Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APPLICATION 7
Company Information for

APPLICATION 7

LEEDS, WEST YORKSHIRE, LS11,
Company Registration Number
00459177
Private Unlimited Company
Dissolved

Dissolved 2014-10-28

Company Overview

About Application 7
APPLICATION 7 was founded on 1948-09-25 and had its registered office in Leeds. The company was dissolved on the 2014-10-28 and is no longer trading or active.

Key Data
Company Name
APPLICATION 7
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Previous Names
SULZER METCO (UK)26/08/2003
METCO LIMITED01/06/1995
METCO LIMITED01/06/1995
Filing Information
Company Number 00459177
Date formed 1948-09-25
Country England
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Dissolved
Lastest accounts 2002-12-31
Date Dissolved 2014-10-28
Type of accounts FULL
Last Datalog update: 2015-06-01 20:02:55
Primary Source:Companies House
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 APPLICATION 7

Current Directors
Officer Role Date Appointed
JACQUIELINE ANN BONAS
Company Secretary 2011-03-18
GARTH JEFFREY BRADWELL
Company Secretary 2005-02-21
GARTH JEFFREY BRADWELL
Director 2003-04-04
RICHARD WILLIAM WHITELEY
Director 2003-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
JORGE GARCIA FORGAS
Director 1995-06-28 2011-03-18
ANTHONY HERBERT
Director 2001-12-12 2011-03-18
GRAHAM EDWARD FISHER
Company Secretary 2002-05-01 2005-02-21
DARRON LEE JACKSON
Director 2001-01-01 2002-07-01
DARRON LEE JACKSON
Company Secretary 2000-02-15 2002-05-01
PAUL RAYMOND
Director 1995-09-18 2001-12-13
DAVID WILLIAM SANDFORD
Director 1994-10-01 2001-01-01
BRUNO WALSER
Director 1994-09-29 2000-03-23
ANDREW JAMES COUTER
Company Secretary 1996-08-23 2000-02-15
MICHAEL CHARLES CANNON
Director 1994-10-01 1997-12-31
EDWARD WARREN KNOTWELL
Director 1995-09-18 1996-01-31
WILLEM HERLAAR
Director 1993-02-20 1995-01-31
BERNARD H J DROST
Director 1993-02-20 1995-01-17
DAVID WILLIAM SANDFORD
Company Secretary 1994-10-01 1994-10-10
DAVID WILLIAM SANDFORD
Director 1994-10-01 1994-10-10
EDWARD WARREN KNOTWELL
Company Secretary 1993-02-20 1994-09-30
FRANK GORDON BITTER
Director 1993-02-20 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARTH JEFFREY BRADWELL SULZER INVESTMENT (UK) LIMITED Company Secretary 2007-04-25 CURRENT 2006-12-13 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL SULZER CHEMTECH (UK) LIMITED Company Secretary 2004-07-23 CURRENT 1994-12-09 Active
GARTH JEFFREY BRADWELL SULZER METCO (UK2) LIMITED Company Secretary 2003-08-26 CURRENT 2003-04-09 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL SULZER TEXTILE (UK) LIMITED Company Secretary 2003-07-21 CURRENT 1998-07-22 Dissolved 2015-01-20
GARTH JEFFREY BRADWELL MARDON DOT COMPANY LIMITED Company Secretary 2002-04-30 CURRENT 1974-01-24 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL SULZER PROCESS PUMPS (UK) LTD Company Secretary 2002-04-30 CURRENT 1985-01-11 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL SULZER SERVICE (MILFORD HAVEN) LIMITED Company Secretary 2002-04-01 CURRENT 1986-07-24 Dissolved 2015-01-20
GARTH JEFFREY BRADWELL ROTACARE LIMITED Company Secretary 2002-02-26 CURRENT 1964-07-02 Dissolved 2016-03-15
GARTH JEFFREY BRADWELL C.A.HARNDEN,LIMITED Company Secretary 2002-02-26 CURRENT 1920-06-26 Dissolved 2016-12-30
GARTH JEFFREY BRADWELL HATHORN,DAVEY AND COMPANY,LIMITED Company Secretary 2002-02-26 CURRENT 1901-10-30 Liquidation
GARTH JEFFREY BRADWELL MILLSPAUGH LIMITED Company Secretary 2002-02-26 CURRENT 1933-05-22 Active - Proposal to Strike off
GARTH JEFFREY BRADWELL SULZER LIMITED Company Secretary 2002-02-26 CURRENT 1993-11-02 Active
GARTH JEFFREY BRADWELL MANNINGS MARINE LIMITED Director 2013-11-29 CURRENT 1975-07-17 Dissolved 2016-12-30
GARTH JEFFREY BRADWELL CASTLE ACQUISITIONS LIMITED Director 2013-07-01 CURRENT 2007-05-11 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL E.M.R. (NORTH EAST) LIMITED Director 2012-03-13 CURRENT 1983-06-03 Active - Proposal to Strike off
GARTH JEFFREY BRADWELL D&M DORMANCO (EM) LIMITED Director 2010-07-27 CURRENT 1950-07-31 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL MSL LOWTECH LIMITED Director 2010-07-27 CURRENT 1976-11-05 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (LMC) LIMITED Director 2010-07-27 CURRENT 1971-01-15 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL D&M DORMANCO (I&C) LIMITED Director 2010-07-27 CURRENT 1951-08-25 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (SF) LIMITED Director 2010-07-27 CURRENT 1992-10-01 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL M.S.L. CALIBRATION CENTRE LIMITED Director 2010-07-27 CURRENT 1975-07-22 Dissolved 2014-04-25
GARTH JEFFREY BRADWELL FRIDGEMOTORS LIMITED Director 2010-07-27 CURRENT 1961-12-27 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL D&M DORMANCO (TB) LIMITED Director 2010-07-27 CURRENT 1973-11-30 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (BITE) LIMITED Director 2010-07-27 CURRENT 1982-01-28 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (ES) LIMITED Director 2010-07-27 CURRENT 1982-03-16 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (CSL) LIMITED Director 2010-07-27 CURRENT 1969-12-10 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL MICROWAVE SECURITIES LIMITED Director 2010-07-27 CURRENT 1981-06-10 Dissolved 2014-05-06
GARTH JEFFREY BRADWELL D&M DORMANCO LIMITED Director 2010-07-27 CURRENT 1978-09-11 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL M.S.L. INSTRUMENT SERVICES LIMITED Director 2010-07-27 CURRENT 1978-12-15 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (VPS) LIMITED Director 2010-07-27 CURRENT 1992-12-14 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (TES) LIMITED Director 2010-07-27 CURRENT 1979-06-28 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (GL) LIMITED Director 2010-07-27 CURRENT 1948-03-04 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL INSTRUMENT SERVICES LIMITED Director 2010-07-27 CURRENT 1977-03-02 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (NE) LIMITED Director 2010-07-27 CURRENT 1972-09-22 Dissolved 2015-06-16
GARTH JEFFREY BRADWELL ADVANCED TECHNICAL SERVICES LIMITED Director 2010-07-27 CURRENT 1990-12-14 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL DOWDING & MILLS INVESTMENTS LIMITED Director 2010-07-27 CURRENT 1999-06-17 Dissolved 2016-06-14
GARTH JEFFREY BRADWELL R W GEAR LIMITED Director 2010-07-27 CURRENT 1997-05-30 Dissolved 2016-10-11
GARTH JEFFREY BRADWELL INSTRUMENT SERVICES (HITCHIN) LIMITED Director 2010-07-27 CURRENT 1964-02-03 Active - Proposal to Strike off
GARTH JEFFREY BRADWELL D&M DORMANCO (SCOTLAND) LIMITED Director 2010-07-27 CURRENT 1950-12-16 Dissolved 2016-11-12
GARTH JEFFREY BRADWELL D&M DORMANCO FALKIRK LIMITED Director 2010-07-27 CURRENT 1978-03-20 Dissolved 2016-11-12
GARTH JEFFREY BRADWELL D&M DORMANCO (LMMR) LIMITED Director 2010-07-27 CURRENT 1960-03-16 Active
GARTH JEFFREY BRADWELL D&M DORMANCO (SOUTH) LIMITED Director 2010-07-27 CURRENT 1967-08-29 Active - Proposal to Strike off
GARTH JEFFREY BRADWELL SULZER LIMITED Director 2009-11-02 CURRENT 1993-11-02 Active
GARTH JEFFREY BRADWELL SUKDB PENSION TRUSTEES LIMITED Director 2009-08-11 CURRENT 1972-01-05 Active
GARTH JEFFREY BRADWELL METIX (UK) LIMITED Director 2007-04-20 CURRENT 1992-04-07 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL SULZER INVESTMENT (UK) LIMITED Director 2007-02-20 CURRENT 2006-12-13 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL SULZER CHEMTECH (UK) LIMITED Director 2004-07-23 CURRENT 1994-12-09 Active
GARTH JEFFREY BRADWELL PUMP CARE LIMITED Director 2004-04-02 CURRENT 1981-11-09 Dissolved 2014-05-16
GARTH JEFFREY BRADWELL SULZER METCO (UK2) LIMITED Director 2003-08-26 CURRENT 2003-04-09 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL SULZER TEXTILE (UK) LIMITED Director 2003-07-21 CURRENT 1998-07-22 Dissolved 2015-01-20
GARTH JEFFREY BRADWELL MARDON DOT COMPANY LIMITED Director 2002-04-30 CURRENT 1974-01-24 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL PUMP CARE (UK) LIMITED Director 2002-04-30 CURRENT 1987-10-05 Dissolved 2014-10-24
GARTH JEFFREY BRADWELL SULZER PROCESS PUMPS (UK) LTD Director 2002-04-30 CURRENT 1985-01-11 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL SULZER SERVICE (MILFORD HAVEN) LIMITED Director 2002-04-01 CURRENT 1986-07-24 Dissolved 2015-01-20
RICHARD WILLIAM WHITELEY THE WELCOME CENTRE (HUDDERSFIELD) Director 2018-02-19 CURRENT 2013-03-04 Active
RICHARD WILLIAM WHITELEY MARDON DOT COMPANY LIMITED Director 2009-12-31 CURRENT 1974-01-24 Dissolved 2014-04-15
RICHARD WILLIAM WHITELEY SULZER SERVICE (MILFORD HAVEN) LIMITED Director 2009-12-31 CURRENT 1986-07-24 Dissolved 2015-01-20
RICHARD WILLIAM WHITELEY SULZER INVESTMENT (UK) LIMITED Director 2007-02-20 CURRENT 2006-12-13 Dissolved 2014-10-28
RICHARD WILLIAM WHITELEY SULZER TEXTILE (UK) LIMITED Director 2005-02-01 CURRENT 1998-07-22 Dissolved 2015-01-20
RICHARD WILLIAM WHITELEY SULZER METCO (UK2) LIMITED Director 2003-08-26 CURRENT 2003-04-09 Dissolved 2014-10-28
RICHARD WILLIAM WHITELEY ROTACARE LIMITED Director 2002-02-26 CURRENT 1964-07-02 Dissolved 2016-03-15
RICHARD WILLIAM WHITELEY C.A.HARNDEN,LIMITED Director 2002-02-26 CURRENT 1920-06-26 Dissolved 2016-12-30
RICHARD WILLIAM WHITELEY HATHORN,DAVEY AND COMPANY,LIMITED Director 2002-02-26 CURRENT 1901-10-30 Liquidation
RICHARD WILLIAM WHITELEY MILLSPAUGH LIMITED Director 2002-02-26 CURRENT 1933-05-22 Active - Proposal to Strike off

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
2014-10-28GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-07-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-07-04DS01APPLICATION FOR STRIKING-OFF
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 4250400
2014-03-04AR0120/02/14 FULL LIST
2013-03-01AR0120/02/13 FULL LIST
2012-02-21AR0120/02/12 FULL LIST
2011-03-21AR0120/02/11 FULL LIST
2011-03-18AP03SECRETARY APPOINTED MRS JACQUIELINE ANN BONAS
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HERBERT
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JORGE GARCIA FORGAS
2010-03-18AR0120/02/10 FULL LIST
2010-03-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-03-17AD02SAIL ADDRESS CREATED
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HERBERT / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JORGE GARCIA FORGAS / 17/03/2010
2009-02-23363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-02-26363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-03-01363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-02-28363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-06-09288bSECRETARY RESIGNED
2005-06-09288aNEW SECRETARY APPOINTED
2005-06-09363(287)REGISTERED OFFICE CHANGED ON 09/06/05
2005-06-09363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-06-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-02-16363(287)REGISTERED OFFICE CHANGED ON 16/02/04
2004-02-16363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-10-30244DELIVERY EXT'D 3 MTH 31/12/02
2003-08-26CERTNMCOMPANY NAME CHANGED SULZER METCO (UK) CERTIFICATE ISSUED ON 26/08/03
2003-07-22CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2003-07-2249(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2003-07-22RES02REREG OTHER 11/07/03
2003-07-2249(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2003-07-22MARREREGISTRATION MEMORANDUM AND ARTICLES
2003-07-2249(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2003-04-14288aNEW DIRECTOR APPOINTED
2003-04-14288aNEW DIRECTOR APPOINTED
2003-03-31363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2002-11-19288bDIRECTOR RESIGNED
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-19287REGISTERED OFFICE CHANGED ON 19/07/02 FROM: CLARENCE STREET, STALYBRIDGE, CHESHIRE, SK15 1QF
2002-05-20287REGISTERED OFFICE CHANGED ON 20/05/02 FROM: WESTMEAD, FARNBOROUGH, HAMPSHIRE, GU14 7LP
2002-05-10288bSECRETARY RESIGNED
2002-05-10288aNEW SECRETARY APPOINTED
2002-02-26363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2002-01-04288bDIRECTOR RESIGNED
2002-01-04288aNEW DIRECTOR APPOINTED
2001-09-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-26363sRETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2001-01-20288bDIRECTOR RESIGNED
2001-01-09288aNEW DIRECTOR APPOINTED
2000-05-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-31288bDIRECTOR RESIGNED
2000-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-24363sRETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS
2000-02-21288bSECRETARY RESIGNED
2000-02-21288aNEW SECRETARY APPOINTED
1999-03-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-17363sRETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS
1998-04-21AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-20SRES01ADOPT MEM AND ARTS 04/08/97
1998-02-18363sRETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS
1997-12-23288bDIRECTOR RESIGNED
1997-04-06AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-02-27363sRETURN MADE UP TO 20/02/97; 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 APPLICATION 7 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 APPLICATION 7
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
APPLICATION 7 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

Intangible Assets
Patents
We have not found any records of APPLICATION 7 registering or being granted any patents
Domain Names
We do not have the domain name information for APPLICATION 7
Trademarks
We have not found any records of APPLICATION 7 registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APPLICATION 7. 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 APPLICATION 7 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 APPLICATION 7 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 APPLICATION 7 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 APPLICATION 7 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.