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

ANDY LOOS LIMITED

FOLEY DRIVE, FOLEY BUSINESS PARK, KIDDERMINSTER, WORCESTERSHIRE, DY11 7PS,
Company Registration Number
03347503
Private Limited Company
Active

Company Overview

About Andy Loos Ltd
ANDY LOOS LIMITED was founded on 1997-04-03 and has its registered office in Kidderminster. The organisation's status is listed as "Active". Andy Loos 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
ANDY LOOS LIMITED
 
Legal Registered Office
FOLEY DRIVE
FOLEY BUSINESS PARK
KIDDERMINSTER
WORCESTERSHIRE
DY11 7PS
Other companies in DY10
 
Filing Information
Company Number 03347503
Company ID Number 03347503
Date formed 1997-04-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB489385283  
Last Datalog update: 2024-04-06 22:42:16
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 ANDY LOOS LIMITED
The following companies were found which have the same name as ANDY LOOS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANDY LOOS HOLDINGS LIMITED FOLEY DRIVE FOLEY BUSINESS PARK KIDDERMINSTER WORCESTERSHIRE DY11 7PS Active Company formed on the 2021-03-15

Company Officers of ANDY LOOS LIMITED

Current Directors
Officer Role Date Appointed
AMY JANE PHILPOT
Company Secretary 2015-08-31
MARK VIVIAN KEMPTHORNE
Director 2013-04-23
RICHARD JOHN PHILPOT
Director 1997-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM WILLIAM HOUCHEN
Director 2013-04-23 2016-04-30
THOMAS GEORGE HYDE
Company Secretary 2013-04-23 2015-08-31
THOMAS GEORGE HYDE
Director 2013-04-23 2015-08-31
DEBORAH JUNE DEWEY
Company Secretary 2008-07-22 2013-04-23
ANTHONY JOHN RAY
Company Secretary 1997-04-03 2008-07-22
ANTHONY JOHN RAY
Director 1997-04-03 2007-07-09
BRIAN AXTELL
Director 1998-07-09 2004-09-30
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1997-04-03 1997-04-03
LONDON LAW SERVICES LIMITED
Nominated Director 1997-04-03 1997-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK VIVIAN KEMPTHORNE PP SANITATION LIMITED Director 2014-07-28 CURRENT 1997-01-17 Active
RICHARD JOHN PHILPOT PP SANITATION LIMITED Director 1998-07-09 CURRENT 1997-01-17 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
General Service Round DriverSouthamptonDue to increased demand we are currently recruiting for a driver to join the busy team based at our Southampton depot. Main Duties will be General Service2016-08-02
Yard Operative / Relief DriverBanburyDuties will include but not be limited to:. Due to increased demand we are currently recruiting for a yard person to join the busy team based at our Banbury...2016-06-28

Jobs results powered by Indeed
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
2024-03-27CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 27/03/23, WITH UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 27/03/23, WITH UPDATES
2023-03-02CESSATION OF RICHARD JOHN PHILPOT AS A PERSON OF SIGNIFICANT CONTROL
2023-03-02Notification of Andy Loos Holdings Limited as a person with significant control on 2022-03-31
2022-12-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2022-03-01CH03SECRETARY'S DETAILS CHNAGED FOR MISS AMY JANE PHILPOT on 2022-03-01
2022-03-01PSC04Change of details for Mr Richard John Philpot as a person with significant control on 2022-03-01
2022-03-01CH01Director's details changed for Mr Mark Vivian Kempthorne on 2022-03-01
2022-01-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/21 FROM Unit 22 Hartlebury Trading Estate Crown Lane Hartlebury Worcestershire DY10 4JB
2021-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 033475030004
2021-05-11SH03Purchase of own shares
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH UPDATES
2021-03-30PSC04Change of details for Mr Richard John Philpot as a person with significant control on 2021-01-25
2021-03-30PSC07CESSATION OF BRIAN RICHARD AXTELL AS A PERSON OF SIGNIFICANT CONTROL
2021-02-09SH06Cancellation of shares. Statement of capital on 2021-01-25 GBP 337,424
2021-02-08RES13Resolutions passed:
  • Terms of agreement 25/01/2021
2021-01-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-09-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2018-11-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2017-11-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 456516
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ADAM WILLIAM HOUCHEN
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 456516
2016-04-01AR0127/03/16 ANNUAL RETURN FULL LIST
2016-04-01AP03Appointment of Miss Amy Jane Philpot as company secretary on 2015-08-31
2016-04-01TM02Termination of appointment of Thomas George Hyde on 2015-08-31
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GEORGE HYDE
2015-09-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 456516
2015-03-30AR0127/03/15 ANNUAL RETURN FULL LIST
2014-10-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-16CH03SECRETARY'S DETAILS CHNAGED FOR MR THOMAS GEORGE HYDE on 2014-09-01
2014-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK VIVIAN KEMPTHORNE / 01/09/2014
2014-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GEORGE HYDE / 01/09/2014
2014-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN PHILPOT / 01/09/2014
2014-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WILLIAM HOUCHEN / 01/09/2014
2014-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/14 FROM 60 Kings Walk Gloucester Gloucestershire GL1 1LA
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 456516
2014-03-27AR0127/03/14 ANNUAL RETURN FULL LIST
2013-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-09-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-25AP03Appointment of Mr Thomas George Hyde as company secretary
2013-07-24AP01DIRECTOR APPOINTED MR ADAM WILLIAM HOUCHEN
2013-07-24AP01DIRECTOR APPOINTED MR MARK VIVIAN KEMPTHORNE
2013-07-24AP01DIRECTOR APPOINTED MR THOMAS GEORGE HYDE
2013-07-24TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH DEWEY
2013-03-28AR0127/03/13 FULL LIST
2012-11-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-09-04AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-27AR0127/03/12 FULL LIST
2011-08-17AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-11AR0127/03/11 FULL LIST
2010-08-18AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-04SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-06-24SH0624/06/10 STATEMENT OF CAPITAL GBP 456516
2010-03-30AR0127/03/10 FULL LIST
2009-07-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-08363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-08-26288bAPPOINTMENT TERMINATED SECRETARY ANTHONY RAY
2008-08-11AA31/03/08 TOTAL EXEMPTION FULL
2008-07-23288aSECRETARY APPOINTED MRS DEBORAH JUNE DEWEY
2008-03-28363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-03-28288cSECRETARY'S CHANGE OF PARTICULARS / ANTHONY RAY / 09/07/2007
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-08288bDIRECTOR RESIGNED
2007-04-16363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-27363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2005-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-29363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2004-10-13288bDIRECTOR RESIGNED
2004-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-03-30363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2003-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-05363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2002-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-16363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2001-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-31287REGISTERED OFFICE CHANGED ON 31/08/01 FROM: 60 KINGS WALK GLOUCESTER GLOUCESTERSHIRE GL1 1LA
2001-04-09363sRETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS
2000-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-05363sRETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS
2000-06-05287REGISTERED OFFICE CHANGED ON 05/06/00 FROM: BRICKHOUSE FARMHOUSE EVESHAM ROAD EGDON WORCESTER WR7 4QR
1999-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-16AUDAUDITOR'S RESIGNATION
1999-06-14363sRETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS
1999-04-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-04-2188(2)PAD 12/02/99--------- £ SI 40000@1=40000 £ IC 753940/793940
1999-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-24395PARTICULARS OF MORTGAGE/CHARGE
1998-08-05363aRETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS
1998-07-23123£ NC 100000/1000000 03/04/97
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1043436 Active Licenced property: HARTLEBURY TRADING ESTATE UNIT 22 HARTLEBURY KIDDERMINSTER HARTLEBURY GB DY10 4JB.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1043364 Active Licenced property: HALLATROW BUSINESS PARK UNIT 3 WELLS ROAD HALLATROW BRISTOL WELLS ROAD GB BS39 6EX;GREENDALE BUSINESS PARK COMPOUND 40 WOODBURY SALTERTON EXETER WOODBURY SALTERTON GB EX5 1EW;Chalcroft Distribution Park OPA2 Burnetts Lane West End Southampton Burnetts Lane GB SO30 2PA;SCHOOL ROAD FAIR PARK SUMMERCOURT NEWQUAY SUMMERCOURT GB TR8 5EA. Correspondance address: HARTLEBURY TRADING ESTATE UNIT 22 HARTLEBURY KIDDERMINSTER HARTLEBURY GB DY10 4JB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ANDY LOOS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-11-02 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 1998-10-24 Outstanding LLOYDS BANK PLC
DEBENTURE 1997-06-12 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
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 ANDY LOOS LIMITED

Intangible Assets
Patents
We have not found any records of ANDY LOOS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANDY LOOS LIMITED
Trademarks
We have not found any records of ANDY LOOS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ANDY LOOS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-10 GBP £1,100 Equipment
Wychavon District Council 2016-6 GBP £1,876 Asparafest - Ashdown Farm
Worcestershire County Council 2015-11 GBP £422 CAPEX Construction Costs Main Contractor
Wychavon District Council 2015-5 GBP £1,389 Attendance at Asparafest, Evesham - 30th/31st May 2015
Worcestershire County Council 2015-2 GBP £600 CAPEX Construction Costs Main Contractor
Wyre Forest District Council 2015-1 GBP £1,230 REPAIRS AND MAINTENANCE OF BUILDINGS
Birmingham City Council 2014-11 GBP £697
Dudley Borough Council 2014-11 GBP £1,754
Birmingham City Council 2014-10 GBP £594
Solihull Metropolitan Borough Council 2014-10 GBP £270 Maintenance Of Grounds
Plymouth City Council 2014-9 GBP £500 Hire Of Equipment
Leeds City Council 2014-9 GBP £22,998 Furniture And Equipment
Birmingham City Council 2014-8 GBP £544
Bradford Metropolitan District Council 2014-8 GBP £1,703 Event Services
Plymouth City Council 2014-7 GBP £900
Leeds City Council 2014-7 GBP £22,998 Furniture And Equipment
Dudley Borough Council 2014-7 GBP £7,822
Wychavon District Council 2014-5 GBP £1,348 Portable toilets for various events
Birmingham City Council 2014-4 GBP £4,877
Birmingham City Council 2014-3 GBP £1,743
Birmingham City Council 2014-2 GBP £1,843
Sandwell Metroplitan Borough Council 2014-1 GBP £3,855
Cornwall Council 2013-12 GBP £2,165
Birmingham City Council 2013-12 GBP £5,904
Solihull Metropolitan Borough Council 2013-12 GBP £245 Maintenance Of Grounds
Dudley Borough Council 2013-11 GBP £1,684
Birmingham City Council 2013-9 GBP £522
Sandwell Metroplitan Borough Council 2013-9 GBP £1,600
Birmingham City Council 2013-8 GBP £6,000
Birmingham City Council 2013-7 GBP £3,060
Cornwall Council 2013-7 GBP £650
Dudley Borough Council 2013-7 GBP £3,515
Sandwell Metroplitan Borough Council 2013-6 GBP £11,249
Sandwell Metroplitan Borough Council 2013-5 GBP £808
Sandwell Metroplitan Borough Council 2013-4 GBP £1,895
Sandwell Metroplitan Borough Council 2013-3 GBP £625
Sandwell Metroplitan Borough Council 2012-12 GBP £788
Sandwell Metroplitan Borough Council 2012-11 GBP £1,010
Wyre Forest District Council 2012-9 GBP £990
Bradford City Council 2012-9 GBP £1,163
Plymouth City Council 2012-6 GBP £1,600
Coventry City Council 2012-6 GBP £16,538 Exhibitions & Event
Worcestershire County Council 2012-5 GBP £770 Repairs & Maintenance Building Improvements
Coventry City Council 2012-4 GBP £1,125 Exhibitions & Event
Sandwell Metroplitan Borough Council 2012-4 GBP £2,100
Worcestershire County Council 2012-2 GBP £455 Repairs & Maintenance Building Improvements
Worcestershire County Council 2012-1 GBP £1,550 Repairs & Maintenance Building Improvements
Sandwell Metroplitan Borough Council 2012-1 GBP £1,050
Worcestershire County Council 2011-12 GBP £73,390 Repairs & Maintenance Building Improvements
Coventry City Council 2011-12 GBP £4,388 Exhibitions & Event
Dudley Borough Council 2011-11 GBP £1,600
Bath & North East Somerset Council 2011-11 GBP £1,800 Equipment Hire/Rent
Sandwell Metroplitan Borough Council 2011-11 GBP £1,960
Bath & North East Somerset Council 2011-10 GBP £5,400 Equipment Hire/Rent
Worcestershire County Council 2011-9 GBP £24,175 CAPEX Vehicles
Bath & North East Somerset Council 2011-9 GBP £2,400 Equipment Hire/Rent
Sandwell Metroplitan Borough Council 2011-8 GBP £3,875
Dudley Borough Council 2011-7 GBP £2,590
Plymouth City Council 2011-7 GBP £1,050 Direct Service Labour Organisations
Coventry City Council 2011-6 GBP £12,713 Exhibitions & Event
Coventry City Council 2011-5 GBP £4,238 Exhibitions & Event
Sandwell Metroplitan Borough Council 2011-4 GBP £2,100
Coventry City Council 2011-2 GBP £615 Equipment Purchases
Coventry City Council 2010-11 GBP £575 Events Programme Payment
Sandwell Metroplitan Borough Council 2010-11 GBP £1,960
Coventry City Council 2010-6 GBP £725 Events Programme Payment
Dudley Metropolitan Council 2010-5 GBP £872
Dudley Metropolitan Council 2010-4 GBP £1,150
Cheltenham Borough Council 0-0 GBP £4,328 R&M of Build - Routine
Dudley Metropolitan Council 0-0 GBP £7,468

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Plymouth University Event services 2013/5/3 GBP 68,868

University graduations are a prestige event and the culmination of many years study for the graduands. Since 2008 Plymouth University has held its graduations in large marquees on Plymouth Hoe.

Outgoings
Business Rates/Property Tax
No properties were found where ANDY LOOS 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 ANDY LOOS 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 ANDY LOOS 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.
    Other companies at postcode DY11 7PS