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

AAC STRUCTURAL FOAM LIMITED

C/O ONE51 ES PLASTICS (UK) LIMITED DENIS HOUSE, MARINER, LICHFIELD ROAD INDUSTRIAL ESTATE, TAMWORTH, STAFFORDSHIRE, B79 7UL,
Company Registration Number
04278533
Private Limited Company
Active

Company Overview

About Aac Structural Foam Ltd
AAC STRUCTURAL FOAM LIMITED was founded on 2001-08-29 and has its registered office in Tamworth. The organisation's status is listed as "Active". Aac Structural Foam Limited is a Private Limited Company registered in UNITED KINGDOM 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
AAC STRUCTURAL FOAM LIMITED
 
Legal Registered Office
C/O ONE51 ES PLASTICS (UK) LIMITED DENIS HOUSE, MARINER
LICHFIELD ROAD INDUSTRIAL ESTATE
TAMWORTH
STAFFORDSHIRE
B79 7UL
Other companies in L33
 
Filing Information
Company Number 04278533
Company ID Number 04278533
Date formed 2001-08-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts DORMANT
Last Datalog update: 2019-09-05 05:16:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AAC STRUCTURAL FOAM 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 AAC STRUCTURAL FOAM LIMITED

Current Directors
Officer Role Date Appointed
SUSAN HOLBURN
Company Secretary 2008-04-04
MICHAEL JOHN ELMS
Director 2001-08-29
ALAN WALSH
Director 2011-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANDREW LUSHER
Director 2015-12-31 2017-04-25
PAUL RAYMOND MURDOCH
Director 2013-02-07 2015-12-31
FINTAN MCDONALD
Director 2009-08-26 2013-02-07
MICHAEL JOHN LONG
Director 2008-04-04 2011-03-14
IAN BARRY
Director 2008-09-09 2010-10-19
ANDREW SMITH
Director 2008-04-04 2009-08-26
ANDREW JAMES LLEWELLYN LITCHFIELD
Company Secretary 2001-08-29 2008-04-04
ANDRE MAX ELSHOUT
Director 2001-08-30 2008-04-04
ANDREW JAMES LLEWELLYN LITCHFIELD
Director 2001-08-29 2008-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN HOLBURN GYPCYCLE LIMITED Company Secretary 2008-11-18 CURRENT 2006-09-06 Dissolved 2016-04-12
SUSAN HOLBURN FUTURE WASTE MANAGEMENT LTD Company Secretary 2008-11-18 CURRENT 2004-10-06 Dissolved 2016-04-12
SUSAN HOLBURN FUTURE INDUSTRIAL SERVICES (SOUTHERN) LTD Company Secretary 2008-11-18 CURRENT 2004-08-02 Dissolved 2016-04-12
SUSAN HOLBURN FUTURE INDUSTRIAL WASTE MANAGEMENT LTD Company Secretary 2008-11-18 CURRENT 2004-10-06 Dissolved 2016-04-12
SUSAN HOLBURN ASH RECYCLING LIMITED Company Secretary 2008-11-18 CURRENT 2006-09-06 Dissolved 2016-04-12
SUSAN HOLBURN ASHCYCLE LIMITED Company Secretary 2008-11-18 CURRENT 2006-09-06 Dissolved 2016-04-12
SUSAN HOLBURN ONE51 ES METALS (UK) LIMITED Company Secretary 2008-07-15 CURRENT 2008-07-15 Active
SUSAN HOLBURN AAC TECHNOLOGY LIMITED Company Secretary 2008-04-04 CURRENT 2000-06-09 Dissolved 2018-05-15
SUSAN HOLBURN MGB PLASTICS LIMITED Company Secretary 2008-04-04 CURRENT 2000-11-16 Active - Proposal to Strike off
SUSAN HOLBURN AMPTHILL METAL COMPANY LIMITED Company Secretary 2008-03-20 CURRENT 1979-01-03 Active
SUSAN HOLBURN ANY WASTE RECYCLING LIMITED Company Secretary 2008-03-14 CURRENT 2004-09-08 Dissolved 2016-04-12
SUSAN HOLBURN ANY WASTE SOLUTION LTD Company Secretary 2008-03-14 CURRENT 2001-12-04 Dissolved 2016-04-12
SUSAN HOLBURN HOWCAN LIMITED Company Secretary 2008-01-14 CURRENT 1999-04-14 Dissolved 2018-05-15
SUSAN HOLBURN W HOWARTH METALS LIMITED Company Secretary 2008-01-14 CURRENT 2007-09-06 Active - Proposal to Strike off
SUSAN HOLBURN RECLAMET LIMITED Company Secretary 2007-05-17 CURRENT 1991-10-28 Active
SUSAN HOLBURN IPL PLASTICS (UK) LIMITED Company Secretary 2007-05-17 CURRENT 2007-02-12 Active
SUSAN HOLBURN ONE51 ES HAZARDOUS (UK) LIMITED Company Secretary 2007-04-13 CURRENT 2007-04-13 Active - Proposal to Strike off
SUSAN HOLBURN COUNTRY WASTE RECYCLING LIMITED Company Secretary 2007-01-30 CURRENT 2006-12-18 Dissolved 2016-04-12
SUSAN HOLBURN ONE51 ES METALS (NORTH) LIMITED Company Secretary 2006-07-27 CURRENT 1979-09-07 Active
SUSAN HOLBURN PLUNKETT HOLDINGS UK LIMITED Company Secretary 2006-03-30 CURRENT 2006-03-30 Active
MICHAEL JOHN ELMS BARE INVESTMENTS LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
MICHAEL JOHN ELMS CABLEFIX LIMITED Director 2003-05-01 CURRENT 2000-03-21 Active - Proposal to Strike off
MICHAEL JOHN ELMS MGB PLASTICS LIMITED Director 2000-12-29 CURRENT 2000-11-16 Active - Proposal to Strike off
MICHAEL JOHN ELMS AAC TECHNOLOGY LIMITED Director 2000-06-12 CURRENT 2000-06-09 Dissolved 2018-05-15
ALAN WALSH TAPMAGIC LIMITED Director 2014-08-26 CURRENT 1998-04-24 Active - Proposal to Strike off
ALAN WALSH BLACKWALL LIMITED Director 2014-08-26 CURRENT 1994-05-03 Active - Proposal to Strike off
ALAN WALSH STRAIGHT MANUFACTURING LIMITED Director 2014-08-26 CURRENT 1982-03-01 Active
ALAN WALSH POWELL PLASTICS LIMITED Director 2014-08-26 CURRENT 1971-09-14 Active - Proposal to Strike off
ALAN WALSH STRAIGHT LIMITED Director 2014-08-11 CURRENT 1994-04-26 Active
ALAN WALSH ENVA TOOMEBRIDGE LIMITED Director 2011-09-05 CURRENT 2007-03-23 Active
ALAN WALSH IPL PLASTICS (UK) LIMITED Director 2011-09-05 CURRENT 2007-02-12 Active
ALAN WALSH ONE51 ES HAZARDOUS (UK) LIMITED Director 2011-09-05 CURRENT 2007-04-13 Active - Proposal to Strike off
ALAN WALSH GYPCYCLE LIMITED Director 2011-03-14 CURRENT 2006-09-06 Dissolved 2016-04-12
ALAN WALSH FUTURE WASTE MANAGEMENT LTD Director 2011-03-14 CURRENT 2004-10-06 Dissolved 2016-04-12
ALAN WALSH FUTURE INDUSTRIAL SERVICES (SOUTHERN) LTD Director 2011-03-14 CURRENT 2004-08-02 Dissolved 2016-04-12
ALAN WALSH FUTURE INDUSTRIAL WASTE MANAGEMENT LTD Director 2011-03-14 CURRENT 2004-10-06 Dissolved 2016-04-12
ALAN WALSH ASH RECYCLING LIMITED Director 2011-03-14 CURRENT 2006-09-06 Dissolved 2016-04-12
ALAN WALSH ASHCYCLE LIMITED Director 2011-03-14 CURRENT 2006-09-06 Dissolved 2016-04-12
ALAN WALSH AAC TECHNOLOGY LIMITED Director 2011-03-14 CURRENT 2000-06-09 Dissolved 2018-05-15
ALAN WALSH IMMARK (NI) LIMITED Director 2011-03-14 CURRENT 2001-10-16 Active - Proposal to Strike off
ALAN WALSH TALLGROVE PROPERTIES LIMITED Director 2011-03-14 CURRENT 2006-10-20 Active
ALAN WALSH MGB PLASTICS LIMITED Director 2011-03-14 CURRENT 2000-11-16 Active - Proposal to Strike off
ALAN WALSH PLUNKETT HOLDINGS UK LIMITED Director 2011-03-14 CURRENT 2006-03-30 Active
ALAN WALSH ONE51 ES RECYCLING UK (SOUTH) LIMITED Director 2011-01-25 CURRENT 2010-02-03 Active - Proposal to Strike off
ALAN WALSH ALCHEMA LIMITED Director 2010-05-26 CURRENT 1986-06-24 Dissolved 2016-04-12
ALAN WALSH GLASSDON LIMITED Director 2010-02-02 CURRENT 2000-10-25 Dissolved 2018-05-08
ALAN WALSH ANY WASTE RECYCLING LIMITED Director 2010-01-25 CURRENT 2004-09-08 Dissolved 2016-04-12
ALAN WALSH ANY WASTE SOLUTION LTD Director 2010-01-25 CURRENT 2001-12-04 Dissolved 2016-04-12
ALAN WALSH COUNTRY WASTE RECYCLING LIMITED Director 2010-01-25 CURRENT 2006-12-18 Dissolved 2016-04-12
ALAN WALSH HOWCAN LIMITED Director 2010-01-25 CURRENT 1999-04-14 Dissolved 2018-05-15
ALAN WALSH COUNTRY LAND LIMITED Director 2010-01-25 CURRENT 2006-12-19 Active - Proposal to Strike off
ALAN WALSH W HOWARTH METALS LIMITED Director 2010-01-25 CURRENT 2007-09-06 Active - Proposal to Strike off
ALAN WALSH ONE51 ES METALS (NORTH) LIMITED Director 2010-01-25 CURRENT 1979-09-07 Active
ALAN WALSH AMPTHILL METAL COMPANY LIMITED Director 2009-11-09 CURRENT 1979-01-03 Active
ALAN WALSH CLEARCIRCLE ENVIRONMENTAL (UK) LIMITED Director 2009-11-09 CURRENT 2007-03-23 Active
ALAN WALSH RECLAMET LIMITED Director 2009-11-09 CURRENT 1991-10-28 Active
ALAN WALSH ONE51 ES METALS (UK) LIMITED Director 2009-11-09 CURRENT 2008-07-15 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
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2019-01-29TM02Termination of appointment of Susan Holburn on 2019-01-14
2019-01-29AP03Appointment of Mr Christian Marcoux as company secretary on 2019-01-14
2019-01-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-01-03DS01Application to strike the company off the register
2018-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-10-05AP01DIRECTOR APPOINTED MR PATRICK DALTON
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN ELMS
2018-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES
2017-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/17 FROM C/O Aac Technology Limited Denis House, Mariner Lichfield Road Industrial Estate Tamworth Staffordshire B79 7UL United Kingdom
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW LUSHER
2017-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2017 FROM C/O AAC TECHNOLOGY LIMITED DENIS HOUSE, MARINER LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH STRAFFORDSHIRE B79 7UL UNITED KINGDOM
2017-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2017 FROM FUTURE INDUSTRIAL SERVICES LMITED IMAGE BUSINESS PARK ACORNFIELD ROAD KIRKBY LIVERPOOL L33 7UF
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-26AR0105/02/16 ANNUAL RETURN FULL LIST
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RAYMOND MURDOCH
2016-01-07AP01DIRECTOR APPOINTED MR DAVID ANDREW LUSHER
2015-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-05AR0105/02/15 ANNUAL RETURN FULL LIST
2014-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN HOLBURN / 04/03/2014
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-19AR0105/02/14 FULL LIST
2013-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-21AP01DIRECTOR APPOINTED MR PAUL RAYMOND MURDOCH
2013-03-14AR0105/02/13 FULL LIST
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR FINTAN MCDONALD
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ELMS / 28/01/2013
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-14AR0105/02/12 FULL LIST
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-05-13AP01DIRECTOR APPOINTED ALAN WALSH
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LONG
2011-02-28AR0105/02/11 FULL LIST
2010-12-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN BARRY
2010-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / FINTAN MCDONALD / 28/05/2010
2010-03-01AR0105/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN LONG / 05/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ELMS / 05/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BARRY / 05/02/2010
2010-01-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-11288aDIRECTOR APPOINTED FINTAN MCDONALD
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR ANDREW SMITH
2009-09-11287REGISTERED OFFICE CHANGED ON 11/09/2009 FROM C/O ANDREW SMITH METALS LIMITED DARBISHIRE STREET OFF WATERLOO ROAD BOLTON LANCASHIRE BL1 2TN
2009-03-05363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2008-10-07288aDIRECTOR APPOINTED IAN BARRY
2008-06-05363sRETURN MADE UP TO 05/02/08; NO CHANGE OF MEMBERS
2008-05-22288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANDREW LITCHFIELD
2008-05-22288bAPPOINTMENT TERMINATED DIRECTOR ANDRE ELSHOUT
2008-05-22AUDAUDITOR'S RESIGNATION
2008-05-22287REGISTERED OFFICE CHANGED ON 22/05/2008 FROM ELCO HOUSE MARINER LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B79 7UL
2008-05-19288aSECRETARY APPOINTED SUSAN HOLBURN
2008-05-19288aDIRECTOR APPOINTED MICHAEL LONG
2008-05-19288aDIRECTOR APPOINTED ANDREW SMITH
2008-03-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-01-31395PARTICULARS OF MORTGAGE/CHARGE
2007-07-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-03-06363sRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2007-01-24AUDAUDITOR'S RESIGNATION
2006-11-11288cDIRECTOR'S PARTICULARS CHANGED
2006-10-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-03-09363(287)REGISTERED OFFICE CHANGED ON 09/03/06
2006-03-09363sRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-21363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2005-03-22395PARTICULARS OF MORTGAGE/CHARGE
2005-03-22395PARTICULARS OF MORTGAGE/CHARGE
2004-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-08287REGISTERED OFFICE CHANGED ON 08/03/04 FROM: VIVID HOUSE BEECHAM CLOSE BRICKYARD ROAD ALDRIDGE WALSALL WEST MIDLANDS WS9 8UZ
2004-03-08363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-06-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-27363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2002-09-25363sRETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to AAC STRUCTURAL FOAM 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 AAC STRUCTURAL FOAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE DEBENTURE 2011-07-04 Outstanding THE GOVERNOR AND THE COMPANY OF THE BANK OF IRELAND
COMPOSITE DEBENTURE 2011-07-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF ADMISSION 2010-07-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (THE SECURITY TRUSTEE FOR THE SECURED PARTIES)
ALL ASSETS DEBENTURE 2008-01-29 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
FLOATING CHARGE 2005-03-21 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2005-03-21 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
DEBENTURE 2001-09-18 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 AAC STRUCTURAL FOAM LIMITED

Intangible Assets
Patents
We have not found any records of AAC STRUCTURAL FOAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AAC STRUCTURAL FOAM LIMITED
Trademarks
We have not found any records of AAC STRUCTURAL FOAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AAC STRUCTURAL FOAM 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 (99999 - Dormant Company) as AAC STRUCTURAL FOAM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AAC STRUCTURAL FOAM 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 AAC STRUCTURAL FOAM 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 AAC STRUCTURAL FOAM 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.