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

NORWEGIAN SEALS UK LIMITED

C/O KINGSBRIDGE CORPORATE SOLUTIONS 1ST FLOOR, LOWGATE HOUSE, LOWGATE, HULL, HU1 1EL,
Company Registration Number
06810484
Private Limited Company
Liquidation

Company Overview

About Norwegian Seals Uk Ltd
NORWEGIAN SEALS UK LIMITED was founded on 2009-02-05 and has its registered office in Hull. The organisation's status is listed as "Liquidation". Norwegian Seals Uk Limited is a Private Limited Company registered in 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
NORWEGIAN SEALS UK LIMITED
 
Legal Registered Office
C/O KINGSBRIDGE CORPORATE SOLUTIONS 1ST FLOOR, LOWGATE HOUSE
LOWGATE
HULL
HU1 1EL
Other companies in RU13
 
Filing Information
Company Number 06810484
Company ID Number 06810484
Date formed 2009-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2017
Account next due 30/09/2019
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-04-06 12:39:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORWEGIAN SEALS 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.

Company Officers of NORWEGIAN SEALS UK LIMITED

Current Directors
Officer Role Date Appointed
DEBRA BRADBURY
Company Secretary 2012-09-03
ANDREW MAITLAND CALEY
Director 2012-09-03
JOHN MARK CURTIS
Director 2012-09-03
WILLIAM JOHN PRATT
Director 2015-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN PERRY
Director 2012-09-03 2015-03-18
TERENCE WILLIAM BEDDIS
Director 2012-05-08 2012-09-03
PETER HAINSWORTH LAYCOCK
Director 2011-08-01 2012-05-08
ANNE MARIE BEDDIS
Director 2009-02-23 2011-08-01
TERENCE WILLIAM BEDDIS
Director 2009-02-05 2011-08-01
YOMTOV ELIEZER JACOBS
Director 2009-02-05 2009-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MAITLAND CALEY FENNER PENSION SCHEME TRUSTEE LIMITED Director 2016-06-29 CURRENT 2008-03-12 Active
ANDREW MAITLAND CALEY FENNER N.A. LIMITED Director 2016-03-02 CURRENT 2016-03-02 Liquidation
ANDREW MAITLAND CALEY JAMES DAWSON & SON,LIMITED Director 2013-03-07 CURRENT 1896-03-10 Active
ANDREW MAITLAND CALEY CDI ENERGY PRODUCTS UK LIMITED Director 2012-09-03 CURRENT 1977-02-08 Liquidation
ANDREW MAITLAND CALEY FENNER ADVANCED SEALING TECHNOLOGIES LIMITED Director 2011-03-01 CURRENT 1989-01-30 Liquidation
ANDREW MAITLAND CALEY FENNER INTERNATIONAL AUSTRALIA LIMITED Director 2010-09-08 CURRENT 2010-09-08 Liquidation
ANDREW MAITLAND CALEY INDICO (EUROPE) LIMITED Director 2010-08-05 CURRENT 1989-07-07 Liquidation
ANDREW MAITLAND CALEY FENNER DRIVES LIMITED Director 2009-08-12 CURRENT 1949-03-11 Liquidation
ANDREW MAITLAND CALEY DUNLOP CONVEYOR BELTING INVESTMENTS LIMITED Director 2007-08-20 CURRENT 2005-07-12 Active
ANDREW MAITLAND CALEY FENNER DUNLOP LIMITED Director 2007-01-03 CURRENT 1997-11-28 Liquidation
ANDREW MAITLAND CALEY HALL & HALL LIMITED Director 2005-12-20 CURRENT 1980-05-07 Active
ANDREW MAITLAND CALEY HALLITE SEALS INTERNATIONAL LIMITED Director 2005-12-02 CURRENT 1936-02-08 Active
ANDREW MAITLAND CALEY FENNER ADVANCED SEALING INVESTMENTS LIMITED Director 2005-11-30 CURRENT 1989-02-17 Liquidation
ANDREW MAITLAND CALEY HALLITE (FRANCE) LIMITED Director 2005-11-30 CURRENT 1966-02-02 Liquidation
ANDREW MAITLAND CALEY HALLITE LIMITED Director 2005-11-30 CURRENT 1973-03-28 Liquidation
ANDREW MAITLAND CALEY HALLITE POLYTEK LIMITED Director 2005-11-30 CURRENT 1977-04-15 Liquidation
ANDREW MAITLAND CALEY VULCANISERS INTERNATIONAL LIMITED Director 2001-11-30 CURRENT 1972-07-18 Liquidation
ANDREW MAITLAND CALEY FENNER INTERNATIONAL LIMITED Director 2001-02-28 CURRENT 1953-12-29 Active
ANDREW MAITLAND CALEY FENNER DYNAMICS LIMITED Director 2001-02-28 CURRENT 1950-08-29 Liquidation
ANDREW MAITLAND CALEY J.H. FENNER & CO. (ADVANCED ENGINEERED PRODUCTS) LIMITED Director 2001-02-28 CURRENT 1956-04-26 Active
ANDREW MAITLAND CALEY J.H.FENNER & CO.(INDIA)LIMITED Director 2001-02-28 CURRENT 1942-07-10 Active
ANDREW MAITLAND CALEY BTL LIMITED Director 2001-02-28 CURRENT 1955-02-01 Liquidation
ANDREW MAITLAND CALEY J.H. FENNER & CO. (FENAPLAST) LIMITED Director 2001-02-28 CURRENT 1959-10-26 Liquidation
ANDREW MAITLAND CALEY TURNER BELTING LIMITED Director 2001-02-28 CURRENT 1970-12-15 Liquidation
ANDREW MAITLAND CALEY JAMES DAWSON (CHINA) LIMITED Director 2001-02-28 CURRENT 1937-09-15 Active
ANDREW MAITLAND CALEY J.H. FENNER & CO. (SPECIAL BELTING) LIMITED Director 2001-02-28 CURRENT 1932-12-22 Liquidation
ANDREW MAITLAND CALEY J.H. FENNER & CO. LIMITED Director 2001-02-28 CURRENT 1953-12-29 Active
JOHN MARK CURTIS CDI ENERGY PRODUCTS UK LIMITED Director 2012-09-03 CURRENT 1977-02-08 Liquidation
JOHN MARK CURTIS HALLITE SEALS INTERNATIONAL LIMITED Director 2006-04-03 CURRENT 1936-02-08 Active
JOHN MARK CURTIS FENNER ADVANCED SEALING TECHNOLOGIES LIMITED Director 2006-03-27 CURRENT 1989-01-30 Liquidation
WILLIAM JOHN PRATT FENNER N.A. LIMITED Director 2016-03-02 CURRENT 2016-03-02 Liquidation
WILLIAM JOHN PRATT FENNER GROUP HOLDINGS LIMITED Director 2015-01-21 CURRENT 1937-07-01 Active
WILLIAM JOHN PRATT FENNER DRIVES LIMITED Director 2015-01-21 CURRENT 1949-03-11 Liquidation
WILLIAM JOHN PRATT FENNER DYNAMICS LIMITED Director 2015-01-21 CURRENT 1950-08-29 Liquidation
WILLIAM JOHN PRATT FENNER ADVANCED SEALING TECHNOLOGIES LIMITED Director 2015-01-21 CURRENT 1989-01-30 Liquidation
WILLIAM JOHN PRATT FENNER ADVANCED SEALING INVESTMENTS LIMITED Director 2015-01-21 CURRENT 1989-02-17 Liquidation
WILLIAM JOHN PRATT J.H. FENNER & CO. (ADVANCED ENGINEERED PRODUCTS) LIMITED Director 2015-01-21 CURRENT 1956-04-26 Active
WILLIAM JOHN PRATT J.H.FENNER & CO.(INDIA)LIMITED Director 2015-01-21 CURRENT 1942-07-10 Active
WILLIAM JOHN PRATT BTL LIMITED Director 2015-01-21 CURRENT 1955-02-01 Liquidation
WILLIAM JOHN PRATT J.H. FENNER & CO. (FENAPLAST) LIMITED Director 2015-01-21 CURRENT 1959-10-26 Liquidation
WILLIAM JOHN PRATT INDICO (EUROPE) LIMITED Director 2015-01-21 CURRENT 1989-07-07 Liquidation
WILLIAM JOHN PRATT FENNER DUNLOP LIMITED Director 2015-01-21 CURRENT 1997-11-28 Liquidation
WILLIAM JOHN PRATT VULCANISERS INTERNATIONAL LIMITED Director 2015-01-21 CURRENT 1972-07-18 Liquidation
WILLIAM JOHN PRATT TURNER BELTING LIMITED Director 2015-01-21 CURRENT 1970-12-15 Liquidation
WILLIAM JOHN PRATT JAMES DAWSON & SON,LIMITED Director 2015-01-21 CURRENT 1896-03-10 Active
WILLIAM JOHN PRATT JAMES DAWSON (CHINA) LIMITED Director 2015-01-21 CURRENT 1937-09-15 Active
WILLIAM JOHN PRATT J.H. FENNER & CO. (SPECIAL BELTING) LIMITED Director 2015-01-21 CURRENT 1932-12-22 Liquidation
WILLIAM JOHN PRATT HALLITE SEALS INTERNATIONAL LIMITED Director 2015-01-21 CURRENT 1936-02-08 Active
WILLIAM JOHN PRATT HALLITE (FRANCE) LIMITED Director 2015-01-21 CURRENT 1966-02-02 Liquidation
WILLIAM JOHN PRATT HALLITE LIMITED Director 2015-01-21 CURRENT 1973-03-28 Liquidation
WILLIAM JOHN PRATT HALLITE POLYTEK LIMITED Director 2015-01-21 CURRENT 1977-04-15 Liquidation
WILLIAM JOHN PRATT HALL & HALL LIMITED Director 2015-01-21 CURRENT 1980-05-07 Active
WILLIAM JOHN PRATT CDI ENERGY PRODUCTS UK LIMITED Director 2015-01-21 CURRENT 1977-02-08 Liquidation
WILLIAM JOHN PRATT FENNER INTERNATIONAL LIMITED Director 2001-02-28 CURRENT 1953-12-29 Active
WILLIAM JOHN PRATT J.H. FENNER & CO. LIMITED Director 2001-02-28 CURRENT 1953-12-29 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
2021-01-06LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-03-11LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-09
2019-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/19 FROM Hesslewood Country Office Park Ferriby Road Hessle East Yorkshire HU13 0PW
2019-01-30LIQ01Voluntary liquidation declaration of solvency
2019-01-30600Appointment of a voluntary liquidator
2019-01-30LRESSPResolutions passed:
  • Special resolution to wind up on 2019-01-10
2019-01-08SH20Statement by Directors
2019-01-08SH19Statement of capital on 2019-01-08 GBP 1.00
2019-01-08CAP-SSSolvency Statement dated 13/12/18
2019-01-08RES13Resolutions passed:
  • Shares subdivided 13/12/2018
  • Resolution of reduction in issued share capital
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARK CURTIS
2018-09-13CH01Director's details changed for Mr William John Pratt on 2018-09-10
2018-06-26AA01Current accounting period extended from 31/08/18 TO 31/12/18
2018-05-17AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-20CH01Director's details changed for Mr William John Pratt on 2018-03-16
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES
2017-06-02AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2017-02-07CH01Director's details changed for Mr John Mark Curtis on 2017-02-07
2016-03-24AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-08AR0105/02/16 ANNUAL RETURN FULL LIST
2015-07-13CH01Director's details changed for Mr Andrew Maitland Caley on 2015-07-03
2015-04-24AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN PERRY
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-06AR0105/02/15 ANNUAL RETURN FULL LIST
2015-02-04AP01DIRECTOR APPOINTED WILLIAM JOHN PRATT
2014-02-25AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-06AR0105/02/14 ANNUAL RETURN FULL LIST
2013-05-22CC04STATEMENT OF COMPANY'S OBJECTS
2013-05-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-05-22RES01ADOPT ARTICLES 10/05/2013
2013-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-21RES13APPOINT AUDITORS 03/05/2013
2013-05-21AUDAUDITOR'S RESIGNATION
2013-05-07AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-02-07AR0105/02/13 FULL LIST
2012-09-21AA01PREVSHO FROM 31/12/2012 TO 31/08/2012
2012-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2012 FROM C/O WALKER BROADBENT ASSOCIATES LANCETT HOUSE 45 BOROUGHGATE OTLEY WEST YORKSHIRE LS21 1AG
2012-09-21AP01DIRECTOR APPOINTED MR RICHARD JOHN PERRY
2012-09-21AP01DIRECTOR APPOINTED MR JOHN MARK CURTIS
2012-09-21AP01DIRECTOR APPOINTED MR ANDREW MAITLAND CALEY
2012-09-21AP03SECRETARY APPOINTED DEBRA BRADLEY
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE BEDDIS
2012-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-29AP01DIRECTOR APPOINTED TERENCE BEDDIS
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER LAYCOCK
2012-02-21AR0105/02/12 FULL LIST
2012-02-21AP01DIRECTOR APPOINTED MR PETER HAINSWORTH LAYCOCK
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE BEDDIS
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BEDDIS
2011-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2011 FROM WESTGATE HOUSE 25 WESTGATE OTLEY WEST YORKSHIRE LS21 3AT
2011-06-17AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-25AR0105/02/11 FULL LIST
2010-05-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-30AA01PREVSHO FROM 28/02/2010 TO 31/12/2009
2010-02-25AR0105/02/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE BEDDIS / 25/02/2010
2009-03-11288aDIRECTOR APPOINTED ANN MARIE BEDDIS
2009-03-1188(2)AD 23/02/09 GBP SI 99@1=99 GBP IC 1/100
2009-02-20288aDIRECTOR APPOINTED TERENCE WILLIAM BEDDIS
2009-02-06288bAPPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS
2009-02-05NEWINCINCORPORATION 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 NORWEGIAN SEALS UK 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 NORWEGIAN SEALS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORWEGIAN SEALS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Creditors
Creditors Due After One Year 2012-08-31 £ 463,367
Creditors Due After One Year 2011-12-31 £ 657,633
Creditors Due Within One Year 2012-08-31 £ 231,850
Creditors Due Within One Year 2011-12-31 £ 217,152
Deferred Tax Liability 2012-08-31 £ 34,400
Deferred Tax Liability 2011-12-31 £ 31,300
Other Creditors Due Within One Year 2012-08-31 £ 2,000
Other Creditors Due Within One Year 2011-12-31 £ 9,000
Provisions For Liabilities Charges 2012-08-31 £ 34,400
Provisions For Liabilities Charges 2011-12-31 £ 31,300
Taxation Social Security Due Within One Year 2012-08-31 £ 14,009
Taxation Social Security Due Within One Year 2011-12-31 £ 57,338
U K Deferred Tax 2012-08-31 £ 3,100
U K Deferred Tax 2011-12-31 £ 19,400

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31

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 NORWEGIAN SEALS UK LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-08-31 £ 17,962
Cash Bank In Hand 2011-12-31 £ 40,300
Current Assets 2012-08-31 £ 111,333
Current Assets 2011-12-31 £ 587,122
Debtors 2012-08-31 £ 93,371
Debtors 2011-12-31 £ 546,822
Fixed Assets 2012-08-31 £ 832,475
Fixed Assets 2011-12-31 £ 534,896
Shareholder Funds 2012-08-31 £ 214,191
Shareholder Funds 2011-12-31 £ 215,933
Tangible Fixed Assets 2012-08-31 £ 832,375
Tangible Fixed Assets 2011-12-31 £ 534,796

Debtors and other cash assets

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