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

CNC MACHINE TOOLS LIMITED

UNIT 8 S CHALK LANE, SNETTERTON, NORFOLK, NR16 2JZ,
Company Registration Number
04088102
Private Limited Company
Active

Company Overview

About Cnc Machine Tools Ltd
CNC MACHINE TOOLS LIMITED was founded on 2000-10-11 and has its registered office in Norfolk. The organisation's status is listed as "Active". Cnc Machine Tools 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
CNC MACHINE TOOLS LIMITED
 
Legal Registered Office
UNIT 8 S CHALK LANE
SNETTERTON
NORFOLK
NR16 2JZ
Other companies in NR16
 
Telephone01603721169
 
Filing Information
Company Number 04088102
Company ID Number 04088102
Date formed 2000-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB640365456  
Last Datalog update: 2024-04-06 19:21:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CNC MACHINE TOOLS 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 CNC MACHINE TOOLS LIMITED
The following companies were found which have the same name as CNC MACHINE TOOLS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CNC MACHINE TOOLS LIMITED 65 CREMORNE FIRHOUSE ROAD DUBLIN 16 Dissolved Company formed on the 1990-04-30
CNC MACHINE TOOLS Singapore Dissolved Company formed on the 2008-09-10

Company Officers of CNC MACHINE TOOLS LIMITED

Current Directors
Officer Role Date Appointed
EDWARD IAN CLAPHAM
Director 2000-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANN MARTIN
Director 2014-09-15 2014-11-24
NAOMI LOUISE CLAPHAM
Director 2012-12-07 2014-09-15
PAUL JOHN LEE
Director 2000-12-13 2012-12-07
KIRAN PATRICIA HARRIS
Company Secretary 2009-10-05 2011-01-25
EDWARD IAN CLAPHAM
Company Secretary 2009-04-18 2009-10-05
EVALYN MARY BISHOP
Company Secretary 2000-12-13 2009-04-17
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-10-11 2000-10-12
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-10-11 2000-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD IAN CLAPHAM BRECKLAND LASERS LIMITED Director 2017-09-19 CURRENT 2008-04-15 Active
EDWARD IAN CLAPHAM MTECH UK HOLDINGS LTD Director 2013-09-11 CURRENT 2013-09-11 Active
EDWARD IAN CLAPHAM CNC INTEGRATED SUPPLY LTD Director 2013-02-25 CURRENT 2013-02-25 Active
EDWARD IAN CLAPHAM CNC MANUFACTURING SUPPLIES LTD Director 2013-02-22 CURRENT 2013-02-22 Dissolved 2015-08-25
EDWARD IAN CLAPHAM CNC SERVICE SOLUTIONS LTD Director 2012-10-15 CURRENT 2012-10-15 Active
EDWARD IAN CLAPHAM WESTWAY ENGINEERING SERVICES LTD Director 2011-10-27 CURRENT 2011-10-27 Dissolved 2016-12-12
EDWARD IAN CLAPHAM BSP ENGINEERING SERVICES (UK) LTD Director 2011-10-27 CURRENT 2011-10-27 Active
EDWARD IAN CLAPHAM WPE ASSETS LTD Director 2007-11-02 CURRENT 1987-06-11 Dissolved 2014-04-09
EDWARD IAN CLAPHAM CNC PRECISION ENGINEERING SERVICES LTD Director 2007-01-02 CURRENT 2006-10-18 Active
EDWARD IAN CLAPHAM BEL ASSETS LTD Director 2006-07-25 CURRENT 1994-11-14 Dissolved 2014-04-15
EDWARD IAN CLAPHAM CLIMATE CONTROL DIRECT LIMITED Director 2005-07-27 CURRENT 2005-04-18 Active - Proposal to Strike off

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
2024-03-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-26CONFIRMATION STATEMENT MADE ON 26/01/24, WITH UPDATES
2023-10-11CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2022-11-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-10-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 040881020012
2020-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 040881020011
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-08-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-18PSC07CESSATION OF EDWARD IAN CLAPHAM AS A PERSON OF SIGNIFICANT CONTROL
2019-02-18PSC02Notification of Cnc Precision Engineering Services Ltd as a person with significant control on 2019-02-18
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-10-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 102
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2017-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2016-11-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 101
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 101
2015-09-30AR0130/09/15 ANNUAL RETURN FULL LIST
2014-12-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ANN MARTIN
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 101
2014-11-07AR0111/10/14 ANNUAL RETURN FULL LIST
2014-11-07SH0131/03/14 STATEMENT OF CAPITAL GBP 102
2014-09-15AP01DIRECTOR APPOINTED MS ANN MARTIN
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR NAOMI LOUISE CLAPHAM
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-11AR0111/10/13 ANNUAL RETURN FULL LIST
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 101
2013-10-22SH06Cancellation of shares. Statement of capital on 2013-10-22 GBP 101
2013-10-22SH03Purchase of own shares
2013-04-15RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-10-11
2013-04-15ANNOTATIONClarification
2012-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LEE
2012-12-10AP01DIRECTOR APPOINTED MRS NAOMI LOUISE CLAPHAM
2012-12-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-12-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-12-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-17AR0111/10/12 FULL LIST
2012-05-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-02-08ANNOTATIONReplacement
2012-02-08AR0111/10/11 FULL LIST AMEND
2012-02-08ANNOTATIONReplaced
2012-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-12-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-06RES01ADOPT ARTICLES 11/11/2011
2011-12-06RES04NC INC ALREADY ADJUSTED 11/11/2011
2011-12-06SH0122/11/11 STATEMENT OF CAPITAL GBP 102
2011-10-13AR0111/10/11 FULL LIST
2011-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-01-28TM02APPOINTMENT TERMINATED, SECRETARY KIRAN HARRIS
2010-11-11AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2010-11-08AR0111/10/10 FULL LIST
2010-09-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / KIRAN PATRICIA HARRIS / 21/04/2010
2009-11-06AD02SAIL ADDRESS CHANGED FROM: UNIT 8S CHALK LANE SNETTERTON NORFOLK NR16 2JZ
2009-11-06AR0111/10/09 FULL LIST
2009-11-06AD02SAIL ADDRESS CREATED
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN LEE / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD IAN CLAPHAM / 01/10/2009
2009-10-19AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-12AP03SECRETARY APPOINTED KIRAN PATRICIA HARRIS
2009-10-12TM02APPOINTMENT TERMINATED, SECRETARY EDWARD CLAPHAM
2009-04-27288aSECRETARY APPOINTED EDWARD IAN CLAPHAM
2009-04-22288bAPPOINTMENT TERMINATED SECRETARY EVALYN BISHOP
2008-12-09363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-11-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-10-14AA31/12/07 TOTAL EXEMPTION FULL
2007-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-05363sRETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS
2007-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-08288cSECRETARY'S PARTICULARS CHANGED
2006-11-06288cSECRETARY'S PARTICULARS CHANGED
2006-10-27363(287)REGISTERED OFFICE CHANGED ON 27/10/06
2006-10-27363sRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-04395PARTICULARS OF MORTGAGE/CHARGE
2006-05-24287REGISTERED OFFICE CHANGED ON 24/05/06 FROM: THE COACH HOUSE COLNEY HALL, COLNEY WATTON ROAD, NORWICH, NORFOLK NR4 7TY
2005-11-15363sRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-10-29395PARTICULARS OF MORTGAGE/CHARGE
2005-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-24287REGISTERED OFFICE CHANGED ON 24/03/05 FROM: UNIT 4, EARL ROAD, RACKHEATH INDUSTRIAL, RACKHEATH, NORWICH, NORFOLK NR13 6NT
2004-11-02395PARTICULARS OF MORTGAGE/CHARGE
2004-10-30363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining

25 - Manufacture of fabricated metal products, except machinery and equipment
257 - Manufacture of cutlery, tools and general hardware
25730 - Manufacture of tools

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering

74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities

Licences & Regulatory approval
We could not find any licences issued to CNC MACHINE TOOLS 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 CNC MACHINE TOOLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-15 Satisfied PAUL JOHN LEE
DEBENTURE 2012-02-22 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
SUPPLEMENTAL CHATTEL MORTGAGE 2012-01-11 Satisfied STATE SECURITIES PLC (STATE)
DEBENTURE 2011-02-28 Satisfied BIBBY FINANCIAL SERVICES LIMITED
GUARANTEE AND FIXED AND FLOATING CHARGE 2008-11-06 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-07-25 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-10-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-10-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-09-10 Satisfied BARCLAYS BANK PLC
ALL ASSETS DEBENTURE 2004-02-27 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due After One Year 2013-03-31 £ 481,973
Creditors Due After One Year 2012-03-31 £ 366,250
Creditors Due Within One Year 2013-03-31 £ 1,921,681
Creditors Due Within One Year 2012-03-31 £ 1,545,081
Provisions For Liabilities Charges 2013-03-31 £ 16,432
Provisions For Liabilities Charges 2012-03-31 £ 21,878

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CNC MACHINE TOOLS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 96,775
Cash Bank In Hand 2012-03-31 £ 49,872
Current Assets 2013-03-31 £ 2,629,832
Current Assets 2012-03-31 £ 1,803,334
Debtors 2013-03-31 £ 2,482,037
Debtors 2012-03-31 £ 1,703,402
Fixed Assets 2013-03-31 £ 861,948
Fixed Assets 2012-03-31 £ 285,635
Shareholder Funds 2013-03-31 £ 1,071,694
Shareholder Funds 2012-03-31 £ 155,760
Stocks Inventory 2013-03-31 £ 51,020
Stocks Inventory 2012-03-31 £ 50,060
Tangible Fixed Assets 2013-03-31 £ 296,146
Tangible Fixed Assets 2012-03-31 £ 284,194

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CNC MACHINE TOOLS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CNC MACHINE TOOLS LIMITED owns 1 domain names.

cncmachinetools.co.uk  

Trademarks
We have not found any records of CNC MACHINE TOOLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CNC MACHINE TOOLS 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 (25620 - Machining) as CNC MACHINE TOOLS LIMITED 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 CNC MACHINE TOOLS 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.
Import/Export of Goods
Goods imported/exported by CNC MACHINE TOOLS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-04-0084669280Parts and accessories for machine tools for working wood, cork, bone, hard rubber, hard plastics or similar hard materials, n.e.s. (excl. of cast iron or cast steel)
2015-03-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2015-03-0084879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2014-10-0184223000Machinery for filling, closing, sealing or labelling bottles, cans, boxes, bags or other containers; machinery for capsuling bottles, jars, tubes and similar containers; machinery for aerating beverages

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CNC MACHINE TOOLS 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 CNC MACHINE TOOLS 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.