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

WATTBIKE (HOLDINGS) LIMITED

UNIT 13 NOTTINGHAM SOUTH & WILFORD INDUSTRIAL ESTATE, RUDDINGTON LANE, WEST BRIDGFORD, NOTTINGHAM, NOTTINGHAMSHIRE, NG11 7EP,
Company Registration Number
07410965
Private Limited Company
Active

Company Overview

About Wattbike (holdings) Ltd
WATTBIKE (HOLDINGS) LIMITED was founded on 2010-10-18 and has its registered office in Nottingham. The organisation's status is listed as "Active". Wattbike (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WATTBIKE (HOLDINGS) LIMITED
 
Legal Registered Office
UNIT 13 NOTTINGHAM SOUTH & WILFORD INDUSTRIAL ESTATE
RUDDINGTON LANE, WEST BRIDGFORD
NOTTINGHAM
NOTTINGHAMSHIRE
NG11 7EP
Other companies in NG11
 
Filing Information
Company Number 07410965
Company ID Number 07410965
Date formed 2010-10-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts GROUP
Last Datalog update: 2024-01-05 05:21:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATTBIKE (HOLDINGS) 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 WATTBIKE (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
DUSAN ADAMOVIC
Director 2010-10-18
MILAN BACANOVIC
Director 2010-10-18
ALEXIS PAUL MOMTCHILOFF DORMANDY
Director 2011-05-11
STEPHEN EDMUND-LYN EVANS
Director 2012-12-31
CHARLES EDWARD SEAGER GREEN
Director 2011-05-11
IAN JOHN WILSON
Director 2010-10-18
JOHN DUDLEY WILSON
Director 2010-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT HAND
Director 2011-07-05 2012-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUSAN ADAMOVIC WATTBIKE IP LIMITED Director 2010-10-18 CURRENT 2010-10-18 Active
DUSAN ADAMOVIC WATTBIKE LIMITED Director 2006-12-12 CURRENT 2005-09-05 Active
MILAN BACANOVIC WATTBIKE IP LIMITED Director 2010-10-18 CURRENT 2010-10-18 Active
ALEXIS PAUL MOMTCHILOFF DORMANDY LOVETHIS NLTE LTD Director 2011-10-13 CURRENT 2011-10-13 Dissolved 2016-08-13
ALEXIS PAUL MOMTCHILOFF DORMANDY WATTBIKE IP LIMITED Director 2011-07-05 CURRENT 2010-10-18 Active
ALEXIS PAUL MOMTCHILOFF DORMANDY WATTBIKE LIMITED Director 2011-07-05 CURRENT 2005-09-05 Active
ALEXIS PAUL MOMTCHILOFF DORMANDY ALEXIS DORMANDY CONSULTING LIMITED Director 2011-02-15 CURRENT 2011-02-15 Dissolved 2015-02-10
STEPHEN EDMUND-LYN EVANS EDMUND LYN LIMITED Director 2015-01-21 CURRENT 2015-01-21 Active
STEPHEN EDMUND-LYN EVANS WATTBIKE IP LIMITED Director 2012-12-31 CURRENT 2010-10-18 Active
STEPHEN EDMUND-LYN EVANS WATTBIKE LIMITED Director 2012-12-31 CURRENT 2005-09-05 Active
CHARLES EDWARD SEAGER GREEN LUNA MAE LONDON LIMITED Director 2016-08-24 CURRENT 2012-08-28 Active
CHARLES EDWARD SEAGER GREEN 24HAYMARKET NOMINEES LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
CHARLES EDWARD SEAGER GREEN AVRO YACHTING LIMITED Director 2014-03-01 CURRENT 2014-01-07 Active
CHARLES EDWARD SEAGER GREEN DO IDEAS FARM LIMITED Director 2014-02-05 CURRENT 2014-02-05 Dissolved 2017-05-02
CHARLES EDWARD SEAGER GREEN DATA ACCELERATOR LIMITED Director 2013-04-04 CURRENT 2010-01-26 Active
CHARLES EDWARD SEAGER GREEN CLOUDHOUSE TECHNOLOGIES LTD Director 2013-04-04 CURRENT 2010-08-31 Active
CHARLES EDWARD SEAGER GREEN DATA CLOUD LIMITED Director 2013-02-27 CURRENT 2009-10-20 Active
CHARLES EDWARD SEAGER GREEN THINKFORWARD (UK) Director 2012-12-05 CURRENT 2012-12-05 Active
CHARLES EDWARD SEAGER GREEN 24HAYMARKET LIMITED Director 2012-02-06 CURRENT 2012-02-06 Active
CHARLES EDWARD SEAGER GREEN LOVETHIS NLTE LTD Director 2012-02-01 CURRENT 2011-10-13 Dissolved 2016-08-13
CHARLES EDWARD SEAGER GREEN THINK FORWARD SOCIAL IMPACT (1) LIMITED Director 2012-01-24 CURRENT 2012-01-24 Dissolved 2017-07-11
CHARLES EDWARD SEAGER GREEN WATTBIKE IP LIMITED Director 2011-07-05 CURRENT 2010-10-18 Active
CHARLES EDWARD SEAGER GREEN WATTBIKE LIMITED Director 2011-07-05 CURRENT 2005-09-05 Active
CHARLES EDWARD SEAGER GREEN AN UDDER IP COMPANY LIMITED Director 2009-11-23 CURRENT 2009-09-23 Active
CHARLES EDWARD SEAGER GREEN AN UDDER COMPANY LIMITED Director 2009-11-09 CURRENT 2009-09-11 Active
CHARLES EDWARD SEAGER GREEN ADF MILKING LIMITED Director 2009-08-27 CURRENT 2009-04-28 Active
IAN JOHN WILSON ROWING 456 LIMITED Director 2016-06-30 CURRENT 2016-06-30 Active - Proposal to Strike off
IAN JOHN WILSON ROWING 123 LIMITED Director 2016-06-30 CURRENT 2016-06-30 Active - Proposal to Strike off
IAN JOHN WILSON AGAIN FASTER EQUIPMENT UK LIMITED Director 2012-12-01 CURRENT 2011-11-08 Active
IAN JOHN WILSON WATTBIKE IP LIMITED Director 2010-10-18 CURRENT 2010-10-18 Active
IAN JOHN WILSON TIE CLIP LIMITED Director 2010-03-31 CURRENT 2010-03-31 Liquidation
IAN JOHN WILSON INDOOR SPORT SERVICES LIMITED Director 2009-04-09 CURRENT 2009-04-09 Active
IAN JOHN WILSON WATTBIKE LIMITED Director 2005-09-05 CURRENT 2005-09-05 Active
IAN JOHN WILSON ROWING UNLIMITED LIMITED Director 2005-06-27 CURRENT 2005-06-06 Active
IAN JOHN WILSON WHITE DOLPHIN TECHNOLOGY LIMITED Director 2004-07-15 CURRENT 2004-07-15 Dissolved 2017-09-12
IAN JOHN WILSON INDOOR SPORTS MARKETING LIMITED Director 1991-07-23 CURRENT 1991-06-12 Active
JOHN DUDLEY WILSON WATTBIKE IP LIMITED Director 2010-10-18 CURRENT 2010-10-18 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
2024-04-07Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-04-07Memorandum articles filed
2023-12-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-12-07CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-10-12REGISTRATION OF A CHARGE / CHARGE CODE 074109650005
2023-03-28Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-03-28Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-03-28Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-03-28Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-03-28Memorandum articles filed
2023-03-28Memorandum articles filed
2023-02-07DIRECTOR APPOINTED MR GREGORY MICHAEL HENK NIEUWENHUYS
2022-12-15APPOINTMENT TERMINATED, DIRECTOR GORDON MARTIN BAIRD
2022-10-07Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-10-07Memorandum articles filed
2022-10-07MEM/ARTSARTICLES OF ASSOCIATION
2022-10-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-09-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-08-30REGISTRATION OF A CHARGE / CHARGE CODE 074109650004
2022-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 074109650004
2022-08-29REGISTRATION OF A CHARGE / CHARGE CODE 074109650003
2022-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 074109650003
2022-08-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074109650001
2022-08-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074109650001
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-08-23SH0108/06/21 STATEMENT OF CAPITAL GBP 7488209.6651
2021-08-23SH0108/06/21 STATEMENT OF CAPITAL GBP 7488209.6651
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN ALLMAN
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN ALLMAN
2021-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-04-15SH02Statement of capital on 2020-12-16 GBP7,567,468.00
2021-04-15SH02Statement of capital on 2020-12-16 GBP7,567,468.00
2021-04-09SH0116/12/20 STATEMENT OF CAPITAL GBP 7394044.6651
2021-04-09SH0116/12/20 STATEMENT OF CAPITAL GBP 7394044.6651
2021-02-09SH08Change of share class name or designation
2021-02-09SH08Change of share class name or designation
2021-02-09SH10Particulars of variation of rights attached to shares
2021-02-09SH10Particulars of variation of rights attached to shares
2021-01-11MEM/ARTSARTICLES OF ASSOCIATION
2021-01-11MEM/ARTSARTICLES OF ASSOCIATION
2021-01-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2021-01-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2021-01-09SH08Change of share class name or designation
2021-01-09CC04Statement of company's objects
2021-01-08SH0116/12/20 STATEMENT OF CAPITAL GBP 7567468.00
2020-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/20 FROM Vermont House, Unit 5 Nottingham South & Wilford Industrial Estate Ruddington Lane Nottingham NG11 7HQ England
2020-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/20 FROM Unit 13 Nottingham South & Wilford Ind Estate Ruddington Lane, West Bridgford Nottingham Nottinghamshire NG11 7EP United Kingdom
2020-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 074109650002
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MILAN BACANOVIC
2020-12-17AP01DIRECTOR APPOINTED MR GORDON MARTIN BAIRD
2020-10-28CH01Director's details changed for Mr Milan Bacanovic on 2020-10-20
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/20 FROM Vermont Hse 5 Nottingham South & Wilford Ind Est Ruddington Ln Nottingham Nottinghamshire NG11 7HQ
2020-09-29AP01DIRECTOR APPOINTED MR ANDREW JOHN ALLMAN
2020-08-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDMUND-LYN EVANS
2020-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-06-04AP01DIRECTOR APPOINTED MR RICHARD BAKER
2020-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 074109650001
2019-12-24TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIS PAUL MOMTCHILOFF DORMANDY
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-01-03RES01ADOPT ARTICLES 03/01/19
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-11-09CH01Director's details changed for Mr Charles Edward Seager Green on 2018-09-21
2018-09-26CH01Director's details changed for Mr John Dudley Wilson on 2016-11-03
2018-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-09-15SH0111/11/14 STATEMENT OF CAPITAL GBP 7599580
2017-06-12AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 7550063
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-03-14AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-12-23AR0118/10/15 ANNUAL RETURN FULL LIST
2015-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DUDLEY WILSON / 05/09/2015
2015-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUSAN ADAMOVIC / 05/09/2015
2015-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUSAN ADAMOVIC / 05/09/2015
2015-07-15SH20Statement by Directors
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 7550063
2015-07-10SH19Statement of capital on 2015-07-10 GBP 7,550,063.00
2015-07-10CAP-SSSolvency Statement dated 24/06/15
2015-07-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-05-13AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 9255063
2014-11-04AR0118/10/14 ANNUAL RETURN FULL LIST
2014-07-01AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-10-29AR0118/10/13 ANNUAL RETURN FULL LIST
2013-07-01AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-03AP01DIRECTOR APPOINTED MR STEPHEN EDMUND-LYN EVANS
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HAND
2012-11-09AR0118/10/12 FULL LIST
2012-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-11-22AR0118/10/11 FULL LIST
2011-10-06SH0105/07/11 STATEMENT OF CAPITAL GBP 9255063.00
2011-09-29ANNOTATIONClarification
2011-09-29RP04SECOND FILING FOR FORM SH01
2011-09-07AA01CURRSHO FROM 31/10/2011 TO 30/09/2011
2011-07-08AP01DIRECTOR APPOINTED MR ROBERT HAND
2011-07-08AP01DIRECTOR APPOINTED MR CHARLES EDWARD SEAGER GREEN
2011-07-08AP01DIRECTOR APPOINTED MR ALEXIS PAUL MOMTCHILOFF DORMANDY
2011-05-18RES01ADOPT ARTICLES 07/04/2011
2011-05-18RES12VARYING SHARE RIGHTS AND NAMES
2011-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-05-18SH0107/04/11 STATEMENT OF CAPITAL GBP 9254973
2011-05-18SH0127/03/11 STATEMENT OF CAPITAL GBP 6255063
2011-05-18SH0125/03/11 STATEMENT OF CAPITAL GBP 5979243
2010-10-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-10-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WATTBIKE (HOLDINGS) 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 WATTBIKE (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of WATTBIKE (HOLDINGS) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 WATTBIKE (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of WATTBIKE (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WATTBIKE (HOLDINGS) LIMITED
Trademarks
We have not found any records of WATTBIKE (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATTBIKE (HOLDINGS) 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 (64209 - Activities of other holding companies n.e.c.) as WATTBIKE (HOLDINGS) LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where WATTBIKE (HOLDINGS) 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 WATTBIKE (HOLDINGS) 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 WATTBIKE (HOLDINGS) 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.