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

AMCO GIFFEN LIMITED

3175 CENTURY WAY, THORPE PARK, LEEDS, LS15 8ZB,
Company Registration Number
06547087
Private Limited Company
Active

Company Overview

About Amco Giffen Ltd
AMCO GIFFEN LIMITED was founded on 2008-03-27 and has its registered office in Leeds. The organisation's status is listed as "Active". Amco Giffen Limited is a Private Limited Company registered in ENGLAND 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
AMCO GIFFEN LIMITED
 
Legal Registered Office
3175 CENTURY WAY
THORPE PARK
LEEDS
LS15 8ZB
Other companies in LS25
 
Previous Names
AMCO GROUP TRUSTEES LIMITED23/03/2018
Filing Information
Company Number 06547087
Company ID Number 06547087
Date formed 2008-03-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 02:18:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMCO GIFFEN 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.

Company Officers of AMCO GIFFEN LIMITED

Current Directors
Officer Role Date Appointed
RENEW NOMINEES LIMITED
Company Secretary 2013-08-30
RENEW CORPORATE DIRECTOR LIMITED
Director 2013-08-30
DANIEL WARREN TOFFOLO
Director 2013-08-30
SEAN CHRISTOPHER WYNDHAM-QUIN
Director 2017-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WILLIAM YOUNG STRACHAN SAMUEL
Director 2016-05-16 2017-11-27
IAN SWIRE
Company Secretary 2011-02-23 2013-08-30
IAN SWIRE
Director 2008-03-27 2013-08-30
DANIEL WARREN TOFFOLO
Company Secretary 2008-03-27 2011-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RENEW NOMINEES LIMITED QTS SPECIALISED PLANT SERVICES LTD Company Secretary 2018-05-10 CURRENT 2013-10-01 Active
RENEW NOMINEES LIMITED QTS TRAINING LTD Company Secretary 2018-05-10 CURRENT 2008-07-23 Active
RENEW NOMINEES LIMITED QTS GROUP LTD. Company Secretary 2018-05-10 CURRENT 2008-07-24 Active
RENEW NOMINEES LIMITED QTS RAIL LTD Company Secretary 2018-05-10 CURRENT 2008-07-23 Active
RENEW NOMINEES LIMITED GIFFEN HOLDINGS LIMITED Company Secretary 2016-10-31 CURRENT 2009-08-19 Active
RENEW NOMINEES LIMITED GIFFEN GROUP LIMITED Company Secretary 2016-10-31 CURRENT 1930-11-28 Active
RENEW NOMINEES LIMITED NUCLEAR DECONTAMINATION SERVICES LTD Company Secretary 2016-01-29 CURRENT 2008-01-25 Active
RENEW NOMINEES LIMITED RENEW FLEET MANAGEMENT LIMITED Company Secretary 2014-09-08 CURRENT 2014-08-29 Active
RENEW NOMINEES LIMITED AMALGAMATED CONSTRUCTION (SCOTLAND) LIMITED Company Secretary 2014-09-02 CURRENT 2014-09-02 Active - Proposal to Strike off
RENEW NOMINEES LIMITED CLARKE TELECOM LIMITED Company Secretary 2014-04-28 CURRENT 2011-02-10 Active
RENEW NOMINEES LIMITED LEWIS CIVIL ENGINEERING LIMITED Company Secretary 2013-08-09 CURRENT 2010-02-10 Active
RENEW NOMINEES LIMITED KNEX PIPELINES & CABLES LIMITED Company Secretary 2013-08-09 CURRENT 1997-08-08 Active - Proposal to Strike off
RENEW NOMINEES LIMITED 'HIRE ONE' LIMITED Company Secretary 2013-08-09 CURRENT 2001-08-28 Active
RENEW NOMINEES LIMITED ENVOLVE INFRASTRUCTURE LIMITED Company Secretary 2013-08-09 CURRENT 1984-07-24 Active
RENEW NOMINEES LIMITED RENEW PROPERTY DEVELOPMENTS LIMITED Company Secretary 2012-03-21 CURRENT 2010-03-25 Active
RENEW NOMINEES LIMITED AMCO GROUP LIMITED Company Secretary 2011-02-23 CURRENT 2008-01-17 Active
RENEW NOMINEES LIMITED AMCO RAIL ENGINEERING LIMITED Company Secretary 2011-02-23 CURRENT 1975-05-30 Active - Proposal to Strike off
RENEW NOMINEES LIMITED AMALGAMATED CONSTRUCTION LTD Company Secretary 2011-02-23 CURRENT 1970-12-02 Active
RENEW NOMINEES LIMITED AMCO RAIL LIMITED Company Secretary 2011-02-23 CURRENT 1994-01-07 Active - Proposal to Strike off
RENEW NOMINEES LIMITED AMCO ENGINEERING LIMITED Company Secretary 2011-02-23 CURRENT 2008-09-18 Active - Proposal to Strike off
RENEW NOMINEES LIMITED AMCO GROUP HOLDINGS LIMITED Company Secretary 2011-02-23 CURRENT 2008-11-24 Active
RENEW CORPORATE DIRECTOR LIMITED QTS SPECIALISED PLANT SERVICES LTD Director 2018-05-10 CURRENT 2013-10-01 Active
RENEW CORPORATE DIRECTOR LIMITED QTS TRAINING LTD Director 2018-05-10 CURRENT 2008-07-23 Active
RENEW CORPORATE DIRECTOR LIMITED QTS GROUP LTD. Director 2018-05-10 CURRENT 2008-07-24 Active
RENEW CORPORATE DIRECTOR LIMITED QTS RAIL LTD Director 2018-05-10 CURRENT 2008-07-23 Active
RENEW CORPORATE DIRECTOR LIMITED GIFFEN HOLDINGS LIMITED Director 2016-10-31 CURRENT 2009-08-19 Active
RENEW CORPORATE DIRECTOR LIMITED GIFFEN GROUP LIMITED Director 2016-10-31 CURRENT 1930-11-28 Active
RENEW CORPORATE DIRECTOR LIMITED NUCLEAR DECONTAMINATION SERVICES LTD Director 2016-01-29 CURRENT 2008-01-25 Active
RENEW CORPORATE DIRECTOR LIMITED RENEW FLEET MANAGEMENT LIMITED Director 2014-09-08 CURRENT 2014-08-29 Active
RENEW CORPORATE DIRECTOR LIMITED AMALGAMATED CONSTRUCTION (SCOTLAND) LIMITED Director 2014-09-02 CURRENT 2014-09-02 Active - Proposal to Strike off
RENEW CORPORATE DIRECTOR LIMITED CLARKE TELECOM LIMITED Director 2014-04-28 CURRENT 2011-02-10 Active
RENEW CORPORATE DIRECTOR LIMITED KNEX PIPELINES & CABLES LIMITED Director 2013-08-09 CURRENT 1997-08-08 Active - Proposal to Strike off
RENEW CORPORATE DIRECTOR LIMITED 'HIRE ONE' LIMITED Director 2013-08-09 CURRENT 2001-08-28 Active
RENEW CORPORATE DIRECTOR LIMITED RENEW PROPERTY DEVELOPMENTS LIMITED Director 2011-04-20 CURRENT 2010-03-25 Active
RENEW CORPORATE DIRECTOR LIMITED AMCO GROUP LIMITED Director 2011-02-23 CURRENT 2008-01-17 Active
RENEW CORPORATE DIRECTOR LIMITED AMCO RAIL ENGINEERING LIMITED Director 2011-02-23 CURRENT 1975-05-30 Active - Proposal to Strike off
RENEW CORPORATE DIRECTOR LIMITED AMALGAMATED CONSTRUCTION LTD Director 2011-02-23 CURRENT 1970-12-02 Active
RENEW CORPORATE DIRECTOR LIMITED AMCO RAIL LIMITED Director 2011-02-23 CURRENT 1994-01-07 Active - Proposal to Strike off
RENEW CORPORATE DIRECTOR LIMITED AMCO ENGINEERING LIMITED Director 2011-02-23 CURRENT 2008-09-18 Active - Proposal to Strike off
RENEW CORPORATE DIRECTOR LIMITED AMCO GROUP HOLDINGS LIMITED Director 2011-02-23 CURRENT 2008-11-24 Active
DANIEL WARREN TOFFOLO PORTER BROOK CAR PARK LIMITED Director 2016-10-11 CURRENT 1999-10-26 Active - Proposal to Strike off
DANIEL WARREN TOFFOLO RENEW FLEET MANAGEMENT LIMITED Director 2014-09-08 CURRENT 2014-08-29 Active
DANIEL WARREN TOFFOLO AMALGAMATED CONSTRUCTION (SCOTLAND) LIMITED Director 2014-09-02 CURRENT 2014-09-02 Active - Proposal to Strike off
DANIEL WARREN TOFFOLO ADGX LIMITED Director 2011-12-14 CURRENT 1999-07-23 Dissolved 2017-03-14
DANIEL WARREN TOFFOLO AMCO DRILLING LIMITED Director 2011-12-14 CURRENT 2003-10-23 Active
DANIEL WARREN TOFFOLO AMCO GROUP LIMITED Director 2011-02-23 CURRENT 2008-01-17 Active
DANIEL WARREN TOFFOLO AMCO RAIL ENGINEERING LIMITED Director 2011-02-23 CURRENT 1975-05-30 Active - Proposal to Strike off
DANIEL WARREN TOFFOLO AMCO RAIL LIMITED Director 2011-02-23 CURRENT 1994-01-07 Active - Proposal to Strike off
DANIEL WARREN TOFFOLO AMCO ENGINEERING LIMITED Director 2011-02-23 CURRENT 2008-09-18 Active - Proposal to Strike off
DANIEL WARREN TOFFOLO AMCO GROUP HOLDINGS LIMITED Director 2011-02-23 CURRENT 2008-11-24 Active
DANIEL WARREN TOFFOLO AMALGAMATED CONSTRUCTION LTD Director 2008-04-16 CURRENT 1970-12-02 Active
SEAN CHRISTOPHER WYNDHAM-QUIN YJL GROUP SERVICES LIMITED Director 2018-05-14 CURRENT 1966-02-03 Active
SEAN CHRISTOPHER WYNDHAM-QUIN 00118632 LIMITED Director 2017-12-15 CURRENT 1911-11-17 Active
SEAN CHRISTOPHER WYNDHAM-QUIN DAVID ESHELBY LIMITED Director 2017-12-04 CURRENT 1984-03-02 Active - Proposal to Strike off
SEAN CHRISTOPHER WYNDHAM-QUIN RENEW CORPORATE DIRECTOR LIMITED Director 2017-11-27 CURRENT 2003-07-24 Active
SEAN CHRISTOPHER WYNDHAM-QUIN RENEW NOMINEES LIMITED Director 2017-11-27 CURRENT 1989-02-13 Active
SEAN CHRISTOPHER WYNDHAM-QUIN RENEW HOLDINGS PLC. Director 2017-11-08 CURRENT 1960-02-24 Active

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
2024-03-04CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2023-03-15CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2022-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-10-05Director's details changed for Renew Corporate Director Limited on 2019-10-01
2022-10-05CH02Director's details changed for Renew Corporate Director Limited on 2019-10-01
2022-07-22CH04SECRETARY'S DETAILS CHNAGED FOR RENEW NOMINEES LIMITED on 2019-10-01
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2022-01-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2020-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-07-29AP01DIRECTOR APPOINTED MR ANDREW MARK FINN
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WARREN TOFFOLO
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2019-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/18 FROM Yew Trees Main Street North Aberford West Yorkshire LS25 3AA
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2018-03-23RES15CHANGE OF COMPANY NAME 23/03/18
2018-03-23CERTNMCOMPANY NAME CHANGED AMCO GROUP TRUSTEES LIMITED CERTIFICATE ISSUED ON 23/03/18
2017-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM YOUNG STRACHAN SAMUEL
2017-11-27AP01DIRECTOR APPOINTED MR SEAN CHRISTOPHER WYNDHAM-QUIN
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-05-16AP01DIRECTOR APPOINTED MR JOHN WILLIAM YOUNG STRACHAN SAMUEL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-04AR0127/03/16 ANNUAL RETURN FULL LIST
2016-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-07AR0127/03/15 ANNUAL RETURN FULL LIST
2014-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-11AR0127/03/14 ANNUAL RETURN FULL LIST
2013-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-09-06AP04Appointment of corporate company secretary Renew Nominees Limited
2013-09-06AP02Appointment of Renew Corporate Director Limited as coporate director
2013-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/13 FROM the Clocktower Oakwood Park Bishop Thornton North Yorkshire HG3 3JN
2013-09-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY IAN SWIRE
2013-09-06AP01DIRECTOR APPOINTED DANIEL WARREN TOFFOLO
2013-09-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN SWIRE
2013-09-06AA01Current accounting period shortened from 31/12/13 TO 30/09/13
2013-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-04AR0127/03/13 ANNUAL RETURN FULL LIST
2012-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-03AR0127/03/12 FULL LIST
2011-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2011 FROM THORPE ARCH GRANGE WALTON ROAD THORP ARCH WETHERBY WEST YORKSHIRE LS23 7BA
2011-03-30AR0127/03/11 FULL LIST
2011-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / IAN SWIRE / 30/03/2011
2011-02-28AP03SECRETARY APPOINTED IAN SWIRE
2011-02-28TM02APPOINTMENT TERMINATED, SECRETARY DANIEL TOFFOLO
2011-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2011 FROM WHALEY ROAD BARUGH BARNSLEY SOUTH YORKSHIRE S75 1HT
2010-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-29AR0127/03/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SWIRE / 29/03/2010
2010-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL WARREN TOFFOLO / 29/03/2010
2009-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-09225CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-05-11287REGISTERED OFFICE CHANGED ON 11/05/2009 FROM AMCO HOUSE CEDAR COURT OFFICE PARK DENBY DALE ROAD WAKEFIELD WEST YORKSHIRE WF4 3QZ UK
2009-03-27363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-04-07RES01ADOPT MEM AND ARTS 01/04/2008
2008-03-27NEWINCINCORPORATION 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 AMCO GIFFEN 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 AMCO GIFFEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMCO GIFFEN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

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

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 AMCO GIFFEN LIMITED

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

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where AMCO GIFFEN 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 AMCO GIFFEN 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 AMCO GIFFEN 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.