Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENGINEERING ENTERPRISES CO. (UK) LIMITED
Company Information for

ENGINEERING ENTERPRISES CO. (UK) LIMITED

SEVEN STARS HOUSE, 1 WHELER ROAD, COVENTRY, CV3 4LB,
Company Registration Number
07137153
Private Limited Company
Active

Company Overview

About Engineering Enterprises Co. (uk) Ltd
ENGINEERING ENTERPRISES CO. (UK) LIMITED was founded on 2010-01-26 and has its registered office in Coventry. The organisation's status is listed as "Active". Engineering Enterprises Co. (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ENGINEERING ENTERPRISES CO. (UK) LIMITED
 
Legal Registered Office
SEVEN STARS HOUSE
1 WHELER ROAD
COVENTRY
CV3 4LB
Other companies in CV1
 
Previous Names
ELECTRICAL ENTERPRISES CO. (UK) LIMITED03/02/2010
Filing Information
Company Number 07137153
Company ID Number 07137153
Date formed 2010-01-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 29/10/2025
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2025-02-11 06:30:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENGINEERING ENTERPRISES CO. (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 ENGINEERING ENTERPRISES CO. (UK) LIMITED

Current Directors
Officer Role Date Appointed
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED
Company Secretary 2010-02-08
FADY YOUSSEF
Director 2010-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM ROBERTSON STEPHENS
Director 2010-01-26 2010-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ALLDESIGN LIMITED Company Secretary 2017-11-01 CURRENT 2003-12-09 Liquidation
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED RAVENSTALL LTD Company Secretary 2017-11-01 CURRENT 2008-04-08 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED PYRAMID DESIGN (WARWICK) LIMITED Company Secretary 2017-06-12 CURRENT 1984-11-13 Liquidation
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED PREMILET LIMITED Company Secretary 2017-01-12 CURRENT 1994-07-29 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ZERO CASES EUROPE LIMITED Company Secretary 2014-05-29 CURRENT 2001-11-09 Dissolved 2017-05-16
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ZERO CASES (UK) LIMITED Company Secretary 2014-05-01 CURRENT 2001-12-05 Liquidation
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED GORS DDU LIMITED Company Secretary 2011-03-16 CURRENT 2008-04-01 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED LLOYDS INDUSTRIES LIMITED Company Secretary 2011-01-20 CURRENT 1986-10-10 In Administration/Administrative Receiver
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED LLOYDS BEDROOM DESIGN LIMITED Company Secretary 2011-01-02 CURRENT 1996-06-05 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED LLOYDS INVESTMENTS LIMITED Company Secretary 2011-01-02 CURRENT 1994-06-17 Liquidation
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED IVOR LEGOV ENTERPRISES LIMITED Company Secretary 2009-06-17 CURRENT 2009-06-17 Dissolved 2018-01-09
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ATHENA ARTS LIMITED Company Secretary 2009-03-02 CURRENT 2009-02-27 Dissolved 2014-05-27
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED RESILIENCE WORKS LTD Company Secretary 2008-11-30 CURRENT 2008-11-25 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED VORTEX CREATES LIMITED Company Secretary 2008-09-08 CURRENT 2008-09-08 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED SNOWBEAM LTD Company Secretary 2008-09-05 CURRENT 2008-08-08 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED PATROLGUARD LIMITED Company Secretary 2008-06-12 CURRENT 2008-06-11 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED KARADEN FLEET SOLUTIONS LIMITED Company Secretary 2008-01-30 CURRENT 2003-09-21 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED AQUATREAT ENVIRONMENTAL ENGINEERING LIMITED Company Secretary 2007-12-31 CURRENT 2003-02-24 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED A BAG OF GOODIES LIMITED Company Secretary 2007-08-21 CURRENT 2007-08-16 Dissolved 2013-11-19
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED MAINCOR LIMITED Company Secretary 2007-08-06 CURRENT 2007-03-12 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED THE FEDERATION OF INSURANCE REPAIR CONTRACTORS LIMITED Company Secretary 2007-08-01 CURRENT 2006-08-09 Dissolved 2014-02-04
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ENVIRONMENTAL CONNECTIONS LIMITED Company Secretary 2007-05-31 CURRENT 2002-06-10 Dissolved 2014-05-06
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED HILLDEAN CONSULTANCY LIMITED Company Secretary 2007-05-05 CURRENT 2007-04-30 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED OAKLEY GROUNDWORK & CONSTRUCTION LTD Company Secretary 2007-03-26 CURRENT 2007-03-20 Dissolved 2015-04-21
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED J.J.BARTLETT HOLDINGS LIMITED Company Secretary 2007-03-20 CURRENT 2007-03-20 Dissolved 2018-04-24
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED OPUS PLATINUM SERVICE LIMITED Company Secretary 2007-03-07 CURRENT 2007-03-07 Dissolved 2014-02-04
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED PRC BUILDING & MAINTENANCE LIMITED Company Secretary 2006-11-06 CURRENT 2006-11-06 Dissolved 2014-02-28
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED WEEDWORLD LIMITED Company Secretary 2006-11-03 CURRENT 2003-03-26 Dissolved 2014-04-16
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED WACCY LIMITED Company Secretary 2006-11-03 CURRENT 2006-10-23 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED SELECTRIX (UK) LIMITED Company Secretary 2006-07-07 CURRENT 2006-07-07 Dissolved 2014-09-16
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED J R MOTOR COMPANY (UK) LIMITED Company Secretary 2006-05-03 CURRENT 2003-07-23 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED PETER GRAHAM CONSULTANCY SERVICES LTD Company Secretary 2005-05-01 CURRENT 1996-01-15 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED DESOGUS & GOODYER PROPERTIES LIMITED Company Secretary 2005-04-22 CURRENT 2005-04-22 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED CHAMBERLAINS SECURITY LTD Company Secretary 2004-11-23 CURRENT 2004-05-19 Dissolved 2015-12-29
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ACRES (UK) LIMITED Company Secretary 2004-07-23 CURRENT 2002-09-05 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED KEYS PROPERTY INVESTMENT LIMITED Company Secretary 2004-07-23 CURRENT 2001-01-31 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED J P ENVIRONMENTAL CONSULTING LIMITED Company Secretary 2004-04-15 CURRENT 2000-12-13 Dissolved 2014-05-20
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED C J D ENTERTAINMENT LIMITED Company Secretary 2004-01-12 CURRENT 2003-01-29 Dissolved 2016-08-02
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED SILVERSTONE RECRUITMENT LIMITED Company Secretary 2003-12-18 CURRENT 2003-12-15 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED I 2 I PROMOTIONS LIMITED Company Secretary 2003-05-30 CURRENT 2003-05-29 Dissolved 2013-09-10
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ANNA MARIA DESOGUS LIMITED Company Secretary 2003-05-04 CURRENT 2003-05-03 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED GLOBAL ULTRAFREEZE LIMITED Company Secretary 2001-01-01 CURRENT 1999-06-30 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED CONQUIRA LIMITED Company Secretary 2000-12-30 CURRENT 2000-12-29 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED SPECIAL BUYING SERVICES INC. LIMITED Company Secretary 2000-02-03 CURRENT 1991-01-31 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED LISS INVESTMENTS LIMITED Company Secretary 1997-12-09 CURRENT 1997-12-08 Dissolved 2014-09-23

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
2025-02-05CONFIRMATION STATEMENT MADE ON 26/01/25, WITH UPDATES
2024-12-23Unaudited abridged accounts made up to 2024-01-31
2024-10-25Previous accounting period shortened from 30/01/24 TO 29/01/24
2024-02-05CONFIRMATION STATEMENT MADE ON 26/01/24, WITH UPDATES
2024-01-24Unaudited abridged accounts made up to 2023-01-31
2023-02-10CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES
2023-02-09Director's details changed for Fady Youssef on 2022-02-28
2023-02-08Director's details changed for Fady Youssef on 2022-12-31
2023-02-07Change of details for Mr Samih Wahid Adly Iskander as a person with significant control on 2022-12-31
2023-02-07Change of details for Mrs Mary Wahid Youssef as a person with significant control on 2022-12-31
2023-01-31Unaudited abridged accounts made up to 2022-01-31
2022-02-02CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2022-01-27Unaudited abridged accounts made up to 2021-01-31
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES
2020-01-21PSC04Change of details for Mr Samih Wahid Adly as a person with significant control on 2020-01-21
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES
2018-04-03CH01Director's details changed for Fady Youssef on 2018-03-05
2018-04-03PSC04Change of details for Mr Samih Wahid Adly as a person with significant control on 2018-03-05
2018-01-26LATEST SOC26/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES
2017-12-07CH04SECRETARY'S DETAILS CHNAGED FOR HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED on 2017-12-07
2017-11-06PSC04Change of details for Mrs Mary Wahid Youssef as a person with significant control on 2017-10-11
2017-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/17 FROM 15 Queens Road Coventry CV1 3DE
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-10-26AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-12AR0126/01/16 ANNUAL RETURN FULL LIST
2015-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 071371530001
2015-10-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-12AR0126/01/15 ANNUAL RETURN FULL LIST
2014-10-28AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-29AR0126/01/14 ANNUAL RETURN FULL LIST
2013-10-22AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-12AR0126/01/13 ANNUAL RETURN FULL LIST
2012-10-26AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-16SH10Particulars of variation of rights attached to shares
2012-02-07AR0126/01/12 ANNUAL RETURN FULL LIST
2011-10-21AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-17SH10Particulars of variation of rights attached to shares
2011-02-10AR0126/01/11 ANNUAL RETURN FULL LIST
2010-03-04SH0108/02/10 STATEMENT OF CAPITAL GBP 100
2010-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 1 THE QUADRANT COVENTRY CV1 2DW UNITED KINGDOM
2010-02-24AP04CORPORATE SECRETARY APPOINTED HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED
2010-02-16AP01DIRECTOR APPOINTED FADY YOUSSEF
2010-02-03RES15CHANGE OF NAME 26/01/2010
2010-02-03CERTNMCOMPANY NAME CHANGED ELECTRICAL ENTERPRISES CO. (UK) LIMITED CERTIFICATE ISSUED ON 03/02/10
2010-02-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS
2010-01-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 ENGINEERING ENTERPRISES CO. (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 ENGINEERING ENTERPRISES CO. (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ENGINEERING ENTERPRISES CO. (UK) LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-01-31 £ 1,432,625
Creditors Due Within One Year 2012-01-31 £ 1,377,514

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 ENGINEERING ENTERPRISES CO. (UK) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 127,960
Cash Bank In Hand 2012-01-31 £ 70,523
Current Assets 2013-01-31 £ 146,468
Current Assets 2012-01-31 £ 85,022
Debtors 2013-01-31 £ 18,508
Debtors 2012-01-31 £ 14,499
Fixed Assets 2013-01-31 £ 1,327,519
Fixed Assets 2012-01-31 £ 1,331,063
Shareholder Funds 2013-01-31 £ 41,362
Shareholder Funds 2012-01-31 £ 38,571
Tangible Fixed Assets 2013-01-31 £ 10,631
Tangible Fixed Assets 2012-01-31 £ 14,175

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ENGINEERING ENTERPRISES CO. (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENGINEERING ENTERPRISES CO. (UK) LIMITED
Trademarks
We have not found any records of ENGINEERING ENTERPRISES CO. (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENGINEERING ENTERPRISES CO. (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 (82990 - Other business support service activities n.e.c.) as ENGINEERING ENTERPRISES CO. (UK) 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 ENGINEERING ENTERPRISES CO. (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 ENGINEERING ENTERPRISES CO. (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 ENGINEERING ENTERPRISES CO. (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.