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

EUROFINS NDSM LIMITED

I54 BUSINESS PARK, VALIANT WAY, WOLVERHAMPTON, WV9 5GB,
Company Registration Number
02539188
Private Limited Company
Active

Company Overview

About Eurofins Ndsm Ltd
EUROFINS NDSM LIMITED was founded on 1990-09-12 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Eurofins Ndsm 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
EUROFINS NDSM LIMITED
 
Legal Registered Office
I54 BUSINESS PARK
VALIANT WAY
WOLVERHAMPTON
WV9 5GB
Other companies in YO62
 
Previous Names
NDSM LIMITED24/07/2020
Filing Information
Company Number 02539188
Company ID Number 02539188
Date formed 1990-09-12
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 06/09/2015
Return next due 04/10/2016
Type of accounts SMALL
Last Datalog update: 2024-07-06 03:34:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROFINS NDSM 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 EUROFINS NDSM LIMITED

Current Directors
Officer Role Date Appointed
ALICE IRENE MILLS
Company Secretary 2016-07-18
NIKOLAUS KUEGLER
Director 2016-07-18
NIGEL DAVID SYDNEY METCALFE
Director 1991-09-12
ALICE IRENE MILLS
Director 2016-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
FAYE LOUISE BARNETT
Company Secretary 2012-04-04 2016-07-21
CYNTHIA METCALFE
Company Secretary 1991-09-12 2012-04-04
JOHN GILBERT METCALFE
Director 1991-09-12 2004-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALICE IRENE MILLS EDGE TESTING SOLUTIONS LIMITED Director 2018-04-03 CURRENT 2007-09-20 Active
ALICE IRENE MILLS EUROFINS BLC LEATHER TECHNOLOGY CENTRE LIMITED Director 2018-03-29 CURRENT 2009-09-04 Active
ALICE IRENE MILLS GATC BIOTECH LIMITED Director 2018-03-01 CURRENT 2003-11-27 Active - Proposal to Strike off
ALICE IRENE MILLS RESILLION UK HOLDING LTD Director 2018-02-15 CURRENT 2018-02-15 Active
ALICE IRENE MILLS ASHWOOD UK LTD. Director 2017-12-21 CURRENT 2003-01-27 Liquidation
ALICE IRENE MILLS EUROFINS SELCIA LIMITED Director 2017-12-20 CURRENT 2001-03-05 Active
ALICE IRENE MILLS SELCIA HOLDINGS LIMITED Director 2017-12-20 CURRENT 2012-04-24 Active - Proposal to Strike off
ALICE IRENE MILLS EUROFINS PRODUCT TESTING UK HOLDING LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
ALICE IRENE MILLS EUROFINS PROFESSIONAL SCIENTIFIC SERVICES UK LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active
ALICE IRENE MILLS EUROFINS FORENSIC SERVICES LIMITED Director 2017-10-16 CURRENT 2017-04-07 Active
ALICE IRENE MILLS DISCOVERX CORPORATION, LTD. Director 2017-09-30 CURRENT 2001-07-04 Active
ALICE IRENE MILLS EUROFINS ELECTRICAL AND ELECTRONIC UK LIMITED Director 2017-07-01 CURRENT 2007-01-11 Active
ALICE IRENE MILLS EUROFINS FOOD SAFETY SOLUTIONS LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
ALICE IRENE MILLS ILS LIMITED Director 2016-10-19 CURRENT 1995-01-13 Active - Proposal to Strike off
ALICE IRENE MILLS LIVINGSTON COCHRANE SQUARE REAL ESTATE LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
ALICE IRENE MILLS EUROFINS AGROSCIENCE SERVICES UK HOLDING LIMITED Director 2016-07-05 CURRENT 2016-07-05 Active
ALICE IRENE MILLS EUROFINS BIOPHARMA PRODUCT TESTING UK LIMITED Director 2016-07-01 CURRENT 2016-03-24 Active
ALICE IRENE MILLS EUROFINS CLINICAL GENETICS UK LIMITED Director 2016-03-23 CURRENT 2010-06-08 Active
ALICE IRENE MILLS EUROFINS AGRO TESTING UK LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
ALICE IRENE MILLS EUROFINS WATER HYGIENE TESTING UK LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active
ALICE IRENE MILLS RESILLION UK LIMITED Director 2014-11-04 CURRENT 2005-09-07 Active
ALICE IRENE MILLS OXFORD BIOANALYTICAL TESTING LIMITED Director 2013-09-20 CURRENT 2013-09-20 Liquidation
ALICE IRENE MILLS EUROFINS PHARMA DISCOVERY SERVICES UK LIMITED Director 2013-09-20 CURRENT 2013-09-20 Active - Proposal to Strike off
ALICE IRENE MILLS EUROFINS NEWTEC LABORATORIES LIMITED Director 2013-05-14 CURRENT 1990-09-11 Active - Proposal to Strike off
ALICE IRENE MILLS EUROFINS AGROSCIENCE SERVICES CHEM LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active - Proposal to Strike off
ALICE IRENE MILLS WOLVERHAMPTON I54 REAL ESTATE LIMITED Director 2012-07-17 CURRENT 2012-07-17 Active
ALICE IRENE MILLS PUBLIC ANALYST SCIENTIFIC SERVICES LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active
ALICE IRENE MILLS EUROFINS PRODUCT TESTING SERVICES LIMITED Director 2010-10-08 CURRENT 2010-10-08 Active
ALICE IRENE MILLS EUROFINS AGROSCIENCE SERVICES LIMITED Director 2007-04-04 CURRENT 2007-04-04 Active
ALICE IRENE MILLS EUROFINS FOOD TESTING UK HOLDING LIMITED Director 2007-04-04 CURRENT 2007-04-04 Active
ALICE IRENE MILLS EUROFINS GENOMICS UK LIMITED Director 2007-01-01 CURRENT 1996-12-30 Active
ALICE IRENE MILLS WATER UTILITY TESTING SERVICES LIMITED Director 2006-07-13 CURRENT 2006-07-13 Liquidation
ALICE IRENE MILLS EUROFINS NSC UK LIMITED Director 2005-05-23 CURRENT 2005-05-23 Active
ALICE IRENE MILLS PUBLIC ANALYST SCIENTIFIC SERVICES (NI) LIMITED Director 2004-09-22 CURRENT 2004-09-22 Dissolved 2017-04-18
ALICE IRENE MILLS EUROFINS FOOD TESTING UK LIMITED Director 2004-01-07 CURRENT 2004-01-07 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
2024-07-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-07-0228/05/24 STATEMENT OF CAPITAL GBP 428233
2023-10-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-15CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-02-02Appointment of Miss Laura Jayne Ganderton as company secretary on 2023-01-20
2023-02-02Termination of appointment of Sonia Miles on 2023-01-20
2022-09-07CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-08-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-01AP03Appointment of Sonia Miles as company secretary on 2022-04-01
2022-04-01TM02Termination of appointment of Alice Irene Mills on 2022-03-31
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ALICE IRENE MILLS
2022-01-04APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRISON
2022-01-04DIRECTOR APPOINTED MR IAN ANDREW GREIG
2022-01-04AP01DIRECTOR APPOINTED MR IAN ANDREW GREIG
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRISON
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH UPDATES
2021-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-16SH0125/02/21 STATEMENT OF CAPITAL GBP 385100
2020-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES
2020-07-24RES15CHANGE OF COMPANY NAME 24/07/20
2020-06-18SH0118/06/20 STATEMENT OF CAPITAL GBP 195100
2020-06-10SH0106/05/20 STATEMENT OF CAPITAL GBP 115100
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-11DISS40Compulsory strike-off action has been discontinued
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2019-01-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-09-18AP01DIRECTOR APPOINTED MR CHRISTOPHER HARRISON
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DAVID SYDNEY METCALFE
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2017-07-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-08-04AA01Current accounting period extended from 30/09/16 TO 31/12/16
2016-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/16 FROM Unit 30 Dove Way, Kirkby Mills Industrial Estate Kirkbymoorside York North Yorkshire YO62 6QR
2016-08-04AP03Appointment of Mrs Alice Irene Mills as company secretary on 2016-07-18
2016-08-04AP01DIRECTOR APPOINTED MR NIKOLAUS KUEGLER
2016-08-04AP01DIRECTOR APPOINTED MRS ALICE IRENE MILLS
2016-08-04TM02Termination of appointment of Faye Louise Barnett on 2016-07-21
2016-06-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-09AR0106/09/15 ANNUAL RETURN FULL LIST
2014-11-18AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-21AR0106/09/14 ANNUAL RETURN FULL LIST
2014-02-19AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-23AR0106/09/13 ANNUAL RETURN FULL LIST
2013-10-23CH03SECRETARY'S DETAILS CHNAGED FOR MRS FAYE LOUISE BARNETT on 2013-09-06
2013-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/13 FROM Unit 2B Dove Way Kirby Mills Industrial Estate Kirkbymoorside York North Yorkshire YO62 6QR
2013-01-23AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-23AR0106/09/12 ANNUAL RETURN FULL LIST
2012-04-11AP03Appointment of Mrs Faye Louise Barnett as company secretary
2012-04-11TM02APPOINTMENT TERMINATED, SECRETARY CYNTHIA METCALFE
2011-12-13AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-15AR0106/09/11 FULL LIST
2011-09-15CH03SECRETARY'S CHANGE OF PARTICULARS / CYNTHIA METCALFE / 06/09/2011
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID SYDNEY METCALFE / 06/09/2011
2011-02-04AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-12AR0106/09/10 NO CHANGES
2010-02-03AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-09AR0106/09/09 FULL LIST
2008-12-16AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-30363sRETURN MADE UP TO 06/09/08; NO CHANGE OF MEMBERS
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-10-17363sRETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS
2007-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-17363(287)REGISTERED OFFICE CHANGED ON 17/10/06
2006-10-17363sRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-20363sRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-21363(288)DIRECTOR RESIGNED
2004-09-21363sRETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2004-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-08363sRETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS
2002-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-09-11363(287)REGISTERED OFFICE CHANGED ON 11/09/02
2002-09-11363sRETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS
2002-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-09-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-17363sRETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS
2001-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-04-27287REGISTERED OFFICE CHANGED ON 27/04/01 FROM: MILL VIEW MILL STREET HAROME YORK YO62 5JG
2000-09-18363sRETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS
2000-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-02-12395PARTICULARS OF MORTGAGE/CHARGE
1999-09-16363(287)REGISTERED OFFICE CHANGED ON 16/09/99
1999-09-16363sRETURN MADE UP TO 12/09/99; NO CHANGE OF MEMBERS
1999-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-10-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-10-27363sRETURN MADE UP TO 12/09/98; NO CHANGE OF MEMBERS
1998-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-10-09363sRETURN MADE UP TO 12/09/97; FULL LIST OF MEMBERS
1997-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
1996-09-19363sRETURN MADE UP TO 12/09/96; NO CHANGE OF MEMBERS
1996-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-09-15363sRETURN MADE UP TO 12/09/95; NO CHANGE OF MEMBERS
1995-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-09-22363sRETURN MADE UP TO 12/09/94; FULL LIST OF MEMBERS
1994-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-09-21363sRETURN MADE UP TO 12/09/93; NO CHANGE OF MEMBERS
1993-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1992-10-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-10-09363sRETURN MADE UP TO 12/09/92; NO CHANGE OF MEMBERS
1992-09-24287REGISTERED OFFICE CHANGED ON 24/09/92 FROM: 12 CON OWL CLOSE HELMSLEY YORK NORTH YORKSHIRE YO6 5DU
1992-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1991-11-28363bRETURN MADE UP TO 12/09/91; FULL LIST OF MEMBERS
1991-09-24288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-09-24288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-10-15224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1990-10-1588(2)RAD 02/10/90--------- £ SI 98@1=98 £ IC 2/100
1990-09-21288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-09-21287REGISTERED OFFICE CHANGED ON 21/09/90 FROM: 52 MARKET STREET ASHBY DE LA ZOUCH LEICSTER LE6 5AN
1990-09-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-09-12New incorporation
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
813 - Landscape service activities
81300 - Landscape service activities




Licences & Regulatory approval
We could not find any licences issued to EUROFINS NDSM 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 EUROFINS NDSM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-02-12 Satisfied TRUSTEES OF THE NDSM PENSION SCHEME
Filed Financial Reports
Annual Accounts
2015-09-30

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 EUROFINS NDSM LIMITED

Intangible Assets
Patents
We have not found any records of EUROFINS NDSM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROFINS NDSM LIMITED
Trademarks
We have not found any records of EUROFINS NDSM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROFINS NDSM 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 (81300 - Landscape service activities) as EUROFINS NDSM LIMITED are:

CONTINENTAL LANDSCAPES LIMITED £ 9,658,512
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 1,100,256
ENGLISH LANDSCAPES LIMITED £ 1,052,828
WINDOWFLOWERS LIMITED £ 450,093
BRIGHSTONE LANDSCAPING LIMITED £ 376,064
BANYARDS LIMITED £ 308,456
AGRICULTURAL & ESTATE SERVICES LIMITED £ 231,086
ISLANDWIDE GROUNDS MAINTENANCE LIMITED £ 136,020
ORGANIC RESOURCE AGENCY LTD. £ 129,080
GRASSFORM PLANT HIRE LIMITED £ 115,413
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
Outgoings
Business Rates/Property Tax
No properties were found where EUROFINS NDSM 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 EUROFINS NDSM 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 EUROFINS NDSM 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.