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

NORTEST LIMITED

British Engineering Services Unit 718 Eddington Way, Birchwood Park, Warrington, WA3 6BA,
Company Registration Number
01502537
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Nortest Ltd
NORTEST LIMITED was founded on 1980-06-18 and has its registered office in Warrington. The organisation's status is listed as "Active - Proposal to Strike off". Nortest Limited is a Private Limited Company registered in UNITED KINGDOM 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
NORTEST LIMITED
 
Legal Registered Office
British Engineering Services Unit 718 Eddington Way
Birchwood Park
Warrington
WA3 6BA
Other companies in PR9
 
Filing Information
Company Number 01502537
Company ID Number 01502537
Date formed 1980-06-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB325048282  
Last Datalog update: 2023-01-11 07:18:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTEST 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 NORTEST LIMITED
The following companies were found which have the same name as NORTEST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NORTEST ENGINEERING SERVICES LIMITED CENTRAL HOUSE 1 BALLARDS LANE N7 ACCOUNTANTS 5.7 LONDON N3 1LQ Active Company formed on the 2013-04-08
NORTEST INDUSTRIAL TESTING SERVICES INDIA PRIVATE LIMITED UNIT No. @E Block No. 7 Sunmill Compound Ground Floor N.M. Joshi Marg Lower Parel (W) Mumbai Maharashtra 400013 ACTIVE Company formed on the 2013-05-13
NORTEST LLC 4108 BROOKHOLLOW CIR TEXARKANA TX 75503 Active Company formed on the 2022-11-22
NORTESTAR CONSTRUCTION LLC 1099 MIRABELLE AVE Nassau WESTBURY NY 11590 Active Company formed on the 2014-01-23

Company Officers of NORTEST LIMITED

Current Directors
Officer Role Date Appointed
STEVEN CHRISTOPHER DENNISON
Director 2017-10-06
ANDREW JOHN KINSEY
Director 2016-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
LYNETTE GILLIAN KRIGE
Director 2016-07-21 2017-10-06
KEVIN TERRY COX
Company Secretary 1998-10-01 2016-07-21
KEVIN TERRY COX
Director 1998-10-01 2016-07-21
GRAHAM CHARLES KING
Director 1990-12-03 2016-07-21
HOWARD MASSAM
Company Secretary 1995-12-04 1998-05-30
JOANNE LESLEY TAYLOR
Company Secretary 1993-10-22 1995-12-04
DEBRA FARAM
Company Secretary 1992-09-23 1993-10-22
IVY KING
Company Secretary 1990-12-03 1992-09-23
IVY KING
Director 1990-12-03 1992-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN CHRISTOPHER DENNISON BRITISH ENGINEERING SERVICES LIMITED Director 2017-10-06 CURRENT 2014-11-06 Active
STEVEN CHRISTOPHER DENNISON BRITISH ENGINEERING SERVICES TOPCO LIMITED Director 2017-10-06 CURRENT 2015-04-01 Active - Proposal to Strike off
STEVEN CHRISTOPHER DENNISON BRITISH ENGINEERING SERVICES FINCO LIMITED Director 2017-10-06 CURRENT 2015-04-01 Active - Proposal to Strike off
STEVEN CHRISTOPHER DENNISON BRITISH ENGINEERING CERTIFICATION SERVICES LIMITED Director 2017-10-06 CURRENT 2016-05-04 Active - Proposal to Strike off
STEVEN CHRISTOPHER DENNISON BRITISH ENGINEERING INSPECTION SERVICES LIMITED Director 2017-10-06 CURRENT 2016-05-04 Active
STEVEN CHRISTOPHER DENNISON BRITISH ENGINEERING TESTING SERVICES LIMITED Director 2017-10-06 CURRENT 2016-05-04 Active - Proposal to Strike off
STEVEN CHRISTOPHER DENNISON BRITISH ENGINEERING SERVICES HOLDCO LIMITED Director 2017-10-06 CURRENT 2015-04-01 Active
STEVEN CHRISTOPHER DENNISON NFT DISTRIBUTION FINANCING LIMITED Director 2006-09-22 CURRENT 2006-05-11 Dissolved 2017-07-10
STEVEN CHRISTOPHER DENNISON PROJECT CRESTA LIMITED Director 2006-09-22 CURRENT 2006-06-13 Dissolved 2017-07-10
ANDREW JOHN KINSEY BRITISH ENGINEERING CERTIFICATION SERVICES LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active - Proposal to Strike off
ANDREW JOHN KINSEY BRITISH ENGINEERING INSPECTION SERVICES LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
ANDREW JOHN KINSEY BRITISH ENGINEERING TESTING SERVICES LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active - Proposal to Strike off
ANDREW JOHN KINSEY BRITISH ENGINEERING SERVICES HOLDCO LIMITED Director 2016-04-01 CURRENT 2015-04-01 Active
ANDREW JOHN KINSEY BRITISH ENGINEERING SERVICES LIMITED Director 2015-10-31 CURRENT 2014-11-06 Active
ANDREW JOHN KINSEY SAFETY ASSESSMENT FEDERATION LIMITED Director 2011-09-01 CURRENT 1995-07-06 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
2023-01-17SECOND GAZETTE not voluntary dissolution
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH UPDATES
2022-10-11FIRST GAZETTE notice for voluntary strike-off
2022-10-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-04Application to strike the company off the register
2022-10-04DS01Application to strike the company off the register
2022-09-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015025370010
2022-09-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015025370011
2022-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015025370011
2022-09-22SH19Statement of capital on 2022-09-22 GBP 1.00
2022-09-22SH20Statement by Directors
2022-09-22CAP-SSSolvency Statement dated 22/09/22
2022-09-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-09-21SH0121/09/22 STATEMENT OF CAPITAL GBP 197454
2022-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 015025370011
2021-12-29DIRECTOR APPOINTED SEBASTIAN JAMES LOMAX
2021-12-29AP01DIRECTOR APPOINTED SEBASTIAN JAMES LOMAX
2021-12-24APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD HIRST
2021-12-24APPOINTMENT TERMINATED, DIRECTOR STEWART THOMAS KAY
2021-12-24APPOINTMENT TERMINATED, DIRECTOR STEWART THOMAS KAY
2021-12-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD HIRST
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CHRISTOPHER DENNISON
2021-05-28PSC05Change of details for British Engineering Testing Services Limited as a person with significant control on 2021-02-22
2021-05-28CH01Director's details changed for Mr Steven Christopher Dennison on 2021-02-22
2021-05-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-22CC04Statement of company's objects
2021-02-22MEM/ARTSARTICLES OF ASSOCIATION
2021-02-22RES01ADOPT ARTICLES 22/02/21
2021-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/21 FROM British Engineering Services 3rd Floor 5 New York Street Manchester M1 4JB United Kingdom
2021-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 015025370010
2021-02-10AP01DIRECTOR APPOINTED MR PAUL RICHARD HIRST
2021-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015025370007
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-05-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 015025370009
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 015025370008
2019-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-06-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-11-30AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-11-30AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-11-29DISS40Compulsory strike-off action has been discontinued
2017-11-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/12/16
2017-11-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-11-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-11-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR LYNN GILLIAN KRIGE
2017-10-18AP01DIRECTOR APPOINTED MR STEVEN CHRISTOPHER DENNISON
2017-03-01AA01Current accounting period extended from 30/12/17 TO 31/12/17
2017-02-28AA01Previous accounting period extended from 30/06/16 TO 30/12/16
2017-02-27AA01Current accounting period extended from 31/12/16 TO 31/03/17
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 50000
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-11-17MEM/ARTSARTICLES OF ASSOCIATION
2016-11-17RES01ADOPT ARTICLES 17/11/16
2016-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 015025370007
2016-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-09-06AA01Current accounting period shortened from 30/06/17 TO 31/12/16
2016-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/16 FROM , Adelphi Chambers, Hoghton Street, Southport, PR9 0NZ
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM KING
2016-07-28TM02Termination of appointment of Kevin Terry Cox on 2016-07-21
2016-07-28AP01DIRECTOR APPOINTED MRS LYNN GILLIAN KRIGE
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN COX
2016-07-28AP01DIRECTOR APPOINTED MR ANDREW JOHN KINSEY
2016-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015025370006
2016-03-09AA30/06/15 TOTAL EXEMPTION SMALL
2016-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES KING / 04/01/2016
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 50000
2015-12-03AR0103/12/15 FULL LIST
2015-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES KING / 05/03/2015
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 50000
2014-12-04AR0103/12/14 FULL LIST
2014-09-29AA30/06/14 TOTAL EXEMPTION SMALL
2014-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 015025370006
2014-02-07AA30/06/13 TOTAL EXEMPTION SMALL
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 50000
2013-12-06AR0103/12/13 FULL LIST
2013-01-10AA30/06/12 TOTAL EXEMPTION SMALL
2012-12-07AR0103/12/12 FULL LIST
2011-12-06AR0103/12/11 FULL LIST
2011-12-05AA30/06/11 TOTAL EXEMPTION SMALL
2011-09-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-05-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-21AA30/06/10 TOTAL EXEMPTION SMALL
2010-12-08AR0103/12/10 FULL LIST
2010-03-11AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-03AR0103/12/09 FULL LIST
2009-07-0688(2)AD 25/06/09 GBP SI 40000@1=40000 GBP IC 10000/50000
2009-07-02123NC INC ALREADY ADJUSTED 11/06/09
2009-07-02RES04GBP NC 10000/50000 25/06/2009
2009-04-28AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-03363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-11-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-10AA30/06/07 TOTAL EXEMPTION SMALL
2007-12-03363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-19363sRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2005-12-13363sRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-12-01363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-12-05363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-05363sRETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2002-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-06-21CERTNMCOMPANY NAME CHANGED FORMAT - NORTEST INSPECTION SERV ICES LIMITED CERTIFICATE ISSUED ON 21/06/02
2002-06-20363sRETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS
2001-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-03-07395PARTICULARS OF MORTGAGE/CHARGE
2000-12-18363sRETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS
2000-11-16CERTNMCOMPANY NAME CHANGED NORTEST LIMITED CERTIFICATE ISSUED ON 17/11/00
2000-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-12-15363sRETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS
1998-12-09363sRETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS
1998-10-06288bSECRETARY RESIGNED
1998-10-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-12-04363sRETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS
1997-01-21363sRETURN MADE UP TO 03/12/96; FULL LIST OF MEMBERS
1996-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-04-17288SECRETARY RESIGNED
1996-04-17288NEW SECRETARY APPOINTED
1996-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-01-05363sRETURN MADE UP TO 03/12/95; FULL LIST OF MEMBERS
1995-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-12-15363sRETURN MADE UP TO 03/12/94; FULL LIST OF MEMBERS
1994-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-12-23363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1993-12-23363sRETURN MADE UP TO 03/12/93; FULL LIST OF MEMBERS
1993-12-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-12-14363sRETURN MADE UP TO 03/12/92; FULL LIST OF MEMBERS
1992-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NORTEST 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 NORTEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-20 Outstanding HSBC BANK PLC
2014-04-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-09-20 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-11-15 Satisfied POSITIVE CASHFLOW FINANCE LIMITED
LEGAL CHARGE 2008-10-14 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-03-05 Satisfied GMAC COMMERCIAL CREDIT LIMITED
DEBENTURE 1986-07-08 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 151,686
Creditors Due After One Year 2012-06-30 £ 115,814
Creditors Due After One Year 2012-06-30 £ 115,814
Creditors Due After One Year 2011-06-30 £ 42,332
Creditors Due Within One Year 2013-06-30 £ 292,002
Creditors Due Within One Year 2012-06-30 £ 290,178
Creditors Due Within One Year 2012-06-30 £ 290,178
Creditors Due Within One Year 2011-06-30 £ 321,885

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30

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 NORTEST LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 50,000
Called Up Share Capital 2012-06-30 £ 50,000
Called Up Share Capital 2012-06-30 £ 50,000
Called Up Share Capital 2011-06-30 £ 50,000
Cash Bank In Hand 2013-06-30 £ 18,908
Cash Bank In Hand 2012-06-30 £ 0
Current Assets 2013-06-30 £ 325,518
Current Assets 2012-06-30 £ 260,156
Current Assets 2012-06-30 £ 260,156
Current Assets 2011-06-30 £ 284,209
Debtors 2013-06-30 £ 253,486
Debtors 2012-06-30 £ 219,415
Debtors 2012-06-30 £ 219,415
Debtors 2011-06-30 £ 215,569
Shareholder Funds 2013-06-30 £ 259,756
Shareholder Funds 2012-06-30 £ 232,232
Shareholder Funds 2012-06-30 £ 232,232
Shareholder Funds 2011-06-30 £ 206,234
Stocks Inventory 2013-06-30 £ 53,124
Stocks Inventory 2012-06-30 £ 40,341
Stocks Inventory 2012-06-30 £ 40,341
Stocks Inventory 2011-06-30 £ 68,240
Tangible Fixed Assets 2013-06-30 £ 377,926
Tangible Fixed Assets 2012-06-30 £ 378,068
Tangible Fixed Assets 2012-06-30 £ 378,068
Tangible Fixed Assets 2011-06-30 £ 286,242

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NORTEST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTEST LIMITED
Trademarks
We have not found any records of NORTEST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTEST 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 (96090 - Other service activities n.e.c.) as NORTEST LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where NORTEST 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 NORTEST 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 NORTEST 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.