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

TREPP LIMITED

NORTHCLIFFE HOUSE, 2 DERRY STREET, LONDON, W8 5TT,
Company Registration Number
03087851
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Trepp Ltd
TREPP LIMITED was founded on 1995-08-04 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Trepp 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
TREPP LIMITED
 
Legal Registered Office
NORTHCLIFFE HOUSE
2 DERRY STREET
LONDON
W8 5TT
Other companies in W8
 
Previous Names
BRITISH PATHE NEWS LIMITED11/01/2006
Filing Information
Company Number 03087851
Company ID Number 03087851
Date formed 1995-08-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2018
Account next due 30/06/2020
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts DORMANT
Last Datalog update: 2020-01-06 07:18:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TREPP 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.
Companies with same name TREPP LIMITED
The following companies were found which have the same name as TREPP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Trepp & Bergman, Inc. Delaware Unknown
TREPP & COMPANY, INC. 3003 N CENTRAL AVE STE 2600 PHOENIX AZ 85012 Active Company formed on the 1979-11-26
TREPP BICKFORD FINANCIAL SERVICES INC Delaware Unknown
Trepp Capital, Ltd. Delaware Unknown
Trepp Design Inc 55 WATER ST Vancouver British Columbia BC V6B 1A1 Active
TREPP ENTERPRISES, INC. 3064 SILVER SAGE DR STE 150 CARSON CITY NV 89701 Active Company formed on the 1999-09-03
TREPP ENTERPRISES II, LLC 3064 SILVER SAGE DR STE 150 CARSON CITY NV 89701 Dissolved Company formed on the 2005-08-03
TREPP HOLDINGS INC Delaware Unknown
TREPP INC FL Inactive Company formed on the 1955-09-16
Trepp Information Services, Inc. Delaware Unknown
TREPP LLC New Jersey Unknown
TREPP LLC California Unknown
TREPP NETWORK, LLC 28 DRIFTWAY LANE New York DARIEN CT 06820 Active Company formed on the 2002-07-30
TREPP PLANNING ASSOCIATES LLC Michigan UNKNOWN
Trepp Pricing Services, Inc. Delaware Unknown
TREPP REAL ESTATE INVESTMENTS LLC 9900 SPECTRUM DR AUSTIN TX 78717 Forfeited Company formed on the 2016-06-21
TREPP UK LIMITED NORTHCLIFFE HOUSE 2 DERRY STREET KENSINGTON LONDON W8 5TT Active Company formed on the 1996-06-07
TREPP, L.L.C. 12643 ROAD F-12 - OTTAWA OH 45875 Active Company formed on the 2004-09-13
TREPP, LLC 80 STATE STREET NEW YORK ALBANY NEW YORK 12207-2543 Active Company formed on the 1997-07-28
TREPPA PTY LTD WA 6163 Dissolved Company formed on the 1991-12-13

Company Officers of TREPP LIMITED

Current Directors
Officer Role Date Appointed
FRANCES LOUISE SALLAS
Company Secretary 2017-01-11
ANNE MARIE GERMANO DICOLA
Director 2005-12-07
ADRIAN PERRY
Director 2017-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL SYKES
Company Secretary 2005-12-07 2017-01-11
PAUL SYKES
Director 2005-12-07 2017-01-11
FRANCES LOUISE SALLAS
Company Secretary 2002-12-06 2005-12-07
WILLIAM RICHARD FLINT
Director 2005-11-15 2005-12-07
ADRIAN PERRY
Director 2005-11-15 2005-12-07
JULIAN RICHARD PAUL ASTON
Director 1995-12-13 2005-11-15
NICHOLAS PETER HUBBLE
Director 2002-12-05 2004-10-18
PETER JOHN BARDWELL
Director 1999-09-30 2003-03-24
PETER JOHN BARDWELL
Company Secretary 1997-08-05 2002-12-06
JAMES PROSPER SERJEANT
Director 1995-12-13 1999-09-30
CHRISTOPHER WILLIAM RICHARD DAVIES
Director 1995-08-04 1998-04-29
RICHARD PETER THOMAS
Director 1995-08-04 1997-08-08
RICHARD PETER THOMAS
Company Secretary 1995-09-19 1997-08-05
COMPANY DIRECTORS LIMITED
Nominated Director 1995-08-04 1996-08-29
BRISTLEKARN LIMITED
Company Secretary 1995-08-04 1995-09-19
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1995-08-04 1995-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE MARIE GERMANO DICOLA TREPP UK LIMITED Director 2016-04-13 CURRENT 1996-06-07 Active
ADRIAN PERRY DMG EVENTS (UK) LIMITED Director 2018-03-07 CURRENT 1988-04-21 Active
ADRIAN PERRY CONVEYANCING SEARCHES LIMITED Director 2017-05-24 CURRENT 2004-03-04 Active
ADRIAN PERRY THE CONVEYANCING REPORT AGENCY LIMITED Director 2017-05-24 CURRENT 2003-02-14 Active - Proposal to Strike off
ADRIAN PERRY DMG EVENTS LIMITED Director 2017-01-11 CURRENT 1973-12-10 Active - Proposal to Strike off
ADRIAN PERRY DMGI LAND & PROPERTY EUROPE LTD Director 2017-01-11 CURRENT 1974-03-21 Active
ADRIAN PERRY DMG ANGEX LIMITED Director 2017-01-11 CURRENT 1988-10-04 Liquidation
ADRIAN PERRY DMG EVENTS INTERNATIONAL LIMITED Director 2017-01-11 CURRENT 2000-12-01 Active
ADRIAN PERRY DMG INFORMATION LIMITED Director 2017-01-11 CURRENT 1999-02-04 Active
ADRIAN PERRY DMGZ LIMITED Director 2016-06-01 CURRENT 1933-01-17 Active
ADRIAN PERRY WESTERN MORNING NEWS & MEDIA LIMITED Director 2016-04-29 CURRENT 1923-12-17 Liquidation
ADRIAN PERRY EVE 4 LIMITED Director 2016-02-19 CURRENT 2016-01-27 Active
ADRIAN PERRY EVE 3 LIMITED Director 2015-08-13 CURRENT 2015-07-10 Converted / Closed
ADRIAN PERRY DMG GUERNSEY LIMITED Director 2014-10-07 CURRENT 2014-08-21 Converted / Closed
ADRIAN PERRY DMG PLYMOUTH LIMITED Director 2014-09-01 CURRENT 2014-09-01 Liquidation
ADRIAN PERRY DMGT PENSION INVESTMENT TRUSTEES LIMITED Director 2014-05-08 CURRENT 2005-04-08 Active
ADRIAN PERRY DMGV LIMITED Director 2014-04-09 CURRENT 2006-05-26 Active
ADRIAN PERRY BATH NEWS & MEDIA Director 2014-03-24 CURRENT 1996-06-21 Dissolved 2017-07-26
ADRIAN PERRY EXPRESS & ECHO NEWS & MEDIA LIMITED Director 2014-03-24 CURRENT 1901-07-27 Dissolved 2017-07-26
ADRIAN PERRY GRIMSBY & SCUNTHORPE MEDIA GROUP LIMITED Director 2014-03-24 CURRENT 1991-09-03 Dissolved 2017-07-26
ADRIAN PERRY LEICESTER MERCURY MEDIA GROUP LIMITED Director 2014-03-24 CURRENT 1927-12-29 Liquidation
ADRIAN PERRY SOUTH WEST MEDIA GROUP LIMITED Director 2014-03-24 CURRENT 1925-12-23 Dissolved 2017-07-26
ADRIAN PERRY WESTERN GAZETTE COMPANY LIMITED(THE) Director 2014-03-24 CURRENT 1886-06-21 Active - Proposal to Strike off
ADRIAN PERRY CENTRAL INDEPENDENT NEWS AND MEDIA LIMITED Director 2014-03-24 CURRENT 1995-01-30 Active
ADRIAN PERRY SOUTH WEST WALES MEDIA LIMITED Director 2014-03-24 CURRENT 1912-02-01 Active - Proposal to Strike off
ADRIAN PERRY LINCOLNSHIRE MEDIA LIMITED Director 2014-03-24 CURRENT 1893-01-07 Liquidation
ADRIAN PERRY GLOUCESTERSHIRE MEDIA LIMITED Director 2014-03-24 CURRENT 1920-02-04 Liquidation
ADRIAN PERRY COURIER MEDIA GROUP LIMITED Director 2014-03-24 CURRENT 1909-03-11 Liquidation
ADRIAN PERRY CORNWALL & DEVON MEDIA LIMITED Director 2013-08-28 CURRENT 1939-01-28 Dissolved 2016-11-15
ADRIAN PERRY DMGT PENSION TRUSTEES LIMITED Director 2012-06-20 CURRENT 1997-06-30 Active
ADRIAN PERRY DMG OCEANS LIMITED Director 2011-08-25 CURRENT 2011-07-11 Active - Proposal to Strike off
ADRIAN PERRY NORTHCLIFFE TRUSTEES LIMITED Director 2011-03-23 CURRENT 1997-06-30 Active
ADRIAN PERRY DMG BUSINESS MEDIA LIMITED Director 2010-07-21 CURRENT 1993-06-03 Active - Proposal to Strike off
ADRIAN PERRY RALPH US HOLDINGS Director 2007-08-13 CURRENT 2007-08-13 Active
ADRIAN PERRY KENSINGTON US HOLDINGS LIMITED Director 2007-07-23 CURRENT 2007-07-23 Active - Proposal to Strike off
ADRIAN PERRY DMG HOLDINGS (ICELAND) EHF Director 2006-04-06 CURRENT 2005-12-01 Converted / Closed
ADRIAN PERRY DMG CHARLES LIMITED Director 2005-11-15 CURRENT 2001-05-04 Active - Proposal to Strike off
ADRIAN PERRY DMG ASSET FINANCE LIMITED Director 2005-08-18 CURRENT 2005-08-04 Active
ADRIAN PERRY DAILY MAIL AND GENERAL HOLDINGS LIMITED Director 2004-11-25 CURRENT 1983-01-20 Active
ADRIAN PERRY CTF ASSET FINANCE LIMITED Director 2002-09-10 CURRENT 1996-03-27 Active
ADRIAN PERRY DMG ATLANTIC LIMITED Director 2002-09-10 CURRENT 2002-08-29 Active - Proposal to Strike off
ADRIAN PERRY DMGB LIMITED Director 2002-09-10 CURRENT 2002-08-29 Active
ADRIAN PERRY DERRY STREET INVESTMENTS LIMITED Director 2002-07-15 CURRENT 2002-07-15 Dissolved 2018-06-19
ADRIAN PERRY YOUNG STREET HOLDINGS LIMITED Director 2002-07-15 CURRENT 2002-07-15 Active
ADRIAN PERRY HARMSWORTH ROYALTIES LIMITED Director 2001-08-09 CURRENT 2001-05-18 Active - Proposal to Strike off
ADRIAN PERRY DMG MINOR INVESTMENTS LIMITED Director 2001-08-09 CURRENT 2001-06-05 Active - Proposal to Strike off
ADRIAN PERRY DMGRH FINANCE LIMITED Director 2000-10-10 CURRENT 1996-04-26 Active - Proposal to Strike off
ADRIAN PERRY EXFOM LIMITED Director 2000-08-24 CURRENT 1995-12-07 Dissolved 2014-12-09
ADRIAN PERRY KENSINGTON FINANCE LIMITED Director 2000-08-02 CURRENT 2000-03-30 Active - Proposal to Strike off
ADRIAN PERRY DMG INVESTMENT HOLDINGS LIMITED Director 1999-04-22 CURRENT 1996-10-14 Active - Proposal to Strike off
ADRIAN PERRY HARMSWORTH (RYDE PLACE) LIMITED Director 1999-01-18 CURRENT 1998-10-28 Active - Proposal to Strike off
ADRIAN PERRY DAILY MAIL AND GENERAL INVESTMENTS LIMITED Director 1999-01-06 CURRENT 1988-05-04 Active
ADRIAN PERRY DAILY MAIL INTERNATIONAL LIMITED Director 1997-11-11 CURRENT 1985-11-28 Active - Proposal to Strike off
ADRIAN PERRY HARMSWORTH PENSION FUNDS TRUSTEES (NO.2) LIMITED Director 1997-02-19 CURRENT 1996-12-13 Active
ADRIAN PERRY HARMSWORTH PENSION FUNDS TRUSTEES LIMITED Director 1995-03-28 CURRENT 1980-03-03 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
2020-01-07GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-10-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-15DS01Application to strike the company off the register
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MARIE GERMANO DICOLA
2019-07-29AP01DIRECTOR APPOINTED MRS FRANCES LOUISE SALLAS
2019-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PERRY
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES
2018-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-06-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-06-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2018-06-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2017-09-25AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES
2017-01-27AP01DIRECTOR APPOINTED MR ADRIAN PERRY
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SYKES
2017-01-27AP03Appointment of Mrs Frances Louise Sallas as company secretary on 2017-01-11
2017-01-27TM02Termination of appointment of Paul Sykes on 2017-01-11
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-24AR0127/07/15 ANNUAL RETURN FULL LIST
2015-07-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-10-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-18AR0127/07/14 ANNUAL RETURN FULL LIST
2013-08-28AR0127/07/13 ANNUAL RETURN FULL LIST
2013-02-19AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-08-24AR0127/07/12 ANNUAL RETURN FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-08-24AR0127/07/11 ANNUAL RETURN FULL LIST
2011-03-31AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-09-21AR0127/07/10 FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE GERMANO DICOLA / 27/07/2010
2010-07-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-08-17363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-05-11AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-07363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-03-14AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-09-13363sRETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2007-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-10-04363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-04363sRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2006-01-11CERTNMCOMPANY NAME CHANGED BRITISH PATHE NEWS LIMITED CERTIFICATE ISSUED ON 11/01/06
2006-01-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-11288aNEW DIRECTOR APPOINTED
2005-11-25288bDIRECTOR RESIGNED
2005-11-25288aNEW DIRECTOR APPOINTED
2005-11-25288aNEW DIRECTOR APPOINTED
2005-11-25287REGISTERED OFFICE CHANGED ON 25/11/05 FROM: 60 CHARLOTTE STREET LONDON W1T 2NU
2005-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-08-05363sRETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2005-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-10-22288bDIRECTOR RESIGNED
2004-09-27288cSECRETARY'S PARTICULARS CHANGED
2004-08-12363sRETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2003-11-28287REGISTERED OFFICE CHANGED ON 28/11/03 FROM: NEW PATHE HOUSE 57 JAMESTOWN ROAD CAMDEN LONDON NW1 7DB
2003-08-20363sRETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS
2003-06-10288cDIRECTOR'S PARTICULARS CHANGED
2003-04-13288bDIRECTOR RESIGNED
2002-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-12-11288aNEW DIRECTOR APPOINTED
2002-12-11288aNEW SECRETARY APPOINTED
2002-12-11288bSECRETARY RESIGNED
2002-09-06363sRETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS
2002-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-08-15363sRETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS
2001-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-11-27287REGISTERED OFFICE CHANGED ON 27/11/00 FROM: 60 CHARLOTTE STREET LONDON W1P 2AX
2000-09-12363(287)REGISTERED OFFICE CHANGED ON 12/09/00
2000-09-12363sRETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS
1999-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
1999-11-08288bDIRECTOR RESIGNED
1999-11-08288aNEW DIRECTOR APPOINTED
1999-08-17363sRETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS
1999-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1998-09-01363sRETURN MADE UP TO 04/08/98; NO CHANGE OF MEMBERS
1998-06-04288bDIRECTOR RESIGNED
1998-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1997-09-30363sRETURN MADE UP TO 04/08/97; NO CHANGE OF MEMBERS
1997-08-26288bDIRECTOR RESIGNED
1997-08-26288bSECRETARY RESIGNED
1997-08-19288aNEW SECRETARY APPOINTED
1997-04-16SRES03EXEMPTION FROM APPOINTING AUDITORS 09/04/97
1997-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
1996-09-18288SECRETARY RESIGNED
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 TREPP 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 TREPP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TREPP 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 TREPP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TREPP LIMITED
Trademarks
We have not found any records of TREPP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TREPP 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 TREPP 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 TREPP 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 TREPP 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 TREPP 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.