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

SULLIVAN SMITH LIMITED

MILLENNIUM HOUSE,, SEVERN LINK DISTRIBUTION CENTRE, NEWHOUSE FARM IND. EST., MATHERN, CHEPSTOW, NP16 6UN,
Company Registration Number
05034184
Private Limited Company
Active

Company Overview

About Sullivan Smith Ltd
SULLIVAN SMITH LIMITED was founded on 2004-02-04 and has its registered office in Newhouse Farm Ind. Est., Mathern. The organisation's status is listed as "Active". Sullivan Smith Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SULLIVAN SMITH LIMITED
 
Legal Registered Office
MILLENNIUM HOUSE,
SEVERN LINK DISTRIBUTION CENTRE
NEWHOUSE FARM IND. EST., MATHERN
CHEPSTOW
NP16 6UN
Other companies in NP16
 
Previous Names
STUDWELDERS HOLDINGS LIMITED18/03/2024
DATUM LIMITED21/02/2006
Filing Information
Company Number 05034184
Company ID Number 05034184
Date formed 2004-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB870028931  
Last Datalog update: 2024-04-06 22:05:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SULLIVAN SMITH 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 SULLIVAN SMITH LIMITED
The following companies were found which have the same name as SULLIVAN SMITH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SULLIVAN SMITH KAVOUNAS INC Delaware Unknown
SULLIVAN SMITH INCORPORATED California Unknown
SULLIVAN SMITH INCORPORATED Michigan UNKNOWN
SULLIVAN SMITH REALTY COMPANY Michigan UNKNOWN
SULLIVAN SMITH LAND CO Michigan UNKNOWN
SULLIVAN SMITH DAVIS MORTGAGE LLC Mississippi Unknown
SULLIVAN SMITH HUNT A PROFESSIONAL ASSOCIATION Mississippi Unknown
SULLIVAN SMITH HUNT VICKERY A PROFESSIONAL ASSOCIATION Mississippi Unknown

Company Officers of SULLIVAN SMITH LIMITED

Current Directors
Officer Role Date Appointed
NEIL ROBERT BEATSON
Director 2014-09-03
MATTHEW WILLIAM SMITH
Director 2004-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE ROY HARRISON
Director 2014-12-12 2017-01-26
STEPHEN JOHN HAINES
Director 2004-02-04 2015-10-28
GAIL MARIE SHUFFLEBOTTOM
Company Secretary 2008-08-28 2013-06-04
STEPHEN JOHN HAINES
Company Secretary 2004-02-04 2008-08-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-02-04 2004-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL ROBERT BEATSON KENAI HOLDINGS LIMITED Director 2017-10-16 CURRENT 2013-10-10 Active
NEIL ROBERT BEATSON WHIRLYBIRDS HELICOPTERS LTD Director 2017-10-16 CURRENT 2006-01-31 Active
NEIL ROBERT BEATSON MET STRUCTURES LIMITED Director 2017-09-29 CURRENT 2017-04-21 Active
NEIL ROBERT BEATSON THE BOLTED FRAME COMPANY LTD Director 2017-09-29 CURRENT 2014-12-04 Active
NEIL ROBERT BEATSON STUDWELDERS COMPOSITE FLOOR DECKS LTD Director 2014-09-04 CURRENT 2009-05-11 Active
NEIL ROBERT BEATSON CONSTRUCTION METAL FORMING LIMITED Director 2014-04-29 CURRENT 2005-09-30 Active
NEIL ROBERT BEATSON NORTHERN STEEL DECKING INSTALLATIONS LTD Director 2010-10-01 CURRENT 2006-01-17 Active
NEIL ROBERT BEATSON NORTHERN STEEL DECKING - SCOTLAND LIMITED Director 2010-09-30 CURRENT 2006-03-10 Dissolved 2013-10-22
NEIL ROBERT BEATSON NSD COMPOSITE FLOOR DECKS LTD Director 2009-10-01 CURRENT 2009-08-05 Active
NEIL ROBERT BEATSON NORTHERN STEEL DECKING LTD Director 2008-01-01 CURRENT 2001-10-09 Active
MATTHEW WILLIAM SMITH MET STRUCTURES LIMITED Director 2017-04-21 CURRENT 2017-04-21 Active
MATTHEW WILLIAM SMITH WHIRLYBIRDS HELICOPTERS LTD Director 2017-02-01 CURRENT 2006-01-31 Active
MATTHEW WILLIAM SMITH CONSLAB LTD Director 2016-11-25 CURRENT 2016-11-25 Active
MATTHEW WILLIAM SMITH METSTRUCT LTD Director 2016-11-24 CURRENT 2016-11-24 Active
MATTHEW WILLIAM SMITH SHOOTFEST LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active - Proposal to Strike off
MATTHEW WILLIAM SMITH METPURL LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active
MATTHEW WILLIAM SMITH THE BOLTED FRAME COMPANY LTD Director 2014-12-04 CURRENT 2014-12-04 Active
MATTHEW WILLIAM SMITH COMPOSITE SHEAR CONNECTORS LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
MATTHEW WILLIAM SMITH KENAI PROPERTIES LIMITED Director 2014-03-14 CURRENT 2014-03-14 Active
MATTHEW WILLIAM SMITH SPEEDY DECK LTD Director 2013-11-15 CURRENT 2013-01-22 Active
MATTHEW WILLIAM SMITH KENAI HOLDINGS LIMITED Director 2013-10-10 CURRENT 2013-10-10 Active
MATTHEW WILLIAM SMITH SWL INVESTMENTS LTD Director 2011-02-09 CURRENT 2011-02-09 Active
MATTHEW WILLIAM SMITH MST PROPERTIES LTD Director 2009-08-19 CURRENT 2009-08-19 Active
MATTHEW WILLIAM SMITH MET-FLOOR LIMITED Director 2007-09-04 CURRENT 2007-09-04 Active
MATTHEW WILLIAM SMITH NORTHERN STEEL DECKING - SCOTLAND LIMITED Director 2006-03-10 CURRENT 2006-03-10 Dissolved 2013-10-22
MATTHEW WILLIAM SMITH NORTHERN STEEL DECKING INSTALLATIONS LTD Director 2006-01-17 CURRENT 2006-01-17 Active
MATTHEW WILLIAM SMITH CONSTRUCTION METAL FORMING LIMITED Director 2005-09-30 CURRENT 2005-09-30 Active
MATTHEW WILLIAM SMITH FIBREDECK LIMITED Director 2005-01-13 CURRENT 2005-01-13 Active
MATTHEW WILLIAM SMITH SOUTHERN STEEL DECKING LTD Director 2002-09-06 CURRENT 2002-09-06 Active
MATTHEW WILLIAM SMITH COMPOSITE FLOOR DECKS LIMITED Director 2002-04-25 CURRENT 2002-04-25 Active
MATTHEW WILLIAM SMITH NORTHERN STEEL DECKING LTD Director 2001-10-09 CURRENT 2001-10-09 Active
MATTHEW WILLIAM SMITH SWL STEEL DECKING LTD Director 2001-10-09 CURRENT 2001-10-09 Active
MATTHEW WILLIAM SMITH PRECAMBER LTD Director 1997-01-01 CURRENT 1955-03-12 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
2024-03-18NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2024-03-18Company name changed studwelders holdings LIMITED\certificate issued on 18/03/24
2023-12-08Notification of Kenai Holdings Limited as a person with significant control on 2023-03-08
2023-12-08Notification of Cardiff Arms Holdings Limited as a person with significant control on 2023-03-08
2023-12-08CESSATION OF MATTHEW SMITH AS A PERSON OF SIGNIFICANT CONTROL
2023-12-08CONFIRMATION STATEMENT MADE ON 25/11/23, WITH UPDATES
2022-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2021-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-05CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 050341840010
2021-05-05MR05
2021-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 050341840009
2021-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-07-28MR05
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 050341840008
2018-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-09CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE ROY HARRISON
2017-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 240
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 050341840007
2016-02-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 4
2016-02-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1
2016-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2016-01-06MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1
2016-01-06MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 4
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 240
2015-12-23AR0125/11/15 ANNUAL RETURN FULL LIST
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN HAINES
2015-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050341840006
2015-09-11SH08Change of share class name or designation
2015-09-11RES12Resolution of varying share rights or name
2015-09-11RES01ADOPT ARTICLES 11/09/15
2015-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 050341840006
2015-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-12AP01DIRECTOR APPOINTED MR TERRY HARRISON
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 400
2014-11-25AR0125/11/14 ANNUAL RETURN FULL LIST
2014-09-03AP01DIRECTOR APPOINTED MR NEIL ROBERT BEATSON
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 400
2014-02-10AR0104/02/14 FULL LIST
2014-01-20TM02APPOINTMENT TERMINATED, SECRETARY GAIL SHUFFLEBOTTOM
2014-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-03-20AR0104/02/13 FULL LIST
2013-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-02-06AR0104/02/12 FULL LIST
2012-01-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-02-07AR0104/02/11 FULL LIST
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM SMITH / 22/12/2009
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HAINES / 07/02/2011
2011-02-07CH03SECRETARY'S CHANGE OF PARTICULARS / MRS GAIL MARIE SHUFFLEBOTTOM / 07/02/2011
2011-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-02-08AR0104/02/10 FULL LIST
2010-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-08-20MISCAUD RESIGNATION 519
2009-02-23363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2009-02-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-09288bAPPOINTMENT TERMINATED SECRETARY STEPHEN HAINES
2008-09-09288aSECRETARY APPOINTED GAIL MARIE SHUFFLEBOTTOM
2008-08-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-14363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2008-02-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-26363aRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2007-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-14RES13EXCHANGE OF SHARES 01/02/06
2006-03-0788(2)RAD 30/01/06--------- £ SI 198@1
2006-03-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-03-0788(2)RAD 01/02/06--------- £ SI 200@1
2006-03-03225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2006-03-03363aRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2006-03-0388(2)RAD 04/02/04--------- £ SI 1@1=1
2006-02-21CERTNMCOMPANY NAME CHANGED DATUM LIMITED CERTIFICATE ISSUED ON 21/02/06
2005-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-04-01363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2004-02-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-02-04288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1096761 Active Licenced property: SEVERN LINK DISTRIBUTION CENTRE MILLENNIUM HOUSE NEWHOUSE FARM INDUSTRIAL ESTATE MATHERN CHEPSTOW NEWHOUSE FARM INDUSTRIAL ESTATE GB NP16 6UN.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 SULLIVAN SMITH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-26 Outstanding BARCLAYS BANK PLC
2015-07-10 Satisfied BARCLAYS BANK PLC
MORTGAGE 2012-01-31 Satisfied BARCLAYS BANK PLC (THE MORTGAGEE)
GUARANTEE & DEBENTURE 2009-10-20 PART of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
MORTGAGE 2008-12-13 Satisfied BARCLAYS BANK PLC
MORTGAGE 2008-10-02 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2008-08-23 PART of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 SULLIVAN SMITH LIMITED

Intangible Assets
Patents
We have not found any records of SULLIVAN SMITH LIMITED registering or being granted any patents
Domain Names

SULLIVAN SMITH LIMITED owns 1 domain names.

studwelders.co.uk  

Trademarks
We have not found any records of SULLIVAN SMITH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SULLIVAN SMITH 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 (70100 - Activities of head offices) as SULLIVAN SMITH LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SULLIVAN SMITH 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.
Import/Export of Goods
Goods imported/exported by SULLIVAN SMITH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0184621090Forging or die-stamping machines, incl. presses, and hammers, not numerically controlled

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SULLIVAN SMITH 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 SULLIVAN SMITH 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.