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

AMBUCOPTER TRADING COMPANY LIMITED

LINCS & NOTTS AIR AMBULANCE HEADQUARTERS HEMS WAY, OFF SLEAFORD ROAD, LINCOLN, LN4 2GW,
Company Registration Number
03000395
Private Limited Company
Active

Company Overview

About Ambucopter Trading Company Ltd
AMBUCOPTER TRADING COMPANY LIMITED was founded on 1994-12-12 and has its registered office in Lincoln. The organisation's status is listed as "Active". Ambucopter Trading Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AMBUCOPTER TRADING COMPANY LIMITED
 
Legal Registered Office
LINCS & NOTTS AIR AMBULANCE HEADQUARTERS HEMS WAY
OFF SLEAFORD ROAD
LINCOLN
LN4 2GW
Other companies in LN4
 
Filing Information
Company Number 03000395
Company ID Number 03000395
Date formed 1994-12-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-09 11:00:11
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 AMBUCOPTER TRADING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2017-06-30
KAREN JOBLING
Director 2017-01-24
DEBORAH LAKING
Director 2017-05-23
JON ERIK O'HERN
Director 2014-11-25
ANDREW JOHN PEARCE
Director 2011-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN JOBLING
Company Secretary 2016-09-09 2017-06-30
KENNETH BRIAN GARNER
Company Secretary 2013-11-26 2016-09-09
IAN HINDLE
Director 2007-07-17 2014-11-25
SALLY CRAWFORD
Company Secretary 2013-05-22 2013-11-26
CRAUFORD GEORGE ALEXANDER THOMSON
Company Secretary 2008-05-21 2013-05-22
KEITH ALBERT GRAHAM
Director 2004-05-04 2010-07-27
MARGARET WOODWARD
Company Secretary 2000-09-29 2008-05-21
ZENA MARJORIE SCOLEY
Director 1995-01-10 2006-05-18
ALLAN BAILLIE BLACKLEY
Director 2000-03-21 2004-03-23
MICHAEL JOHN GILLON
Director 1995-01-10 2003-05-20
MICHAEL JOHN GILLON
Company Secretary 1995-01-10 2000-09-29
JOHN ROBERT EDWARD HILL
Director 1995-01-10 2000-03-21
BARBARA SPURRIER
Director 1995-01-10 1996-03-20
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1994-12-12 1995-01-10
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1994-12-12 1995-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LINCOLNSHIRE AND NOTTINGHAMSHIRE AIR AMBULANCE CHARITY Company Secretary 2017-06-30 CURRENT 1993-02-09 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED YOUNGS BLUECREST PENSION TRUSTEES LIMITED Company Secretary 2016-06-22 CURRENT 1999-08-04 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED GRIMSBY TOWN FOUNDATION Company Secretary 2012-10-18 CURRENT 2008-02-11 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED OCEAN PURE LIMITED Company Secretary 2012-09-12 CURRENT 2011-12-02 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED FAMILY LAW ARBITRATION LIMITED Company Secretary 2011-07-26 CURRENT 2011-07-26 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LIGHTHOUSE UKCO 1 LIMITED Company Secretary 2011-06-07 CURRENT 2006-12-11 Active - Proposal to Strike off
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED WILKIN CHAPMAN MEMBERS LIMITED Company Secretary 2010-02-08 CURRENT 2010-02-08 Active - Proposal to Strike off
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LIGHTHOUSE UKCO 6 (TREASURY) LIMITED Company Secretary 2008-01-04 CURRENT 2001-12-28 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LINCOLNSHIRE ENTERPRISE Company Secretary 2004-05-20 CURRENT 2004-05-20 Dissolved 2013-12-24
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED MARR CATERING SERVICES (WEST BROMWICH) LIMITED Company Secretary 2003-10-09 CURRENT 1996-09-20 Dissolved 2014-06-24
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED MARR FOODS LIMITED Company Secretary 2003-10-09 CURRENT 1949-04-09 Dissolved 2016-03-17
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED MERSON AND GERRY, LIMITED Company Secretary 2003-10-09 CURRENT 1947-05-09 Dissolved 2016-07-06
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED ENGLISH SEAFOODS LIMITED Company Secretary 2003-10-09 CURRENT 1989-02-28 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED B MIDGLEY SEAFOODS LIMITED Company Secretary 2003-10-09 CURRENT 2000-07-18 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED POLARFROST SEAFOODS LIMITED Company Secretary 2002-09-24 CURRENT 1982-08-20 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED SCOTTISH SEAFOODS LIMITED Company Secretary 2002-08-21 CURRENT 1989-07-10 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LIGHTHOUSE EBT TRUSTEES LIMITED Company Secretary 2002-08-05 CURRENT 2002-04-15 Active - Proposal to Strike off
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED KILRON SEAFOODS LIMITED Company Secretary 2002-06-18 CURRENT 1979-10-18 Dissolved 2013-12-30
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED BG FISH ONE LIMITED Company Secretary 2002-06-18 CURRENT 1989-06-06 Dissolved 2013-12-25
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED FREEBOOTER SEAFOODS LIMITED Company Secretary 2002-06-18 CURRENT 1944-09-25 Dissolved 2013-12-25
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED ARCTIC SEAFARE LIMITED Company Secretary 2002-06-18 CURRENT 1988-11-21 Dissolved 2013-12-25
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED YOUNG'S SEAFOOD INTERNATIONAL HOLDINGS LIMITED Company Secretary 2002-06-18 CURRENT 1998-09-08 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED YOUNG'S SEAFOOD LIMITED Company Secretary 2002-06-18 CURRENT 1999-04-14 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED BLUECREST FREEBOOTER LIMITED Company Secretary 2002-06-18 CURRENT 1977-02-14 Active - Proposal to Strike off
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED BLUECREST FOODS LIMITED Company Secretary 2002-06-18 CURRENT 1980-02-07 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED PINNEYS OF SCOTLAND LIMITED Company Secretary 2002-06-18 CURRENT 1986-06-17 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LIGHTHOUSE UKCO 7 LIMITED Company Secretary 2002-06-18 CURRENT 1986-05-07 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED REALWIRE LIMITED Company Secretary 2001-03-29 CURRENT 2000-07-04 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LINCOLNSHIRE CHAMBER OF COMMERCE & INDUSTRY Company Secretary 2000-09-25 CURRENT 1889-05-24 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED SCORPIO SECURITY LIMITED Company Secretary 1997-05-05 CURRENT 1995-05-15 Dissolved 2015-01-30
JON ERIK O'HERN LINCOLN DIOCESAN BOARD OF EDUCATION Director 2017-11-10 CURRENT 2012-12-18 Active
JON ERIK O'HERN REAL BOOK PUBLISHING LIMITED Director 2012-03-12 CURRENT 2012-03-12 Dissolved 2016-08-09
ANDREW JOHN PEARCE LINCOLNSHIRE AND NOTTINGHAMSHIRE AIR AMBULANCE CHARITY Director 2007-07-17 CURRENT 1993-02-09 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
2023-08-08DIRECTOR APPOINTED MISS LOUISE DYSON
2023-08-08DIRECTOR APPOINTED MR ALAN GEORGE DAVIES
2023-08-03APPOINTMENT TERMINATED, DIRECTOR JON ERIK O'HERN
2023-07-25APPOINTMENT TERMINATED, DIRECTOR HARVEY ANDREW GLENN
2023-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-14CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-08-31APPOINTMENT TERMINATED, DIRECTOR DEBORAH LAKING
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH LAKING
2022-04-12AP01DIRECTOR APPOINTED MR HARVEY ANDREW GLENN
2021-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-13CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-13CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN PEARCE
2021-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/21 FROM Lnaact House Bentley Drive Bracebridge Heath Lincoln Lincolnshire LN4 2QW
2021-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-12-14PSC09Withdrawal of a person with significant control statement on 2017-12-14
2017-12-14AD02Register inspection address changed to C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY
2017-12-14AD03Registers moved to registered inspection location of C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY
2017-12-14PSC02Notification of The Lincolnshire and Nottinghamshire Air Ambulance Charitable Trust as a person with significant control on 2016-04-06
2017-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-12AP01DIRECTOR APPOINTED MS KAREN JOBLING
2017-07-12AP01DIRECTOR APPOINTED MS DEBORAH LAKING
2017-06-30TM02Termination of appointment of Karen Jobling on 2017-06-30
2017-06-30AP04Appointment of Wilkin Chapman Company Secretarial Services Limited as company secretary on 2017-06-30
2017-03-22CH03SECRETARY'S DETAILS CHNAGED FOR MRS KAREN JOBLING on 2017-03-22
2017-03-20AP03Appointment of Mrs Karen Jobling as company secretary on 2016-09-09
2017-03-20TM02Termination of appointment of Kenneth Brian Garner on 2016-09-09
2016-12-24LATEST SOC24/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-24CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-09-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH BRIAN GARNER / 09/09/2016
2016-09-26Annotation
2016-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-29AR0112/12/15 ANNUAL RETURN FULL LIST
2016-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-13AR0112/12/14 ANNUAL RETURN FULL LIST
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN HINDLE
2014-12-02AP01DIRECTOR APPOINTED MR JON ERIK O'HERN
2014-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-02AR0112/12/13 ANNUAL RETURN FULL LIST
2013-12-18AP03SECRETARY APPOINTED MR KENNETH BRIAN GARNER
2013-12-18TM02APPOINTMENT TERMINATED, SECRETARY SALLY CRAWFORD
2013-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-06-19AP03SECRETARY APPOINTED MS SALLY CRAWFORD
2013-06-10TM02APPOINTMENT TERMINATED, SECRETARY CRAUFORD THOMSON
2013-01-02AR0112/12/12 FULL LIST
2012-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-01-04AR0112/12/11 FULL LIST
2011-08-18AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-07AP01DIRECTOR APPOINTED MR ANDREW JOHN PEARCE
2011-01-05AR0112/12/10 FULL LIST
2010-08-25AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GRAHAM
2010-01-05AR0112/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HINDLE / 12/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALBERT GRAHAM / 12/12/2009
2009-07-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-17363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-10-07288cSECRETARY'S CHANGE OF PARTICULARS / THOMSON GEORGE ALEXANDER / 07/10/2008
2008-09-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-28288aSECRETARY APPOINTED MR THOMSON CRAUFORD GEORGE ALEXANDER
2008-05-28288bAPPOINTMENT TERMINATED SECRETARY MARGARET WOODWARD
2008-01-10363sRETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS
2007-08-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-06288aNEW DIRECTOR APPOINTED
2007-05-30287REGISTERED OFFICE CHANGED ON 30/05/07 FROM: SHOP 2 BENTLEY DRIVE BRACEBRIDGE HEATH LINCOLN LINCOLNSHIRE LN4 2QW
2007-01-05363sRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-13288bDIRECTOR RESIGNED
2005-12-28AUDAUDITOR'S RESIGNATION
2005-12-21363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-08-11AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-12-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-23363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-09-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-12288aNEW DIRECTOR APPOINTED
2004-04-14288bDIRECTOR RESIGNED
2003-12-22363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-07-28AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-13288bDIRECTOR RESIGNED
2003-01-08363(287)REGISTERED OFFICE CHANGED ON 08/01/03
2003-01-08363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-08-20AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-07363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-09-14AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-03288aNEW SECRETARY APPOINTED
2001-01-03363(288)SECRETARY RESIGNED
2001-01-03363sRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2000-10-06AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-04288bDIRECTOR RESIGNED
2000-04-04288aNEW DIRECTOR APPOINTED
2000-01-12363sRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
1999-10-25AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-20363sRETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS
1998-12-15AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-21363sRETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS
1997-11-28AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-21363(288)DIRECTOR RESIGNED
1997-01-21363sRETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS
1996-11-06AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-02-11363sRETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS
1995-03-06224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)




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

  Average Max
MortgagesNumMortCharges0.659
MortgagesNumMortOutstanding0.438
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.229

This shows the max and average number of mortgages for companies with the same SIC code of 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 AMBUCOPTER TRADING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of AMBUCOPTER TRADING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMBUCOPTER TRADING COMPANY LIMITED
Trademarks
We have not found any records of AMBUCOPTER TRADING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMBUCOPTER TRADING COMPANY 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 (47799 - Retail sale of other second-hand goods in stores (not incl. antiques)) as AMBUCOPTER TRADING COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AMBUCOPTER TRADING COMPANY 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 AMBUCOPTER TRADING COMPANY 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 AMBUCOPTER TRADING COMPANY 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.
    Other companies at postcode LN4 2GW