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

KILNGATE ENTERPRISES LIMITED

4-5 GOUGH SQUARE, LONDON, EC4A,
Company Registration Number
03911661
Private Limited Company
Dissolved

Dissolved 2017-05-23

Company Overview

About Kilngate Enterprises Ltd
KILNGATE ENTERPRISES LIMITED was founded on 2000-01-21 and had its registered office in 4-5 Gough Square. The company was dissolved on the 2017-05-23 and is no longer trading or active.

Key Data
Company Name
KILNGATE ENTERPRISES LIMITED
 
Legal Registered Office
4-5 GOUGH SQUARE
LONDON
 
Filing Information
Company Number 03911661
Date formed 2000-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-06-30
Date Dissolved 2017-05-23
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-18 04:04:50
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 KILNGATE ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
MARCEL ARTHUR ULRICH
Director 2013-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCES ANN GORDON
Director 2012-12-17 2013-03-22
GROSVENOR ADMINISTRATION LIMITED
Director 2000-04-03 2013-03-22
BENJAMIN PHILIP PREA
Director 2012-01-23 2012-12-17
GROSVENOR SECRETARIES LIMITED
Nominated Secretary 2000-04-03 2012-02-16
ALLEN JONATHAN FRED
Director 2010-03-08 2012-01-23
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2000-01-21 2000-04-03
WILDMAN & BATTELL LIMITED
Nominated Director 2000-01-21 2000-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCEL ARTHUR ULRICH G.S. GENERAL CONSULTING & SERVICES LTD Director 2017-03-15 CURRENT 2015-11-11 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH CARLA 24 LIMITED Director 2016-10-19 CURRENT 2008-07-11 Active
MARCEL ARTHUR ULRICH ROLA.DI. LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
MARCEL ARTHUR ULRICH M HOUSEHOLD GROUP LIMITED Director 2015-09-18 CURRENT 1999-07-08 Active
MARCEL ARTHUR ULRICH MOMI INVESTMENTS LTD Director 2015-09-16 CURRENT 2015-09-16 Active
MARCEL ARTHUR ULRICH GOSEND UK, LTD Director 2015-07-06 CURRENT 2015-07-06 Dissolved 2017-07-25
MARCEL ARTHUR ULRICH PRISMA-IT UK LIMITED Director 2015-06-23 CURRENT 2013-05-02 Dissolved 2017-05-02
MARCEL ARTHUR ULRICH CREMORGE LIMITED Director 2015-06-22 CURRENT 2010-11-24 Dissolved 2017-05-02
MARCEL ARTHUR ULRICH SHARDANA CONSULTING LIMITED Director 2015-04-23 CURRENT 2003-10-20 Active
MARCEL ARTHUR ULRICH CENTRAL EAST INVESTMENT LIMITED Director 2015-04-13 CURRENT 2015-04-13 Dissolved 2018-04-24
MARCEL ARTHUR ULRICH 21 REAL ESTATE LTD Director 2015-02-26 CURRENT 2015-02-26 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH COMPANY ACQUISITIONS LIMITED Director 2015-02-16 CURRENT 2015-02-16 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH MIA MILLS LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active
MARCEL ARTHUR ULRICH SMARTKNOWLEDGE LTD C.I.C. Director 2015-01-13 CURRENT 2015-01-13 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH LONDON PRINCIPAL ACQUISITIONS LTD Director 2015-01-02 CURRENT 2015-01-02 Dissolved 2017-04-25
MARCEL ARTHUR ULRICH SLM&A LIMITED Director 2014-12-15 CURRENT 2014-12-15 Dissolved 2017-03-28
MARCEL ARTHUR ULRICH DOXOR LIMITED Director 2014-12-12 CURRENT 2014-12-12 Dissolved 2017-05-30
MARCEL ARTHUR ULRICH LEADORE INVESTMENTS LTD Director 2014-11-19 CURRENT 2014-11-19 Dissolved 2018-05-01
MARCEL ARTHUR ULRICH L&T CITY CONSULTANCY LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active
MARCEL ARTHUR ULRICH SEMPLICE LIMITED Director 2014-09-23 CURRENT 2014-09-23 Dissolved 2017-05-02
MARCEL ARTHUR ULRICH WIRELESS ENERGY SYSTEM LTD Director 2014-08-22 CURRENT 2014-04-15 Dissolved 2015-07-07
MARCEL ARTHUR ULRICH TICTACTUNE.COM LTD Director 2014-08-22 CURRENT 2014-03-28 Dissolved 2015-07-07
MARCEL ARTHUR ULRICH ZONEBED.COM LTD Director 2014-08-22 CURRENT 2014-03-20 Dissolved 2015-07-07
MARCEL ARTHUR ULRICH PWT - PROFESSIONAL WORLDWIDE TEAM LTD Director 2014-08-01 CURRENT 2014-08-01 Dissolved 2016-04-12
MARCEL ARTHUR ULRICH MITA ESTATE LIMITED Director 2014-07-11 CURRENT 2014-07-11 Active
MARCEL ARTHUR ULRICH THE HOME STORE EUROPE LTD Director 2014-07-10 CURRENT 2014-07-10 Dissolved 2015-07-07
MARCEL ARTHUR ULRICH TUVER.COM LTD Director 2014-07-10 CURRENT 2014-07-10 Dissolved 2015-07-07
MARCEL ARTHUR ULRICH PRONTOHOTEL LIMITED Director 2014-07-01 CURRENT 2014-07-01 Dissolved 2017-06-13
MARCEL ARTHUR ULRICH MFD ADVISORY LTD Director 2014-06-17 CURRENT 2014-06-17 Dissolved 2017-07-04
MARCEL ARTHUR ULRICH ROSHANIA LIMITED Director 2014-04-25 CURRENT 2014-02-26 Dissolved 2018-04-24
MARCEL ARTHUR ULRICH HOUSELIGHT LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
MARCEL ARTHUR ULRICH WEST END PROPERTY CONSULTANTS LTD Director 2014-01-14 CURRENT 2014-01-14 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH OLANDI SERVICES LTD Director 2014-01-09 CURRENT 2014-01-09 Dissolved 2017-01-17
MARCEL ARTHUR ULRICH FLA BEA LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
MARCEL ARTHUR ULRICH LASCOLA HOLDING LTD Director 2013-11-12 CURRENT 2013-11-12 Active
MARCEL ARTHUR ULRICH L'IMPERO ROMANO LIMITED Director 2013-10-12 CURRENT 2009-04-24 Dissolved 2014-12-09
MARCEL ARTHUR ULRICH REBISSU LIMITED Director 2013-09-20 CURRENT 2009-06-23 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH TRYLL & BYTES LTD Director 2013-09-19 CURRENT 2013-09-19 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH NEW ERA LABORATORIES LIMITED Director 2013-09-11 CURRENT 1931-03-27 Dissolved 2018-05-29
MARCEL ARTHUR ULRICH INV. REAL ESTATE LTD Director 2013-08-05 CURRENT 2013-08-05 Dissolved 2015-08-11
MARCEL ARTHUR ULRICH PAYPOS EUROPE LIMITED Director 2013-06-14 CURRENT 2013-06-14 Dissolved 2015-07-07
MARCEL ARTHUR ULRICH INTERNATIONAL EMISSIONS TRADING LIMITED Director 2013-05-28 CURRENT 2002-09-27 Dissolved 2015-05-05
MARCEL ARTHUR ULRICH EFI ESCO FINANCE LIMITED Director 2013-05-28 CURRENT 2002-04-02 Active
MARCEL ARTHUR ULRICH SPACECROFT LTD Director 2013-04-09 CURRENT 2013-04-09 Dissolved 2015-02-03
MARCEL ARTHUR ULRICH QUANDARY INVESTMENTS UK LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active
MARCEL ARTHUR ULRICH CASA MIA CONSTRUCTIONS LIMITED Director 2013-01-31 CURRENT 2013-01-31 Dissolved 2013-09-17
MARCEL ARTHUR ULRICH STM HOLDING LIMITED Director 2013-01-28 CURRENT 2013-01-28 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH MB&C LIMITED Director 2013-01-09 CURRENT 1999-05-26 Active
MARCEL ARTHUR ULRICH ONIRONE LIMITED Director 2012-12-11 CURRENT 2012-12-11 Active
MARCEL ARTHUR ULRICH DESIGN & ENVIRONMENT LIMITED Director 2012-11-16 CURRENT 2012-11-16 Dissolved 2014-10-21
MARCEL ARTHUR ULRICH EASTERN INVESTMENT HOLDING LIMITED Director 2012-11-08 CURRENT 2008-09-02 Dissolved 2015-03-31
MARCEL ARTHUR ULRICH M BROTHERS HOLDING LIMITED Director 2012-11-08 CURRENT 2010-02-11 Dissolved 2015-03-31
MARCEL ARTHUR ULRICH I.T.F.B. LIMITED Director 2012-11-08 CURRENT 2008-09-02 Dissolved 2015-03-31
MARCEL ARTHUR ULRICH LOGILINE LIMITED Director 2012-11-01 CURRENT 1999-05-28 Dissolved 2015-10-06
MARCEL ARTHUR ULRICH TEN DEUCE LTD Director 2012-10-23 CURRENT 2012-10-23 Dissolved 2016-07-05
MARCEL ARTHUR ULRICH ERN FASHION UK LIMITED Director 2012-10-12 CURRENT 2012-10-12 Dissolved 2014-01-14
MARCEL ARTHUR ULRICH SVILUPPO IMMOBILIARE PARIOLI LIMITED Director 2012-09-25 CURRENT 2010-06-10 Dissolved 2015-03-31
MARCEL ARTHUR ULRICH THAMESGATE PROPERTIES LIMITED Director 2012-08-29 CURRENT 1994-10-21 Dissolved 2014-09-16
MARCEL ARTHUR ULRICH FERRERO INTERNATIONAL LIMITED Director 2012-08-29 CURRENT 2005-09-27 Dissolved 2015-05-12
MARCEL ARTHUR ULRICH BOUTLYNN LIMITED Director 2012-08-29 CURRENT 1999-07-27 Dissolved 2016-05-17
MARCEL ARTHUR ULRICH PALAFITTA LIMITED Director 2012-05-11 CURRENT 2012-05-11 Active
MARCEL ARTHUR ULRICH TOMAF LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active
MARCEL ARTHUR ULRICH OLIMED LIMITED Director 2011-07-12 CURRENT 2011-07-12 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH R M LEGAL CONSULTING LIMITED Director 2011-05-18 CURRENT 2005-08-24 Dissolved 2014-05-06
MARCEL ARTHUR ULRICH XCT CONSULTING LIMITED Director 2011-03-20 CURRENT 2004-03-04 Active
MARCEL ARTHUR ULRICH DOCKALE LIMITED Director 2009-11-10 CURRENT 1997-07-16 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH WAYCHEM LIMITED Director 2009-06-24 CURRENT 2009-06-24 Active
MARCEL ARTHUR ULRICH XCT SYSTEMS INTERGRATION LIMITED Director 2009-06-17 CURRENT 2009-06-17 Active
MARCEL ARTHUR ULRICH STEVE WARSON TRANSPORT LIMITED Director 2007-09-03 CURRENT 2001-02-20 Dissolved 2015-05-05
MARCEL ARTHUR ULRICH GOWER ACCOUNTANCY LIMITED Director 1999-06-18 CURRENT 1999-06-15 Active
MARCEL ARTHUR ULRICH GOWER NOMINEES LIMITED Director 1998-01-08 CURRENT 1994-06-15 Active
MARCEL ARTHUR ULRICH GOWER SECRETARIES LIMITED Director 1998-01-08 CURRENT 1994-06-15 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
2017-05-23GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-03-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-02-27DS01APPLICATION FOR STRIKING-OFF
2017-02-13AA30/06/16 TOTAL EXEMPTION SMALL
2016-03-15AA30/06/15 TOTAL EXEMPTION SMALL
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 10000
2016-02-24AR0121/01/16 FULL LIST
2015-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCEL ARTHUR ULRICH / 02/02/2015
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-19AR0121/01/15 FULL LIST
2015-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCEL ARTHUR ULRICH / 13/02/2015
2015-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2015 FROM THIRD FLOOR 15 POLAND STREET LONDON W1F 8QE
2014-09-11AA30/06/14 TOTAL EXEMPTION FULL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-05AR0121/01/14 FULL LIST
2013-11-04AA30/06/13 TOTAL EXEMPTION FULL
2013-03-26AA30/06/12 TOTAL EXEMPTION SMALL
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR GROSVENOR ADMINISTRATION LIMITED
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES GORDON
2013-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2013 FROM 6TH FLOOR QUEENS HOUSE 55-56 LINCOLN'S INN FIELDS LONDON WC2A 3LJ
2013-03-22AP01DIRECTOR APPOINTED MR MARCEL ARTHUR ULRICH
2013-03-18TM02APPOINTMENT TERMINATED, SECRETARY GROSVENOR SECRETARIES LIMITED
2013-01-25AR0121/01/13 FULL LIST
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MR PREA
2013-01-11AP01DIRECTOR APPOINTED FRANCES ANN GORDON
2012-02-28AA30/06/11 TOTAL EXEMPTION FULL
2012-02-01AR0121/01/12 FULL LIST
2012-01-27AP01DIRECTOR APPOINTED MR BENJAMIN PREA
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN FRED
2011-03-25AA30/06/10 TOTAL EXEMPTION FULL
2011-01-27AR0121/01/11 FULL LIST
2010-04-22AP01DIRECTOR APPOINTED ALLEN JONATHAN FRED
2010-03-30AA30/06/09 TOTAL EXEMPTION FULL
2010-01-22AR0121/01/10 FULL LIST
2009-04-30AA30/06/08 TOTAL EXEMPTION FULL
2009-01-23363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-01-24363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2007-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-01-26363aRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2007-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-01-10ELRESS252 DISP LAYING ACC 21/05/04
2007-01-10ELRESS366A DISP HOLDING AGM 21/05/04
2006-02-23288cSECRETARY'S PARTICULARS CHANGED
2006-02-20288cDIRECTOR'S PARTICULARS CHANGED
2006-02-20287REGISTERED OFFICE CHANGED ON 20/02/06 FROM: 4TH FLOOR QUEENS HOUSE 55-56 LINCOLNS INN FIELDS LONDON WC2A 3LJ
2006-02-08363sRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2005-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-01-26363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-02-10363(287)REGISTERED OFFICE CHANGED ON 10/02/04
2004-02-10363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2003-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2003-03-24363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2002-07-21244DELIVERY EXT'D 3 MTH 30/06/02
2002-03-18363sRETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS
2001-11-08287REGISTERED OFFICE CHANGED ON 08/11/01 FROM: 4TH FLOOR, 12 GROSVENOR PLACE LONDON SW1X 7HH
2001-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-03-2088(2)RAD 03/11/00--------- £ SI 9998@1
2001-02-22ORES04NC INC ALREADY ADJUSTED 03/11/00
2001-02-22ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/11/00
2001-02-22SRES01ALTER ARTICLES 03/11/00
2001-02-20123£ NC 1000/10000 03/11/00
2001-02-07363sRETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS
2001-01-15225ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/06/01
2000-04-06288bDIRECTOR RESIGNED
2000-04-06288bSECRETARY RESIGNED
2000-04-06288aNEW SECRETARY APPOINTED
2000-04-06288aNEW DIRECTOR APPOINTED
2000-04-06287REGISTERED OFFICE CHANGED ON 06/04/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA LONDON EC4V 4DZ
2000-01-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 not elsewhere classified




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30

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 KILNGATE ENTERPRISES LIMITED

Financial Assets
Balance Sheet
Debtors 2011-06-30 £ 974

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KILNGATE ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KILNGATE ENTERPRISES LIMITED
Trademarks
We have not found any records of KILNGATE ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KILNGATE ENTERPRISES 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 not elsewhere classified) as KILNGATE ENTERPRISES 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 KILNGATE ENTERPRISES 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 KILNGATE ENTERPRISES 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 KILNGATE ENTERPRISES 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.