Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TYPE 3 LTD
Company Information for

TYPE 3 LTD

5 - 17 HAMMERSMITH GROVE, LONDON, W6 0LG,
Company Registration Number
03581597
Private Limited Company
Dissolved

Dissolved 2014-11-18

Company Overview

About Type 3 Ltd
TYPE 3 LTD was founded on 1998-06-15 and had its registered office in 5 - 17 Hammersmith Grove. The company was dissolved on the 2014-11-18 and is no longer trading or active.

Key Data
Company Name
TYPE 3 LTD
 
Legal Registered Office
5 - 17 HAMMERSMITH GROVE
LONDON
W6 0LG
Other companies in W6
 
Filing Information
Company Number 03581597
Date formed 1998-06-15
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-07-31
Date Dissolved 2014-11-18
Type of accounts DORMANT
VAT Number /Sales tax ID GB398180652  
Last Datalog update: 2015-05-14 04:57:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TYPE 3 LTD
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 TYPE 3 LTD

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN BRUCE DYSON
Director 2010-08-04
PETER JONATHAN HARRIS
Director 2014-03-25
MATTHEW PETER ILIFFE
Director 1998-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MARK DEWHURST
Director 2010-08-04 2013-12-31
WESLEY ANDREW EWING
Company Secretary 2008-07-31 2010-08-04
MARK ALLEN
Director 2007-07-01 2010-08-04
CHRISTOPHER ANTHONY PHILLIPS
Director 2009-10-01 2010-08-04
TYPE 3 LTD
Director 2009-09-13 2009-10-01
KIMBERLY KEMP ILIFFE
Company Secretary 2005-07-01 2008-07-31
ANTHONY JOHN ILIFFE
Company Secretary 1998-06-17 2006-01-01
KIMBERLY KEMP SCHLAGEL
Company Secretary 2005-06-30 2005-06-30
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1998-06-15 1998-06-15
FORM 10 DIRECTORS FD LTD
Nominated Director 1998-06-15 1998-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN BRUCE DYSON CREDO COMMUNICATIONS LIMITED Director 2013-12-31 CURRENT 2003-03-26 Dissolved 2014-11-18
TIMOTHY JOHN BRUCE DYSON BITE COMMUNICATIONS (USA) LIMITED Director 2013-12-31 CURRENT 2000-01-13 Dissolved 2014-11-18
TIMOTHY JOHN BRUCE DYSON NEXT FIFTEEN LIMITED Director 2013-12-31 CURRENT 2006-03-29 Dissolved 2014-11-18
TIMOTHY JOHN BRUCE DYSON INFERNO COMMUNICATIONS LIMITED Director 2013-12-31 CURRENT 2000-03-24 Dissolved 2014-11-18
TIMOTHY JOHN BRUCE DYSON THE LAB COMMUNICATIONS GROUP LIMITED Director 2013-12-31 CURRENT 2011-02-02 Dissolved 2014-09-16
TIMOTHY JOHN BRUCE DYSON BITE STAFF INCENTIVES LIMITED Director 2013-12-31 CURRENT 1995-07-26 Dissolved 2015-11-10
TIMOTHY JOHN BRUCE DYSON NEXT FIFTEEN COMMUNICATIONS (HOLDING) LIMITED Director 2013-12-31 CURRENT 2006-03-29 Dissolved 2015-11-10
TIMOTHY JOHN BRUCE DYSON NEXT 15 HOLDCO1 LIMITED Director 2011-05-12 CURRENT 2009-08-25 Active - Proposal to Strike off
TIMOTHY JOHN BRUCE DYSON NEXT FIFTEEN COMMUNICATIONS LIMITED Director 2009-07-21 CURRENT 2000-03-03 Active - Proposal to Strike off
TIMOTHY JOHN BRUCE DYSON JOE PUBLIC STAFF INCENTIVES LIMITED Director 2006-04-04 CURRENT 1998-07-17 Dissolved 2015-11-10
TIMOTHY JOHN BRUCE DYSON BITE COMMUNICATIONS GROUP LIMITED Director 2002-01-17 CURRENT 2000-12-21 Active
TIMOTHY JOHN BRUCE DYSON AUGUST.ONE COMMUNICATIONS LIMITED Director 2001-01-08 CURRENT 1999-05-05 Dissolved 2015-11-17
TIMOTHY JOHN BRUCE DYSON AUGUST.ONE COMMUNICATIONS INTERNATIONAL LIMITED Director 2000-04-19 CURRENT 1996-07-12 Active
TIMOTHY JOHN BRUCE DYSON JOE PUBLIC RELATIONS LIMITED Director 1998-07-17 CURRENT 1998-04-20 Active - Proposal to Strike off
TIMOTHY JOHN BRUCE DYSON NEXT 15 GROUP PLC Director 1991-12-10 CURRENT 1981-08-12 Active
PETER JONATHAN HARRIS TECHAD LIMITED Director 2018-07-12 CURRENT 1984-12-18 Active - Proposal to Strike off
PETER JONATHAN HARRIS TECHNICAL PUBLICITY LIMITED Director 2018-07-12 CURRENT 1989-05-15 Active - Proposal to Strike off
PETER JONATHAN HARRIS BRANDWIDTH GROUP LIMITED Director 2018-02-06 CURRENT 2015-05-20 Active - Proposal to Strike off
PETER JONATHAN HARRIS BRANDWIDTH MARKETING LIMITED Director 2018-02-06 CURRENT 1999-10-18 Active
PETER JONATHAN HARRIS BULLET MARKETING LIMITED Director 2018-02-06 CURRENT 2003-07-23 Active - Proposal to Strike off
PETER JONATHAN HARRIS CHARTERHOUSE RESEARCH LIMITED Director 2017-09-26 CURRENT 2004-03-22 Active - Proposal to Strike off
PETER JONATHAN HARRIS ELVIS COMMUNICATIONS LIMITED Director 2017-09-14 CURRENT 2003-05-18 Active
PETER JONATHAN HARRIS CIRCLE RESEARCH LIMITED Director 2017-07-11 CURRENT 2006-01-09 Active - Proposal to Strike off
PETER JONATHAN HARRIS VELOCITY PARTNERS LIMITED Director 2017-07-10 CURRENT 2000-12-20 Active
PETER JONATHAN HARRIS HPI RESEARCH LIMITED Director 2016-11-09 CURRENT 2006-05-15 Active - Proposal to Strike off
PETER JONATHAN HARRIS PMC INVESTMENTS LIMITED Director 2016-09-26 CURRENT 2013-11-19 Active - Proposal to Strike off
PETER JONATHAN HARRIS PINNACLE MARKETING COMMUNICATIONS LIMITED Director 2016-09-26 CURRENT 1996-01-30 Active - Proposal to Strike off
PETER JONATHAN HARRIS PARTNERMARKETING.COM LTD Director 2016-03-31 CURRENT 2011-02-28 Active - Proposal to Strike off
PETER JONATHAN HARRIS TWOGETHER CREATIVE LIMITED Director 2016-03-31 CURRENT 2011-10-26 Active
PETER JONATHAN HARRIS PUBLITEK LIMITED Director 2016-03-10 CURRENT 2004-11-16 Active
PETER JONATHAN HARRIS REPUBLIC PUBLISHING LIMITED Director 2016-02-22 CURRENT 2006-10-30 Dissolved 2017-07-18
PETER JONATHAN HARRIS ODD LONDON LIMITED Director 2015-12-09 CURRENT 2004-04-21 Active
PETER JONATHAN HARRIS ODD COMMUNICATIONS LIMITED Director 2015-12-09 CURRENT 2011-11-25 Active
PETER JONATHAN HARRIS INCREDIBULL LIMITED Director 2015-07-01 CURRENT 2000-05-25 Dissolved 2016-11-22
PETER JONATHAN HARRIS INCREDIBULL UK HOLDINGS LIMITED Director 2015-07-01 CURRENT 2003-06-05 Dissolved 2017-02-07
PETER JONATHAN HARRIS INCREDIBULL WORLD LIMITED Director 2015-07-01 CURRENT 2003-06-05 Dissolved 2017-11-07
PETER JONATHAN HARRIS ENCORE DIGITAL MEDIA LIMITED Director 2015-04-27 CURRENT 2013-05-09 Active
PETER JONATHAN HARRIS LEXIS PR LIMITED Director 2015-04-07 CURRENT 1991-12-12 Dissolved 2015-07-14
PETER JONATHAN HARRIS LEXIS COMMUNICATIONS GROUP LIMITED Director 2015-04-07 CURRENT 1994-04-22 Dissolved 2015-11-17
PETER JONATHAN HARRIS GLASSHOUSE PARTNERSHIP LIMITED Director 2015-04-07 CURRENT 2004-01-29 Dissolved 2016-05-17
PETER JONATHAN HARRIS PARATUS COMMUNICATIONS LIMITED Director 2015-04-07 CURRENT 2003-04-03 Dissolved 2016-11-22
PETER JONATHAN HARRIS THE LEXIS AGENCY LIMITED Director 2015-04-07 CURRENT 2002-03-27 Active
PETER JONATHAN HARRIS SAVANTA GROUP LIMITED Director 2014-12-03 CURRENT 2005-03-10 Active
PETER JONATHAN HARRIS METAPLY LIMITED Director 2014-03-25 CURRENT 2008-12-16 Dissolved 2014-11-18
PETER JONATHAN HARRIS CREDO COMMUNICATIONS LIMITED Director 2014-03-25 CURRENT 2003-03-26 Dissolved 2014-11-18
PETER JONATHAN HARRIS BITE COMMUNICATIONS (USA) LIMITED Director 2014-03-25 CURRENT 2000-01-13 Dissolved 2014-11-18
PETER JONATHAN HARRIS NEXT FIFTEEN LIMITED Director 2014-03-25 CURRENT 2006-03-29 Dissolved 2014-11-18
PETER JONATHAN HARRIS INFERNO COMMUNICATIONS LIMITED Director 2014-03-25 CURRENT 2000-03-24 Dissolved 2014-11-18
PETER JONATHAN HARRIS THE LAB COMMUNICATIONS GROUP LIMITED Director 2014-03-25 CURRENT 2011-02-02 Dissolved 2014-09-16
PETER JONATHAN HARRIS CONTINUOUS INSIGHT LTD. Director 2014-03-25 CURRENT 2005-01-11 Dissolved 2015-08-04
PETER JONATHAN HARRIS JOE PUBLIC STAFF INCENTIVES LIMITED Director 2014-03-25 CURRENT 1998-07-17 Dissolved 2015-11-10
PETER JONATHAN HARRIS BITE STAFF INCENTIVES LIMITED Director 2014-03-25 CURRENT 1995-07-26 Dissolved 2015-11-10
PETER JONATHAN HARRIS AUGUST.ONE COMMUNICATIONS LIMITED Director 2014-03-25 CURRENT 1999-05-05 Dissolved 2015-11-17
PETER JONATHAN HARRIS NEXT FIFTEEN COMMUNICATIONS (HOLDING) LIMITED Director 2014-03-25 CURRENT 2006-03-29 Dissolved 2015-11-10
PETER JONATHAN HARRIS ANIMO AGENCY LIMITED Director 2014-03-25 CURRENT 2011-07-25 Dissolved 2015-12-01
PETER JONATHAN HARRIS BITE ASIA HOLDINGS LIMITED Director 2014-03-25 CURRENT 2009-09-08 Dissolved 2016-11-22
PETER JONATHAN HARRIS REDSHIFT RESEARCH LIMITED Director 2014-03-25 CURRENT 1998-09-28 Dissolved 2016-11-22
PETER JONATHAN HARRIS JOE PUBLIC RELATIONS LIMITED Director 2014-03-25 CURRENT 1998-04-20 Active - Proposal to Strike off
PETER JONATHAN HARRIS NEXT FIFTEEN UK LIMITED Director 2014-03-25 CURRENT 2002-03-08 Dissolved 2017-11-07
PETER JONATHAN HARRIS AGENT3 GROUP LIMITED Director 2014-03-25 CURRENT 2012-12-14 Active
PETER JONATHAN HARRIS ARCHETYPE AGENCY LIMITED Director 2014-03-25 CURRENT 1997-03-07 Active
PETER JONATHAN HARRIS AUGUST.ONE COMMUNICATIONS INTERNATIONAL LIMITED Director 2014-03-25 CURRENT 1996-07-12 Active
PETER JONATHAN HARRIS NEXT FIFTEEN COMMUNICATIONS LIMITED Director 2014-03-25 CURRENT 2000-03-03 Active - Proposal to Strike off
PETER JONATHAN HARRIS BYND LIMITED Director 2014-03-25 CURRENT 2010-01-12 Active
PETER JONATHAN HARRIS NEXT 15 HOLDCO1 LIMITED Director 2014-03-25 CURRENT 2009-08-25 Active - Proposal to Strike off
PETER JONATHAN HARRIS NEXT 15 GROUP PLC Director 2014-03-25 CURRENT 1981-08-12 Active
PETER JONATHAN HARRIS TEXT 100 INTERNATIONAL LIMITED Director 2014-03-25 CURRENT 1989-10-18 Active
PETER JONATHAN HARRIS STUDIO LA PLAGE LIMITED Director 2014-03-25 CURRENT 1995-02-17 Active
PETER JONATHAN HARRIS BITE COMMUNICATIONS GROUP LIMITED Director 2014-03-25 CURRENT 2000-12-21 Active
PETER JONATHAN HARRIS CL REALISATIONS LIMITED Director 2013-07-01 CURRENT 1994-04-06 In Administration

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
2014-11-18GAZ2(A)SECOND GAZETTE not voluntary dissolution
2014-08-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2014-07-18DS01Application to strike the company off the register
2014-07-08AA01Current accounting period extended from 31/07/14 TO 31/01/15
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-02AR0101/06/14 ANNUAL RETURN FULL LIST
2014-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2014-03-26AP01DIRECTOR APPOINTED MR PETER JONATHAN HARRIS
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DEWHURST
2013-07-08CH01Director's details changed for Mr Timothy John Bruce Dyson on 2013-06-17
2013-06-03AR0101/06/13 ANNUAL RETURN FULL LIST
2013-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2012-06-29AR0101/06/12 ANNUAL RETURN FULL LIST
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-06-20AR0101/06/11 ANNUAL RETURN FULL LIST
2011-04-08AA31/07/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/11 FROM Unit 2 Pooley Drive London SW14 8LU
2010-09-01AA01Previous accounting period extended from 30/06/10 TO 31/07/10
2010-08-24AP01DIRECTOR APPOINTED MR DAVID MARK DEWHURST
2010-08-24AP01DIRECTOR APPOINTED MR TIMOTHY JOHN BRUCE DYSON
2010-08-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS PHILLIPS
2010-08-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALLEN
2010-08-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY WESLEY EWING
2010-08-16AR0115/06/10 ANNUAL RETURN FULL LIST
2010-08-16AP01DIRECTOR APPOINTED MR CHRIS PHILLIPS
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR TYPE 3 LTD
2010-03-17AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ALLEN / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER ILIFFE / 16/02/2010
2010-02-16AR0115/06/09 FULL LIST
2009-11-27AP02CORPORATE DIRECTOR APPOINTED TYPE 3 LTD
2008-12-27AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-06288bAPPOINTMENT TERMINATED SECRETARY KIMBERLY ILIFFE
2008-08-06288aSECRETARY APPOINTED WESLEY ANDREW EWING
2008-06-25363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-04-02AA30/06/07 TOTAL EXEMPTION SMALL
2007-10-10363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-10363sRETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS
2007-09-12288aNEW DIRECTOR APPOINTED
2007-08-23287REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 3 POST LANE TWICKENHAM MIDDLESEX TW9 1HE
2007-04-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-07-17363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2006-07-17363sRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2005-12-22287REGISTERED OFFICE CHANGED ON 22/12/05 FROM: 3 POST LANE TWICKENHAM MIDDLESEX TW2 6NZ
2005-08-12288aNEW SECRETARY APPOINTED
2005-07-28288aNEW SECRETARY APPOINTED
2005-07-28363(287)REGISTERED OFFICE CHANGED ON 28/07/05
2005-07-28363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-06-09363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-06-09395PARTICULARS OF MORTGAGE/CHARGE
2004-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-06-23363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2002-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-06-14363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2002-04-25288cDIRECTOR'S PARTICULARS CHANGED
2002-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-06-12363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2000-10-25AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-08-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-15363sRETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS
1999-11-25AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-07-01363sRETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS
1999-06-15287REGISTERED OFFICE CHANGED ON 15/06/99 FROM: CITY HOUSE 16 CITY ROAD WINCHESTER HAMPSHIRE SO23 8SD
1998-07-01287REGISTERED OFFICE CHANGED ON 01/07/98 FROM: STILWELL GRAY CITY HOUSE 16 CITY ROAD WINCHESTER SO23 8SD
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 TYPE 3 LTD 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 TYPE 3 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-06-09 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of TYPE 3 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TYPE 3 LTD
Trademarks
We have not found any records of TYPE 3 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TYPE 3 LTD. 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 TYPE 3 LTD 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 TYPE 3 LTD 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 TYPE 3 LTD 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 TYPE 3 LTD 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.