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

VARTA LIMITED

REGENT MILL FIR STREET, FAILSWORTH, MANCHESTER, M35 0HS,
Company Registration Number
00627637
Private Limited Company
Active

Company Overview

About Varta Ltd
VARTA LIMITED was founded on 1959-05-07 and has its registered office in Manchester. The organisation's status is listed as "Active". Varta 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
VARTA LIMITED
 
Legal Registered Office
REGENT MILL FIR STREET
FAILSWORTH
MANCHESTER
M35 0HS
Other companies in M35
 
Telephone0146073366
 
Filing Information
Company Number 00627637
Company ID Number 00627637
Date formed 1959-05-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-05 06:00:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VARTA 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.
Companies with same name VARTA LIMITED
The following companies were found which have the same name as VARTA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VARTA ACADEMY OF MUSICAL ARTS LLC 119-40 METROPOLITAN AVENUE SUITE L3 KEW GARDENS NY 11415 Active Company formed on the 2009-08-27
VARTA AGRO INDUSTRIES LIMITED R NO.18 VEENA BEENA SHOPPINGCENTRE GURU NANAK ROAD BANDRA WEST MUMBAI Maharashtra 400051 DORMANT Company formed on the 1994-12-05
VARTA BATTERIES LTD. 4 LANSING SQUARE STE 237 WILLOWDALE Ontario M2J1T1 Inactive - Amalgamated Company formed on the 1969-09-26
VARTA BATTERIES CANADA LTD. COMMERCE COURT WEST SUITE 2500 TORONTO Ontario M5L1A9 Dissolved Company formed on the 1990-01-17
VARTA BATTERIES INC California Unknown
VARTA CHIT FUND PRIVATE LIMITED 331 HARIBHAU CHA MALA DAREWADI AHMEDNAGAR Maharashtra 414002 ACTIVE Company formed on the 2015-03-19
VARTA CONSTRUCTION Singapore Dissolved Company formed on the 2008-09-10
VARTA CONSUMER BATTERIES INC Delaware Unknown
VARTA CONSUMER BATTERIES UK LIMITED SUITE 102 EARL BUSINESS CENTRE DOWRY STREET OLDHAM OL8 2PF Active Company formed on the 2019-02-20
VARTA CONTRACTING LTD. Ontario Unknown
VARTA CREATIVE STUDIO LIMITED 7-9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA Active Company formed on the 2020-01-27
VARTA DELTA PTY. LTD. Active Company formed on the 1990-07-06
VARTA DRAFTING & ENGINEERING PTY LTD NSW 2148 Active Company formed on the 1981-12-09
VARTA ELECTRONICS PRIVATE LIMITED 4-45 OKHLA IND AREA PHASE-IINEW DELHI Delhi STRIKE OFF Company formed on the 1989-09-19
VARTA ELECTRIC CO. LTD. Ontario Unknown
Varta Electronic (Hong Kong) International Co., Limited Active Company formed on the 2012-11-27
VARTA FIRE PROTECTION LTD 82 SEAFORTH GARDENS SEAFORTH GARDENS EPSOM SURREY KT19 0NP Active - Proposal to Strike off Company formed on the 2018-07-23
VARTA FITNESS AND NUTRITION, LLC 7160 27TH AVE SW SEATTLE WA 981061755 Dissolved Company formed on the 2011-10-14
VARTA HEALEY PTY LTD QLD 4128 Active Company formed on the 1980-03-13
VARTA HOLDINGS INC. 3615 DOUGLAS RIDGE BLVD. S.E. CALGARY ALBERTA T2Z 3B1 Active Company formed on the 2006-04-03

Company Officers of VARTA LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN GORDON GOODMAN
Company Secretary 2016-11-30
CHRISTOPHER BERRY
Director 2011-05-25
BENJAMIN GORDON GOODMAN
Director 2017-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW STREETS
Company Secretary 2011-05-25 2016-11-30
ANDREW DAVID STREETS
Director 2011-05-25 2016-11-30
ANJA KRUEGER
Director 2006-04-29 2012-08-16
ANDREAS ROUVE
Director 2006-04-29 2012-08-16
GAYNOR LOUISE ROWE
Company Secretary 2006-02-17 2011-05-25
SALLY SIDANI
Director 2008-10-10 2011-05-25
MATTHIAS SCHILLER
Director 2004-01-09 2009-10-01
REMY EDOUARD ELIE BUREL
Director 2000-01-01 2008-12-08
DECLAN MULLANE
Director 2007-09-03 2008-10-10
CHRISTOF MATHIAS QUEISSER
Director 2006-04-19 2007-09-04
KENT HUSSEY
Director 2003-06-06 2006-07-21
JAMES LUCKE
Director 2003-06-06 2006-07-21
KAY DOWNS
Director 2004-02-26 2006-04-28
ARTHUR PHILLIPS
Company Secretary 2004-05-04 2006-02-17
BLACKBROOK SECRETARIAL SERVICES LIMITED
Company Secretary 2003-05-13 2004-05-04
PAUL RONALD HUNT
Director 2003-06-02 2004-01-09
JOHN LEONARD DICKINSON
Director 1991-05-04 2003-05-31
RICHARD ANTHONY SLATER
Director 1991-05-16 2003-05-30
RICHARD ANTHONY SLATER
Company Secretary 1991-07-30 2003-05-13
FRANCIS STEPHEN LAW
Director 1991-05-04 2001-12-31
WOUT VAN DER KOOIJ
Director 1991-05-04 2000-01-01
KURT WERNER RUDOLF BIENERT
Director 1991-05-04 1991-09-30
KURT WERNER RUDOLF BIENERT
Company Secretary 1991-05-04 1991-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER BERRY ENERGIZER EUROPE LIMITED Director 2018-04-03 CURRENT 2018-03-09 Active
CHRISTOPHER BERRY KENT CHAMOIS COMPANY LIMITED Director 2015-07-23 CURRENT 1981-05-28 Dissolved 2017-08-19
CHRISTOPHER BERRY ENERGIZER AUTO UK LIMITED Director 2015-07-23 CURRENT 1989-03-17 Active
CHRISTOPHER BERRY AAG UK HOLDING LIMITED Director 2015-07-23 CURRENT 2010-10-11 Active
CHRISTOPHER BERRY ENERGIZER AUTO UK PARENT LIMITED Director 2015-07-23 CURRENT 2010-10-11 Active
CHRISTOPHER BERRY REMINGTON CONSUMER PRODUCTS Director 2012-08-16 CURRENT 1978-10-27 Active
CHRISTOPHER BERRY RAYOVAC (UK) LIMITED Director 2012-08-16 CURRENT 1983-03-04 Active
CHRISTOPHER BERRY TETRA (UK) LIMITED Director 2012-04-27 CURRENT 2002-11-26 Active
CHRISTOPHER BERRY SPECTRUM BRANDS (UK) LIMITED Director 2010-12-16 CURRENT 1989-06-13 Active
CHRISTOPHER BERRY SPECTRUM BRANDS (UK) HOLDINGS LIMITED Director 2010-11-29 CURRENT 2010-11-29 Active
CHRISTOPHER BERRY PIFCO LIMITED Director 2008-02-15 CURRENT 1983-04-08 Dissolved 2014-11-25
CHRISTOPHER BERRY CARMEN LIMITED Director 2008-02-15 CURRENT 1965-01-20 Dissolved 2016-12-01
CHRISTOPHER BERRY RUSSELL HOBBS TOWER LIMITED Director 2008-02-15 CURRENT 1963-06-26 Liquidation
CHRISTOPHER BERRY SALTON NOMINEES LIMITED Director 2007-10-18 CURRENT 2001-04-23 Dissolved 2014-11-25
CHRISTOPHER BERRY SALTON UK HOLDINGS LIMITED Director 2007-10-18 CURRENT 2001-04-23 Dissolved 2014-11-25
CHRISTOPHER BERRY SALTON UK Director 2007-10-18 CURRENT 2001-04-25 Dissolved 2016-12-01
CHRISTOPHER BERRY RAYOVAC EUROPE LIMITED Director 2007-02-15 CURRENT 1936-07-15 Dissolved 2014-11-25
CHRISTOPHER BERRY MOUNTAIN BREEZE LIMITED Director 2007-02-15 CURRENT 1954-10-12 Dissolved 2013-10-22
CHRISTOPHER BERRY D.H. HADEN LIMITED Director 2000-05-25 CURRENT 1958-12-30 Active
CHRISTOPHER BERRY RUSSELL HOBBS HOLDINGS LIMITED Director 1995-05-01 CURRENT 1911-02-03 Active
CHRISTOPHER BERRY RUSSELL HOBBS LIMITED Director 1991-10-31 CURRENT 1902-05-12 Active
BENJAMIN GORDON GOODMAN ENERGIZER EUROPE LIMITED Director 2018-04-03 CURRENT 2018-03-09 Active
BENJAMIN GORDON GOODMAN D.H. HADEN LIMITED Director 2017-11-20 CURRENT 1958-12-30 Active
BENJAMIN GORDON GOODMAN REMINGTON CONSUMER PRODUCTS Director 2017-11-20 CURRENT 1978-10-27 Active
BENJAMIN GORDON GOODMAN TETRA (UK) LIMITED Director 2017-11-20 CURRENT 2002-11-26 Active
BENJAMIN GORDON GOODMAN RAYOVAC (UK) LIMITED Director 2017-11-20 CURRENT 1983-03-04 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
2024-05-04Register inspection address changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
2023-12-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-08-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-05-12CS01CONFIRMATION STATEMENT MADE ON 04/05/23, WITH NO UPDATES
2022-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR FRAZER YEOMANS
2022-01-17DIRECTOR APPOINTED MR ROBIN MAURICE NEWBERY
2022-01-17DIRECTOR APPOINTED MR ROBIN MAURICE NEWBERY
2022-01-17AP01DIRECTOR APPOINTED MR ROBIN MAURICE NEWBERY
2021-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2020-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES
2019-12-30AP01DIRECTOR APPOINTED MR FRAZER YEOMANS
2019-12-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BERRY
2019-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2019-02-26PSC02Notification of Armored Auto Uk Limited as a person with significant control on 2018-07-29
2019-02-26PSC07CESSATION OF SPECTRUM BRANDS (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2017-11-29CH03SECRETARY'S DETAILS CHNAGED FOR MR BENJAMIN GORDON GOODMAN on 2017-11-29
2017-11-22AP01DIRECTOR APPOINTED MR BENJAMIN GORDON GOODMAN
2017-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2016-11-30TM02Termination of appointment of Andrew Streets on 2016-11-30
2016-11-30AP03Appointment of Mr Benjamin Gordon Goodman as company secretary on 2016-11-30
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID STREETS
2016-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-05-17AR0104/05/16 ANNUAL RETURN FULL LIST
2015-07-04AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-11AR0104/05/15 ANNUAL RETURN FULL LIST
2014-10-20RES13Resolutions passed:<ul><li>Dividend 30/09/2014</ul>
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-29SH19Statement of capital on 2014-09-29 GBP 2
2014-09-29SH20Statement by Directors
2014-09-29RES06REDUCE ISSUED CAPITAL 26/09/2014
2014-09-29CAP-SSSOLVENCY STATEMENT DATED 15/09/14
2014-05-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW STREETS / 27/05/2014
2014-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID STREETS / 27/05/2014
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 1025000
2014-05-27AR0104/05/14 FULL LIST
2013-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-05-08AR0104/05/13 FULL LIST
2013-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID STREETS / 13/11/2012
2012-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW STREETS / 13/11/2012
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS ROUVE
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ANJA KRUEGER
2012-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-05-11AR0104/05/12 FULL LIST
2012-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID STREETS / 08/05/2012
2011-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-05-26AR0104/05/11 FULL LIST
2011-05-25AP01DIRECTOR APPOINTED MR ANDREW DAVID STREETS
2011-05-25AP01DIRECTOR APPOINTED MR CHRISTOPHER BERRY
2011-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2011 FROM WATERMANS HOUSE WATERMANS COURT KINGSBURY CRESCENT STAINES MIDDLESEX TW18 3BA
2011-05-25TM02APPOINTMENT TERMINATED, SECRETARY GAYNOR ROWE
2011-05-25AP03SECRETARY APPOINTED MR ANDREW STREETS
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR SALLY SIDANI
2010-05-11AR0104/05/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY SIDANI / 04/05/2010
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHIAS SCHILLER
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS ROUVE / 04/05/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANJA KRUEGER / 04/05/2010
2009-11-11AA30/09/09 TOTAL EXEMPTION FULL
2009-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-06-05363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR REMY BUREL
2008-12-24AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-12-24AAFULL ACCOUNTS MADE UP TO 30/09/06
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR DECLAN MULLANE
2008-11-03288aDIRECTOR APPOINTED SALLY SIDANI
2008-07-08363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2007-09-26288aNEW DIRECTOR APPOINTED
2007-09-17288bDIRECTOR RESIGNED
2007-06-14363sRETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS
2006-09-22288bDIRECTOR RESIGNED
2006-09-22288bDIRECTOR RESIGNED
2006-05-18363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-18363sRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2006-05-15288aNEW DIRECTOR APPOINTED
2006-05-12288aNEW DIRECTOR APPOINTED
2006-05-09288aNEW DIRECTOR APPOINTED
2006-05-09288bDIRECTOR RESIGNED
2006-03-16288aNEW SECRETARY APPOINTED
2006-03-16288bSECRETARY RESIGNED
2006-02-15AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-12-21AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-08-03244DELIVERY EXT'D 3 MTH 30/09/04
2005-06-03363sRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2004-11-23AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-11-10363sRETURN MADE UP TO 04/05/04; CHANGE OF MEMBERS
2004-08-04288bSECRETARY RESIGNED
2004-08-04244DELIVERY EXT'D 3 MTH 30/09/03
2004-05-21288aNEW SECRETARY APPOINTED
2004-05-12287REGISTERED OFFICE CHANGED ON 12/05/04 FROM: CROPMEAD INDUST ESTATE CREWKERNE SOMERSET TA18 7HQ
2004-03-18288aNEW DIRECTOR APPOINTED
2004-01-26288bDIRECTOR RESIGNED
2004-01-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to VARTA 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 VARTA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VARTA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

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

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 VARTA LIMITED

Intangible Assets
Patents
We have not found any records of VARTA LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks

Trademark applications by VARTA LIMITED

VARTA LIMITED is the Original registrant for the trademark MEMPAC ™ (73240250) through the USPTO on the 1979-11-23
Nickel Cadmium Batteries
Income
Government Income
We have not found government income sources for VARTA 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 (99999 - Dormant Company) as VARTA LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where VARTA 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 VARTA 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 VARTA 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.