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

ACCUITY SOLUTIONS UK LIMITED

QUADRANT HOUSE, THE QUADRANT, SUTTON, SURREY, SM2 5AS,
Company Registration Number
04528474
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Accuity Solutions Uk Ltd
ACCUITY SOLUTIONS UK LIMITED was founded on 2002-09-06 and has its registered office in Sutton. The organisation's status is listed as "Active - Proposal to Strike off". Accuity Solutions 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
ACCUITY SOLUTIONS UK LIMITED
 
Legal Registered Office
QUADRANT HOUSE
THE QUADRANT
SUTTON
SURREY
SM2 5AS
Other companies in SM2
 
Previous Names
04528474 LIMITED23/11/2010
CB NET SERVICES LIMITED13/10/2009
ACCUITY SOLUTIONS SERVICES LIMITED13/10/2009
CB NET SERVICES LTD13/10/2009
WAKECO (209) LIMITED07/02/2003
Filing Information
Company Number 04528474
Company ID Number 04528474
Date formed 2002-09-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts FULL
Last Datalog update: 2019-09-05 05:17:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCUITY SOLUTIONS 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 ACCUITY SOLUTIONS UK LIMITED

Current Directors
Officer Role Date Appointed
IAN MICHAEL GLENCROSS
Company Secretary 2011-11-01
JAMIE ANDREW O'SULLIVAN
Director 2014-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
STUART MARK WHAYMAN
Director 2011-11-01 2014-05-23
WILLIAM JAMES MUTTRAM
Director 2011-11-01 2013-11-15
MALCOLM TAYLOR
Company Secretary 2008-12-05 2011-11-01
RICHARD ANTONECK
Director 2008-12-05 2011-11-01
HUGH JONES
Director 2008-12-05 2011-11-01
MALCOLM TAYLOR
Director 2008-12-05 2011-11-01
WILLIAM H JOHNSTON
Director 2008-12-10 2010-02-03
JAMES MAURICE MALKIN
Director 2008-12-05 2010-02-03
JEREMY JOSEPH SLESS
Company Secretary 2003-01-17 2008-12-05
TIMOTHY JAMES BOYCE
Director 2006-10-02 2008-12-05
IAN ANTHONY DUNNING
Director 2003-08-11 2008-12-05
LINDSEY LANGTON HORSNALL
Director 2003-01-17 2008-12-05
PHILIP HORSNALL
Director 2003-11-24 2008-12-05
JEREMY JOSEPH SLESS
Director 2003-01-17 2008-12-05
PETER MARTYN ROBINSON
Director 2006-12-01 2007-02-19
MARK WITHERSPOON
Director 2005-01-17 2006-12-18
WS (SECRETARIES) LIMITED
Company Secretary 2002-09-06 2003-01-17
WS (DIRECTORS) LIMITED
Director 2002-09-06 2003-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMIE ANDREW O'SULLIVAN AGRICULTURAL PRESS FARMS LIMITED Director 2016-09-23 CURRENT 1965-08-25 Dissolved 2017-03-14
JAMIE ANDREW O'SULLIVAN FORMPART (NOP) LIMITED Director 2016-09-23 CURRENT 1971-02-04 Dissolved 2017-04-04
JAMIE ANDREW O'SULLIVAN FORMPART (NPC) LIMITED Director 2016-09-23 CURRENT 1979-06-28 Dissolved 2017-04-04
JAMIE ANDREW O'SULLIVAN FORMPART (TJL) LIMITED Director 2016-09-23 CURRENT 1985-12-19 Dissolved 2017-03-14
JAMIE ANDREW O'SULLIVAN FORMPART (CDL) LIMITED Director 2016-09-23 CURRENT 1970-12-01 Dissolved 2017-03-14
JAMIE ANDREW O'SULLIVAN FORMPART (LPR) LIMITED Director 2016-09-23 CURRENT 1980-06-11 Dissolved 2017-04-04
JAMIE ANDREW O'SULLIVAN FORMPART (QVL) LIMITED Director 2016-09-23 CURRENT 1938-07-28 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN VIEWSTEAD LIMITED Director 2016-09-23 CURRENT 1981-05-28 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN ESTATES GAZETTE,LIMITED(THE) Director 2016-09-23 CURRENT 1901-10-18 Dissolved 2018-02-13
JAMIE ANDREW O'SULLIVAN FORMPART (KPL) LIMITED Director 2016-09-23 CURRENT 1937-07-15 Dissolved 2018-02-13
JAMIE ANDREW O'SULLIVAN FORMPART (VMP) LIMITED Director 2016-09-23 CURRENT 1948-11-15 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FORMPART (CAL) LIMITED Director 2016-09-23 CURRENT 1953-10-08 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FORMPART (RIS) LIMITED Director 2016-09-23 CURRENT 1960-06-29 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN RBI PUBLISHING SERVICES LIMITED Director 2016-09-23 CURRENT 1981-07-01 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN WHAT TO BUY LIMITED Director 2016-09-23 CURRENT 1982-08-19 Dissolved 2018-02-13
JAMIE ANDREW O'SULLIVAN FARMADE MANAGEMENT SYSTEMS LIMITED Director 2016-09-23 CURRENT 1996-01-10 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FORMPART (CLR) LIMITED Director 2016-09-23 CURRENT 2008-01-15 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FORMPART (ASV) LIMITED Director 2016-09-23 CURRENT 2008-04-03 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FORMPART (IMG) LIMITED Director 2016-09-23 CURRENT 1979-05-31 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FORMPART (RSA) LIMITED Director 2016-09-23 CURRENT 1992-08-24 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FORMPART (PLK) LIMITED Director 2016-09-23 CURRENT 1995-12-18 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN ELECTRONIC MEDIA LTD Director 2016-09-23 CURRENT 1999-10-01 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FORMPART (CWC) LIMITED Director 2016-09-23 CURRENT 2000-04-11 Dissolved 2018-04-10
JAMIE ANDREW O'SULLIVAN COMPUTAPRINT LIMITED Director 2016-09-23 CURRENT 1964-03-25 Dissolved 2017-10-31
JAMIE ANDREW O'SULLIVAN FORMPART (DCS) LIMITED Director 2016-09-23 CURRENT 1983-10-25 Dissolved 2017-10-31
JAMIE ANDREW O'SULLIVAN FORMPART (IMS) LIMITED Director 2016-09-23 CURRENT 1985-04-15 Dissolved 2017-10-31
JAMIE ANDREW O'SULLIVAN REED HEALTHCARE COMMUNICATIONS LIMITED Director 2016-09-23 CURRENT 1983-05-24 Dissolved 2018-05-08
JAMIE ANDREW O'SULLIVAN RE (IDM) LIMITED Director 2016-09-23 CURRENT 1988-04-06 Dissolved 2018-05-08
JAMIE ANDREW O'SULLIVAN ACCUITY SOLUTIONS LIMITED Director 2016-09-23 CURRENT 2000-07-04 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN DRAYTON LEGAL RECOVERIES LIMITED Director 2016-09-23 CURRENT 2002-12-23 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN ASCEND WORLDWIDE LIMITED Director 2016-09-23 CURRENT 2007-06-01 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN ASCEND HOLDINGS LIMITED Director 2016-09-23 CURRENT 2008-02-21 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN ASCEND WORLDWIDE GROUP HOLDINGS LIMITED Director 2016-09-23 CURRENT 2010-03-16 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FIRCOSOFT LIMITED Director 2015-12-16 CURRENT 2009-03-27 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN ROWAN MARKETING LIMITED Director 2015-10-23 CURRENT 1986-04-25 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN DBT LIMITED Director 2015-10-23 CURRENT 1995-03-07 Active
JAMIE ANDREW O'SULLIVAN ADAPTRIS GROUP LIMITED Director 2015-10-23 CURRENT 2004-08-26 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FIRST 4 FARMING LIMITED Director 2015-10-23 CURRENT 2000-05-16 Active
JAMIE ANDREW O'SULLIVAN ADAPTRIS LIMITED Director 2015-10-23 CURRENT 2001-08-17 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN REED BUSINESS MAGAZINES LIMITED Director 2014-05-23 CURRENT 1976-11-01 Dissolved 2017-01-03
JAMIE ANDREW O'SULLIVAN LNRS DATA SERVICES LIMITED Director 2014-05-23 CURRENT 1918-09-27 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
2018-07-31GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-07-24DS01APPLICATION FOR STRIKING-OFF
2018-06-13SH20STATEMENT BY DIRECTORS
2018-06-13LATEST SOC13/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-13SH1913/06/18 STATEMENT OF CAPITAL GBP 1
2018-06-13CAP-SSSOLVENCY STATEMENT DATED 08/06/18
2018-06-13RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 08/06/2018
2018-06-13RES06REDUCE ISSUED CAPITAL 08/06/2018
2018-06-11SH0108/06/18 STATEMENT OF CAPITAL GBP 402513
2018-05-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 87513
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2017-07-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 87513
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-07-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 87513
2016-03-07AR0128/02/16 FULL LIST
2015-06-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 87513
2015-03-06AR0128/02/15 FULL LIST
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR STUART WHAYMAN
2014-06-05AP01DIRECTOR APPOINTED JAMIE ANDREW O'SULLIVAN
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 87513
2014-03-03AR0128/02/14 FULL LIST
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MUTTRAM
2013-06-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-27AR0127/02/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART MARK WHAYMAN / 21/08/2012
2012-03-12AR0128/02/12 FULL LIST
2012-01-18AP01DIRECTOR APPOINTED WILLIAM JAMES MUTTRAM
2011-11-09AP03SECRETARY APPOINTED IAN MICHAEL GLENCROSS
2011-11-09AP01DIRECTOR APPOINTED STUART MARK WHAYMAN
2011-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 1 QUALITY COURT CHANCERY LANE LONDON GREATER LONDON WC2A 1HR
2011-11-09TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM TAYLOR
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR HUGH JONES
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM TAYLOR
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTONECK
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-21AR0106/09/11 NO CHANGES
2010-11-23CONNOTNOTICE OF CHANGE OF NAME NM05 - DIRECTORS RESOLUTION
2010-11-23CERTNMCOMPANY NAME CHANGED 04528474 LIMITED CERTIFICATE ISSUED ON 23/11/10
2010-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / MALCOLM TAYLOR / 02/10/2010
2010-10-28AR0106/09/10 NO CHANGES
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MALKIN
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHNSTON
2010-10-28AR0106/09/09 FULL LIST
2010-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2010-10-27RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2010-04-27GAZ2STRUCK OFF AND DISSOLVED
2010-01-12GAZ1FIRST GAZETTE
2009-10-13RES15CHANGE OF NAME 09/10/2009
2009-10-13CERTNMCOMPANY NAME CHANGED CB NET SERVICES LIMITED CERTIFICATE ISSUED ON 13/10/09
2009-10-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2008-12-30288aDIRECTOR APPOINTED WILLIAM H JOHNSTON
2008-12-23363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS; AMEND
2008-12-11288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JEREMY JOSEPH SLESS LOGGED FORM
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR PHILIP HORSNALL
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY BOYCE
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR LINDSEY HORSNALL
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR IAN DUNNING
2008-12-10288aDIRECTOR AND SECRETARY APPOINTED MALCOLM TAYLOR
2008-12-10288aDIRECTOR APPOINTED HUGH JONES
2008-12-10288aDIRECTOR APPOINTED RICHARD ANTONECK
2008-12-10288aDIRECTOR APPOINTED JAMES M MALKIN
2008-12-10287REGISTERED OFFICE CHANGED ON 10/12/2008 FROM MARKET HOUSE 124 MIDDLESEX STREET BISHOPS GATE LONDON E1 7HY
2008-09-23363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-1988(2)AD 20/09/07 GBP SI 30585@1=30585 GBP IC 56928/87513
2007-10-17288bDIRECTOR RESIGNED
2007-10-05363sRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-28MEM/ARTSARTICLES OF ASSOCIATION
2007-09-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-11RES13CONVERTIABLE LOAN AGREE 29/05/07
2007-06-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-26287REGISTERED OFFICE CHANGED ON 26/03/07 FROM: 11-14 FIRST FLOOR RUSHMOOR BUSINESS CENTRE 19 KINGSMEAD FARNBOROUGH HAMPSHIRE GU14 7SR
2007-01-29288bDIRECTOR RESIGNED
2007-01-03288aNEW DIRECTOR APPOINTED
2006-12-08RES13TRANSF SHARE LOAN AGREE 24/11/06
2006-12-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-18288aNEW DIRECTOR APPOINTED
2006-10-11363sRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
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 ACCUITY SOLUTIONS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-01-12
Fines / Sanctions
No fines or sanctions have been issued against ACCUITY SOLUTIONS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-08-11 Satisfied LINDSEY HORSNALL
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 ACCUITY SOLUTIONS UK LIMITED

Intangible Assets
Patents
We have not found any records of ACCUITY SOLUTIONS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACCUITY SOLUTIONS UK LIMITED
Trademarks
We have not found any records of ACCUITY SOLUTIONS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCUITY SOLUTIONS 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 (74990 - Non-trading company) as ACCUITY SOLUTIONS UK 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 ACCUITY SOLUTIONS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyACCUITY SOLUTIONS UK LIMITEDEvent Date2010-01-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACCUITY SOLUTIONS 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 ACCUITY SOLUTIONS 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.