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

A.M.E. NATIONAL RIGGING LIMITED

C/O MCBRIDES ACCOUNTANTS LLP NEXUS HOUSE, 2 CRAY ROAD, SIDCUP, KENT, DA14 5DA,
Company Registration Number
02892881
Private Limited Company
Active

Company Overview

About A.m.e. National Rigging Ltd
A.M.E. NATIONAL RIGGING LIMITED was founded on 1994-01-31 and has its registered office in Sidcup. The organisation's status is listed as "Active". A.m.e. National Rigging 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
A.M.E. NATIONAL RIGGING LIMITED
 
Legal Registered Office
C/O MCBRIDES ACCOUNTANTS LLP NEXUS HOUSE
2 CRAY ROAD
SIDCUP
KENT
DA14 5DA
Other companies in DA14
 
Filing Information
Company Number 02892881
Company ID Number 02892881
Date formed 1994-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 22:29:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.M.E. NATIONAL RIGGING 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 A.M.E. NATIONAL RIGGING LIMITED

Current Directors
Officer Role Date Appointed
MADHU AHLUWALIA
Company Secretary 2006-06-21
MADHU AHLUWALIA
Director 2008-08-26
ANDREW STEWART NEEDHAM
Director 2006-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS JOSEPH MCHUGH
Company Secretary 2005-07-06 2006-06-21
KEVIN MICHAEL HAYDEN
Director 1996-06-27 2006-06-21
THOMAS JOSEPH MCHUGH
Director 1996-06-27 2006-06-21
DAVID ALEC WEBB
Director 1994-01-31 2005-02-28
ALFRED PORTER
Company Secretary 1994-02-10 2004-12-31
ALFRED PORTER
Director 1994-01-31 2004-12-31
DAVID ALEC WEBB
Company Secretary 1994-01-31 1994-02-10
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1994-01-31 1994-01-31
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1994-01-31 1994-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MADHU AHLUWALIA SAFE LABEL SYSTEM LIMITED Company Secretary 2009-05-13 CURRENT 2009-05-13 Active - Proposal to Strike off
MADHU AHLUWALIA XYZ 2016 LIMITED Company Secretary 2009-05-13 CURRENT 2009-05-13 Active - Proposal to Strike off
MADHU AHLUWALIA SAFETY LABEL SOLUTIONS LIMITED Company Secretary 2009-05-08 CURRENT 2009-05-08 Active - Proposal to Strike off
MADHU AHLUWALIA SAFE LABEL SYSTEMS LIMITED Company Secretary 2009-05-08 CURRENT 2009-05-08 Active - Proposal to Strike off
MADHU AHLUWALIA TONE SERVICES LIMITED Company Secretary 2009-03-10 CURRENT 2009-03-10 Active - Proposal to Strike off
MADHU AHLUWALIA SAFETY LABEL LIMITED Company Secretary 2009-03-10 CURRENT 2009-03-10 Active - Proposal to Strike off
MADHU AHLUWALIA SAFE LABEL LIMITED Company Secretary 2009-03-10 CURRENT 2009-03-10 Active - Proposal to Strike off
MADHU AHLUWALIA TONE SCAFFOLDING SERVICES LIMITED Company Secretary 2007-07-19 CURRENT 1999-04-12 Active
MADHU AHLUWALIA TONE SCAFFOLDING LIMITED Company Secretary 2007-07-19 CURRENT 2002-02-14 Active
MADHU AHLUWALIA TONE ACCESS LIMITED Company Secretary 2007-07-19 CURRENT 2002-02-14 Active - Proposal to Strike off
MADHU AHLUWALIA TONE HIRE AND SALES LIMITED Company Secretary 2007-07-19 CURRENT 2002-02-26 Active
MADHU AHLUWALIA TONE CORPORATION LIMITED Company Secretary 2007-07-19 CURRENT 2002-02-14 Active - Proposal to Strike off
MADHU AHLUWALIA TONE GROUP LIMITED Company Secretary 2007-07-19 CURRENT 2002-02-14 Active
MADHU AHLUWALIA MEDIA STRUCTURES LIMITED Company Secretary 2006-06-21 CURRENT 1991-11-01 Active
MADHU AHLUWALIA RYALL AND EDWARDS LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
MADHU AHLUWALIA SAFETY LABEL SYSTEM LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
MADHU AHLUWALIA TONE SCAFFOLDING LIMITED Director 2016-02-10 CURRENT 2002-02-14 Active
MADHU AHLUWALIA TONE ACCESS LIMITED Director 2016-02-10 CURRENT 2002-02-14 Active - Proposal to Strike off
MADHU AHLUWALIA TONE CORPORATION LIMITED Director 2016-02-10 CURRENT 2002-02-14 Active - Proposal to Strike off
MADHU AHLUWALIA JFA INFRASTRUCTURES LTD Director 2015-12-16 CURRENT 2015-12-16 Liquidation
MADHU AHLUWALIA CLIKON LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
MADHU AHLUWALIA AUSTEN LEWIS LIMITED Director 2015-05-13 CURRENT 1985-11-26 Active
MADHU AHLUWALIA SAFE LABEL SYSTEM LIMITED Director 2009-05-13 CURRENT 2009-05-13 Active - Proposal to Strike off
MADHU AHLUWALIA XYZ 2016 LIMITED Director 2009-05-13 CURRENT 2009-05-13 Active - Proposal to Strike off
MADHU AHLUWALIA SAFETY LABEL SOLUTIONS LIMITED Director 2009-05-08 CURRENT 2009-05-08 Active - Proposal to Strike off
MADHU AHLUWALIA SAFE LABEL SYSTEMS LIMITED Director 2009-05-08 CURRENT 2009-05-08 Active - Proposal to Strike off
MADHU AHLUWALIA TONE SERVICES LIMITED Director 2009-03-10 CURRENT 2009-03-10 Active - Proposal to Strike off
MADHU AHLUWALIA SAFETY LABEL LIMITED Director 2009-03-10 CURRENT 2009-03-10 Active - Proposal to Strike off
MADHU AHLUWALIA SAFE LABEL LIMITED Director 2009-03-10 CURRENT 2009-03-10 Active - Proposal to Strike off
MADHU AHLUWALIA TONE SCAFFOLDING SERVICES LIMITED Director 2008-08-26 CURRENT 1999-04-12 Active
MADHU AHLUWALIA TONE HIRE AND SALES LIMITED Director 2008-08-26 CURRENT 2002-02-26 Active
MADHU AHLUWALIA MEDIA STRUCTURES LIMITED Director 2008-08-26 CURRENT 1991-11-01 Active
MADHU AHLUWALIA TONE GROUP LIMITED Director 2008-08-26 CURRENT 2002-02-14 Active
ANDREW STEWART NEEDHAM RYALL AND EDWARDS LIMITED Director 2018-02-27 CURRENT 2016-03-21 Active
ANDREW STEWART NEEDHAM R. MAY & SON LIMITED Director 2017-07-26 CURRENT 1979-02-08 Active
ANDREW STEWART NEEDHAM R&E OLDCO LIMITED Director 2017-07-26 CURRENT 1922-11-23 Active
ANDREW STEWART NEEDHAM R. MAY & SON (BOARDS) LIMITED Director 2017-07-26 CURRENT 1942-01-21 Active
ANDREW STEWART NEEDHAM GATWICK PARKING LIMITED Director 2017-01-31 CURRENT 2017-01-31 Active - Proposal to Strike off
ANDREW STEWART NEEDHAM PARK AT GATWICK LIMITED Director 2017-01-31 CURRENT 2017-01-31 Active - Proposal to Strike off
ANDREW STEWART NEEDHAM PARK GATWICK LIMITED Director 2017-01-31 CURRENT 2017-01-31 Active - Proposal to Strike off
ANDREW STEWART NEEDHAM GREEN LANE GOOSE LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
ANDREW STEWART NEEDHAM AUSTEN LEWIS LIMITED Director 2015-05-13 CURRENT 1985-11-26 Active
ANDREW STEWART NEEDHAM SAFE LABEL SYSTEM LIMITED Director 2009-05-13 CURRENT 2009-05-13 Active - Proposal to Strike off
ANDREW STEWART NEEDHAM XYZ 2016 LIMITED Director 2009-05-13 CURRENT 2009-05-13 Active - Proposal to Strike off
ANDREW STEWART NEEDHAM SAFETY LABEL SOLUTIONS LIMITED Director 2009-05-08 CURRENT 2009-05-08 Active - Proposal to Strike off
ANDREW STEWART NEEDHAM SAFE LABEL SYSTEMS LIMITED Director 2009-05-08 CURRENT 2009-05-08 Active - Proposal to Strike off
ANDREW STEWART NEEDHAM TONE SERVICES LIMITED Director 2009-03-10 CURRENT 2009-03-10 Active - Proposal to Strike off
ANDREW STEWART NEEDHAM SAFETY LABEL LIMITED Director 2009-03-10 CURRENT 2009-03-10 Active - Proposal to Strike off
ANDREW STEWART NEEDHAM SAFE LABEL LIMITED Director 2009-03-10 CURRENT 2009-03-10 Active - Proposal to Strike off
ANDREW STEWART NEEDHAM MEDIA STRUCTURES LIMITED Director 2006-06-21 CURRENT 1991-11-01 Active
ANDREW STEWART NEEDHAM TONE HIRE AND SALES LIMITED Director 2002-02-26 CURRENT 2002-02-26 Active
ANDREW STEWART NEEDHAM TONE SCAFFOLDING LIMITED Director 2002-02-14 CURRENT 2002-02-14 Active
ANDREW STEWART NEEDHAM TONE ACCESS LIMITED Director 2002-02-14 CURRENT 2002-02-14 Active - Proposal to Strike off
ANDREW STEWART NEEDHAM TONE CORPORATION LIMITED Director 2002-02-14 CURRENT 2002-02-14 Active - Proposal to Strike off
ANDREW STEWART NEEDHAM TONE GROUP LIMITED Director 2002-02-14 CURRENT 2002-02-14 Active
ANDREW STEWART NEEDHAM TONE SCAFFOLDING SERVICES LIMITED Director 1999-04-12 CURRENT 1999-04-12 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
2024-03-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-01-31CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2023-10-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2023-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2022-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2021-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2020-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 7500
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 7500
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 7500
2016-02-01AR0131/01/16 ANNUAL RETURN FULL LIST
2015-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 7500
2015-02-05AR0131/01/15 ANNUAL RETURN FULL LIST
2014-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 7500
2014-03-13AR0131/01/14 ANNUAL RETURN FULL LIST
2013-11-21AUDAUDITOR'S RESIGNATION
2013-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-06-03CH01Director's details changed for Madhu Ahluwalia on 2013-03-12
2013-02-26AA01Previous accounting period extended from 30/11/12 TO 31/12/12
2013-02-13AR0131/01/13 ANNUAL RETURN FULL LIST
2012-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/11
2012-02-21AR0131/01/12 ANNUAL RETURN FULL LIST
2011-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/10
2011-02-14AR0131/01/11 ANNUAL RETURN FULL LIST
2010-08-05AUDAUDITOR'S RESIGNATION
2010-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/10 FROM C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom
2010-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/09
2010-03-02AR0131/01/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MADHU AHLUWALIA / 01/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEWART NEEDHAM / 01/02/2010
2010-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / MADHU AHLUWALIA / 01/02/2010
2010-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2010 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD
2009-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-04-08363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-04-07287REGISTERED OFFICE CHANGED ON 07/04/2009 FROM C/O VANTIS, NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA
2009-04-07AUDAUDITOR'S RESIGNATION
2008-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-09-05288aDIRECTOR APPOINTED MADHU AHLUWALIA
2008-02-19225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 30/11/07
2008-02-12363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-02-11287REGISTERED OFFICE CHANGED ON 11/02/08 FROM: C/O VANTIS MCBRIDES, NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA
2007-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2007-05-25225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/05/07
2007-05-25287REGISTERED OFFICE CHANGED ON 25/05/07 FROM: ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN
2007-05-25363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-04-14287REGISTERED OFFICE CHANGED ON 14/04/07 FROM: FIRST FLOOR WHITEHEAD HOUSE 120 BEDDINGTON LANE CROYDON SURREY CR9 4ND
2006-07-05395PARTICULARS OF MORTGAGE/CHARGE
2006-07-03RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-07-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-03288bDIRECTOR RESIGNED
2006-07-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-03288aNEW SECRETARY APPOINTED
2006-07-03288aNEW DIRECTOR APPOINTED
2006-07-03MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-07-03RES13GUARANTEE APPROVAL 22/06/06
2006-07-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-11363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-01-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-01-24169£ IC 12500/7500 17/12/05 £ SR 5000@1=5000
2006-01-24RES13CONTRACT APPROVED 03/12/05
2006-01-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-12-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-07-15288bDIRECTOR RESIGNED
2005-07-15288aNEW SECRETARY APPOINTED
2005-07-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-09363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-02-16363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-02-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-27363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to A.M.E. NATIONAL RIGGING 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 A.M.E. NATIONAL RIGGING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-06-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 1994-02-15 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 A.M.E. NATIONAL RIGGING LIMITED

Intangible Assets
Patents
We have not found any records of A.M.E. NATIONAL RIGGING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.M.E. NATIONAL RIGGING LIMITED
Trademarks
We have not found any records of A.M.E. NATIONAL RIGGING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.M.E. NATIONAL RIGGING 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 (43999 - Other specialised construction activities n.e.c.) as A.M.E. NATIONAL RIGGING LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where A.M.E. NATIONAL RIGGING 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 A.M.E. NATIONAL RIGGING 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 A.M.E. NATIONAL RIGGING 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.