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

CAPITAL METERS LIMITED

Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD,
Company Registration Number
04800317
Private Limited Company
Active

Company Overview

About Capital Meters Ltd
CAPITAL METERS LIMITED was founded on 2003-06-16 and has its registered office in London. The organisation's status is listed as "Active". Capital Meters 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
CAPITAL METERS LIMITED
 
Legal Registered Office
Ropemaker Place
28 Ropemaker Street
London
EC2Y 9HD
Other companies in EC2Y
 
Filing Information
Company Number 04800317
Company ID Number 04800317
Date formed 2003-06-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-30
Return next due 2025-05-14
Type of accounts FULL
VAT Number /Sales tax ID GB824050856  
Last Datalog update: 2024-05-14 12:17:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPITAL METERS 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.
Companies with same name CAPITAL METERS LIMITED
The following companies were found which have the same name as CAPITAL METERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAPITAL METERS HOLDINGS LIMITED Ropemaker Place 28 Ropemaker Street London EC2Y 9HD Active - Proposal to Strike off Company formed on the 2003-06-16
CAPITAL METERS LIMITED 3721/1 1ST FLOOR NETAJI SUBHASH MARG DARYA GANJ NEW DELHI Delhi 110002 ACTIVE Company formed on the 1985-08-26

Company Officers of CAPITAL METERS LIMITED

Current Directors
Officer Role Date Appointed
HELEN LOUISE EVERITT
Company Secretary 2013-06-07
JULIAN DAVID BLAIR LIDDY
Director 2010-09-01
STUART MACKIE
Director 2016-11-18
LUIGI TRICARICO
Director 2013-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVIA ANN SHEPHERD
Company Secretary 2013-11-25 2016-12-16
JOHN ALEXANDER WILSON
Director 2004-05-07 2016-11-18
FLORIAN HEROLD
Director 2009-11-26 2013-09-17
PETER JOHN FARTHING
Director 2012-06-28 2013-07-18
GARRY ANDREW FARRELL
Director 2004-05-07 2013-07-15
EMILY JANE DOORNENBAL
Company Secretary 2010-09-01 2013-05-30
JAMES WILLIAM GREENFIELD
Company Secretary 2007-08-22 2013-05-03
GAURAV SETH
Director 2009-11-26 2012-06-26
DOMINIC TAN
Company Secretary 2008-09-10 2010-09-01
MICHAEL PAUL GRAY
Director 2004-10-14 2010-03-25
PAUL MAHER
Director 2004-11-18 2010-03-25
COLIN DAVID CHANTER
Director 2004-08-05 2009-11-26
JONATHON HARVEY
Director 2004-05-07 2009-11-26
ROBERT JOHN TALLENTIRE
Company Secretary 2003-12-01 2008-09-10
DOMINIC TAN
Company Secretary 2005-09-21 2007-08-22
GARY SAMUEL HENDERSON WEIR
Director 2003-10-10 2004-10-14
JAMES STUART CRAIG
Director 2003-12-01 2004-08-05
COLIN DAVID CHANTER
Director 2003-12-01 2004-05-11
YVONNE DEE
Director 2003-12-01 2004-05-07
ANDREW HUNTER
Director 2003-12-01 2004-05-07
GARY SAMUEL HENDERSON WEIR
Company Secretary 2003-10-10 2003-12-01
DONALD JAMES WEIR
Director 2003-10-10 2003-12-01
MARK DENNISON
Company Secretary 2003-09-23 2003-10-10
MELISSA BENNETT
Director 2003-06-17 2003-10-10
MARK DENNISON
Director 2003-09-23 2003-10-10
SARA HOGBEN
Company Secretary 2003-06-17 2003-09-23
SARA HOGBEN
Director 2003-06-17 2003-09-23
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2003-06-16 2003-06-16
LUCIENE JAMES LIMITED
Nominated Director 2003-06-16 2003-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN DAVID BLAIR LIDDY MACQUARIE METERS 5 (UK) LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
JULIAN DAVID BLAIR LIDDY MACQUARIE CORPORATE AND ASSET FINANCE 2 LIMITED Director 2012-10-15 CURRENT 2012-10-15 Liquidation
JULIAN DAVID BLAIR LIDDY MACQUARIE ENERGY LEASING LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
JULIAN DAVID BLAIR LIDDY MACQUARIE METERS 3 (UK) LIMITED Director 2012-07-03 CURRENT 2010-08-31 Active
JULIAN DAVID BLAIR LIDDY MACQUARIE LEASING (UK) LIMITED Director 2012-07-03 CURRENT 1994-12-02 Liquidation
JULIAN DAVID BLAIR LIDDY MACQUARIE METERS 1 (UK) LIMITED Director 2012-04-17 CURRENT 2003-10-03 Dissolved 2016-01-12
JULIAN DAVID BLAIR LIDDY MACQUARIE METERS 2 (UK) LIMITED Director 2012-04-17 CURRENT 2003-10-03 Active - Proposal to Strike off
JULIAN DAVID BLAIR LIDDY MACQUARIE LEASING LIMITED Director 2012-04-17 CURRENT 2006-07-05 Active
JULIAN DAVID BLAIR LIDDY MACQUARIE CORPORATE AND ASSET FINANCE 1 LIMITED Director 2012-03-26 CURRENT 2011-10-19 Liquidation
JULIAN DAVID BLAIR LIDDY UTILITY METERING SERVICES LIMITED Director 2011-10-24 CURRENT 1999-02-02 Active
JULIAN DAVID BLAIR LIDDY CAPITAL METERS HOLDINGS LIMITED Director 2010-09-01 CURRENT 2003-06-16 Active - Proposal to Strike off
STUART MACKIE MACQUARIE METERS 3 (UK) LIMITED Director 2016-11-18 CURRENT 2010-08-31 Active
STUART MACKIE MACQUARIE METERS 2 (UK) LIMITED Director 2016-11-18 CURRENT 2003-10-03 Active - Proposal to Strike off
STUART MACKIE CAPITAL METERS HOLDINGS LIMITED Director 2016-11-18 CURRENT 2003-06-16 Active - Proposal to Strike off
STUART MACKIE MACQUARIE METERS 5 (UK) LIMITED Director 2016-11-18 CURRENT 2015-09-25 Active
STUART MACKIE UTILITY METERING SERVICES LIMITED Director 2016-11-18 CURRENT 1999-02-02 Active
LUIGI TRICARICO MACQUARIE METERS 5 (UK) LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
LUIGI TRICARICO MACQUARIE SPECIALISED ASSET SERVICES LIMITED Director 2015-07-23 CURRENT 2015-07-23 Active
LUIGI TRICARICO MACQUARIE INVESTMENTS 1 LIMITED Director 2014-09-25 CURRENT 2005-10-04 Active
LUIGI TRICARICO CAPITAL METERS HOLDINGS LIMITED Director 2013-09-17 CURRENT 2003-06-16 Active - Proposal to Strike off
LUIGI TRICARICO MACQUARIE CORPORATE AND ASSET FINANCE 1 LIMITED Director 2013-07-18 CURRENT 2011-10-19 Liquidation
LUIGI TRICARICO MACQUARIE CORPORATE AND ASSET FINANCE 2 LIMITED Director 2012-10-15 CURRENT 2012-10-15 Liquidation
LUIGI TRICARICO MACQUARIE ENERGY LEASING LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
LUIGI TRICARICO UTILITY METERING SERVICES LIMITED Director 2011-10-24 CURRENT 1999-02-02 Active
LUIGI TRICARICO MACQUARIE METERS 3 (UK) LIMITED Director 2010-08-31 CURRENT 2010-08-31 Active
LUIGI TRICARICO MACQUARIE METERS 1 (UK) LIMITED Director 2010-03-10 CURRENT 2003-10-03 Dissolved 2016-01-12
LUIGI TRICARICO MACQUARIE METERS 2 (UK) LIMITED Director 2010-03-10 CURRENT 2003-10-03 Active - Proposal to Strike off
LUIGI TRICARICO MACQUARIE LEASING LIMITED Director 2010-03-10 CURRENT 2006-07-05 Active
LUIGI TRICARICO MACQUARIE LEASING (UK) LIMITED Director 2010-03-10 CURRENT 1994-12-02 Liquidation

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
2024-05-23Director's details changed for Mr Peter Reginald Stokes on 2024-05-16
2024-03-08SECRETARY'S DETAILS CHNAGED FOR HELEN LOUISE EVERITT on 2024-03-05
2024-02-17Annotation
2024-01-04FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-12APPOINTMENT TERMINATED, DIRECTOR STUART MACKIE
2023-04-28Director's details changed for Neil Denley on 2022-10-01
2023-04-17DIRECTOR APPOINTED MR PETER REGINALD STOKES
2023-03-03APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES SENIOR
2022-12-29FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-29AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2022-03-01AP01DIRECTOR APPOINTED DR TIMOTHY JAMES SENIOR
2022-02-21PSC02Notification of Macquarie Investments 1 Limited as a person with significant control on 2022-02-04
2022-02-21PSC07CESSATION OF CAPITAL METERS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-05FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-05FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN DAVID BLAIR LIDDY
2021-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-05-11CH01Director's details changed for Julian David Blair Liddy on 2021-03-04
2021-04-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-10CH01Director's details changed for Julian David Blair Liddy on 2021-02-25
2020-05-13CH01Director's details changed for Stuart Mackie on 2019-11-20
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR LUIGI TRICARICO
2020-04-21AP01DIRECTOR APPOINTED NEIL DENLEY
2019-12-18AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-12-22AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-13CH01Director's details changed for Stuart Mackie on 2017-09-07
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 50000
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-12-31AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-19TM02Termination of appointment of Olivia Ann Shepherd on 2016-12-16
2016-11-28AP01DIRECTOR APPOINTED STUART MACKIE
2016-11-28AP01DIRECTOR APPOINTED STUART MACKIE
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER WILSON
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 50000
2016-05-23AR0130/04/16 ANNUAL RETURN FULL LIST
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 50000
2015-05-27AR0130/04/15 ANNUAL RETURN FULL LIST
2015-05-20CH01Director's details changed for Julian David Blair Liddy on 2015-04-01
2015-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN LIDDY / 29/01/2015
2015-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN LIDDY / 28/02/2014
2015-02-26CH01Director's details changed for John Alexander Wilson on 2015-02-01
2014-12-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 50000
2014-05-23AR0130/04/14 ANNUAL RETURN FULL LIST
2014-01-01AP03Appointment of Olivia Ann Shepherd as company secretary
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-18AP01DIRECTOR APPOINTED LUIGI TRICARICO
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR FLORIAN HEROLD
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER FARTHING
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR GARRY FARRELL
2013-06-10AP03Appointment of Helen Louise Everitt as company secretary
2013-06-03TM02APPOINTMENT TERMINATED, SECRETARY EMILY JANE DOORNENBAL
2013-05-17TM02APPOINTMENT TERMINATED, SECRETARY JAMES GREENFIELD
2013-05-16AR0130/04/13 FULL LIST
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER WILSON / 13/12/2012
2012-11-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER WILSON / 01/10/2011
2012-07-04AP01DIRECTOR APPOINTED PETER JOHN FARTHING
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR GAURAV SETH
2012-05-16AR0130/04/12 FULL LIST
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / FLORIAN HEROLD / 01/08/2010
2011-05-13AR0130/04/11 FULL LIST
2011-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2011 FROM LEVEL 30 CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9HD
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-02AP01DIRECTOR APPOINTED JULIAN LIDDY
2010-09-02TM02APPOINTMENT TERMINATED, SECRETARY DOMINIC TAN
2010-09-02AP03SECRETARY APPOINTED EMILY JANE DOORNENBAL
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER WILSON / 20/08/2010
2010-07-05RES01ADOPT ARTICLES 30/06/2010
2010-05-20AR0130/04/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER WILSON / 01/04/2010
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MAHER
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAY
2010-01-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER WILSON / 04/12/2009
2009-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES WILLIAM GREENFIELD / 04/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY ANDREW FARRELL / 03/12/2009
2009-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC TAN / 03/12/2009
2009-12-02AP01DIRECTOR APPOINTED FLORIAN HEROLD
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON HARVEY
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CHANTER
2009-12-01AP01DIRECTOR APPOINTED GAURAV SETH
2009-08-07288cSECRETARY'S CHANGE OF PARTICULARS / JAMES GREENFIELD / 31/07/2009
2009-05-13363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHON HARVEY / 01/11/2007
2009-04-20288cSECRETARY'S CHANGE OF PARTICULARS / DOMINIC TAN / 13/04/2009
2009-01-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-13288cSECRETARY'S CHANGE OF PARTICULARS / JAMES GREENFIELD / 02/01/2009
2008-10-09RES13SECTION 175 QUOTED 10/09/2008
2008-10-02RES13DIRECTORS AUTHORITY 25/09/2008
2008-09-15288aSECRETARY APPOINTED DOMINIC TAN
2008-09-12288bAPPOINTMENT TERMINATED SECRETARY ROBERT TALLENTIRE
2008-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHON HARVEY / 02/06/2008
2008-06-27363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-01-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-05288bSECRETARY RESIGNED
2007-09-05288aNEW SECRETARY APPOINTED
2007-08-21ELRESS386 DISP APP AUDS 05/08/04
2007-08-21ELRESS366A DISP HOLDING AGM 05/08/04
2007-06-19363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-01-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-22363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-01-31AAFULL ACCOUNTS MADE UP TO 31/03/05
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CAPITAL METERS 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 CAPITAL METERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND PROVIDER SECURITY AGREEMENT 2003-12-13 Outstanding ROYAL BANK OF CANADA AS AGENT AND TRUSTEE FOR THE RBCEL
SECURITY AGREEMENT 2003-12-13 Outstanding THE GOVERNOR AND THE COMPANY OF THE BANK OF SCOTLAND AS AGENT AND TRUSTEE FOR THE SECUREDCREDITORS
Intangible Assets
Patents
We have not found any records of CAPITAL METERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPITAL METERS LIMITED
Trademarks
We have not found any records of CAPITAL METERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPITAL METERS 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 (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as CAPITAL METERS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CAPITAL METERS 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 CAPITAL METERS 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 CAPITAL METERS 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.