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

SPECIALIST INSULATION SUPPLIES LIMITED

BLOCK B WOODGATES FARM, WOODGATES END, DUNMOW, ESSEX, CM6 2BN,
Company Registration Number
02382169
Private Limited Company
Active

Company Overview

About Specialist Insulation Supplies Ltd
SPECIALIST INSULATION SUPPLIES LIMITED was founded on 1989-05-10 and has its registered office in Dunmow. The organisation's status is listed as "Active". Specialist Insulation Supplies 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
SPECIALIST INSULATION SUPPLIES LIMITED
 
Legal Registered Office
BLOCK B WOODGATES FARM
WOODGATES END
DUNMOW
ESSEX
CM6 2BN
Other companies in CM22
 
Filing Information
Company Number 02382169
Company ID Number 02382169
Date formed 1989-05-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB542293353  
Last Datalog update: 2024-06-07 15:24:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPECIALIST INSULATION SUPPLIES 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 SPECIALIST INSULATION SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
EDWARD PLUNKETT MCELLIGOTT
Company Secretary 1991-07-16
NICHOLAS JOHN DISS
Director 2014-09-01
PETER CHARLES KEITH
Director 2014-06-30
EDWARD PLUNKETT MCELLIGOTT
Director 1991-07-16
WAYNE VINCENT ROSE
Director 2014-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR ROY LONGLEY
Director 1991-07-16 2014-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN DISS TALISKER DEVELOPMENTS LIMITED Director 2017-11-09 CURRENT 2007-01-24 Active
NICHOLAS JOHN DISS AC INSULATION LTD Director 2016-12-14 CURRENT 2003-03-24 Active
NICHOLAS JOHN DISS FALLOWFIELD PROPERTY LIMITED Director 2016-02-02 CURRENT 2015-12-17 Active - Proposal to Strike off
NICHOLAS JOHN DISS DOVE HOUSE FIVE LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
NICHOLAS JOHN DISS DOVE HOUSE SIX LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
NICHOLAS JOHN DISS CSL PLAINFIELD LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active
NICHOLAS JOHN DISS NO ACCESS ROAD LIMITED Director 2015-09-30 CURRENT 2015-09-30 Active - Proposal to Strike off
NICHOLAS JOHN DISS CAMBRIDGE SENSORS LTD Director 2015-05-21 CURRENT 1991-12-04 Active
NICHOLAS JOHN DISS PLUMBS PROPERTY LIMITED Director 2015-01-14 CURRENT 2015-01-14 Active
NICHOLAS JOHN DISS DJ SUPPORT Director 2014-10-07 CURRENT 2014-10-07 Active
NICHOLAS JOHN DISS KINGSTON ELECTRICAL LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
NICHOLAS JOHN DISS IDENTIFIED INVESTMENTS (CAMBRIDGE) LIMITED Director 2014-04-01 CURRENT 2013-10-17 Dissolved 2015-03-10
NICHOLAS JOHN DISS BWP (CAMBRIDGE) LIMITED Director 2013-03-22 CURRENT 2012-02-14 Active - Proposal to Strike off
NICHOLAS JOHN DISS CBD 2012 LIMITED Director 2013-02-27 CURRENT 2013-02-27 Active - Proposal to Strike off
NICHOLAS JOHN DISS BEECHDALE ST NEOTS LIMITED Director 2011-02-10 CURRENT 2011-02-10 Dissolved 2015-07-14
NICHOLAS JOHN DISS LINTON FIELDS LIMITED Director 2009-10-21 CURRENT 2009-10-21 Active
NICHOLAS JOHN DISS TIDEGATE LIMITED Director 2008-03-01 CURRENT 2007-03-02 Active
NICHOLAS JOHN DISS FACE PROPERTY LIMITED Director 2003-07-16 CURRENT 1998-10-01 Dissolved 2016-06-21
NICHOLAS JOHN DISS BEECHDALE RESIDENTIAL LTD Director 2003-07-16 CURRENT 2003-07-16 Active - Proposal to Strike off
NICHOLAS JOHN DISS TALISKER LIMITED Director 2003-07-16 CURRENT 1997-11-18 Active
NICHOLAS JOHN DISS A.M.A. DEVELOPMENTS LIMITED Director 2003-07-16 CURRENT 1984-11-02 Active
NICHOLAS JOHN DISS CITYGATE FLATS LIMITED Director 2003-01-14 CURRENT 2003-01-13 Dissolved 2014-07-29
NICHOLAS JOHN DISS CITYGATE (CAMBRIDGE) LIMITED Director 2002-11-05 CURRENT 2002-11-05 Dissolved 2016-05-31
NICHOLAS JOHN DISS AMA (HADDENHAM) LIMITED Director 2002-10-18 CURRENT 2002-10-18 Dissolved 2014-07-29
NICHOLAS JOHN DISS REARDON HOLDINGS LIMITED Director 2002-01-11 CURRENT 2002-01-11 Active
NICHOLAS JOHN DISS ST ALBAN'S FOUNDATION Director 2001-06-26 CURRENT 2001-06-26 Active - Proposal to Strike off
NICHOLAS JOHN DISS BEECHDALE HOMES LIMITED Director 2000-01-10 CURRENT 1995-08-04 Active
NICHOLAS JOHN DISS ELMSGROVE LTD Director 1998-02-11 CURRENT 1998-02-05 Active
NICHOLAS JOHN DISS DONIBEE CHARITABLE TRUST Director 1996-03-27 CURRENT 1996-03-27 Active
NICHOLAS JOHN DISS REARDON & CO LIMITED Director 1995-12-01 CURRENT 1995-12-01 Active
NICHOLAS JOHN DISS CBD LIMITED Director 1991-03-31 CURRENT 1982-10-20 Active - Proposal to Strike off
PETER CHARLES KEITH STOREHOUSE SAFETY LIMITED Director 2004-06-17 CURRENT 2004-06-16 Active
EDWARD PLUNKETT MCELLIGOTT AC INSULATION LTD Director 2011-01-04 CURRENT 2003-03-24 Active
EDWARD PLUNKETT MCELLIGOTT IIDA HOLDINGS LIMITED Director 1997-09-03 CURRENT 1995-04-21 Dissolved 2013-11-05
EDWARD PLUNKETT MCELLIGOTT GATRING LIMITED Director 1993-03-18 CURRENT 1993-03-16 Active
WAYNE VINCENT ROSE STOREHOUSE SAFETY LIMITED Director 2016-01-01 CURRENT 2004-06-16 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
2024-05-02APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN DISS
2023-11-27CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-09-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-0331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-06-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES
2020-11-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE VINCENT ROSE
2020-11-26TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PLUNKETT MCELLIGOTT
2020-11-26PSC07CESSATION OF EDWARD PLUNKETT MCELLIGOTT AS A PERSON OF SIGNIFICANT CONTROL
2020-11-25SH02Statement of capital on 2020-10-26 GBP11,100
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2020-05-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/20 FROM Unit 2 Waltham Hall Industrial Estate Takeley Bishop's Stortford Hertfordshire CM22 6PF
2019-07-29TM02Termination of appointment of Edward Plunkett Mcelligott on 2019-07-29
2019-07-29AP03Appointment of Mr Wayne Vincent Rose as company secretary on 2019-07-29
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2019-05-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2018-05-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 611100
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-04-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 611100
2015-07-23AR0116/07/15 ANNUAL RETURN FULL LIST
2015-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/15 FROM The Tythe Barn Waltham Hall Farms Takeley Bishops Stortford Hertfordshire CM22 6PF
2014-09-11AP01DIRECTOR APPOINTED MR NICHOLAS JOHN DISS
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 611100
2014-08-28AR0116/07/14 ANNUAL RETURN FULL LIST
2014-08-28AP01DIRECTOR APPOINTED MR PETER CHARLES KEITH
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR ROY LONGLEY
2014-08-28AP01DIRECTOR APPOINTED MR WAYNE VINCENT ROSE
2014-08-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-22RES01ADOPT ARTICLES 22/08/14
2014-08-22SH0101/07/14 STATEMENT OF CAPITAL GBP 611100
2014-05-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-16AR0116/07/13 ANNUAL RETURN FULL LIST
2013-05-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-18AR0116/07/12 ANNUAL RETURN FULL LIST
2012-05-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-21AR0116/07/11 ANNUAL RETURN FULL LIST
2011-03-17AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-27AR0116/07/10 ANNUAL RETURN FULL LIST
2010-06-29AA31/12/09 TOTAL EXEMPTION FULL
2009-07-16363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-04-16AA31/12/08 TOTAL EXEMPTION FULL
2009-04-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-16AA31/12/07 TOTAL EXEMPTION FULL
2008-07-23363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-07-22288cDIRECTOR'S CHANGE OF PARTICULARS / TREVOR LONGLEY / 22/07/2008
2007-07-26363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-01363aRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2005-08-08363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-07-21363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-06-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-09-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-05363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2002-11-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-23363sRETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2001-10-15AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-20363sRETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS
2000-10-20AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-03363sRETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS
1999-10-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1999-07-21363sRETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS
1998-07-24363sRETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS
1998-05-27AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-30AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-30363sRETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS
1996-10-28287REGISTERED OFFICE CHANGED ON 28/10/96 FROM: UNIT 8 MILLSIDE INDUSTRIAL EST. SOUTHMILL ROAD BISHOPS STORTFORD HERTFORDSHIRE CM23 2DP
1996-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-09-11363sRETURN MADE UP TO 16/07/96; FULL LIST OF MEMBERS
1995-10-30AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-07-21363sRETURN MADE UP TO 16/07/95; FULL LIST OF MEMBERS
1994-08-24363sRETURN MADE UP TO 16/07/94; FULL LIST OF MEMBERS
1994-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-08-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/93
1994-05-19287REGISTERED OFFICE CHANGED ON 19/05/94 FROM: 21 ALPINE WAY LONDON INDUSTRIAL PARK BECKTON LONDON E6 4LD
1994-05-19Registered office changed on 19/05/94 from:\21 alpine way london industrial park beckton london E6 4LD
1994-05-03CERTNMCOMPANY NAME CHANGED T.R.L. HOLDINGS LIMITED CERTIFICATE ISSUED ON 04/05/94
1994-05-03Company name changed\certificate issued on 03/05/94
1993-12-12SRES01ADOPT MEM AND ARTS 30/11/93
1993-12-12SRES12VARYING SHARE RIGHTS AND NAMES 30/11/93
1993-10-29AAFULL GROUP ACCOUNTS MADE UP TO 31/12/92
1993-10-29Full group accounts made up to 1992-12-31
1993-08-19363sRETURN MADE UP TO 16/07/93; FULL LIST OF MEMBERS
1992-11-05AAFULL GROUP ACCOUNTS MADE UP TO 31/12/91
1992-11-05Full group accounts made up to 1991-12-31
1992-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
1992-10-21363sRETURN MADE UP TO 16/07/92; NO CHANGE OF MEMBERS
1992-02-12AAFULL GROUP ACCOUNTS MADE UP TO 31/12/90
1992-02-12Full group accounts made up to 1990-12-31
1991-09-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1991-09-02ARTICLES OF ASSOCIATION
1991-08-30CERTNMCOMPANY NAME CHANGED AIRLITE HOLDINGS LIMITED CERTIFICATE ISSUED ON 02/09/91
1991-08-30Company name changed\certificate issued on 30/08/91
1991-08-20Return made up to 16/07/91; no change of members
1991-07-28ARTICLES OF ASSOCIATION
1991-07-28Resolutions passed:<ul><li>Special resolution passed</ul>
1990-09-27Return made up to 16/07/90; full list of members
1990-06-25Full group accounts made up to 1989-12-31
1989-11-30Particulars of contract relating to shares
1989-11-30Ad 08/09/89--------- si 7500@1
1989-11-28Ad 08/09/89--------- si 7500@1=7500 ic 2400/9900
1989-11-10Particulars of mortgage/charge
1989-11-01Accounting reference date notified as 31/12
1989-11-01Ad 18/05/89--------- si 98@1=98 ic 2/100
1989-06-07Secretary resigned;new secretary appointed
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SPECIALIST INSULATION SUPPLIES 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 SPECIALIST INSULATION SUPPLIES 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
GUARANTEE & DEBENTURE 1989-10-20 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 344,802

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SPECIALIST INSULATION SUPPLIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 11,100
Cash Bank In Hand 2012-01-01 £ 1,019,701
Current Assets 2012-01-01 £ 1,850,696
Debtors 2012-01-01 £ 641,234
Fixed Assets 2012-01-01 £ 13,494
Shareholder Funds 2012-01-01 £ 1,519,388
Stocks Inventory 2012-01-01 £ 189,761
Tangible Fixed Assets 2012-01-01 £ 13,494

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPECIALIST INSULATION SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPECIALIST INSULATION SUPPLIES LIMITED
Trademarks
We have not found any records of SPECIALIST INSULATION SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPECIALIST INSULATION SUPPLIES 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 (43999 - Other specialised construction activities n.e.c.) as SPECIALIST INSULATION SUPPLIES LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where SPECIALIST INSULATION SUPPLIES 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.
Import/Export of Goods
Goods imported/exported by SPECIALIST INSULATION SUPPLIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-10-0170193900Webs, mattresses, boards and similar nonwoven products, of glass fibres (excl. mats and thin sheets "voiles")
2012-08-0170193900Webs, mattresses, boards and similar nonwoven products, of glass fibres (excl. mats and thin sheets "voiles")
2012-07-0170193900Webs, mattresses, boards and similar nonwoven products, of glass fibres (excl. mats and thin sheets "voiles")
2012-05-0170193900Webs, mattresses, boards and similar nonwoven products, of glass fibres (excl. mats and thin sheets "voiles")
2012-03-0170193900Webs, mattresses, boards and similar nonwoven products, of glass fibres (excl. mats and thin sheets "voiles")
2012-02-0170193900Webs, mattresses, boards and similar nonwoven products, of glass fibres (excl. mats and thin sheets "voiles")
2011-11-0170199030
2011-09-0170199030
2011-07-0170199030
2011-06-0170199030
2011-05-0170199030
2011-04-0170199030

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPECIALIST INSULATION SUPPLIES 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 SPECIALIST INSULATION SUPPLIES 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.