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

STAG LINE LIMITED

5TH FLOOR, 30 PANTON STREET, LONDON, SW1Y 4AJ,
Company Registration Number
00151320
Private Limited Company
Active

Company Overview

About Stag Line Ltd
STAG LINE LIMITED was founded on 1918-08-29 and has its registered office in London. The organisation's status is listed as "Active". Stag Line Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FILING EXEMPTION SUBSIDIARY
Key Data
Company Name
STAG LINE LIMITED
 
Legal Registered Office
5TH FLOOR
30 PANTON STREET
LONDON
SW1Y 4AJ
Other companies in W1S
 
Filing Information
Company Number 00151320
Company ID Number 00151320
Date formed 1918-08-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts FILING EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-05 10:31:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAG LINE 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 STAG LINE LIMITED
The following companies were found which have the same name as STAG LINE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STAG LINE PROPERTY COMPANY LTD 40 NORTH ROAD CLIFTON UPON DUNSMORE RUGBY CV23 0BN Active Company formed on the 2021-11-09

Company Officers of STAG LINE LIMITED

Current Directors
Officer Role Date Appointed
BEN WILLEY
Company Secretary 2010-06-17
CORMAC JOHN PETER GILMORE
Director 2002-08-01
PETER ROSE
Director 2008-04-23
BEN WILLEY
Director 2010-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
CORMAC JOHN PETER GILMORE
Company Secretary 2002-08-01 2010-06-17
DENNIS LESLIE CLARK
Director 1991-11-08 2008-04-23
RUTH FISHER
Company Secretary 1991-11-08 2002-08-01
RUTH FISHER
Director 2000-05-10 2002-08-01
KENNETH WILLIAM MILLER
Director 1991-11-08 2001-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEN WILLEY HUNTING DEFENCE LIMITED Company Secretary 2010-06-17 CURRENT 1975-09-24 Dissolved 2016-01-12
BEN WILLEY HUNTING SPECIALISED PRODUCTS LIMITED Company Secretary 2010-06-17 CURRENT 1920-03-02 Liquidation
BEN WILLEY HUNTFIELD TRUST LIMITED Company Secretary 2010-06-17 CURRENT 1942-02-08 Active
BEN WILLEY HUNTING AVIATION LIMITED Company Secretary 2010-06-17 CURRENT 1935-02-28 Active - Proposal to Strike off
BEN WILLEY HG MANAGEMENT SERVICES LTD Company Secretary 2010-06-17 CURRENT 1961-03-30 Active
BEN WILLEY HUNTAVEN PROPERTIES LIMITED Company Secretary 2010-06-17 CURRENT 1965-03-19 Active
BEN WILLEY HUNTING OIL HOLDINGS LIMITED Company Secretary 2010-06-17 CURRENT 1973-03-23 Active
BEN WILLEY HUNTING ENERGY HOLDINGS LIMITED Company Secretary 2010-06-17 CURRENT 1974-02-01 Active
BEN WILLEY HUNTING KNIGHTSBRIDGE HOLDINGS LIMITED Company Secretary 2010-06-17 CURRENT 1978-06-01 Active
CORMAC JOHN PETER GILMORE HUNTING SPECIALISED PRODUCTS LIMITED Director 2010-06-17 CURRENT 1920-03-02 Liquidation
CORMAC JOHN PETER GILMORE HUNTAVEN PROPERTIES LIMITED Director 2002-08-01 CURRENT 1965-03-19 Active
PETER ROSE HUNTING ENERGY SERVICES LIMITED Director 2009-05-11 CURRENT 1982-10-27 Liquidation
PETER ROSE HUNTING ENERGY HOLDINGS LIMITED Director 2008-04-21 CURRENT 1974-02-01 Active
BEN WILLEY HUNTING DEFENCE LIMITED Director 2010-06-17 CURRENT 1975-09-24 Dissolved 2016-01-12
BEN WILLEY HUNTFIELD TRUST LIMITED Director 2010-06-17 CURRENT 1942-02-08 Active
BEN WILLEY HUNTING AVIATION LIMITED Director 2010-06-17 CURRENT 1935-02-28 Active - Proposal to Strike off
BEN WILLEY HG MANAGEMENT SERVICES LTD Director 2010-06-17 CURRENT 1961-03-30 Active
BEN WILLEY HUNTAVEN PROPERTIES LIMITED Director 2010-06-17 CURRENT 1965-03-19 Active
BEN WILLEY HUNTING OIL HOLDINGS LIMITED Director 2010-06-17 CURRENT 1973-03-23 Active
BEN WILLEY HUNTING ENERGY HOLDINGS LIMITED Director 2010-06-17 CURRENT 1974-02-01 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
2023-12-13CONFIRMATION STATEMENT MADE ON 06/12/23, WITH UPDATES
2023-12-13CS01CONFIRMATION STATEMENT MADE ON 06/12/23, WITH UPDATES
2023-10-10Appointment of Miss Claire Jacqueline Rees as company secretary on 2023-10-02
2023-10-10Termination of appointment of Ben Willey on 2023-10-01
2023-10-10TM02Termination of appointment of Ben Willey on 2023-10-01
2023-10-10AP03Appointment of Miss Claire Jacqueline Rees as company secretary on 2023-10-02
2023-06-27Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-06-27Solvency Statement dated 27/06/23
2023-06-27Statement by Directors
2023-06-27Statement of capital on GBP 2
2023-06-27SH19Statement of capital on 2023-06-27 GBP 2
2023-06-27SH20Statement by Directors
2023-06-27CAP-SSSolvency Statement dated 27/06/23
2023-06-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2023-06-16Filing exemption statement of guarantee by parent company for period ending 31/12/22
2023-06-16Notice of agreement to exemption from filing of accounts for period ending 31/12/22
2023-06-16Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-06-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-06-16AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/22
2023-06-16GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/22
2023-06-08Change of details for Huntfield Trust Limited as a person with significant control on 2022-06-24
2023-06-08PSC05Change of details for Huntfield Trust Limited as a person with significant control on 2022-06-24
2023-01-05APPOINTMENT TERMINATED, DIRECTOR CORMAC JOHN PETER GILMORE
2023-01-05TM01APPOINTMENT TERMINATED, DIRECTOR CORMAC JOHN PETER GILMORE
2023-01-04APPOINTMENT TERMINATED, DIRECTOR MARK EDWIN JARVIS
2023-01-04DIRECTOR APPOINTED MR GAVIN JAMES BAVERSTOCK
2023-01-04AP01DIRECTOR APPOINTED MR GAVIN JAMES BAVERSTOCK
2023-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWIN JARVIS
2022-12-20CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/22 FROM 5 Hanover Square London W1S 1HQ
2022-05-03Notice of agreement to exemption from filing of accounts for period ending 31/12/21
2022-05-03Filing exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-03Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-05-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-05-03GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-03AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/21
2022-03-11RP04AP01Second filing of director appointment of Dr David Benjamin Willey
2021-12-20CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-06-10AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/20
2021-06-10GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-07-09AP01DIRECTOR APPOINTED MR MARK EDWIN JARVIS
2020-06-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-06-09AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/19
2020-06-09GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/19
2020-04-22AP01DIRECTOR APPOINTED MR BRUCE HILL FERGUSON
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROSE
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-11-28CH01Director's details changed for Dr Ben Willey on 2019-09-27
2019-05-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-05-14GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/18
2019-05-14AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/18
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-11-29CH01Director's details changed for Mr Peter Rose on 2018-11-29
2018-06-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-05-31GUARANTEE1FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17
2018-05-31AGREEMENT1NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/17
2018-05-31GUARANTEE1FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17
2018-05-31AGREEMENT1NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-19GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/16
2017-04-19AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/16
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 1245957.21
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 1245957.21
2015-11-23AR0110/11/15 ANNUAL RETURN FULL LIST
2015-06-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 1245957.21
2014-11-14AR0101/11/14 ANNUAL RETURN FULL LIST
2014-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-15CH01Director's details changed for Mr Peter Rose on 2013-12-16
2014-03-05CH01Director's details changed for Mr Cormac John Peter Gilmore on 2013-12-16
2014-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/14 FROM 3,Cockspur Street, London. SW1Y 5BQ
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 1245957.21
2013-11-18AR0101/11/13 ANNUAL RETURN FULL LIST
2013-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-11-16AR0101/11/12 FULL LIST
2012-11-16CH01CHANGE PERSON AS DIRECTOR
2012-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CORMAC JOHN PETER GILMORE / 29/10/2012
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROSE / 29/10/2012
2012-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-22AR0101/11/11 FULL LIST
2011-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROSE / 01/09/2011
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CORMAC JOHN PETER GILMORE / 16/06/2011
2011-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-03AR0101/11/10 FULL LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROSE / 13/08/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CORMAC JOHN PETER GILMORE / 11/08/2010
2010-07-06TM02APPOINTMENT TERMINATED, SECRETARY CORMAC GILMORE
2010-07-06AP01DIRECTOR APPOINTED DR BEN WILLEY
2010-07-06AP03SECRETARY APPOINTED DR BEN WILLEY
2010-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-02AR0101/11/09 FULL LIST
2009-11-25CC04STATEMENT OF COMPANY'S OBJECTS
2009-11-25RES01ALTER ARTICLES 17/11/2009
2009-11-25MEM/ARTSARTICLES OF ASSOCIATION
2009-11-25RES13SECTION 550 QUOTED 17/11/2009
2009-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-04363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-11-04288cDIRECTOR'S CHANGE OF PARTICULARS / PETER ROSE / 24/10/2008
2008-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR DENNIS CLARK
2008-05-06288aDIRECTOR APPOINTED MR PETER ROSE
2007-11-27363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-09-04288cDIRECTOR'S PARTICULARS CHANGED
2007-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-07363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-16288cDIRECTOR'S PARTICULARS CHANGED
2005-11-08363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-30363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-11-18363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-11363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-08-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-11-29363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2001-08-08288bDIRECTOR RESIGNED
2001-05-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-03363sRETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS
2000-05-17288aNEW DIRECTOR APPOINTED
2000-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-11-30363sRETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS
1999-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-11-05363sRETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS
1998-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-11-17363sRETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS
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 STAG LINE 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 STAG LINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECOND PRIORITY MORTGAGE 1979-11-29 Outstanding BARCLAYS BANK INTERNATIONAL LTD.
SECOND PRIORITY STATUTORY MORTGAGE 1979-11-29 Outstanding BARCLAYS BANK INTERNATIONAL LIMITED.
FINANCIAL AGREEMENT 1976-10-26 Outstanding BARCLAYS BANK INTERNATIONAL LTD
STATUTORY MORTGAGE 1976-10-26 Outstanding BARCLAYS BANK INTERNATIONAL LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 STAG LINE LIMITED

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