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

PEM COUNTY GARAGE COMPANY LIMITED

PERRYS, SUITE 1, 500, PAVILION DRIVE, NORTHAMPTON, NN4 7YJ,
Company Registration Number
02172121
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pem County Garage Company Ltd
PEM COUNTY GARAGE COMPANY LIMITED was founded on 1987-09-30 and has its registered office in Northampton. The organisation's status is listed as "Active - Proposal to Strike off". Pem County Garage Company 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
PEM COUNTY GARAGE COMPANY LIMITED
 
Legal Registered Office
PERRYS
SUITE 1, 500
PAVILION DRIVE
NORTHAMPTON
NN4 7YJ
Other companies in S40
 
Previous Names
COUNTY GARAGE COMPANY LIMITED23/12/2015
Filing Information
Company Number 02172121
Company ID Number 02172121
Date formed 1987-09-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-04-06 06:15:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEM COUNTY GARAGE COMPANY 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 PEM COUNTY GARAGE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
NEIL HOWARD TAYLOR
Company Secretary 2015-08-10
DENISE MILLARD
Director 2015-08-10
KEN FRANCIS SAVAGE
Director 2015-08-10
NEIL HOWARD TAYLOR
Director 2018-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL THOMAS FORSTER
Company Secretary 1991-07-09 2015-08-10
DAVID BERKELEY BUCHANAN KENNING
Director 2005-10-25 2015-08-10
GEORGE ROBERT JOHN KENNING
Director 2005-10-25 2015-08-10
MICHAEL GILLIGAN
Director 1991-07-09 2011-06-22
ALEXANDER JOHN MCAULAY
Director 1998-04-01 2009-12-07
RONALD JOHN PALMER
Director 1991-07-09 2005-06-17
PAUL GILLIGAN
Director 1991-07-09 2004-10-05
MICHAEL CRAIG LEWTHWAITE
Director 1998-04-01 2003-12-02
IAN STEWART MACGREGOR
Director 1995-05-01 2000-06-23
JAMES STAIRS
Director 1991-07-09 1999-11-15
NORMAN GRAHAM
Director 1991-07-09 1998-04-30
JAMES KENNETH WATERS
Director 1991-07-09 1998-04-30
DAVID TAYLOR GRAHAM
Director 1991-09-09 1998-02-24
DERRICK LAUCHLAN
Director 1993-01-01 1995-04-13
BRIAN WATERS SMITH
Director 1991-07-09 1993-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENISE MILLARD PEM G. MARSHALL (HOLDINGS) LIMITED Director 2015-08-10 CURRENT 1980-11-07 Active - Proposal to Strike off
DENISE MILLARD PERRYS EAST MIDLANDS LIMITED Director 2015-08-10 CURRENT 1987-01-02 Active
DENISE MILLARD PEM (1931) LIMITED Director 2015-08-10 CURRENT 1931-06-22 Active - Proposal to Strike off
DENISE MILLARD PEM 2000 LIMITED Director 2015-08-10 CURRENT 1987-10-23 Active
DENISE MILLARD PEM SOUTHERN LIMITED Director 2015-08-10 CURRENT 1939-01-19 Active - Proposal to Strike off
DENISE MILLARD PERRYS GROUP LIMITED Director 2002-05-07 CURRENT 2000-10-11 Active
KEN FRANCIS SAVAGE PEM G. MARSHALL (HOLDINGS) LIMITED Director 2015-08-10 CURRENT 1980-11-07 Active - Proposal to Strike off
KEN FRANCIS SAVAGE PERRYS EAST MIDLANDS LIMITED Director 2015-08-10 CURRENT 1987-01-02 Active
KEN FRANCIS SAVAGE PEM NORTHERN LIMITED Director 2015-08-10 CURRENT 1923-02-27 Active - Proposal to Strike off
KEN FRANCIS SAVAGE PEM (1931) LIMITED Director 2015-08-10 CURRENT 1931-06-22 Active - Proposal to Strike off
KEN FRANCIS SAVAGE PEM 2000 LIMITED Director 2015-08-10 CURRENT 1987-10-23 Active
KEN FRANCIS SAVAGE PEM SOUTHERN LIMITED Director 2015-08-10 CURRENT 1939-01-19 Active - Proposal to Strike off
KEN FRANCIS SAVAGE THE RETAIL MOTOR INDUSTRY FEDERATION LIMITED Director 2014-12-17 CURRENT 1913-12-31 Active
KEN FRANCIS SAVAGE PERRYS ACEPARTS LIMITED Director 2012-05-09 CURRENT 2012-05-09 Active - Proposal to Strike off
KEN FRANCIS SAVAGE TRUSTED DEALERS LIMITED Director 2010-09-13 CURRENT 2010-08-11 Active
KEN FRANCIS SAVAGE V G HOLDINGS LIMITED Director 2007-03-01 CURRENT 1996-07-31 Active
KEN FRANCIS SAVAGE PERRYS BURY LIMITED Director 2007-03-01 CURRENT 1930-03-03 Active - Proposal to Strike off
KEN FRANCIS SAVAGE PERRYS BURNLEY LIMITED Director 2007-03-01 CURRENT 1986-06-06 Active - Proposal to Strike off
KEN FRANCIS SAVAGE PERRYS LANCASHIRE LIMITED Director 2007-03-01 CURRENT 1967-09-29 Active
KEN FRANCIS SAVAGE MARQUE 2 LIMITED Director 2007-03-01 CURRENT 1973-03-16 Active - Proposal to Strike off
KEN FRANCIS SAVAGE PERRYS TRUSTEES LIMITED Director 2001-11-21 CURRENT 2001-11-16 Active
KEN FRANCIS SAVAGE ROCAR MOORES LIMITED Director 2001-03-26 CURRENT 2000-06-29 Active - Proposal to Strike off
KEN FRANCIS SAVAGE PERRYS MOTOR SALES LIMITED Director 2001-03-26 CURRENT 1970-02-12 Active
KEN FRANCIS SAVAGE PERRYS GROUP LIMITED Director 2001-02-26 CURRENT 2000-10-11 Active
NEIL HOWARD TAYLOR PEM G. MARSHALL (HOLDINGS) LIMITED Director 2018-02-01 CURRENT 1980-11-07 Active - Proposal to Strike off
NEIL HOWARD TAYLOR V G HOLDINGS LIMITED Director 2018-02-01 CURRENT 1996-07-31 Active
NEIL HOWARD TAYLOR ROCAR MOORES LIMITED Director 2018-02-01 CURRENT 2000-06-29 Active - Proposal to Strike off
NEIL HOWARD TAYLOR PERRYS TRUSTEES LIMITED Director 2018-02-01 CURRENT 2001-11-16 Active
NEIL HOWARD TAYLOR PEM NORTHERN LIMITED Director 2018-02-01 CURRENT 1923-02-27 Active - Proposal to Strike off
NEIL HOWARD TAYLOR PEM (1931) LIMITED Director 2018-02-01 CURRENT 1931-06-22 Active - Proposal to Strike off
NEIL HOWARD TAYLOR PERRYS BURY LIMITED Director 2018-02-01 CURRENT 1930-03-03 Active - Proposal to Strike off
NEIL HOWARD TAYLOR PERRYS BURNLEY LIMITED Director 2018-02-01 CURRENT 1986-06-06 Active - Proposal to Strike off
NEIL HOWARD TAYLOR PEM SOUTHERN LIMITED Director 2018-02-01 CURRENT 1939-01-19 Active - Proposal to Strike off
NEIL HOWARD TAYLOR PERRYS LANCASHIRE LIMITED Director 2018-02-01 CURRENT 1967-09-29 Active
NEIL HOWARD TAYLOR MARQUE 2 LIMITED Director 2018-02-01 CURRENT 1973-03-16 Active - Proposal to Strike off
NEIL HOWARD TAYLOR PERRYS GROUP LIMITED Director 2018-01-01 CURRENT 2000-10-11 Active
NEIL HOWARD TAYLOR PERRYS EAST MIDLANDS LIMITED Director 2018-01-01 CURRENT 1987-01-02 Active
NEIL HOWARD TAYLOR PEM 2000 LIMITED Director 2018-01-01 CURRENT 1987-10-23 Active
NEIL HOWARD TAYLOR PERRYS MOTOR SALES LIMITED Director 2018-01-01 CURRENT 1970-02-12 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
2022-03-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-15DS01Application to strike the company off the register
2022-01-01Termination of appointment of Neil Howard Taylor on 2022-01-01
2022-01-01Appointment of Mrs Linzi Anstiss as company secretary on 2022-01-01
2022-01-01AP03Appointment of Mrs Linzi Anstiss as company secretary on 2022-01-01
2022-01-01TM02Termination of appointment of Neil Howard Taylor on 2022-01-01
2021-09-01AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM THEXTON
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HOWARD TAYLOR
2021-08-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2020-09-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-06-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-02-05AP01DIRECTOR APPOINTED MR NEIL HOWARD TAYLOR
2017-07-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 100000
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-06-30PSC02Notification of Perrys East Midlands Limited as a person with significant control on 2016-04-06
2016-07-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-29AR0127/06/16 ANNUAL RETURN FULL LIST
2015-12-23RES15CHANGE OF NAME 22/12/2015
2015-12-23CERTNMCompany name changed county garage company LIMITED\certificate issued on 23/12/15
2015-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-12AP03Appointment of Mr Neil Howard Taylor as company secretary on 2015-08-10
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE KENNING
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KENNING
2015-08-11TM02Termination of appointment of Nigel Thomas Forster on 2015-08-10
2015-08-11AP01DIRECTOR APPOINTED MRS DENISE MILLARD
2015-08-11AP01DIRECTOR APPOINTED MR KENNETH FRANCIS SAVAGE
2015-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/15 FROM 240 Chatsworth Road Chesterfield Derbyshire S40 2BJ
2015-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 3
2015-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 8
2015-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 5
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 100000
2015-07-06AR0127/06/15 FULL LIST
2014-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 100000
2014-07-01AR0127/06/14 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-19AR0127/06/13 FULL LIST
2012-07-23AR0127/06/12 FULL LIST
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-11AR0127/06/11 FULL LIST
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GILLIGAN
2010-09-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-26AR0127/06/10 FULL LIST
2009-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2009 FROM WAKEFIELD ROAD KINGSTOWN INDUSTRIAL ESTATE CARLISLE CUMBRIA CA3 0HE
2009-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCAULAY
2009-09-27363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-09-27288cSECRETARY'S CHANGE OF PARTICULARS / NIGEL FORSTER / 01/09/2008
2009-09-25288cSECRETARY'S CHANGE OF PARTICULARS / NIGEL FORSTER / 01/09/2008
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-07-25363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-06-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-10363(288)SECRETARY'S PARTICULARS CHANGED
2007-08-10363sRETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS
2006-10-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-24363sRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-05-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-11-04288aNEW DIRECTOR APPOINTED
2005-11-04288aNEW DIRECTOR APPOINTED
2005-11-04AUDAUDITOR'S RESIGNATION
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-0488(2)RAD 25/10/05--------- £ SI 70000@1=70000 £ IC 30000/100000
2005-10-01403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-10-01403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-10-01403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-07-26363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-07-19288bDIRECTOR RESIGNED
2005-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-10288bDIRECTOR RESIGNED
2004-09-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-23363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2003-12-12288bDIRECTOR RESIGNED
2003-11-25395PARTICULARS OF MORTGAGE/CHARGE
2003-11-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-30363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-07287REGISTERED OFFICE CHANGED ON 07/02/03 FROM: HARDWICKE CIRCUS CARLISLE CA1 1JF
2003-01-30395PARTICULARS OF MORTGAGE/CHARGE
2002-09-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-26363(288)SECRETARY'S PARTICULARS CHANGED
2002-07-26363sRETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2001-09-14AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-11225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2001-07-11363sRETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS
2001-04-19395PARTICULARS OF MORTGAGE/CHARGE
2001-01-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-26363sRETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS
2000-06-30288bDIRECTOR RESIGNED
1999-12-09AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-22288bDIRECTOR RESIGNED
1999-08-12395PARTICULARS OF MORTGAGE/CHARGE
1999-07-27363sRETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PEM COUNTY GARAGE COMPANY 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 PEM COUNTY GARAGE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-11-17 Satisfied GMAC COMMERCIAL FINANCE PLC
FIXED AND FLOATING CHARGE OVER ALL ASSETS 2003-01-20 Satisfied NMB-HELLER LIMITED
CHARGE ON VEHICLE STOCK 2001-04-18 Satisfied JAGUAR FINANCIAL SERVICES LIMITED
CHARGE ON VEHICLE STOCKS 1999-08-10 Satisfied JAGUAR FINANCIAL SERVICES LIMITED
DEBENTURE 1999-04-08 Satisfied MIDLAND BANK PLC
A BULK DEPOSIT MORTGAGE 1992-12-10 Satisfied FORD CREDIT PLC
DEBENTURE 1992-08-03 PART of the property or undertaking has been released and no longer forms part of the charge FORD CREDIT PLC
FIXED AND FLOATING CHARGE 1991-11-12 Satisfied MIDLAND BANK PLC
CHARGE ON BOOK DEBTS 1991-04-15 Satisfied MIDLAND BANK PLC
CHARGE 1990-09-27 PART of the property or undertaking has been released and no longer forms part of the charge FORD MOTOR CREDIT COMPANY LIMITED
BULK DEPOSIT MORTGAGE 1989-02-07 Satisfied FORD MOTOR CREDIT COMPANY LIMITED
CHARGE 1988-07-01 PART of the property or undertaking has been released and no longer forms part of the charge FORD MOTOR CREDIT COMPANY LIMITED
BULK DEPOSIT MORTGAGE 1988-06-30 Satisfied FORD MOTOR CREDIT COMPANY LIMITED
CHARGE 1988-03-17 Satisfied MIDLAND 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

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 PEM COUNTY GARAGE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of PEM COUNTY GARAGE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEM COUNTY GARAGE COMPANY LIMITED
Trademarks
We have not found any records of PEM COUNTY GARAGE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEM COUNTY GARAGE COMPANY 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 (99999 - Dormant Company) as PEM COUNTY GARAGE COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PEM COUNTY GARAGE COMPANY 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 PEM COUNTY GARAGE COMPANY 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 PEM COUNTY GARAGE COMPANY 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.