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

ALARMTEC LIMITED

Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE,
Company Registration Number
01330388
Private Limited Company
Active

Company Overview

About Alarmtec Ltd
ALARMTEC LIMITED was founded on 1977-09-16 and has its registered office in Exeter. The organisation's status is listed as "Active". Alarmtec Limited is a Private Limited Company registered in UNITED KINGDOM 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
ALARMTEC LIMITED
 
Legal Registered Office
Centenary House Peninsula Park
Rydon Lane
Exeter
EX2 7XE
Other companies in EX5
 
Telephone01392881620
 
Filing Information
Company Number 01330388
Company ID Number 01330388
Date formed 1977-09-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2025-02-20
Return next due 2026-03-06
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-25 13:20:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALARMTEC 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 ALARMTEC LIMITED
The following companies were found which have the same name as ALARMTEC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALARMTEC FIRE AND SECURITY LTD 4 Abbotsford Bishopbriggs Glasgow EAST DUNBARTONSHIRE G64 1ED Active - Proposal to Strike off Company formed on the 2012-10-23
ALARMTEC INTERNATIONAL CORP. 2032 SCOTT ST HOLLYWOOD FL 33020 Inactive Company formed on the 1964-01-16
ALARMTEC INCORPORATED New Jersey Unknown
ALARMTEC INC Louisiana Unknown
ALARMTEC INC Arkansas Unknown
ALARMTEC LIMITED 34 LONGWOOD AVENUE DUBLIN 8 Dissolved Company formed on the 2008-12-22
ALARMTEC LLC Louisiana Unknown
ALARMTEC OF NEVADA, INC. 3125 ALFA ROMERO AVE. N. LAS VEGAS NV 89031 Permanently Revoked Company formed on the 1996-06-27
ALARMTEC SECURITY CORPORATION 671 BRENT LANE PENSACOLA FL 32503 Inactive Company formed on the 1987-02-12
ALARMTEC SYSTEMS LLC Tennessee Unknown
ALARMTEC, INC. 4862 BROADLEAF DR. PACE FL 32571 Active Company formed on the 1997-10-22
ALARMTECH SECURITY LIMITED 45 Rowan Way Northowram Halifax WEST YORKSHIRE HX3 7WF Active Company formed on the 2008-02-07
ALARMTECH SYSTEMS, LLC 8386 MAIN ST. Seneca INTERLAKEN NY 14847 Active Company formed on the 1997-05-29
ALARMTECH SECURITY LLP PO BOX 1104 BATTLE GROUND WA 986041104 Delinquent Company formed on the 2002-11-05
AlarmTech LLC 820 Park Ave Worland WY 82401 Active Company formed on the 2014-01-02
ALARMTECH PTY LTD NSW 2114 Active Company formed on the 2000-08-03
ALARMTECH Singapore Dissolved Company formed on the 2008-09-11
ALARMTECH (M) SDN. BHD. Active
Alarmtech Billing And Collection, Inc. 860 Jeffrey Lane Dixon CA 95620 Dissolved Company formed on the 2006-09-21
ALARMTECH ENGINEERING (M) SDN. BHD. Unknown

Company Officers of ALARMTEC LIMITED

Current Directors
Officer Role Date Appointed
MELVYN TONY DALTON
Company Secretary 1992-01-18
MELVYN TONY DALTON
Director 1992-01-18
TRACY ANNE TAYLOR
Director 2017-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GREGORY HORNE
Director 2014-10-01 2015-09-21
EDWARD JOHNSON SHORT
Director 1992-01-18 2014-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELVYN TONY DALTON E.M.C. (SOUTH WEST) LIMITED Company Secretary 1992-01-18 CURRENT 1983-11-02 Dissolved 2016-11-22
MELVYN TONY DALTON BRAMBLE HOLDINGS LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active
MELVYN TONY DALTON E.M.C. (SOUTH WEST) LIMITED Director 1992-01-18 CURRENT 1983-11-02 Dissolved 2016-11-22

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
2025-02-11Director's details changed for Mr Jeffrey Hickling on 2025-02-10
2025-02-10Director's details changed for Mr Peter Lewis Newman on 2025-02-10
2024-12-1631/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013303880005
2024-02-29CONFIRMATION STATEMENT MADE ON 20/02/24, WITH UPDATES
2023-08-31DIRECTOR APPOINTED MR JEFFREY HICKLING
2023-08-31DIRECTOR APPOINTED MR PETER LEWIS NEWMAN
2023-08-31APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALAN BURHOP
2023-08-31Termination of appointment of Christopher Alan Burhop on 2023-08-31
2023-08-31DIRECTOR APPOINTED MR CHRISTOPHER ALAN BURHOP
2023-02-23CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH UPDATES
2021-07-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01AA01Previous accounting period shortened from 30/09/21 TO 31/03/21
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES
2020-09-28AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES
2020-01-07MEM/ARTSARTICLES OF ASSOCIATION
2020-01-07MEM/ARTSARTICLES OF ASSOCIATION
2019-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 013303880005
2019-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 013303880005
2019-11-19SH0107/11/19 STATEMENT OF CAPITAL GBP 2200
2019-11-19SH08Change of share class name or designation
2019-11-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of removal of pre-emption rights
2019-11-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ALAN BURHOP
2019-11-12PSC02Notification of Bramble Holdings Limited as a person with significant control on 2019-11-07
2019-11-12PSC07CESSATION OF MELVYN TONY DALTON AS A PERSON OF SIGNIFICANT CONTROL
2019-11-12AP03Appointment of Mr Christopher Alan Burhop as company secretary on 2019-11-07
2019-11-12AP01DIRECTOR APPOINTED MR CHRISTOPHER ALAN BURHOP
2019-11-12TM02Termination of appointment of Melvyn Tony Dalton on 2019-11-07
2019-09-20AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR TRACY ANNE TAYLOR
2019-09-04DISS40Compulsory strike-off action has been discontinued
2019-09-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2018-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-06-25PSC04Change of details for Mr Melvyn Tony Dalton as a person with significant control on 2018-06-25
2018-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/18 FROM Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD United Kingdom
2018-04-26CH03SECRETARY'S DETAILS CHNAGED FOR MR MELVYN TONY DALTON on 2018-04-26
2018-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN TONY DALTON / 26/04/2018
2018-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACY ANNE TAYLOR / 26/04/2018
2018-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 013303880004
2018-02-20LATEST SOC20/02/18 STATEMENT OF CAPITAL;GBP 1101
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 1101
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-20AP01DIRECTOR APPOINTED TRACY ANNE TAYLOR
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 1101
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/16 FROM 49 Fore Street Bradninch Exeter Devon EX5 4NN
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 1102
2016-04-21SH0104/04/16 STATEMENT OF CAPITAL GBP 1102.00
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 1002
2016-02-10AR0119/01/16 ANNUAL RETURN FULL LIST
2015-10-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER GREGORY HORNE
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 1002
2015-02-16AR0119/01/15 ANNUAL RETURN FULL LIST
2015-02-16AP01DIRECTOR APPOINTED MR PETER GREGORY HORNE
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHNSON SHORT
2014-10-01SH06Cancellation of shares. Statement of capital on 2014-09-10 GBP 1,002
2014-10-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-10-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-10-01MEM/ARTSARTICLES OF ASSOCIATION
2014-10-01RES12VARYING SHARE RIGHTS AND NAMES
2014-10-01RES01ALTER ARTICLES 10/09/2014
2014-10-01SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-01SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 2002
2014-02-17AR0119/01/14 FULL LIST
2013-08-13AA30/09/12 TOTAL EXEMPTION SMALL
2013-04-12AR0119/01/13 FULL LIST
2012-08-20AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-08AR0119/01/12 FULL LIST
2011-01-21AR0119/01/11 FULL LIST
2011-01-20AA30/09/10 TOTAL EXEMPTION SMALL
2010-05-10AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-27AR0119/01/10 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHNSON SHORT / 19/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN TONY DALTON / 19/01/2010
2009-05-01AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-19363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-06-04AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-27363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-06363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-23363aRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-01-24363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2004-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-02-03363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2003-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-02-14363sRETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2002-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-03-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-03-13363sRETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2001-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-01-29363sRETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS
2000-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-17363sRETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS
1999-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-01-25363sRETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS
1998-10-29AUDAUDITOR'S RESIGNATION
1998-10-20AUDAUDITOR'S RESIGNATION
1998-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-01-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-01-28363sRETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS
1997-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1997-02-27363sRETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS
1996-06-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-06-07363sRETURN MADE UP TO 19/01/96; FULL LIST OF MEMBERS
1996-03-06AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-02-15363sRETURN MADE UP TO 19/01/95; NO CHANGE OF MEMBERS
1995-02-03395PARTICULARS OF MORTGAGE/CHARGE
1994-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-03-13363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-03-13363sRETURN MADE UP TO 19/01/94; NO CHANGE OF MEMBERS
1994-03-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-02-14395PARTICULARS OF MORTGAGE/CHARGE
1993-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-03-15363sRETURN MADE UP TO 19/01/93; FULL LIST OF MEMBERS
1993-03-15363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1992-07-17AAFULL ACCOUNTS MADE UP TO 30/09/91
1992-05-15363aRETURN MADE UP TO 18/01/92; NO CHANGE OF MEMBERS
1991-03-25AAFULL ACCOUNTS MADE UP TO 30/09/90
1991-03-25363aRETURN MADE UP TO 18/01/91; FULL LIST OF MEMBERS
1990-02-02AAFULL ACCOUNTS MADE UP TO 30/09/89
1990-02-02363RETURN MADE UP TO 19/01/90; FULL LIST OF MEMBERS
1989-08-30AUDAUDITOR'S RESIGNATION
1989-04-10363RETURN MADE UP TO 15/01/89; FULL LIST OF MEMBERS
1989-02-14Accounts made up to 1988-09-30
1988-09-01Accounts made up to 1987-09-30
1988-09-01Return made up to 24/06/88; full list of members
1987-01-23Return made up to 15/01/87; full list of members
1987-01-23Accounts made up to 1986-09-30
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation



Licences & Regulatory approval
We could not find any licences issued to ALARMTEC 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 ALARMTEC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1995-02-03 Outstanding LLOYDS BANK PLC
MORTGAGE DEBENTURE 1994-02-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-04-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-10-01 £ 87,584
Creditors Due Within One Year 2011-10-01 £ 625,238

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-03-31

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 ALARMTEC LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 2,002
Cash Bank In Hand 2011-10-01 £ 787
Current Assets 2011-10-01 £ 1,034,642
Debtors 2011-10-01 £ 895,547
Fixed Assets 2011-10-01 £ 414,320
Secured Debts 2011-10-01 £ 72,242
Shareholder Funds 2011-10-01 £ 736,140
Stocks Inventory 2011-10-01 £ 138,308
Tangible Fixed Assets 2011-10-01 £ 414,318

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALARMTEC LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ALARMTEC LIMITED owns 1 domain names.

alarmtec.co.uk  

Trademarks
We have not found any records of ALARMTEC LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALARMTEC LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Exeter City Council 2014-12-18 GBP £625
Exeter City Council 2014-12-17 GBP £735
Exeter City Council 2014-11-28 GBP £6,016
Exeter City Council 2014-10-23 GBP £333
Exeter City Council 2014-07-04 GBP £660
Exeter City Council 2014-06-20 GBP £524
Exeter City Council 2014-06-10 GBP £455
Exeter City Council 2014-05-13 GBP £894
Exeter City Council 2014-01-15 GBP £1,171
Exeter City Council 2013-11-15 GBP £470
Exeter City Council 2013-10-29 GBP £482
Exeter City Council 2013-04-29 GBP £894 Maintenance Of Equipment
Exeter City Council 2012-10-25 GBP £586 Equipment Tools And Materials
Exeter City Council 2012-10-22 GBP £1,169 Maintenance Of Equipment

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for ALARMTEC LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Mid Devon 49, Fore Street, Bradninch, Exeter, Devon, EX5 4NN 8,8002005-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALARMTEC 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 ALARMTEC 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.