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

RUSHCLOSE LIMITED

MICHELMERSH HOUSE, HACCUPS LANE, MICHELMERSH, HAMPSHIRE, SO51 0NS,
Company Registration Number
00962139
Private Limited Company
Active

Company Overview

About Rushclose Ltd
RUSHCLOSE LIMITED was founded on 1969-09-16 and has its registered office in Michelmersh. The organisation's status is listed as "Active". Rushclose Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RUSHCLOSE LIMITED
 
Legal Registered Office
MICHELMERSH HOUSE
HACCUPS LANE
MICHELMERSH
HAMPSHIRE
SO51 0NS
Other companies in B3
 
Filing Information
Company Number 00962139
Company ID Number 00962139
Date formed 1969-09-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-06 18:06:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUSHCLOSE 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 RUSHCLOSE LIMITED
The following companies were found which have the same name as RUSHCLOSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RUSHCLOSE B LIMITED MICHELMERSH HOUSE HACCUPS LANE MICHELMERSH HAMPSHIRE SO51 0NS Active Company formed on the 2018-11-09
RUSHCLOSE A LIMITED 73 CORNHILL LONDON EC3V 3QQ Active Company formed on the 2018-11-09
RUSHCLOSE HOLDINGS LIMITED 73 Cornhill London Active Company formed on the 2020-01-08

Company Officers of RUSHCLOSE LIMITED

Current Directors
Officer Role Date Appointed
SARA GERTRUDE PINTO
Company Secretary 2004-04-15
EVELYN ALISON DOHERTY
Director 2005-09-19
SARA GERTRUDE PINTO
Director 2000-01-15
GABRIELLE JOANNE POLLECOFF
Director 2009-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PINTO
Director 1992-12-31 2010-06-13
JOSEPHINE MARIE WARD-LEWIS
Company Secretary 1992-12-31 2004-04-15
PETER JOHN DAWSON
Company Secretary 1994-12-31 2000-08-31
PETER JOHN DAWSON
Director 1994-07-14 2000-01-15
PETER JOHN DAWSON
Director 1992-12-31 1994-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARA GERTRUDE PINTO CORNLOVE LIMITED Company Secretary 2004-04-15 CURRENT 1974-01-10 Active
EVELYN ALISON DOHERTY CHARLEVILLE PROPERTIES LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active - Proposal to Strike off
EVELYN ALISON DOHERTY DEVONSHIRE CLOSE (MANAGEMENT) LIMITED Director 2010-08-11 CURRENT 1986-11-04 Active
EVELYN ALISON DOHERTY COMMERCIAL & RESIDENTIAL PROPERTY DEVELOPMENT COMPANY LIMITED Director 2009-02-27 CURRENT 1962-04-27 Dissolved 2014-04-28
EVELYN ALISON DOHERTY DOVER NOMINEES LIMITED Director 2009-02-27 CURRENT 1995-03-14 Active
EVELYN ALISON DOHERTY OCEANIC AQUISITIONS & MERGERS LIMITED Director 2009-02-27 CURRENT 1986-04-14 Liquidation
EVELYN ALISON DOHERTY TRESGROVE PROPERTIES LIMITED Director 2009-02-27 CURRENT 1980-12-10 Active
EVELYN ALISON DOHERTY PIMEL (PADDINGTON) LIMITED Director 2009-02-27 CURRENT 1952-10-15 Active
EVELYN ALISON DOHERTY FROBISHER(SECOND INVESTMENTS)LIMITED Director 2009-02-27 CURRENT 1959-08-04 Active
EVELYN ALISON DOHERTY EMMERWOOD LIMITED Director 2009-02-27 CURRENT 1974-10-30 Active
EVELYN ALISON DOHERTY E.L.C.O. LIMITED Director 2009-02-27 CURRENT 1955-08-05 Active
EVELYN ALISON DOHERTY BOLTON GARDENS (PROPERTIES) LIMITED Director 2009-02-27 CURRENT 1960-03-25 Active
EVELYN ALISON DOHERTY LONDON CAR PARKING LTD Director 2009-02-27 CURRENT 1972-10-06 Active
EVELYN ALISON DOHERTY BELGRAVIA COURT (ESTATES) LIMITED Director 2009-02-27 CURRENT 1971-03-23 Active - Proposal to Strike off
EVELYN ALISON DOHERTY CORNLOVE LIMITED Director 2005-09-19 CURRENT 1974-01-10 Active
EVELYN ALISON DOHERTY ONE ORMONDE GATE LIMITED Director 2005-02-24 CURRENT 2000-05-25 Active
EVELYN ALISON DOHERTY ASHPORT PROPERTIES LIMITED Director 1993-10-18 CURRENT 1993-06-15 Active
SARA GERTRUDE PINTO CHARLEVILLE PROPERTIES LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active - Proposal to Strike off
SARA GERTRUDE PINTO ASHPORT PROPERTIES LIMITED Director 2009-02-27 CURRENT 1993-06-15 Active
SARA GERTRUDE PINTO DOVER NOMINEES LIMITED Director 2009-02-27 CURRENT 1995-03-14 Active
SARA GERTRUDE PINTO EMMERWOOD LIMITED Director 2009-02-27 CURRENT 1974-10-30 Active
SARA GERTRUDE PINTO BOLTON GARDENS (PROPERTIES) LIMITED Director 2009-02-27 CURRENT 1960-03-25 Active
SARA GERTRUDE PINTO LONDON CAR PARKING LTD Director 2009-02-27 CURRENT 1972-10-06 Active
SARA GERTRUDE PINTO BELGRAVIA COURT (ESTATES) LIMITED Director 2009-02-27 CURRENT 1971-03-23 Active - Proposal to Strike off
SARA GERTRUDE PINTO PIMEL (PADDINGTON) LIMITED Director 2000-01-15 CURRENT 1952-10-15 Active
SARA GERTRUDE PINTO CORNLOVE LIMITED Director 2000-01-15 CURRENT 1974-01-10 Active
SARA GERTRUDE PINTO COMMERCIAL & RESIDENTIAL PROPERTY DEVELOPMENT COMPANY LIMITED Director 1992-12-22 CURRENT 1962-04-27 Dissolved 2014-04-28
SARA GERTRUDE PINTO FROBISHER(SECOND INVESTMENTS)LIMITED Director 1992-12-22 CURRENT 1959-08-04 Active
SARA GERTRUDE PINTO E.L.C.O. LIMITED Director 1992-12-15 CURRENT 1955-08-05 Active
SARA GERTRUDE PINTO OCEANIC AQUISITIONS & MERGERS LIMITED Director 1992-03-31 CURRENT 1986-04-14 Liquidation
GABRIELLE JOANNE POLLECOFF CHARLEVILLE PROPERTIES LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active - Proposal to Strike off
GABRIELLE JOANNE POLLECOFF DOVER NOMINEES LIMITED Director 2009-02-27 CURRENT 1995-03-14 Active
GABRIELLE JOANNE POLLECOFF OCEANIC AQUISITIONS & MERGERS LIMITED Director 2009-02-27 CURRENT 1986-04-14 Liquidation
GABRIELLE JOANNE POLLECOFF PIMEL (PADDINGTON) LIMITED Director 2009-02-27 CURRENT 1952-10-15 Active
GABRIELLE JOANNE POLLECOFF FROBISHER(SECOND INVESTMENTS)LIMITED Director 2009-02-27 CURRENT 1959-08-04 Active
GABRIELLE JOANNE POLLECOFF EMMERWOOD LIMITED Director 2009-02-27 CURRENT 1974-10-30 Active
GABRIELLE JOANNE POLLECOFF E.L.C.O. LIMITED Director 2009-02-27 CURRENT 1955-08-05 Active
GABRIELLE JOANNE POLLECOFF CORNLOVE LIMITED Director 2009-02-27 CURRENT 1974-01-10 Active
GABRIELLE JOANNE POLLECOFF BOLTON GARDENS (PROPERTIES) LIMITED Director 2009-02-27 CURRENT 1960-03-25 Active
GABRIELLE JOANNE POLLECOFF LONDON CAR PARKING LTD Director 2009-02-27 CURRENT 1972-10-06 Active
GABRIELLE JOANNE POLLECOFF BELGRAVIA COURT (ESTATES) LIMITED Director 2009-02-27 CURRENT 1971-03-23 Active - Proposal to Strike off
GABRIELLE JOANNE POLLECOFF ASHPORT PROPERTIES LIMITED Director 1993-10-08 CURRENT 1993-06-15 Active
GABRIELLE JOANNE POLLECOFF COMMERCIAL & RESIDENTIAL PROPERTY DEVELOPMENT COMPANY LIMITED Director 1992-12-22 CURRENT 1962-04-27 Dissolved 2014-04-28

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
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-08-29MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-02-10Director's details changed for Evelyn Alison Doherty on 2023-02-10
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-08-23MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-01-13CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES ROBERT WALKER
2021-04-15TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELLE JOANNE POLLECOFF
2021-02-19CH01Director's details changed for Mr Michael Harris on 2021-02-18
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-11-30AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-17PSC05Change of details for Pimel (Paddington) Limited as a person with significant control on 2020-11-04
2020-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/20 FROM 54 Newhall Street Birmingham B3 3QG
2020-04-28AP01DIRECTOR APPOINTED MR MICHAEL HARRIS
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-08-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SARA GERTRUDE PINTO
2019-04-05TM02Termination of appointment of Sara Gertrude Pinto on 2019-02-17
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 1800
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 1800
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/15
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 1800
2016-01-20AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/14
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 1800
2015-01-23AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/13
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 1800
2014-01-27AR0131/12/13 ANNUAL RETURN FULL LIST
2013-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/12
2013-01-14AR0131/12/12 ANNUAL RETURN FULL LIST
2012-10-11CH01Director's details changed for Gabrielle Joanne Pollecoff on 2012-08-01
2012-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/11
2012-01-23AR0131/12/11 ANNUAL RETURN FULL LIST
2011-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/10
2011-02-08CH01Director's details changed for Evelyn Alison Doherty on 2011-02-03
2011-01-19AR0131/12/10 ANNUAL RETURN FULL LIST
2010-08-20AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PINTO
2010-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-02AR0131/12/09 FULL LIST
2009-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-04-02288aDIRECTOR APPOINTED GABRIELLE JOANNE POLLECOFF
2009-01-20363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-30AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-02-11363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-20AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-01-24363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-04AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-05-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-19363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-13288aNEW DIRECTOR APPOINTED
2005-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-01-17363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-05AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-05-17288bSECRETARY RESIGNED
2004-05-17288aNEW SECRETARY APPOINTED
2004-02-11363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-29AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-01-16363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-01AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-03-04363aRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-27AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-01-20363aRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-09288bSECRETARY RESIGNED
2000-09-21AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-08-04288bDIRECTOR RESIGNED
2000-08-04288aNEW DIRECTOR APPOINTED
2000-01-21363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-09-16AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-01-26363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-10-01AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-04-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-01-20363aRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-09-19AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-02-28363aRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-01-15288cSECRETARY'S PARTICULARS CHANGED
1997-01-15288cDIRECTOR'S PARTICULARS CHANGED
1996-09-25AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-01-26363xRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-09-22AAFULL ACCOUNTS MADE UP TO 30/11/94
1995-02-08363xRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RUSHCLOSE 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 RUSHCLOSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1974-04-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-04-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-04-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-04-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-04-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1969-12-18 Satisfied ORIEL PROPERTY TRUST LIMITED
LEGAL CHARGE 1969-12-18 Satisfied SHOP INVESTMENTS LIMITED AND ORIEL PROPERTY TRUST LIMITED
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
Annual Accounts
2007-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 RUSHCLOSE LIMITED

Intangible Assets
Patents
We have not found any records of RUSHCLOSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUSHCLOSE LIMITED
Trademarks
We have not found any records of RUSHCLOSE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
EQUITABLE CHARGE BY DEPOSIT OF DEEDS WITHOUT INSTRUMENT COMMERCIAL & RESIDENTIAL PROPERTY DEVELOPMENT COMPANY LIMITED 1979-01-08 Outstanding

We have found 1 mortgage charges which are owed to RUSHCLOSE LIMITED

Income
Government Income
We have not found government income sources for RUSHCLOSE 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 (82990 - Other business support service activities n.e.c.) as RUSHCLOSE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where RUSHCLOSE 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 RUSHCLOSE 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 RUSHCLOSE 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.