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

CARDIFF BAY INFRASTRUCTURE COMPANY LIMITED

BRIDGE PLACE, ANCHOR BOULEVARD, ADMIRALS PARK CROSSWAYS, DARTFORD KENT, DA2 6SN,
Company Registration Number
04971860
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cardiff Bay Infrastructure Company Ltd
CARDIFF BAY INFRASTRUCTURE COMPANY LIMITED was founded on 2003-11-21 and has its registered office in Admirals Park Crossways. The organisation's status is listed as "Active - Proposal to Strike off". Cardiff Bay Infrastructure Company 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
CARDIFF BAY INFRASTRUCTURE COMPANY LIMITED
 
Legal Registered Office
BRIDGE PLACE
ANCHOR BOULEVARD
ADMIRALS PARK CROSSWAYS
DARTFORD KENT
DA2 6SN
Other companies in DA2
 
Previous Names
DELLIFORD LIMITED11/03/2004
Filing Information
Company Number 04971860
Company ID Number 04971860
Date formed 2003-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB845436218  
Last Datalog update: 2019-06-06 19:10:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARDIFF BAY INFRASTRUCTURE COMPANY 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 CARDIFF BAY INFRASTRUCTURE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ROBERT EDWARD TURNER
Company Secretary 2008-03-05
ALEXANDER STEWART MCINTYRE
Director 2015-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
MARK STUART GOLDSWORTHY
Director 2012-03-02 2015-08-12
CALLUM MITCHELL TUCKETT
Director 2014-08-07 2015-05-27
PAUL CORNELIUS COLLINS
Director 2009-03-23 2014-08-07
LISA SCENNA
Director 2009-09-28 2012-03-02
DENNIS ARTHUR JOHNSON
Director 2006-06-26 2009-03-23
JOHN EDWARD TABART
Director 2008-02-29 2008-09-08
GARY OBRIEN
Director 2004-02-12 2008-04-25
CLIVE WILLIAM PRICE MCKENZIE
Company Secretary 2004-06-09 2008-03-05
RICHARD MICHAEL PILKINGTON
Director 2004-06-09 2008-02-29
CLIVE WILLIAM PRICE MCKENZIE
Director 2004-06-09 2006-06-26
JOHN GREGORY SPETCH
Director 2004-06-09 2006-06-26
BERNARD PHILIP PATTEN
Company Secretary 2004-02-12 2004-06-09
CHRISTOPHER GERALD TURNER
Director 2004-02-12 2004-03-09
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-11-21 2004-02-12
COMPANY DIRECTORS LIMITED
Nominated Director 2003-11-21 2004-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT EDWARD TURNER COVENTRY URBAN REGENERATION LIMITED Company Secretary 2009-03-05 CURRENT 2007-09-17 Active - Proposal to Strike off
ROBERT EDWARD TURNER EXPLORE LIVING PROPERTY MANAGEMENT LIMITED Company Secretary 2009-02-20 CURRENT 2005-10-19 Active - Proposal to Strike off
ROBERT EDWARD TURNER EXPLORE LIVING (NO. 1) LIMITED Company Secretary 2008-03-05 CURRENT 2005-10-07 Active - Proposal to Strike off
ROBERT EDWARD TURNER EXPLORE LIVING SOUTH EAST LIMITED Company Secretary 2008-03-05 CURRENT 2004-10-13 Active - Proposal to Strike off
ROBERT EDWARD TURNER EXPLORE LIVING BALLS PARK LIMITED Company Secretary 2007-08-30 CURRENT 2001-01-11 Active
ROBERT EDWARD TURNER EXPLORE INVESTMENTS (NO.1) LIMITED Company Secretary 2006-07-03 CURRENT 2006-06-02 Active - Proposal to Strike off
ROBERT EDWARD TURNER EXPLORE INVESTMENTS LIMITED Company Secretary 2006-03-01 CURRENT 2005-06-24 Active
ROBERT EDWARD TURNER EXPLORE LIVING LIMITED Company Secretary 2006-03-01 CURRENT 2005-03-18 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING SOUTH EAST LIMITED Director 2017-05-31 CURRENT 2004-10-13 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE O'ROURKE CIVIL & STRUCTURAL ENGINEERING LIMITED Director 2016-12-20 CURRENT 1977-08-01 Active
ALEXANDER STEWART MCINTYRE BYLOR SERVICES LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
ALEXANDER STEWART MCINTYRE FBLOR (WEST HAM LANE) LIMITED Director 2016-08-31 CURRENT 2005-04-28 Dissolved 2017-10-24
ALEXANDER STEWART MCINTYRE OILFAB GROUP LIMITED (THE) Director 2016-07-01 CURRENT 1976-12-31 Dissolved 2017-09-12
ALEXANDER STEWART MCINTYRE EXPLORE INVESTMENTS LIMITED Director 2016-07-01 CURRENT 2005-06-24 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING (NO. 1) LIMITED Director 2016-07-01 CURRENT 2005-10-07 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE EXPLORE LIVING BALLS PARK LIMITED Director 2016-07-01 CURRENT 2001-01-11 Active
ALEXANDER STEWART MCINTYRE EXPLORE CAPITAL LIMITED Director 2016-07-01 CURRENT 2004-10-13 Active
ALEXANDER STEWART MCINTYRE ELLIS MECHANICAL SERVICES LIMITED Director 2016-03-30 CURRENT 1969-10-02 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE INFRASTRUCTURE LIMITED Director 2016-03-30 CURRENT 2001-10-23 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING PROPERTY MANAGEMENT LIMITED Director 2016-03-30 CURRENT 2005-10-19 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE PORTFOLIO SOLUTIONS (NORTHERN IRELAND) LIMITED Director 2016-03-30 CURRENT 2002-02-01 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE DELIVERY LIMITED Director 2016-03-30 CURRENT 2001-10-23 Active
ALEXANDER STEWART MCINTYRE COVENTRY URBAN REGENERATION LIMITED Director 2016-03-30 CURRENT 2007-09-17 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE CELLENCE PLUS LIMITED Director 2016-03-30 CURRENT 2008-10-17 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE HOLDINGS LIMITED Director 2016-03-30 CURRENT 2001-05-23 Active
ALEXANDER STEWART MCINTYRE CLM DELIVERY PARTNER LIMITED Director 2016-02-17 CURRENT 2006-04-26 Active
ALEXANDER STEWART MCINTYRE EXPLORE DEVELOPMENT MANAGEMENT LIMITED Director 2016-01-26 CURRENT 2007-02-16 Active
ALEXANDER STEWART MCINTYRE CROWN HOUSE TECHNOLOGIES LIMITED Director 2015-12-18 CURRENT 2004-03-24 Active
ALEXANDER STEWART MCINTYRE O'ROURKE LIMITED Director 2015-08-12 CURRENT 2001-07-02 Dissolved 2017-08-15
ALEXANDER STEWART MCINTYRE LAING MANAGEMENT (SCOTLAND) LIMITED Director 2015-08-12 CURRENT 1981-08-04 Dissolved 2017-09-12
ALEXANDER STEWART MCINTYRE DOVE BROTHERS LIMITED Director 2015-08-12 CURRENT 1980-10-09 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE GROUP SERVICES LIMITED Director 2015-08-12 CURRENT 2001-10-23 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE RETAIL INVESTMENTS LIMITED Director 2015-08-12 CURRENT 2004-02-24 Active
ALEXANDER STEWART MCINTYRE O.C. SUMMERS LIMITED Director 2015-08-12 CURRENT 1970-01-01 Active
ALEXANDER STEWART MCINTYRE O'ROURKE CIVIL ENGINEERING LIMITED Director 2015-08-12 CURRENT 1993-04-16 Active
ALEXANDER STEWART MCINTYRE LAING CONSTRUCTION LIMITED Director 2015-08-12 CURRENT 1995-06-29 Active
ALEXANDER STEWART MCINTYRE LAING LIMITED Director 2015-08-12 CURRENT 1998-09-24 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE PROPERTIES (ERITH) LIMITED Director 2015-08-12 CURRENT 2002-09-10 Active
ALEXANDER STEWART MCINTYRE JOHN LAING CONSTRUCTION LIMITED Director 2015-08-12 CURRENT 1920-12-21 Active
ALEXANDER STEWART MCINTYRE LAING ENGINEERING LIMITED Director 2015-08-12 CURRENT 1981-01-26 Active
ALEXANDER STEWART MCINTYRE LAING MANAGEMENT LIMITED Director 2015-08-12 CURRENT 1980-04-01 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE NA LIMITED Director 2015-05-27 CURRENT 2004-02-24 Dissolved 2017-08-15
ALEXANDER STEWART MCINTYRE EXPLORE INVESTMENTS (NO.1) LIMITED Director 2015-05-27 CURRENT 2006-06-02 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE (HONG KONG) LIMITED Director 2015-05-27 CURRENT 1993-05-21 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE MARAVALE INVESTMENTS (UK) LIMITED Director 2015-05-27 CURRENT 1991-07-24 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE O'ROURKE INVESTMENTS LIMITED Director 2015-05-27 CURRENT 1993-06-02 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE PLC. Director 2015-05-27 CURRENT 2001-05-23 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE SERVICES LIMITED Director 2015-05-27 CURRENT 2002-02-01 Active
ALEXANDER STEWART MCINTYRE O'ROURKE INVESTMENTS HOLDINGS (UK) LIMITED Director 2015-05-27 CURRENT 2004-06-14 Active
ALEXANDER STEWART MCINTYRE JOHN LAING INTERNATIONAL LIMITED Director 2015-05-27 CURRENT 1959-03-16 Active
ALEXANDER STEWART MCINTYRE ANCHOR BOULEVARD LIMITED Director 2015-05-27 CURRENT 2001-03-02 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING LIMITED Director 2015-05-27 CURRENT 2005-03-18 Active
ALEXANDER STEWART MCINTYRE COF (GENERAL PARTNER) LIMITED Director 2009-03-09 CURRENT 2009-01-29 Dissolved 2014-02-14
ALEXANDER STEWART MCINTYRE IMAGINE HOMES LIMITED Director 2007-07-27 CURRENT 2003-05-23 Dissolved 2014-08-01
ALEXANDER STEWART MCINTYRE IMAGINE HOMES HOLDINGS LIMITED Director 2007-07-27 CURRENT 2007-06-29 Dissolved 2015-02-06

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
2019-07-30GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-05-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-05-02DS01Application to strike the company off the register
2019-05-01SH20Statement by Directors
2019-05-01SH19Statement of capital on 2019-05-01 GBP 1
2019-05-01CAP-SSSolvency Statement dated 29/03/19
2019-05-01RES13Resolutions passed:
  • Interim dividend 29/03/2019
  • Resolution of reduction in issued share capital
2019-04-25RES13Resolutions passed:
  • Interim dividend 29/03/2019
  • Resolution of reduction in issued share capital
2019-02-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2018-03-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-08-23CH01Director's details changed for Stewart Alexander Mcintyre on 2015-08-12
2016-05-04RES01ADOPT ARTICLES 04/05/16
2016-04-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-04-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-25AR0121/11/15 ANNUAL RETURN FULL LIST
2015-08-19AP01DIRECTOR APPOINTED STEWART ALEXANDER MCINTYRE
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK GOLDSWORTHY
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM MITCHELL TUCKETT
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-28AR0121/11/14 ANNUAL RETURN FULL LIST
2014-08-28AP01DIRECTOR APPOINTED MR CALLUM MITCHELL TUCKETT
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CORNELIUS COLLINS
2014-04-01CH01Director's details changed for Mark Goldsworthy on 2014-04-01
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-02AR0121/11/13 ANNUAL RETURN FULL LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-04AR0121/11/12 ANNUAL RETURN FULL LIST
2012-03-28AP01DIRECTOR APPOINTED MARK GOLDSWORTHY
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR LISA SCENNA
2011-12-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-29AR0121/11/11 FULL LIST
2011-08-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT EDWARD TURNER / 31/08/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LISA SCENNA / 31/08/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CORNELIUS COLLINS / 31/08/2011
2011-01-05AR0121/11/10 FULL LIST
2010-12-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-27AR0121/11/09 FULL LIST
2009-09-28288aDIRECTOR APPOINTED LISA SCENNA
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR DENNIS JOHNSON
2009-03-31288aDIRECTOR APPOINTED MR PAUL CORNELIUS COLLINS
2009-01-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-12363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR JOHN TABART
2008-04-29288aDIRECTOR APPOINTED MR JOHN EDWARD TABART
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR GARY OBRIEN
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR RICHARD PILKINGTON
2008-03-05288aSECRETARY APPOINTED MR ROBERT EDWARD TURNER
2008-03-05288bAPPOINTMENT TERMINATED SECRETARY CLIVE MCKENZIE
2007-12-06363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-09-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-18363aRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-09-21288cDIRECTOR'S PARTICULARS CHANGED
2006-06-30288aNEW DIRECTOR APPOINTED
2006-06-30288bDIRECTOR RESIGNED
2006-06-30288bDIRECTOR RESIGNED
2006-02-14AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-24363sRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-12-01288cDIRECTOR'S PARTICULARS CHANGED
2005-08-30288bSECRETARY RESIGNED
2005-06-06288cDIRECTOR'S PARTICULARS CHANGED
2004-12-08363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-08-0988(2)RAD 09/06/04--------- £ SI 99@1=99 £ IC 1/100
2004-07-30287REGISTERED OFFICE CHANGED ON 30/07/04 FROM: EDEN HOUSE 2 REYNOLDS ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2FL
2004-07-30288aNEW DIRECTOR APPOINTED
2004-07-30225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05
2004-07-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-29288aNEW DIRECTOR APPOINTED
2004-03-16288bDIRECTOR RESIGNED
2004-03-11CERTNMCOMPANY NAME CHANGED DELLIFORD LIMITED CERTIFICATE ISSUED ON 11/03/04
2004-03-06288aNEW DIRECTOR APPOINTED
2004-03-06288bDIRECTOR RESIGNED
2004-03-06288bSECRETARY RESIGNED
2004-03-06288aNEW DIRECTOR APPOINTED
2004-03-06288aNEW SECRETARY APPOINTED
2004-02-19287REGISTERED OFFICE CHANGED ON 19/02/04 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2003-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CARDIFF BAY INFRASTRUCTURE COMPANY 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 CARDIFF BAY INFRASTRUCTURE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARDIFF BAY INFRASTRUCTURE COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of CARDIFF BAY INFRASTRUCTURE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARDIFF BAY INFRASTRUCTURE COMPANY LIMITED
Trademarks
We have not found any records of CARDIFF BAY INFRASTRUCTURE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARDIFF BAY INFRASTRUCTURE COMPANY 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 CARDIFF BAY INFRASTRUCTURE COMPANY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CARDIFF BAY INFRASTRUCTURE COMPANY 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 CARDIFF BAY INFRASTRUCTURE COMPANY 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 CARDIFF BAY INFRASTRUCTURE COMPANY 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.