP £1,512
Cornwall Council 2013-11 GBP £3,935,345
Devon County Council 2013-10 GBP £1,074
Cornwall Council 2013-10 GBP £6,503,012
Devon County Council 2013-9 GBP £562
Plymouth City Council 2013-9 GBP £2,360
Cornwall Council 2013-9 GBP £3,635,456
Plymouth City Council 2013-8 GBP £805 Repair & Maintenance General
Cornwall Council 2013-8 GBP £5,217,114
Devon County Council 2013-7 GBP £475
Plymouth City Council 2013-7 GBP £2,800
Cornwall Council 2013-7 GBP £8,130,756
Devon County Council 2013-6 GBP £950
Cornwall Council 2013-6 GBP £5,068,488
Dorset County Council 2013-5 GBP £2,857 Subscriptions
Cornwall Council 2013-5 GBP £4,115,640
Norfolk County Council 2013-4 GBP £1,100
Dorset County Council 2013-4 GBP £2,200 Subscriptions
Devon County Council 2013-4 GBP £982
Suffolk County Council 2013-4 GBP £1,320 Subscriptions to Professional bodies
Derbyshire County Council 2013-4 GBP £1,100
Cornwall Council 2013-4 GBP £3,708,482
South Gloucestershire Council 2013-3 GBP £2,200 Membership Fees
Devon County Council 2013-3 GBP £475
Cornwall Council 2013-3 GBP £6,114,972
West Devon Borough Council 2013-3 GBP £2,554 Tamar Valley Signage: Kit Hill Southern Boundary Marker
Cornwall Council 2013-2 GBP £6,067,541
South Gloucestershire Council 2013-1 GBP £458 Membership Fees
Cornwall Council 2013-1 GBP £3,224,841
Norfolk County Council 2012-12 GBP £458
Plymouth City Council 2012-11 GBP £1,200
South Gloucestershire Council 2012-11 GBP £458 Books & Publications
Suffolk County Council 2012-11 GBP £550 Subscriptions to Professional bodies
Devon County Council 2012-10 GBP £990
Devon County Council 2012-8 GBP £950
Devon County Council 2012-7 GBP £709

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.

Contracts
Issued Contracts

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2319

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2319

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2319

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2319

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2319

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2319

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2319

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2319

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2319

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2319

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2319

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2319
Supplier Description Contract award date
Watson Fuels, Certas Energy, Mitchell & Webber, Heltor Gas oils 2013/11/29 EUR

Cormac Solutions Ltd wishes to appoint suitably qualified suppliers to a Framework Agreement, apportioned between two lots to supply bulk liquid fuels to depots and work sites. The Framework will enable call-off contracts to be awarded through either a Platts MID CIF lagged rate, plus excise duty, plus supplier's fixed margin pricing mechanism (Lot 1) or mini competition exercises (Lot 2). The Lot categories are as follows:

HW Martin Traffic Management Construction work 2013/05/20 GBP

A framework agreement to provide associated contruction and civil engineering works and services.

Saxton Drilling Ltd Construction work 2013/05/20 GBP

A framework agreement to provide associated contruction and civil engineering works and services.

Masternaut Ltd Transport equipment and auxiliary products to transportation 2013/02/01 GBP

The purchase of a fleet tracking and resource management software solution

Watson Fuels Ltd Gas oils 2013/11/29 GBP

Cormac Solutions Ltd wishes to appoint suitably qualified suppliers to a Framework Agreement, apportioned between two lots to supply bulk liquid fuels to depots and work sites. The Framework will enable call-off contracts to be awarded through either a Platts MID CIF lagged rate, plus excise duty, plus supplier's fixed margin pricing mechanism (Lot 1) or mini competition exercises (Lot 2). The Lot categories are as follows:

Wolseley utilities t/a Burdens Construction materials and associated items 2013/03/21 GBP 534,284

Supply of civil engineering products including plastic pipe, concrete chamber rings and cover slabs, metal covers and gratings and general build materials To Cornwall highways depots and sites.

Jet Plant Hire Ltd Construction work 2013/05/20 GBP

A framework agreement to provide associated contruction and civil engineering works and services.

Nynas UK Bitumen and asphalt 2014/01/24 GBP

The supply of surface dressing binders and bitumen products.

Multiple Hire of construction and civil engineering machinery and equipment with operator 2013/03/19 GBP

The hire of operated lorries, plant and equipment.

Colas Ltd Bitumen and asphalt 2014/01/24 GBP

The supply of surface dressing binders and bitumen products.

Construction work 2013/05/20 GBP

A framework agreement to provide associated contruction and civil engineering works and services.

Parsons Brinckerhoff Ltd Engineering services 2013/02/25 GBP

This contract is a 'top up' services framework to support and provide additional capacity for in-house engineering and environmental design teams.

Multi (all 24 bidders) Chemical toilets 2013/03/15 GBP

The hire of non operated specialist plant, equipment and self drive commercial vehicles.

Outgoings
Business Rates/Property Tax
No properties were found where CORSERV SOLUTIONS 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 CORSERV SOLUTIONS 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 CORSERV SOLUTIONS 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.