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

BLACK HORSE (TRF) LIMITED

25 GRESHAM STREET, LONDON, EC2V 7HN,
Company Registration Number
03845557
Private Limited Company
Active

Company Overview

About Black Horse (trf) Ltd
BLACK HORSE (TRF) LIMITED was founded on 1999-09-21 and has its registered office in London. The organisation's status is listed as "Active". Black Horse (trf) Limited is a Private Limited Company registered in 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
BLACK HORSE (TRF) LIMITED
 
Legal Registered Office
25 GRESHAM STREET
LONDON
EC2V 7HN
Other companies in EC2V
 
Filing Information
Company Number 03845557
Company ID Number 03845557
Date formed 1999-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/03/2025
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 13:11:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACK HORSE (TRF) 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 BLACK HORSE (TRF) LIMITED

Current Directors
Officer Role Date Appointed
DAVID DERMOT HENNESSEY
Company Secretary 2017-01-10
CHRISTOPHER MICHAEL ADAMS
Director 2015-04-09
RICHARD ANDREW JONES
Director 2015-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GITTINS
Company Secretary 2010-09-01 2017-01-10
CHRISTOPHER SUTTON
Director 2011-09-01 2015-07-09
JAYSON EDWARDS
Director 2012-11-21 2014-10-15
DAVID JAMES STANLEY OLDFIELD
Director 2010-03-23 2012-11-21
ADRIAN PATRICK WHITE
Director 2010-03-23 2011-08-31
TIMOTHY MARK BLACKWELL
Director 2010-03-23 2011-06-21
PHILIPPA JANE RICHARDSON
Company Secretary 2008-04-30 2010-09-01
BLATHNAID BERGIN
Director 2009-03-16 2010-03-23
KEVIN JOHN BISHOP
Director 2005-03-01 2010-03-23
ALAN GREGORY LUNT
Director 2006-01-24 2010-03-23
CHRISTOPHER MARK HITCHEN
Director 2007-09-21 2009-03-16
PANKAJ KULSHRESHTHA
Director 2007-09-21 2009-03-16
MICHAEL PETER KILBEE
Company Secretary 2001-05-29 2008-04-30
MARTIN GERARD GANLEY
Director 2002-03-18 2007-09-21
NEIL STEPHEN CHRYSTIE
Director 2004-11-12 2006-06-02
SIMON MARK POULSON
Director 2000-01-18 2005-12-23
GRAHAM WILLIAM DONALD
Director 2000-01-18 2005-02-21
STEVE MAKARITIS
Director 2004-06-01 2004-11-12
STEWART EDMUND DAVIES
Director 2000-01-18 2004-07-16
RAJESH RAMAKRISHNA GUPTA
Director 2002-03-18 2004-06-01
MARK ABRAHAM GOLDMAN
Director 1999-12-22 2002-03-18
PHILIP SCREETON
Director 2001-12-12 2002-03-18
IAN GRAHAM GARDEN
Director 2000-05-03 2001-12-12
PAULA FRAIN
Company Secretary 2000-12-05 2001-05-29
SIMON MARK POULSON
Company Secretary 2000-01-18 2000-12-05
JEFFREY ROBERT GOULD
Director 1999-12-22 2000-04-28
A B & C SECRETARIAL LIMITED
Nominated Secretary 1999-09-21 2000-01-18
INHOCO FORMATIONS LIMITED
Nominated Director 1999-09-21 1999-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 7 LIMITED Director 2018-01-25 CURRENT 1954-12-15 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 4 LIMITED Director 2018-01-25 CURRENT 1956-02-24 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 5 LIMITED Director 2018-01-25 CURRENT 1959-04-23 Active
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 2 LIMITED Director 2018-01-25 CURRENT 1984-06-20 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 12 LIMITED Director 2018-01-25 CURRENT 1950-12-05 Active
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 8 LIMITED Director 2018-01-25 CURRENT 1971-09-07 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 10 LIMITED Director 2018-01-25 CURRENT 1955-12-23 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 1 LIMITED Director 2018-01-25 CURRENT 1956-04-16 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 9 LIMITED Director 2018-01-25 CURRENT 1983-10-31 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 6 LIMITED Director 2018-01-25 CURRENT 1982-02-12 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 11 LIMITED Director 2018-01-25 CURRENT 1984-05-15 Liquidation
CHRISTOPHER MICHAEL ADAMS CF1 LIMITED Director 2016-09-15 CURRENT 1997-07-02 Liquidation
CHRISTOPHER MICHAEL ADAMS CAWLEY (CHESTER) LIMITED Director 2016-08-19 CURRENT 1960-03-11 Active
CHRISTOPHER MICHAEL ADAMS HYUNDAI CAR FINANCE LIMITED Director 2016-08-05 CURRENT 1987-09-02 Active
CHRISTOPHER MICHAEL ADAMS SHOGUN FINANCE LIMITED Director 2015-09-21 CURRENT 1985-11-22 Active
CHRISTOPHER MICHAEL ADAMS SCOTMAR COMMERCIAL EQUIPMENT FINANCE LIMITED Director 2015-04-09 CURRENT 2007-07-30 Dissolved 2017-11-09
CHRISTOPHER MICHAEL ADAMS NWS TRUST LIMITED Director 2015-04-09 CURRENT 1946-03-25 Active
CHRISTOPHER MICHAEL ADAMS SUZUKI FINANCIAL SERVICES LIMITED Director 2015-04-09 CURRENT 1995-01-24 Active
CHRISTOPHER MICHAEL ADAMS BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED Director 2015-04-09 CURRENT 1977-10-20 Liquidation
CHRISTOPHER MICHAEL ADAMS INTERNATIONAL MOTORS FINANCE LIMITED Director 2015-04-09 CURRENT 1994-08-05 Active
CHRISTOPHER MICHAEL ADAMS INCHCAPE FINANCIAL SERVICES LIMITED Director 2015-04-09 CURRENT 1995-12-15 Liquidation
CHRISTOPHER MICHAEL ADAMS LOTUS FINANCE LIMITED Director 2015-04-09 CURRENT 1996-10-21 Active
CHRISTOPHER MICHAEL ADAMS LONDON TAXI FINANCE LIMITED Director 2015-04-09 CURRENT 1987-06-22 Active
CHRISTOPHER MICHAEL ADAMS PROTON FINANCE LIMITED Director 2015-04-09 CURRENT 1953-04-27 Active
CHRISTOPHER MICHAEL ADAMS CF ASSET FINANCE LIMITED Director 2015-03-02 CURRENT 1999-05-19 Liquidation
RICHARD ANDREW JONES HYUNDAI CAR FINANCE LIMITED Director 2016-08-05 CURRENT 1987-09-02 Active
RICHARD ANDREW JONES CAPITAL BANK LEASING 7 LIMITED Director 2016-05-27 CURRENT 1954-12-15 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 4 LIMITED Director 2016-05-27 CURRENT 1956-02-24 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 5 LIMITED Director 2016-05-27 CURRENT 1959-04-23 Active
RICHARD ANDREW JONES CAPITAL BANK LEASING 2 LIMITED Director 2016-05-27 CURRENT 1984-06-20 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 12 LIMITED Director 2016-05-27 CURRENT 1950-12-05 Active
RICHARD ANDREW JONES CAPITAL BANK LEASING 8 LIMITED Director 2016-05-27 CURRENT 1971-09-07 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 10 LIMITED Director 2016-05-27 CURRENT 1955-12-23 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 3 LIMITED Director 2016-05-27 CURRENT 1965-02-08 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 1 LIMITED Director 2016-05-27 CURRENT 1956-04-16 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 9 LIMITED Director 2016-05-27 CURRENT 1983-10-31 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 6 LIMITED Director 2016-05-27 CURRENT 1982-02-12 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 11 LIMITED Director 2016-05-27 CURRENT 1984-05-15 Liquidation
RICHARD ANDREW JONES FINANCE & LEASING ASSOCIATION Director 2016-01-15 CURRENT 1991-10-04 Active
RICHARD ANDREW JONES BLACK HORSE LIMITED Director 2015-12-14 CURRENT 1960-06-01 Active
RICHARD ANDREW JONES INCHCAPE FINANCIAL SERVICES LIMITED Director 2015-09-21 CURRENT 1995-12-15 Liquidation
RICHARD ANDREW JONES SHOGUN FINANCE LIMITED Director 2015-09-21 CURRENT 1985-11-22 Active
RICHARD ANDREW JONES CAWLEY (CHESTER) LIMITED Director 2015-09-21 CURRENT 1960-03-11 Active
RICHARD ANDREW JONES FORTHRIGHT FINANCE LIMITED Director 2015-08-19 CURRENT 1972-02-21 Active
RICHARD ANDREW JONES BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED Director 2015-08-12 CURRENT 1977-10-20 Liquidation
RICHARD ANDREW JONES BLACK HORSE GROUP LIMITED Director 2015-07-09 CURRENT 1990-05-03 Active
RICHARD ANDREW JONES SUZUKI FINANCIAL SERVICES LIMITED Director 2015-07-09 CURRENT 1995-01-24 Active
RICHARD ANDREW JONES INTERNATIONAL MOTORS FINANCE LIMITED Director 2015-07-09 CURRENT 1994-08-05 Active
RICHARD ANDREW JONES LOTUS FINANCE LIMITED Director 2015-07-09 CURRENT 1996-10-21 Active
RICHARD ANDREW JONES CF ASSET FINANCE LIMITED Director 2015-07-09 CURRENT 1999-05-19 Liquidation
RICHARD ANDREW JONES BLACK HORSE FINANCE HOLDINGS LIMITED Director 2015-07-09 CURRENT 1999-10-06 Active
RICHARD ANDREW JONES UNITED DOMINIONS TRUST LIMITED Director 2015-07-09 CURRENT 1922-10-03 Active
RICHARD ANDREW JONES PROTON FINANCE LIMITED Director 2015-07-09 CURRENT 1953-04-27 Active
RICHARD ANDREW JONES LLOYDS BANK ASSET FINANCE LIMITED Director 2015-07-09 CURRENT 1958-11-20 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
2024-02-27CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2024-01-09Termination of appointment of David Dermot Hennessey on 2024-01-08
2023-12-08Current accounting period extended from 31/12/23 TO 30/06/24
2023-05-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-21Director's details changed for Nicholas Andrew Williams on 2022-12-21
2022-11-10DIRECTOR APPOINTED NICHOLAS ANDREW WILLIAMS
2022-06-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-21CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-02-04Director's details changed for Mr Christopher Michael Adams on 2021-11-12
2022-02-04CH01Director's details changed for Mr Christopher Michael Adams on 2021-11-12
2021-09-28CC04Statement of company's objects
2021-06-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2020-08-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2019-11-05CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID DERMOT HENNESSEY on 2019-11-04
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2019-01-25CH01Director's details changed for Mr Richard Andrew Jones on 2019-01-25
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2017-08-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 1300412
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-06-29PSC02Notification of Black Horse Group Limited as a person with significant control on 2016-04-06
2017-01-16TM02Termination of appointment of Paul Gittins on 2017-01-10
2017-01-16AP03Appointment of Mr David Dermot Hennessey as company secretary on 2017-01-10
2016-08-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 1300412
2016-06-22AR0122/06/16 ANNUAL RETURN FULL LIST
2016-02-02CH01Director's details changed for Mr Richard Andrew Jones on 2016-02-02
2016-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW JONES / 01/10/2015
2016-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW JONES / 01/10/2015
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 1300412
2015-09-21AR0121/09/15 ANNUAL RETURN FULL LIST
2015-07-13AP01DIRECTOR APPOINTED MR RICHARD ANDREW JONES
2015-07-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SUTTON
2015-04-13AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL ADAMS
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JAYSON EDWARDS
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 1300412
2014-09-22AR0121/09/14 ANNUAL RETURN FULL LIST
2014-09-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-18AD02Register inspection address changed to Tower House Charterhall Drive Chester CH88 3AN
2014-03-03CH01Director's details changed for Mr Christopher Sutton on 2014-02-28
2013-09-24AR0121/09/13 ANNUAL RETURN FULL LIST
2013-06-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-10RES01ADOPT ARTICLES 28/11/2012
2012-12-10RES12Resolution of varying share rights or name
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OLDFIELD
2012-11-22AP01DIRECTOR APPOINTED MR JAYSON EDWARDS
2012-09-24AR0121/09/12 FULL LIST
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-21AR0121/09/11 FULL LIST
2011-09-13AP01DIRECTOR APPOINTED MR CHRISTOPHER SUTTON
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHITE
2011-08-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BLACKWELL
2010-09-21AR0121/09/10 FULL LIST
2010-09-01TM02APPOINTMENT TERMINATED, SECRETARY PHILIPPA RICHARDSON
2010-09-01AP03SECRETARY APPOINTED MR PAUL GITTINS
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-05AP01DIRECTOR APPOINTED MR DAVID JAMES STANLEY OLDFIELD
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BISHOP
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LUNT
2010-05-04AP01DIRECTOR APPOINTED MR TIMOTHY MARK BLACKWELL
2010-05-04AP01DIRECTOR APPOINTED MR ADRIAN PATRICK WHITE
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR BLATHNAID BERGIN
2010-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2010 FROM ST WILLIAM HOUSE TRESILLIAN TERRACE CARDIFF CF10 5BH
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-30363aRETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS
2009-06-11288cSECRETARY'S CHANGE OF PARTICULARS BLATHNAID BERGIN LOGGED FORM
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HITCHEN
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR PANKAJ KULSHRESHTHA
2009-05-21288aDIRECTOR APPOINTED BLATHNAID BERGIN
2008-10-06363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-04288aSECRETARY APPOINTED PHILIPPA JANE RICHARDSON
2008-06-03288bAPPOINTMENT TERMINATED SECRETARY MICHAEL KILBEE
2008-04-29288cDIRECTOR'S CHANGE OF PARTICULARS KEVIN JOHN BISHOP LOGGED FORM
2008-01-08288aNEW DIRECTOR APPOINTED
2008-01-08288aNEW DIRECTOR APPOINTED
2007-11-01288bDIRECTOR RESIGNED
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-21363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-02-07288bDIRECTOR RESIGNED
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-04363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-04-06288aNEW DIRECTOR APPOINTED
2006-01-19288bDIRECTOR RESIGNED
2005-10-28288cDIRECTOR'S PARTICULARS CHANGED
2005-10-28363aRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-08-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-01288aNEW DIRECTOR APPOINTED
2005-03-07288bDIRECTOR RESIGNED
2004-12-29288bDIRECTOR RESIGNED
2004-12-29288aNEW DIRECTOR APPOINTED
2004-09-30363aRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-08-13288aNEW DIRECTOR APPOINTED
2004-08-10288bDIRECTOR RESIGNED
2004-07-21288bDIRECTOR RESIGNED
2004-07-14AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BLACK HORSE (TRF) 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 BLACK HORSE (TRF) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLACK HORSE (TRF) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-12-31
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 BLACK HORSE (TRF) LIMITED

Intangible Assets
Patents
We have not found any records of BLACK HORSE (TRF) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACK HORSE (TRF) LIMITED
Trademarks
We have not found any records of BLACK HORSE (TRF) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACK HORSE (TRF) 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 (64999 - Financial intermediation not elsewhere classified) as BLACK HORSE (TRF) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BLACK HORSE (TRF) 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 BLACK HORSE (TRF) 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 BLACK HORSE (TRF) 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.