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

AKARI NANTWICH LIMITED

FIRST FLOOR LEEDS HOUSE CENTRAL PARK, NEW LANE, LEEDS, LS11 5DZ,
Company Registration Number
03424103
Private Limited Company
Active

Company Overview

About Akari Nantwich Ltd
AKARI NANTWICH LIMITED was founded on 1997-08-22 and has its registered office in Leeds. The organisation's status is listed as "Active". Akari Nantwich 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
AKARI NANTWICH LIMITED
 
Legal Registered Office
FIRST FLOOR LEEDS HOUSE CENTRAL PARK
NEW LANE
LEEDS
LS11 5DZ
Other companies in WC1V
 
Previous Names
BONDCARE (NANTWICH) LIMITED19/02/2013
Filing Information
Company Number 03424103
Company ID Number 03424103
Date formed 1997-08-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-09-05 18:43:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AKARI NANTWICH 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 AKARI NANTWICH LIMITED

Current Directors
Officer Role Date Appointed
OLIVER JAMES LIGHTOWLERS
Director 2016-11-01
KEVIN WEI ROBERTS
Director 2016-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR MAXWELL HOW
Director 2016-08-03 2018-03-19
PHILIP ANTONY SMITH
Company Secretary 2012-06-19 2016-08-03
TONY LUMB
Director 2012-06-19 2016-08-03
PHILIP ANTONY SMITH
Director 2012-06-19 2016-08-03
LEIB LEVISON
Company Secretary 1997-08-27 2012-06-19
LEIB LEVISON
Director 1998-09-07 2012-06-19
JACOB SOROTZKIN
Director 2007-06-08 2012-06-19
HILARY NAOMI NEWMAN
Director 2004-12-08 2007-06-08
JACOB SOROTZKIN
Director 2004-11-25 2006-08-01
JACK LEVISON
Director 1998-09-07 2004-11-25
HILARY NAOMI NEWMAN
Director 2002-06-10 2004-11-25
HENRI KONIG
Director 1997-08-27 1998-09-07
AA COMPANY SERVICES LIMITED
Nominated Secretary 1997-08-22 1997-08-27
BUYVIEW LTD
Nominated Director 1997-08-22 1997-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER JAMES LIGHTOWLERS AKARI CARE CYMRU LIMITED Director 2017-01-31 CURRENT 2006-09-11 Active
OLIVER JAMES LIGHTOWLERS AKARI HOMES LIMITED Director 2016-11-01 CURRENT 1997-06-03 Active
OLIVER JAMES LIGHTOWLERS AKARI FELMINGHAM LIMITED Director 2016-11-01 CURRENT 1999-08-02 Active
OLIVER JAMES LIGHTOWLERS AKARI SALFORD LIMITED Director 2016-11-01 CURRENT 2001-06-05 Active
OLIVER JAMES LIGHTOWLERS AKARI PARBOLD LIMITED Director 2016-11-01 CURRENT 2002-10-24 Active
OLIVER JAMES LIGHTOWLERS PROJECT LIGHT BIDCO LIMITED Director 2016-11-01 CURRENT 2016-06-09 Active
OLIVER JAMES LIGHTOWLERS PROJECT LIGHT CLEANCO LIMITED Director 2016-11-01 CURRENT 2016-06-09 Active
OLIVER JAMES LIGHTOWLERS AKARI HOMES & ESTATES LIMITED Director 2016-11-01 CURRENT 1987-03-13 Active
OLIVER JAMES LIGHTOWLERS AKARI BEECHCROFT LIMITED Director 2016-11-01 CURRENT 1996-08-29 Active
OLIVER JAMES LIGHTOWLERS AKARI IVY LIMITED Director 2016-11-01 CURRENT 1997-06-03 Active
OLIVER JAMES LIGHTOWLERS AKARI WHITCHURCH LIMITED Director 2016-11-01 CURRENT 1998-04-28 Active
OLIVER JAMES LIGHTOWLERS AKARI DERBY LIMITED Director 2016-11-01 CURRENT 1999-01-29 Active
OLIVER JAMES LIGHTOWLERS AKARI SHROPSHIRE LIMITED Director 2016-11-01 CURRENT 1999-04-28 Active
OLIVER JAMES LIGHTOWLERS AKARI FRINDSBURY LIMITED Director 2016-11-01 CURRENT 1999-08-02 Active
OLIVER JAMES LIGHTOWLERS AKARI MIDDLETON LIMITED Director 2016-11-01 CURRENT 2000-04-04 Active
OLIVER JAMES LIGHTOWLERS OHI ACG HOLDINGS LTD Director 2016-11-01 CURRENT 2004-11-24 Active
OLIVER JAMES LIGHTOWLERS AKARI CARE LIMITED Director 2016-11-01 CURRENT 2011-08-11 Active
OLIVER JAMES LIGHTOWLERS AK (SPV) LIMITED Director 2016-11-01 CURRENT 2012-10-23 Active
OLIVER JAMES LIGHTOWLERS PROJECT LIGHT TOPCO LIMITED Director 2016-11-01 CURRENT 2016-06-09 Active
OLIVER JAMES LIGHTOWLERS AKARI MARTHA LIMITED Director 2016-11-01 CURRENT 1997-07-14 Active
OLIVER JAMES LIGHTOWLERS OHI AKARI PROPERTIES LTD Director 2016-11-01 CURRENT 2004-08-02 Active
OLIVER JAMES LIGHTOWLERS PROJECT LIGHT MIDCO LIMITED Director 2016-11-01 CURRENT 2016-06-09 Active
KEVIN WEI ROBERTS AKARI CARE CYMRU LIMITED Director 2017-01-31 CURRENT 2006-09-11 Active
KEVIN WEI ROBERTS AKARI HOMES LIMITED Director 2016-08-03 CURRENT 1997-06-03 Active
KEVIN WEI ROBERTS AKARI FELMINGHAM LIMITED Director 2016-08-03 CURRENT 1999-08-02 Active
KEVIN WEI ROBERTS AKARI SALFORD LIMITED Director 2016-08-03 CURRENT 2001-06-05 Active
KEVIN WEI ROBERTS AKARI PARBOLD LIMITED Director 2016-08-03 CURRENT 2002-10-24 Active
KEVIN WEI ROBERTS PROJECT LIGHT BIDCO LIMITED Director 2016-08-03 CURRENT 2016-06-09 Active
KEVIN WEI ROBERTS PROJECT LIGHT CLEANCO LIMITED Director 2016-08-03 CURRENT 2016-06-09 Active
KEVIN WEI ROBERTS AKARI HOMES & ESTATES LIMITED Director 2016-08-03 CURRENT 1987-03-13 Active
KEVIN WEI ROBERTS AKARI BEECHCROFT LIMITED Director 2016-08-03 CURRENT 1996-08-29 Active
KEVIN WEI ROBERTS AKARI IVY LIMITED Director 2016-08-03 CURRENT 1997-06-03 Active
KEVIN WEI ROBERTS AKARI WHITCHURCH LIMITED Director 2016-08-03 CURRENT 1998-04-28 Active
KEVIN WEI ROBERTS AKARI DERBY LIMITED Director 2016-08-03 CURRENT 1999-01-29 Active
KEVIN WEI ROBERTS AKARI SHROPSHIRE LIMITED Director 2016-08-03 CURRENT 1999-04-28 Active
KEVIN WEI ROBERTS AKARI FRINDSBURY LIMITED Director 2016-08-03 CURRENT 1999-08-02 Active
KEVIN WEI ROBERTS AKARI MIDDLETON LIMITED Director 2016-08-03 CURRENT 2000-04-04 Active
KEVIN WEI ROBERTS OHI ACG HOLDINGS LTD Director 2016-08-03 CURRENT 2004-11-24 Active
KEVIN WEI ROBERTS AKARI CARE LIMITED Director 2016-08-03 CURRENT 2011-08-11 Active
KEVIN WEI ROBERTS AK (SPV) LIMITED Director 2016-08-03 CURRENT 2012-10-23 Active
KEVIN WEI ROBERTS PROJECT LIGHT TOPCO LIMITED Director 2016-08-03 CURRENT 2016-06-09 Active
KEVIN WEI ROBERTS AKARI MARTHA LIMITED Director 2016-08-03 CURRENT 1997-07-14 Active
KEVIN WEI ROBERTS OHI AKARI PROPERTIES LTD Director 2016-08-03 CURRENT 2004-08-02 Active
KEVIN WEI ROBERTS PROJECT LIGHT MIDCO LIMITED Director 2016-08-03 CURRENT 2016-06-09 Active
KEVIN WEI ROBERTS RESPITE HOTELS LIMITED Director 2013-11-20 CURRENT 2013-04-26 Dissolved 2014-07-15
KEVIN WEI ROBERTS LIDDELL DUNBAR PROPERTIES LIMITED Director 2013-08-06 CURRENT 2004-01-21 Dissolved 2014-07-01

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
2024-05-24Notification of Project Light Bidco Limited as a person with significant control on 2024-05-01
2023-09-05CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES
2023-08-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2023-07-21DIRECTOR APPOINTED MRS PENELOPE KATE DUNN
2022-12-30REGISTERED OFFICE CHANGED ON 30/12/22 FROM 84 Albion Street Leeds LS1 6AG England
2022-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/22 FROM 84 Albion Street Leeds LS1 6AG England
2022-09-26CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-07-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2022-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES
2021-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2020-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2019-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WEI ROBERTS
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES
2018-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MAXWELL HOW
2017-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES
2017-08-30PSC05Change of details for Akari Care Group Limited as a person with significant control on 2016-11-07
2017-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2016-11-07AP01DIRECTOR APPOINTED MR OLIVER JAMES LIGHTOWLERS
2016-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/16 FROM Lansdowne House 57 Berkeley Square London W1J 6ER
2016-09-30MISCRP04 CS01 second filing CS01 22/08/2016 information about people with significant control
2016-09-03LATEST SOC03/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-03CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-09-03CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/16 FROM 90 High Holborn London WC1V 6XX
2016-08-18AP01DIRECTOR APPOINTED MR KEVIN WEI ROBERTS
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR TONY LUMB
2016-08-18AP01DIRECTOR APPOINTED MR ALISTAIR MAXWELL HOW
2016-08-18TM02Termination of appointment of Philip Antony Smith on 2016-08-03
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH
2016-06-03AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-06-03AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-09AR0122/08/15 ANNUAL RETURN FULL LIST
2015-08-04AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-12AR0122/08/14 ANNUAL RETURN FULL LIST
2014-06-17AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-03-04AA01PREVSHO FROM 05/11/2013 TO 31/10/2013
2013-09-16AR0122/08/13 FULL LIST
2013-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY LUMB / 22/08/2013
2013-08-12AAFULL ACCOUNTS MADE UP TO 06/11/12
2013-02-19RES15CHANGE OF NAME 11/02/2013
2013-02-19CERTNMCOMPANY NAME CHANGED BONDCARE (NANTWICH) LIMITED CERTIFICATE ISSUED ON 19/02/13
2013-02-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-26CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP ANTONY SMITH / 10/09/2012
2012-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTONY SMITH / 10/09/2012
2012-09-06AR0122/08/12 FULL LIST
2012-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2012 FROM NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU
2012-08-07AAFULL ACCOUNTS MADE UP TO 06/11/11
2012-07-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-07-06TM02APPOINTMENT TERMINATED, SECRETARY LEIB LEVISON
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JACOB SOROTZKIN
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR LEIB LEVISON
2012-07-06AP01DIRECTOR APPOINTED MR TONY LUMB
2012-07-06AP01DIRECTOR APPOINTED PHILIP ANTONY SMITH
2012-07-05AP03SECRETARY APPOINTED PHILIP ANTONY SMITH
2011-10-25RES01ALTER ARTICLES 06/10/2011
2011-09-26AAFULL ACCOUNTS MADE UP TO 07/11/10
2011-08-22AR0122/08/11 FULL LIST
2010-08-24AR0122/08/10 FULL LIST
2010-08-11AAFULL ACCOUNTS MADE UP TO 08/11/09
2009-09-05AAFULL ACCOUNTS MADE UP TO 09/11/08
2009-08-27363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2008-10-20AAFULL ACCOUNTS MADE UP TO 05/11/07
2008-08-22363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-04-11225PREVEXT FROM 30/06/2007 TO 05/11/2007
2007-11-12395PARTICULARS OF MORTGAGE/CHARGE
2007-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-24363aRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-06-21288bDIRECTOR RESIGNED
2007-06-21288aNEW DIRECTOR APPOINTED
2007-05-10AAFULL ACCOUNTS MADE UP TO 25/06/06
2006-08-30363aRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-08-09288bDIRECTOR RESIGNED
2006-08-09RES13ACCEPT RESIGNATION 01/08/06
2006-06-08AAFULL ACCOUNTS MADE UP TO 26/06/05
2006-05-09244DELIVERY EXT'D 3 MTH 30/06/05
2005-09-19363aRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-07-27395PARTICULARS OF MORTGAGE/CHARGE
2005-07-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-15288aNEW DIRECTOR APPOINTED
2004-12-07395PARTICULARS OF MORTGAGE/CHARGE
2004-12-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-02288aNEW DIRECTOR APPOINTED
2004-12-02288bDIRECTOR RESIGNED
2004-12-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-02288bDIRECTOR RESIGNED
2004-08-31363aRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-09-01363aRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-06-13288cDIRECTOR'S PARTICULARS CHANGED
2003-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 13 - 17 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-12-06353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to AKARI NANTWICH 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 AKARI NANTWICH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-21 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2007-11-12 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2005-07-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY AGENT AND TRUSTEE FOR THE SECUREDFINANCE PARTIES
DEBENTURE 2004-11-30 Satisfied CITIBANK INTERNATIONAL PLC AS AGENT AND TRUSTEE FOR THE SECURED FINANCE PARTIES (THE SECURITYTRUSTEE)
LEGAL CHARGE 1999-08-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1999-08-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-01-16 Satisfied KREDIETBANK N.V.
DEBENTURE 1998-01-16 Satisfied KREDIETBANK N.V.
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-11-06
Annual Accounts
2011-11-06
Annual Accounts
2010-11-07
Annual Accounts
2009-11-08
Annual Accounts
2008-11-09

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 AKARI NANTWICH LIMITED

Intangible Assets
Patents
We have not found any records of AKARI NANTWICH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AKARI NANTWICH LIMITED
Trademarks
We have not found any records of AKARI NANTWICH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AKARI NANTWICH 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 (87300 - Residential care activities for the elderly and disabled) as AKARI NANTWICH 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 AKARI NANTWICH 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 AKARI NANTWICH 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 AKARI NANTWICH 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.