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

SASOL TECHNOLOGY (UK) LIMITED

C/O HACKWOOD SECRETARIES LIMITED, ONE SILK STREET, ONE SILK STREET, LONDON, EC2Y 8HQ,
Company Registration Number
04185234
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sasol Technology (uk) Ltd
SASOL TECHNOLOGY (UK) LIMITED was founded on 2001-03-22 and has its registered office in One Silk Street. The organisation's status is listed as "Active - Proposal to Strike off". Sasol Technology (uk) 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
SASOL TECHNOLOGY (UK) LIMITED
 
Legal Registered Office
C/O HACKWOOD SECRETARIES LIMITED
ONE SILK STREET
ONE SILK STREET
LONDON
EC2Y 8HQ
Other companies in EC2Y
 
Previous Names
HACKREMCO (NO. 1806) LIMITED24/07/2001
Filing Information
Company Number 04185234
Company ID Number 04185234
Date formed 2001-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-06-30
Account next due 2018-03-31
Latest return 2018-03-22
Return next due 2019-04-05
Type of accounts FULL
VAT Number /Sales tax ID GB816609618  
Last Datalog update: 2018-07-08 10:31:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SASOL TECHNOLOGY (UK) 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 SASOL TECHNOLOGY (UK) LIMITED

Current Directors
Officer Role Date Appointed
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2001-03-22
PHILIPPUS RUDOLF HEYDENRICH
Director 2014-05-21
PETRUS WILHELMUS SCHALKWYK SWANEPOEL
Director 2009-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT PAUL TOOZE
Director 2005-01-01 2017-11-30
THULANI HUMPHREY DLAMINI
Director 2012-02-01 2016-12-30
SVEN ALBERT GODORR
Director 2009-05-26 2014-05-21
PHILIPPUS BERNARDUS DE WET
Director 2011-04-01 2013-12-04
PHILIPPUS RUDOLF HEYDENRICH
Director 2009-05-26 2011-11-01
FRANCOIS ERNST JOHANNES MALHERBE
Director 2005-09-01 2011-07-31
WILLEM LOUW
Director 2006-09-01 2011-03-31
CORNELIUS WILLEM FREDRICK MULDER
Director 2001-07-26 2009-05-26
PETER RICHARD ERNEST NORTON
Director 2001-08-22 2009-05-26
CHRISTIAAN FREDERICK REINECKE
Director 2001-07-26 2008-09-01
ABRAHAM DE KLERK
Director 2004-02-01 2006-09-01
PHILIPPUS RUDOLF HEYDENRICH
Director 2004-03-05 2005-09-01
JAN PETRUS STEYNBERG
Director 2001-11-09 2005-01-01
JAN HENDRIK FOURIE
Director 2001-07-26 2004-03-01
HACKWOOD DIRECTORS LIMITED
Nominated Director 2001-03-22 2001-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HACKWOOD SECRETARIES LIMITED SB VENTURES VI LIMITED Nominated Secretary 2007-10-25 CURRENT 2007-10-25 Liquidation
HACKWOOD SECRETARIES LIMITED GREAT OAKS SERVICES LIMITED Nominated Secretary 2007-08-15 CURRENT 2007-08-15 Active
HACKWOOD SECRETARIES LIMITED HACKREMCO (NO. 2518) LIMITED Nominated Secretary 2007-08-15 CURRENT 2007-08-15 Active
HACKWOOD SECRETARIES LIMITED IROKO PRODUCTS LIMITED Nominated Secretary 2007-03-01 CURRENT 2007-03-01 Liquidation
HACKWOOD SECRETARIES LIMITED VANTAGE INFRASTRUCTURE (UK) LIMITED Nominated Secretary 2006-01-16 CURRENT 2006-01-16 Active
HACKWOOD SECRETARIES LIMITED LINGLEY ESTATES LIMITED Nominated Secretary 2005-03-07 CURRENT 2005-03-07 Active
HACKWOOD SECRETARIES LIMITED THE LONDON GOLD MARKET FIXING LIMITED Nominated Secretary 2004-07-20 CURRENT 1994-01-21 Active
HACKWOOD SECRETARIES LIMITED SYGMA FUNDING TWO LIMITED Nominated Secretary 2003-12-09 CURRENT 2003-12-09 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED COMPAGNIE DU PARC LIMITED Nominated Secretary 2003-08-15 CURRENT 2003-08-15 Active
HACKWOOD SECRETARIES LIMITED R G H PROPERTIES LIMITED Nominated Secretary 2003-01-22 CURRENT 2003-01-22 Dissolved 2014-01-07
HACKWOOD SECRETARIES LIMITED SYGMA FUNDING LIMITED Nominated Secretary 2002-12-04 CURRENT 2002-12-04 Dissolved 2015-08-11
HACKWOOD SECRETARIES LIMITED SR DELTA INVESTMENTS (UK) LIMITED Nominated Secretary 2002-11-26 CURRENT 2002-06-19 Dissolved 2016-07-22
HACKWOOD SECRETARIES LIMITED TRIUVA UK LIMITED Nominated Secretary 2002-10-23 CURRENT 2002-10-23 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED SANFORD C. BERNSTEIN LIMITED Nominated Secretary 2002-05-21 CURRENT 1999-04-20 Active
HACKWOOD SECRETARIES LIMITED LINKLATERS BLUE FLAG LIMITED Nominated Secretary 2001-12-03 CURRENT 1999-02-25 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED B.H. LONDON CO. Nominated Secretary 2001-09-10 CURRENT 1993-05-27 Dissolved 2015-02-24
HACKWOOD SECRETARIES LIMITED HACKLINK Nominated Secretary 2001-09-10 CURRENT 1980-06-23 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED LINKLATERS CIS Nominated Secretary 2001-09-10 CURRENT 1994-05-17 Active
HACKWOOD SECRETARIES LIMITED HACKWOOD NOMINEES LIMITED Nominated Secretary 2001-09-10 CURRENT 1955-10-01 Active
HACKWOOD SECRETARIES LIMITED LINKLATERS & PAINES Nominated Secretary 2001-09-10 CURRENT 1980-05-19 Active
HACKWOOD SECRETARIES LIMITED PAM HOLDINGS LTD. Nominated Secretary 2001-05-18 CURRENT 2001-05-18 Liquidation
HACKWOOD SECRETARIES LIMITED SANFORD C. BERNSTEIN (CREST NOMINEES) LIMITED Nominated Secretary 2001-05-08 CURRENT 2001-05-08 Active
HACKWOOD SECRETARIES LIMITED POALIM ASSET MANAGEMENT (UK) LIMITED Nominated Secretary 2001-05-08 CURRENT 2001-05-08 Liquidation
HACKWOOD SECRETARIES LIMITED OTCDERIV LIMITED Nominated Secretary 2000-09-19 CURRENT 2000-09-19 Active
HACKWOOD SECRETARIES LIMITED OTCDERIVNET LIMITED Nominated Secretary 2000-09-19 CURRENT 2000-09-19 Active
HACKWOOD SECRETARIES LIMITED CITAT COMMUNICATION MANAGEMENT LIMITED Nominated Secretary 2000-07-28 CURRENT 2000-07-28 Dissolved 2015-11-10
HACKWOOD SECRETARIES LIMITED SB EP2 LIMITED Nominated Secretary 2000-07-06 CURRENT 2000-05-23 Dissolved 2017-04-11
HACKWOOD SECRETARIES LIMITED BLUEFLAGDOTCOM LIMITED Nominated Secretary 2000-04-13 CURRENT 2000-04-13 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED BLUEFLAG.COM LIMITED Nominated Secretary 2000-04-13 CURRENT 2000-04-13 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED SB US VI LIMITED Nominated Secretary 1999-12-16 CURRENT 1999-05-04 Liquidation
HACKWOOD SECRETARIES LIMITED VISTAGE COMPANY (UK) LIMITED Nominated Secretary 1999-08-26 CURRENT 1999-08-26 Liquidation
HACKWOOD SECRETARIES LIMITED LYDIAN ASSET MANAGEMENT LTD. Nominated Secretary 1999-06-10 CURRENT 1999-06-10 Dissolved 2015-07-09
HACKWOOD SECRETARIES LIMITED CLIVIA LIMITED Nominated Secretary 1999-02-12 CURRENT 1997-10-20 Dissolved 2016-07-05
HACKWOOD SECRETARIES LIMITED THE LONDON SILVER MARKET FIXING LIMITED Nominated Secretary 1998-12-11 CURRENT 1998-12-11 Active
HACKWOOD SECRETARIES LIMITED HOTEL ASSETS LIMITED Nominated Secretary 1998-11-07 CURRENT 1992-06-11 Dissolved 2013-08-22
HACKWOOD SECRETARIES LIMITED LINKLATERS & ALLIANCE LIMITED Nominated Secretary 1998-07-27 CURRENT 1998-07-27 Active
HACKWOOD SECRETARIES LIMITED EVERGREEN NOMINEES LIMITED Nominated Secretary 1998-05-01 CURRENT 1987-01-28 Dissolved 2014-03-11
HACKWOOD SECRETARIES LIMITED NATIXIS SECURITIES LONDON LIMITED Nominated Secretary 1998-03-11 CURRENT 1998-03-11 Dissolved 2015-10-20
HACKWOOD SECRETARIES LIMITED NOMURA ASSET MANAGEMENT U.K. LIMITED Nominated Secretary 1997-10-01 CURRENT 1984-10-29 Active
HACKWOOD SECRETARIES LIMITED HACKSUB LIMITED Nominated Secretary 1996-11-28 CURRENT 1996-11-28 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED HOLDCO LIMITED Nominated Secretary 1996-11-21 CURRENT 1996-11-21 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED MECM, LIMITED Nominated Secretary 1996-10-21 CURRENT 1996-01-11 Active
HACKWOOD SECRETARIES LIMITED ZIFF-DAVIS UK LIMITED Nominated Secretary 1996-04-26 CURRENT 1991-02-18 Dissolved 2015-05-02
HACKWOOD SECRETARIES LIMITED OVERSEAS PROTECTOR LIMITED Nominated Secretary 1996-04-12 CURRENT 1996-04-12 Dissolved 2014-06-10
HACKWOOD SECRETARIES LIMITED SOFTBANK GROUP UK LIMITED Nominated Secretary 1996-01-30 CURRENT 1981-11-06 Dissolved 2017-04-11
HACKWOOD SECRETARIES LIMITED AEROBICS AND FITNESS ASSOCIATION OF AMERICA LIMITED Nominated Secretary 1995-01-31 CURRENT 1990-04-02 Dissolved 2014-10-14
HACKWOOD SECRETARIES LIMITED WESTMINER ACQUISITION (UK) LIMITED Nominated Secretary 1994-11-10 CURRENT 1994-11-10 Active
HACKWOOD SECRETARIES LIMITED LONDON BIRMINGHAM DISTILLERS LIMITED Nominated Secretary 1993-12-20 CURRENT 1993-12-20 Active
HACKWOOD SECRETARIES LIMITED COMBINED PROPERTY HOME LIMITED Nominated Secretary 1992-12-31 CURRENT 1985-04-10 Active
HACKWOOD SECRETARIES LIMITED ALLIED PHILIPPINES (UK) LIMITED Nominated Secretary 1991-10-17 CURRENT 1991-10-17 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
2018-05-29GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-05-16DS01APPLICATION FOR STRIKING-OFF
2018-04-05SH20STATEMENT BY DIRECTORS
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-05SH1905/04/18 STATEMENT OF CAPITAL GBP 1
2018-04-05RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 04/04/2018
2018-04-05CAP-SSSOLVENCY STATEMENT DATED 23/03/18
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TOOZE
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 303
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-04-05AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR THULANI DLAMINI
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 303
2016-04-11AR0122/03/16 FULL LIST
2016-04-08AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-04-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 303
2015-03-26AR0122/03/15 FULL LIST
2014-08-05RP04SECOND FILING WITH MUD 22/03/14 FOR FORM AR01
2014-08-05ANNOTATIONClarification
2014-06-18AP01DIRECTOR APPOINTED PHILIPPUS RUDOLF HEYDENRICH
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR SVEN GODORR
2014-04-07LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 303
2014-04-07AR0122/03/14 FULL LIST
2014-02-18AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPUS DE WET
2013-03-27AR0122/03/13 FULL LIST
2013-02-22AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-07-13RP04SECOND FILING WITH MUD 22/03/12 FOR FORM AR01
2012-07-13ANNOTATIONClarification
2012-07-06AP01DIRECTOR APPOINTED DR THULANI HUMPHREY DLAMINI
2012-04-19AR0122/03/12 FULL LIST
2011-12-29AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPUS HEYDENRICH
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS MALHERBE
2011-07-08AP01DIRECTOR APPOINTED PHILIPPUS BERNARDUS DE WET
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLEM LOUW
2011-05-11AR0122/03/11 FULL LIST
2011-03-21AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-05-20AR0122/03/10 FULL LIST
2009-12-29AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-25288aDIRECTOR APPOINTED PHILIPPUS RUDOLF HEYDENRICH
2009-06-25288aDIRECTOR APPOINTED PETRUS WILHELMUS SCHALKWYK SWANEPOEL
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR PETER NORTON
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR CORNELIUS MULDER
2009-06-23288aDIRECTOR APPOINTED SVEN ALBERT GODORR
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-02363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR CHRISTIAAN REINECKE
2008-06-27363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-05-07AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-05-01363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-03-14AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-09-13288bDIRECTOR RESIGNED
2006-09-13288aNEW DIRECTOR APPOINTED
2006-09-1388(2)RAD 14/08/06--------- £ SI 1@1=1 £ IC 302/303
2006-05-0388(2)RAD 25/04/06--------- £ SI 1@1=1 £ IC 301/302
2006-04-10363aRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-02-24AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-04288aNEW DIRECTOR APPOINTED
2005-10-17288bDIRECTOR RESIGNED
2005-07-19288aNEW DIRECTOR APPOINTED
2005-03-30363aRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2005-02-05288bDIRECTOR RESIGNED
2004-12-14AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-07-0788(2)RAD 27/06/04--------- £ SI 1@1=1 £ IC 300/301
2004-06-18288bDIRECTOR RESIGNED
2004-03-29363aRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2004-03-25288aNEW DIRECTOR APPOINTED
2004-03-19AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-02-14288aNEW DIRECTOR APPOINTED
2003-11-0788(2)RAD 28/10/03--------- £ SI 100@1=100 £ IC 200/300
2003-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-04-01363aRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2003-01-14244DELIVERY EXT'D 3 MTH 30/06/02
2002-06-18AUDAUDITOR'S RESIGNATION
2002-04-11363aRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2002-04-11288cDIRECTOR'S PARTICULARS CHANGED
2002-02-2088(2)RAD 17/01/02--------- £ SI 100@1=100 £ IC 100/200
2002-02-12288aNEW DIRECTOR APPOINTED
2001-12-05123NC INC ALREADY ADJUSTED 28/11/01
2001-12-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-12-05ELRESS80A AUTH TO ALLOT SEC 28/11/01
2001-12-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-01288aNEW DIRECTOR APPOINTED
2001-09-06288aNEW DIRECTOR APPOINTED
2001-09-06288aNEW DIRECTOR APPOINTED
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 SASOL TECHNOLOGY (UK) 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 SASOL TECHNOLOGY (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SASOL TECHNOLOGY (UK) 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
MortgagesNumMortCharges0.7399
MortgagesNumMortOutstanding0.3899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3596
MortgagesNumMortCharges0.7399
MortgagesNumMortOutstanding0.3899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3596

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

Intangible Assets
Patents
We have not found any records of SASOL TECHNOLOGY (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SASOL TECHNOLOGY (UK) LIMITED
Trademarks
We have not found any records of SASOL TECHNOLOGY (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SASOL TECHNOLOGY (UK) 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 SASOL TECHNOLOGY (UK) 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
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 SASOL TECHNOLOGY (UK) 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.
Import/Export of Goods
Goods imported/exported by SASOL TECHNOLOGY (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-09-0085285100Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube)
2016-05-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2016-04-0090279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2015-08-0090271090Non-electronic gas or smoke analysis apparatus
2015-03-0190019000Lenses, prisms, mirrors and other optical elements, of any material, unmounted (excl. such elements of glass not optically worked, contact lenses and spectacle lenses)
2015-03-0090019000Lenses, prisms, mirrors and other optical elements, of any material, unmounted (excl. such elements of glass not optically worked, contact lenses and spectacle lenses)
2010-12-0149100000Calendars of any kinds, printed, incl. calendars blocks
2010-03-0190273000Spectrometers, spectrophotometers and spectrographs using optical radiations, such as UV, visible, IR

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SASOL TECHNOLOGY (UK) 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 SASOL TECHNOLOGY (UK) 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.