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

KINAXIA LIMITED

KINAXIA ADLINGTON BUSINESS PARK, ADLINGTON, MACCLESFIELD, SK10 4NL,
Company Registration Number
07466536
Private Limited Company
Active

Company Overview

About Kinaxia Ltd
KINAXIA LIMITED was founded on 2010-12-10 and has its registered office in Macclesfield. The organisation's status is listed as "Active". Kinaxia 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
KINAXIA LIMITED
 
Legal Registered Office
KINAXIA ADLINGTON BUSINESS PARK
ADLINGTON
MACCLESFIELD
SK10 4NL
Other companies in M2
 
Previous Names
ENSCO 825 LIMITED04/01/2012
Filing Information
Company Number 07466536
Company ID Number 07466536
Date formed 2010-12-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB126017350  
Last Datalog update: 2025-02-05 13:43:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINAXIA 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 KINAXIA LIMITED
The following companies were found which have the same name as KINAXIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KINAXIA LOGISTICS TRAINING LIMITED FAWSIDE FARM LONGNOR BUXTON DERBYSHIRE SK17 0RA Active Company formed on the 2013-02-15
KINAXIA LOGISTICS & FULFILMENT LTD 26 BOND EUROPA WAY TRAFFORD PARK MANCHESTER M17 1WF Active Company formed on the 1993-02-23
KINAXIA LOGISTICS LIMITED KINAXIA ADLINGTON BUSINESS PARK ADLINGTON MACCLESFIELD SK10 4NL Active Company formed on the 2015-02-18
KINAXIA TRANSPORT AND WAREHOUSING LIMITED KINAXIA ADLINGTON BUSINESS PARK ADLINGTON MACCLESFIELD SK10 4NL Active Company formed on the 2015-02-19

Company Officers of KINAXIA LIMITED

Current Directors
Officer Role Date Appointed
PETER RICHARD FIELDS
Director 2011-12-20
GRAHAM RICHARD NORFOLK
Director 2011-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
HBJGW SECRETARIAL SUPPORT LIMITED
Company Secretary 2010-12-10 2011-02-11
HBJGW INCORPORATIONS LIMITED
Director 2010-12-10 2011-02-11
MICHAEL JAMES WARD
Director 2010-12-10 2011-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER RICHARD FIELDS LAMBERT BROTHERS HOLDINGS LIMITED Director 2015-03-26 CURRENT 1987-11-18 Active
PETER RICHARD FIELDS LAMBERT BROTHERS HAULAGE LIMITED Director 2015-03-26 CURRENT 1960-03-29 Active
PETER RICHARD FIELDS FOULGER TRANSPORT LIMITED Director 2015-03-13 CURRENT 1990-01-23 Active
PETER RICHARD FIELDS GAG57 LIMITED Director 2015-03-13 CURRENT 1996-11-14 Active
PETER RICHARD FIELDS KINAXIA TRANSPORT AND WAREHOUSING LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
PETER RICHARD FIELDS KINAXIA LOGISTICS LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active
PETER RICHARD FIELDS AZURE LEGAL LIMITED Director 2014-09-02 CURRENT 2014-09-02 Active
PETER RICHARD FIELDS CAMMACK LIMITED Director 2014-05-07 CURRENT 2006-10-31 Active
PETER RICHARD FIELDS N.C.CAMMACK & SON LIMITED Director 2014-05-07 CURRENT 1961-09-08 Active
PETER RICHARD FIELDS BC TRANSPORT 2017 LIMITED Director 2014-03-05 CURRENT 2004-03-02 Active
PETER RICHARD FIELDS SUNPENNY LIMITED Director 2014-01-01 CURRENT 2011-06-07 Active
PETER RICHARD FIELDS WILLIAM KIRK LIMITED Director 2013-10-02 CURRENT 1999-02-10 Active
PETER RICHARD FIELDS AQDOT LIMITED Director 2013-10-02 CURRENT 2012-08-29 Active
PETER RICHARD FIELDS BAY FREIGHT LIMITED Director 2011-12-28 CURRENT 1980-07-08 Active
PETER RICHARD FIELDS ENSCO 898 LIMITED Director 2011-12-02 CURRENT 2011-11-01 Active
PETER RICHARD FIELDS MONDIL LIMITED Director 2009-12-14 CURRENT 2009-12-14 Active
PETER RICHARD FIELDS ALLANDIS LIMITED Director 2009-07-24 CURRENT 2009-07-24 Dissolved 2016-03-29
GRAHAM RICHARD NORFOLK BC TRANSPORT (BOLLINGTON) 1991 LIMITED Director 2018-02-26 CURRENT 2017-11-29 Active
GRAHAM RICHARD NORFOLK MARK THOMPSON TRANSPORT LTD Director 2017-07-18 CURRENT 2009-03-03 Active
GRAHAM RICHARD NORFOLK A.J. MAIDEN AND SON LIMITED Director 2017-05-25 CURRENT 1982-05-24 Active
GRAHAM RICHARD NORFOLK PANIC TRANSPORT (CONTRACTS) LIMITED Director 2017-02-02 CURRENT 1990-11-16 Active
GRAHAM RICHARD NORFOLK BC TRANSPORT 2017 LIMITED Director 2016-09-05 CURRENT 2004-03-02 Active
GRAHAM RICHARD NORFOLK LAMBERT BROTHERS HOLDINGS LIMITED Director 2015-03-26 CURRENT 1987-11-18 Active
GRAHAM RICHARD NORFOLK LAMBERT BROTHERS HAULAGE LIMITED Director 2015-03-26 CURRENT 1960-03-29 Active
GRAHAM RICHARD NORFOLK FOULGER TRANSPORT LIMITED Director 2015-03-13 CURRENT 1990-01-23 Active
GRAHAM RICHARD NORFOLK GAG57 LIMITED Director 2015-03-13 CURRENT 1996-11-14 Active
GRAHAM RICHARD NORFOLK KINAXIA TRANSPORT AND WAREHOUSING LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
GRAHAM RICHARD NORFOLK KINAXIA LOGISTICS LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active
GRAHAM RICHARD NORFOLK CAMMACK LIMITED Director 2014-05-07 CURRENT 2006-10-31 Active
GRAHAM RICHARD NORFOLK N.C.CAMMACK & SON LIMITED Director 2014-05-07 CURRENT 1961-09-08 Active
GRAHAM RICHARD NORFOLK WILLIAM KIRK LIMITED Director 2013-10-02 CURRENT 1999-02-10 Active
GRAHAM RICHARD NORFOLK KINAXIA LOGISTICS TRAINING LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active
GRAHAM RICHARD NORFOLK ONCE UPON A TIME LONDON LTD Director 2012-09-10 CURRENT 2012-04-19 Active
GRAHAM RICHARD NORFOLK BAY FREIGHT LIMITED Director 2011-12-23 CURRENT 1980-07-08 Active
GRAHAM RICHARD NORFOLK ENSCO 898 LIMITED Director 2011-12-02 CURRENT 2011-11-01 Active
GRAHAM RICHARD NORFOLK ACORN GENERAL PARTNERS LIMITED Director 2005-11-15 CURRENT 2005-11-09 Dissolved 2016-07-12
GRAHAM RICHARD NORFOLK BOLLIN NOMINEES LIMITED Director 2003-03-17 CURRENT 2001-01-22 Active
GRAHAM RICHARD NORFOLK ACORN CORPORATE FINANCE LIMITED Director 2001-10-03 CURRENT 2001-04-06 Dissolved 2017-04-11
GRAHAM RICHARD NORFOLK ACORN CAPITAL PARTNERS LIMITED Director 2000-06-30 CURRENT 1999-08-06 Active
GRAHAM RICHARD NORFOLK HALTCROWN LIMITED Director 1998-02-12 CURRENT 1996-12-13 Dissolved 2015-08-25

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
2025-01-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SHAW
2025-01-21CESSATION OF ENSCO 1477 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2025-01-08APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD FIELDS
2025-01-07Particulars of variation of rights attached to shares
2025-01-07Change of share class name or designation
2025-01-07Sub-division of shares on 2024-12-19
2025-01-07Resolutions passed:<ul><li>Resolution Sub divided 19/12/2024</ul>
2025-01-07Resolutions passed:<ul><li>Resolution Sub divided 19/12/2024<li>Resolution passed adopt articles</ul>
2025-01-07Memorandum articles filed
2025-01-07Resolutions passed:<ul><li>Resolution on securities</ul>
2025-01-07Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2025-01-06DIRECTOR APPOINTED MR GARETH JENKINS
2025-01-06DIRECTOR APPOINTED MR BENJAMIN JAMES WARRILLOW
2025-01-06DIRECTOR APPOINTED MR BARRY JOHN GERMANY
2025-01-06APPOINTMENT TERMINATED, DIRECTOR GRAHAM RICHARD NORFOLK
2025-01-0621/12/24 STATEMENT OF CAPITAL GBP 1804.2
2024-12-30REGISTRATION OF A CHARGE / CHARGE CODE 074665360008
2024-07-22CONFIRMATION STATEMENT MADE ON 15/07/24, WITH UPDATES
2023-10-19CESSATION OF PETER RICHARD FIELDS AS A PERSON OF SIGNIFICANT CONTROL
2023-10-19CESSATION OF GRAHAM RICHARD NORFOLK AS A PERSON OF SIGNIFICANT CONTROL
2023-10-19Notification of Ensco 1477 Limited as a person with significant control on 2023-10-06
2023-10-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-19Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-09-14Memorandum articles filed
2023-09-1208/09/23 STATEMENT OF CAPITAL GBP 180.42046
2023-09-05Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-09-05Solvency Statement dated 04/09/23
2023-09-05Statement by Directors
2023-09-05Statement of capital on GBP 151.64962
2023-07-17CONFIRMATION STATEMENT MADE ON 15/07/23, WITH UPDATES
2022-08-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074665360002
2022-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 074665360007
2022-01-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-22REGISTRATION OF A CHARGE / CHARGE CODE 074665360006
2021-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 074665360006
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES
2021-07-19Clarification A second filed CS01 (Statement of capital change) was registered on 03/08/2023
2021-04-30MEM/ARTSARTICLES OF ASSOCIATION
2021-04-30RES01ADOPT ARTICLES 30/04/21
2020-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES
2019-12-18MEM/ARTSARTICLES OF ASSOCIATION
2019-12-18RES01ADOPT ARTICLES 18/12/19
2019-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-28CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES
2019-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 074665360005
2019-01-02SH0121/11/18 STATEMENT OF CAPITAL GBP 236.09611
2018-10-16SH0104/10/18 STATEMENT OF CAPITAL GBP 233.45708
2018-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 074665360004
2018-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2017-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 224.91022
2017-07-25SH0118/07/17 STATEMENT OF CAPITAL GBP 224.91022
2017-07-03RES01ADOPT ARTICLES 03/07/17
2017-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/17 FROM C/O William Kirk Limited Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL England
2017-04-12REGISTERED OFFICE CHANGED ON 12/04/17 FROM , C/O William Kirk Limited Adlington Business Park, Adlington, Macclesfield, Cheshire, SK10 4NL, England
2017-03-14SH0102/02/17 STATEMENT OF CAPITAL GBP 214.43358
2017-03-14SH02Sub-division of shares on 2017-02-02
2017-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 074665360003
2016-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 117.71
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 117.71
2016-06-02AR0125/04/16 ANNUAL RETURN FULL LIST
2016-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/16 FROM C/O Gateley (Manchester) Llp Ship Canal House 98 King Street Manchester M2 4WU
2016-06-02REGISTERED OFFICE CHANGED ON 02/06/16 FROM , C/O Gateley (Manchester) Llp, Ship Canal House 98 King Street, Manchester, M2 4WU
2015-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-08SH0115/03/15 STATEMENT OF CAPITAL GBP 117.71
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 117.71
2015-06-08AR0125/04/15 ANNUAL RETURN FULL LIST
2015-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-04-15RES01ADOPT ARTICLES 15/04/15
2015-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 074665360002
2014-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 110
2014-05-23SH02CONSOLIDATION 07/05/14
2014-05-23RES01ADOPT ARTICLES 07/05/2014
2014-05-23RES13SUB DIVISION 07/05/2014
2014-05-23SH0107/05/14 STATEMENT OF CAPITAL GBP 201.52
2014-04-25AR0125/04/14 FULL LIST
2014-02-24AR0110/12/13 FULL LIST
2013-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-01AR0110/12/12 FULL LIST
2012-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-27RES13SUBDIVISION 23/12/2011
2012-02-27RES01ADOPT ARTICLES 23/12/2011
2012-01-12ANNOTATIONClarification
2012-01-12RP04SECOND FILING FOR FORM SH01
2012-01-12MEM/ARTSARTICLES OF ASSOCIATION
2012-01-11SH02SUB-DIVISION 23/12/11
2012-01-11AR0110/12/11 FULL LIST
2012-01-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-11SH0123/12/11 STATEMENT OF CAPITAL GBP 110.00
2012-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-04RES15CHANGE OF NAME 03/01/2012
2012-01-04CERTNMCOMPANY NAME CHANGED ENSCO 825 LIMITED CERTIFICATE ISSUED ON 04/01/12
2011-12-21AP01DIRECTOR APPOINTED MR PETER FIELDS
2011-12-21SH0121/09/11 STATEMENT OF CAPITAL GBP 100
2011-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2011 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR HBJGW INCORPORATIONS LIMITED
2011-09-28TM02APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED
2011-09-28REGISTERED OFFICE CHANGED ON 28/09/11 FROM , One Eleven Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom
2011-02-24AP01DIRECTOR APPOINTED GRAHAM RICHARD NORFOLK
2010-12-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-12-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 KINAXIA 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 KINAXIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-13 Outstanding SANNE FIDUCIARY SERVICES LIMITED AS THE SECURITY AGENT
GUARANTEE & DEBENTURE 2012-01-10 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of KINAXIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINAXIA LIMITED
Trademarks
We have not found any records of KINAXIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINAXIA 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 KINAXIA 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 KINAXIA 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 KINAXIA 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 KINAXIA 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.