Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NE NO. 3 LIMITED
Company Information for

NE NO. 3 LIMITED

NATIONAL EXPRESS HOUSE BIRMINGHAM COACH STATION, MILL LANE, DIGBETH, BIRMINGHAM, ENGLAND, B5 6DD,
Company Registration Number
02938993
Private Limited Company
Active

Company Overview

About Ne No. 3 Ltd
NE NO. 3 LIMITED was founded on 1994-06-09 and has its registered office in Birmingham. The organisation's status is listed as "Active". Ne No. 3 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NE NO. 3 LIMITED
 
Legal Registered Office
NATIONAL EXPRESS HOUSE BIRMINGHAM COACH STATION, MILL LANE
DIGBETH
BIRMINGHAM
ENGLAND
B5 6DD
Other companies in B5
 
Previous Names
C2C RAIL LIMITED28/03/2017
Filing Information
Company Number 02938993
Company ID Number 02938993
Date formed 1994-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 15:55:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NE NO. 3 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 NE NO. 3 LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ARNAOUTI
Company Secretary 2017-07-01
CHRISTOPHER MARK DAVIES
Director 2017-06-01
THOMAS FINDLAY STABLES
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DIANNE ROBINSON
Company Secretary 2012-12-31 2017-06-30
MATTHEW ASHLEY
Director 2017-02-20 2017-06-01
RICHARD JOHN BOWLEY
Director 2008-03-10 2017-02-03
JULIAN DENVIR MOLYNEUX DRURY
Director 2008-01-27 2017-02-03
KEVIN DAVID FRAZER
Director 2011-01-04 2017-02-03
ANDREW NOEL CHIVERS
Director 2010-02-18 2016-12-31
BENJAMIN JOHN ACKROYD
Director 2011-05-27 2015-07-31
BARBARA LEES
Company Secretary 2008-09-25 2012-12-31
DAVID RAYMOND FRANKS
Director 2004-02-01 2010-05-05
JENNY CASSON
Company Secretary 2000-10-10 2008-09-25
SUSAN GOLDSMITH
Director 2005-05-04 2008-04-18
JAMES ADEDIPE ADESHIYAN
Director 2006-05-01 2007-11-30
RICHARD JOHN BOWLEY
Director 2006-07-26 2007-03-12
DOMINIC DANIEL GERARD BOOTH
Director 2000-10-30 2007-01-01
ANDREW NOEL CHIVERS
Director 2003-12-08 2006-05-01
ADAM CHARLES ROBERT GOLTON
Director 2001-02-06 2006-05-01
DAVID CHARLES HAMILTON
Director 2003-05-29 2005-11-30
IAN JAMES BUCHAN
Director 2001-06-14 2004-06-24
ANDREW NOEL CHIVERS
Director 1998-12-09 2002-01-14
RICHARD HOWARD BROWN
Director 2000-09-19 2001-08-13
KENNETH BIRD
Director 1996-04-26 2001-02-08
JEREMY PAUL SIMON
Company Secretary 1997-03-01 2000-10-10
MARK ANDREW ADAMS
Director 2000-01-11 2000-09-19
EUAN ALEXANDER ROBERT CAMERON
Director 1999-05-04 2000-09-19
GILES ROBIN FEARNLEY
Director 1996-05-26 2000-09-19
GILES ROBIN FEARNLEY
Company Secretary 1996-05-26 1997-03-01
PETER GRAHAM HEWETT
Company Secretary 1995-09-15 1996-05-26
EUAN ALEXANDER ROBERT CAMERON
Director 1996-02-13 1996-05-26
IAN CROSS
Director 1995-01-31 1996-05-26
DAVID BURTON
Director 1995-12-01 1996-04-11
RALPH ANTHONY PORTER
Company Secretary 1995-03-16 1995-09-18
PETER GRAHAM HEWETT
Company Secretary 1994-06-09 1995-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MARK DAVIES NATIONAL EXPRESS INTERMEDIATE HOLDINGS LIMITED Director 2017-06-01 CURRENT 2010-10-20 Active
CHRISTOPHER MARK DAVIES NATIONAL EXPRESS EUROPEAN HOLDINGS LIMITED Director 2017-06-01 CURRENT 2005-12-13 Active
CHRISTOPHER MARK DAVIES NATIONAL EXPRESS TRANSPORT HOLDINGS LIMITED Director 2017-06-01 CURRENT 2001-12-11 Active
CHRISTOPHER MARK DAVIES NATIONAL EXPRESS UK LIMITED Director 2017-06-01 CURRENT 2006-07-14 Active
CHRISTOPHER MARK DAVIES NATIONAL EXPRESS PETERMANN UK LIMITED Director 2017-06-01 CURRENT 2011-11-21 Active - Proposal to Strike off
CHRISTOPHER MARK DAVIES NATIONAL EXPRESS NORTH AMERICA HOLDINGS LIMITED Director 2017-06-01 CURRENT 2011-11-21 Active
CHRISTOPHER MARK DAVIES NE EUROPE FINANCE LIMITED Director 2017-06-01 CURRENT 2011-12-08 Active
CHRISTOPHER MARK DAVIES NATIONAL EXPRESS GROUP HOLDINGS LIMITED Director 2017-06-01 CURRENT 2001-12-13 Active
CHRISTOPHER MARK DAVIES NE DURHAM UK LIMITED Director 2017-06-01 CURRENT 2012-10-26 Active - Proposal to Strike off
CHRISTOPHER MARK DAVIES N E CANADA LIMITED Director 2017-06-01 CURRENT 2013-07-04 Active
CHRISTOPHER MARK DAVIES NATIONAL EXPRESS HOLDINGS LIMITED Director 2017-06-01 CURRENT 1987-08-24 Active
CHRISTOPHER MARK DAVIES SPEEDLINK AIRPORT SERVICES LIMITED Director 2017-06-01 CURRENT 1988-11-02 Active
CHRISTOPHER MARK DAVIES MOBICO GROUP PLC Director 2017-05-10 CURRENT 1991-03-11 Active
THOMAS FINDLAY STABLES TAYSIDE PUBLIC TRANSPORT COMPANY LIMITED Director 2018-06-12 CURRENT 1986-02-28 Active
THOMAS FINDLAY STABLES ALTRAM L.R.T. LIMITED Director 2017-09-06 CURRENT 1993-10-28 Active
THOMAS FINDLAY STABLES WEST MIDLANDS TRAVEL LIMITED Director 2017-05-02 CURRENT 1991-10-08 Active
THOMAS FINDLAY STABLES SCOTRAIL RAILWAYS LIMITED Director 2017-01-01 CURRENT 1994-06-09 Active
THOMAS FINDLAY STABLES NATIONAL EXPRESS SERVICES LIMITED Director 2017-01-01 CURRENT 2006-07-14 Active
THOMAS FINDLAY STABLES NXEC TRAINS LIMITED Director 2017-01-01 CURRENT 2006-07-14 Active
THOMAS FINDLAY STABLES NE NO.1 LTD Director 2017-01-01 CURRENT 1994-03-21 Active
THOMAS FINDLAY STABLES NE NO.2 LTD Director 2017-01-01 CURRENT 1995-01-14 Active
THOMAS FINDLAY STABLES NATIONAL EXPRESS EAST ANGLIA TRAINS LIMITED Director 2017-01-01 CURRENT 2014-06-10 Active - Proposal to Strike off
THOMAS FINDLAY STABLES NATIONAL EXPRESS TRAINS LIMITED Director 2017-01-01 CURRENT 1985-09-24 Active
THOMAS FINDLAY STABLES SILVERLINK TRAIN SERVICES LIMITED Director 2016-12-30 CURRENT 1995-01-10 Active
THOMAS FINDLAY STABLES WEST ANGLIA GREAT NORTHERN RAILWAY LIMITED Director 2016-12-30 CURRENT 1995-01-10 Active
THOMAS FINDLAY STABLES NE TRAINS SOUTH LIMITED Director 2016-12-30 CURRENT 2004-09-21 Active
THOMAS FINDLAY STABLES MAINTRAIN LIMITED Director 2016-12-30 CURRENT 1994-04-12 Active
THOMAS FINDLAY STABLES CENTRAL TRAINS LIMITED Director 2016-12-30 CURRENT 1995-01-10 Active
THOMAS FINDLAY STABLES MIDLAND MAIN LINE LIMITED Director 2016-12-30 CURRENT 1995-01-10 Active
THOMAS FINDLAY STABLES NX SERVICES LIMITED Director 2016-12-30 CURRENT 2009-02-25 Active - Proposal to Strike off
THOMAS FINDLAY STABLES NXEA TRAINS LIMITED Director 2016-12-30 CURRENT 2011-02-03 Active - Proposal to Strike off
THOMAS FINDLAY STABLES NX CROSSRAIL LIMITED Director 2016-12-30 CURRENT 2012-01-04 Active - Proposal to Strike off
THOMAS FINDLAY STABLES NXSR TRAINS LIMITED Director 2016-12-30 CURRENT 2012-01-04 Active - Proposal to Strike off
THOMAS FINDLAY STABLES CLARKES HOLDCO LIMITED Director 2016-12-22 CURRENT 2016-11-22 Active
THOMAS FINDLAY STABLES E. CLARKE & SON (COACHES) LIMITED Director 2016-12-22 CURRENT 1964-09-10 Active
THOMAS FINDLAY STABLES EUROLINES (U.K.) LIMITED Director 2012-12-10 CURRENT 1986-02-19 Active
THOMAS FINDLAY STABLES THE KINGS FERRY LIMITED Director 2012-12-10 CURRENT 1995-11-01 Active
THOMAS FINDLAY STABLES NATIONAL EXPRESS OPERATIONS LIMITED Director 2012-12-10 CURRENT 1991-05-13 Active
THOMAS FINDLAY STABLES AIRLINKS THE AIRPORT COACH COMPANY LIMITED Director 2012-12-10 CURRENT 1986-07-14 Active
THOMAS FINDLAY STABLES NATIONAL EXPRESS OPERATIONS (STANSTED) LIMITED Director 2012-12-10 CURRENT 1999-07-12 Active
THOMAS FINDLAY STABLES NATIONAL EXPRESS RAIL REPLACEMENT LIMITED Director 2012-12-10 CURRENT 2005-04-14 Active
THOMAS FINDLAY STABLES NATIONAL EXPRESS LIMITED Director 2012-12-10 CURRENT 1928-08-18 Active
THOMAS FINDLAY STABLES LONDON EASTERN RAILWAY LIMITED Director 2011-08-03 CURRENT 2003-11-06 Active
THOMAS FINDLAY STABLES DEFINITIVE CONSULTING LIMITED Director 2003-04-21 CURRENT 2002-09-05 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
2024-06-28APPOINTMENT TERMINATED, DIRECTOR HELEN GAYE COWING
2024-06-28DIRECTOR APPOINTED MR NEIL TOM MCEWAN
2024-06-12APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT STAMP
2024-06-12DIRECTOR APPOINTED MRS HELEN GAYE COWING
2023-07-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-13APPOINTMENT TERMINATED, DIRECTOR ADAM DAVID PHILLIPS
2023-02-23DIRECTOR APPOINTED MR SIMON CALLANDER
2023-01-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-14Memorandum articles filed
2023-01-07Statement of company's objects
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-01AP01DIRECTOR APPOINTED MR JAMES ROBERT STAMP
2022-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK DAVIES
2022-09-09FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-16AP01DIRECTOR APPOINTED MR ADAM DAVID PHILLIPS
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FINDLAY STABLES
2022-06-15AP03Appointment of Mr Simon Callander as company secretary on 2022-06-13
2022-05-06TM02Termination of appointment of Jennifer Naomi Myram on 2022-05-06
2021-12-02AD04Register(s) moved to registered office address National Express House Birmingham Coach Station, Mill Lane Digbeth Birmingham England B5 6DD
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-11-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-28AP03Appointment of Miss Jennifer Naomi Myram as company secretary on 2020-01-23
2020-01-28TM02Termination of appointment of Julie Woollard on 2020-01-15
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-14AP03Appointment of Julie Woollard as company secretary on 2019-05-08
2019-05-13TM02Termination of appointment of Michael Arnaouti on 2019-04-30
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-14AD03Registers moved to registered inspection location of 60 Charlotte Street (3rd Floor) London England W1T 2NU
2017-12-13AD02Register inspection address changed to 60 Charlotte Street (3rd Floor) London England W1T 2NU
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP .25
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-11TM02Termination of appointment of Dianne Robinson on 2017-06-30
2017-07-10AP03Appointment of Michael Arnaouti as company secretary on 2017-07-01
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ASHLEY
2017-06-07AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK DAVIES
2017-04-13SH20Statement by Directors
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP .25
2017-04-13SH19Statement of capital on 2017-04-13 GBP 0.25
2017-04-13CAP-SSSolvency Statement dated 29/03/17
2017-04-13RES13Resolutions passed:
  • Reduce share perm a/c 29/03/2017
  • Resolution of reduction in issued share capital
2017-04-13RES06REDUCE ISSUED CAPITAL 29/03/2017
2017-03-28RES15CHANGE OF COMPANY NAME 07/11/21
2017-03-28CERTNMCOMPANY NAME CHANGED C2C RAIL LIMITED CERTIFICATE ISSUED ON 28/03/17
2017-03-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-02-22AP01DIRECTOR APPOINTED MR MATTHEW ASHLEY
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BOWLEY
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN FRAZER
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN DRURY
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NOEL CHIVERS
2017-01-04AP01DIRECTOR APPOINTED MR THOMAS FINDLAY STABLES
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 1000000
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 1000000
2015-12-16AR0101/12/15 FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ACKROYD
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 1000000
2014-12-01AR0101/12/14 FULL LIST
2014-06-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 1000000
2013-12-02AR0101/12/13 FULL LIST
2013-11-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-08AP03SECRETARY APPOINTED DIANNE ROBINSON
2013-01-08TM02APPOINTMENT TERMINATED, SECRETARY BARBARA LEES
2012-12-03AR0101/12/12 FULL LIST
2012-09-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-11AUDAUDITOR'S RESIGNATION
2011-12-07AR0101/12/11 FULL LIST
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-01AP01DIRECTOR APPOINTED BENJAMIN JOHN ACKROYD
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN REES
2011-01-17AP01DIRECTOR APPOINTED KEVIN DAVID FRAZER
2010-12-07AR0101/12/10 FULL LIST
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BOWLEY / 05/07/2010
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEMUEL REES / 05/07/2010
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DENVIR MOLYNEUX DRURY / 05/07/2010
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NOEL CHIVERS / 05/07/2010
2010-07-30CH03SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA LEES / 01/06/2010
2010-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 7 TRITON SQUARE LONDON NW1 3HG
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRANKS
2010-02-25AP01DIRECTOR APPOINTED ANDREW NOEL CHIVERS
2010-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA LEES / 01/10/2009
2009-12-18AR0101/12/09 FULL LIST
2009-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEMUEL REES / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RAYMOND FRANKS / 23/10/2009
2009-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DENVIR DRURY / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BOWLEY / 16/10/2009
2009-09-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-11363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-10-15288aSECRETARY APPOINTED BARBARA LEES
2008-10-14288bAPPOINTMENT TERMINATED SECRETARY JENNY CASSON
2008-09-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-04288cSECRETARY'S CHANGE OF PARTICULARS / JENNY CASSON / 27/06/2008
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND O'TOOLE
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR SUSAN GOLDSMITH
2008-03-20288aDIRECTOR APPOINTED MR RICHARD BOWLEY
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR AMARJIT KANG
2008-02-12288bDIRECTOR RESIGNED
2008-02-05288aNEW DIRECTOR APPOINTED
2008-01-31287REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 75 DAVIES STREET LONDON W1K 5HT
2007-12-07363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-12-04288bDIRECTOR RESIGNED
2007-09-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-12363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-03-21288aNEW DIRECTOR APPOINTED
2007-03-21288aNEW DIRECTOR APPOINTED
2007-03-20288bDIRECTOR RESIGNED
2007-02-17288bDIRECTOR RESIGNED
2007-02-02288bDIRECTOR RESIGNED
2006-10-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-22288aNEW DIRECTOR APPOINTED
2006-07-25363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-06-05288bDIRECTOR RESIGNED
2006-05-16288aNEW DIRECTOR APPOINTED
2006-05-15288bDIRECTOR RESIGNED
2006-01-26288bDIRECTOR RESIGNED
2005-09-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-14363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
491 - Passenger rail transport, interurban
49100 - Passenger rail transport, interurban




Licences & Regulatory approval
We could not find any licences issued to NE NO. 3 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 NE NO. 3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF MAINTENANCE AGREEMENT 2002-05-01 Outstanding ANGEL TRAINS LIMITED
CHARGE ON CASH 1996-05-26 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of NE NO. 3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NE NO. 3 LIMITED
Trademarks
We have not found any records of NE NO. 3 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NE NO. 3 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2014-09-23 GBP £3,100 Private Contractors
Thurrock Council 2014-02-21 GBP £8,438
London Borough of Havering 2013-12-17 GBP £5
London Borough of Havering 2013-12-17 GBP £925
London Borough of Havering 2013-12-17 GBP £-5
London Borough of Havering 2013-12-17 GBP £925
Thurrock Council 2013-08-02 GBP £9,487
Thurrock Council 2013-08-02 GBP £1,585
Hounslow Council 2013-05-02 GBP £3,172
London Borough of Havering 2013-02-19 GBP £10
London Borough of Havering 2013-02-19 GBP £2,054
London Borough of Havering 2013-02-19 GBP £-10
London Borough of Havering 2013-02-19 GBP £2,054
London Borough of Lambeth 2013-01-28 GBP £1,520 SEASON TICKET LOAN DEBTOR SET-UP
London Borough of Havering 2012-12-14 GBP £4
London Borough of Havering 2012-12-14 GBP £884
London Borough of Havering 2012-12-14 GBP £-4
London Borough of Havering 2012-12-14 GBP £884
Southend-on-Sea Borough Council 2012-08-29 GBP £1,308
Southend-on-Sea Borough Council 2012-05-11 GBP £1,032
London Borough of Havering 2012-01-26 GBP £1,922
London Borough of Havering 2012-01-26 GBP £10
London Borough of Havering 2012-01-26 GBP £1,922
London Borough of Havering 2012-01-26 GBP £-10
London Borough of Havering 2011-02-02 GBP £1,841
London Borough of Havering 2011-02-02 GBP £-9
London Borough of Havering 2010-12-08 GBP £764
London Borough of Havering 2010-12-08 GBP £-4
London Borough of Havering 2010-12-08 GBP £764
London Borough of Havering 2010-12-08 GBP £-4

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NE NO. 3 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 NE NO. 3 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 NE NO. 3 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.