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

CARDIFF GATE BUSINESS PARK LIMITED

EATON COURT, MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7TR,
Company Registration Number
02617988
Private Limited Company
Active

Company Overview

About Cardiff Gate Business Park Ltd
CARDIFF GATE BUSINESS PARK LIMITED was founded on 1991-06-06 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Cardiff Gate Business Park Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CARDIFF GATE BUSINESS PARK LIMITED
 
Legal Registered Office
EATON COURT
MAYLANDS AVENUE
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 7TR
Other companies in HP2
 
Filing Information
Company Number 02617988
Company ID Number 02617988
Date formed 1991-06-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB793865761  
Last Datalog update: 2024-04-06 19:51:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARDIFF GATE BUSINESS PARK 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 CARDIFF GATE BUSINESS PARK LIMITED

Current Directors
Officer Role Date Appointed
KEVIN JOHN PEARSON
Company Secretary 2013-06-26
ANDREW REGINALD BOLT
Director 2001-03-18
MILES COLIN SHELLEY
Director 2017-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE VINCENT MCNABB
Company Secretary 2001-03-14 2017-12-31
ANTHONY PHILLIP FLETCHER
Director 1991-07-17 2017-12-31
GEORGE VINCENT MCNABB
Director 1992-06-03 2017-12-31
ROBERT PETER WALKER
Company Secretary 2005-11-30 2013-06-26
BRENDON RAYMOND COWEN
Company Secretary 2001-03-19 2005-11-30
BRENDON RAYMOND COWEN
Director 2001-03-19 2001-03-19
LUIGI LOCATELLI
Company Secretary 1997-01-29 2001-03-14
GEORGE VINCENT MCNABB
Company Secretary 1991-07-17 2001-03-14
CLIVE ROBERT FRANKLIN
Director 1992-06-03 2001-03-14
LUIGI LOCATELLI
Director 1997-01-29 2001-03-14
CESARE ARTURO MORELLO MOSTO
Director 1999-10-01 2001-03-14
DAVID JOHN OFFORD
Director 1992-06-03 2001-03-14
SILVIO OLIVA
Director 1999-09-01 2000-05-17
PIETRO BAGNATI
Director 1994-01-26 1999-10-01
RICCARDO CORTI
Director 1996-02-14 1999-09-01
MARCO MANTERO
Director 1992-06-03 1997-01-29
PAOLO INVERNIZZI
Director 1995-02-01 1996-02-14
MARCO FAGGIANI
Director 1993-11-01 1994-01-26
FILBUK (SECRETARIES) LIMITED
Nominated Secretary 1991-05-06 1991-07-17
FILBUK (SECRETARIES) LIMITED
Nominated Director 1991-05-06 1991-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW REGINALD BOLT CARDIFF GATE MANAGEMENT LIMITED Director 2001-05-07 CURRENT 1995-11-27 Active
MILES COLIN SHELLEY MILTONS SHOOT 2011 LTD Director 2018-06-29 CURRENT 2011-09-02 Active - Proposal to Strike off
MILES COLIN SHELLEY SIR ROBERT MCALPINE ROAD HOLDINGS LIMITED Director 2017-12-13 CURRENT 2015-06-23 Active
MILES COLIN SHELLEY SIR ROBERT MCALPINE (M6) LIMITED Director 2017-12-13 CURRENT 2015-05-29 Active
MILES COLIN SHELLEY SIR ROBERT MCALPINE (A19) LIMITED Director 2017-12-13 CURRENT 2015-06-08 Active
MILES COLIN SHELLEY ABACUS PROPERTY HOLDINGS LIMITED Director 2017-07-31 CURRENT 1988-06-16 Active - Proposal to Strike off
MILES COLIN SHELLEY MCGREEN ESTATES LIMITED Director 2017-07-31 CURRENT 2003-07-24 Active - Proposal to Strike off
MILES COLIN SHELLEY ABVALE DEVELOPMENTS LIMITED Director 2017-07-31 CURRENT 2007-11-12 Active - Proposal to Strike off
MILES COLIN SHELLEY ABACUS DEVELOPMENTS LIMITED Director 2017-07-31 CURRENT 1972-01-19 Active
MILES COLIN SHELLEY ABACUS PROJECTS LIMITED Director 2017-07-31 CURRENT 1979-11-13 Active
MILES COLIN SHELLEY MERLOT DEVELOPMENTS LIMITED Director 2017-07-31 CURRENT 2007-01-11 Active
MILES COLIN SHELLEY ABACUS AVIATION LIMITED Director 2017-07-24 CURRENT 1988-05-26 Active - Proposal to Strike off
MILES COLIN SHELLEY AUTOLINK CONCESSIONAIRES (M6) PLC Director 2017-06-15 CURRENT 1996-05-21 Active
MILES COLIN SHELLEY ADL VENTURES LIMITED Director 2017-03-02 CURRENT 1994-01-26 Active
MILES COLIN SHELLEY NEWARTHILL LIMITED Director 2015-12-17 CURRENT 1972-04-21 Active
MILES COLIN SHELLEY ROBERT MCALPINE ENTERPRISES LIMITED Director 2013-06-26 CURRENT 2000-08-16 Active
MILES COLIN SHELLEY MC ALPINE ENTERPRISES LIMITED Director 2013-06-26 CURRENT 2003-04-01 Active
MILES COLIN SHELLEY EHC MALAYSIA LIMITED Director 2013-01-17 CURRENT 2007-01-26 Active - Proposal to Strike off
MILES COLIN SHELLEY EHC MARRAKECH LIMITED Director 2013-01-17 CURRENT 2001-07-06 Active
MILES COLIN SHELLEY EHC INTERNATIONAL LIMITED Director 2013-01-17 CURRENT 2001-07-06 Active
MILES COLIN SHELLEY MCALPINE OFFSHORE LIMITED Director 2011-04-19 CURRENT 1973-05-09 Active - Proposal to Strike off
MILES COLIN SHELLEY BRITISH CONTRACTS COMPANY LIMITED Director 2011-04-19 CURRENT 1920-06-29 Active
MILES COLIN SHELLEY SIR ROBERT MCALPINE HEALTHCARE (DAWLISH) LIMITED Director 2010-08-12 CURRENT 1997-02-17 Active
MILES COLIN SHELLEY OAK COURT ESTATES (LANGSTONE,MON.) LIMITED Director 2008-12-16 CURRENT 1966-01-28 Active
MILES COLIN SHELLEY BRICKWORTH DEVELOPMENTS LIMITED Director 2007-05-24 CURRENT 1963-10-16 Active
MILES COLIN SHELLEY BANKSIDE ELECTRICAL CONTRACTORS LIMITED Director 2005-05-05 CURRENT 1970-01-20 Active
MILES COLIN SHELLEY SIR ROBERT MCALPINE (HOLDINGS) LIMITED Director 2004-06-30 CURRENT 1992-10-12 Active
MILES COLIN SHELLEY PARK LANE AMERICA HOLDINGS LIMITED Director 2004-06-30 CURRENT 1978-09-14 Active
MILES COLIN SHELLEY PINNACLE SCHOOLS LIMITED Director 2003-07-03 CURRENT 2003-06-16 Active - Proposal to Strike off
MILES COLIN SHELLEY SIR ROBERT MCALPINE ENTERPRISES LIMITED Director 1999-04-30 CURRENT 1995-02-09 Active
MILES COLIN SHELLEY PFI FINANCING LIMITED Director 1998-09-04 CURRENT 1996-05-14 Dissolved 2015-06-30

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
2024-04-03CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES
2024-03-21CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2024-03-20CESSATION OF SIR ROBERT MCALPINE ENTERPRISES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-03-20Notification of Sir Robert Mcalpine Enterprises Limited as a person with significant control on 2024-03-19
2023-08-03Notice of agreement to exemption from audit of accounts for period ending 31/10/22
2023-08-03Audit exemption statement of guarantee by parent company for period ending 31/10/22
2023-08-03Consolidated accounts of parent company for subsidiary company period ending 31/10/22
2023-08-03Audit exemption subsidiary accounts made up to 2022-10-31
2023-04-27Change of details for Sir Robert Mcalpine Enterprises Limited as a person with significant control on 2023-04-27
2023-04-04CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-06-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/21
2022-06-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/21
2022-06-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/21
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-07-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/20
2021-07-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/20
2021-07-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2020-12-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/19
2020-11-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/19
2020-11-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/19
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-08-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/18
2019-08-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/18
2019-08-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/18
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MILES COLIN SHELLEY
2018-11-02AP01DIRECTOR APPOINTED MR ROBERT JOHN WILLIAM WOTHERSPOON
2018-08-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/17
2018-08-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/17
2018-08-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/17
2018-06-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FLETCHER
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MCNABB
2018-01-02TM02Termination of appointment of George Vincent Mcnabb on 2017-12-31
2018-01-02AP01DIRECTOR APPOINTED MR MILES COLIN SHELLEY
2017-08-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/16
2017-08-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/16
2017-08-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/16
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 400000
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-07-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/15
2016-07-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/15
2016-07-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/15
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 400000
2016-04-01AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 026179880022
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 026179880023
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 026179880021
2015-06-15AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/14
2015-06-15PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/14
2015-06-15GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/14
2015-06-15AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/14
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 400000
2015-03-31AR0131/03/15 FULL LIST
2014-08-29PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/13
2014-08-29AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/13
2014-08-11AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/13
2014-07-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/13
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 400000
2014-04-28AR0131/03/14 FULL LIST
2013-07-02AP03SECRETARY APPOINTED MR KEVIN JOHN PEARSON
2013-07-02TM02APPOINTMENT TERMINATED, SECRETARY ROBERT WALKER
2013-06-06AA31/10/12 TOTAL EXEMPTION FULL
2013-05-24GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/12
2013-04-03AR0131/03/13 FULL LIST
2012-05-14AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-04-18AR0131/03/12 FULL LIST
2012-04-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-04-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-09-08RES01ADOPT ARTICLES 22/08/2011
2011-09-08CC04STATEMENT OF COMPANY'S OBJECTS
2011-04-04AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-03-31AR0131/03/11 FULL LIST
2010-07-20AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-04-01AR0131/03/10 FULL LIST
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT PETER WALKER / 30/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW REGINALD BOLT / 30/10/2009
2009-05-20AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-03-31363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-09-02AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-04-02363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-09-07AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-04-03363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-05-31395PARTICULARS OF MORTGAGE/CHARGE
2006-05-31AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-04-04363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-11-29288aNEW SECRETARY APPOINTED
2005-11-29288bSECRETARY RESIGNED
2005-08-31AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-04-07363aRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-06-03AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-04-06363aRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-07-25AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-06-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-11363aRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-05-11288bDIRECTOR RESIGNED
2003-05-11288aNEW SECRETARY APPOINTED
2003-01-22395PARTICULARS OF MORTGAGE/CHARGE
2002-10-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-08363aRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-04-02225ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/10/02
2002-01-17395PARTICULARS OF MORTGAGE/CHARGE
2002-01-08225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01
2001-09-25225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/10/01
2001-07-26363aRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-07-17190LOCATION OF DEBENTURE REGISTER
2001-07-17288bSECRETARY RESIGNED
2001-07-17288bDIRECTOR RESIGNED
2001-07-17288bDIRECTOR RESIGNED
2001-07-17288cDIRECTOR'S PARTICULARS CHANGED
2001-07-17288bSECRETARY RESIGNED
2001-07-17288bDIRECTOR RESIGNED
2001-07-17288bDIRECTOR RESIGNED
2001-06-07288aNEW SECRETARY APPOINTED
2001-06-07287REGISTERED OFFICE CHANGED ON 07/06/01 FROM: CEDAR HOUS GREENWOOD CLOSE CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RD
2001-05-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to CARDIFF GATE BUSINESS PARK 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 CARDIFF GATE BUSINESS PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-15 Outstanding JULIAN HODGE BANK LIMITED
2015-12-15 Outstanding JULIAN HODGE BANK LIMITED
2015-12-15 Outstanding JULIAN HODGE BANK LIMITED
LEGAL CHARGE 2006-05-31 Outstanding JULIAN HODGE BANK LIMITED
MORTGAGE 2003-01-22 Outstanding JULIAN HODGE BANK LIMITED
MORTGAGE 2002-01-17 Outstanding JULIAN HODGE BANK LIMITED
CHARGE 2000-08-12 Outstanding JULIAN HODGE BANK LIMITED
MORTGAGE 2000-08-12 Outstanding JULIAN HODGE BANK LIMITED
CHARGE 2000-08-12 Outstanding JULIAN HODGE BANK LIMITED
CHARGE 2000-02-16 Outstanding JULIAN HODGE BANK LIMITED
MORTGAGE 2000-02-16 Outstanding JULIAN HODGE BANK LIMITED
CHARGE 1998-01-06 Outstanding JULIAN HODGE BANK LIMITED
CHARGE 1998-01-06 Outstanding JULIAN HODGE BANK LIMITED
CHARGE 1998-01-06 Outstanding JULIAN HODGE BANK LIMITED
MORTGAGE 1998-01-06 Outstanding JULIAN HODGE BANK LIMITED
MORTGAGE 1998-01-06 Outstanding JULIAN HODGE BANK LIMITED
MORTGAGE 1998-01-06 Outstanding JULIAN HODGE BANK LIMITED
CHARGE 1994-10-18 Outstanding JULIAN HODGE BANK LIMITED
LEGAL CHARGE 1994-10-18 Outstanding JULIAN HODGE BANK LIMITED
DEED OF VARIATION 1992-11-17 Outstanding WELSH DEVELOPMENT AGENCY
DEED OF VARIATION 1992-11-17 Outstanding COGEFAR-IMPRESIT UK LIMITED
DEBENTURE 1992-06-05 Satisfied COGEFAR-IMPRESIT U.K.LIMITED
CO-OWNERSHIP DEED 1992-06-05 Satisfied WELSH DEVELOPMENT AGENCY
Intangible Assets
Patents
We have not found any records of CARDIFF GATE BUSINESS PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARDIFF GATE BUSINESS PARK LIMITED
Trademarks
We have not found any records of CARDIFF GATE BUSINESS PARK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE MW PROPERTIES NO 66 LIMITED 2010-03-15 Outstanding

We have found 1 mortgage charges which are owed to CARDIFF GATE BUSINESS PARK LIMITED

Income
Government Income
We have not found government income sources for CARDIFF GATE BUSINESS PARK 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 (41201 - Construction of commercial buildings) as CARDIFF GATE BUSINESS PARK LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where CARDIFF GATE BUSINESS PARK 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 CARDIFF GATE BUSINESS PARK 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 CARDIFF GATE BUSINESS PARK 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.