Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KRUSTO DEVELOPMENTS LIMITED
Company Information for

KRUSTO DEVELOPMENTS LIMITED

Fourth Floor Park Gate, 161-163 Preston Road, Brighton, BN1 6AF,
Company Registration Number
00599765
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Krusto Developments Ltd
KRUSTO DEVELOPMENTS LIMITED was founded on 1958-03-03 and has its registered office in Brighton. The organisation's status is listed as "Active - Proposal to Strike off". Krusto Developments Limited 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
KRUSTO DEVELOPMENTS LIMITED
 
Legal Registered Office
Fourth Floor Park Gate
161-163 Preston Road
Brighton
BN1 6AF
Other companies in BN1
 
Filing Information
Company Number 00599765
Company ID Number 00599765
Date formed 1958-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB704344463  
Last Datalog update: 2023-06-07 09:09:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KRUSTO DEVELOPMENTS 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 KRUSTO DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN DOUGLAS WARNER
Company Secretary 1990-12-31
NATHANIEL TOD TROTMAN
Director 1990-12-31
JOHN DOUGLAS WARNER
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN TERENCE VICKERS PANNELL
Director 1994-09-14 2005-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DOUGLAS WARNER FORTGATE INVESTMENTS LIMITED Company Secretary 2002-11-18 CURRENT 2002-11-01 Active
JOHN DOUGLAS WARNER MICHAEL LEWIS ENTERPRISES LIMITED Company Secretary 2002-06-06 CURRENT 2002-06-06 Dissolved 2013-09-10
JOHN DOUGLAS WARNER THE FROBISHER DEVELOPMENT COMPANY LIMITED Company Secretary 1996-05-31 CURRENT 1955-06-24 Active
NATHANIEL TOD TROTMAN LYMECROWN LIMITED Director 2015-12-23 CURRENT 2009-02-24 Active - Proposal to Strike off
NATHANIEL TOD TROTMAN CORDOBA PROPERTIES LIMITED Director 2015-12-23 CURRENT 1972-08-31 Active - Proposal to Strike off
NATHANIEL TOD TROTMAN GOALWARE LIMITED Director 2015-12-23 CURRENT 1988-11-25 Active - Proposal to Strike off
NATHANIEL TOD TROTMAN FINEBASS LIMITED Director 2015-12-23 CURRENT 2001-04-19 Active - Proposal to Strike off
NATHANIEL TOD TROTMAN FORTGATE INVESTMENTS LIMITED Director 2002-11-18 CURRENT 2002-11-01 Active
NATHANIEL TOD TROTMAN THE FROBISHER DEVELOPMENT COMPANY LIMITED Director 1996-06-17 CURRENT 1955-06-24 Active
NATHANIEL TOD TROTMAN NETWAY LIMITED Director 1994-10-24 CURRENT 1984-11-09 Active
NATHANIEL TOD TROTMAN CROWBOROUGH INVESTMENT TRUST LIMITED Director 1990-12-31 CURRENT 1938-03-31 Active - Proposal to Strike off
NATHANIEL TOD TROTMAN DOWNSIDE DEVELOPMENTS (BRIGHTON) LIMITED Director 1990-12-31 CURRENT 1979-01-03 Active
NATHANIEL TOD TROTMAN DOWNSIDE INVESTMENTS (BRIGHTON) LIMITED Director 1990-12-31 CURRENT 1980-01-23 Active
JOHN DOUGLAS WARNER TDH&Y LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active
JOHN DOUGLAS WARNER MEDICALS DIRECT SCREENINGS SERVICES LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active
JOHN DOUGLAS WARNER MDG 2023 DORMANT 3 LIMITED Director 2018-01-31 CURRENT 2010-03-12 Active
JOHN DOUGLAS WARNER MEDICALS DIRECT ASSETS LIMITED Director 2018-01-31 CURRENT 2010-07-02 Active - Proposal to Strike off
JOHN DOUGLAS WARNER NURSE DIRECT LIMITED Director 2018-01-31 CURRENT 2000-01-28 Dissolved 2018-06-19
JOHN DOUGLAS WARNER UNDERWRITING DIRECT LIMITED Director 2018-01-31 CURRENT 2000-04-07 Dissolved 2018-06-19
JOHN DOUGLAS WARNER MEDICALS DIRECT CLINICS LIMITED Director 2018-01-31 CURRENT 2000-11-28 Dissolved 2018-06-19
JOHN DOUGLAS WARNER MEDICALS DIRECT MEDICO-LEGAL LIMITED Director 2018-01-31 CURRENT 2001-04-06 Dissolved 2018-06-19
JOHN DOUGLAS WARNER BEHAVIOURAL HEALTH LIMITED Director 2018-01-31 CURRENT 2001-05-23 Dissolved 2018-06-19
JOHN DOUGLAS WARNER CHAYA LTD Director 2018-01-31 CURRENT 2006-04-11 Dissolved 2018-06-19
JOHN DOUGLAS WARNER MEDICALS DIRECT SCREENINGS LIMITED Director 2018-01-31 CURRENT 1992-04-13 Active
JOHN DOUGLAS WARNER MDG 2023 DORMANT 1 LIMITED Director 2018-01-31 CURRENT 2007-07-10 Active
JOHN DOUGLAS WARNER MDG 2023 DORMANT 2 LIMITED Director 2018-01-31 CURRENT 1995-08-31 Active
JOHN DOUGLAS WARNER WARP MEDICAL REPORTING LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active - Proposal to Strike off
JOHN DOUGLAS WARNER WARP TECHNOLOGIES LIMITED Director 2017-06-19 CURRENT 2004-10-12 Active
JOHN DOUGLAS WARNER KURO HEALTH SERVICES LIMITED Director 2017-06-19 CURRENT 2016-08-22 Active
JOHN DOUGLAS WARNER SESMR LIMITED Director 2016-11-04 CURRENT 2016-02-03 Active - Proposal to Strike off
JOHN DOUGLAS WARNER SOUTH EAST SPECIALIST MEDICAL REPORTS LIMITED Director 2016-10-20 CURRENT 2013-10-10 Active
JOHN DOUGLAS WARNER KURO HEALTH LIMITED Director 2016-09-20 CURRENT 2016-01-08 Active
JOHN DOUGLAS WARNER C C A & M LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active - Proposal to Strike off
JOHN DOUGLAS WARNER LYMECROWN LIMITED Director 2015-12-23 CURRENT 2009-02-24 Active - Proposal to Strike off
JOHN DOUGLAS WARNER CORDOBA PROPERTIES LIMITED Director 2015-12-23 CURRENT 1972-08-31 Active - Proposal to Strike off
JOHN DOUGLAS WARNER GOALWARE LIMITED Director 2015-12-23 CURRENT 1988-11-25 Active - Proposal to Strike off
JOHN DOUGLAS WARNER THEMED PROPERTIES LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active
JOHN DOUGLAS WARNER LEXICAL PROPERTIES LIMITED Director 2013-09-17 CURRENT 2013-07-26 Active
JOHN DOUGLAS WARNER ORPHANS INTERNATIONAL Director 2012-03-20 CURRENT 2012-03-20 Active
JOHN DOUGLAS WARNER GLADEPOINT LIMITED Director 2010-06-10 CURRENT 1964-04-23 Dissolved 2015-02-24
JOHN DOUGLAS WARNER TORQUIL PROPERTIES LIMITED Director 2010-06-10 CURRENT 1960-07-19 Dissolved 2015-02-24
JOHN DOUGLAS WARNER I. ROSS LIMITED Director 2010-06-10 CURRENT 1962-10-08 Dissolved 2015-02-24
JOHN DOUGLAS WARNER I.ROSS(ESTATES)LIMITED Director 2010-06-10 CURRENT 1962-08-23 Dissolved 2015-02-24
JOHN DOUGLAS WARNER I. ROSS (INVESTMENTS) LIMITED Director 2010-05-28 CURRENT 1964-11-04 Active
JOHN DOUGLAS WARNER EUROVIEW PROPERTIES LIMITED Director 2009-08-06 CURRENT 2009-07-06 Active
JOHN DOUGLAS WARNER FORTGATE INVESTMENTS LIMITED Director 2002-11-18 CURRENT 2002-11-01 Active
JOHN DOUGLAS WARNER TREXCRESS LIMITED Director 2001-09-06 CURRENT 2001-04-23 Active
JOHN DOUGLAS WARNER FRIEND-JAMES LIMITED Director 1997-03-17 CURRENT 1997-03-17 Active
JOHN DOUGLAS WARNER THE FROBISHER DEVELOPMENT COMPANY LIMITED Director 1996-05-31 CURRENT 1955-06-24 Active
JOHN DOUGLAS WARNER NETWAY LIMITED Director 1994-10-24 CURRENT 1984-11-09 Active
JOHN DOUGLAS WARNER CRUISEAQUA LIMITED Director 1994-02-28 CURRENT 1994-02-16 Active
JOHN DOUGLAS WARNER CROWBOROUGH INVESTMENT TRUST LIMITED Director 1990-12-31 CURRENT 1938-03-31 Active - Proposal to Strike off
JOHN DOUGLAS WARNER DOWNSIDE DEVELOPMENTS (BRIGHTON) LIMITED Director 1990-12-31 CURRENT 1979-01-03 Active
JOHN DOUGLAS WARNER DOWNSIDE INVESTMENTS (BRIGHTON) LIMITED Director 1990-12-31 CURRENT 1980-01-23 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
2023-06-13SECOND GAZETTE not voluntary dissolution
2023-06-13GAZ2(A)SECOND GAZETTE not voluntary dissolution
2023-03-28FIRST GAZETTE notice for voluntary strike-off
2023-03-28FIRST GAZETTE notice for voluntary strike-off
2023-03-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2023-03-17Application to strike the company off the register
2023-03-17DS01Application to strike the company off the register
2022-12-15APPOINTMENT TERMINATED, DIRECTOR NATHANIEL TOD TROTMAN
2022-12-15CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-15TM01APPOINTMENT TERMINATED, DIRECTOR NATHANIEL TOD TROTMAN
2022-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-15CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2018-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 3
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 3
2016-01-05AR0131/12/15 FULL LIST
2015-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 3
2015-01-09AR0131/12/14 FULL LIST
2014-07-28AA31/12/13 TOTAL EXEMPTION FULL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 3
2014-01-03AR0131/12/13 FULL LIST
2013-10-03AA31/12/12 TOTAL EXEMPTION FULL
2013-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 169 PRESTON ROAD BRIGHTON EAST SUSSEX BN1 6AG
2013-01-07AR0131/12/12 FULL LIST
2012-10-03AA31/12/11 TOTAL EXEMPTION FULL
2012-01-10AR0131/12/11 FULL LIST
2011-10-03AA31/12/10 TOTAL EXEMPTION FULL
2011-01-06AR0131/12/10 FULL LIST
2010-09-14AA31/12/09 TOTAL EXEMPTION FULL
2010-01-18AR0131/12/09 FULL LIST
2010-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN DOUGLAS WARNER / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS WARNER / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NATHANIEL TOD TROTMAN / 31/12/2009
2009-10-07AA31/12/08 TOTAL EXEMPTION FULL
2009-01-07363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-06-18AA31/12/07 TOTAL EXEMPTION FULL
2008-03-19363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-05363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-03363(288)DIRECTOR RESIGNED
2006-04-03363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-23363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-01-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-12-30363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-02-26395PARTICULARS OF MORTGAGE/CHARGE
2003-01-26363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-14363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-06395PARTICULARS OF MORTGAGE/CHARGE
2000-12-28363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-20AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-10363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-07395PARTICULARS OF MORTGAGE/CHARGE
1999-12-07395PARTICULARS OF MORTGAGE/CHARGE
1999-11-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-13AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-05395PARTICULARS OF MORTGAGE/CHARGE
1999-01-07363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-05395PARTICULARS OF MORTGAGE/CHARGE
1998-05-28395PARTICULARS OF MORTGAGE/CHARGE
1997-12-23363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-10-12AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-02-21395PARTICULARS OF MORTGAGE/CHARGE
1997-01-07363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-09-23395PARTICULARS OF MORTGAGE/CHARGE
1996-09-15AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-31AAFULL ACCOUNTS MADE UP TO 31/12/94
1996-01-08363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-12-14AUDAUDITOR'S RESIGNATION
1995-02-20363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-09-29288NEW DIRECTOR APPOINTED
1994-08-03395PARTICULARS OF MORTGAGE/CHARGE
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 KRUSTO DEVELOPMENTS 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 KRUSTO DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-02-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-06-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-11-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-11-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-08-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-05-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-05-28 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1997-02-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-09-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-08-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1994-06-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-04-19 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 1994-04-12 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1991-01-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-10-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-09-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE REGISTERED PURSUANT TO AN ORDER OF COURT 1979-06-21 Outstanding E D MYERS
CHARGE BY WAY OF LEGAL MORTGAGE 1979-03-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1963-01-22 Outstanding BRIGHTON HOVE AND PRESTON B.S.
SECOND LEGAL CHARGE 1962-11-16 Outstanding ANSTON BUILDING COMPANY LTD
LEGAL CHARGE 1959-01-30 Outstanding MISS SHEILA S.J THOMPSON
Intangible Assets
Patents
We have not found any records of KRUSTO DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KRUSTO DEVELOPMENTS LIMITED
Trademarks
We have not found any records of KRUSTO DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KRUSTO DEVELOPMENTS 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 KRUSTO DEVELOPMENTS 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 KRUSTO DEVELOPMENTS 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 KRUSTO DEVELOPMENTS 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 KRUSTO DEVELOPMENTS 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.