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

R & K ENTERPRISES LIMITED

MARIA HOUSE, 35 MILLERS ROAD, BRIGHTON, BN1 5NP,
Company Registration Number
03484301
Private Limited Company
Active

Company Overview

About R & K Enterprises Ltd
R & K ENTERPRISES LIMITED was founded on 1997-12-16 and has its registered office in Brighton. The organisation's status is listed as "Active". R & K Enterprises 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
R & K ENTERPRISES LIMITED
 
Legal Registered Office
MARIA HOUSE
35 MILLERS ROAD
BRIGHTON
BN1 5NP
Other companies in BN1
 
Filing Information
Company Number 03484301
Company ID Number 03484301
Date formed 1997-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB700787246  GB842021765  
Last Datalog update: 2023-12-05 15:20:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R & K ENTERPRISES LIMITED
The accountancy firm based at this address is CCI BUSINESS SERVICES 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.
Companies with same name R & K ENTERPRISES LIMITED
The following companies were found which have the same name as R & K ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
R & K ENTERPRISES Prince Edward Island Unknown Company formed on the 1978-06-26
R & K ENTERPRISES OF BULLVILLE, LLC 1400 ROUTE 302 Orange BULLVILLE NY 10915 Active Company formed on the 2013-08-29
R & K Enterprises, LLC 1022 Redwood Dr. Loveland CO 80538 Delinquent Company formed on the 2009-05-22
R & K Enterprises, LLC 1305 Cottonwood Dr Rock Springs WY 82901 Active Company formed on the 2011-08-01
R & K ENTERPRISES, INC. 202 N 3RD AVE PO BOX 729 PASCO WA 99301 Dissolved Company formed on the 1977-12-29
R & K ENTERPRISES, LLC 43920 CULEBRA LN BERMUDA DUNES CA 92203 ACTIVE Company formed on the 2015-02-25
R & K ENTERPRISES, INC. 33471 LAKESHORE BLVD - EASTLAKE OH 44094 Active Company formed on the 1979-10-15
R & K ENTERPRISES INTERNATIONAL, LLC NV Permanently Revoked Company formed on the 2001-11-16
R & K ENTERPRISES, INC. 11000 S EASTERN #1818 HENDERSON NV 89052 Permanently Revoked Company formed on the 1990-06-19
R & K ENTERPRISES, INC. 3064 SILVER SAGE DR STE 150 CARSON CITY NV 89701 Dissolved Company formed on the 2000-10-05
R & K ENTERPRISES 2905 LAKE EAST DR STE 150 LAS VEGAS NV 89117 Revoked Company formed on the 2011-02-11
R & K ENTERPRISES (AUST) PTY LTD QLD 4217 Active Company formed on the 2013-02-14
R & K ENTERPRISES (NQ) PTY LTD QLD 4807 Strike-off action in progress Company formed on the 1997-05-28
R & K ENTERPRISES (WA) PTY LTD Active Company formed on the 2004-03-18
R & K ENTERPRISES INC. Alberta Active Company formed on the 2003-09-03
R & K ENTERPRISES OF USA, INC 14567 SOUTHERN BLVD LOXAHATCHEE FL 33470 Inactive Company formed on the 2011-08-26
R & K ENTERPRISES, INC. OF VOLUSIA COUNTY 13 TRAP CIRCLE NEW SMYRNA BCH. FL 32168 Inactive Company formed on the 1986-10-31
R & K ENTERPRISES LLC 1009 WINCHESTER LANE VALRICO FL 33594 Inactive Company formed on the 2006-07-31
R & K ENTERPRISES OF NP, LLC 10231 Metro Parkway Fort Myers FL 33956 Active Company formed on the 2006-06-12
R & K ENTERPRISES UNLIMITED, INC. 6934 SUNNYDALE DRIVE MELBOURNE FL Inactive Company formed on the 1989-11-28

Company Officers of R & K ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
REBECCA KATHRYN SMALLWOOD
Director 1999-06-18
RODERICK CHARLES SMALLWOOD
Director 1997-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
VIRGINIA ROSALEEN HUMPHREYS
Company Secretary 1999-06-18 2011-02-10
REBECCA KATHRYN ELIZABETH SMALLWOOD
Company Secretary 1997-12-19 1999-06-18
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1997-12-16 1997-12-19
COMBINED NOMINEES LIMITED
Nominated Director 1997-12-16 1997-12-19
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1997-12-16 1997-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REBECCA KATHRYN SMALLWOOD COURTENAY LODGE MANAGEMENT COMPANY LIMITED Director 2000-07-21 CURRENT 1981-01-30 Active
RODERICK CHARLES SMALLWOOD ROCK DIGITAL-TV LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active - Proposal to Strike off
RODERICK CHARLES SMALLWOOD MAIDEN COMICS LTD Director 2014-04-04 CURRENT 2014-04-04 Active
RODERICK CHARLES SMALLWOOD MAIDEN AUDIO LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
RODERICK CHARLES SMALLWOOD CONCEPT VENUES LIMITED Director 2013-08-30 CURRENT 1999-08-26 Active
RODERICK CHARLES SMALLWOOD MAIDEN BREWS LIMITED Director 2013-07-24 CURRENT 2013-07-24 Active
RODERICK CHARLES SMALLWOOD HELLOWEEN LIMITED Director 2007-12-14 CURRENT 1989-11-30 Active
RODERICK CHARLES SMALLWOOD HELLOWEEN TOURING LIMITED Director 2007-12-14 CURRENT 1990-12-05 Active
RODERICK CHARLES SMALLWOOD SANCTUARY MANAGEMENT PRODUCTIONS LIMITED Director 2007-12-14 CURRENT 1981-10-02 Active
RODERICK CHARLES SMALLWOOD TROOPER ENTERPRISES LTD Director 2007-09-04 CURRENT 2001-06-22 Active - Proposal to Strike off
RODERICK CHARLES SMALLWOOD DUELLIST FILM PRODUCTIONS LTD Director 2007-07-30 CURRENT 2007-02-14 Active
RODERICK CHARLES SMALLWOOD FOCUS BUSINESS MANAGEMENT LIMITED Director 2007-07-11 CURRENT 1977-02-03 Active
RODERICK CHARLES SMALLWOOD IRONMAIDEN.COM LIMITED Director 2007-02-01 CURRENT 1999-07-27 Active
RODERICK CHARLES SMALLWOOD WRATHCHILD LIMITED Director 2007-01-16 CURRENT 2007-01-16 Active
RODERICK CHARLES SMALLWOOD RAW POWER MANAGEMENT LIMITED Director 2006-12-18 CURRENT 2006-12-18 Active
RODERICK CHARLES SMALLWOOD EDDFEST LTD Director 2006-12-15 CURRENT 2006-12-15 Active
RODERICK CHARLES SMALLWOOD PHANTOM MUSIC MANAGEMENT LTD Director 2006-08-30 CURRENT 2006-08-30 Active
RODERICK CHARLES SMALLWOOD STRANGE WORLD LIMITED Director 1995-06-19 CURRENT 1981-05-05 Active
RODERICK CHARLES SMALLWOOD TRANSYLVANIA ENTERPRISES LIMITED Director 1995-06-19 CURRENT 1981-03-25 Active
RODERICK CHARLES SMALLWOOD TOTAL PRODUCTIONS LIMITED Director 1995-06-19 CURRENT 1981-05-07 Active
RODERICK CHARLES SMALLWOOD IRON MAIDEN (NO 1) LIMITED Director 1995-06-19 CURRENT 1981-05-05 Active
RODERICK CHARLES SMALLWOOD IRON MAIDEN PUBLISHING (OVERSEAS) LIMITED Director 1995-06-19 CURRENT 1981-05-07 Active
RODERICK CHARLES SMALLWOOD IRON MAIDEN HOLDINGS LIMITED Director 1995-06-19 CURRENT 1981-06-01 Active
RODERICK CHARLES SMALLWOOD IRON MAIDEN (OVERSEAS) LIMITED Director 1995-06-19 CURRENT 1981-05-07 Active
RODERICK CHARLES SMALLWOOD MAIDEN HELL LIMITED Director 1995-06-19 CURRENT 1982-06-01 Active
RODERICK CHARLES SMALLWOOD C. BURR ENTERPRISES LIMITED Director 1995-06-19 CURRENT 1982-04-15 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
2023-11-29CONFIRMATION STATEMENT MADE ON 29/11/23, WITH UPDATES
2023-10-0930/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-22Current accounting period extended from 31/12/22 TO 30/04/23
2023-03-22Current accounting period extended from 31/12/22 TO 30/04/23
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-05-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1331/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-10-05PSC04Change of details for Mr Roderick Charles Smallwood as a person with significant control on 2021-10-05
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2020-09-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-06-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01PSC07CESSATION OF REBECCA KATHRYN SMALLWOOD AS A PERSON OF SIGNIFICANT CONTROL
2019-03-29PSC04Change of details for Mr Roderick Charles Smallwood as a person with significant control on 2018-12-15
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-06-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-01LATEST SOC01/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-08-02CH01Director's details changed for Mrs Rebecca Kathryn Elizabeth Smallwood on 2017-08-02
2017-05-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-07-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-03AR0130/11/15 ANNUAL RETURN FULL LIST
2015-08-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-01AR0130/11/14 ANNUAL RETURN FULL LIST
2014-05-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-04AR0130/11/13 ANNUAL RETURN FULL LIST
2013-06-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-05AR0130/11/12 ANNUAL RETURN FULL LIST
2012-06-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-30AR0130/11/11 ANNUAL RETURN FULL LIST
2011-04-07AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY VIRGINIA HUMPHREYS
2010-12-01AR0130/11/10 ANNUAL RETURN FULL LIST
2010-03-17AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-02AR0130/11/09 ANNUAL RETURN FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA KATHRYN ELIZABETH SMALLWOOD / 31/10/2009
2009-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / VIRGINIA ROSALEEN HUMPHREYS / 31/10/2009
2009-06-23AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-03363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-12-03288cDIRECTOR'S CHANGE OF PARTICULARS / REBECCA SMALLWOOD / 01/11/2008
2008-05-19AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-11363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-11363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-12-11190LOCATION OF DEBENTURE REGISTER
2006-12-11353LOCATION OF REGISTER OF MEMBERS
2006-12-11287REGISTERED OFFICE CHANGED ON 11/12/06 FROM: MARIA HOUSE 35 MILLERS ROAD BRIGHTON EAST SUSSEX BN1 5NP
2006-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-08363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-21363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-14363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-24363sRETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS
2002-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-04363sRETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS
2001-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-12-29363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-29363sRETURN MADE UP TO 16/12/00; CHANGE OF MEMBERS
2000-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-12288aNEW DIRECTOR APPOINTED
2000-01-11395PARTICULARS OF MORTGAGE/CHARGE
1999-12-30363sRETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS
1999-06-28288bSECRETARY RESIGNED
1999-06-28288aNEW SECRETARY APPOINTED
1999-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-25ELRESS252 DISP LAYING ACC 17/06/99
1999-06-25ELRESS366A DISP HOLDING AGM 17/06/99
1999-05-06287REGISTERED OFFICE CHANGED ON 06/05/99 FROM: 19 ROEDEAN CRESCENT BRIGHTON BN2 5RG
1999-01-07363sRETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS
1998-08-06287REGISTERED OFFICE CHANGED ON 06/08/98 FROM: 42 HARTINGTON ROAD CHISWICK LONDON W4 3TX
1998-08-06288cSECRETARY'S PARTICULARS CHANGED
1998-08-06288cDIRECTOR'S PARTICULARS CHANGED
1998-01-09288aNEW DIRECTOR APPOINTED
1998-01-09288bDIRECTOR RESIGNED
1998-01-09287REGISTERED OFFICE CHANGED ON 09/01/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF
1998-01-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-01-09288aNEW SECRETARY APPOINTED
1997-12-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to R & K ENTERPRISES 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 R & K ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-01-11 Satisfied SAMUEL MONTAGU & CO. LIMITED
Creditors
Creditors Due Within One Year 2013-12-31 £ 304,462
Creditors Due Within One Year 2012-12-31 £ 207,191
Creditors Due Within One Year 2012-12-31 £ 207,191
Creditors Due Within One Year 2011-12-31 £ 639,685
Provisions For Liabilities Charges 2013-12-31 £ 7,317
Provisions For Liabilities Charges 2012-12-31 £ 7,454
Provisions For Liabilities Charges 2012-12-31 £ 7,454
Provisions For Liabilities Charges 2011-12-31 £ 3,089

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 R & K ENTERPRISES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 549,037
Cash Bank In Hand 2012-12-31 £ 4,924
Cash Bank In Hand 2012-12-31 £ 4,924
Cash Bank In Hand 2011-12-31 £ 56,772
Current Assets 2013-12-31 £ 655,057
Current Assets 2012-12-31 £ 8,859
Current Assets 2012-12-31 £ 8,859
Current Assets 2011-12-31 £ 59,743
Debtors 2013-12-31 £ 106,020
Debtors 2012-12-31 £ 3,935
Debtors 2012-12-31 £ 3,935
Debtors 2011-12-31 £ 2,971
Fixed Assets 2013-12-31 £ 2,188,724
Fixed Assets 2012-12-31 £ 2,184,981
Fixed Assets 2012-12-31 £ 2,184,981
Fixed Assets 2011-12-31 £ 1,881,797
Shareholder Funds 2013-12-31 £ 2,532,002
Shareholder Funds 2012-12-31 £ 1,979,195
Shareholder Funds 2012-12-31 £ 1,979,195
Shareholder Funds 2011-12-31 £ 1,298,766
Tangible Fixed Assets 2013-12-31 £ 34,557
Tangible Fixed Assets 2012-12-31 £ 34,981
Tangible Fixed Assets 2012-12-31 £ 34,981
Tangible Fixed Assets 2011-12-31 £ 26,839

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of R & K ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R & K ENTERPRISES LIMITED
Trademarks
We have not found any records of R & K ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R & K ENTERPRISES 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 (70229 - Management consultancy activities other than financial management) as R & K ENTERPRISES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where R & K ENTERPRISES 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 R & K ENTERPRISES 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 R & K ENTERPRISES 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.