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

SOLVENTS WITH SAFETY LIMITED

ATLAS HOUSE THIRD AVENUE, GLOBE PARK, MARLOW, BUCKINGHAMSHIRE, SL7 1EY,
Company Registration Number
01740645
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Solvents With Safety Ltd
SOLVENTS WITH SAFETY LIMITED was founded on 1983-07-19 and has its registered office in Marlow. The organisation's status is listed as "Active - Proposal to Strike off". Solvents With Safety Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SOLVENTS WITH SAFETY LIMITED
 
Legal Registered Office
ATLAS HOUSE THIRD AVENUE
GLOBE PARK
MARLOW
BUCKINGHAMSHIRE
SL7 1EY
Other companies in CH5
 
Filing Information
Company Number 01740645
Company ID Number 01740645
Date formed 1983-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB391074649  
Last Datalog update: 2022-05-09 05:48:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLVENTS WITH SAFETY 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 SOLVENTS WITH SAFETY LIMITED

Current Directors
Officer Role Date Appointed
VICTOR CREIXELL DE VILLALONGA
Director 2014-09-19
ROBERT MOLENAAR
Director 2015-11-19
TRADEBE MANAGEMENT SL
Director 2014-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
STEWART JAMES MCGOWN
Director 2014-09-19 2015-11-19
KEITH RONALD WILSON
Company Secretary 1991-04-13 2014-09-19
KEITH RONALD WILSON
Director 1991-04-13 2014-09-19
LYNNE WILSON
Director 1991-04-13 2014-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTOR CREIXELL DE VILLALONGA FOURWAY MANAGEMENT LIMITED Director 2018-05-31 CURRENT 1982-03-25 Active
VICTOR CREIXELL DE VILLALONGA AVANTI ENVIRONMENTAL HOLDINGS LIMITED Director 2018-05-31 CURRENT 2008-03-12 Active
VICTOR CREIXELL DE VILLALONGA AVANTI ENVIRONMENTAL GROUP LIMITED Director 2018-05-31 CURRENT 1997-12-04 Active
VICTOR CREIXELL DE VILLALONGA LABWASTE LTD Director 2018-01-02 CURRENT 2005-01-11 Active
VICTOR CREIXELL DE VILLALONGA RECHEM LTD Director 2018-01-02 CURRENT 2011-12-02 Active
VICTOR CREIXELL DE VILLALONGA HOLLYWELL HOLDINGS LIMITED Director 2018-01-02 CURRENT 2006-11-07 Active
VICTOR CREIXELL DE VILLALONGA SCOTOIL SERVICES LIMITED Director 2014-09-19 CURRENT 1982-02-08 Active
VICTOR CREIXELL DE VILLALONGA SCOTOIL SERVICES (MIDDLE EAST) LTD. Director 2014-09-19 CURRENT 1995-11-01 Active
VICTOR CREIXELL DE VILLALONGA SCOTOIL REALISATIONS LIMITED Director 2014-09-19 CURRENT 2010-01-08 Active
VICTOR CREIXELL DE VILLALONGA INUTEC GROUP HOLDINGS LIMITED Director 2013-11-04 CURRENT 2006-07-07 Dissolved 2017-10-24
VICTOR CREIXELL DE VILLALONGA TRADEBE HEALTHCARE NATIONAL LIMITED Director 2013-09-19 CURRENT 1999-11-24 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE HEALTHCARE (HOLDINGS) LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE HEALTHCARE LIMITED Director 2012-11-09 CURRENT 1997-05-28 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE ENVIRONMENTAL SERVICES LIMITED Director 2012-11-09 CURRENT 1999-11-09 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE SOLVENT RECYCLING LIMITED Director 2012-11-09 CURRENT 1999-12-08 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE MANAGEMENT LIMITED Director 2012-11-09 CURRENT 2002-02-12 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE MINERALS RECYCLING LIMITED Director 2012-11-09 CURRENT 2004-10-01 Active - Proposal to Strike off
VICTOR CREIXELL DE VILLALONGA TRADEBE HEALTHCARE (SOUTH WEST) LIMITED Director 2012-11-09 CURRENT 2006-05-10 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE REFINERY SERVICES LIMITED Director 2012-11-09 CURRENT 1989-04-07 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE FAWLEY LIMITED Director 2011-11-24 CURRENT 1993-02-04 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE NORTH WEST LIMITED Director 2011-11-24 CURRENT 2002-04-23 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE DINNINGTON LIMITED Director 2011-11-24 CURRENT 1991-06-06 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE GWENT LIMITED Director 2011-11-24 CURRENT 1920-11-18 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE FAWLEY MIDCO LIMITED Director 2011-11-24 CURRENT 2011-06-30 Active
ROBERT MOLENAAR FOURWAY MANAGEMENT LIMITED Director 2018-05-31 CURRENT 1982-03-25 Active
ROBERT MOLENAAR AVANTI ENVIRONMENTAL HOLDINGS LIMITED Director 2018-05-31 CURRENT 2008-03-12 Active
ROBERT MOLENAAR AVANTI ENVIRONMENTAL GROUP LIMITED Director 2018-05-31 CURRENT 1997-12-04 Active
ROBERT MOLENAAR LABWASTE LTD Director 2018-01-02 CURRENT 2005-01-11 Active
ROBERT MOLENAAR RECHEM LTD Director 2018-01-02 CURRENT 2011-12-02 Active
ROBERT MOLENAAR HOLLYWELL HOLDINGS LIMITED Director 2018-01-02 CURRENT 2006-11-07 Active
ROBERT MOLENAAR 121333 LIMITED Director 2017-07-31 CURRENT 2017-05-24 Active
ROBERT MOLENAAR 121222 HOLDCO LIMITED Director 2017-07-31 CURRENT 2017-05-24 Active
ROBERT MOLENAAR SCOTOIL SERVICES LIMITED Director 2015-11-19 CURRENT 1982-02-08 Active
ROBERT MOLENAAR SCOTOIL SERVICES (MIDDLE EAST) LTD. Director 2015-11-19 CURRENT 1995-11-01 Active
ROBERT MOLENAAR SCOTOIL REALISATIONS LIMITED Director 2015-11-19 CURRENT 2010-01-08 Active
ROBERT MOLENAAR WASTE MANAGEMENT TECHNOLOGY HOLDINGS LIMITED Director 2015-09-23 CURRENT 2006-04-25 Dissolved 2017-06-06
ROBERT MOLENAAR INUTEC GROUP HOLDINGS LIMITED Director 2015-09-23 CURRENT 2006-07-07 Dissolved 2017-10-24
ROBERT MOLENAAR TRADEBE FAWLEY LIMITED Director 2015-09-23 CURRENT 1993-02-04 Active
ROBERT MOLENAAR POLKACREST MIDLANDS LIMITED Director 2015-09-23 CURRENT 1993-04-06 Active
ROBERT MOLENAAR TRADEBE HEALTHCARE LIMITED Director 2015-09-23 CURRENT 1997-05-28 Active
ROBERT MOLENAAR TRADEBE ENVIRONMENTAL SERVICES LIMITED Director 2015-09-23 CURRENT 1999-11-09 Active
ROBERT MOLENAAR TRADEBE SOLVENT RECYCLING LIMITED Director 2015-09-23 CURRENT 1999-12-08 Active
ROBERT MOLENAAR TRADEBE MANAGEMENT LIMITED Director 2015-09-23 CURRENT 2002-02-12 Active
ROBERT MOLENAAR TRADEBE NORTH WEST LIMITED Director 2015-09-23 CURRENT 2002-04-23 Active
ROBERT MOLENAAR TRADEBE MINERALS RECYCLING LIMITED Director 2015-09-23 CURRENT 2004-10-01 Active - Proposal to Strike off
ROBERT MOLENAAR TRADEBE HEALTHCARE (HOLDINGS) LIMITED Director 2015-09-23 CURRENT 2013-07-01 Active
ROBERT MOLENAAR TRADEBE HEALTHCARE (SOUTH WEST) LIMITED Director 2015-09-23 CURRENT 2006-05-10 Active
ROBERT MOLENAAR POLKACREST NORTH WEST LIMITED Director 2015-09-23 CURRENT 1990-03-05 Active - Proposal to Strike off
ROBERT MOLENAAR INUTEC LIMITED Director 2015-09-23 CURRENT 2002-05-08 Active
ROBERT MOLENAAR TRADEBE REFINERY SERVICES LIMITED Director 2015-09-23 CURRENT 1989-04-07 Active
ROBERT MOLENAAR TRADEBE DINNINGTON LIMITED Director 2015-09-23 CURRENT 1991-06-06 Active
ROBERT MOLENAAR TRADEBE GWENT LIMITED Director 2015-09-23 CURRENT 1920-11-18 Active
ROBERT MOLENAAR TRADEBE HEALTHCARE NATIONAL LIMITED Director 2015-09-23 CURRENT 1999-11-24 Active
ROBERT MOLENAAR TRADEBE UK LIMITED Director 2015-09-23 CURRENT 2004-01-19 Active
ROBERT MOLENAAR TRADEBE FAWLEY MIDCO LIMITED Director 2015-09-23 CURRENT 2011-06-30 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
2022-04-29CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2021-12-11Voluntary dissolution strike-off suspended
2021-12-11SOAS(A)Voluntary dissolution strike-off suspended
2021-10-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-01DS01Application to strike the company off the register
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2021-04-06AP01DIRECTOR APPOINTED KRISTIAN DALES
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN RANDALL
2021-03-23CH02Director's details changed for Grupo Tradebe Medioambiente Sl on 2018-10-29
2020-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH NO UPDATES
2019-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MOLENAAR
2018-11-07AP02Appointment of Grupo Tradebe Medioambiente Sl as director on 2018-10-29
2018-10-17AP01DIRECTOR APPOINTED MR ROBIN RANDALL
2018-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-09AR0113/04/16 ANNUAL RETURN FULL LIST
2016-02-01AUDAUDITOR'S RESIGNATION
2015-11-19AP01DIRECTOR APPOINTED MR ROBERT MOLENAAR
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR STEWART JAMES MCGOWN
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-12AR0113/04/15 ANNUAL RETURN FULL LIST
2014-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/14 FROM Whittle Close Engineer Park Sandycroft Deeside Flintshire CH5 2QE United Kingdom
2014-11-10AA01Change of accounting reference date
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WILSON
2014-10-09AA01Current accounting period extended from 30/09/15 TO 31/12/15
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE WILSON
2014-10-09TM02APPOINTMENT TERMINATED, SECRETARY KEITH WILSON
2014-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2014 FROM UNITS 1&4 PLUMTREE FARM INDUSTRIAL ESTATE, PLUMTREE ROAD BIRCOTES, DONCASTER SOUTH YORKSHIRE DN11 8EW
2014-10-09AP01DIRECTOR APPOINTED MR STEWART JAMES MCGOWN
2014-10-09AP01DIRECTOR APPOINTED MR VICTOR CREIXELL DE VILALLONGA
2014-10-09AP02CORPORATE DIRECTOR APPOINTED TRADEBE MANAGEMENT SL
2014-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-09AR0113/04/14 FULL LIST
2014-05-09AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-04-30AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-05-10AR0113/04/13 FULL LIST
2013-03-01MISCAUDITORS RESIGNATION
2012-07-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-09AR0113/04/12 FULL LIST
2011-07-04AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-05-11AR0113/04/11 FULL LIST
2010-06-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09
2010-05-07AR0113/04/10 FULL LIST
2010-05-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-07AD02SAIL ADDRESS CREATED
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNNE WILSON / 01/10/2009
2010-05-07CH03SECRETARY'S CHANGE OF PARTICULARS / KEITH RONALD WILSON / 01/10/2009
2009-05-08363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-02-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2008-05-16363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-03-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2007-08-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2007-05-08363sRETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS
2006-07-28363sRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-03-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2005-04-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-27363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2005-03-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2004-08-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2004-05-14363sRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2003-07-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2003-05-15363sRETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2002-05-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2002-04-29363sRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2001-10-05395PARTICULARS OF MORTGAGE/CHARGE
2001-05-14363sRETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS
2001-02-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00
2000-04-27363sRETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS
2000-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-12-08287REGISTERED OFFICE CHANGED ON 08/12/99 FROM: SHEPCOTE LANE TINSLEY SHEFFIELD S9 1UU
1999-05-04363sRETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-04-14363sRETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS
1998-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-04-14363sRETURN MADE UP TO 13/04/97; NO CHANGE OF MEMBERS
1997-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-04-03363sRETURN MADE UP TO 13/04/96; NO CHANGE OF MEMBERS
1996-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-04-24363sRETURN MADE UP TO 13/04/95; FULL LIST OF MEMBERS
1994-05-05363sRETURN MADE UP TO 13/04/94; NO CHANGE OF MEMBERS
1994-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-04-01363sRETURN MADE UP TO 13/04/93; NO CHANGE OF MEMBERS
1992-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1992-05-07363sRETURN MADE UP TO 13/04/92; FULL LIST OF MEMBERS
1991-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1991-06-14363aRETURN MADE UP TO 13/04/91; NO CHANGE OF MEMBERS
1990-06-18363RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS
1990-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
205 - Manufacture of other chemical products
20590 - Manufacture of other chemical products n.e.c.

38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38120 - Collection of hazardous waste



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0219324 Active Licenced property: PLUMTREE FARM INDUSTRIAL ESTATE UNITS 1 AND 4 HARWORTH DONCASTER HARWORTH GB DN11 8EW. Correspondance address: PLUMTREE INDUSTRIAL FARM ESTATE FACTORY UNIT 4 PLUMTREE ROAD HARWORTH PLUMTREE ROAD GB DN11 8EW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 SOLVENTS WITH SAFETY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-09-28 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1989-01-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 SOLVENTS WITH SAFETY LIMITED

Intangible Assets
Patents
We have not found any records of SOLVENTS WITH SAFETY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOLVENTS WITH SAFETY LIMITED
Trademarks
We have not found any records of SOLVENTS WITH SAFETY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLVENTS WITH SAFETY 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 (20590 - Manufacture of other chemical products n.e.c.) as SOLVENTS WITH SAFETY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOLVENTS WITH SAFETY 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 SOLVENTS WITH SAFETY 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 SOLVENTS WITH SAFETY 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.