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

TOLLSHUNT LIMITED

30 OVERLEA ROAD, LONDON, E5 9BG,
Company Registration Number
01266572
Private Limited Company
Active

Company Overview

About Tollshunt Ltd
TOLLSHUNT LIMITED was founded on 1976-07-01 and has its registered office in . The organisation's status is listed as "Active". Tollshunt 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
TOLLSHUNT LIMITED
 
Legal Registered Office
30 OVERLEA ROAD
LONDON
E5 9BG
Other companies in E5
 
Filing Information
Company Number 01266572
Company ID Number 01266572
Date formed 1976-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:11:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOLLSHUNT 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 TOLLSHUNT LIMITED

Current Directors
Officer Role Date Appointed
ASHER ISIAH PERELMAN
Director 2002-05-27
BERNARD PERELMAN
Director 2010-11-05
JONAH PERELMAN
Director 2002-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
ABRAHAM ELIEZER PERELMAN
Company Secretary 1991-12-31 2015-12-21
ABRAHAM ELIEZER PERELMAN
Director 1991-12-31 2015-12-21
MYER GROSSKOPF
Director 1991-12-31 2006-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHER ISIAH PERELMAN TRIPLESTAR PROPERTIES LTD Director 2018-07-01 CURRENT 2018-05-30 Active
ASHER ISIAH PERELMAN SALFORD PROPERTY LETS LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active - Proposal to Strike off
ASHER ISIAH PERELMAN PALM WORLD LTD Director 2016-12-16 CURRENT 2016-12-16 Active
ASHER ISIAH PERELMAN MILDVILLA LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
ASHER ISIAH PERELMAN PERFAM LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active
ASHER ISIAH PERELMAN PERLOW ESTATES LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
ASHER ISIAH PERELMAN GAYWAY PROPERTIES LIMITED Director 2016-03-01 CURRENT 1969-03-20 Active - Proposal to Strike off
ASHER ISIAH PERELMAN KINGSPATH LTD Director 2016-03-01 CURRENT 2003-02-19 Active
ASHER ISIAH PERELMAN HATCH FARM DAIRIES LIMITED Director 2016-03-01 CURRENT 1946-10-16 Active - Proposal to Strike off
ASHER ISIAH PERELMAN LANBURY LIMITED Director 2016-03-01 CURRENT 1991-03-28 Active - Proposal to Strike off
ASHER ISIAH PERELMAN GAZELOCK LIMITED Director 2016-03-01 CURRENT 1996-12-10 Active - Proposal to Strike off
ASHER ISIAH PERELMAN GREENQUEST LIMITED Director 2016-03-01 CURRENT 1974-03-05 Active
ASHER ISIAH PERELMAN HAGEFEN LTD Director 2015-12-07 CURRENT 2015-12-07 Dissolved 2018-01-23
ASHER ISIAH PERELMAN REEL INVESTMENTS LTD Director 2014-04-09 CURRENT 2014-04-09 Active
ASHER ISIAH PERELMAN PEREL INVESTMENTS LTD Director 2013-12-02 CURRENT 2013-12-02 Active
ASHER ISIAH PERELMAN AJ PROPERTY LIMITED Director 2013-06-24 CURRENT 2013-06-24 Dissolved 2015-02-03
ASHER ISIAH PERELMAN ISLAND HOUSE N16 LIMITED Director 2009-07-03 CURRENT 2009-07-03 Active
ASHER ISIAH PERELMAN PALMHILL ESTATES LTD Director 2006-12-21 CURRENT 2005-05-10 Active
ASHER ISIAH PERELMAN DINA PERELMAN TRUST LIMITED Director 2006-02-07 CURRENT 1977-06-20 Active
ASHER ISIAH PERELMAN ZEDOKO VOCHESSED LTD. Director 2003-06-25 CURRENT 2003-06-17 Active
ASHER ISIAH PERELMAN PLUSLODGE LIMITED Director 2003-03-25 CURRENT 2002-02-22 Active
ASHER ISIAH PERELMAN EURO THREE ESTATES LTD Director 2002-12-09 CURRENT 2002-11-22 Active - Proposal to Strike off
ASHER ISIAH PERELMAN EURO TWO ESTATES LTD Director 2002-12-09 CURRENT 2002-11-22 Active
ASHER ISIAH PERELMAN CRESTPATH ESTATES LTD Director 2000-08-01 CURRENT 2000-04-25 Active
BERNARD PERELMAN BP PROPERTY INVESTMENT LIMITED Director 2013-08-02 CURRENT 2013-08-02 Dissolved 2015-03-17
BERNARD PERELMAN EAGLEVIEW ESTATES LTD Director 2004-07-01 CURRENT 2001-07-12 Active
JONAH PERELMAN KENIG LIMITED Director 2018-05-24 CURRENT 2017-08-24 Active
JONAH PERELMAN THORPEBEAM ESTATES LTD Director 2017-12-08 CURRENT 2017-12-08 Active - Proposal to Strike off
JONAH PERELMAN PERELBOK LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active
JONAH PERELMAN NEWEST PROPERTIES LTD Director 2017-05-06 CURRENT 2017-02-13 Active
JONAH PERELMAN NEWBAY PROPERTIES LIMITED Director 2016-01-20 CURRENT 2016-01-14 Active
JONAH PERELMAN PEREL INVESTMENTS LTD Director 2013-12-02 CURRENT 2013-12-02 Active
JONAH PERELMAN BP PROPERTY INVESTMENT LIMITED Director 2013-08-02 CURRENT 2013-08-02 Dissolved 2015-03-17
JONAH PERELMAN AJ PROPERTY LIMITED Director 2013-06-24 CURRENT 2013-06-24 Dissolved 2015-02-03
JONAH PERELMAN PEG ESTATES LTD Director 2010-04-12 CURRENT 2010-04-12 Active
JONAH PERELMAN PALMHILL ESTATES LTD Director 2006-12-21 CURRENT 2005-05-10 Active
JONAH PERELMAN DINA PERELMAN TRUST LIMITED Director 2006-02-07 CURRENT 1977-06-20 Active
JONAH PERELMAN GEMWAY ESTATES LTD Director 2004-05-01 CURRENT 2003-11-26 Active
JONAH PERELMAN ARCHGATE ESTATES LTD Director 2003-03-31 CURRENT 2001-07-03 Active
JONAH PERELMAN EURO THREE ESTATES LTD Director 2002-12-09 CURRENT 2002-11-22 Active - Proposal to Strike off
JONAH PERELMAN EURO TWO ESTATES LTD Director 2002-12-09 CURRENT 2002-11-22 Active
JONAH PERELMAN FIRSTQUEST LTD Director 2002-09-12 CURRENT 2002-09-02 Active
JONAH PERELMAN EURO ONE ESTATES LTD Director 2002-03-22 CURRENT 2002-02-26 Active
JONAH PERELMAN WHITEHALL GALLERY LTD Director 2002-02-28 CURRENT 2000-06-27 Active
JONAH PERELMAN EAGLEVIEW ESTATES LTD Director 2001-07-15 CURRENT 2001-07-12 Active
JONAH PERELMAN NEWFIELD ESTATES LTD Director 2001-07-07 CURRENT 2001-06-06 Active
JONAH PERELMAN CRESTPATH ESTATES LTD Director 2001-04-01 CURRENT 2000-04-25 Active
JONAH PERELMAN HILLVIEW ESTATES LTD Director 2000-04-03 CURRENT 1999-11-18 Active
JONAH PERELMAN FINEPATH LTD Director 1998-07-21 CURRENT 1998-05-28 Active
JONAH PERELMAN TARGETWAY LTD Director 1998-07-08 CURRENT 1998-05-29 Active
JONAH PERELMAN REGALMARK PROPERTIES LIMITED Director 1998-05-06 CURRENT 1994-01-07 Active
JONAH PERELMAN COLTSTATE LIMITED Director 1997-08-19 CURRENT 1984-03-07 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
2024-03-2031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-12CESSATION OF MRS SARAH PERELMAN AS A PERSON OF SIGNIFICANT CONTROL
2023-03-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-08APPOINTMENT TERMINATED, DIRECTOR BERNARD PERELMAN
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MRS SARAH PERELMAN
2022-12-20Change of details for Mr Jonah Perelman as a person with significant control on 2020-11-24
2022-12-20RP04CS01
2022-12-20PSC04Change of details for Mr Jonah Perelman as a person with significant control on 2020-11-24
2022-12-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MRS SARAH PERELMAN
2022-03-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-23Previous accounting period shortened from 01/04/21 TO 31/03/21
2021-12-23AA01Previous accounting period shortened from 01/04/21 TO 31/03/21
2021-12-22Previous accounting period extended from 30/12/20 TO 01/04/21
2021-12-22Previous accounting period extended from 30/12/20 TO 01/04/21
2021-12-22AA01Previous accounting period extended from 30/12/20 TO 01/04/21
2021-03-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-16AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08TM02Termination of appointment of Abraham Eliezer Perelman on 2015-12-21
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM ELIEZER PERELMAN
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-02AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2013-01-03AR0131/12/12 ANNUAL RETURN FULL LIST
2012-02-02AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2011-05-14DISS40Compulsory strike-off action has been discontinued
2011-04-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-01-04AR0131/12/10 ANNUAL RETURN FULL LIST
2010-11-05AP01DIRECTOR APPOINTED MR BERNARD PERELMAN
2010-01-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2010-01-06AR0131/12/09 FULL LIST
2009-02-26363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-03-03403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1
2008-02-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-12363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-04288bDIRECTOR RESIGNED
2006-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-05363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-01-06363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-31363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-02-03363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-01288aNEW DIRECTOR APPOINTED
2002-06-01288aNEW DIRECTOR APPOINTED
2002-02-27363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-16363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-26225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00
2000-01-06363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-14363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-13363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-16363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-08363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-10-30AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-01-13363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-08-30AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-04-11363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-11-07AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-01-21363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-12-04AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-04-21363aRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1991-11-07AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-06-24363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1991-02-01AAFULL ACCOUNTS MADE UP TO 31/12/89
1990-10-03363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1989-09-20363RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
1989-09-20363RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1989-07-12AAFULL ACCOUNTS MADE UP TO 31/12/88
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 TOLLSHUNT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-04-12
Fines / Sanctions
No fines or sanctions have been issued against TOLLSHUNT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-02-26 Outstanding SKIPTON BUILDING SOCIETY
LEGAL CHARGE 1988-02-24 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31

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 TOLLSHUNT LIMITED

Intangible Assets
Patents
We have not found any records of TOLLSHUNT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOLLSHUNT LIMITED
Trademarks
We have not found any records of TOLLSHUNT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOLLSHUNT 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 TOLLSHUNT 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
Business rates information was found for TOLLSHUNT LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
SHOP AND PREMISES 9 HIGH STREET LOUGHBOROUGH LEICESTERSHIRE LE11 2PY 21,75016/09/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTOLLSHUNT LIMITEDEvent Date2011-04-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOLLSHUNT 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 TOLLSHUNT 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.