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

ERTECO U.K. LIMITED

ASDA HOUSE, SOUTH BANK GREAT WILSON STREET, LEEDS, WEST YORKSHIRE, LS11 5AD,
Company Registration Number
02689278
Private Limited Company
Active

Company Overview

About Erteco U.k. Ltd
ERTECO U.K. LIMITED was founded on 1992-02-20 and has its registered office in Leeds. The organisation's status is listed as "Active". Erteco U.k. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ERTECO U.K. LIMITED
 
Legal Registered Office
ASDA HOUSE
SOUTH BANK GREAT WILSON STREET
LEEDS
WEST YORKSHIRE
LS11 5AD
Other companies in LS11
 
Filing Information
Company Number 02689278
Company ID Number 02689278
Date formed 1992-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 08:51:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ERTECO U.K. 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 ERTECO U.K. LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER SIMPSON
Company Secretary 2013-06-01
ROGER MICHAEL BURNLEY
Director 2016-11-07
RICHARD PHILIIPS
Director 2011-04-13
ALEJANDRO RUSSO
Director 2014-02-02
ALEXANDER SIMPSON
Director 2017-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN JOHN CLARKE
Director 2016-11-07 2017-12-31
RICHARD ANDREW MAYFIELD
Director 2012-11-16 2014-02-02
ELEANOR DOOHAN
Company Secretary 2011-04-13 2013-06-01
JUDITH JANE MCKENNA
Director 2011-04-13 2013-03-22
SIMON LODBERG
Company Secretary 1995-10-01 2011-04-13
ERLING JENSEN
Director 2001-06-26 2011-04-13
CLAUS JUEL JENSEN
Director 2004-12-31 2011-04-13
HENRIK KIRKETERP NIELSEN
Director 1995-10-01 2011-04-13
MADS OLE KRAGE
Director 2001-06-26 2004-12-31
HENRIK GUNDELACH
Director 1997-03-18 2001-06-26
SIMON LODBERG
Director 1995-10-01 2001-06-26
HERMAN SALLING
Director 1995-10-02 2001-06-26
MADS OLE KRAGE
Director 1995-10-01 1997-03-18
JOHN RIX
Director 1995-10-20 1997-03-18
HENRIK GUNDELACH
Director 1995-10-01 1995-12-01
MINCING LANE CORPORATE SERVICES LIMITED
Company Secretary 1993-02-20 1995-10-01
BRENDAN MICHAEL DACK
Director 1994-02-02 1995-10-01
CLAUDE SYLVAIN
Director 1993-02-20 1995-10-01
JEAN MARC LAGORCEIX
Director 1993-10-11 1994-02-02
BRUNO DE FONTGALLAND
Director 1993-02-20 1993-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER MICHAEL BURNLEY ASDA STORES LIMITED Director 2016-11-21 CURRENT 1949-02-19 Active
ROGER MICHAEL BURNLEY ASDA GROUP LIMITED Director 2016-11-21 CURRENT 1978-10-27 Active
ROGER MICHAEL BURNLEY THE GEORGE DAVIES PARTNERSHIP LIMITED Director 2016-11-07 CURRENT 1993-03-10 Active
ROGER MICHAEL BURNLEY EVER 2010 NORTH LIMITED Director 2016-11-07 CURRENT 1990-07-09 Active
ROGER MICHAEL BURNLEY EVER 2010 LIMITED Director 2016-11-07 CURRENT 1990-07-09 Active
ROGER MICHAEL BURNLEY ASDA QUEST TRUSTEES LIMITED Director 2016-11-07 CURRENT 1997-06-02 Active
ROGER MICHAEL BURNLEY CHORLEY RENAISSANCE LIMITED Director 2016-11-07 CURRENT 2007-07-12 Active
ROGER MICHAEL BURNLEY REACH BELVEDERE LIMITED Director 2016-11-07 CURRENT 2004-02-20 Active
ROGER MICHAEL BURNLEY POWER4ALL LIMITED Director 2016-11-07 CURRENT 2007-04-23 Active
ROGER MICHAEL BURNLEY WALMART EMEA LIMITED Director 2016-11-07 CURRENT 2010-10-21 Active - Proposal to Strike off
ROGER MICHAEL BURNLEY BANDSOUND LIMITED Director 2016-11-07 CURRENT 1989-01-25 Active
ROGER MICHAEL BURNLEY ASDA SOUTHBANK LIMITED Director 2016-11-07 CURRENT 1992-02-06 Active
ROGER MICHAEL BURNLEY ASDA STORAGE LIMITED Director 2016-11-07 CURRENT 1988-04-06 Active
ROGER MICHAEL BURNLEY MCLAGAN INVESTMENTS LIMITED Director 2016-11-07 CURRENT 1987-04-30 Active
ROGER MICHAEL BURNLEY NORDICLINE LIMITED Director 2016-11-07 CURRENT 1993-11-29 Active
ROGER MICHAEL BURNLEY EVER 2010 SOUTH LIMITED Director 2016-11-07 CURRENT 1995-09-20 Active
ROGER MICHAEL BURNLEY ASDA DELIVERY LIMITED Director 2016-11-07 CURRENT 1999-11-09 Active
ROGER MICHAEL BURNLEY GEORGE SOURCING SERVICES UK LIMITED Director 2016-11-07 CURRENT 2000-06-02 Active
ROGER MICHAEL BURNLEY PORTH INVESTMENTS LIMITED Director 2016-11-07 CURRENT 2001-02-14 Active
ROGER MICHAEL BURNLEY ASDA FINANCIAL SERVICES LIMITED Director 2016-11-07 CURRENT 2002-10-15 Active
ROGER MICHAEL BURNLEY GLOBAL GEORGE LIMITED Director 2016-11-07 CURRENT 2005-12-19 Active - Proposal to Strike off
ROGER MICHAEL BURNLEY THE BURWOOD HOUSE GROUP LIMITED Director 2016-11-07 CURRENT 1989-07-12 Active
ROGER MICHAEL BURNLEY ASDA EMPLOYEE SHARE SCHEMES TRUSTEE LIMITED Director 2016-11-07 CURRENT 1906-06-21 Active
ROGER MICHAEL BURNLEY ESSENCEREALM LIMITED Director 2016-11-07 CURRENT 1998-09-23 Active
ROGER MICHAEL BURNLEY ASDA SUPERMARKETS LIMITED Director 2016-11-07 CURRENT 2001-01-19 Active
ALEJANDRO RUSSO WM SA INVESTMENTS LIMITED Director 2015-05-14 CURRENT 2011-02-25 Active
ALEJANDRO RUSSO WALMART EMEA LIMITED Director 2014-03-26 CURRENT 2010-10-21 Active - Proposal to Strike off
ALEJANDRO RUSSO THE GEORGE DAVIES PARTNERSHIP LIMITED Director 2014-02-02 CURRENT 1993-03-10 Active
ALEJANDRO RUSSO EVER 2010 NORTH LIMITED Director 2014-02-02 CURRENT 1990-07-09 Active
ALEJANDRO RUSSO EVER 2010 LIMITED Director 2014-02-02 CURRENT 1990-07-09 Active
ALEJANDRO RUSSO ASDA QUEST TRUSTEES LIMITED Director 2014-02-02 CURRENT 1997-06-02 Active
ALEJANDRO RUSSO CHORLEY RENAISSANCE LIMITED Director 2014-02-02 CURRENT 2007-07-12 Active
ALEJANDRO RUSSO REACH BELVEDERE LIMITED Director 2014-02-02 CURRENT 2004-02-20 Active
ALEJANDRO RUSSO POWER4ALL LIMITED Director 2014-02-02 CURRENT 2007-04-23 Active
ALEXANDER SIMPSON THE GEORGE DAVIES PARTNERSHIP LIMITED Director 2017-12-11 CURRENT 1993-03-10 Active
ALEXANDER SIMPSON EVER 2010 NORTH LIMITED Director 2017-12-11 CURRENT 1990-07-09 Active
ALEXANDER SIMPSON EVER 2010 LIMITED Director 2017-12-11 CURRENT 1990-07-09 Active
ALEXANDER SIMPSON ASDA QUEST TRUSTEES LIMITED Director 2017-12-11 CURRENT 1997-06-02 Active
ALEXANDER SIMPSON CHORLEY RENAISSANCE LIMITED Director 2017-12-11 CURRENT 2007-07-12 Active
ALEXANDER SIMPSON REACH BELVEDERE LIMITED Director 2017-12-11 CURRENT 2004-02-20 Active
ALEXANDER SIMPSON WALMART EMEA LIMITED Director 2017-12-11 CURRENT 2010-10-21 Active - Proposal to Strike off
ALEXANDER SIMPSON BANDSOUND LIMITED Director 2017-12-11 CURRENT 1989-01-25 Active
ALEXANDER SIMPSON ASDA SOUTHBANK LIMITED Director 2017-12-11 CURRENT 1992-02-06 Active
ALEXANDER SIMPSON ASDA STORAGE LIMITED Director 2017-12-11 CURRENT 1988-04-06 Active
ALEXANDER SIMPSON ASDA STORES LIMITED Director 2017-12-11 CURRENT 1949-02-19 Active
ALEXANDER SIMPSON ASDA GROUP LIMITED Director 2017-12-11 CURRENT 1978-10-27 Active
ALEXANDER SIMPSON MCLAGAN INVESTMENTS LIMITED Director 2017-12-11 CURRENT 1987-04-30 Active
ALEXANDER SIMPSON NORDICLINE LIMITED Director 2017-12-11 CURRENT 1993-11-29 Active
ALEXANDER SIMPSON EVER 2010 SOUTH LIMITED Director 2017-12-11 CURRENT 1995-09-20 Active
ALEXANDER SIMPSON ASDA DELIVERY LIMITED Director 2017-12-11 CURRENT 1999-11-09 Active
ALEXANDER SIMPSON EVER 1295 LIMITED Director 2017-12-11 CURRENT 2000-02-10 Active
ALEXANDER SIMPSON PORTH INVESTMENTS LIMITED Director 2017-12-11 CURRENT 2001-02-14 Active
ALEXANDER SIMPSON ASDA FINANCIAL SERVICES LIMITED Director 2017-12-11 CURRENT 2002-10-15 Active
ALEXANDER SIMPSON GLOBAL GEORGE LIMITED Director 2017-12-11 CURRENT 2005-12-19 Active - Proposal to Strike off
ALEXANDER SIMPSON THE BURWOOD HOUSE GROUP LIMITED Director 2017-12-11 CURRENT 1989-07-12 Active
ALEXANDER SIMPSON ASDA EMPLOYEE SHARE SCHEMES TRUSTEE LIMITED Director 2017-12-11 CURRENT 1906-06-21 Active
ALEXANDER SIMPSON ESSENCEREALM LIMITED Director 2017-12-11 CURRENT 1998-09-23 Active
ALEXANDER SIMPSON ASDA SUPERMARKETS LIMITED Director 2017-12-11 CURRENT 2001-01-19 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
2024-02-29CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES
2023-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-22DIRECTOR APPOINTED MR MICHAEL GLEESON
2023-06-21APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN NUTTALL
2023-03-07CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2022-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-19AP01DIRECTOR APPOINTED MR STEVEN JOHN NUTTALL
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FALLON
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-18AP01DIRECTOR APPOINTED MR MOHSIN ISSA
2021-08-14AP01DIRECTOR APPOINTED JOHN FALLON
2021-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MICHAEL BURNLEY
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GERARD MCWILLIAM
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2020-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-08TM02Termination of appointment of Philip Titchmarsh on 2020-04-06
2020-04-08AP03Appointment of Helen Kathryn Selby as company secretary on 2020-04-06
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2019-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-05AP03Appointment of Philip Titchmarsh as company secretary on 2019-08-27
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SIMPSON
2019-08-30TM02Termination of appointment of Alexander Simpson on 2019-08-27
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILIIPS
2018-09-06AP01DIRECTOR APPOINTED ROBERT GERARD MCWILLIAM
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ALEJANDRO RUSSO
2018-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2018-01-01TM01APPOINTMENT TERMINATED, DIRECTOR SEAN JOHN CLARKE
2017-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HEMMERDINGER
2017-12-23Annotation
2017-12-19AP01DIRECTOR APPOINTED MR ALEXANDER SIMPSON
2017-12-18AP01DIRECTOR APPOINTED MR ANTHONY STUART HEMMERDINGER
2017-12-18Annotation
2017-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 16500000
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-11-23AP01DIRECTOR APPOINTED MR ROGER MICHAEL BURNLEY
2016-11-22AP01DIRECTOR APPOINTED MR SEAN JOHN CLARKE
2016-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 16500000
2016-03-07AR0120/02/16 ANNUAL RETURN FULL LIST
2016-03-04AD02Register inspection address changed from C/O Walker Morris Kings Court 12 King Street Leeds West Yorkshire LS1 2HL United Kingdom to Ward Hadaway Solicitors 102 Quayside Newcastle upon Tyne NE1 3DX
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 16500000
2015-03-20AR0120/02/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-17AP01DIRECTOR APPOINTED MR ALEJANDRO RUSSO
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MAYFIELD
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 16500000
2014-04-01AR0120/02/14 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-13AP03SECRETARY APPOINTED MR ALEXANDER SIMPSON
2013-08-13TM02APPOINTMENT TERMINATED, SECRETARY ELEANOR DOOHAN
2013-06-03MISCSECTION 519
2013-05-03AP01DIRECTOR APPOINTED MR RICHARD MAYFIELD
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH MCKENNA
2013-03-19AUDAUDITOR'S RESIGNATION
2013-03-19MISCSECTION 517 OF THE COMPANIES ACT 2006
2013-03-19MISCSECTION 521 OF THE COMPANIES ACT 2006
2013-03-19MISCSECTION 519
2013-03-19AUDAUDITOR'S RESIGNATION
2013-03-01AR0120/02/13 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-11AR0120/02/12 FULL LIST
2011-05-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-18AP01DIRECTOR APPOINTED MRS JUDITH JANE MCKENNA
2011-04-18AP01DIRECTOR APPOINTED RICHARD PHILIIPS
2011-04-18AP03SECRETARY APPOINTED ELEANOR DOOHAN
2011-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2011 FROM ELMSALL WAY SOUTH ELMSALL NEAR PONTEFRACT WF9 2XX
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ERLING JENSEN
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR CLAUS JUEL JENSEN
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR HENRIK NIELSEN
2011-04-15TM02APPOINTMENT TERMINATED, SECRETARY SIMON LODBERG
2011-03-08AR0120/02/11 FULL LIST
2011-03-08AD02SAIL ADDRESS CHANGED FROM: C/O NETTO FOODSTORES LIMITED NETTO ELMSALL WAY, DALE LANE SOUTH ELMSALL PONTEFRACT WEST YORKSHIRE WF9 2XX UNITED KINGDOM
2010-04-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-16AR0120/02/10 FULL LIST
2010-03-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-12AD02SAIL ADDRESS CREATED
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRIK KIRKETERP NIELSEN / 20/02/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAUS JUEL JENSEN / 20/02/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ERLING JENSEN / 20/02/2010
2009-06-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-20363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-06-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-23363sRETURN MADE UP TO 20/02/08; NO CHANGE OF MEMBERS
2007-06-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-20363sRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-04-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-14363sRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-04-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-10363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2005-02-18288aNEW DIRECTOR APPOINTED
2005-01-18288bDIRECTOR RESIGNED
2004-05-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-10363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-07-23225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03
2003-03-02363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2003-02-10AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-06-19MISCAUD RES REP
2002-02-28363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2002-02-26AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-08-09288aNEW DIRECTOR APPOINTED
2001-08-09288bDIRECTOR RESIGNED
2001-08-09288bDIRECTOR RESIGNED
2001-08-09288bDIRECTOR RESIGNED
2001-08-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ERTECO U.K. 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 ERTECO U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ERTECO U.K. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of ERTECO U.K. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ERTECO U.K. LIMITED
Trademarks
We have not found any records of ERTECO U.K. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ERTECO U.K. 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 (82990 - Other business support service activities n.e.c.) as ERTECO U.K. LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ERTECO U.K. 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 ERTECO U.K. 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 ERTECO U.K. 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.