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

CARLUX LIMITED

MILTON PARK, STROUDE ROAD, EGHAM, SURREY, TW20 9EL,
Company Registration Number
05321808
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Carlux Ltd
CARLUX LIMITED was founded on 2004-12-29 and has its registered office in Egham. The organisation's status is listed as "Active - Proposal to Strike off". Carlux Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CARLUX LIMITED
 
Legal Registered Office
MILTON PARK
STROUDE ROAD
EGHAM
SURREY
TW20 9EL
Other companies in TW20
 
Filing Information
Company Number 05321808
Company ID Number 05321808
Date formed 2004-12-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB457121504  
Last Datalog update: 2023-10-08 08:51:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARLUX 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 CARLUX LIMITED
The following companies were found which have the same name as CARLUX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARLUX 1 CORP 430 NE 35TH STREET BOCA RATON FL 33431 Inactive Company formed on the 2013-01-02
CARLUX AUTO SALES INC 2442 prairie view dr winter garden FL 34787 Active Company formed on the 2015-03-06
CARLUX AUTOMOTIVE LLC 17803 LA CANTERA TER APT 11616 SAN ANTONIO TX 78256 Forfeited Company formed on the 2020-02-06
CARLUX AUTO INC British Columbia Active Company formed on the 2021-02-01
CARLUX EXECUTIVE LTD 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2023-07-24
CARLUX GROUP LLC 13104 KATHY LN CYPRESS TX 77429 Active Company formed on the 2020-11-30
CARLUX INC. 10 N. BROADWAY SUITE 3K Westchester WHITE PLAINS NY 10601 Active Company formed on the 2005-01-20
CARLUX INC Georgia Unknown
CARLUX INC Georgia Unknown
CARLUX LIMO INC 110 JERICHO TURNPIKE SUITE 4 FLORAL PARK NY 11001 Active Company formed on the 2012-07-12
CARLUX LIMO WORLDWIDE INC 110 JERICHO TPKE, SUITE 210 Queens FLORAL PARK NY 11001 Active Company formed on the 2017-01-24
CARLUX LIMITED UNIT C4 WINDMILL PARK HAYES ROAD SULLY SOUTH GLAMORGAN CF64 5AD Active Company formed on the 2023-09-14
CARLUX LLC 19195 MYSTIC POINTE DRIVE AVENTURA FL 33180 Inactive Company formed on the 2012-01-03
CARLUX LLC 3318 SANDY SHORE LANE KISSIMMEE FL 34743 Active Company formed on the 2018-03-07
CARLUX LUXURY TRANSPORTATION L.L.C. 322 PARK HILL AVE Westchester YONKERS NY 10705 Active Company formed on the 2023-06-26
CARLUX MCR LIMITED 60 TEMPERANCE STREET MANCHESTER M12 6DP Active - Proposal to Strike off Company formed on the 2023-01-24
CARLUX NYC INC. 1125 BANNER AVE APT 2A Kings BROOKLYN NY 11235 Active Company formed on the 2020-02-07
CARLUX PTY LTD VIC 3913 Active Company formed on the 1996-08-08
CARLUX SERVICES LLC 418 W 17th St APT 44AS New York New York NY 10011 Active Company formed on the 2023-12-22
CARLUX TECHNOLOGY CO., LIMITED Active Company formed on the 2014-09-24

Company Officers of CARLUX LIMITED

Current Directors
Officer Role Date Appointed
REBECCA SCUDAMORE
Company Secretary 2012-02-07
ROBERT BASS
Director 2005-12-15
DAVID BRIAN MELLER
Director 2004-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE PATRICIA VENTURINI
Company Secretary 2010-04-29 2014-12-19
VICTORIA MARGARET TREHERNE
Company Secretary 2011-04-08 2011-12-28
ULOMA NKECHI ADIGHIBE
Company Secretary 2009-03-16 2010-04-29
DIANE PATRICIA VENTURINI
Company Secretary 2007-01-25 2009-03-16
ROBERT BASS
Company Secretary 2004-12-29 2007-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT BASS BELRON LIMITED Director 2013-05-16 CURRENT 2013-05-16 Active
ROBERT BASS BELRON - UK PENSION PLAN TRUSTEES LIMITED Director 2011-11-17 CURRENT 2011-11-17 Active
ROBERT BASS AUTOGLASS WINDSHIELDS LIMITED Director 2011-03-15 CURRENT 2011-03-15 Active
ROBERT BASS AUTOMOTIVE GLASS SOLUTIONS AND INNOVATIONS LIMITED Director 2011-03-15 CURRENT 2011-03-15 Active - Proposal to Strike off
ROBERT BASS SUPER SCREENS LIMITED Director 2011-03-15 CURRENT 2011-03-15 Active - Proposal to Strike off
ROBERT BASS WINDSHIELDS LIMITED Director 2011-03-15 CURRENT 2011-03-15 Active
ROBERT BASS AUTOGLASS (UK) LIMITED Director 2011-03-14 CURRENT 2011-03-14 Active
ROBERT BASS AUTO GLASS YORK LIMITED Director 2011-03-09 CURRENT 2011-03-09 Active
ROBERT BASS JW GLASS (STEAMY WINDOWS) LIMITED Director 2010-10-01 CURRENT 1997-08-27 Active - Proposal to Strike off
ROBERT BASS MOTOR CHECK LIMITED Director 2007-01-25 CURRENT 2005-08-05 Active
ROBERT BASS GLASPLUS LIMITED Director 2007-01-25 CURRENT 2001-03-14 Active - Proposal to Strike off
ROBERT BASS BELLUX UK LIMITED Director 2004-04-30 CURRENT 2003-12-12 Active - Proposal to Strike off
ROBERT BASS AUTOGLASS DISTRIBUTION LIMITED Director 2000-03-31 CURRENT 1987-08-20 Active
ROBERT BASS BELRON TECHNICAL LIMITED Director 2000-03-31 CURRENT 1983-01-27 Active
ROBERT BASS AUTOGLASS BODYREPAIR LIMITED Director 2000-03-31 CURRENT 1986-08-04 Active
ROBERT BASS GLASS MEDIC LIMITED Director 2000-03-31 CURRENT 1988-12-22 Active
ROBERT BASS AUTORESTORE LIMITED Director 2000-03-31 CURRENT 1989-03-02 In Administration
ROBERT BASS PCV GLASS LIMITED Director 2000-03-31 CURRENT 1990-02-05 Active - Proposal to Strike off
ROBERT BASS CARGLASS (UK) LIMITED Director 2000-03-31 CURRENT 1975-07-30 Active
DAVID BRIAN MELLER BELRON LENDING UK LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active
DAVID BRIAN MELLER BELRON FINANCE ISSUER LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active
DAVID BRIAN MELLER BELRON PARTICIPATIONS B.V. Director 2017-09-29 CURRENT 2017-08-01 Active
DAVID BRIAN MELLER GLASSCARE LTD Director 2014-04-24 CURRENT 1999-04-09 Active
DAVID BRIAN MELLER BELRON LIMITED Director 2013-05-16 CURRENT 2013-05-16 Active
DAVID BRIAN MELLER CO SEC NUMBER 4 LIMITED Director 2012-11-22 CURRENT 2011-11-25 Active
DAVID BRIAN MELLER GOLF CHARLIE WHISKEY LIMITED Director 2012-09-19 CURRENT 2001-06-15 Active
DAVID BRIAN MELLER MOTOR CHECK LIMITED Director 2012-02-07 CURRENT 2005-08-05 Active
DAVID BRIAN MELLER AUTOGLASS WINDSHIELDS LIMITED Director 2011-03-15 CURRENT 2011-03-15 Active
DAVID BRIAN MELLER AUTOMOTIVE GLASS SOLUTIONS AND INNOVATIONS LIMITED Director 2011-03-15 CURRENT 2011-03-15 Active - Proposal to Strike off
DAVID BRIAN MELLER SUPER SCREENS LIMITED Director 2011-03-15 CURRENT 2011-03-15 Active - Proposal to Strike off
DAVID BRIAN MELLER WINDSHIELDS LIMITED Director 2011-03-15 CURRENT 2011-03-15 Active
DAVID BRIAN MELLER AUTOGLASS (UK) LIMITED Director 2011-03-14 CURRENT 2011-03-14 Active
DAVID BRIAN MELLER AUTO GLASS YORK LIMITED Director 2011-03-09 CURRENT 2011-03-09 Active
DAVID BRIAN MELLER MILTON PARK DEVELOPMENTS (EGHAM) LIMITED Director 2009-09-25 CURRENT 2005-08-18 Active
DAVID BRIAN MELLER MILTON PARK DEVELOPMENTS (EGHAM) HOLDINGS LIMITED Director 2009-09-25 CURRENT 2007-02-01 Active
DAVID BRIAN MELLER AUTOGLASS LIMITED Director 2008-09-24 CURRENT 2008-09-24 Active
DAVID BRIAN MELLER GLASPLUS LIMITED Director 2004-05-06 CURRENT 2001-03-14 Active - Proposal to Strike off
DAVID BRIAN MELLER BELRON TECHNICAL LIMITED Director 2004-03-02 CURRENT 1983-01-27 Active
DAVID BRIAN MELLER DAWENDA LIMITED Director 2004-02-18 CURRENT 1946-05-22 Dissolved 2014-10-21
DAVID BRIAN MELLER BELRON FINANCE LIMITED Director 2004-02-18 CURRENT 1999-09-21 Active
DAVID BRIAN MELLER NATIONWIDE PLANT GLAZING LIMITED Director 2004-02-18 CURRENT 1990-01-30 Active
DAVID BRIAN MELLER AUTOGLASS DISTRIBUTION LIMITED Director 2004-02-18 CURRENT 1987-08-20 Active
DAVID BRIAN MELLER AUTOGLASS BODYREPAIR LIMITED Director 2004-02-18 CURRENT 1986-08-04 Active
DAVID BRIAN MELLER GLASS MEDIC LIMITED Director 2004-02-18 CURRENT 1988-12-22 Active
DAVID BRIAN MELLER AUTORESTORE LIMITED Director 2004-02-18 CURRENT 1989-03-02 In Administration
DAVID BRIAN MELLER PCV GLASS LIMITED Director 2004-02-18 CURRENT 1990-02-05 Active - Proposal to Strike off
DAVID BRIAN MELLER LADDAW LIMITED Director 2004-02-18 CURRENT 1976-10-18 Active
DAVID BRIAN MELLER CARGLASS (UK) LIMITED Director 2004-02-18 CURRENT 1975-07-30 Active
DAVID BRIAN MELLER BELRON UK LIMITED Director 2004-02-18 CURRENT 1951-04-23 Active
DAVID BRIAN MELLER BELLUX UK LIMITED Director 2003-12-12 CURRENT 2003-12-12 Active - Proposal to Strike off

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
2023-09-12SECOND GAZETTE not voluntary dissolution
2023-06-27FIRST GAZETTE notice for voluntary strike-off
2023-06-20Application to strike the company off the register
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-12-30CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-12-30CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-04CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-11-18PSC05Change of details for S.A. D'ieteren N.V. as a person with significant control on 2021-05-27
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-12-29TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-FRANCOIS FRANCOIS BOURGUIGNON
2020-01-13AP01DIRECTOR APPOINTED MR JEAN-FRANCOIS BOURGUIGNON
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BASS
2020-01-10AP01DIRECTOR APPOINTED MR ARNAUD LAVIOLETTE
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES
2018-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-03CH03SECRETARY'S DETAILS CHNAGED FOR REBECCA SCUDAMORE on 2018-01-03
2018-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BASS / 03/01/2018
2018-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN MELLER / 03/01/2018
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;EUR 53255200
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;EUR 53255200
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-28CH01Director's details changed for Mr Robert Bass on 2016-07-15
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;EUR 53255200
2016-01-08AR0129/12/15 ANNUAL RETURN FULL LIST
2015-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;EUR 53255200
2015-01-07AR0129/12/14 ANNUAL RETURN FULL LIST
2014-12-19TM02Termination of appointment of Diane Patricia Venturini on 2014-12-19
2014-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-06CH01Director's details changed for Mr David Brian Meller on 2014-02-03
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;EUR 53255200
2014-01-06AR0129/12/13 ANNUAL RETURN FULL LIST
2013-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-03AR0129/12/12 ANNUAL RETURN FULL LIST
2012-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-02-17RP04Second filing of form AR01 previously delivered to Companies House made up to 2011-12-29
2012-02-17ANNOTATIONClarification
2012-02-07AP03Appointment of Rebecca Scudamore as company secretary
2012-01-03AR0129/12/11 ANNUAL RETURN FULL LIST
2011-12-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY VICTORIA TREHERNE
2011-12-21CH03SECRETARY'S DETAILS CHNAGED FOR VICTORIA MARGARET TREHERNE on 2011-12-21
2011-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-08AP03SECRETARY APPOINTED VICTORIA MARGARET TREHERNE
2011-01-06AR0129/12/10 FULL LIST
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN MELLER / 27/09/2010
2010-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / DIANE PATRICIA VENTURINI / 27/09/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BASS / 21/10/2010
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2010 FROM, THE KINGS OBSERVATORY, OLD DEER PARK, RICHMOND, SURREY, TW9 2AZ
2010-05-11AP03SECRETARY APPOINTED DIANE PATRICIA VENTURINI
2010-05-11TM02APPOINTMENT TERMINATED, SECRETARY ULOMA ADIGHIBE
2009-12-30AR0129/12/09 FULL LIST
2009-10-10CH03SECRETARY'S CHANGE OF PARTICULARS / ULOMA NKECHI ADIGHIBE / 01/10/2009
2009-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN MELLER / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BASS / 01/10/2009
2009-10-05MEM/ARTSARTICLES OF ASSOCIATION
2009-10-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-10-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-04CC04STATEMENT OF COMPANY'S OBJECTS
2009-07-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-16288aSECRETARY APPOINTED MISS ULOMA NKECHI ADIGHIBE
2009-03-16288bAPPOINTMENT TERMINATED SECRETARY DIANE VENTURINI
2009-01-05363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-10-13RES13DIRECTORS AUTHORISATION CONFLICT OF INTEREST 01/10/2008
2008-07-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-03363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-10-18AUDAUDITOR'S RESIGNATION
2007-06-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-26288aNEW SECRETARY APPOINTED
2007-01-25288bSECRETARY RESIGNED
2007-01-15363(288)SECRETARY'S PARTICULARS CHANGED
2007-01-15363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-01ELRESS386 DISP APP AUDS 20/10/06
2006-11-01ELRESS366A DISP HOLDING AGM 20/10/06
2006-03-16363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2006-01-3188(2)RAD 23/12/05--------- EUR SI 532551@100=53255100 EUR IC 100/53255200
2006-01-12288aNEW DIRECTOR APPOINTED
2004-12-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CARLUX 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 CARLUX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARLUX LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of CARLUX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARLUX LIMITED
Trademarks
We have not found any records of CARLUX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARLUX 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 (99999 - Dormant Company) as CARLUX LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CARLUX 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 CARLUX 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 CARLUX 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.