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

GREENFORD LIMITED

UNIT 1, LONDON ROAD, WHEATLEY, OXFORDSHIRE, OX33 1JH,
Company Registration Number
03691006
Private Limited Company
Active

Company Overview

About Greenford Ltd
GREENFORD LIMITED was founded on 1998-12-31 and has its registered office in Wheatley. The organisation's status is listed as "Active". Greenford 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
GREENFORD LIMITED
 
Legal Registered Office
UNIT 1
LONDON ROAD
WHEATLEY
OXFORDSHIRE
OX33 1JH
Other companies in OX33
 
Telephone01865877820
 
Filing Information
Company Number 03691006
Company ID Number 03691006
Date formed 1998-12-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2024
Account next due 31/05/2026
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB630972242  
Last Datalog update: 2025-03-05 09:09:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENFORD 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 GREENFORD LIMITED
The following companies were found which have the same name as GREENFORD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREENFORD AVENUE (HANWELL) MANAGEMENT COMPANY LIMITED FISHER HOUSE 84 FISHERTON STREET SALISBURY SP2 7QY Active Company formed on the 2005-05-23
GREENFORD BARS LTD 3 ROSEBERRY GARDENS LONDON UNITED KINGDOM N1 6PJ Dissolved Company formed on the 2011-01-20
GREENFORD CARS LIMITED HUNTER HOUSE 109 SNAKES LANE WEST WOODFORD GREEN ESSEX IG8 0DY Dissolved Company formed on the 2005-10-28
GREENFORD CONSERVATIVE CLUB LIMITED Active Company formed on the 1981-01-01
GREENFORD CONSULTING LIMITED THE WICKETS 10 PARK CLOSE CLAVERDON WARWICK CV35 8HH Active Company formed on the 2004-05-05
GREENFORD DEVELOPMENT L.P. SUITE 1, 78 MONTGOMERY STREET EDINBURGH EH7 5JA Active Company formed on the 2009-01-27
GREENFORD DRYCLEANERS LIMITED VYMAN HOUSE 2ND FLOOR 104 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ Dissolved Company formed on the 2002-12-02
GREENFORD ENGINEERING SERVICES LTD 5TH FLOOR, SUITE 1A, WATLING HOUSE 33 CANNON STREET LONDON EC4M 5SB Active - Proposal to Strike off Company formed on the 2012-03-09
GREENFORD FARM LIMITED 24 Cornwall Road Dorchester DORSET DT1 1RX Active - Proposal to Strike off Company formed on the 2010-08-03
GREENFORD FURNITURE HOUSE LIMITED 464 GREENFORD ROAD LONDON MIDDLESEX UNITED KINGDOM UB6 8SQ Dissolved Company formed on the 2012-01-27
GREENFORD GLASS SERVICES LTD OLYMPIC HOUSE UNIT 1A CORINIUM INDUSTRIAL ESTATE RAANS ROAD AMERSHAM BUCKINGHAMSHIRE HP6 6YJ Active Company formed on the 2010-07-21
GREENFORD GROCERS LIMITED SOUTHGATE OFFICE VILLAGE 286B CHASE ROAD SOUTHGATE LONDON N14 6HF Active Company formed on the 2006-04-25
GREENFORD HALAL MEAT LIMITED 68 The Broadway Greenford MIDDLESEX UB6 9QA Active - Proposal to Strike off Company formed on the 2013-03-19
GREENFORD HALAL STORES LIMITED 68 THE BROADWAY GREENFORD MIDDLESEX UNITED KINGDOM UB6 9QA Dissolved Company formed on the 2008-10-10
GREENFORD INVESTMENTS LIMITED FOXLANDS FOX ROAD SHIPLEY, PATTINGHAM WOLVERHAMPTON ENGLAND WV6 7EL Dissolved Company formed on the 2009-09-09
GREENFORD LAW LLP 10 HILLSIDE ROAD SOUTHALL SOUTHALL MIDDLESEX UB1 2PD Dissolved Company formed on the 2012-03-08
GREENFORD MANAGEMENT LIMITED 8 THE BOWERS DURHAM ENGLAND DH1 4EH Dissolved Company formed on the 2009-05-18
GREENFORD MODELS UK LTD 93 Lovel Avenue Welling DA16 3HS Active - Proposal to Strike off Company formed on the 2003-12-02
GREENFORD MOTORS LIMITED ORCHARD END COUNTRY CLUB INKERMAN HILL HAZELMERE BUCKINGHAMSHIRE HP15 7JH Active - Proposal to Strike off Company formed on the 2006-07-27
GREENFORD NEWS AND BOOZE LTD 12 THE BROADWAY GREENFORD ENGLAND UB6 9PR Dissolved Company formed on the 2013-07-05

Company Officers of GREENFORD LIMITED

Current Directors
Officer Role Date Appointed
SIMON PETER ROGERS
Company Secretary 1998-12-31
PETER MICHAEL HAWLEY
Director 2001-09-01
ROBERT HUTTON
Director 1998-12-31
WILLIAM THOMAS MCDERMOTT
Director 2014-04-06
SIMON PETER ROGERS
Director 1998-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-12-31 1998-12-31
WATERLOW NOMINEES LIMITED
Nominated Director 1998-12-31 1998-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MICHAEL HAWLEY WATERPRIDE ESTATES LIMITED Director 2018-06-19 CURRENT 2018-06-19 Active
PETER MICHAEL HAWLEY PRIDEWATER ESTATES LIMITED Director 2008-09-22 CURRENT 1997-09-05 Active
PETER MICHAEL HAWLEY GREENPLANT LIMITED Director 2002-08-16 CURRENT 2002-08-16 Active
ROBERT HUTTON ABC CHANDLERY LIMITED Director 2004-02-02 CURRENT 2004-02-02 Active
ROBERT HUTTON GREENPLANT LIMITED Director 2002-08-16 CURRENT 2002-08-16 Active
ROBERT HUTTON T. HARRISON CHAPLIN LIMITED Director 1997-08-05 CURRENT 1997-08-05 Active - Proposal to Strike off
ROBERT HUTTON PAVILLION LTD. Director 1996-01-15 CURRENT 1995-03-30 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Ground Workers, Skilled Labourers & Plant OperatorsCardiffLooking for Ground Workers, Skilled Labourers & Plant Operators (PAYE or SUB-CONTRACT)Must have CSCS \_\_\_\_\_\_\_\_\_\_\_\_\_\_\_\_\_\_\_\_\_\_\_\_\_\_\_\_\_2016-02-03
Ground Workers, Skilled Labourers & Plant OperatorsLawrence HillLooking for Ground Workers, Skilled Labourers & Plant Operators (PAYE or SUB-CONTRACT)Must have CSCS \_\_\_\_\_\_\_\_\_\_\_\_\_\_\_\_\_\_\_\_\_\_\_\_\_\_\_\_\_2016-02-03

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
2025-02-1231/08/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-01-14CONFIRMATION STATEMENT MADE ON 31/12/24, WITH UPDATES
2024-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036910060007
2024-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036910060006
2024-02-0931/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-08CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2024-01-03Change of details for Mr Simon Peter Rogers as a person with significant control on 2023-12-31
2023-01-12CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-12-2031/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036910060008
2022-03-31PSC04Change of details for Mr Simon Peter Rogers as a person with significant control on 2022-03-31
2022-03-31CH01Director's details changed for Mr Simon Peter Rogers on 2022-03-31
2022-03-31CH03SECRETARY'S DETAILS CHNAGED FOR SIMON PETER ROGERS on 2022-03-31
2022-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 036910060008
2020-01-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS MCDERMOTT
2019-03-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 036910060007
2017-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 036910060006
2017-03-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 5555
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-08CH01Director's details changed for Mr Robert Hutton on 2016-12-01
2016-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 5555
2016-02-01AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-28CH03SECRETARY'S DETAILS CHNAGED FOR SIMON PETER ROGERS on 2015-12-01
2016-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER ROGERS / 01/12/2015
2016-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS MCDERMOTT / 01/12/2015
2016-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL HAWLEY / 01/12/2015
2016-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HUTTON / 01/12/2015
2015-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 5555
2015-01-14AR0131/12/14 ANNUAL RETURN FULL LIST
2014-04-07AP01DIRECTOR APPOINTED MR WILLIAM THOMAS MCDERMOTT
2014-02-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 5555
2014-01-10AR0131/12/13 ANNUAL RETURN FULL LIST
2013-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2013-01-30AR0131/12/12 FULL LIST
2012-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-01-24AR0131/12/11 FULL LIST
2011-07-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-06-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2011-01-28AR0131/12/10 FULL LIST
2010-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-01-29AR0131/12/09 FULL LIST
2009-09-01287REGISTERED OFFICE CHANGED ON 01/09/2009 FROM THE OLD GARAGE THE GREEN GREAT MILTON OXFORD OX44 7NP
2009-02-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-07-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-02-18363aRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-01-24363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-23395PARTICULARS OF MORTGAGE/CHARGE
2006-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-05-0888(2)RAD 20/04/06--------- £ SI 555@1=555 £ IC 5000/5555
2006-01-18363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-01-05363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-02-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-11363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-01-21363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-14363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-10288aNEW DIRECTOR APPOINTED
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-30363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-1188(2)RAD 29/11/00--------- £ SI 4998@1=4998 £ IC 2/5000
2000-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
2000-01-26363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-03-23225ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/08/99
1999-03-23287REGISTERED OFFICE CHANGED ON 23/03/99 FROM: C/O CHARLESWORTH & CO MILLWEYE COURT 73 SOUTHERN ROAD THAME OXFORDSHIRE OX9 2ED
1999-02-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-01-18288bSECRETARY RESIGNED
1999-01-18288aNEW DIRECTOR APPOINTED
1999-01-18288bDIRECTOR RESIGNED
1998-12-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42910 - Construction of water projects




Licences & Regulatory approval
We could not find any licences issued to GREENFORD 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 GREENFORD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-15 Outstanding LLOYDS BANK PLC
2017-12-15 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2011-07-12 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2011-06-03 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2010-10-14 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-07-12 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-08-23 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 GREENFORD LIMITED

Intangible Assets
Patents
We have not found any records of GREENFORD LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GREENFORD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GREENFORD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Harlow Town Council 2016-8 GBP £5,230
Harlow Town Council 2016-3 GBP £35,212 Building Construction and Maintenance
Oxfordshire County Council 2014-11 GBP £1,770 Capital Expenditure
Dacorum Borough Council 2014-10 GBP £159,303
Central Bedfordshire Council 2014-9 GBP £51,081 Highways Work
Oxfordshire County Council 2014-9 GBP £15,529 Capital Expenditure
Ayslebury Vale District Council 2014-8 GBP £2,129
Aylesbury Vale District Council 2014-8 GBP £2,129 CIRCUS FIELDS/CANAL BASIN - Other Site Works
Ayslebury Vale District Council 2014-6 GBP £133,562
Aylesbury Vale District Council 2014-6 GBP £133,562 CIRCUS FIELDS/CANAL BASIN - Other Site Works
Oxfordshire County Council 2014-5 GBP £30,897 Capital Expenditure
Aylesbury Vale District Council 2014-4 GBP £78,169 CIRCUS FIELDS/CANAL BASIN - Other Site Works
Oxfordshire County Council 2014-3 GBP £4,544
Aylesbury Vale District Council 2014-3 GBP £174,250 CIRCUS FIELDS/CANAL BASIN - Other Site Works
Aylesbury Vale District Council 2014-2 GBP £85,798 CIRCUS FIELDS/CANAL BASIN - Other Site Works
Aylesbury Vale District Council 2014-1 GBP £6,145 AYLESBURY WATERSIDE PROPERTIES - Client Repair
Aylesbury Vale District Council 2013-12 GBP £141,078 CIRCUS FIELDS/CANAL BASIN - Other Site Works
Aylesbury Vale District Council 2013-11 GBP £144,308 CIRCUS FIELDS/CANAL BASIN - Other Site Works
Oxfordshire County Council 2013-10 GBP £1,877
Aylesbury Vale District Council 2013-8 GBP £600 CIRCUS FIELDS/CANAL BASIN - Other Site Works
Aylesbury Vale District Council 2013-7 GBP £37,159 CIRCUS FIELDS/CANAL BASIN - Other Site Works
Oxfordshire County Council 2013-3 GBP £754
Oxfordshire County Council 2012-12 GBP £620 Capital Expenditure
Oxfordshire County Council 2012-11 GBP £52,100 Capital Expenditure
Oxford City Council 2012-10 GBP £15,078
Oxfordshire County Council 2012-10 GBP £23,777 Capital Expenditure
Oxford City Council 2012-8 GBP £3,458 OXFORD ICE RINK
Redditch Borough Council 2012-6 GBP £1,866 Contract Payments
Oxfordshire County Council 2012-5 GBP £20,717 Capital Expenditure
Oxfordshire County Council 2012-4 GBP £86,214 Capital Expenditure
Oxfordshire County Council 2012-3 GBP £6,590 Private Contractors
Oxfordshire County Council 2011-12 GBP £57,259 Capital Expenditure
Oxford City Council 2011-11 GBP £11,708 FISHER ROW GARDENS
Oxfordshire County Council 2011-11 GBP £118,998 Capital Expenditure
Oxfordshire County Council 2011-8 GBP £5,085 Capital Expenditure
Redditch Borough Council 2011-7 GBP £95,347 Contract Payments
Redditch Borough Council 2011-6 GBP £58,325 Contract Payments
Oxfordshire County Council 2011-6 GBP £34,332 Capital Expenditure
Three Rivers District Council 2011-5 GBP £19,136
Oxfordshire County Council 2011-5 GBP £44,340 Capital Expenditure
Oxfordshire County Council 2011-3 GBP £38,968 Capital Expenditure
Oxfordshire County Council 2010-11 GBP £54,759 Capital Expenditure

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.

Outgoings
Business Rates/Property Tax
No properties were found where GREENFORD 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 GREENFORD 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 GREENFORD 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.