Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUTOMOTIVE UK NO.1
Company Information for

AUTOMOTIVE UK NO.1

GRIFFIN HOUSE UK1-101-135, OSBORNE ROAD, LUTON, BEDFORDSHIRE, LU1 3YT,
Company Registration Number
03785354
Private Unlimited Company
Active

Company Overview

About Automotive Uk No.1
AUTOMOTIVE UK NO.1 was founded on 1999-06-09 and has its registered office in Luton. The organisation's status is listed as "Active". Automotive Uk No.1 is a Private Unlimited 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
AUTOMOTIVE UK NO.1
 
Legal Registered Office
GRIFFIN HOUSE UK1-101-135
OSBORNE ROAD
LUTON
BEDFORDSHIRE
LU1 3YT
Other companies in LU1
 
Previous Names
GM AUTOMOTIVE UK18/09/2017
CATSHAPE LIMITED25/06/1999
Filing Information
Company Number 03785354
Company ID Number 03785354
Date formed 1999-06-09
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts FULL
Last Datalog update: 2019-11-28 20:14:04
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 AUTOMOTIVE UK NO.1
The following companies were found which have the same name as AUTOMOTIVE UK NO.1. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AUTOMOTIVE UK LIMITED LYNWOOD COURT LYNWOOD VILLAGE RISE ROAD ASCOT SL5 0FG Active Company formed on the 2002-11-21

Company Officers of AUTOMOTIVE UK NO.1

Current Directors
Officer Role Date Appointed
RABIYA SULTANA NAGI
Company Secretary 2004-12-22
JAMES CHARLES HIGHNAM
Director 2015-12-01
PETER THOMAS HOPE
Director 2014-09-25
STEPHEN NORMAN
Director 2018-02-01
MICHAEL WRIGHT
Director 2013-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEFAN FESSER
Director 2014-02-10 2018-06-30
DAVID BORLAND
Director 2013-07-18 2018-02-28
RORY VINCENT HARVEY
Director 2015-09-23 2018-01-10
CHRISTOPHER THEXTON
Director 2015-06-15 2017-07-31
ALFRED KAMANJA KIBE
Director 2015-09-29 2015-12-18
JOHN ROBERT FULCHER
Director 2011-04-01 2015-10-01
PHILIP MILLWARD
Director 2011-03-11 2015-06-30
DUNCAN NEIL ALDRED
Director 2011-03-11 2014-09-25
ANDREW ROBERT GILSON
Director 2011-03-11 2014-09-25
MARTYN CRAY
Director 2012-04-01 2014-03-31
MIGUEL FRAGOSO
Director 2011-03-11 2013-12-01
CHRISTOPHER WILLIAM PARFITT
Director 2010-01-28 2013-06-30
ANTONIO FRANCAVILLA
Director 2011-03-11 2012-04-01
RICHARD JOHN MOLYNEUX
Director 2008-03-17 2011-04-30
GILES WINTHORPE BRANSTON
Director 2009-04-24 2010-01-28
KEITH JOHN BENJAMIN
Director 1999-06-22 2009-02-27
ELIZABETH KATHERINE DOYLE
Director 2005-04-01 2005-12-23
ANDREW STEELE
Director 2002-08-19 2005-04-01
KEITH JOHN BENJAMIN
Company Secretary 1999-06-22 2003-12-22
LESLEY GALVIN
Director 2002-12-02 2003-01-06
LESLEY GALVIN
Director 2000-06-27 2002-08-19
HARRY GUNTHER BURKUTEAN
Director 2001-02-01 2002-06-01
RICHARD JOHN BLACKWELL
Director 2000-06-27 2002-05-07
DAVID NICHOLAS REILLY
Director 1999-06-22 2001-09-03
WERNER HEINRICH JUNG
Director 1999-06-22 2001-01-31
MARK DENNIS HALL
Company Secretary 1999-06-22 1999-06-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-06-09 1999-06-22
MARK DENNIS HALL
Director 1999-06-22 1999-06-22
INSTANT COMPANIES LIMITED
Nominated Director 1999-06-09 1999-06-22
DAVID MCCRUM
Director 1999-06-22 1999-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RABIYA SULTANA NAGI VHC SUB-HOLDINGS (UK) Company Secretary 2009-04-24 CURRENT 1990-04-20 Active - Proposal to Strike off
RABIYA SULTANA NAGI OTIC LIMITED Company Secretary 2007-08-30 CURRENT 2007-08-30 Dissolved 2018-05-22
RABIYA SULTANA NAGI AFTERMARKET (UK) LIMITED Company Secretary 2005-04-05 CURRENT 1996-05-10 Liquidation
RABIYA SULTANA NAGI IBC VEHICLES LIMITED Company Secretary 2004-11-24 CURRENT 1987-01-20 Active
JAMES CHARLES HIGHNAM VAUXHALL DEFINED CONTRIBUTION PENSION PLAN TRUSTEES LIMITED Director 2017-11-30 CURRENT 2007-04-19 Active
JAMES CHARLES HIGHNAM VML 2017 PENSION TRUSTEES LIMITED Director 2017-07-30 CURRENT 2017-05-25 Active
JAMES CHARLES HIGHNAM OTIC LIMITED Director 2015-12-01 CURRENT 2007-08-30 Dissolved 2018-05-22
JAMES CHARLES HIGHNAM HOLDINGS U.K. NO.3 LIMITED Director 2015-12-01 CURRENT 2011-03-02 Active
JAMES CHARLES HIGHNAM VHC SUB-HOLDINGS (UK) Director 2015-12-01 CURRENT 1990-04-20 Active - Proposal to Strike off
JAMES CHARLES HIGHNAM IBC VEHICLES LIMITED Director 2015-12-01 CURRENT 1987-01-20 Active
JAMES CHARLES HIGHNAM VAUXHALL MOTORS LIMITED Director 2015-12-01 CURRENT 1914-05-12 Active
PETER THOMAS HOPE VML 2017 PENSION TRUSTEES LIMITED Director 2017-06-13 CURRENT 2017-05-25 Active
PETER THOMAS HOPE OTIC LIMITED Director 2014-09-25 CURRENT 2007-08-30 Dissolved 2018-05-22
PETER THOMAS HOPE HOLDINGS U.K. NO.3 LIMITED Director 2014-09-25 CURRENT 2011-03-02 Active
PETER THOMAS HOPE VHC SUB-HOLDINGS (UK) Director 2014-09-25 CURRENT 1990-04-20 Active - Proposal to Strike off
PETER THOMAS HOPE IBC VEHICLES LIMITED Director 2014-09-25 CURRENT 1987-01-20 Active
PETER THOMAS HOPE VAUXHALL MOTORS LIMITED Director 2014-09-25 CURRENT 1914-05-12 Active
STEPHEN NORMAN HOLDINGS U.K. NO.3 LIMITED Director 2018-02-01 CURRENT 2011-03-02 Active
STEPHEN NORMAN VHC SUB-HOLDINGS (UK) Director 2018-02-01 CURRENT 1990-04-20 Active - Proposal to Strike off
STEPHEN NORMAN IBC VEHICLES LIMITED Director 2018-02-01 CURRENT 1987-01-20 Active
STEPHEN NORMAN VAUXHALL MOTORS LIMITED Director 2018-02-01 CURRENT 1914-05-12 Active
MICHAEL WRIGHT VAUXHALL MOTORS LIMITED Director 2014-02-25 CURRENT 1914-05-12 Active
MICHAEL WRIGHT VHC SUB-HOLDINGS (UK) Director 2013-12-01 CURRENT 1990-04-20 Active - Proposal to Strike off
MICHAEL WRIGHT IBC VEHICLES LIMITED Director 2012-05-01 CURRENT 1987-01-20 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
2019-09-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-06-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-06-07DS01Application to strike the company off the register
2018-12-10AA01Current accounting period shortened from 30/06/19 TO 31/12/18
2018-12-06RES13Resolutions passed:
  • Cancel share prem a/c 30/11/2018
  • Resolution of reduction in issued share capital
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN FESSER
2018-06-26AA01Current accounting period extended from 31/12/17 TO 30/06/18
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BORLAND
2018-02-19AP01DIRECTOR APPOINTED MR STEPHEN NORMAN
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR RORY VINCENT HARVEY
2017-09-18RES15CHANGE OF COMPANY NAME 02/12/19
2017-09-18CERTNMCOMPANY NAME CHANGED GM AUTOMOTIVE UK CERTIFICATE ISSUED ON 18/09/17
2017-09-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-08-30PSC05Change of details for General Motors Company as a person with significant control on 2017-07-31
2017-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/17 FROM Griffin House Uk1-101-135 Osborne Road Luton Bedfordshire LU1 3YT
2017-08-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THEXTON
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-04-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 1512585758
2016-08-17AR0109/06/16 ANNUAL RETURN FULL LIST
2016-04-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED KAMANJA KIBE
2016-01-14CH01Director's details changed for Christopher Thexton on 2015-09-09
2015-12-18AP01DIRECTOR APPOINTED MR JAMES CHARLES HIGHNAM
2015-11-06ANNOTATIONClarification
2015-11-06RP04
2015-11-06AP01DIRECTOR APPOINTED MR RORY HARVEY
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FULCHER
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TOZER
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-30AP01DIRECTOR APPOINTED MR ALFRED KAMANJA KIBE
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 1512585758
2015-08-04AR0109/06/15 FULL LIST
2015-07-22AP01DIRECTOR APPOINTED CHRISTOPHER THEXTON
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MILLWARD
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY TOZER / 04/07/2014
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GILSON
2014-10-01AP01DIRECTOR APPOINTED MR PETER THOMAS HOPE
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN ALDRED
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 1512585758
2014-06-09AR0109/06/14 FULL LIST
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN CRAY
2014-05-06AP01DIRECTOR APPOINTED TIMOTHY TOZER
2014-03-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-18RES13CREATION OF 650,326,826 SHARES 18/07/2013
2014-03-07AP01DIRECTOR APPOINTED STEFAN FESSER
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MIGUEL FRAGOSO
2013-12-23AP01DIRECTOR APPOINTED MICHAEL WRIGHT
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-09AP01DIRECTOR APPOINTED DAVID BORLAND
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PARFITT
2013-06-13AR0109/06/13 FULL LIST
2012-10-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-10-16RES12VARYING SHARE RIGHTS AND NAMES
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-11AR0109/06/12 FULL LIST
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO FRANCAVILLA
2012-05-10AP01DIRECTOR APPOINTED MARTYN CRAY
2012-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MIGUEL FRAGOSO / 01/04/2011
2011-08-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-20AR0109/06/11 FULL LIST
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MOLYNEUX
2011-04-19AP01DIRECTOR APPOINTED JOHN ROBERT FULCHER
2011-04-01RES13STOCK TRANSFER 16/03/2011
2011-03-28AP01DIRECTOR APPOINTED MR MIGUEL FRAGOSO
2011-03-17RES13STOCK TRANSFER FORM 11/03/2011
2011-03-17AP01DIRECTOR APPOINTED DUNCAN NEIL ALDRED
2011-03-17AP01DIRECTOR APPOINTED ANDREW ROBERT GILSON
2011-03-17AP01DIRECTOR APPOINTED ANTONIO FRANCAVILLA
2011-03-17AP01DIRECTOR APPOINTED MR PHILIP MILLWARD
2010-09-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-24AR0109/06/10 FULL LIST
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR GILES BRANSTON
2010-02-10AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM PARFITT
2010-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-27RES13RE REVOLVING BRIDGE FACILITY AGREEMENT 07/07/2009
2009-07-20363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS; AMEND
2009-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-10MISCFORM 123 FOR UNLIMITED CO WISHING TO FILE ...21/06/04 INCREASE AUTH CAP BY £146341515
2009-07-06363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-05-06288bAPPOINTMENT TERMINATE, DIRECTOR KEITH BENJAMIN LOGGED FORM
2009-05-06288aDIRECTOR APPOINTED GILES WINTHORPE BRANSTON
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR KEITH BENJAMIN
2008-12-10MEM/ARTSARTICLES OF ASSOCIATION
2008-12-10RES01ADOPT ARTICLES 17/10/2008
2008-10-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD MOLYNEUX / 20/08/2008
2008-09-16363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-03-20288bAPPOINTMENT TERMINATED DIRECTOR KEITH WARD
2008-03-20288aDIRECTOR APPOINTED RICHARD JOHN MOLYNEUX
2007-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-02363sRETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS
2006-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2006-09-11287REGISTERED OFFICE CHANGED ON 11/09/06 FROM: GRIFFIN HOUSE B11 OSBORNE ROAD LUTON BEDFORDSHIRE LU1 3YT
2006-08-10363sRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
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 AUTOMOTIVE UK NO.1 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 AUTOMOTIVE UK NO.1
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
SHARE CHARGE 2009-07-07 Satisfied LANDESBANK HESSEN-THURINGEN GIROZENTRALE
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 AUTOMOTIVE UK NO.1

Intangible Assets
Patents
We have not found any records of AUTOMOTIVE UK NO.1 registering or being granted any patents
Domain Names
We do not have the domain name information for AUTOMOTIVE UK NO.1
Trademarks
We have not found any records of AUTOMOTIVE UK NO.1 registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOMOTIVE UK NO.1. 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 (82990 - Other business support service activities n.e.c.) as AUTOMOTIVE UK NO.1 are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AUTOMOTIVE UK NO.1 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 AUTOMOTIVE UK NO.1 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 AUTOMOTIVE UK NO.1 any grants or awards.
Ownership
    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 LU1 3YT