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

CORMAC CONTRACTING LIMITED

WESTERN GROUP CENTRE RADNOR ROAD, SCORRIER, REDRUTH, CORNWALL, TR16 5EH,
Company Registration Number
07737521
Private Limited Company
Active

Company Overview

About Cormac Contracting Ltd
CORMAC CONTRACTING LIMITED was founded on 2011-08-11 and has its registered office in Redruth. The organisation's status is listed as "Active". Cormac Contracting Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CORMAC CONTRACTING LIMITED
 
Legal Registered Office
WESTERN GROUP CENTRE RADNOR ROAD
SCORRIER
REDRUTH
CORNWALL
TR16 5EH
Other companies in TR1
 
Filing Information
Company Number 07737521
Company ID Number 07737521
Date formed 2011-08-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 14:07:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORMAC CONTRACTING 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 CORMAC CONTRACTING LIMITED
The following companies were found which have the same name as CORMAC CONTRACTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORMAC CONTRACTING PTY LTD NSW 2567 External administration (in receivership/liquidation Company formed on the 1996-10-04
CORMAC CONTRACTING PTE. LTD. SEMBAWANG ROAD Singapore 779087 Dissolved Company formed on the 2009-10-23

Company Officers of CORMAC CONTRACTING LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CYRIL ZMUDA
Company Secretary 2017-02-13
COLIN HAROLD DENNIS
Director 2016-11-21
JOSEPH GERARD KEOHANE
Director 2016-12-02
CHARMION LEE PEARS
Director 2017-11-15
BENJAMIN PYLE
Director 2018-01-01
CATHERINE JANE ROBINSON
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL KING
Director 2017-05-09 2018-03-01
SIMON MARK DEACON
Director 2017-05-09 2017-12-31
ANTHONY JOHN BARNETT
Director 2017-02-06 2017-12-29
CLIVE FREDERICK RUSSELL
Director 2016-12-12 2017-03-20
SIMON MARK DEACON
Director 2015-12-22 2017-03-14
ARTHUR HENRY HOOPER
Director 2011-08-11 2017-02-06
TRACEY ANN WOODHAMS
Company Secretary 2012-11-09 2016-12-31
RUSSELL MARK ASHMAN
Director 2012-11-09 2016-12-21
COLIN JARVIS
Director 2012-11-09 2016-12-21
JOHN PAUL MASTERS
Director 2014-05-01 2016-12-21
BENJAMIN PYLE
Director 2016-09-12 2016-09-14
DOMINIC JON BOSTOCK
Director 2012-12-04 2015-12-21
JOSEPH GERARD KEOHANE
Director 2012-12-04 2015-12-21
MICHAEL ARTHUR CRICH
Director 2013-03-11 2014-05-01
JOHN PAUL MASTERS
Director 2012-03-17 2013-03-04
SIMON MARK DEACON
Director 2012-03-17 2012-12-06
ROBIN MICHAEL HENRY FISHER
Director 2011-08-11 2012-12-06
CATHERINE JANE ROBINSON
Director 2012-03-17 2012-10-12
GILLIAN ELIZABETH STEWARD
Director 2012-03-17 2012-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN HAROLD DENNIS CITIZEN TREASURY VEHICLE LIMITED Director 2017-09-04 CURRENT 2017-09-04 Active
COLIN HAROLD DENNIS WAVE HUB LIMITED Director 2017-04-27 CURRENT 2011-12-08 Active
COLIN HAROLD DENNIS CORNWALL HOUSING LIMITED Director 2017-01-30 CURRENT 2003-02-11 Active
COLIN HAROLD DENNIS CORNWALL AIRPORT LIMITED Director 2017-01-05 CURRENT 2007-02-13 Active
COLIN HAROLD DENNIS CORNWALL DEVELOPMENT COMPANY LTD Director 2016-11-21 CURRENT 1998-11-17 Active
COLIN HAROLD DENNIS CORSERV SOLUTIONS LIMITED Director 2016-11-21 CURRENT 2011-08-11 Active
COLIN HAROLD DENNIS CORSERV LIMITED Director 2016-11-21 CURRENT 2015-05-19 Active
COLIN HAROLD DENNIS TRICURO SUPPORT LTD Director 2015-11-01 CURRENT 2015-04-10 Active
COLIN HAROLD DENNIS TRICURO LTD Director 2015-11-01 CURRENT 2015-04-10 Active
JOSEPH GERARD KEOHANE RURAL ECONOMIC PARTNERSHIP LIMITED Director 2017-12-20 CURRENT 1996-03-15 Active
JOSEPH GERARD KEOHANE CORNWALL DEVELOPMENT COMPANY LTD Director 2016-12-02 CURRENT 1998-11-17 Active
JOSEPH GERARD KEOHANE CORSERV SOLUTIONS LIMITED Director 2016-12-02 CURRENT 2011-08-11 Active
JOSEPH GERARD KEOHANE CORSERV LIMITED Director 2016-12-02 CURRENT 2015-05-19 Active
JOSEPH GERARD KEOHANE VIA EAST MIDLANDS LIMITED Director 2016-09-16 CURRENT 2015-12-04 Active
CHARMION LEE PEARS CORSERV SOLUTIONS LIMITED Director 2017-11-15 CURRENT 2011-08-11 Active
CHARMION LEE PEARS CORNWALL AIRPORT LIMITED Director 2016-06-22 CURRENT 2007-02-13 Active
CHARMION LEE PEARS THE POULTRY PATCH LIMITED Director 2014-01-22 CURRENT 2014-01-22 Active
BENJAMIN PYLE CORSERV SOLUTIONS LIMITED Director 2018-01-01 CURRENT 2011-08-11 Active
CATHERINE JANE ROBINSON 1-5 THE HAVEN (TRURO) MANAGEMENT COMPANY LIMITED Director 2018-05-03 CURRENT 2016-06-12 Active
CATHERINE JANE ROBINSON CORNWALL DEVELOPMENT COMPANY LTD Director 2018-03-01 CURRENT 1998-11-17 Active
CATHERINE JANE ROBINSON CORSERV SOLUTIONS LIMITED Director 2018-03-01 CURRENT 2011-08-11 Active
CATHERINE JANE ROBINSON CORSERV LIMITED Director 2018-03-01 CURRENT 2015-05-19 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
2024-04-09DIRECTOR APPOINTED MS SARAH JOANNE MORGAN
2024-04-02APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT ANDREW
2024-04-02CESSATION OF CORSERV LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-03-27Notification of Corserv Solutions Limited as a person with significant control on 2024-03-26
2024-02-05APPOINTMENT TERMINATED, DIRECTOR PAUL STEWART HAYES
2023-10-24APPOINTMENT TERMINATED, DIRECTOR TIM ANDREW JEANS
2023-10-18FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-11CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES
2023-07-31Director's details changed for Mr Anthony Paul Byrne on 2023-07-01
2023-07-26APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM HANRAHAN
2023-07-26DIRECTOR APPOINTED MR ANTHONY PAUL BYRNE
2023-07-26DIRECTOR APPOINTED MR PAUL STEWART HAYES
2023-01-03DIRECTOR APPOINTED MR SIMON GILES ASHBY
2023-01-03AP01DIRECTOR APPOINTED MR SIMON GILES ASHBY
2022-11-08FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-08AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2022-06-30TM02Termination of appointment of David Edwin Graham Kinnair on 2022-06-30
2022-06-29AD04Register(s) moved to registered office address Western Group Centre Radnor Road Scorrier Redruth Cornwall TR16 5EH
2022-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PHIL JON MAWSTON
2022-01-06Termination of appointment of Richard Cyril Zmuda on 2021-12-31
2022-01-06TM02Termination of appointment of Richard Cyril Zmuda on 2021-12-31
2021-12-21REGISTERED OFFICE CHANGED ON 21/12/21 FROM Cormac Head Office Higher Trenant Road Wadebridge Cornwall PL27 6TW
2021-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/21 FROM Cormac Head Office Higher Trenant Road Wadebridge Cornwall PL27 6TW
2021-12-15APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES SMITH
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES SMITH
2021-12-02AD03Registers moved to registered inspection location of Cormac Offices Castle Canyke Road Bodmin Cornwall PL31 1DZ
2021-12-02AD02Register inspection address changed to Cormac Offices Castle Canyke Road Bodmin Cornwall PL31 1DZ
2021-11-10AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2021-06-30CH01Director's details changed for Dominic Jon Bostock on 2021-06-29
2021-05-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALEXANDER PEARS
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARMION LEE PEARS
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ANDREW JOSS
2020-11-02AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM HANRAHAN
2020-10-28AP01DIRECTOR APPOINTED MR PETER ROBERT ANDREW
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JULIAN KING
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2020-08-18AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-02AP01DIRECTOR APPOINTED MR ALAN JOHN HOARE
2020-03-31AP01DIRECTOR APPOINTED MR MARTIN LEONARD EVES
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE KAREN HOLT
2019-10-13AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES
2019-08-08AP03Appointment of Mr David Edwin Graham Kinnair as company secretary on 2019-08-05
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PYLE
2019-07-23PSC07CESSATION OF THE CORNWALL COUNCIL AS A PERSON OF SIGNIFICANT CONTROL
2019-07-23PSC02Notification of Corserv Limited as a person with significant control on 2019-07-15
2019-04-10AP01DIRECTOR APPOINTED MR DOUGLAS ANDREW JOSS
2018-12-04AP01DIRECTOR APPOINTED DOMINIC JON BOSTOCK
2018-11-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-05AP01DIRECTOR APPOINTED MR MICHAEL JULIAN KING
2018-11-02AP01DIRECTOR APPOINTED MR PHIL MAWSTON
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH GERARD KEOHANE
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HAROLD DENNIS
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2018-08-15AP01DIRECTOR APPOINTED MRS ELAINE KAREN HOLT
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KING
2018-03-05AP01DIRECTOR APPOINTED MRS CATHERINE JANE ROBINSON
2018-01-04AP01DIRECTOR APPOINTED MR BENJAMIN PYLE
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN BARNETT
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARK DEACON
2017-12-07AP01DIRECTOR APPOINTED MRS CHARMION LEE PEARS
2017-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2017-06-15AP01DIRECTOR APPOINTED MR MICHAEL KING
2017-06-12AP01DIRECTOR APPOINTED SIMON DEACON
2017-06-12AP01DIRECTOR APPOINTED MR SIMON MARK DEACON
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE FREDERICK RUSSELL
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARK DEACON
2017-02-23AP03Appointment of Mr Richard Cyril Zmuda as company secretary on 2017-02-13
2017-02-09AP01DIRECTOR APPOINTED MR ANTHONY JOHN BARNETT
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR HENRY HOOPER
2017-01-03TM02Termination of appointment of Tracey Ann Woodhams on 2016-12-31
2016-12-21AP01DIRECTOR APPOINTED MR CLIVE FREDERICK RUSSELL
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MASTERS
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JARVIS
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL ASHMAN
2016-12-14AP01DIRECTOR APPOINTED MR JOSEPH GERARD KEOHANE
2016-11-25AP01DIRECTOR APPOINTED MR COLIN HAROLD DENNIS
2016-10-26AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-18RES01ADOPT ARTICLES 21/09/2016
2016-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2016 FROM CORNWALL COUNCIL LEGAL SERVICES NEW COUNTY HALL, TREYEW ROAD TRURO CORNWALL TR1 3AY
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PYLE
2016-09-12AP01DIRECTOR APPOINTED MR BENJAMIN PYLE
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-01-11RES01ADOPT ARTICLES 21/12/2015
2016-01-11RES01ADOPT ARTICLES 21/12/2015
2016-01-04AP01DIRECTOR APPOINTED MR SIMON MARK DEACON
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH KEOHANE
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC BOSTOCK
2015-09-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-02AR0111/08/15 FULL LIST
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-23AR0111/08/14 FULL LIST
2014-05-14AP01DIRECTOR APPOINTED MR JOHN PAUL MASTERS
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRICH
2014-02-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-22AR0111/08/13 FULL LIST
2013-03-18AP01DIRECTOR APPOINTED MR MICHAEL ARTHUR CRICH
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MASTERS
2013-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2013-01-07AP01DIRECTOR APPOINTED DOMINIC JON BOSTOCK
2013-01-07AP01DIRECTOR APPOINTED JOSEPH GERARD KEOHANE
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DEACON
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN FISHER
2012-11-21AP03SECRETARY APPOINTED MS TRACEY ANN WOODHAMS
2012-11-13AP01DIRECTOR APPOINTED MR RUSSELL MARK ASHMAN
2012-11-12AP01DIRECTOR APPOINTED MR COLIN JARVIS
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN STEWARD
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ROBINSON
2012-10-11AR0111/08/12 FULL LIST
2012-06-25RES01ADOPT ARTICLES 12/06/2012
2012-06-25CC04STATEMENT OF COMPANY'S OBJECTS
2012-03-29AP01DIRECTOR APPOINTED MRS CATHERINE JANE ROBINSON
2012-03-29AP01DIRECTOR APPOINTED MR JOHN PAUL MASTERS
2012-03-29AP01DIRECTOR APPOINTED MS GILLIAN ELIZABETH STEWARD
2012-03-29AP01DIRECTOR APPOINTED MR SIMON MARK DEACON
2012-02-07AA01CURRSHO FROM 31/08/2012 TO 31/03/2012
2011-08-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-08-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
421 - Construction of roads and railways
42110 - Construction of roads and motorways

42 - Civil engineering
421 - Construction of roads and railways
42130 - Construction of bridges and tunnels

42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.


Licences & Regulatory approval
We could not find any licences issued to CORMAC CONTRACTING 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 CORMAC CONTRACTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CORMAC CONTRACTING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.739
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.299

This shows the max and average number of mortgages for companies with the same SIC code of 42110 - Construction of roads and motorways

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2020-03-31

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 CORMAC CONTRACTING LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-08-11 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CORMAC CONTRACTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORMAC CONTRACTING LIMITED
Trademarks
We have not found any records of CORMAC CONTRACTING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CORMAC CONTRACTING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2015-12 GBP £76,790 Miscellaneous Expenses
Somerset County Council 2015-11 GBP £168,595 Miscellaneous Expenses
Cornwall Council 2015-2 GBP £859,501 29050C-Economic Development [Capital]
Cornwall Council 2015-1 GBP £1,306,690 29061C-Planning_
Cornwall Council 2014-12 GBP £1,714,804 29400C-Transport, Waste & Environment
Cornwall Council 2014-11 GBP £912,537 29061C-Planning_
Cornwall Council 2014-10 GBP £563,092 10200C-Communications & Strategy Service
Cornwall Council 2014-9 GBP £741,915 29061C-Planning_
Cornwall Council 2014-8 GBP £1,032,808
Cornwall Council 2014-7 GBP £570,984
Cornwall Council 2014-6 GBP £256,599
Cornwall Council 2014-5 GBP £125,998
Cornwall Council 2014-4 GBP £193,455
Cornwall Council 2014-3 GBP £20,000
Cornwall Council 2014-2 GBP £439,794
Cornwall Council 2014-1 GBP £152,689
Cornwall Council 2013-12 GBP £339,432
Cornwall Council 2013-11 GBP £4,620
Cornwall Council 2013-10 GBP £526,944
Cornwall Council 2013-8 GBP £6,405

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Cornwall Council Park-and-ride facility construction work 2013/05/20 GBP 10,741,910

Truro Eastern District Centre is a package of proposals to create a park and ride site, household waste recycling centre, Cornish Food Centre and housing on land to the east of Truro. An overview of the proposals can be viewed at: www.truroedc.co.uk.

Outgoings
Business Rates/Property Tax
No properties were found where CORMAC CONTRACTING 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 CORMAC CONTRACTING 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 CORMAC CONTRACTING 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.