Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE 10TH MARCH GROUP LIMITED
Company Information for

THE 10TH MARCH GROUP LIMITED

WINCHESTER, HAMPSHIRE, SO21,
Company Registration Number
04715834
Private Limited Company
Dissolved

Dissolved 2018-05-01

Company Overview

About The 10th March Group Ltd
THE 10TH MARCH GROUP LIMITED was founded on 2003-03-28 and had its registered office in Winchester. The company was dissolved on the 2018-05-01 and is no longer trading or active.

Key Data
Company Name
THE 10TH MARCH GROUP LIMITED
 
Legal Registered Office
WINCHESTER
HAMPSHIRE
 
Filing Information
Company Number 04715834
Date formed 2003-03-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-03-31
Date Dissolved 2018-05-01
Type of accounts SMALL
Last Datalog update: 2018-06-20 07:57:54
Primary Source:Companies House
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 THE 10TH MARCH GROUP LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN ROBERT COWLES
Company Secretary 2016-05-23
JONATHAN ROBERT COWLES
Director 2016-05-23
DUNCAN STEWART WILKES
Director 2016-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
KERRIE JANE ROCKETT
Company Secretary 2003-03-28 2016-05-23
DARREN LEE ROCKETT
Director 2003-03-28 2016-05-23
KERRIE JANE ROCKETT
Director 2003-03-28 2016-05-23
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-03-28 2003-03-28
WATERLOW NOMINEES LIMITED
Nominated Director 2003-03-28 2003-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ROBERT COWLES CELTIC TYRE SERVICES (BRIDGEND) LIMITED Director 2018-08-06 CURRENT 1963-11-07 Active
JONATHAN ROBERT COWLES CELTIC TYRE SERVICES (CARDIFF) LIMITED Director 2018-08-06 CURRENT 1968-09-10 Active
JONATHAN ROBERT COWLES CELTIC TYRE SERVICES (HOLDINGS) LIMITED Director 2018-08-06 CURRENT 1968-09-10 Active
JONATHAN ROBERT COWLES CELTIC TYRE SERVICES (MAESTEG) LIMITED Director 2018-08-06 CURRENT 1972-09-14 Active
JONATHAN ROBERT COWLES RM HOLDCO 1004 LIMITED Director 2018-04-03 CURRENT 2014-09-08 Active - Proposal to Strike off
JONATHAN ROBERT COWLES BATHWICK TYRES LIMITED Director 2018-04-03 CURRENT 1984-03-20 Active
JONATHAN ROBERT COWLES PHOENIX 2 (CUMBRIA) LIMITED Director 2017-11-13 CURRENT 2016-07-06 Active - Proposal to Strike off
JONATHAN ROBERT COWLES PHOENIX (CUMBRIA) LIMITED Director 2017-11-13 CURRENT 2001-02-14 Active - Proposal to Strike off
JONATHAN ROBERT COWLES MK TYRES LIMITED Director 2017-09-19 CURRENT 2004-08-03 Active
JONATHAN ROBERT COWLES ELMBRIDGE TYRE SERVICES LIMITED Director 2017-07-10 CURRENT 1962-11-07 Active
JONATHAN ROBERT COWLES AUTOKWIK LIMITED Director 2017-05-22 CURRENT 2002-10-08 Active
JONATHAN ROBERT COWLES COOMBE GARAGE TYRES LIMITED Director 2017-04-10 CURRENT 2009-01-13 Active
JONATHAN ROBERT COWLES LARGEDOUBLE LIMITED Director 2017-03-21 CURRENT 1986-04-11 Dissolved 2018-05-01
JONATHAN ROBERT COWLES TREADMARK TYRES LIMITED Director 2016-10-17 CURRENT 2008-08-19 Active
JONATHAN ROBERT COWLES DENTON TYRE CENTRE LIMITED Director 2016-07-25 CURRENT 1998-05-27 Active
JONATHAN ROBERT COWLES P & R AUTOCENTRES LIMITED Director 2016-07-11 CURRENT 1998-03-11 Active
JONATHAN ROBERT COWLES TYRE DISTRIBUTORS U.K. LIMITED Director 2016-07-04 CURRENT 2001-11-15 Dissolved 2018-05-01
JONATHAN ROBERT COWLES PROTYRE FAST FIT CENTRES LIMITED Director 2016-07-04 CURRENT 1999-08-04 Active
JONATHAN ROBERT COWLES SOUTHAM TYRES LIMITED Director 2016-07-04 CURRENT 2001-10-16 Active
JONATHAN ROBERT COWLES BELL SILENCER SERVICES LIMITED Director 2016-05-09 CURRENT 1977-04-04 Active
JONATHAN ROBERT COWLES TW TYRES AUTOCENTRE LIMITED Director 2016-02-15 CURRENT 2011-11-04 Active
JONATHAN ROBERT COWLES WELWYN TYRE & MOT CENTRE LIMITED Director 2015-12-14 CURRENT 2009-12-15 Active
JONATHAN ROBERT COWLES HAWLEYS (TYRE SERVICES) LIMITED Director 2015-11-09 CURRENT 1961-04-20 Active
JONATHAN ROBERT COWLES HAROLDS TYRES LIMITED Director 2015-10-12 CURRENT 2002-03-08 Active
JONATHAN ROBERT COWLES TIRES 4 LESS LIMITED Director 2015-10-05 CURRENT 1994-12-13 Active
JONATHAN ROBERT COWLES ALBA TYRES LIMITED Director 2015-10-05 CURRENT 1985-02-12 Active
JONATHAN ROBERT COWLES AUTOFIT (IPSWICH) LIMITED Director 2015-07-13 CURRENT 1995-12-18 Dissolved 2018-05-01
JONATHAN ROBERT COWLES MAXTREAD TYRES 2 TRADE LTD Director 2015-06-15 CURRENT 2012-12-19 Dissolved 2018-05-01
JONATHAN ROBERT COWLES THE MAXTREAD GROUP LTD Director 2015-06-15 CURRENT 2006-03-08 Dissolved 2018-05-01
JONATHAN ROBERT COWLES TYRE EXCHANGE SUPERSITES LTD Director 2015-06-15 CURRENT 2012-12-19 Dissolved 2018-05-01
JONATHAN ROBERT COWLES WALKER'S TYRE SERVICE LIMITED Director 2015-06-08 CURRENT 1961-05-08 Active
JONATHAN ROBERT COWLES TREADFAST TYRES LIMITED Director 2014-12-12 CURRENT 1963-09-19 Dissolved 2018-05-01
JONATHAN ROBERT COWLES TREADFAST CRADLEY LIMITED Director 2014-12-12 CURRENT 2010-06-21 Dissolved 2018-05-01
JONATHAN ROBERT COWLES FLEET TYRE NETWORK LIMITED Director 2011-12-21 CURRENT 2011-12-21 Active
JONATHAN ROBERT COWLES MARTYN BRIAN LTD. Director 2011-10-05 CURRENT 1997-11-28 Dissolved 2018-05-01
JONATHAN ROBERT COWLES URBANPINE LIMITED Director 2010-02-08 CURRENT 2009-09-28 Dissolved 2015-03-03
JONATHAN ROBERT COWLES DIRECT TYRE & EXHAUST LTD Director 2008-04-07 CURRENT 1979-07-17 Dissolved 2014-03-25
JONATHAN ROBERT COWLES WELLS TYRE SERVICE LIMITED Director 2007-05-31 CURRENT 2004-04-02 Dissolved 2014-03-25
JONATHAN ROBERT COWLES MICHELDEVER TYRE SERVICES LIMITED Director 2007-05-24 CURRENT 1984-05-18 Active
JONATHAN ROBERT COWLES MICHELDEVER GROUP LIMITED Director 2007-05-24 CURRENT 2005-12-12 Active
DUNCAN STEWART WILKES CELTIC TYRE SERVICES (BRIDGEND) LIMITED Director 2018-08-06 CURRENT 1963-11-07 Active
DUNCAN STEWART WILKES CELTIC TYRE SERVICES (CARDIFF) LIMITED Director 2018-08-06 CURRENT 1968-09-10 Active
DUNCAN STEWART WILKES CELTIC TYRE SERVICES (HOLDINGS) LIMITED Director 2018-08-06 CURRENT 1968-09-10 Active
DUNCAN STEWART WILKES CELTIC TYRE SERVICES (MAESTEG) LIMITED Director 2018-08-06 CURRENT 1972-09-14 Active
DUNCAN STEWART WILKES RM HOLDCO 1004 LIMITED Director 2018-04-03 CURRENT 2014-09-08 Active - Proposal to Strike off
DUNCAN STEWART WILKES BATHWICK TYRES LIMITED Director 2018-04-03 CURRENT 1984-03-20 Active
DUNCAN STEWART WILKES PHOENIX 2 (CUMBRIA) LIMITED Director 2017-11-13 CURRENT 2016-07-06 Active - Proposal to Strike off
DUNCAN STEWART WILKES PHOENIX (CUMBRIA) LIMITED Director 2017-11-13 CURRENT 2001-02-14 Active - Proposal to Strike off
DUNCAN STEWART WILKES MK TYRES LIMITED Director 2017-09-19 CURRENT 2004-08-03 Active
DUNCAN STEWART WILKES ELMBRIDGE TYRE SERVICES LIMITED Director 2017-07-10 CURRENT 1962-11-07 Active
DUNCAN STEWART WILKES AUTOKWIK LIMITED Director 2017-05-22 CURRENT 2002-10-08 Active
DUNCAN STEWART WILKES COOMBE GARAGE TYRES LIMITED Director 2017-04-10 CURRENT 2009-01-13 Active
DUNCAN STEWART WILKES LARGEDOUBLE LIMITED Director 2017-03-21 CURRENT 1986-04-11 Dissolved 2018-05-01
DUNCAN STEWART WILKES FLEET TYRE NETWORK LIMITED Director 2017-03-16 CURRENT 2011-12-21 Active
DUNCAN STEWART WILKES TREADMARK TYRES LIMITED Director 2016-10-17 CURRENT 2008-08-19 Active
DUNCAN STEWART WILKES DENTON TYRE CENTRE LIMITED Director 2016-07-25 CURRENT 1998-05-27 Active
DUNCAN STEWART WILKES P & R AUTOCENTRES LIMITED Director 2016-07-11 CURRENT 1998-03-11 Active
DUNCAN STEWART WILKES BELL SILENCER SERVICES LIMITED Director 2016-05-09 CURRENT 1977-04-04 Active
DUNCAN STEWART WILKES TW TYRES AUTOCENTRE LIMITED Director 2016-02-15 CURRENT 2011-11-04 Active
DUNCAN STEWART WILKES WELWYN TYRE & MOT CENTRE LIMITED Director 2015-12-14 CURRENT 2009-12-15 Active
DUNCAN STEWART WILKES HAWLEYS (TYRE SERVICES) LIMITED Director 2015-11-09 CURRENT 1961-04-20 Active
DUNCAN STEWART WILKES HAROLDS TYRES LIMITED Director 2015-10-12 CURRENT 2002-03-08 Active
DUNCAN STEWART WILKES TIRES 4 LESS LIMITED Director 2015-10-05 CURRENT 1994-12-13 Active
DUNCAN STEWART WILKES ALBA TYRES LIMITED Director 2015-10-05 CURRENT 1985-02-12 Active
DUNCAN STEWART WILKES TYRE DISTRIBUTORS U.K. LIMITED Director 2015-07-17 CURRENT 2001-11-15 Dissolved 2018-05-01
DUNCAN STEWART WILKES PROTYRE FAST FIT CENTRES LIMITED Director 2015-07-17 CURRENT 1999-08-04 Active
DUNCAN STEWART WILKES SOUTHAM TYRES LIMITED Director 2015-07-17 CURRENT 2001-10-16 Active
DUNCAN STEWART WILKES AUTOFIT (IPSWICH) LIMITED Director 2015-07-13 CURRENT 1995-12-18 Dissolved 2018-05-01
DUNCAN STEWART WILKES MAXTREAD TYRES 2 TRADE LTD Director 2015-06-15 CURRENT 2012-12-19 Dissolved 2018-05-01
DUNCAN STEWART WILKES THE MAXTREAD GROUP LTD Director 2015-06-15 CURRENT 2006-03-08 Dissolved 2018-05-01
DUNCAN STEWART WILKES TYRE EXCHANGE SUPERSITES LTD Director 2015-06-15 CURRENT 2012-12-19 Dissolved 2018-05-01
DUNCAN STEWART WILKES WALKER'S TYRE SERVICE LIMITED Director 2015-06-08 CURRENT 1961-05-08 Active
DUNCAN STEWART WILKES TREADFAST TYRES LIMITED Director 2014-12-12 CURRENT 1963-09-19 Dissolved 2018-05-01
DUNCAN STEWART WILKES TREADFAST CRADLEY LIMITED Director 2014-12-12 CURRENT 2010-06-21 Dissolved 2018-05-01
DUNCAN STEWART WILKES HARRIS BROTHERS TYRES LIMITED Director 2013-12-02 CURRENT 2000-10-23 Dissolved 2014-04-15
DUNCAN STEWART WILKES MICHELDEVER TYRE SERVICES LIMITED Director 2013-12-02 CURRENT 1984-05-18 Active
DUNCAN STEWART WILKES MARTYN BRIAN LTD. Director 2013-12-02 CURRENT 1997-11-28 Dissolved 2018-05-01
DUNCAN STEWART WILKES MICHELDEVER GROUP LIMITED Director 2013-12-02 CURRENT 2005-12-12 Active
DUNCAN STEWART WILKES OLDCO 1 LIMITED Director 2012-06-29 CURRENT 2010-02-24 Dissolved 2014-12-01

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
2018-05-01GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-03-11CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES
2018-02-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-02-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2018-02-13AD02SAIL ADDRESS CREATED
2018-02-02DS01APPLICATION FOR STRIKING-OFF
2017-12-21AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-12-13AA01CURRSHO FROM 31/03/2018 TO 31/12/2017
2017-04-13AA31/03/17 TOTAL EXEMPTION FULL
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 5000
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-11-01AAFULL ACCOUNTS MADE UP TO 22/05/16
2016-10-13AA01CURRSHO FROM 22/05/2017 TO 31/03/2017
2016-09-14AA01PREVSHO FROM 31/12/2016 TO 22/05/2016
2016-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-05-24AP03SECRETARY APPOINTED MR JONATHAN ROBERT COWLES
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR KERRIE ROCKETT
2016-05-24AP01DIRECTOR APPOINTED MR JONATHAN ROBERT COWLES
2016-05-24AP01DIRECTOR APPOINTED MR DUNCAN STEWART WILKES
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DARREN ROCKETT
2016-05-24TM02APPOINTMENT TERMINATED, SECRETARY KERRIE ROCKETT
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 3A BROCKHAMPTON LANE HAVANT HAMPSHIRE PO9 1LU ENGLAND
2016-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 92 RAILS LANE HAYLING ISLAND HANTS PO11 9LP
2016-04-05AR0128/03/16 FULL LIST
2016-03-04AA31/12/15 TOTAL EXEMPTION SMALL
2015-09-28AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 5000
2015-04-07AR0128/03/15 FULL LIST
2014-04-14AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 5000
2014-04-08AR0128/03/14 FULL LIST
2014-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-04-12AR0128/03/13 FULL LIST
2013-04-10AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-07AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-05AR0128/03/12 FULL LIST
2011-05-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-15AR0128/03/11 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-01AR0128/03/10 FULL LIST
2009-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / KERRIE JANE ROCKETT / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KERRIE JANE ROCKETT / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN LEE ROCKETT / 15/12/2009
2009-08-10AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-03363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-02-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-03363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-10363aRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2006-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-22363aRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2006-04-06395PARTICULARS OF MORTGAGE/CHARGE
2005-11-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-21363aRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2004-06-02363aRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2004-05-13225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2004-05-04353LOCATION OF REGISTER OF MEMBERS
2004-05-04ELRESS386 DISP APP AUDS 21/04/04
2004-05-04ELRESS80A AUTH TO ALLOT SEC 21/04/04
2004-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-04-17225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/09/03
2003-12-1688(2)RAD 08/04/03--------- £ SI 4999@1=4999 £ IC 1/5000
2003-11-03395PARTICULARS OF MORTGAGE/CHARGE
2003-10-23395PARTICULARS OF MORTGAGE/CHARGE
2003-04-05288bDIRECTOR RESIGNED
2003-04-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-05288bSECRETARY RESIGNED
2003-04-05288aNEW DIRECTOR APPOINTED
2003-03-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 THE 10TH MARCH GROUP 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 THE 10TH MARCH GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-02-06 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2006-04-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-11-03 Satisfied PIRELLI UK TYRES LIMITED
DEBENTURE 2003-10-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2013-12-31 £ 43,651
Creditors Due After One Year 2012-12-31 £ 10,620
Creditors Due Within One Year 2013-12-31 £ 404,394
Creditors Due Within One Year 2012-12-31 £ 452,503
Provisions For Liabilities Charges 2013-12-31 £ 21,682
Provisions For Liabilities Charges 2012-12-31 £ 4,825

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 THE 10TH MARCH GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 5,000
Called Up Share Capital 2012-12-31 £ 5,000
Cash Bank In Hand 2013-12-31 £ 0
Cash Bank In Hand 2012-12-31 £ 6,611
Current Assets 2013-12-31 £ 188,705
Current Assets 2012-12-31 £ 176,363
Debtors 2013-12-31 £ 101,550
Debtors 2012-12-31 £ 83,430
Fixed Assets 2013-12-31 £ 239,016
Fixed Assets 2012-12-31 £ 194,621
Secured Debts 2013-12-31 £ 145,172
Secured Debts 2012-12-31 £ 47,959
Stocks Inventory 2013-12-31 £ 86,670
Stocks Inventory 2012-12-31 £ 86,322
Tangible Fixed Assets 2013-12-31 £ 175,983
Tangible Fixed Assets 2012-12-31 £ 75,648

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE 10TH MARCH GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE 10TH MARCH GROUP LIMITED
Trademarks
We have not found any records of THE 10TH MARCH GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE 10TH MARCH GROUP 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 THE 10TH MARCH GROUP LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where THE 10TH MARCH GROUP 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 THE 10TH MARCH GROUP 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 THE 10TH MARCH GROUP 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.