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

OLD INNSERVE LIMITED

THE OLD MALTINGS, LEEDS ROAD, TADCASTER, NORTH YORKSHIRE, LS24 9HB,
Company Registration Number
04990992
Private Limited Company
Active

Company Overview

About Old Innserve Ltd
OLD INNSERVE LIMITED was founded on 2003-12-10 and has its registered office in Tadcaster. The organisation's status is listed as "Active". Old Innserve 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
OLD INNSERVE LIMITED
 
Legal Registered Office
THE OLD MALTINGS
LEEDS ROAD
TADCASTER
NORTH YORKSHIRE
LS24 9HB
Other companies in LS24
 
Previous Names
INNSERVE LIMITED03/06/2010
Filing Information
Company Number 04990992
Company ID Number 04990992
Date formed 2003-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/01/2023
Account next due 30/09/2024
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-07 13:20:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLD INNSERVE 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 OLD INNSERVE LIMITED

Current Directors
Officer Role Date Appointed
GERARD LOWRY
Director 2018-06-18
RADOVAN SIKORSKY
Director 2016-09-01
ADAM STUBBS
Director 2018-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARK PATTINSON
Director 2018-01-23 2018-06-18
CARSTEN HOELGAARD DALSGAARD
Director 2016-08-01 2018-03-31
PER SVENDSEN
Director 2016-08-01 2018-01-23
JOSEPHUS PETRUS ADRIANUS VAN DER BURG
Director 2014-10-01 2016-09-01
JEREMY ROBERT BROWN
Director 2010-05-20 2016-08-01
JULIAN AKHTAR KARIM MOMEN
Director 2014-03-13 2016-08-01
PAUL NICHOLAS HOFFMAN
Director 2010-05-20 2014-10-01
GRAEME COLQUHOUN
Company Secretary 2010-05-20 2014-04-15
LARS VESTERGAARD
Director 2010-05-20 2013-03-13
NICHOLAS MARTIN BRYAN
Director 2003-12-10 2010-05-27
MICHAEL RODNEY MORDAUNT FOSTER
Company Secretary 2003-12-10 2010-05-20
MICHAEL RODNEY MORDAUNT FOSTER
Director 2003-12-10 2010-05-20
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-12-10 2003-12-17
LONDON LAW SERVICES LIMITED
Nominated Director 2003-12-10 2003-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD LOWRY SERVICED DISPENSE EQUIPMENT LIMITED Director 2018-06-18 CURRENT 2003-11-11 Active
GERARD LOWRY SERVICED DISPENSE EQUIPMENT (HOLDINGS) LIMITED Director 2018-06-18 CURRENT 2003-11-11 Active
RADOVAN SIKORSKY HEINEKEN UK LIMITED Director 2016-11-03 CURRENT 1978-07-31 Active
RADOVAN SIKORSKY EX SNOF LIMITED Director 2016-09-01 CURRENT 2006-11-20 Dissolved 2018-01-09
RADOVAN SIKORSKY EX SCOF LIMITED Director 2016-09-01 CURRENT 2006-11-20 Dissolved 2018-01-16
RADOVAN SIKORSKY EX C.P. LIMITED Director 2016-09-01 CURRENT 1987-11-26 Active - Proposal to Strike off
RADOVAN SIKORSKY HEINEKEN (ORANGE) 2 LIMITED Director 2016-09-01 CURRENT 2007-09-10 Active - Proposal to Strike off
RADOVAN SIKORSKY HEINEKEN (ORANGE) 1 LIMITED Director 2016-09-01 CURRENT 2007-09-21 Active - Proposal to Strike off
RADOVAN SIKORSKY HEINEKEN (ORANGE) 3 LIMITED Director 2016-09-01 CURRENT 2008-01-16 Active - Proposal to Strike off
RADOVAN SIKORSKY SCOTTISH & NEWCASTLE INDIA LIMITED Director 2016-09-01 CURRENT 1995-04-10 Active
RADOVAN SIKORSKY RED STAR PUB COMPANY (WR III) LIMITED Director 2016-09-01 CURRENT 2000-10-13 Active
RADOVAN SIKORSKY S & N FINLAND LIMITED Director 2016-09-01 CURRENT 2001-12-14 Active - Proposal to Strike off
RADOVAN SIKORSKY THE GLOBE PUB COMPANY LIMITED Director 2016-09-01 CURRENT 2004-07-01 Active
RADOVAN SIKORSKY SCOTTISH & NEWCASTLE PROPERTY 3 LIMITED Director 2016-09-01 CURRENT 2007-09-18 Active - Proposal to Strike off
RADOVAN SIKORSKY SCOTTISH & NEWCASTLE LIMITED Director 2016-09-01 CURRENT 1931-01-14 Active
RADOVAN SIKORSKY CALEDONIAN BREWERY LIMITED Director 2016-09-01 CURRENT 1987-05-05 Active
RADOVAN SIKORSKY RED STAR PUB COMPANY (WR) LIMITED Director 2016-09-01 CURRENT 1999-03-04 Active
RADOVAN SIKORSKY RED STAR PUB COMPANY (WRH) LIMITED Director 2016-09-01 CURRENT 1999-09-27 Active - Proposal to Strike off
RADOVAN SIKORSKY RED STAR PUB COMPANY (WR II) LIMITED Director 2016-09-01 CURRENT 1999-12-22 Active
RADOVAN SIKORSKY THE CALEDONIAN BREWING COMPANY LIMITED Director 2016-09-01 CURRENT 2000-05-25 Active
RADOVAN SIKORSKY S & N PORTUGAL LIMITED Director 2016-09-01 CURRENT 2000-07-13 Active - Proposal to Strike off
RADOVAN SIKORSKY STAR PUBS & BARS LIMITED Director 2016-09-01 CURRENT 2003-06-11 Active
RADOVAN SIKORSKY S&NF LIMITED Director 2016-09-01 CURRENT 2006-04-03 Active
RADOVAN SIKORSKY BROADWAY INNS LIMITED Director 2016-09-01 CURRENT 2004-10-22 Active
RADOVAN SIKORSKY BLUE STAR PUB COMPANY LIMITED Director 2016-09-01 CURRENT 2009-09-29 Active
RADOVAN SIKORSKY STAR PUBS & BARS (PROPERTY) LIMITED Director 2016-09-01 CURRENT 1929-01-23 Active
RADOVAN SIKORSKY S&N UK LIMITED Director 2016-09-01 CURRENT 1905-03-07 Active - Proposal to Strike off
RADOVAN SIKORSKY S&N ANGEL INVESTMENTS LTD. Director 2016-09-01 CURRENT 1953-10-30 Active
RADOVAN SIKORSKY H P BULMER LIMITED Director 2016-09-01 CURRENT 1918-06-27 Active
RADOVAN SIKORSKY CUNNINGHAM'S AND T.& W.THWAITES,LIMITED Director 2016-09-01 CURRENT 1897-04-03 Active
RADOVAN SIKORSKY NEWCASTLE FEDERATION BREWERIES LIMITED Director 2016-09-01 CURRENT 1984-12-19 Active
RADOVAN SIKORSKY BREWEXPERTS LIMITED Director 2016-09-01 CURRENT 1978-02-10 Active
RADOVAN SIKORSKY SERVICED DISPENSE EQUIPMENT (HOLDINGS) LIMITED Director 2016-09-01 CURRENT 2003-11-11 Active
RADOVAN SIKORSKY FOUNTAIN PUB COMPANY LIMITED Director 2016-09-01 CURRENT 2006-11-15 Active
RADOVAN SIKORSKY SERVICED DISPENSE EQUIPMENT LIMITED Director 2015-09-01 CURRENT 2003-11-11 Active
ADAM STUBBS CARLSBERG GB LIMITED Director 2018-06-18 CURRENT 1990-09-05 Active - Proposal to Strike off
ADAM STUBBS JOSHUA TETLEY & SON LIMITED Director 2018-06-18 CURRENT 1999-12-13 Active - Proposal to Strike off
ADAM STUBBS TUBORG LAGER LIMITED Director 2018-06-18 CURRENT 1946-08-14 Active - Proposal to Strike off
ADAM STUBBS TETLEY'S BREWERY WHARF LIMITED Director 2018-06-18 CURRENT 1985-12-31 Active - Proposal to Strike off
ADAM STUBBS HOLSTEN (UK) LIMITED Director 2018-06-18 CURRENT 1999-02-11 Active
ADAM STUBBS CM BREWERY HOLDINGS LIMITED Director 2018-04-03 CURRENT 2017-02-27 Active
ADAM STUBBS LONDON FIELDS BREWHOUSE LTD Director 2018-04-03 CURRENT 2015-04-14 Active - Proposal to Strike off
ADAM STUBBS LONDON FIELDS BREWERY AND TAPROOM LTD Director 2018-04-03 CURRENT 2015-04-15 Active - Proposal to Strike off
ADAM STUBBS LF BREWERY LTD Director 2018-04-03 CURRENT 2016-02-01 Active
ADAM STUBBS LONDON FIELDS FARMERS GATE LTD Director 2018-04-03 CURRENT 2015-04-14 Active - Proposal to Strike off
ADAM STUBBS CARLSBERG MARSTON'S BREWING COMPANY LIMITED Director 2018-04-03 CURRENT 1903-08-28 Active
ADAM STUBBS SERVICED DISPENSE EQUIPMENT LIMITED Director 2018-03-31 CURRENT 2003-11-11 Active
ADAM STUBBS SERVICED DISPENSE EQUIPMENT (HOLDINGS) LIMITED Director 2018-03-31 CURRENT 2003-11-11 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
2023-12-14CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2023-08-25DIRECTOR APPOINTED MR ROB KLEINJAN
2023-08-25APPOINTMENT TERMINATED, DIRECTOR STUART ERIC WALKER
2023-04-26FULL ACCOUNTS MADE UP TO 01/01/23
2022-12-21CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-12-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-12-16Memorandum articles filed
2022-12-16MEM/ARTSARTICLES OF ASSOCIATION
2022-12-16RES01ADOPT ARTICLES 16/12/22
2022-06-10AAFULL ACCOUNTS MADE UP TO 26/12/21
2021-12-13CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-09-23AP01DIRECTOR APPOINTED KEVIN WARD
2021-09-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ANTHONY DANAHER
2021-09-09AAFULL ACCOUNTS MADE UP TO 27/12/20
2021-05-27AP01DIRECTOR APPOINTED RICHARD CARADOG STEPHENS
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRADBURY
2021-05-26AP01DIRECTOR APPOINTED MS JANE SCOTT BRYDON
2021-05-19RES01ADOPT ARTICLES 19/05/21
2021-05-18MEM/ARTSARTICLES OF ASSOCIATION
2021-05-07AP01DIRECTOR APPOINTED MRS SARAH LOUISE PERRY
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR RADOVAN SIKORSKY
2020-12-17AP01DIRECTOR APPOINTED STUART ERIC WALKER
2020-10-29AAFULL ACCOUNTS MADE UP TO 29/12/19
2020-06-01AP01DIRECTOR APPOINTED MR RICHARD BRADBURY
2020-03-09AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2020-03-09AD02Register inspection address changed from The Old Maltings Leeds Road Tadcaster North Yorkshire LS24 9HB to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-12-11AP01DIRECTOR APPOINTED MR ADAM STUBBS
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR GERARD LOWRY
2019-08-08AAFULL ACCOUNTS MADE UP TO 30/12/18
2019-02-12AP01DIRECTOR APPOINTED THOMAS ANTHONY DANAHER
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ADAM STUBBS
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-06-19AP01DIRECTOR APPOINTED MR GERARD LOWRY
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK PATTINSON
2018-05-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR CARSTEN HOELGAARD DALSGAARD
2018-04-17AP01DIRECTOR APPOINTED MR ADAM STUBBS
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR CARSTEN HOELGAARD DALSGAARD
2018-01-24AP01DIRECTOR APPOINTED MR MARK PATTINSON
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR PER SVENDSEN
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES
2017-05-10AAFULL ACCOUNTS MADE UP TO 01/01/17
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 2000100
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHUS VAN DER BURG
2016-11-18AP01DIRECTOR APPOINTED MR RADOVAN SIKORSKY
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BROWN
2016-11-18AP01DIRECTOR APPOINTED PER SVENDSEN
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN MOMEN
2016-11-18AP01DIRECTOR APPOINTED CARSTEN HOELGAAD DALSGAAD
2016-05-11AAFULL ACCOUNTS MADE UP TO 27/12/15
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 2000100
2015-12-10AR0110/12/15 FULL LIST
2015-05-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 2000100
2014-12-11AR0110/12/14 FULL LIST
2014-10-09AP01DIRECTOR APPOINTED MR JOSEPHUS PETRUS ADRIANUS VAN DER BURG
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOFFMAN
2014-08-28TM02APPOINTMENT TERMINATED, SECRETARY GRAEME COLQUHOUN
2014-05-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-31AP01DIRECTOR APPOINTED JULIAN MOMEN
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR LARS VESTERGAARD
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 2000100
2014-01-03AR0110/12/13 FULL LIST
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LARS VESTERGAARD / 01/01/2013
2013-05-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-10AR0110/12/12 FULL LIST
2012-04-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-25AR0110/12/11 NO CHANGES
2012-01-12AD02SAIL ADDRESS CHANGED FROM: WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF UNITED KINGDOM
2011-03-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-25AD02SAIL ADDRESS CHANGED FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB ENGLAND
2011-01-04AR0110/12/10 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 27/12/09
2010-06-16MISCCERTIFICATE OF FACT - NAME CORRECTION FROM OLD INSERVE LIMITED TO OLD INNSERVE LIMITED
2010-06-16ANNOTATIONOther
2010-06-08AP01DIRECTOR APPOINTED PAUL NICHOLAS HOFFMAN
2010-06-08AP01DIRECTOR APPOINTED LARS VESTERGAARD
2010-06-08MEM/ARTSARTICLES OF ASSOCIATION
2010-06-08RES01ALTER ARTICLES 24/05/2010
2010-06-08TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL FOSTER
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOSTER
2010-06-08AP01DIRECTOR APPOINTED JEREMY ROBERT BROWN
2010-06-08AP03SECRETARY APPOINTED GRAEME COLQUHOUN
2010-06-03CERTNMCOMPANY NAME CHANGED INNSERVE LIMITED CERTIFICATE ISSUED ON 03/06/10
2010-06-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRYAN
2010-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-31CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL RODNEY MORDAUNT FOSTER / 01/10/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RODNEY MORDAUNT FOSTER / 01/10/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN BRYAN / 01/10/2009
2009-12-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-12-16AD02SAIL ADDRESS CREATED
2009-12-15AR0110/12/09 FULL LIST
2009-05-28AAFULL ACCOUNTS MADE UP TO 28/12/08
2008-12-19363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-04-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-03363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2008-01-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-02288cDIRECTOR'S PARTICULARS CHANGED
2007-08-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-30ELRESS386 DISP APP AUDS 18/04/07
2007-04-30ELRESS366A DISP HOLDING AGM 18/04/07
2007-01-12363sRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2007-01-02123NC INC ALREADY ADJUSTED 12/12/06
2007-01-02RES12VARYING SHARE RIGHTS AND NAMES
2007-01-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-0288(2)RAD 12/12/06--------- £ SI 2000000@1=2000000 £ IC 100/2000100
2006-07-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-09363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-08-22287REGISTERED OFFICE CHANGED ON 22/08/05 FROM: 69 ECCLESTON SQUARE VICTORIA LONDON SW1V 1PJ
2005-06-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-13363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-03-04123NC INC ALREADY ADJUSTED 21/01/04
2004-02-25RES04£ NC 100/1000100
2004-02-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-18287REGISTERED OFFICE CHANGED ON 18/12/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2003-12-18288bSECRETARY RESIGNED
2003-12-18288bDIRECTOR RESIGNED
2003-12-18288aNEW DIRECTOR APPOINTED
2003-12-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment




Licences & Regulatory approval
We could not find any licences issued to OLD INNSERVE 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 OLD INNSERVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2010-06-02 Outstanding LLOYD'S TSB BANK PLC (SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of OLD INNSERVE LIMITED registering or being granted any patents
Domain Names

OLD INNSERVE LIMITED owns 2 domain names.

inncool.co.uk   inntrouble.co.uk  

Trademarks
We have not found any records of OLD INNSERVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLD INNSERVE 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 (33190 - Repair of other equipment) as OLD INNSERVE LIMITED are:

THYSSENKRUPP ENCASA LIMITED £ 704,546
TELENT TECHNOLOGY SERVICES LIMITED £ 617,743
JACKSON LIFT SERVICES LIMITED £ 163,747
SOUTHERN MAINTENANCE SOLUTIONS (UK) LIMITED £ 127,905
RIPPONDEN 7 LIMITED £ 121,810
AXIS ELEVATORS LIMITED £ 105,416
TRIANGLE LIFT SERVICES LIMITED £ 78,353
INDEPENDENT LIFT SERVICES LIMITED £ 69,212
LEISURE MAINTENANCE SERVICES LIMITED £ 65,108
EXTRA MECH (SERVICES) LIMITED £ 59,781
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
Outgoings
Business Rates/Property Tax
No properties were found where OLD INNSERVE 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 OLD INNSERVE 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 OLD INNSERVE 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.