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

MONTROSE INDUSTRIES LIMITED

THE ROCK, HATFIELD, LEOMINSTER, HEREFORDSHIRE, HR6 0SE,
Company Registration Number
00654944
Private Limited Company
Active

Company Overview

About Montrose Industries Ltd
MONTROSE INDUSTRIES LIMITED was founded on 1960-04-01 and has its registered office in Leominster. The organisation's status is listed as "Active". Montrose Industries Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MONTROSE INDUSTRIES LIMITED
 
Legal Registered Office
THE ROCK
HATFIELD
LEOMINSTER
HEREFORDSHIRE
HR6 0SE
Other companies in W1S
 
Filing Information
Company Number 00654944
Company ID Number 00654944
Date formed 1960-04-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB835556506  
Last Datalog update: 2024-03-06 21:19:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONTROSE INDUSTRIES LIMITED
The accountancy firm based at this address is POLLEN STREET NOMINEES 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 MONTROSE INDUSTRIES LIMITED
The following companies were found which have the same name as MONTROSE INDUSTRIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MONTROSE INDUSTRIES INCORPORATED New Jersey Unknown

Company Officers of MONTROSE INDUSTRIES LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND GEORGE GODSON
Company Secretary 1994-06-02
RAYMOND GEORGE GODSON
Director 1992-02-14
VIDA GODSON
Director 2004-12-31
ROBERT JOHN KNAAP
Director 1997-08-07
RICHARD STABBINS
Director 1997-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL DENYS SEYMOUR
Director 1992-02-14 1997-08-07
HEW RALPH DUNDAS
Company Secretary 1993-10-01 1994-06-02
WILLIAM BENJAMIN BOWRING GAMMELL
Director 1993-05-20 1994-06-02
AGNES MACLEOD
Director 1993-10-01 1994-06-02
PHILIP OLIVER JAMES TRACY
Director 1993-05-20 1994-06-02
DAVID WILLIAM CURRY
Director 1993-05-20 1994-04-06
AGNES MACLEOD
Company Secretary 1993-05-21 1993-10-01
JAMES MUNRO MURRAY SUTHERLAND
Director 1993-05-20 1993-10-01
ANDREW RICHARD NICHOLSON
Company Secretary 1992-02-14 1993-05-21
ROY HARTLEY
Director 1992-02-14 1992-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND GEORGE GODSON PROGRESS-OR LIMITED Company Secretary 2009-07-16 CURRENT 2007-04-04 Active
RAYMOND GEORGE GODSON CAMBRIDGE PETROLEUM ROYALTIES LIMITED Company Secretary 2008-07-08 CURRENT 1998-03-30 Active
RAYMOND GEORGE GODSON NO. 11 LIMITED Company Secretary 2007-10-30 CURRENT 2003-05-28 Active - Proposal to Strike off
RAYMOND GEORGE GODSON GENERIX GROUP LTD Company Secretary 2007-10-30 CURRENT 2006-07-20 Active
RAYMOND GEORGE GODSON NO. 1118 LTD Company Secretary 2007-10-09 CURRENT 2007-10-09 Active
RAYMOND GEORGE GODSON ACTIVECENTRE LIMITED Company Secretary 2006-03-07 CURRENT 1992-11-13 Active - Proposal to Strike off
RAYMOND GEORGE GODSON MOSS PENNY (UK) LIMITED Company Secretary 2006-01-03 CURRENT 2004-11-05 Active
RAYMOND GEORGE GODSON UICG LTD Company Secretary 2004-12-20 CURRENT 2004-12-20 Active - Proposal to Strike off
RAYMOND GEORGE GODSON SUE WELLS ASSOCIATES LIMITED Company Secretary 2002-09-23 CURRENT 1997-10-27 Active
RAYMOND GEORGE GODSON MONTROSE PETROLEUM LIMITED Company Secretary 2002-09-01 CURRENT 1996-09-06 Dissolved 2013-12-03
RAYMOND GEORGE GODSON A.C.M.T. LIMITED Company Secretary 2001-04-11 CURRENT 2001-03-28 Active
RAYMOND GEORGE GODSON C MAW LIMITED Company Secretary 2000-09-27 CURRENT 1990-07-06 Active - Proposal to Strike off
RAYMOND GEORGE GODSON BELLEROPHON LIMITED Company Secretary 2000-08-29 CURRENT 2000-08-29 Dissolved 2015-05-19
RAYMOND GEORGE GODSON FIL RESOURCES LIMITED Company Secretary 2000-06-14 CURRENT 1996-01-09 Active
RAYMOND GEORGE GODSON LANDER CONSULTING LTD Company Secretary 1998-11-10 CURRENT 1998-11-10 Active
RAYMOND GEORGE GODSON VECTIS PETROLEUM LIMITED Company Secretary 1997-11-07 CURRENT 1997-10-20 Dissolved 2018-05-26
RAYMOND GEORGE GODSON POLLEN STREET NOMINEES LIMITED Company Secretary 1997-02-12 CURRENT 1997-02-07 Active - Proposal to Strike off
RAYMOND GEORGE GODSON PF EUROCOM LIMITED Company Secretary 1996-11-27 CURRENT 1996-11-20 Active
RAYMOND GEORGE GODSON EXCALIBUR EXPLORATION LIMITED Company Secretary 1996-07-19 CURRENT 1995-05-19 Dissolved 2017-08-22
RAYMOND GEORGE GODSON CALAVO INVESTMENTS LIMITED Company Secretary 1991-07-31 CURRENT 1988-08-01 Active
RAYMOND GEORGE GODSON STUART SEYMOUR CONSULTANTS LIMITED Director 2018-03-01 CURRENT 2017-07-28 Active - Proposal to Strike off
RAYMOND GEORGE GODSON ACTIVECENTRE LIMITED Director 2018-03-01 CURRENT 1992-11-13 Active - Proposal to Strike off
RAYMOND GEORGE GODSON ADECO TECHNOLOGIES LIMITED Director 2017-02-01 CURRENT 2007-03-20 Dissolved 2017-06-06
RAYMOND GEORGE GODSON ACMT LTD LTD. Director 2016-11-16 CURRENT 2016-11-16 Dissolved 2018-07-03
RAYMOND GEORGE GODSON A.C.M.T. LIMITED Director 2016-04-19 CURRENT 2001-03-28 Active
RAYMOND GEORGE GODSON UNION JACK OIL PLC Director 2013-07-30 CURRENT 2011-01-18 Active
RAYMOND GEORGE GODSON EXCALIBUR EXPLORATION (ASIA) LIMITED Director 2012-08-20 CURRENT 2009-03-18 Dissolved 2017-06-06
RAYMOND GEORGE GODSON TRAJAN RESOURCES LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active - Proposal to Strike off
RAYMOND GEORGE GODSON TRAJAN OIL & GAS LIMITED Director 2011-07-14 CURRENT 2010-04-08 Active - Proposal to Strike off
RAYMOND GEORGE GODSON PF EUROCOM LIMITED Director 2010-12-01 CURRENT 1996-11-20 Active
RAYMOND GEORGE GODSON EXCALIBUR EXPLORATION LIMITED Director 2010-05-04 CURRENT 1995-05-19 Dissolved 2017-08-22
RAYMOND GEORGE GODSON SUE WELLS ASSOCIATES LIMITED Director 2010-01-29 CURRENT 1997-10-27 Active
RAYMOND GEORGE GODSON PROGRESS-OR LIMITED Director 2010-01-01 CURRENT 2007-04-04 Active
RAYMOND GEORGE GODSON FIL RESOURCES LIMITED Director 2006-08-01 CURRENT 1996-01-09 Active
RAYMOND GEORGE GODSON MONTROSE PETROLEUM LIMITED Director 2005-11-15 CURRENT 1996-09-06 Dissolved 2013-12-03
RAYMOND GEORGE GODSON UICG LTD Director 2004-12-22 CURRENT 2004-12-20 Active - Proposal to Strike off
RAYMOND GEORGE GODSON BELLEROPHON LIMITED Director 2000-08-29 CURRENT 2000-08-29 Dissolved 2015-05-19
RAYMOND GEORGE GODSON POLLEN STREET NOMINEES LIMITED Director 1997-02-12 CURRENT 1997-02-07 Active - Proposal to Strike off
RAYMOND GEORGE GODSON CALAVO INVESTMENTS LIMITED Director 1991-07-31 CURRENT 1988-08-01 Active
VIDA GODSON STUART SEYMOUR CONSULTANTS LIMITED Director 2018-04-13 CURRENT 2017-07-28 Active - Proposal to Strike off
VIDA GODSON BRYANSTON MANSIONS LIMITED Director 2017-05-19 CURRENT 1985-03-06 Active
VIDA GODSON TRAJAN RESOURCES LIMITED Director 2013-07-12 CURRENT 2012-07-06 Active - Proposal to Strike off
VIDA GODSON POLLEN STREET NOMINEES LIMITED Director 2008-02-01 CURRENT 1997-02-07 Active - Proposal to Strike off
VIDA GODSON CALAVO INVESTMENTS LIMITED Director 1991-07-31 CURRENT 1988-08-01 Active
ROBERT JOHN KNAAP 41A CROMWELL AVENUE LIMITED Director 1991-03-31 CURRENT 1976-06-11 Active
RICHARD STABBINS TRAJAN RESOURCES LIMITED Director 2013-07-12 CURRENT 2012-07-06 Active - Proposal to Strike off
RICHARD STABBINS PANTHER ENERGY LIMITED Director 2011-03-17 CURRENT 2011-03-17 Dissolved 2015-05-05

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
2024-02-0731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-07AA31/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2024-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-03-0831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-08AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-09-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-09-13RES01ADOPT ARTICLES 13/09/21
2021-08-28MEM/ARTSARTICLES OF ASSOCIATION
2021-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/21 FROM PO Box HR6 0SE the Rock Hatfield Nr. Leominster Herefordshire HR6 0SE United Kingdom
2021-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/21 FROM 14 Bryanston Mansions 62-66 York Street London W1H 1DA England
2021-06-11AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES
2021-02-03SH0109/09/19 STATEMENT OF CAPITAL GBP 400000
2020-07-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-08-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/19 FROM 14 Bryanston Mansions 62-66 York Street London W1H 1DA England
2019-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/19 FROM The Rock Hatfield Nr.Leominster Herefordshire HR6 0SE United Kingdom
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/18 FROM The Rock Nr.Hatfield Leominster HR6 0SE United Kingdom
2018-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/18 FROM 6/7 Pollen Street London W1S 1NJ
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 330000
2017-02-07SH0131/05/16 STATEMENT OF CAPITAL GBP 330000
2016-10-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 300000
2016-02-05AR0101/02/16 ANNUAL RETURN FULL LIST
2015-12-08RES13SHARES SUB-DIVIDED 09/11/2015
2015-12-08RES01ADOPT ARTICLES 08/12/15
2015-11-27RES01ADOPT ARTICLES 27/11/15
2015-11-27RES13SUB DIV 06/11/2015
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 300000
2015-02-12AR0101/02/15 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 300000
2014-02-10AR0101/02/14 ANNUAL RETURN FULL LIST
2013-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-18AR0101/02/13 ANNUAL RETURN FULL LIST
2013-02-18CH01Director's details changed for Dr Richard Stabbins on 2012-05-14
2012-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-03AR0101/02/12 ANNUAL RETURN FULL LIST
2011-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-07AR0101/02/11 ANNUAL RETURN FULL LIST
2010-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-04AR0101/02/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT JOHN KNAAP / 01/10/2009
2009-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-02-02363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-02-04363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-1888(2)RAD 29/03/07--------- £ SI 65125@.25=16281 £ IC 283718/299999
2007-02-05363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-12RES04NC INC ALREADY ADJUSTED 20/03/06
2006-04-12123£ NC 500000/1000000 20/03/06
2006-02-02363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2005-09-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-21SASHARES AGREEMENT OTC
2005-07-2188(2)RAD 21/03/05--------- £ SI 1080000@.25=270000 £ IC 7750/277750
2005-06-1388(2)RAD 21/12/04--------- £ SI 23875@.25
2005-04-19169£ IC 77360/7750 21/03/05 £ SR 278440@.25=69610
2005-03-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-03-24RES04£ NC 250000/500000 18/03
2005-02-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-14363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2005-02-11288aNEW DIRECTOR APPOINTED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-20363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2003-11-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-21363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2002-07-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-19363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2001-10-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-19363(287)REGISTERED OFFICE CHANGED ON 19/02/01
2001-02-19363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2000-05-23AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-17SRES04NC INC ALREADY ADJUSTED 10/05/00
2000-05-17123£ NC 100000/250000 10/05/00
2000-05-17SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/05/00
2000-05-17SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 10/05/00
2000-02-21363sRETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-03363sRETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS
1998-10-23AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-18363sRETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS
1997-12-1188(2)RAD 03/12/97--------- £ SI 3189@1=3189 £ IC 66121/69310
1997-10-27AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-19288bDIRECTOR RESIGNED
1997-08-13288aNEW DIRECTOR APPOINTED
1997-05-08122£ IC 70302/66121 07/04/97 £ SR 4181@1=4181
1997-04-21363bRETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS
1997-04-17SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 07/04/97
1997-04-17SRES094181@£1 07/04/97
1997-04-17SRES01ALTER MEM AND ARTS 07/04/97
1997-04-17SRES06REDUCTION OF ISSUED CAPITAL 07/04/97
1997-04-01288aNEW DIRECTOR APPOINTED
1996-10-25AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-09-02287REGISTERED OFFICE CHANGED ON 02/09/96 FROM: 13/14 HANOVER STREET LONDON W1R 9HG
1996-02-25363sRETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS
1995-10-30AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-02-14363sRETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS
1994-12-18AUDAUDITOR'S RESIGNATION
1994-10-20AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-06-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-06-10288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
062 - Extraction of natural gas
06200 - Extraction of natural gas




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Department of Energy and Climate Change Oil and Gas

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 MONTROSE INDUSTRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MONTROSE INDUSTRIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.798
MortgagesNumMortOutstanding0.247
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.547

This shows the max and average number of mortgages for companies with the same SIC code of 06200 - Extraction of natural gas

Filed Financial Reports
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
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31

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 MONTROSE INDUSTRIES LIMITED

Intangible Assets
Patents
We have not found any records of MONTROSE INDUSTRIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONTROSE INDUSTRIES LIMITED
Trademarks
We have not found any records of MONTROSE INDUSTRIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONTROSE INDUSTRIES 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 (06200 - Extraction of natural gas) as MONTROSE INDUSTRIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MONTROSE INDUSTRIES 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 MONTROSE INDUSTRIES 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 MONTROSE INDUSTRIES 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.