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

CELLENCE PLUS LIMITED

Bridge Place Anchor Boulevard, Admirals Park, Crossways, Dartford, KENT, DA2 6SN,
Company Registration Number
06726412
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cellence Plus Ltd
CELLENCE PLUS LIMITED was founded on 2008-10-17 and has its registered office in Dartford. The organisation's status is listed as "Active - Proposal to Strike off". Cellence Plus Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CELLENCE PLUS LIMITED
 
Legal Registered Office
Bridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
KENT
DA2 6SN
Other companies in DA2
 
Previous Names
TYROLESE (652) LIMITED03/12/2008
Filing Information
Company Number 06726412
Company ID Number 06726412
Date formed 2008-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-03-31
Account next due 31/12/2024
Latest return 2023-12-05
Return next due 14/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-02-12 03:35:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CELLENCE PLUS 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 CELLENCE PLUS LIMITED
The following companies were found which have the same name as CELLENCE PLUS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CELLENCE PLUS AUSTRALIA PTY LTD QLD 4000 Active Company formed on the 2012-03-28

Company Officers of CELLENCE PLUS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT EDWARD TURNER
Company Secretary 2014-09-30
ALEXANDER STEWART MCINTYRE
Director 2016-03-30
CEIRE HALLIGAN O'ROURKE
Director 2014-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
CALLUM MITCHELL TUCKETT
Director 2014-09-30 2016-07-01
TYROLESE (SECRETARIAL) LIMITED
Company Secretary 2008-10-17 2014-09-30
JAMES FAIRWEATHER EDMONDSON
Director 2009-01-16 2014-09-30
TYROLESE (DIRECTORS) LIMITED
Director 2008-10-17 2009-12-18
ADAM DAVEY WALKER
Director 2008-10-17 2009-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER STEWART MCINTYRE EXPLORE LIVING SOUTH EAST LIMITED Director 2017-05-31 CURRENT 2004-10-13 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE O'ROURKE CIVIL & STRUCTURAL ENGINEERING LIMITED Director 2016-12-20 CURRENT 1977-08-01 Active
ALEXANDER STEWART MCINTYRE BYLOR SERVICES LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
ALEXANDER STEWART MCINTYRE FBLOR (WEST HAM LANE) LIMITED Director 2016-08-31 CURRENT 2005-04-28 Dissolved 2017-10-24
ALEXANDER STEWART MCINTYRE OILFAB GROUP LIMITED (THE) Director 2016-07-01 CURRENT 1976-12-31 Dissolved 2017-09-12
ALEXANDER STEWART MCINTYRE EXPLORE INVESTMENTS LIMITED Director 2016-07-01 CURRENT 2005-06-24 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING (NO. 1) LIMITED Director 2016-07-01 CURRENT 2005-10-07 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE EXPLORE LIVING BALLS PARK LIMITED Director 2016-07-01 CURRENT 2001-01-11 Active
ALEXANDER STEWART MCINTYRE EXPLORE CAPITAL LIMITED Director 2016-07-01 CURRENT 2004-10-13 Active
ALEXANDER STEWART MCINTYRE ELLIS MECHANICAL SERVICES LIMITED Director 2016-03-30 CURRENT 1969-10-02 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE INFRASTRUCTURE LIMITED Director 2016-03-30 CURRENT 2001-10-23 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING PROPERTY MANAGEMENT LIMITED Director 2016-03-30 CURRENT 2005-10-19 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE PORTFOLIO SOLUTIONS (NORTHERN IRELAND) LIMITED Director 2016-03-30 CURRENT 2002-02-01 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE DELIVERY LIMITED Director 2016-03-30 CURRENT 2001-10-23 Active
ALEXANDER STEWART MCINTYRE COVENTRY URBAN REGENERATION LIMITED Director 2016-03-30 CURRENT 2007-09-17 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE HOLDINGS LIMITED Director 2016-03-30 CURRENT 2001-05-23 Active
ALEXANDER STEWART MCINTYRE CLM DELIVERY PARTNER LIMITED Director 2016-02-17 CURRENT 2006-04-26 Active
ALEXANDER STEWART MCINTYRE EXPLORE DEVELOPMENT MANAGEMENT LIMITED Director 2016-01-26 CURRENT 2007-02-16 Active
ALEXANDER STEWART MCINTYRE CROWN HOUSE TECHNOLOGIES LIMITED Director 2015-12-18 CURRENT 2004-03-24 Active
ALEXANDER STEWART MCINTYRE O'ROURKE LIMITED Director 2015-08-12 CURRENT 2001-07-02 Dissolved 2017-08-15
ALEXANDER STEWART MCINTYRE LAING MANAGEMENT (SCOTLAND) LIMITED Director 2015-08-12 CURRENT 1981-08-04 Dissolved 2017-09-12
ALEXANDER STEWART MCINTYRE DOVE BROTHERS LIMITED Director 2015-08-12 CURRENT 1980-10-09 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE GROUP SERVICES LIMITED Director 2015-08-12 CURRENT 2001-10-23 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE CARDIFF BAY INFRASTRUCTURE COMPANY LIMITED Director 2015-08-12 CURRENT 2003-11-21 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE RETAIL INVESTMENTS LIMITED Director 2015-08-12 CURRENT 2004-02-24 Active
ALEXANDER STEWART MCINTYRE O.C. SUMMERS LIMITED Director 2015-08-12 CURRENT 1970-01-01 Active
ALEXANDER STEWART MCINTYRE O'ROURKE CIVIL ENGINEERING LIMITED Director 2015-08-12 CURRENT 1993-04-16 Active
ALEXANDER STEWART MCINTYRE LAING CONSTRUCTION LIMITED Director 2015-08-12 CURRENT 1995-06-29 Active
ALEXANDER STEWART MCINTYRE LAING LIMITED Director 2015-08-12 CURRENT 1998-09-24 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE PROPERTIES (ERITH) LIMITED Director 2015-08-12 CURRENT 2002-09-10 Active
ALEXANDER STEWART MCINTYRE JOHN LAING CONSTRUCTION LIMITED Director 2015-08-12 CURRENT 1920-12-21 Active
ALEXANDER STEWART MCINTYRE LAING ENGINEERING LIMITED Director 2015-08-12 CURRENT 1981-01-26 Active
ALEXANDER STEWART MCINTYRE LAING MANAGEMENT LIMITED Director 2015-08-12 CURRENT 1980-04-01 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE NA LIMITED Director 2015-05-27 CURRENT 2004-02-24 Dissolved 2017-08-15
ALEXANDER STEWART MCINTYRE EXPLORE INVESTMENTS (NO.1) LIMITED Director 2015-05-27 CURRENT 2006-06-02 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE (HONG KONG) LIMITED Director 2015-05-27 CURRENT 1993-05-21 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE MARAVALE INVESTMENTS (UK) LIMITED Director 2015-05-27 CURRENT 1991-07-24 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE O'ROURKE INVESTMENTS LIMITED Director 2015-05-27 CURRENT 1993-06-02 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE PLC. Director 2015-05-27 CURRENT 2001-05-23 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE SERVICES LIMITED Director 2015-05-27 CURRENT 2002-02-01 Active
ALEXANDER STEWART MCINTYRE O'ROURKE INVESTMENTS HOLDINGS (UK) LIMITED Director 2015-05-27 CURRENT 2004-06-14 Active
ALEXANDER STEWART MCINTYRE JOHN LAING INTERNATIONAL LIMITED Director 2015-05-27 CURRENT 1959-03-16 Active
ALEXANDER STEWART MCINTYRE ANCHOR BOULEVARD LIMITED Director 2015-05-27 CURRENT 2001-03-02 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING LIMITED Director 2015-05-27 CURRENT 2005-03-18 Active
ALEXANDER STEWART MCINTYRE COF (GENERAL PARTNER) LIMITED Director 2009-03-09 CURRENT 2009-01-29 Dissolved 2014-02-14
ALEXANDER STEWART MCINTYRE IMAGINE HOMES LIMITED Director 2007-07-27 CURRENT 2003-05-23 Dissolved 2014-08-01
ALEXANDER STEWART MCINTYRE IMAGINE HOMES HOLDINGS LIMITED Director 2007-07-27 CURRENT 2007-06-29 Dissolved 2015-02-06
CEIRE HALLIGAN O'ROURKE AUGUR BUCHLER PARTNERS LIMITED Director 2014-11-01 CURRENT 2010-06-01 Active
CEIRE HALLIGAN O'ROURKE AUGUR INVESTMENTS LIMITED Director 2014-10-20 CURRENT 2008-04-30 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
2025-02-18SECOND GAZETTE not voluntary dissolution
2024-12-03FIRST GAZETTE notice for voluntary strike-off
2024-11-25Resolutions passed:<ul><li>Resolution Application for striking off 13/11/2024</ul>
2024-11-25Resolutions passed:<ul><li>Resolution Application to be struck off from register 08/11/2024</ul>
2024-11-22Application to strike the company off the register
2024-10-27Notice of agreement to exemption from audit of accounts for period ending 31/03/24
2024-10-27Audit exemption statement of guarantee by parent company for period ending 31/03/24
2024-10-27Consolidated accounts of parent company for subsidiary company period ending 31/03/24
2024-10-04APPOINTMENT TERMINATED, DIRECTOR ROWAN CLARE BAKER
2024-01-02Audit exemption subsidiary accounts made up to 2023-03-31
2023-12-14Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-14Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-14Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-05CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2022-12-21Audit exemption subsidiary accounts made up to 2022-03-31
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH UPDATES
2022-10-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-10-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-10-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-08-09CH01Director's details changed for James Fairweather Edmondson on 2022-05-01
2022-05-17PSC07CESSATION OF LAING O'ROURKE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-17PSC02Notification of Laing O'rourke Plc as a person with significant control on 2022-04-01
2021-12-22Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-22Audit exemption subsidiary accounts made up to 2021-03-31
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-11-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-11-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-11-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-08-03AP01DIRECTOR APPOINTED JAMES FAIRWEATHER EDMONDSON
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR CEIRE HALLIGAN O'ROURKE
2021-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-25CH01Director's details changed for Ms Ceire Halligan O'rourke on 2020-11-27
2020-12-18AP01DIRECTOR APPOINTED MRS ROWAN CLARE BAKER
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEWART MCINTYRE
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES
2018-03-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM MITCHELL TUCKETT
2016-05-03RES01ADOPT ARTICLES 03/05/16
2016-04-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-04-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-03-31AP01DIRECTOR APPOINTED ALEXANDER STEWART MCINTYRE
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-22AR0117/10/15 ANNUAL RETURN FULL LIST
2014-12-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-05AR0117/10/14 ANNUAL RETURN FULL LIST
2014-10-02AP03Appointment of Robert Edward Turner as company secretary on 2014-09-30
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FAIRWEATHER EDMONDSON
2014-10-01TM02Termination of appointment of Tyrolese (Secretarial) Limited on 2014-09-30
2014-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/14 FROM 66 Lincoln's Inn Fields London WC2A 3LH
2014-10-01AP01DIRECTOR APPOINTED MS CEIRE HALLIGAN O'ROURKE
2014-10-01AP01DIRECTOR APPOINTED MR CALLUM MITCHELL TUCKETT
2013-11-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-15AR0117/10/13 ANNUAL RETURN FULL LIST
2013-01-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-31AR0117/10/12 ANNUAL RETURN FULL LIST
2011-12-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-01AR0117/10/11 ANNUAL RETURN FULL LIST
2010-10-21AR0117/10/10 FULL LIST
2010-10-02AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR TYROLESE (DIRECTORS) LIMITED
2009-11-12AR0117/10/09 FULL LIST
2009-11-12CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TYROLESE (DIRECTORS) LIMITED / 01/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FAIRWEATHER EDMONDSON / 01/10/2009
2009-11-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TYROLESE (SECRETARIAL) LIMITED / 01/10/2009
2009-09-18225CURREXT FROM 31/10/2009 TO 31/03/2010
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR ADAM WALKER
2009-01-16288aDIRECTOR APPOINTED MR JAMES FAIRWEATHER EDMONDSON
2008-11-29CERTNMCOMPANY NAME CHANGED TYROLESE (652) LIMITED CERTIFICATE ISSUED ON 03/12/08
2008-10-17NEWINCINCORPORATION 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 CELLENCE PLUS 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 CELLENCE PLUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CELLENCE PLUS LIMITED 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
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 CELLENCE PLUS LIMITED

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

CELLENCE PLUS LIMITED owns 1 domain names.

cellence.co.uk  

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