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

STIRLING LLOYD HOLDINGS LIMITED

5TH FLOOR SHIP CANAL HOUSE, 98 KING STREET, MANCHESTER, M2 4WU,
Company Registration Number
02558417
Private Limited Company
Liquidation

Company Overview

About Stirling Lloyd Holdings Ltd
STIRLING LLOYD HOLDINGS LIMITED was founded on 1990-11-15 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Stirling Lloyd Holdings 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
STIRLING LLOYD HOLDINGS LIMITED
 
Legal Registered Office
5TH FLOOR SHIP CANAL HOUSE
98 KING STREET
MANCHESTER
M2 4WU
Other companies in WA16
 
Filing Information
Company Number 02558417
Company ID Number 02558417
Date formed 1990-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 17/05/2018
Account next due 17/02/2020
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts DORMANT
Last Datalog update: 2020-02-15 11:49:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STIRLING LLOYD HOLDINGS 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 HOLDINGS 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 1999-03-01 2017-05-17
DAVID LLOYD
Director 1999-03-01 2017-05-17
HARRY LLOYD
Director 1991-11-15 2017-05-17
JONATHAN STEVEN LLOYD
Director 1994-11-12 2017-05-17
MARGARET JEAN LLOYD
Director 1991-11-15 2009-10-31
MARGARET JEAN LLOYD
Company Secretary 1991-11-15 1999-03-01
STEWART LAST
Director 1994-11-12 1998-11-30

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 PRODUCTS INTERNATIONAL LIMITED Director 2017-05-17 CURRENT 1990-04-09 Active
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 PRODUCTS INTERNATIONAL LIMITED Director 2017-05-17 CURRENT 1990-04-09 Active
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 PRODUCTS INTERNATIONAL LIMITED Director 2018-05-11 CURRENT 1990-04-09 Active
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
2020-12-04LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-26
2019-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/19 FROM 580 / 581 Ipswich Road Slough SL1 4EQ England
2019-10-14600Appointment of a voluntary liquidator
2019-10-11LRESSPResolutions passed:
  • Special resolution to wind up on 2019-09-27
2019-10-11LIQ01Voluntary liquidation declaration of solvency
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR UPKAR RICKY SINGH TATLA
2019-07-25AP01DIRECTOR APPOINTED MS AMEEKA KAURA
2019-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 17/05/18
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES
2018-05-18AP01DIRECTOR APPOINTED MR UPKAR RICKY SINGH TATLA
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR BENOIT HENRI SIMON MAGRIN
2018-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/18 FROM C/O Stirling Lloyd Group Plc Union Bank 127 King Street Knutsford Cheshire WA16 6EF
2017-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 17/05/17
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-06-14AP01DIRECTOR APPOINTED MR BENOIT HENRI SIMON MAGRIN
2017-05-25AP01DIRECTOR APPOINTED MR ALEXANDER HOLGER EMIL NIELSEN
2017-05-25AP03Appointment of Mr Andrew Julian Patrick Kelly as company secretary on 2017-05-17
2017-05-24AA01Previous accounting period extended from 31/03/17 TO 17/05/17
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LLOYD
2017-05-24AP01DIRECTOR APPOINTED MR ANDREW JULIAN PATRICK KELLY
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LLOYD
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR HARRY LLOYD
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LLOYD
2017-05-24TM02Termination of appointment of Colin Baxter on 2017-05-17
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 114.94
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 114.94
2015-12-07AR0115/11/15 ANNUAL RETURN FULL LIST
2015-10-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 114.94
2014-11-17AR0115/11/14 ANNUAL RETURN FULL LIST
2014-10-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 114.94
2013-11-29AR0115/11/13 ANNUAL RETURN FULL LIST
2013-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LLOYD / 01/08/2013
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-11-19AR0115/11/12 FULL LIST
2012-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STEVEN LLOYD / 13/06/2012
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-04AR0115/11/11 FULL LIST
2011-10-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-05AR0115/11/10 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-12AR0115/11/09 FULL LIST
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LLOYD
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-03363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-12363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2008-09-12363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2008-09-12363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2008-09-12RES02RES02
2008-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2008-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2008-09-11AC92ORDER OF COURT - RESTORATION
2006-05-23GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2006-01-31GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2005-12-22652aAPPLICATION FOR STRIKING-OFF
2004-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-17363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-02-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-10363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-03-10122S-DIV 02/10/02
2003-03-10RES13RE:ISSUE SHARES 02/10/02
2003-03-10123NC INC ALREADY ADJUSTED 02/10/02
2003-03-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-03-10RES13RE:SUB-DIVIDE SHARES 02/10/02
2003-03-10RES04£ NC 100/1000000 02/1
2003-03-1088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-03-1088(2)RAD 02/10/02--------- £ SI 1494@.01
2003-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2003-01-26363aRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2001-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-12-06363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2000-11-20363sRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-11-02AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-04-28AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
2000-01-28244DELIVERY EXT'D 3 MTH 31/03/99
2000-01-06288aNEW DIRECTOR APPOINTED
1999-12-23363sRETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS
1999-12-23288aNEW SECRETARY APPOINTED
1999-12-09288bSECRETARY RESIGNED
1999-02-02AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1999-01-06288bDIRECTOR RESIGNED
1998-11-17363sRETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS
1997-12-11363(287)REGISTERED OFFICE CHANGED ON 11/12/97
1997-12-11363sRETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS
1997-10-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-10-21363sRETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS
1997-08-07AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1997-02-04AAFULL GROUP ACCOUNTS MADE UP TO 31/03/96
1996-10-23AAFULL GROUP ACCOUNTS MADE UP TO 31/07/95
1996-04-17225ACC. REF. DATE SHORTENED FROM 31/07/96 TO 31/03/96
1996-02-16363sRETURN MADE UP TO 15/11/95; NO CHANGE OF MEMBERS
1995-06-06AAFULL GROUP ACCOUNTS MADE UP TO 31/07/94
1995-02-28363sRETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS
1995-02-02CERTNMCOMPANY NAME CHANGED FLEETNESS 140 LIMITED CERTIFICATE ISSUED ON 03/02/95
1994-12-08395PARTICULARS OF MORTGAGE/CHARGE
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 HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-10-10
Resolution2019-10-10
Notice of 2019-10-10
Fines / Sanctions
No fines or sanctions have been issued against STIRLING LLOYD HOLDINGS 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
MORTGAGE DEBENTURE 1994-12-08 Satisfied TSB BANK PLC
Intangible Assets
Patents
We have not found any records of STIRLING LLOYD HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STIRLING LLOYD HOLDINGS LIMITED
Trademarks
We have not found any records of STIRLING LLOYD HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STIRLING LLOYD HOLDINGS 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 HOLDINGS 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 HOLDINGS 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 TypeAppointmen
Defending partySTIRLING LLOYD HOLDINGS LIMITEDEvent Date2019-10-10
 
Initiating party Event TypeResolution
Defending partySTIRLING LLOYD HOLDINGS LIMITEDEvent Date2019-10-10
 
Initiating party Event TypeNotice of
Defending partySTIRLING LLOYD HOLDINGS LIMITEDEvent Date2019-10-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STIRLING LLOYD HOLDINGS 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 HOLDINGS 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.