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

KOHLER MIRA UK TRUSTEES LIMITED

WHADDON WORKS, CROMWELL ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL52 5EP,
Company Registration Number
04204471
Private Limited Company
Active

Company Overview

About Kohler Mira Uk Trustees Ltd
KOHLER MIRA UK TRUSTEES LIMITED was founded on 2001-04-24 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Kohler Mira Uk Trustees 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
KOHLER MIRA UK TRUSTEES LIMITED
 
Legal Registered Office
WHADDON WORKS
CROMWELL ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL52 5EP
Other companies in GL52
 
Filing Information
Company Number 04204471
Company ID Number 04204471
Date formed 2001-04-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-05 21:45:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KOHLER MIRA UK TRUSTEES 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 KOHLER MIRA UK TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
JUDY LEE EDNA HEUN
Company Secretary 2016-01-31
THOMAS GERARD ADLER
Director 2017-09-27
TIMOTHY BIRCH
Director 2017-09-27
CHARLES RICHARD HASTINGS
Director 2017-09-27
ADRIAN MORECROFT
Director 2014-01-06
EMMA LOUISE SMALES
Director 2014-01-06
DANIEL J VELICER
Director 2008-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
JUDY LEE EDNA HEUN
Director 2016-01-31 2017-09-27
GRAHAM TREVOR LIDDELL
Director 2003-02-13 2017-09-27
ASHLEY MEAKINS
Director 2012-04-11 2017-09-27
MARTIN DEAN AGARD
Company Secretary 2013-08-26 2015-09-30
MARTIN DEAN AGARD
Director 2013-08-26 2015-09-30
IAN DAVID GOODRIDGE
Director 2011-03-01 2014-12-31
JEFFREY PAUL CHENEY
Company Secretary 2001-08-17 2013-08-26
JEFFREY PAUL CHENEY
Director 2001-07-27 2013-08-26
PETER THOMAS GREEN
Director 2007-01-01 2013-01-09
ALISON JEAN COOPER
Director 2007-07-30 2011-06-02
CLIVE BERNARD HUGHES
Director 2002-02-04 2010-05-01
CHARLES RICHARD HASTINGS
Director 2001-08-17 2008-04-02
PHILIP MATTHEW DAVIS
Director 2001-08-17 2007-07-30
NICHOLAS JOHN BECK
Director 2002-02-04 2006-12-31
RICHARD WILLIAM WHITE
Director 2001-08-17 2003-02-13
NATALIE ANN BLACK
Company Secretary 2001-07-27 2001-08-16
NATALIE ANN BLACK
Director 2001-07-27 2001-08-16
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 2001-04-24 2001-07-27
TRAVERS SMITH LIMITED
Nominated Director 2001-04-24 2001-07-27
TRAVERS SMITH SECRETARIES LIMITED
Nominated Director 2001-04-24 2001-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS GERARD ADLER ANN SACKS TILE AND STONE, INC. Director 2017-02-28 CURRENT 2010-05-11 Active
THOMAS GERARD ADLER POWERWAVE UPS LIMITED Director 2017-02-15 CURRENT 2008-03-18 Active - Proposal to Strike off
THOMAS GERARD ADLER ST. ANDREWS GOLF ACADEMY LIMITED Director 2017-02-15 CURRENT 1999-01-11 Active
THOMAS GERARD ADLER KOHLER SHOWERS BIDCO LIMITED Director 2017-02-15 CURRENT 2000-04-28 Active - Proposal to Strike off
THOMAS GERARD ADLER KOHLER SHOWERS HOLDINGS LIMITED Director 2017-02-15 CURRENT 2000-04-28 Active
THOMAS GERARD ADLER KOHLER HOLDINGS LTD. Director 2017-02-15 CURRENT 2000-11-09 Active
THOMAS GERARD ADLER KOHLER SCOTLAND LIMITED Director 2017-02-15 CURRENT 2004-06-24 Active
THOMAS GERARD ADLER KOHLER DARYL LIMITED Director 2017-02-15 CURRENT 1967-07-05 Active - Proposal to Strike off
THOMAS GERARD ADLER POWERWAVE ENERGY LIMITED Director 2017-02-15 CURRENT 2008-03-18 Active
THOMAS GERARD ADLER GOLF RESORTS INTERNATIONAL LIMITED Director 2017-02-15 CURRENT 1989-04-13 Active
THOMAS GERARD ADLER KOHLER (UK) LIMITED Director 2017-02-15 CURRENT 1902-10-14 Active - Proposal to Strike off
THOMAS GERARD ADLER KOHLER MIRA LIMITED Director 2017-02-15 CURRENT 1930-11-20 Active
THOMAS GERARD ADLER CLARKE ENERGY HOLDINGS LIMITED Director 2017-01-31 CURRENT 1999-05-19 Active
THOMAS GERARD ADLER CLARKE ENERGY OPERATIONS LIMITED Director 2017-01-31 CURRENT 2012-05-25 Active - Proposal to Strike off
THOMAS GERARD ADLER CLARKE ENERGY LIMITED Director 2017-01-31 CURRENT 1977-11-30 Active
THOMAS GERARD ADLER CLARKE ENERGY TRADING LIMITED Director 2017-01-30 CURRENT 2011-02-10 Active - Proposal to Strike off
TIMOTHY BIRCH KOHLER MIRA UK EXECUTIVE TRUSTEES LIMITED Director 2007-01-01 CURRENT 2001-09-06 Active
CHARLES RICHARD HASTINGS ABBEY BUSINESS INTERIORS LIMITED Director 2015-06-01 CURRENT 2014-02-27 Active
CHARLES RICHARD HASTINGS ABBEY BUSINESS EQUIPMENT LIMITED Director 2015-06-01 CURRENT 1987-11-30 Active
CHARLES RICHARD HASTINGS ABBEY OFFICE INTERIORS LIMITED Director 2015-06-01 CURRENT 1990-10-08 Active
CHARLES RICHARD HASTINGS ABBEY LEISURE INTERIORS LIMITED Director 2015-06-01 CURRENT 2009-03-09 Active
CHARLES RICHARD HASTINGS KOHLER MIRA UK EXECUTIVE TRUSTEES LIMITED Director 2008-04-02 CURRENT 2001-09-06 Active
EMMA LOUISE SMALES KOHLER EURO CONFLUENCE, LTD. Director 2016-11-08 CURRENT 2016-09-20 Active
EMMA LOUISE SMALES KOHLER INTERNATIONAL HOLDINGS, LTD Director 2016-10-28 CURRENT 2016-10-21 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
2023-08-23Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-23Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-23Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-26CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2022-10-13Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-13Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2021-10-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2021-02-10AP01DIRECTOR APPOINTED MR PHILIP RICHARD WITCOMB
2020-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2019-10-28AD03Registers moved to registered inspection location of Kohler Emea Corporate Services Davy Way Quedgeley Gloucester GL2 2DE
2019-10-28AD03Registers moved to registered inspection location of Kohler Emea Corporate Services Davy Way Quedgeley Gloucester GL2 2DE
2019-10-28AD02Register inspection address changed to Kohler Emea Corporate Services Davy Way Quedgeley Gloucester GL2 2DE
2019-10-28AD02Register inspection address changed to Kohler Emea Corporate Services Davy Way Quedgeley Gloucester GL2 2DE
2019-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-10-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE SMALES
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MORECROFT
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES
2018-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY MEAKINS
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JUDY HEUN
2017-10-12AAMDAmended dormat accounts made up to 2016-12-31
2017-10-10GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/16
2017-10-10AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/16
2017-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-10-02AP01DIRECTOR APPOINTED TIMOTHY BIRCH
2017-10-02AP01DIRECTOR APPOINTED THOMAS GERARD ADLER
2017-10-02AP01DIRECTOR APPOINTED MR CHARLES RICHARD HASTINGS
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM TREVOR LIDDELL
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2016-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-05AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/15
2016-10-05GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/15
2016-06-17CH01Director's details changed for Miss Emma Louise Smales on 2014-03-17
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-13AR0124/04/16 FULL LIST
2016-02-11AP01DIRECTOR APPOINTED MRS JUDY LEE EDNA HEUN
2016-02-10AP03SECRETARY APPOINTED MRS JUDY LEE EDNA HEUN
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN AGARD
2015-10-21TM02APPOINTMENT TERMINATED, SECRETARY MARTIN AGARD
2015-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-30AR0124/04/15 FULL LIST
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN GOODRIDGE
2014-09-11PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-11AGREEMENT1NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-11GUARANTEE1FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-29AR0124/04/14 FULL LIST
2014-01-24AP01DIRECTOR APPOINTED MISS EMMA LOUISE SMALES
2014-01-24AP01DIRECTOR APPOINTED MR ADRIAN MORECROFT
2013-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-04AP01DIRECTOR APPOINTED MR MARTIN DEAN AGARD
2013-09-04AP03SECRETARY APPOINTED MR MARTIN DEAN AGARD
2013-09-04TM02APPOINTMENT TERMINATED, SECRETARY JEFFREY CHENEY
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY CHENEY
2013-05-09AR0124/04/13 FULL LIST
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER GREEN
2012-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-15AR0124/04/12 FULL LIST
2012-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY MEAKINS / 14/05/2012
2012-05-14AP01DIRECTOR APPOINTED MR ASHLEY MEAKINS
2011-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ALISON COOPER
2011-05-13AP01DIRECTOR APPOINTED MR IAN DAVID GOODRIDGE
2011-05-11AR0124/04/11 FULL LIST
2011-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL J VELICER / 11/05/2011
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE HUGHES
2010-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY P CHENEY / 24/04/2010
2010-05-14AR0124/04/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL J VELICER / 24/04/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LIDDELL / 24/04/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BERNARD HUGHES / 24/04/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS GREEN / 24/04/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON JEAN COOPER / 24/04/2010
2010-05-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR JEFFREY P CHENEY / 24/04/2010
2009-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-28363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2008-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-22363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-04-29288aDIRECTOR APPOINTED DANIEL J VELICER
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR CHARLES HASTINGS
2007-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-16288aNEW DIRECTOR APPOINTED
2007-08-16288bDIRECTOR RESIGNED
2007-05-21363aRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-27288bDIRECTOR RESIGNED
2006-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-18363aRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2005-11-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-24363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2004-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-28363(287)REGISTERED OFFICE CHANGED ON 28/06/04
2004-06-28363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2003-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-06363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2003-03-09288aNEW DIRECTOR APPOINTED
2003-03-09288bDIRECTOR RESIGNED
2002-12-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-27363sRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2002-04-29288aNEW DIRECTOR APPOINTED
2002-04-29288aNEW DIRECTOR APPOINTED
2001-09-12288aNEW DIRECTOR APPOINTED
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 KOHLER MIRA UK TRUSTEES 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 KOHLER MIRA UK TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KOHLER MIRA UK TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2016-12-31

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 KOHLER MIRA UK TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of KOHLER MIRA UK TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KOHLER MIRA UK TRUSTEES LIMITED
Trademarks
We have not found any records of KOHLER MIRA UK TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KOHLER MIRA UK TRUSTEES 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 KOHLER MIRA UK TRUSTEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where KOHLER MIRA UK TRUSTEES 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 KOHLER MIRA UK TRUSTEES 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 KOHLER MIRA UK TRUSTEES 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.