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

CLUGSTON SURFACING LIMITED

ST VINCENT HOUSE, NORMANBY ROAD, SCUNTHORPE, NORTH LINCOLNSHIRE, DN15 8QT,
Company Registration Number
00792568
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Clugston Surfacing Ltd
CLUGSTON SURFACING LIMITED was founded on 1964-02-20 and has its registered office in Scunthorpe. The organisation's status is listed as "Active - Proposal to Strike off". Clugston Surfacing 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
CLUGSTON SURFACING LIMITED
 
Legal Registered Office
ST VINCENT HOUSE
NORMANBY ROAD
SCUNTHORPE
NORTH LINCOLNSHIRE
DN15 8QT
Other companies in DN15
 
Filing Information
Company Number 00792568
Company ID Number 00792568
Date formed 1964-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2018
Account next due 31/10/2019
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts DORMANT
Last Datalog update: 2019-12-17 00:31:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLUGSTON SURFACING 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 CLUGSTON SURFACING LIMITED

Current Directors
Officer Role Date Appointed
IAN PATTISON
Company Secretary 2016-04-29
JOHN WESTLAND ANTONY CLUGSTON
Director 1991-07-05
IAN PATTISON
Director 2016-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HOWARD BALES
Company Secretary 2002-07-26 2016-04-29
MICHAEL HOWARD BALES
Director 2007-01-26 2016-04-29
ROY BUTCHER
Director 1991-07-05 2007-01-26
ALAN WILSON
Company Secretary 1996-07-31 2002-07-26
JOHN ANTHONY HODGSON
Company Secretary 1993-01-29 1996-07-31
RICHARD LESLIE HURST
Company Secretary 1991-07-05 1993-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WESTLAND ANTONY CLUGSTON MAJORMARKET LIMITED Director 2010-01-06 CURRENT 2009-11-24 Liquidation
JOHN WESTLAND ANTONY CLUGSTON THE MOORS LIMITED Director 1996-07-31 CURRENT 1992-11-26 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CUTTS & FLETCHER LIMITED Director 1996-07-31 CURRENT 1955-06-30 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON A1(M) SAFETY TRAINING LIMITED Director 1996-07-31 CURRENT 1958-09-15 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON DEVELOPMENTS LIMITED Director 1996-07-31 CURRENT 1954-05-10 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON W.A. STURGEON & SON LIMITED Director 1996-07-31 CURRENT 1947-02-04 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON TREVAL PLANT HIRE LIMITED Director 1996-07-31 CURRENT 1943-12-16 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON RELINER LIMITED Director 1996-07-31 CURRENT 1947-07-04 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON PF LIMITED Director 1996-07-31 CURRENT 1967-01-26 Liquidation
JOHN WESTLAND ANTONY CLUGSTON J.P. FUELS LIMITED Director 1996-07-31 CURRENT 1969-05-01 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON BRIESTON ENGINEERING LIMITED Director 1992-07-05 CURRENT 1976-08-06 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON MOORWALK LIMITED Director 1991-07-26 CURRENT 1965-03-16 Active
JOHN WESTLAND ANTONY CLUGSTON E.BACON & CO.,LIMITED Director 1991-07-19 CURRENT 1921-12-06 Active
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON SLAG MARKETING LIMITED Director 1991-07-15 CURRENT 1945-08-09 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON GROUP LIMITED Director 1991-07-12 CURRENT 1937-11-01 Liquidation
JOHN WESTLAND ANTONY CLUGSTON GL QUINE LIMITED Director 1991-07-05 CURRENT 1956-04-10 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON SCUNTHORPE HAULIERS LIMITED Director 1991-07-05 CURRENT 1943-01-11 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON G.LAWTY LIMITED Director 1991-07-05 CURRENT 1944-09-04 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON HOLDINGS LIMITED Director 1991-07-05 CURRENT 1970-03-31 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON SLAG COMPANY LIMITED Director 1991-07-05 CURRENT 1961-06-30 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON SERVICES LIMITED Director 1991-07-05 CURRENT 1966-01-28 In Administration/Administrative Receiver
JOHN WESTLAND ANTONY CLUGSTON NMI TRUCK BODIES LIMITED Director 1991-07-05 CURRENT 1967-05-12 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON ST. VINCENT PLANT LIMITED Director 1991-07-05 CURRENT 1964-11-16 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON ST. VINCENT PLANT (CONTRACTING) LIMITED Director 1991-07-05 CURRENT 1971-06-18 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON H.S. COMMERCIAL SPARES LIMITED Director 1991-07-05 CURRENT 1976-11-10 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON CONCRETE PRODUCTS LIMITED Director 1991-07-05 CURRENT 1937-04-20 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON LIMITED Director 1991-07-05 CURRENT 1961-01-25 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON INDUSTRIAL SERVICES LIMITED Director 1991-07-05 CURRENT 1961-01-25 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON TRANSPORT LIMITED Director 1991-07-05 CURRENT 1944-05-30 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON RECLAMATION LIMITED Director 1991-07-05 CURRENT 1964-10-26 Active
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON INDUSTRIES LIMITED Director 1991-07-05 CURRENT 1976-12-22 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CLYDESDALE EXCAVATING AND CONSTRUCTION COMPANY LIMITED Director 1989-08-01 CURRENT 1953-10-24 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON (SCOTLAND) LIMITED Director 1989-07-06 CURRENT 1963-08-01 Active - Proposal to Strike off
IAN PATTISON NAPLES STREET PROPERTIES LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
IAN PATTISON GL QUINE LIMITED Director 2016-04-29 CURRENT 1956-04-10 Active - Proposal to Strike off
IAN PATTISON SCUNTHORPE HAULIERS LIMITED Director 2016-04-29 CURRENT 1943-01-11 Active - Proposal to Strike off
IAN PATTISON CLUGSTON SLAG MARKETING LIMITED Director 2016-04-29 CURRENT 1945-08-09 Active - Proposal to Strike off
IAN PATTISON CUTTS & FLETCHER LIMITED Director 2016-04-29 CURRENT 1955-06-30 Active - Proposal to Strike off
IAN PATTISON A1(M) SAFETY TRAINING LIMITED Director 2016-04-29 CURRENT 1958-09-15 Active - Proposal to Strike off
IAN PATTISON G.LAWTY LIMITED Director 2016-04-29 CURRENT 1944-09-04 Active - Proposal to Strike off
IAN PATTISON CLUGSTON (SCOTLAND) LIMITED Director 2016-04-29 CURRENT 1963-08-01 Active - Proposal to Strike off
IAN PATTISON CLUGSTON HOLDINGS LIMITED Director 2016-04-29 CURRENT 1970-03-31 Active - Proposal to Strike off
IAN PATTISON CLUGSTON DEVELOPMENTS LIMITED Director 2016-04-29 CURRENT 1954-05-10 Active - Proposal to Strike off
IAN PATTISON CLUGSTON SLAG COMPANY LIMITED Director 2016-04-29 CURRENT 1961-06-30 Active - Proposal to Strike off
IAN PATTISON CLUGSTON SERVICES LIMITED Director 2016-04-29 CURRENT 1966-01-28 In Administration/Administrative Receiver
IAN PATTISON BRIESTON ENGINEERING LIMITED Director 2016-04-29 CURRENT 1976-08-06 Active - Proposal to Strike off
IAN PATTISON CLUGSTON DISTRIBUTION SERVICES LIMITED Director 2016-04-29 CURRENT 2005-07-25 Active
IAN PATTISON NMI TRUCK BODIES LIMITED Director 2016-04-29 CURRENT 1967-05-12 Active - Proposal to Strike off
IAN PATTISON ST. VINCENT PLANT LIMITED Director 2016-04-29 CURRENT 1964-11-16 Active - Proposal to Strike off
IAN PATTISON W.A. STURGEON & SON LIMITED Director 2016-04-29 CURRENT 1947-02-04 Active - Proposal to Strike off
IAN PATTISON TREVAL PLANT HIRE LIMITED Director 2016-04-29 CURRENT 1943-12-16 Active - Proposal to Strike off
IAN PATTISON ST. VINCENT PLANT (CONTRACTING) LIMITED Director 2016-04-29 CURRENT 1971-06-18 Active - Proposal to Strike off
IAN PATTISON RELINER LIMITED Director 2016-04-29 CURRENT 1947-07-04 Active - Proposal to Strike off
IAN PATTISON H.S. COMMERCIAL SPARES LIMITED Director 2016-04-29 CURRENT 1976-11-10 Active - Proposal to Strike off
IAN PATTISON CLUGSTON ESTATES LIMITED Director 2016-04-29 CURRENT 1930-03-12 In Administration/Administrative Receiver
IAN PATTISON CLUGSTON CONCRETE PRODUCTS LIMITED Director 2016-04-29 CURRENT 1937-04-20 Active - Proposal to Strike off
IAN PATTISON CLUGSTON GROUP LIMITED Director 2016-04-29 CURRENT 1937-11-01 Liquidation
IAN PATTISON CLUGSTON LIMITED Director 2016-04-29 CURRENT 1961-01-25 Active - Proposal to Strike off
IAN PATTISON CLUGSTON INDUSTRIAL SERVICES LIMITED Director 2016-04-29 CURRENT 1961-01-25 Active - Proposal to Strike off
IAN PATTISON CLUGSTON PF LIMITED Director 2016-04-29 CURRENT 1967-01-26 Liquidation
IAN PATTISON CLUGSTON TRANSPORT LIMITED Director 2016-04-29 CURRENT 1944-05-30 Active - Proposal to Strike off
IAN PATTISON CLUGSTON CONSTRUCTION LIMITED Director 2016-04-29 CURRENT 1961-01-25 Liquidation
IAN PATTISON CLUGSTON RECLAMATION LIMITED Director 2016-04-29 CURRENT 1964-10-26 Active
IAN PATTISON J.P. FUELS LIMITED Director 2016-04-29 CURRENT 1969-05-01 Active - Proposal to Strike off
IAN PATTISON CLUGSTON INDUSTRIES LIMITED Director 2016-04-29 CURRENT 1976-12-22 Active - Proposal to Strike off
IAN PATTISON CLUGSTON TRUSTEES LIMITED Director 2016-04-29 CURRENT 1991-02-22 Active - Proposal to Strike off
IAN PATTISON FERRO MONK SYSTEMS LTD Director 2016-04-29 CURRENT 1993-09-06 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
2019-10-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-10DS01Application to strike the company off the register
2019-09-11SH19Statement of capital on 2019-09-11 GBP 1
2019-08-23SH20Statement by Directors
2019-08-23CAP-SSSolvency Statement dated 31/07/19
2019-08-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2018-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2017-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2017-07-17CH01Director's details changed for Mr Ian Pattison on 2016-10-28
2016-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-05-13AP01DIRECTOR APPOINTED MR IAN PATTISON
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWARD BALES
2016-05-13AP03Appointment of Mr Ian Pattison as company secretary on 2016-04-29
2016-05-13TM02Termination of appointment of Michael Howard Bales on 2016-04-29
2015-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-29AR0105/07/15 ANNUAL RETURN FULL LIST
2014-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-04AR0105/07/14 ANNUAL RETURN FULL LIST
2013-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2013-08-02AR0105/07/13 ANNUAL RETURN FULL LIST
2012-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12
2012-07-18AR0105/07/12 FULL LIST
2011-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-07-29AR0105/07/11 FULL LIST
2010-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/10
2010-07-29AR0105/07/10 FULL LIST
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOWARD BALES / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WESTLAND ANTONY CLUGSTON / 01/10/2009
2009-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HOWARD BALES / 01/10/2009
2009-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-07-20363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2008-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/01/08
2008-08-01363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2007-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/07
2007-08-06363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-03-06288bDIRECTOR RESIGNED
2007-03-06288aNEW DIRECTOR APPOINTED
2006-12-18288cDIRECTOR'S PARTICULARS CHANGED
2006-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/06
2006-08-09363sRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2005-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/05
2005-08-10363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-03-15288cDIRECTOR'S PARTICULARS CHANGED
2004-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-08-05363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2003-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/01/03
2003-07-26363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2002-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/01/02
2002-08-14288aNEW SECRETARY APPOINTED
2002-08-14288bSECRETARY RESIGNED
2002-08-05363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2001-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/01
2001-08-09288cSECRETARY'S PARTICULARS CHANGED
2001-08-02363(288)SECRETARY'S PARTICULARS CHANGED
2001-08-02363sRETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2000-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/00
2000-07-31363sRETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS
1999-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/99
1999-08-03363aRETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS
1998-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98
1998-08-03363aRETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS
1997-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/01/97
1997-08-04363sRETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS
1996-08-15288NEW SECRETARY APPOINTED
1996-08-14288SECRETARY RESIGNED
1996-08-06363(287)REGISTERED OFFICE CHANGED ON 06/08/96
1996-08-06363sRETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS
1996-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/96
1995-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/95
1995-08-02363sRETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS
1994-11-23AAFULL ACCOUNTS MADE UP TO 29/01/94
1994-08-04363sRETURN MADE UP TO 05/07/94; FULL LIST OF MEMBERS
1994-08-02SRES03EXEMPTION FROM APPOINTING AUDITORS 20/06/94
1993-11-30AAFULL ACCOUNTS MADE UP TO 30/01/93
1993-07-26363sRETURN MADE UP TO 05/07/93; FULL LIST OF MEMBERS
1993-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
1993-02-14288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-11-26AAFULL ACCOUNTS MADE UP TO 25/01/92
1992-08-13363sRETURN MADE UP TO 05/07/92; FULL LIST OF MEMBERS
1992-08-13363(287)REGISTERED OFFICE CHANGED ON 13/08/92
1992-08-13363(288)DIRECTOR'S PARTICULARS CHANGED
1991-11-28AAFULL ACCOUNTS MADE UP TO 26/01/91
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-30
Annual Accounts
2009-01-31
Annual Accounts
2008-01-26
Annual Accounts
2007-01-27
Annual Accounts
2006-01-28

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 CLUGSTON SURFACING LIMITED

Intangible Assets
Patents
We have not found any records of CLUGSTON SURFACING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLUGSTON SURFACING LIMITED
Trademarks
We have not found any records of CLUGSTON SURFACING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLUGSTON SURFACING 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 (74990 - Non-trading company) as CLUGSTON SURFACING LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CLUGSTON SURFACING 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 CLUGSTON SURFACING 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 CLUGSTON SURFACING 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.