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

CENNOX LIMITED

UNITS 11 & 12, ADMIRALTY WAY, CAMBERLEY, SURREY, GU15 3DT,
Company Registration Number
05148523
Private Limited Company
Active

Company Overview

About Cennox Ltd
CENNOX LIMITED was founded on 2004-06-08 and has its registered office in Camberley. The organisation's status is listed as "Active". Cennox 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
CENNOX LIMITED
 
Legal Registered Office
UNITS 11 & 12
ADMIRALTY WAY
CAMBERLEY
SURREY
GU15 3DT
Other companies in GU15
 
Previous Names
CENNOX FIELD SERVICES LTD02/01/2020
MAINET LIMITED08/02/2013
Filing Information
Company Number 05148523
Company ID Number 05148523
Date formed 2004-06-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 14:35:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENNOX 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 CENNOX LIMITED
The following companies were found which have the same name as CENNOX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CENNOX ACKETTS LIMITED UNITS 11 & 12 ADMIRALTY WAY CAMBERLEY GU15 3DT Active Company formed on the 1992-06-15
CENNOX ATM PARTS LTD UNIT 12 ADMIRALTY WAY CAMBERLEY SURREY GU15 3DT Active Company formed on the 1993-08-26
CENNOX COMPLETE SECURITY SOLUTIONS, INC. 115 NORTH CALHOUN STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2017-04-17
CENNOX COMPLETE SECURITY SERVICE, INC. 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2017-04-28
CENNOX DIEBOLD LIMITED UNITS 11 & 12 ADMIRALTY WAY CAMBERLEY GU15 3DT Active Company formed on the 1986-09-19
CENNOX GOVERNMENT SERVICES, INC Dissolved Company formed on the 2015-02-06
CENNOX GROUP LIMITED UNITS 11 & 12 ADMIRALTY WAY CAMBERLEY SURREY GU15 3DT Active Company formed on the 2007-07-30
CENNOX HOLDINGS LIMITED UNITS 11 & 12 ADMIRALTY WAY CAMBERLEY SURREY GU15 3DT Active Company formed on the 2014-11-07
CENNOX INC North Carolina Unknown
Cennox Inc Connecticut Unknown
CENNOX INC Arkansas Unknown
CENNOX LLC Delaware Unknown
CENNOX LOCKPOINT LIMITED 11 & 12 ADMIRALTY WAY CAMBERLEY GU15 3DT Active Company formed on the 1989-11-15
CENNOX PTY LTD VIC 3754 Active Company formed on the 2016-08-24
CENNOX SIGNAGE AND CONSTRUCTION LIMITED Units 11 & 12 Admiralty Way Camberley SURREY GU15 3DT Active Company formed on the 1996-05-07
CENNOX UPTIME SERVICES PRIVATE LIMITED 3RD FLOOR ARCADE MONT VERT PASHAN SUS ROAD PASHAN PUNE Maharashtra 411021 ACTIVE Company formed on the 2013-12-19
CENNOX, INC. PO BOX 5108 C/O DAN KESSLER OR NICHOLAS MISSOULA MT 59806 Active Company formed on the 2000-05-10
Cennox, Inc. 100 Shockoe Slip Fl 2 Richmond VA 23219-4100 ACTIVE Company formed on the 2000-12-07

Company Officers of CENNOX LIMITED

Current Directors
Officer Role Date Appointed
ROY DODD
Company Secretary 2012-02-20
ALISTAIR JEREMY BREW
Director 2012-06-01
NICHOLAS COCKETT
Director 2012-04-02
ROY DAVID DODD
Director 2010-03-31
KEITH STUART JORDAN
Director 2012-09-21
CLIVE MATTHEW NATION
Director 2007-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PHILLIP RUBIN
Director 2011-03-01 2012-07-24
RONALD ZIELINSKI
Director 2004-06-08 2012-04-02
STEVEN JOHN HACKETT
Company Secretary 2004-06-08 2012-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR JEREMY BREW EVO HOLDCO LIMITED Director 2017-10-25 CURRENT 2017-09-21 Active
ALISTAIR JEREMY BREW GYMBOX HOLDCO LIMITED Director 2016-10-11 CURRENT 2016-08-04 Active
ALISTAIR JEREMY BREW GYMBOX INVESTCO LIMITED Director 2016-10-11 CURRENT 2016-08-04 Active
ALISTAIR JEREMY BREW MCFL HOLDINGS LIMITED Director 2014-12-04 CURRENT 2009-05-07 In Administration/Administrative Receiver
ALISTAIR JEREMY BREW OS REALISATIONS 2020 LIMITED Director 2014-12-04 CURRENT 2009-05-07 In Administration/Administrative Receiver
ALISTAIR JEREMY BREW PEYTON & BYRNE LIMITED Director 2012-11-28 CURRENT 2005-01-06 In Administration/Administrative Receiver
NICHOLAS COCKETT CENNOX HOLDINGS LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
NICHOLAS COCKETT CENNOX GROUP LIMITED Director 2010-08-13 CURRENT 2007-07-30 Active
NICHOLAS COCKETT EXCALIBUR DESIGNS LIMITED Director 2010-05-10 CURRENT 1993-09-17 Active
NICHOLAS COCKETT CENNOX SIGNAGE AND CONSTRUCTION LIMITED Director 2010-05-10 CURRENT 1996-05-07 Active
NICHOLAS COCKETT SIGNMAKING DEVELOPMENTS LIMITED Director 2010-05-10 CURRENT 1987-08-03 Active
NICHOLAS COCKETT BRADFORDS SIGNS LIMITED Director 2010-03-04 CURRENT 2010-03-04 Active
KEITH STUART JORDAN CGI CREATIVE GRAPHICS INTERNATIONAL LIMITED Director 2018-05-01 CURRENT 2013-07-12 Active
KEITH STUART JORDAN ADVANCED INNERGY EBT LTD Director 2017-01-26 CURRENT 2017-01-25 Active
KEITH STUART JORDAN ADVANCED INNERGY HOLDINGS LTD Director 2016-11-01 CURRENT 2014-01-16 Active
KEITH STUART JORDAN FRONTGLASS LIMITED Director 2014-02-03 CURRENT 2008-06-23 Active
KEITH STUART JORDAN VHEBT LIMITED Director 2013-06-24 CURRENT 2011-11-03 Active
KEITH STUART JORDAN THE FIN MACHINE COMPANY LIMITED Director 2011-10-12 CURRENT 1992-05-13 Dissolved
KEITH STUART JORDAN FIN HOLDINGS LIMITED Director 2010-12-15 CURRENT 2007-06-21 Dissolved 2014-11-14
CLIVE MATTHEW NATION BILLERICAY SELF STORAGE LTD. Director 2015-02-09 CURRENT 2014-11-14 Active
CLIVE MATTHEW NATION CENNOX HOLDINGS LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
CLIVE MATTHEW NATION TECHNICAL REFURBISHMENT LIMITED Director 2012-06-07 CURRENT 1995-01-05 Active
CLIVE MATTHEW NATION EXCALIBUR DESIGNS LIMITED Director 2010-05-10 CURRENT 1993-09-17 Active
CLIVE MATTHEW NATION CENNOX SIGNAGE AND CONSTRUCTION LIMITED Director 2010-05-10 CURRENT 1996-05-07 Active
CLIVE MATTHEW NATION SIGNMAKING DEVELOPMENTS LIMITED Director 2010-05-10 CURRENT 1987-08-03 Active
CLIVE MATTHEW NATION BRADFORDS SIGNS LIMITED Director 2010-03-04 CURRENT 2010-03-04 Active
CLIVE MATTHEW NATION C.D.I. LIMITED Director 1991-03-31 CURRENT 1987-09-16 Dissolved 2016-10-07

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
2023-10-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-07CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2023-05-03Register inspection address changed from Building 2 Watchmoor Park Waters Edge, Riverside Way Camberley GU15 3YL United Kingdom to Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR
2022-09-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 051485230010
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH UPDATES
2022-06-13PSC05Change of details for Cennox Plc as a person with significant control on 2020-03-11
2022-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 051485230009
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH STUART JORDAN
2021-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051485230007
2021-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 051485230008
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-14AD03Registers moved to registered inspection location of Building 2 Watchmoor Park Waters Edge, Riverside Way Camberley GU15 3YL
2020-07-14AD02Register inspection address changed to Building 2 Watchmoor Park Waters Edge, Riverside Way Camberley GU15 3YL
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2020-01-02RES15CHANGE OF COMPANY NAME 02/01/20
2019-07-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JEREMY BREW
2018-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051485230005
2018-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-26RES01ADOPT ARTICLES 26/07/18
2018-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 051485230007
2018-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 051485230006
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 128508
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 128508
2016-06-13AR0108/06/16 ANNUAL RETURN FULL LIST
2016-06-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-24MEM/ARTSARTICLES OF ASSOCIATION
2015-07-24RES13THAT THE TERMS OF AND THE TRANSACTIONS CONTEMPLATED BY THE FOLLOWING DOCUMENTS (THE DOCUMENT) BE AND ARE HEREBY APPROVED 11/05/2015
2015-07-24RES01ADOPT ARTICLES 24/07/15
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 128508
2015-07-20AR0108/06/15 ANNUAL RETURN FULL LIST
2015-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-19MEM/ARTSARTICLES OF ASSOCIATION
2015-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051485230003
2015-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-04AA01Previous accounting period shortened from 28/02/15 TO 31/12/14
2015-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 051485230005
2015-05-19RES01ADOPT ARTICLES 19/05/15
2015-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 051485230004
2014-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14
2014-07-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-28SH0118/06/14 STATEMENT OF CAPITAL GBP 128508
2014-06-13AR0108/06/14 FULL LIST
2014-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13
2014-03-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-03-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-17SH0103/12/13 STATEMENT OF CAPITAL GBP 126098.00
2014-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 051485230003
2013-07-10AR0108/06/13 FULL LIST
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE MATTHEW NATION / 01/06/2013
2013-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 7 RADFORD CRESCENT BILLERICAY ESSEX CM12 0DU ENGLAND
2013-02-08RES15CHANGE OF NAME 31/01/2013
2013-02-08CERTNMCOMPANY NAME CHANGED MAINET LIMITED CERTIFICATE ISSUED ON 08/02/13
2012-09-27AP01DIRECTOR APPOINTED MR KEITH STUART JORDAN
2012-09-12AR0108/06/12 FULL LIST
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RUBIN
2012-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RUBIN
2012-06-14CC04STATEMENT OF COMPANY'S OBJECTS
2012-06-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-14RES01ADOPT ARTICLES 01/06/2012
2012-06-14AP01DIRECTOR APPOINTED MR ALISTAIR BREW
2012-06-14SH0101/06/12 STATEMENT OF CAPITAL GBP 114471
2012-06-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-06-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-13SH0101/06/12 STATEMENT OF CAPITAL GBP 77268
2012-06-13SH0101/06/12 STATEMENT OF CAPITAL GBP 74500
2012-04-25AP01DIRECTOR APPOINTED MR NICHOLAS COCKETT
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ZIELINSKI
2012-03-07AP03SECRETARY APPOINTED MR ROY DODD
2012-03-07TM02APPOINTMENT TERMINATED, SECRETARY STEVEN HACKETT
2012-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11
2011-07-01AR0108/06/11 FULL LIST
2011-06-30AA01PREVSHO FROM 31/05/2011 TO 28/02/2011
2011-03-28AP01DIRECTOR APPOINTED MR SIMON PHILLIP RUBIN
2011-01-31AA31/05/10 TOTAL EXEMPTION SMALL
2010-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-08AR0108/06/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD ZIELINSKI / 07/06/2010
2010-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 6 RADFORD CRESCENT BILLERICAY ESSEX CM12 0DG
2010-04-01AP01DIRECTOR APPOINTED MR ROY DAVID DODD
2009-12-17AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-15363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-03-05AA31/05/08 TOTAL EXEMPTION SMALL
2008-10-02363sRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS; AMEND
2008-07-16363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-06-30288cSECRETARY'S CHANGE OF PARTICULARS / STEVEN HACKETT / 20/08/2007
2007-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-07-14288aNEW DIRECTOR APPOINTED
2007-06-25123NC INC ALREADY ADJUSTED 08/06/07
2007-06-25RES04£ NC 1000/50000 08/06/
2007-06-15363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-12363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-01-10287REGISTERED OFFICE CHANGED ON 10/01/06 FROM: WESSEX HOUSE OXFORD ROAD NEWBURY BERKSHIRE RG14 1PA
2005-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-04363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-06-16225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/05/05
2004-09-15287REGISTERED OFFICE CHANGED ON 15/09/04 FROM: 50 TURNPIKE ROAD NEWBURY BERKSHIRE RG14 2NF
2004-06-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC1149002 Active Licenced property: GUINNESS ROAD TRADING ESTATE UNIT 7 GUINNESS ROAD TRAFFORD PARK MANCHESTER GUINNESS ROAD GB M17 1SB. Correspondance address: 11-12 ADMIRALTY WAY CAMBERLEY GB GU15 3DT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK1149004 Active Licenced property: 11-12 ADMIRALTY WAY CAMBERLEY GB . Correspondance address: ADMIRALTY WAY UNITS 11 AND 12 CAMBERLEY GB GU15 3DT

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 CENNOX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-03 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
2015-05-18 Outstanding LLOYDS BANK PLC
2014-02-14 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 2010-10-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 2010-07-27 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28

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 CENNOX LIMITED

Intangible Assets
Patents
We have not found any records of CENNOX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENNOX LIMITED
Trademarks
We have not found any records of CENNOX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENNOX 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 (96090 - Other service activities n.e.c.) as CENNOX LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
Business rates information was found for CENNOX LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council Factory & Premises 7B Radford Crescent Billericay Essex CM12 0DG 9,9002014-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

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