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

FFRENCH AND TALBOT LIMITED

NO. 1, COLMORE SQUARE, BIRMINGHAM, B4 6AA,
Company Registration Number
01345090
Private Limited Company
Active

Company Overview

About Ffrench And Talbot Ltd
FFRENCH AND TALBOT LIMITED was founded on 1977-12-21 and has its registered office in Birmingham. The organisation's status is listed as "Active". Ffrench And Talbot 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
FFRENCH AND TALBOT LIMITED
 
Legal Registered Office
NO. 1
COLMORE SQUARE
BIRMINGHAM
B4 6AA
Other companies in B4
 
Filing Information
Company Number 01345090
Company ID Number 01345090
Date formed 1977-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts DORMANT
Last Datalog update: 2019-09-06 09:34:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FFRENCH AND TALBOT 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 FFRENCH AND TALBOT LIMITED

Current Directors
Officer Role Date Appointed
JOHN FREDERICK COOMBES
Director 2014-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
TINA WENDY SAVAGE
Company Secretary 2011-01-06 2014-02-13
COLIN SAVAGE
Director 2011-01-06 2014-02-13
TINA WENDY SAVAGE
Director 2011-01-06 2014-02-13
ANTHONY HAROLD TALBOT
Company Secretary 1998-06-05 2011-01-06
BRIAN JOHN FFRENCH
Director 1991-05-08 2011-01-06
ANTHONY HAROLD TALBOT
Director 1991-05-08 2011-01-06
MARY GRACE BRIEN
Company Secretary 1991-05-08 1998-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FREDERICK COOMBES MOTORCARE MOTOR FACTORS LIMITED Director 2018-07-05 CURRENT 2002-06-26 Liquidation
JOHN FREDERICK COOMBES SCANTEC (UK) LIMITED Director 2018-06-15 CURRENT 2001-06-14 Active - Proposal to Strike off
JOHN FREDERICK COOMBES CENTRAL TRUCK & BUS PARTS LIMITED Director 2018-06-15 CURRENT 1999-11-09 Liquidation
JOHN FREDERICK COOMBES DISCOUNT CAR SPARES LIMITED Director 2018-05-29 CURRENT 2003-04-04 Liquidation
JOHN FREDERICK COOMBES CAM PARTS LIMITED Director 2018-03-23 CURRENT 1991-05-07 Active - Proposal to Strike off
JOHN FREDERICK COOMBES MORPETH MOTAPARTS LIMITED Director 2018-03-16 CURRENT 2007-05-01 Liquidation
JOHN FREDERICK COOMBES CARPARTS TRADE SUPPLIES LIMITED Director 2018-03-16 CURRENT 2002-12-20 Liquidation
JOHN FREDERICK COOMBES RIPON AUTO ELECTRICS LTD Director 2018-02-07 CURRENT 2003-02-10 Active - Proposal to Strike off
JOHN FREDERICK COOMBES DAVID HUGGETT MOTOR FACTORS LIMITED Director 2018-02-02 CURRENT 1972-05-02 Liquidation
JOHN FREDERICK COOMBES FASTPARTS WALES LIMITED Director 2017-12-14 CURRENT 2005-03-29 Active
JOHN FREDERICK COOMBES FAST RADS LIMITED Director 2017-12-14 CURRENT 2014-06-10 Active
JOHN FREDERICK COOMBES FAST PARTS TREDEGAR LIMITED Director 2017-12-14 CURRENT 2014-06-09 Active
JOHN FREDERICK COOMBES FPW MANAGEMENT LIMITED Director 2017-12-14 CURRENT 2015-04-16 Active
JOHN FREDERICK COOMBES FASTPARTS CWMBRAN LTD Director 2017-12-14 CURRENT 2009-09-03 Active
JOHN FREDERICK COOMBES DMFX LIMITED Director 2017-12-11 CURRENT 2005-10-21 Liquidation
JOHN FREDERICK COOMBES BERTRAM RILEY LIMITED Director 2017-11-30 CURRENT 1978-05-12 Active - Proposal to Strike off
JOHN FREDERICK COOMBES RETFORD MOTOR SPARES LTD Director 2017-10-13 CURRENT 2005-03-15 Liquidation
JOHN FREDERICK COOMBES HEREWARD CAR AND TRUCK COMPONENTS LIMITED Director 2017-10-04 CURRENT 1983-02-23 Liquidation
JOHN FREDERICK COOMBES AUTOCOL LIMITED Director 2017-09-04 CURRENT 1978-12-06 Active
JOHN FREDERICK COOMBES PRIME MOTOR FACTORS LTD. Director 2017-09-04 CURRENT 1979-10-09 Liquidation
JOHN FREDERICK COOMBES NORMAG MOTOR FACTORS LIMITED Director 2017-07-04 CURRENT 2006-07-18 Active - Proposal to Strike off
JOHN FREDERICK COOMBES L D S MOTOR FACTORS LIMITED Director 2017-07-04 CURRENT 1999-10-11 Liquidation
JOHN FREDERICK COOMBES ABBEY MOTOR FACTORS LIMITED Director 2017-06-12 CURRENT 2002-07-12 Liquidation
JOHN FREDERICK COOMBES KINGSWOOD AUTOPART LIMITED Director 2017-05-31 CURRENT 2007-10-03 Active - Proposal to Strike off
JOHN FREDERICK COOMBES TARNLEY LIMITED Director 2017-03-31 CURRENT 1985-02-22 Liquidation
JOHN FREDERICK COOMBES SMF ENTERPRISES LIMITED Director 2017-02-07 CURRENT 2002-12-06 Liquidation
JOHN FREDERICK COOMBES SOUTHERN MOTOR FACTORS LIMITED Director 2017-02-07 CURRENT 1965-11-23 Liquidation
JOHN FREDERICK COOMBES A.B.S. AUTOMOTIVE DISTRIBUTION LIMITED Director 2017-01-27 CURRENT 1989-05-04 Dissolved 2017-06-13
JOHN FREDERICK COOMBES AUTO BATTERY SERVICE LIMITED Director 2017-01-27 CURRENT 1959-11-10 Liquidation
JOHN FREDERICK COOMBES CARGO MOTOR FACTORS LIMITED Director 2016-12-19 CURRENT 2011-08-23 Liquidation
JOHN FREDERICK COOMBES A M C (NORTH EAST) LIMITED Director 2016-12-13 CURRENT 2003-01-16 Liquidation
JOHN FREDERICK COOMBES C V PARTS LIMITED Director 2016-12-02 CURRENT 1999-03-10 Active
JOHN FREDERICK COOMBES AUTOQUIP FACTORS LIMITED Director 2016-11-16 CURRENT 1984-11-26 Active
JOHN FREDERICK COOMBES MILL AUTO SUPPLIES LIMITED Director 2016-11-16 CURRENT 1973-10-16 Active
JOHN FREDERICK COOMBES K G MOTAQUIP LTD Director 2016-10-31 CURRENT 2002-08-16 Liquidation
JOHN FREDERICK COOMBES UNIFACTOR AUTOPARTS LIMITED Director 2016-09-06 CURRENT 1992-10-20 Liquidation
JOHN FREDERICK COOMBES MULTITRUCK COMPONENTS LIMITED Director 2016-07-15 CURRENT 1982-09-22 Liquidation
JOHN FREDERICK COOMBES BRAKETECH (YORKSHIRE) LTD Director 2016-04-29 CURRENT 2005-05-27 Dissolved 2017-09-12
JOHN FREDERICK COOMBES HAMSARD 2666 LIMITED Director 2016-04-29 CURRENT 2003-07-10 Liquidation
JOHN FREDERICK COOMBES FITTING PARTNER GROUP LIMITED Director 2016-04-29 CURRENT 2006-12-13 Liquidation
JOHN FREDERICK COOMBES HS ATEC LIMITED Director 2016-04-29 CURRENT 1971-03-22 Liquidation
JOHN FREDERICK COOMBES BRAYMARC COMMERCIAL COMPONENTS LIMITED Director 2016-04-05 CURRENT 1987-02-24 Liquidation
JOHN FREDERICK COOMBES LUTON MOTOR FACTORS LTD Director 2016-03-18 CURRENT 2010-09-21 Liquidation
JOHN FREDERICK COOMBES AUTOLUBE LUBRICANTS LIMITED Director 2016-02-29 CURRENT 2014-02-26 Dissolved 2017-04-25
JOHN FREDERICK COOMBES MANCHESTER MOTOR FACTORS LIMITED Director 2016-02-29 CURRENT 2007-04-23 Liquidation
JOHN FREDERICK COOMBES HKF GROUP LIMITED Director 2016-02-11 CURRENT 2015-12-03 Liquidation
JOHN FREDERICK COOMBES FRENFIT LIMITED Director 2015-08-12 CURRENT 1975-12-12 Dissolved 2016-06-07
JOHN FREDERICK COOMBES FRENCO SERVICE REPLACEMENTS LIMITED Director 2015-08-12 CURRENT 1972-10-17 Liquidation
JOHN FREDERICK COOMBES INDUSTRIAL FRICTION SERVICES LIMITED Director 2015-06-30 CURRENT 1992-11-16 Liquidation
JOHN FREDERICK COOMBES CAT AUTOMOTIVE LIMITED Director 2015-06-30 CURRENT 1998-12-18 Liquidation
JOHN FREDERICK COOMBES MOTEX AUTOMOTIVE DISTRIBUTION LTD Director 2015-03-31 CURRENT 2004-11-19 Liquidation
JOHN FREDERICK COOMBES UAN (REBATES AND MARKETING) LIMITED Director 2015-02-27 CURRENT 2010-10-20 Active - Proposal to Strike off
JOHN FREDERICK COOMBES UNITED AFTERMARKET NETWORK LIMITED Director 2015-02-27 CURRENT 2004-01-27 Active
JOHN FREDERICK COOMBES C.T. AUTOPARTS LIMITED Director 2015-01-09 CURRENT 1994-04-07 Liquidation
JOHN FREDERICK COOMBES GARAGE AND ENGINEERING SUPPLIES LIMITED Director 2014-09-25 CURRENT 1968-04-09 Active
JOHN FREDERICK COOMBES THE FSG BUREAU LIMITED Director 2014-09-25 CURRENT 1996-07-24 Active - Proposal to Strike off
JOHN FREDERICK COOMBES ATS ROADFOX LIMITED Director 2014-09-25 CURRENT 1993-11-03 Active
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK REFINISH LIMITED Director 2014-09-25 CURRENT 1994-08-16 Active
JOHN FREDERICK COOMBES TRAFFORD BRAKE SERVICES (ST. HELENS) LIMITED Director 2014-09-25 CURRENT 1982-10-07 Active - Proposal to Strike off
JOHN FREDERICK COOMBES B.J. MARSHALL (EASTBOURNE) LIMITED Director 2014-06-27 CURRENT 1972-08-02 Active
JOHN FREDERICK COOMBES BIG WHEELS SERVICES LIMITED Director 2013-12-17 CURRENT 1980-01-03 Liquidation
JOHN FREDERICK COOMBES HUNTINGDON MOTOR FACTORS LIMITED Director 2012-05-08 CURRENT 1982-09-06 Active
JOHN FREDERICK COOMBES DORSET AUTO SPARES LIMITED Director 2011-04-06 CURRENT 1987-08-17 Liquidation
JOHN FREDERICK COOMBES JIM BARROW MOTOR FACTORS LIMITED Director 2010-12-09 CURRENT 1982-10-07 Liquidation
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED Director 2008-12-08 CURRENT 2008-12-02 Active
JOHN FREDERICK COOMBES ALLPAINTS LIMITED Director 2008-03-18 CURRENT 1956-05-02 Active
JOHN FREDERICK COOMBES ALLPAINTS (ASHFORD) LIMITED Director 2008-03-18 CURRENT 1979-01-16 Active
JOHN FREDERICK COOMBES UNIVERSAL AUTO SPARES LIMITED Director 2007-07-12 CURRENT 2004-08-20 Active - Proposal to Strike off
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK LIMITED Director 2003-01-20 CURRENT 1997-09-05 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
2018-12-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-23DS01Application to strike the company off the register
2018-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2017-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 2000
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2016-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-27AA01Previous accounting period shortened from 30/06/16 TO 31/12/15
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 2000
2016-06-27AR0108/05/16 ANNUAL RETURN FULL LIST
2015-12-02AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-14AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 2000
2015-05-18AR0108/05/15 ANNUAL RETURN FULL LIST
2014-06-06AA01Current accounting period extended from 31/12/13 TO 30/06/14
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 2000
2014-06-05AR0108/05/14 ANNUAL RETURN FULL LIST
2014-06-05AP01DIRECTOR APPOINTED MR JOHN FREDERICK COOMBES
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR TINA SAVAGE
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SAVAGE
2014-06-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY TINA SAVAGE
2014-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/14 FROM Motofacts, Commercial Road Lowestoft Suffolk NR32 2TD
2014-02-27AA01Previous accounting period shortened from 31/01/14 TO 31/12/13
2014-02-27RES01ADOPT ARTICLES 27/02/14
2014-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-08-07AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22AR0108/05/13 ANNUAL RETURN FULL LIST
2012-07-09AA31/01/12 TOTAL EXEMPTION SMALL
2012-05-10AR0108/05/12 FULL LIST
2011-05-27AR0108/05/11 FULL LIST
2011-05-04AA31/01/11 TOTAL EXEMPTION SMALL
2011-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY TALBOT
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FFRENCH
2011-01-06TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY TALBOT
2011-01-06AP03SECRETARY APPOINTED MRS TINA WENDY SAVAGE
2011-01-06AP01DIRECTOR APPOINTED MRS TINA WENDY SAVAGE
2011-01-06AP01DIRECTOR APPOINTED MR COLIN SAVAGE
2010-05-13AR0108/05/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HAROLD TALBOT / 01/10/2009
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN FFRENCH / 01/10/2009
2010-05-13AA31/01/10 TOTAL EXEMPTION SMALL
2009-05-12363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-04-15AA31/01/09 TOTAL EXEMPTION SMALL
2008-05-30363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-04-21AA31/01/08 TOTAL EXEMPTION SMALL
2007-10-31287REGISTERED OFFICE CHANGED ON 31/10/07 FROM: 132 GORDON ROAD GREAT YARMOUTH NORFOLK NR31 0EA
2007-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-05-18363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2007-05-18353LOCATION OF REGISTER OF MEMBERS
2006-06-12363aRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-05-19363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2004-06-04363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2003-05-16363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2003-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2002-05-22363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2002-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2001-06-18363sRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2001-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2000-06-06363sRETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS
2000-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-06-08363sRETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS
1998-07-07288aNEW SECRETARY APPOINTED
1998-07-07288bSECRETARY RESIGNED
1998-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-05-28363sRETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS
1997-05-22363sRETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories



Licences & Regulatory approval
We could not find any licences issued to FFRENCH AND TALBOT 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 FFRENCH AND TALBOT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2011-01-06 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2011-01-05 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
LEGAL MORTGAGE 1984-09-14 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1979-06-27 Satisfied NATIONAL WESTMINSTER BANK LTD
Creditors
Creditors Due After One Year 2013-01-31 £ 22,852
Creditors Due After One Year 2012-01-31 £ 14,904
Creditors Due Within One Year 2013-01-31 £ 407,119
Creditors Due Within One Year 2012-01-31 £ 334,053
Provisions For Liabilities Charges 2012-01-31 £ 7,810

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31

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 FFRENCH AND TALBOT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 2,000
Called Up Share Capital 2012-01-31 £ 2,000
Cash Bank In Hand 2013-01-31 £ 9,625
Cash Bank In Hand 2012-01-31 £ 15,685
Current Assets 2013-01-31 £ 379,044
Current Assets 2012-01-31 £ 416,821
Debtors 2013-01-31 £ 146,630
Debtors 2012-01-31 £ 151,807
Shareholder Funds 2013-01-31 £ 189,448
Shareholder Funds 2012-01-31 £ 159,978
Stocks Inventory 2013-01-31 £ 222,789
Stocks Inventory 2012-01-31 £ 249,329
Tangible Fixed Assets 2013-01-31 £ 240,375
Tangible Fixed Assets 2012-01-31 £ 99,924

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FFRENCH AND TALBOT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FFRENCH AND TALBOT LIMITED
Trademarks
We have not found any records of FFRENCH AND TALBOT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FFRENCH AND TALBOT 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 (45310 - Wholesale trade of motor vehicle parts and accessories) as FFRENCH AND TALBOT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FFRENCH AND TALBOT 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 FFRENCH AND TALBOT 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 FFRENCH AND TALBOT 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.