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

AUTO NETWORK UK LIMITED

FORMAL HOUSE, 60 ST. GEORGES PLACE, CHELTENHAM, GLOUCESTERSHIRE, GL50 3PN,
Company Registration Number
03697219
Private Limited Company
Active

Company Overview

About Auto Network Uk Ltd
AUTO NETWORK UK LIMITED was founded on 1999-01-19 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Auto Network Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AUTO NETWORK UK LIMITED
 
Legal Registered Office
FORMAL HOUSE
60 ST. GEORGES PLACE
CHELTENHAM
GLOUCESTERSHIRE
GL50 3PN
Other companies in NP44
 
Filing Information
Company Number 03697219
Company ID Number 03697219
Date formed 1999-01-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB827110849  
Last Datalog update: 2024-04-06 20:41:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTO NETWORK UK LIMITED
The accountancy firm based at this address is NEPHOS GROUP 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 AUTO NETWORK UK LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL TERENCE BROWN
Director 2015-11-30
MARTIN ROBERT FEBERY
Director 2015-11-01
STEPHANIE LOUISE MURDOCH
Director 2008-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN MICHAEL COOKMAN
Director 2015-02-11 2015-10-20
MICHAEL JOHN MILLARD
Director 2015-02-11 2015-06-15
COLIN JOHN BREATHWICK
Company Secretary 2008-01-07 2011-04-01
COLIN JOHN BREATHWICK
Director 2008-01-07 2011-04-01
CHARLES OLIVER BEAUCHAMP MEADE-KING
Director 2008-01-07 2008-09-30
ALMS LIMITED
Company Secretary 2008-01-07 2008-01-07
COLIN JOHN BREATHWICK
Company Secretary 2005-12-16 2008-01-07
COLIN JOHN BREATHWICK
Director 2004-02-24 2008-01-07
COLANTE LIMITED
Director 2008-01-07 2008-01-07
CHARLES OLIVER BEAUCHAMP MEADE-KING
Director 2004-02-24 2008-01-07
STEPHANIE LOUISE MURDOCH
Director 2004-09-14 2008-01-07
JOHN WILLIAM MEREDITH
Company Secretary 2004-12-31 2005-12-16
NICHOLAS EDWARD PALMER
Director 2004-02-24 2005-04-13
PROFESSIONAL & GENERAL LTD
Company Secretary 2003-06-27 2004-12-31
CHRISTOPHER RICHARD GLOVER
Director 2004-05-11 2004-12-31
MICHAEL JOHN MILLARD
Director 2004-02-24 2004-08-27
DBP HOLDINGS LIMITED
Director 2003-01-31 2004-02-25
LINDEN JAMES HASTINGS BOYNE
Company Secretary 2000-01-14 2003-06-30
ALAN GEOFFREY ROBIN BOWEN
Director 2000-01-14 2003-02-03
LINDEN JAMES HASTINGS BOYNE
Director 2000-01-14 2003-02-03
QA REGISTRARS LIMITED
Nominated Secretary 1999-01-19 1999-01-19
QA NOMINEES LIMITED
Nominated Director 1999-01-19 1999-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL TERENCE BROWN LIME INTERNATIONAL LTD Director 2016-08-21 CURRENT 2016-05-16 Active
MICHAEL TERENCE BROWN ELWOOD BROKER SERVICES LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
MICHAEL TERENCE BROWN HEDGEHOG (1) LIMITED Director 2014-10-29 CURRENT 2013-08-19 Active - Proposal to Strike off
MICHAEL TERENCE BROWN ESSENTIAL SUPPLEMENTARY MEDICAL INSURANCE LIMITED Director 2014-05-01 CURRENT 2012-01-18 Active
MARTIN ROBERT FEBERY FLAWLESS HAIR & BEAUTY LTD Director 2016-09-29 CURRENT 2014-02-06 Active
MARTIN ROBERT FEBERY 2COMPLY LIMITED Director 2015-12-03 CURRENT 2014-05-20 Dissolved 2016-05-24
MARTIN ROBERT FEBERY FLAWLESS BEAUTY (SW) LTD Director 2015-09-21 CURRENT 2014-02-18 Active
MARTIN ROBERT FEBERY ZENITH WEALTH MANAGEMENT LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active
MARTIN ROBERT FEBERY MOJO MANAGEMENT LTD Director 2014-02-06 CURRENT 2014-02-06 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
2023-12-05CONFIRMATION STATEMENT MADE ON 25/11/23, WITH UPDATES
2023-09-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH UPDATES
2022-11-07CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES
2022-06-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2022-01-27Change of details for Mrs Stephanie Louise Palmer as a person with significant control on 2022-01-01
2022-01-27Director's details changed for Mrs Stephanie Louise Palmer on 2022-01-27
2022-01-27Director's details changed for Mrs Stephanie Louise Palmer on 2022-01-01
2022-01-27PSC04Change of details for Mrs Stephanie Louise Palmer as a person with significant control on 2022-01-01
2022-01-27CH01Director's details changed for Mrs Stephanie Louise Palmer on 2022-01-01
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT FEBERY
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/21 FROM Clarendon House 42 Clarence Street Cheltenham Gloucestershire GL50 3PL England
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES
2021-02-03CH01Director's details changed for Mrs Stephanie Louise Palmer on 2021-01-19
2021-02-03PSC04Change of details for Mrs Stephanie Louise Palmer as a person with significant control on 2021-01-19
2020-09-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TERENCE BROWN
2019-06-26AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-15CH01Director's details changed for Mr Michael Terence Brown on 2019-06-15
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES
2019-01-31CH01Director's details changed for Mrs Stephanie Louise Murdoch on 2018-12-31
2019-01-31PSC04Change of details for Mrs Stephanie Louise Murdoch as a person with significant control on 2019-01-19
2018-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/18 FROM C/O Ds Accountancy Clarendon House 42 Clarence Street Cheltenham Gloucestershire GL50 3PL England
2018-08-23CH01Director's details changed for Mrs Stephanie Louise Murdoch on 2018-08-23
2018-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/18 FROM Pembroke House Llantarnam Park Way Cwmbran Torfaen NP44 3AU
2018-08-22CH01Director's details changed for Mr Martin Robert Febery on 2018-08-22
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES
2018-01-03PSC04Change of details for Mrs Stephanie Louise Murdoch as a person with significant control on 2017-01-11
2018-01-02PSC04Change of details for Mrs Stephanie Louise Murdoch as a person with significant control on 2018-01-02
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2017-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE LOUISE MURDOCH / 11/01/2017
2017-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE LOUISE MURDOCH / 09/01/2017
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-27AR0119/01/16 ANNUAL RETURN FULL LIST
2015-12-02AP01DIRECTOR APPOINTED MR MICHAEL TERENCE BROWN
2015-12-02AP01DIRECTOR APPOINTED MR MARTIN ROBERT FEBERY
2015-11-12TM01Termination of appointment of a director
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN COOKMAN
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MILLARD
2015-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 036972190004
2015-05-08AA30/09/14 TOTAL EXEMPTION SMALL
2015-02-26AP01DIRECTOR APPOINTED MR MICHAEL JOHN MILLARD
2015-02-26AP01DIRECTOR APPOINTED MR GAVIN MICHAEL COOKMAN
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-28AR0119/01/15 FULL LIST
2015-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE LOUISE MURDOCH / 19/01/2014
2014-06-24AA30/09/13 TOTAL EXEMPTION SMALL
2014-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2014 FROM CHANCERY HOUSE 30 ST JOHNS ROAD WOKING SURREY GU21 7SA
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-08AR0119/01/14 FULL LIST
2013-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG UNITED KINGDOM
2013-09-30AA30/09/12 TOTAL EXEMPTION SMALL
2013-04-09AR0119/01/13 FULL LIST
2012-06-29AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-07AR0119/01/12 FULL LIST
2011-11-14AA30/09/10 TOTAL EXEMPTION SMALL
2011-06-08TM02APPOINTMENT TERMINATED, SECRETARY COLIN BREATHWICK
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BREATHWICK
2011-04-01AR0119/01/11 FULL LIST
2010-10-05AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-06AR0119/01/10 FULL LIST
2009-08-0588(2)AD 01/07/09 GBP SI 98@1=98 GBP IC 2/100
2009-07-21AA30/09/08 TOTAL EXEMPTION SMALL
2009-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE MURDOCH / 01/07/2009
2009-04-17363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR CHARLES MEADE-KING
2008-08-07AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-20363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS; AMEND
2008-06-18288aDIRECTOR APPOINTED MRS STEPHANIE LOUISE MURDOCH
2008-06-18288aSECRETARY APPOINTED MR COLIN BREATHWICK
2008-06-18288aDIRECTOR APPOINTED MR CHARLES OLIVER BEAUCHAMP MEADE-KING
2008-06-18288aDIRECTOR APPOINTED MR COLIN BREATHWICK
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR COLANTE LIMITED
2008-06-18287REGISTERED OFFICE CHANGED ON 18/06/2008 FROM NORFOLK HOUSE LG FLOOR 31 ST JAMES SQUARE LONDON SW1Y 4JR
2008-06-18288bAPPOINTMENT TERMINATED SECRETARY ALMS LIMITED
2008-04-01288aSECRETARY APPOINTED ALMS LIMITED
2008-04-01288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY COLIN BREATHWICK LOGGED FORM
2008-04-01288bAPPOINTMENT TERMINATE, DIRECTOR STEPHANIE LOUISE MURDOCH LOGGED FORM
2008-04-01288bAPPOINTMENT TERMINATE, DIRECTOR CHARLES OLIVER MEADE-KING LOGGED FORM
2008-04-01288aDIRECTOR APPOINTED COLANTE LIMITED
2008-03-28363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2008-03-27288bAPPOINTMENT TERMINATED DIRECTOR COLIN BREATHWICK
2008-03-27288bAPPOINTMENT TERMINATED SECRETARY COLIN BREATHWICK
2008-03-27288bAPPOINTMENT TERMINATED DIRECTOR STEPHANIE MURDOCH
2008-03-27288bAPPOINTMENT TERMINATED DIRECTOR CHARLES MEADE-KING
2007-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-29287REGISTERED OFFICE CHANGED ON 29/06/07 FROM: 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG
2007-04-05363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2007-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2007-02-16287REGISTERED OFFICE CHANGED ON 16/02/07 FROM: HIGHWAY FARM HORSLEY ROAD COBHAM SURREY KT11 3JZ
2007-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2007-02-16ELRESS386 DISP APP AUDS 01/11/06
2007-02-16ELRESS366A DISP HOLDING AGM 01/11/06
2006-07-11244DELIVERY EXT'D 3 MTH 30/09/05
2006-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-31287REGISTERED OFFICE CHANGED ON 31/05/06 FROM: CONNECT HOUSE, KINGSTON ROAD LEATHERHEAD SURREY KT22 7LT
2006-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-14363sRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2006-02-04403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-12-29288bSECRETARY RESIGNED
2005-12-28287REGISTERED OFFICE CHANGED ON 28/12/05 FROM: 5 CENTURY PLACE LAMBERTS ROAD TUNBRIDGE WELLS KENT TN2 3EH
2005-12-23288bSECRETARY RESIGNED
2005-12-23288aNEW SECRETARY APPOINTED
2005-11-19395PARTICULARS OF MORTGAGE/CHARGE
2005-10-24225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 30/09/05
2005-09-12288bDIRECTOR RESIGNED
2005-05-25395PARTICULARS OF MORTGAGE/CHARGE
2005-04-30395PARTICULARS OF MORTGAGE/CHARGE
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 AUTO NETWORK UK 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 AUTO NETWORK UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-03 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-11-17 Satisfied HSBC BANK PLC
GUARANTEE & DEBENTURE 2005-05-13 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2005-04-28 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-09-30 £ 112,123
Creditors Due Within One Year 2012-09-30 £ 65,214
Creditors Due Within One Year 2012-09-30 £ 65,214
Creditors Due Within One Year 2011-09-30 £ 34,535

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 AUTO NETWORK UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 9,656
Cash Bank In Hand 2012-09-30 £ 9,320
Cash Bank In Hand 2012-09-30 £ 9,320
Current Assets 2013-09-30 £ 117,696
Current Assets 2012-09-30 £ 71,310
Current Assets 2012-09-30 £ 71,310
Current Assets 2011-09-30 £ 40,295
Debtors 2013-09-30 £ 108,040
Debtors 2012-09-30 £ 61,990
Debtors 2012-09-30 £ 61,990
Debtors 2011-09-30 £ 39,592
Shareholder Funds 2013-09-30 £ 5,573
Shareholder Funds 2012-09-30 £ 6,096
Shareholder Funds 2012-09-30 £ 6,096
Shareholder Funds 2011-09-30 £ 5,760

Debtors and other cash assets

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