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

SHALIS ( NOTTINGHAM) LTD

34 King James Avenue, Cuffley, Potters Bar, EN6 4LR,
Company Registration Number
07880017
Private Limited Company
Active

Company Overview

About Shalis ( Nottingham) Ltd
SHALIS ( NOTTINGHAM) LTD was founded on 2011-12-13 and has its registered office in Potters Bar. The organisation's status is listed as "Active". Shalis ( Nottingham) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SHALIS ( NOTTINGHAM) LTD
 
Legal Registered Office
34 King James Avenue
Cuffley
Potters Bar
EN6 4LR
Other companies in EN2
 
Filing Information
Company Number 07880017
Company ID Number 07880017
Date formed 2011-12-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-04-30
Latest return 2023-07-20
Return next due 2024-08-03
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB245588669  
Last Datalog update: 2024-05-07 01:50:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHALIS ( NOTTINGHAM) LTD
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 SHALIS ( NOTTINGHAM) LTD

Current Directors
Officer Role Date Appointed
JOHN ADAM BALL
Director 2016-02-10
WENDY BALL
Director 2016-02-10
THOMAS KNUST
Director 2015-02-05
BHAVNA PATEL
Director 2013-12-01
JASON MAYNARD SOBEY
Director 2017-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
HORSTIX LTD
Director 2013-03-31 2015-03-01
BHAVNA PATEL
Director 2011-12-13 2013-03-31
HORSTIX LTD
Director 2011-12-13 2012-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ADAM BALL IMAP PROPERTIES LTD Director 2016-05-06 CURRENT 2011-06-01 Active
JOHN ADAM BALL ABODE ASHFORD ROAD LTD Director 2015-03-16 CURRENT 2015-03-16 Dissolved 2017-04-04
JOHN ADAM BALL J A BALL LIMITED Director 2012-01-06 CURRENT 2012-01-06 Liquidation
JOHN ADAM BALL HARRIS CHASE FACTORY ROAD MANAGEMENT COMPANY LIMITED Director 2008-06-17 CURRENT 2008-06-17 Dissolved 2016-08-23
JOHN ADAM BALL J A BALL (MIDLANDS) LTD Director 2001-10-15 CURRENT 2001-08-23 Active - Proposal to Strike off
WENDY BALL WIMBLEDON CHASE LIMITED Director 2014-09-11 CURRENT 2014-05-27 Active
WENDY BALL J A BALL LIMITED Director 2012-01-23 CURRENT 2012-01-06 Liquidation
WENDY BALL HARRIS CHASE FACTORY ROAD MANAGEMENT COMPANY LIMITED Director 2011-03-21 CURRENT 2008-06-17 Dissolved 2016-08-23
THOMAS KNUST THE OLD LEICESTER P.O. LTD Director 2018-06-21 CURRENT 2018-06-21 Active - Proposal to Strike off
THOMAS KNUST HATCH END DP1 SPV LIMITED Director 2018-06-11 CURRENT 2018-06-11 Active
THOMAS KNUST AUDLEY ONE LTD Director 2018-02-19 CURRENT 2018-02-19 Active
THOMAS KNUST AIMROK DEVELOPMENT LEICESTER LIMITED Director 2017-03-23 CURRENT 2017-03-23 Active - Proposal to Strike off
THOMAS KNUST AIMROK HOLDINGS LTD Director 2016-10-04 CURRENT 2016-10-04 Active
THOMAS KNUST AIMROK LEICESTER INVESTMENT LTD Director 2016-08-26 CURRENT 2016-08-26 Liquidation
THOMAS KNUST IMAP RETAIL LEICESTER LTD Director 2016-08-08 CURRENT 2016-08-08 Active
THOMAS KNUST AIMROK NOTTINGHAM INVESTMENT LTD Director 2016-08-03 CURRENT 2016-08-03 Active
THOMAS KNUST AIMROK REALTY LTD Director 2015-11-26 CURRENT 2015-11-26 Active - Proposal to Strike off
THOMAS KNUST AIMROK PROPERTIES LTD Director 2015-11-20 CURRENT 2015-11-20 Dissolved 2017-11-28
THOMAS KNUST METRO ONE LTD Director 2015-11-16 CURRENT 2015-11-16 Active - Proposal to Strike off
THOMAS KNUST NT INVEST LIMITED Director 2015-10-01 CURRENT 2015-10-01 Dissolved 2017-02-07
THOMAS KNUST TUNBRIDGE PROPERTY LTD Director 2014-02-26 CURRENT 2014-02-26 Active
THOMAS KNUST AIMROK DEVELOPMENT LTD Director 2014-02-04 CURRENT 2014-02-04 Active
THOMAS KNUST AIMROK LTD Director 2014-02-04 CURRENT 2014-02-04 Active - Proposal to Strike off
THOMAS KNUST INVICTUS PROPERTIES LTD Director 2014-01-20 CURRENT 2014-01-20 Dissolved 2017-10-31
THOMAS KNUST HORSTIX LTD Director 2011-12-07 CURRENT 2011-12-07 Active
BHAVNA PATEL THE OLD LEICESTER P.O. LTD Director 2018-06-21 CURRENT 2018-06-21 Active - Proposal to Strike off
BHAVNA PATEL STUDENT VAULT LIVING LTD Director 2018-05-01 CURRENT 2018-05-01 Active - Proposal to Strike off
BHAVNA PATEL AUDLEY ONE LTD Director 2018-04-22 CURRENT 2018-02-19 Active
BHAVNA PATEL SOHO STUDENT LIVING COLTON LIMITED Director 2018-04-09 CURRENT 2018-04-09 Active - Proposal to Strike off
BHAVNA PATEL WEYBRIDGE PROPERTY DEVELOPMENT LTD Director 2017-08-30 CURRENT 2017-08-30 Active
BHAVNA PATEL WEYBRIDGE PROPERTY HOLDINGS LTD Director 2017-08-29 CURRENT 2017-08-29 Active
BHAVNA PATEL AIMROK DEVELOPMENT LEICESTER LIMITED Director 2017-03-23 CURRENT 2017-03-23 Active - Proposal to Strike off
BHAVNA PATEL SOHO STUDENT LIVING LEICESTER LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
BHAVNA PATEL SOHO STUDENT LIVING PORTSMOUTH LIMITED Director 2017-02-22 CURRENT 2017-02-22 Active
BHAVNA PATEL STARBUILD PROPERTIES LIMITED Director 2017-01-07 CURRENT 2014-01-17 Active
BHAVNA PATEL STARBUILD RETAIL INVESTMENTS LIMITED Director 2017-01-07 CURRENT 2015-11-10 Active
BHAVNA PATEL WEYBRIDGE PROPERTY INVESTMENT LTD Director 2016-10-05 CURRENT 2014-01-21 Active
BHAVNA PATEL AIMROK HOLDINGS LTD Director 2016-10-04 CURRENT 2016-10-04 Active
BHAVNA PATEL AIMROK LEICESTER INVESTMENT LTD Director 2016-08-26 CURRENT 2016-08-26 Liquidation
BHAVNA PATEL IMAP RETAIL LEICESTER LTD Director 2016-08-08 CURRENT 2016-08-08 Active
BHAVNA PATEL AIMROK NOTTINGHAM INVESTMENT LTD Director 2016-08-03 CURRENT 2016-08-03 Active
BHAVNA PATEL GRANBY STREET REALTY LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active - Proposal to Strike off
BHAVNA PATEL ABODE NOTTINGHAM LIMITED Director 2016-05-20 CURRENT 2015-11-13 Active
BHAVNA PATEL KENWORTH LIVERPOOL INVESTMENTS LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active
BHAVNA PATEL KENWORTH STUDENT LIVING LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
BHAVNA PATEL RUTHLAND RESIDENTIAL LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active
BHAVNA PATEL ABODE HALLAM LTD Director 2016-01-13 CURRENT 2014-12-17 Active
BHAVNA PATEL KENWORTH INVESTMENTS (LEICESTER) LIMITED Director 2015-12-23 CURRENT 2015-12-23 Active
BHAVNA PATEL GUILDHALL WALK INVESTMENTS LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active
BHAVNA PATEL AIMROK REALTY LTD Director 2015-11-26 CURRENT 2015-11-26 Active - Proposal to Strike off
BHAVNA PATEL IMAP STUDENT LTD Director 2015-11-23 CURRENT 2014-01-21 Active
BHAVNA PATEL AIMROK PROPERTIES LTD Director 2015-11-20 CURRENT 2015-11-20 Dissolved 2017-11-28
BHAVNA PATEL METRO ONE LTD Director 2015-11-16 CURRENT 2015-11-16 Active - Proposal to Strike off
BHAVNA PATEL KENWORTH NOTTINGHAM INVESTMENTS LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active
BHAVNA PATEL KENWORTH BRISTOL INVESTMENTS LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active - Proposal to Strike off
BHAVNA PATEL KENWORTH DEVELOPMENT LTD Director 2015-08-01 CURRENT 2014-09-16 Active
BHAVNA PATEL LANARK STUDENT LIVING LIMITED Director 2015-06-22 CURRENT 2015-06-22 Active
BHAVNA PATEL LANARK STUDENT INVESTMENTS LIMITED Director 2015-06-22 CURRENT 2015-06-22 Active - Proposal to Strike off
BHAVNA PATEL GRANBY STREET INVESTMENTS LTD Director 2015-06-10 CURRENT 2015-06-10 Active
BHAVNA PATEL HALLAM STUDENT INVESTMENTS LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active
BHAVNA PATEL BROOK ROAD DEVELOPMENT LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active
BHAVNA PATEL FRATTON ROAD DEVELOPMENT LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
BHAVNA PATEL SHARNBROOK DEVELOPMENTS LTD Director 2014-09-16 CURRENT 2014-09-16 Active - Proposal to Strike off
BHAVNA PATEL AIMROK SWINDON INVESTMENT LTD Director 2014-07-02 CURRENT 2014-07-02 Active
BHAVNA PATEL AIMROK DEVELOPMENT LTD Director 2014-02-04 CURRENT 2014-02-04 Active
BHAVNA PATEL AIMROK LTD Director 2014-02-04 CURRENT 2014-02-04 Active - Proposal to Strike off
BHAVNA PATEL AUDLEY SQUARE PROPERTIES LTD Director 2013-12-01 CURRENT 2011-11-30 Active
JASON MAYNARD SOBEY SHARNBROOK DEVELOPMENTS LTD Director 2018-02-13 CURRENT 2014-09-16 Active - Proposal to Strike off
JASON MAYNARD SOBEY AIMROK DEVELOPMENT LTD Director 2017-12-08 CURRENT 2014-02-04 Active
JASON MAYNARD SOBEY IMAP STUDENT LTD Director 2017-12-08 CURRENT 2014-01-21 Active
JASON MAYNARD SOBEY IMAP RETAIL LEICESTER LTD Director 2017-12-08 CURRENT 2016-08-08 Active
JASON MAYNARD SOBEY WEYBRIDGE PROPERTY INVESTMENT LTD Director 2017-10-26 CURRENT 2014-01-21 Active
JASON MAYNARD SOBEY WEYBRIDGE PROPERTY DEVELOPMENT LTD Director 2017-08-30 CURRENT 2017-08-30 Active
JASON MAYNARD SOBEY WEYBRIDGE PROPERTY HOLDINGS LTD Director 2017-08-29 CURRENT 2017-08-29 Active
JASON MAYNARD SOBEY CARPE INVESTMENTS LTD Director 2014-02-26 CURRENT 2014-02-26 Active
JASON MAYNARD SOBEY PRESTIGE PROPERTY DEVELOPMENTS LIMITED Director 2012-05-02 CURRENT 2011-03-03 Active - Proposal to Strike off
JASON MAYNARD SOBEY D & S (UK) LIMITED Director 2004-07-27 CURRENT 2004-07-27 Active - Proposal to Strike off

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
2023-08-26Previous accounting period shortened from 31/12/23 TO 31/07/23
2023-07-20CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-03-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-02-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES
2021-03-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078800170003
2020-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/19 FROM 39 Gentlemans Row Enfield EN2 6PU
2019-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/19 FROM 39 Gentlemans Row Enfield EN2 6PU
2019-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES
2018-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 078800170003
2018-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 078800170003
2018-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078800170002
2018-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078800170002
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES
2018-05-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-11AP01DIRECTOR APPOINTED MR JASON MAYNARD SOBEY
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 078800170002
2017-06-08MEM/ARTSARTICLES OF ASSOCIATION
2017-06-08RES01ADOPT ARTICLES 08/06/17
2017-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-09-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 150
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-02-25SH08Change of share class name or designation
2016-02-25SH10Particulars of variation of rights attached to shares
2016-02-25SH02Sub-division of shares on 2016-02-10
2016-02-25SH0110/02/16 STATEMENT OF CAPITAL GBP 150
2016-02-25RES13SUB DIV 1000 ORD SHARES 0.10 EACH 10/02/2016
2016-02-25RES01ADOPT ARTICLES 25/02/16
2016-02-18AP01DIRECTOR APPOINTED MRS WENDY BALL
2016-02-18AP01DIRECTOR APPOINTED MR JOHN ADAM BALL
2016-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078800170001
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-05AR0131/07/15 ANNUAL RETURN FULL LIST
2015-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 078800170001
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-10AR0127/02/15 FULL LIST
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR HORSTIX LTD
2015-02-05AP01DIRECTOR APPOINTED MR THOMAS KNUST
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-28AR0127/02/14 FULL LIST
2013-12-19AR0113/12/13 FULL LIST
2013-12-02AP01DIRECTOR APPOINTED MRS BHAVNA PATEL
2013-09-09AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-03AP02CORPORATE DIRECTOR APPOINTED HORSTIX LTD
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR BHAVNA PATEL
2012-12-21AR0113/12/12 FULL LIST
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR HORSTIX LTD
2011-12-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SHALIS ( NOTTINGHAM) LTD 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 SHALIS ( NOTTINGHAM) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of SHALIS ( NOTTINGHAM) LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-12-31 £ 179,563

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 SHALIS ( NOTTINGHAM) LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 204,857
Shareholder Funds 2012-12-31 £ 25,294

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHALIS ( NOTTINGHAM) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SHALIS ( NOTTINGHAM) LTD
Trademarks
We have not found any records of SHALIS ( NOTTINGHAM) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHALIS ( NOTTINGHAM) LTD. 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 (41100 - Development of building projects) as SHALIS ( NOTTINGHAM) LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SHALIS ( NOTTINGHAM) LTD 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 SHALIS ( NOTTINGHAM) LTD 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 SHALIS ( NOTTINGHAM) LTD 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.