Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMPAGNIE PRIVEE D'IMPORT & D'EXPORT LTD
Company Information for

COMPAGNIE PRIVEE D'IMPORT & D'EXPORT LTD

14 HACKWOOD, ROBERTSBRIDGE, EAST SUSSEX, TN32 5ER,
Company Registration Number
03580421
Private Limited Company
Active

Company Overview

About Compagnie Privee D'import & D'export Ltd
COMPAGNIE PRIVEE D'IMPORT & D'EXPORT LTD was founded on 1998-06-12 and has its registered office in East Sussex. The organisation's status is listed as "Active". Compagnie Privee D'import & D'export Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COMPAGNIE PRIVEE D'IMPORT & D'EXPORT LTD
 
Legal Registered Office
14 HACKWOOD
ROBERTSBRIDGE
EAST SUSSEX
TN32 5ER
Other companies in TN32
 
Filing Information
Company Number 03580421
Company ID Number 03580421
Date formed 1998-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 20:38:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPAGNIE PRIVEE D'IMPORT & D'EXPORT LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ANDREWS ACCOUNTANCY SERVICES LIMITED   P.C.N. ASSOCIATES LTD
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 COMPAGNIE PRIVEE D'IMPORT & D'EXPORT LTD

Current Directors
Officer Role Date Appointed
JOHN CLIVE ANDREWS
Company Secretary 2002-09-20
THIERRY EZEGHELIAN
Director 1998-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE SOPHIE PERRET
Company Secretary 1999-07-24 2002-09-20
JOHN CLIVE ANDREWS
Company Secretary 1998-06-12 1999-07-24
LISA ZENDRA NEWBY THIRKELL
Director 1998-06-12 1998-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CLIVE ANDREWS KITCHEN UPDATES (SOUTH EAST) LIMITED Company Secretary 2009-07-01 CURRENT 2003-07-28 Liquidation
JOHN CLIVE ANDREWS JIGAMI HAIRDRESSING LIMITED Company Secretary 2009-06-10 CURRENT 2003-08-11 Liquidation
JOHN CLIVE ANDREWS ANTRADOCS LIMITED Company Secretary 2009-05-01 CURRENT 2009-04-28 Active - Proposal to Strike off
JOHN CLIVE ANDREWS MILK & HONEY AUDIO LIMITED Company Secretary 2008-09-17 CURRENT 2008-09-17 Dissolved 2016-09-02
JOHN CLIVE ANDREWS MADISON 6002 LTD Company Secretary 2008-09-02 CURRENT 2008-09-02 Dissolved 2016-05-24
JOHN CLIVE ANDREWS TOGETHER PLUS LIMITED Company Secretary 2008-08-10 CURRENT 2008-04-03 Active
JOHN CLIVE ANDREWS HB HYPER BARRE LIMITED Company Secretary 2008-05-01 CURRENT 2002-05-03 Dissolved 2016-04-05
JOHN CLIVE ANDREWS FIG TREE ASSOCIATES LTD Company Secretary 2008-01-16 CURRENT 2008-01-16 Active
JOHN CLIVE ANDREWS GROUP OF MERGENS LABORATORIES LTD Company Secretary 2007-12-31 CURRENT 2007-12-31 Active - Proposal to Strike off
JOHN CLIVE ANDREWS NEROLA LIMITED Company Secretary 2007-12-31 CURRENT 2007-12-31 Active - Proposal to Strike off
JOHN CLIVE ANDREWS DO IT RIGHT LIMITED Company Secretary 2007-11-21 CURRENT 2007-11-21 Active - Proposal to Strike off
JOHN CLIVE ANDREWS F & M D'ULISSE BUILDERS LIMITED Company Secretary 2007-08-24 CURRENT 2004-06-09 Dissolved 2013-11-14
JOHN CLIVE ANDREWS SMUGGLERS MUSIC LIMITED Company Secretary 2007-07-31 CURRENT 2007-07-31 Active - Proposal to Strike off
JOHN CLIVE ANDREWS OWEN CLUTTON GARDENS LIMITED Company Secretary 2007-07-16 CURRENT 2007-07-16 Dissolved 2013-09-03
JOHN CLIVE ANDREWS JAMES PARTRIDGE LIMITED Company Secretary 2007-05-16 CURRENT 2007-05-16 Active
JOHN CLIVE ANDREWS THE CARPET MAINTENANCE CO LIMITED Company Secretary 2007-04-12 CURRENT 2007-04-12 Dissolved 2018-06-19
JOHN CLIVE ANDREWS BURNT WATER BAND LIMITED Company Secretary 2006-09-06 CURRENT 2006-09-06 Dissolved 2016-04-26
JOHN CLIVE ANDREWS AZUREAN LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Dissolved 2016-11-29
JOHN CLIVE ANDREWS R & K FIRE ALARMS LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
JOHN CLIVE ANDREWS BAMBOO SKIES LIMITED Company Secretary 2006-06-19 CURRENT 2005-09-12 Dissolved 2016-11-22
JOHN CLIVE ANDREWS NAXOS TRADING LIMITED Company Secretary 2006-02-23 CURRENT 2002-09-25 Dissolved 2013-11-26
JOHN CLIVE ANDREWS COOKIES KITCHEN LIMITED Company Secretary 2006-02-06 CURRENT 2005-06-16 Active
JOHN CLIVE ANDREWS BEFREETEC LTD. Company Secretary 2005-12-15 CURRENT 2005-12-15 Dissolved 2014-04-29
JOHN CLIVE ANDREWS DIGIO LIMITED Company Secretary 2005-11-13 CURRENT 1995-04-26 Active
JOHN CLIVE ANDREWS EUROACTIVE TRADING LIMITED Company Secretary 2005-10-01 CURRENT 2003-07-19 Active
JOHN CLIVE ANDREWS SOUTHERN PHYSICAL SYSTEMS LIMITED Company Secretary 2005-08-15 CURRENT 2005-08-15 Dissolved 2016-04-19
JOHN CLIVE ANDREWS THE COMPUTER MAN SERVICES LTD Company Secretary 2005-06-23 CURRENT 2005-06-23 Active
JOHN CLIVE ANDREWS M D SATCHELL LIMITED Company Secretary 2005-02-23 CURRENT 2005-02-23 Dissolved 2015-05-19
JOHN CLIVE ANDREWS WHITTON MARINE LIMITED Company Secretary 2004-12-24 CURRENT 2004-12-24 Active
JOHN CLIVE ANDREWS STUFIX LIMITED Company Secretary 2004-03-29 CURRENT 2004-03-29 Dissolved 2015-08-18
JOHN CLIVE ANDREWS CHAPLINS HAIRSTYLISTS LIMITED Company Secretary 2004-01-22 CURRENT 2004-01-22 Active
JOHN CLIVE ANDREWS MARKETING MASTERY LIMITED Company Secretary 2003-11-10 CURRENT 2003-11-10 Active
JOHN CLIVE ANDREWS J G FLOORING SPECIALISTS LIMITED Company Secretary 2003-09-29 CURRENT 2003-09-29 Active
JOHN CLIVE ANDREWS RENAISSANCE PARTICIPATION LIMITED Company Secretary 2003-07-25 CURRENT 2003-07-25 Dissolved 2016-04-05
JOHN CLIVE ANDREWS LATITUDE ARCHITECTS & DESIGNERS LIMITED Company Secretary 2003-05-14 CURRENT 2003-05-14 Active
JOHN CLIVE ANDREWS J.H CONSEILS EUROPE LTD Company Secretary 2002-10-24 CURRENT 2002-10-24 Active - Proposal to Strike off
JOHN CLIVE ANDREWS SARAH LEATHER LIMITED Company Secretary 2002-10-07 CURRENT 2002-10-07 Active - Proposal to Strike off
JOHN CLIVE ANDREWS HELEN LAWN & ASSOCIATES LIMITED Company Secretary 2002-07-29 CURRENT 2002-07-29 Active - Proposal to Strike off
JOHN CLIVE ANDREWS BLANK CANVAS [PUBLISHING] LIMITED Company Secretary 2002-07-29 CURRENT 2002-04-24 Active
JOHN CLIVE ANDREWS GLOBAL PROJECTS MANAGEMENT SERVICES LIMITED Company Secretary 2002-05-08 CURRENT 2002-05-08 Active
JOHN CLIVE ANDREWS P.C.N. ASSOCIATES LTD Company Secretary 2002-04-24 CURRENT 2002-04-24 Dissolved 2015-09-29
JOHN CLIVE ANDREWS HACKWOOD INVESTMENTS LIMITED Company Secretary 2002-04-24 CURRENT 2002-04-24 Active
JOHN CLIVE ANDREWS BRIAN MADGE LIMITED Company Secretary 2002-04-24 CURRENT 2002-04-24 Active
JOHN CLIVE ANDREWS ANALYSE MULTI SERVICES A.M.S. LTD Company Secretary 2002-04-08 CURRENT 2001-03-09 Dissolved 2016-04-05
JOHN CLIVE ANDREWS CHASINGTON FINANCIAL SERVICES LIMITED Company Secretary 2001-06-26 CURRENT 2001-06-26 Active
JOHN CLIVE ANDREWS 1ST REMOVALS LIMITED Company Secretary 2000-04-17 CURRENT 2000-04-17 Active
JOHN CLIVE ANDREWS AERIAL GREEN TRAMWAY LTD Company Secretary 2000-04-17 CURRENT 2000-04-17 Active - Proposal to Strike off
JOHN CLIVE ANDREWS NU-GLOW CLEANING SERVICES LIMITED Company Secretary 1999-05-19 CURRENT 1999-05-19 Active
JOHN CLIVE ANDREWS THE FLORAL BOUTIQUE LIMITED Company Secretary 1997-11-03 CURRENT 1997-11-03 Active
JOHN CLIVE ANDREWS OUTLAND VIDEO GAMES LIMITED Company Secretary 1997-07-29 CURRENT 1997-07-29 Active - Proposal to Strike off
JOHN CLIVE ANDREWS EASTBOURNE AUCTION ROOMS LIMITED Company Secretary 1995-07-19 CURRENT 1995-07-19 Dissolved 2016-03-08

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
2023-11-22CONFIRMATION STATEMENT MADE ON 08/11/23, WITH NO UPDATES
2023-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-10Director's details changed for Mr Rene Rolando Cabera on 2022-11-08
2022-11-10Director's details changed for Mr Rene Rolando Cabera on 2022-11-08
2022-11-10CESSATION OF RENE ROLANDO CABRERA AS A PERSON OF SIGNIFICANT CONTROL
2022-11-10CESSATION OF RENE ROLANDO CABRERA AS A PERSON OF SIGNIFICANT CONTROL
2022-11-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THIERRY MAURICE EZEGHELIAN
2022-11-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THIERRY MAURICE EZEGHELIAN
2022-11-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THIERRY MAURICE EZEGHELIAN
2022-11-10PSC07CESSATION OF RENE ROLANDO CABRERA AS A PERSON OF SIGNIFICANT CONTROL
2022-11-10CH01Director's details changed for Mr Rene Rolando Cabera on 2022-11-08
2022-11-08CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-04-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-13CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-LUC LEFOL
2021-03-09CH01Director's details changed for Mr Rene Rolando Cabera on 2021-03-08
2020-12-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-12-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENE ROLANDO CABRERA
2020-12-06PSC07CESSATION OF GROUP TME MANAGEMENT LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-12-05AP01DIRECTOR APPOINTED MR RENE ROLANDO CABERA
2020-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY EZEGHELIAN
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2019-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES
2019-07-19AP01DIRECTOR APPOINTED MR JEAN-LUC LEFOL
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2018-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-07PSC02Notification of Group Tme Management Ltd as a person with significant control on 2017-07-01
2017-07-07PSC07CESSATION OF THIERRY EZEGHELIAN AS A PERSON OF SIGNIFICANT CONTROL
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 100000
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 100000
2016-04-08AR0105/04/16 ANNUAL RETURN FULL LIST
2015-10-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 100000
2015-04-16AR0105/04/15 ANNUAL RETURN FULL LIST
2014-10-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 100000
2014-04-16AR0105/04/14 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-16AR0105/04/13 ANNUAL RETURN FULL LIST
2012-09-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-12AR0105/04/12 ANNUAL RETURN FULL LIST
2012-01-24CH01Director's details changed for Mr Thierry Ezeghlian on 2012-01-01
2011-11-26AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-06AR0105/04/11 ANNUAL RETURN FULL LIST
2010-11-23AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-12AR0105/04/10 ANNUAL RETURN FULL LIST
2010-04-01AR0131/03/10 FULL LIST
2009-12-30AA31/12/08 TOTAL EXEMPTION FULL
2009-07-03363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-05-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-30AA31/12/07 TOTAL EXEMPTION FULL
2008-06-30363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2007-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-10363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2006-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-30363sRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2005-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-08363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2004-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-30363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2004-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-17363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2003-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2002-10-10363(287)REGISTERED OFFICE CHANGED ON 10/10/02
2002-10-10363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2002-10-06288bSECRETARY RESIGNED
2002-10-06288aNEW SECRETARY APPOINTED
2001-10-12363sRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2001-01-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-19363sRETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
2000-06-09CERTNMCOMPANY NAME CHANGED COMPTOIR PARISIEN D'IMPORT & D'E XPORT LIMITED CERTIFICATE ISSUED ON 12/06/00
1999-10-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-10-28363sRETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS
1999-08-01287REGISTERED OFFICE CHANGED ON 01/08/99 FROM: 14 HACKWOOD ROBERTSBRIDGE EAST SUSSEX TN32 5ER
1999-08-01288aNEW SECRETARY APPOINTED
1999-08-01288bSECRETARY RESIGNED
1998-10-28225ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98
1998-10-22288bDIRECTOR RESIGNED
1998-10-22288bDIRECTOR RESIGNED
1998-10-22288aNEW DIRECTOR APPOINTED
1998-10-2288(2)RAD 07/09/98--------- £ SI 99998@1=99998 £ IC 2/100000
1998-06-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to COMPAGNIE PRIVEE D'IMPORT & D'EXPORT LTD 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 COMPAGNIE PRIVEE D'IMPORT & D'EXPORT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMPAGNIE PRIVEE D'IMPORT & D'EXPORT LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Creditors
Creditors Due Within One Year 2012-01-01 £ 396,875

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
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 COMPAGNIE PRIVEE D'IMPORT & D'EXPORT LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100,000
Cash Bank In Hand 2012-01-01 £ 49,506
Current Assets 2012-01-01 £ 99,506
Debtors 2012-01-01 £ 50,000
Shareholder Funds 2012-01-01 £ 297,369

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COMPAGNIE PRIVEE D'IMPORT & D'EXPORT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COMPAGNIE PRIVEE D'IMPORT & D'EXPORT LTD
Trademarks
We have not found any records of COMPAGNIE PRIVEE D'IMPORT & D'EXPORT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPAGNIE PRIVEE D'IMPORT & D'EXPORT LTD. 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 (46900 - Non-specialised wholesale trade) as COMPAGNIE PRIVEE D'IMPORT & D'EXPORT LTD are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where COMPAGNIE PRIVEE D'IMPORT & D'EXPORT LTD 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 COMPAGNIE PRIVEE D'IMPORT & D'EXPORT LTD 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 COMPAGNIE PRIVEE D'IMPORT & D'EXPORT LTD 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.