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

FUJIN TECHNOLOGY LIMITED

HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
06304398
Private Limited Company
Liquidation

Company Overview

About Fujin Technology Ltd
FUJIN TECHNOLOGY LIMITED was founded on 2007-07-06 and has its registered office in London. The organisation's status is listed as "Liquidation". Fujin Technology 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
FUJIN TECHNOLOGY LIMITED
 
Legal Registered Office
HILL HOUSE
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in RG21
 
Previous Names
ACCUMULI SECURITY TECHNOLOGY LIMITED27/07/2011
FUJIN TECHNOLOGY LIMITED19/07/2011
FIELDSEC 400 LIMITED14/08/2007
Filing Information
Company Number 06304398
Company ID Number 06304398
Date formed 2007-07-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2017
Account next due 28/02/2019
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts FULL
Last Datalog update: 2019-11-27 13:23:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUJIN TECHNOLOGY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE PCS LIMITED   HAWTHORNS RETIREMENT UK 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 FUJIN TECHNOLOGY LIMITED
The following companies were found which have the same name as FUJIN TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FUJIN TECHNOLOGY PTE LTD HILLSIDE DRIVE Singapore 548944 Dissolved Company formed on the 2008-09-12

Company Officers of FUJIN TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
SUZANA CROSS
Company Secretary 2018-07-26
EDWARD JONATHAN WILLIAMS
Company Secretary 2018-07-26
ROGER GARY RAWLINSON
Director 2017-03-06
STUART JAMES SIMS
Director 2018-07-26
BRIAN THOMAS TENNER
Director 2017-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN LOUISE NISBET
Company Secretary 2015-06-25 2018-07-26
ROBERT FRANCIS CHARLES COTTON
Director 2015-06-25 2017-03-06
ATUL PATEL
Director 2015-06-25 2016-08-15
IAN DAVID WINN
Company Secretary 2010-12-10 2015-06-25
GAVIN ANTHONY PETER LYONS
Director 2014-12-18 2015-06-25
IAN DAVID WINN
Director 2010-12-10 2015-06-25
SPEAFI SECRETARIAL LIMITED
Company Secretary 2007-07-06 2010-12-10
ANDREW JAMES APLIN
Director 2007-08-13 2010-12-10
WILLIAM JAMES PALMER
Director 2007-08-13 2010-12-10
SPEAFI LIMITED
Director 2007-07-06 2007-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER GARY RAWLINSON ACCUMULI SECURITY ASH LIMITED Director 2017-04-25 CURRENT 2013-02-06 Liquidation
ROGER GARY RAWLINSON ACCUMULI SECURITY SYSTEMS LIMITED Director 2017-03-06 CURRENT 2005-05-28 Liquidation
ROGER GARY RAWLINSON EQALIS LIMITED Director 2017-03-06 CURRENT 2007-11-06 Liquidation
ROGER GARY RAWLINSON THE NATIONAL COMPUTING CENTRE LIMITED Director 2017-03-06 CURRENT 2001-05-31 Active
ROGER GARY RAWLINSON ACCUMULI (HOLDINGS) LIMITED Director 2017-03-06 CURRENT 2001-03-13 Liquidation
ROGER GARY RAWLINSON ACCUMULI LIMITED Director 2017-03-06 CURRENT 2001-03-13 Liquidation
ROGER GARY RAWLINSON ACCUMULI SECURITY SERVICES LIMITED Director 2017-03-06 CURRENT 2001-03-14 Liquidation
ROGER GARY RAWLINSON ACCUMULI SECURITY TECHNOLOGY LIMITED Director 2017-03-06 CURRENT 2005-02-25 Liquidation
ROGER GARY RAWLINSON AXZONA LIMITED Director 2017-03-06 CURRENT 2001-05-03 Liquidation
ROGER GARY RAWLINSON BOXING ORANGE MSS LIMITED Director 2017-03-06 CURRENT 2010-05-11 Liquidation
ROGER GARY RAWLINSON ARMSTRONGADAMS LIMITED Director 2016-08-15 CURRENT 2001-08-15 Active
ROGER GARY RAWLINSON NCC GROUP ACCUMULI SECURITY LIMITED Director 2016-08-15 CURRENT 1996-05-24 Active
ROGER GARY RAWLINSON NCC GROUP (SOLUTIONS) LIMITED Director 2016-08-15 CURRENT 1999-03-29 Active
ROGER GARY RAWLINSON NCC GROUP AUDIT LIMITED Director 2016-08-15 CURRENT 2001-11-15 Active
ROGER GARY RAWLINSON NCC GROUP SECURITY SERVICES LIMITED Director 2016-08-15 CURRENT 2002-07-01 Active
ROGER GARY RAWLINSON RANDOMSTORM LIMITED Director 2016-08-15 CURRENT 2007-04-27 Liquidation
ROGER GARY RAWLINSON NCC GROUP SIGNIFY SOLUTIONS LIMITED Director 2016-08-15 CURRENT 2000-01-28 Active
STUART JAMES SIMS ACCUMULI (HOLDINGS) LIMITED Director 2018-07-26 CURRENT 2001-03-13 Liquidation
STUART JAMES SIMS ACCUMULI LIMITED Director 2018-07-26 CURRENT 2001-03-13 Liquidation
STUART JAMES SIMS ACCUMULI SECURITY SERVICES LIMITED Director 2018-07-26 CURRENT 2001-03-14 Liquidation
STUART JAMES SIMS ACCUMULI SECURITY TECHNOLOGY LIMITED Director 2018-07-26 CURRENT 2005-02-25 Liquidation
STUART JAMES SIMS RANDOMSTORM LIMITED Director 2018-07-26 CURRENT 2007-04-27 Liquidation
STUART JAMES SIMS ACCUMULI SECURITY ASH LIMITED Director 2018-07-26 CURRENT 2013-02-06 Liquidation
STUART JAMES SIMS AXZONA LIMITED Director 2018-07-26 CURRENT 2001-05-03 Liquidation
STUART JAMES SIMS BOXING ORANGE MSS LIMITED Director 2018-07-26 CURRENT 2010-05-11 Liquidation
BRIAN THOMAS TENNER VELOCITY COMPOSITES PLC Director 2018-08-02 CURRENT 2007-10-03 Active
BRIAN THOMAS TENNER PAYMENT SOFTWARE COMPANY LIMITED Director 2017-10-10 CURRENT 2016-03-12 Active
BRIAN THOMAS TENNER ARMSTRONGADAMS LIMITED Director 2017-03-06 CURRENT 2001-08-15 Active
BRIAN THOMAS TENNER ACCUMULI SECURITY SYSTEMS LIMITED Director 2017-03-06 CURRENT 2005-05-28 Liquidation
BRIAN THOMAS TENNER EQALIS LIMITED Director 2017-03-06 CURRENT 2007-11-06 Liquidation
BRIAN THOMAS TENNER NCC SERVICES LIMITED Director 2017-03-06 CURRENT 1993-03-22 Active
BRIAN THOMAS TENNER NCC GROUP ESCROW LIMITED Director 2017-03-06 CURRENT 1995-07-20 Active
BRIAN THOMAS TENNER NCC GROUP ACCUMULI SECURITY LIMITED Director 2017-03-06 CURRENT 1996-05-24 Active
BRIAN THOMAS TENNER NCC GROUP (SOLUTIONS) LIMITED Director 2017-03-06 CURRENT 1999-03-29 Active
BRIAN THOMAS TENNER ACCUMULI (HOLDINGS) LIMITED Director 2017-03-06 CURRENT 2001-03-13 Liquidation
BRIAN THOMAS TENNER ACCUMULI LIMITED Director 2017-03-06 CURRENT 2001-03-13 Liquidation
BRIAN THOMAS TENNER ACCUMULI SECURITY SERVICES LIMITED Director 2017-03-06 CURRENT 2001-03-14 Liquidation
BRIAN THOMAS TENNER NCC GROUP AUDIT LIMITED Director 2017-03-06 CURRENT 2001-11-15 Active
BRIAN THOMAS TENNER NCC GROUP SECURITY SERVICES LIMITED Director 2017-03-06 CURRENT 2002-07-01 Active
BRIAN THOMAS TENNER ACCUMULI SECURITY TECHNOLOGY LIMITED Director 2017-03-06 CURRENT 2005-02-25 Liquidation
BRIAN THOMAS TENNER RANDOMSTORM LIMITED Director 2017-03-06 CURRENT 2007-04-27 Liquidation
BRIAN THOMAS TENNER BURY COOPER WHITEHEAD LIMITED Director 2007-06-14 CURRENT 1904-11-14 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
2020-02-19LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-09-13TM02Termination of appointment of Suzana Cross on 2019-08-30
2019-05-03AD03Registers moved to registered inspection location of Ncc Groupl Plc Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ
2019-05-03AD02Register inspection address changed to Ncc Groupl Plc Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ
2019-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/19 FROM Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ England
2019-03-02LIQ01Voluntary liquidation declaration of solvency
2019-03-02600Appointment of a voluntary liquidator
2019-03-02LRESSPResolutions passed:
  • Special resolution to wind up on 2019-02-14
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GARY RAWLINSON
2018-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-08-15AP01DIRECTOR APPOINTED MR TIMOTHY JOHN KOWALSKI
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMAS TENNER
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES
2018-08-01AP03Appointment of Mrs Suzana Cross as company secretary on 2018-07-26
2018-08-01AP01DIRECTOR APPOINTED MR STUART JAMES SIMS
2018-08-01TM02Termination of appointment of Helen Louise Nisbet on 2018-07-26
2018-05-23SH20Statement by Directors
2018-05-23LATEST SOC23/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-23SH19Statement of capital on 2018-05-23 GBP 1
2018-05-23RES06REDUCE ISSUED CAPITAL 22/05/2018
2018-05-23CAP-SSSolvency Statement dated 22/05/18
2018-05-23RES13Resolutions passed:
  • Cancellation of share premium account 22/05/2018
  • Resolution of reduction in issued share capital
2018-04-16AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-09-13PSC05Change of details for Accumuli (Holdings) Limited as a person with significant control on 2017-08-01
2017-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/17 FROM Manchester Technology Centre Oxford Road Oxford Road Manchester M1 7EF England
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/17 FROM Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF
2017-03-14AP01DIRECTOR APPOINTED MR ROGER GARY RAWLINSON
2017-03-14AP01DIRECTOR APPOINTED MR BRIAN TENNER
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FRANCIS CHARLES COTTON
2017-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ATUL PATEL
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 77323
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-01-29AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15
2016-01-29PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15
2016-01-29GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2016-01-29AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15
2015-10-15RES01ADOPT ARTICLES 29/09/2015
2015-10-01AA01CURREXT FROM 31/03/2016 TO 31/05/2016
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 77323
2015-08-05AR0106/07/15 FULL LIST
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN WINN
2015-07-16TM02APPOINTMENT TERMINATED, SECRETARY IAN WINN
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN LYONS
2015-07-16AP03SECRETARY APPOINTED HELEN LOUISE NISBET
2015-07-16AP01DIRECTOR APPOINTED MR ATUL PATEL
2015-07-16AP01DIRECTOR APPOINTED MR ROBERT FRANCIS CHARLES COTTON
2015-01-08RES13FACILITIES AGREEMENT 18/12/2014
2015-01-08RES01ALTER ARTICLES 18/12/2014
2015-01-06AP01DIRECTOR APPOINTED MR GAVIN ANTHONY PETER LYONS
2014-12-12AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14
2014-12-12PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2014-11-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2014-11-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 77323
2014-07-24AR0106/07/14 FULL LIST
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-27AR0106/07/13 FULL LIST
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID WINN / 27/08/2013
2012-10-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-31AR0106/07/12 FULL LIST
2011-11-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-10AR0106/07/11 FULL LIST
2011-08-09CH03SECRETARY'S CHANGE OF PARTICULARS / IAN DAVID WINN / 09/08/2011
2011-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2011 FROM NETSEVICES HOUSE 31 MODWEN ROAD WATERS EDGE BUSINESS PARK SALFORD M5 3EZ
2011-07-27RES15CHANGE OF NAME 25/07/2011
2011-07-27CERTNMCOMPANY NAME CHANGED ACCUMULI SECURITY TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 27/07/11
2011-07-19RES15CHANGE OF NAME 14/07/2011
2011-07-19CERTNMCOMPANY NAME CHANGED FUJIN TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 19/07/11
2011-07-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-21AA01CURRSHO FROM 31/10/2011 TO 31/03/2011
2011-01-12MISCSECTION 519 CA 2006
2010-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 1 LONDON STREET READING BERKSHIRE RG1 4QW UNITED KINGDOM
2010-12-15AP01DIRECTOR APPOINTED IAN DAVID WINN
2010-12-15AP03SECRETARY APPOINTED IAN DAVID WINN
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PALMER
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW APLIN
2010-12-15TM02APPOINTMENT TERMINATED, SECRETARY SPEAFI SECRETARIAL LIMITED
2010-12-15SH0110/12/10 STATEMENT OF CAPITAL GBP 76823
2010-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-11-12RES13RE SHARE TRANSFER APPROVED SEC 190 CA 2006, DIRS AUTH TO VOTE AND COUNT IN QUORUM 26/07/2010
2010-07-22AR0106/07/10 FULL LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES APLIN / 01/10/2009
2010-07-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPEAFI SECRETARIAL LIMITED / 01/10/2009
2010-05-12MEM/ARTSARTICLES OF ASSOCIATION
2010-05-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-12RES01ADOPT ARTICLES 15/04/2010
2010-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-07-16363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-07-16288cSECRETARY'S CHANGE OF PARTICULARS / SPEAFI SECRETARIAL LIMITED / 06/07/2009
2009-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-12-10225PREVEXT FROM 30/10/2008 TO 31/10/2008
2008-08-05363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-08-05287REGISTERED OFFICE CHANGED ON 05/08/2008 FROM AMBERLEY PLACE 107-111 PEASCOD STREET WINDSOR BERKSHIRE SL4 1TE
2008-07-23225CURREXT FROM 31/07/2008 TO 30/10/2008
2008-07-16287REGISTERED OFFICE CHANGED ON 16/07/2008 FROM THE OLD CORONERS COURT NO 1 LONDON STREET READING BERKSHIRE RG1 4QW
2007-09-12395PARTICULARS OF MORTGAGE/CHARGE
2007-09-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-10123£ NC 1000/75000 31/08/07
2007-09-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-10RES04NC INC ALREADY ADJUSTED 31/08/07
2007-09-1088(2)RAD 31/08/07--------- £ SI 74998@1=74998 £ IC 2/75000
2007-08-17288bDIRECTOR RESIGNED
2007-08-17288aNEW DIRECTOR APPOINTED
2007-08-17288aNEW DIRECTOR APPOINTED
2007-08-14CERTNMCOMPANY NAME CHANGED FIELDSEC 400 LIMITED CERTIFICATE ISSUED ON 14/08/07
2007-07-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 FUJIN TECHNOLOGY 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 FUJIN TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-09-12 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 FUJIN TECHNOLOGY LIMITED

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