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

NETLON SENTINEL LIMITED

UNITS 2 - 4 CUNNINGHAM COURT, SHADSWORTH BUSINESS PARK, BLACKBURN, LANCASHIRE, BB1 2QX,
Company Registration Number
01265862
Private Limited Company
Active

Company Overview

About Netlon Sentinel Ltd
NETLON SENTINEL LIMITED was founded on 1976-06-28 and has its registered office in Blackburn. The organisation's status is listed as "Active". Netlon Sentinel Limited is a Private Limited Company registered in 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
NETLON SENTINEL LIMITED
 
Legal Registered Office
UNITS 2 - 4 CUNNINGHAM COURT
SHADSWORTH BUSINESS PARK
BLACKBURN
LANCASHIRE
BB1 2QX
Other companies in BB1
 
Filing Information
Company Number 01265862
Company ID Number 01265862
Date formed 1976-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 07:58:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NETLON SENTINEL 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.

Company Officers of NETLON SENTINEL LIMITED

Current Directors
Officer Role Date Appointed
THIERRY GEORGES YVES EMILE AMAT
Director 2015-12-01
DOMINIEK JOZEF CORNELIUS BERTEN
Director 2005-03-01
DAVID CHARLES SMITH
Director 2010-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES MORRIS
Director 2015-04-17 2015-11-30
DONALD BRUCE MELTZER
Director 2011-12-30 2015-04-17
JOHN KIELY
Director 2006-06-23 2011-12-30
DAVID ANDREW JOHNSTONE
Company Secretary 1998-01-20 2011-01-31
DAVID ANDREW JOHNSTONE
Director 1997-10-27 2011-01-31
JOHN ALAN BUCKINGHAM
Director 2002-03-15 2010-11-30
JAMES PAUL
Director 2005-10-10 2006-06-23
JAMES JOSEPH DORAN
Director 1997-10-27 2005-03-01
ROGER PETER TERENCE DUCKWORTH
Director 1998-09-10 2004-04-16
NEIL DERWENT PURSHOUSE
Director 1999-02-11 2002-03-27
KRYSTOF SZOKALO
Director 1997-10-27 1999-01-31
PETER RAYMOND RUSSELL
Director 1997-10-27 1998-10-09
ROBIN GEOFFREY FRANCE
Company Secretary 1997-06-06 1998-01-20
JOHN ALAN BUCKINGHAM
Director 1994-09-13 1997-10-27
ROBIN GEOFFREY FRANCE
Director 1994-09-13 1997-10-27
DIANE CRAZE
Company Secretary 1993-07-01 1997-06-06
IAN DAVID RIPLEY
Director 1992-05-18 1994-09-13
JOHN KEVIN STANLEY SCOTT
Director 1992-05-18 1994-09-13
DILWYN SCRIVENS
Director 1992-05-18 1994-09-13
EDWARD JEROME VEYS
Director 1992-05-18 1994-09-13
DAVID YOUNG
Director 1992-05-18 1994-09-13
ROGER EDWARD FARRIS
Company Secretary 1992-05-18 1993-07-01
ROGER EDWARD FARRIS
Director 1992-05-18 1993-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THIERRY GEORGES YVES EMILE AMAT GEOPIER GLOBAL LIMITED Director 2015-12-01 CURRENT 2007-11-13 Active
THIERRY GEORGES YVES EMILE AMAT THE TENSAR GROUP LIMITED Director 2015-12-01 CURRENT 1994-03-24 Active
THIERRY GEORGES YVES EMILE AMAT THE TENSAR GROUP TRUSTEE COMPANY LIMITED Director 2015-12-01 CURRENT 1998-05-01 Active
THIERRY GEORGES YVES EMILE AMAT TENSAR MANUFACTURING LIMITED Director 2015-12-01 CURRENT 2004-12-30 Active
THIERRY GEORGES YVES EMILE AMAT TENSAR TECHNOLOGIES LIMITED Director 2015-12-01 CURRENT 2005-03-15 Active
THIERRY GEORGES YVES EMILE AMAT TTC UK HOLDINGS LIMITED Director 2015-12-01 CURRENT 2006-05-04 Active
THIERRY GEORGES YVES EMILE AMAT TENSAR ENVIRONMENTAL SYSTEMS LIMITED Director 2015-12-01 CURRENT 2008-02-12 Active
THIERRY GEORGES YVES EMILE AMAT GEOPIER UK LIMITED Director 2015-12-01 CURRENT 2008-04-25 Active
THIERRY GEORGES YVES EMILE AMAT TENSAR U.K. LIMITED Director 2015-12-01 CURRENT 1973-11-02 Active
THIERRY GEORGES YVES EMILE AMAT P.L.G. RESEARCH LIMITED Director 2015-12-01 CURRENT 1970-10-09 Active
THIERRY GEORGES YVES EMILE AMAT WELBECK TECHNICAL TEXTILES LIMITED Director 2015-12-01 CURRENT 1963-04-23 Active
THIERRY GEORGES YVES EMILE AMAT TENSAR INTERNATIONAL LIMITED Director 2015-12-01 CURRENT 1952-01-05 Active
THIERRY GEORGES YVES EMILE AMAT SHORESTAR LIMITED Director 2015-12-01 CURRENT 1966-11-03 Active
THIERRY GEORGES YVES EMILE AMAT TENSAR INVESTMENTS LIMITED Director 2015-12-01 CURRENT 1967-09-06 Active
THIERRY GEORGES YVES EMILE AMAT THE TENSAR SALES LIMITED Director 2015-12-01 CURRENT 1968-02-02 Active
THIERRY GEORGES YVES EMILE AMAT GEOGRIDS LIMITED Director 2015-12-01 CURRENT 1963-04-23 Active
THIERRY GEORGES YVES EMILE AMAT F.B. MERCER LIMITED Director 2015-12-01 CURRENT 1965-03-25 Active
THIERRY GEORGES YVES EMILE AMAT EXTRUDED FABRICS LIMITED Director 2015-12-01 CURRENT 1969-02-27 Active
DOMINIEK JOZEF CORNELIUS BERTEN SENTINEL (WIRE PRODUCTS) LIMITED Director 2005-03-01 CURRENT 1964-08-04 Dissolved 2015-02-26
DOMINIEK JOZEF CORNELIUS BERTEN TINSLEY WIRE LIMITED Director 2005-03-01 CURRENT 1979-09-06 Dissolved 2015-02-26
DOMINIEK JOZEF CORNELIUS BERTEN SENTINEL GARDEN PRODUCTS LIMITED Director 2005-03-01 CURRENT 1979-01-08 Dissolved 2015-02-26
DOMINIEK JOZEF CORNELIUS BERTEN JOSEPH SYKES BROTHERS LIMITED Director 2005-03-01 CURRENT 2001-07-30 Active - Proposal to Strike off
DOMINIEK JOZEF CORNELIUS BERTEN SENTINEL WIRE FENCING LIMITED Director 2005-03-01 CURRENT 1940-08-02 Active - Proposal to Strike off
DOMINIEK JOZEF CORNELIUS BERTEN TWIL COMPANY Director 2005-03-01 CURRENT 1976-06-07 Active
DOMINIEK JOZEF CORNELIUS BERTEN RYLANDS-WHITECROSS LIMITED Director 2005-03-01 CURRENT 1869-01-19 Active
DAVID CHARLES SMITH BARNARDS UNLIMITED Director 2011-03-01 CURRENT 1950-08-08 Dissolved 2015-02-26
DAVID CHARLES SMITH LANE BROTHERS ENGINEERING INDUSTRIES Director 2011-03-01 CURRENT 1975-12-04 Dissolved 2015-02-26
DAVID CHARLES SMITH RYLANDS-WHITECROSS LIMITED Director 2010-05-10 CURRENT 1869-01-19 Active
DAVID CHARLES SMITH SENTINEL (WIRE PRODUCTS) LIMITED Director 2007-07-31 CURRENT 1964-08-04 Dissolved 2015-02-26
DAVID CHARLES SMITH TINSLEY WIRE LIMITED Director 2007-07-31 CURRENT 1979-09-06 Dissolved 2015-02-26
DAVID CHARLES SMITH SENTINEL GARDEN PRODUCTS LIMITED Director 2007-07-31 CURRENT 1979-01-08 Dissolved 2015-02-26
DAVID CHARLES SMITH SENTINEL WIRE FENCING LIMITED Director 2007-07-31 CURRENT 1940-08-02 Active - Proposal to Strike off
DAVID CHARLES SMITH TWIL COMPANY Director 2007-07-31 CURRENT 1976-06-07 Active

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
2024-04-2931/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-28Previous accounting period shortened from 31/12/23 TO 31/08/23
2023-05-25APPOINTMENT TERMINATED, DIRECTOR DOMINIEK JOZEF CORNELIUS BERTEN
2023-05-25CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2023-05-2331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-17DIRECTOR APPOINTED MR DAVID GERARD HICKEY
2023-05-16APPOINTMENT TERMINATED, DIRECTOR THIERRY GEORGES YVES EMILE AMAT
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2021-09-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2020-10-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES
2020-05-29PSC05Change of details for Cold Drawn Products Limited as a person with significant control on 2017-10-02
2020-05-29PSC05Change of details for Cold Drawn Products Limited as a person with significant control on 2017-10-02
2019-12-24AP01DIRECTOR APPOINTED MRS CAROL COTTON
2019-12-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES SMITH
2019-10-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-03-08CH01Director's details changed for Mr Thierry Georges Yves Emile Amat on 2016-07-01
2016-10-10AA31/12/15 TOTAL EXEMPTION FULL
2016-10-10AA31/12/15 TOTAL EXEMPTION FULL
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-13AR0116/05/16 ANNUAL RETURN FULL LIST
2016-04-11AP01DIRECTOR APPOINTED MR THIERRY GEORGES YVES EMILE AMAT
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES MORRIS
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-09AR0116/05/15 ANNUAL RETURN FULL LIST
2015-06-03AP01DIRECTOR APPOINTED MR DAVID JAMES MORRIS
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DONALD BRUCE MELTZER
2014-10-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-13AR0116/05/14 ANNUAL RETURN FULL LIST
2014-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/14 FROM Units 2 - 4 Cunningham Court Shadsworth Business Park Blackburn Lancashire BB1 2QX United Kingdom
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-10AR0116/05/13 ANNUAL RETURN FULL LIST
2012-09-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES SMITH / 25/06/2012
2012-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIEK JOZEF CORNELIUS BERTEN / 25/06/2012
2012-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2012 FROM TENSAR INTERNATIONAL LTD CUNNINGHAM COURT SHADSWORTH BUSINESS PARK, BLACKBURN, LANCASHIRE BB1 2QX
2012-06-06AR0116/05/12 FULL LIST
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KIELY
2012-01-10AP01DIRECTOR APPOINTED DONALD BRUCE MELTZER
2011-09-27AA31/12/10 TOTAL EXEMPTION FULL
2011-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES SMITH / 08/06/2011
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KIELY / 08/06/2011
2011-06-17TM02APPOINTMENT TERMINATED, SECRETARY DAVID JOHNSTONE
2011-06-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSTONE
2011-06-09AR0116/05/11 FULL LIST
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BUCKINGHAM
2010-12-01AP01DIRECTOR APPOINTED MR DAVID CHARLES SMITH
2010-09-24AA31/12/09 TOTAL EXEMPTION FULL
2010-06-17AR0116/05/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIEK JOZEF CORNELIUS BERTEN / 15/05/2010
2009-10-31AA31/12/08 TOTAL EXEMPTION FULL
2009-06-16363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-06-12288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN BUCKINGHAM / 15/05/2009
2009-06-12288cDIRECTOR'S CHANGE OF PARTICULARS / DOMINIEK BERTEN / 15/05/2009
2009-03-27AA31/12/07 TOTAL EXEMPTION FULL
2008-10-03363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2007-11-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-05363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-07-05190LOCATION OF DEBENTURE REGISTER
2007-07-05353LOCATION OF REGISTER OF MEMBERS
2007-07-05287REGISTERED OFFICE CHANGED ON 05/07/07 FROM: THE TENSAR GROUP LTD KELLY STREET BLACKBURN BB2 4PJ
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-05288bDIRECTOR RESIGNED
2006-07-05288aNEW DIRECTOR APPOINTED
2006-07-03363aRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-31288aNEW DIRECTOR APPOINTED
2005-08-02363aRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-08-02287REGISTERED OFFICE CHANGED ON 02/08/05 FROM: KELLY STREET MILL HILL BLACKBURN LANCASHIRE BB2 4PJ
2005-08-02190LOCATION OF DEBENTURE REGISTER
2005-08-02353LOCATION OF REGISTER OF MEMBERS
2005-03-29288aNEW DIRECTOR APPOINTED
2005-03-29288bDIRECTOR RESIGNED
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-21363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2004-05-27288bDIRECTOR RESIGNED
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-03363sRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2002-10-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-17AUDAUDITOR'S RESIGNATION
2002-05-22288bDIRECTOR RESIGNED
2002-05-22363sRETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2002-04-10287REGISTERED OFFICE CHANGED ON 10/04/02 FROM: APOLLO HOUSE NEEPSEND LANE SHEFFIELD S3 8AU
2002-04-10288aNEW DIRECTOR APPOINTED
2002-02-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-17363sRETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS
2000-10-04AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-14363sRETURN MADE UP TO 16/05/00; FULL LIST 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 NETLON SENTINEL 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 NETLON SENTINEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NETLON SENTINEL LIMITED 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

Filed Financial Reports
Annual Accounts
2014-12-31
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

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 NETLON SENTINEL LIMITED

Intangible Assets
Patents
We have not found any records of NETLON SENTINEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NETLON SENTINEL LIMITED
Trademarks
We have not found any records of NETLON SENTINEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NETLON SENTINEL 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 (74990 - Non-trading company) as NETLON SENTINEL LIMITED 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 NETLON SENTINEL 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 NETLON SENTINEL 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 NETLON SENTINEL 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.