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

GOITRE TOWER ANTHRACITE LIMITED

TREHERBERT ROAD, HIRWAUN, ABERDARE, MIDDLE GLAMORGAN, CF44 9UF,
Company Registration Number
02984129
Private Limited Company
Active

Company Overview

About Goitre Tower Anthracite Ltd
GOITRE TOWER ANTHRACITE LIMITED was founded on 1994-10-27 and has its registered office in Aberdare. The organisation's status is listed as "Active". Goitre Tower Anthracite Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GOITRE TOWER ANTHRACITE LIMITED
 
Legal Registered Office
TREHERBERT ROAD
HIRWAUN
ABERDARE
MIDDLE GLAMORGAN
CF44 9UF
Other companies in CF44
 
Filing Information
Company Number 02984129
Company ID Number 02984129
Date formed 1994-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/06/2022
Account next due 22/06/2024
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB647193222  
Last Datalog update: 2024-04-06 17:07:17
Primary Source:Companies House
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.
Companies with same name GOITRE TOWER ANTHRACITE LIMITED
The following companies were found which have the same name as GOITRE TOWER ANTHRACITE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GOITRE TOWER ANTHRACITE TRUSTEES LIMITED TOWER COLLIERY TREHERBERT ROAD, HIWAUN ABERDARE MID GLAMORGAN CF44 9UF Active Company formed on the 1999-11-30

Company Officers of GOITRE TOWER ANTHRACITE LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY NEIL DAVIES
Company Secretary 2008-01-24
GEOFFREY NEIL DAVIES
Director 1994-12-23
TYRONE O'SULLIVAN
Director 1994-10-29
CARL PHILPOTTS
Director 2017-05-12
ANTHONY SHOTT
Director 2002-08-01
WAYNE THOMAS
Director 2016-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
GLYNDWR JOHN ROBERTS
Director 2008-05-01 2017-05-12
VICTOR ROBERT JAMES
Director 2008-05-01 2016-08-12
MICHAEL JAMES HIGGINS
Director 2002-06-01 2008-04-30
GRAHAM PARKER
Director 2004-03-10 2008-04-30
TONY BESSENT ROBERTS
Director 1996-03-23 2008-04-30
ROBERT DAVID DAVIES
Company Secretary 2006-04-07 2007-12-25
ROBERT DAVID DAVIES
Director 2005-10-31 2007-12-25
BRIAN MORGAN
Director 2002-02-01 2006-04-16
KEN DAVIES
Company Secretary 2000-03-01 2006-04-07
KEN DAVIES
Director 1996-11-01 2005-10-31
GARETH DAVIES
Director 2001-08-01 2004-07-03
ROBERT DAVID DAVIES
Director 2000-10-19 2004-03-10
JOHN DAVIES
Director 1996-11-01 2002-06-12
PHILIP JOSEPH WHITE
Director 1994-10-29 2001-08-01
CLIFFORD LAYTON JONES
Director 1994-11-04 2001-05-03
ANTHONY SHOTT
Director 1994-10-29 2000-10-26
PHILIP JOSEPH WHITE
Company Secretary 1994-12-23 2000-03-01
PHILIP GORDON WEEKES
Director 1994-12-23 1999-09-30
GILES NEIL JEREMY HILL
Company Secretary 1994-10-27 1994-12-23
REGINALD GWYN DAVIES
Director 1994-10-27 1994-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY NEIL DAVIES TOWER COLLIERY LIMITED Company Secretary 2008-01-24 CURRENT 1994-11-28 Active
GEOFFREY NEIL DAVIES WELSH DRAGON COAL LIMITED Company Secretary 2008-01-24 CURRENT 1996-03-07 Active
GEOFFREY NEIL DAVIES TOWER ENERGY RESOURCES LIMITED Company Secretary 2008-01-24 CURRENT 1997-01-16 Active
GEOFFREY NEIL DAVIES MACWHIRTER LIMITED Company Secretary 1995-01-01 CURRENT 1935-12-11 Active
GEOFFREY NEIL DAVIES TOWER REGENERATION LIMITED Director 2009-08-26 CURRENT 2009-08-20 Active
GEOFFREY NEIL DAVIES TOWER ENERGY RESOURCES LIMITED Director 1997-05-14 CURRENT 1997-01-16 Active
GEOFFREY NEIL DAVIES WELSH DRAGON COAL LIMITED Director 1996-03-25 CURRENT 1996-03-07 Active
GEOFFREY NEIL DAVIES TOWER COLLIERY LIMITED Director 1994-12-23 CURRENT 1994-11-28 Active
TYRONE O'SULLIVAN TOWER REGENERATION LIMITED Director 2009-08-26 CURRENT 2009-08-20 Active
TYRONE O'SULLIVAN THE COURT ROYAL CONVALESCENT HOME LIMITED Director 1998-03-18 CURRENT 1998-03-18 Active
TYRONE O'SULLIVAN TOWER COLLIERY LIMITED Director 1994-12-22 CURRENT 1994-11-28 Active
CARL PHILPOTTS TOWER REGENERATION LIMITED Director 2017-06-28 CURRENT 2009-08-20 Active
CARL PHILPOTTS TOWER REGENERATION LEASING LIMITED Director 2017-06-27 CURRENT 2011-11-07 Active
CARL PHILPOTTS TOWER COLLIERY LIMITED Director 2017-05-12 CURRENT 1994-11-28 Active
ANTHONY SHOTT TOWER REGENERATION LEASING LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active
ANTHONY SHOTT TOWER REGENERATION LIMITED Director 2009-08-26 CURRENT 2009-08-20 Active
ANTHONY SHOTT TOWER ENERGY RESOURCES LIMITED Director 2004-10-22 CURRENT 1997-01-16 Active
ANTHONY SHOTT TOWER COLLIERY LIMITED Director 2002-08-01 CURRENT 1994-11-28 Active
ANTHONY SHOTT GOITRE TOWER ANTHRACITE TRUSTEES LIMITED Director 1999-12-02 CURRENT 1999-11-30 Active
WAYNE THOMAS TOWER REGENERATION LIMITED Director 2016-08-18 CURRENT 2009-08-20 Active
WAYNE THOMAS TOWER REGENERATION LEASING LIMITED Director 2016-08-18 CURRENT 2011-11-07 Active
WAYNE THOMAS LAND PHIL GLOBAL TRUST Director 2016-02-12 CURRENT 2014-09-29 Active - Proposal to Strike off
WAYNE THOMAS THE COAL INDUSTRY SOCIAL WELFARE ORGANISATION 2014 Director 2014-07-02 CURRENT 2014-07-02 Active
WAYNE THOMAS CISWO COMMUNITY ACCOUNTING WALES Director 2014-03-27 CURRENT 2014-03-27 Active - Proposal to Strike off
WAYNE THOMAS GOITRE TOWER ANTHRACITE TRUSTEES LIMITED Director 2009-09-04 CURRENT 1999-11-30 Active
WAYNE THOMAS THE COALFIELDS REGENERATION TRUST Director 2000-09-20 CURRENT 1999-03-19 Active
WAYNE THOMAS THE COURT ROYAL CONVALESCENT HOME LIMITED Director 1998-03-18 CURRENT 1998-03-18 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
2023-09-15Director's details changed for Mr Wayne Thomas on 2023-09-15
2023-09-15CESSATION OF TYRONE O'SULLIVAN AS A PERSON OF SIGNIFICANT CONTROL
2023-09-15CESSATION OF GEOFFREY NEIL DAVIES AS A PERSON OF SIGNIFICANT CONTROL
2023-09-15Notification of a person with significant control statement
2023-06-22Current accounting period shortened from 23/06/22 TO 22/06/22
2023-04-04Termination of appointment of Geoffrey Neil Davies on 2023-02-02
2023-04-04APPOINTMENT TERMINATED, DIRECTOR GEOFFREY NEIL DAVIES
2022-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-06-24AA01Current accounting period shortened from 24/06/21 TO 23/06/21
2022-02-03CESSATION OF ANTHONY SHOTT AS A PERSON OF SIGNIFICANT CONTROL
2022-02-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TYRONE O'SULLIVAN
2022-02-03CONFIRMATION STATEMENT MADE ON 27/10/21, WITH UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH UPDATES
2022-02-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TYRONE O'SULLIVAN
2022-02-03PSC07CESSATION OF ANTHONY SHOTT AS A PERSON OF SIGNIFICANT CONTROL
2022-01-21Compulsory strike-off action has been discontinued
2022-01-21DISS40Compulsory strike-off action has been discontinued
2022-01-18FIRST GAZETTE notice for compulsory strike-off
2022-01-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-06-24AA01Current accounting period shortened from 25/06/20 TO 24/06/20
2021-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHOTT
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2020-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-06-16AA01Previous accounting period shortened from 26/06/19 TO 25/06/19
2020-03-17AA01Previous accounting period shortened from 27/06/19 TO 26/06/19
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-03-28AA01Previous accounting period shortened from 28/06/18 TO 27/06/18
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2017-11-07AP01DIRECTOR APPOINTED CARL PHILPOTTS
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR GLYNDWR JOHN ROBERTS
2017-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-03-29AA01Previous accounting period shortened from 29/06/16 TO 28/06/16
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 2164075
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-12-20AP01DIRECTOR APPOINTED WAYNE THOMAS
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR ROBERT JAMES
2016-06-29AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-04-06AA01Previous accounting period shortened from 30/06/15 TO 29/06/15
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 2164075
2016-01-08AR0127/10/15 ANNUAL RETURN FULL LIST
2015-03-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 2164075
2015-01-16AR0127/10/14 ANNUAL RETURN FULL LIST
2014-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 2164075
2013-12-17AR0127/10/13 ANNUAL RETURN FULL LIST
2013-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-12-20AR0127/10/12 ANNUAL RETURN FULL LIST
2012-03-07DISS40Compulsory strike-off action has been discontinued
2012-03-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLYNDWR JOHN ROBERTS / 01/04/2011
2012-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TYRONE O'SULLIVAN / 01/04/2011
2012-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY NEIL DAVIES / 01/04/2011
2012-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SHOTT / 01/04/2011
2012-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR ROBERT JAMES / 01/04/2011
2012-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY NEIL DAVIES / 01/04/2011
2012-03-02AR0127/10/11 FULL LIST
2012-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2011-02-15AR0127/10/10 NO CHANGES
2010-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-01-21AR0127/10/09 NO CHANGES
2009-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2009-03-18363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2009-03-18288aDIRECTOR APPOINTED GLYNDWR JOHN ROBERTS
2009-03-18288aDIRECTOR APPOINTED VICTOR ROBERT JAMES
2009-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2008-11-10288bAPPOINTMENT TERMINATE, DIRECTOR MICHAEL JAMES HIGGINS LOGGED FORM
2008-11-10288bAPPOINTMENT TERMINATE, DIRECTOR TONY BESSENT ROBERTS LOGGED FORM
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM PARKER
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR TONY ROBERTS
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HIGGINS
2008-04-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-02-20288bDIRECTOR RESIGNED
2008-02-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-02-20288aNEW SECRETARY APPOINTED
2008-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2008-01-29363sRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-05-25363sRETURN MADE UP TO 27/10/06; NO CHANGE OF MEMBERS
2007-05-25288aNEW DIRECTOR APPOINTED
2007-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-08288bDIRECTOR RESIGNED
2007-05-08288aNEW DIRECTOR APPOINTED
2007-01-15288bDIRECTOR RESIGNED
2006-10-30225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06
2006-07-31288bSECRETARY RESIGNED
2006-07-31288aNEW SECRETARY APPOINTED
2006-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2006-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-09363sRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-05-09363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-10-14288bDIRECTOR RESIGNED
2004-10-14288bDIRECTOR RESIGNED
2004-09-01288aNEW DIRECTOR APPOINTED
2004-02-20363sRETURN MADE UP TO 27/10/03; NO CHANGE OF MEMBERS
2004-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-12-16288aNEW DIRECTOR APPOINTED
2002-12-06363sRETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS
2002-12-06288aNEW DIRECTOR APPOINTED
2002-12-06363(288)DIRECTOR RESIGNED
2002-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-05-14288aNEW DIRECTOR APPOINTED
2002-02-12363sRETURN MADE UP TO 27/10/01; NO CHANGE OF MEMBERS
2002-02-12288aNEW DIRECTOR APPOINTED
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 GOITRE TOWER ANTHRACITE 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 Off2012-03-06
Fines / Sanctions
No fines or sanctions have been issued against GOITRE TOWER ANTHRACITE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of GOITRE TOWER ANTHRACITE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 GOITRE TOWER ANTHRACITE LIMITED

Intangible Assets
Patents
We have not found any records of GOITRE TOWER ANTHRACITE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOITRE TOWER ANTHRACITE LIMITED
Trademarks
We have not found any records of GOITRE TOWER ANTHRACITE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOITRE TOWER ANTHRACITE 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 GOITRE TOWER ANTHRACITE 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 GOITRE TOWER ANTHRACITE 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 partyGOITRE TOWER ANTHRACITE LIMITEDEvent Date2012-03-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOITRE TOWER ANTHRACITE 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 GOITRE TOWER ANTHRACITE 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.