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

SOLSTRAND INDUSTRIES LIMITED

SOLSTRAND INDUSTRIES LTD, JJ BUILDING HILLBOTTOM RD, SANDS IND EST, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 4HJ,
Company Registration Number
03302827
Private Limited Company
Active

Company Overview

About Solstrand Industries Ltd
SOLSTRAND INDUSTRIES LIMITED was founded on 1997-01-15 and has its registered office in Sands Ind Est, High Wycombe. The organisation's status is listed as "Active". Solstrand Industries Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SOLSTRAND INDUSTRIES LIMITED
 
Legal Registered Office
SOLSTRAND INDUSTRIES LTD
JJ BUILDING HILLBOTTOM RD
SANDS IND EST, HIGH WYCOMBE
BUCKINGHAMSHIRE
HP12 4HJ
Other companies in HP12
 
Filing Information
Company Number 03302827
Company ID Number 03302827
Date formed 1997-01-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB727661711  
Last Datalog update: 2023-11-06 09:36:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLSTRAND INDUSTRIES 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 SOLSTRAND INDUSTRIES LIMITED

Current Directors
Officer Role Date Appointed
DAVID GORDON BUCKLAND
Director 2001-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL PATRICIA BUCKLAND
Company Secretary 2001-03-20 2008-03-01
CLIVE RICHARD MAY
Director 1997-01-15 2001-04-30
SUSAN MAY
Company Secretary 1997-01-15 2001-04-02
ENERGIZE SECRETARY LIMITED
Nominated Secretary 1997-01-15 1997-01-15
ENERGIZE DIRECTOR LIMITED
Nominated Director 1997-01-15 1997-01-15

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
2023-10-2431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-17CONFIRMATION STATEMENT MADE ON 17/04/23, WITH UPDATES
2023-04-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERNON BACCHUS
2023-04-12DIRECTOR APPOINTED MR VERNON BACCHUS
2023-04-11APPOINTMENT TERMINATED, DIRECTOR ALAN HENRY BUCKLAND
2023-04-11APPOINTMENT TERMINATED, DIRECTOR PATRICIA BUCKLAND
2023-04-11CESSATION OF DAVID GORDON BUCKLAND AS A PERSON OF SIGNIFICANT CONTROL
2023-03-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-30CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2023-01-30CS01CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2022-10-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033028270002
2022-10-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033028270002
2022-10-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BUCKLAND
2022-10-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BUCKLAND
2022-09-21TM02Termination of appointment of Alan Henry Buckland on 2022-05-08
2022-09-21PSC07CESSATION OF DAVID GORDON BUCKLAND AS A PERSON OF SIGNIFICANT CONTROL
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GORDON BUCKLAND
2022-06-30AP01DIRECTOR APPOINTED MR ALAN HENRY BUCKLAND
2022-06-29TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE ETHNA BISHOP
2022-06-29AP01DIRECTOR APPOINTED MRS PATRICIA BUCKLAND
2022-05-05Notice removal from the register
2022-05-05AP01Notice removal from the register
2022-05-05AP03Appointment of Mr Alan Henry Buckland as company secretary on 2022-04-29
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-12-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 033028270002
2016-04-04AR0115/01/16 ANNUAL RETURN FULL LIST
2016-02-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-03AR0115/01/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-20AR0115/01/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-06AR0115/01/13 ANNUAL RETURN FULL LIST
2012-10-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-21MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-02-14AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-26AR0115/01/12 ANNUAL RETURN FULL LIST
2011-03-01AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-27AR0115/01/11 ANNUAL RETURN FULL LIST
2010-03-01AR0115/01/10 ANNUAL RETURN FULL LIST
2010-03-01CH01Director's details changed for Mr David Gordon Buckland on 2010-03-01
2010-01-30AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-27363aReturn made up to 15/01/09; full list of members
2009-02-04AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-05-14288bAppointment terminated secretary carol buckland
2008-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-17190LOCATION OF DEBENTURE REGISTER
2008-01-17353LOCATION OF REGISTER OF MEMBERS
2008-01-17287REGISTERED OFFICE CHANGED ON 17/01/08 FROM: JJ BUILDING HILLBOTTOM ROAD SANDS INDUSTRIAL ESTATE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4HJ
2008-01-17363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-03-20363aRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2007-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-02-28363sRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-02-22363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-03-19363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2003-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-21363sRETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
2002-03-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-22363(288)SECRETARY RESIGNED
2002-01-22363sRETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS
2001-05-09287REGISTERED OFFICE CHANGED ON 09/05/01 FROM: UNIT 11B WALDECK HOUSE WALDECK ROAD MAIDENHEAD BERKSHIRE SL6 8BR
2001-05-09288aNEW DIRECTOR APPOINTED
2001-05-09288bDIRECTOR RESIGNED
2001-05-09288aNEW SECRETARY APPOINTED
2001-05-09395PARTICULARS OF MORTGAGE/CHARGE
2001-04-17225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01
2001-01-23363sRETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS
2000-11-16AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-27363sRETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS
1999-09-08AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-14288cDIRECTOR'S PARTICULARS CHANGED
1999-07-14288cSECRETARY'S PARTICULARS CHANGED
1999-02-25363sRETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS
1998-11-05AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-17363sRETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS
1998-03-17225ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97
1998-03-17363(287)REGISTERED OFFICE CHANGED ON 17/03/98
1997-01-24288bDIRECTOR RESIGNED
1997-01-24288bSECRETARY RESIGNED
1997-01-24288aNEW DIRECTOR APPOINTED
1997-01-24288aNEW SECRETARY APPOINTED
1997-01-24287REGISTERED OFFICE CHANGED ON 24/01/97 FROM: NEW ENERGY HOUSE 22 NASH STREET ROYCE PLACE MANCHESTER M15 5NZ
1997-01-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SOLSTRAND INDUSTRIES 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 SOLSTRAND INDUSTRIES 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
LEGAL CHARGE 2001-04-20 Satisfied SOUTHERN BEARINGS LIMITED
Creditors
Creditors Due After One Year 2013-03-31 £ 8,354
Creditors Due After One Year 2012-03-31 £ 9,379
Creditors Due Within One Year 2013-03-31 £ 138,060
Creditors Due Within One Year 2012-03-31 £ 152,147

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SOLSTRAND INDUSTRIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Current Assets 2013-03-31 £ 169,932
Current Assets 2012-03-31 £ 173,077
Debtors 2013-03-31 £ 146,032
Debtors 2012-03-31 £ 150,077
Shareholder Funds 2013-03-31 £ 106,126
Shareholder Funds 2012-03-31 £ 107,099
Stocks Inventory 2013-03-31 £ 23,900
Stocks Inventory 2012-03-31 £ 23,000
Tangible Fixed Assets 2013-03-31 £ 82,608
Tangible Fixed Assets 2012-03-31 £ 95,548

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOLSTRAND INDUSTRIES LIMITED registering or being granted any patents
Domain Names

SOLSTRAND INDUSTRIES LIMITED owns 1 domain names.

solstrandindustries.co.uk  

Trademarks
We have not found any records of SOLSTRAND INDUSTRIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLSTRAND INDUSTRIES 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 (32990 - Other manufacturing n.e.c.) as SOLSTRAND INDUSTRIES LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
Business rates information was found for SOLSTRAND INDUSTRIES LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe Council WORKSHOP AND PREMISES Solstrand Industries Limited, Sands Industrial Estate, Hillbottom Road, High Wycombe, Bucks, 16,250
Wycombe District Council Solstrand Industries Limited, Sands Industrial Estate, Hillbottom Road, High Wycombe, Bucks, HP12 4HJ HP12 4HJ 16,250

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by SOLSTRAND INDUSTRIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0174072900Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass")
2015-03-0174072900Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass")
2015-02-0174072900Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass")
2015-01-0174072900Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass")
2014-11-0174071000Bars, rods and profiles, of refined copper, n.e.s.
2014-11-0174112110Tubes and pipes of copper-zinc base alloys "brass", straight
2014-10-0174072900Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass")
2014-09-0174072900Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass")
2014-08-0174071000Bars, rods and profiles, of refined copper, n.e.s.
2014-02-0174072900Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass")
2014-01-0174072900Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass")
2013-12-0174072900Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass")
2013-12-0174112110Tubes and pipes of copper-zinc base alloys "brass", straight
2013-07-0174072190Profiles of copper-zinc base alloys "brass", n.e.s.
2013-06-0174072900Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass")
2013-05-0174072900Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass")
2013-03-0174071000Bars, rods and profiles, of refined copper, n.e.s.
2013-01-0174072900Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass")
2012-12-0174072900Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass")
2012-11-0174072900Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass")
2012-10-0174072190Profiles of copper-zinc base alloys "brass", n.e.s.
2012-10-0174072900Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass")
2012-07-0174072900Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass")
2012-05-0174072900Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass")
2012-04-0174072900Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass")
2011-06-0174072900Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass")
2011-05-0174072900Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass")
2011-03-0174072900Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass")
2011-02-0174072900Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass")
2011-01-0174072900Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass")
2010-09-0174112110Tubes and pipes of copper-zinc base alloys "brass", straight
2010-08-0174072990
2010-07-0174072990
2010-04-0174072990
2010-03-0174072990
2010-02-0174072990

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 SOLSTRAND INDUSTRIES 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 SOLSTRAND INDUSTRIES 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3