Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 04050566 LTD
Company Information for

04050566 LTD

GRIFFINS TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG,
Company Registration Number
04050566
Private Limited Company
Liquidation

Company Overview

About 04050566 Ltd
04050566 LTD was founded on 2000-08-10 and has its registered office in London. The organisation's status is listed as "Liquidation". 04050566 Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
04050566 LTD
 
Legal Registered Office
GRIFFINS TAVISTOCK HOUSE SOUTH
TAVISTOCK SQUARE
LONDON
WC1H 9LG
 
Previous Names
EPE SERVICES LTD27/03/2017
ESPALIER PRIVATE EQUITY LIMITED21/05/2009
EARTHCO PROPERTY VENTURES LTD18/02/2003
Filing Information
Company Number 04050566
Company ID Number 04050566
Date formed 2000-08-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2008
Account next due 31/05/2010
Latest return 10/08/2009
Return next due 07/09/2010
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-05-07 15:29:50
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 04050566 LTD

Current Directors
Officer Role Date Appointed
GENESYS 2000 LIMITED
Company Secretary 2010-02-11
GENESYS 2000 LIMITED
Company Secretary 2010-02-11
PHILLIP JOHN AUBREY
Director 2010-02-11
PHILLIP JOHN AUBREY
Director 2010-02-11
COMPANY CORPORATE TRANSFER LIMITED
Director 2010-02-11
COMPANY CORPORATE TRANSFER LIMITED
Director 2010-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE MUGGRIDGE
Company Secretary 2002-09-04 2010-02-11
RICHARD HOWARD GIBBS
Director 2001-01-30 2010-02-11
JOHN BUCHANAN SYKES
Director 2007-01-02 2010-02-11
ANDREW JEREMY COLIN
Director 2000-08-10 2007-01-03
STEPHEN DAVID BARRETT
Company Secretary 2001-01-30 2002-09-02
ADRIAN JOHN PREST
Director 2001-04-12 2002-07-31
JOHN MURRAY GORRINGE
Company Secretary 2000-08-10 2001-01-31
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 2000-08-10 2000-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP JOHN AUBREY HUB CITY LIMITED Director 2012-10-05 CURRENT 2010-04-08 Dissolved 2014-09-25
PHILLIP JOHN AUBREY FOUR WINDS PRESS LIMITED Director 2012-10-01 CURRENT 1998-03-12 Liquidation
PHILLIP JOHN AUBREY SME SOLUTIONS LIMITED Director 2012-04-19 CURRENT 2000-07-07 Dissolved 2016-02-09
PHILLIP JOHN AUBREY H C TRADE LTD Director 2012-02-17 CURRENT 2003-08-12 Dissolved 2017-03-13
PHILLIP JOHN AUBREY SWINDON CAR REPAIR LIMITED Director 2012-01-05 CURRENT 2009-08-04 Dissolved 2014-07-29
PHILLIP JOHN AUBREY HEATHROW BAGGAGE SERVICES LIMITED Director 2011-11-02 CURRENT 2009-03-20 Dissolved 2016-05-16
PHILLIP JOHN AUBREY IMJACK PLC Director 2011-06-28 CURRENT 2005-11-04 Liquidation
PHILLIP JOHN AUBREY 06746062 LIMITED Director 2011-05-17 CURRENT 2008-11-11 Liquidation
PHILLIP JOHN AUBREY 03856669 LIMITED Director 2011-05-13 CURRENT 1999-10-11 Liquidation
PHILLIP JOHN AUBREY LALA'S KITCHEN LTD Director 2011-05-12 CURRENT 2008-03-26 Dissolved 2016-11-12
PHILLIP JOHN AUBREY PANEL N PAINT LIMITED Director 2011-04-12 CURRENT 2002-11-18 Dissolved 2016-11-15
PHILLIP JOHN AUBREY HANBURY (FP) LIMITED Director 2011-02-09 CURRENT 2000-04-11 Liquidation
PHILLIP JOHN AUBREY INTERCLIMATE LIMITED Director 2011-02-08 CURRENT 2007-08-07 Dissolved 2017-04-05
PHILLIP JOHN AUBREY GLS GAMES DISTRIBUTION (UK) LIMITED Director 2010-12-21 CURRENT 2008-01-10 Liquidation
PHILLIP JOHN AUBREY A & M ACCESS LIMITED Director 2010-11-09 CURRENT 2005-02-08 Liquidation
PHILLIP JOHN AUBREY TASTEES FOODS LTD Director 2010-10-07 CURRENT 1998-11-30 Liquidation
PHILLIP JOHN AUBREY MILDON'S TRANSPORT LIMITED Director 2010-08-31 CURRENT 1981-11-27 Liquidation
PHILLIP JOHN AUBREY PME ELECTRICAL WHOLESALE LIMITED Director 2010-08-16 CURRENT 2002-04-04 Liquidation
PHILLIP JOHN AUBREY 03636989 LIMITED Director 2010-08-09 CURRENT 1998-09-23 Liquidation
PHILLIP JOHN AUBREY BODY MANAGEMENT REPAIRS LIMITED Director 2010-07-28 CURRENT 2007-03-27 Liquidation
PHILLIP JOHN AUBREY RES IPSA LOQUITUR LIMITED Director 2010-07-14 CURRENT 1992-05-01 Dissolved 2017-03-22
PHILLIP JOHN AUBREY LYDNEY CAR CENTRE LIMITED Director 2010-06-07 CURRENT 2006-12-15 Liquidation
PHILLIP JOHN AUBREY IN-CAR AUDIO LIMITED Director 2010-06-03 CURRENT 2005-03-08 Liquidation
PHILLIP JOHN AUBREY J.D. TAPPER LIMITED Director 2010-06-02 CURRENT 1999-05-14 Liquidation
PHILLIP JOHN AUBREY C K FABRICATIONS AND ENGINEERING LIMITED Director 2010-04-28 CURRENT 2003-06-19 Liquidation
PHILLIP JOHN AUBREY EXCEL WINDOW SYSTEMS (COLCHESTER) LTD. Director 2010-04-20 CURRENT 2004-01-13 Dissolved 2016-11-15
PHILLIP JOHN AUBREY DATA CENTRE STANDARDS LTD. Director 2010-04-14 CURRENT 2004-03-31 Liquidation
PHILLIP JOHN AUBREY PRIME GUARDS SECURITY SERVICES (ESSEX) LTD Director 2010-03-15 CURRENT 2005-06-25 Liquidation
PHILLIP JOHN AUBREY MANACO CONTRACTS LIMITED Director 2010-02-23 CURRENT 1989-02-21 Liquidation
PHILLIP JOHN AUBREY BOAT LOADS LIMITED Director 2010-02-16 CURRENT 2002-09-26 Liquidation
PHILLIP JOHN AUBREY CYGNET HOTELS LTD Director 2010-02-12 CURRENT 2009-03-24 Liquidation
PHILLIP JOHN AUBREY SPRING AND CO. ACCOUNTANTS LTD. Director 2010-02-02 CURRENT 2004-04-13 Liquidation
PHILLIP JOHN AUBREY M & J MAINTENANCE LIMITED Director 2010-01-19 CURRENT 2002-09-23 Liquidation
PHILLIP JOHN AUBREY MACKAY BUILDING CONTRACTORS LIMITED Director 2009-11-20 CURRENT 2006-10-31 Liquidation
PHILLIP JOHN AUBREY 05236855 LTD Director 2009-11-11 CURRENT 2004-09-21 Liquidation
PHILLIP JOHN AUBREY HUB CITY LIMITED Director 2012-10-05 CURRENT 2010-04-08 Dissolved 2014-09-25
PHILLIP JOHN AUBREY FOUR WINDS PRESS LIMITED Director 2012-10-01 CURRENT 1998-03-12 Liquidation
PHILLIP JOHN AUBREY SME SOLUTIONS LIMITED Director 2012-04-19 CURRENT 2000-07-07 Dissolved 2016-02-09
PHILLIP JOHN AUBREY H C TRADE LTD Director 2012-02-17 CURRENT 2003-08-12 Dissolved 2017-03-13
PHILLIP JOHN AUBREY SWINDON CAR REPAIR LIMITED Director 2012-01-05 CURRENT 2009-08-04 Dissolved 2014-07-29
PHILLIP JOHN AUBREY HEATHROW BAGGAGE SERVICES LIMITED Director 2011-11-02 CURRENT 2009-03-20 Dissolved 2016-05-16
PHILLIP JOHN AUBREY IMJACK PLC Director 2011-06-28 CURRENT 2005-11-04 Liquidation
PHILLIP JOHN AUBREY 06746062 LIMITED Director 2011-05-17 CURRENT 2008-11-11 Liquidation
PHILLIP JOHN AUBREY 03856669 LIMITED Director 2011-05-13 CURRENT 1999-10-11 Liquidation
PHILLIP JOHN AUBREY LALA'S KITCHEN LTD Director 2011-05-12 CURRENT 2008-03-26 Dissolved 2016-11-12
PHILLIP JOHN AUBREY PANEL N PAINT LIMITED Director 2011-04-12 CURRENT 2002-11-18 Dissolved 2016-11-15
PHILLIP JOHN AUBREY HANBURY (FP) LIMITED Director 2011-02-09 CURRENT 2000-04-11 Liquidation
PHILLIP JOHN AUBREY INTERCLIMATE LIMITED Director 2011-02-08 CURRENT 2007-08-07 Dissolved 2017-04-05
PHILLIP JOHN AUBREY GLS GAMES DISTRIBUTION (UK) LIMITED Director 2010-12-21 CURRENT 2008-01-10 Liquidation
PHILLIP JOHN AUBREY A & M ACCESS LIMITED Director 2010-11-09 CURRENT 2005-02-08 Liquidation
PHILLIP JOHN AUBREY TASTEES FOODS LTD Director 2010-10-07 CURRENT 1998-11-30 Liquidation
PHILLIP JOHN AUBREY MILDON'S TRANSPORT LIMITED Director 2010-08-31 CURRENT 1981-11-27 Liquidation
PHILLIP JOHN AUBREY PME ELECTRICAL WHOLESALE LIMITED Director 2010-08-16 CURRENT 2002-04-04 Liquidation
PHILLIP JOHN AUBREY 03636989 LIMITED Director 2010-08-09 CURRENT 1998-09-23 Liquidation
PHILLIP JOHN AUBREY BODY MANAGEMENT REPAIRS LIMITED Director 2010-07-28 CURRENT 2007-03-27 Liquidation
PHILLIP JOHN AUBREY RES IPSA LOQUITUR LIMITED Director 2010-07-14 CURRENT 1992-05-01 Dissolved 2017-03-22
PHILLIP JOHN AUBREY LYDNEY CAR CENTRE LIMITED Director 2010-06-07 CURRENT 2006-12-15 Liquidation
PHILLIP JOHN AUBREY IN-CAR AUDIO LIMITED Director 2010-06-03 CURRENT 2005-03-08 Liquidation
PHILLIP JOHN AUBREY J.D. TAPPER LIMITED Director 2010-06-02 CURRENT 1999-05-14 Liquidation
PHILLIP JOHN AUBREY C K FABRICATIONS AND ENGINEERING LIMITED Director 2010-04-28 CURRENT 2003-06-19 Liquidation
PHILLIP JOHN AUBREY EXCEL WINDOW SYSTEMS (COLCHESTER) LTD. Director 2010-04-20 CURRENT 2004-01-13 Dissolved 2016-11-15
PHILLIP JOHN AUBREY DATA CENTRE STANDARDS LTD. Director 2010-04-14 CURRENT 2004-03-31 Liquidation
PHILLIP JOHN AUBREY PRIME GUARDS SECURITY SERVICES (ESSEX) LTD Director 2010-03-15 CURRENT 2005-06-25 Liquidation
PHILLIP JOHN AUBREY MANACO CONTRACTS LIMITED Director 2010-02-23 CURRENT 1989-02-21 Liquidation
PHILLIP JOHN AUBREY BOAT LOADS LIMITED Director 2010-02-16 CURRENT 2002-09-26 Liquidation
PHILLIP JOHN AUBREY CYGNET HOTELS LTD Director 2010-02-12 CURRENT 2009-03-24 Liquidation
PHILLIP JOHN AUBREY SPRING AND CO. ACCOUNTANTS LTD. Director 2010-02-02 CURRENT 2004-04-13 Liquidation
PHILLIP JOHN AUBREY M & J MAINTENANCE LIMITED Director 2010-01-19 CURRENT 2002-09-23 Liquidation
PHILLIP JOHN AUBREY MACKAY BUILDING CONTRACTORS LIMITED Director 2009-11-20 CURRENT 2006-10-31 Liquidation
PHILLIP JOHN AUBREY 05236855 LTD Director 2009-11-11 CURRENT 2004-09-21 Liquidation

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
2022-05-07GAZ2Final Gazette dissolved via compulsory strike-off
2022-02-07Voluntary liquidation. Return of final meeting of creditors
2022-02-07LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-10-074.68 Liquidators' statement of receipts and payments to 2021-09-04
2021-07-064.68 Liquidators' statement of receipts and payments to 2021-03-04
2020-10-124.68 Liquidators' statement of receipts and payments to 2020-09-04
2020-04-244.68 Liquidators' statement of receipts and payments to 2020-03-04
2019-10-104.68 Liquidators' statement of receipts and payments to 2019-09-04
2019-04-244.68 Liquidators' statement of receipts and payments to 2019-03-04
2018-10-124.68 Liquidators' statement of receipts and payments to 2018-09-04
2018-05-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2018
2018-05-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2017
2018-05-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2016
2018-05-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2017
2018-05-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2015
2018-05-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2016
2018-05-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2014
2018-05-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2015
2018-05-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2014
2018-05-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2013
2018-05-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2013
2018-05-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2012
2018-05-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2012
2018-05-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2011
2018-05-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2011
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/17 FROM 26-28 Bedford Row London WC1R 4HE
2017-04-29600Appointment of a voluntary liquidator
2017-03-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-03-27AC92Restoration by order of the court
2017-03-27CERTNMCompany name changed epe services\certificate issued on 27/03/17
2012-12-25GAZ2Final Gazette dissolved via compulsory strike-off
2012-09-274.68 Liquidators' statement of receipts and payments to 2012-09-04
2012-09-254.72Voluntary liquidation creditors final meeting
2012-04-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2012
2011-10-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2011
2011-04-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2011
2010-03-114.20STATEMENT OF AFFAIRS/4.19
2010-03-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-03-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-02-26AP04CORPORATE SECRETARY APPOINTED GENESYS 2000 LIMITED
2010-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2010 FROM C/O INTO UNIVERSITY PARTNERSHIPS LIMITED 102 MIDDLESEX STREET LONDON E1 7EZ
2010-02-16AP04CORPORATE SECRETARY APPOINTED GENESYS 2000 LIMITED
2010-02-16AP01DIRECTOR APPOINTED MR PHILLIP JOHN AUBREY
2010-02-16AP02CORPORATE DIRECTOR APPOINTED COMPANY CORPORATE TRANSFER LIMITED
2010-02-16AP01DIRECTOR APPOINTED MR PHILLIP JOHN AUBREY
2010-02-16AP02CORPORATE DIRECTOR APPOINTED COMPANY CORPORATE TRANSFER LIMITED
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SYKES
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GIBBS
2010-02-16TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE MUGGRIDGE
2010-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2010 FROM CLEARWATER HOUSE, ESPALIER 7 MANCHESTER STREET LONDON W1U 3AE
2009-09-25AA31/08/08 TOTAL EXEMPTION SMALL
2009-08-14363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-05-20CERTNMCOMPANY NAME CHANGED ESPALIER PRIVATE EQUITY LIMITED CERTIFICATE ISSUED ON 21/05/09
2009-02-04AA31/08/07 TOTAL EXEMPTION SMALL
2008-08-20363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-08-21363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-08-21287REGISTERED OFFICE CHANGED ON 21/08/07 FROM: PINNACLE, 7 MANCHESTER STREET, LONDON, W1U 3AE
2007-08-21190LOCATION OF DEBENTURE REGISTER
2007-08-21353LOCATION OF REGISTER OF MEMBERS
2007-07-05395PARTICULARS OF MORTGAGE/CHARGE
2007-06-26288aNEW DIRECTOR APPOINTED
2007-06-02288bDIRECTOR RESIGNED
2006-09-18288cSECRETARY'S PARTICULARS CHANGED
2006-08-14363aRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-12-03395PARTICULARS OF MORTGAGE/CHARGE
2005-08-25363aRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-08-25288cDIRECTOR'S PARTICULARS CHANGED
2005-05-05395PARTICULARS OF MORTGAGE/CHARGE
2005-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-08-17363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-06-15288cSECRETARY'S PARTICULARS CHANGED
2004-05-14AUDAUDITOR'S RESIGNATION
2004-01-24288cDIRECTOR'S PARTICULARS CHANGED
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2003-09-23287REGISTERED OFFICE CHANGED ON 23/09/03 FROM: SHERINGHAM HALL, SHERINGHAM PARK, UPPER, SHERINGHAM, SHERINGHAM, NORFOLK NR26 8TB
2003-08-29363sRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2003-02-18CERTNMCOMPANY NAME CHANGED EARTHCO PROPERTY VENTURES LTD CERTIFICATE ISSUED ON 18/02/03
2002-10-07395PARTICULARS OF MORTGAGE/CHARGE
2002-09-12288bSECRETARY RESIGNED
2002-09-12288aNEW SECRETARY APPOINTED
2002-09-10363sRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate
7415 - Holding Companies including Head Offices


Licences & Regulatory approval
We could not find any licences issued to 04050566 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-10-25
Fines / Sanctions
No fines or sanctions have been issued against 04050566 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of 04050566 LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of 04050566 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 04050566 LTD
Trademarks
We have not found any records of 04050566 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 04050566 LTD. 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 (7011 - Development & sell real estate) as 04050566 LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where 04050566 LTD 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending party04050566 LTDEvent Date2017-10-25
Name of Company: DATA CENTRE STANDARDS LTD. Company Number: 05089296 Nature of Business: Hardware Consultancy Previous Name of Company: Concero Technology Ltd (until 15 July 2008) Name of Company: 040…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 04050566 LTD 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 04050566 LTD 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.