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

DRAGON LNG GROUP LIMITED

MAIN ROAD, WATERSTON, MILFORD HAVEN, PEMBROKESHIRE, SA73 1DR,
Company Registration Number
05237839
Private Limited Company
Active

Company Overview

About Dragon Lng Group Ltd
DRAGON LNG GROUP LIMITED was founded on 2004-09-22 and has its registered office in Milford Haven. The organisation's status is listed as "Active". Dragon Lng Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DRAGON LNG GROUP LIMITED
 
Legal Registered Office
MAIN ROAD
WATERSTON
MILFORD HAVEN
PEMBROKESHIRE
SA73 1DR
Other companies in SA73
 
Filing Information
Company Number 05237839
Company ID Number 05237839
Date formed 2004-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts GROUP
Last Datalog update: 2023-10-08 07:10:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRAGON LNG GROUP 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 DRAGON LNG GROUP LIMITED

Current Directors
Officer Role Date Appointed
PETER GEORGE VAN DUZER
Company Secretary 2005-06-29
ANN COLLINS
Director 2010-09-17
JAN MAARTEN RENE MEIJERINK
Director 2016-06-10
IRMAN SHAH ZAINUDIN
Director 2016-09-15
ZIARIL FAIZ BIN ZAKARIA
Director 2016-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
KLAUS REINISCH
Director 2011-09-07 2016-09-15
ANDREW BERNARD SHANTA
Director 2013-03-05 2016-09-15
STEPHEN JOHN SURRALL
Director 2009-08-19 2016-06-10
AHMAD HAKIMI MUHAMMAD RADZI
Director 2012-03-31 2013-03-05
PRAMOD KUMAR KARUNAKARAN
Director 2011-09-07 2012-03-31
TENGKU TAUFIK TENGKU AZIZ
Director 2010-07-15 2011-09-07
ROLAND WESSEL WESSEL
Director 2009-12-10 2011-09-07
FRANCISCUS ANTONIUS DE BOER
Director 2010-08-16 2011-05-24
HARRY FREDERIK CONSTANTIJN VAN RIETSCHOTEN
Director 2007-02-07 2011-05-24
BRIAN JOHN WELSH
Director 2010-04-27 2010-09-17
PAULUS QUIRINUS JACOBUS VAN POECKE
Director 2007-12-13 2010-07-22
MAHADI ABDULLAH
Director 2008-08-27 2010-07-15
RICHARD JACK SOUCHARD
Director 2006-02-08 2010-03-31
WAN ZULKIFLEE WAN ARIFFIN
Director 2006-06-26 2009-12-10
ALISTAIR CHARLES WALTER WILLIAMS
Director 2005-07-12 2009-08-19
ED OSMAN BIN RIDZWAN
Director 2006-02-08 2008-08-27
SIMON MARK BONINI
Director 2007-02-07 2007-07-01
DICK BAAS
Director 2004-09-22 2007-02-07
PAULUS QUIRINUS JACOBUS VAN POECKE
Director 2004-09-22 2007-02-07
ABDUL RAHIM HASHIM
Director 2004-11-30 2006-06-26
JIA LIH LU
Director 2004-11-30 2006-02-08
IAN PHILIP WHITFIELD
Director 2004-11-30 2006-02-08
WILLIAM HARVEY ADAMSON
Director 2004-11-30 2005-07-12
MURDOCH WILLIAM CURRIE
Company Secretary 2004-09-22 2005-06-29
PAILEX SECRETARIES LIMITED
Company Secretary 2004-09-22 2004-09-22
PAILEX NOMINEES LIMITED
Director 2004-09-22 2004-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GEORGE VAN DUZER AVERCET LIMITED Company Secretary 2009-06-02 CURRENT 2009-06-02 Active
PETER GEORGE VAN DUZER DRAGON ENERGY LIMITED Company Secretary 2007-07-18 CURRENT 2004-08-06 Active
PETER GEORGE VAN DUZER DRAGON LNG LIMITED Company Secretary 2005-06-29 CURRENT 2002-10-15 Active
PETER GEORGE VAN DUZER AVERCET PROPERTY LTD Company Secretary 2004-11-26 CURRENT 2004-11-26 Active
ANN COLLINS 4 PENYWERN ROAD LIMITED Director 2015-06-02 CURRENT 1993-05-21 Active
ANN COLLINS SHELL GLOBAL LNG LIMITED Director 2014-11-20 CURRENT 1976-11-25 Active
ANN COLLINS SHELL SOUTH ASIA LNG LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active
ANN COLLINS BG LNG INVESTMENTS LIMITED Director 2013-12-13 CURRENT 2009-06-26 Active
ANN COLLINS BG ENERGY TRADING LIMITED Director 2013-07-15 CURRENT 2013-07-15 Liquidation
ANN COLLINS DRAGON ENERGY LIMITED Director 2012-11-01 CURRENT 2004-08-06 Active
ANN COLLINS METHANE SERVICES LIMITED Director 2012-06-07 CURRENT 1962-10-09 Active
ANN COLLINS SHELL GAS MARKETING U.K LIMITED Director 2012-06-07 CURRENT 2001-07-04 Active
ANN COLLINS DRAGON LNG LIMITED Director 2010-09-17 CURRENT 2002-10-15 Active
JAN MAARTEN RENE MEIJERINK DRAGON LNG LIMITED Director 2016-06-10 CURRENT 2002-10-15 Active
JAN MAARTEN RENE MEIJERINK DRAGON ENERGY LIMITED Director 2016-06-10 CURRENT 2004-08-06 Active
IRMAN SHAH ZAINUDIN PETRONAS LNG (UK) LTD Director 2017-05-24 CURRENT 2011-03-29 Active - Proposal to Strike off
IRMAN SHAH ZAINUDIN LNG INVESTMENTS EUROPE LIMITED Director 2017-04-01 CURRENT 2014-11-03 Active
IRMAN SHAH ZAINUDIN DRAGON LNG LIMITED Director 2016-09-15 CURRENT 2002-10-15 Active
IRMAN SHAH ZAINUDIN DRAGON ENERGY LIMITED Director 2016-09-15 CURRENT 2004-08-06 Active
ZIARIL FAIZ BIN ZAKARIA PETCO TRADING (UK) LIMITED Director 2016-10-17 CURRENT 2008-09-11 Active
ZIARIL FAIZ BIN ZAKARIA DRAGON LNG LIMITED Director 2016-09-15 CURRENT 2002-10-15 Active
ZIARIL FAIZ BIN ZAKARIA DRAGON ENERGY LIMITED Director 2016-09-15 CURRENT 2004-08-06 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
2024-03-05Director's details changed for Mr Timothy Michael Power on 2020-12-02
2023-12-11APPOINTMENT TERMINATED, DIRECTOR THOMAS HENRY SUMMERS
2023-12-11DIRECTOR APPOINTED MS BANU OZCAN
2023-09-22CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2023-08-29Director's details changed for Thomas Henry Summers on 2020-08-28
2023-04-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES
2022-06-27RP04SH01Second filing of capital allotment of shares GBP880.56
2022-05-05SH0125/04/22 STATEMENT OF CAPITAL GBP 880.56
2022-04-14PSC05Change of details for Ancala Lng Limited as a person with significant control on 2019-09-05
2022-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR OMAR YAQOOB SHEIKH
2021-08-03AP01DIRECTOR APPOINTED ROEL MAAS
2021-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-11-24CH01Director's details changed for Omar Yaqoob Sheikh on 2020-10-05
2020-11-12CH01Director's details changed for Mr Lee Stephen Mellor on 2019-09-05
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES
2020-07-01AP01DIRECTOR APPOINTED OMAR YAQOOB SHEIKH
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JAN MAARTEN RENE MEIJERINK
2020-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2019-07-11AP01DIRECTOR APPOINTED MR LEE STEPHEN MELLOR
2019-07-11PSC02Notification of Ancala Lng Limited as a person with significant control on 2019-07-02
2019-07-11PSC07CESSATION OF MINISTER OF FINANCE (INCORPORATED) AS A PERSON OF SIGNIFICANT CONTROL
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ZIARIL FAIZ BIN ZAKARIA
2019-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-10-03AP01DIRECTOR APPOINTED THOMAS HENRY SUMMERS
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANN COLLINS
2018-09-23CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 866.7
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-09-19CH01Director's details changed for Ms Ann Collins on 2016-09-15
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHANTA
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR KLAUS REINISCH
2016-09-16AP01DIRECTOR APPOINTED MR ZIARIL FAIZ BIN ZAKARIA
2016-09-16AP01DIRECTOR APPOINTED IRMAN SHAH ZAINUDIN
2016-06-13AP01DIRECTOR APPOINTED MR JAN MAARTEN RENE MEIJERINK
2016-06-12CH01Director's details changed for Mr Andrew Bernard Shanta on 2016-04-16
2016-06-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN SURRALL
2016-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BERNARD SHANTA / 19/10/2015
2015-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. KLAUS REINISCH / 19/10/2015
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 866.7
2015-09-29AR0122/09/15 ANNUAL RETURN FULL LIST
2015-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 86870
2015-01-08SH0122/12/14 STATEMENT OF CAPITAL GBP 86870
2014-12-22SH20Statement by Directors
2014-12-22SH19Statement of capital on 2014-12-22 GBP 866.70
2014-12-22CAP-SSSOLVENCY STATEMENT DATED 22/12/14
2014-12-22RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 22/12/2014
2014-12-22RES06REDUCE ISSUED CAPITAL 22/12/2014
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANN COLLINS / 26/09/2014
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 866.7
2014-09-30AR0122/09/14 FULL LIST
2014-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-10-06AR0122/09/13 FULL LIST
2013-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BERNARD SHANTA / 25/03/2013
2013-03-18AP01DIRECTOR APPOINTED MR ANDREW BERNARD SHANTA
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR AHMAD MUHAMMAD RADZI
2012-10-29MEM/ARTSARTICLES OF ASSOCIATION
2012-10-29RES01ALTER ARTICLES 09/10/2012
2012-10-29RES12VARYING SHARE RIGHTS AND NAMES
2012-10-29CC04STATEMENT OF COMPANY'S OBJECTS
2012-10-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-10-29SH0115/10/12 STATEMENT OF CAPITAL GBP 866.70
2012-10-02AR0122/09/12 FULL LIST
2012-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-24AP01DIRECTOR APPOINTED MR AHMAD HAKIMI MUHAMMAD RADZI
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR PRAMOD KARUNAKARAN
2011-10-17AR0122/09/11 FULL LIST
2011-10-03AP01DIRECTOR APPOINTED PRAMOD KUMAR KARUNAKARAN
2011-10-03AP01DIRECTOR APPOINTED MR KLAUS REINISCH
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND WESSEL
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR TENGKU TENGKU AZIZ
2011-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-21SH0105/07/11 STATEMENT OF CAPITAL GBP 856.7
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR HARRY VAN RIETSCHOTEN
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISCUS DE BOER
2010-10-19AR0122/09/10 FULL LIST
2010-10-12SH0131/08/10 STATEMENT OF CAPITAL GBP 856.65
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY FREDERIK CONSTANTIJN VAN RIETSCHOTEN / 21/09/2010
2010-09-29AP01DIRECTOR APPOINTED ANN COLLINS
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WELSH
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN SURRALL / 20/09/2010
2010-09-28SH0131/08/10 STATEMENT OF CAPITAL GBP 754.08
2010-09-09AP01DIRECTOR APPOINTED TENGKU TAUFIK TENGKU AZIZ
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MAHADI ABDULLAH
2010-08-18AP01DIRECTOR APPOINTED MR FRANCISCUS ANTONIUS DE BOER
2010-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PAULUS VAN POECKE
2010-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-06AP01DIRECTOR APPOINTED MR BRIAN JOHN WELSH
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SOUCHARD
2010-01-14AP01DIRECTOR APPOINTED MR ROLAND WESSEL WESSEL
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR WAN WAN ARIFFIN
2009-10-13AR0122/09/09 FULL LIST
2009-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / WAN ZULKIFLEE WAN ARIFFIN / 18/08/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY FREDERIK CONSTANTIJN VAN RIETSCHOTEN / 12/12/2008
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN SURRALL / 19/08/2009
2009-09-03288aDIRECTOR APPOINTED MR STEPHEN JOHN SURRALL
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR WILLIAMS
2009-02-0888(2)AD 18/12/08 GBP SI 18492@0.01=184.92 GBP IC 569.16/754.08
2008-10-13363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-09-15288aDIRECTOR APPOINTED MR MAHADI ABDULLAH
2008-09-12288bAPPOINTMENT TERMINATED DIRECTOR ED BIN RIDZWAN
2007-12-18288aNEW DIRECTOR APPOINTED
2007-11-12363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-09-18288bDIRECTOR RESIGNED
2007-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-02-23288aNEW DIRECTOR APPOINTED
2007-02-23288bDIRECTOR RESIGNED
2007-02-23288aNEW DIRECTOR APPOINTED
2007-02-23288bDIRECTOR RESIGNED
2007-01-18288cDIRECTOR'S PARTICULARS CHANGED
2006-10-26363aRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-07-04288bDIRECTOR RESIGNED
2006-07-04288aNEW DIRECTOR APPOINTED
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
We could not find any licences issued to DRAGON LNG GROUP 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 DRAGON LNG GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DRAGON LNG GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 DRAGON LNG GROUP LIMITED

Intangible Assets
Patents
We have not found any records of DRAGON LNG GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DRAGON LNG GROUP LIMITED
Trademarks
We have not found any records of DRAGON LNG GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRAGON LNG GROUP 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 DRAGON LNG GROUP 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 DRAGON LNG GROUP 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 DRAGON LNG GROUP 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 DRAGON LNG GROUP 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.