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

FRANK TRUMAN LIMITED

KIRKLAND HOUSE, 11-15 PETERBOROUGH ROAD, HARROW, MIDDLESEX, HA1 2AX,
Company Registration Number
00987006
Private Limited Company
Active

Company Overview

About Frank Truman Ltd
FRANK TRUMAN LIMITED was founded on 1970-08-14 and has its registered office in Harrow. The organisation's status is listed as "Active". Frank Truman Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FRANK TRUMAN LIMITED
 
Legal Registered Office
KIRKLAND HOUSE
11-15 PETERBOROUGH ROAD
HARROW
MIDDLESEX
HA1 2AX
Other companies in HA1
 
Filing Information
Company Number 00987006
Company ID Number 00987006
Date formed 1970-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB581714825  
Last Datalog update: 2024-02-07 00:42:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRANK TRUMAN 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 FRANK TRUMAN LIMITED
The following companies were found which have the same name as FRANK TRUMAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FRANK TRUMAN HOLDINGS (CANADA) INC. 1515 PEMBERTON AVENUE SUITE 205 NORTH VANCOUVER Quebec V7P2S3 Dissolved Company formed on the 1979-02-06
FRANK TRUMAN ASIA PTE. LTD. UPPER CROSS STREET Singapore 051531 Active Company formed on the 2017-05-03
FRANK TRUMAN (SCOTLAND) LIMITED 1/1 227 WEST GEORGE STREET GLASGOW G2 2ND Active Company formed on the 2023-03-31

Company Officers of FRANK TRUMAN LIMITED

Current Directors
Officer Role Date Appointed
HAIDER LADHU JAFFER
Director 2006-09-18
MOHMED JETHA
Director 2016-10-03
MANOJ RAMAN
Director 2016-10-03
HASSANALI AMIRALI DAWOOD SULEMAN
Director 2006-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ZAHOOR HAIDER JAFFER
Company Secretary 1997-06-01 2006-12-04
SALIM JAFFER
Director 1998-06-22 2006-12-04
ZAHOOR HAIDER JAFFER
Director 1995-07-24 2006-12-04
HASSANALI AMIRALI DAWOOD SULEMAN
Director 1991-12-31 1998-06-22
ELAINE JACQUELINE DYER
Company Secretary 1992-01-27 1997-02-28
MEHBOOB KANJI
Director 1991-12-31 1995-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAIDER LADHU JAFFER PREMIER EURO HOTELS LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active - Proposal to Strike off
HAIDER LADHU JAFFER CHILWORTH MANOR LIMITED Director 2014-12-05 CURRENT 1988-12-15 Active
HAIDER LADHU JAFFER CHILWORTH HOTELS LIMITED Director 2014-12-05 CURRENT 2004-02-20 Active
HAIDER LADHU JAFFER SEA SECURITIES LIMITED Director 2011-01-10 CURRENT 1978-06-16 Active
HAIDER LADHU JAFFER TILEDAY LIMITED Director 2011-01-10 CURRENT 1998-07-20 Active
HAIDER LADHU JAFFER FALCON HOTELS LIMITED Director 2009-07-06 CURRENT 2009-07-06 Active
HAIDER LADHU JAFFER CULVERPALM (EUROPE) LTD. Director 2006-11-01 CURRENT 1990-12-05 Active
HAIDER LADHU JAFFER PARKEAGER LIMITED Director 2006-11-01 CURRENT 1992-07-31 Active
HAIDER LADHU JAFFER VICTORIA DOCKS HOTEL COMPANY LIMITED Director 2006-10-03 CURRENT 2001-02-08 Active
HAIDER LADHU JAFFER VICTORIA DOCKS HOTEL COMPANY (NUMBER TWO) LIMITED Director 2006-10-03 CURRENT 2006-08-08 Active
HAIDER LADHU JAFFER NOBLELARGE LIMITED Director 2006-09-18 CURRENT 1992-07-31 Dissolved 2016-12-19
HAIDER LADHU JAFFER CAMPRO LIMITED Director 2006-09-18 CURRENT 1993-06-15 Active - Proposal to Strike off
HAIDER LADHU JAFFER VALUETIMES LIMITED Director 2006-09-18 CURRENT 2000-02-08 Active
HAIDER LADHU JAFFER LEGACY HOTELS AND RESORTS LIMITED Director 2005-05-10 CURRENT 2005-04-25 Active
HAIDER LADHU JAFFER GANDY STREET INVESTMENTS LIMITED Director 2002-03-12 CURRENT 1995-11-01 Active
HAIDER LADHU JAFFER LEENA HOMES LIMITED Director 2000-11-01 CURRENT 2000-11-01 Active
HAIDER LADHU JAFFER EUROWEST LIMITED Director 1990-12-31 CURRENT 1980-03-11 Liquidation
MANOJ RAMAN LAKE MERRITT HOSPITALITY OPERATIONS ONE LIMITED Director 2018-04-16 CURRENT 2018-02-22 Active
MANOJ RAMAN STATION ROAD DEV CO LIMITED Director 2018-01-29 CURRENT 2017-10-27 Active
MANOJ RAMAN TRADE BOND LIMITED Director 2018-01-04 CURRENT 2015-06-05 Active
MANOJ RAMAN TAJ SECURITIES LTD Director 2017-06-05 CURRENT 2015-11-10 Active
MANOJ RAMAN FINBAR INVESTMENTS (INTERNATIONAL) LIMITED Director 2017-02-02 CURRENT 2008-04-03 Active
MANOJ RAMAN BATH RESORTS LIMITED Director 2016-05-03 CURRENT 2015-05-06 Active
MANOJ RAMAN PREMIER EURO HOTELS LIMITED Director 2016-05-03 CURRENT 2015-04-23 Active - Proposal to Strike off
MANOJ RAMAN CHILWORTH MANOR LIMITED Director 2016-05-03 CURRENT 1988-12-15 Active
MANOJ RAMAN VICTORIA DOCKS HOTEL COMPANY (NUMBER TWO) LIMITED Director 2016-05-03 CURRENT 2006-08-08 Active
MANOJ RAMAN THE ANGEL HOTEL CHIPPENHAM LIMITED Director 2015-05-14 CURRENT 1994-06-08 Active
MANOJ RAMAN FALCON HOTELS LIMITED Director 2014-11-28 CURRENT 2009-07-06 Active
MANOJ RAMAN AEON SEARCH ASSOCIATES LIMITED Director 2008-05-14 CURRENT 2008-05-14 Active
HASSANALI AMIRALI DAWOOD SULEMAN CHILWORTH MANOR LIMITED Director 2014-12-05 CURRENT 1988-12-15 Active
HASSANALI AMIRALI DAWOOD SULEMAN CHILWORTH HOTELS LIMITED Director 2014-12-05 CURRENT 2004-02-20 Active
HASSANALI AMIRALI DAWOOD SULEMAN FALCON HOTELS LIMITED Director 2009-07-06 CURRENT 2009-07-06 Active
HASSANALI AMIRALI DAWOOD SULEMAN NOBLELARGE LIMITED Director 2006-11-01 CURRENT 1992-07-31 Dissolved 2016-12-19
HASSANALI AMIRALI DAWOOD SULEMAN CULVERPALM (EUROPE) LTD. Director 2006-11-01 CURRENT 1990-12-05 Active
HASSANALI AMIRALI DAWOOD SULEMAN PARKEAGER LIMITED Director 2006-11-01 CURRENT 1992-07-31 Active
HASSANALI AMIRALI DAWOOD SULEMAN CAMPRO LIMITED Director 2006-11-01 CURRENT 1993-06-15 Active - Proposal to Strike off
HASSANALI AMIRALI DAWOOD SULEMAN WALLMORE LIMITED Director 2006-11-01 CURRENT 1990-07-09 Active - Proposal to Strike off
HASSANALI AMIRALI DAWOOD SULEMAN VALUETIMES LIMITED Director 2006-11-01 CURRENT 2000-02-08 Active
HASSANALI AMIRALI DAWOOD SULEMAN VICTORIA DOCKS HOTEL COMPANY LIMITED Director 2006-10-03 CURRENT 2001-02-08 Active
HASSANALI AMIRALI DAWOOD SULEMAN VICTORIA DOCKS HOTEL COMPANY (NUMBER TWO) LIMITED Director 2006-10-03 CURRENT 2006-08-08 Active
HASSANALI AMIRALI DAWOOD SULEMAN LEENA HOMES LIMITED Director 2000-11-01 CURRENT 2000-11-01 Active
HASSANALI AMIRALI DAWOOD SULEMAN SECOND CITY INNS LIMITED Director 1991-12-30 CURRENT 1986-05-13 Liquidation

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
2023-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009870060013
2023-12-07DIRECTOR APPOINTED MR SHAFFIN JAFFER
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-19CONFIRMATION STATEMENT MADE ON 19/01/23, WITH UPDATES
2022-12-15FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-22CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-01-1031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-01-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 009870060015
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2021-03-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-08PSC04Change of details for Ms Shamsa Van Keulen as a person with significant control on 2020-09-08
2020-08-24CH01Director's details changed for Mr Haider Ladhu Jaffer on 2020-08-24
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES
2020-08-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAMSA VAN KEULEN
2020-05-26AP01DIRECTOR APPOINTED MS SHELLINA JAFFER
2020-03-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAFFIN JAFFER
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-04SH0121/11/18 STATEMENT OF CAPITAL GBP 30100
2018-12-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2018-10-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 30000
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 009870060014
2016-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 009870060013
2016-10-04AP01DIRECTOR APPOINTED MR MANOJ RAMAN
2016-10-04AP01DIRECTOR APPOINTED MR MOHMED JETHA
2016-10-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009870060012
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 30000
2016-01-15AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 009870060012
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 30000
2015-01-02AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 30000
2014-01-08AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-04AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-31AR0131/12/12 FULL LIST
2012-10-05AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-27AR0131/12/11 FULL LIST
2011-11-01AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-25AR0131/12/10 FULL LIST
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-30AR0131/12/09 FULL LIST
2010-01-30AD02SAIL ADDRESS CREATED
2009-10-26AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-07363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-03287REGISTERED OFFICE CHANGED ON 03/07/07 FROM: PREMIER HOUSE 1 CANNING ROAD HARROW MIDDLESEX HA3 7TS
2007-02-17288bSECRETARY RESIGNED
2007-02-17363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-12288bDIRECTOR RESIGNED
2006-12-12288bDIRECTOR RESIGNED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-10288aNEW DIRECTOR APPOINTED
2006-10-10288aNEW DIRECTOR APPOINTED
2006-01-17363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-27363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-09363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-09363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-12363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-05363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-12287REGISTERED OFFICE CHANGED ON 12/05/00 FROM: BENTLEY HOUSE 15 - 21 HEADSTONE DRIVE WEALDSTONE MIDDLESEX HA3 5QX
2000-01-05363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-07-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-22363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-17288bDIRECTOR RESIGNED
1998-07-17288aNEW DIRECTOR APPOINTED
1997-12-31363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-10-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-27288aNEW SECRETARY APPOINTED
1997-03-19288bSECRETARY RESIGNED
1997-01-06363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-10-22AAFULL ACCOUNTS MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64929 - Other credit granting n.e.c.

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to FRANK TRUMAN 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 FRANK TRUMAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-22 Satisfied UNITED TRUST BANK LIMITED
LEGAL MORTGAGE 1978-02-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1978-02-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1978-02-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1978-02-22 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1973-10-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1972-10-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1972-08-09 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1972-07-25 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1972-07-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 06/10/72 1972-04-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1972-04-11 Satisfied NATIONAL WESTMINSTER BANK PLC
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

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 FRANK TRUMAN LIMITED

Intangible Assets
Patents
We have not found any records of FRANK TRUMAN LIMITED registering or being granted any patents
Domain Names

FRANK TRUMAN LIMITED owns 1 domain names.

franktruman.co.uk  

Trademarks
We have not found any records of FRANK TRUMAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRANK TRUMAN 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 (64929 - Other credit granting n.e.c.) as FRANK TRUMAN LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where FRANK TRUMAN 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 FRANK TRUMAN 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 FRANK TRUMAN 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.