Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NWH CONSTRUCTION SERVICES LTD
Company Information for

NWH CONSTRUCTION SERVICES LTD

UNIT 5 MAYFIELD INDUSTRIAL EST, MAYFIELD, DALKEITH, MIDLOTHIAN, EH22 4AD,
Company Registration Number
SC263290
Private Limited Company
Active

Company Overview

About Nwh Construction Services Ltd
NWH CONSTRUCTION SERVICES LTD was founded on 2004-02-11 and has its registered office in Dalkeith. The organisation's status is listed as "Active". Nwh Construction Services Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NWH CONSTRUCTION SERVICES LTD
 
Legal Registered Office
UNIT 5 MAYFIELD INDUSTRIAL EST
MAYFIELD
DALKEITH
MIDLOTHIAN
EH22 4AD
Other companies in EH22
 
Previous Names
NEIL WILLIAMS HAULAGE LIMITED19/09/2012
CRM WASTE RECYCLING LIMITED01/04/2005
Filing Information
Company Number SC263290
Company ID Number SC263290
Date formed 2004-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB836661114  
Last Datalog update: 2024-05-05 07:49:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NWH CONSTRUCTION SERVICES 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.
Companies with same name NWH CONSTRUCTION SERVICES LTD
The following companies were found which have the same name as NWH CONSTRUCTION SERVICES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NWH CONSTRUCTION SERVICES INC 21502 68TH AVE W LYNNWOOD WA 98036 Dissolved Company formed on the 2006-10-01
NWH CONSTRUCTION SERVICES LLC New Jersey Unknown

Company Officers of NWH CONSTRUCTION SERVICES LTD

Current Directors
Officer Role Date Appointed
RICHARD ANTHONY WILLIAMS
Company Secretary 2006-08-14
CRAIG DAVID JOHN WILLIAMS
Director 2004-03-23
MARK PAUL WILLIAMS
Director 2004-03-23
RICHARD ANTHONY WILLIAMS
Director 2004-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM MACMILLAN
Director 2016-03-14 2018-06-10
LYNNE HIGGINS
Director 2015-04-01 2015-12-30
CATHERINE ANGELA MCCOY
Director 2007-06-14 2008-11-28
JEREMY EDWIN CLARKE
Director 2007-06-14 2008-09-30
MARK PAUL WILLIAMS
Company Secretary 2004-03-23 2006-08-14
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-02-11 2004-02-16
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-02-11 2004-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ANTHONY WILLIAMS CITYSWEEP LIMITED Company Secretary 2008-12-18 CURRENT 2006-06-09 Active
RICHARD ANTHONY WILLIAMS NWH GROUP LIMITED Company Secretary 2007-12-12 CURRENT 2007-12-12 Active
RICHARD ANTHONY WILLIAMS CITY TRUCK SALES LTD Company Secretary 2007-06-22 CURRENT 2007-06-19 Active
RICHARD ANTHONY WILLIAMS NWH RECYCLING (PHILPSTOUN) LIMITED Company Secretary 2006-08-14 CURRENT 2004-02-10 Active
RICHARD ANTHONY WILLIAMS NWH HOLDINGS LIMITED Company Secretary 2006-06-09 CURRENT 2006-06-06 Active
RICHARD ANTHONY WILLIAMS NWH PLANT HIRE LIMITED Company Secretary 2006-05-20 CURRENT 2006-05-19 Active
RICHARD ANTHONY WILLIAMS SANDSTONE PRODUCTS LTD. Company Secretary 2006-05-04 CURRENT 2006-05-03 Liquidation
CRAIG DAVID JOHN WILLIAMS CRM INVESTMENTS LIMITED Director 2017-10-16 CURRENT 2017-10-16 Active
CRAIG DAVID JOHN WILLIAMS HILL NORTON HOMES LIMITED Director 2016-11-21 CURRENT 2016-11-21 Active - Proposal to Strike off
CRAIG DAVID JOHN WILLIAMS NWH WASTE SERVICES (MIDDLETON) LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
CRAIG DAVID JOHN WILLIAMS CITYSWEEP LIMITED Director 2008-09-01 CURRENT 2006-06-09 Active
CRAIG DAVID JOHN WILLIAMS NWH GROUP LIMITED Director 2007-12-12 CURRENT 2007-12-12 Active
CRAIG DAVID JOHN WILLIAMS CITY TRUCK SALES LTD Director 2007-06-22 CURRENT 2007-06-19 Active
CRAIG DAVID JOHN WILLIAMS NWH HOLDINGS LIMITED Director 2006-06-09 CURRENT 2006-06-06 Active
CRAIG DAVID JOHN WILLIAMS NWH PLANT HIRE LIMITED Director 2006-05-20 CURRENT 2006-05-19 Active
CRAIG DAVID JOHN WILLIAMS SANDSTONE PRODUCTS LTD. Director 2006-05-04 CURRENT 2006-05-03 Liquidation
CRAIG DAVID JOHN WILLIAMS NWH RECYCLING (PHILPSTOUN) LIMITED Director 2004-02-13 CURRENT 2004-02-10 Active
MARK PAUL WILLIAMS NWH WASTE SERVICES (MIDDLETON) LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
MARK PAUL WILLIAMS NEIL WILLIAMS HAULAGE LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active
MARK PAUL WILLIAMS NWH GROUP LIMITED Director 2007-12-12 CURRENT 2007-12-12 Active
MARK PAUL WILLIAMS NWH RECYCLING (PHILPSTOUN) LIMITED Director 2004-02-13 CURRENT 2004-02-10 Active
RICHARD ANTHONY WILLIAMS NWH WASTE SERVICES (MIDDLETON) LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
RICHARD ANTHONY WILLIAMS CITYSWEEP LIMITED Director 2008-11-18 CURRENT 2006-06-09 Active
RICHARD ANTHONY WILLIAMS NWH GROUP LIMITED Director 2007-12-12 CURRENT 2007-12-12 Active
RICHARD ANTHONY WILLIAMS CITY TRUCK SALES LTD Director 2007-06-22 CURRENT 2007-06-19 Active
RICHARD ANTHONY WILLIAMS NWH HOLDINGS LIMITED Director 2006-06-09 CURRENT 2006-06-06 Active
RICHARD ANTHONY WILLIAMS NWH PLANT HIRE LIMITED Director 2006-05-20 CURRENT 2006-05-19 Active
RICHARD ANTHONY WILLIAMS SANDSTONE PRODUCTS LTD. Director 2006-05-04 CURRENT 2006-05-03 Liquidation
RICHARD ANTHONY WILLIAMS NWH RECYCLING (PHILPSTOUN) LIMITED Director 2004-02-13 CURRENT 2004-02-10 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
2024-04-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2024-03-07CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2023-05-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-04-28FULL ACCOUNTS MADE UP TO 30/09/22
2023-03-08CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-06-29AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-02-10CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2021-12-20Change of details for The Nwh Group Limited as a person with significant control on 2021-09-28
2021-12-20PSC05Change of details for The Nwh Group Limited as a person with significant control on 2021-09-28
2021-11-30466(Scot)Alter floating charge 3
2021-06-30AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2020-09-30AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES
2019-07-02AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES
2018-07-03AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACMILLAN
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2017-07-11AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-07-04AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-15AP01DIRECTOR APPOINTED MR WILLIAM MACMILLAN
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-24AR0102/02/16 ANNUAL RETURN FULL LIST
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE HIGGINS
2015-06-17AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-28AP01DIRECTOR APPOINTED MS LYNNE HIGGINS
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-05AR0102/02/15 ANNUAL RETURN FULL LIST
2014-07-02AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-21AR0102/02/14 ANNUAL RETURN FULL LIST
2013-07-03AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-19AR0102/02/13 ANNUAL RETURN FULL LIST
2012-09-19RES15CHANGE OF NAME 06/09/2012
2012-09-19CERTNMCompany name changed neil williams haulage LIMITED\certificate issued on 19/09/12
2012-06-29AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-22AR0102/02/12 ANNUAL RETURN FULL LIST
2011-08-25RES04NC INC ALREADY ADJUSTED 30/09/2010
2011-08-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of increasing authorised share capital
2011-08-25SH0130/09/10 STATEMENT OF CAPITAL GBP 910000.00
2011-06-10AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-09AR0102/02/11 FULL LIST
2010-05-04466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2010-05-04466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2010-05-04466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2010-03-26MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-18AA01CURREXT FROM 31/03/2010 TO 30/09/2010
2010-03-01AR0102/02/10 FULL LIST
2010-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-12-18AR0102/02/09 FULL LIST AMEND
2009-07-29288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CATHERINE ANGELA MCCOY LOGGED FORM
2009-07-28363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE MCCOY
2009-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAMS / 27/07/2009
2009-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-11-04363sRETURN MADE UP TO 02/02/08; NO CHANGE OF MEMBERS
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR JEREMY CLARKE
2008-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-11-13MISCAUDITORS RESIGNATION
2007-08-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-07-27287REGISTERED OFFICE CHANGED ON 27/07/07 FROM: UNIT 62 MAYFIELD INDUSTRIAL ESTATE DALKEITH MIDLOTHIAN EH22 4AD
2007-07-27288aNEW DIRECTOR APPOINTED
2007-07-27288aNEW DIRECTOR APPOINTED
2007-02-26363sRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2006-08-21288bSECRETARY RESIGNED
2006-08-21288aNEW SECRETARY APPOINTED
2006-03-13466(Scot)ALTERATION TO MORTGAGE/CHARGE
2006-03-10466(Scot)ALTERATION TO MORTGAGE/CHARGE
2006-02-22363sRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2006-02-16123NC INC ALREADY ADJUSTED 01/04/05
2006-02-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-02-16RES04£ NC 100/10000 01/04/
2006-02-1688(2)RAD 01/04/05--------- £ SI 9997@1=9997 £ IC 3/10000
2006-02-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-15410(Scot)PARTIC OF MORT/CHARGE *****
2005-05-16410(Scot)PARTIC OF MORT/CHARGE *****
2005-04-01CERTNMCOMPANY NAME CHANGED CRM WASTE RECYCLING LIMITED CERTIFICATE ISSUED ON 01/04/05
2005-03-26410(Scot)PARTIC OF MORT/CHARGE *****
2005-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-21363sRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2004-04-14225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2004-04-0688(2)RAD 23/03/04--------- £ SI 2@2=4 £ IC 1/5
2004-03-31288aNEW DIRECTOR APPOINTED
2004-03-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-31288aNEW DIRECTOR APPOINTED
2004-03-31287REGISTERED OFFICE CHANGED ON 31/03/04 FROM: 18A BANKPARK CRESCENT TRANENT EH33 1AS
2004-03-30CERTNMCOMPANY NAME CHANGED NEIL WILLIAMS GROUP LTD CERTIFICATE ISSUED ON 30/03/04
2004-02-16288bDIRECTOR RESIGNED
2004-02-16288bSECRETARY RESIGNED
2004-02-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1047666 Active Licenced property: MAYFIELD INDUSTRIAL ESTATE UNIT 13 DALKEITH GB EH22 4AD;WEST GOURDIE INDUSTRIAL ESTATE BLOCK 10, NOBEL ROAD DUNDEE GB DD2 4UH;31 NUNEATON STREET GLASGOW GB G40 3JT;MAYFIELD INDUSTRIAL ESTATE UNIT 5 DALKEITH GB EH22 4AD. Correspondance address: MAYFIELD INDUSTRIAL ESTATE UNIT 5 DALKEITH GB EH22 4AD
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1047666 Active Licenced property: MAYFIELD INDUSTRIAL ESTATE UNIT 13 DALKEITH GB EH22 4AD;WEST GOURDIE INDUSTRIAL ESTATE BLOCK 10, NOBEL ROAD DUNDEE GB DD2 4UH;31 NUNEATON STREET GLASGOW GB G40 3JT;MAYFIELD INDUSTRIAL ESTATE UNIT 5 DALKEITH GB EH22 4AD. Correspondance address: MAYFIELD INDUSTRIAL ESTATE UNIT 5 DALKEITH GB EH22 4AD
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1047666 Active Licenced property: MAYFIELD INDUSTRIAL ESTATE UNIT 13 DALKEITH GB EH22 4AD;WEST GOURDIE INDUSTRIAL ESTATE BLOCK 10, NOBEL ROAD DUNDEE GB DD2 4UH;31 NUNEATON STREET GLASGOW GB G40 3JT;MAYFIELD INDUSTRIAL ESTATE UNIT 5 DALKEITH GB EH22 4AD. Correspondance address: MAYFIELD INDUSTRIAL ESTATE UNIT 5 DALKEITH GB EH22 4AD

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 NWH CONSTRUCTION SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2010-03-26 Satisfied LOMBARD NORTH CENTRAL PLC
FLOATING CHARGE 2005-06-15 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
BOND & FLOATING CHARGE 2005-05-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-03-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
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 NWH CONSTRUCTION SERVICES LTD

Intangible Assets
Patents
We have not found any records of NWH CONSTRUCTION SERVICES LTD registering or being granted any patents
Domain Names

NWH CONSTRUCTION SERVICES LTD owns 1 domain names.

nwhgroup.co.uk  

Trademarks
We have not found any records of NWH CONSTRUCTION SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NWH CONSTRUCTION SERVICES 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 (49410 - Freight transport by road) as NWH CONSTRUCTION SERVICES LTD are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where NWH CONSTRUCTION SERVICES 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 NWH CONSTRUCTION SERVICES 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 NWH CONSTRUCTION SERVICES 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.