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

MOONSILK HOLDINGS LIMITED

19 JESSOPS RIVERSIDE, 800 BRIGHTSIDE LANE, SHEFFIELD, S9 2RX,
Company Registration Number
04478266
Private Limited Company
Active

Company Overview

About Moonsilk Holdings Ltd
MOONSILK HOLDINGS LIMITED was founded on 2002-07-05 and has its registered office in Sheffield. The organisation's status is listed as "Active". Moonsilk Holdings 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
MOONSILK HOLDINGS LIMITED
 
Legal Registered Office
19 JESSOPS RIVERSIDE
800 BRIGHTSIDE LANE
SHEFFIELD
S9 2RX
Other companies in S9
 
Previous Names
VFS (UK) TRADING LIMITED09/12/2008
Filing Information
Company Number 04478266
Company ID Number 04478266
Date formed 2002-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts DORMANT
Last Datalog update: 2019-09-05 14:54:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOONSILK HOLDINGS 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 MOONSILK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KEITH GRAHAM WARD
Director 2007-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK TALBOT MCFADEN
Director 2008-09-18 2014-10-24
DEREK CHARLES STONE
Director 2012-06-29 2014-10-24
DAVID WILLIAM TUNLEY
Company Secretary 2007-07-06 2012-06-29
DAVID WILLIAM TUNLEY
Director 2007-07-06 2012-06-29
CHRISTOPHER MATTHEW HAYES
Company Secretary 2002-07-05 2007-07-06
DAVID JOHN MCGRAW
Company Secretary 2002-07-05 2007-07-06
IAN DAVID MILTON
Director 2006-12-22 2007-07-06
CHARLES EUAN PIZZEY
Director 2002-07-05 2007-02-28
JAMES CHARLES FOX
Director 2002-07-05 2006-12-22
DAVID ANTHONY LLOYD
Director 2002-07-05 2006-07-06
ROBERT ANTONY GALIC
Director 2004-03-10 2004-12-15
TIMOTHY JOHN NORMAN
Director 2004-07-01 2004-08-27
NICHOLAS JOHN CARTER
Director 2002-07-05 2004-03-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-07-05 2002-07-05
INSTANT COMPANIES LIMITED
Nominated Director 2002-07-05 2002-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH GRAHAM WARD DH EPSILON LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active - Proposal to Strike off
KEITH GRAHAM WARD IDBS ASIA-PACIFIC LIMITED Director 2017-10-27 CURRENT 2009-09-18 Active - Proposal to Strike off
KEITH GRAHAM WARD ID BUSINESS SOLUTIONS LIMITED Director 2017-10-27 CURRENT 1989-08-17 Active
KEITH GRAHAM WARD INFORSENSE LIMITED Director 2017-10-27 CURRENT 1999-11-15 Active
KEITH GRAHAM WARD PHENOMENEX LIMITED Director 2016-11-14 CURRENT 1987-05-12 Active
KEITH GRAHAM WARD PALLOBEL UK FINANCE LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active - Proposal to Strike off
KEITH GRAHAM WARD VJ HOLDCO UK LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active
KEITH GRAHAM WARD NOBEL BIOCARE U.K. LIMITED Director 2015-08-17 CURRENT 1984-06-27 Active
KEITH GRAHAM WARD KUK HOLDINGS LIMITED Director 2015-07-17 CURRENT 2015-06-24 Active
KEITH GRAHAM WARD DTIL UK LIMITED Director 2015-05-05 CURRENT 2015-04-30 Active - Proposal to Strike off
KEITH GRAHAM WARD KERR U.K. LIMITED Director 2015-02-03 CURRENT 1973-09-06 Active
KEITH GRAHAM WARD NBCMH HOLDINGS LIMITED Director 2015-01-15 CURRENT 2014-08-28 Active
KEITH GRAHAM WARD NBH HOLDCO LIMITED Director 2015-01-15 CURRENT 2014-08-29 Active - Proposal to Strike off
KEITH GRAHAM WARD RH HOLDCO LIMITED Director 2014-12-09 CURRENT 2014-11-21 Active - Proposal to Strike off
KEITH GRAHAM WARD RADIOMETER HOLDCO LIMITED Director 2014-12-09 CURRENT 2014-11-21 Active
KEITH GRAHAM WARD BCN HOLDCO LIMITED Director 2014-10-08 CURRENT 2014-09-01 Active - Proposal to Strike off
KEITH GRAHAM WARD LTAG UK LIMITED Director 2014-10-08 CURRENT 2014-09-01 Active - Proposal to Strike off
KEITH GRAHAM WARD BCHK UK LIMITED Director 2014-10-08 CURRENT 2014-08-29 Active - Proposal to Strike off
KEITH GRAHAM WARD KAVO DENTAL LIMITED Director 2014-08-21 CURRENT 1969-12-31 Active
KEITH GRAHAM WARD OTT HYDROMET LIMITED Director 2014-06-01 CURRENT 1999-05-26 Active
KEITH GRAHAM WARD TRACKSTAR LIMITED Director 2013-10-23 CURRENT 1998-12-11 Dissolved 2015-01-13
KEITH GRAHAM WARD GLOBALWATCHCENTRAL LIMITED Director 2013-10-23 CURRENT 2007-10-04 Dissolved 2015-01-20
KEITH GRAHAM WARD TRI-MEX INTERNATIONAL LIMITED Director 2013-10-23 CURRENT 1998-07-28 Dissolved 2014-02-18
KEITH GRAHAM WARD TRI-MEX GROUP LIMITED Director 2013-10-23 CURRENT 2000-12-01 Dissolved 2015-08-11
KEITH GRAHAM WARD TELETRAC UK LTD Director 2013-10-23 CURRENT 2000-02-08 Dissolved 2015-08-11
KEITH GRAHAM WARD HEMOCUE LIMITED Director 2013-10-08 CURRENT 2006-11-06 Dissolved 2015-09-08
KEITH GRAHAM WARD TELETRAC LTD Director 2013-09-23 CURRENT 2010-05-27 Dissolved 2015-01-20
KEITH GRAHAM WARD NWUK HOLDINGS LIMITED Director 2013-04-16 CURRENT 2013-04-16 Dissolved 2018-01-09
KEITH GRAHAM WARD KEITHLEY INSTRUMENTS LIMITED Director 2013-01-30 CURRENT 1967-10-13 Dissolved 2014-03-11
KEITH GRAHAM WARD NAVMAN WIRELESS NZ HOLDCO LIMITED Director 2013-01-25 CURRENT 2007-07-10 Dissolved 2015-01-13
KEITH GRAHAM WARD ANGLODENT COMPANY(THE) Director 2012-07-23 CURRENT 1962-07-18 Active - Proposal to Strike off
KEITH GRAHAM WARD HACH LANGE LTD Director 2012-07-05 CURRENT 1971-11-01 Active
KEITH GRAHAM WARD DH OMEGA LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active
KEITH GRAHAM WARD DH ALPHA LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active
KEITH GRAHAM WARD BECKMAN COULTER UNITED KINGDOM LIMITED Director 2011-07-18 CURRENT 1959-11-02 Active
KEITH GRAHAM WARD BECKMAN HOLDINGS LIMITED Director 2011-07-18 CURRENT 1988-10-10 Active
KEITH GRAHAM WARD KERMOTION FINANCE LIMITED Director 2010-11-02 CURRENT 2010-11-02 Dissolved 2014-04-08
KEITH GRAHAM WARD GILZONI LIMITED Director 2010-11-02 CURRENT 2010-11-02 Active
KEITH GRAHAM WARD KERMOTION UK HOLDINGS LIMITED Director 2010-11-01 CURRENT 2010-11-01 Active
KEITH GRAHAM WARD LEICA MICROSYSTEMS (GATESHEAD) LTD Director 2010-10-07 CURRENT 1986-01-31 Dissolved 2013-09-24
KEITH GRAHAM WARD GENETIX GROUP LIMITED Director 2010-10-07 CURRENT 2000-06-27 Dissolved 2015-08-18
KEITH GRAHAM WARD MOLECULAR DEVICES (NEW MILTON) LTD Director 2010-10-07 CURRENT 1991-11-04 Dissolved 2015-12-08
KEITH GRAHAM WARD DOWNIN FIVE LIMITED Director 2010-09-20 CURRENT 1999-11-23 Active
KEITH GRAHAM WARD MOLECULAR DEVICES (UK) LIMITED Director 2010-02-01 CURRENT 1993-04-07 Active
KEITH GRAHAM WARD LAUNCHCHANGE HOLDINGS LIMITED Director 2009-12-16 CURRENT 2009-12-16 Active
KEITH GRAHAM WARD LAUNCHCHANGE OPERATIONS LIMITED Director 2009-12-16 CURRENT 2009-12-15 Active
KEITH GRAHAM WARD DH UK FINANCE LIMITED Director 2009-12-07 CURRENT 2009-12-07 Active - Proposal to Strike off
KEITH GRAHAM WARD AB SCIEX UK LIMITED Director 2009-09-02 CURRENT 2009-09-02 Active
KEITH GRAHAM WARD ARISTOTLE BRAZIL FINANCE LIMITED Director 2009-05-11 CURRENT 2009-04-30 Active
KEITH GRAHAM WARD VIDEOJET TECHNOLOGIES LIMITED Director 2009-01-01 CURRENT 2006-12-06 Active
KEITH GRAHAM WARD LEICA BIOSYSTEMS PETERBOROUGH LIMITED Director 2008-12-30 CURRENT 1992-10-16 Dissolved 2015-07-07
KEITH GRAHAM WARD STAMPEDE ACQUISITION LIMITED Director 2008-11-26 CURRENT 2005-12-29 Active
KEITH GRAHAM WARD LAUNCHCHANGE INSTRUMENTATION LIMITED Director 2008-11-26 CURRENT 1988-12-23 Active
KEITH GRAHAM WARD GNZ HOLDINGS LIMITED Director 2008-09-25 CURRENT 1997-01-24 Active - Proposal to Strike off
KEITH GRAHAM WARD WILLETT INTERNATIONAL LIMITED Director 2008-07-01 CURRENT 1983-01-06 Active
KEITH GRAHAM WARD DH CAMBRIDGE HOLDINGS LIMITED Director 2008-01-11 CURRENT 1999-06-24 Active
KEITH GRAHAM WARD TH FINANCE LIMITED Director 2008-01-04 CURRENT 1997-05-23 Active - Proposal to Strike off
KEITH GRAHAM WARD TROJANUV TECHNOLOGIES UK LIMITED Director 2007-06-15 CURRENT 1987-03-31 Active
KEITH GRAHAM WARD LAUNCHCHANGE FINANCE LIMITED Director 2006-12-13 CURRENT 2006-12-13 Active
KEITH GRAHAM WARD COMARK LIMITED Director 2006-11-24 CURRENT 1994-05-17 Dissolved 2015-08-11
KEITH GRAHAM WARD VIDEOJET TECHNOLOGIES (NOTTINGHAM) LIMITED Director 2006-06-06 CURRENT 1999-12-20 Active
KEITH GRAHAM WARD JHC FINANCE COMPANY Director 2005-06-20 CURRENT 1996-06-19 Active - Proposal to Strike off
KEITH GRAHAM WARD LINX PRINTING TECHNOLOGIES LIMITED Director 2005-06-01 CURRENT 1986-10-22 Active
KEITH GRAHAM WARD LINX ACQUISITION LIMITED Director 2004-11-16 CURRENT 2004-10-07 Active - Proposal to Strike off
KEITH GRAHAM WARD GL UK HOLDINGS LIMITED Director 2002-12-17 CURRENT 1930-12-31 Active - Proposal to Strike off
KEITH GRAHAM WARD DUKI (2006) FINANCE LIMITED Director 2001-08-08 CURRENT 1993-05-06 Active - Proposal to Strike off
KEITH GRAHAM WARD LAUNCHCHANGE LIMITED Director 2000-07-07 CURRENT 1991-08-22 Active
KEITH GRAHAM WARD VR FINANCE COMPANY Director 1998-09-15 CURRENT 1997-08-28 Active
KEITH GRAHAM WARD LAUNCHCHANGE HOLDING COMPANY Director 1997-11-24 CURRENT 1996-10-04 Active
KEITH GRAHAM WARD VRES HOLDINGS LIMITED Director 1992-12-01 CURRENT 1949-03-17 Active - Proposal to Strike off

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
2016-12-24DISS40DISS40 (DISS40(SOAD))
2016-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-12-06GAZ1FIRST GAZETTE
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 137000001
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2015-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 137000001
2015-07-16AR0105/07/15 FULL LIST
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MCFADEN
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DEREK STONE
2014-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2014 FROM C/O DANAHER UK INDUSTRIES LTD SUITE 31 THE QUADRANT 99 PARKWAY AVENUE PARKWAY BUSINESS PARK SHEFFIELD SOUTH YORKSHIRE S9 4WG
2014-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 137000001
2014-07-16AR0105/07/14 FULL LIST
2013-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-17AR0105/07/13 FULL LIST
2012-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-31AR0105/07/12 FULL LIST
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TUNLEY
2012-07-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID TUNLEY
2012-07-12AP01DIRECTOR APPOINTED DEREK CHARLES STONE
2011-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-26AR0105/07/11 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-27AR0105/07/10 FULL LIST
2010-01-14AA31/12/08 TOTAL EXEMPTION FULL
2009-08-07363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-04-07SASHARE AGREEMENT OTC
2009-04-0788(2)AD 05/01/09 GBP SI 137000000@1=137000000 GBP IC 1/137000001
2009-03-13AA31/12/07 TOTAL EXEMPTION FULL
2009-02-07123NC INC ALREADY ADJUSTED 14/01/09
2009-02-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-02-07RES04GBP NC 100000/138000000 14/01/2009
2008-12-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-08CERTNMCOMPANY NAME CHANGED VFS (UK) TRADING LIMITED CERTIFICATE ISSUED ON 09/12/08
2008-12-04287REGISTERED OFFICE CHANGED ON 04/12/2008 FROM UNIT 4 HOLMEWOOD BUSINESS PARK CHESTERFIELD ROAD HOLMEWOOD CHESTERFIELD DERBYSHIRE S42 5US
2008-10-13288aDIRECTOR APPOINTED FRANK TALBOT MCFADEN
2008-08-21363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-04-22225PREVEXT FROM 30/06/2007 TO 30/12/2007
2007-09-04287REGISTERED OFFICE CHANGED ON 04/09/07 FROM: VISION HOUSE, FOCUS 31 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7BW
2007-09-04288bSECRETARY RESIGNED
2007-09-04288bSECRETARY RESIGNED
2007-09-04288bDIRECTOR RESIGNED
2007-09-04288bDIRECTOR RESIGNED
2007-09-04288aNEW DIRECTOR APPOINTED
2007-09-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-13363sRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-04-19AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-03-19288bDIRECTOR RESIGNED
2007-02-19288bDIRECTOR RESIGNED
2007-02-19288aNEW DIRECTOR APPOINTED
2006-12-01288cSECRETARY'S PARTICULARS CHANGED
2006-08-11288bDIRECTOR RESIGNED
2006-07-13363sRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-05-09AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-07-20363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-04-29AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-30AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-12-23288bDIRECTOR RESIGNED
2004-09-07288bDIRECTOR RESIGNED
2004-07-12363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-07-08288aNEW DIRECTOR APPOINTED
2004-03-16288aNEW DIRECTOR APPOINTED
2004-03-16288bDIRECTOR RESIGNED
2003-08-07363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2002-08-14225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03
2002-07-12288aNEW SECRETARY APPOINTED
2002-07-12288aNEW DIRECTOR APPOINTED
2002-07-12288aNEW DIRECTOR APPOINTED
2002-07-12288aNEW SECRETARY APPOINTED
2002-07-12288aNEW DIRECTOR APPOINTED
2002-07-12288aNEW DIRECTOR APPOINTED
2002-07-09288bDIRECTOR RESIGNED
2002-07-09288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MOONSILK HOLDINGS 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 MOONSILK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOONSILK HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of MOONSILK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOONSILK HOLDINGS LIMITED
Trademarks
We have not found any records of MOONSILK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOONSILK HOLDINGS 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 (70100 - Activities of head offices) as MOONSILK HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MOONSILK HOLDINGS 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 MOONSILK HOLDINGS 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 MOONSILK HOLDINGS LIMITED any grants or awards.
Ownership
    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.