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

KINGFISHER TMB LIMITED

B&Q HOUSE CHESTNUT AVENUE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3LE,
Company Registration Number
03926623
Private Limited Company
Active

Company Overview

About Kingfisher Tmb Ltd
KINGFISHER TMB LIMITED was founded on 2000-02-16 and has its registered office in Eastleigh. The organisation's status is listed as "Active". Kingfisher Tmb Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KINGFISHER TMB LIMITED
 
Legal Registered Office
B&Q HOUSE CHESTNUT AVENUE
CHANDLERS FORD
EASTLEIGH
HAMPSHIRE
SO53 3LE
Other companies in SO53
 
Previous Names
B & Q 7 LIMITED31/03/2005
Filing Information
Company Number 03926623
Company ID Number 03926623
Date formed 2000-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts FULL
Last Datalog update: 2023-12-06 23:37:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINGFISHER TMB 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 KINGFISHER TMB LIMITED

Current Directors
Officer Role Date Appointed
PAUL GRAHAME CRISP
Director 2017-10-03
HELENA JOAN FELTHAM
Director 2017-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAME REGINALD SMITH
Director 2014-10-06 2018-01-23
SALLY JANE CLIFTON
Company Secretary 2012-07-03 2017-09-30
DAMIAN GARRY MCGLOUGHLIN
Director 2017-05-03 2017-06-14
MICHAEL LINDHART LOEVE
Director 2016-02-08 2017-05-03
ALISTAIR DAVID SINCLAIR WATTERS
Director 2014-04-22 2016-05-27
CHRISTIAN MAZAURIC
Director 2012-09-10 2015-07-31
PETER JAMES STEPHEN GRANT
Director 2011-01-21 2014-01-20
JAMES ALAN SKELTON
Director 2011-01-21 2012-09-10
IAIN SMALL
Director 2011-01-21 2012-08-31
DAVID RICHARD PARAMOR
Director 2009-03-04 2011-01-21
ROSEMARY CLARE FRANCESCA WARDLE
Director 2010-09-17 2011-01-21
MARTIN BERTRAM CHAMBERS
Director 2008-11-12 2010-09-17
STUART GORDON OWENS
Company Secretary 2008-05-13 2009-05-15
STUART GORDON OWENS
Director 2007-11-12 2009-05-15
TIMOTHY BARR
Director 2007-09-07 2009-02-27
KEVIN STYLES
Director 2005-03-15 2008-11-12
MARTIN BERTRAM CHAMBERS
Company Secretary 2008-01-25 2008-05-13
GEORGE MILLS BRAMSTON ADAMS
Director 2005-03-15 2008-03-31
JULIE LOUISE WILSON
Company Secretary 2005-03-15 2008-01-25
STEPHEN GEATER
Director 2007-03-13 2007-08-31
ALEJANDRO RUSSO
Director 2005-07-05 2006-11-30
MARTIN HOWARD STOKES
Company Secretary 2003-10-07 2005-03-15
MICHAEL CASLAKE CUTT
Director 2001-09-11 2005-03-15
KEITH FLEMING
Director 2004-03-01 2005-03-15
TERRANCE HARTWELL
Director 2000-05-08 2005-03-15
DUNCAN EDEN TATTON BROWN
Director 2001-02-23 2004-03-01
GARY PRESTON SHILLINGLAW
Company Secretary 2000-05-08 2003-10-07
HELEN WEIR
Director 2000-05-08 2001-02-23
BONDLAW SECRETARIES LIMITED
Nominated Secretary 2000-02-16 2000-05-08
BONDLAW DIRECTORS LIMITED
Nominated Director 2000-02-16 2000-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GRAHAME CRISP B&Q PROPERTIES INVESTMENTS LIMITED Director 2017-10-03 CURRENT 2010-12-01 Active
PAUL GRAHAME CRISP DICKENS LIMITED Director 2017-10-03 CURRENT 1983-06-20 Active
PAUL GRAHAME CRISP B&Q PROPERTIES NURSLING LIMITED Director 2017-10-03 CURRENT 2006-09-19 Active - Proposal to Strike off
PAUL GRAHAME CRISP B&Q PROPERTIES SOUTH SHIELDS LIMITED Director 2017-10-03 CURRENT 2010-02-12 Active
PAUL GRAHAME CRISP B&Q PROPERTIES CHESTERFIELD LIMITED Director 2017-10-03 CURRENT 2010-08-17 Active
PAUL GRAHAME CRISP B&Q PROPERTIES WITNEY LIMITED Director 2017-10-03 CURRENT 2011-04-07 Active
PAUL GRAHAME CRISP TRADE POINT LIMITED Director 2017-10-03 CURRENT 2008-01-08 Active
PAUL GRAHAME CRISP STREET CLUB LIMITED Director 2017-10-03 CURRENT 2011-04-06 Active
PAUL GRAHAME CRISP B&Q PROPERTIES LIMITED Director 2017-10-03 CURRENT 1999-11-29 Active
PAUL GRAHAME CRISP B&Q PROPERTIES NEW MALDEN LIMITED Director 2017-10-03 CURRENT 2000-02-16 Active
PAUL GRAHAME CRISP B&Q PROPERTIES SWINDON LIMITED Director 2017-10-03 CURRENT 2010-02-12 Active
PAUL GRAHAME CRISP B&Q PROPERTIES CHESTNUT RETAIL PARK LIMITED Director 2017-10-03 CURRENT 2010-02-12 Active - Proposal to Strike off
PAUL GRAHAME CRISP B&Q PROPERTIES WREXHAM LIMITED Director 2017-10-03 CURRENT 2010-08-17 Active
PAUL GRAHAME CRISP B&Q PROPERTIES FARNBOROUGH LIMITED Director 2017-10-03 CURRENT 2011-04-07 Active
PAUL GRAHAME CRISP B&Q PROPERTIES SUTTON-IN-ASHFIELD LIMITED Director 2017-10-03 CURRENT 2011-04-07 Active
PAUL GRAHAME CRISP B&Q LIMITED Director 2017-10-02 CURRENT 1970-02-26 Active
HELENA JOAN FELTHAM B&Q PROPERTIES INVESTMENTS LIMITED Director 2017-10-03 CURRENT 2010-12-01 Active
HELENA JOAN FELTHAM DICKENS LIMITED Director 2017-10-03 CURRENT 1983-06-20 Active
HELENA JOAN FELTHAM B&Q PROPERTIES NURSLING LIMITED Director 2017-10-03 CURRENT 2006-09-19 Active - Proposal to Strike off
HELENA JOAN FELTHAM B&Q PROPERTIES SOUTH SHIELDS LIMITED Director 2017-10-03 CURRENT 2010-02-12 Active
HELENA JOAN FELTHAM B&Q PROPERTIES CHESTERFIELD LIMITED Director 2017-10-03 CURRENT 2010-08-17 Active
HELENA JOAN FELTHAM B&Q PROPERTIES WITNEY LIMITED Director 2017-10-03 CURRENT 2011-04-07 Active
HELENA JOAN FELTHAM TRADE POINT LIMITED Director 2017-10-03 CURRENT 2008-01-08 Active
HELENA JOAN FELTHAM STREET CLUB LIMITED Director 2017-10-03 CURRENT 2011-04-06 Active
HELENA JOAN FELTHAM B&Q PROPERTIES LIMITED Director 2017-10-03 CURRENT 1999-11-29 Active
HELENA JOAN FELTHAM B&Q PROPERTIES NEW MALDEN LIMITED Director 2017-10-03 CURRENT 2000-02-16 Active
HELENA JOAN FELTHAM B&Q PROPERTIES SWINDON LIMITED Director 2017-10-03 CURRENT 2010-02-12 Active
HELENA JOAN FELTHAM B&Q PROPERTIES CHESTNUT RETAIL PARK LIMITED Director 2017-10-03 CURRENT 2010-02-12 Active - Proposal to Strike off
HELENA JOAN FELTHAM B&Q PROPERTIES WREXHAM LIMITED Director 2017-10-03 CURRENT 2010-08-17 Active
HELENA JOAN FELTHAM B&Q PROPERTIES FARNBOROUGH LIMITED Director 2017-10-03 CURRENT 2011-04-07 Active
HELENA JOAN FELTHAM B&Q PROPERTIES SUTTON-IN-ASHFIELD LIMITED Director 2017-10-03 CURRENT 2011-04-07 Active
HELENA JOAN FELTHAM B&Q LIMITED Director 2015-09-01 CURRENT 1970-02-26 Active
HELENA JOAN FELTHAM RETAIL TRUST Director 2015-05-13 CURRENT 2001-07-17 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
2023-11-23Director's details changed for Mr Geoffrey James Bryant on 2023-11-18
2023-07-03CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-04-18Change of details for Sheldon Holdings Limited as a person with significant control on 2023-03-13
2022-10-04FULL ACCOUNTS MADE UP TO 31/01/22
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2021-11-02AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2019-11-04AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-08-29AP01DIRECTOR APPOINTED MR GEOFFREY JAMES BRYANT
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-04-30AP03Appointment of Mrs Rachel Susan Clarke as company secretary on 2019-04-01
2018-11-05AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR HELENA JOAN FELTHAM
2018-10-17AP01DIRECTOR APPOINTED MR GRAHAM ROBERT BELL
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 6500001
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME REGINALD SMITH
2017-11-14AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-10-09AP01DIRECTOR APPOINTED MR PAUL GRAHAME CRISP
2017-10-06AP01DIRECTOR APPOINTED MRS HELENA JOAN FELTHAM
2017-10-06TM02Termination of appointment of Sally Jane Clifton on 2017-09-30
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 6500001
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN GARRY MCGLOUGHLIN
2017-05-26AP01DIRECTOR APPOINTED DAMIAN GARRY MCGLOUGHLIN
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LINDHART LOEVE
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 6500001
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-11-07AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR DAVID SINCLAIR WATTERS
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 6500001
2016-02-24AR0116/02/16 ANNUAL RETURN FULL LIST
2016-02-09AP01DIRECTOR APPOINTED MR MICHAEL LINDHART LOEVE
2015-11-10AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MAZAURIC
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 6500001
2015-02-19AR0116/02/15 ANNUAL RETURN FULL LIST
2014-11-04AAFULL ACCOUNTS MADE UP TO 01/02/14
2014-10-24AP01DIRECTOR APPOINTED MR GRAHAME REGINALD SMITH
2014-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/14 FROM 3 Sheldon Square Paddington London W2 6PX
2014-04-23AP01DIRECTOR APPOINTED MR ALISTAIR DAVID SINCLAIR WATTERS
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 6500001
2014-02-17AR0116/02/14 FULL LIST
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRANT
2013-10-29AAFULL ACCOUNTS MADE UP TO 02/02/13
2013-02-21AR0116/02/13 FULL LIST
2012-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN MAZAURIC / 01/12/2012
2012-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN MAZAURIC / 29/11/2012
2012-10-29AAFULL ACCOUNTS MADE UP TO 28/01/12
2012-09-11AP01DIRECTOR APPOINTED CHRISTIAN MAZAURIC
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SKELTON
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR IAIN SMALL
2012-07-27AP03SECRETARY APPOINTED MS SALLY JANE CLIFTON
2012-02-20AR0116/02/12 FULL LIST
2011-10-17AAFULL ACCOUNTS MADE UP TO 29/01/11
2011-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES STEPHEN GRANT / 01/08/2011
2011-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALAN SKELTON / 01/08/2011
2011-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN SMALL / 01/08/2011
2011-02-22AR0116/02/11 FULL LIST
2011-01-25AP01DIRECTOR APPOINTED MR IAIN SMALL
2011-01-21AP01DIRECTOR APPOINTED MR JAMES ALAN SKELTON
2011-01-21AP01DIRECTOR APPOINTED MR PETER GRANT
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY WARDLE
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PARAMOR
2010-10-27AAFULL ACCOUNTS MADE UP TO 30/01/10
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHAMBERS
2010-09-22AP01DIRECTOR APPOINTED MRS ROSEMARY CLARE FRANCESCA WARDLE
2010-04-20AR0116/02/10 FULL LIST
2010-01-18AUDAUDITOR'S RESIGNATION
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHAMBERS / 15/12/2009
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PARAMOR / 15/12/2009
2010-01-04MISCSECTION 519
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR STUART OWENS
2009-06-01288bAPPOINTMENT TERMINATED SECRETARY STUART OWENS
2009-03-11288aDIRECTOR APPOINTED MR DAVID PARAMOR
2009-03-11363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY BARR
2008-11-20288aDIRECTOR APPOINTED MR MARTIN CHAMBERS
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR KEVIN STYLES
2008-10-09AAFULL ACCOUNTS MADE UP TO 02/02/08
2008-08-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-14288aSECRETARY APPOINTED MR STUART OWENS
2008-05-14288bAPPOINTMENT TERMINATED SECRETARY MARTIN CHAMBERS
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR GEORGE ADAMS
2008-03-19363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2008-03-17288aSECRETARY APPOINTED MARTIN CHAMBERS
2008-01-29288bSECRETARY RESIGNED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-03288bDIRECTOR RESIGNED
2007-08-21AAFULL ACCOUNTS MADE UP TO 03/02/07
2007-05-21363aRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2007-04-10288aNEW DIRECTOR APPOINTED
2006-11-30288bDIRECTOR RESIGNED
2006-09-18AAFULL ACCOUNTS MADE UP TO 28/01/06
2006-02-22288cDIRECTOR'S PARTICULARS CHANGED
2006-02-22363aRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2005-08-15123NC INC ALREADY ADJUSTED 25/07/05
2005-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-15RES04£ NC 1000/6501000 25/0
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to KINGFISHER TMB 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 KINGFISHER TMB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT DEED 2008-08-06 Outstanding ALLNATT LONDON PROPERTIES PLC
Intangible Assets
Patents
We have not found any records of KINGFISHER TMB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINGFISHER TMB LIMITED
Trademarks
We have not found any records of KINGFISHER TMB LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED HI - LINE WINES LIMITED 2011-02-15 Outstanding

We have found 1 mortgage charges which are owed to KINGFISHER TMB LIMITED

Income
Government Income
We have not found government income sources for KINGFISHER TMB 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 (74990 - Non-trading company) as KINGFISHER TMB LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where KINGFISHER TMB 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 KINGFISHER TMB 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 KINGFISHER TMB 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.