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

ASBCI

CROFT MYL LG1 CROFT MYL, WEST PARADE, HALIFAX, WEST YORKSHIRE, HX1 2EQ,
Company Registration Number
05798152
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Asbci
ASBCI was founded on 2006-04-27 and has its registered office in Halifax. The organisation's status is listed as "Active". Asbci is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASBCI
 
Legal Registered Office
CROFT MYL LG1 CROFT MYL
WEST PARADE
HALIFAX
WEST YORKSHIRE
HX1 2EQ
Other companies in HX1
 
Filing Information
Company Number 05798152
Company ID Number 05798152
Date formed 2006-04-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB562493623  
Last Datalog update: 2024-05-05 14:23:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASBCI
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 ASBCI

Current Directors
Officer Role Date Appointed
STEPHANIE ANN CROSSLEY INGHAM
Company Secretary 2006-04-27
ALAN CANNON JONES
Director 2016-03-15
MICHAEL DAVID DANBY
Director 2011-03-24
JULIE ANNE KING
Director 2013-04-28
ALISTAIR KNOX
Director 2008-06-20
GARRY ALISTAIR KNOX
Director 2016-06-27
PASCHAL JUDE LITTLE
Director 2018-03-20
IAN MICHAEL MORRIS
Director 2016-03-15
JANE ELIZABETH PRITCHARD
Director 2015-03-25
CHRISTOPHER MICHAEL THIERRY
Director 2006-05-16
DIANE WATERHOUSE
Director 2013-03-01
MARGARET MARY WILCOCK
Director 2014-12-01
JONATHAN WILSON
Director 2007-09-05
NICHOLAS CHARLES WORSNOP
Director 2014-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXA MICHELE AURORE BESNARD
Director 2015-03-25 2016-06-27
PAUL MICHAEL SMITH
Director 2008-05-01 2016-06-01
LORRAINE JANET SMITH
Director 2014-02-01 2015-03-25
MICHAEL MORSE
Director 2014-03-01 2014-09-24
TIMOTHY GRICE
Director 2011-03-24 2014-09-01
JACQUELINE JULIA LEWIS
Director 2007-09-05 2014-08-01
MALCOLM BALL
Director 2006-04-27 2013-03-20
IAN DAVID COUPLAND
Director 2006-04-27 2012-01-23
DIANE WATERHOUSE
Director 2006-04-27 2010-04-21
DAVID WALTER HAWKSWELL
Director 2006-04-27 2008-06-20
HENRI BISLICK
Director 2006-05-16 2008-05-01
ROBERT WILLIAM MORRIS
Director 2007-09-05 2008-05-01
STEPHANIE ANN CROSSLEY INGHAM
Director 2006-04-27 2006-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID DANBY ADVANCED SUPPLY CHAIN (LOGISTICS) LTD Director 2016-06-03 CURRENT 2016-06-03 Active
MICHAEL DAVID DANBY ADVANCED SUPPLY CHAIN (COR) LTD Director 2016-05-12 CURRENT 2016-05-12 Active
MICHAEL DAVID DANBY ADVANCED SUPPLY CHAIN (AR) LTD Director 2015-06-04 CURRENT 2015-03-12 Active
MICHAEL DAVID DANBY ADVANCED SUPPLY CHAIN LIMITED Director 2015-06-04 CURRENT 2015-03-12 Active
MICHAEL DAVID DANBY ADVANCED SUPPLY CHAIN (BFD) LTD Director 2015-06-04 CURRENT 2015-04-30 Active
MICHAEL DAVID DANBY ADVANCED SUPPLY CHAIN (HF) LTD Director 2015-06-04 CURRENT 2015-03-19 Active
MICHAEL DAVID DANBY ADVANCED SUPPLY CHAIN GROUP LIMITED Director 2014-04-14 CURRENT 2011-12-21 Active
MICHAEL DAVID DANBY JFDI DEVELOPMENTS LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active
MICHAEL DAVID DANBY ADVANCED FORWARDING LIMITED Director 2010-09-24 CURRENT 2009-04-29 Active
MICHAEL DAVID DANBY ADVANCED PROCESSING (HOLMFIELD) LIMITED Director 2006-01-03 CURRENT 2005-12-02 Active
MICHAEL DAVID DANBY ADVANCED PROCESSING LIMITED Director 1998-08-01 CURRENT 1997-05-15 Active
IAN MICHAEL MORRIS MILLFIELDS JOINT ESTATE MANAGEMENT COMPANY LIMITED Director 2015-07-06 CURRENT 2002-04-04 Active
IAN MICHAEL MORRIS IMM ASSOCIATES LIMITED Director 2014-07-08 CURRENT 2014-07-08 Active
IAN MICHAEL MORRIS THE PAVILION RESIDENTS MANAGEMENT COMPANY LIMITED Director 2009-02-25 CURRENT 2002-03-19 Active
CHRISTOPHER MICHAEL THIERRY UK RETAIL CONNECT LTD Director 2010-01-26 CURRENT 2010-01-26 Active
NICHOLAS CHARLES WORSNOP NICHOLAS CHARLES WORSNOP Director 2012-03-27 CURRENT 2012-03-27 Dissolved 2013-08-27
NICHOLAS CHARLES WORSNOP HALIFAX 900 TRUST LIMITED Director 2009-10-06 CURRENT 1997-11-10 Active
NICHOLAS CHARLES WORSNOP THE SQUARE CHAPEL TRUST Director 2009-04-30 CURRENT 1988-11-09 In Administration/Administrative Receiver

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
2024-04-2331/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-11CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-04-09Director's details changed for Dr Alistair Knox on 2023-10-18
2024-04-09Director's details changed for Margaret Mary Wilcock on 2024-03-31
2024-04-08Director's details changed for Dr Julie Anne King on 2023-10-21
2024-04-08Termination of appointment of Stephanie Ann Crossley Ingham on 2024-03-31
2023-05-30DIRECTOR APPOINTED MRS ANGELA MICHELLE GASKELL
2023-05-26DIRECTOR APPOINTED MR GLYN GARBETT
2023-04-12CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-04-0831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-27APPOINTMENT TERMINATED, DIRECTOR ALAN CANNON JONES
2023-03-27APPOINTMENT TERMINATED, DIRECTOR ALAN CANNON JONES
2023-03-27APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL THIERRY
2023-03-27APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL THIERRY
2022-11-23CH01Director's details changed for Jane Elizabeth Pritchard on 2022-11-23
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-04-11AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-28CH01Director's details changed for Mr Jonathan Wilson on 2022-03-28
2022-03-24CH01Director's details changed for Mr Alan Cannon Jones on 2022-03-24
2021-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID DANBY
2021-05-18AP01DIRECTOR APPOINTED MR SIMON GRANT PLATTS
2021-04-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20AP01DIRECTOR APPOINTED MR DAVID GRANT MELLETT
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-04-07CH01Director's details changed for Mr Alan Cannon Jones on 2021-03-30
2020-06-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-04-08CH01Director's details changed for Mr Garry Alistair Knox on 2020-04-06
2020-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/20 FROM Croft Myl Lg1 Croft Myl West Parade Halifax West Yorkshire HX1 2EQ United Kingdom
2019-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/19 FROM Unit 5 25 Square Road Halifax West Yorkshire HX1 1QG
2019-04-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15CH01Director's details changed for Jane Elizabeth Pritchard on 2019-04-15
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-04-12CH01Director's details changed for Margaret Mary Wilcock on 2019-04-01
2018-11-06CH01Director's details changed for Mr Nicholas Charles Worsnop on 2018-10-09
2018-06-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-18AP01DIRECTOR APPOINTED MR PASCHAL JUDE LITTLE
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE KING / 09/04/2018
2018-04-16CH01CHANGE PERSON AS DIRECTOR
2018-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALISTAIR KNOX / 09/04/2018
2018-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILSON / 09/04/2018
2018-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY ALISTAIR KNOX / 14/04/2018
2018-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY ALISTAIR KNOX / 14/04/2018
2018-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY ALISTAIR KNOX / 09/04/2018
2018-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH PRITCHARD / 09/04/2018
2018-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL THIERRY / 09/04/2018
2018-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE WATERHOUSE / 09/04/2018
2018-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY WILCOCK / 09/04/2018
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-04-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL SMITH
2016-07-05AP01DIRECTOR APPOINTED MR GARRY ALISTAIR KNOX
2016-06-29AR0127/04/16 ANNUAL RETURN FULL LIST
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEXA BESNARD
2016-05-26AP01DIRECTOR APPOINTED MR IAN MICHAEL MORRIS
2016-05-26AP01DIRECTOR APPOINTED MR ALAN CANNON JONES
2016-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH PRITCHARD / 26/05/2016
2016-05-26AP01DIRECTOR APPOINTED MR IAN MICHAEL MORRIS
2016-05-26AP01DIRECTOR APPOINTED MR ALAN CANNON JONES
2016-05-26AP01DIRECTOR APPOINTED MR ALAN CANNON JONES
2016-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH PRITCHARD / 26/05/2016
2016-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH PRITCHARD / 26/05/2016
2016-05-03AA31/12/15 TOTAL EXEMPTION SMALL
2015-06-09AP01DIRECTOR APPOINTED JANE ELIZABETH PRITCHARD
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE SMITH
2015-05-15AR0127/04/15 NO MEMBER LIST
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE SMITH
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE LEWIS
2015-04-30AP01DIRECTOR APPOINTED JANE ELIZABETH PRITCHARD
2015-04-30AP01DIRECTOR APPOINTED MISS ALEXA MICHELE AURORE BESNARD
2015-04-01AA31/12/14 TOTAL EXEMPTION SMALL
2015-02-03AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES WORSNOP
2015-01-12AP01DIRECTOR APPOINTED MARGARET MARY WILCOCK
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORSE
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GRICE
2014-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEH MORSE / 03/06/2014
2014-06-04AP01DIRECTOR APPOINTED MR MICHAEH MORSE
2014-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHEL DAVID DANBY / 03/06/2014
2014-05-30AR0127/04/14 NO MEMBER LIST
2014-05-29AP01DIRECTOR APPOINTED MRS LORRAINE JANET SMITH
2014-05-29AP01DIRECTOR APPOINTED MRS JULIE ANNE KING
2014-05-29AP01DIRECTOR APPOINTED MRS DIANE WATERHOUSE
2014-05-12AA31/12/13 TOTAL EXEMPTION SMALL
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BALL
2013-05-01AR0127/04/13 NO MEMBER LIST
2013-04-16AA31/12/12 TOTAL EXEMPTION SMALL
2012-05-22AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-04AR0127/04/12 NO MEMBER LIST
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN COUPLAND
2011-07-01AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-06AP01DIRECTOR APPOINTED MICHAEL DAVID DANBY
2011-05-24AP01DIRECTOR APPOINTED TIMOTHY GRICE
2011-05-10AR0127/04/11 NO MEMBER LIST
2010-06-18AR0127/04/10 NO MEMBER LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILSON / 01/04/2010
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR DIANE WATERHOUSE
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL SMITH / 01/04/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE JULIA LEWIS / 01/04/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALISTAIR KNOX / 01/04/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID COUPLAND / 01/04/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BALL / 01/04/2010
2010-03-18AA31/12/09 TOTAL EXEMPTION SMALL
2009-05-29363aANNUAL RETURN MADE UP TO 27/04/09
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR HENRI BISLICK
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR ROBERT MORRIS
2009-05-29288aDIRECTOR APPOINTED MR PAUL MICHAEL SMITH
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR DAVID HAWKSWELL
2009-05-29288aDIRECTOR APPOINTED DR ALISTAIR KNOX
2009-05-14AA31/12/08 TOTAL EXEMPTION SMALL
2008-05-08363aANNUAL RETURN MADE UP TO 27/04/08
2008-05-08288aDIRECTOR APPOINTED MR ROBERT WILLIAM MORRIS
2008-05-08288aDIRECTOR APPOINTED MR JONATHAN WILSON
2008-05-08288aDIRECTOR APPOINTED MRS JACQUELINE JULIA LEWIS
2008-04-21AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-22225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2007-05-02288cDIRECTOR'S PARTICULARS CHANGED
2007-05-02288cDIRECTOR'S PARTICULARS CHANGED
2007-05-02363aANNUAL RETURN MADE UP TO 27/04/07
2006-05-31288aNEW DIRECTOR APPOINTED
2006-05-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-31288aNEW DIRECTOR APPOINTED
2006-05-31288bDIRECTOR RESIGNED
2006-04-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 ASBCI

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

ASBCI owns 1 domain names.

asbci.co.uk  

Trademarks
We have not found any records of ASBCI registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASBCI. 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 (82990 - Other business support service activities n.e.c.) as ASBCI are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ASBCI 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 ASBCI 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 ASBCI 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.