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

VIKING TRAILERS LIMITED

4TH FLOOR ABBEY HOUSE, BOOTH STREET, MANCHESTER, M2 4AB,
Company Registration Number
01058665
Private Limited Company
Liquidation

Company Overview

About Viking Trailers Ltd
VIKING TRAILERS LIMITED was founded on 1972-06-19 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Viking Trailers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
VIKING TRAILERS LIMITED
 
Legal Registered Office
4TH FLOOR ABBEY HOUSE
BOOTH STREET
MANCHESTER
M2 4AB
Other companies in OL13
 
Filing Information
Company Number 01058665
Company ID Number 01058665
Date formed 1972-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2016
Account next due 24/07/2018
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB175023972  
Last Datalog update: 2019-04-06 07:16:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIKING TRAILERS LIMITED
The accountancy firm based at this address is ONEE TAX 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 VIKING TRAILERS LIMITED
The following companies were found which have the same name as VIKING TRAILERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VIKING TRAILERS PTY LTD Dissolved Company formed on the 2019-06-05

Company Officers of VIKING TRAILERS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN WATKINS
Director 1991-11-15
VALERIE WATKINS
Director 2016-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA WATKINS
Director 1991-11-15 2013-09-02
VALERIE WATKINS
Company Secretary 1991-11-15 2012-10-31
JOHN WATKINS
Director 1991-11-15 2010-10-02
VALERIE WATKINS
Director 1991-11-15 2010-01-01
LORNA NAYLOR
Director 1991-11-15 2006-01-26

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
2023-04-15Voluntary liquidation Statement of receipts and payments to 2023-03-07
2022-04-07LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-07
2021-10-19600Appointment of a voluntary liquidator
2021-10-19LIQ10Removal of liquidator by court order
2021-05-10LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-07
2020-05-15LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-07
2019-03-26600Appointment of a voluntary liquidator
2019-03-08AM22Liquidation. Administration move to voluntary liquidation
2018-12-12AM07Liquidation creditors meeting
2018-11-19AM02Liquidation statement of affairs AM02SOA
2018-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/18 FROM C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU United Kingdom
2018-11-09AM03Statement of administrator's proposal
2018-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/18 FROM Taylor Holme Ind Est Atherton Way Stacksteads,Bacup Lancashire OL13 0LE
2018-09-26AM01Appointment of an administrator
2018-09-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-04-24AA01Previous accounting period shortened from 31/07/17 TO 30/07/17
2017-11-08LATEST SOC08/11/17 STATEMENT OF CAPITAL;GBP 1998
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES
2017-04-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 1998
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-08-18AP01DIRECTOR APPOINTED MRS VALERIE WATKINS
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 1998
2015-11-09AR0105/11/15 ANNUAL RETURN FULL LIST
2015-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-04-30AA31/07/14 TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 1998
2014-11-25AR0105/11/14 FULL LIST
2014-10-28AA01PREVEXT FROM 31/01/2014 TO 31/07/2014
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 1998
2014-02-14AR0105/11/13 FULL LIST
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA WATKINS
2013-11-01AA31/01/13 TOTAL EXEMPTION SMALL
2012-11-07AR0105/11/12 FULL LIST
2012-11-07TM02APPOINTMENT TERMINATED, SECRETARY VALERIE WATKINS
2012-11-07TM02APPOINTMENT TERMINATED, SECRETARY VALERIE WATKINS
2012-10-09AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-23TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE WATKINS
2011-11-09AR0104/11/11 FULL LIST
2011-05-19AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-01-24AR0104/11/10 FULL LIST
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WATKINS
2010-08-09AA31/01/10 TOTAL EXEMPTION SMALL
2009-11-04AR0104/11/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE WATKINS / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WATKINS / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WATKINS / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA WATKINS / 04/11/2009
2009-08-05AA31/01/09 TOTAL EXEMPTION SMALL
2008-11-07363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-10-07AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-07363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-03363aRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-06-22288bDIRECTOR RESIGNED
2006-04-27395PARTICULARS OF MORTGAGE/CHARGE
2006-01-26363aRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2006-01-26288cDIRECTOR'S PARTICULARS CHANGED
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-11-12363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2003-12-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03
2003-10-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-23363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2002-11-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02
2002-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-06363sRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2001-10-29363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-29363sRETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS
2001-05-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01
2000-12-04395PARTICULARS OF MORTGAGE/CHARGE
2000-12-04395PARTICULARS OF MORTGAGE/CHARGE
2000-12-04395PARTICULARS OF MORTGAGE/CHARGE
2000-12-04395PARTICULARS OF MORTGAGE/CHARGE
2000-12-04395PARTICULARS OF MORTGAGE/CHARGE
2000-11-09363sRETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS
2000-09-08395PARTICULARS OF MORTGAGE/CHARGE
2000-07-31395PARTICULARS OF MORTGAGE/CHARGE
2000-07-31395PARTICULARS OF MORTGAGE/CHARGE
2000-06-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00
2000-04-10395PARTICULARS OF MORTGAGE/CHARGE
1999-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-11363sRETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS
1999-09-24AAFULL ACCOUNTS MADE UP TO 31/01/99
1998-11-30363sRETURN MADE UP TO 06/11/98; NO CHANGE OF MEMBERS
1998-11-12AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-02-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-02-23363sRETURN MADE UP TO 06/11/97; NO CHANGE OF MEMBERS
1997-11-28AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-10-02395PARTICULARS OF MORTGAGE/CHARGE
1996-11-26AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-11-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-11-14363sRETURN MADE UP TO 06/11/96; FULL LIST OF MEMBERS
1995-12-04AAFULL ACCOUNTS MADE UP TO 31/01/95
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1142989 Active Licenced property: ATHERTON WAY TAYLOR HOLME INDUSTRIAL ESTATE BACUP GB OL13 0LE.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-10-28
Notices to2019-03-18
Appointmen2019-03-18
Appointmen2018-09-18
Fines / Sanctions
No fines or sanctions have been issued against VIKING TRAILERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2011-02-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-04-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-12-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-12-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-12-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-12-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-12-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-09-08 Satisfied BARCLAYS BANK PLC
MASTER ASSIGNMENT 2000-07-31 Satisfied SOVEREIGN FINANCE PLC
CERTIFICATE OF ASSIGNMENT (PURSUANT TO A MASTER ASSIGNMENT DATED 25 JULY 2000) 2000-07-31 Satisfied SOVEREIGN FINANCE PLC
LEGAL CHARGE 2000-04-10 Satisfied BARCLAYS BANK PLC
FIXED CHARGE 1997-10-02 Satisfied LLOYDS BOWMAKER LIMITED
LEGAL CHARGE 1991-10-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-10-08 Satisfied BARCLAYS BANK PLC
FIXED CHARGE 1991-05-10 Satisfied LLOYDS BOWMAKER LIMITED
LEGAL CHARGE 1989-05-04 Outstanding BARCLAYS BANK PLC
DEBENTURE 1983-06-30 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31

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 VIKING TRAILERS LIMITED

Intangible Assets
Patents
We have not found any records of VIKING TRAILERS LIMITED registering or being granted any patents
Domain Names

VIKING TRAILERS LIMITED owns 1 domain names.

vikingtrailers.co.uk  

Trademarks
We have not found any records of VIKING TRAILERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIKING TRAILERS 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as VIKING TRAILERS LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where VIKING TRAILERS 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.
Import/Export of Goods
Goods imported/exported by VIKING TRAILERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-01-0087164000Trailers and semi-trailers, not designed for running on rails (excl. trailers and semi-trailers for the transport of goods and those of the caravan type for housing or camping)
2016-09-0040129020Solid or cushion tyres, of rubber
2016-08-0040129020Solid or cushion tyres, of rubber
2016-07-0040129020Solid or cushion tyres, of rubber
2016-05-0040129020Solid or cushion tyres, of rubber
2016-04-0040129020Solid or cushion tyres, of rubber
2016-03-0040129020Solid or cushion tyres, of rubber
2016-02-0040129020Solid or cushion tyres, of rubber
2015-11-0040129020Solid or cushion tyres, of rubber
2015-07-0140129020Solid or cushion tyres, of rubber
2015-07-0040129020Solid or cushion tyres, of rubber
2015-06-0140129020Solid or cushion tyres, of rubber
2015-06-0040129020Solid or cushion tyres, of rubber
2015-04-0140129020Solid or cushion tyres, of rubber
2015-04-0040129020Solid or cushion tyres, of rubber
2015-03-0140129020Solid or cushion tyres, of rubber
2015-03-0040129020Solid or cushion tyres, of rubber
2015-02-0140129020Solid or cushion tyres, of rubber
2015-02-0040129020Solid or cushion tyres, of rubber
2015-01-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2015-01-0140129020Solid or cushion tyres, of rubber
2015-01-0040111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2015-01-0040129020Solid or cushion tyres, of rubber
2014-12-0140129020Solid or cushion tyres, of rubber
2014-10-0140129020Solid or cushion tyres, of rubber
2014-09-0140129020Solid or cushion tyres, of rubber
2014-07-0140129020Solid or cushion tyres, of rubber
2014-02-0140129090Tyre flaps, of rubber
2014-01-0140129020Solid or cushion tyres, of rubber
2013-11-0140129020Solid or cushion tyres, of rubber
2013-10-0140129020Solid or cushion tyres, of rubber
2013-07-0140129020Solid or cushion tyres, of rubber
2013-06-0140129020Solid or cushion tyres, of rubber
2013-03-0140129020Solid or cushion tyres, of rubber
2012-12-0140129020Solid or cushion tyres, of rubber
2012-11-0140129020Solid or cushion tyres, of rubber
2012-10-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2012-09-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2012-09-0140129020Solid or cushion tyres, of rubber
2012-06-0140
2012-03-0140129020Solid or cushion tyres, of rubber
2011-06-0187169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyVIKING TRAILERS LIMITEDEvent Date2022-10-28
 
Initiating party Event TypeNotices to
Defending partyVIKING TRAILERS LIMITEDEvent Date2019-03-18
 
Initiating party Event TypeAppointmen
Defending partyVIKING TRAILERS LIMITEDEvent Date2019-03-18
Name of Company: VIKING TRAILERS LIMITED Company Number: 01058665 Nature of Business: Manufacture of other fabricated metal products not elsewhere classified Registered office: 4th Floor, Abbey House,…
 
Initiating party Event TypeAppointmen
Defending partyVIKING TRAILERS LIMITEDEvent Date2018-09-18
In the High Court of Justice, Business & Property Courts in Manchester Court Number: CR-2018-2807 VIKING TRAILERS LIMITED (Company Number 01058665 ) Nature of Business: Manufacture of other fabricated…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIKING TRAILERS 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 VIKING TRAILERS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4