Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DICKIE & MOORE CONSTRUCTION LIMITED
Company Information for

DICKIE & MOORE CONSTRUCTION LIMITED

4 ORBITAL COURT, EAST KILBRIDE, G74 5PH,
Company Registration Number
SC211045
Private Limited Company
Active

Company Overview

About Dickie & Moore Construction Ltd
DICKIE & MOORE CONSTRUCTION LIMITED was founded on 2000-09-14 and has its registered office in . The organisation's status is listed as "Active". Dickie & Moore Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DICKIE & MOORE CONSTRUCTION LIMITED
 
Legal Registered Office
4 ORBITAL COURT
EAST KILBRIDE
G74 5PH
Other companies in G74
 
Previous Names
DICKIE & MOORE LIMITED28/11/2019
Filing Information
Company Number SC211045
Company ID Number SC211045
Date formed 2000-09-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB761742327  
Last Datalog update: 2024-04-06 18:21:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DICKIE & MOORE CONSTRUCTION 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 DICKIE & MOORE CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
KAREN MARSHALL
Company Secretary 2016-08-01
JOHN ALEXANDER DICKIE
Director 2000-09-15
WILLIAM MONTGOMERY DICKIE
Director 2000-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
LORRAINE MITCHELL
Company Secretary 2015-08-18 2016-08-01
PAULINE ANDERSON
Company Secretary 2007-09-07 2015-08-18
DONALD FERGUSON
Director 2007-09-07 2010-06-10
COLIN JOHN MOORE
Director 2000-09-14 2010-06-10
DONALD FERGUSON
Company Secretary 2000-09-15 2007-09-07
BRIAN REID LTD.
Nominated Secretary 2000-09-14 2000-09-14
STEPHEN MABBOTT LTD.
Nominated Director 2000-09-14 2000-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALEXANDER DICKIE DICKIE & MOORE HOLDINGS LIMITED Director 2007-07-18 CURRENT 2007-07-18 Active
JOHN ALEXANDER DICKIE MONTGOMERIE CONTRACTS LIMITED Director 2006-02-10 CURRENT 2006-02-10 Active
JOHN ALEXANDER DICKIE DICKIE & MOORE (DUNLOP) LIMITED Director 2005-12-06 CURRENT 2005-12-06 Dissolved 2015-04-10
WILLIAM MONTGOMERY DICKIE JWD ESTATES LIMITED Director 2016-09-22 CURRENT 2016-07-28 Active
WILLIAM MONTGOMERY DICKIE JOHN DICKIE HOMES LIMITED Director 2007-11-14 CURRENT 2007-11-14 Active
WILLIAM MONTGOMERY DICKIE MONTGOMERIE CONTRACTS LIMITED Director 2006-02-10 CURRENT 2006-02-10 Active
WILLIAM MONTGOMERY DICKIE DICKIE & MOORE (DUNLOP) LIMITED Director 2005-12-06 CURRENT 2005-12-06 Dissolved 2015-04-10

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
2024-06-27Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2024-06-27Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2024-06-27Memorandum articles filed
2024-06-26Notification of Dickie & Moore Group Limited as a person with significant control on 2024-06-24
2024-06-25CESSATION OF JOHN ALEXANDER DICKIE AS A PERSON OF SIGNIFICANT CONTROL
2024-06-25CESSATION OF WILLIAM MONTGOMERIE DICKIE AS A PERSON OF SIGNIFICANT CONTROL
2024-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2110450027
2024-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2110450028
2023-09-29REGISTRATION OF A CHARGE / CHARGE CODE SC2110450027
2023-09-29REGISTRATION OF A CHARGE / CHARGE CODE SC2110450028
2023-09-22CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES
2023-09-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-06-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07AP01DIRECTOR APPOINTED MR RALPH CAULFIELD
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2019-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2110450025
2019-11-28RES15CHANGE OF COMPANY NAME 28/11/19
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES
2019-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-06-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 22
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES
2017-07-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2110450026
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 500000
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-08-11AP03Appointment of Mrs Karen Marshall as company secretary on 2016-08-01
2016-08-11TM02Termination of appointment of Lorraine Mitchell on 2016-08-01
2016-06-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-23RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-09-14
2015-10-23ANNOTATIONClarification
2015-10-09SH08Change of share class name or designation
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 500000
2015-10-09AR0114/09/15 ANNUAL RETURN FULL LIST
2015-08-27TM02Termination of appointment of Pauline Anderson on 2015-08-18
2015-08-27AP03Appointment of Mrs Lorraine Mitchell as company secretary on 2015-08-18
2015-06-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 500000
2014-09-30AR0114/09/14 ANNUAL RETURN FULL LIST
2014-06-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-11RES13Resolution of Memorandum and/or Articles of Association
  • Resolution of varying share rights or name'>Resolutions passed:
    • Section 175 directors' conflicts of interests 26/03/2014
    • Resolution of Memorandum and/or Articles of Association
    • Resolution of varying share rights or name
  • 2014-06-11CC04Statement of company's objects
    2014-06-11RES01ADOPT ARTICLES 26/03/2014
    2014-06-11RES12VARYING SHARE RIGHTS AND NAMES
    2014-06-11SH10Particulars of variation of rights attached to shares
    2014-06-11SH08Change of share class name or designation
    2014-06-11RES12VARYING SHARE RIGHTS AND NAMES
    2014-06-11RES01ADOPT ARTICLES 26/03/2014
    2013-11-11AR0114/09/13 ANNUAL RETURN FULL LIST
    2013-10-15AA31/03/13 TOTAL EXEMPTION SMALL
    2013-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
    2013-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
    2013-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
    2013-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2110450025
    2012-11-12AA31/03/12 TOTAL EXEMPTION SMALL
    2012-10-24AR0114/09/12 FULL LIST
    2012-03-21MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 24
    2011-10-06AR0114/09/11 FULL LIST
    2011-09-15SH0131/03/11 STATEMENT OF CAPITAL GBP 500000
    2011-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
    2010-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
    2010-10-08AR0114/09/10 FULL LIST
    2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MOORE
    2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DONALD FERGUSON
    2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN MOORE / 01/03/2010
    2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER DICKIE / 01/03/2010
    2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD FERGUSON / 01/03/2010
    2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MONTGOMERY DICKIE / 01/03/2010
    2010-04-08CH03SECRETARY'S CHANGE OF PARTICULARS / PAULINE ANDERSON / 01/03/2010
    2010-01-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
    2009-12-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
    2009-10-16AR0114/09/09 FULL LIST
    2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD FERGUSON / 21/11/2008
    2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD FERGUSON / 21/11/2008
    2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MONTGOMERY DICKIE / 24/06/2009
    2008-09-15363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
    2008-07-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
    2008-05-16419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
    2008-05-16419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 4 CHARGES
    2008-05-13419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
    2008-05-13419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
    2008-05-13419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
    2008-05-01419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
    2008-04-15410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
    2007-09-28288aNEW DIRECTOR APPOINTED
    2007-09-28288bSECRETARY RESIGNED
    2007-09-28288aNEW SECRETARY APPOINTED
    2007-09-17363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
    2007-09-17288cDIRECTOR'S PARTICULARS CHANGED
    2007-08-24287REGISTERED OFFICE CHANGED ON 24/08/07 FROM: WAVERLY HOUSE HAMILTON BUSINESS PARK HAMILTON SOUTH LANARKSHIRE ML3 0QA
    2007-08-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
    2007-06-13410(Scot)PARTIC OF MORT/CHARGE *****
    2007-05-23410(Scot)PARTIC OF MORT/CHARGE *****
    2007-01-16419a(Scot)DEC MORT/CHARGE *****
    2006-09-15363aRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
    2006-08-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
    2006-04-28410(Scot)PARTIC OF MORT/CHARGE *****
    2006-04-28410(Scot)PARTIC OF MORT/CHARGE *****
    2006-04-28410(Scot)PARTIC OF MORT/CHARGE *****
    2006-04-28410(Scot)PARTIC OF MORT/CHARGE *****
    2005-11-29419a(Scot)DEC MORT/CHARGE *****
    2005-10-19410(Scot)PARTIC OF MORT/CHARGE *****
    2005-09-14363aRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
    2005-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
    Industry Information
    SIC/NAIC Codes
    41 - Construction of buildings
    411 - Development of building projects
    41100 - Development of building projects

    41 - Construction of buildings
    412 - Construction of residential and non-residential buildings
    41201 - Construction of commercial buildings

    41 - Construction of buildings
    412 - Construction of residential and non-residential buildings
    41202 - Construction of domestic buildings


    Licences & Regulatory approval
    We could not find any licences issued to DICKIE & MOORE CONSTRUCTION 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 DICKIE & MOORE CONSTRUCTION LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 28
    Mortgages/Charges outstanding 1
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 27
    Details of Mortgagee Charges
    Charge Type Date of Charge Charge Status Mortgagee
    2017-04-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
    2013-07-05 Outstanding GRAEME WILBUR DICKIE
    STANDARD SECURITY 2009-12-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
    BOND & FLOATING CHARGE 2008-04-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
    STANDARD SECURITY 2007-06-13 Outstanding KP112 LIMITED
    STANDARD SECURITY 2007-05-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
    STANDARD SECURITY 2006-04-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
    STANDARD SECURITY 2006-04-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
    STANDARD SECURITY 2006-04-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
    STANDARD SECURITY 2006-04-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
    STANDARD SECURITY 2005-10-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
    STANDARD SECURITY 2005-01-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
    STANDARD SECURITY 2005-01-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
    STANDARD SECURITY 2004-06-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
    STANDARD SECURITY 2004-06-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
    FLOATING CHARGE 2004-05-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
    STANDARD SECURITY 2004-02-10 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
    STANDARD SECURITY 2003-02-03 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
    STANDARD SECURITY 2002-12-20 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
    STANDARD SECURITY 2002-02-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
    STANDARD SECURITY 2001-04-23 Satisfied RUTTERFORD LIMITED
    STANDARD SECURITY 2001-04-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
    STANDARD SECURITY 2001-02-14 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
    STANDARD SECURITY 2001-02-14 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
    STANDARD SECURITY 2000-11-03 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
    FLOATING CHARGE 2000-10-25 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
    Filed Financial Reports
    Annual Accounts
    2015-03-31
    Annual Accounts
    2014-03-31
    Annual Accounts
    2013-03-31
    Annual Accounts
    2012-03-31
    Annual Accounts
    2011-03-31
    Annual Accounts
    2010-03-31
    Annual Accounts
    2019-03-31
    Annual Accounts
    2020-03-31
    Annual Accounts
    2021-03-31

    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 DICKIE & MOORE CONSTRUCTION LIMITED

    Intangible Assets
    Patents
    We have not found any records of DICKIE & MOORE CONSTRUCTION LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for DICKIE & MOORE CONSTRUCTION LIMITED
    Trademarks
    We have not found any records of DICKIE & MOORE CONSTRUCTION LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for DICKIE & MOORE CONSTRUCTION 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 (41100 - Development of building projects) as DICKIE & MOORE CONSTRUCTION LIMITED 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
    Contracts
    Contracts Awarded
    CustomerDescription Contract award date Value
    City Building (Glasgow) LLP construction work 2012/01/16

    Provision of construction and trade sub-contractor works and services.

    Outgoings
    Business Rates/Property Tax
    No properties were found where DICKIE & MOORE CONSTRUCTION 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 DICKIE & MOORE CONSTRUCTION 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 DICKIE & MOORE CONSTRUCTION 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.