Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 02628149 LIMITED
Company Information for

02628149 LIMITED

LOWER BRISTOL ROAD, BATH, BA2,
Company Registration Number
02628149
Private Limited Company
Dissolved

Dissolved 2018-04-17

Company Overview

About 02628149 Ltd
02628149 LIMITED was founded on 1991-07-10 and had its registered office in Lower Bristol Road. The company was dissolved on the 2018-04-17 and is no longer trading or active.

Key Data
Company Name
02628149 LIMITED
 
Legal Registered Office
LOWER BRISTOL ROAD
BATH
 
Previous Names
REDDE (SWIFT) LIMITED19/09/2017
AUXILLIS LIMITED02/09/2016
REDDE GROUP LIMITED12/11/2015
SWIFT RENTACAR LIMITED28/01/2014
Filing Information
Company Number 02628149
Date formed 1991-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-06-30
Date Dissolved 2018-04-17
Type of accounts DORMANT
Last Datalog update: 2018-05-10 13:58:31
Primary Source:Companies House
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 02628149 LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS PAUL TILLEY
Company Secretary 2005-09-02
STEPHEN EDWARD OAKLEY
Director 2011-10-18
MARTIN WARD
Director 2009-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON NICHOLAS POULTON
Director 2011-06-27 2011-10-18
IAN WARDLE
Director 2009-05-06 2011-06-27
PETER DENIS GOMES
Director 1998-11-03 2009-09-01
ALAN GEORGE GILBERT
Director 1999-05-04 2009-07-01
NICHOLAS CHARLES CORRIE
Director 2003-01-01 2009-06-19
CHARLES ROGER LAMBERT
Director 2009-01-01 2009-05-06
MARK ANDREW ADAMS
Director 2008-07-08 2009-04-29
DAVID ELLIOTT LINDSAY
Director 2005-09-02 2008-07-08
PETER DENIS GOMES
Company Secretary 2004-10-21 2005-09-02
CARL HENRY COOKSON
Director 1992-07-10 2005-09-02
LAWRENCE COOKSON
Director 1992-07-10 2005-09-02
MICHAEL RICHARDS
Director 1992-07-10 2005-09-02
MICHAEL RICHARDS
Company Secretary 1992-07-10 2004-10-21
COLIN RICHARD MCLEAN
Director 1999-04-06 1999-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN EDWARD OAKLEY NETRENTACAR LIMITED Director 2015-10-27 CURRENT 2000-02-25 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY THE FLEET MANAGEMENT COMPANY LIMITED Director 2015-10-27 CURRENT 1991-02-15 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY FMG SUPPORT (PROPERTY) LIMITED Director 2015-10-27 CURRENT 2009-02-23 Dissolved 2017-09-05
STEPHEN EDWARD OAKLEY FMG SUPPORT (FIM) LTD Director 2015-10-27 CURRENT 1991-10-28 Active
STEPHEN EDWARD OAKLEY FMG FINANCE LIMITED Director 2015-10-27 CURRENT 2014-12-09 Active
STEPHEN EDWARD OAKLEY FMG SUPPORT (RRRM) LTD Director 2015-10-27 CURRENT 1992-11-09 Active
STEPHEN EDWARD OAKLEY F M G SUPPORT (HO) LIMITED Director 2015-10-27 CURRENT 1998-06-04 Active
STEPHEN EDWARD OAKLEY FMG SUPPORT LTD Director 2015-10-27 CURRENT 1999-07-26 Active
STEPHEN EDWARD OAKLEY FMG SUPPORT GROUP LIMITED Director 2015-10-27 CURRENT 2008-01-31 Active
STEPHEN EDWARD OAKLEY FMG GROUP HOLDINGS LIMITED Director 2015-10-27 CURRENT 2014-12-04 Active
STEPHEN EDWARD OAKLEY MOCO GROUP LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active
STEPHEN EDWARD OAKLEY CIQ LIMITED Director 2014-03-31 CURRENT 2005-02-10 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY QUARTZ REPORTING LTD Director 2014-03-04 CURRENT 2013-10-22 Dissolved 2015-04-07
STEPHEN EDWARD OAKLEY GROUP LEGAL LIMITED Director 2014-02-28 CURRENT 2007-10-26 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY NEWLAW LEGAL LIMITED Director 2014-01-28 CURRENT 2010-03-23 Active
STEPHEN EDWARD OAKLEY PRINCIPIA LAW LIMITED Director 2013-02-01 CURRENT 2012-11-23 Active
STEPHEN EDWARD OAKLEY SWIFT FINANCE (GB) LTD Director 2011-10-18 CURRENT 2006-03-09 Dissolved 2014-07-29
STEPHEN EDWARD OAKLEY HELPHIRE SHELF 1 LIMITED Director 2011-10-18 CURRENT 1997-08-08 Dissolved 2015-01-13
STEPHEN EDWARD OAKLEY NFL COVER LIMITED Director 2011-10-18 CURRENT 1996-01-29 Dissolved 2014-07-29
STEPHEN EDWARD OAKLEY HELPHIRE FINANCE LIMITED Director 2011-10-18 CURRENT 1995-06-19 Dissolved 2015-06-23
STEPHEN EDWARD OAKLEY LAWYER.COM LIMITED Director 2011-10-18 CURRENT 1999-12-14 Dissolved 2015-04-07
STEPHEN EDWARD OAKLEY E-CLAIM LIMITED Director 2011-10-18 CURRENT 1999-10-27 Dissolved 2015-04-07
STEPHEN EDWARD OAKLEY QSIT LIMITED Director 2011-10-18 CURRENT 2000-11-15 Dissolved 2015-04-07
STEPHEN EDWARD OAKLEY MEDIREP MARKETING LIMITED Director 2011-10-18 CURRENT 1999-08-02 Dissolved 2015-04-07
STEPHEN EDWARD OAKLEY ALBANY GROUP HOLDINGS LIMITED Director 2011-10-18 CURRENT 1997-04-03 Dissolved 2014-07-29
STEPHEN EDWARD OAKLEY ALBANY RTA LIMITED Director 2011-10-18 CURRENT 2004-01-16 Dissolved 2014-07-29
STEPHEN EDWARD OAKLEY 03401359 LIMITED Director 2011-10-18 CURRENT 1997-07-10 Dissolved 2016-11-01
STEPHEN EDWARD OAKLEY 03299525 LIMITED Director 2011-10-18 CURRENT 1997-01-07 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY MOCO CLAIMS AND SERVICES LIMITED Director 2011-10-18 CURRENT 1995-10-31 Active
STEPHEN EDWARD OAKLEY TOTAL ACCIDENT MANAGEMENT LIMITED Director 2011-10-18 CURRENT 1996-02-07 Active
STEPHEN EDWARD OAKLEY FMG REPAIR SERVICES LIMITED Director 2011-10-18 CURRENT 2004-05-05 Active
STEPHEN EDWARD OAKLEY AUXILLIS SERVICES LIMITED Director 2011-10-18 CURRENT 1992-02-11 Active
STEPHEN EDWARD OAKLEY AUXILLIS LIMITED Director 2011-10-18 CURRENT 1994-07-13 Active
STEPHEN EDWARD OAKLEY HAS ACCIDENT MANAGEMENT SOLUTIONS LIMITED Director 2011-10-18 CURRENT 1996-05-14 Active
STEPHEN EDWARD OAKLEY CAR MONSTER LIMITED Director 2011-10-18 CURRENT 1996-06-27 Active
STEPHEN EDWARD OAKLEY HELPHIRE EBT TRUSTEE LIMITED Director 2011-10-18 CURRENT 1999-10-01 Active
STEPHEN EDWARD OAKLEY ANGEL ASSISTANCE LIMITED Director 2011-10-18 CURRENT 2000-01-05 Active
STEPHEN EDWARD OAKLEY CAB AID LIMITED Director 2011-10-18 CURRENT 2004-01-13 Active
STEPHEN EDWARD OAKLEY ELEUTHERA LIMITED Director 2000-01-28 CURRENT 2000-01-28 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY LAUMARC SECURITIES LIMITED Director 1993-01-01 CURRENT 1987-02-25 Active - Proposal to Strike off
MARTIN WARD THE FLEET MANAGEMENT COMPANY LIMITED Director 2015-10-27 CURRENT 1991-02-15 Active - Proposal to Strike off
MARTIN WARD FMG SUPPORT (FIM) LTD Director 2015-10-27 CURRENT 1991-10-28 Active
MARTIN WARD FMG FINANCE LIMITED Director 2015-10-27 CURRENT 2014-12-09 Active
MARTIN WARD FMG SUPPORT (RRRM) LTD Director 2015-10-27 CURRENT 1992-11-09 Active
MARTIN WARD F M G SUPPORT (HO) LIMITED Director 2015-10-27 CURRENT 1998-06-04 Active
MARTIN WARD FMG SUPPORT LTD Director 2015-10-27 CURRENT 1999-07-26 Active
MARTIN WARD FMG SUPPORT GROUP LIMITED Director 2015-10-27 CURRENT 2008-01-31 Active
MARTIN WARD FMG GROUP HOLDINGS LIMITED Director 2015-10-27 CURRENT 2014-12-04 Active
MARTIN WARD MOCO GROUP LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active
MARTIN WARD CIQ LIMITED Director 2014-03-31 CURRENT 2005-02-10 Active - Proposal to Strike off
MARTIN WARD GROUP LEGAL LIMITED Director 2014-02-28 CURRENT 2007-10-26 Active - Proposal to Strike off
MARTIN WARD NEWLAW LEGAL LIMITED Director 2014-02-28 CURRENT 2010-03-23 Active
MARTIN WARD PRINCIPIA LAW LIMITED Director 2013-02-01 CURRENT 2012-11-23 Active
MARTIN WARD 03299525 LIMITED Director 2009-04-22 CURRENT 1997-01-07 Active - Proposal to Strike off
MARTIN WARD TOTAL ACCIDENT MANAGEMENT LIMITED Director 2009-04-22 CURRENT 1996-02-07 Active
MARTIN WARD FMG REPAIR SERVICES LIMITED Director 2009-04-22 CURRENT 2004-05-05 Active
MARTIN WARD AUXILLIS SERVICES LIMITED Director 2009-04-22 CURRENT 1992-02-11 Active
MARTIN WARD AUXILLIS LIMITED Director 2009-04-22 CURRENT 1994-07-13 Active
MARTIN WARD HAS ACCIDENT MANAGEMENT SOLUTIONS LIMITED Director 2009-04-22 CURRENT 1996-05-14 Active
MARTIN WARD CAR MONSTER LIMITED Director 2009-04-22 CURRENT 1996-06-27 Active
MARTIN WARD HELPHIRE EBT TRUSTEE LIMITED Director 2009-04-22 CURRENT 1999-10-01 Active
MARTIN WARD ANGEL ASSISTANCE LIMITED Director 2009-04-22 CURRENT 2000-01-05 Active
MARTIN WARD CAB AID LIMITED Director 2009-04-22 CURRENT 2004-01-13 Active
MARTIN WARD MOCO CLAIMS AND SERVICES LIMITED Director 2009-04-08 CURRENT 1995-10-31 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
2018-04-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-01-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-22DS01APPLICATION FOR STRIKING-OFF
2017-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2017-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WARD / 21/08/2017
2017-09-19RES15CHANGE OF NAME 11/09/2017
2017-09-19CERTNMCOMPANY NAME CHANGED REDDE (SWIFT) LIMITED CERTIFICATE ISSUED ON 19/09/17
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES
2017-06-29PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REDDE PLC
2017-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-09-02RES15CHANGE OF NAME 01/09/2016
2016-09-02CERTNMCOMPANY NAME CHANGED AUXILLIS LIMITED CERTIFICATE ISSUED ON 02/09/16
2016-09-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-13AR0118/06/16 FULL LIST
2016-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-11-12RES15CHANGE OF NAME 12/11/2015
2015-11-12CERTNMCOMPANY NAME CHANGED REDDE GROUP LIMITED CERTIFICATE ISSUED ON 12/11/15
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-13AR0118/06/15 FULL LIST
2015-03-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-14AR0118/06/14 FULL LIST
2014-03-27AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-01-28RES15CHANGE OF NAME 17/01/2014
2014-01-28CERTNMCOMPANY NAME CHANGED SWIFT RENTACAR LIMITED CERTIFICATE ISSUED ON 28/01/14
2014-01-23RES15CHANGE OF NAME 17/01/2014
2014-01-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-03MISCSECTION 519 CA 2006
2013-11-28MISCSECTION 519
2013-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-01AR0118/06/13 FULL LIST
2012-12-18AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-07-16AR0118/06/12 FULL LIST
2012-02-07SH1907/02/12 STATEMENT OF CAPITAL GBP 1
2012-02-02SH20STATEMENT BY DIRECTORS
2012-02-02RES06REDUCE ISSUED CAPITAL 30/01/2012
2012-02-02CAP-SSSOLVENCY STATEMENT DATED 30/01/12
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON POULTON
2011-10-18AP01DIRECTOR APPOINTED MR STEPHEN EDWARD OAKLEY
2011-10-12AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-21AUDAUDITOR'S RESIGNATION
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN WARDLE
2011-06-29AP01DIRECTOR APPOINTED MR SIMON NICHOLAS POULTON
2011-06-20AR0118/06/11 FULL LIST
2011-03-14AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WARD / 02/12/2010
2010-06-18AR0118/06/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WARD / 27/05/2010
2010-02-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WARD / 04/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WARDLE / 04/12/2009
2009-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS PAUL TILLEY / 04/12/2009
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR PETER GOMES
2009-08-06363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR ALAN GILBERT
2009-06-29288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS CORRIE
2009-05-28287REGISTERED OFFICE CHANGED ON 28/05/2009 FROM WHITE HART HOUSE HIGH STREET LIMPSFIELD SURREY RH8 0DT
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR CHARLES LAMBERT
2009-05-13288aDIRECTOR APPOINTED IAN WARDLE
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES LAMBERT / 17/04/2009
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR MARK ADAMS
2009-04-24288aDIRECTOR APPOINTED MARTIN WARD
2009-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-01-20288aDIRECTOR APPOINTED CHARLES ROGER LAMBERT
2009-01-20288bAPPOINTMENT TERMINATE, DIRECTOR MARK BENTLEY JACKSON LOGGED FORM
2008-11-07363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS; AMEND
2008-07-23288aDIRECTOR APPOINTED MARK ANDREW ADAMS
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR DAVID LINDSAY
2008-06-25363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-03-04AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-22363sRETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS
2007-05-04AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-07363sRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS; AMEND
2006-08-09MEM/ARTSARTICLES OF ASSOCIATION
2006-08-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
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 02628149 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 02628149 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-03-31 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2009-03-31 Satisfied AIB GROUP (UK) PLC
DEBENTURE 2009-03-31 Satisfied BANK OF SCOTLAND PLC (IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
DEBENTURE 2006-07-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-09-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND IN ITS CAPACITY AS TRUSTEE FOR THEBENEFICIARIES (THE SECURITY TRUSTEE)
DEBENTURE 2004-07-29 Satisfied THE CO-OPERATIVE BANK PLC
ALL ASSETS DEBENTURE 2003-02-17 Satisfied BIBBY FACTORS LIMITED
DEBENTURE 1999-02-04 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of 02628149 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 02628149 LIMITED
Trademarks
We have not found any records of 02628149 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 02628149 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 02628149 LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where 02628149 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 02628149 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 02628149 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.