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

PULLPOWER LIMITED

1A KINGSLEY WAY, LONDON, N2 0FW,
Company Registration Number
02504248
Private Limited Company
Active

Company Overview

About Pullpower Ltd
PULLPOWER LIMITED was founded on 1990-05-22 and has its registered office in London. The organisation's status is listed as "Active". Pullpower 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
PULLPOWER LIMITED
 
Legal Registered Office
1A KINGSLEY WAY
LONDON
N2 0FW
Other companies in N2
 
Filing Information
Company Number 02504248
Company ID Number 02504248
Date formed 1990-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 10:03:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PULLPOWER 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 PULLPOWER LIMITED

Current Directors
Officer Role Date Appointed
LARRY GLENN LIPMAN
Director 1992-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND LIPMAN
Director 1993-02-18 2015-06-09
PAUL MALCOLM DAVIS
Company Secretary 1992-09-30 2012-09-06
MICHAEL JOHN SEGAL
Company Secretary 1992-05-22 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LARRY GLENN LIPMAN PROPCO 50 BLACKFRIARS ST. LTD. Director 2017-03-10 CURRENT 2017-03-10 Active
LARRY GLENN LIPMAN SAFESTAY (EDINBURGH) HOSTEL LIMITED Director 2015-06-30 CURRENT 2015-03-20 Active
LARRY GLENN LIPMAN SAFESTAY (EDINBURGH) LIMITED Director 2015-06-30 CURRENT 2015-03-20 Active
LARRY GLENN LIPMAN SAFESTAY (HP) LIMITED Director 2015-01-01 CURRENT 2014-08-19 Active
LARRY GLENN LIPMAN TRIANGLE ESTATES LIMITED Director 2014-12-19 CURRENT 1957-05-07 Active
LARRY GLENN LIPMAN SAFESTAY (YORK) HOSTEL LIMITED Director 2014-05-20 CURRENT 2014-04-28 Active
LARRY GLENN LIPMAN SAFESTAY (YORK) LIMITED Director 2014-05-20 CURRENT 2014-04-28 Active
LARRY GLENN LIPMAN SAFESTAY PLC Director 2014-01-29 CURRENT 2014-01-29 Active
LARRY GLENN LIPMAN DUNSFORD COMMERCIAL LIMITED Director 2013-10-17 CURRENT 2013-09-18 Active
LARRY GLENN LIPMAN RAGLAN HOTEL MANAGEMENT COMPANY 2013 LIMITED Director 2013-08-16 CURRENT 2013-05-17 Active
LARRY GLENN LIPMAN SAFELAND PROPERTY FUND MANAGEMENT LIMITED Director 2012-09-20 CURRENT 2006-05-26 Dissolved 2016-07-05
LARRY GLENN LIPMAN SAFESTAY (ELEPHANT & CASTLE) LIMITED Director 2012-09-10 CURRENT 2011-03-03 Active
LARRY GLENN LIPMAN SAFE HOSTELS LIMITED Director 2012-09-10 CURRENT 2009-09-08 Active
LARRY GLENN LIPMAN ICEBATH LIMITED Director 2012-06-06 CURRENT 2012-05-24 Active
LARRY GLENN LIPMAN THFC 58 LIMITED Director 2010-09-21 CURRENT 2010-09-21 Active - Proposal to Strike off
LARRY GLENN LIPMAN CFC 51 LIMITED Director 2010-05-28 CURRENT 2010-05-28 Dissolved 2016-07-05
LARRY GLENN LIPMAN CFC 52 LIMITED Director 2010-05-28 CURRENT 2010-05-28 Active
LARRY GLENN LIPMAN CFC 53 LIMITED Director 2010-05-27 CURRENT 2010-05-27 Dissolved 2016-07-05
LARRY GLENN LIPMAN CFC 47 LIMITED Director 2009-11-12 CURRENT 2009-11-12 Active
LARRY GLENN LIPMAN WXYZ2 LIMITED Director 2009-11-04 CURRENT 2009-11-03 Active
LARRY GLENN LIPMAN CFC 40 LIMITED Director 2008-05-01 CURRENT 2008-04-30 Dissolved 2016-07-05
LARRY GLENN LIPMAN CFC 42 LIMITED Director 2008-05-01 CURRENT 2008-04-30 Dissolved 2016-07-05
LARRY GLENN LIPMAN CFC 43 LIMITED Director 2008-05-01 CURRENT 2008-04-30 Dissolved 2016-07-05
LARRY GLENN LIPMAN SAFELAND ESTATES LIMITED Director 2008-05-01 CURRENT 2008-04-30 Dissolved 2016-07-05
LARRY GLENN LIPMAN CFC 37 LIMITED Director 2007-11-14 CURRENT 2007-11-14 Active
LARRY GLENN LIPMAN CFC 35 LIMITED Director 2007-11-14 CURRENT 2007-11-14 Liquidation
LARRY GLENN LIPMAN CFC 36 LIMITED Director 2007-11-14 CURRENT 2007-11-14 Active - Proposal to Strike off
LARRY GLENN LIPMAN DAISYGLADE LIMITED Director 2007-05-08 CURRENT 2006-09-18 Active - Proposal to Strike off
LARRY GLENN LIPMAN HOLLYCHAIN 12 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Dissolved 2016-07-05
LARRY GLENN LIPMAN HOLLYCHAIN 6 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Dissolved 2016-07-05
LARRY GLENN LIPMAN HOLLYCHAIN 13 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Active - Proposal to Strike off
LARRY GLENN LIPMAN HOLLYCHAIN 9 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Active - Proposal to Strike off
LARRY GLENN LIPMAN HOLLYCHAIN 3 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Active - Proposal to Strike off
LARRY GLENN LIPMAN HOLLYCHAIN 11 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Active - Proposal to Strike off
LARRY GLENN LIPMAN HOLLYCHAIN 5 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Active - Proposal to Strike off
LARRY GLENN LIPMAN HOLLYCHAIN 4 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Active - Proposal to Strike off
LARRY GLENN LIPMAN HOLLYCHAIN 8 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Active - Proposal to Strike off
LARRY GLENN LIPMAN HOLLYCHAIN 7 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Active - Proposal to Strike off
LARRY GLENN LIPMAN HOLLYCHAIN 1 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Active - Proposal to Strike off
LARRY GLENN LIPMAN HOLLYCHAIN 2 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Active - Proposal to Strike off
LARRY GLENN LIPMAN THFC 59 LIMITED Director 2006-11-24 CURRENT 2006-11-24 Active
LARRY GLENN LIPMAN SAFELAND ACTIVE MANAGEMENT LIMITED Director 2006-08-24 CURRENT 2006-08-24 Active
LARRY GLENN LIPMAN MILLPARK PROPERTY COMPANY LIMITED Director 2006-06-20 CURRENT 2006-05-05 Active - Proposal to Strike off
LARRY GLENN LIPMAN IVYGATE DEVELOPMENTS LIMITED Director 2005-09-27 CURRENT 2005-08-18 Active
LARRY GLENN LIPMAN CFC 33 LIMITED Director 2005-02-25 CURRENT 2005-02-25 Dissolved 2016-07-05
LARRY GLENN LIPMAN CFC 29 LIMITED Director 2005-02-25 CURRENT 2005-02-25 Active
LARRY GLENN LIPMAN CLOVERDALE ESTATES LIMITED Director 2005-02-14 CURRENT 2005-01-17 Liquidation
LARRY GLENN LIPMAN CFC 23 LIMITED Director 2004-12-06 CURRENT 2004-12-06 Dissolved 2016-07-05
LARRY GLENN LIPMAN CORNERGATE PROPERTIES LIMITED Director 2002-03-06 CURRENT 2002-03-06 Dissolved 2016-07-05
LARRY GLENN LIPMAN VISTASCAN PROPERTIES LIMITED Director 2001-05-24 CURRENT 2001-05-16 Dissolved 2016-07-05
LARRY GLENN LIPMAN DELTAMILE LIMITED Director 2000-03-27 CURRENT 2000-03-22 Dissolved 2016-07-05
LARRY GLENN LIPMAN SAFEGOLF LIMITED Director 1999-09-30 CURRENT 1999-08-03 Active
LARRY GLENN LIPMAN SAFFRON DEVELOPMENTS LIMITED Director 1996-09-16 CURRENT 1996-09-10 Active
LARRY GLENN LIPMAN SAFELAND (GROUND RENTS) LTD Director 1995-03-31 CURRENT 1995-03-31 Active
LARRY GLENN LIPMAN PLACEADMIT LIMITED Director 1993-11-25 CURRENT 1992-11-25 Active
LARRY GLENN LIPMAN SAFELAND PLC Director 1991-08-20 CURRENT 1986-04-18 Active
LARRY GLENN LIPMAN SAFELAND INVESTMENTS LIMITED Director 1991-08-13 CURRENT 1987-02-26 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
2023-10-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-05-23CONFIRMATION STATEMENT MADE ON 20/05/23, WITH UPDATES
2022-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH UPDATES
2021-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES
2020-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2020-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2019-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2018-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2017-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2016-12-31AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-13AR0121/05/16 ANNUAL RETURN FULL LIST
2016-06-13CH01Director's details changed for Dr Larry Glenn Lipman on 2016-06-13
2015-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND LIPMAN
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-22AR0121/05/15 ANNUAL RETURN FULL LIST
2014-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-22AR0121/05/14 ANNUAL RETURN FULL LIST
2013-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-05-22AR0121/05/13 ANNUAL RETURN FULL LIST
2012-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-11-22AUDAUDITOR'S RESIGNATION
2012-09-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL DAVIS
2012-05-23AR0121/05/12 ANNUAL RETURN FULL LIST
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-10AR0121/05/11 ANNUAL RETURN FULL LIST
2010-12-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-14AR0121/05/10 ANNUAL RETURN FULL LIST
2010-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2010 FROM 1A KINGSLEY WAY LONDON N2 0FW ENGLAND
2010-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2010 FROM 94-96 GREAT NORTH ROAD LONDON N2 ONL
2009-12-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-22363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2008-12-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-09363(288)DIRECTOR'S PARTICULARS CHANGED
2008-06-09363sRETURN MADE UP TO 22/05/08; NO CHANGE OF MEMBERS
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-05363sRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-01363sRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-02-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-13395PARTICULARS OF MORTGAGE/CHARGE
2005-09-22395PARTICULARS OF MORTGAGE/CHARGE
2005-06-03363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-07363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2004-02-14395PARTICULARS OF MORTGAGE/CHARGE
2004-02-06395PARTICULARS OF MORTGAGE/CHARGE
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-01363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2003-01-31AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-23287REGISTERED OFFICE CHANGED ON 23/10/02 FROM: 144 GREAT NORTH WAY LONDON NW4 1EH
2002-05-27363sRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2002-01-30AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-29363sRETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS
2001-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-09363(287)REGISTERED OFFICE CHANGED ON 09/06/00
2000-06-09363sRETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS
2000-01-31AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-17363sRETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS
1998-12-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-21363sRETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS
1998-01-20AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-13363sRETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS
1996-08-14AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-05-19363sRETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS
1996-05-14395PARTICULARS OF MORTGAGE/CHARGE
1995-11-14395PARTICULARS OF MORTGAGE/CHARGE
1995-08-17AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-05-11363sRETURN MADE UP TO 22/05/95; NO CHANGE OF MEMBERS
1995-04-07395PARTICULARS OF MORTGAGE/CHARGE
1995-02-16395PARTICULARS OF MORTGAGE/CHARGE
1994-08-18AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-08-06395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to PULLPOWER 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 PULLPOWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2005-10-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2005-09-22 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-02-14 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-02-06 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1996-05-07 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1995-11-09 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1995-04-04 Satisfied LLOYDS BANK PLC,
LEGAL CHARGE 1995-02-09 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1994-08-03 Satisfied BANK OF WALES PLC
LEGAL CHARGE 1993-11-18 Satisfied TSB BANK PLC
LEGAL MORTGAGE 1993-09-29 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1993-03-02 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1993-02-19 Satisfied BANK OF WALES PLC
LEGAL CHARGE 1992-06-08 Satisfied LLOYDS BANK PLC
MORTGAGE 1991-11-08 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of PULLPOWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PULLPOWER LIMITED
Trademarks
We have not found any records of PULLPOWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PULLPOWER 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 (68100 - Buying and selling of own real estate) as PULLPOWER LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PULLPOWER 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 PULLPOWER 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 PULLPOWER 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.