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

NW AUTOCENTRES LIMITED

C/O HALFORDS LIMITED ICKNIELD STREET DRIVE, WASHFORD WEST, REDDITCH, WORCESTERSHIRE, B98 0DE,
Company Registration Number
02795281
Private Limited Company
Active

Company Overview

About Nw Autocentres Ltd
NW AUTOCENTRES LIMITED was founded on 1993-03-03 and has its registered office in Redditch. The organisation's status is listed as "Active". Nw Autocentres 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
NW AUTOCENTRES LIMITED
 
Legal Registered Office
C/O HALFORDS LIMITED ICKNIELD STREET DRIVE
WASHFORD WEST
REDDITCH
WORCESTERSHIRE
B98 0DE
Other companies in B98
 
Filing Information
Company Number 02795281
Company ID Number 02795281
Date formed 1993-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 02:06:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NW AUTOCENTRES 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 NW AUTOCENTRES LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JOSEPH GERARD O'GORMAN
Company Secretary 2016-01-18
JONATHAN PETER MASON
Director 2015-10-12
ANDREW JOHN RANDALL
Director 2014-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN TYRRELL
Company Secretary 2015-12-11 2016-01-18
JUSTIN MARK RICHARDS
Company Secretary 2014-06-06 2015-12-11
ANDREW ROBERT FINDLAY
Director 2012-07-18 2015-10-01
CHARLES ALEXANDER HENDERSON
Company Secretary 2010-02-18 2014-06-06
MATTHEW SAMUEL DAVIES
Director 2013-09-01 2014-03-17
WILLIAM KENNETH DUFFY
Director 2011-09-23 2013-08-30
NICHOLAS BARRY EDWARD WHARTON
Director 2010-02-18 2010-11-30
ANDREW GUY MELVILLE STEVENS
Company Secretary 2006-03-28 2010-02-17
ANDREW GUY MELVILLE STEVENS
Director 2006-03-28 2010-02-17
JAMES SIDNEY WILLIAM COOPER
Company Secretary 2002-04-15 2006-03-28
JAMES SIDNEY WILLIAM COOPER
Director 2002-04-15 2006-02-10
THOMAS GERARD DUNN
Director 2002-04-15 2006-02-10
ROY MITCHELL
Director 2002-04-15 2006-02-10
DAVID STANILAND
Director 2002-04-15 2006-02-10
PAMELA MARY COLES
Company Secretary 2000-05-22 2002-04-15
FINDLAY MARTIN CALDWELL
Director 2002-01-31 2002-04-15
PAMELA MARY COLES
Director 2002-03-28 2002-04-15
ALEXANDER JACKSON FIRTH
Director 2002-03-28 2002-04-15
PAUL WILLIAM HEWITT
Director 1999-05-14 2002-04-15
GRAEME JOHN POTTS
Director 1999-09-17 2002-01-31
MARK LEES YOUNG
Company Secretary 1998-06-26 2000-05-22
GARY TURNER
Director 1993-08-06 2000-01-31
DAVID ALLISTAIR GALLOWAY
Director 1996-08-01 1999-09-17
PETER ROBERT HARRIS
Director 1994-12-16 1999-05-14
ELAINE RICHARDSON
Company Secretary 1996-07-16 1998-06-26
RICHARD FRANCIS LEIGH
Director 1995-06-21 1996-08-01
MARK LEES YOUNG
Company Secretary 1993-03-03 1996-07-16
DAVID ALLISTAIR GALLOWAY
Director 1993-03-25 1995-06-21
CHARLES BRUCE ARTHUR CORMICK
Director 1993-03-03 1994-12-16
GRAHAM LIONEL HARVEY
Director 1993-03-03 1993-08-06
CCS SECRETARIES LIMITED
Nominated Secretary 1993-03-03 1993-03-03
CCS DIRECTORS LIMITED
Nominated Director 1993-03-03 1993-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PETER MASON CURRYS RETAIL LIMITED Director 2018-08-22 CURRENT 1987-06-26 Active
JONATHAN PETER MASON TREDZ LIMITED Director 2016-05-23 CURRENT 2004-01-06 Active
JONATHAN PETER MASON PERFORMANCE CYCLING HOLDINGS LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active
JONATHAN PETER MASON BOARDMAN BIKES LTD Director 2015-10-12 CURRENT 2005-05-31 Active
JONATHAN PETER MASON BOARDMAN INTERNATIONAL LIMITED Director 2015-10-12 CURRENT 2006-07-25 Active
JONATHAN PETER MASON STOP N' STEER LIMITED Director 2015-10-12 CURRENT 2002-11-28 Active
JONATHAN PETER MASON WHEELIES DIRECT LIMITED Director 2015-10-12 CURRENT 2013-08-14 Active
ANDREW JOHN RANDALL SOCIETY OF MOTOR MANUFACTURERS AND TRADERS LIMITED(THE) Director 2018-05-17 CURRENT 1902-07-16 Active
ANDREW JOHN RANDALL ABW RANDALL LIMITED Director 2016-02-15 CURRENT 2016-02-15 Active
ANDREW JOHN RANDALL STOP N' STEER LIMITED Director 2014-03-17 CURRENT 2002-11-28 Active
ANDREW JOHN RANDALL HALFORDS AUTOCENTRES LIMITED Director 2014-03-17 CURRENT 2000-08-10 Active
ANDREW JOHN RANDALL HALFORDS AUTOCENTRES DEVELOPMENTS LIMITED Director 2014-03-17 CURRENT 2009-03-18 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
2024-03-13CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-07-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/04/22
2023-03-13CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-10-18AP01DIRECTOR APPOINTED MR PAUL DAVID O'HARA
2022-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN RANDALL
2022-06-16AP01DIRECTOR APPOINTED MRS JOHANNA RUTH HARTLEY
2022-06-16TM01APPOINTMENT TERMINATED, DIRECTOR LORAINE WOODHOUSE
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-12-1602/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA02/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-02PSC02Notification of Halfords Autocentres Limited as a person with significant control on 2021-06-01
2021-06-02PSC07CESSATION OF JILL CASEBERRY AS A PERSON OF SIGNIFICANT CONTROL
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-01-11PSC07CESSATION OF DAVID ALEXANDER ROBERTSON ADAMS AS A PERSON OF SIGNIFICANT CONTROL
2020-12-02PSC04Change of details for Mr Graham Barry Stapleton as a person with significant control on 2020-11-20
2020-10-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS DANIEL SINGER
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-12-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH WILLIAMS
2019-11-01AA29/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-31PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2019-10-31PSC04Change of details for person with significant control
2019-10-28PSC04Change of details for person with significant control
2019-10-18CH01Director's details changed for Mr Andrew John Randall on 2019-10-18
2019-08-08PSC04Change of details for Mr David Alexander Robertson Adams as a person with significant control on 2018-07-24
2019-08-07PSC07CESSATION OF DENNIS HENRY MILLARD AS A PERSON OF SIGNIFICANT CONTROL
2019-08-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL CASEBERRY
2019-08-06PSC07CESSATION OF CLAUDIA ISOBEL ARNEY AS A PERSON OF SIGNIFICANT CONTROL
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2018-11-06AP01DIRECTOR APPOINTED MS LORAINE WOODHOUSE
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETER MASON
2018-08-14AAFULL ACCOUNTS MADE UP TO 30/03/18
2018-03-08LATEST SOC08/03/18 STATEMENT OF CAPITAL;GBP 4037002
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2018-03-07PSC07CESSATION OF GILLIAN CLARE MCDONALD AS A PERSON OF SIGNIFICANT CONTROL
2018-03-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS HENRY MILLARD
2017-09-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 4037002
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-09-06AAFULL ACCOUNTS MADE UP TO 01/04/16
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 4037002
2016-03-08AR0103/03/16 ANNUAL RETURN FULL LIST
2016-01-25TM02APPOINTMENT TERMINATED, SECRETARY HELEN TYRRELL
2016-01-25TM02APPOINTMENT TERMINATED, SECRETARY HELEN TYRRELL
2016-01-25AP03SECRETARY APPOINTED MR TIMOTHY JOSEPH GERARD O'GORMAN
2016-01-25AP03SECRETARY APPOINTED MR TIMOTHY JOSEPH GERARD O'GORMAN
2015-12-11TM02APPOINTMENT TERMINATED, SECRETARY JUSTIN RICHARDS
2015-12-11AP03SECRETARY APPOINTED HELEN TYRRELL
2015-10-19AP01DIRECTOR APPOINTED MR JONATHAN PETER MASON
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FINDLAY
2015-09-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 4037002
2015-03-04AR0103/03/15 FULL LIST
2014-09-04AAFULL ACCOUNTS MADE UP TO 28/03/14
2014-06-10AP03SECRETARY APPOINTED MR JUSTIN MARK RICHARDS
2014-06-10TM02APPOINTMENT TERMINATED, SECRETARY CHARLES HENDERSON
2014-04-02AP01DIRECTOR APPOINTED MR ANDREW JOHN RANDALL
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVIES
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 4037002
2014-03-27AR0103/03/14 FULL LIST
2013-11-26AP01DIRECTOR APPOINTED MR MATTHEW SAMUEL DAVIES
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUFFY
2013-10-15AAFULL ACCOUNTS MADE UP TO 29/03/13
2013-04-12AR0103/03/13 FULL LIST
2012-12-12AAFULL ACCOUNTS MADE UP TO 30/03/12
2012-08-14AP01DIRECTOR APPOINTED MR ANDREW ROBERT FINDLAY
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILD
2012-03-19AR0103/03/12 FULL LIST
2011-12-20AAFULL ACCOUNTS MADE UP TO 01/04/11
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN WILKES
2011-10-06AP01DIRECTOR APPOINTED WILLIAM KENNETH DUFFY
2011-03-29AR0103/03/11 FULL LIST
2010-12-22AAFULL ACCOUNTS MADE UP TO 02/04/10
2010-12-10AP01DIRECTOR APPOINTED DAVID JAMES WILD
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WHARTON
2010-03-10AR0103/03/10 FULL LIST
2010-03-02AUDAUDITOR'S RESIGNATION
2010-02-25AA01CURREXT FROM 31/12/2009 TO 31/03/2010
2010-02-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2010-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2010 FROM C/O NATIONWIDE AUTOCENTRES LTD OLTON WHARF 7-9 RICHMOND ROAD OLTON SOLIHULL WEST MIDLANDS B92 7RN
2010-02-25AP03SECRETARY APPOINTED CHARLES ALEXANDER HENDERSON
2010-02-25AP01DIRECTOR APPOINTED MR NICHOLAS BARRY EDWARD WHARTON
2010-02-25TM02APPOINTMENT TERMINATED, SECRETARY ANDREW STEVENS
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEVENS
2010-02-24AUDAUDITOR'S RESIGNATION
2009-09-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-17363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2008-09-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-20363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2007-06-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-21363aRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2006-04-04288bSECRETARY RESIGNED
2006-04-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-28363aRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2006-03-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-08288bDIRECTOR RESIGNED
2006-03-08288bDIRECTOR RESIGNED
2006-03-08288bDIRECTOR RESIGNED
2006-03-08288bDIRECTOR RESIGNED
2006-03-08288aNEW DIRECTOR APPOINTED
2006-02-25395PARTICULARS OF MORTGAGE/CHARGE
2006-02-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-22RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to NW AUTOCENTRES 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 NW AUTOCENTRES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-02-10 Satisfied BARCLAYS BANK PLC (AS SECURITY AGENT FOR THE SECURED PARTIES)
DEBENTURE 2002-04-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-04-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-04-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-04-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-04-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-04-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-04-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-04-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-04-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-04-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-04-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-04-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-04-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-04-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-04-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-04-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-04-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of NW AUTOCENTRES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NW AUTOCENTRES LIMITED
Trademarks
We have not found any records of NW AUTOCENTRES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NW AUTOCENTRES 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 (74990 - Non-trading company) as NW AUTOCENTRES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where NW AUTOCENTRES 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 NW AUTOCENTRES 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 NW AUTOCENTRES 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.