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

GNITROW LTD

UNIT H, LITTLETON HOUSE, LITTLETON ROAD, ASHFORD, TW15 1UU,
Company Registration Number
00056058
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gnitrow Ltd
GNITROW LTD was founded on 1898-02-11 and has its registered office in Ashford. The organisation's status is listed as "Active - Proposal to Strike off". Gnitrow Ltd 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
GNITROW LTD
 
Legal Registered Office
UNIT H, LITTLETON HOUSE
LITTLETON ROAD
ASHFORD
TW15 1UU
Other companies in SL3
 
Filing Information
Company Number 00056058
Company ID Number 00056058
Date formed 1898-02-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2022
Account next due 30/11/2024
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts FULL
Last Datalog update: 2025-02-05 10:00:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GNITROW LTD
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 GNITROW LTD

Current Directors
Officer Role Date Appointed
LYNN BANIS
Company Secretary 2012-05-31
CHRISTIAN BRUNO JEAN IDCZAK
Director 2008-04-14
JAMES TERENCE GEORGE LAURENCE
Director 2010-09-27
PATRICIA CATHERINE MORAN
Director 2018-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLE VITRANO
Company Secretary 2011-12-23 2014-03-04
KATHERINE BERTINI
Company Secretary 2008-06-11 2011-12-21
GREGORY PAUL SMART
Director 2001-02-26 2010-09-27
TANYA TYMCHENKO
Company Secretary 2005-07-08 2008-06-11
PATRICE LUCIEN RAYMOND NOIRET
Director 2002-07-01 2008-04-14
EDWARD FRANCIS MCHUGH
Company Secretary 2003-08-20 2005-07-08
CHRISTINE RUA
Company Secretary 1998-11-10 2003-08-20
BRADLEY GRAHAM THOMPSON
Director 2000-08-15 2002-07-01
GARY WILLIAM CUST
Company Secretary 2000-08-15 2001-01-31
GARY WILLIAM CUST
Director 2000-08-15 2001-01-31
KENNETH ANDREW MACNAUGHTON
Director 1998-10-26 2000-07-14
ERIC NOEL WITT
Director 1999-01-07 2000-06-30
SARAH PARSONS
Director 1998-10-26 1999-01-08
ALLISON SMITH
Company Secretary 1998-10-26 1998-11-10
CHARLES HILDEBRAND
Company Secretary 1994-11-03 1998-10-26
CHARLES HILDEBRAND
Director 1994-11-03 1998-10-26
PATRICE LUCIEN RAYMOND NOIRET
Director 1991-05-07 1998-10-26
EILEEN MARIE CRIMMINS
Company Secretary 1992-10-20 1994-09-30
EILEEN MARIE CRIMMINS
Director 1992-10-20 1994-09-30
ROGER DENYS BOOKER
Company Secretary 1992-07-01 1992-10-20
ROGER DENYS BOOKER
Director 1992-07-01 1992-10-20
ALAN JAMES OGDEN
Company Secretary 1991-05-07 1992-06-29
ALAN JAMES OGDEN
Director 1991-05-07 1992-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN BRUNO JEAN IDCZAK JOHN MOORE SECURITY LIMITED Director 2018-07-17 CURRENT 1987-01-30 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK PARKVIEW TREASURY SERVICES (UK) LIMITED Director 2018-01-15 CURRENT 2007-10-22 Active
CHRISTIAN BRUNO JEAN IDCZAK GOODRICH PENSION TRUSTEES LIMITED Director 2017-10-11 CURRENT 2002-08-15 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK KIDDE FIRE PROTECTION SERVICES LIMITED Director 2017-10-09 CURRENT 1972-05-15 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK FREIGHTWATCH (UK) LIMITED Director 2017-09-15 CURRENT 1999-12-13 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK GLOBAL SYSTEM TECHNOLOGY LIMITED Director 2017-09-05 CURRENT 2000-11-23 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK CARRIER HOLDINGS LIMITED Director 2017-01-19 CURRENT 1984-07-13 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK CARRIER TRANSCONTINENTAL COMPANY LIMITED Director 2016-07-28 CURRENT 1959-03-10 Dissolved 2017-08-29
CHRISTIAN BRUNO JEAN IDCZAK MONTAUK (UK) INVESTMENT HOLDINGS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
CHRISTIAN BRUNO JEAN IDCZAK HARDSCRABBLE (UK) INVESTMENT HOLDINGS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
CHRISTIAN BRUNO JEAN IDCZAK EXPRESS LIFTS ALLIANCE LIMITED Director 2016-03-14 CURRENT 1958-10-08 Dissolved 2017-03-29
CHRISTIAN BRUNO JEAN IDCZAK HS MARSTON AEROSPACE PENSION TRUSTEE LIMITED Director 2016-02-18 CURRENT 1999-06-11 Dissolved 2016-11-22
CHRISTIAN BRUNO JEAN IDCZAK P & WC AIRCRAFT SERVICES (U.K.) LIMITED Director 2015-10-15 CURRENT 1983-10-27 Dissolved 2016-03-08
CHRISTIAN BRUNO JEAN IDCZAK INGLEBY (1232) LIMITED Director 2015-06-25 CURRENT 1999-08-25 Dissolved 2016-02-23
CHRISTIAN BRUNO JEAN IDCZAK ENGINEERED SOLUTIONS LIMITED Director 2015-06-25 CURRENT 1994-12-22 Dissolved 2016-04-25
CHRISTIAN BRUNO JEAN IDCZAK HOLLAND HEATING UK LIMITED Director 2015-06-25 CURRENT 1990-07-05 Dissolved 2016-04-25
CHRISTIAN BRUNO JEAN IDCZAK SLD PUMPS LIMITED Director 2014-11-03 CURRENT 2000-05-11 Dissolved 2015-04-07
CHRISTIAN BRUNO JEAN IDCZAK OPTIMUM MAINTENANCE SYSTEMS LIMITED Director 2014-11-03 CURRENT 1982-02-09 Dissolved 2015-08-26
CHRISTIAN BRUNO JEAN IDCZAK DMS CONTROLS LIMITED Director 2014-11-03 CURRENT 1999-04-14 Dissolved 2016-09-29
CHRISTIAN BRUNO JEAN IDCZAK CARRIER INVESTMENTS UK LIMITED Director 2014-10-09 CURRENT 2009-12-09 Active
CHRISTIAN BRUNO JEAN IDCZAK CARRIER UK HOLDINGS LIMITED Director 2013-10-18 CURRENT 2008-12-16 Active
CHRISTIAN BRUNO JEAN IDCZAK SHELLER-GLOBE HOLDINGS LIMITED Director 2008-04-14 CURRENT 1988-11-21 Dissolved 2016-03-08
CHRISTIAN BRUNO JEAN IDCZAK SPECTROL EQUIPMENT LIMITED Director 2008-04-14 CURRENT 1993-01-01 Converted / Closed
CHRISTIAN BRUNO JEAN IDCZAK CEESAIL LIMITED Director 2008-04-14 CURRENT 2003-01-22 Active
CHRISTIAN BRUNO JEAN IDCZAK KAYSAIL LIMITED Director 2008-04-14 CURRENT 2004-10-20 Active
CHRISTIAN BRUNO JEAN IDCZAK UT (UK) LIMITED Director 2008-04-14 CURRENT 2005-02-08 Active
CHRISTIAN BRUNO JEAN IDCZAK U T HOLDINGS (UK) LLC Director 2008-04-14 CURRENT 1993-01-01 Active
CHRISTIAN BRUNO JEAN IDCZAK BEESAIL LIMITED Director 2008-04-14 CURRENT 2003-05-20 Active
CHRISTIAN BRUNO JEAN IDCZAK CARRIER FINANCE UK LIMITED Director 2008-04-14 CURRENT 1922-10-05 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK PITA LIMITED Director 2008-04-14 CURRENT 1924-08-28 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK OTIS ELEVATOR HOLDINGS LIMITED Director 2008-04-14 CURRENT 1963-12-18 Active
JAMES TERENCE GEORGE LAURENCE SPECTROL EQUIPMENT LIMITED Director 2010-09-27 CURRENT 1993-01-01 Converted / Closed
JAMES TERENCE GEORGE LAURENCE CEESAIL LIMITED Director 2010-09-27 CURRENT 2003-01-22 Active
JAMES TERENCE GEORGE LAURENCE UT (UK) LIMITED Director 2010-09-27 CURRENT 2005-02-08 Active
JAMES TERENCE GEORGE LAURENCE PARKVIEW TREASURY SERVICES (UK) LIMITED Director 2010-09-27 CURRENT 2007-10-22 Active
JAMES TERENCE GEORGE LAURENCE U T HOLDINGS (UK) LLC Director 2010-09-27 CURRENT 1993-01-01 Active
JAMES TERENCE GEORGE LAURENCE BEESAIL LIMITED Director 2010-09-27 CURRENT 2003-05-20 Active
JAMES TERENCE GEORGE LAURENCE CARRIER FINANCE UK LIMITED Director 2010-09-27 CURRENT 1922-10-05 Active - Proposal to Strike off
JAMES TERENCE GEORGE LAURENCE PITA LIMITED Director 2010-09-27 CURRENT 1924-08-28 Active - Proposal to Strike off
JAMES TERENCE GEORGE LAURENCE OTIS ELEVATOR HOLDINGS LIMITED Director 2010-09-27 CURRENT 1963-12-18 Active
PATRICIA CATHERINE MORAN PITA LIMITED Director 2018-06-29 CURRENT 1924-08-28 Active - Proposal to Strike off
PATRICIA CATHERINE MORAN KAYSAIL LIMITED Director 2018-05-21 CURRENT 2004-10-20 Active
PATRICIA CATHERINE MORAN UT (UK) LIMITED Director 2018-05-21 CURRENT 2005-02-08 Active
PATRICIA CATHERINE MORAN PARKVIEW TREASURY SERVICES (UK) LIMITED Director 2018-05-21 CURRENT 2007-10-22 Active
PATRICIA CATHERINE MORAN BEESAIL LIMITED Director 2018-05-21 CURRENT 2003-05-20 Active
PATRICIA CATHERINE MORAN CARRIER UK HOLDINGS LIMITED Director 2018-05-21 CURRENT 2008-12-16 Active
PATRICIA CATHERINE MORAN CARRIER INVESTMENTS UK LIMITED Director 2018-05-21 CURRENT 2009-12-09 Active
PATRICIA CATHERINE MORAN OTIS ELEVATOR HOLDINGS LIMITED Director 2018-05-21 CURRENT 1963-12-18 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
2025-01-28FIRST GAZETTE notice for compulsory strike-off
2025-01-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2024-11-04REGISTERED OFFICE CHANGED ON 04/11/24 FROM 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ
2024-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/24 FROM 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ
2024-09-23APPOINTMENT TERMINATED, DIRECTOR SIMON DERRICK BONIFACE
2024-09-23DIRECTOR APPOINTED MS HARVINDER DULAY
2024-09-23AP01DIRECTOR APPOINTED MS HARVINDER DULAY
2024-09-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DERRICK BONIFACE
2024-05-13CS01CONFIRMATION STATEMENT MADE ON 07/05/24, WITH NO UPDATES
2023-12-07FULL ACCOUNTS MADE UP TO 30/11/22
2023-12-07AAFULL ACCOUNTS MADE UP TO 30/11/22
2023-05-20CONFIRMATION STATEMENT MADE ON 07/05/23, WITH NO UPDATES
2023-05-20CS01CONFIRMATION STATEMENT MADE ON 07/05/23, WITH NO UPDATES
2023-02-16DIRECTOR APPOINTED MR SIMON DERRICK BONIFACE
2023-02-16APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BRUNO JEAN IDCZAK
2023-02-16DIRECTOR APPOINTED MR JOHN ANTHONY ROBINSON
2023-02-16AP01DIRECTOR APPOINTED MR SIMON DERRICK BONIFACE
2023-02-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BRUNO JEAN IDCZAK
2022-11-22AAFULL ACCOUNTS MADE UP TO 30/11/21
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2022-01-14APPOINTMENT TERMINATED, DIRECTOR EMMA LEIGH
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LEIGH
2021-09-06AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-08-17AP01DIRECTOR APPOINTED NEIL ANDREW VINCENT GREGOR MACGREGOR
2021-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TERENCE GEORGE LAURENCE
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2020-11-04AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-09-10AP04Appointment of Edwin Coe Secretaries Limited as company secretary on 2020-09-09
2020-08-20CH01Director's details changed for Mr Christian Bruno Jean Idczak on 2020-04-03
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA CATHERINE MORAN
2020-06-29AP01DIRECTOR APPOINTED MS EMMA LEIGH
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES
2020-05-22TM02Termination of appointment of Lynn Banis on 2020-04-03
2019-09-05AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-07-11PSC02Notification of Matlock Holdings Ltd as a person with significant control on 2019-05-07
2019-07-11PSC07CESSATION OF UNITED TECHNOLOGIES HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES
2018-07-24AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-07-13AP01DIRECTOR APPOINTED MS PATRICIA CATHERINE MORAN
2018-07-09RP04CS01Second filing of Confirmation Statement dated 07/05/2017
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES
2017-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/17 FROM Mathisen Way Poyle Road Colnbrook Berkshire SL3 0HB
2017-08-01AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 247666
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-06-13LATEST SOC09/07/18 STATEMENT OF CAPITAL;GBP 1230166
2017-06-13CS0107/05/17 STATEMENT OF CAPITAL GBP 1230166
2016-07-07AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 1230166
2016-06-06AR0107/05/16 ANNUAL RETURN FULL LIST
2015-07-07AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 1230166
2015-06-17AR0107/05/15 ANNUAL RETURN FULL LIST
2015-01-23CH01Director's details changed for Mr Christian Bruno Jean Idczak on 2015-01-23
2014-06-11AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 1230166
2014-06-06AR0107/05/14 ANNUAL RETURN FULL LIST
2014-03-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY NICOLE VITRANO
2013-06-07AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-06-03AR0107/05/13 ANNUAL RETURN FULL LIST
2013-02-08CH01Director's details changed for Christian Bruno Jean Idczak on 2012-12-01
2012-07-03AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-06-14AP03Appointment of Lynn Banis as company secretary
2012-06-07AR0107/05/12 ANNUAL RETURN FULL LIST
2012-01-19AP03SECRETARY APPOINTED NICOLE VITRANO
2012-01-19TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE BERTINI
2011-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2011 FROM THE OTIS BUILDING 187 TWYFORD ABBEY ROAD LONDON NW10 7DG
2011-06-09AR0107/05/11 FULL LIST
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN BRUNO JEAN IDCZAK / 01/08/2008
2011-04-06AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY SMART
2011-01-17AP01DIRECTOR APPOINTED JAMES TERENCE GEORGE LAURENCE
2010-06-07AR0107/05/10 FULL LIST
2010-06-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-06-07AD02SAIL ADDRESS CREATED
2010-04-07AAFULL ACCOUNTS MADE UP TO 30/11/09
2009-07-24AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-06-02363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2008-06-17288bAPPOINTMENT TERMINATED SECRETARY TANYA TYMCHENKO
2008-06-17288aSECRETARY APPOINTED KATHERINE BERTINI
2008-06-09363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-05-27AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR PATRICE NOIRET
2008-04-24288aDIRECTOR APPOINTED CHRISTIAN BRUNO JEAN IDCZAK
2007-12-05AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-05-23363aRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2006-07-18AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-05-23363aRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-02-17288cDIRECTOR'S PARTICULARS CHANGED
2005-08-11288bSECRETARY RESIGNED
2005-08-11288aNEW SECRETARY APPOINTED
2005-06-29AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-06-25363aRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2004-10-05AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-05-18363sRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2004-03-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-06AUDAUDITOR'S RESIGNATION
2003-10-02AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-09-01288bSECRETARY RESIGNED
2003-09-01288aNEW SECRETARY APPOINTED
2003-05-20363sRETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2002-10-02AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-07-24288aNEW DIRECTOR APPOINTED
2002-07-24288bDIRECTOR RESIGNED
2002-06-18363sRETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS
2001-10-02AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-07-25288cDIRECTOR'S PARTICULARS CHANGED
2001-07-25353LOCATION OF REGISTER OF MEMBERS
2001-07-25288cSECRETARY'S PARTICULARS CHANGED
2001-06-12363sRETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS
2001-03-22288aNEW DIRECTOR APPOINTED
2001-03-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-10-18AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-09-22288bDIRECTOR RESIGNED
2000-09-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30

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 GNITROW LTD

Intangible Assets
Patents
We have not found any records of GNITROW LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GNITROW LTD
Trademarks
We have not found any records of GNITROW LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GNITROW LTD. 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 (74990 - Non-trading company) as GNITROW LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GNITROW LTD 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 GNITROW LTD 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 GNITROW LTD 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.