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

NLC GROUP OF COMPANIES LIMITED

9 CABOT LANE, CREEKMOOR, POOLE, DORSET, BH17 7BY,
Company Registration Number
02986906
Private Limited Company
Active

Company Overview

About Nlc Group Of Companies Ltd
NLC GROUP OF COMPANIES LIMITED was founded on 1994-11-04 and has its registered office in Poole. The organisation's status is listed as "Active". Nlc Group Of Companies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NLC GROUP OF COMPANIES LIMITED
 
Legal Registered Office
9 CABOT LANE
CREEKMOOR
POOLE
DORSET
BH17 7BY
Other companies in BH17
 
Previous Names
THE NATIONAL LIGHTING COMPANY LIMITED25/05/2023
Filing Information
Company Number 02986906
Company ID Number 02986906
Date formed 1994-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts GROUP
Last Datalog update: 2024-01-07 16:38:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NLC GROUP OF COMPANIES 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 NLC GROUP OF COMPANIES LIMITED

Current Directors
Officer Role Date Appointed
MEYER MASLO
Company Secretary 1996-02-01
MICHAEL DAVID LAST
Director 2017-09-18
ELISHEBA MASLO
Director 2003-09-09
MEYER MASLO
Director 2003-09-26
JACOB SCHIMMEL
Director 2003-09-09
VERETTE SCHIMMEL-LIVSCHITZ
Director 2014-09-18
IRWIN LEO WEILER
Director 2014-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
ABRAHAM MOSES SCHIMMEL
Director 1995-02-08 2010-03-01
EVAN GRAHAM MCCONNELL
Company Secretary 1995-02-08 1996-01-31
STERFORD CORPORATE SERVICES LIMITED
Nominated Secretary 1994-11-04 1995-02-08
STERFORD NOMINEES LIMITED
Nominated Director 1994-11-04 1995-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MEYER MASLO LIGHTBOX LIMITED Company Secretary 2004-09-02 CURRENT 2004-06-29 Dissolved 2015-06-16
MEYER MASLO POOLE LIGHTING LIMITED Company Secretary 2003-09-26 CURRENT 2003-04-22 Active
MEYER MASLO STARSCOPE LIMITED Company Secretary 1996-06-01 CURRENT 1978-03-21 Active
MEYER MASLO NATIONAL LIGHTING LIMITED Company Secretary 1993-01-06 CURRENT 1993-01-06 Active
MICHAEL DAVID LAST AXIOM PRODUCT DEVELOPMENT LTD Director 2018-04-08 CURRENT 2016-10-03 Active
MICHAEL DAVID LAST GALLERY DIRECT 2013 LIMITED Director 2017-12-19 CURRENT 2012-12-21 Active
MICHAEL DAVID LAST GALLERY DIRECT HOLDINGS LIMITED Director 2017-12-19 CURRENT 2006-04-21 Active
MICHAEL DAVID LAST GALLERY DIRECT LIMITED Director 2017-12-19 CURRENT 2000-02-02 Active
MICHAEL DAVID LAST SAXBY LIGHTING LIMITED Director 2017-09-25 CURRENT 2001-01-05 Active
MICHAEL DAVID LAST POOLE LIGHTING LIMITED Director 2017-09-18 CURRENT 2003-04-22 Active
MICHAEL DAVID LAST GENESIS 1:3 LIMITED Director 2017-09-18 CURRENT 1993-01-22 Active
MICHAEL DAVID LAST VOGUE LIGHTING LIMITED Director 2017-09-18 CURRENT 2007-06-12 Active
MICHAEL DAVID LAST THE LIGHTING OUTLET LIMITED Director 2017-09-18 CURRENT 2010-03-10 Active
MICHAEL DAVID LAST HELIX BRANDS LIMITED Director 2017-09-18 CURRENT 1991-02-06 Active
MICHAEL DAVID LAST INTERIORS 1900 LTD. Director 2017-09-18 CURRENT 1982-08-31 Active
MICHAEL DAVID LAST ENDON LIGHTING LIMITED Director 2017-09-18 CURRENT 1998-09-04 Active
MICHAEL DAVID LAST ARBER HOLDINGS LIMITED Director 2017-06-28 CURRENT 2017-06-28 Dissolved 2017-10-24
ELISHEBA MASLO INTERIORS 1900 LTD. Director 2015-04-22 CURRENT 1982-08-31 Active
ELISHEBA MASLO ENDON LIGHTING LIMITED Director 2009-02-05 CURRENT 1998-09-04 Active
ELISHEBA MASLO HELIX BRANDS LIMITED Director 2007-10-16 CURRENT 1991-02-06 Active
ELISHEBA MASLO LIGHTBOX LIMITED Director 2006-11-30 CURRENT 2004-06-29 Dissolved 2015-06-16
ELISHEBA MASLO POOLE LIGHTING LIMITED Director 2006-11-30 CURRENT 2003-04-22 Active
ELISHEBA MASLO NATIONAL LIGHTING LIMITED Director 2006-11-30 CURRENT 1993-01-06 Active
ELISHEBA MASLO SAXBY LIGHTING LIMITED Director 2006-11-30 CURRENT 2001-01-05 Active
MEYER MASLO STARSCOPE LIMITED Director 2017-07-06 CURRENT 1978-03-21 Active
MEYER MASLO INTERIORS 1900 LTD. Director 2015-04-22 CURRENT 1982-08-31 Active
MEYER MASLO FRANK HUDSON LIMITED Director 2014-05-16 CURRENT 1997-01-14 Active
MEYER MASLO GALLERY DIRECT HOLDINGS LIMITED Director 2013-01-02 CURRENT 2006-04-21 Active
MEYER MASLO GALLERY DIRECT LIMITED Director 2013-01-02 CURRENT 2000-02-02 Active
MEYER MASLO GALLERY DIRECT 2013 LIMITED Director 2012-12-21 CURRENT 2012-12-21 Active
MEYER MASLO GENESIS 1:3 LIMITED Director 2007-08-02 CURRENT 1993-01-22 Active
MEYER MASLO ENDON LIGHTING LIMITED Director 2007-08-02 CURRENT 1998-09-04 Active
MEYER MASLO HELIX BRANDS LIMITED Director 2006-07-01 CURRENT 1991-02-06 Active
MEYER MASLO LIGHTBOX LIMITED Director 2004-09-02 CURRENT 2004-06-29 Dissolved 2015-06-16
MEYER MASLO POOLE LIGHTING LIMITED Director 2003-09-26 CURRENT 2003-04-22 Active
MEYER MASLO NATIONAL LIGHTING LIMITED Director 1993-01-06 CURRENT 1993-01-06 Active
MEYER MASLO ELITE PROPERTIES LIMITED Director 1991-06-30 CURRENT 1960-09-21 Dissolved 2015-10-20
JACOB SCHIMMEL UKI SYSTEMS LTD Director 2007-06-09 CURRENT 2007-06-01 Active
JACOB SCHIMMEL LIGHTBOX LIMITED Director 2004-09-02 CURRENT 2004-06-29 Dissolved 2015-06-16
JACOB SCHIMMEL POOLE LIGHTING LIMITED Director 2003-09-26 CURRENT 2003-04-22 Active
JACOB SCHIMMEL SAXBY LIGHTING LIMITED Director 2001-01-05 CURRENT 2001-01-05 Active
IRWIN LEO WEILER BERKSHIRE LIMITED Director 2017-11-27 CURRENT 2017-11-27 Active
IRWIN LEO WEILER RYLTON LIMITED Director 2017-03-02 CURRENT 2017-03-02 Dissolved 2017-08-22
IRWIN LEO WEILER WEDGEWAY ESTATES LTD Director 2016-02-25 CURRENT 2016-02-25 Active
IRWIN LEO WEILER ANGLIA PROPERTY LIMITED Director 2015-12-07 CURRENT 2001-11-21 Active
IRWIN LEO WEILER STONEHEDGE LIMITED Director 2015-07-08 CURRENT 2015-07-08 Active
IRWIN LEO WEILER MARKET STREET WIGAN LTD Director 2015-03-31 CURRENT 2015-03-31 Dissolved 2018-05-08
IRWIN LEO WEILER LYTTLETON PROPERTIES LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
IRWIN LEO WEILER ABELCROWN LIMITED Director 2015-01-29 CURRENT 2014-11-17 Dissolved 2016-07-26
IRWIN LEO WEILER GALLERY DIRECT 2013 LIMITED Director 2014-09-18 CURRENT 2012-12-21 Active
IRWIN LEO WEILER NATIONAL LIGHTING LIMITED Director 2014-09-18 CURRENT 1993-01-06 Active
IRWIN LEO WEILER W ALLIANCE LIMITED Director 2014-05-16 CURRENT 2014-05-16 Dissolved 2015-03-24
IRWIN LEO WEILER FRANK HUDSON LIMITED Director 2014-05-16 CURRENT 1997-01-14 Active
IRWIN LEO WEILER W REAL ESTATE LTD Director 2014-01-01 CURRENT 2011-05-31 Dissolved 2016-06-07
IRWIN LEO WEILER LINDEN LEA INVESTMENTS LIMITED Director 2013-07-10 CURRENT 2013-07-10 Dissolved 2014-12-23
IRWIN LEO WEILER FERNHEAD INVESTMENTS LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2014-08-12
IRWIN LEO WEILER ILW PROPERTIES LIMITED Director 2012-12-14 CURRENT 2012-12-14 Dissolved 2016-07-05
IRWIN LEO WEILER YAD AVSHALOM LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
IRWIN LEO WEILER LPW LIMITED Director 2012-04-03 CURRENT 2012-04-03 Active
IRWIN LEO WEILER PETERS COURT MANAGEMENT LIMITED Director 2005-11-01 CURRENT 1974-01-10 Active
IRWIN LEO WEILER NEWRAY (LONDON) LIMITED Director 2001-10-26 CURRENT 1948-06-28 Active
IRWIN LEO WEILER THE BERKSHIRE GROUP LIMITED Director 1999-09-14 CURRENT 1999-09-14 Active
IRWIN LEO WEILER DANACREST LIMITED Director 1996-09-26 CURRENT 1996-07-11 Active
IRWIN LEO WEILER W SALES LIMITED Director 1991-12-29 CURRENT 1988-12-29 Active
IRWIN LEO WEILER OAKRIVER LIMITED Director 1991-12-07 CURRENT 1984-11-19 Active
IRWIN LEO WEILER CHALFORDS LIMITED Director 1991-10-06 CURRENT 1983-05-19 Active
IRWIN LEO WEILER MONTREAL PROPERTIES LIMITED Director 1991-07-02 CURRENT 1990-07-02 Active
IRWIN LEO WEILER TICKGOLD LIMITED Director 1991-04-23 CURRENT 1991-03-28 Liquidation

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
2023-12-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-08-01REGISTRATION OF A CHARGE / CHARGE CODE 029869060009
2023-05-25Company name changed the national lighting company LIMITED\certificate issued on 25/05/23
2022-12-22CESSATION OF JACOB SCHIMMEL AS A PERSON OF SIGNIFICANT CONTROL
2022-12-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERETTE SCHIMMEL LIVSCHITZ
2022-10-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH UPDATES
2021-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB SCHIMMEL
2021-03-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2017-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-20AP01DIRECTOR APPOINTED MR MICHAEL DAVID LAST
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 1000200
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 1000200
2015-11-06AR0104/11/15 ANNUAL RETURN FULL LIST
2015-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 1000200
2014-12-19AR0104/11/14 ANNUAL RETURN FULL LIST
2014-10-22AP01DIRECTOR APPOINTED MRS VERETTE SCHIMMEL-LIVSCHITZ
2014-10-20AP01DIRECTOR APPOINTED MR IRWIN LEO WEILER
2014-10-01RES01ADOPT ARTICLES 18/09/2014
2014-10-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-10-01RES12VARYING SHARE RIGHTS AND NAMES
2014-10-01RES01ADOPT ARTICLES 18/09/2014
2014-10-01RES12VARYING SHARE RIGHTS AND NAMES
2014-10-01SH08Change of share class name or designation
2014-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-14RES13Resolutions passed:
  • Share exchange agreement 10/01/2014
  • Resolution of allotment of securities
2014-01-14SH0110/01/14 STATEMENT OF CAPITAL GBP 1000200.00
2013-12-03AR0104/11/13 ANNUAL RETURN FULL LIST
2013-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-11-07AR0104/11/12 ANNUAL RETURN FULL LIST
2012-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-11-08AR0104/11/11 FULL LIST
2011-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-11-29AR0104/11/10 FULL LIST
2010-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM SCHIMMEL
2009-12-15AR0104/11/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISHEBA MASLO / 14/12/2009
2009-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-02-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2009-01-21287REGISTERED OFFICE CHANGED ON 21/01/2009 FROM BELVUE HOUSE BELVUE ROAD NORTHOLT MIDDLESEX UB5 5QQ
2008-12-02363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2007-11-30363aRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2007-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-08-18395PARTICULARS OF MORTGAGE/CHARGE
2007-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2007-03-27363sRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS; AMEND
2007-03-1988(2)RAD 09/09/06--------- £ SI 100000@1=100000
2006-12-13363sRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-10-10395PARTICULARS OF MORTGAGE/CHARGE
2006-10-10395PARTICULARS OF MORTGAGE/CHARGE
2006-09-27RES13AUTH SEC TO FILE COPIES 19/09/06
2006-09-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-23395PARTICULARS OF MORTGAGE/CHARGE
2006-02-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-27123NC INC ALREADY ADJUSTED 28/12/05
2006-02-27RES04NC INC ALREADY ADJUSTED 28/12/05
2006-02-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-01-03AUDAUDITOR'S RESIGNATION
2005-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-11-22363sRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-09-30225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2004-11-25363sRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-09-10225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04
2004-05-15363sRETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS
2004-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-11-07225ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/06/03
2003-10-10395PARTICULARS OF MORTGAGE/CHARGE
2003-10-10RES13APP DIR 09/09/03
2003-10-10123NC INC ALREADY ADJUSTED 09/09/03
2003-10-10288aNEW DIRECTOR APPOINTED
2003-10-10288aNEW DIRECTOR APPOINTED
2003-10-10288aNEW DIRECTOR APPOINTED
2003-10-10287REGISTERED OFFICE CHANGED ON 10/10/03 FROM: 54/56 EUSTON STREET LONDON NW1 2ES
2003-10-10RES12VARYING SHARE RIGHTS AND NAMES
2003-10-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-1088(2)RAD 09/09/03--------- £ SI 899998@1=899998 £ IC 2/900000
2003-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2002-12-31363sRETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS
2002-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-02-05363sRETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS
2001-07-17363sRETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS
2001-01-23AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-02-29AAFULL ACCOUNTS MADE UP TO 30/11/99
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 NLC GROUP OF COMPANIES 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 NLC GROUP OF COMPANIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2011-04-04 Outstanding BARCLAYS BANK PLC
GUARANTEE AND FIXED & FLOATING CHARGE 2010-08-19 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2009-02-18 Outstanding CLYDESDALE BANK PLC
GUARANTEE AND DEBENTURE 2007-08-18 Outstanding BARCLAYS BANK PLC
DEED OF ASSIGNMENT 2006-10-10 Outstanding NORWICH UNION MORTGAGE FINANCE LTD
LEGAL CHARGE 2006-10-10 Outstanding NORWICH UNION MORTGAGE FINANCE LTD
GUARANTEE & DEBENTURE 2006-09-23 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2003-10-10 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of NLC GROUP OF COMPANIES LIMITED registering or being granted any patents
Domain Names

NLC GROUP OF COMPANIES LIMITED owns 1 domain names.

nationallightingcompany.co.uk  

Trademarks
We have not found any records of NLC GROUP OF COMPANIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NLC GROUP OF COMPANIES 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 NLC GROUP OF COMPANIES 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 NLC GROUP OF COMPANIES 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 NLC GROUP OF COMPANIES 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 NLC GROUP OF COMPANIES 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.