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

SHOWCARD SYSTEMS RETAIL LIMITED

I2 MANSFIELD, HAMILTON COURT HAMILTON WAY OAKHAM BUSINESS PARK, MANSFIELD, NOTTINGHAMSHIRE, NG18 5FB,
Company Registration Number
01363496
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Showcard Systems Retail Ltd
SHOWCARD SYSTEMS RETAIL LIMITED was founded on 1978-04-18 and has its registered office in Mansfield. The organisation's status is listed as "Active - Proposal to Strike off". Showcard Systems Retail 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
SHOWCARD SYSTEMS RETAIL LIMITED
 
Legal Registered Office
I2 MANSFIELD
HAMILTON COURT HAMILTON WAY OAKHAM BUSINESS PARK
MANSFIELD
NOTTINGHAMSHIRE
NG18 5FB
Other companies in NG18
 
Filing Information
Company Number 01363496
Company ID Number 01363496
Date formed 1978-04-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts DORMANT
Last Datalog update: 2019-01-05 14:59:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHOWCARD SYSTEMS RETAIL 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 SHOWCARD SYSTEMS RETAIL LIMITED

Current Directors
Officer Role Date Appointed
HAVELOCK EUROPA PLC
Company Secretary 1996-01-10
BRUCE MIDDLETON
Company Secretary 2018-04-06
SHAUN ALLEN ORMROD
Director 2017-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD WILLIAM BORLAND
Director 2017-04-25 2018-04-06
DAVID JOHN ALEXANDER RITCHIE
Director 2015-03-30 2017-09-26
CIARAN ANTHONY KENNEDY
Director 2014-06-23 2017-04-25
ERIC ANDREW PRESCOTT
Director 2010-03-31 2015-03-30
GRANT MCDOWALL FINDLAY
Director 2006-01-01 2014-05-14
HEW EDWARD OGILVY BALFOUR
Director 1996-01-10 2010-03-31
GRAHAM MACSPORRAN
Director 2000-08-09 2005-12-31
PATRICK JOHN SCANNELL
Director 1999-04-01 2000-08-17
JOHN STRACHAN WEBSTER
Director 1996-01-10 1999-03-31
PETER JOHN TAPPER
Director 1992-02-20 1998-01-09
KATHLEEN ISOBEL COLE
Company Secretary 1992-02-20 1996-01-10
DEREK WILLIAM BYGRAVE
Director 1992-02-20 1996-01-10
KATHLEEN ISOBEL COLE
Director 1992-02-20 1996-01-10
PETER DAY
Director 1992-02-20 1996-01-10
ANDRE HARROLD
Director 1992-02-20 1996-01-10
JOHN COLE
Director 1992-02-20 1993-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAVELOCK EUROPA PLC SYSTEM BOUW MULDER (U.K.) LTD. Company Secretary 1997-05-15 CURRENT 1986-02-04 Active - Proposal to Strike off
HAVELOCK EUROPA PLC HARTCLIFFE LIMITED Company Secretary 1997-02-24 CURRENT 1991-02-13 Active
HAVELOCK EUROPA PLC EMBU HOLDINGS LIMITED Company Secretary 1997-02-24 CURRENT 1995-02-10 Active
HAVELOCK EUROPA PLC TRYM DISPLAY & ADVERTISING LIMITED Company Secretary 1997-02-24 CURRENT 1986-08-18 Active - Proposal to Strike off
HAVELOCK EUROPA PLC HEMEL PRINTERS LIMITED Company Secretary 1996-01-10 CURRENT 1981-02-09 Active
HAVELOCK EUROPA PLC SHOWCARD SYSTEMS MANUFACTURING LIMITED Company Secretary 1996-01-10 CURRENT 1974-01-29 Active - Proposal to Strike off
HAVELOCK EUROPA PLC SHOWCARD GROUP LIMITED Company Secretary 1996-01-10 CURRENT 1988-03-17 Active - Proposal to Strike off
HAVELOCK EUROPA PLC HAVELOCK NOTTINGHAM LIMITED Company Secretary 1991-12-20 CURRENT 1988-08-02 Dissolved 2014-06-10
HAVELOCK EUROPA PLC ELECTRICAL COMPANY LIMITED (THE) Company Secretary 1990-09-13 CURRENT 1984-01-13 Dissolved 2014-06-20
HAVELOCK EUROPA PLC HAVELOCK TRUSTEES LIMITED Company Secretary 1990-09-13 CURRENT 1980-08-12 Active
HAVELOCK EUROPA PLC HAVELOCK CONTRACTS LIMITED Company Secretary 1990-09-13 CURRENT 1984-11-12 Active
HAVELOCK EUROPA PLC HAVELOCK TWO LIMITED Company Secretary 1989-12-20 CURRENT 1987-03-23 Dissolved 2014-06-20
HAVELOCK EUROPA PLC HAVELOCK MEASHAM LIMITED Company Secretary 1989-12-20 CURRENT 1987-04-24 Dissolved 2014-06-20
HAVELOCK EUROPA PLC EUROSTRUT LIMITED Company Secretary 1989-12-20 CURRENT 1987-04-24 Dissolved 2014-06-20
HAVELOCK EUROPA PLC HAVELOCK LIMITED Company Secretary 1989-12-20 CURRENT 1987-09-07 Dissolved 2014-06-20
HAVELOCK EUROPA PLC DISPLAY COMPANY LIMITED (THE) Company Secretary 1989-12-20 CURRENT 1986-04-23 Dissolved 2014-06-20
HAVELOCK EUROPA PLC STORE DESIGN HAVELOCK LIMITED Company Secretary 1989-12-20 CURRENT 1976-02-20 Active - Proposal to Strike off
HAVELOCK EUROPA PLC EUROSHOP SYSTEMS LIMITED Company Secretary 1989-12-20 CURRENT 1976-02-20 Active
HAVELOCK EUROPA PLC SHOPFITTING COMPANY LIMITED (THE) Company Secretary 1989-12-20 CURRENT 1986-09-01 Active - Proposal to Strike off
HAVELOCK EUROPA PLC LIGHTING COMPANY LIMITED (THE) Company Secretary 1989-12-20 CURRENT 1986-06-03 Active
HAVELOCK EUROPA PLC HAVELOCK PROJECT MANAGEMENT LIMITED Company Secretary 1989-08-25 CURRENT 1988-01-11 Dissolved 2014-06-20
HAVELOCK EUROPA PLC NOTTINGHAM SHOPFITTERS LIMITED Company Secretary 1989-08-25 CURRENT 1988-01-11 Dissolved 2014-06-20
HAVELOCK EUROPA PLC STORE DESIGN LIMITED Company Secretary 1989-04-28 CURRENT 1970-09-23 Active - Proposal to Strike off
SHAUN ALLEN ORMROD HAVELOCK INTERNATIONAL LIMITED Director 2018-07-02 CURRENT 2016-06-29 In Administration/Administrative Receiver
SHAUN ALLEN ORMROD RCAP FIVE LIMITED Director 2018-07-02 CURRENT 2018-01-15 Active - Proposal to Strike off
SHAUN ALLEN ORMROD CBA123 LIMITED Director 2017-09-27 CURRENT 2008-03-01 Active - Proposal to Strike off
SHAUN ALLEN ORMROD STAGE SYSTEMS (HOLDINGS) LIMITED Director 2017-09-27 CURRENT 2006-10-30 Active - Proposal to Strike off
SHAUN ALLEN ORMROD STORE DESIGN LIMITED Director 2017-09-27 CURRENT 1970-09-23 Active - Proposal to Strike off
SHAUN ALLEN ORMROD STORE DESIGN HAVELOCK LIMITED Director 2017-09-27 CURRENT 1976-02-20 Active - Proposal to Strike off
SHAUN ALLEN ORMROD EUROSHOP SYSTEMS LIMITED Director 2017-09-27 CURRENT 1976-02-20 Active
SHAUN ALLEN ORMROD E.S.A. MCINTOSH LIMITED Director 2017-09-27 CURRENT 1984-10-22 Active
SHAUN ALLEN ORMROD SHOPFITTING COMPANY LIMITED (THE) Director 2017-09-27 CURRENT 1986-09-01 Active - Proposal to Strike off
SHAUN ALLEN ORMROD LIGHTING COMPANY LIMITED (THE) Director 2017-09-27 CURRENT 1986-06-03 Active
SHAUN ALLEN ORMROD HAVELOCK EUROPA PLC Director 2017-09-27 CURRENT 1963-11-28 Active
SHAUN ALLEN ORMROD HARTCLIFFE LIMITED Director 2017-09-27 CURRENT 1991-02-13 Active
SHAUN ALLEN ORMROD HEMEL PRINTERS LIMITED Director 2017-09-27 CURRENT 1981-02-09 Active
SHAUN ALLEN ORMROD EMBU HOLDINGS LIMITED Director 2017-09-27 CURRENT 1995-02-10 Active
SHAUN ALLEN ORMROD HAVELOCK TRUSTEES LIMITED Director 2017-09-27 CURRENT 1980-08-12 Active
SHAUN ALLEN ORMROD HAVELOCK CONTRACTS LIMITED Director 2017-09-27 CURRENT 1984-11-12 Active
SHAUN ALLEN ORMROD SHOWCARD SYSTEMS MANUFACTURING LIMITED Director 2017-09-27 CURRENT 1974-01-29 Active - Proposal to Strike off
SHAUN ALLEN ORMROD SYSTEM BOUW MULDER (U.K.) LTD. Director 2017-09-27 CURRENT 1986-02-04 Active - Proposal to Strike off
SHAUN ALLEN ORMROD TRYM DISPLAY & ADVERTISING LIMITED Director 2017-09-27 CURRENT 1986-08-18 Active - Proposal to Strike off
SHAUN ALLEN ORMROD HE REALISATIONS 01 LIMITED Director 2017-09-27 CURRENT 1987-09-30 Active - Proposal to Strike off
SHAUN ALLEN ORMROD SHOWCARD GROUP LIMITED Director 2017-09-27 CURRENT 1988-03-17 Active - Proposal to Strike off
SHAUN ALLEN ORMROD STAGE SYSTEMS LIMITED Director 2017-09-27 CURRENT 1966-07-01 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
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-04-20AP03Appointment of Mr Bruce Middleton as company secretary on 2018-04-06
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DONALD BORLAND
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DONALD BORLAND
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-10-20AP01DIRECTOR APPOINTED MR SHAUN ALLEN ORMROD
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN ALEXANDER RITCHIE
2017-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-17AP01DIRECTOR APPOINTED MR DONALD WILLIAM BORLAND
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN ANTHONY KENNEDY
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 100000
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-12AR0120/12/15 ANNUAL RETURN FULL LIST
2016-01-12CH01Director's details changed for Mr Ciaran Anthony Kennedy on 2015-05-04
2015-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ANDREW PRESCOTT
2015-04-15AP01DIRECTOR APPOINTED MR DAVID JOHN ALEXANDER RITCHIE
2015-01-11LATEST SOC11/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-11AR0120/12/14 ANNUAL RETURN FULL LIST
2014-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-12AP01DIRECTOR APPOINTED MR CIARAN ANTHONY KENNEDY
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR GRANT FINDLAY
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-14AR0120/12/13 ANNUAL RETURN FULL LIST
2014-01-14CH04SECRETARY'S DETAILS CHNAGED FOR HAVELOCK EUROPA PLC on 2013-03-18
2013-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/13 FROM Unit 3 Swanwick Court Alfreton Derbyshire DE55 7AS
2013-01-11AR0120/12/12 FULL LIST
2012-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-16AR0120/12/11 FULL LIST
2011-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-14AR0120/12/10 FULL LIST
2010-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-10-08AP01DIRECTOR APPOINTED MR ERIC ANDREW PRESCOTT
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR HEW BALFOUR
2010-01-14AR0120/12/09 FULL LIST
2010-01-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAVELOCK EUROPA PLC / 20/12/2009
2009-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-14363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-11-25288cDIRECTOR'S CHANGE OF PARTICULARS / HEW BALFOUR / 24/11/2008
2008-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-15363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-12363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-20288bDIRECTOR RESIGNED
2006-01-13363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-19363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-20363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-22363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-06-07287REGISTERED OFFICE CHANGED ON 07/06/02 FROM: 136 CHURCH STREET EASTWOOD NOTTINGHAMSHIRE NG16 3HT
2002-02-28353LOCATION OF REGISTER OF MEMBERS
2002-02-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-02-19363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-01-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-10363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-08-23288aNEW DIRECTOR APPOINTED
2000-08-23288bDIRECTOR RESIGNED
2000-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-01-26363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
1999-04-09288bDIRECTOR RESIGNED
1999-04-09288aNEW DIRECTOR APPOINTED
1999-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-01-19363sRETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS
1998-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-03-11363(288)DIRECTOR RESIGNED
1998-03-11363sRETURN MADE UP TO 18/02/98; NO CHANGE OF MEMBERS
1997-02-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-02-26363sRETURN MADE UP TO 20/02/97; NO CHANGE OF MEMBERS
1997-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-01-24225ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96
1996-11-01SRES03EXEMPTION FROM APPOINTING AUDITORS 22/07/96
1996-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-03-19363sRETURN MADE UP TO 20/02/96; FULL LIST OF MEMBERS
1996-03-01288NEW DIRECTOR APPOINTED
1996-03-01288DIRECTOR RESIGNED
1996-03-01288DIRECTOR RESIGNED
1996-03-01288NEW 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 SHOWCARD SYSTEMS RETAIL 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 SHOWCARD SYSTEMS RETAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1986-01-30 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1983-08-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 0
Creditors Due Within One Year 2012-01-01 £ 0
Provisions For Liabilities Charges 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 SHOWCARD SYSTEMS RETAIL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100,000
Cash Bank In Hand 2012-01-01 £ 0
Current Assets 2012-01-01 £ 100,000
Debtors 2012-01-01 £ 100,000
Fixed Assets 2012-01-01 £ 0
Other Debtors 2012-01-01 £ 100,000
Shareholder Funds 2012-01-01 £ 100,000
Stocks Inventory 2012-01-01 £ 0
Tangible Fixed Assets 2012-01-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHOWCARD SYSTEMS RETAIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHOWCARD SYSTEMS RETAIL LIMITED
Trademarks
We have not found any records of SHOWCARD SYSTEMS RETAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHOWCARD SYSTEMS RETAIL 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 SHOWCARD SYSTEMS RETAIL 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 SHOWCARD SYSTEMS RETAIL 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 SHOWCARD SYSTEMS RETAIL 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 SHOWCARD SYSTEMS RETAIL 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.