Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R.K.INTERNATIONAL MACHINE TOOLS LIMITED
Company Information for

R.K.INTERNATIONAL MACHINE TOOLS LIMITED

UNIT 7 EUROPA TRADING ESTATE, FRASER ROAD, ERITH, KENT, DA8 1PW,
Company Registration Number
00571795
Private Limited Company
Active

Company Overview

About R.k.international Machine Tools Ltd
R.K.INTERNATIONAL MACHINE TOOLS LIMITED was founded on 1956-09-21 and has its registered office in Erith. The organisation's status is listed as "Active". R.k.international Machine Tools 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
R.K.INTERNATIONAL MACHINE TOOLS LIMITED
 
Legal Registered Office
UNIT 7 EUROPA TRADING ESTATE
FRASER ROAD
ERITH
KENT
DA8 1PW
Other companies in DA8
 
Filing Information
Company Number 00571795
Company ID Number 00571795
Date formed 1956-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 04:16:59
Primary Source:Companies House
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 R.K.INTERNATIONAL MACHINE TOOLS LIMITED

Current Directors
Officer Role Date Appointed
COMPANY OFFICER LIMITED
Company Secretary 2011-12-31
RICHARD ALDRICH
Director 1991-01-18
SIMON ROOD
Director 2017-03-01
JOHN SCHWARZ
Director 1995-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES WILLIAM LARKMAN
Company Secretary 1991-01-18 2011-12-31
JAMES WILLIAM LARKMAN
Director 1991-01-18 2011-12-31
MICHAEL RAYMOND SCHWARZ
Director 1991-01-18 2001-03-31
PATRICK CHARLES MCNALLY
Director 1995-07-24 1998-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COMPANY OFFICER LIMITED JUDITH LUNNON EDUCATION CONSULTANCY LIMITED Company Secretary 2018-03-02 CURRENT 2018-01-03 Active
COMPANY OFFICER LIMITED MOVING ON PROPERTY RENTAL LTD Company Secretary 2015-10-01 CURRENT 2013-07-15 Active - Proposal to Strike off
COMPANY OFFICER LIMITED LERF LTD Company Secretary 2015-10-01 CURRENT 2010-06-01 Active
COMPANY OFFICER LIMITED MOVING ON CARE MANAGEMENT LIMITED Company Secretary 2015-10-01 CURRENT 1999-10-27 Active
COMPANY OFFICER LIMITED THE REVIVALIST COMPANY LIMITED Company Secretary 2014-12-31 CURRENT 2002-03-13 Active
COMPANY OFFICER LIMITED CHILLER EXPERTS LIMITED Company Secretary 2014-05-15 CURRENT 2010-09-24 Active
COMPANY OFFICER LIMITED HAWKINSPORT LIMITED Company Secretary 2014-02-14 CURRENT 2007-02-14 Active
COMPANY OFFICER LIMITED S. L. HARDWOODS LIMITED Company Secretary 2012-02-16 CURRENT 2012-02-16 Active
COMPANY OFFICER LIMITED ELDA DEVELOPMENTS LIMITED Company Secretary 2011-11-15 CURRENT 1997-11-14 Active
COMPANY OFFICER LIMITED OLIVER DRAKE PLUMBING & HEATING LIMITED Company Secretary 2011-06-29 CURRENT 2011-04-04 Active
COMPANY OFFICER LIMITED BRITECH CONSULTANTS LIMITED Company Secretary 2011-04-10 CURRENT 2000-04-11 Active
COMPANY OFFICER LIMITED BRITECH INVESTMENTS LIMITED Company Secretary 2011-04-10 CURRENT 2000-04-28 Active
COMPANY OFFICER LIMITED SPOT THE HOG LIMITED Company Secretary 2011-03-18 CURRENT 2011-03-18 Active
COMPANY OFFICER LIMITED OLIVE DOGS LIMITED Company Secretary 2011-03-07 CURRENT 2011-03-07 Dissolved 2017-05-02
COMPANY OFFICER LIMITED FAMOUS FISHING LTD Company Secretary 2011-02-18 CURRENT 2004-03-02 Active
COMPANY OFFICER LIMITED UNITED SKIPS LIMITED Company Secretary 2011-01-10 CURRENT 2011-01-10 Active - Proposal to Strike off
COMPANY OFFICER LIMITED LITTLE RIVER MANAGEMENT LIMITED Company Secretary 2010-12-22 CURRENT 2010-12-22 Active
COMPANY OFFICER LIMITED RAE DAVIS RACING LIMITED Company Secretary 2010-09-29 CURRENT 2003-12-16 Active
COMPANY OFFICER LIMITED COOMBS RACING LIMITED Company Secretary 2010-08-18 CURRENT 2007-08-29 Active
COMPANY OFFICER LIMITED WE LOVE PLANTS LIMITED Company Secretary 2010-08-12 CURRENT 2010-08-12 Active
COMPANY OFFICER LIMITED COOMBS MOTORS LIMITED Company Secretary 2010-07-20 CURRENT 2010-07-20 Active
COMPANY OFFICER LIMITED CLASSIC RACING DRIVERS CLUB LIMITED Company Secretary 2010-07-20 CURRENT 2010-07-20 Active
COMPANY OFFICER LIMITED FIT FOLLIE LIMITED Company Secretary 2010-06-17 CURRENT 2010-06-17 Active - Proposal to Strike off
COMPANY OFFICER LIMITED JTP MANAGEMENT LIMITED Company Secretary 2010-06-09 CURRENT 2010-06-09 Liquidation
COMPANY OFFICER LIMITED DAMP PROOFING LONDON SOUTH LIMITED Company Secretary 2010-05-25 CURRENT 2010-05-25 Active
COMPANY OFFICER LIMITED WILLIAMS AND PRITCHARD LIMITED Company Secretary 2010-02-12 CURRENT 2010-02-12 Active - Proposal to Strike off
COMPANY OFFICER LIMITED BARRIE BASS AND SONS LIMITED Company Secretary 2008-01-18 CURRENT 2008-01-18 Active - Proposal to Strike off
COMPANY OFFICER LIMITED KENDAL ESTATES LIMITED Company Secretary 2007-10-16 CURRENT 2007-03-07 Active - Proposal to Strike off
COMPANY OFFICER LIMITED SURREY GREEN WASTE LIMITED Company Secretary 2007-10-09 CURRENT 2007-10-09 Active
COMPANY OFFICER LIMITED SURREY SOILS LIMITED Company Secretary 2007-10-08 CURRENT 2007-10-08 Active
COMPANY OFFICER LIMITED AUTUMN SCOTT DEVELOPMENTS LIMITED Company Secretary 2007-05-16 CURRENT 2007-05-16 Active
COMPANY OFFICER LIMITED MATRIX DOMESTIC ENERGY ASSESSORS LIMITED Company Secretary 2007-02-01 CURRENT 2007-02-01 Liquidation
COMPANY OFFICER LIMITED HOUSEMARTINS (SURBITON) LIMITED Company Secretary 2006-09-18 CURRENT 2006-09-18 Live but Receiver Manager on at least one charge
COMPANY OFFICER LIMITED COMPLETE WORKPLACE SOLUTIONS LIMITED Company Secretary 2006-05-09 CURRENT 2006-05-09 Active
COMPANY OFFICER LIMITED EVENT SPECTRUM LIMITED Company Secretary 2005-08-24 CURRENT 2005-08-24 Active
COMPANY OFFICER LIMITED HISTORIC RACING DRIVERS CLUB LIMITED Company Secretary 2005-08-01 CURRENT 2005-08-01 Active
COMPANY OFFICER LIMITED FOXLEY MOTORS LIMITED Company Secretary 2005-07-18 CURRENT 1956-02-25 Active
COMPANY OFFICER LIMITED CRDC LIMITED Company Secretary 2004-10-22 CURRENT 2004-10-22 Active
COMPANY OFFICER LIMITED ASHLEY LAMINATES LIMITED Company Secretary 2004-08-20 CURRENT 2004-08-20 Active - Proposal to Strike off
COMPANY OFFICER LIMITED CAMCAIT LIMITED Company Secretary 2004-08-13 CURRENT 2004-08-13 Dissolved 2013-10-15
COMPANY OFFICER LIMITED MIDNIGHT TONIC PRODUCTIONS LIMITED Company Secretary 2004-03-04 CURRENT 2004-03-04 Dissolved 2015-01-20
COMPANY OFFICER LIMITED P & A CARPENTERS LIMITED Company Secretary 2003-11-06 CURRENT 2003-11-06 Dissolved 2014-07-22
COMPANY OFFICER LIMITED GDL CONSTRUCTION LIMITED Company Secretary 2003-10-21 CURRENT 2002-04-11 Dissolved 2014-07-01
COMPANY OFFICER LIMITED BLENDS CATERING LIMITED Company Secretary 2003-09-01 CURRENT 2003-09-01 Liquidation
COMPANY OFFICER LIMITED BRUCE ALMIGHTY LIMITED Company Secretary 2003-07-24 CURRENT 2000-05-12 Active
COMPANY OFFICER LIMITED EVERSHED BROTHERS LIMITED Company Secretary 2003-07-08 CURRENT 2003-07-08 Active
COMPANY OFFICER LIMITED HOUSEMARTINS (PROPERTY) LIMITED Company Secretary 2003-03-14 CURRENT 2003-03-14 Active
COMPANY OFFICER LIMITED THE FINISHING TOUCH (REIGATE) LIMITED Company Secretary 2003-02-05 CURRENT 2003-02-05 Dissolved 2013-11-07
COMPANY OFFICER LIMITED ST.C (TRAVEL GOODS) LIMITED Company Secretary 2002-05-10 CURRENT 2002-05-10 Active
COMPANY OFFICER LIMITED HOWARDS ELECTRICAL (UK) LIMITED Company Secretary 2002-03-26 CURRENT 2002-03-26 Dissolved 2016-02-16
COMPANY OFFICER LIMITED MATRIX MAINTENANCE LIMITED Company Secretary 2001-12-27 CURRENT 2000-03-14 Dissolved 2015-02-25

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
2024-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005717950008
2024-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005717950008
2024-02-09CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES
2024-02-09CS01CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES
2023-03-16REGISTRATION OF A CHARGE / CHARGE CODE 005717950008
2023-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 005717950008
2023-03-0930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-09AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-26CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2023-01-26CS01CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2022-10-06DIRECTOR APPOINTED MR ANDREW WOODTHORPE
2022-10-06AP01DIRECTOR APPOINTED MR ANDREW WOODTHORPE
2022-05-10AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES
2021-06-23AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES
2020-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005717950007
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALDRICH
2020-03-04AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES
2019-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 005717950007
2019-04-01AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES
2019-01-28CH01Director's details changed for Richard Aldrich on 2016-01-01
2018-04-05AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-26LATEST SOC26/01/18 STATEMENT OF CAPITAL;GBP 15651
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES
2017-03-17RP04AP01Second filing of director appointment of Simon Rood
2017-03-17ANNOTATIONClarification
2017-03-02AP01DIRECTOR APPOINTED MR SIMON ROOD
2017-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005717950006
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 15651
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2017-01-17AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 005717950006
2016-03-01AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 15651
2016-02-16AR0122/01/16 ANNUAL RETURN FULL LIST
2015-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 15651
2015-01-23AR0122/01/15 ANNUAL RETURN FULL LIST
2014-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005717950005
2014-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 005717950005
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 15651
2014-01-22AR0122/01/14 ANNUAL RETURN FULL LIST
2014-01-22CH01Director's details changed for John Schwarz on 2014-01-01
2013-04-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2013-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-01-30AR0122/01/13 ANNUAL RETURN FULL LIST
2012-12-22MG01Particulars of a mortgage or charge / charge no: 4
2012-03-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-02-02AR0122/01/12 FULL LIST
2012-01-03AP04CORPORATE SECRETARY APPOINTED COMPANY OFFICER LIMITED
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LARKMAN
2012-01-03TM02APPOINTMENT TERMINATED, SECRETARY JAMES LARKMAN
2011-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-02-07AR0122/01/11 FULL LIST
2010-09-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-09-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-01-29AR0122/01/10 FULL LIST
2010-01-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM LARKMAN / 01/10/2009
2010-01-25AD02SAIL ADDRESS CREATED
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SCHWARZ / 01/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALDRICH / 01/10/2009
2009-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-01-29363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-01-23363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-02-16363sRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-02-03363sRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-01-28363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-04-23288cDIRECTOR'S PARTICULARS CHANGED
2004-02-18363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2004-02-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2003-04-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-01123£ NC 25000/25010 28/02/03
2003-04-01RES04NC INC ALREADY ADJUSTED 28/02/03
2003-04-01RES13CONVERSION AND DIVISION 28/02/03
2003-04-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-04-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-03-19ELRESS80A AUTH TO ALLOT SEC 28/02/03
2003-03-1988(2)RAD 28/02/03--------- £ SI 1@1=1 £ IC 15650/15651
2003-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-30363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2003-01-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2002-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-15363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2002-02-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2001-04-04288bDIRECTOR RESIGNED
2001-03-01AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-29363sRETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS
2000-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-23363sRETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS
1999-04-23AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-03-25363sRETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS
1998-10-01288bDIRECTOR RESIGNED
1998-08-03AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-02-19363sRETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS
1997-05-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-03-18363aRETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft




Licences & Regulatory approval
We could not find any licences issued to R.K.INTERNATIONAL MACHINE TOOLS 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 R.K.INTERNATIONAL MACHINE TOOLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-13 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2012-12-18 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1991-11-27 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1989-04-14 Satisfied MIDLAND BANK PLC
CHARGE 1983-09-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
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 R.K.INTERNATIONAL MACHINE TOOLS LIMITED

Intangible Assets
Patents
We have not found any records of R.K.INTERNATIONAL MACHINE TOOLS LIMITED registering or being granted any patents
Domain Names

R.K.INTERNATIONAL MACHINE TOOLS LIMITED owns 4 domain names.

readycrestnetworks.co.uk   rkinternational.co.uk   rk-int.co.uk   protecnology.co.uk  

Trademarks
We have not found any records of R.K.INTERNATIONAL MACHINE TOOLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.K.INTERNATIONAL MACHINE TOOLS 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 (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as R.K.INTERNATIONAL MACHINE TOOLS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where R.K.INTERNATIONAL MACHINE TOOLS 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 R.K.INTERNATIONAL MACHINE TOOLS 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 R.K.INTERNATIONAL MACHINE TOOLS 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.