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

CARMELCREST LIMITED

SUITE 20 BLOCK H, PEEK BUSINESS CENTRE, DUNMOW ROAD, BISHOP'S STORTFORD, CM23 5RG,
Company Registration Number
01731918
Private Limited Company
Active

Company Overview

About Carmelcrest Ltd
CARMELCREST LIMITED was founded on 1983-06-15 and has its registered office in Bishop's Stortford. The organisation's status is listed as "Active". Carmelcrest Limited is a Private Limited Company registered in ENGLAND 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
CARMELCREST LIMITED
 
Legal Registered Office
SUITE 20 BLOCK H, PEEK BUSINESS CENTRE
DUNMOW ROAD
BISHOP'S STORTFORD
CM23 5RG
Other companies in EN9
 
Filing Information
Company Number 01731918
Company ID Number 01731918
Date formed 1983-06-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB945605705  
Last Datalog update: 2024-01-09 11:30:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARMELCREST 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 CARMELCREST LIMITED
The following companies were found which have the same name as CARMELCREST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARMELCREST HOMES LTD SUITE 20, BLOCK H PARK BUSINESS CENTRE DUNMOW ROAD BISHOP'S STORTFORD CM23 5RG Active Company formed on the 2016-10-07
CARMELCREST HOLDINGS LTD SUITE 20, WOODSIDE DUNMOW ROAD BISHOPS STORTFORD HERTFORDSHIRE CM23 5RG Active Company formed on the 2022-11-25

Company Officers of CARMELCREST LIMITED

Current Directors
Officer Role Date Appointed
JOHN WILLIAM TRUEMAN
Company Secretary 2004-12-17
BENJAMIN SPOONER
Director 2014-06-01
RAYMOND GEORGE SPOONER
Director 1992-01-01
STEPHEN SPOONER
Director 2014-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GUNTHER
Company Secretary 2002-05-13 2004-02-06
JOHN GUNTHER
Director 1992-01-01 2004-02-06
GARY SPOONER
Director 1992-01-01 2004-02-06
MICHAEL DAVID PINNELL
Director 1998-03-02 2002-10-30
SYLVIA ANN SPOONER
Company Secretary 1991-12-31 2002-05-13
GEORGE JAMES SPOONER
Director 1991-12-31 2002-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WILLIAM TRUEMAN SILICON ALLEY LIMITED Company Secretary 2006-07-01 CURRENT 1994-01-18 Active
RAYMOND GEORGE SPOONER CARMELCREST HOMES LTD Director 2016-10-07 CURRENT 2016-10-07 Active
RAYMOND GEORGE SPOONER NUTRI-GYM LIMITED Director 2015-07-09 CURRENT 2015-07-09 Dissolved 2016-12-13
RAYMOND GEORGE SPOONER CAMBRIDGE FITNESS AND NUTRITION LIMITED Director 2015-01-21 CURRENT 2015-01-21 Dissolved 2016-07-05
STEPHEN SPOONER COMFORT PROPERTY LTD Director 2017-10-06 CURRENT 2017-10-06 Active - Proposal to Strike off

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
2023-12-0631/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-14Notification of Carmelcrest Holdings Ltd as a person with significant control on 2023-07-03
2023-07-14CESSATION OF RAYMOND GEORGE SPOONER AS A PERSON OF SIGNIFICANT CONTROL
2023-07-14CONFIRMATION STATEMENT MADE ON 03/07/23, WITH UPDATES
2022-11-28AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017319180011
2022-11-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017319180011
2022-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017319180011
2022-08-25CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2022-08-03RES14Resolutions passed:
  • 5000 b shares of £1 each, 966 ordinary shares of £1 each 23/07/2020
  • Resolution variation of share rights
  • Resolution alteration of articles of association
2022-08-03MEM/ARTSARTICLES OF ASSOCIATION
2022-02-0131/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-0131/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH UPDATES
2021-08-24CH01Director's details changed for Benjamin Spooner on 2021-08-09
2021-08-23CH01Director's details changed for Mr Adam Christopher Spooner on 2021-08-09
2021-08-23PSC04Change of details for Mr Raymond George Spooner as a person with significant control on 2021-08-09
2021-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/21 FROM Suite 18, Block H, Woodside, Dunmow Road Bishop's Stortford Hertfordshire CM23 5RG England
2021-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/21 FROM Suite 18, Block H Peek Business Centre Dunmow Road Bishops Stortford CM23 5RG England
2021-05-28AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18CH01Director's details changed for Mr Adam Christopher Spooner on 2021-01-18
2020-09-01SH0110/08/20 STATEMENT OF CAPITAL GBP 6000
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES
2020-08-06AAMDAmended account full exemption
2020-07-30SH0123/07/20 STATEMENT OF CAPITAL GBP 6000
2020-07-03RES01ADOPT ARTICLES 03/07/20
2020-05-28AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-03AP01DIRECTOR APPOINTED MR ADAM CHRISTOPHER SPOONER
2020-03-26AP01DIRECTOR APPOINTED MR ALEXANDER SPOONER
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017319180012
2019-02-18AP01DIRECTOR APPOINTED MR LUKE ALAN SPOONER
2019-01-30TM02Termination of appointment of John William Trueman on 2019-01-30
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 017319180012
2018-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2018-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/18 FROM Unit 1 Meridian Business Park Fleming Road Waltham Abbey Essex EN9 3BZ
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 017319180011
2017-05-11AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 34
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-05-17AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 34
2016-01-22AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-22CH01Director's details changed for Stephen Spooner on 2015-02-27
2015-03-10AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 34
2015-01-20AR0131/12/14 ANNUAL RETURN FULL LIST
2014-06-23AP01DIRECTOR APPOINTED STEPHEN SPOONER
2014-06-23AP01DIRECTOR APPOINTED BENJAMIN SPOONER
2014-03-11AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 34
2014-01-09AR0131/12/13 ANNUAL RETURN FULL LIST
2013-02-22AA31/08/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-23AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/13 FROM 363 Ripple Road Barking Essex IG11 9PN
2012-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-05-31AA31/08/11 TOTAL EXEMPTION SMALL
2012-02-21AR0131/12/11 FULL LIST
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND GEORGE SPOONER / 09/07/2010
2011-03-16AA31/08/10 TOTAL EXEMPTION SMALL
2011-01-26AR0131/12/10 FULL LIST
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND SPOONER / 31/12/2010
2010-05-28AA31/08/09 TOTAL EXEMPTION FULL
2010-01-26AR0131/12/09 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND SPOONER / 31/12/2009
2009-06-08AA31/08/08 TOTAL EXEMPTION SMALL
2009-01-29363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-05-20AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-01-23363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-06363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-30363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-08-04287REGISTERED OFFICE CHANGED ON 04/08/06 FROM: 105 STANSTEAD ROAD LONDON SE23 1HH
2005-02-09363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-02-09288aNEW SECRETARY APPOINTED
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-10-28169£ IC 102/34 27/08/04 £ SR 68@1=68
2004-09-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-27RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2004-03-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-16288bDIRECTOR RESIGNED
2004-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-02-18363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-26395PARTICULARS OF MORTGAGE/CHARGE
2003-01-21288bDIRECTOR RESIGNED
2003-01-21363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-10-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-05-27288bDIRECTOR RESIGNED
2002-05-27288aNEW SECRETARY APPOINTED
2002-05-27RES04£ NC 100/1000 13/05/0
2002-05-27123NC INC ALREADY ADJUSTED 13/05/02
2002-05-27288bSECRETARY RESIGNED
2002-05-27RES13TWO SHARES ISSUED 13/05/02
2002-05-2788(2)RAD 13/05/02--------- £ SI 2@1=2 £ IC 100/102
2002-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-17363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-17287REGISTERED OFFICE CHANGED ON 17/08/01 FROM: 13 - 17 HIGH BEECH ROAD LOUGHTON ESSEX IG10 4BN
2001-08-13AUDAUDITOR'S RESIGNATION
2001-04-30288cDIRECTOR'S PARTICULARS CHANGED
2001-04-13395PARTICULARS OF MORTGAGE/CHARGE
2001-04-11395PARTICULARS OF MORTGAGE/CHARGE
2001-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-01363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-28AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-04-18AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-20363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CARMELCREST 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 CARMELCREST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-11-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-06-26 Outstanding BARCLAYS BANK PLC
DEBENTURE 2001-04-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-04-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-09-17 Outstanding UCB BANK PLC.
LEGAL CHARGE 1989-04-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-04-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-07-08 Satisfied UCB BANK PLC
LEGAL CHARGE 1984-06-12 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1984-06-04 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31

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 CARMELCREST LIMITED

Intangible Assets
Patents
We have not found any records of CARMELCREST LIMITED registering or being granted any patents
Domain Names

CARMELCREST LIMITED owns 1 domain names.

carmelcrest.co.uk  

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

Government spend with CARMELCREST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2017-3 GBP £141,693 Building Works
Thurrock Council 2017-2 GBP £77,922 Professional/legal Fees
London Borough of Barking and Dagenham Council 2017-1 GBP £31,445 CAPITAL OUTLAY
Thurrock Council 2017-1 GBP £152,284 Professional/legal Fees
London Borough of Barking and Dagenham Council 2016-12 GBP £42,690 CAPITAL OUTLAY
Thurrock Council 2016-12 GBP £76,688 Building Works
Thurrock Council 2016-11 GBP £53,372 Professional/legal Fees
London Borough of Barking and Dagenham Council 2016-11 GBP £70,938 CAPITAL OUTLAY
Thurrock Council 2016-10 GBP £196,877 Building Works
Thurrock Council 2016-9 GBP £387,809 Building Works
London Borough of Barking and Dagenham Council 2016-9 GBP £58,095 CAPITAL OUTLAY
Thurrock Council 2016-8 GBP £266,151 Professional/legal Fees
London Borough of Barking and Dagenham Council 2016-8 GBP £85,264 CAPITAL OUTLAY
Thurrock Council 2016-7 GBP £272,785 Professional/legal Fees
Thurrock Council 2016-6 GBP £128,195 Professional/legal Fees
Kent County Council 2015-8 GBP £6,669 Building Works - Main Contract
Cambridgeshire County Council 2015-7 GBP £33,964 Capital WIP - land and buildings - Construction cost
Wokingham Council 2015-3 GBP £5,710 Construction
Cambridge City Council 2015-3 GBP £19,975 Construction Contractors - General
Cambridge City Council 2015-2 GBP £89,941 Construction Contractors - General
London Borough of Newham 2015-1 GBP £53,271 CONTRACT PAYMENTS - EXTERNAL >
Wokingham Council 2015-1 GBP £42,753 Construction
Cambridge City Council 2015-1 GBP £6,156 Construction Contractors - General
Wokingham Council 2014-12 GBP £77,093 Construction
London Borough of Newham 2014-12 GBP £17,136 TOLLGATE JMI > DEVOLVED CAPITAL
Cambridgeshire County Council 2014-12 GBP £35,606 Building Maintenance - Non Structural Maintenance
Cambridge City Council 2014-12 GBP £164,034 Construction Contractors - General
Wokingham Council 2014-11 GBP £1,602 Construction
Cambridge City Council 2014-11 GBP £31,789 Construction Contractors - General
Surrey Heath Borough Council 2014-11 GBP £18,652 Wellbeing Centre final works
London Borough of Newham 2014-11 GBP £187,994 TOLLGATE JMI > DEVOLVED CAPITAL
London Borough of Newham 2014-10 GBP £34,374 CONTRACT PAYMENTS - EXTERNAL >
Cambridgeshire County Council 2014-10 GBP £10,999 Capital WIP - land and buildings - Construction cost
Cambridge City Council 2014-9 GBP £61,324
Wandsworth Council 2014-9 GBP £2,437
London Borough of Wandsworth 2014-9 GBP £2,437 HRA REPAIRS & IMPROVEMENTS
London Borough of Newham 2014-9 GBP £324,771 CONTRACT PAYMENTS - EXTERNAL >
Cambridge City Council 2014-8 GBP £13,195
London Borough of Newham 2014-8 GBP £125,506 CONTRACT PAYMENTS - EXTERNAL >
London Borough of Newham 2014-7 GBP £225,093
Cambridge City Council 2014-7 GBP £6,547
Surrey Heath Borough Council 2014-7 GBP £21,692
London Borough of Newham 2014-6 GBP £56,860
Harlow Town Council 2014-4 GBP £7,343 Building Construction and Maintenance
Wokingham Council 2014-4 GBP £18,002
Cambridge City Council 2014-3 GBP £20,547
Cambridge City Council 2014-2 GBP £6,087
Wandsworth Council 2014-2 GBP £7,299
London Borough of Wandsworth 2014-2 GBP £7,299 HRA REPAIRS & IMPROVEMENTS
London Borough of Newham 2014-1 GBP £49,761
Cambridge City Council 2014-1 GBP £20,372
East Sussex County Council 2013-12 GBP £13,606
London Borough of Newham 2013-12 GBP £11,012
Wokingham Council 2013-11 GBP £251,158
London Borough of Newham 2013-11 GBP £132,704
Wandsworth Council 2013-11 GBP £2,308
London Borough of Wandsworth 2013-11 GBP £2,308 SCHOOLS PRIMARY BLDNGS - OLAB
Cambridge City Council 2013-11 GBP £1,884
Cambridge City Council 2013-10 GBP £9,457
Wandsworth Council 2013-10 GBP £12,841
London Borough of Wandsworth 2013-10 GBP £12,841 HRA REPAIRS & IMPROVEMENTS
London Borough of Newham 2013-9 GBP £214,402
Cambridge City Council 2013-9 GBP £31,501
Wandsworth Council 2013-9 GBP £49,149
London Borough of Wandsworth 2013-9 GBP £49,149 HRA REPAIRS & IMPROVEMENTS
Wokingham Council 2013-9 GBP £315,992
Cambridge City Council 2013-8 GBP £8,010
Wandsworth Council 2013-8 GBP £24,121
London Borough of Wandsworth 2013-8 GBP £24,121 HRA REPAIRS & IMPROVEMENTS
Wandsworth Council 2013-7 GBP £1,640
Cambridge City Council 2013-7 GBP £55,344
East Sussex County Council 2013-6 GBP £28,011
Cambridge City Council 2013-5 GBP £100,890
Cambridge City Council 2013-4 GBP £29,052
Cambridge City Council 2012-12 GBP £3,392
Cambridge City Council 2012-10 GBP £37,261
Cambridge City Council 2012-9 GBP £36,204
Kent County Council 2012-9 GBP £12,155 Property Services & Construction
Cambridge City Council 2012-7 GBP £18,244
Wandsworth Council 2012-6 GBP £19,900
London Borough of Wandsworth 2012-6 GBP £19,900 SCHOOLS PRIMARY BLDNGS - OLAB
Wandsworth Council 2012-3 GBP £70,123
London Borough of Wandsworth 2012-3 GBP £70,123 SCHOOLS PRIMARY BLDNGS - OLAB
Cambridge City Council 2012-2 GBP £86,216
Cambridge City Council 2011-12 GBP £191,704
Cambridge City Council 2011-11 GBP £113,348
London Borough of Newham 2000-0 GBP £4,400 CONSTRUCTION
London Borough of Newham 0-0 GBP £4,400

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
No properties were found where CARMELCREST 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 CARMELCREST 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 CARMELCREST 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.