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

CENCOST LIMITED

231 VAUXHALL BRIDGE ROAD, LONDON, SW1V 1AD,
Company Registration Number
03247615
Private Limited Company
Active

Company Overview

About Cencost Ltd
CENCOST LIMITED was founded on 1996-09-09 and has its registered office in London. The organisation's status is listed as "Active". Cencost Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CENCOST LIMITED
 
Legal Registered Office
231 VAUXHALL BRIDGE ROAD
LONDON
SW1V 1AD
Other companies in SW1V
 
Previous Names
MOONEY LIMITED16/08/2005
Filing Information
Company Number 03247615
Company ID Number 03247615
Date formed 1996-09-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB858399066  
Last Datalog update: 2023-11-06 14:35:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENCOST 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 CENCOST LIMITED
The following companies were found which have the same name as CENCOST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CENCOST PTY. LTD. Active Company formed on the 1983-10-11

Company Officers of CENCOST LIMITED

Current Directors
Officer Role Date Appointed
PHILIP STRANGWARD
Company Secretary 2005-07-25
JOEL BAKER
Director 2017-07-31
MELANIE MOLONEY
Director 2010-12-21
PHILIP STRANGWARD
Director 1997-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN COLLINGWOOD RESEIGH
Director 2004-11-01 2017-04-10
DAVID BEATTIE
Company Secretary 2002-03-01 2005-07-25
DEBORAH MAUREEN BIRD
Company Secretary 1997-03-12 2002-03-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-09-09 1997-03-12
COMPANY DIRECTORS LIMITED
Nominated Director 1996-09-09 1997-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP STRANGWARD LANDGUARD HOLDINGS LIMITED Company Secretary 2004-08-06 CURRENT 2004-08-06 Active
PHILIP STRANGWARD FIRST BASE LEASING LIMITED Company Secretary 2003-12-15 CURRENT 1996-01-30 Dissolved 2013-12-24
PHILIP STRANGWARD FIRST BASE SOLIHULL LIMITED Company Secretary 2003-12-15 CURRENT 1999-05-26 Dissolved 2014-01-21
PHILIP STRANGWARD FIRST BASE ALDERSHOT LIMITED Company Secretary 2003-12-15 CURRENT 1998-06-12 Dissolved 2013-12-31
PHILIP STRANGWARD FIRST BASE SOUTHAMPTON LIMITED Company Secretary 2003-12-15 CURRENT 1987-07-23 Active
PHILIP STRANGWARD FIRST BASE VICTORIA LIMITED Company Secretary 2003-12-15 CURRENT 1996-05-28 Active
PHILIP STRANGWARD KENSINGTON EXECUTIVE SERVICES LIMITED Company Secretary 2003-12-15 CURRENT 1997-02-19 Active - Proposal to Strike off
PHILIP STRANGWARD FIRST BASE OLD STREET LIMITED Company Secretary 2003-12-15 CURRENT 1997-11-07 Active
PHILIP STRANGWARD POLICY SYSTEMS LIMITED Company Secretary 2003-12-15 CURRENT 1996-06-07 Active
PHILIP STRANGWARD ONE TO SEVEN LIMITED Company Secretary 2003-12-15 CURRENT 1997-03-19 Active
PHILIP STRANGWARD FIRST BASE HARLEY STREET LIMITED Company Secretary 2003-12-15 CURRENT 1997-03-19 Active
PHILIP STRANGWARD FIRST BASE STORAGE LIMITED Company Secretary 2003-12-15 CURRENT 2001-05-24 Active
PHILIP STRANGWARD FIRST BASE TRENT LIMITED Company Secretary 2003-12-15 CURRENT 2001-05-24 Active
PHILIP STRANGWARD CANNON STREET BUSINESS CENTRE LIMITED Company Secretary 2003-12-15 CURRENT 1999-12-03 Active
PHILIP STRANGWARD FIRST BASE WIMBLEDON LIMITED Company Secretary 2003-12-15 CURRENT 2001-05-24 Active
JOEL BAKER FB2002 LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active
JOEL BAKER FB2003 LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active
JOEL BAKER FB2001 LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active
JOEL BAKER FIRST BASE VICTORIA LIMITED Director 2017-07-31 CURRENT 1996-05-28 Active
JOEL BAKER FIRST BASE OLD STREET LIMITED Director 2017-07-31 CURRENT 1997-11-07 Active
JOEL BAKER POLICY SYSTEMS LIMITED Director 2017-07-31 CURRENT 1996-06-07 Active
JOEL BAKER ONE TO SEVEN LIMITED Director 2017-07-31 CURRENT 1997-03-19 Active
JOEL BAKER FIRST BASE HARLEY STREET LIMITED Director 2017-07-31 CURRENT 1997-03-19 Active
JOEL BAKER CANNON STREET BUSINESS CENTRE LIMITED Director 2017-07-31 CURRENT 1999-12-03 Active
JOEL BAKER ATRUM GLOBAL LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active
MELANIE MOLONEY ELSYNGE ROAD RTM COMPANY LIMITED Director 2015-11-12 CURRENT 2007-10-18 Active - Proposal to Strike off
MELANIE MOLONEY FIRST BASE VICTORIA LIMITED Director 2010-12-21 CURRENT 1996-05-28 Active
MELANIE MOLONEY FIRST BASE OLD STREET LIMITED Director 2010-12-21 CURRENT 1997-11-07 Active
MELANIE MOLONEY POLICY SYSTEMS LIMITED Director 2010-12-21 CURRENT 1996-06-07 Active
MELANIE MOLONEY FIRST BASE HARLEY STREET LIMITED Director 2010-12-21 CURRENT 1997-03-19 Active
MELANIE MOLONEY CANNON STREET BUSINESS CENTRE LIMITED Director 2010-12-21 CURRENT 1999-12-03 Active
MELANIE MOLONEY FIRST BASE WIMBLEDON LIMITED Director 2010-12-21 CURRENT 2001-05-24 Active
MELANIE MOLONEY ONE TO SEVEN LIMITED Director 2010-11-26 CURRENT 1997-03-19 Active
MELANIE MOLONEY FB MANAGEMENT LIMITED Director 2009-12-03 CURRENT 2009-12-03 Active
PHILIP STRANGWARD FB2002 LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active
PHILIP STRANGWARD FB2003 LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active
PHILIP STRANGWARD FB2001 LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active
PHILIP STRANGWARD REVLUC INVESTMENTS LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active
PHILIP STRANGWARD VBR MANAGEMENT LIMITED Director 2014-08-06 CURRENT 2014-08-06 Active
PHILIP STRANGWARD FB MANAGEMENT LIMITED Director 2009-12-03 CURRENT 2009-12-03 Active
PHILIP STRANGWARD KCS NORTH LIMITED Director 2006-05-12 CURRENT 1991-05-14 Active
PHILIP STRANGWARD LANDGUARD HOLDINGS LIMITED Director 2004-08-06 CURRENT 2004-08-06 Active
PHILIP STRANGWARD FIRST BASE LEASING LIMITED Director 2003-12-15 CURRENT 1996-01-30 Dissolved 2013-12-24
PHILIP STRANGWARD FIRST BASE SOLIHULL LIMITED Director 2003-12-15 CURRENT 1999-05-26 Dissolved 2014-01-21
PHILIP STRANGWARD FIRST BASE ALDERSHOT LIMITED Director 2003-12-15 CURRENT 1998-06-12 Dissolved 2013-12-31
PHILIP STRANGWARD FIRST BASE SOUTHAMPTON LIMITED Director 2003-12-15 CURRENT 1987-07-23 Active
PHILIP STRANGWARD FIRST BASE VICTORIA LIMITED Director 2003-12-15 CURRENT 1996-05-28 Active
PHILIP STRANGWARD KENSINGTON EXECUTIVE SERVICES LIMITED Director 2003-12-15 CURRENT 1997-02-19 Active - Proposal to Strike off
PHILIP STRANGWARD FIRST BASE OLD STREET LIMITED Director 2003-12-15 CURRENT 1997-11-07 Active
PHILIP STRANGWARD ONE TO SEVEN LIMITED Director 2003-12-15 CURRENT 1997-03-19 Active
PHILIP STRANGWARD FIRST BASE HARLEY STREET LIMITED Director 2003-12-15 CURRENT 1997-03-19 Active
PHILIP STRANGWARD FIRST BASE STORAGE LIMITED Director 2003-12-15 CURRENT 2001-05-24 Active
PHILIP STRANGWARD FIRST BASE TRENT LIMITED Director 2003-12-15 CURRENT 2001-05-24 Active
PHILIP STRANGWARD CANNON STREET BUSINESS CENTRE LIMITED Director 2003-12-15 CURRENT 1999-12-03 Active
PHILIP STRANGWARD FIRST BASE WIMBLEDON LIMITED Director 2003-11-03 CURRENT 2001-05-24 Active
PHILIP STRANGWARD POLICY SYSTEMS LIMITED Director 1997-03-12 CURRENT 1996-06-07 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
2023-10-13CONFIRMATION STATEMENT MADE ON 26/08/23, WITH UPDATES
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-30CONFIRMATION STATEMENT MADE ON 26/08/22, WITH UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH UPDATES
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 26/08/21, WITH UPDATES
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JOEL BAKER
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON LANGDON PEAT
2017-10-13PSC09Withdrawal of a person with significant control statement on 2017-10-13
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-14LATEST SOC14/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES
2017-08-09AP01DIRECTOR APPOINTED MR JOEL BAKER
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COLLINGWOOD RESEIGH
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-07AR0109/09/15 ANNUAL RETURN FULL LIST
2015-10-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/14 FROM 231 Vauxhall Bridge Road London SW1V 1EH
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-17AR0109/09/14 ANNUAL RETURN FULL LIST
2014-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/14 FROM 3Rd Floor, Grosvenor Gardens House Grosvenor Gardens London SW1W 0BS United Kingdom
2013-10-10AR0109/09/13 ANNUAL RETURN FULL LIST
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-15AR0109/09/12 ANNUAL RETURN FULL LIST
2011-10-25CH01Director's details changed for Miss Melanie Moloney on 2011-09-30
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-09AR0109/09/11 ANNUAL RETURN FULL LIST
2011-01-05AP01DIRECTOR APPOINTED MISS MELANIE MOLONEY
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 25-29 HARPER ROAD LONDON SE1 6AW UNITED KINGDOM
2010-09-15AR0109/09/10 FULL LIST
2010-02-25RES13SUB DIVISION 01/01/2009
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP STRANGWARD / 01/08/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STRANGWARD / 01/08/2009
2009-09-11363aRETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS
2009-03-26287REGISTERED OFFICE CHANGED ON 26/03/2009 FROM C/O E C BROWN & BATTS DELTA HOUSE 175-177 BOROUGH HIGH STREET LONDON SE1 1HR
2008-12-22363aRETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2008-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-14363aRETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS
2006-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-13363aRETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2006-08-01225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2005-11-28363aRETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-08-23288aNEW SECRETARY APPOINTED
2005-08-23288bSECRETARY RESIGNED
2005-08-23287REGISTERED OFFICE CHANGED ON 23/08/05 FROM: DELTA HOUSE 175-177 BOROUGH HIGH STREET LONDON SE1 1XP
2005-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2005-08-23363aRETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS
2005-08-16CERTNMCOMPANY NAME CHANGED MOONEY LIMITED CERTIFICATE ISSUED ON 16/08/05
2005-05-05288aNEW DIRECTOR APPOINTED
2004-06-29363aRETURN MADE UP TO 09/09/03; NO CHANGE OF MEMBERS
2003-08-22287REGISTERED OFFICE CHANGED ON 22/08/03 FROM: 84 KINGSWAY LONDON WC2B 6NF
2003-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-12-30363sRETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS
2002-10-17288aNEW SECRETARY APPOINTED
2002-10-17288bSECRETARY RESIGNED
2002-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-12-06363aRETURN MADE UP TO 09/09/01; NO CHANGE OF MEMBERS
2001-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-01-02363aRETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS
2000-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
1999-10-11363sRETURN MADE UP TO 09/09/99; NO CHANGE OF MEMBERS
1999-10-08287REGISTERED OFFICE CHANGED ON 08/10/99 FROM: 1-5 HARLEY STREET LONDON W1N 1DA
1999-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1998-11-10363sRETURN MADE UP TO 09/09/98; NO CHANGE OF MEMBERS
1998-09-08SRES03EXEMPTION FROM APPOINTING AUDITORS 04/08/98
1998-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1997-12-10363sRETURN MADE UP TO 09/09/97; FULL LIST OF MEMBERS
1997-09-12288bDIRECTOR RESIGNED
1997-09-12288bSECRETARY RESIGNED
1997-09-12288aNEW DIRECTOR APPOINTED
1997-09-12288aNEW SECRETARY APPOINTED
1997-03-18287REGISTERED OFFICE CHANGED ON 18/03/97 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR
1996-09-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CENCOST 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 CENCOST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CENCOST 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.

Creditors
Creditors Due Within One Year 2012-01-01 £ 1,073,528

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CENCOST LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 122,714
Current Assets 2012-01-01 £ 258,308
Debtors 2012-01-01 £ 135,594
Fixed Assets 2012-01-01 £ 17,120
Shareholder Funds 2012-01-01 £ 588,982
Tangible Fixed Assets 2012-01-01 £ 17,120

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CENCOST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENCOST LIMITED
Trademarks
We have not found any records of CENCOST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENCOST 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 CENCOST 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 CENCOST 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 CENCOST 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 CENCOST 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.