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

LANDER INTECH LIMITED

174 CLAPGATE LANE, BIRMINGHAM, B32 3ED,
Company Registration Number
01721100
Private Limited Company
Active

Company Overview

About Lander Intech Ltd
LANDER INTECH LIMITED was founded on 1983-05-06 and has its registered office in Birmingham. The organisation's status is listed as "Active". Lander Intech Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LANDER INTECH LIMITED
 
Legal Registered Office
174 CLAPGATE LANE
BIRMINGHAM
B32 3ED
Other companies in B32
 
Filing Information
Company Number 01721100
Company ID Number 01721100
Date formed 1983-05-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts SMALL
Last Datalog update: 2024-01-08 05:07:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANDER INTECH 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 LANDER INTECH LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES ALEXANDER
Company Secretary 2008-01-01
PETER JOHN LANDER ALEXANDER
Director 1991-11-30
RICHARD JAMES ALEXANDER
Director 2008-01-01
IAN ROBERT HOUGHTON
Director 2008-09-01
NICHOLAS DEREK HOUGHTON
Director 1996-05-01
JOHN PAUL MASON
Director 2016-11-01
LEONARD JOHN MCCARTNEY-PALMER
Director 2014-09-01
MICHAEL CHRISTOPHER GARY MELVIN
Director 2014-07-01
PETER BRUCE TACK
Director 2014-01-01
DARREN ANDREW WILLIAMS
Director 2009-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN BAILEY
Director 1991-11-30 2015-12-31
MARTIN HAYWOOD
Director 2012-10-01 2014-06-30
ROGER WILLIAM WHITEHOUSE
Director 2008-09-01 2014-06-09
PETER JOHN LANDER ALEXANDER
Company Secretary 1991-11-30 2008-01-01
JOHN CHARLES DEVEY
Director 1991-11-30 2007-09-13
STUART JOSEPH WHITMORE
Director 1991-11-30 2005-07-14
DEREK HOUGHTON
Director 1991-11-30 2004-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES ALEXANDER SHALIBANE ENGINEERING LIMITED Company Secretary 2008-01-01 CURRENT 2001-04-06 Active
RICHARD JAMES ALEXANDER LANDER AUTOMOTIVE LTD. Company Secretary 2008-01-01 CURRENT 1951-10-20 Active
RICHARD JAMES ALEXANDER LANDER HOLDINGS LIMITED Company Secretary 2008-01-01 CURRENT 1981-02-26 Active
PETER JOHN LANDER ALEXANDER LANDER AEROSPACE LTD Director 2016-05-24 CURRENT 2016-05-24 Active
PETER JOHN LANDER ALEXANDER SHALIBANE ENGINEERING LIMITED Director 2005-01-27 CURRENT 2001-04-06 Active
PETER JOHN LANDER ALEXANDER HIREGAME PROJECTS LIMITED Director 1999-03-08 CURRENT 1993-12-17 Liquidation
PETER JOHN LANDER ALEXANDER YEXLET LIMITED Director 1997-07-01 CURRENT 1997-05-23 Liquidation
PETER JOHN LANDER ALEXANDER LANDER AUTOMOTIVE LTD. Director 1991-11-30 CURRENT 1951-10-20 Active
PETER JOHN LANDER ALEXANDER LANDER HOLDINGS LIMITED Director 1991-11-30 CURRENT 1981-02-26 Active
RICHARD JAMES ALEXANDER LANDER AEROSPACE LTD Director 2016-05-24 CURRENT 2016-05-24 Active
RICHARD JAMES ALEXANDER WESTCASTLE PROPERTY LIMITED Director 2012-10-08 CURRENT 2012-10-08 Liquidation
RICHARD JAMES ALEXANDER SHALIBANE ENGINEERING LIMITED Director 2008-01-01 CURRENT 2001-04-06 Active
RICHARD JAMES ALEXANDER LANDER AUTOMOTIVE LTD. Director 2008-01-01 CURRENT 1951-10-20 Active
RICHARD JAMES ALEXANDER LANDER HOLDINGS LIMITED Director 2008-01-01 CURRENT 1981-02-26 Active
IAN ROBERT HOUGHTON LANDER AEROSPACE LTD Director 2016-05-24 CURRENT 2016-05-24 Active
IAN ROBERT HOUGHTON SHALIBANE ENGINEERING LIMITED Director 2008-09-01 CURRENT 2001-04-06 Active
IAN ROBERT HOUGHTON LANDER AUTOMOTIVE LTD. Director 2005-02-02 CURRENT 1951-10-20 Active
IAN ROBERT HOUGHTON HOUGHTON PROPERTIES LIMITED Director 2002-09-09 CURRENT 1999-07-08 Active
NICHOLAS DEREK HOUGHTON LANDER AEROSPACE LTD Director 2016-05-24 CURRENT 2016-05-24 Active
NICHOLAS DEREK HOUGHTON JRH PROJECTS LIMITED Director 2010-05-10 CURRENT 2010-05-10 Active - Proposal to Strike off
NICHOLAS DEREK HOUGHTON ENDLESS SUMMER YACHTING LIMITED Director 2007-04-04 CURRENT 2007-04-04 Dissolved 2017-08-15
NICHOLAS DEREK HOUGHTON YEXLET LIMITED Director 2005-02-18 CURRENT 1997-05-23 Liquidation
NICHOLAS DEREK HOUGHTON HIREGAME PROJECTS LIMITED Director 2005-02-18 CURRENT 1993-12-17 Liquidation
NICHOLAS DEREK HOUGHTON SHALIBANE ENGINEERING LIMITED Director 2005-01-27 CURRENT 2001-04-06 Active
NICHOLAS DEREK HOUGHTON LANDER HOLDINGS LIMITED Director 2002-09-10 CURRENT 1981-02-26 Active
NICHOLAS DEREK HOUGHTON HOUGHTON PROPERTIES LIMITED Director 2002-09-09 CURRENT 1999-07-08 Active
NICHOLAS DEREK HOUGHTON LANDER AUTOMOTIVE LTD. Director 1996-05-01 CURRENT 1951-10-20 Active
JOHN PAUL MASON LANDER AEROSPACE LTD Director 2016-11-01 CURRENT 2016-05-24 Active
JOHN PAUL MASON SHALIBANE ENGINEERING LIMITED Director 2016-11-01 CURRENT 2001-04-06 Active
JOHN PAUL MASON LANDER AUTOMOTIVE LTD. Director 2016-11-01 CURRENT 1951-10-20 Active
LEONARD JOHN MCCARTNEY-PALMER LANDER AEROSPACE LTD Director 2016-05-24 CURRENT 2016-05-24 Active
LEONARD JOHN MCCARTNEY-PALMER SHALIBANE ENGINEERING LIMITED Director 2014-09-01 CURRENT 2001-04-06 Active
LEONARD JOHN MCCARTNEY-PALMER LANDER AUTOMOTIVE LTD. Director 2014-09-01 CURRENT 1951-10-20 Active
MICHAEL CHRISTOPHER GARY MELVIN LANDER AEROSPACE LTD Director 2016-05-24 CURRENT 2016-05-24 Active
MICHAEL CHRISTOPHER GARY MELVIN SHALIBANE ENGINEERING LIMITED Director 2014-07-01 CURRENT 2001-04-06 Active
MICHAEL CHRISTOPHER GARY MELVIN LANDER AUTOMOTIVE LTD. Director 2014-07-01 CURRENT 1951-10-20 Active
PETER BRUCE TACK LANDER AEROSPACE LTD Director 2016-05-24 CURRENT 2016-05-24 Active
PETER BRUCE TACK SHALIBANE ENGINEERING LIMITED Director 2014-01-01 CURRENT 2001-04-06 Active
PETER BRUCE TACK LANDER AUTOMOTIVE LTD. Director 2014-01-01 CURRENT 1951-10-20 Active
DARREN ANDREW WILLIAMS LANDER AEROSPACE LTD Director 2016-05-24 CURRENT 2016-05-24 Active
DARREN ANDREW WILLIAMS SHALIBANE ENGINEERING LIMITED Director 2009-01-01 CURRENT 2001-04-06 Active
DARREN ANDREW WILLIAMS LANDER AUTOMOTIVE LTD. Director 2009-01-01 CURRENT 1951-10-20 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
2024-01-03CONFIRMATION STATEMENT MADE ON 03/11/23, WITH NO UPDATES
2023-10-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-10-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-10CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-06REGISTERED OFFICE CHANGED ON 06/01/22 FROM 5 the Courtyard Timothy's Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP England
2022-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/22 FROM 5 the Courtyard Timothy's Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP England
2021-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 017211000006
2021-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 017211000005
2021-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2021-01-06AP01DIRECTOR APPOINTED MR SIMON NEAL WALKER
2021-01-06CH01Director's details changed for Mr John Paul Mason on 2020-12-31
2020-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2020-05-06MEM/ARTSARTICLES OF ASSOCIATION
2020-05-06RES01ADOPT ARTICLES 06/05/20
2020-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 017211000004
2020-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/20 FROM The Old Bank 14 Bank Street Lutterworth Leicestershire LE17 4AJ England
2020-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 017211000003
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN LANDER ALEXANDER
2020-03-12TM02Termination of appointment of Richard James Alexander on 2020-03-11
2020-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/20 FROM Woodgate Business Park Clapgate Lane, Birmingham West Midlands. B32 3ED
2020-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 017211000002
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRUCE TACK
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-04-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-08-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 213002
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-29AP01DIRECTOR APPOINTED MR JOHN PAUL MASON
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN BAILEY
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 213002
2015-12-01AR0130/11/15 ANNUAL RETURN FULL LIST
2015-12-01CH01Director's details changed for Mr Peter Bruce Tack on 2015-06-01
2015-11-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-22AUDAUDITOR'S RESIGNATION
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 213002
2014-12-08AR0130/11/14 ANNUAL RETURN FULL LIST
2014-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-09-15AP01DIRECTOR APPOINTED MR LEONARD JOHN MCCARTNEY-PALMER
2014-07-14AP01DIRECTOR APPOINTED MR MICHAEL MELVIN
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WHITEHOUSE
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HAYWOOD
2014-04-17AUDAUDITOR'S RESIGNATION
2014-03-10AP01DIRECTOR APPOINTED MR PETER BRUCE TACK
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 213002
2013-12-16AR0130/11/13 ANNUAL RETURN FULL LIST
2013-12-16CH01Director's details changed for Mr Peter John Lander Alexander on 2012-12-20
2013-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-12-19AR0130/11/12 FULL LIST
2012-10-08AP01DIRECTOR APPOINTED MARTIN HAYWOOD
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-28AR0130/11/11 FULL LIST
2011-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DARREN ANDREW WILLIAMS / 01/01/2011
2011-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ROGER WILLIAM WHITEHOUSE / 01/08/2011
2011-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT HOUGHTON / 01/01/2011
2011-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BAILEY / 01/01/2011
2011-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN LANDER ALEXANDER / 01/08/2011
2011-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. NICHOLAS DEREK HOUGHTON / 01/01/2011
2011-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD JAMES ALEXANDER / 01/01/2011
2011-12-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR. RICHARD JAMES ALEXANDER / 01/01/2011
2011-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-14AR0130/11/10 FULL LIST
2010-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-11AR0130/11/09 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DEREK HOUGHTON / 01/10/2009
2009-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-01288aDIRECTOR APPOINTED ROGER WILLIAM WHITEHOUSE
2009-10-01288aDIRECTOR APPOINTED IAN ROBERT HOUGHTON
2009-05-18288aDIRECTOR APPOINTED DARREN ANDREW WILLIAMS
2009-01-08363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-09288bSECRETARY RESIGNED
2008-01-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-18363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-12-18288bDIRECTOR RESIGNED
2007-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-11-26AUDAUDITOR'S RESIGNATION
2007-03-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-01-23363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2007-01-23288bDIRECTOR RESIGNED
2006-02-23363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-28244DELIVERY EXT'D 3 MTH 31/12/04
2005-01-31363(288)DIRECTOR RESIGNED
2005-01-31363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-13363aRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS; AMEND
2004-05-13363aRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS; AMEND
2004-05-13363aRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS; AMEND
2004-02-04363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-28363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-05363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-10-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-02ORES04£ NC 100/250000 07/07
2001-01-02123NC INC ALREADY ADJUSTED 07/07/00
2001-01-02363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2001-01-0288(2)RAD 07/07/00--------- £ SI 213000@1=213000 £ IC 2/213002
2000-11-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-25363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-10-20395PARTICULARS OF MORTGAGE/CHARGE
1999-10-19AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
293 - Manufacture of parts and accessories for motor vehicles
29320 - Manufacture of other parts and accessories for motor vehicles




Licences & Regulatory approval
We could not find any licences issued to LANDER INTECH 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 LANDER INTECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-10-20 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 LANDER INTECH LIMITED

Intangible Assets
Patents
We have not found any records of LANDER INTECH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANDER INTECH LIMITED
Trademarks
We have not found any records of LANDER INTECH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANDER INTECH 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 (29320 - Manufacture of other parts and accessories for motor vehicles) as LANDER INTECH 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 LANDER INTECH 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 LANDER INTECH 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 LANDER INTECH 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.