Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P.J.C. DEVELOPMENTS (GY) LIMITED
Company Information for

P.J.C. DEVELOPMENTS (GY) LIMITED

63 ABBEY ROAD, GRIMSBY, DN32 0HN,
Company Registration Number
03720946
Private Limited Company
Active

Company Overview

About P.j.c. Developments (gy) Ltd
P.J.C. DEVELOPMENTS (GY) LIMITED was founded on 1999-02-25 and has its registered office in Grimsby. The organisation's status is listed as "Active". P.j.c. Developments (gy) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
P.J.C. DEVELOPMENTS (GY) LIMITED
 
Legal Registered Office
63 ABBEY ROAD
GRIMSBY
DN32 0HN
Other companies in DN31
 
Filing Information
Company Number 03720946
Company ID Number 03720946
Date formed 1999-02-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 02:25:00
Primary Source:Companies House
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 P.J.C. DEVELOPMENTS (GY) LIMITED

Current Directors
Officer Role Date Appointed
APR SECRETARIES LTD
Company Secretary 2000-02-11
ANGELA CUTHBERT
Director 2017-08-23
PAUL CUTHBERT
Director 1999-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER ANN BINNS
Company Secretary 1999-02-25 2000-02-12
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-02-25 1999-02-25
COMPANY DIRECTORS LIMITED
Nominated Director 1999-02-25 1999-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
APR SECRETARIES LTD QUAD MEDIA LTD Company Secretary 2008-02-05 CURRENT 2007-03-12 Active
APR SECRETARIES LTD DIAMOND DENTAL CARE LIMITED Company Secretary 2007-11-21 CURRENT 2006-03-17 Active
APR SECRETARIES LTD FREELANCE (EU) LIMITED Company Secretary 2007-10-19 CURRENT 2007-10-19 Active
APR SECRETARIES LTD NHB HEALTHCARE LIMITED Company Secretary 2007-10-01 CURRENT 2006-03-20 Active
APR SECRETARIES LTD NIGHTINGALE ENTERPRISES LIMITED Company Secretary 2007-07-17 CURRENT 2006-03-06 Active
APR SECRETARIES LTD KOR PROPERTIES LTD Company Secretary 2007-07-09 CURRENT 2007-07-09 Dissolved 2013-08-27
APR SECRETARIES LTD ABEKO (UK) LIMITED Company Secretary 2007-05-22 CURRENT 1989-06-28 Active
APR SECRETARIES LTD ABEKO (UK) LIMITED Company Secretary 2007-05-22 CURRENT 1999-03-01 Active - Proposal to Strike off
APR SECRETARIES LTD WESTMEAD CONSULTANCY LIMITED Company Secretary 2007-04-20 CURRENT 2005-01-26 Dissolved 2017-06-22
APR SECRETARIES LTD SINGULARITY BLISS LTD Company Secretary 2006-10-02 CURRENT 2006-09-27 Active
APR SECRETARIES LTD UNIQUE INVESTMENTS (LINCS) LIMITED Company Secretary 2006-09-27 CURRENT 2006-09-27 Dissolved 2015-06-09
APR SECRETARIES LTD GOIAS CONSULTING LIMITED Company Secretary 2006-06-21 CURRENT 2006-06-21 Dissolved 2017-04-10
APR SECRETARIES LTD COLDBUILD SERVICES LIMITED Company Secretary 2005-11-08 CURRENT 2005-11-08 Dissolved 2017-08-02
APR SECRETARIES LTD 4BODS LIMITED Company Secretary 2005-10-24 CURRENT 2005-10-24 Dissolved 2015-06-16
APR SECRETARIES LTD TREEHOUSE CARE LIMITED Company Secretary 2005-04-29 CURRENT 1998-04-20 Dissolved 2015-09-01
APR SECRETARIES LTD BDV GROUP LIMITED Company Secretary 2005-04-27 CURRENT 2005-04-27 Dissolved 2014-01-16
APR SECRETARIES LTD KENWARD DESIGNS LIMITED Company Secretary 2004-12-01 CURRENT 2003-11-19 Active
APR SECRETARIES LTD ARTHUR BURTON LIMITED Company Secretary 2004-08-02 CURRENT 1965-08-27 Active
APR SECRETARIES LTD SPI BUILD LIMITED Company Secretary 2004-03-17 CURRENT 2003-11-28 Dissolved 2016-04-07
APR SECRETARIES LTD BLACKTOOTH LIMITED Company Secretary 2004-01-21 CURRENT 2003-08-20 Dissolved 2013-08-13
APR SECRETARIES LTD C.L.E. PHARMACY SERVICES LIMITED Company Secretary 2003-11-11 CURRENT 2003-02-25 Dissolved 2015-07-21
APR SECRETARIES LTD COLEBROOK AVIATION SERVICES LIMITED Company Secretary 2003-10-01 CURRENT 1996-04-24 Dissolved 2013-10-08
APR SECRETARIES LTD KENSINGTON HOUSE FOR COSMETIC SURGERY LIMITED Company Secretary 2003-05-29 CURRENT 2002-12-05 Active - Proposal to Strike off
APR SECRETARIES LTD GAINSBOROUGH KITCHENS LIMITED Company Secretary 2003-03-14 CURRENT 2003-03-14 Active
APR SECRETARIES LTD HAMROS MOTOR SERVICES LIMITED Company Secretary 2003-03-03 CURRENT 2002-11-25 Active - Proposal to Strike off
APR SECRETARIES LTD SUPERFINE (GRIMSBY) LIMITED Company Secretary 2003-02-19 CURRENT 2002-11-29 Active - Proposal to Strike off
APR SECRETARIES LTD TRADITIONAL SEAFOODS LIMITED Company Secretary 2003-01-10 CURRENT 2002-11-29 ADMINISTRATIVE RECEIVER
APR SECRETARIES LTD TREEHOUSE CARE FOSTERING SOLUTIONS LIMITED Company Secretary 2002-11-01 CURRENT 2002-06-07 Active
APR SECRETARIES LTD BASS (GRIMSBY) LIMITED Company Secretary 2002-08-15 CURRENT 2001-09-24 Active
APR SECRETARIES LTD 20/20 FACILITIES MANAGEMENT LIMITED Company Secretary 2002-07-23 CURRENT 1997-11-21 Active - Proposal to Strike off
APR SECRETARIES LTD MCKENNA PLANT HIRE LIMITED Company Secretary 2002-05-01 CURRENT 2002-03-27 Active
APR SECRETARIES LTD ASHLEY ESTATES LIMITED Company Secretary 2002-04-17 CURRENT 2002-04-17 Active
APR SECRETARIES LTD DUDLEY BOWERS (LEISURE) LIMITED Company Secretary 2002-04-02 CURRENT 1985-02-22 Dissolved 2017-09-19
APR SECRETARIES LTD LACEBY MOTOR CAR COMPANY LIMITED Company Secretary 2002-01-18 CURRENT 2002-01-11 Active - Proposal to Strike off
APR SECRETARIES LTD HUXMANOR LTD Company Secretary 2001-10-19 CURRENT 2001-10-19 Dissolved 2016-05-03
APR SECRETARIES LTD DANNY PARSONS CONSULTANCY LIMITED Company Secretary 2001-07-24 CURRENT 2000-07-24 Liquidation
APR SECRETARIES LTD LACEBY MOTORS LIMITED Company Secretary 2001-05-04 CURRENT 2000-06-16 Active
APR SECRETARIES LTD MANOR RETIREMENT HOME LIMITED Company Secretary 2001-05-01 CURRENT 2001-04-10 Dissolved 2016-02-29
APR SECRETARIES LTD DNA BOWDEN LIMITED Company Secretary 2001-04-25 CURRENT 2001-04-25 Active - Proposal to Strike off
APR SECRETARIES LTD PEARL MANAGEMENT (GRIMSBY) LIMITED Company Secretary 2001-02-23 CURRENT 2000-04-11 Active
APR SECRETARIES LTD MOORVIEW CARE LIMITED Company Secretary 2001-01-19 CURRENT 2000-12-07 Active
APR SECRETARIES LTD WOLDS COUNTRY HOMES LIMITED Company Secretary 2000-08-18 CURRENT 2000-08-18 Dissolved 2016-02-02
APR SECRETARIES LTD A.C. PROPERTY MAINTENANCE LIMITED Company Secretary 2000-07-15 CURRENT 1996-06-03 Active
APR SECRETARIES LTD WADDINGTON CONSTRUCTION LIMITED Company Secretary 2000-05-30 CURRENT 1997-06-06 Active - Proposal to Strike off
APR SECRETARIES LTD ROY BENTHAM LTD Company Secretary 2000-02-04 CURRENT 2000-02-04 Dissolved 2016-06-21
APR SECRETARIES LTD MENTMORE PROPERTIES LIMITED Company Secretary 2000-02-01 CURRENT 1996-09-17 Dissolved 2017-07-25
APR SECRETARIES LTD OVERCOURT DEVELOPMENTS LIMITED Company Secretary 2000-01-17 CURRENT 1999-05-26 Dissolved 2015-09-08
APR SECRETARIES LTD ML PLANT & TOILET HIRE LIMITED Company Secretary 1999-06-08 CURRENT 1998-06-17 Active
PAUL CUTHBERT OAKVALE PROPERTIES (GRIMSBY) LIMITED Director 2012-08-15 CURRENT 2012-08-15 Dissolved 2014-01-07

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
2024-03-07CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES
2024-01-29MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-02-27CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2023-02-18Change of details for Mrs Angela Cuthbert as a person with significant control on 2023-02-18
2023-02-18Change of details for Mr Paul Cuthbert as a person with significant control on 2023-02-18
2023-02-18Termination of appointment of Apr Secretaries Ltd on 2023-02-18
2023-01-30MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-01-07REGISTERED OFFICE CHANGED ON 07/01/23 FROM 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER
2023-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/23 FROM 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH UPDATES
2022-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES
2021-01-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES
2020-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES
2018-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES
2018-01-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-08-31AP01DIRECTOR APPOINTED MRS ANGELA CUTHBERT
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-03-15CH01Director's details changed for Mr Paul Cuthbert on 2012-01-01
2016-11-28AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-17AR0125/02/16 ANNUAL RETURN FULL LIST
2015-11-19AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-20AR0125/02/15 ANNUAL RETURN FULL LIST
2015-01-26AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-19AR0125/02/14 ANNUAL RETURN FULL LIST
2014-01-06AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-21AR0125/02/13 ANNUAL RETURN FULL LIST
2012-11-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-04AR0125/02/12 ANNUAL RETURN FULL LIST
2011-10-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-21AR0125/02/11 ANNUAL RETURN FULL LIST
2010-11-03AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-19AR0125/02/10 ANNUAL RETURN FULL LIST
2010-03-19CH01Director's details changed for Paul Cuthbert on 2010-02-25
2010-03-19CH04SECRETARY'S DETAILS CHNAGED FOR APR SECRETARIES LTD on 2010-02-25
2009-11-13AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-13363aReturn made up to 25/02/09; full list of members
2009-03-13288cDirector's change of particulars / paul cuthbert / 24/02/2009
2008-10-20AA30/04/08 TOTAL EXEMPTION SMALL
2008-03-27363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2007-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-29363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-03363aRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-10288cDIRECTOR'S PARTICULARS CHANGED
2005-03-08363aRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-26AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-03-09363aRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2004-03-09287REGISTERED OFFICE CHANGED ON 09/03/04 FROM: 18A DUDLEY STREET GRIMSBY SOUTH HUMBERSIDE DN31 2AB
2004-03-09288cSECRETARY'S PARTICULARS CHANGED
2004-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-02-28363aRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2002-12-03225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/04/02
2002-03-06363aRETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2001-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2001-03-05363aRETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
2000-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00
2000-04-20SRES03EXEMPTION FROM APPOINTING AUDITORS 31/03/00
2000-04-07363sRETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS
2000-04-07288bSECRETARY RESIGNED
2000-03-28288aNEW SECRETARY APPOINTED
1999-03-09288aNEW SECRETARY APPOINTED
1999-03-09288bDIRECTOR RESIGNED
1999-03-09288bSECRETARY RESIGNED
1999-03-09288aNEW DIRECTOR APPOINTED
1999-02-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to P.J.C. DEVELOPMENTS (GY) 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 P.J.C. DEVELOPMENTS (GY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
P.J.C. DEVELOPMENTS (GY) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 P.J.C. DEVELOPMENTS (GY) LIMITED

Intangible Assets
Patents
We have not found any records of P.J.C. DEVELOPMENTS (GY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P.J.C. DEVELOPMENTS (GY) LIMITED
Trademarks
We have not found any records of P.J.C. DEVELOPMENTS (GY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P.J.C. DEVELOPMENTS (GY) 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 (41100 - Development of building projects) as P.J.C. DEVELOPMENTS (GY) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where P.J.C. DEVELOPMENTS (GY) 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 P.J.C. DEVELOPMENTS (GY) 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 P.J.C. DEVELOPMENTS (GY) 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.
    Other companies at postcode DN32 0HN