Company Information for CONCEPT FLOORING TECHNOLOGY LIMITED
6A ST ANDREWS COURT, WELLINGTON STREET, THAME, OX9 3WT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CONCEPT FLOORING TECHNOLOGY LIMITED | |
Legal Registered Office | |
6A ST ANDREWS COURT WELLINGTON STREET THAME OX9 3WT Other companies in HP10 | |
Company Number | 03971109 | |
---|---|---|
Company ID Number | 03971109 | |
Date formed | 2000-04-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2024 | |
Account next due | 30/04/2026 | |
Latest return | 12/04/2016 | |
Return next due | 10/05/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB727469109 |
Last Datalog update: | 2025-02-05 10:41:15 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
MILL HOUSE SECRETARIAL LIMITED |
||
JOHN FREDERICK HARTLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SACHA LOIS HARTLEY |
Company Secretary | ||
DAVID JOHN GREEN |
Director | ||
JOHN FREDERICK HARTLEY |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARITIME LONDON LIMITED | Company Secretary | 2017-03-14 | CURRENT | 2001-01-15 | Active | |
HEATHROW WORKWEAR & SAFETY SOLUTIONS LTD | Company Secretary | 2017-02-16 | CURRENT | 2017-02-16 | Active | |
CONCEPT ENERGY CONSULTING LTD | Company Secretary | 2017-02-01 | CURRENT | 2008-02-12 | Active | |
CONCEPT ENERGY TECHNOLOGIES LTD | Company Secretary | 2017-02-01 | CURRENT | 2008-02-12 | Active | |
CONDITION ONLINE REMOTE MONITORING SYSTEMS LIMITED | Company Secretary | 2017-02-01 | CURRENT | 2008-02-12 | Active | |
CONCEPT ENERGY SOLUTIONS LTD | Company Secretary | 2016-08-12 | CURRENT | 2008-08-13 | Active | |
MULBERRY'S OF BEACONSFIELD (BEAUTY) LTD | Company Secretary | 2016-03-24 | CURRENT | 2016-03-24 | Active | |
FOXON CLARKE LIMITED | Company Secretary | 2016-01-08 | CURRENT | 2015-09-07 | Active - Proposal to Strike off | |
JAMES LANE SOLUTIONS LIMITED | Company Secretary | 2015-12-14 | CURRENT | 2015-12-14 | Active | |
CONCEPT FLOORING SERVICES LIMITED | Company Secretary | 2015-11-16 | CURRENT | 2015-11-16 | Active | |
DYNAMIX RECRUITMENT LIMITED | Company Secretary | 2015-07-15 | CURRENT | 2015-07-15 | Active | |
GADEBRIDGE CONSULTING LIMITED | Company Secretary | 2015-03-24 | CURRENT | 2015-03-24 | Active - Proposal to Strike off | |
MITEM (EUROPE) LIMITED | Company Secretary | 2014-08-07 | CURRENT | 1993-10-28 | Dissolved 2017-04-18 | |
MALLARDS CAPITAL PARTNERS LTD | Company Secretary | 2014-07-29 | CURRENT | 2014-07-28 | Active - Proposal to Strike off | |
VINE CATEGORY CONSULTANCY LIMITED | Company Secretary | 2014-07-04 | CURRENT | 2014-07-04 | Active | |
GUY BIRKBY LIMITED | Company Secretary | 2014-05-21 | CURRENT | 2014-05-21 | Dissolved 2017-04-25 | |
SIGMA TRAINING AND SUPPORT LTD | Company Secretary | 2014-04-04 | CURRENT | 2014-04-04 | Liquidation | |
HEDSOR PROPERTY MANAGEMENT LIMITED | Company Secretary | 2014-04-02 | CURRENT | 2014-04-02 | Active | |
REDMAN SALES SOLUTIONS LIMITED | Company Secretary | 2014-03-03 | CURRENT | 2014-03-03 | Dissolved 2017-08-15 | |
BSTS CONSULTING LTD | Company Secretary | 2014-02-01 | CURRENT | 2009-11-11 | Active - Proposal to Strike off | |
OXFORD CLINICAL NEUROPSYCHOLOGY SERVICES LIMITED | Company Secretary | 2013-12-05 | CURRENT | 2013-12-05 | Active | |
REDMAN RESOURCING SOLUTIONS LIMITED | Company Secretary | 2013-06-07 | CURRENT | 2013-06-07 | Active - Proposal to Strike off | |
CHANGE CURVES CONSULTING LIMITED | Company Secretary | 2012-11-15 | CURRENT | 2012-11-15 | Active - Proposal to Strike off | |
THE FISH PARTNERSHIP ACCOUNTANTS LIMITED | Company Secretary | 2012-11-12 | CURRENT | 2012-11-12 | Liquidation | |
DC INC. LIMITED | Company Secretary | 2012-09-25 | CURRENT | 2012-09-25 | Active | |
CRUSADER MARINE LIMITED | Company Secretary | 2012-08-31 | CURRENT | 2005-03-24 | Dissolved 2018-08-14 | |
VINTAGE CAR RESTORATIONS LIMITED | Company Secretary | 2012-05-02 | CURRENT | 2012-05-02 | Active | |
EUROPEAN AMERICAN CAPITAL LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2003-01-29 | Liquidation | |
NK FINANCIAL MANAGEMENT LIMITED | Company Secretary | 2011-03-30 | CURRENT | 2011-03-30 | Active | |
GMC LANDSCAPES LIMITED | Company Secretary | 2011-03-24 | CURRENT | 2008-06-24 | Dissolved 2016-05-23 | |
EXP MANAGEMENT SERVICES LIMITED | Company Secretary | 2010-12-20 | CURRENT | 2007-04-27 | Liquidation | |
EXP ENGINEERING LIMITED | Company Secretary | 2010-12-20 | CURRENT | 2007-04-27 | Liquidation | |
INFRASTRUCTURE HOLDINGS EXP LIMITED | Company Secretary | 2010-12-20 | CURRENT | 2007-10-22 | Liquidation | |
PRESSURE DIRECT LIMITED | Company Secretary | 2009-10-24 | CURRENT | 2009-10-24 | Active | |
YEXLEY ASSOCIATES LIMITED | Company Secretary | 2009-10-22 | CURRENT | 2009-10-22 | Liquidation | |
EXCEL OFFICE SUPPLIES LIMITED | Company Secretary | 2009-08-01 | CURRENT | 2002-09-03 | Active | |
SUPPLIES CONTROL LIMITED | Company Secretary | 2009-08-01 | CURRENT | 2006-11-21 | Active | |
INTERMORPHIC LIMITED | Company Secretary | 2009-02-04 | CURRENT | 2007-01-09 | Active | |
ATKINSON ASSOCIATES (CHESHAM) LIMITED | Company Secretary | 2007-11-08 | CURRENT | 2007-11-08 | Active - Proposal to Strike off | |
DIANE LENNAN ASSOCIATES LIMITED | Company Secretary | 2007-08-06 | CURRENT | 1987-12-08 | Active - Proposal to Strike off | |
THERMOSENSE LTD | Company Secretary | 2006-06-15 | CURRENT | 2006-06-15 | Active | |
MOVERS & SHAKERS PROPERTY NETWORKING CLUB LIMITED | Company Secretary | 2005-03-31 | CURRENT | 2004-11-26 | Active | |
MOVERS & SHAKERS LIMITED | Company Secretary | 2005-03-31 | CURRENT | 1999-04-08 | Active | |
MOVERS & SHAKERS PROPERTY BREAKFAST CLUB LIMITED | Company Secretary | 2005-03-31 | CURRENT | 1997-11-12 | Active | |
NICE FOR WORK LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2004-12-01 | Dissolved 2016-04-26 | |
IMANEX LIMITED | Company Secretary | 2004-10-05 | CURRENT | 2001-12-12 | Dissolved 2015-06-09 | |
SD DISPLAYS LIMITED | Company Secretary | 2004-06-09 | CURRENT | 2004-06-09 | Liquidation | |
SOPHIAZUR LIMITED | Company Secretary | 2003-11-24 | CURRENT | 2003-11-24 | Active - Proposal to Strike off | |
THREE EYES LIMITED | Company Secretary | 2003-07-10 | CURRENT | 2003-07-10 | Dissolved 2014-11-18 | |
STEVEND ENGINEERING LIMITED | Company Secretary | 2003-06-30 | CURRENT | 2003-06-30 | Active | |
BUSINESS VANTAGE LIMITED | Company Secretary | 2000-07-25 | CURRENT | 1995-12-11 | Active | |
CONCEPT FLOORING SERVICES LIMITED | Director | 2015-11-16 | CURRENT | 2015-11-16 | Active |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2024-07-31 | ||
Termination of appointment of Mill House Secretarial Limited on 2023-09-29 | ||
Appointment of Mr John Hartley as company secretary on 2023-09-29 | ||
Change of details for Cft Holdings Ltd as a person with significant control on 2022-05-31 | ||
CONFIRMATION STATEMENT MADE ON 12/04/23, WITH UPDATES | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA HARTLEY-SMITH | ||
REGISTERED OFFICE CHANGED ON 25/01/23 FROM C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom | ||
Change of details for Cft Holdings Ltd as a person with significant control on 2023-01-25 | ||
Director's details changed for Mr John Frederick Hartley on 2023-01-25 | ||
Director's details changed for Mrs Laura Hartley-Smith on 2023-01-25 | ||
Memorandum articles filed | ||
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution New share classes created 31/05/2022<li>Resolution passed adopt articles</ul> | ||
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
DIRECTOR APPOINTED MRS LAURA HARTLEY-SMITH | ||
DIRECTOR APPOINTED MRS LAURA HARTLEY-SMITH | ||
AP01 | DIRECTOR APPOINTED MRS LAURA HARTLEY-SMITH | |
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES | |
Resolutions passed:<ul><li>Resolution Share for share exchange 17/01/2022</ul> | ||
RES13 | Resolutions passed:
| |
CESSATION OF JOHN FREDERICK HARTLEY AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Cft Holdings Ltd as a person with significant control on 2022-01-17 | ||
PSC02 | Notification of Cft Holdings Ltd as a person with significant control on 2022-01-17 | |
PSC07 | CESSATION OF JOHN FREDERICK HARTLEY AS A PERSON OF SIGNIFICANT CONTROL | |
REGISTERED OFFICE CHANGED ON 13/12/21 FROM The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN | ||
Director's details changed for Mr. John Frederick Hartley on 2021-12-13 | ||
SECRETARY'S DETAILS CHNAGED FOR MILL HOUSE SECRETARIAL LIMITED on 2021-12-13 | ||
Change of details for Mr. John Frederick Hartley as a person with significant control on 2021-12-13 | ||
PSC04 | Change of details for Mr. John Frederick Hartley as a person with significant control on 2021-12-13 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MILL HOUSE SECRETARIAL LIMITED on 2021-12-13 | |
CH01 | Director's details changed for Mr. John Frederick Hartley on 2021-12-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/21 FROM The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN | |
PSC04 | Change of details for Mr. John Frederick Hartley as a person with significant control on 2021-12-03 | |
CH01 | Director's details changed for Mr. John Frederick Hartley on 2021-12-03 | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/04/18 STATEMENT OF CAPITAL;GBP 75 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 75 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 75 | |
AR01 | 12/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 75 | |
AR01 | 12/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 75 | |
AR01 | 12/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH03 | Purchase of own shares | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 12/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Frederick Hartley on 2010-04-12 | |
AP04 | Appointment of corporate company secretary Mill House Secretarial Limited | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SACHA HARTLEY | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/01/07 FROM: NEW CHARTFORD HOUSE CENTURION WAY CLECKHEATON WEST YORKSHIRE BD19 3QB | |
ELRES | S252 DISP LAYING ACC 08/01/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/05/04 FROM: MANOR HOUSE MANOR STREET DEWSBURY WEST YORKSHIRE WF12 8ED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 11/07/01 FROM: FITZGERLAND HOUSE WILLOWCOURT AVENUE HARROW MIDDLESEX HA3 8ES | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/07/01 | |
363s | RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS | |
88(2)R | AD 31/07/00--------- £ SI 99@1=99 £ IC 1/100 | |
CERTNM | COMPANY NAME CHANGED TESTSEEK LIMITED CERTIFICATE ISSUED ON 05/06/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/05/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
CHATTELS MORTGAGE | Satisfied | HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED | |
CHATTELS MORTGAGE | Satisfied | HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED |
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 CONCEPT FLOORING TECHNOLOGY LIMITED
CONCEPT FLOORING TECHNOLOGY LIMITED owns 1 domain names.
conceptft.co.uk
The top companies supplying to UK government with the same SIC code (43330 - Floor and wall covering) as CONCEPT FLOORING TECHNOLOGY LIMITED are:
TIDYPLAN LIMITED | £ 54,816 |
LIVING FLOORS (SOUTHERN) LTD | £ 52,498 |
MULTIFLOOR (WALSALL) LIMITED | £ 46,597 |
STATUS FLOORING LIMITED | £ 38,713 |
BEVERIDGE FLOORING LIMITED | £ 33,757 |
GDG CLADDING & CONSTRUCTION LTD | £ 32,521 |
PETER NEWMAN FLOORING LIMITED | £ 25,963 |
FLOOR DESIGN (IW) LIMITED | £ 21,480 |
JBS FLOORING LIMITED | £ 19,399 |
WILSON & WYLIE CONTRACTS LIMITED | £ 16,750 |
CIC LIMITED | £ 16,569,751 |
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED | £ 3,472,493 |
LEE SULLIVAN CONTRACT FLOORING LTD | £ 3,034,339 |
N & S FLOORING (BRISTOL) LIMITED | £ 1,621,360 |
FAITHDEAN PLC | £ 1,558,336 |
SLACK & CO FLOORCOVERINGS LIMITED | £ 1,041,172 |
CLONSHALL LIMITED | £ 913,365 |
COOPER & WILLIAMS LIMITED | £ 910,819 |
DENT & PARTNERS LIMITED | £ 806,694 |
ADVANCE CARPET TILES LIMITED | £ 783,879 |
CIC LIMITED | £ 16,569,751 |
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED | £ 3,472,493 |
LEE SULLIVAN CONTRACT FLOORING LTD | £ 3,034,339 |
N & S FLOORING (BRISTOL) LIMITED | £ 1,621,360 |
FAITHDEAN PLC | £ 1,558,336 |
SLACK & CO FLOORCOVERINGS LIMITED | £ 1,041,172 |
CLONSHALL LIMITED | £ 913,365 |
COOPER & WILLIAMS LIMITED | £ 910,819 |
DENT & PARTNERS LIMITED | £ 806,694 |
ADVANCE CARPET TILES LIMITED | £ 783,879 |
CIC LIMITED | £ 16,569,751 |
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED | £ 3,472,493 |
LEE SULLIVAN CONTRACT FLOORING LTD | £ 3,034,339 |
N & S FLOORING (BRISTOL) LIMITED | £ 1,621,360 |
FAITHDEAN PLC | £ 1,558,336 |
SLACK & CO FLOORCOVERINGS LIMITED | £ 1,041,172 |
CLONSHALL LIMITED | £ 913,365 |
COOPER & WILLIAMS LIMITED | £ 910,819 |
DENT & PARTNERS LIMITED | £ 806,694 |
ADVANCE CARPET TILES LIMITED | £ 783,879 |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Wycombe District Council | Unit 3, Mill Road, Stokenchurch, High Wycombe, Bucks, HP14 3TP HP14 3TP | 17,750 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84791000 | Machinery for public works, building or the like, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |