Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMPANY 3533273 LIMITED
Company Information for

COMPANY 3533273 LIMITED

UNIT 601, AXCESS 10 BUSINESS PARK, BENTLEY ROAD SOUTH, WEDNESBURY, WS10 8LQ,
Company Registration Number
03533273
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Company 3533273 Ltd
COMPANY 3533273 LIMITED was founded on 1998-03-24 and has its registered office in Wednesbury. The organisation's status is listed as "Active - Proposal to Strike off". Company 3533273 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COMPANY 3533273 LIMITED
 
Legal Registered Office
UNIT 601, AXCESS 10 BUSINESS PARK
BENTLEY ROAD SOUTH
WEDNESBURY
WS10 8LQ
Other companies in WV1
 
Filing Information
Company Number 03533273
Company ID Number 03533273
Date formed 1998-03-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-07 02:02:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPANY 3533273 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 COMPANY 3533273 LIMITED

Current Directors
Officer Role Date Appointed
MARK JAMES CALDERBANK
Company Secretary 1999-10-13
DAVID HIMSWORTH
Director 2015-01-07
JACQUES GASTON MURRAY
Director 1999-03-05
ANDREW WILLIAM PHILLIPS
Director 2015-05-05
EMMANUEL DAVID OLIVER ADRIEN SEBAG
Director 1999-10-12
PAUL THOMAS WOOD
Director 2011-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN EDWARD JAMES FORD
Director 2006-10-05 2014-12-28
JEAN CHRISTOPHE FRANCOIS GEORGE PILLOIS
Director 1999-10-12 2011-12-21
ROBERT JOHN STEVENS
Director 2000-01-17 2006-03-01
JEAN JACQUES MURRAY
Director 1999-10-12 2005-05-03
WESLEY JOSEPH MULLIGAN
Director 2000-06-01 2002-03-31
JOHN RICHARD HALL
Director 1998-04-08 2002-02-28
DAVID HIMSWORTH
Director 1999-10-12 2000-06-16
SIMON RICHARD HARBRIDGE
Company Secretary 1998-04-08 1999-10-05
SIMON RICHARD HARBRIDGE
Director 1998-04-08 1999-10-05
ERIC WARD HOOK
Director 1998-04-08 1999-07-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-03-24 1998-04-08
INSTANT COMPANIES LIMITED
Nominated Director 1998-03-24 1998-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JAMES CALDERBANK AAC&R LIMITED Company Secretary 2003-10-13 CURRENT 2001-10-12 Active
MARK JAMES CALDERBANK ANDREWS ACCOMMODATION LIMITED Company Secretary 2003-09-01 CURRENT 2003-08-05 Active - Proposal to Strike off
MARK JAMES CALDERBANK ANDREWS SYKES INVESTMENTS LIMITED Company Secretary 2000-05-31 CURRENT 2000-05-31 Active
MARK JAMES CALDERBANK SYKES PUMPS LIMITED Company Secretary 1999-10-31 CURRENT 1980-07-28 Active
MARK JAMES CALDERBANK SYKES GROUND WATER CONTROL LIMITED Company Secretary 1999-10-13 CURRENT 1984-02-02 Active
MARK JAMES CALDERBANK SWEEPAX INTERNATIONAL LIMITED Company Secretary 1999-10-13 CURRENT 1993-03-26 Active - Proposal to Strike off
MARK JAMES CALDERBANK SWEEPAX PUMPS LIMITED Company Secretary 1999-10-13 CURRENT 1996-05-14 Active - Proposal to Strike off
MARK JAMES CALDERBANK ANDREWS INDUSTRIAL EQUIPMENT (SCOTLAND) LIMITED Company Secretary 1999-10-13 CURRENT 1976-12-08 Active - Proposal to Strike off
MARK JAMES CALDERBANK ANDREWS AIR CONDITIONING AND REFRIGERATION LIMITED Company Secretary 1999-10-13 CURRENT 1980-12-18 Active
MARK JAMES CALDERBANK A. S. GROUP MANAGEMENT LIMITED Company Secretary 1999-10-13 CURRENT 1965-11-23 Active
MARK JAMES CALDERBANK CLIMATE CONTINGENCY SERVICES LIMITED Company Secretary 1999-10-13 CURRENT 1994-04-11 Active - Proposal to Strike off
MARK JAMES CALDERBANK ANDREWS SYKES HIRE LIMITED Company Secretary 1999-10-13 CURRENT 1994-11-01 Active
MARK JAMES CALDERBANK ANDREWS SYKES PROPERTIES LIMITED Company Secretary 1999-10-13 CURRENT 1995-01-24 Active
MARK JAMES CALDERBANK HEAT FOR HIRE (SCOTLAND) LIMITED Company Secretary 1999-10-13 CURRENT 1977-11-23 Active
MARK JAMES CALDERBANK REFRIGERATION COMPRESSOR REMANUFACTURERS LIMITED Company Secretary 1999-10-13 CURRENT 1991-08-09 Active - Proposal to Strike off
MARK JAMES CALDERBANK ANDREWS SYKES GROUP PLC Company Secretary 1999-10-13 CURRENT 1921-07-25 Active
MARK JAMES CALDERBANK ANDREWS SYKES INTERNATIONAL LIMITED Company Secretary 1999-10-13 CURRENT 1968-10-14 Active
MARK JAMES CALDERBANK EXPERT HIRE PLANT LIMITED Company Secretary 1999-10-13 CURRENT 1997-01-21 Active - Proposal to Strike off
MARK JAMES CALDERBANK PLANT MART LIMITED Company Secretary 1999-10-13 CURRENT 1998-02-05 Active - Proposal to Strike off
DAVID HIMSWORTH SYKES GROUND WATER CONTROL LIMITED Director 2015-01-07 CURRENT 1984-02-02 Active
DAVID HIMSWORTH AAC&R LIMITED Director 2015-01-07 CURRENT 2001-10-12 Active
DAVID HIMSWORTH ANDREWS ACCOMMODATION LIMITED Director 2015-01-07 CURRENT 2003-08-05 Active - Proposal to Strike off
DAVID HIMSWORTH SWEEPAX INTERNATIONAL LIMITED Director 2015-01-07 CURRENT 1993-03-26 Active - Proposal to Strike off
DAVID HIMSWORTH SWEEPAX PUMPS LIMITED Director 2015-01-07 CURRENT 1996-05-14 Active - Proposal to Strike off
DAVID HIMSWORTH ANDREWS INDUSTRIAL EQUIPMENT (SCOTLAND) LIMITED Director 2015-01-07 CURRENT 1976-12-08 Active - Proposal to Strike off
DAVID HIMSWORTH ANDREWS AIR CONDITIONING AND REFRIGERATION LIMITED Director 2015-01-07 CURRENT 1980-12-18 Active
DAVID HIMSWORTH A. S. GROUP MANAGEMENT LIMITED Director 2015-01-07 CURRENT 1965-11-23 Active
DAVID HIMSWORTH CLIMATE CONTINGENCY SERVICES LIMITED Director 2015-01-07 CURRENT 1994-04-11 Active - Proposal to Strike off
DAVID HIMSWORTH ANDREWS SYKES HIRE LIMITED Director 2015-01-07 CURRENT 1994-11-01 Active
DAVID HIMSWORTH ANDREWS SYKES PROPERTIES LIMITED Director 2015-01-07 CURRENT 1995-01-24 Active
DAVID HIMSWORTH ANDREWS SYKES INVESTMENTS LIMITED Director 2015-01-07 CURRENT 2000-05-31 Active
DAVID HIMSWORTH HEAT FOR HIRE (SCOTLAND) LIMITED Director 2015-01-07 CURRENT 1977-11-23 Active
DAVID HIMSWORTH REFRIGERATION COMPRESSOR REMANUFACTURERS LIMITED Director 2015-01-07 CURRENT 1991-08-09 Active - Proposal to Strike off
DAVID HIMSWORTH SYKES PUMPS LIMITED Director 2015-01-07 CURRENT 1980-07-28 Active
DAVID HIMSWORTH ANDREWS SYKES INTERNATIONAL LIMITED Director 2015-01-07 CURRENT 1968-10-14 Active
DAVID HIMSWORTH EXPERT HIRE PLANT LIMITED Director 2015-01-07 CURRENT 1997-01-21 Active - Proposal to Strike off
DAVID HIMSWORTH PLANT MART LIMITED Director 2015-01-07 CURRENT 1998-02-05 Active - Proposal to Strike off
DAVID HIMSWORTH SYKES PUMPS INTERNATIONAL LIMITED Director 2015-01-07 CURRENT 2010-05-24 Active
JACQUES GASTON MURRAY EFS US HOLDINGS LIMITED Director 2003-04-28 CURRENT 1992-09-28 Dissolved 2014-12-02
JACQUES GASTON MURRAY LONDON SECURITY PLC. Director 1999-12-29 CURRENT 1897-07-21 Active
JACQUES GASTON MURRAY EFS PROPERTY HOLDINGS LIMITED Director 1996-05-03 CURRENT 1995-04-05 Active
JACQUES GASTON MURRAY ANDREWS SYKES GROUP PLC Director 1994-05-12 CURRENT 1921-07-25 Active
JACQUES GASTON MURRAY EFS GROUP LIMITED Director 1993-12-15 CURRENT 1993-12-08 Active
JACQUES GASTON MURRAY LS UK FIRE GROUP LTD Director 1991-06-30 CURRENT 1959-11-26 Active
ANDREW WILLIAM PHILLIPS AAC&R LIMITED Director 2015-05-05 CURRENT 2001-10-12 Active
ANDREW WILLIAM PHILLIPS ANDREWS ACCOMMODATION LIMITED Director 2015-05-05 CURRENT 2003-08-05 Active - Proposal to Strike off
ANDREW WILLIAM PHILLIPS SWEEPAX INTERNATIONAL LIMITED Director 2015-05-05 CURRENT 1993-03-26 Active - Proposal to Strike off
ANDREW WILLIAM PHILLIPS ANDREWS INDUSTRIAL EQUIPMENT (SCOTLAND) LIMITED Director 2015-05-05 CURRENT 1976-12-08 Active - Proposal to Strike off
ANDREW WILLIAM PHILLIPS ANDREWS AIR CONDITIONING AND REFRIGERATION LIMITED Director 2015-05-05 CURRENT 1980-12-18 Active
ANDREW WILLIAM PHILLIPS A. S. GROUP MANAGEMENT LIMITED Director 2015-05-05 CURRENT 1965-11-23 Active
ANDREW WILLIAM PHILLIPS CLIMATE CONTINGENCY SERVICES LIMITED Director 2015-05-05 CURRENT 1994-04-11 Active - Proposal to Strike off
ANDREW WILLIAM PHILLIPS ANDREWS SYKES HIRE LIMITED Director 2015-05-05 CURRENT 1994-11-01 Active
ANDREW WILLIAM PHILLIPS ANDREWS SYKES PROPERTIES LIMITED Director 2015-05-05 CURRENT 1995-01-24 Active
ANDREW WILLIAM PHILLIPS ANDREWS SYKES INVESTMENTS LIMITED Director 2015-05-05 CURRENT 2000-05-31 Active
ANDREW WILLIAM PHILLIPS HEAT FOR HIRE (SCOTLAND) LIMITED Director 2015-05-05 CURRENT 1977-11-23 Active
ANDREW WILLIAM PHILLIPS REFRIGERATION COMPRESSOR REMANUFACTURERS LIMITED Director 2015-05-05 CURRENT 1991-08-09 Active - Proposal to Strike off
ANDREW WILLIAM PHILLIPS SYKES PUMPS LIMITED Director 2015-05-05 CURRENT 1980-07-28 Active
ANDREW WILLIAM PHILLIPS ANDREWS SYKES INTERNATIONAL LIMITED Director 2015-05-05 CURRENT 1968-10-14 Active
ANDREW WILLIAM PHILLIPS EXPERT HIRE PLANT LIMITED Director 2015-05-05 CURRENT 1997-01-21 Active - Proposal to Strike off
ANDREW WILLIAM PHILLIPS PLANT MART LIMITED Director 2015-05-05 CURRENT 1998-02-05 Active - Proposal to Strike off
ANDREW WILLIAM PHILLIPS SYKES PUMPS INTERNATIONAL LIMITED Director 2015-05-05 CURRENT 2010-05-24 Active
EMMANUEL DAVID OLIVER ADRIEN SEBAG ANDREWS SYKES INVESTMENTS LIMITED Director 2000-05-31 CURRENT 2000-05-31 Active
EMMANUEL DAVID OLIVER ADRIEN SEBAG ANDREWS SYKES GROUP PLC Director 1997-02-26 CURRENT 1921-07-25 Active
PAUL THOMAS WOOD SYKES GROUND WATER CONTROL LIMITED Director 2011-12-21 CURRENT 1984-02-02 Active
PAUL THOMAS WOOD AAC&R LIMITED Director 2011-12-21 CURRENT 2001-10-12 Active
PAUL THOMAS WOOD ANDREWS ACCOMMODATION LIMITED Director 2011-12-21 CURRENT 2003-08-05 Active - Proposal to Strike off
PAUL THOMAS WOOD ANDREWS INDUSTRIAL EQUIPMENT (SCOTLAND) LIMITED Director 2011-12-21 CURRENT 1976-12-08 Active - Proposal to Strike off
PAUL THOMAS WOOD A. S. GROUP MANAGEMENT LIMITED Director 2011-12-21 CURRENT 1965-11-23 Active
PAUL THOMAS WOOD ANDREWS SYKES INVESTMENTS LIMITED Director 2011-12-21 CURRENT 2000-05-31 Active
PAUL THOMAS WOOD HEAT FOR HIRE (SCOTLAND) LIMITED Director 2011-12-21 CURRENT 1977-11-23 Active
PAUL THOMAS WOOD REFRIGERATION COMPRESSOR REMANUFACTURERS LIMITED Director 2011-12-21 CURRENT 1991-08-09 Active - Proposal to Strike off
PAUL THOMAS WOOD SYKES PUMPS LIMITED Director 2011-12-21 CURRENT 1980-07-28 Active
PAUL THOMAS WOOD ANDREWS SYKES INTERNATIONAL LIMITED Director 2011-12-21 CURRENT 1968-10-14 Active
PAUL THOMAS WOOD EXPERT HIRE PLANT LIMITED Director 2011-12-21 CURRENT 1997-01-21 Active - Proposal to Strike off
PAUL THOMAS WOOD PLANT MART LIMITED Director 2011-12-21 CURRENT 1998-02-05 Active - Proposal to Strike off
PAUL THOMAS WOOD SYKES PUMPS INTERNATIONAL LIMITED Director 2011-12-21 CURRENT 2010-05-24 Active
PAUL THOMAS WOOD ANDREWS SYKES PROPERTIES LIMITED Director 2011-11-15 CURRENT 1995-01-24 Active
PAUL THOMAS WOOD CLIMATE CONTINGENCY SERVICES LIMITED Director 2008-07-30 CURRENT 1994-04-11 Active - Proposal to Strike off
PAUL THOMAS WOOD ANDREWS SYKES GROUP PLC Director 2006-12-05 CURRENT 1921-07-25 Active
PAUL THOMAS WOOD SWEEPAX PUMPS LIMITED Director 2006-03-02 CURRENT 1996-05-14 Active - Proposal to Strike off
PAUL THOMAS WOOD ANDREWS AIR CONDITIONING AND REFRIGERATION LIMITED Director 2006-03-02 CURRENT 1980-12-18 Active
PAUL THOMAS WOOD ANDREWS SYKES HIRE LIMITED Director 2006-03-02 CURRENT 1994-11-01 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
2023-12-12SECOND GAZETTE not voluntary dissolution
2023-09-26FIRST GAZETTE notice for voluntary strike-off
2023-09-19Application to strike the company off the register
2023-06-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-23APPOINTMENT TERMINATED, DIRECTOR JACQUES GASTON MURRAY
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-03-07DIRECTOR APPOINTED MR IAN STUART POOLE
2023-03-07APPOINTMENT TERMINATED, DIRECTOR KEITH DAVID PRICE
2022-09-08Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-08Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-08Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-08Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH UPDATES
2021-08-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-29SH20Statement by Directors
2021-06-29SH19Statement of capital on 2021-06-29 GBP 1
2021-06-29CAP-SSSolvency Statement dated 21/05/21
2021-06-29RES13Resolutions passed:
  • Cancel share premium account 21/05/2021
  • Resolution of reduction in issued share capital
2021-06-25AP03Appointment of Mr Ian Stuart Poole as company secretary on 2021-06-25
2021-06-25TM02Termination of appointment of Mark James Calderbank on 2021-06-24
2021-04-02CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2021-02-06AP01DIRECTOR APPOINTED MR KEITH DAVID PRICE
2021-02-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS WOOD
2020-09-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2020-01-15AP01DIRECTOR APPOINTED MR CARL DAVID WEBB
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM PHILLIPS
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-30CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HIMSWORTH
2018-09-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-05CH01Director's details changed for Mr Andrew William Phillips on 2018-05-26
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2017-09-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-09CH01Director's details changed for Emmanuel David Oliver Adrien Sebag on 2017-08-09
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 24049.1
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 24049.1
2016-04-08AR0124/03/16 ANNUAL RETURN FULL LIST
2015-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/15 FROM 1st Floor St David's Court Union Street Wolverhampton West Midlands WV1 3JE England
2015-09-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-17CH03SECRETARY'S DETAILS CHNAGED FOR MARK JAMES CALDERBANK on 2015-06-16
2015-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/15 FROM Premier House Darlington Street Wolverhampton WV1 4JJ
2015-05-13AP01DIRECTOR APPOINTED MR ANDREW WILLIAM PHILLIPS
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 24049.1
2015-03-31AR0124/03/15 ANNUAL RETURN FULL LIST
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN EDWARD JAMES FORD
2015-01-08AP01DIRECTOR APPOINTED MR DAVID HIMSWORTH
2014-11-21MISCSection 519
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 24049.1
2014-03-25AR0124/03/14 ANNUAL RETURN FULL LIST
2013-08-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-20CH01Director's details changed for Emmanuel David Oliver Adrien Sebag on 2011-04-13
2013-04-13AR0124/03/13 ANNUAL RETURN FULL LIST
2012-10-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-04AR0124/03/12 FULL LIST
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JEAN PILLOIS
2012-01-10AP01DIRECTOR APPOINTED PAUL THOMAS WOOD
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-01AR0124/03/11 FULL LIST
2011-02-09RES01ADOPT ARTICLES 27/01/2011
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-25AR0124/03/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN CHRISTOPHE FRANCOIS GEORGE PILLOIS / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL DAVID OLIVER ADRIEN SEBAG / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN EDWARD JAMES FORD / 01/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / MARK JAMES CALDERBANK / 01/10/2009
2009-09-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / JEAN PILLOIS / 29/07/2009
2009-04-07363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-03-10288cDIRECTOR'S CHANGE OF PARTICULARS / JACQUES MURRAY / 30/10/2008
2008-07-17AAFULL ACCOUNTS MADE UP TO 29/12/07
2008-04-14363sRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2007-10-09288cDIRECTOR'S PARTICULARS CHANGED
2007-08-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-13363sRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2006-10-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-13288aNEW DIRECTOR APPOINTED
2006-04-10363sRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-03-09288bDIRECTOR RESIGNED
2005-09-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-11288bDIRECTOR RESIGNED
2005-04-07363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2004-09-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-07363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2004-02-16288cDIRECTOR'S PARTICULARS CHANGED
2004-02-16288cDIRECTOR'S PARTICULARS CHANGED
2003-09-05AAFULL ACCOUNTS MADE UP TO 28/12/02
2003-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-23363sRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2002-12-05AAFULL ACCOUNTS MADE UP TO 29/12/01
2002-06-21395PARTICULARS OF MORTGAGE/CHARGE
2002-06-07CERTNMCOMPANY NAME CHANGED COX PLANT LIMITED CERTIFICATE ISSUED ON 07/06/02
2002-04-10363sRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2002-04-10288bDIRECTOR RESIGNED
2002-03-14288bDIRECTOR RESIGNED
2002-03-14288bDIRECTOR RESIGNED
2001-09-20AAFULL ACCOUNTS MADE UP TO 30/12/00
2001-09-06395PARTICULARS OF MORTGAGE/CHARGE
2001-09-04288cDIRECTOR'S PARTICULARS CHANGED
2001-08-24ELRESS366A DISP HOLDING AGM 04/07/01
2001-06-27288cDIRECTOR'S PARTICULARS CHANGED
2001-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-19363sRETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
2001-03-24395PARTICULARS OF MORTGAGE/CHARGE
2001-03-16288cDIRECTOR'S PARTICULARS CHANGED
2000-11-01AAFULL ACCOUNTS MADE UP TO 01/01/00
2000-08-17288cDIRECTOR'S PARTICULARS CHANGED
2000-07-07288aNEW DIRECTOR APPOINTED
2000-07-07288bDIRECTOR RESIGNED
2000-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-14363sRETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to COMPANY 3533273 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 COMPANY 3533273 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT 2002-06-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE 2001-09-06 Outstanding MINTON HOLDINGS LIMITED
DEED OF DEPOSIT ACCOUNT MONIES 2001-03-24 Outstanding ROBERT LEONARD INVESTMENTS LIMITED
GUARANTEE & DEBENTURE 1998-06-15 Outstanding NATIONAL WESTMINSTER BANK PLC
KEYMAN INSURANCE ASSIGNMENT 1998-06-15 Outstanding NATIONAL WESTMINSTER BANK PLC
AN EQUIPMENT MORTGAGE 1998-06-15 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 COMPANY 3533273 LIMITED

Intangible Assets
Patents
We have not found any records of COMPANY 3533273 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPANY 3533273 LIMITED
Trademarks
We have not found any records of COMPANY 3533273 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPANY 3533273 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 (74990 - Non-trading company) as COMPANY 3533273 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where COMPANY 3533273 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 COMPANY 3533273 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 COMPANY 3533273 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.