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

NEEDLEHOLM LIMITED

UNIVERSE HOUSE, 824/8 HARROW ROAD, WEMBLEY, MIDDX, HA0 3EN,
Company Registration Number
01154603
Private Limited Company
Active

Company Overview

About Needleholm Ltd
NEEDLEHOLM LIMITED was founded on 1974-01-03 and has its registered office in Wembley. The organisation's status is listed as "Active". Needleholm Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NEEDLEHOLM LIMITED
 
Legal Registered Office
UNIVERSE HOUSE
824/8 HARROW ROAD
WEMBLEY
MIDDX
HA0 3EN
Other companies in HA0
 
Filing Information
Company Number 01154603
Company ID Number 01154603
Date formed 1974-01-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 01:51:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEEDLEHOLM 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 NEEDLEHOLM LIMITED
The following companies were found which have the same name as NEEDLEHOLM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEEDLEHOLM (GRIMSBY) LIMITED UNIVERSE HOUSE, 824 HARROW ROAD WEMBLEY WEMBLEY MIDDLESEX HA0 3EN Active - Proposal to Strike off Company formed on the 2006-12-15
NEEDLEHOLM (ST IVES) LTD UNIVERSE HOUSE, 824 HARROW ROAD WEMBLEY WEMBLEY MIDDLESEX HA0 3EN Dissolved Company formed on the 2006-10-18

Company Officers of NEEDLEHOLM LIMITED

Current Directors
Officer Role Date Appointed
KISHOR RUPARELIA
Company Secretary 1991-10-21
ARUN RUPARELIA
Director 1991-10-21
KISHOR RUPARELIA
Director 1991-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARUN RUPARELIA ABR GROUP LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
ARUN RUPARELIA SILVER ROSE (NORFOLK) LIMITED Director 2008-02-06 CURRENT 2008-02-06 Active - Proposal to Strike off
ARUN RUPARELIA NEEDLEHOLM (GRIMSBY) LIMITED Director 2006-12-15 CURRENT 2006-12-15 Active - Proposal to Strike off
ARUN RUPARELIA AKR PROPERTIES (BRIDPORT) LIMITED Director 2006-12-11 CURRENT 2006-12-11 Dissolved 2015-08-04
ARUN RUPARELIA NEEDLEHOLM (ST IVES) LTD Director 2006-10-18 CURRENT 2006-10-18 Dissolved 2018-01-16
ARUN RUPARELIA DYNAMIXA PROPERTIES (STAFFORDSHIRE) LIMITED Director 2006-09-06 CURRENT 2006-02-23 Dissolved 2016-08-09
ARUN RUPARELIA AKR PROPERTY INVESTMENTS LTD Director 2006-08-10 CURRENT 2006-04-05 Dissolved 2016-01-12
ARUN RUPARELIA GLOBEWELL PROPERTIES LIMITED Director 2006-07-12 CURRENT 2005-09-01 Dissolved 2015-01-13
ARUN RUPARELIA SELECTPAY (NEWCASTLE) LIMITED Director 2006-05-18 CURRENT 2006-05-17 Dissolved 2014-01-07
ARUN RUPARELIA SELECTPAY (DEVON) LTD. Director 2006-02-03 CURRENT 2006-02-03 Dissolved 2018-01-16
ARUN RUPARELIA SELECTPAY (IPSWICH) LIMITED Director 2005-12-09 CURRENT 2005-12-09 Active - Proposal to Strike off
ARUN RUPARELIA P L R GROUP LIMITED Director 2005-10-28 CURRENT 2005-10-28 Dissolved 2017-04-04
ARUN RUPARELIA PLR PROPERTIES (CHORLEY) LIMITED Director 2004-10-15 CURRENT 2004-10-15 Dissolved 2018-07-31
ARUN RUPARELIA COVENANT REAL ESTATE LIMITED Director 2004-07-09 CURRENT 2004-07-09 Dissolved 2013-11-19
ARUN RUPARELIA SILVER ROSE LIMITED Director 2003-10-24 CURRENT 2002-09-10 Active
ARUN RUPARELIA DYNAMIXA PROPERTIES LIMITED Director 2002-03-04 CURRENT 2002-02-26 Active - Proposal to Strike off
ARUN RUPARELIA SELECTPAY LIMITED Director 1991-10-21 CURRENT 1987-11-23 Dissolved 2015-07-24
KISHOR RUPARELIA KRSN PROPERTIES LIMITED Director 2016-06-03 CURRENT 2016-06-03 Dissolved 2017-10-31
KISHOR RUPARELIA KBR PROPERTY INVESTMENTS(NEWCASTLE) LIMITED Director 2015-02-16 CURRENT 2015-02-16 Active - Proposal to Strike off
KISHOR RUPARELIA RUPARELIA INVESTMENTS LIMITED Director 2009-12-17 CURRENT 2009-12-15 Dissolved 2017-05-30
KISHOR RUPARELIA KBR PROPERTIES (BRADWELL) LTD Director 2007-10-12 CURRENT 2007-10-12 Live but Receiver Manager on at least one charge
KISHOR RUPARELIA AKR PROPERTIES (CARDIFF) LTD Director 2007-07-11 CURRENT 2007-07-11 Dissolved 2015-11-10
KISHOR RUPARELIA AKR PROPERTIES (UTTOXETER) LTD Director 2007-07-11 CURRENT 2007-07-11 Dissolved 2015-09-15
KISHOR RUPARELIA AKR PROPERTIES (HALSTEAD) LTD Director 2007-05-22 CURRENT 2007-05-22 Active
KISHOR RUPARELIA DYNAMIXA PROPERTIES (CRADLEY HEATH) LIMITED Director 2007-02-28 CURRENT 2007-02-28 Active - Proposal to Strike off
KISHOR RUPARELIA SCREENVIEW LIMITED Director 2007-01-31 CURRENT 2006-03-23 Active - Proposal to Strike off
KISHOR RUPARELIA NEEDLEHOLM (GRIMSBY) LIMITED Director 2006-12-15 CURRENT 2006-12-15 Active - Proposal to Strike off
KISHOR RUPARELIA AKR PROPERTIES (BRIDPORT) LIMITED Director 2006-12-11 CURRENT 2006-12-11 Dissolved 2015-08-04
KISHOR RUPARELIA KBR PROPERTY (LANCASHIRE) LTD Director 2006-10-18 CURRENT 2006-10-18 Dissolved 2017-03-28
KISHOR RUPARELIA NEEDLEHOLM (ST IVES) LTD Director 2006-10-18 CURRENT 2006-10-18 Dissolved 2018-01-16
KISHOR RUPARELIA SELECTPAY (BIRMINGHAM) LIMITED Director 2006-10-16 CURRENT 2006-10-16 Dissolved 2015-10-27
KISHOR RUPARELIA AKR PROPERTIES (HULL) LIMITED Director 2006-07-24 CURRENT 2006-07-24 Dissolved 2014-01-07
KISHOR RUPARELIA GLOBEWELL PROPERTIES LIMITED Director 2006-07-12 CURRENT 2005-09-01 Dissolved 2015-01-13
KISHOR RUPARELIA SELECTPAY (NEWCASTLE) LIMITED Director 2006-05-17 CURRENT 2006-05-17 Dissolved 2014-01-07
KISHOR RUPARELIA AKR PROPERTY INVESTMENTS LTD Director 2006-04-05 CURRENT 2006-04-05 Dissolved 2016-01-12
KISHOR RUPARELIA SELECTPAY (SCARBOROUGH) LIMITED Director 2006-03-30 CURRENT 2006-03-30 Active - Proposal to Strike off
KISHOR RUPARELIA DYNAMIXA PROPERTIES (STAFFORDSHIRE) LIMITED Director 2006-02-23 CURRENT 2006-02-23 Dissolved 2016-08-09
KISHOR RUPARELIA M P R U DEVELOPMENTS LIMITED Director 2006-02-21 CURRENT 2006-02-21 Active
KISHOR RUPARELIA DYNAMIXA (BASILDON) LIMITED Director 2006-02-08 CURRENT 2006-02-08 Active - Proposal to Strike off
KISHOR RUPARELIA SELECTPAY (DEVON) LTD. Director 2006-02-03 CURRENT 2006-02-03 Dissolved 2018-01-16
KISHOR RUPARELIA P L R GROUP LIMITED Director 2005-10-28 CURRENT 2005-10-28 Dissolved 2017-04-04
KISHOR RUPARELIA DYNAMIXA PROPERTIES (CARLISLE) LIMITED Director 2005-04-21 CURRENT 2005-04-21 Dissolved 2014-12-02
KISHOR RUPARELIA PLR PROPERTIES (CHORLEY) LIMITED Director 2004-10-15 CURRENT 2004-10-15 Dissolved 2018-07-31
KISHOR RUPARELIA JKLR PROPERTIES (PETERBOROUGH) LIMITED Director 2004-03-29 CURRENT 2004-03-29 Dissolved 2014-11-18
KISHOR RUPARELIA KBR PROPERTY INVESTMENTS LIMITED Director 2003-10-14 CURRENT 2003-10-14 Active
KISHOR RUPARELIA DYNAMIXA PROPERTIES LIMITED Director 2002-03-04 CURRENT 2002-02-26 Active - Proposal to Strike off
KISHOR RUPARELIA SELECTPAY LIMITED Director 1991-10-21 CURRENT 1987-11-23 Dissolved 2015-07-24

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
2024-03-25MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-11-27CONFIRMATION STATEMENT MADE ON 21/10/23, WITH UPDATES
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-12-14CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES
2022-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-12-21CONFIRMATION STATEMENT MADE ON 21/10/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH UPDATES
2021-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-04-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHAVNA RUPARELIA
2021-04-01PSC07CESSATION OF KISHOR RUPARELIA AS A PERSON OF SIGNIFICANT CONTROL
2021-04-01AP03Appointment of Mrs Bhavna Ruparelia as company secretary on 2021-03-31
2021-04-01AP01DIRECTOR APPOINTED MRS BHAVNA RUPARELIA
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR KISHOR RUPARELIA
2021-04-01TM02Termination of appointment of Kishor Ruparelia on 2021-03-17
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2020-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2018-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-02AR0121/10/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-02AR0121/10/14 ANNUAL RETURN FULL LIST
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-24AR0121/10/13 ANNUAL RETURN FULL LIST
2013-04-04AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-21AR0121/10/12 ANNUAL RETURN FULL LIST
2012-03-27AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-30AR0121/10/11 ANNUAL RETURN FULL LIST
2011-03-31AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-22AR0121/10/10 ANNUAL RETURN FULL LIST
2010-04-06AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-10AR0121/10/09 ANNUAL RETURN FULL LIST
2009-04-07AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-11363aReturn made up to 21/10/08; full list of members
2008-07-01AA30/06/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-11-21363aReturn made up to 21/10/07; full list of members
2007-05-09AA30/06/06 ACCOUNTS TOTAL EXEMPTION SMALL
2007-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-20395PARTICULARS OF MORTGAGE/CHARGE
2007-01-20395PARTICULARS OF MORTGAGE/CHARGE
2006-11-16363aRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-11-16363aRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-06-18395PARTICULARS OF MORTGAGE/CHARGE
2005-06-18395PARTICULARS OF MORTGAGE/CHARGE
2005-06-18395PARTICULARS OF MORTGAGE/CHARGE
2004-12-07363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-05-19395PARTICULARS OF MORTGAGE/CHARGE
2004-01-21363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-12-04395PARTICULARS OF MORTGAGE/CHARGE
2003-12-04395PARTICULARS OF MORTGAGE/CHARGE
2003-12-04395PARTICULARS OF MORTGAGE/CHARGE
2003-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-10-07395PARTICULARS OF MORTGAGE/CHARGE
2003-08-08395PARTICULARS OF MORTGAGE/CHARGE
2002-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-11-16363sRETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS
2001-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-10-26363sRETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS
2001-01-20AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-11-21363sRETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS
2000-03-31AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-12-02395PARTICULARS OF MORTGAGE/CHARGE
1999-12-02395PARTICULARS OF MORTGAGE/CHARGE
1999-12-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-11-04363sRETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS
1999-05-04AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-12-09363sRETURN MADE UP TO 21/10/98; NO CHANGE OF MEMBERS
1998-12-04AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-01-13363sRETURN MADE UP TO 21/10/97; FULL LIST OF MEMBERS
1997-08-07395PARTICULARS OF MORTGAGE/CHARGE
1997-01-31AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-12-04363sRETURN MADE UP TO 21/10/96; NO CHANGE OF MEMBERS
1996-08-04AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-07-16AAFULL ACCOUNTS MADE UP TO 30/06/94
1995-11-22363sRETURN MADE UP TO 21/10/95; NO CHANGE OF MEMBERS
1995-02-23363sRETURN MADE UP TO 21/10/94; FULL LIST OF MEMBERS
1994-08-02AAFULL ACCOUNTS MADE UP TO 30/06/93
1994-02-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-02-18363sRETURN MADE UP TO 21/10/93; NO CHANGE OF MEMBERS
1993-08-05AAFULL ACCOUNTS MADE UP TO 30/06/92
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to NEEDLEHOLM 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 NEEDLEHOLM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 19
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-01-20 Outstanding HABIB BANK AG ZURICH
LEGAL CHARGE 2007-01-20 Outstanding HABIB BANK AG ZURICH
LEGAL CHARGE 2005-06-18 Outstanding WEST BROMWICH COMMERCIAL LIMITED
FLOATING CHARGE 2005-06-18 Outstanding WEST BROMWICH COMMERCIAL LIMITED
RENT ASSIGNMENT DEED 2005-06-18 Outstanding WEST BROMWICH COMMERCIAL LIMITED
LEGAL MORTGAGE 2004-05-19 Outstanding HSBC BANK PLC
FLOATING CHARGE 2003-12-04 Outstanding WEST BROMWICH BUILDING SOCIETY
DEED OF ASSIGNMENT 2003-12-04 Outstanding WEST BROMWICH BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 2003-12-04 Outstanding WEST BROMWICH BUILDING SOCIETY
LEGAL MORTGAGE 2003-10-06 Satisfied HSBC BANK PLC
DEBENTURE 2003-08-08 Outstanding HSBC BANK PLC
DEBENTURE 1999-12-02 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-12-02 Outstanding NATIONWIDE BUILDING SOCIETY
FLOATING CHARGE 1997-08-07 Outstanding HABIBSONS BANK LIMITED
LEGAL CHARGE 1997-07-24 Satisfied HABIBSONS BANK LIMITED
DEBENTURE 1992-09-16 Satisfied BARCLAYS BANK PLC
MORTGAGE 1990-12-05 Outstanding NATIONWIDE ANGLIA BUILDING SOCIETY
CHARGE WITHOUT INSTRUMENT 1988-11-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-10-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-02-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-04-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1981-10-29 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 109,600
Creditors Due After One Year 2012-07-01 £ 149,200
Creditors Due Within One Year 2013-06-30 £ 1,792,769
Creditors Due Within One Year 2012-07-01 £ 1,780,375

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 NEEDLEHOLM LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 3,215
Cash Bank In Hand 2012-07-01 £ 4,101
Current Assets 2013-06-30 £ 1,711,903
Current Assets 2012-07-01 £ 1,745,699
Debtors 2013-06-30 £ 31,688
Debtors 2012-07-01 £ 24,598
Fixed Assets 2013-06-30 £ 169,442
Fixed Assets 2012-07-01 £ 171,771
Stocks Inventory 2013-06-30 £ 1,677,000
Stocks Inventory 2012-07-01 £ 1,717,000
Tangible Fixed Assets 2013-06-30 £ 169,442
Tangible Fixed Assets 2012-07-01 £ 171,771

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEEDLEHOLM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEEDLEHOLM LIMITED
Trademarks
We have not found any records of NEEDLEHOLM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEEDLEHOLM 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 (68100 - Buying and selling of own real estate) as NEEDLEHOLM LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where NEEDLEHOLM 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 NEEDLEHOLM 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 NEEDLEHOLM 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.