Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUNTSMAN POLYURETHANES (UK) VENTURES LIMITED
Company Information for

HUNTSMAN POLYURETHANES (UK) VENTURES LIMITED

ICKLETON ROAD, DUXFORD, CAMBRIDGESHIRE, CB22 4XQ,
Company Registration Number
01305876
Private Limited Company
Active

Company Overview

About Huntsman Polyurethanes (uk) Ventures Ltd
HUNTSMAN POLYURETHANES (UK) VENTURES LIMITED was founded on 1977-03-30 and has its registered office in Duxford. The organisation's status is listed as "Active". Huntsman Polyurethanes (uk) Ventures Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HUNTSMAN POLYURETHANES (UK) VENTURES LIMITED
 
Legal Registered Office
ICKLETON ROAD
DUXFORD
CAMBRIDGESHIRE
CB22 4XQ
Other companies in TS22
 
Filing Information
Company Number 01305876
Company ID Number 01305876
Date formed 1977-03-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 23:27:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUNTSMAN POLYURETHANES (UK) VENTURES 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 HUNTSMAN POLYURETHANES (UK) VENTURES LIMITED

Current Directors
Officer Role Date Appointed
KAREN RACHEL HALL
Company Secretary 2017-07-27
KAREN RACHEL HALL
Director 2017-07-21
GARY ROBERT HODGSON
Director 2017-07-21
JOHN STEVEN SHIPMAN
Director 2017-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JUSTIN JAMES PHILLIPSON
Company Secretary 2014-10-02 2017-08-07
RICHARD JUSTIN JAMES PHILLIPSON
Director 2014-10-02 2017-08-07
MICHAEL CHRISTOPHER DIXON
Director 2006-12-15 2017-07-01
DUNCAN EMERSON
Director 1999-10-01 2017-01-30
DAVID JEREMY GILLILAND
Company Secretary 2012-10-31 2014-10-01
DAVID JEREMY GILLILAND
Director 2012-10-31 2014-10-01
MICHAEL ANDREW JAMES MAUGHAN
Company Secretary 2001-01-01 2012-10-31
MICHAEL ANDREW JAMES MAUGHAN
Director 2006-12-15 2012-10-31
RUSSELL HEALY
Director 1999-06-30 2012-02-20
GILBERT SERAPHYN PAUL HUBRECHT
Director 1991-09-11 2010-07-14
THOMAS JAMES KEENAN
Director 2004-10-21 2009-06-02
KEVIN JOHN NINOW
Director 1999-10-01 2009-05-29
JOHN ELLISON O'NEILL
Director 2004-10-21 2006-12-29
DAVID RAYMOND PAYNE
Director 1995-02-01 2005-11-07
DAVID JOHN BUSBY
Company Secretary 1999-06-30 2000-12-31
PENELOPE ANNE CHEATLE
Company Secretary 1994-02-18 1999-06-30
IAN CLARK
Director 1993-10-01 1995-02-01
CACILIA MARIA LACHLAN
Nominated Secretary 1991-12-09 1994-02-18
DAVID JOHN BRITTON
Director 1991-09-11 1993-10-01
GRAEME HAROLD RANKINE MUSKER
Company Secretary 1991-09-11 1991-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN RACHEL HALL HUNTSMAN EUROPE LIMITED Director 2017-09-11 CURRENT 1998-10-15 Active
KAREN RACHEL HALL HUNTSMAN (HOLDINGS) UK Director 2017-08-03 CURRENT 1999-05-06 Active
KAREN RACHEL HALL HUNTSMAN PETROCHEMICALS (UK) HOLDINGS Director 2017-08-03 CURRENT 2005-04-01 Active
KAREN RACHEL HALL HUNTSMAN SURFACE SCIENCES OVERSEAS LIMITED Director 2017-07-27 CURRENT 2001-01-30 Active
KAREN RACHEL HALL HUNTSMAN CORPORATION UK LIMITED Director 2017-07-27 CURRENT 1994-02-15 Active
KAREN RACHEL HALL HUNTSMAN SURFACE SCIENCES UK LIMITED Director 2017-07-27 CURRENT 2000-08-21 Active
KAREN RACHEL HALL HUNTSMAN POLYURETHANES (UK) LIMITED Director 2017-07-21 CURRENT 1999-05-05 Active
KAREN RACHEL HALL HUNTSMAN POLYURETHANES SALES LIMITED Director 2017-07-21 CURRENT 1999-05-05 Active
KAREN RACHEL HALL HUNTSMAN INVESTMENTS (UK) LIMITED Director 2017-07-21 CURRENT 2014-11-19 Active - Proposal to Strike off
KAREN RACHEL HALL HUNTSMAN VANTICO LIMITED Director 2017-07-21 CURRENT 2010-11-18 Active - Proposal to Strike off
KAREN RACHEL HALL TIOXIDE OVERSEAS HOLDINGS LIMITED Director 2017-07-21 CURRENT 1973-10-19 Active
KAREN RACHEL HALL HUNTSMAN INTERNATIONAL EUROPE LIMITED Director 2017-07-21 CURRENT 1971-03-01 Active
KAREN RACHEL HALL HUNTSMAN OFFSHORE INVESTMENTS LIMITED Director 2017-07-21 CURRENT 2010-05-18 Active
KAREN RACHEL HALL HUNTSMAN ADVANCED MATERIALS (UK) LIMITED Director 2017-07-14 CURRENT 1999-09-17 Active
KAREN RACHEL HALL HUNTSMAN ADVANCED MATERIALS HOLDINGS (UK) LIMITED Director 2017-07-14 CURRENT 1999-11-03 Active
GARY ROBERT HODGSON HUNTSMAN EUROPE LIMITED Director 2017-09-11 CURRENT 1998-10-15 Active
GARY ROBERT HODGSON HUNTSMAN (HOLDINGS) UK Director 2017-08-03 CURRENT 1999-05-06 Active
GARY ROBERT HODGSON HUNTSMAN PETROCHEMICALS (UK) HOLDINGS Director 2017-08-03 CURRENT 2005-04-01 Active
GARY ROBERT HODGSON HUNTSMAN SURFACE SCIENCES OVERSEAS LIMITED Director 2017-07-27 CURRENT 2001-01-30 Active
GARY ROBERT HODGSON HUNTSMAN CORPORATION UK LIMITED Director 2017-07-27 CURRENT 1994-02-15 Active
GARY ROBERT HODGSON HUNTSMAN SURFACE SCIENCES UK LIMITED Director 2017-07-27 CURRENT 2000-08-21 Active
GARY ROBERT HODGSON HUNTSMAN POLYURETHANES (UK) LIMITED Director 2017-07-21 CURRENT 1999-05-05 Active
GARY ROBERT HODGSON HUNTSMAN POLYURETHANES SALES LIMITED Director 2017-07-21 CURRENT 1999-05-05 Active
GARY ROBERT HODGSON HUNTSMAN INVESTMENTS (UK) LIMITED Director 2017-07-21 CURRENT 2014-11-19 Active - Proposal to Strike off
GARY ROBERT HODGSON HUNTSMAN VANTICO LIMITED Director 2017-07-21 CURRENT 2010-11-18 Active - Proposal to Strike off
GARY ROBERT HODGSON TIOXIDE OVERSEAS HOLDINGS LIMITED Director 2017-07-21 CURRENT 1973-10-19 Active
GARY ROBERT HODGSON HUNTSMAN INTERNATIONAL EUROPE LIMITED Director 2017-07-21 CURRENT 1971-03-01 Active
GARY ROBERT HODGSON HUNTSMAN OFFSHORE INVESTMENTS LIMITED Director 2017-07-21 CURRENT 2010-05-18 Active
GARY ROBERT HODGSON HUNTSMAN ADVANCED MATERIALS (UK) LIMITED Director 2017-07-14 CURRENT 1999-09-17 Active
GARY ROBERT HODGSON HUNTSMAN ADVANCED MATERIALS HOLDINGS (UK) LIMITED Director 2017-07-14 CURRENT 1999-11-03 Active
JOHN STEVEN SHIPMAN HUNTSMAN POLYURETHANES (UK) LIMITED Director 2017-07-27 CURRENT 1999-05-05 Active
JOHN STEVEN SHIPMAN HUNTSMAN POLYURETHANES SALES LIMITED Director 2017-07-27 CURRENT 1999-05-05 Active
JOHN STEVEN SHIPMAN HUNTSMAN PENSION TRUSTEES LIMITED Director 2008-02-14 CURRENT 1989-12-19 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
2024-01-02REGISTERED OFFICE CHANGED ON 02/01/24 FROM Concordia House Glenarm Road Wynyard Business Park Billingham TS22 5FB United Kingdom
2024-01-02Change of details for Huntsman Polyurethanes (Uk) Limited as a person with significant control on 2024-01-02
2023-09-25DIRECTOR APPOINTED MARTIN ANTHONY KNAPTON
2023-09-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-11CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES
2023-08-31APPOINTMENT TERMINATED, DIRECTOR PETER DOWSON
2023-03-01DIRECTOR APPOINTED SARAH LOUISE TODD
2023-03-01APPOINTMENT TERMINATED, DIRECTOR GARY ROBERT HODGSON
2022-10-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-12CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-09-08Register inspection address changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
2022-09-08AD02Register inspection address changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5D...
2022-04-04AP01DIRECTOR APPOINTED PETER DOWSON
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR KAREN RACHEL HALL
2022-04-04TM02Termination of appointment of Karen Rachel Hall on 2022-03-31
2021-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES
2020-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2019-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2018-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2018-09-18AD02Register inspection address changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2018-09-18AD03Registers moved to registered inspection location of C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2018-01-15PSC05Change of details for Huntsman Polyurethanes (Uk) Limited as a person with significant control on 2018-01-15
2018-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/18 FROM Hanzard Drive Wynyard Park Stockton on Tees TS22 5FD
2017-11-16AP01DIRECTOR APPOINTED JOHN STEVEN SHIPMAN
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JUSTIN JAMES PHILLIPSON
2017-08-07TM02Termination of appointment of Richard Justin James Phillipson on 2017-08-07
2017-07-31AP01DIRECTOR APPOINTED GARY ROBERT HODGSON
2017-07-31AP01DIRECTOR APPOINTED KAREN RACHEL HALL
2017-07-31AP03Appointment of Karen Rachel Hall as company secretary on 2017-07-27
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTOPHER DIXON
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN EMERSON
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-14AR0111/09/15 ANNUAL RETURN FULL LIST
2015-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-13AP03Appointment of Richard Justin James Phillipson as company secretary on 2014-10-02
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GILLILAND
2014-10-13TM02Termination of appointment of David Jeremy Gilliland on 2014-10-01
2014-10-13AP01DIRECTOR APPOINTED MR RICHARD JUSTIN JAMES PHILLIPSON
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-16AR0111/09/14 FULL LIST
2014-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EMERSON / 12/12/2013
2013-09-17AD02SAIL ADDRESS CHANGED FROM: C/O DICKINSON DEES LLP ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX ENGLAND
2013-09-17AR0111/09/13 FULL LIST
2013-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2012 FROM HAVERTON HILL ROAD BILLINGHAM TS23 1PS
2012-11-01AP03SECRETARY APPOINTED DAVID JEREMY GILLILAND
2012-11-01AP01DIRECTOR APPOINTED DAVID JEREMY GILLILAND
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAUGHAN
2012-11-01TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MAUGHAN
2012-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-24AR0111/09/12 FULL LIST
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL HEALY
2012-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-02-22AD02SAIL ADDRESS CREATED
2011-09-14AR0111/09/11 FULL LIST
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EMERSON / 13/09/2011
2011-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-15AR0111/09/10 FULL LIST
2010-07-21AR0111/09/09 FULL LIST AMEND
2010-07-21AR0111/09/08 FULL LIST AMEND
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILBERT SERAPHYN PAUL HUBRECHT / 01/08/2008
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR GILBERT HUBRECHT
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL HEALY / 02/07/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EMERSON / 02/07/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW JAMES MAUGHAN / 02/07/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHRISTOPHER DIXON / 02/07/2010
2010-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANDREW JAMES MAUGHAN / 02/07/2010
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EMERSON / 08/12/2009
2009-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-15363aRETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS
2009-06-06288bAPPOINTMENT TERMINATED DIRECTOR KEVIN NINOW
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR THOMAS KEENAN
2008-11-11288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS KEENAN / 06/11/2008
2008-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-01363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2007-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-25363aRETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2007-01-11288bDIRECTOR RESIGNED
2007-01-07288aNEW DIRECTOR APPOINTED
2007-01-07288aNEW DIRECTOR APPOINTED
2006-10-11363sRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-17288bDIRECTOR RESIGNED
2005-09-22363sRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-23288aNEW DIRECTOR APPOINTED
2004-11-16288aNEW DIRECTOR APPOINTED
2004-11-15288aNEW DIRECTOR APPOINTED
2004-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-10-15288cDIRECTOR'S PARTICULARS CHANGED
2004-09-22363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-06-23288cDIRECTOR'S PARTICULARS CHANGED
2003-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-09-19363sRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2003-06-27AUDAUDITOR'S RESIGNATION
2002-11-02363sRETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS
2002-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
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 HUNTSMAN POLYURETHANES (UK) VENTURES 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 HUNTSMAN POLYURETHANES (UK) VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HUNTSMAN POLYURETHANES (UK) VENTURES 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

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 HUNTSMAN POLYURETHANES (UK) VENTURES LIMITED

Intangible Assets
Patents
We have not found any records of HUNTSMAN POLYURETHANES (UK) VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUNTSMAN POLYURETHANES (UK) VENTURES LIMITED
Trademarks
We have not found any records of HUNTSMAN POLYURETHANES (UK) VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUNTSMAN POLYURETHANES (UK) VENTURES 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 HUNTSMAN POLYURETHANES (UK) VENTURES 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 HUNTSMAN POLYURETHANES (UK) VENTURES 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 HUNTSMAN POLYURETHANES (UK) VENTURES 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 HUNTSMAN POLYURETHANES (UK) VENTURES LIMITED any grants or awards.
Ownership
    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.