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

ACE JOINERY SERVICES LTD

HELIOS 47 ISABELLA ROAD, GARFORTH, LEEDS, LS25 2DY,
Company Registration Number
06399830
Private Limited Company
Active

Company Overview

About Ace Joinery Services Ltd
ACE JOINERY SERVICES LTD was founded on 2007-10-16 and has its registered office in Leeds. The organisation's status is listed as "Active". Ace Joinery Services Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ACE JOINERY SERVICES LTD
 
Legal Registered Office
HELIOS 47 ISABELLA ROAD
GARFORTH
LEEDS
LS25 2DY
Other companies in LA6
 
Previous Names
ACE DESIGN & BUILD LTD28/02/2018
ACE JOINERY SERVICES LTD14/12/2017
ACE DESIGN & BUILD LTD21/11/2017
WRIGHT JOINERY CONTRACTORS LTD.12/01/2010
FALLOWMEADS LTD.07/12/2007
Filing Information
Company Number 06399830
Company ID Number 06399830
Date formed 2007-10-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB921245453  
Last Datalog update: 2024-03-07 01:57:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACE JOINERY SERVICES LTD
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 ACE JOINERY SERVICES LTD

Current Directors
Officer Role Date Appointed
MICHAEL DAVID JACKSON
Director 2017-11-01
ALLAN CHARLES CAMPBELL WRIGHT
Director 2008-03-03
ELEANOR ELIZABETH WRIGHT
Director 2008-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
ELEANOR ELIZABETH WRIGHT
Company Secretary 2008-04-30 2017-11-15
MICHAEL DAVID JACKSON
Director 2012-01-01 2017-11-01
DAVID ROBERT CAMPBELL WRIGHT
Director 2010-07-01 2017-11-01
JOHN MATTHEW WRIGHT
Director 2008-01-14 2017-11-01
MICHAEL WRIGHT
Director 2008-03-03 2017-11-01
CANON SECRETARIES LIMITED
Company Secretary 2007-11-14 2008-04-29
BROOKBURY NOMINEES LIMITED
Director 2007-11-14 2008-01-14
CHETTLEBURGH'S SECRETARIAL LTD
Company Secretary 2007-10-16 2007-11-14
CHETTLEBURGHS LIMITED
Director 2007-10-16 2007-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELEANOR ELIZABETH WRIGHT WRIGHT & BUTTERFIELD LTD Director 2011-05-27 CURRENT 2011-05-27 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
2024-01-02Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-02Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-02Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-02Audit exemption subsidiary accounts made up to 2023-03-31
2023-10-19CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH UPDATES
2022-09-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-10AP01DIRECTOR APPOINTED MR ANTHONY BUTTERFIELD
2022-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/22 FROM Clear Water Fisheries Kellet Lane Borwick Carnforth Lancashire LA6 1JU England
2022-02-04CESSATION OF ACE GROUP HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-02-04PSC07CESSATION OF ACE GROUP HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-02-0216/10/18 STATEMENT OF CAPITAL GBP 400
2022-02-02SH0116/10/18 STATEMENT OF CAPITAL GBP 400
2022-01-31Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2022-01-31RES12Resolution of varying share rights or name
2022-01-27Notification of Ace Group Holdings Ltd as a person with significant control on 2018-10-16
2022-01-27PSC02Notification of Ace Group Holdings Ltd as a person with significant control on 2018-10-16
2022-01-26Particulars of variation of rights attached to shares
2022-01-26Change of share class name or designation
2022-01-26SH10Particulars of variation of rights attached to shares
2022-01-26SH08Change of share class name or designation
2021-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063998300002
2021-11-16MEM/ARTSARTICLES OF ASSOCIATION
2021-11-01RES01ADOPT ARTICLES 01/11/21
2021-10-22AA01Current accounting period extended from 28/02/22 TO 31/03/22
2021-10-21PSC07CESSATION OF ALLAN WRIGHT AS A PERSON OF SIGNIFICANT CONTROL
2021-10-21PSC02Notification of Lnt Construction Limited as a person with significant control on 2021-10-11
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH UPDATES
2021-09-09AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/21 FROM Unit 8 the Office Dockray Mill Estate Kendal Cumbria LA9 4RU
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 063998300002
2020-06-03AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-07-02AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN WRIGHT
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES
2018-10-24PSC07CESSATION OF ALLAN CHARLES WRIGHT AS A PERSON OF SIGNIFICANT CONTROL
2018-07-10AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28RES15CHANGE OF COMPANY NAME 28/02/18
2018-02-28CERTNMCOMPANY NAME CHANGED ACE DESIGN & BUILD LTD CERTIFICATE ISSUED ON 28/02/18
2017-12-14AA01Current accounting period extended from 31/12/17 TO 28/02/18
2017-12-14RES15CHANGE OF COMPANY NAME 14/12/17
2017-12-14CERTNMCOMPANY NAME CHANGED ACE JOINERY SERVICES LTD CERTIFICATE ISSUED ON 14/12/17
2017-11-21RES15CHANGE OF COMPANY NAME 21/11/17
2017-11-21CERTNMCOMPANY NAME CHANGED ACE DESIGN & BUILD LTD CERTIFICATE ISSUED ON 21/11/17
2017-11-15AP01DIRECTOR APPOINTED MR MICHAEL DAVID JACKSON
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WRIGHT
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WRIGHT
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WRIGHT
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WRIGHT
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WRIGHT
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JACKSON
2017-11-15TM02Termination of appointment of Eleanor Elizabeth Wright on 2017-11-15
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-03-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 200
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-07-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-23AR0116/10/15 ANNUAL RETURN FULL LIST
2015-03-26MEM/ARTSARTICLES OF ASSOCIATION
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-10SH0131/01/15 STATEMENT OF CAPITAL GBP 200
2015-03-10RES12Resolution of varying share rights or name
2015-02-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2015 FROM WESTMORLAND HOUSE ELMSFIELD PARK HOLME CARNFORTH LANCASHIRE LA6 1RJ
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-06AR0116/10/14 FULL LIST
2014-02-19AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-25AR0116/10/13 FULL LIST
2013-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR ELIZABETH WRIGHT / 01/09/2013
2013-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MATTHEW WRIGHT / 01/09/2013
2013-03-06AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-23AR0116/10/12 FULL LIST
2012-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ELEANOR ELIZABETH WRIGHT / 01/10/2012
2012-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN CHARLES CAMPBELL WRIGHT / 01/10/2012
2012-03-09AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WRIGHT / 01/01/2012
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT CAMPBELL WRIGHT / 01/01/2012
2012-01-06AP01DIRECTOR APPOINTED MR MICHAEL DAVID JACKSON
2011-10-24AR0116/10/11 FULL LIST
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT CAMPBELL WRIGHT / 24/10/2011
2011-03-21AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-09SH0101/02/11 STATEMENT OF CAPITAL GBP 100
2010-10-19AR0116/10/10 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WRIGHT / 01/09/2010
2010-07-14AP01DIRECTOR APPOINTED MR DAVID ROBERT CAMPBELL WRIGHT
2010-06-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-11AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2010 FROM T/A ACE JOINERY WESTMORLAND HOUSE ELMSFIELD PARK, HOLME CARNFORTH LANCASHIRE LA6 1RJ UNITED KINGDOM
2010-01-12RES15CHANGE OF NAME 07/01/2010
2010-01-12CERTNMCOMPANY NAME CHANGED WRIGHT JOINERY CONTRACTORS LTD. CERTIFICATE ISSUED ON 12/01/10
2010-01-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-02RES15CHANGE OF NAME 16/12/2009
2010-01-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-06RES15CHANGE OF NAME 25/11/2009
2009-12-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-21AR0116/10/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MATTHEW WRIGHT / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR ELIZABETH WRIGHT / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN CHARLES CAMPBELL WRIGHT / 01/10/2009
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ELEANOR ELIZABETH WRIGHT / 01/10/2009
2009-08-10AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-20287REGISTERED OFFICE CHANGED ON 20/05/2009 FROM WESTMORLAND HOUSE ELMSFIELD PARK HOLME CARNFORTH LANCASHIRE LA6 1RJ
2009-05-14287REGISTERED OFFICE CHANGED ON 14/05/2009 FROM ACE JOINERY STABLE YARD DALTON HALL DALTON LANE BURTON CARNFORTH LANCASHIRE LA6 1NJ
2008-11-10363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-11-10287REGISTERED OFFICE CHANGED ON 10/11/2008 FROM ACE JOINERY STABLE YARD DALTON HALL DALTON LANE BURTON CARNFORTH LANCASHIRE LA6 1NJ
2008-10-29225CURREXT FROM 31/10/2008 TO 31/12/2008
2008-05-07288bAPPOINTMENT TERMINATED SECRETARY CANON SECRETARIES LIMITED
2008-04-30287REGISTERED OFFICE CHANGED ON 30/04/2008 FROM BANK HOUSE, MARKET STREET WHALEY BRIDGE HIGH PEAK DERBYSHIRE SK23 7AA
2008-04-30288aSECRETARY APPOINTED ELEANOR ELIZABETH WRIGHT
2008-03-07288aDIRECTOR APPOINTED MR MICHAEL ANTHONY WRIGHT
2008-03-06288aDIRECTOR APPOINTED MRS ELEANOR ELIZABETH WRIGHT
2008-03-06288aDIRECTOR APPOINTED MR ALLAN CHARLES WRIGHT
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-14288bDIRECTOR RESIGNED
2007-12-07CERTNMCOMPANY NAME CHANGED FALLOWMEADS LTD. CERTIFICATE ISSUED ON 07/12/07
2007-11-14287REGISTERED OFFICE CHANGED ON 14/11/07 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-14288aNEW SECRETARY APPOINTED
2007-11-14288bDIRECTOR RESIGNED
2007-11-14288bSECRETARY RESIGNED
2007-10-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings


Licences & Regulatory approval
We could not find any licences issued to ACE JOINERY SERVICES LTD 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 ACE JOINERY SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-06-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-01-01 £ 118,151
Creditors Due Within One Year 2012-01-01 £ 115,126

Creditors and other liabilities

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
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 ACE JOINERY SERVICES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 100
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2013-01-01 £ 780
Cash Bank In Hand 2012-01-01 £ 25,914
Current Assets 2013-01-01 £ 236,426
Current Assets 2012-01-01 £ 224,918
Debtors 2013-01-01 £ 106,346
Debtors 2012-01-01 £ 122,804
Fixed Assets 2013-01-01 £ 13,159
Fixed Assets 2012-01-01 £ 17,212
Shareholder Funds 2013-01-01 £ 131,434
Shareholder Funds 2012-01-01 £ 127,004
Stocks Inventory 2013-01-01 £ 129,300
Stocks Inventory 2012-01-01 £ 76,200
Tangible Fixed Assets 2013-01-01 £ 12,159
Tangible Fixed Assets 2012-01-01 £ 16,212

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACE JOINERY SERVICES LTD registering or being granted any patents
Domain Names

ACE JOINERY SERVICES LTD owns 1 domain names.

lightingyourlife.co.uk  

Trademarks
We have not found any records of ACE JOINERY SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACE JOINERY SERVICES LTD. 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 (41100 - Development of building projects) as ACE JOINERY SERVICES LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ACE JOINERY SERVICES LTD 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 ACE JOINERY SERVICES LTD 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 ACE JOINERY SERVICES LTD 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.