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

STIRLING LLOYD PRODUCTS INTERNATIONAL LIMITED

487/488 Ipswich Road, Slough, BERKSHIRE, SL1 4EP,
Company Registration Number
02490358
Private Limited Company
Active

Company Overview

About Stirling Lloyd Products International Ltd
STIRLING LLOYD PRODUCTS INTERNATIONAL LIMITED was founded on 1990-04-09 and has its registered office in Slough. The organisation's status is listed as "Active". Stirling Lloyd Products International Limited is a Private Limited Company registered in UNITED KINGDOM 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
STIRLING LLOYD PRODUCTS INTERNATIONAL LIMITED
 
Legal Registered Office
487/488 Ipswich Road
Slough
BERKSHIRE
SL1 4EP
Other companies in WA16
 
Filing Information
Company Number 02490358
Company ID Number 02490358
Date formed 1990-04-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-17
Account next due 2025-02-17
Latest return 2024-04-09
Return next due 2025-04-23
Type of accounts DORMANT
Last Datalog update: 2024-04-09 09:59:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STIRLING LLOYD PRODUCTS INTERNATIONAL 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 STIRLING LLOYD PRODUCTS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JULIAN PATRICK KELLY
Company Secretary 2017-05-17
ANDREW JULIAN KELLY
Director 2017-05-17
ALEXANDER HOLGER EMIL NIELSEN
Director 2017-05-17
UPKAR RICKY SINGH TATLA
Director 2018-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
BENOIT HENRI SIMON MAGRIN
Director 2017-06-08 2018-05-11
COLIN BAXTER
Company Secretary 2000-04-10 2017-05-17
DAVID LLOYD
Director 1992-04-09 2017-05-17
HARRY LLOYD
Director 1992-04-09 2008-01-02
MARGARET JEAN LLOYD
Director 1992-04-09 2008-01-02
MARGARET JEAN LLOYD
Company Secretary 1992-04-09 2000-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JULIAN KELLY RIW HOLDINGS LIMITED Director 2018-05-04 CURRENT 2000-06-22 Active
ANDREW JULIAN KELLY GCP RIW HOLDINGS LIMITED Director 2018-05-04 CURRENT 2017-02-17 Active
ANDREW JULIAN KELLY R.I.W. LIMITED Director 2018-05-04 CURRENT 1921-10-25 Active
ANDREW JULIAN KELLY STIRLING LLOYD POLYCHEM LIMITED Director 2017-05-17 CURRENT 1989-07-06 Active
ANDREW JULIAN KELLY STIRLING LLOYD HOLDINGS LIMITED Director 2017-05-17 CURRENT 1990-11-15 Liquidation
ANDREW JULIAN KELLY STIRLING LLOYD LIMITED Director 2017-05-17 CURRENT 2002-09-10 Liquidation
ANDREW JULIAN KELLY GCP CONSTRUCTION PRODUCTS HOLDINGS (UK) LIMITED Director 2017-04-24 CURRENT 2017-04-24 Liquidation
ANDREW JULIAN KELLY GCP (UK) HOLDINGS LIMITED Director 2016-05-18 CURRENT 2015-06-03 Active
ANDREW JULIAN KELLY EMERSON & CUMING (TRADING) LIMITED Director 2010-06-01 CURRENT 1966-03-28 Dissolved 2014-05-10
ANDREW JULIAN KELLY BORNDEAR 1 LIMITED Director 2010-06-01 CURRENT 1979-09-27 Dissolved 2014-05-10
ANDREW JULIAN KELLY BORNDEAR 3 LIMITED Director 2010-06-01 CURRENT 1993-11-19 Dissolved 2014-05-10
ANDREW JULIAN KELLY CORMIX LIMITED Director 2010-06-01 CURRENT 1929-06-20 Dissolved 2014-05-10
ANDREW JULIAN KELLY SERVICISED LIMITED Director 2010-06-01 CURRENT 1972-03-16 Dissolved 2014-05-10
ANDREW JULIAN KELLY BORNDEAR 2 LIMITED Director 2010-06-01 CURRENT 1933-09-25 Dissolved 2014-05-10
ANDREW JULIAN KELLY EMERSON & CUMING (U.K.) LIMITED Director 2010-06-01 CURRENT 1961-10-23 Dissolved 2014-05-10
ANDREW JULIAN KELLY PIERI U.K. LIMITED Director 2010-06-01 CURRENT 1983-11-11 Dissolved 2014-05-10
ANDREW JULIAN KELLY A.A. CONSULTANCY & CLEANING COMPANY LIMITED Director 2010-06-01 CURRENT 1984-03-08 Dissolved 2014-05-10
ANDREW JULIAN KELLY GCP APPLIED TECHNOLOGIES (UK) LIMITED Director 2009-01-22 CURRENT 1958-11-13 Active
ALEXANDER HOLGER EMIL NIELSEN RIW HOLDINGS LIMITED Director 2018-05-04 CURRENT 2000-06-22 Active
ALEXANDER HOLGER EMIL NIELSEN GCP RIW HOLDINGS LIMITED Director 2018-05-04 CURRENT 2017-02-17 Active
ALEXANDER HOLGER EMIL NIELSEN R.I.W. LIMITED Director 2018-05-04 CURRENT 1921-10-25 Active
ALEXANDER HOLGER EMIL NIELSEN STIRLING LLOYD GROUP LIMITED Director 2017-05-17 CURRENT 1989-07-20 Liquidation
ALEXANDER HOLGER EMIL NIELSEN STIRLING LLOYD POLYCHEM LIMITED Director 2017-05-17 CURRENT 1989-07-06 Active
ALEXANDER HOLGER EMIL NIELSEN STIRLING LLOYD HOLDINGS LIMITED Director 2017-05-17 CURRENT 1990-11-15 Liquidation
ALEXANDER HOLGER EMIL NIELSEN STIRLING LLOYD LIMITED Director 2017-05-17 CURRENT 2002-09-10 Liquidation
ALEXANDER HOLGER EMIL NIELSEN GCP APPLIED TECHNOLOGIES HOLDINGS (UK) LIMITED Director 2017-04-24 CURRENT 2017-04-24 Liquidation
ALEXANDER HOLGER EMIL NIELSEN GCP CONSTRUCTION PRODUCTS HOLDINGS (UK) LIMITED Director 2017-04-24 CURRENT 2017-04-24 Liquidation
ALEXANDER HOLGER EMIL NIELSEN GCP INTERNATIONAL HOLDINGS (UK) LIMITED Director 2017-04-21 CURRENT 2017-04-21 Liquidation
ALEXANDER HOLGER EMIL NIELSEN GCP (UK) HOLDINGS LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
UPKAR RICKY SINGH TATLA DE NEEF UK LIMITED Director 2018-05-11 CURRENT 1990-03-16 Liquidation
UPKAR RICKY SINGH TATLA STIRLING LLOYD GROUP LIMITED Director 2018-05-11 CURRENT 1989-07-20 Liquidation
UPKAR RICKY SINGH TATLA STIRLING LLOYD POLYCHEM LIMITED Director 2018-05-11 CURRENT 1989-07-06 Active
UPKAR RICKY SINGH TATLA STIRLING LLOYD HOLDINGS LIMITED Director 2018-05-11 CURRENT 1990-11-15 Liquidation
UPKAR RICKY SINGH TATLA GCP APPLIED TECHNOLOGIES (UK) LIMITED Director 2018-05-11 CURRENT 1958-11-13 Active
UPKAR RICKY SINGH TATLA GCP PRODUCTS (UK) LIMITED Director 2018-05-11 CURRENT 1997-10-01 Active
UPKAR RICKY SINGH TATLA STIRLING LLOYD LIMITED Director 2018-05-11 CURRENT 2002-09-10 Liquidation
UPKAR RICKY SINGH TATLA RIW HOLDINGS LIMITED Director 2018-05-04 CURRENT 2000-06-22 Active
UPKAR RICKY SINGH TATLA GCP RIW HOLDINGS LIMITED Director 2018-05-04 CURRENT 2017-02-17 Active
UPKAR RICKY SINGH TATLA R.I.W. LIMITED Director 2018-05-04 CURRENT 1921-10-25 Active
UPKAR RICKY SINGH TATLA GCP INTERNATIONAL HOLDINGS (UK) LIMITED Director 2017-11-28 CURRENT 2017-04-21 Liquidation
UPKAR RICKY SINGH TATLA GCP APPLIED TECHNOLOGIES HOLDINGS (UK) LIMITED Director 2017-11-28 CURRENT 2017-04-24 Liquidation
UPKAR RICKY SINGH TATLA GCP CONSTRUCTION PRODUCTS HOLDINGS (UK) LIMITED Director 2017-11-28 CURRENT 2017-04-24 Liquidation
UPKAR RICKY SINGH TATLA GCP (UK) HOLDINGS LIMITED Director 2017-11-28 CURRENT 2015-06-03 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
2024-04-09CONFIRMATION STATEMENT MADE ON 09/04/24, WITH NO UPDATES
2023-09-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 17/05/23
2023-04-19APPOINTMENT TERMINATED, DIRECTOR UPKAR RICKY SINGH TATLA
2023-04-19APPOINTMENT TERMINATED, DIRECTOR DAVID KEOUGH WILSON
2023-04-19DIRECTOR APPOINTED CHARLOTTE FAMY
2023-04-19Appointment of Mr Richard Keen as company secretary on 2023-04-03
2023-04-19DIRECTOR APPOINTED MR NICHOLAS JAMES CAMMACK
2023-04-19DIRECTOR APPOINTED MR PETER JAMES LAWRENCE
2023-04-19Director's details changed for Mr Peter James Lawrence on 2023-04-03
2023-04-19CONFIRMATION STATEMENT MADE ON 09/04/23, WITH UPDATES
2022-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 17/05/22
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH UPDATES
2022-04-13PSC02Notification of Stirling Lloyd Limited as a person with significant control on 2021-08-19
2022-04-13PSC07CESSATION OF STIRLING LLOYD GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-02-09DIRECTOR APPOINTED DAVID KEOUGH WILSON
2022-02-09AP01DIRECTOR APPOINTED DAVID KEOUGH WILSON
2022-02-02APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HOLGER EMIL NIELSEN
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HOLGER EMIL NIELSEN
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR GARY JONATHAN DEE
2021-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 17/05/21
2021-06-04AP01DIRECTOR APPOINTED MR DAVID ANDREW MICHAEL PICKLES
2021-06-03TM02Termination of appointment of Andrew Julian Patrick Kelly on 2021-05-31
2021-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JULIAN KELLY
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES
2021-02-15TM01APPOINTMENT TERMINATED, DIRECTOR AMEEKA KAURA
2020-12-17CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW JULIAN PATRICK KELLY on 2020-12-04
2020-12-16CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW JULIAN PATRICK KELLY on 2020-12-04
2020-12-14CH01Director's details changed for Mr. Alexander Holger Emil Nielsen on 2020-12-04
2020-12-11CH01Director's details changed for Mr Andrew Julian Kelly on 2020-12-04
2020-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/20 FROM 580 / 581 Ipswich Road Ipswich Road Slough SL1 4EQ England
2020-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 17/05/20
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES
2020-02-13AP01DIRECTOR APPOINTED MR UPKAR RICKY SINGH TATLA
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES
2019-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 17/05/18
2018-05-18AP01DIRECTOR APPOINTED MR UPKAR RICKY SINGH TATLA
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR BENOIT HENRI SIMON MAGRIN
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES
2018-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/18 FROM Union Bank King Street Knutsford WA16 6EF England
2018-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2018 FROM RUSKIN CHAMBERS, LEVEL 2 DRURY LANE KNUTSFORD WA16 6HA ENGLAND
2018-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2018 FROM UNION BANK 127 KING STREET KNUTSFORD CHESHIRE WA16 6EF
2017-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 17/05/17
2017-10-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-10-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-10-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-14AP01DIRECTOR APPOINTED MR BENOIT HENRI SIMON MAGRIN
2017-05-26AP01DIRECTOR APPOINTED MR ALEXANDER HOLGER EMIL NIELSEN
2017-05-25AP03Appointment of Mr Andrew Julian Patrick Kelly as company secretary on 2017-05-17
2017-05-24AP01DIRECTOR APPOINTED MR ANDREW JULIAN PATRICK KELLY
2017-05-24AA01Previous accounting period extended from 31/03/17 TO 17/05/17
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LLOYD
2017-05-24TM02Termination of appointment of Colin Baxter on 2017-05-17
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 5000
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2016-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-18AR0109/04/16 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 5000
2015-04-14AR0109/04/15 ANNUAL RETURN FULL LIST
2014-10-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 5000
2014-04-29AR0109/04/14 FULL LIST
2014-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LLOYD / 01/06/2013
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-22AR0109/04/13 FULL LIST
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-14AR0109/04/12 FULL LIST
2011-10-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-11AR0109/04/11 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-14AR0109/04/10 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-05-14363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-06363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR MARGARET LLOYD
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR HARRY LLOYD
2007-11-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-21MISCSECTION 394
2007-06-20363sRETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2006-12-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-25363sRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-29363sRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2004-11-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-28363sRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2004-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-25363sRETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2003-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-10-22395PARTICULARS OF MORTGAGE/CHARGE
2002-08-16395PARTICULARS OF MORTGAGE/CHARGE
2002-06-01363sRETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS
2001-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-04-09363(288)SECRETARY RESIGNED
2001-04-09363sRETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-04-27288aNEW SECRETARY APPOINTED
2000-04-11363sRETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-05-04363sRETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS
1999-04-16AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-20363sRETURN MADE UP TO 09/04/98; NO CHANGE OF MEMBERS
1997-12-09363sRETURN MADE UP TO 09/04/97; NO CHANGE OF MEMBERS
1997-10-21DISS40STRIKE-OFF ACTION DISCONTINUED
1997-10-15AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-10-15AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-15AAFULL ACCOUNTS MADE UP TO 31/07/95
1997-09-23GAZ1FIRST GAZETTE
1997-09-23GAZ1FIRST GAZETTE
1996-09-09287REGISTERED OFFICE CHANGED ON 09/09/96 FROM: 41 SPRING GARDENS MANCHESTER M2 2BB
1996-09-09363aRETURN MADE UP TO 09/04/96; FULL LIST OF MEMBERS
1996-04-17225ACC. REF. DATE SHORTENED FROM 31/07/96 TO 31/03/96
1996-02-28AAFULL ACCOUNTS MADE UP TO 31/07/94
1995-05-22244DELIVERY EXT'D 3 MTH 31/07/94
1995-04-19363sRETURN MADE UP TO 09/04/95; NO CHANGE OF MEMBERS
1995-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1994-06-09363sRETURN MADE UP TO 09/04/94; NO CHANGE OF MEMBERS
1994-05-26244DELIVERY EXT'D 3 MTH 31/07/93
1993-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
1993-06-01AAFULL ACCOUNTS MADE UP TO 31/07/91
1993-05-27244DELIVERY EXT'D 3 MTH 31/07/92
1993-05-24363sRETURN MADE UP TO 09/04/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to STIRLING LLOYD PRODUCTS INTERNATIONAL 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 Off1997-09-23
Fines / Sanctions
No fines or sanctions have been issued against STIRLING LLOYD PRODUCTS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF AGREEMENT DATED 02.10.2002 2009-06-16 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2002-10-22 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS LETTER OF SET OFF 2002-08-16 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of STIRLING LLOYD PRODUCTS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STIRLING LLOYD PRODUCTS INTERNATIONAL LIMITED
Trademarks
We have not found any records of STIRLING LLOYD PRODUCTS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STIRLING LLOYD PRODUCTS INTERNATIONAL 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 (70100 - Activities of head offices) as STIRLING LLOYD PRODUCTS INTERNATIONAL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where STIRLING LLOYD PRODUCTS INTERNATIONAL 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySTIRLING LLOYD PRODUCTS INTERNATIONAL LIMITEDEvent Date1997-09-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STIRLING LLOYD PRODUCTS INTERNATIONAL 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 STIRLING LLOYD PRODUCTS INTERNATIONAL 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.