Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GAUGE & TOOL MAKERS'ASSOCIATION(THE)
Company Information for

GAUGE & TOOL MAKERS'ASSOCIATION(THE)

MANUFACTURING RESOURCE CENTRE ADAMS WAY, SPRINGFIELD BUSINESS PARK, ALCESTER, WARWICKSHIRE, B49 6PU,
Company Registration Number
00375508
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Gauge & Tool Makers'association(the)
GAUGE & TOOL MAKERS'ASSOCIATION(THE) was founded on 1942-08-12 and has its registered office in Alcester. The organisation's status is listed as "Active". Gauge & Tool Makers'association(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GAUGE & TOOL MAKERS'ASSOCIATION(THE)
 
Legal Registered Office
MANUFACTURING RESOURCE CENTRE ADAMS WAY
SPRINGFIELD BUSINESS PARK
ALCESTER
WARWICKSHIRE
B49 6PU
Other companies in B49
 
Filing Information
Company Number 00375508
Company ID Number 00375508
Date formed 1942-08-12
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-06 01:07:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAUGE & TOOL MAKERS'ASSOCIATION(THE)
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 GAUGE & TOOL MAKERS'ASSOCIATION(THE)

Current Directors
Officer Role Date Appointed
JULIA ELIZABETH MOORE
Company Secretary 1999-04-01
JAKE BISHOP
Director 2017-06-21
ANDREW EASTWOOD
Director 2017-06-21
ALISON SARAH HARRISON
Director 2016-01-04
JULIA ELIZABETH MOORE
Director 2002-09-03
ANDREW DAVID MORRIS
Director 2017-06-21
NEIL MOSELEY
Director 2017-06-21
ROGER JOHN ONIONS
Director 1998-04-23
STEPHEN PETER RICHENS
Director 2017-06-21
NICHOLAS SKIDMORE
Director 2017-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN CHARLES BOON
Director 2010-05-11 2015-06-24
ROBIN ADRIAN DARCH
Director 2013-06-13 2014-06-19
ERIC JOHN ADAMS
Director 2006-04-26 2013-11-30
CRAIG MICHAEL BLUETT
Director 2009-09-02 2011-06-15
KEITH STEPHEN EVANS
Director 2004-04-28 2008-05-14
MICHAEL CHARLES COLLINS
Director 2003-04-09 2004-04-01
MICHAEL NORMAN DUNN
Director 1992-05-02 2002-07-29
PHILIP DENIS EDWARDS
Director 1992-05-02 2002-07-29
PAUL MAURICE DARLINGTON
Director 1998-04-23 2002-04-17
HOWARD CHADWICK
Director 1992-05-02 2002-02-28
BRIAN EDWARD BURGIN
Director 1998-04-23 2001-07-31
MICHAEL JOHN BURROWS
Director 1991-10-15 2001-07-31
MICHAEL GEORGE BOURNE
Director 1998-04-23 2000-04-19
MARTYN GRAHAM DAVIES
Director 1997-04-17 2000-04-19
BARBARA EILEEN ALLEN
Company Secretary 1993-03-26 1999-03-30
KENNETH BEARTON
Director 1992-05-02 1998-04-23
GEORGE LEONARD BOLTON
Director 1992-05-02 1998-04-23
EDWARD WILLIAM PAUL CARDY
Director 1994-04-26 1998-04-23
DAVID COOLE
Director 1992-05-02 1998-04-23
PETER BRINKLEY
Director 1992-05-02 1996-05-15
ANTHONY THOMAS CARROLL
Director 1992-07-07 1995-10-17
CHRISTINE BLACKWELL
Company Secretary 1992-05-02 1993-03-26
RAYMOND JOHN DAVIES
Director 1992-05-02 1992-04-01
ALAN JOHN EARL
Director 1992-05-02 1992-04-01
PATRICK MICHAEL BURTON
Director 1992-07-07 1944-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAKE BISHOP HODI HODI SAFARIS LTD Director 2017-10-31 CURRENT 2017-10-31 Active - Proposal to Strike off
JAKE BISHOP INDYSOFT EUROPE LIMITED Director 2009-07-20 CURRENT 2004-06-17 Active
ANDREW EASTWOOD CARRS TOOL STEELS HOLDINGS LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active
ANDREW EASTWOOD CARRS TOOL STEELS LIMITED Director 2002-04-01 CURRENT 1991-12-13 Active
ALISON SARAH HARRISON THE TOOLING TRUST Director 2016-01-18 CURRENT 2009-04-22 Active - Proposal to Strike off
ALISON SARAH HARRISON HARMONEA TRAINING LIMITED Director 2008-09-16 CURRENT 2008-09-16 Active - Proposal to Strike off
ALISON SARAH HARRISON HARMONEA LTD Director 1998-04-06 CURRENT 1998-04-02 Active
JULIA ELIZABETH MOORE THE TOOLING TRUST Director 2015-05-01 CURRENT 2009-04-22 Active - Proposal to Strike off
JULIA ELIZABETH MOORE BRAZIL BUSINESS HUB LIMITED Director 2014-10-10 CURRENT 2014-10-10 Active - Proposal to Strike off
JULIA ELIZABETH MOORE MANUFACTURING RESOURCE CENTRE LTD Director 2009-03-05 CURRENT 2009-03-05 Active - Proposal to Strike off
STEPHEN PETER RICHENS PROTOSET LIMITED Director 2015-07-15 CURRENT 1994-11-16 Active
STEPHEN PETER RICHENS LYNAR MANUFACTURING HOLDINGS LIMITED Director 2015-01-15 CURRENT 2015-01-15 Active
STEPHEN PETER RICHENS LYNAR MANUFACTURING LIMITED Director 2013-09-18 CURRENT 2011-10-26 Active
STEPHEN PETER RICHENS LYNAR ENGINEERS (1998) LIMITED Director 2007-10-20 CURRENT 1998-08-06 Dissolved 2014-04-17
STEPHEN PETER RICHENS SPR LYNAR HOLDINGS LTD Director 2007-09-20 CURRENT 2007-09-20 Dissolved 2013-12-04

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
2024-06-11DIRECTOR APPOINTED MR ADRIAN GEORGE PAINTER
2024-05-10MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-05-08CONFIRMATION STATEMENT MADE ON 02/05/24, WITH NO UPDATES
2024-05-08CS01CONFIRMATION STATEMENT MADE ON 02/05/24, WITH NO UPDATES
2023-10-16APPOINTMENT TERMINATED, DIRECTOR NIGEL DAVID CLARKE
2023-10-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DAVID CLARKE
2023-06-17MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-09APPOINTMENT TERMINATED, DIRECTOR RICHARD SCALLY
2023-06-09DIRECTOR APPOINTED MRS LYDIA HELEN BARBER
2023-06-09AP01DIRECTOR APPOINTED MRS LYDIA HELEN BARBER
2023-06-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SCALLY
2023-05-10CS01CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES
2023-04-15Memorandum articles filed
2023-04-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-15RES01ADOPT ARTICLES 15/04/23
2023-04-15MEM/ARTSARTICLES OF ASSOCIATION
2022-12-13APPOINTMENT TERMINATED, DIRECTOR ROGER JOHN ONIONS
2022-12-13DIRECTOR APPOINTED MR DAVID BILL BEATTIE
2022-12-13AP01DIRECTOR APPOINTED MR DAVID BILL BEATTIE
2022-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JOHN ONIONS
2022-09-06CESSATION OF ALISON SARAH HARRISON AS A PERSON OF SIGNIFICANT CONTROL
2022-09-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON SARAH HARRISON
2022-09-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON SARAH HARRISON
2022-09-06PSC07CESSATION OF ALISON SARAH HARRISON AS A PERSON OF SIGNIFICANT CONTROL
2022-09-02DIRECTOR APPOINTED MR PAUL MARTIN
2022-09-02APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN
2022-09-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN
2022-09-02AP01DIRECTOR APPOINTED MR PAUL MARTIN
2022-07-04CESSATION OF JULIA ELIZABETH MOORE AS A PERSON OF SIGNIFICANT CONTROL
2022-07-04APPOINTMENT TERMINATED, DIRECTOR JULIA ELIZABETH MOORE
2022-07-04Termination of appointment of Julia Elizabeth Moore on 2022-06-30
2022-07-04Appointment of Dr Alan Arthur as company secretary on 2022-07-01
2022-07-04DIRECTOR APPOINTED DR ALAN ARTHUR
2022-07-04CESSATION OF ROGER JOHN ONIONS AS A PERSON OF SIGNIFICANT CONTROL
2022-07-04DIRECTOR APPOINTED MR PAUL MARTIN
2022-07-04DIRECTOR APPOINTED MR NIGEL DAVID CLARKE
2022-07-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN ARTHUR
2022-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN ARTHUR
2022-07-04AP01DIRECTOR APPOINTED DR ALAN ARTHUR
2022-07-04PSC07CESSATION OF JULIA ELIZABETH MOORE AS A PERSON OF SIGNIFICANT CONTROL
2022-07-04AP03Appointment of Dr Alan Arthur as company secretary on 2022-07-01
2022-07-04TM02Termination of appointment of Julia Elizabeth Moore on 2022-06-30
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JULIA ELIZABETH MOORE
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID MORRIS
2022-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-02AP01DIRECTOR APPOINTED MR PAUL NIGEL NASH
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETER RICHENS
2021-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MOSELEY
2020-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2019-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES
2018-02-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-08AP01DIRECTOR APPOINTED MR STEPHEN PETER RICHENS
2017-08-08AP01DIRECTOR APPOINTED MR ANDREW EASTWOOD
2017-08-08AP01DIRECTOR APPOINTED MR ANDREW DAVID MORRIS
2017-08-08AP01DIRECTOR APPOINTED MR NEIL MOSELEY
2017-08-08AP01DIRECTOR APPOINTED MR NEIL MOSELEY
2017-08-08AP01DIRECTOR APPOINTED MR NICHOLAS SKIDMORE
2017-08-08AP01DIRECTOR APPOINTED MR JAKE BISHOP
2017-05-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-02-15CH01Director's details changed for Mr Roger John Onions on 2017-01-30
2016-06-06AP01DIRECTOR APPOINTED ALISON HARRISON
2016-05-16AR0102/05/16 ANNUAL RETURN FULL LIST
2016-03-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-16AP01DIRECTOR APPOINTED MRS ALISON HARRISON
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PEARCE
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR GEOFF HIGHLEY
2015-07-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHARLES BOON
2015-05-11AR0102/05/15 ANNUAL RETURN FULL LIST
2015-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/15 FROM Gtma Adams Way Springfield Business Park Alcester Warwickshire B49 6PU England
2014-07-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN DARCH
2014-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2014 FROM C/O SECO TECHNOLOGY CENTRE MANUFACTURING RESOURCE CENTRE ADAMS WAY SPRINGFIELD BUSINESS PARK ALCESTER WARWICKSHIRE B49 6PU ENGLAND
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR GARY MOORE
2014-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2014 FROM THE NATIONAL METALFORMING CENTRE 47 BIRMINGHAM ROAD WEST BROMWICH WEST MIDLANDS B70 6PY
2014-05-06AR0102/05/14 NO MEMBER LIST
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ADAMS
2013-11-29AP01DIRECTOR APPOINTED MR ROBIN ADRIAN DARCH
2013-06-24AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-28AR0102/05/13 NO MEMBER LIST
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMITH
2012-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-11AR0102/05/12 NO MEMBER LIST
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BLUETT
2011-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-19AR0102/05/11 NO MEMBER LIST
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES BOON / 23/03/2011
2011-03-23AP01DIRECTOR APPOINTED MR MARTIN CHARLES BOON
2011-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2011 FROM 3 FORGE HOUSE SUMMERLEYS ROAD PRINCES RISBOROUGH BUCKS, HP27 9DT
2010-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-27AR0102/05/10 NO MEMBER LIST
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SMITH / 02/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN ONIONS / 02/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JAMES CHARLES MOORE / 02/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFF HIGHLEY / 02/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC JOHN ADAMS / 02/05/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MICHAEL BLUEIT / 17/03/2010
2010-03-10AP01DIRECTOR APPOINTED MR CRAIG MICHAEL BLUEIT
2009-11-23AP01DIRECTOR APPOINTED MR GARY JAMES CHARLES MOORE
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR DAVID ODLIN
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS TIPLER
2009-06-12363aANNUAL RETURN MADE UP TO 02/05/09
2009-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-05363aANNUAL RETURN MADE UP TO 02/05/08
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR KEITH EVANS
2007-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-06288aNEW DIRECTOR APPOINTED
2007-06-06288aNEW DIRECTOR APPOINTED
2007-06-06363sANNUAL RETURN MADE UP TO 02/05/07
2007-05-25288aNEW DIRECTOR APPOINTED
2007-05-25288aNEW DIRECTOR APPOINTED
2006-07-21288aNEW DIRECTOR APPOINTED
2006-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-07363sANNUAL RETURN MADE UP TO 02/05/06
2006-06-07288bDIRECTOR RESIGNED
2006-06-07288bDIRECTOR RESIGNED
2006-06-07288bDIRECTOR RESIGNED
2006-03-06288bDIRECTOR RESIGNED
2006-03-06288bDIRECTOR RESIGNED
2005-07-05288aNEW DIRECTOR APPOINTED
2005-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-25363sANNUAL RETURN MADE UP TO 02/05/05
2004-10-06288aNEW DIRECTOR APPOINTED
2004-09-09288aNEW DIRECTOR APPOINTED
2004-08-23288aNEW DIRECTOR APPOINTED
2004-07-09288bDIRECTOR RESIGNED
2004-07-09288bDIRECTOR RESIGNED
2004-06-17363sANNUAL RETURN MADE UP TO 02/05/04
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to GAUGE & TOOL MAKERS'ASSOCIATION(THE) 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 GAUGE & TOOL MAKERS'ASSOCIATION(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE LOAN STOCK 1990 1990-07-31 Satisfied THE GAUGE AND TOOL MAKERS TRUSTEE COMPANY LIMITED
Creditors
Other Creditors Due Within One Year 2012-12-31 £ 30,125
Taxation Social Security Due Within One Year 2012-12-31 £ 11,744
Trade Creditors Within One Year 2012-12-31 £ 55,583

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 GAUGE & TOOL MAKERS'ASSOCIATION(THE)

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 14,496
Current Assets 2012-12-31 £ 127,823
Debtors 2012-12-31 £ 113,327
Fixed Assets 2012-12-31 £ 302,974
Other Debtors 2012-12-31 £ 26,026
Shareholder Funds 2012-12-31 £ 333,345
Tangible Fixed Assets 2012-12-31 £ 267,900

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GAUGE & TOOL MAKERS'ASSOCIATION(THE) registering or being granted any patents
Domain Names

GAUGE & TOOL MAKERS'ASSOCIATION(THE) owns 2 domain names.

metrologyhelpline.co.uk   technicalinformationprovider.co.uk  

Trademarks
We have not found any records of GAUGE & TOOL MAKERS'ASSOCIATION(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAUGE & TOOL MAKERS'ASSOCIATION(THE). 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 (94110 - Activities of business and employers membership organizations) as GAUGE & TOOL MAKERS'ASSOCIATION(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where GAUGE & TOOL MAKERS'ASSOCIATION(THE) 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 GAUGE & TOOL MAKERS'ASSOCIATION(THE) 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 GAUGE & TOOL MAKERS'ASSOCIATION(THE) 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.