Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMICREST (TIB STREET) LIMITED
Company Information for

AMICREST (TIB STREET) LIMITED

GROVE LODGE 287 REGENTS PARK ROAD, FINCHLEY, LONDON, N3 3JY,
Company Registration Number
04018852
Private Limited Company
Active

Company Overview

About Amicrest (tib Street) Ltd
AMICREST (TIB STREET) LIMITED was founded on 2000-06-21 and has its registered office in London. The organisation's status is listed as "Active". Amicrest (tib Street) 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
AMICREST (TIB STREET) LIMITED
 
Legal Registered Office
GROVE LODGE 287 REGENTS PARK ROAD
FINCHLEY
LONDON
N3 3JY
Other companies in N3
 
Previous Names
PATHFINDER (TIB STREET) LIMITED 25/10/2002
VIEWGROUND LIMITED05/09/2000
Filing Information
Company Number 04018852
Company ID Number 04018852
Date formed 2000-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB766396676  
Last Datalog update: 2019-09-05 06:45:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMICREST (TIB STREET) 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 AMICREST (TIB STREET) LIMITED

Current Directors
Officer Role Date Appointed
ENRIQUE ELLIOTT
Company Secretary 2002-05-27
ENRIQUE ELLIOTT
Director 2002-05-27
GERARD ALAN LEE
Director 2002-05-27
WILODLZIMIERZ LIPIEN
Director 2002-05-27
ROBERT TREVOR SPENCER YORKE-STARKEY
Director 2002-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
BADGER HAKIM SECRETARIES LIMITED
Company Secretary 2000-06-22 2002-05-27
MALCOLM GRAHAM BACCHUS
Director 2000-08-08 2002-05-27
MARTIN BOASE
Director 2000-08-08 2002-05-27
GEORGE ANNAN HEGGIE
Director 2000-08-08 2002-05-27
SIMON PATRICK DAWKINS
Director 2000-08-08 2002-04-15
ST BRIDE STREET NOMINEES LIMITED
Director 2000-06-22 2000-08-08
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-06-21 2000-06-22
LONDON LAW SERVICES LIMITED
Nominated Director 2000-06-21 2000-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ENRIQUE ELLIOTT KERRINGTON (GROVE LODGE) LIMITED Company Secretary 2008-02-13 CURRENT 2008-02-13 Active
ENRIQUE ELLIOTT FINCHLEY ROAD PROPERTIES LIMITED Company Secretary 2007-10-31 CURRENT 2007-10-31 Active
ENRIQUE ELLIOTT KERRINGTON GROWTH LIMITED Company Secretary 2007-10-10 CURRENT 2007-10-10 Active
ENRIQUE ELLIOTT NISACROWN LIMITED Company Secretary 2006-12-21 CURRENT 2006-11-08 Active
ENRIQUE ELLIOTT PLAINRISE LIMITED Company Secretary 2006-09-25 CURRENT 2006-08-09 Active
ENRIQUE ELLIOTT HILBY LIMITED Company Secretary 2006-06-27 CURRENT 2004-11-15 Active
ENRIQUE ELLIOTT ISLANDPOST LIMITED Company Secretary 2006-05-08 CURRENT 2006-04-28 Active
ENRIQUE ELLIOTT VISTA HOMES LTD Company Secretary 2004-05-01 CURRENT 1998-05-08 Active - Proposal to Strike off
ENRIQUE ELLIOTT PATHFINDER REPOSSESSIONS II LIMITED Company Secretary 2004-02-06 CURRENT 1992-07-30 Active - Proposal to Strike off
ENRIQUE ELLIOTT MERCHANT CITY LIMITED Company Secretary 2004-02-06 CURRENT 1999-06-09 Active
ENRIQUE ELLIOTT NEWARK PROPERTY DEVELOPMENT LIMITED Company Secretary 2004-02-06 CURRENT 2001-11-21 Active
ENRIQUE ELLIOTT PATHFINDER RECOVERY 1 LIMITED Company Secretary 2004-02-06 CURRENT 1993-07-13 Active - Proposal to Strike off
ENRIQUE ELLIOTT FLETCHER GATE LIMITED Company Secretary 2004-02-06 CURRENT 2001-01-19 Active
ENRIQUE ELLIOTT BRITANNIAGATE LIMITED Company Secretary 2003-03-14 CURRENT 2002-02-20 Dissolved 2015-03-10
ENRIQUE ELLIOTT LONGFIELD INVESTMENTS LIMITED Company Secretary 2002-12-30 CURRENT 2001-01-10 Active
ENRIQUE ELLIOTT AMICREST HOLDINGS PLC Company Secretary 2002-01-18 CURRENT 1993-07-13 Active
ENRIQUE ELLIOTT ELDINGTON HOLDINGS LIMITED Company Secretary 2000-10-04 CURRENT 2000-09-19 Active
ENRIQUE ELLIOTT KERRINGTON (CONSTELLATION) LIMITED Company Secretary 2000-06-23 CURRENT 2000-05-18 Active - Proposal to Strike off
ENRIQUE ELLIOTT KERRINGTON DEVELOPMENTS III LTD Company Secretary 2000-02-16 CURRENT 1991-01-22 Active - Proposal to Strike off
ENRIQUE ELLIOTT KERRINGTON PROPERTY SERVICES LIMITED Company Secretary 2000-02-16 CURRENT 1993-08-10 Active
ENRIQUE ELLIOTT KERRINGTON ESTATES LIMITED Company Secretary 2000-02-16 CURRENT 1994-12-01 Active - Proposal to Strike off
ENRIQUE ELLIOTT KERRINGTON LIMITED Company Secretary 2000-02-16 CURRENT 1985-11-21 Active
ENRIQUE ELLIOTT KERRINGTON DEVELOPMENTS LIMITED Company Secretary 2000-02-16 CURRENT 1988-10-19 Liquidation
ENRIQUE ELLIOTT DEKERR DEVELOPMENTS LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active - Proposal to Strike off
ENRIQUE ELLIOTT CAPELLA CHARITY Director 2016-12-05 CURRENT 1998-02-12 Active
ENRIQUE ELLIOTT MASTER PAINTINGS LIMITED Director 2013-01-01 CURRENT 2009-01-26 Active - Proposal to Strike off
ENRIQUE ELLIOTT KERRINGTON GROWTH LIMITED Director 2007-10-10 CURRENT 2007-10-10 Active
ENRIQUE ELLIOTT LONGFIELD INVESTMENTS LIMITED Director 2002-03-04 CURRENT 2001-01-10 Active
ENRIQUE ELLIOTT AMICREST HOLDINGS PLC Director 2001-06-06 CURRENT 1993-07-13 Active
ENRIQUE ELLIOTT VISTA HOMES LTD Director 2001-05-08 CURRENT 1998-05-08 Active - Proposal to Strike off
ENRIQUE ELLIOTT KERRINGTON LIMITED Director 2000-12-11 CURRENT 1985-11-21 Active
ENRIQUE ELLIOTT VISTA ESTATES LTD Director 2000-11-01 CURRENT 1998-10-29 Active
ENRIQUE ELLIOTT KERRINGTON DEVELOPMENTS III LTD Director 2000-06-22 CURRENT 1991-01-22 Active - Proposal to Strike off
ENRIQUE ELLIOTT DE BREAM LTD Director 2000-06-22 CURRENT 2000-06-22 Active
ENRIQUE ELLIOTT KERRINGTON DEVELOPMENTS LIMITED Director 1999-03-19 CURRENT 1988-10-19 Liquidation
ENRIQUE ELLIOTT KERRINGTON PROPERTY SERVICES LIMITED Director 1994-02-01 CURRENT 1993-08-10 Active
GERARD ALAN LEE FINCHLEY ROAD PROPERTIES LIMITED Director 2007-10-31 CURRENT 2007-10-31 Active
GERARD ALAN LEE NISACROWN LIMITED Director 2006-12-21 CURRENT 2006-11-08 Active
GERARD ALAN LEE LEEAIR LTD Director 2006-10-09 CURRENT 2006-10-09 Active
GERARD ALAN LEE PLAINRISE LIMITED Director 2006-09-25 CURRENT 2006-08-09 Active
GERARD ALAN LEE HILBY LIMITED Director 2004-11-15 CURRENT 2004-11-15 Active
GERARD ALAN LEE SIDLAW LTD Director 2003-10-01 CURRENT 2002-07-12 Active
GERARD ALAN LEE SENTINAL PROPERTIES LIMITED Director 2003-09-26 CURRENT 2003-08-07 Active
GERARD ALAN LEE LONGFIELD INVESTMENTS LIMITED Director 2001-01-10 CURRENT 2001-01-10 Active
GERARD ALAN LEE ELDINGTON HOLDINGS LIMITED Director 2000-10-04 CURRENT 2000-09-19 Active
GERARD ALAN LEE THE NORTH LONDON CARDIAC CENTRE LIMITED Director 1998-06-17 CURRENT 1996-11-12 Active
GERARD ALAN LEE KERRINGTON ESTATES LIMITED Director 1994-12-07 CURRENT 1994-12-01 Active - Proposal to Strike off
GERARD ALAN LEE KERRINGTON DEVELOPMENTS II PLC Director 1991-06-01 CURRENT 1990-06-01 Active - Proposal to Strike off
ROBERT TREVOR SPENCER YORKE-STARKEY GROVEBOURNE LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active
ROBERT TREVOR SPENCER YORKE-STARKEY AMICREST (PARKERS APARTMENTS) LIMITED Director 2016-05-16 CURRENT 2015-11-10 Active
ROBERT TREVOR SPENCER YORKE-STARKEY PARKERS APARTMENTS MANAGEMENT LIMITED Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2016-05-31
ROBERT TREVOR SPENCER YORKE-STARKEY PARKERS CENTRE LIMITED Director 2012-08-13 CURRENT 2012-08-13 Active
ROBERT TREVOR SPENCER YORKE-STARKEY PARKERS PROPERTY MANAGEMENT LTD Director 2011-06-27 CURRENT 2011-06-27 Active
ROBERT TREVOR SPENCER YORKE-STARKEY HAZELGROVE ESTATES LTD Director 2011-04-01 CURRENT 2001-06-04 Active
ROBERT TREVOR SPENCER YORKE-STARKEY EUROMANOR PROPERTIES LTD Director 2011-04-01 CURRENT 2001-02-08 Active
ROBERT TREVOR SPENCER YORKE-STARKEY PARKERS PROPERTY LTD Director 2011-03-22 CURRENT 2011-03-22 Active
ROBERT TREVOR SPENCER YORKE-STARKEY AMICREST GROWTH LIMITED Director 2008-02-06 CURRENT 2008-02-06 Active
ROBERT TREVOR SPENCER YORKE-STARKEY SILVERCREST PROPERTIES LIMITED Director 2006-12-14 CURRENT 2006-12-14 Dissolved 2015-03-10
ROBERT TREVOR SPENCER YORKE-STARKEY KERRINGTON (NEWCASTLE) LIMITED Director 2005-11-22 CURRENT 2005-11-22 Active - Proposal to Strike off
ROBERT TREVOR SPENCER YORKE-STARKEY AMICREST LIMITED Director 2002-05-29 CURRENT 2002-04-15 Active
ROBERT TREVOR SPENCER YORKE-STARKEY AMICREST HOLDINGS PLC Director 2002-03-01 CURRENT 1993-07-13 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
2019-02-26GAZ2Final Gazette dissolved via compulsory strike-off
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2017-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH NO UPDATES
2017-06-27PSC02Notification of Amicrest Holdings Plc as a person with significant control on 2016-04-06
2017-04-25CH03SECRETARY'S DETAILS CHNAGED FOR MR ENRIQUE ELLIOTT on 2017-04-25
2016-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-01AR0121/06/16 ANNUAL RETURN FULL LIST
2015-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-20AR0121/06/15 ANNUAL RETURN FULL LIST
2014-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-23AR0121/06/14 ANNUAL RETURN FULL LIST
2014-04-17CH01Director's details changed for Mr Enrique Elliott on 2014-04-01
2014-04-17CH03SECRETARY'S DETAILS CHNAGED FOR MR ENRIQUE ELLIOTT on 2014-04-01
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-01AR0121/06/13 ANNUAL RETURN FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-19AR0121/06/12 ANNUAL RETURN FULL LIST
2011-08-17AR0121/06/11 ANNUAL RETURN FULL LIST
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-15AR0121/06/10 ANNUAL RETURN FULL LIST
2010-07-15CH01Director's details changed for Wilodlzimierz Lipien on 2010-06-21
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-25363aReturn made up to 21/06/09; full list of members
2009-06-25353LOCATION OF REGISTER OF MEMBERS
2009-04-05287REGISTERED OFFICE CHANGED ON 05/04/2009 FROM 1001 FINCHLEY ROAD LONDON NW117HB
2008-10-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-12363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-08-12190LOCATION OF DEBENTURE REGISTER
2008-08-12287REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 1001 FINCHLEY ROAD LONDON NW11 7HB
2008-08-12353LOCATION OF REGISTER OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-13363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-13363sRETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-23363sRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-29363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-28363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2003-08-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-10363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-05-30395PARTICULARS OF MORTGAGE/CHARGE
2003-01-13395PARTICULARS OF MORTGAGE/CHARGE
2002-10-25CERTNMCOMPANY NAME CHANGED PATHFINDER (TIB STREET) LIMITED CERTIFICATE ISSUED ON 25/10/02
2002-10-24287REGISTERED OFFICE CHANGED ON 24/10/02 FROM: 1001 FINCHLEY ROAD LONDON NW11 7HB
2002-10-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-17287REGISTERED OFFICE CHANGED ON 17/09/02 FROM: 7 DANCASTLE COURT ARCADIA AVENUE LONDON N3 2JL
2002-09-16363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-09-16288aNEW DIRECTOR APPOINTED
2002-09-16363(287)REGISTERED OFFICE CHANGED ON 16/09/02
2002-09-08288aNEW DIRECTOR APPOINTED
2002-09-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-04288aNEW DIRECTOR APPOINTED
2002-09-04288aNEW DIRECTOR APPOINTED
2002-08-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-14288bDIRECTOR RESIGNED
2002-08-14288bSECRETARY RESIGNED
2002-08-14288bDIRECTOR RESIGNED
2002-08-14288aNEW DIRECTOR APPOINTED
2002-08-14288bDIRECTOR RESIGNED
2002-06-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-20288bDIRECTOR RESIGNED
2001-07-02363(287)REGISTERED OFFICE CHANGED ON 02/07/01
2001-07-02363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-06-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-13395PARTICULARS OF MORTGAGE/CHARGE
2000-10-02288aNEW DIRECTOR APPOINTED
2000-10-02288aNEW SECRETARY APPOINTED
2000-09-21ELRESS386 DISP APP AUDS 05/09/00
2000-09-21ELRESS366A DISP HOLDING AGM 05/09/00
2000-09-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to AMICREST (TIB STREET) 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 AMICREST (TIB STREET) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-05-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-01-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2001-03-02 Satisfied ANGLO IRISH BANK CORPORATION PLC
Intangible Assets
Patents
We have not found any records of AMICREST (TIB STREET) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMICREST (TIB STREET) LIMITED
Trademarks
We have not found any records of AMICREST (TIB STREET) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMICREST (TIB STREET) 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 (68310 - Real estate agencies) as AMICREST (TIB STREET) LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where AMICREST (TIB STREET) 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 AMICREST (TIB STREET) 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 AMICREST (TIB STREET) 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.