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

AUTO MARINE SPECIALISTS LIMITED

KPMG LLP, 8 PRINCES PARADE, LIVERPOOL, MERSEYSIDE, L3 1QH,
Company Registration Number
02119876
Private Limited Company
Liquidation

Company Overview

About Auto Marine Specialists Ltd
AUTO MARINE SPECIALISTS LIMITED was founded on 1987-04-06 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Auto Marine Specialists 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
AUTO MARINE SPECIALISTS LIMITED
 
Legal Registered Office
KPMG LLP
8 PRINCES PARADE
LIVERPOOL
MERSEYSIDE
L3 1QH
Other companies in CH65
 
Filing Information
Company Number 02119876
Company ID Number 02119876
Date formed 1987-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts DORMANT
Last Datalog update: 2019-09-05 05:33:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTO MARINE SPECIALISTS 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 AUTO MARINE SPECIALISTS LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE ANNE ALDAG
Company Secretary 2007-01-01
CATHERINE JANE GRIFFITHS
Director 2007-01-01
JAMES MCGURK
Director 2018-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE EARL
Director 2007-10-01 2018-06-30
LUC LEROY
Director 2005-04-22 2007-10-01
CATHERINE JANE GRIFFITHS
Company Secretary 2005-04-22 2007-01-01
GERARD O'DELL
Director 2005-04-22 2007-01-01
GWEN MARGARET TRIMMER
Company Secretary 1991-09-22 2005-04-22
GWEN MARGARET TRIMMER
Director 1991-09-22 2005-04-22
ROY EDWARD TRIMMER
Director 1991-09-22 2005-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE ANNE ALDAG SGS MINERALS SERVICES UK LTD Company Secretary 2008-12-05 CURRENT 2002-01-21 Liquidation
CATHERINE ANNE ALDAG ENVIRONMENTAL ADVISORY UNIT LIMITED Company Secretary 2007-01-01 CURRENT 1983-08-15 Dissolved 2014-07-24
CATHERINE ANNE ALDAG SGS ENVIRONMENT LIMITED Company Secretary 2007-01-01 CURRENT 1986-03-04 Dissolved 2014-08-07
CATHERINE ANNE ALDAG WOOL TESTING SERVICES INTERNATIONAL LIMITED Company Secretary 2007-01-01 CURRENT 1961-07-31 Dissolved 2014-08-07
CATHERINE ANNE ALDAG REDWOOD INTERNATIONAL CONSULTANTS LIMITED Company Secretary 2007-01-01 CURRENT 1970-04-03 Dissolved 2014-07-22
CATHERINE ANNE ALDAG SGS YARSLEY INTERNATIONAL CERTIFICATION SERVICES LTD Company Secretary 2007-01-01 CURRENT 1985-08-23 Dissolved 2014-07-22
CATHERINE ANNE ALDAG SGS YARSLEY LTD. Company Secretary 2007-01-01 CURRENT 1972-07-14 Dissolved 2014-07-22
CATHERINE ANNE ALDAG SGS CONTINUATION LIMITED Company Secretary 2007-01-01 CURRENT 1977-07-11 Dissolved 2014-07-24
CATHERINE ANNE ALDAG SGS FIELD SERVICES LTD. Company Secretary 2007-01-01 CURRENT 1973-07-25 Dissolved 2014-07-22
CATHERINE ANNE ALDAG QUALITY CONTROL INTERNATIONAL LIMITED Company Secretary 2007-01-01 CURRENT 1972-12-28 Dissolved 2014-07-22
CATHERINE ANNE ALDAG SGS INTERNATIONAL CERTIFICATION SERVICES LTD Company Secretary 2007-01-01 CURRENT 1988-06-15 Dissolved 2014-07-22
CATHERINE ANNE ALDAG CARGO SUPERINTENDENTS(LONDON)LIMITED Company Secretary 2007-01-01 CURRENT 1923-11-12 Dissolved 2014-07-22
CATHERINE ANNE ALDAG SGS SILVICONSULT LIMITED Company Secretary 2007-01-01 CURRENT 1991-05-23 Dissolved 2014-07-22
CATHERINE ANNE ALDAG SGS VERNOLAB UK LTD Company Secretary 2007-01-01 CURRENT 2002-04-18 Liquidation
CATHERINE ANNE ALDAG SGS STRATH SERVICES LTD Company Secretary 2007-01-01 CURRENT 1990-01-26 Liquidation
CATHERINE ANNE ALDAG SGS HOLDING UK LTD Company Secretary 2007-01-01 CURRENT 1998-11-05 Active
CATHERINE ANNE ALDAG SGS OVERSEAS HOLDINGS LIMITED Company Secretary 2007-01-01 CURRENT 1949-01-14 Liquidation
CATHERINE ANNE ALDAG SGS REDWOOD (UK) LIMITED Company Secretary 2007-01-01 CURRENT 1964-04-02 Liquidation
CATHERINE ANNE ALDAG SGS UNITED KINGDOM LIMITED Company Secretary 2007-01-01 CURRENT 1974-12-16 Active
CATHERINE ANNE ALDAG SGS INSPECTION SERVICES LIMITED Company Secretary 2007-01-01 CURRENT 1984-08-06 Liquidation
CATHERINE ANNE ALDAG SGS TELECOMMUNICATIONS EUROPE LIMITED Company Secretary 2007-01-01 CURRENT 2001-02-21 Liquidation
CATHERINE JANE GRIFFITHS SGS LEICESTER LIMITED Director 2017-07-04 CURRENT 1985-11-20 Liquidation
CATHERINE JANE GRIFFITHS SGS ASHBY LTD Director 2015-04-15 CURRENT 2008-11-18 Active
CATHERINE JANE GRIFFITHS SGS MIS ENVIRONMENTAL LTD Director 2013-08-30 CURRENT 2001-03-20 Active
CATHERINE JANE GRIFFITHS SGS MIS TESTING LTD Director 2013-08-30 CURRENT 2013-01-30 Active
CATHERINE JANE GRIFFITHS SGS VITROLOGY LIMITED Director 2012-05-18 CURRENT 2006-08-15 Active
CATHERINE JANE GRIFFITHS SGS ROPLEX LIMITED Director 2012-02-08 CURRENT 1991-02-18 Liquidation
CATHERINE JANE GRIFFITHS BASEEFA (2001) LIMITED Director 2011-12-06 CURRENT 1984-01-23 Active - Proposal to Strike off
CATHERINE JANE GRIFFITHS BASEEFA CERTIFICATION LIMITED Director 2011-12-06 CURRENT 2008-03-29 Dissolved 2018-01-16
CATHERINE JANE GRIFFITHS ASA CONSULTING ENGINEERS LIMITED Director 2011-12-06 CURRENT 2010-09-17 Dissolved 2018-01-16
CATHERINE JANE GRIFFITHS SGS BASEEFA LIMITED Director 2011-12-06 CURRENT 2001-10-16 Active
CATHERINE JANE GRIFFITHS SGS CORREL RAIL LIMITED Director 2011-06-15 CURRENT 2001-01-26 Liquidation
CATHERINE JANE GRIFFITHS SGS M-SCAN LIMITED Director 2010-10-27 CURRENT 1979-02-13 Liquidation
CATHERINE JANE GRIFFITHS SGS MINERALS SERVICES UK LTD Director 2008-12-05 CURRENT 2002-01-21 Liquidation
CATHERINE JANE GRIFFITHS ENVIRONMENTAL ADVISORY UNIT LIMITED Director 2007-01-01 CURRENT 1983-08-15 Dissolved 2014-07-24
CATHERINE JANE GRIFFITHS SGS ENVIRONMENT LIMITED Director 2007-01-01 CURRENT 1986-03-04 Dissolved 2014-08-07
CATHERINE JANE GRIFFITHS WOOL TESTING SERVICES INTERNATIONAL LIMITED Director 2007-01-01 CURRENT 1961-07-31 Dissolved 2014-08-07
CATHERINE JANE GRIFFITHS REDWOOD INTERNATIONAL CONSULTANTS LIMITED Director 2007-01-01 CURRENT 1970-04-03 Dissolved 2014-07-22
CATHERINE JANE GRIFFITHS SGS YARSLEY INTERNATIONAL CERTIFICATION SERVICES LTD Director 2007-01-01 CURRENT 1985-08-23 Dissolved 2014-07-22
CATHERINE JANE GRIFFITHS SGS YARSLEY LTD. Director 2007-01-01 CURRENT 1972-07-14 Dissolved 2014-07-22
CATHERINE JANE GRIFFITHS SGS CONTINUATION LIMITED Director 2007-01-01 CURRENT 1977-07-11 Dissolved 2014-07-24
CATHERINE JANE GRIFFITHS SGS FIELD SERVICES LTD. Director 2007-01-01 CURRENT 1973-07-25 Dissolved 2014-07-22
CATHERINE JANE GRIFFITHS QUALITY CONTROL INTERNATIONAL LIMITED Director 2007-01-01 CURRENT 1972-12-28 Dissolved 2014-07-22
CATHERINE JANE GRIFFITHS SGS INTERNATIONAL CERTIFICATION SERVICES LTD Director 2007-01-01 CURRENT 1988-06-15 Dissolved 2014-07-22
CATHERINE JANE GRIFFITHS CARGO SUPERINTENDENTS(LONDON)LIMITED Director 2007-01-01 CURRENT 1923-11-12 Dissolved 2014-07-22
CATHERINE JANE GRIFFITHS SGS SILVICONSULT LIMITED Director 2007-01-01 CURRENT 1991-05-23 Dissolved 2014-07-22
CATHERINE JANE GRIFFITHS SGS VERNOLAB UK LTD Director 2007-01-01 CURRENT 2002-04-18 Liquidation
CATHERINE JANE GRIFFITHS SGS STRATH SERVICES LTD Director 2007-01-01 CURRENT 1990-01-26 Liquidation
CATHERINE JANE GRIFFITHS SGS HOLDING UK LTD Director 2007-01-01 CURRENT 1998-11-05 Active
CATHERINE JANE GRIFFITHS SGS OVERSEAS HOLDINGS LIMITED Director 2007-01-01 CURRENT 1949-01-14 Liquidation
CATHERINE JANE GRIFFITHS SGS REDWOOD (UK) LIMITED Director 2007-01-01 CURRENT 1964-04-02 Liquidation
CATHERINE JANE GRIFFITHS SGS UNITED KINGDOM LIMITED Director 2007-01-01 CURRENT 1974-12-16 Active
CATHERINE JANE GRIFFITHS SGS INSPECTION SERVICES LIMITED Director 2007-01-01 CURRENT 1984-08-06 Liquidation
CATHERINE JANE GRIFFITHS SGS TELECOMMUNICATIONS EUROPE LIMITED Director 2006-09-12 CURRENT 2001-02-21 Liquidation
JAMES MCGURK SGS ASHBY LTD Director 2018-07-01 CURRENT 2008-11-18 Active
JAMES MCGURK SGS MIS TESTING LTD Director 2018-07-01 CURRENT 2013-01-30 Active
JAMES MCGURK SGS VITROLOGY LIMITED Director 2018-07-01 CURRENT 2006-08-15 Active
JAMES MCGURK SGS OVERSEAS HOLDINGS LIMITED Director 2018-07-01 CURRENT 1949-01-14 Liquidation
JAMES MCGURK SGS UNITED KINGDOM LIMITED Director 2018-07-01 CURRENT 1974-12-16 Active
JAMES MCGURK SGS M-SCAN LIMITED Director 2018-07-01 CURRENT 1979-02-13 Liquidation
JAMES MCGURK SGS INSPECTION SERVICES LIMITED Director 2018-07-01 CURRENT 1984-08-06 Liquidation
JAMES MCGURK SGS CORREL RAIL LIMITED Director 2018-07-01 CURRENT 2001-01-26 Liquidation
JAMES MCGURK SGS TELECOMMUNICATIONS EUROPE LIMITED Director 2018-07-01 CURRENT 2001-02-21 Liquidation
JAMES MCGURK SGS BASEEFA LIMITED Director 2018-07-01 CURRENT 2001-10-16 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
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE EARL
2018-07-10AP01DIRECTOR APPOINTED MR JAMES MCGURK
2018-07-03LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES
2017-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2017 FROM C/O SGS UNITED KINGDOM LIMITED ROSSMORE BUSINESS PARK ELLESMERE PORT SOUTH WIRRAL CHESHIRE CH65 3EN
2017-10-21LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-10-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-21LRESSPSPECIAL RESOLUTION TO WIND UP
2017-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 500
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 500
2016-02-01AR0131/01/16 FULL LIST
2015-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 500
2015-02-02AR0131/01/15 FULL LIST
2014-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 500
2014-02-03AR0131/01/14 FULL LIST
2013-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-31AR0131/01/13 FULL LIST
2012-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-02AR0131/01/12 FULL LIST
2011-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-09AR0131/01/11 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE EARL / 04/08/2010
2010-08-03CH03SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ANNE ALDAG / 03/08/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JANE GRIFFITHS / 05/06/2010
2010-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-04AR0131/01/10 FULL LIST
2009-09-30363aRETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS
2009-04-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-22363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-03-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-18363sRETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS
2008-01-18363sRETURN MADE UP TO 22/09/06; NO CHANGE OF MEMBERS; AMEND
2008-01-18363sRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS; AMEND
2007-10-03288aNEW DIRECTOR APPOINTED
2007-10-03288bDIRECTOR RESIGNED
2007-07-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-25288bSECRETARY RESIGNED
2007-01-25288aNEW SECRETARY APPOINTED
2007-01-25288bDIRECTOR RESIGNED
2007-01-25288aNEW DIRECTOR APPOINTED
2006-10-20363sRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-10-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-01288cDIRECTOR'S PARTICULARS CHANGED
2005-10-18363sRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-05-11288bDIRECTOR RESIGNED
2005-05-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-11288aNEW SECRETARY APPOINTED
2005-05-11287REGISTERED OFFICE CHANGED ON 11/05/05 FROM: 50 BROADWAY SHEERNESS KENT ME12 1TS
2005-05-11288aNEW DIRECTOR APPOINTED
2005-05-11288aNEW DIRECTOR APPOINTED
2005-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-05363sRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2004-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-03363sRETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2003-06-13363sRETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS; AMEND
2003-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-17363sRETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS
2002-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-01363sRETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS
2001-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-10-11363sRETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS
2000-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-09-27363sRETURN MADE UP TO 22/09/99; NO CHANGE OF MEMBERS
1999-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-07363sRETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS
1998-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-09363sRETURN MADE UP TO 22/09/97; NO CHANGE OF MEMBERS
1997-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-10-19363sRETURN MADE UP TO 22/09/96; NO CHANGE OF MEMBERS
1996-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-10-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-10-24363sRETURN MADE UP TO 22/09/95; FULL LIST OF MEMBERS
1995-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-10-17363sRETURN MADE UP TO 22/09/94; NO CHANGE OF MEMBERS
1994-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
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 AUTO MARINE SPECIALISTS 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 AUTO MARINE SPECIALISTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1990-01-08 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 AUTO MARINE SPECIALISTS LIMITED

Intangible Assets
Patents
We have not found any records of AUTO MARINE SPECIALISTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTO MARINE SPECIALISTS LIMITED
Trademarks
We have not found any records of AUTO MARINE SPECIALISTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTO MARINE SPECIALISTS 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 AUTO MARINE SPECIALISTS 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 AUTO MARINE SPECIALISTS 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 AUTO MARINE SPECIALISTS 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 AUTO MARINE SPECIALISTS 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.