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

LES ALOES SCI LIMITED

INTERNATIONAL HOUSE DOVER PLACE, SUITE 5, 8TH FLOOR, ASHFORD, KENT, TN23 1HU,
Company Registration Number
03729995
Private Limited Company
Active

Company Overview

About Les Aloes Sci Ltd
LES ALOES SCI LIMITED was founded on 1999-03-10 and has its registered office in Ashford. The organisation's status is listed as "Active". Les Aloes Sci Limited is a Private Limited Company registered in 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
LES ALOES SCI LIMITED
 
Legal Registered Office
INTERNATIONAL HOUSE DOVER PLACE
SUITE 5, 8TH FLOOR
ASHFORD
KENT
TN23 1HU
Other companies in TN23
 
Previous Names
LES ALOES LIMITED23/05/2017
ZXS EUROPE LIMITED15/12/2016
AXS EUROPE LIMITED16/06/2016
Filing Information
Company Number 03729995
Company ID Number 03729995
Date formed 1999-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-09-05 13:28:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LES ALOES SCI LIMITED
The accountancy firm based at this address is HORIZON WORLD TRADING 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 LES ALOES SCI LIMITED

Current Directors
Officer Role Date Appointed
IAA SECRETARIES LIMITED
Company Secretary 2016-05-02
GUY SERGE LE GUEZENNEC
Director 2011-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
EXPORT LINK INTERNATIONAL INC
Company Secretary 1999-03-10 2016-05-02
GHOST INVESTMENTS LTD
Director 1999-03-10 2016-05-02
SUZANNE BREWER
Nominated Secretary 1999-03-10 1999-03-10
KEVIN BREWER
Nominated Director 1999-03-10 1999-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUY SERGE LE GUEZENNEC GLOBAL BABY LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
GUY SERGE LE GUEZENNEC RELIFE WORLDWIDE LIMITED Director 2016-05-20 CURRENT 2014-12-17 Active - Proposal to Strike off
GUY SERGE LE GUEZENNEC BRAINSEARCH CONSULTANTS LTD Director 2016-01-11 CURRENT 2009-01-14 Active
GUY SERGE LE GUEZENNEC ATRIUM GALLERIA LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active
GUY SERGE LE GUEZENNEC HORIZON WORLD TRADING LIMITED Director 2015-09-18 CURRENT 2010-06-16 Active
GUY SERGE LE GUEZENNEC TUNGSTENE HOLDINGS LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
GUY SERGE LE GUEZENNEC COMPANY MANAGEMENT LTD Director 2014-11-04 CURRENT 2010-06-08 Active
GUY SERGE LE GUEZENNEC PREMEXCO LIMITED Director 2014-07-28 CURRENT 2003-02-24 Active
GUY SERGE LE GUEZENNEC SALESPRO ALLIANCE LIMITED Director 2014-06-10 CURRENT 2014-06-10 Dissolved 2018-04-24
GUY SERGE LE GUEZENNEC FAMATECH LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active - Proposal to Strike off
GUY SERGE LE GUEZENNEC PUBLI ADDICT UK LIMITED Director 2014-04-10 CURRENT 2014-04-10 Dissolved 2015-09-01
GUY SERGE LE GUEZENNEC CSC CONNEXION LTD Director 2014-02-06 CURRENT 2014-02-06 Active
GUY SERGE LE GUEZENNEC SALESPRO WORLDWIDE LIMITED Director 2013-09-09 CURRENT 2009-01-13 Dissolved 2016-04-19
GUY SERGE LE GUEZENNEC UNIVERSIAPOLIS LIMITED Director 2013-08-28 CURRENT 2013-08-28 Dissolved 2018-04-24
GUY SERGE LE GUEZENNEC OCTOGONE MANAGEMENT LIMITED Director 2013-08-14 CURRENT 2013-08-14 Active - Proposal to Strike off
GUY SERGE LE GUEZENNEC PROMARINE SERVICES WORLDWIDE LTD Director 2013-06-07 CURRENT 2003-05-19 Active
GUY SERGE LE GUEZENNEC MONARCH BUSINESS DEVELOPMENT LTD Director 2013-01-16 CURRENT 2013-01-16 Dissolved 2018-02-13
GUY SERGE LE GUEZENNEC METATRANS LIMITED Director 2012-07-11 CURRENT 2012-05-31 Active - Proposal to Strike off
GUY SERGE LE GUEZENNEC IAA DIRECTORS LIMITED Director 2012-06-14 CURRENT 2007-02-28 Dissolved 2018-05-08
GUY SERGE LE GUEZENNEC IT CONSULTANCY DEVELOPMENT LTD Director 2012-05-16 CURRENT 2000-12-28 Active - Proposal to Strike off
GUY SERGE LE GUEZENNEC IAA SECRETARIES LIMITED Director 2012-05-15 CURRENT 2007-02-28 Dissolved 2018-05-08
GUY SERGE LE GUEZENNEC HOTEQUIP LTD Director 2012-05-09 CURRENT 2011-12-14 Active
GUY SERGE LE GUEZENNEC OMNISEARCH LIMITED Director 2012-04-23 CURRENT 2005-01-25 Active - Proposal to Strike off
GUY SERGE LE GUEZENNEC CENTRALE MANAGEMENT SERVICES LTD Director 2012-04-10 CURRENT 2006-12-13 Active
GUY SERGE LE GUEZENNEC EURUBBER INDUSTRIES LIMITED Director 2012-04-01 CURRENT 2007-01-16 Active - Proposal to Strike off
GUY SERGE LE GUEZENNEC PACIFIC DEVELOPMENT CONSULTING LTD Director 2012-03-14 CURRENT 2012-03-14 Active - Proposal to Strike off
GUY SERGE LE GUEZENNEC DISCO STAR LTD Director 2012-03-05 CURRENT 2011-12-14 Active
GUY SERGE LE GUEZENNEC PRESTI SERVICES EUROPE LIMITED Director 2012-02-23 CURRENT 2005-09-28 Active
GUY SERGE LE GUEZENNEC SORELEC LIMITED Director 2012-01-09 CURRENT 1999-06-28 Active - Proposal to Strike off
GUY SERGE LE GUEZENNEC LORD ASHCROFT ANTIQUES LIMITED Director 2011-12-19 CURRENT 2004-10-19 Active
GUY SERGE LE GUEZENNEC GENEX WORLDWIDE LTD Director 2011-12-19 CURRENT 2002-11-27 Active
GUY SERGE LE GUEZENNEC TRANSCONSULT WORLDWIDE LTD Director 2011-12-19 CURRENT 2003-02-03 Active - Proposal to Strike off
GUY SERGE LE GUEZENNEC POOL FINANCE LIMITED Director 2011-12-06 CURRENT 1999-11-24 Active - Proposal to Strike off
GUY SERGE LE GUEZENNEC GOLDSCHMIDT WORLDWIDE LIMITED Director 2011-11-18 CURRENT 2006-07-12 Dissolved 2015-12-22
GUY SERGE LE GUEZENNEC SOFTWARE MARKETING DEVELOPMENT LIMITED Director 2011-11-09 CURRENT 2003-01-17 Active - Proposal to Strike off
GUY SERGE LE GUEZENNEC FLOCAR INVESTMENT GROUP LTD Director 2011-11-04 CURRENT 2011-11-04 Dissolved 2017-11-14
GUY SERGE LE GUEZENNEC RYDAL SERTECHNOLOGY LTD Director 2011-10-19 CURRENT 2002-01-03 Dissolved 2015-07-21
GUY SERGE LE GUEZENNEC MODEL STRATEGIES LIMITED Director 2011-08-09 CURRENT 2007-07-18 Active - Proposal to Strike off
GUY SERGE LE GUEZENNEC MEDIPLAST SOLUTIONS LIMITED Director 2011-07-08 CURRENT 2011-07-08 Active - Proposal to Strike off
GUY SERGE LE GUEZENNEC SOUTHERN LIMITED Director 2011-06-23 CURRENT 1999-03-17 Active - Proposal to Strike off
GUY SERGE LE GUEZENNEC BIOLASER TECNOLOGIES LTD Director 2011-06-22 CURRENT 1998-03-10 Active
GUY SERGE LE GUEZENNEC MEDIAPRESS CONSULTING LIMITED Director 2011-06-21 CURRENT 1997-12-08 Active - Proposal to Strike off
GUY SERGE LE GUEZENNEC ADVERTISING BUSINESS COMMUNICATIONS LIMITED Director 2011-06-21 CURRENT 1998-02-27 Active
GUY SERGE LE GUEZENNEC ARIO LIMITED Director 2011-06-20 CURRENT 1996-11-05 Dissolved 2015-12-08
GUY SERGE LE GUEZENNEC BRANDMARK UK LIMITED Director 2011-06-20 CURRENT 1994-06-24 Active
GUY SERGE LE GUEZENNEC MBS INTERIORS WORLDWIDE LTD Director 2011-06-07 CURRENT 2008-03-13 Dissolved 2016-11-15
GUY SERGE LE GUEZENNEC BUSINESS DEVELOPMENT & CONSULTANCY SERVICES LIMITED Director 2011-06-06 CURRENT 2007-12-11 Dissolved 2016-05-10
GUY SERGE LE GUEZENNEC MATEXPORT LIMITED Director 2011-05-24 CURRENT 2005-05-12 Active - Proposal to Strike off
GUY SERGE LE GUEZENNEC PULSE FINANCIAL SERVICES LIMITED Director 2011-05-18 CURRENT 1997-10-13 Active
GUY SERGE LE GUEZENNEC FABRICEN LIMITED Director 2011-05-18 CURRENT 1997-06-04 Active - Proposal to Strike off
GUY SERGE LE GUEZENNEC HOTLINE INVESTMENTS LIMITED Director 2011-05-18 CURRENT 1997-10-17 Active
GUY SERGE LE GUEZENNEC TRACOMET LIMITED Director 2011-05-13 CURRENT 1997-03-14 Active
GUY SERGE LE GUEZENNEC CRISTOL LIMITED Director 2011-04-11 CURRENT 2001-04-11 Dissolved 2013-08-13
GUY SERGE LE GUEZENNEC EUROTECNOLOGY LIMITED Director 2011-04-11 CURRENT 1999-04-07 Active
GUY SERGE LE GUEZENNEC BEVCO INTERNATIONAL LIMITED Director 2011-04-04 CURRENT 1997-06-23 Active - Proposal to Strike off
GUY SERGE LE GUEZENNEC TECNICOM WORLDWIDE LIMITED Director 2011-02-09 CURRENT 1997-10-17 Active - Proposal to Strike off
GUY SERGE LE GUEZENNEC PRIMART WORLDWIDE LIMITED Director 2010-09-30 CURRENT 2003-08-20 Dissolved 2017-06-20
GUY SERGE LE GUEZENNEC CIGNALING SA LTD Director 2010-09-10 CURRENT 2010-09-10 Active
GUY SERGE LE GUEZENNEC GAS AND OIL SERVICES LTD Director 2010-01-11 CURRENT 2009-09-07 Active
GUY SERGE LE GUEZENNEC INFOMANIA LTD Director 2009-07-02 CURRENT 2009-07-02 Dissolved 2018-04-24
GUY SERGE LE GUEZENNEC INTERNATIONAL ASSOCIATED ATTORNEYS LTD Director 2009-04-23 CURRENT 1987-09-08 Active
GUY SERGE LE GUEZENNEC JURISCONSULTING LIMITED Director 2009-02-10 CURRENT 1998-08-27 Active
GUY SERGE LE GUEZENNEC DCARTE ENGINEERING LTD Director 2009-01-14 CURRENT 2009-01-14 Dissolved 2015-09-22
GUY SERGE LE GUEZENNEC OLC GLOBE TRADE AND FINANCE LTD Director 2009-01-05 CURRENT 2001-02-08 Active - Proposal to Strike off
GUY SERGE LE GUEZENNEC PREMIUM ANTIQUES LTD Director 2008-11-18 CURRENT 2001-07-13 Active
GUY SERGE LE GUEZENNEC AD SEQUESTRAR LIMITED Director 2008-09-24 CURRENT 2008-09-24 Active
GUY SERGE LE GUEZENNEC MINERVA EUROPEAN LIMITED Director 2008-07-15 CURRENT 1998-04-24 Dissolved 2017-06-20
GUY SERGE LE GUEZENNEC CRANBERRY WORLD PRODUCTIONS LIMITED Director 2008-06-04 CURRENT 2003-11-17 Active - Proposal to Strike off
GUY SERGE LE GUEZENNEC SIMPSON WORLDWIDE LTD Director 2007-02-07 CURRENT 2000-06-20 Active - Proposal to Strike off
GUY SERGE LE GUEZENNEC GTB TRADING LIMITED Director 2006-03-01 CURRENT 2006-03-01 Active - Proposal to Strike off

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
2024-05-10CONFIRMATION STATEMENT MADE ON 04/05/24, WITH NO UPDATES
2023-08-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2021-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2020-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2019-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2018-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-10TM02Termination of appointment of Iaa Secretaries Limited on 2018-12-01
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2017-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-05-23RES15CHANGE OF COMPANY NAME 23/05/17
2017-05-23CERTNMCOMPANY NAME CHANGED LES ALOES LIMITED CERTIFICATE ISSUED ON 23/05/17
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2016-12-15RES15CHANGE OF COMPANY NAME 15/12/16
2016-12-15CERTNMCOMPANY NAME CHANGED ZXS EUROPE LIMITED CERTIFICATE ISSUED ON 15/12/16
2016-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-16RES15CHANGE OF COMPANY NAME 16/06/16
2016-06-16CERTNMCOMPANY NAME CHANGED AXS EUROPE LIMITED CERTIFICATE ISSUED ON 16/06/16
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-04AR0104/05/16 ANNUAL RETURN FULL LIST
2016-05-04SH0102/05/16 STATEMENT OF CAPITAL GBP 2
2016-05-04AP03Appointment of Iaa Secretaries Limited as company secretary on 2016-05-02
2016-05-04TM02Termination of appointment of Export Link International Inc on 2016-05-02
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR GHOST INVESTMENTS LTD
2016-04-13AR0108/04/16 ANNUAL RETURN FULL LIST
2015-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-14AR0108/04/15 ANNUAL RETURN FULL LIST
2014-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-17AR0108/04/14 ANNUAL RETURN FULL LIST
2014-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/14 FROM International House Suite 2 8Th Floor Dover Place, Ashford Kent TN23 1HU
2013-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-08AR0108/04/13 ANNUAL RETURN FULL LIST
2012-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-03-19AR0119/03/12 ANNUAL RETURN FULL LIST
2011-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-05-18AP01DIRECTOR APPOINTED MR GUY SARGE LE GUEZENNEC
2011-03-29AR0110/03/11 FULL LIST
2010-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-10AR0110/03/10 FULL LIST
2010-03-10CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GHOST INVESTMENTS LTD / 10/03/2010
2010-03-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EXPORT LINK INTERNATIONAL INC / 10/03/2010
2010-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-11363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-04-21363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-02363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2006-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-10-06287REGISTERED OFFICE CHANGED ON 06/10/06 FROM: INTERNATIONAL HOUSE SUITE 4 4TH FLOOR DOVER PLACE ASHFORD KENT TN23 1HU
2006-03-21363aRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2005-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-05-24363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2005-05-17287REGISTERED OFFICE CHANGED ON 17/05/05 FROM: 78 YORK STREET LONDON W1H 1DP
2004-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-06-07363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2003-05-21363sRETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2003-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-03-20363sRETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2001-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2001-03-16363sRETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2000-03-22363sRETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS
1999-04-15288aNEW SECRETARY APPOINTED
1999-04-15288aNEW DIRECTOR APPOINTED
1999-03-26287REGISTERED OFFICE CHANGED ON 26/03/99 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH
1999-03-26288bSECRETARY RESIGNED
1999-03-26288bDIRECTOR RESIGNED
1999-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LES ALOES SCI 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 LES ALOES SCI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LES ALOES SCI LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.609

This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 LES ALOES SCI LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 2
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LES ALOES SCI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LES ALOES SCI LIMITED
Trademarks
We have not found any records of LES ALOES SCI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LES ALOES SCI 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 (32990 - Other manufacturing n.e.c.) as LES ALOES SCI LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where LES ALOES SCI 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 LES ALOES SCI 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 LES ALOES SCI 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.