Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIVERPOOL COMMERCIAL SALE-ROOM COMPANY LIMITED
Company Information for

LIVERPOOL COMMERCIAL SALE-ROOM COMPANY LIMITED

42 CROSBY ROAD NORTH, LIVERPOOL, MERSEYSIDE, L22 4QQ,
Company Registration Number
00011998
Private Limited Company
Active

Company Overview

About Liverpool Commercial Sale-room Company Ltd
LIVERPOOL COMMERCIAL SALE-ROOM COMPANY LIMITED was founded on 1878-01-26 and has its registered office in Liverpool. The organisation's status is listed as "Active". Liverpool Commercial Sale-room Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LIVERPOOL COMMERCIAL SALE-ROOM COMPANY LIMITED
 
Legal Registered Office
42 CROSBY ROAD NORTH
LIVERPOOL
MERSEYSIDE
L22 4QQ
Other companies in L1
 
Filing Information
Company Number 00011998
Company ID Number 00011998
Date formed 1878-01-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 10:47:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIVERPOOL COMMERCIAL SALE-ROOM COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EXCHEQUER DIRECTORS LIMITED   EXCHEQUER LTD   EXCHEQUER SECRETARIES LIMITED   HERIOT HUGHES 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 LIVERPOOL COMMERCIAL SALE-ROOM COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANNE EVELYN AVRIL CALVERT
Company Secretary 1995-09-04
ANNE EVELYN AVRIL CALVERT
Director 1991-08-07
BRIAN HENRY CALVERT
Director 1991-08-07
PHILIPPA MAY CALVERT
Director 2018-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIPPA CALVERT
Director 2017-08-01 2018-08-05
JEANETTE MARIE RUSSELL
Company Secretary 1991-08-07 1995-09-04
CHRISTOPHER THOMAS SCAMBLER
Director 1991-08-07 1994-06-24
SUSAN WEBSTER SCAMBLER
Director 1991-08-07 1994-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE EVELYN AVRIL CALVERT GLADSTONE MANAGEMENT SERVICES LIMITED Company Secretary 2002-07-31 CURRENT 1969-06-19 Dissolved 2016-07-13
ANNE EVELYN AVRIL CALVERT THE VILLAGE TRADING COMPANY (POULTON) LIMITED Company Secretary 2001-12-12 CURRENT 1988-03-21 Dissolved 2016-01-26
ANNE EVELYN AVRIL CALVERT MERSEY AND METROPOLITAN INVESTMENT COMPANY LIMITED Company Secretary 1995-09-04 CURRENT 1980-08-28 Active
ANNE EVELYN AVRIL CALVERT D-SIDE INVESTMENTS LIMITED Company Secretary 1991-05-01 CURRENT 1973-03-19 Dissolved 2013-11-05
ANNE EVELYN AVRIL CALVERT VILLAGE LEISURE PROPERTIES LIMITED Director 2009-09-28 CURRENT 2009-01-09 Active
ANNE EVELYN AVRIL CALVERT GLADSTONE MANAGEMENT SERVICES LIMITED Director 1991-10-24 CURRENT 1969-06-19 Dissolved 2016-07-13
ANNE EVELYN AVRIL CALVERT MERSEY AND METROPOLITAN INVESTMENT COMPANY LIMITED Director 1991-08-07 CURRENT 1980-08-28 Active
ANNE EVELYN AVRIL CALVERT D-SIDE INVESTMENTS LIMITED Director 1991-05-01 CURRENT 1973-03-19 Dissolved 2013-11-05
BRIAN HENRY CALVERT RIVER KENT PROPERTIES LIMITED Director 2011-05-31 CURRENT 2011-05-31 Active
BRIAN HENRY CALVERT SUSHITOO LIMITED Director 2010-09-06 CURRENT 2010-09-06 Dissolved 2015-02-10
BRIAN HENRY CALVERT VILLAGE LEISURE PROPERTIES LIMITED Director 2009-01-09 CURRENT 2009-01-09 Active
BRIAN HENRY CALVERT GLADSTONE MANAGEMENT SERVICES LIMITED Director 1991-10-24 CURRENT 1969-06-19 Dissolved 2016-07-13
BRIAN HENRY CALVERT GLADSTONE PROPERTIES LIMITED Director 1991-10-09 CURRENT 1979-01-10 Active
BRIAN HENRY CALVERT THE VILLAGE TRADING COMPANY (POULTON) LIMITED Director 1991-08-16 CURRENT 1988-03-21 Dissolved 2016-01-26
BRIAN HENRY CALVERT MERSEY AND METROPOLITAN INVESTMENT COMPANY LIMITED Director 1991-08-07 CURRENT 1980-08-28 Active
PHILIPPA MAY CALVERT VILLAGE LEISURE PROPERTIES LIMITED Director 2018-02-27 CURRENT 2009-01-09 Active
PHILIPPA MAY CALVERT RIVER KENT PROPERTIES LIMITED Director 2013-06-03 CURRENT 2011-05-31 Active
PHILIPPA MAY CALVERT SPEED MERCHANTS MEDIA LIMITED Director 2010-03-01 CURRENT 2010-03-01 Active - Proposal to Strike off
PHILIPPA MAY CALVERT SPEED MERCHANTS LIMITED Director 1997-11-03 CURRENT 1995-08-24 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
2023-07-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-13Change of details for Mrs Philippa May Allen as a person with significant control on 2022-08-30
2023-06-13CONFIRMATION STATEMENT MADE ON 13/06/23, WITH UPDATES
2023-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/23, WITH UPDATES
2023-06-13PSC04Change of details for Mrs Philippa May Allen as a person with significant control on 2022-08-30
2023-06-12Change of details for Mr Henry Justin Calvert as a person with significant control on 2022-08-30
2023-06-12PSC04Change of details for Mr Henry Justin Calvert as a person with significant control on 2022-08-30
2023-06-08Change of details for Mrs Philippa May Calvert as a person with significant control on 2023-06-08
2023-06-08PSC04Change of details for Mrs Philippa May Calvert as a person with significant control on 2023-06-08
2023-04-05CESSATION OF BRIAN HENRY CALVERT AS A PERSON OF SIGNIFICANT CONTROL
2023-04-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIPPA MAY CALVERT
2023-04-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY JUSTIN CALVERT
2023-04-05CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2023-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2023-04-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIPPA MAY CALVERT
2023-04-05PSC07CESSATION OF BRIAN HENRY CALVERT AS A PERSON OF SIGNIFICANT CONTROL
2022-09-08Director's details changed for Ms Philippa May Calvert on 2022-09-08
2022-09-08CH01Director's details changed for Ms Philippa May Calvert on 2022-09-08
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES
2022-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ANNE EVELYN AVRIL CALVERT
2022-08-15TM02Termination of appointment of Anne Evelyn Avril Calvert on 2022-07-01
2022-04-20AP01DIRECTOR APPOINTED MR HENRY JUSTIN CALVERT
2022-04-20TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HENRY CALVERT
2022-04-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2020-07-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-12CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANNE EVELYN AVRIL CALVERT on 2019-08-08
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES
2019-08-08CH01Director's details changed for Mr Brian Henry Calvert on 2019-08-08
2019-08-08PSC04Change of details for Mr Brian Henry Calvert as a person with significant control on 2019-08-07
2019-08-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANNE EVELYN AVRIL CALVERT on 2019-08-07
2019-08-07CH01Director's details changed for Mr Brian Henry Calvert on 2019-08-02
2019-08-05CH01Director's details changed for Mrs Anne Evelyn Avril Calvert on 2019-08-01
2019-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/19 FROM Heriot Hughes, 42 Crosby Road North Waterloo Liverpool L22 4QQ England
2019-08-02CH01Director's details changed for Mr Brian Henry Calvert on 2019-08-02
2019-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/19 FROM Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2018-09-04AP01DIRECTOR APPOINTED MISS PHILIPPA MAY CALVERT
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA CALVERT
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES
2017-10-03AP01DIRECTOR APPOINTED MISS PHILIPPA CALVERT
2017-10-03PSC09Withdrawal of a person with significant control statement on 2017-10-03
2017-09-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN CALVERT
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 44000
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-09-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-25AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 44000
2015-09-11AR0107/08/15 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 44000
2014-09-29AR0107/08/14 FULL LIST
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 44000
2013-10-03AR0107/08/13 FULL LIST
2013-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2013 FROM HANOVER BUILDINGS 11-13 HANOVER STREET LIVERPOOL MERSEYSIDE L1 3DN UNITED KINGDOM
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-12AR0107/08/12 FULL LIST
2012-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2012 FROM HANOVER BUILDINGS 11-13 HANOVER STREET LIVERPOOL L1 3DN UNITED KINGDOM
2012-08-08AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2012 FROM SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK LIVERPOOL MERSEYSIDE L3 4BJ UNITED KINGDOM
2011-09-23AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-18AR0107/08/11 FULL LIST
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HENRY CALVERT / 01/08/2011
2010-09-17AR0107/08/10 FULL LIST
2010-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2010 FROM SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK TOWER STREET LIVERPOOL MERSEYSIDE L3 4BJ
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HENRY CALVERT / 01/08/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE EVELYN AVRIL CALVERT / 01/07/2010
2010-09-17CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE EVELYN AVRIL CALVERT / 01/08/2010
2010-07-02AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-10363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-09-10287REGISTERED OFFICE CHANGED ON 10/09/2009 FROM SUITE 26 CENTURY BUILDING BRUNSWICK BUSINESS PARK LIVERPOOL L3 4BJ
2008-10-28363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-10-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-19ELRESS369(4) SHT NOTICE MEET 14/08/2008
2008-08-19ELRESS80A AUTH TO ALLOT SEC 14/08/2008
2008-08-14287REGISTERED OFFICE CHANGED ON 14/08/2008 FROM C/O WESTMORE BRENNAND SUITE 606 THE COTTON EXCHANGE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9LQ
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-23363sRETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-18363sRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-01-07395PARTICULARS OF MORTGAGE/CHARGE
2005-11-08363sRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-23363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2003-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-21363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2003-03-10287REGISTERED OFFICE CHANGED ON 10/03/03 FROM: 28 EXCHANGE STREET EAST LIVERPOOL MERSEYSIDE L2 3XZ
2002-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-04363sRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2001-09-14363sRETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2001-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-23363(288)SECRETARY RESIGNED
2000-08-23363sRETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS
2000-03-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-26287REGISTERED OFFICE CHANGED ON 26/08/99 FROM: STATE HOUSE, 22 DALE STREET, LIVERPOOL. L2 4UR
1999-08-23363sRETURN MADE UP TO 07/08/99; NO CHANGE OF MEMBERS
1998-09-16363sRETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS
1998-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-09-25363sRETURN MADE UP TO 07/08/97; NO CHANGE OF MEMBERS
1996-08-27363sRETURN MADE UP TO 07/08/96; NO CHANGE OF MEMBERS
1996-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-09-19363sRETURN MADE UP TO 07/08/95; FULL LIST OF MEMBERS
1995-09-14288NEW SECRETARY APPOINTED
1995-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-09-29363sRETURN MADE UP TO 07/08/94; FULL LIST OF MEMBERS
1994-09-13395PARTICULARS OF MORTGAGE/CHARGE
1994-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-06-30288DIRECTOR RESIGNED
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 LIVERPOOL COMMERCIAL SALE-ROOM COMPANY 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 LIVERPOOL COMMERCIAL SALE-ROOM COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-01-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-09-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-09-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-02-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-05-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1989-10-24 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1983-04-15 Satisfied LOMBARD & ULSTER BANKING LIMITED
DEBENTURE 1982-02-19 Satisfied LOMBARD & ULSTER LIMITED
Creditors
Creditors Due After One Year 2012-01-01 £ 95,000
Creditors Due Within One Year 2012-01-01 £ 67,418

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
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 LIVERPOOL COMMERCIAL SALE-ROOM COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 44,000
Cash Bank In Hand 2012-01-01 £ 74,771
Current Assets 2012-01-01 £ 251,934
Debtors 2012-01-01 £ 177,163
Fixed Assets 2012-01-01 £ 1,107,599
Shareholder Funds 2012-01-01 £ 1,197,115
Tangible Fixed Assets 2012-01-01 £ 1,095,777

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LIVERPOOL COMMERCIAL SALE-ROOM COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIVERPOOL COMMERCIAL SALE-ROOM COMPANY LIMITED
Trademarks
We have not found any records of LIVERPOOL COMMERCIAL SALE-ROOM COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIVERPOOL COMMERCIAL SALE-ROOM COMPANY 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 LIVERPOOL COMMERCIAL SALE-ROOM COMPANY 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
Outgoings
Business Rates/Property Tax
No properties were found where LIVERPOOL COMMERCIAL SALE-ROOM COMPANY 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 LIVERPOOL COMMERCIAL SALE-ROOM COMPANY 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 LIVERPOOL COMMERCIAL SALE-ROOM COMPANY 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.