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

ALLOY BODIES LIMITED

CLIFTON STREET TRADING ESTATE, MILES PLATTING, MANCHESTER, M40 8HN,
Company Registration Number
05567800
Private Limited Company
Active

Company Overview

About Alloy Bodies Ltd
ALLOY BODIES LIMITED was founded on 2005-09-19 and has its registered office in Manchester. The organisation's status is listed as "Active". Alloy Bodies 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
ALLOY BODIES LIMITED
 
Legal Registered Office
CLIFTON STREET TRADING ESTATE
MILES PLATTING
MANCHESTER
M40 8HN
Other companies in M40
 
Telephone0161-205-7612
 
Previous Names
CENHOCO 103 LIMITED29/11/2005
Filing Information
Company Number 05567800
Company ID Number 05567800
Date formed 2005-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB864463207  
Last Datalog update: 2024-08-05 11:32:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLOY BODIES 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 ALLOY BODIES LIMITED
The following companies were found which have the same name as ALLOY BODIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALLOY BODIES MANCHESTER LIMITED CLIFTON STREET TRADING ESTATE MILES PLATTING MANCHESTER GREATER MANCHESTER M40 8HN Active - Proposal to Strike off Company formed on the 1972-07-31

Company Officers of ALLOY BODIES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT PAUL BROOKS
Company Secretary 2017-05-23
SAMUEL IRVINE ANDERSON
Director 2017-05-23
SIMON MORGAN
Director 2017-05-23
JACKIE SHARON MURPHY
Director 2017-05-23
JONATHAN PRICE
Director 2017-05-23
TIMOTHY WARD
Director 2017-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN BRAGG
Director 2005-09-19 2017-05-23
SIMON PETER MICHAEL RIDDIFORD
Director 2005-09-19 2013-02-12
JACKIE MURPHY
Company Secretary 2005-09-19 2012-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY WARD ANDERSON COMMERCIAL LTD Director 2018-08-15 CURRENT 1946-06-12 Active
TIMOTHY WARD THE ANDERSON GROUP LTD Director 2017-01-26 CURRENT 2003-01-27 Active
TIMOTHY WARD NORTHSIDE TRUCK & VAN LIMITED Director 2005-07-05 CURRENT 2004-10-28 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Stores PersonManchesterWe are actively recruiting for a Storeman working closely with the warehouse Team Leader & Purchasing Manager. This opportunity is for a full time position.2015-12-10

Jobs results powered by Indeed
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
2023-09-20CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2023-07-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-11Director's details changed for Mr Samuel Irvine Anderson on 2023-07-11
2023-07-03DIRECTOR APPOINTED MR LAURENCE ROGER DRAKE
2023-07-03APPOINTMENT TERMINATED, DIRECTOR ANDREW ROSS JAMIESON
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055678000011
2021-12-14APPOINTMENT TERMINATED, DIRECTOR JACKIE SHARON MURPHY
2021-12-14DIRECTOR APPOINTED MR RUSSELL STUART HALLOWES
2021-12-14AP01DIRECTOR APPOINTED MR RUSSELL STUART HALLOWES
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JACKIE SHARON MURPHY
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH UPDATES
2021-09-20PSC07CESSATION OF JACKIE SHARON MURPHY AS A PERSON OF SIGNIFICANT CONTROL
2021-07-17RES09Resolution of authority to purchase a number of shares
2021-07-17RES01ADOPT ARTICLES 17/07/21
2021-07-17MEM/ARTSARTICLES OF ASSOCIATION
2021-07-13SH03Purchase of own shares
2021-07-12SH06Cancellation of shares. Statement of capital on 2021-06-24 GBP 1
2021-03-22PSC05Change of details for The Anderson Group Ltd as a person with significant control on 2021-03-22
2021-03-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACKIE SHARON MURPHY
2021-03-09PSC04Change of details for Mr Samuel Irvine Anderson as a person with significant control on 2021-03-09
2021-03-09PSC07CESSATION OF HELENA ANDERSON AS A PERSON OF SIGNIFICANT CONTROL
2021-03-09PSC02Notification of The Anderson Group Ltd as a person with significant control on 2021-03-09
2021-02-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MORGAN
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2020-08-11AP01DIRECTOR APPOINTED MR JOHN KEVIN JONES
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WARD
2020-02-03AP01DIRECTOR APPOINTED MR ANDREW ROSS JAMIESON
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PRICE
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-29AP01DIRECTOR APPOINTED MR JAMES PATRICK HEMINGWAY
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES
2018-09-18AP03Appointment of Mr James Patrick Hemingway as company secretary on 2018-08-24
2018-09-11TM02Termination of appointment of Robert Paul Brooks on 2018-08-24
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 3001
2018-04-19SH0128/03/18 STATEMENT OF CAPITAL GBP 3001
2018-04-16RES12VARYING SHARE RIGHTS AND NAMES
2018-04-16RES01ADOPT ARTICLES 28/03/2018
2018-04-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2017-09-19PSC04Change of details for Mrs Jillian Marion Maqrk as a person with significant control on 2017-05-23
2017-09-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILLIAN MARION MAQRK
2017-09-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELENA ANDERSON
2017-09-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL IRVINE ANDERSON
2017-09-19CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL ROBERT BROOKS on 2017-05-23
2017-07-21AA01Current accounting period extended from 31/10/17 TO 31/12/17
2017-07-21PSC07CESSATION OF MICHAEL JOHN BRAGG AS A PERSON OF SIGNIFICANT CONTROL
2017-07-04AR0119/09/07 NO CHANGES AMEND
2017-07-04AR0119/09/06 FULL LIST AMEND
2017-07-04AR0119/09/07 NO CHANGES AMEND
2017-07-04AR0119/09/06 FULL LIST AMEND
2017-06-06AP03Appointment of Mr Paul Robert Brooks as company secretary on 2017-05-23
2017-06-05AP01DIRECTOR APPOINTED MR JONATHAN PRICE
2017-06-05AP01DIRECTOR APPOINTED MR SIMON MORGAN
2017-06-05AP01DIRECTOR APPOINTED MRS JACKIE SHARON MURPHY
2017-06-05AP01DIRECTOR APPOINTED MR TIMOTHY WARD
2017-06-05AP01DIRECTOR APPOINTED MR SAMUEL IRVINE ANDERSON
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BRAGG
2017-06-02RES01ADOPT ARTICLES 02/06/17
2017-05-25AR0119/09/09 FULL LIST AMEND
2017-05-25AR0119/09/08 NO CHANGES AMEND
2017-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 055678000011
2017-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 055678000012
2017-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 055678000013
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-05-16RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/09/13
2017-05-16RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/09/12
2017-05-16RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/09/11
2017-05-16RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/09/10
2017-05-16ANNOTATIONClarification
2017-02-27AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-06-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/15
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-21AR0119/09/15 FULL LIST
2015-05-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/14
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-19AR0119/09/14 FULL LIST
2014-04-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/13
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-29AR0119/09/13 FULL LIST
2013-10-29AR0119/09/13 FULL LIST
2013-07-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/12
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RIDDIFORD
2013-03-08SH0608/03/13 STATEMENT OF CAPITAL GBP 1
2013-03-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-03-08RES12VARYING SHARE RIGHTS AND NAMES
2013-03-08RES01ALTER ARTICLES 12/02/2013
2013-03-08SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-19AR0119/09/12 FULL LIST
2012-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER MICHAEL RIDDIFORD / 31/05/2012
2012-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BRAGG / 31/05/2012
2012-11-19TM02APPOINTMENT TERMINATED, SECRETARY JACKIE MURPHY
2012-11-19AR0119/09/12 FULL LIST
2012-11-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/11
2011-10-12AR0119/09/11 FULL LIST
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BRAGG / 01/09/2011
2011-10-12AR0119/09/11 FULL LIST
2011-08-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/10
2011-07-15AA01PREVSHO FROM 30/11/2010 TO 31/10/2010
2010-09-21AR0119/09/10 FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER MICHAEL RIDDIFORD / 19/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BRAGG / 19/09/2010
2010-09-21AR0119/09/10 FULL LIST
2010-09-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/09
2009-10-01363aRETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS
2009-07-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08
2008-09-19363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-05-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07
2007-10-01288cSECRETARY'S PARTICULARS CHANGED
2007-09-24363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-09-24288cSECRETARY'S PARTICULARS CHANGED
2007-05-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/06
2006-09-28363(288)SECRETARY'S PARTICULARS CHANGED
2006-09-28363sRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-05-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/05
2006-04-26225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/11/05
2006-02-16RES12VARYING SHARE RIGHTS AND NAMES
2006-02-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-16395PARTICULARS OF MORTGAGE/CHARGE
2005-12-13400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2005-12-13400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2005-12-13400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2005-12-13400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2005-12-13400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2005-12-13400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2005-12-06395PARTICULARS OF MORTGAGE/CHARGE
2005-11-29CERTNMCOMPANY NAME CHANGED CENHOCO 103 LIMITED CERTIFICATE ISSUED ON 29/11/05
2005-11-18RES13SH AGREEMENT, DEBENTURE 03/11/05
2005-11-16395PARTICULARS OF MORTGAGE/CHARGE
2005-11-11395PARTICULARS OF MORTGAGE/CHARGE
2005-09-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
292 - Manufacture of bodies (coachwork) for motor vehicles; manufacture of trailers and semi-trailers
29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)




Licences & Regulatory approval
We could not find any licences issued to ALLOY BODIES 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 ALLOY BODIES LIMITED
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='05567800' OR DefendantCompanyNumber='05567800' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-23 Outstanding MICHAEL JOHN BRAGG
2017-05-23 Outstanding HSBC BANK PLC
2017-05-23 Outstanding HSBC BANK PLC
ALL ASSETS DEBENTURE 2005-12-16 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
LEGAL MORTGAGE 2005-12-13 Satisfied LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2005-12-13 Satisfied LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2005-12-13 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2005-12-13 Satisfied DANIEL O'SULLIVAN AND ANN O'SULLIVAN AS TRUSTEES OF THE DANIEL O'SULLIVAN FAMILY TRUST AND THEANN O'SULLIVAN FAMILY TRUST
DEBENTURE 2005-12-13 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2005-12-13 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
MORTGAGE 2005-12-06 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2005-11-16 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 2005-11-11 Satisfied DANIEL O'SULLIVAN AND ANN O'SULLIVAN BEING TRUSTEES OF BOTH THE DANIEL SULLIVAN FAMILY TRUSTAND THE ANN SULLIVAN FAMILY TRUST
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30

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 ALLOY BODIES LIMITED

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

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3480
We could not find the registrant information for the domain
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='05567800' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3577
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='05567800' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3615
We have not found any records of ALLOY BODIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLOY BODIES 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 (29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)) as ALLOY BODIES LIMITED are:

SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='05567800' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='05567800' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488
Outgoings
Business Rates/Property Tax
No properties were found where ALLOY BODIES 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 ALLOY BODIES 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 ALLOY BODIES 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.