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

AFRICAN EXPLOSIVES INTERNATIONAL LIMITED

107 CHEAPSIDE, SECOND FLOOR, LONDON, EC2V 6DN,
Company Registration Number
02767001
Private Limited Company
Active

Company Overview

About African Explosives International Ltd
AFRICAN EXPLOSIVES INTERNATIONAL LIMITED was founded on 1992-11-23 and has its registered office in London. The organisation's status is listed as "Active". African Explosives International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AFRICAN EXPLOSIVES INTERNATIONAL LIMITED
 
Legal Registered Office
107 CHEAPSIDE
SECOND FLOOR
LONDON
EC2V 6DN
Other companies in EC2V
 
Filing Information
Company Number 02767001
Company ID Number 02767001
Date formed 1992-11-23
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 23/11/2015
Return next due 21/12/2016
Type of accounts SMALL
Last Datalog update: 2024-01-05 06:35:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AFRICAN EXPLOSIVES INTERNATIONAL LIMITED
The accountancy firm based at this address is CRUX & CYNOSURE 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 AFRICAN EXPLOSIVES INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
ST JAMES'S CORPORATE SERVICES LIMITED
Company Secretary 2001-04-02
MARTHINUS JOHANNES PETRUS BIERMAN
Director 2015-05-15
JANE ALISON KIRTON
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
SCHALK MARTHINUS VENTER
Director 2012-04-16 2015-05-15
STUART WADE
Director 2002-01-14 2015-01-01
MICHAEL JOHN GRANT
Director 2003-03-05 2014-10-06
TOBIAS JOHAN LOUW
Director 2008-04-01 2012-04-16
GRAHAM NEIL EDWARDS
Director 2002-01-14 2008-03-31
DANIEL PETRUS RICHARDS
Director 2002-01-14 2007-07-01
PHILIP EDWARD CHARLES DEXTER
Director 2001-04-02 2006-05-12
COLIN DAVID RILLEY
Director 1996-12-10 2006-05-12
ANN FRANCES SMITH
Director 2001-04-02 2002-08-12
WILLIAM JEREMY CLOWES
Director 1998-01-02 2002-01-14
MARTHINUS JACOBUS FREDERICK POTGIETER
Director 1998-01-02 2002-01-14
DAVID STEPHEN WHITEWOOD
Director 1995-06-15 2002-01-14
VIADUCT CORPORATE SERVICES LIMITED
Company Secretary 1998-01-02 2001-04-02
GRAHAM MORTIMER HOLFORD
Director 1999-06-24 2001-04-02
GEOFFREY ALLAN WILKINSON
Director 1998-01-02 2001-04-02
JOHN CHARLES GREENSMITH
Director 1998-01-02 1998-12-31
MICHAEL DAVID FLEISCHER
Director 1998-01-02 1998-09-30
ALEXANDER FRANCIS PACE-BONELLO
Director 1998-01-02 1998-09-30
MARGARET WILHELMINA GROSSET
Company Secretary 1995-10-10 1998-01-02
MARGARET WILHELMINA GROSSET
Director 1995-06-15 1998-01-02
JAMES JOHN PORTER
Director 1997-04-09 1998-01-02
BERNARD WAYNE WHITTAKER
Director 1995-10-10 1997-05-30
DAVID TALBOT BROMLEY
Director 1995-10-10 1996-03-31
PENELOPE ANNE CHEATLE
Company Secretary 1993-05-01 1995-10-10
MICHAEL HEDLEY SMITH
Director 1995-06-15 1995-10-10
ROBERT WYNNE TOLEMAN TURNER
Director 1995-06-15 1995-10-10
ANTHONY JOHN BOURNE
Director 1992-11-23 1995-06-15
PENELOPE ANNE CHEATLE
Director 1993-05-01 1995-06-15
CACILIA MARIA LACHLAN
Nominated Secretary 1992-11-23 1993-05-04
CACILIA MARIA LACHLAN
Nominated Director 1992-11-23 1993-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ST JAMES'S CORPORATE SERVICES LIMITED INVICTA GLOBAL HOLDINGS PLC Company Secretary 2018-04-04 CURRENT 2018-04-04 Active
ST JAMES'S CORPORATE SERVICES LIMITED CORNERHOUSE CAPITAL LIMITED Company Secretary 2018-03-10 CURRENT 2018-03-10 Liquidation
ST JAMES'S CORPORATE SERVICES LIMITED CPT MARKETS UK LIMITED Company Secretary 2018-02-01 CURRENT 2008-09-25 Active
ST JAMES'S CORPORATE SERVICES LIMITED ABC DYNAMICS LIMITED Company Secretary 2018-02-01 CURRENT 2013-05-30 Active - Proposal to Strike off
ST JAMES'S CORPORATE SERVICES LIMITED AFRICAN TRADING OIL LIMITED Company Secretary 2017-10-01 CURRENT 2013-11-19 Active - Proposal to Strike off
ST JAMES'S CORPORATE SERVICES LIMITED GREAT BEER HOLDINGS LIMITED Company Secretary 2016-12-14 CURRENT 2016-06-03 Active - Proposal to Strike off
ST JAMES'S CORPORATE SERVICES LIMITED GOLD & GENERAL LIMITED Company Secretary 2016-10-05 CURRENT 2015-04-28 Active - Proposal to Strike off
ST JAMES'S CORPORATE SERVICES LIMITED TRI-STAR RESOURCES LIMITED Company Secretary 2015-11-01 CURRENT 2003-08-12 Active
ST JAMES'S CORPORATE SERVICES LIMITED AGA AUSTRALIA INVESTMENTS LIMITED Company Secretary 2014-08-21 CURRENT 2014-08-21 Active - Proposal to Strike off
ST JAMES'S CORPORATE SERVICES LIMITED REDWING (BOTSWANA) LIMITED Company Secretary 2014-08-08 CURRENT 2014-08-08 Active - Proposal to Strike off
ST JAMES'S CORPORATE SERVICES LIMITED AFRICAN TELECOMS LIMITED Company Secretary 2013-06-19 CURRENT 2013-05-03 Active - Proposal to Strike off
ST JAMES'S CORPORATE SERVICES LIMITED METALLON ENERGY CORPORATION LIMITED Company Secretary 2013-06-19 CURRENT 2013-04-15 Active - Proposal to Strike off
ST JAMES'S CORPORATE SERVICES LIMITED METALLON CORPORATION MANAGEMENT SERVICES LIMITED Company Secretary 2010-08-24 CURRENT 2010-08-24 Active - Proposal to Strike off
ST JAMES'S CORPORATE SERVICES LIMITED CABLEAIR LIMITED Company Secretary 2007-09-03 CURRENT 1983-08-31 Active - Proposal to Strike off
ST JAMES'S CORPORATE SERVICES LIMITED GOVERNANCE INTEGRITY SOLUTIONS (UK) LIMITED Company Secretary 2007-05-02 CURRENT 2007-05-02 Active
ST JAMES'S CORPORATE SERVICES LIMITED METALLON CORPORATION LIMITED Company Secretary 2007-04-23 CURRENT 2007-04-23 In Administration
ST JAMES'S CORPORATE SERVICES LIMITED ANGLOGOLD ASHANTI INTERNATIONAL EXPLORATION HOLDINGS LIMITED Company Secretary 2004-09-06 CURRENT 1995-12-07 Active
ST JAMES'S CORPORATE SERVICES LIMITED SAMAX RESOURCES LIMITED Company Secretary 2004-09-06 CURRENT 1989-07-20 Active
ST JAMES'S CORPORATE SERVICES LIMITED CHEVANING MINING COMPANY LIMITED Company Secretary 2004-09-06 CURRENT 1981-12-07 Active
ST JAMES'S CORPORATE SERVICES LIMITED CLUFF OIL LIMITED Company Secretary 2004-09-06 CURRENT 1972-12-18 Active
ST JAMES'S CORPORATE SERVICES LIMITED AVGOLD (U.K.) LIMITED Company Secretary 2002-11-15 CURRENT 1996-09-16 Dissolved 2013-11-12
ST JAMES'S CORPORATE SERVICES LIMITED NORTHERN STAR (HAMPTON GOLD MINING AREAS) LIMITED Company Secretary 2002-06-28 CURRENT 1920-03-02 Active
JANE ALISON KIRTON BARNATO BROTHERS LIMITED Director 2014-10-07 CURRENT 1993-01-15 Active - Proposal to Strike off
JANE ALISON KIRTON TANDE NOMINEES LIMITED Director 2014-10-07 CURRENT 1965-03-02 Active - Proposal to Strike off
JANE ALISON KIRTON ST JAMES'S CORPORATE SERVICES LIMITED Director 2010-11-25 CURRENT 1998-05-19 Active
JANE ALISON KIRTON SJCS HOLDINGS LIMITED Director 2010-11-25 CURRENT 1979-01-22 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
2023-12-11CONFIRMATION STATEMENT MADE ON 23/11/23, WITH UPDATES
2023-09-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-01CH04SECRETARY'S DETAILS CHNAGED FOR ST JAMES'S CORPORATE SERVICES LIMITED on 2022-08-01
2022-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/22 FROM Suite 31 Second Floor 107 Cheapside London EC2V 6DN
2021-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2020-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-10-22AP01DIRECTOR APPOINTED MR RAFAEL FERNANDES
2018-09-07CH01Director's details changed for Miss Jane Alison Kirton on 2018-08-22
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTHINUS JOHANNES PETRUS BIERMAN
2018-09-06AP01DIRECTOR APPOINTED MR JACO HUMAN
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-10-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-22AAMDAmended full accounts made up to 2015-12-31
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-10-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-02AR0123/11/15 ANNUAL RETURN FULL LIST
2015-06-03AP01DIRECTOR APPOINTED MR MARTHINUS JOHANNES PETRUS BIERMAN
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR SCHALK MARTHINUS VENTER
2015-04-17AP01DIRECTOR APPOINTED MISS JANE ALISON KIRTON
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR STUART WADE
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-07AR0123/11/14 ANNUAL RETURN FULL LIST
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN GRANT
2014-11-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-04AR0123/11/13 ANNUAL RETURN FULL LIST
2013-12-04AD02Register inspection address changed from 6 St. James's Place London SW1A 1NP United Kingdom
2013-12-04AD04Register(s) moved to registered office address
2013-08-05CH04SECRETARY'S DETAILS CHNAGED FOR ST JAMES'S CORPORATE SERVICES LIMITED on 2013-08-01
2013-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2013 FROM 6 ST JAMES'S PLACE LONDON SW1A 1NP
2012-12-11AR0123/11/12 FULL LIST
2012-10-12AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/11
2012-10-10AP01DIRECTOR APPOINTED SCHALK MARTHINUS VENTER
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR TOBIAS LOUW
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-12-16AR0123/11/11 FULL LIST
2010-12-15AR0123/11/10 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-20AR0123/11/09 FULL LIST
2009-12-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-18AD02SAIL ADDRESS CREATED
2009-12-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST JAMES'S CORPORATE SERVICES LIMITED / 23/11/2009
2009-11-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART WADE / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBIAS JOHAN LOUW / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GRANT / 29/10/2009
2009-01-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-10363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-12-10190LOCATION OF DEBENTURE REGISTER
2008-12-10353LOCATION OF REGISTER OF MEMBERS
2008-12-10287REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 6 ST JAMES'S PLACE LONDON SW1A 1NP
2008-12-10288cSECRETARY'S CHANGE OF PARTICULARS / ST JAMES'S CORPORATE SERVICES LIMITED / 23/11/2008
2008-04-18288aDIRECTOR APPOINTED TOBIAS JOHAN LOUW
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM EDWARDS
2007-12-13363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-31288bDIRECTOR RESIGNED
2006-12-07363aRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-15288bDIRECTOR RESIGNED
2006-06-15288bDIRECTOR RESIGNED
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-12-06363aRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-12-06287REGISTERED OFFICE CHANGED ON 06/12/05 FROM: 6 ST JAMESS PLACE LONDON SW1A 1NP
2005-11-08AUDAUDITOR'S RESIGNATION
2005-11-08MISCAUD RES UNDER SEC 394
2005-07-30244DELIVERY EXT'D 3 MTH 31/12/04
2004-12-08363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-07-30244DELIVERY EXT'D 3 MTH 31/12/03
2004-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-11-28363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-07-14244DELIVERY EXT'D 3 MTH 31/12/02
2003-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2003-03-17288aNEW DIRECTOR APPOINTED
2002-12-30363(287)REGISTERED OFFICE CHANGED ON 30/12/02
2002-12-30363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-10-09244DELIVERY EXT'D 3 MTH 31/12/01
2002-08-20288bDIRECTOR RESIGNED
2002-06-18AUDAUDITOR'S RESIGNATION
2002-03-29288aNEW DIRECTOR APPOINTED
2002-03-29288bDIRECTOR RESIGNED
2002-03-29288aNEW DIRECTOR APPOINTED
2002-03-29288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
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

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 AFRICAN EXPLOSIVES INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of AFRICAN EXPLOSIVES INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AFRICAN EXPLOSIVES INTERNATIONAL LIMITED
Trademarks
We have not found any records of AFRICAN EXPLOSIVES INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AFRICAN EXPLOSIVES INTERNATIONAL 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 (70100 - Activities of head offices) as AFRICAN EXPLOSIVES INTERNATIONAL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AFRICAN EXPLOSIVES INTERNATIONAL 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 AFRICAN EXPLOSIVES INTERNATIONAL 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 AFRICAN EXPLOSIVES INTERNATIONAL 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.