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

FOULGER TRANSPORT LIMITED

THE CIRCUIT, SNETTERTON, NORFOLK, NR16 2JU,
Company Registration Number
02462254
Private Limited Company
Active

Company Overview

About Foulger Transport Ltd
FOULGER TRANSPORT LIMITED was founded on 1990-01-23 and has its registered office in Norfolk. The organisation's status is listed as "Active". Foulger Transport Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FOULGER TRANSPORT LIMITED
 
Legal Registered Office
THE CIRCUIT
SNETTERTON
NORFOLK
NR16 2JU
Other companies in NR16
 
Telephone01953887246
 
Filing Information
Company Number 02462254
Company ID Number 02462254
Date formed 1990-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB688553477  
Last Datalog update: 2024-04-06 16:47:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOULGER TRANSPORT 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 FOULGER TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
PETER RICHARD FIELDS
Director 2015-03-13
BARRY JOHN GERMANY
Director 1994-10-26
GRAHAM RICHARD NORFOLK
Director 2015-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
CRISPIN PETER HILL
Company Secretary 2015-09-25 2017-03-23
GILLIAN GERMANY
Company Secretary 2003-05-06 2015-09-25
TOM BARON
Director 1992-01-01 2015-03-13
JAMES WATSON
Company Secretary 1996-12-20 2003-03-17
JAMES WATSON
Director 1994-10-26 2003-03-17
LINDA FOULGER
Company Secretary 1991-12-31 1996-12-20
LINDA FOULGER
Director 1991-12-31 1996-12-20
RICHARD FOULGER
Director 1991-12-31 1996-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER RICHARD FIELDS LAMBERT BROTHERS HOLDINGS LIMITED Director 2015-03-26 CURRENT 1987-11-18 Active
PETER RICHARD FIELDS LAMBERT BROTHERS HAULAGE LIMITED Director 2015-03-26 CURRENT 1960-03-29 Active
PETER RICHARD FIELDS GAG57 LIMITED Director 2015-03-13 CURRENT 1996-11-14 Active
PETER RICHARD FIELDS KINAXIA TRANSPORT AND WAREHOUSING LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
PETER RICHARD FIELDS KINAXIA LOGISTICS LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active
PETER RICHARD FIELDS AZURE LEGAL LIMITED Director 2014-09-02 CURRENT 2014-09-02 Active
PETER RICHARD FIELDS CAMMACK LIMITED Director 2014-05-07 CURRENT 2006-10-31 Active
PETER RICHARD FIELDS N.C.CAMMACK & SON LIMITED Director 2014-05-07 CURRENT 1961-09-08 Active
PETER RICHARD FIELDS BC TRANSPORT 2017 LIMITED Director 2014-03-05 CURRENT 2004-03-02 Active
PETER RICHARD FIELDS SUNPENNY LIMITED Director 2014-01-01 CURRENT 2011-06-07 Active
PETER RICHARD FIELDS WILLIAM KIRK LIMITED Director 2013-10-02 CURRENT 1999-02-10 Active
PETER RICHARD FIELDS AQDOT LIMITED Director 2013-10-02 CURRENT 2012-08-29 Active
PETER RICHARD FIELDS BAY FREIGHT LIMITED Director 2011-12-28 CURRENT 1980-07-08 Active
PETER RICHARD FIELDS KINAXIA LIMITED Director 2011-12-20 CURRENT 2010-12-10 Active
PETER RICHARD FIELDS ENSCO 898 LIMITED Director 2011-12-02 CURRENT 2011-11-01 Active
PETER RICHARD FIELDS MONDIL LIMITED Director 2009-12-14 CURRENT 2009-12-14 Active
PETER RICHARD FIELDS ALLANDIS LIMITED Director 2009-07-24 CURRENT 2009-07-24 Dissolved 2016-03-29
BARRY JOHN GERMANY MOTZAB LIMITED Director 2007-05-18 CURRENT 2007-02-19 Active
BARRY JOHN GERMANY FOULGER WAREHOUSING LTD Director 2004-02-02 CURRENT 2004-01-26 Active
BARRY JOHN GERMANY GAG57 LIMITED Director 1996-12-20 CURRENT 1996-11-14 Active
GRAHAM RICHARD NORFOLK BC TRANSPORT (BOLLINGTON) 1991 LIMITED Director 2018-02-26 CURRENT 2017-11-29 Active
GRAHAM RICHARD NORFOLK MARK THOMPSON TRANSPORT LTD Director 2017-07-18 CURRENT 2009-03-03 Active
GRAHAM RICHARD NORFOLK A.J. MAIDEN AND SON LIMITED Director 2017-05-25 CURRENT 1982-05-24 Active
GRAHAM RICHARD NORFOLK PANIC TRANSPORT (CONTRACTS) LIMITED Director 2017-02-02 CURRENT 1990-11-16 Active
GRAHAM RICHARD NORFOLK BC TRANSPORT 2017 LIMITED Director 2016-09-05 CURRENT 2004-03-02 Active
GRAHAM RICHARD NORFOLK LAMBERT BROTHERS HOLDINGS LIMITED Director 2015-03-26 CURRENT 1987-11-18 Active
GRAHAM RICHARD NORFOLK LAMBERT BROTHERS HAULAGE LIMITED Director 2015-03-26 CURRENT 1960-03-29 Active
GRAHAM RICHARD NORFOLK GAG57 LIMITED Director 2015-03-13 CURRENT 1996-11-14 Active
GRAHAM RICHARD NORFOLK KINAXIA TRANSPORT AND WAREHOUSING LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
GRAHAM RICHARD NORFOLK KINAXIA LOGISTICS LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active
GRAHAM RICHARD NORFOLK CAMMACK LIMITED Director 2014-05-07 CURRENT 2006-10-31 Active
GRAHAM RICHARD NORFOLK N.C.CAMMACK & SON LIMITED Director 2014-05-07 CURRENT 1961-09-08 Active
GRAHAM RICHARD NORFOLK WILLIAM KIRK LIMITED Director 2013-10-02 CURRENT 1999-02-10 Active
GRAHAM RICHARD NORFOLK KINAXIA LOGISTICS TRAINING LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active
GRAHAM RICHARD NORFOLK ONCE UPON A TIME LONDON LTD Director 2012-09-10 CURRENT 2012-04-19 Active
GRAHAM RICHARD NORFOLK BAY FREIGHT LIMITED Director 2011-12-23 CURRENT 1980-07-08 Active
GRAHAM RICHARD NORFOLK ENSCO 898 LIMITED Director 2011-12-02 CURRENT 2011-11-01 Active
GRAHAM RICHARD NORFOLK KINAXIA LIMITED Director 2011-02-11 CURRENT 2010-12-10 Active
GRAHAM RICHARD NORFOLK ACORN GENERAL PARTNERS LIMITED Director 2005-11-15 CURRENT 2005-11-09 Dissolved 2016-07-12
GRAHAM RICHARD NORFOLK BOLLIN NOMINEES LIMITED Director 2003-03-17 CURRENT 2001-01-22 Active
GRAHAM RICHARD NORFOLK ACORN CORPORATE FINANCE LIMITED Director 2001-10-03 CURRENT 2001-04-06 Dissolved 2017-04-11
GRAHAM RICHARD NORFOLK ACORN CAPITAL PARTNERS LIMITED Director 2000-06-30 CURRENT 1999-08-06 Active
GRAHAM RICHARD NORFOLK HALTCROWN LIMITED Director 1998-02-12 CURRENT 1996-12-13 Dissolved 2015-08-25

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
2024-03-19CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-25CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2022-08-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024622540012
2022-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 024622540013
2022-01-24CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2021-12-22REGISTRATION OF A CHARGE / CHARGE CODE 024622540012
2021-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 024622540012
2021-12-21FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 024622540011
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2018-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 024622540010
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2017-09-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 024622540007
2017-07-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 024622540006
2017-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 024622540009
2017-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 024622540008
2017-03-23TM02Termination of appointment of Crispin Peter Hill on 2017-03-23
2017-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 024622540007
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2017-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024622540005
2017-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024622540004
2017-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-17AR0123/01/16 ANNUAL RETURN FULL LIST
2015-10-05AP03Appointment of Crispin Peter Hill as company secretary on 2015-09-25
2015-10-05TM02Termination of appointment of Gillian Germany on 2015-09-25
2015-06-18CC04Statement of company's objects
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR TOM BARON
2015-04-15RES01ADOPT ARTICLES 15/04/15
2015-03-30AP01DIRECTOR APPOINTED MR PETER FIELDS
2015-03-30AP01DIRECTOR APPOINTED MR GRAHAM RICHARD NORFOLK
2015-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 024622540006
2015-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-11AR0123/01/15 FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-04AR0123/01/14 FULL LIST
2013-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 024622540005
2013-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 024622540004
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-08AR0123/01/13 FULL LIST
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-24AUDAUDITOR'S RESIGNATION
2012-02-21AR0123/01/12 FULL LIST
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN GERMANY / 23/01/2012
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOM BARON / 23/01/2012
2012-02-21CH03SECRETARY'S CHANGE OF PARTICULARS / GILLIAN GERMANY / 23/01/2012
2011-08-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-11AR0123/01/11 FULL LIST
2010-09-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-02-18AR0123/01/10 FULL LIST
2009-10-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-27363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-07-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-01-30363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2007-09-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-20363(288)SECRETARY'S PARTICULARS CHANGED
2007-02-20363sRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2006-10-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-02-03363sRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2005-10-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-03-31AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2005-02-08363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2005-01-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-01-29363sRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2003-10-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-05-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-23288aNEW SECRETARY APPOINTED
2003-01-29363sRETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
2002-08-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-28363sRETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS
2001-10-15AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-20288cDIRECTOR'S PARTICULARS CHANGED
2001-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-20363sRETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS
2000-10-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-02-02363sRETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS
1999-10-18AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-29363sRETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS
1998-11-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1998-10-26395PARTICULARS OF MORTGAGE/CHARGE
1998-09-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
1998-01-27363sRETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS
1998-01-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1998-01-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1997-09-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96
1997-01-27363sRETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS
1997-01-03AUDAUDITOR'S RESIGNATION
1996-12-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-12-31SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 20/12/96
1996-12-31155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1996-12-31288bDIRECTOR RESIGNED
1996-12-31288aNEW SECRETARY APPOINTED
1996-12-31AUDAUDITOR'S RESIGNATION
1996-12-28395PARTICULARS OF MORTGAGE/CHARGE
1996-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-03-21363sRETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS
1995-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OF0219849 Active Licenced property: ROUDHAM INDUSTRRIAL ESTATE GREENHOUSES DIRECT ROUDHAM GB NR16 2QN;THE CIRCUIT NORWICH GB NR16 2JU;1 BROADLAND BUSINESS PARK NORWICH GB NR7 0WF;HARLING ROAD Q D DISTRIBUTION CENTRE SNETTERTON NORWICH SNETTERTON GB NR16 2JU;Roudham Roudham Industrial Estate East Harling Norwich East Harling GB NR16 2QN. Correspondance address: SNETTERTON THE CIRCUIT NORWICH GB NR16 2JU

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 FOULGER TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-07 Outstanding HSBC INVOICE FINANCE (UK) LTD
2017-06-07 Outstanding HSBC INVOICE FINANCE (UK) LTD
2017-02-02 Outstanding SANNE FIDUCIARY SERVICES LIMITED
2015-03-23 Outstanding SANNE FIDUCIARY SERVICES LIMITED AS THE SECURITY AGENT
2013-12-03 Satisfied BARCLAYS BANK PLC
2013-10-19 Satisfied BARCLAYS BANK PLC
CHATTELS MORTGAGE 1998-10-26 Satisfied FORWARD TRUST GROUP LIMITED
CHATTEL MORTGAGE 1996-12-28 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
DEBENTURE 1992-04-27 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
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
2009-12-31
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 FOULGER TRANSPORT LIMITED

Intangible Assets
Patents
We have not found any records of FOULGER TRANSPORT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

FOULGER TRANSPORT LIMITED owns 2 domain names.

foulgers.co.uk   foulgertransport.co.uk  

Trademarks
We have not found any records of FOULGER TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FOULGER TRANSPORT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Norfolk Council 2015-02-04 GBP £251 Recovery
Breckland Council 2013-11-06 GBP £42,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FOULGER TRANSPORT 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 FOULGER TRANSPORT 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 FOULGER TRANSPORT 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.