Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > TETRA TECH MANAGEMENT SERVICES (NORTHERN IRELAND) LIMITED
Company Information for

TETRA TECH MANAGEMENT SERVICES (NORTHERN IRELAND) LIMITED

1 LOCKSLEY BUSINESS PARK, MONTGOMERY ROAD, BELFAST, BT6 9UP,
Company Registration Number
NI021970
Private Limited Company
Active

Company Overview

About Tetra Tech Management Services (northern Ireland) Ltd
TETRA TECH MANAGEMENT SERVICES (NORTHERN IRELAND) LIMITED was founded on 1988-09-30 and has its registered office in Belfast. The organisation's status is listed as "Active". Tetra Tech Management Services (northern Ireland) Limited is a Private Limited Company registered in 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
TETRA TECH MANAGEMENT SERVICES (NORTHERN IRELAND) LIMITED
 
Legal Registered Office
1 LOCKSLEY BUSINESS PARK
MONTGOMERY ROAD
BELFAST
BT6 9UP
Other companies in BT6
 
Previous Names
WYG MANAGEMENT SERVICES (NORTHERN IRELAND) LIMITED27/01/2021
WYG NOLAN RYAN TWEEDS (NORTHERN IRELAND) LIMITED30/03/2012
Filing Information
Company Number NI021970
Company ID Number NI021970
Date formed 1988-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/10/2022
Account next due 30/06/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-05 22:48:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TETRA TECH MANAGEMENT SERVICES (NORTHERN IRELAND) 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 TETRA TECH MANAGEMENT SERVICES (NORTHERN IRELAND) LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN WARWICK WHITWORTH
Company Secretary 2012-08-29
ANDREW JAMES GILLESPIE
Director 2011-08-04
BENJAMIN WARWICK WHITWORTH
Director 2012-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LAWRENCE HASSON
Company Secretary 2010-11-25 2012-08-29
GRAHAM DUDLEY OLIVER
Director 2009-08-03 2012-08-28
WILLIAM ANGUS BIGGERSTAFF
Director 2010-12-01 2012-03-31
CLAIRE CHRISTINA WHITE
Director 2010-10-15 2011-08-04
ROBERT NOLAN
Director 2008-07-01 2010-12-14
PAUL CHRISTOPHER HAMER
Director 2008-07-01 2010-12-13
DAVID CHARLES WILTON
Director 2009-02-10 2010-12-13
RAYMOND JAMES MOORE
Director 2008-07-01 2010-11-15
CAROLINE LOUISE FARBRIDGE
Company Secretary 2008-11-05 2010-10-15
PETER BIRTHISTLE
Director 2008-07-01 2010-09-30
JOHN RYAN
Director 2008-07-01 2009-06-19
ROBERT HARTLEY
Director 2001-11-05 2009-04-14
DENIS PATRICK CONNERY
Company Secretary 2006-07-01 2008-11-05
JOHN GEORGE PURVIS
Director 2001-11-05 2007-09-17
ROBERT HARTLEY
Company Secretary 1988-09-30 2006-07-01
PHILIP CHARLES GEORGE DOWNE
Director 2001-11-05 2004-03-31
WILLIAM RICHARD BRAYSON
Director 2001-11-05 2004-01-02
JOHN RAYMOND PETER BENNETT
Director 1988-09-30 2001-11-05
JOHN MICHAEL BOYD
Director 2001-03-31 2001-11-05
KEVIN T CULLEN
Director 1988-09-30 2001-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES GILLESPIE NEIL ALLEN ASSOCIATES LIMITED Director 2018-05-18 CURRENT 2007-03-16 Active
ANDREW JAMES GILLESPIE SIGNET PLANNING LIMITED Director 2016-01-05 CURRENT 2004-08-26 Active
ANDREW JAMES GILLESPIE TETRA TECH PLANNING LIMITED Director 2016-01-05 CURRENT 2004-09-24 Active
ANDREW JAMES GILLESPIE TAYLOR & HARDY LIMITED Director 2015-10-29 CURRENT 2000-04-20 Active
ANDREW JAMES GILLESPIE NORTH ASSOCIATES (CUMBRIA) LIMITED Director 2015-10-29 CURRENT 2011-01-14 Active
ANDREW JAMES GILLESPIE FMW CONSULTANCY LTD Director 2015-06-08 CURRENT 2006-03-29 Active
ANDREW JAMES GILLESPIE CUMBRIA NUCLEAR SOLUTIONS LIMITED Director 2015-03-31 CURRENT 2006-02-06 Active
ANDREW JAMES GILLESPIE ALLIANCE ENVIRONMENT AND PLANNING LIMITED Director 2014-09-10 CURRENT 1998-07-15 Active
ANDREW JAMES GILLESPIE WYG ENGINEERING (NORTHERN IRELAND) LIMITED Director 2011-08-04 CURRENT 1987-03-31 Liquidation
ANDREW JAMES GILLESPIE TETRA TECH ENVIRONMENTAL AND PLANNING (NORTHERN IRELAND) LIMITED Director 2011-08-04 CURRENT 2004-05-24 Active
ANDREW JAMES GILLESPIE TETRA TECH MANAGEMENT SERVICES LIMITED Director 2010-10-15 CURRENT 2003-06-23 Active
ANDREW JAMES GILLESPIE TETRA TECH ENVIRONMENT PLANNING TRANSPORT LIMITED Director 2010-10-14 CURRENT 1995-04-26 Active
ANDREW JAMES GILLESPIE TETRA TECH LIMITED Director 2010-10-14 CURRENT 1985-11-15 Active
ANDREW JAMES GILLESPIE CAPE INSULATION PRODUCTS LIMITED Director 2003-04-30 CURRENT 1985-08-14 Active
BENJAMIN WARWICK WHITWORTH NEIL ALLEN ASSOCIATES LIMITED Director 2018-05-18 CURRENT 2007-03-16 Active
BENJAMIN WARWICK WHITWORTH TETRA TECH LIMITED Director 2018-01-15 CURRENT 1985-11-15 Active
BENJAMIN WARWICK WHITWORTH INTERNATIONAL MANAGEMENT CONSULTANTS LIMITED Director 2018-01-03 CURRENT 1983-10-14 Active - Proposal to Strike off
BENJAMIN WARWICK WHITWORTH WYG CONSULTING LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
BENJAMIN WARWICK WHITWORTH LANLEY PROPERTY DEVELOPMENTS LIMITED Director 2016-11-01 CURRENT 2016-06-13 Active - Proposal to Strike off
BENJAMIN WARWICK WHITWORTH DELTA PARTNERSHIP SOLUTIONS LIMITED Director 2016-09-29 CURRENT 2000-08-03 Active - Proposal to Strike off
BENJAMIN WARWICK WHITWORTH SIGNET PLANNING LIMITED Director 2016-01-05 CURRENT 2004-08-26 Active
BENJAMIN WARWICK WHITWORTH TETRA TECH PLANNING LIMITED Director 2016-01-05 CURRENT 2004-09-24 Active
BENJAMIN WARWICK WHITWORTH TAYLOR & HARDY LIMITED Director 2015-10-29 CURRENT 2000-04-20 Active
BENJAMIN WARWICK WHITWORTH NORTH ASSOCIATES (CUMBRIA) LIMITED Director 2015-10-29 CURRENT 2011-01-14 Active
BENJAMIN WARWICK WHITWORTH ARNDALE 22 LIMITED Director 2015-08-31 CURRENT 2013-05-02 Active
BENJAMIN WARWICK WHITWORTH FMW CONSULTANCY LTD Director 2015-06-08 CURRENT 2006-03-29 Active
BENJAMIN WARWICK WHITWORTH ALLIANCE ENVIRONMENT AND PLANNING LIMITED Director 2015-03-30 CURRENT 1998-07-15 Active
BENJAMIN WARWICK WHITWORTH ALLIANCE PLANNING LIMITED Director 2014-09-10 CURRENT 2008-09-10 Dissolved 2017-05-09
BENJAMIN WARWICK WHITWORTH WYG ENGINEERING (NORTHERN IRELAND) LIMITED Director 2012-05-18 CURRENT 1987-03-31 Liquidation
BENJAMIN WARWICK WHITWORTH TETRA TECH ENVIRONMENTAL AND PLANNING (NORTHERN IRELAND) LIMITED Director 2012-05-18 CURRENT 2004-05-24 Active
BENJAMIN WARWICK WHITWORTH WHITE YOUNG GREEN QUEST TRUSTEE LIMITED Director 2011-12-12 CURRENT 2002-03-05 Dissolved 2017-03-07
BENJAMIN WARWICK WHITWORTH WHITE YOUNG TRUSTEE LIMITED Director 2011-12-12 CURRENT 1991-02-04 Dissolved 2017-03-07
BENJAMIN WARWICK WHITWORTH SAVELL BIRD & AXON LIMITED Director 2011-05-03 CURRENT 2006-11-17 Dissolved 2017-03-07
BENJAMIN WARWICK WHITWORTH HAWTHORNE KAMM LIMITED Director 2011-05-03 CURRENT 1986-10-22 Dissolved 2017-03-07
BENJAMIN WARWICK WHITWORTH ERNEST GREEN PARTNERSHIP LIMITED Director 2011-05-03 CURRENT 1984-12-12 Dissolved 2017-03-07
BENJAMIN WARWICK WHITWORTH WYNTHOMASGORDONLEWIS LIMITED Director 2011-05-03 CURRENT 1999-09-07 Dissolved 2017-03-07
BENJAMIN WARWICK WHITWORTH WYG 22 LIMITED Director 2011-05-03 CURRENT 1995-07-05 Dissolved 2017-03-07
BENJAMIN WARWICK WHITWORTH TWEEDS PROJECT SERVICES LTD. Director 2011-05-03 CURRENT 1995-03-15 Dissolved 2017-03-07
BENJAMIN WARWICK WHITWORTH WHITE YOUNG GREEN INTERNATIONAL LIMITED Director 2011-05-03 CURRENT 1999-03-17 Active
BENJAMIN WARWICK WHITWORTH WHITE YOUNG GREEN LIMITED Director 2011-05-03 CURRENT 2004-04-26 Active
BENJAMIN WARWICK WHITWORTH MANAGEMENT CONSULTANTS GROUP LIMITED Director 2011-05-03 CURRENT 1997-11-07 Active - Proposal to Strike off
BENJAMIN WARWICK WHITWORTH INTERNATIONAL ECONOMIC & ENERGY CONSULTING LIMITED Director 2011-05-03 CURRENT 1988-07-27 Active - Proposal to Strike off
BENJAMIN WARWICK WHITWORTH TRENCH FARROW LIMITED Director 2011-05-03 CURRENT 1979-06-29 Active
BENJAMIN WARWICK WHITWORTH DISCIMUS LIMITED Director 2009-08-08 CURRENT 2009-08-08 Dissolved 2016-03-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/10/22
2023-03-08CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 03/10/21
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2021-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 26/09/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES
2021-03-17PSC05Change of details for Wyg Management Services Limited as a person with significant control on 2020-12-16
2021-03-15SH19Statement of capital on 2021-03-01 GBP 100
2021-03-15CAP-SSSolvency Statement dated 16/02/21
2021-03-01SH20Statement by Directors
2021-03-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-01-27RES15CHANGE OF COMPANY NAME 04/10/22
2021-01-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2020-01-07AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-31TM02Termination of appointment of Benjamin Warwick Whitworth on 2019-10-31
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WARWICK WHITWORTH
2019-09-18PSC05Change of details for Wyg Management Services Limited as a person with significant control on 2019-08-05
2019-07-10AA01Current accounting period extended from 31/03/20 TO 30/09/20
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES
2019-01-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-01LATEST SOC01/03/18 STATEMENT OF CAPITAL;GBP 4435000
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2017-11-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 4435000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-02-15AR0131/12/15 ANNUAL RETURN FULL LIST
2016-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES GILLESPIE / 05/01/2016
2016-02-15CH03SECRETARY'S DETAILS CHNAGED FOR BENJAMIN WARWICK WHITWORTH on 2016-01-05
2016-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WARWICK WHITWORTH / 05/01/2016
2015-11-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 4435000
2015-01-19AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 4435000
2014-01-17AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WARWICK WHITWORTH / 01/09/2013
2014-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES GILLESPIE / 01/09/2013
2014-01-17CH03SECRETARY'S DETAILS CHNAGED FOR BENJAMIN WARWICK WHITWORTH on 2013-09-01
2013-10-29AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-11CH01Director's details changed for Mr Benjamin Warwick Whitworth on 2013-04-08
2013-04-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-01-16AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WARWICK WHITWORTH / 01/12/2012
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES GILLESPIE / 01/12/2012
2013-01-16CH03SECRETARY'S DETAILS CHNAGED FOR BENJAMIN WARWICK WHITWORTH on 2012-12-01
2012-12-21MEM/ARTSARTICLES OF ASSOCIATION
2012-12-21RES01ALTER ARTICLES 03/12/2012
2012-12-20MEM/ARTSARTICLES OF ASSOCIATION
2012-10-02RES13REMOVAL OF PROVISIONS RE: SHARE CAP; 20/09/2012
2012-10-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-02SH0120/09/12 STATEMENT OF CAPITAL GBP 4435000
2012-09-14AP03SECRETARY APPOINTED BENJAMIN WARWICK WHITWORTH
2012-09-14TM02APPOINTMENT TERMINATED, SECRETARY DAVID LAWRENCE HASSON
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM OLIVER
2012-05-18AP01DIRECTOR APPOINTED BENJAMIN WARWICK WHITWORTH
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BIGGERSTAFF
2012-03-30RES15CHANGE OF NAME 30/03/2012
2012-03-30CERTNMCOMPANY NAME CHANGED WYG NOLAN RYAN TWEEDS (NORTHERN IRELAND) LIMITED CERTIFICATE ISSUED ON 30/03/12
2012-01-25AR0131/12/11 FULL LIST
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-01-04AA01PREVSHO FROM 30/06/2011 TO 31/03/2011
2011-10-03AR0131/12/10 FULL LIST
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NOLAN
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE WHITE
2011-08-09AP01DIRECTOR APPOINTED ANDREW JAMES GILLESPIE
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DUDLEY OLIVER / 01/01/2011
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NOLAN / 01/01/2011
2011-02-01TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE FARBRIDGE
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MOORE
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILTON
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAMER
2010-12-06AP03SECRETARY APPOINTED DAVID LAWRENCE HASSON
2010-12-06AP01DIRECTOR APPOINTED WILLIAM ANGUS BIGGERSTAFF
2010-11-03AP01DIRECTOR APPOINTED MS CLAIRE CHRISTINA WHITE
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER BIRTHISTLE
2010-08-10AR0131/12/09 FULL LIST
2010-02-16AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-10RES13TRANSACTION 08/12/2009
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-28RES01ALTER ARTICLES 28/10/2009
2009-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-13296(NI)CHANGE OF DIRS/SEC
2009-07-23296(NI)CHANGE OF DIRS/SEC
2009-05-05296(NI)CHANGE OF DIRS/SEC
2009-03-27CERTC(NI)CERT CHANGE
2009-03-27CNRES(NI)RESOLUTION TO CHANGE NAME
2009-03-11AC(NI)30/06/08 ANNUAL ACCTS
2009-03-08296(NI)CHANGE OF DIRS/SEC
2009-03-04371S(NI)31/12/08 ANNUAL RETURN SHUTTLE
2009-03-04UDM+A(NI)UPDATED MEM AND ARTS
2009-03-02296(NI)CHANGE OF DIRS/SEC
2009-01-20296(NI)CHANGE OF DIRS/SEC
2008-12-03296(NI)CHANGE OF DIRS/SEC
2008-11-20296(NI)CHANGE OF DIRS/SEC
2008-08-07296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to TETRA TECH MANAGEMENT SERVICES (NORTHERN IRELAND) 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 TETRA TECH MANAGEMENT SERVICES (NORTHERN IRELAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-12-23 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2009-11-16 Satisfied LLOYDS TSB BANK PLC AS SECURITY TRUSTEE
Intangible Assets
Patents
We have not found any records of TETRA TECH MANAGEMENT SERVICES (NORTHERN IRELAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TETRA TECH MANAGEMENT SERVICES (NORTHERN IRELAND) LIMITED
Trademarks
We have not found any records of TETRA TECH MANAGEMENT SERVICES (NORTHERN IRELAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TETRA TECH MANAGEMENT SERVICES (NORTHERN IRELAND) 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 (70229 - Management consultancy activities other than financial management) as TETRA TECH MANAGEMENT SERVICES (NORTHERN IRELAND) LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where TETRA TECH MANAGEMENT SERVICES (NORTHERN IRELAND) 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 TETRA TECH MANAGEMENT SERVICES (NORTHERN IRELAND) 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 TETRA TECH MANAGEMENT SERVICES (NORTHERN IRELAND) 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.