Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRANT ENGINEERING (UK) LIMITED
Company Information for

GRANT ENGINEERING (UK) LIMITED

GRANT ENGINEERING (UK) LTD FRANKLAND ROAD, BLAGROVE, SWINDON, SN5 8YG,
Company Registration Number
03196757
Private Limited Company
Active

Company Overview

About Grant Engineering (uk) Ltd
GRANT ENGINEERING (UK) LIMITED was founded on 1996-05-03 and has its registered office in Swindon. The organisation's status is listed as "Active". Grant Engineering (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GRANT ENGINEERING (UK) LIMITED
 
Legal Registered Office
GRANT ENGINEERING (UK) LTD FRANKLAND ROAD
BLAGROVE
SWINDON
SN5 8YG
Other companies in SN10
 
Telephone01722 412284
 
Filing Information
Company Number 03196757
Company ID Number 03196757
Date formed 1996-05-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB675857181  
Last Datalog update: 2024-11-05 14:00:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANT ENGINEERING (UK) 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 GRANT ENGINEERING (UK) LIMITED

Current Directors
Officer Role Date Appointed
NIALL JOHN FAY
Company Secretary 2015-03-10
NIALL JOHN FAY
Director 2011-07-21
STEPHEN WILLIAM GRANT
Director 1996-05-03
PAUL WAKEFIELD
Director 1996-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN FAY
Company Secretary 1996-05-03 2015-03-10
JOHN FAY
Director 1996-05-03 2015-03-10
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-05-03 1996-05-03
WATERLOW NOMINEES LIMITED
Nominated Director 1996-05-03 1996-05-03

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
2024-09-19FULL ACCOUNTS MADE UP TO 30/04/24
2024-05-23CONFIRMATION STATEMENT MADE ON 12/05/24, WITH NO UPDATES
2023-09-02FULL ACCOUNTS MADE UP TO 30/04/23
2023-07-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031967570003
2023-05-17CONFIRMATION STATEMENT MADE ON 12/05/23, WITH NO UPDATES
2022-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 031967570003
2022-08-30Director's details changed for Mr Paul Frederick Wakefield on 2022-08-30
2022-08-30CH01Director's details changed for Mr Paul Frederick Wakefield on 2022-08-30
2022-08-08REGISTERED OFFICE CHANGED ON 08/08/22 FROM Hopton House Hopton Industrial Estate Devizes Wiltshire SN10 2EU
2022-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/22 FROM Hopton House Hopton Industrial Estate Devizes Wiltshire SN10 2EU
2022-07-26AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-07-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH UPDATES
2021-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 031967570002
2021-07-19AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES
2020-09-14AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES
2020-01-09AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
2019-03-22CH01Director's details changed for Paul Wakefield on 2019-03-19
2019-03-22CH03SECRETARY'S DETAILS CHNAGED FOR MR NIALL JOHN FAY on 2019-03-19
2019-03-21CH01Director's details changed for Paul Wakefield on 2019-03-19
2018-10-25AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES
2017-10-27AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-04-06CH01Director's details changed for Paul Wakefield on 2017-04-03
2016-09-16AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-09AR0103/05/16 ANNUAL RETURN FULL LIST
2015-09-24AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-27AR0103/05/15 ANNUAL RETURN FULL LIST
2015-05-27CH03SECRETARY'S DETAILS CHNAGED FOR MR NIALL JOHN FAY on 2015-03-10
2015-05-27CH01Director's details changed for Niall Fay on 2014-05-13
2015-05-26CH01Director's details changed for Stephen Grant on 2009-10-01
2015-03-26AP03Appointment of Mr Niall John Fay as company secretary on 2015-03-10
2015-03-26TM02Termination of appointment of John Fay on 2015-03-10
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FAY
2014-09-09AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-08AR0103/05/14 ANNUAL RETURN FULL LIST
2013-09-03AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-05-27AR0103/05/13 FULL LIST
2012-12-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12
2012-06-18RES01ALTER ARTICLES 30/06/2011
2012-06-08AR0103/05/12 FULL LIST
2012-06-06AP01DIRECTOR APPOINTED NIALL FAY
2011-09-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11
2011-05-27AR0103/05/11 FULL LIST
2010-12-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10
2010-06-22AR0103/05/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WAKEFIELD / 03/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRANT / 03/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FAY / 03/05/2010
2009-09-24AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-07-14363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2008-12-18AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-12-18391NOTICE OF RES REMOVING AUDITOR
2008-06-11363(288)DIRECTOR'S PARTICULARS CHANGED
2008-06-11363sRETURN MADE UP TO 03/05/08; NO CHANGE OF MEMBERS
2008-02-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2007-06-11363sRETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS
2007-03-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2006-06-29363sRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-03-02AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-06-24363sRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2005-03-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04
2004-07-29363sRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2004-05-04363sRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2004-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-05-28287REGISTERED OFFICE CHANGED ON 28/05/03 FROM: TREGONEY LONDON ROAD BOX CORSHAM WILTSHIRE SN13 8NA
2003-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-05-28363sRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2002-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-05-10363sRETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS
2001-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-07-05363sRETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS
2000-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-06-21363sRETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-07-14363sRETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS
1998-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-07-28363sRETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS
1997-03-12395PARTICULARS OF MORTGAGE/CHARGE
1997-02-26225ACC. REF. DATE SHORTENED FROM 30/06/97 TO 30/04/97
1996-08-07225ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/06/97
1996-07-30287REGISTERED OFFICE CHANGED ON 30/07/96 FROM: 7 GROSVENOR COURT MILL ROAD SALISBURY WILTS SP2 7RU
1996-05-30288NEW DIRECTOR APPOINTED
1996-05-30288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-05-30288NEW DIRECTOR APPOINTED
1996-05-12288SECRETARY RESIGNED
1996-05-12288DIRECTOR RESIGNED
1996-05-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to GRANT ENGINEERING (UK) 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 GRANT ENGINEERING (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1997-03-12 Outstanding PRICKETTS LIMITED
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30

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 GRANT ENGINEERING (UK) LIMITED

Intangible Assets
Patents
We have not found any records of GRANT ENGINEERING (UK) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

GRANT ENGINEERING (UK) LIMITED owns 1 domain names.

grantengineering.co.uk  

Trademarks
We have not found any records of GRANT ENGINEERING (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANT ENGINEERING (UK) 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 (43220 - Plumbing, heat and air-conditioning installation) as GRANT ENGINEERING (UK) LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
SURESERVE COMPLIANCE CENTRAL LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
SURESERVE COMPLIANCE CENTRAL LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
SURESERVE COMPLIANCE CENTRAL LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where GRANT ENGINEERING (UK) 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.
Import/Export of Goods
Goods imported/exported by GRANT ENGINEERING (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184139200Parts of liquid elevators, n.e.s.
2015-07-0184186100Heat pumps (excl. air conditioning machines of heading 8415)
2015-06-0184186100Heat pumps (excl. air conditioning machines of heading 8415)
2015-06-0184189910Evaporators and condensers for refrigerating equipment (excl. for household refrigerators)
2015-05-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2015-02-0184186100Heat pumps (excl. air conditioning machines of heading 8415)
2015-01-0184186100Heat pumps (excl. air conditioning machines of heading 8415)
2014-10-0184186100Heat pumps (excl. air conditioning machines of heading 8415)
2014-09-0184186100Heat pumps (excl. air conditioning machines of heading 8415)
2014-09-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2014-08-0184186100Heat pumps (excl. air conditioning machines of heading 8415)
2014-04-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2014-01-0184186100Heat pumps (excl. air conditioning machines of heading 8415)
2014-01-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2013-10-0190251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2013-10-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2013-09-0184186100Heat pumps (excl. air conditioning machines of heading 8415)
2013-09-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2013-08-0184186100Heat pumps (excl. air conditioning machines of heading 8415)
2013-05-0184186100Heat pumps (excl. air conditioning machines of heading 8415)
2013-03-0184186100Heat pumps (excl. air conditioning machines of heading 8415)
2013-01-0184186100Heat pumps (excl. air conditioning machines of heading 8415)
2012-12-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2012-09-0184186100Heat pumps (excl. air conditioning machines of heading 8415)
2012-07-0184186100Heat pumps (excl. air conditioning machines of heading 8415)
2012-07-0184189100Furniture designed to receive refrigerating or freezing equipment
2012-04-0184186100Heat pumps (excl. air conditioning machines of heading 8415)
2012-04-0184189990Parts of refrigerating or freezing equipment and heat pumps, n.e.s.
2012-02-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2012-01-0184186100Heat pumps (excl. air conditioning machines of heading 8415)
2012-01-0184189990Parts of refrigerating or freezing equipment and heat pumps, n.e.s.
2011-12-0184186100Heat pumps (excl. air conditioning machines of heading 8415)
2011-10-0184186100Heat pumps (excl. air conditioning machines of heading 8415)
2011-10-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2011-08-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2011-07-0184186100Heat pumps (excl. air conditioning machines of heading 8415)
2011-05-0185044084Inverters having power handling capacity <= 7,5 kVA (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2011-04-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2011-03-0184186100Heat pumps (excl. air conditioning machines of heading 8415)
2011-03-0184189990Parts of refrigerating or freezing equipment and heat pumps, n.e.s.
2011-02-0185414010Light-emitting diodes, incl. laser diodes
2011-01-0184186100Heat pumps (excl. air conditioning machines of heading 8415)
2011-01-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2010-11-0184186100Heat pumps (excl. air conditioning machines of heading 8415)
2010-11-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2010-11-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2010-09-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2010-08-0184186100Heat pumps (excl. air conditioning machines of heading 8415)
2010-08-0184189990Parts of refrigerating or freezing equipment and heat pumps, n.e.s.
2010-08-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2010-07-0185044084Inverters having power handling capacity <= 7,5 kVA (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2010-07-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2010-05-0184186100Heat pumps (excl. air conditioning machines of heading 8415)
2010-05-0184189990Parts of refrigerating or freezing equipment and heat pumps, n.e.s.
2010-04-0185414010Light-emitting diodes, incl. laser diodes
2010-03-0190303900Instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, with recording device (excl. multimeters, and oscilloscopes and oscillographs)
2010-02-0184186100Heat pumps (excl. air conditioning machines of heading 8415)
2010-01-0184186100Heat pumps (excl. air conditioning machines of heading 8415)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRANT ENGINEERING (UK) 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 GRANT ENGINEERING (UK) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1