Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SF 2058 LIMITED
Company Information for

SF 2058 LIMITED

272 BATH STREET, GLASGOW, G2 4JR,
Company Registration Number
SC296191
Private Limited Company
Active

Company Overview

About Sf 2058 Ltd
SF 2058 LIMITED was founded on 2006-01-26 and has its registered office in Glasgow. The organisation's status is listed as "Active". Sf 2058 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SF 2058 LIMITED
 
Legal Registered Office
272 BATH STREET
GLASGOW
G2 4JR
Other companies in G2
 
Filing Information
Company Number SC296191
Company ID Number SC296191
Date formed 2006-01-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2022
Account next due 30/06/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB890410729  
Last Datalog update: 2024-04-07 04:15:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SF 2058 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AFROWEST LIMITED   BOOKWISE BOOKKEEPING LIMITED   EWING & CO. LIMITED   GN ACCOUNTING SERVICES LTD   JGL ACCOUNTING LIMITED   SIA TAN LTD.   SUTHERLAND BLACK (SCOTLAND) 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 SF 2058 LIMITED

Current Directors
Officer Role Date Appointed
MACLAY MURRAY & SPENS LLP
Company Secretary 2013-07-09
COLIN CHRISTOPHER KEENAN
Director 2006-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
SF SECRETARIES LIMITED
Nominated Secretary 2006-01-26 2013-07-09
SF SECRETARIES LIMITED
Nominated Director 2006-01-26 2006-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MACLAY MURRAY & SPENS LLP AMERICAN PAN UK LTD Company Secretary 2017-07-17 CURRENT 1993-06-14 Active
MACLAY MURRAY & SPENS LLP KRYSTAL FOUNTAIN WATER CO. LIMITED Company Secretary 2013-07-04 CURRENT 1992-04-03 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP LONDON SPRINGS LIMITED Company Secretary 2013-07-04 CURRENT 1991-04-17 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP NATURE SPRINGS WATER COMPANY LIMITED Company Secretary 2013-07-04 CURRENT 1994-02-16 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP PALM WATER COMPANY LIMITED Company Secretary 2013-07-04 CURRENT 1988-05-04 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP Q2O LIMITED Company Secretary 2013-07-04 CURRENT 2006-10-31 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP QUENCH DRINKING WATER SOLUTIONS LIMITED Company Secretary 2013-07-04 CURRENT 2004-01-15 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP QUENCH POINT LIMITED Company Secretary 2013-07-04 CURRENT 2005-03-15 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP QUENCH WATER SYSTEMS HOLDINGS LIMITED Company Secretary 2013-07-04 CURRENT 2006-10-10 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP QUENCH WATER SYSTEMS LIMITED Company Secretary 2013-07-04 CURRENT 2003-07-11 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP SEVEN SPRINGS LIMITED Company Secretary 2013-07-04 CURRENT 2002-05-30 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP SOUTHWATER ENTERPRISES LIMITED Company Secretary 2013-07-04 CURRENT 1997-03-24 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP 21ST CENTURY WATER COOLERS LIMITED Company Secretary 2013-07-04 CURRENT 2004-05-05 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP AQUACOAST LIMITED Company Secretary 2013-07-04 CURRENT 1994-02-15 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP AQUARIUS (SOUTH WEST) LIMITED Company Secretary 2013-07-04 CURRENT 1999-01-22 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP AQUARIUS WATER COMPANY LIMITED Company Secretary 2013-07-04 CURRENT 1997-03-14 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP AQUARIUS WATER SERVICES LIMITED Company Secretary 2013-07-04 CURRENT 1997-03-10 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP COOLA VEND LIMITED Company Secretary 2013-07-04 CURRENT 2000-04-12 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP RYDON SPRINGWATER (UK) LIMITED Company Secretary 2013-07-04 CURRENT 1998-01-27 Dissolved 2016-09-06
MACLAY MURRAY & SPENS LLP WATER COOLERS (RENTALS) LIMITED Company Secretary 2013-07-04 CURRENT 1989-10-20 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP WELLBROOK WATERCOOLERS (RENTALS) LIMITED Company Secretary 2013-07-04 CURRENT 1998-04-17 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP WELLBROOK WATERCOOLERS LIMITED Company Secretary 2013-07-04 CURRENT 1998-03-11 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP WATERCOOLERS GROUP LIMITED Company Secretary 2013-07-04 CURRENT 1988-09-19 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP WATERCOOLERS LIMITED Company Secretary 2013-07-04 CURRENT 1968-03-28 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP WATER WAITER LIMITED Company Secretary 2013-07-04 CURRENT 1998-02-17 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP CALEDONIAN COOLERS LIMITED Company Secretary 2013-06-21 CURRENT 1996-03-21 Dissolved 2016-08-02
MACLAY MURRAY & SPENS LLP NATURAL WATER LIMITED Company Secretary 2013-06-21 CURRENT 1994-02-21 Dissolved 2016-08-02
MACLAY MURRAY & SPENS LLP PREMIER PURE WATER LIMITED Company Secretary 2013-06-21 CURRENT 1994-09-12 Dissolved 2016-08-02
MACLAY MURRAY & SPENS LLP WATER AT WORK LIMITED Company Secretary 2013-06-21 CURRENT 1989-08-23 Dissolved 2016-08-02
MACLAY MURRAY & SPENS LLP QUENCH DRINKING WATER SYSTEMS LIMITED Company Secretary 2013-06-04 CURRENT 2004-01-15 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP AVANTEGUARD SERVICES LIMITED Company Secretary 2012-03-20 CURRENT 2007-05-10 Dissolved 2017-01-17
MACLAY MURRAY & SPENS LLP FRINGE PERFORMANCE ARCHIVE LIMITED Company Secretary 2009-11-02 CURRENT 2009-11-02 Dissolved 2016-01-19
MACLAY MURRAY & SPENS LLP QUEST GEO SOLUTIONS LIMITED Company Secretary 2008-12-12 CURRENT 2003-04-29 Dissolved 2014-02-11
MACLAY MURRAY & SPENS LLP ABERDEEN AIRCRAFT CLEANING COMPANY LIMITED Company Secretary 2008-07-24 CURRENT 1975-01-31 Dissolved 2017-03-21
MACLAY MURRAY & SPENS LLP REVERTICA LIMITED Company Secretary 2008-03-26 CURRENT 2003-09-30 Active
MACLAY MURRAY & SPENS LLP P.W. ADAMSON LIMITED Company Secretary 2008-03-05 CURRENT 1986-04-04 Active
MACLAY MURRAY & SPENS LLP TESLA TECHNOLOGIES LIMITED Company Secretary 2007-12-31 CURRENT 1989-04-12 Dissolved 2018-03-27
MACLAY MURRAY & SPENS LLP MONITOR PROJECT MANAGEMENT TRAINING LIMITED Company Secretary 2007-12-10 CURRENT 2002-03-11 Dissolved 2016-06-21
MACLAY MURRAY & SPENS LLP MPOWER-SUITE LIMITED Company Secretary 2007-12-10 CURRENT 2003-04-16 Dissolved 2016-06-21
MACLAY MURRAY & SPENS LLP ISANDCO FOUR HUNDRED AND FORTY FOUR LIMITED Company Secretary 2007-11-23 CURRENT 2004-08-13 Dissolved 2014-07-18
MACLAY MURRAY & SPENS LLP ISANDCO FOUR HUNDRED AND FORTY EIGHT LIMITED Company Secretary 2007-11-23 CURRENT 2004-11-22 Dissolved 2015-03-27
MACLAY MURRAY & SPENS LLP ZESTCO LIMITED Company Secretary 2007-11-23 CURRENT 1999-05-13 Dissolved 2017-11-14
MACLAY MURRAY & SPENS LLP OILCAMP LIMITED Company Secretary 2007-11-16 CURRENT 2004-12-21 Dissolved 2015-09-25
MACLAY MURRAY & SPENS LLP GRAMPIAN FRANCHISES LIMITED Company Secretary 2007-11-16 CURRENT 1996-01-17 Dissolved 2018-08-04
MACLAY MURRAY & SPENS LLP SUZIE SPARKLE LIMITED Company Secretary 2007-11-15 CURRENT 2003-03-25 Dissolved 2016-01-19
MACLAY MURRAY & SPENS LLP DALY DRILLING CONSULTANTS LIMITED Company Secretary 2007-11-12 CURRENT 1977-05-05 Dissolved 2015-12-15
MACLAY MURRAY & SPENS LLP ENGINEERING INSIGHTS LIMITED Company Secretary 2007-11-12 CURRENT 1998-08-26 Active
MACLAY MURRAY & SPENS LLP OCEANGROVE GEOSCIENCE LIMITED Company Secretary 2007-11-10 CURRENT 1994-05-12 Active
MACLAY MURRAY & SPENS LLP CAMERON + ROSS GLASGOW LIMITED Company Secretary 2007-11-09 CURRENT 1998-10-01 Dissolved 2017-03-07
MACLAY MURRAY & SPENS LLP ROTAWAVE LIMITED Company Secretary 2007-11-09 CURRENT 2002-09-04 Dissolved 2017-12-07
MACLAY MURRAY & SPENS LLP DUOTOOL LIMITED Company Secretary 2007-11-08 CURRENT 1987-06-19 Dissolved 2016-03-31
MACLAY MURRAY & SPENS LLP BICKER LIMITED Company Secretary 2007-11-08 CURRENT 1996-06-24 Dissolved 2017-12-12
MACLAY MURRAY & SPENS LLP MAIRS THISTLE EXECUTIVE HIRE LIMITED Company Secretary 2007-11-08 CURRENT 2004-03-22 Dissolved 2018-06-06
MACLAY MURRAY & SPENS LLP AFRICA DIRECT LIMITED Company Secretary 2007-11-06 CURRENT 1996-06-12 Dissolved 2013-10-04
MACLAY MURRAY & SPENS LLP SEND-IT FULFILMENT SOLUTIONS LTD Company Secretary 2007-11-06 CURRENT 2000-05-05 Dissolved 2018-01-13
MACLAY MURRAY & SPENS LLP H & K JOINERY MANUFACTURING LIMITED Company Secretary 2007-11-06 CURRENT 2004-04-14 Liquidation
MACLAY MURRAY & SPENS LLP ENERGY WAVE OPERATIONS LIMITED Company Secretary 2007-11-04 CURRENT 2005-02-22 Dissolved 2014-08-29
MACLAY MURRAY & SPENS LLP ENERGY WAVE OIL & GAS LIMITED Company Secretary 2007-11-04 CURRENT 2005-01-26 Dissolved 2014-08-29
MACLAY MURRAY & SPENS LLP ROTAWAVE BIOCOAL LIMITED Company Secretary 2007-11-04 CURRENT 2006-06-06 Dissolved 2017-02-14
MACLAY MURRAY & SPENS LLP ENERGY ENVIRONMENTAL LIMITED Company Secretary 2007-11-04 CURRENT 2003-05-21 In Administration/Administrative Receiver
MACLAY MURRAY & SPENS LLP REL8 LIMITED Company Secretary 2007-06-06 CURRENT 2004-04-20 Dissolved 2017-02-28
MACLAY MURRAY & SPENS LLP SSDV HOLDINGS (UK) LIMITED Company Secretary 2004-08-04 CURRENT 2004-08-04 Liquidation
COLIN CHRISTOPHER KEENAN VINDEX SERVICES LIMITED Director 2013-03-11 CURRENT 1982-03-23 Active - Proposal to Strike off
COLIN CHRISTOPHER KEENAN VINDEX LIMITED Director 2013-03-11 CURRENT 1982-03-23 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
2024-01-26CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-02-06Current accounting period extended from 31/01/23 TO 30/06/23
2023-01-26CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-06-06Unaudited abridged accounts made up to 2022-01-31
2022-03-04SH0114/09/20 STATEMENT OF CAPITAL GBP 4
2022-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-26CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2022-01-13Director's details changed for Mr Patrick Paul Brennan on 2022-01-13
2022-01-13CH01Director's details changed for Mr Patrick Paul Brennan on 2022-01-13
2021-12-22Unaudited abridged accounts made up to 2021-01-31
2021-11-25CH01Director's details changed for Mr Patrick Paul Brennan on 2021-11-25
2021-05-28PSC04Change of details for Mr Donall Mccann as a person with significant control on 2021-05-28
2021-05-28CH01Director's details changed for Mr Patrick Paul Brennan on 2021-05-28
2021-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/21 FROM C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL
2021-05-24TM02Termination of appointment of Dentons Secretaries Limited on 2020-09-14
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES
2021-01-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK BRENNAN
2021-01-07PSC07CESSATION OF COLIN CHRISTOPHER KEENAN AS A PERSON OF SIGNIFICANT CONTROL
2020-09-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CHRISTOPHER KEENAN
2020-09-15AP01DIRECTOR APPOINTED MR PATRICK PAUL BRENNAN
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES
2019-10-01AP04Appointment of Dentons Secretaries Limited as company secretary on 2019-09-24
2019-10-01TM02Termination of appointment of Maclay Murray & Spens Llp on 2019-09-24
2019-09-30AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-06-09DISS40Compulsory strike-off action has been discontinued
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2018-05-12DISS16(SOAS)Compulsory strike-off action has been suspended
2018-04-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-31AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 3
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/16
2016-03-11AR0126/01/16 ANNUAL RETURN FULL LIST
2015-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/15
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 3
2015-05-19AR0126/01/15 ANNUAL RETURN FULL LIST
2015-05-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/14
2015-02-07DISS40Compulsory strike-off action has been discontinued
2015-02-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-09-30MISCSection 519
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 3
2014-03-11AR0126/01/14 ANNUAL RETURN FULL LIST
2013-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2013 FROM C/O SEMPLE FRASER LLP 123 ST. VINCENT STREET GLASGOW G2 5EA SCOTLAND
2013-07-10AR0126/01/13 ANNUAL RETURN FULL LIST
2013-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2013 FROM C/O C/O MACLAY MURRAY & SPENS LLP 1 GEORGE SQUARE GLASGOW G2 1AL SCOTLAND
2013-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 1 GEORGE SQUARE GLASGOW G2 1AL SCOTLAND
2013-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2013 FROM C/O C/O MACLAY MURRAY & SPENS LLP 1 GEORGE SQUARE GLASGOW G2 1AL SCOTLAND
2013-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2013 FROM C/O SEMPLE FRASER LLP 123 ST. VINCENT STREET GLASGOW G2 5EA UNITED KINGDOM
2013-07-09AP04CORPORATE SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP
2013-07-09TM02APPOINTMENT TERMINATED, SECRETARY SF SECRETARIES LIMITED
2013-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13
2013-01-29DISS40DISS40 (DISS40(SOAD))
2013-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2013-01-25GAZ1FIRST GAZETTE
2012-04-27AR0126/01/12 FULL LIST
2012-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-05-05AR0126/01/11 FULL LIST
2011-02-05DISS40DISS40 (DISS40(SOAD))
2011-02-04GAZ1FIRST GAZETTE
2011-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-02-24AR0126/01/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN CHRISTOPHER KEENAN / 19/11/2009
2010-02-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 19/11/2009
2009-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2009-01-28363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-01-28288cSECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 24/10/2008
2008-11-04287REGISTERED OFFICE CHANGED ON 04/11/2008 FROM SEMPLE FRASER LLP 130 ST. VINCENT STREET GLASGOW G2 5HF
2008-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2008-01-29363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-02-15363sRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-10-25410(Scot)PARTIC OF MORT/CHARGE *****
2006-07-11288bDIRECTOR RESIGNED
2006-07-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-07-10288aNEW DIRECTOR APPOINTED
2006-07-1088(2)RAD 07/07/06--------- £ SI 2@1=2 £ IC 1/3
2006-01-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SF 2058 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-25
Proposal to Strike Off2011-02-04
Fines / Sanctions
No fines or sanctions have been issued against SF 2058 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2006-10-25 Outstanding AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 SF 2058 LIMITED

Intangible Assets
Patents
We have not found any records of SF 2058 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SF 2058 LIMITED
Trademarks
We have not found any records of SF 2058 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SF 2058 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 (82990 - Other business support service activities n.e.c.) as SF 2058 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SF 2058 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySF 2058 LIMITEDEvent Date2013-01-25
 
Initiating party Event TypeProposal to Strike Off
Defending partySF 2058 LIMITEDEvent Date2011-02-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SF 2058 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 SF 2058 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.