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

ACT EMEA LTD

LONDON, UNITED KINGDOM, NW1,
Company Registration Number
01859909
Private Limited Company
Dissolved

Dissolved 2017-04-04

Company Overview

About Act Emea Ltd
ACT EMEA LTD was founded on 1984-10-31 and had its registered office in London. The company was dissolved on the 2017-04-04 and is no longer trading or active.

Key Data
Company Name
ACT EMEA LTD
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Filing Information
Company Number 01859909
Date formed 1984-10-31
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-04-04
Type of accounts DORMANT
Last Datalog update: 2019-03-08 07:51:03
Primary Source:Companies House
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 ACT EMEA LTD

Current Directors
Officer Role Date Appointed
ANDREW JOHN MOBERLY
Company Secretary 2010-08-27
MARY MARGARET BASTERFIELD
Director 2016-10-12
NICHOLAS PAUL THOMAS
Director 2015-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE MARGARET PRICE
Director 2013-09-16 2016-10-12
PATRICK RICHARD GLYDON
Director 2013-08-27 2015-05-22
ROBERT ANTHONY HORLER
Director 2011-07-15 2015-05-22
PETER GARY WALLACE
Director 2011-08-01 2013-08-30
JOHN ALAN NAPIER
Director 2009-05-12 2013-03-26
JOHN LESLIE FOSTER
Director 2003-05-27 2011-07-15
CAROLINE EMMA ROBERTS THOMAS
Company Secretary 2009-11-03 2010-08-27
JOHN HOWARD ROSS
Company Secretary 2009-09-01 2009-11-03
JOHN LESLIE FOSTER
Company Secretary 2003-05-27 2009-09-01
PHILIP JOHN REDDAWAY
Director 1991-05-10 2006-11-10
TIMOTHY MATHER KIRKMAN
Director 1991-05-10 2003-11-16
MARK PAUL JAMISON
Company Secretary 1991-05-10 2003-05-28
MARK PAUL JAMISON
Director 1991-05-10 2003-05-28
RAYMOND FRANK KELLY
Director 1992-07-06 2002-02-05
DAVID TRUMAN KING
Director 1991-05-10 1999-09-30
ROGER PETER POWLEY
Director 1991-05-10 1997-12-31
COLIN MICHAEL ROBINSON
Director 1991-05-10 1994-10-10
MICHAEL GEORGE MANTON
Director 1991-05-10 1994-04-12
COLIN SIMON FRASER MACLEOD
Director 1991-05-10 1993-02-02
MICHAEL LARRY YERSHON
Director 1991-05-10 1992-06-24
JOHN MICHAEL DAY
Director 1991-05-10 1991-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY MARGARET BASTERFIELD J L DESIGN LIMITED Director 2016-10-24 CURRENT 1987-07-07 Dissolved 2017-03-28
MARY MARGARET BASTERFIELD CITRUS PUBLISHING LIMITED Director 2016-10-24 CURRENT 1972-04-13 Dissolved 2018-01-09
MARY MARGARET BASTERFIELD SOURCE OUT OF HOME LIMITED Director 2016-10-12 CURRENT 1986-07-25 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD MEDIA DYNAMICS LIMITED Director 2016-10-12 CURRENT 1968-01-30 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD JUST MEDIA LIMITED Director 2016-10-12 CURRENT 1996-03-21 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD GLUE LONDON LIMITED Director 2016-10-12 CURRENT 2001-09-25 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD ISOBAR DORMANT LIMITED Director 2016-10-12 CURRENT 1978-12-20 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD CARAT LIMITED Director 2016-10-12 CURRENT 1978-07-12 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD DENTSU MCGARRYBOWEN UK LTD. Director 2016-10-12 CURRENT 1984-01-27 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD OUTDOOR LIFE LIMITED(THE) Director 2016-10-12 CURRENT 1985-10-04 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD DENTSU UK LIMITED Director 2016-10-12 CURRENT 1985-08-15 Active
MARY MARGARET BASTERFIELD LAKECHART LIMITED Director 2016-10-12 CURRENT 1988-02-16 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD AMNET LIMITED Director 2016-10-12 CURRENT 1996-01-18 Liquidation
MARY MARGARET BASTERFIELD PSI ADVERTISING LIMITED Director 2016-10-12 CURRENT 1999-10-05 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD MARVELLOUS IDEAS LTD Director 2016-10-12 CURRENT 2000-12-29 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD I SPY MARKETING LIMITED Director 2016-10-12 CURRENT 2005-02-11 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD DIFFINITI UK LIMITED Director 2016-10-12 CURRENT 2007-09-17 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD DENTSU LEEDS LIMITED Director 2016-10-12 CURRENT 2002-12-24 Liquidation
MARY MARGARET BASTERFIELD UCLU Director 2014-06-12 CURRENT 2011-05-16 Active
NICHOLAS PAUL THOMAS ALBAN COMMUNICATIONS LIMITED Director 2018-01-31 CURRENT 1992-09-16 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS MERKLE UK ANALYTICS SERVICES LIMITED Director 2018-01-31 CURRENT 2008-02-18 Active
NICHOLAS PAUL THOMAS STEAK GROUP LTD Director 2018-01-31 CURRENT 2007-10-12 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS GYRO COMMUNICATIONS LIMITED Director 2017-02-16 CURRENT 2004-11-05 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS DIFFINITI UK LIMITED Director 2017-02-02 CURRENT 2007-09-17 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS CARAT DIGITAL LIMITED Director 2015-05-18 CURRENT 1989-10-25 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS CARAT INSIGHT LIMITED Director 2015-05-18 CURRENT 1990-04-26 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS ANORAK DIGITAL LIMITED Director 2015-05-18 CURRENT 1993-05-05 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS DIFFINITI LIMITED Director 2015-05-18 CURRENT 1989-11-03 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS TMD CARAT (MANCHESTER) LTD Director 2015-05-18 CURRENT 1987-02-03 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS CARAT BUSINESS LIMITED Director 2015-05-18 CURRENT 1991-11-05 Dissolved 2016-01-26
NICHOLAS PAUL THOMAS 4 SEARCH MARKETING LIMITED Director 2015-05-18 CURRENT 2011-04-27 Dissolved 2016-09-06
NICHOLAS PAUL THOMAS DE-CONSTRUCT LIMITED Director 2015-05-18 CURRENT 2001-09-18 Dissolved 2016-09-06
NICHOLAS PAUL THOMAS FB MEDIA DIRECTION LIMITED Director 2015-05-18 CURRENT 1993-06-02 Dissolved 2016-09-13
NICHOLAS PAUL THOMAS SOURCE OUT OF HOME LIMITED Director 2015-05-18 CURRENT 1986-07-25 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS MEDIA DYNAMICS LIMITED Director 2015-05-18 CURRENT 1968-01-30 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS JUST MEDIA LIMITED Director 2015-05-18 CURRENT 1996-03-21 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS GLUE LONDON LIMITED Director 2015-05-18 CURRENT 2001-09-25 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS ISOBAR DORMANT LIMITED Director 2015-05-18 CURRENT 1978-12-20 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS CARAT LIMITED Director 2015-05-18 CURRENT 1978-07-12 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS AMNET LIMITED Director 2015-05-18 CURRENT 1996-01-18 Liquidation
NICHOLAS PAUL THOMAS PSI ADVERTISING LIMITED Director 2015-05-18 CURRENT 1999-10-05 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS MARVELLOUS IDEAS LTD Director 2015-05-18 CURRENT 2000-12-29 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS I SPY MARKETING LIMITED Director 2015-05-18 CURRENT 2005-02-11 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS FEATHER BROOKSBANK LIMITED Director 2015-05-18 CURRENT 1990-09-17 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS CARAT MEDIA LIMITED Director 2015-05-18 CURRENT 2011-06-28 Liquidation
NICHOLAS PAUL THOMAS VIZEUM MANCHESTER LIMITED Director 2015-05-18 CURRENT 2009-04-29 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS AMNET MANCHESTER LIMITED Director 2015-05-18 CURRENT 2012-12-12 Liquidation
NICHOLAS PAUL THOMAS FEATHER BROOKSBANK (NO. 2) LIMITED Director 2015-05-18 CURRENT 1993-03-03 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS D 2 D LIMITED Director 2015-05-18 CURRENT 2001-01-19 Liquidation
NICHOLAS PAUL THOMAS DENTSU LEEDS LIMITED Director 2015-05-11 CURRENT 2002-12-24 Liquidation
NICHOLAS PAUL THOMAS DENTSU MANCHESTER LIMITED Director 2015-05-11 CURRENT 1994-01-12 Liquidation
NICHOLAS PAUL THOMAS DENTSU EDINBURGH LIMITED Director 2015-05-11 CURRENT 1997-04-10 Liquidation
NICHOLAS PAUL THOMAS DENTSU UK LIMITED Director 2015-05-01 CURRENT 1985-08-15 Active
NICHOLAS PAUL THOMAS OUTDOOR LIFE LIMITED(THE) Director 2015-04-29 CURRENT 1985-10-04 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
2017-04-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-25SH1925/01/17 STATEMENT OF CAPITAL GBP 1
2017-01-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-01-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-01-05SH20STATEMENT BY DIRECTORS
2017-01-05CAP-SSSOLVENCY STATEMENT DATED 13/12/16
2017-01-05RES06REDUCE ISSUED CAPITAL 13/12/2016
2017-01-04DS01APPLICATION FOR STRIKING-OFF
2016-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-10-25AP01DIRECTOR APPOINTED MS MARY MARGARET BASTERFIELD
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE PRICE
2016-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 60000
2016-05-25AR0110/05/16 FULL LIST
2015-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 60000
2015-06-04AR0110/05/15 FULL LIST
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GLYDON
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HORLER
2015-06-01AP01DIRECTOR APPOINTED MR NICHOLAS PAUL THOMAS
2014-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 60000
2014-05-15AR0110/05/14 FULL LIST
2013-10-14AP01DIRECTOR APPOINTED CLAIRE MARGARET PRICE
2013-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-09AP01DIRECTOR APPOINTED MR PATRICK RICHARD GLYDON
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER WALLACE
2013-05-15AR0110/05/13 FULL LIST
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NAPIER
2012-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-16AR0110/05/12 FULL LIST
2011-09-12AP01DIRECTOR APPOINTED MR PETER GARY WALLACE
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FOSTER
2011-07-22AP01DIRECTOR APPOINTED MR ROBERT ANTHONY HORLER
2011-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 180 GREAT PORTLAND STREET LONDON W1W 5QZ UNITED KINGDOM
2011-06-03AR0110/05/11 FULL LIST
2011-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-06AP03SECRETARY APPOINTED MR ANDREW JOHN MOBERLY
2010-09-06TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE THOMAS
2010-05-19AR0110/05/10 FULL LIST
2010-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE EMMA THOMAS / 16/11/2009
2009-11-10AP03SECRETARY APPOINTED CAROLINE EMMA THOMAS
2009-11-10TM02APPOINTMENT TERMINATED, SECRETARY JOHN ROSS
2009-09-04287REGISTERED OFFICE CHANGED ON 04/09/2009 FROM PARKER TOWER 43-49 PARKER STREET LONDON WC2B 5PS
2009-09-04288aSECRETARY APPOINTED MR JOHN HOWARD ROSS
2009-09-03288bAPPOINTMENT TERMINATED SECRETARY JOHN FOSTER
2009-06-19363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-16288aDIRECTOR APPOINTED JOHN ALAN NAPIER
2008-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-18363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2007-05-22363sRETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS
2007-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-17288bDIRECTOR RESIGNED
2006-11-16CERTNMCOMPANY NAME CHANGED TMD CARAT ADVERTISING LIMITED CERTIFICATE ISSUED ON 16/11/06
2006-07-19363sRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2006-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-05-17363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2004-11-24363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-11-24288bDIRECTOR RESIGNED
2004-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2003-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-16363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2003-06-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-18288bDIRECTOR RESIGNED
2002-06-18363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2001-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-07-04363sRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2001-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2001-01-16363(288)DIRECTOR RESIGNED
2001-01-16363sRETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS
1999-10-15AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-18363(287)REGISTERED OFFICE CHANGED ON 18/05/99
1999-05-18363sRETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS
1999-02-06AUDAUDITOR'S RESIGNATION
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-01CERTNMCOMPANY NAME CHANGED YMG CARAT LIMITED CERTIFICATE ISSUED ON 02/06/98
1998-05-21363(288)DIRECTOR RESIGNED
1998-05-21363sRETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS
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 ACT EMEA LTD 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 ACT EMEA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL COMPOSITE GUARANTEE AND DEBENTURE 1995-06-12 Satisfied SOCIETE GENERALEAS TRUSTEE AND AGENT FOR THE BANKS (AS DEFINED)
COMPOSITE GUARANTEE AND DEBENTURE 1995-06-09 Satisfied LLOYDS BANK PLCAS SECURITY TRUSTEE
SUPPLEMENTAL COMPOSITE GUARANTEE AND DEBENTURE 1995-06-09 Satisfied SAMUEL MONTAGU & CO. LIMITEDAS TRUSTEE AND AGENT FOR THE BANKS (AS DEFINED)
SUPPLEMENTAL COMPOSITE GUARANTEE AND CHARGE 1993-11-25 Satisfied SAMUEL MONTAGU & CO.LIMITEDAS AGENT AND TRUSTEE FOR THE BANKS
COMPOSITE GUARANTEE AND DEBENTURE 1993-11-24 Satisfied SOCIETE GENERALE
COMPOSITE GUARANTEE AND CHARGE 1992-09-25 Satisfied SAMUEL MONTAGU & CO.LIMITEDAS TRUSTEE AND AGENT FOR THE BANKS
COMPOSITE GUARANTEE AND CHARGE 1992-02-07 Satisfied SAMUEL MONTAGU & CO. LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 ACT EMEA LTD

Intangible Assets
Patents
We have not found any records of ACT EMEA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ACT EMEA LTD
Trademarks
We have not found any records of ACT EMEA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACT EMEA LTD. 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 ACT EMEA LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ACT EMEA LTD 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 ACT EMEA LTD 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 ACT EMEA LTD 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.
    Other companies at postcode NW1