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

SRCC (TRADING) LIMITED

16 MARKET STREET, LEWES, EAST SUSSEX, BN7 2NB,
Company Registration Number
03101724
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Srcc (trading) Ltd
SRCC (TRADING) LIMITED was founded on 1995-09-13 and has its registered office in Lewes. The organisation's status is listed as "Active - Proposal to Strike off". Srcc (trading) Limited is a Private Limited Company registered in ENGLAND 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
SRCC (TRADING) LIMITED
 
Legal Registered Office
16 MARKET STREET
LEWES
EAST SUSSEX
BN7 2NB
Other companies in BN7
 
Filing Information
Company Number 03101724
Company ID Number 03101724
Date formed 1995-09-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 01/04/2022
Account next due 01/01/2024
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 08:27:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SRCC (TRADING) 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 SRCC (TRADING) LIMITED

Current Directors
Officer Role Date Appointed
MELANIE JANINE GREGORY
Company Secretary 2013-04-01
ANDREW COLQUHOUN
Director 2013-11-07
HARRY ALEXANDER INGHAM CLARK
Director 2015-04-01
DESMOND PAUL LAMBERT
Director 2018-05-30
ROGER JOHN PATERSON
Director 2008-12-03
GRAHAM PETERS
Director 2008-12-03
RUPERT SIMMONS
Director 2014-10-09
CHANTAL FRANCOISE WILSON
Director 2009-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
BARBY DASHWOOD-MORRIS
Director 2006-05-17 2016-03-31
JUDITH FLORENCE BURKE
Director 2015-10-29 2016-03-24
SUSAN ANITA FIELD
Director 2015-04-01 2016-03-23
DAVID BRYN MCMANUS
Director 2013-11-07 2015-11-30
RODNEY THOMAS HAYDEN JACKSON
Director 2006-10-12 2015-10-29
ANTHONY ARBUTHNOT WATKINS GRUBB
Director 2001-02-05 2014-06-18
JEREMY JOHN LEGGETT
Director 2001-02-05 2013-09-30
PETER EDWARD JONES
Director 2012-03-28 2013-05-16
JEREMY JOHN LEGGETT
Company Secretary 2001-10-12 2013-03-31
ROSEMARY RYLAND MOLONY
Director 2005-05-25 2012-11-07
WILLIAM FANE DE SALIS
Director 2004-02-25 2011-11-04
RICHARD ANDREW STEPHEN FARHALL
Director 2007-11-29 2010-11-03
CHANTAL WILSON
Director 2009-09-09 2010-09-11
KATHRYN MARGARET FIELD
Director 2004-02-25 2009-11-06
JOHN PETER MICHAEL SCAWEN LYTTON
Director 2005-05-25 2009-11-06
SHIRLEY JAMES
Director 2005-05-25 2008-11-07
WILLIAM EDWARD ACRAMAN
Director 2005-05-25 2007-09-28
KATHY FORDHAM
Director 2005-05-25 2007-06-14
CARLA MARIA BARNES
Director 2005-05-25 2006-10-12
ANN CAMPBELL HAIG-MCVITTY
Director 2005-05-25 2006-10-12
JUDITH MARGARET BUCKLAND
Director 2005-05-25 2006-06-30
TREVOR CHERRETT
Director 2004-02-25 2005-04-22
ANGUS IAN DUNCAN MACKINTOSH
Company Secretary 1998-08-13 2001-10-12
PETER WALDING BRYANT
Director 1997-04-04 2001-02-05
JEREMY JOHN LEGGETT
Company Secretary 1996-10-09 1998-08-13
VERNON FREDERICK NEIL BLACKBURN
Director 1995-09-13 1997-04-04
ALAN CRAVEN THOMPSON
Company Secretary 1995-09-13 1996-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW COLQUHOUN SUSSEX RURAL COMMUNITY COUNCIL Director 2013-11-07 CURRENT 1994-03-10 Active
HARRY ALEXANDER INGHAM CLARK SUSSEX RURAL COMMUNITY COUNCIL Director 2015-04-01 CURRENT 1994-03-10 Active
HARRY ALEXANDER INGHAM CLARK 92 PATHFIELD ROAD LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active
DESMOND PAUL LAMBERT SUSSEX RURAL COMMUNITY COUNCIL Director 2018-05-30 CURRENT 1994-03-10 Active
ROGER JOHN PATERSON MADDISON LIMITED Director 2015-04-01 CURRENT 1986-09-08 Active
ROGER JOHN PATERSON PULBOROUGH COMMUNITY PARTNERSHIP LIMITED Director 2011-02-07 CURRENT 2011-02-07 Active
ROGER JOHN PATERSON SUSSEX RURAL COMMUNITY COUNCIL Director 2008-12-03 CURRENT 1994-03-10 Active
ROGER JOHN PATERSON BODTON LIMITED Director 1991-11-12 CURRENT 1980-02-11 Active
GRAHAM PETERS SUSSEX HERITAGE TRUST LIMITED Director 2017-01-06 CURRENT 1977-09-23 Active
GRAHAM PETERS SUSSEX RURAL COMMUNITY COUNCIL Director 2008-12-03 CURRENT 1994-03-10 Active
GRAHAM PETERS FREWEN EDUCATIONAL TRUST LIMITED(THE) Director 2003-11-02 CURRENT 1967-12-07 Active
GRAHAM PETERS WOODLAND ENTERPRISES LIMITED Director 2001-05-06 CURRENT 1996-05-14 Active
GRAHAM PETERS TIGER TEES LIMITED Director 1997-08-08 CURRENT 1993-03-29 Active
GRAHAM PETERS FOYE ESTATES LIMITED Director 1992-04-23 CURRENT 1985-08-13 Active
CHANTAL FRANCOISE WILSON CROWBOROUGH COMMUNITY HUB C.I.C. Director 2013-12-04 CURRENT 2013-12-04 Dissolved 2016-04-19
CHANTAL FRANCOISE WILSON CROWBOROUGH COMMUNITY ASSOCIATION Director 2010-12-17 CURRENT 2010-01-19 Active
CHANTAL FRANCOISE WILSON SUSSEX RURAL COMMUNITY COUNCIL Director 2009-09-09 CURRENT 1994-03-10 Active
CHANTAL FRANCOISE WILSON CLIVE ROBERTS LIMITED Director 1992-02-02 CURRENT 1988-09-05 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
2023-09-26SECOND GAZETTE not voluntary dissolution
2023-08-15Voluntary dissolution strike-off suspended
2023-07-11FIRST GAZETTE notice for voluntary strike-off
2023-07-04Application to strike the company off the register
2023-07-03APPOINTMENT TERMINATED, DIRECTOR ROB DILLINGHAM
2023-05-23Compulsory strike-off action has been discontinued
2023-05-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/04/22
2023-04-12Compulsory strike-off action has been suspended
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2023-01-30REGISTERED OFFICE CHANGED ON 30/01/23 FROM Waterside Centre Suite F1 North Street Lewes BN7 2PE England
2023-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/23 FROM Waterside Centre Suite F1 North Street Lewes BN7 2PE England
2023-01-19DIRECTOR APPOINTED MR COLIN STEPHEN BROWN
2023-01-19DIRECTOR APPOINTED MR OWEN INGRAM
2023-01-19AP01DIRECTOR APPOINTED MR COLIN STEPHEN BROWN
2022-11-24AP01DIRECTOR APPOINTED MS KRISTIN MARINA SJOVORR
2022-09-27CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-09-26APPOINTMENT TERMINATED, DIRECTOR SANDRA JILL LLEWELLYN
2022-09-26APPOINTMENT TERMINATED, DIRECTOR NEIL DAVID SMITH
2022-09-26TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA JILL LLEWELLYN
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES
2021-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/21 FROM Waterside Centre Suites F7-F9 North Street Lewes BN7 2PE England
2021-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/04/21
2020-11-16CH01Director's details changed for Mr William Anderson on 2020-11-10
2020-10-19AP01DIRECTOR APPOINTED MS SANDRA JILL LLEWELLYN
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES
2020-07-16TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE JUDITH ROBERTSON
2020-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COLQUHOUN
2019-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-06AP01DIRECTOR APPOINTED MAJOR GENERAL JOHN MOORE-BICK
2019-12-06AP01DIRECTOR APPOINTED MAJOR GENERAL JOHN MOORE-BICK
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES
2019-06-14TM02Termination of appointment of Melanie Janine Gregory on 2019-06-01
2019-06-14TM02Termination of appointment of Melanie Janine Gregory on 2019-06-01
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND PAUL LAMBERT
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND PAUL LAMBERT
2018-10-19AP01DIRECTOR APPOINTED MR NEIL SMITH
2018-10-19AP01DIRECTOR APPOINTED MR NEIL SMITH
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JOHN PATERSON
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JOHN PATERSON
2018-09-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2018-08-16AP01DIRECTOR APPOINTED MR WILLIAM ANDERSON
2018-08-16AP01DIRECTOR APPOINTED MR WILLIAM ANDERSON
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT SIMMONS
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT SIMMONS
2018-06-15AP01DIRECTOR APPOINTED MR DESMOND PAUL LAMBERT
2018-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/18 FROM Sussex House 212 High Street Lewes East Sussex BN7 2NH
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES
2017-08-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-07-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR BARBY DASHWOOD-MORRIS
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH BURKE
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN FIELD
2016-01-13AP01DIRECTOR APPOINTED MS JUDITH FLORENCE BURKE
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCMANUS
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA PRAIL
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY JACKSON
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STOGGLES
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-21AR0113/09/15 FULL LIST
2015-07-21AA31/03/15 TOTAL EXEMPTION FULL
2015-04-01AP01DIRECTOR APPOINTED MR HARRY ALEXANDER INGHAM CLARK
2015-04-01AP01DIRECTOR APPOINTED MR PAUL NICHOLAS STOGGLES
2015-04-01AP01DIRECTOR APPOINTED MS SUSAN ANITA FIELD
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN SNELL
2014-10-28AP01DIRECTOR APPOINTED COUNCILLOR RUPERT SIMMONS
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE NICHOLSON
2014-09-24AA31/03/14 TOTAL EXEMPTION FULL
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-15AR0113/09/14 FULL LIST
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRUBB
2014-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA BEVERLEY PRAIL / 18/02/2014
2014-05-16AP01DIRECTOR APPOINTED MR DAVID BRYN MCMANUS
2014-05-16AP01DIRECTOR APPOINTED DR ANDREW COLQUHOUN
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEWART ROBERTS
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY LEGGETT
2013-09-18AR0113/09/13 FULL LIST
2013-09-11AA31/03/13 TOTAL EXEMPTION FULL
2013-08-15AP03SECRETARY APPOINTED MRS MELANIE JANINE GREGORY
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONES
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET STROUDE
2013-08-15TM02APPOINTMENT TERMINATED, SECRETARY JEREMY LEGGETT
2013-02-08AA31/03/12 TOTAL EXEMPTION FULL
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MOLONY
2012-10-02AR0113/09/12 FULL LIST
2012-10-01AP01DIRECTOR APPOINTED PETER EDWARD JONES
2012-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN LEGGETT / 01/10/2012
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID YOUNG
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SHANAHAN
2012-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PETERS / 01/10/2012
2012-10-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY JOHN LEGGETT / 01/10/2012
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBINS
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FANE DE SALIS
2011-10-25AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-28AR0113/09/11 FULL LIST
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBY DASHWOOD HALL / 06/07/2011
2010-11-18AP01DIRECTOR APPOINTED MRS SANDRA PRAIL
2010-11-18AP01DIRECTOR APPOINTED MR JULIAN ALEXANDER SNELL
2010-11-18AP01DIRECTOR APPOINTED MR DAVID YOUNG
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JACK SLAUGHTER
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FARHALL
2010-09-29AR0113/09/10 FULL LIST
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR CHANTAL WILSON
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-17AP01DIRECTOR APPOINTED MRS CHANTAL FRANCOISE WILSON
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR CHANTAL WILSON
2010-03-17AP01DIRECTOR APPOINTED MRS CAROLE JULIA NICHOLSON
2009-11-11CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SRCC (TRADING) LTD / 11/11/2009
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN FIELD
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LYTTON
2009-11-11AP02CORPORATE DIRECTOR APPOINTED SRCC (TRADING) LTD
2009-09-16363aRETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS
2009-09-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS PEARSON
2009-03-26AUDAUDITOR'S RESIGNATION
2009-03-25AUDAUDITOR'S RESIGNATION
2009-03-06288aDIRECTOR APPOINTED GRAHAM PETERS
2009-02-17288aDIRECTOR APPOINTED ROGER JOHN PATERSON
2008-12-08363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-11-27288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK SHANAHAN / 01/11/2008
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR SHIRLEY JAMES
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR FRANK WILKINSON
2008-08-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD FARHALL / 23/07/2008
2008-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY MOLONY / 01/06/2008
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR JOHN STEVENS
2008-02-01288aNEW DIRECTOR APPOINTED
2008-01-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-04-01
Annual Accounts
2021-04-01

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 SRCC (TRADING) LIMITED

Intangible Assets
Patents
We have not found any records of SRCC (TRADING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SRCC (TRADING) LIMITED
Trademarks
We have not found any records of SRCC (TRADING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SRCC (TRADING) 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 (74909 - Other professional, scientific and technical activities n.e.c.) as SRCC (TRADING) LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where SRCC (TRADING) 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 SRCC (TRADING) 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 SRCC (TRADING) 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.