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

ASSIST EUROTREE LIMITED

OCTAVIA HOUSE WESTWOOD WAY, WESTWOOD BUSINESS PARK, COVENTRY, CV4 8JP,
Company Registration Number
03384944
Private Limited Company
Active

Company Overview

About Assist Eurotree Ltd
ASSIST EUROTREE LIMITED was founded on 1997-06-11 and has its registered office in Coventry. The organisation's status is listed as "Active". Assist Eurotree 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
ASSIST EUROTREE LIMITED
 
Legal Registered Office
OCTAVIA HOUSE WESTWOOD WAY
WESTWOOD BUSINESS PARK
COVENTRY
CV4 8JP
Other companies in WA6
 
Previous Names
EURO TREE SERVICE LIMITED28/02/2017
Filing Information
Company Number 03384944
Company ID Number 03384944
Date formed 1997-06-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB709503638  
Last Datalog update: 2024-01-09 01:55:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSIST EUROTREE 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 ASSIST EUROTREE LIMITED

Current Directors
Officer Role Date Appointed
DAVID KENNETH DARGAN
Director 2017-10-15
JAMES MCGRADY
Director 2016-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN PRESTON
Director 2016-12-22 2017-09-28
THOMASINE CLOE BUCKERIDGE
Company Secretary 1997-06-11 2016-12-22
DAVID WILLIAM GILBERT
Director 2008-10-01 2016-12-22
SIMON WALTON
Director 1997-06-11 2016-12-22
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Company Secretary 1997-06-11 1997-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID KENNETH DARGAN ASPHO SURFACING LIMITED Director 2017-10-15 CURRENT 2011-03-07 Active
DAVID KENNETH DARGAN ZEBRA 2017 LIMITED Director 2017-08-11 CURRENT 2016-02-01 Active - Proposal to Strike off
DAVID KENNETH DARGAN ASSIST MANAGED SERVICES LIMITED Director 2017-07-24 CURRENT 2002-08-01 Active
DAVID KENNETH DARGAN AIR RESOURCE MANAGEMENT LIMITED Director 2016-11-30 CURRENT 2015-02-23 Liquidation
DAVID KENNETH DARGAN SYSTEM GROUP LIMITED Director 2016-08-08 CURRENT 1996-05-07 In Administration/Administrative Receiver
DAVID KENNETH DARGAN EXPEDITION SPORTS GROUP LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
DAVID KENNETH DARGAN ASSIST SOLUTIONS GROUP LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active
DAVID KENNETH DARGAN ASSIST UTILITY SERVICES LTD Director 2014-10-23 CURRENT 2014-10-23 Active
DAVID KENNETH DARGAN GREY SQUARE MEDIA (2014) LTD Director 2014-05-01 CURRENT 2014-05-01 Active - Proposal to Strike off
DAVID KENNETH DARGAN GO TRADE MY STUFF LIMITED Director 2014-04-30 CURRENT 2014-04-30 Dissolved 2016-05-31
DAVID KENNETH DARGAN GREY SQUARE MEDIA LIMITED Director 2014-04-28 CURRENT 2014-04-10 Active - Proposal to Strike off
DAVID KENNETH DARGAN ASSIST SUPPORT GROUP LIMITED Director 2013-09-17 CURRENT 2013-09-05 Active
DAVID KENNETH DARGAN CLOUDSAUCES LTD Director 2013-08-21 CURRENT 2013-08-21 Dissolved 2017-10-10
DAVID KENNETH DARGAN SWEET SOFTWARE LIMITED Director 2012-02-28 CURRENT 2012-02-28 Dissolved 2017-02-21
DAVID KENNETH DARGAN STREETCARE LIMITED Director 2010-02-05 CURRENT 2010-02-05 Active
DAVID KENNETH DARGAN SOCIO MANAGED SERVICES LIMITED Director 2008-07-08 CURRENT 2008-07-08 Dissolved 2016-03-22
DAVID KENNETH DARGAN PAYROLL REALISATIONS LIMITED Director 2006-10-12 CURRENT 1987-02-13 Dissolved 2018-05-05
DAVID KENNETH DARGAN ASSIST SUPPORT SERVICES GROUP LIMITED Director 2004-07-20 CURRENT 2004-07-20 Dissolved 2017-06-09
DAVID KENNETH DARGAN ASSIST SUPPORT SERVICES LIMITED Director 2004-02-26 CURRENT 2004-02-26 Active
JAMES MCGRADY ASPHO SURFACING LIMITED Director 2016-11-04 CURRENT 2011-03-07 Active
JAMES MCGRADY ASSIST SOLUTIONS GROUP LIMITED Director 2015-10-27 CURRENT 2015-08-11 Active
JAMES MCGRADY SUPPORT SERVICE SOLUTIONS LTD Director 2015-08-18 CURRENT 2013-12-20 Active
JAMES MCGRADY ASSIST MANAGED SERVICES LIMITED Director 2015-08-18 CURRENT 2002-08-01 Active
JAMES MCGRADY ASSIST FACILITIES LIMITED Director 2015-08-18 CURRENT 2011-08-31 Active
JAMES MCGRADY ASSIST SUPPORT GROUP LIMITED Director 2015-08-18 CURRENT 2013-09-05 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
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-03APPOINTMENT TERMINATED, DIRECTOR JEAN-NOEL HUGUES ROGER GROLEAU
2023-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-NOEL HUGUES ROGER GROLEAU
2023-01-27Change of details for Assist Managed Services Limited as a person with significant control on 2016-12-15
2023-01-27PSC05Change of details for Assist Managed Services Limited as a person with significant control on 2016-12-15
2023-01-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-06Change of details for Assist Managed Services Limited as a person with significant control on 2020-07-31
2023-01-06PSC05Change of details for Assist Managed Services Limited as a person with significant control on 2020-07-31
2022-10-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK PULLEN
2022-03-02AP01DIRECTOR APPOINTED MR JEAN-NOEL HUGUES ROGER GROLEAU
2022-02-17CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2021-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD RHODES
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033849440001
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHN GRAHAM
2021-04-20AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK PULLEN
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2020-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/20 FROM Landscapes House, 3 Rye Hill Office Park Birmingham Road Allesley Coventry CV5 9AB England
2020-03-06AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2019-12-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-18RES12Resolution of varying share rights or name
2019-07-18RES12Resolution of varying share rights or name
2019-07-16CC04Statement of company's objects
2019-07-16CC04Statement of company's objects
2019-07-15SH08Change of share class name or designation
2019-07-15SH08Change of share class name or designation
2019-07-15SH10Particulars of variation of rights attached to shares
2019-07-15SH10Particulars of variation of rights attached to shares
2019-07-02AP01DIRECTOR APPOINTED MR JONATHAN EDWARD RHODES
2019-07-02AP01DIRECTOR APPOINTED MR JONATHAN EDWARD RHODES
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KENNETH DARGAN
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KENNETH DARGAN
2019-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/19 FROM Regency House 45-51 Chorley New Road Bolton BL1 4QR England
2019-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/19 FROM Regency House 45-51 Chorley New Road Bolton BL1 4QR England
2019-06-10SH08Change of share class name or designation
2019-06-10SH08Change of share class name or designation
2019-02-19PSC07CESSATION OF DAVID KENNETH DARGAN AS A PERSON OF SIGNIFICANT CONTROL
2019-02-19PSC07CESSATION OF DAVID KENNETH DARGAN AS A PERSON OF SIGNIFICANT CONTROL
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2018-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 033849440001
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-26PSC04Change of details for Mr David Kenneth Dargan as a person with significant control on 2018-09-28
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 95
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES
2018-01-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-26AP01DIRECTOR APPOINTED MR DAVID KENNETH DARGAN
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN PRESTON
2017-03-27AA01Current accounting period shortened from 30/06/17 TO 31/03/17
2017-02-28RES15CHANGE OF COMPANY NAME 28/02/17
2017-02-28CERTNMCOMPANY NAME CHANGED EURO TREE SERVICE LIMITED CERTIFICATE ISSUED ON 28/02/17
2017-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 25B CHURCH STREET FRODSHAM CHESHIRE WA6 6PN
2017-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 25B CHURCH STREET FRODSHAM CHESHIRE WA6 6PN
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 95
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 95
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-01-16RES01ADOPT ARTICLES 22/12/2016
2017-01-16RES01ADOPT ARTICLES 22/12/2016
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GILBERT
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GILBERT
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WALTON
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WALTON
2016-12-22AP01DIRECTOR APPOINTED MR JAMES MCGRADY
2016-12-22AP01DIRECTOR APPOINTED MR JAMES MCGRADY
2016-12-22AP01DIRECTOR APPOINTED MR PHILIP JOHN PRESTON
2016-12-22AP01DIRECTOR APPOINTED MR PHILIP JOHN PRESTON
2016-12-22TM02APPOINTMENT TERMINATED, SECRETARY THOMASINE BUCKERIDGE
2016-12-22TM02APPOINTMENT TERMINATED, SECRETARY THOMASINE BUCKERIDGE
2016-10-01AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 95
2016-06-20AR0109/06/16 ANNUAL RETURN FULL LIST
2015-11-06AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 95
2015-06-09AR0109/06/15 ANNUAL RETURN FULL LIST
2014-12-18AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 92
2014-06-24AR0111/06/14 ANNUAL RETURN FULL LIST
2013-12-16AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-13AR0111/06/13 ANNUAL RETURN FULL LIST
2013-02-01AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-21AR0111/06/12 FULL LIST
2012-03-14AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-27AR0111/06/11 FULL LIST
2011-03-22AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-04RES01ALTER ARTICLES 02/07/2010
2010-08-02AR0111/06/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WALTON / 11/06/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GILBERT / 11/06/2010
2010-01-27AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-28SH0101/07/09 STATEMENT OF CAPITAL GBP 3
2009-07-08363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-05-0788(2)AD 10/03/09 GBP SI 88@1=88 GBP IC 2/90
2009-04-01AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-08288aDIRECTOR APPOINTED DAVID GILBERT
2008-06-11363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-03-20AA30/06/07 TOTAL EXEMPTION SMALL
2007-09-04287REGISTERED OFFICE CHANGED ON 04/09/07 FROM: PYE CORNER FARM MANLEY ROAD, ALVANLEY FRODSHAM CHESHIRE WA6 9DL
2007-07-02363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2007-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-20363sRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-12363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-23363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2004-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-06-15363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2002-06-17363sRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2002-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-08-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-13363sRETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS
2001-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-09-08363(287)REGISTERED OFFICE CHANGED ON 08/09/00
2000-09-08363sRETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS
2000-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-06-08363sRETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS
1999-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-13363(288)SECRETARY RESIGNED
1998-07-13363sRETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS
1997-06-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
02 - Forestry and logging
021 - Silviculture and other forestry activities
02100 - Silviculture and other forestry activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1039617 Licenced property: CATCHDALE MOSS LANE WOODSIDE BARN ECCLESTON ST. HELENS ECCLESTON GB WA10 5QS. Correspondance address: MANLEY ROAD PYE CORNER FARM ALVANLEY FRODSHAM ALVANLEY GB WA6 9DL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ASSIST EUROTREE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ASSIST EUROTREE LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-06-30 £ 8,336
Creditors Due Within One Year 2012-06-30 £ 62,232
Creditors Due Within One Year 2011-06-30 £ 60,444

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 ASSIST EUROTREE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-30 £ 96,324
Cash Bank In Hand 2011-06-30 £ 73,937
Current Assets 2012-06-30 £ 219,686
Current Assets 2011-06-30 £ 224,007
Debtors 2012-06-30 £ 114,362
Debtors 2011-06-30 £ 143,070
Shareholder Funds 2012-06-30 £ 177,429
Shareholder Funds 2011-06-30 £ 188,856
Stocks Inventory 2012-06-30 £ 9,000
Stocks Inventory 2011-06-30 £ 7,000
Tangible Fixed Assets 2012-06-30 £ 28,311
Tangible Fixed Assets 2011-06-30 £ 25,293

Debtors and other cash assets

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

Government spend with ASSIST EUROTREE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
KMBC 2015-4 GBP £68,337 PLANNED MAIN ESSENT FIRE AND SAFETY WORK
KMBC 2015-3 GBP £42,206 LANDSCAPING WORKS
KMBC 2015-1 GBP £1,927 CONTRACTOR PAYMENTS
KMBC 2014-12 GBP £1,992 CONTRACTOR PAYMENTS
00BX 2014-11 GBP £10,844 CONTRACTOR PAYMENTS
Cheshire West and Chester Council 2014-11 GBP £7,583 Tree Maint / Schemes
Knowsley Council 2014-10 GBP £7,864 ENVIRONMENTAL WORKS
Knowsley Council 2014-9 GBP £15,231 CONTRACTOR PAYMENTS
Knowsley Council 2014-8 GBP £11,846 CONTRACTOR PAYMENTS
Knowsley Council 2014-7 GBP £19,853 CONTRACTOR PAYMENTS PLANNING SERVICES
Knowsley Council 2014-4 GBP £14,316 ENVIRONMENTAL WORKS
Knowsley Council 2014-3 GBP £22,869 CONTRACTOR PAYMENTS PLANNING SERVICES
Knowsley Council 2014-2 GBP £6,606 CONTRACTOR PAYMENTS PLANNING SERVICES
Knowsley Council 2014-1 GBP £7,103 CONTRACTOR PAYMENTS PLANNING SERVICES
Knowsley Council 2013-12 GBP £3,412 CONTRACTOR PAYMENTS PLANNING SERVICES
Knowsley Council 2013-11 GBP £2,756 CONTRACTOR PAYMENTS PLANNING SERVICES
Knowsley Council 2013-9 GBP £4,136 CONTRACTOR PAYMENTS PLANNING SERVICES
Knowsley Council 2013-8 GBP £8,579 CONTRACTOR PAYMENTS PLANNING SERVICES
Knowsley Council 2013-7 GBP £1,151 CONTRACTOR PAYMENTS PLANNING SERVICES
Knowsley Council 2013-6 GBP £3,027 CONTRACTOR PAYMENTS PLANNING SERVICES
Knowsley Council 2013-5 GBP £1,536 CONTRACTOR PAYMENTS PLANNING SERVICES
Knowsley Council 2013-4 GBP £1,899 CONTRACTOR PAYMENTS PLANNING SERVICES
Knowsley Council 2013-1 GBP £6,630 CONTRACTOR PAYMENTS PLANNING SERVICES
Knowsley Council 2012-12 GBP £900 CONTRACTOR PAYMENTS PLANNING SERVICES
Knowsley Council 2012-11 GBP £4,866 CONTRACTOR PAYMENTS PLANNING SERVICES
Knowsley Council 2012-10 GBP £540 CONTRACTOR PAYMENTS PLANNING SERVICES
Knowsley Council 2012-8 GBP £1,836 CONTRACTOR PAYMENTS PLANNING SERVICES
Knowsley Council 2012-7 GBP £5,757 CONTRACTOR PAYMENTS PLANNING SERVICES
Knowsley Council 2012-6 GBP £4,070 CONTRACTOR PAYMENTS PLANNING SERVICES
Knowsley Council 2012-5 GBP £5,119 CONTRACTOR PAYMENTS PLANNING SERVICES
Knowsley Council 2012-4 GBP £2,890 STRUCTURAL MAINTENANCE - OTHER ROADS
Knowsley Council 2012-3 GBP £1,766 CONTRACTOR PAYMENTS CULTURAL AND RELATED SERVICES
Knowsley Council 2012-2 GBP £3,361 ENVIRONMENTAL WORKS
Knowsley Metropolitan Borough Council 2012-1 GBP £3,933 LANDSCAPING WORKS
Knowsley Council 2011-12 GBP £3,588 CONTRACTOR PAYMENTS CULTURAL AND RELATED SERVICES
Knowsley Council 2011-11 GBP £5,061 CONTRACTOR PAYMENTS CULTURAL AND RELATED SERVICES
Knowsley Council 2011-10 GBP £4,609 CONTRACTOR PAYMENTS CULTURAL AND RELATED SERVICES
Knowsley Council 2011-9 GBP £7,616 CONTRACTOR PAYMENTS CULTURAL AND RELATED SERVICES
Knowsley Council 2011-8 GBP £1,730 CONTRACTOR PAYMENTS CULTURAL AND RELATED SERVICES
Knowsley Council 2011-7 GBP £6,348 CONTRACTOR PAYMENTS CULTURAL AND RELATED SERVICES
Knowsley Council 2011-6 GBP £11,983 CONTRACTOR PAYMENTS CULTURAL AND RELATED SERVICES
Knowsley Council 2011-5 GBP £5,326 CONTRACTOR PAYMENTS CULTURAL AND RELATED SERVICES
Knowsley Council 2011-4 GBP £1,735 CONTRACTOR PAYMENTS CULTURAL AND RELATED SERVICES
Knowsley Council 2011-3 GBP £7,643 CONTRACTOR PAYMENTS CULTURAL AND RELATED SERVICES
Knowsley Council 2011-2 GBP £1,913 CONTRACTOR PAYMENTS CULTURAL AND RELATED SERVICES

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 ASSIST EUROTREE 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 ASSIST EUROTREE 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 ASSIST EUROTREE 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.