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

F.I.KERNEL LIMITED

C/O FRP ADVISORY TRADING LIMITED, 4 BEACONSFIELD ROAD, ST ALBANS, HERTFORDSHIRE, AL1 3RD,
Company Registration Number
01902475
Private Limited Company
Liquidation

Company Overview

About F.i.kernel Ltd
F.I.KERNEL LIMITED was founded on 1985-04-04 and has its registered office in St Albans. The organisation's status is listed as "Liquidation". F.i.kernel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
F.I.KERNEL LIMITED
 
Legal Registered Office
C/O FRP ADVISORY TRADING LIMITED
4 BEACONSFIELD ROAD
ST ALBANS
HERTFORDSHIRE
AL1 3RD
Other companies in HP2
 
Filing Information
Company Number 01902475
Company ID Number 01902475
Date formed 1985-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-08-06 11:43:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for F.I.KERNEL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABC FLITWICK LIMITED   LEONARD 36 LIMITED   MORGAN ROSE ACCOUNTING SERVICES 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 F.I.KERNEL LIMITED

Current Directors
Officer Role Date Appointed
PETER ATHERTON CASHMORE
Director 2012-11-30
JOHN JOSEPH MORAN
Director 2007-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
ALISDAIR JOHN MCLEAN
Director 2003-03-31 2017-03-31
ALAN WHITFIELD
Company Secretary 2008-08-01 2012-11-30
ALAN WHITFIELD
Director 2008-08-01 2012-11-30
MARK DAVID PETERS
Company Secretary 2001-03-01 2008-08-01
MARK DAVID PETERS
Director 2004-07-06 2008-08-01
PHILIP MICHAEL COOK
Director 2002-10-30 2004-07-06
JOSEPHINE LILIAN CONNELL
Director 2000-01-11 2003-03-31
GEOFFREY DUNN
Director 1999-09-20 2002-10-30
JEREMY GEORGE MUNGO CAMPBELL
Company Secretary 2000-02-22 2001-03-01
HILARY MARY CROPPER
Director 1993-04-30 2000-01-11
THOMAS JAMES BUCHAN SCOTT
Company Secretary 1996-05-01 2000-01-07
DAVID GRAHAM BEST
Director 1993-04-30 1999-09-13
DAVID GRAHAM BEST
Company Secretary 1993-04-01 1996-05-01
ELSIE MAY CAUSLEY-COOPER
Director 1994-05-31 1995-05-25
ALEXANDER MEYER LIVINGSTONE
Director 1992-10-31 1993-04-30
ALEXANDER MEYER LIVINGSTONE
Company Secretary 1992-10-31 1993-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ATHERTON CASHMORE SHARED SERVICES CONNECTED LTD Director 2013-11-01 CURRENT 2013-03-25 Active
PETER ATHERTON CASHMORE SHARED SERVICES CONNECTED LTD Director 2013-11-01 CURRENT 2013-03-25 Active
PETER ATHERTON CASHMORE MUMMERT + PARTNER UK LIMITED Director 2012-12-31 CURRENT 1998-03-26 Dissolved 2016-11-30
PETER ATHERTON CASHMORE INTELLIGENT RESOURCE LIMITED Director 2012-12-31 CURRENT 1979-07-18 Active
PETER ATHERTON CASHMORE XANSA QUEST LIMITED Director 2012-12-21 CURRENT 1995-03-30 Dissolved 2016-10-18
PETER ATHERTON CASHMORE KERMON LIMITED Director 2012-11-30 CURRENT 1986-03-10 Dissolved 2016-10-14
PETER ATHERTON CASHMORE DRUID SYSTEMS LIMITED Director 2012-11-30 CURRENT 1987-03-27 Dissolved 2016-10-14
PETER ATHERTON CASHMORE DUHIG BERRY LIMITED Director 2012-11-30 CURRENT 1985-09-19 Dissolved 2016-11-30
PETER ATHERTON CASHMORE GAMUT TECHNOLOGIES LIMITED Director 2012-11-30 CURRENT 1994-03-16 Dissolved 2016-11-30
PETER ATHERTON CASHMORE O.S.I. SERVICES (U.K.) LIMITED Director 2012-11-30 CURRENT 1988-04-08 Dissolved 2016-11-30
PETER ATHERTON CASHMORE XANSA SYSTEMS LIMITED Director 2012-11-30 CURRENT 1996-08-26 Dissolved 2016-11-30
PETER ATHERTON CASHMORE SOPRA STERIA EMPLOYEE TRUSTEE COMPANY LIMITED Director 2012-11-30 CURRENT 2002-10-17 Active
PETER ATHERTON CASHMORE F I GROUP LIMITED Director 2012-11-30 CURRENT 2000-09-26 Liquidation
PETER ATHERTON CASHMORE XANSA TRUSTEE COMPANY LIMITED Director 2012-11-30 CURRENT 1991-06-28 Active - Proposal to Strike off
PETER ATHERTON CASHMORE STERIA BSP LIMITED Director 2012-11-30 CURRENT 1994-08-12 Active
PETER ATHERTON CASHMORE OSI GROUP HOLDINGS LIMITED Director 2012-11-30 CURRENT 1995-07-25 Liquidation
PETER ATHERTON CASHMORE ASL INFORMATION SERVICES LIMITED Director 2012-11-30 CURRENT 1992-02-19 Liquidation
PETER ATHERTON CASHMORE DRUID QUEST LIMITED Director 2012-11-30 CURRENT 1998-12-22 Active - Proposal to Strike off
PETER ATHERTON CASHMORE FIRST BANKING SYSTEMS LIMITED Director 2012-11-30 CURRENT 1997-12-19 Liquidation
PETER ATHERTON CASHMORE FIRTH SOLUTIONS LIMITED Director 2012-11-30 CURRENT 1985-12-17 Liquidation
PETER ATHERTON CASHMORE OSI GROUP LIMITED Director 2012-11-30 CURRENT 1987-02-26 Liquidation
PETER ATHERTON CASHMORE F.I. ACADEMY LIMITED Director 2012-11-30 CURRENT 1983-11-25 Liquidation
PETER ATHERTON CASHMORE ZANSA LIMITED Director 2012-11-30 CURRENT 2000-09-26 Liquidation
JOHN JOSEPH MORAN SOPRA STERIA UK CORPORATE LIMITED Director 2011-06-30 CURRENT 1971-01-27 Active
JOHN JOSEPH MORAN SOPRA STERIA SERVICES LIMITED Director 2008-03-13 CURRENT 1992-04-13 Active
JOHN JOSEPH MORAN SOPRA STERIA LIMITED Director 2008-03-13 CURRENT 2000-09-26 Active
JOHN JOSEPH MORAN KERMON LIMITED Director 2007-10-17 CURRENT 1986-03-10 Dissolved 2016-10-14
JOHN JOSEPH MORAN DRUID SYSTEMS LIMITED Director 2007-10-17 CURRENT 1987-03-27 Dissolved 2016-10-14
JOHN JOSEPH MORAN DUHIG BERRY LIMITED Director 2007-10-17 CURRENT 1985-09-19 Dissolved 2016-11-30
JOHN JOSEPH MORAN GAMUT TECHNOLOGIES LIMITED Director 2007-10-17 CURRENT 1994-03-16 Dissolved 2016-11-30
JOHN JOSEPH MORAN O.S.I. SERVICES (U.K.) LIMITED Director 2007-10-17 CURRENT 1988-04-08 Dissolved 2016-11-30
JOHN JOSEPH MORAN XANSA SYSTEMS LIMITED Director 2007-10-17 CURRENT 1996-08-26 Dissolved 2016-11-30
JOHN JOSEPH MORAN F I GROUP LIMITED Director 2007-10-17 CURRENT 2000-09-26 Liquidation
JOHN JOSEPH MORAN XANSA TRUSTEE COMPANY LIMITED Director 2007-10-17 CURRENT 1991-06-28 Active - Proposal to Strike off
JOHN JOSEPH MORAN STERIA BSP LIMITED Director 2007-10-17 CURRENT 1994-08-12 Active
JOHN JOSEPH MORAN OSI GROUP HOLDINGS LIMITED Director 2007-10-17 CURRENT 1995-07-25 Liquidation
JOHN JOSEPH MORAN ASL INFORMATION SERVICES LIMITED Director 2007-10-17 CURRENT 1992-02-19 Liquidation
JOHN JOSEPH MORAN FIRST BANKING SYSTEMS LIMITED Director 2007-10-17 CURRENT 1997-12-19 Liquidation
JOHN JOSEPH MORAN FIRTH SOLUTIONS LIMITED Director 2007-10-17 CURRENT 1985-12-17 Liquidation
JOHN JOSEPH MORAN OSI GROUP LIMITED Director 2007-10-17 CURRENT 1987-02-26 Liquidation
JOHN JOSEPH MORAN F.I. ACADEMY LIMITED Director 2007-10-17 CURRENT 1983-11-25 Liquidation
JOHN JOSEPH MORAN ZANSA LIMITED Director 2007-10-17 CURRENT 2000-09-26 Liquidation

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
2023-07-25REGISTERED OFFICE CHANGED ON 25/07/23 FROM Three Cherry Trees Lane Hemel Hempstead Hertfordshire HP2 7AH
2023-07-24Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-07-24Appointment of a voluntary liquidator
2023-07-24Voluntary liquidation declaration of solvency
2022-12-20DIRECTOR APPOINTED MS MARIA GREENE
2022-12-20APPOINTMENT TERMINATED, DIRECTOR DAVINDER SINGH AHLUWALIA
2022-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVINDER SINGH AHLUWALIA
2022-12-20AP01DIRECTOR APPOINTED MS MARIA GREENE
2022-11-11CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-11CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-15AP01DIRECTOR APPOINTED MR DAVINDER SINGH AHLUWALIA
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER ATHERTON CASHMORE
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH MORAN
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ALISDAIR JOHN MCLEAN
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-07AR0131/10/15 ANNUAL RETURN FULL LIST
2015-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-03AR0131/10/14 ANNUAL RETURN FULL LIST
2014-10-27AUDAUDITOR'S RESIGNATION
2014-10-16AUDAUDITOR'S RESIGNATION
2014-09-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-31AR0131/10/13 ANNUAL RETURN FULL LIST
2013-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/13 FROM Three Cherry Trees Lane Hemel Hempstead Hertfordshire HP2 7AH United Kingdom
2012-12-31AP01DIRECTOR APPOINTED PETER ATHERTON CASHMORE
2012-12-12AR0131/10/12 ANNUAL RETURN FULL LIST
2012-11-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALAN WHITFIELD
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WHITFIELD
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-17CH01Director's details changed for Mr John Joseph Moran on 2012-01-17
2012-01-17CH03SECRETARY'S DETAILS CHNAGED FOR MR ALAN WHITFIELD on 2012-01-17
2012-01-16AR0131/10/11 ANNUAL RETURN FULL LIST
2011-09-19CH01Director's details changed for Mr Alisdair John Mclean on 2011-09-12
2011-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-02SH1902/06/11 STATEMENT OF CAPITAL GBP 1
2011-06-02SH20STATEMENT BY DIRECTORS
2011-06-02CAP-SSSOLVENCY STATEMENT DATED 24/05/11
2011-06-02RES06REDUCE ISSUED CAPITAL 24/05/2011
2011-02-07AR0131/10/10 FULL LIST
2011-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 420 THAMES VALLEY PARK DRIVE THAMES VALLEY PARK READING BERKSHIRE RG6 1PU
2010-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-16AR0131/10/09 FULL LIST
2009-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-10363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-07353LOCATION OF REGISTER OF MEMBERS
2008-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-29288aDIRECTOR AND SECRETARY APPOINTED ALAN WHITFIELD
2008-08-29288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARK PETERS
2008-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-11-14363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-11-08288aNEW DIRECTOR APPOINTED
2007-11-06225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07
2007-01-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-11-02363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-04-19363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2006-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-12-08363aRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-12-08353LOCATION OF REGISTER OF MEMBERS
2004-07-22288aNEW DIRECTOR APPOINTED
2004-07-20288bDIRECTOR RESIGNED
2004-01-12287REGISTERED OFFICE CHANGED ON 12/01/04 FROM: CAMPUS 300, MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE HP2 7TQ
2003-11-28363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-04-16288bDIRECTOR RESIGNED
2003-04-16288aNEW DIRECTOR APPOINTED
2002-11-18363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-11-11288aNEW DIRECTOR APPOINTED
2002-11-11288bDIRECTOR RESIGNED
2002-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-02-15AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-12-14288cDIRECTOR'S PARTICULARS CHANGED
2001-11-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-11-15363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-03-16288aNEW SECRETARY APPOINTED
2001-03-16288bSECRETARY RESIGNED
2001-02-13AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-27WRES13GUARANTEE/LEGAL MORTGAG 17/10/00
2000-11-27WRES13GUARANTEE/LEGAL MORTGAG 17/10/00
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to F.I.KERNEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-07-18
Appointmen2023-07-18
Resolution2023-07-18
Fines / Sanctions
No fines or sanctions have been issued against F.I.KERNEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1993-04-01 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1991-10-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LETTER OF CHARGE 1990-08-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
DEBENTURE 1990-03-22 Satisfied SCHRODER DISCOUNT LIMITED
COMPOSITE DEBENTURE 1990-02-07 Satisfied SCHRODER INTERNATIONAL TRUST COMPANY LIMITED(AS TRUSTEE FOR THE SCHRODER UK VENTURE FUND II)
LETTER OF CHARGE 1989-08-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1989-01-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2016-12-31

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 F.I.KERNEL LIMITED

Intangible Assets
Patents
We have not found any records of F.I.KERNEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for F.I.KERNEL LIMITED
Trademarks
We have not found any records of F.I.KERNEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F.I.KERNEL 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 (74990 - Non-trading company) as F.I.KERNEL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where F.I.KERNEL 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyF.I.KERNEL LIMITEDEvent Date2023-07-18
 
Initiating party Event TypeAppointment of Liquidators
Defending partyF.I.KERNEL LIMITEDEvent Date2023-07-18
 
Initiating party Event TypeResolutions for Winding-up
Defending partyF.I.KERNEL LIMITEDEvent Date2023-07-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded F.I.KERNEL 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 F.I.KERNEL 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.