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

MASTCRAFT (UK) LIMITED

30 POLAND STREET, LONDON, W1F 8QS,
Company Registration Number
01558407
Private Limited Company
Active

Company Overview

About Mastcraft (uk) Ltd
MASTCRAFT (UK) LIMITED was founded on 1981-04-27 and has its registered office in . The organisation's status is listed as "Active". Mastcraft (uk) Limited is a Private Limited Company registered in 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
MASTCRAFT (UK) LIMITED
 
Legal Registered Office
30 POLAND STREET
LONDON
W1F 8QS
Other companies in W1F
 
Previous Names
TOURS AND TRAVEL LIMITED10/10/2013
Filing Information
Company Number 01558407
Company ID Number 01558407
Date formed 1981-04-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB182015044  
Last Datalog update: 2024-06-05 05:59:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASTCRAFT (UK) 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 MASTCRAFT (UK) LIMITED

Current Directors
Officer Role Date Appointed
JOGINDER PAL SANGER
Company Secretary 1991-09-16
GIRISH SANGER
Director 2014-04-16
JOGINDER PAL SANGER
Director 1991-09-16
REEMA SANGER
Director 2014-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
SARESH NASIM
Director 1991-05-31 2014-04-21
JATINDES NATH KAPOOR
Company Secretary 1991-05-31 1991-09-16
JATINDES NATH KAPOOR
Director 1991-05-31 1991-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOGINDER PAL SANGER SUREJOGI GMS LIMITED Company Secretary 2002-11-27 CURRENT 2002-11-25 Active
JOGINDER PAL SANGER INTERNATIONAL LUXURY HOTELS LIMITED Company Secretary 2002-11-06 CURRENT 2002-11-01 Active
JOGINDER PAL SANGER HEATHLANDS LTD Company Secretary 1998-02-27 CURRENT 1998-02-27 Active
JOGINDER PAL SANGER SUREJOGI GROUP LIMITED Company Secretary 1997-09-01 CURRENT 1997-08-11 Active
JOGINDER PAL SANGER HOLIDAY EXPRESS LIMITED Company Secretary 1993-09-20 CURRENT 1977-07-14 Active
JOGINDER PAL SANGER NICOL'S WORSTEDS LIMITED Company Secretary 1991-11-12 CURRENT 1963-07-01 Active
JOGINDER PAL SANGER HINDUSTAN TRAVEL SERVICE LIMITED Company Secretary 1991-11-12 CURRENT 1980-10-30 Active
JOGINDER PAL SANGER MASTCRAFT LIMITED Company Secretary 1991-09-05 CURRENT 1984-09-05 Active
GIRISH SANGER NICOL'S WORSTEDS LIMITED Director 2014-09-25 CURRENT 1963-07-01 Active
GIRISH SANGER SUREJOGI HEATHROW LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
GIRISH SANGER KESARA LIMITED Director 2010-09-23 CURRENT 2010-06-18 Active
GIRISH SANGER PALMS HOSPITALITY LIMITED Director 2009-11-11 CURRENT 2009-11-11 Active
GIRISH SANGER SUREJOGI OLD STREET LIMITED Director 2007-03-02 CURRENT 2007-03-02 Active
GIRISH SANGER MASTCRAFT (OLD STREET) LIMITED Director 2006-01-18 CURRENT 2006-01-18 Active
GIRISH SANGER JAI RESTAURANTS LIMITED Director 2004-10-21 CURRENT 2004-07-29 Active
GIRISH SANGER TRANSATLANTIC LIFE ASSURANCE COMPANY LIMITED Director 2003-07-23 CURRENT 1966-03-21 Active
GIRISH SANGER SUREJOGI GMS LIMITED Director 2002-11-27 CURRENT 2002-11-25 Active
GIRISH SANGER INTERNATIONAL LUXURY HOTELS LIMITED Director 2002-11-06 CURRENT 2002-11-01 Active
GIRISH SANGER ABCHURCH CONSTRUCTION LIMITED Director 2002-09-25 CURRENT 2001-09-25 Active
GIRISH SANGER HEATHLANDS LTD Director 1998-02-27 CURRENT 1998-02-27 Active
GIRISH SANGER SUREJOGI GROUP LIMITED Director 1997-09-01 CURRENT 1997-08-11 Active
GIRISH SANGER MASTCRAFT LIMITED Director 1997-07-02 CURRENT 1984-09-05 Active
JOGINDER PAL SANGER RW WARRINGTON CRESCENT LIMITED Director 2017-11-21 CURRENT 2010-11-29 Active
JOGINDER PAL SANGER AMAFHHA LIMITED Director 2016-03-09 CURRENT 2012-11-15 Active
JOGINDER PAL SANGER SUREJOGI OLD STREET LIMITED Director 2015-11-25 CURRENT 2007-03-02 Active
JOGINDER PAL SANGER NRI PLATFORM UK LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
JOGINDER PAL SANGER SUREJOGI HEATHROW LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
JOGINDER PAL SANGER BHARATIYA VIDYA BHAVAN LIMITED Director 2011-06-01 CURRENT 1973-01-12 Active
JOGINDER PAL SANGER KESARA LIMITED Director 2010-09-23 CURRENT 2010-06-18 Active
JOGINDER PAL SANGER PALMS HOSPITALITY LIMITED Director 2009-11-11 CURRENT 2009-11-11 Active
JOGINDER PAL SANGER MASTCRAFT (OLD STREET) LIMITED Director 2006-01-18 CURRENT 2006-01-18 Active
JOGINDER PAL SANGER SUREJOGI GMS LIMITED Director 2002-11-27 CURRENT 2002-11-25 Active
JOGINDER PAL SANGER INTERNATIONAL LUXURY HOTELS LIMITED Director 2002-11-06 CURRENT 2002-11-01 Active
JOGINDER PAL SANGER TIVIDALE TIRUPATHI BALAJI TEMPLE Director 2001-02-19 CURRENT 1999-02-17 Liquidation
JOGINDER PAL SANGER HEATHLANDS LTD Director 1998-02-27 CURRENT 1998-02-27 Active
JOGINDER PAL SANGER SUREJOGI GROUP LIMITED Director 1997-09-01 CURRENT 1997-08-11 Active
JOGINDER PAL SANGER HOLIDAY EXPRESS LIMITED Director 1993-09-20 CURRENT 1977-07-14 Active
JOGINDER PAL SANGER TRANSATLANTIC LIFE ASSURANCE COMPANY LIMITED Director 1992-02-13 CURRENT 1966-03-21 Active
JOGINDER PAL SANGER NICOL'S WORSTEDS LIMITED Director 1991-11-12 CURRENT 1963-07-01 Active
JOGINDER PAL SANGER HINDUSTAN TRAVEL SERVICE LIMITED Director 1991-11-12 CURRENT 1980-10-30 Active
JOGINDER PAL SANGER MASTCRAFT LIMITED Director 1991-09-05 CURRENT 1984-09-05 Active
REEMA SANGER SUREJOGI OLD STREET LIMITED Director 2015-11-25 CURRENT 2007-03-02 Active
REEMA SANGER NICOL'S WORSTEDS LIMITED Director 2014-09-25 CURRENT 1963-07-01 Active
REEMA SANGER SUREJOGI HEATHROW LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
REEMA SANGER KESARA LIMITED Director 2010-09-23 CURRENT 2010-06-18 Active
REEMA SANGER PALMS HOSPITALITY LIMITED Director 2009-11-11 CURRENT 2009-11-11 Active
REEMA SANGER SUREJOGI GMS LIMITED Director 2006-10-17 CURRENT 2002-11-25 Active
REEMA SANGER MASTCRAFT (OLD STREET) LIMITED Director 2006-01-18 CURRENT 2006-01-18 Active
REEMA SANGER DHARMA PRODUCTIONS (UK) LTD Director 2004-03-19 CURRENT 2002-05-03 Active
REEMA SANGER INTERNATIONAL LUXURY HOTELS LIMITED Director 2002-11-06 CURRENT 2002-11-01 Active
REEMA SANGER HEATHLANDS LTD Director 1998-02-27 CURRENT 1998-02-27 Active
REEMA SANGER SUREJOGI GROUP LIMITED Director 1997-09-01 CURRENT 1997-08-11 Active
REEMA SANGER MASTCRAFT LIMITED Director 1996-05-31 CURRENT 1984-09-05 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
2024-05-28CONFIRMATION STATEMENT MADE ON 27/05/24, WITH NO UPDATES
2024-03-31FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-03Amended small company accounts made up to 2022-03-31
2023-05-30CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2023-04-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2022-03-31AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2021-04-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES
2019-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES
2019-03-22AA01Previous accounting period shortened from 30/09/18 TO 31/03/18
2018-12-05AA01Previous accounting period extended from 31/03/18 TO 30/09/18
2018-08-24AA01Previous accounting period shortened from 31/05/18 TO 31/03/18
2018-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES
2017-08-24AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-12AR0127/05/16 ANNUAL RETURN FULL LIST
2016-04-08AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-02AR0127/05/15 ANNUAL RETURN FULL LIST
2015-04-15AA31/05/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-26AR0127/05/14 ANNUAL RETURN FULL LIST
2014-06-23AA01Previous accounting period extended from 31/03/14 TO 31/05/14
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR SARESH NASIM
2014-04-16AP01DIRECTOR APPOINTED MS REEMA SANGER
2014-04-16AP01DIRECTOR APPOINTED MR GIRISH SANGER
2014-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-10-10RES15CHANGE OF NAME 09/10/2013
2013-10-10CERTNMCompany name changed tours and travel LIMITED\certificate issued on 10/10/13
2013-06-03AR0127/05/13 ANNUAL RETURN FULL LIST
2013-06-03CH01Director's details changed for Saresh Nasim on 2013-05-27
2012-06-12AR0127/05/12 ANNUAL RETURN FULL LIST
2012-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2011-06-03AR0127/05/11 ANNUAL RETURN FULL LIST
2011-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2010-06-16AR0127/05/10 ANNUAL RETURN FULL LIST
2010-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2009-06-16363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2009-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-07-02363sRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2008-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-06-13363sRETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS
2007-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-14363sRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2005-06-09363sRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2005-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-06-09363sRETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS
2004-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-06-03363(287)REGISTERED OFFICE CHANGED ON 03/06/03
2003-06-03363sRETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS
2003-05-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-20363(287)REGISTERED OFFICE CHANGED ON 20/03/03
2003-03-20363sRETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS
2002-05-14RES03EXEMPTION FROM APPOINTING AUDITORS
2002-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2001-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-06-07RES03EXEMPTION FROM APPOINTING AUDITORS
2001-06-05363sRETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS
2000-08-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-18363sRETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS
2000-04-18SRES03EXEMPTION FROM APPOINTING AUDITORS 12/04/00
2000-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
1999-06-16363sRETURN MADE UP TO 27/05/99; NO CHANGE OF MEMBERS
1999-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-04-20SRES03EXEMPTION FROM APPOINTING AUDITORS 12/04/99
1998-07-22363sRETURN MADE UP TO 27/05/98; FULL LIST OF MEMBERS
1998-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-05-05SRES03EXEMPTION FROM APPOINTING AUDITORS 06/04/98
1998-01-20SRES03EXEMPTION FROM APPOINTING AUDITORS 21/07/97
1997-08-28363aRETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS
1997-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1996-05-26363sRETURN MADE UP TO 27/05/96; NO CHANGE OF MEMBERS
1996-05-10SRES03EXEMPTION FROM APPOINTING AUDITORS 26/04/96
1996-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1995-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-05-24363sRETURN MADE UP TO 27/05/95; NO CHANGE OF MEMBERS
1994-11-23363sRETURN MADE UP TO 27/05/94; NO CHANGE OF MEMBERS
1994-10-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-10-27363(287)REGISTERED OFFICE CHANGED ON 27/10/94
1994-10-27363sRETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS
1994-08-16AAFULL ACCOUNTS MADE UP TO 31/03/94
1993-05-21363sRETURN MADE UP TO 27/05/93; NO CHANGE OF MEMBERS
1993-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1992-11-02AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-06-09363sRETURN MADE UP TO 27/05/92; FULL LIST OF MEMBERS
1992-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to MASTCRAFT (UK) 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 MASTCRAFT (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MASTCRAFT (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
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 MASTCRAFT (UK) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 100
Shareholder Funds 2012-04-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MASTCRAFT (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MASTCRAFT (UK) LIMITED
Trademarks
We have not found any records of MASTCRAFT (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MASTCRAFT (UK) 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 (55100 - Hotels and similar accommodation) as MASTCRAFT (UK) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MASTCRAFT (UK) 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 MASTCRAFT (UK) 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 MASTCRAFT (UK) 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.