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

SHALIBANE ENGINEERING LIMITED

5 THE COURTYARD TIMOTHY'S BRIDGE ROAD, STRATFORD ENTERPRISE PARK, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 9NP,
Company Registration Number
04195421
Private Limited Company
Active

Company Overview

About Shalibane Engineering Ltd
SHALIBANE ENGINEERING LIMITED was founded on 2001-04-06 and has its registered office in Stratford-upon-avon. The organisation's status is listed as "Active". Shalibane Engineering Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SHALIBANE ENGINEERING LIMITED
 
Legal Registered Office
5 THE COURTYARD TIMOTHY'S BRIDGE ROAD
STRATFORD ENTERPRISE PARK
STRATFORD-UPON-AVON
WARWICKSHIRE
CV37 9NP
Other companies in B32
 
Telephone01276854200
 
Filing Information
Company Number 04195421
Company ID Number 04195421
Date formed 2001-04-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-06 12:31:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHALIBANE ENGINEERING 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 SHALIBANE ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES ALEXANDER
Company Secretary 2008-01-01
PETER JOHN LANDER ALEXANDER
Director 2005-01-27
RICHARD JAMES ALEXANDER
Director 2008-01-01
IAN ROBERT HOUGHTON
Director 2008-09-01
NICHOLAS DEREK HOUGHTON
Director 2005-01-27
JOHN PAUL MASON
Director 2016-11-01
LEONARD JOHN MCCARTNEY-PALMER
Director 2014-09-01
MICHAEL CHRISTOPHER GARY MELVIN
Director 2014-07-01
PETER BRUCE TACK
Director 2014-01-01
DARREN ANDREW WILLIAMS
Director 2009-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN BAILEY
Director 2008-09-01 2015-12-31
MARTIN HAYWOOD
Director 2012-10-01 2014-06-30
ROGER WILLIAM WHITEHOUSE
Director 2008-09-01 2014-06-09
PETER JOHN LANDER ALEXANDER
Company Secretary 2005-01-27 2008-01-01
RICHARD SWEENEY
Company Secretary 2001-08-30 2005-01-28
ANTHONY JAMES ROCHELLE-WHYTE
Director 2002-08-02 2005-01-28
RICHARD SWEENEY
Director 2002-08-02 2005-01-28
PAUL ANTONY GOODING
Director 2001-06-15 2005-01-27
DAVID JOHN GRIFFITHS
Director 2001-06-15 2005-01-27
HUGH MCKENZIE
Director 2001-06-15 2005-01-27
PAUL ANTONY GOODING
Company Secretary 2001-06-15 2001-08-29
JANE EMMA JENNINGS
Company Secretary 2001-04-06 2001-06-15
PAUL RICHARD BENNETT
Director 2001-04-06 2001-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES ALEXANDER LANDER INTECH LIMITED Company Secretary 2008-01-01 CURRENT 1983-05-06 Active
RICHARD JAMES ALEXANDER LANDER AUTOMOTIVE LTD. Company Secretary 2008-01-01 CURRENT 1951-10-20 Active
RICHARD JAMES ALEXANDER LANDER HOLDINGS LIMITED Company Secretary 2008-01-01 CURRENT 1981-02-26 Active
PETER JOHN LANDER ALEXANDER LANDER AEROSPACE LTD Director 2016-05-24 CURRENT 2016-05-24 Active
PETER JOHN LANDER ALEXANDER HIREGAME PROJECTS LIMITED Director 1999-03-08 CURRENT 1993-12-17 Liquidation
PETER JOHN LANDER ALEXANDER YEXLET LIMITED Director 1997-07-01 CURRENT 1997-05-23 Liquidation
PETER JOHN LANDER ALEXANDER LANDER INTECH LIMITED Director 1991-11-30 CURRENT 1983-05-06 Active
PETER JOHN LANDER ALEXANDER LANDER AUTOMOTIVE LTD. Director 1991-11-30 CURRENT 1951-10-20 Active
PETER JOHN LANDER ALEXANDER LANDER HOLDINGS LIMITED Director 1991-11-30 CURRENT 1981-02-26 Active
RICHARD JAMES ALEXANDER LANDER AEROSPACE LTD Director 2016-05-24 CURRENT 2016-05-24 Active
RICHARD JAMES ALEXANDER WESTCASTLE PROPERTY LIMITED Director 2012-10-08 CURRENT 2012-10-08 Liquidation
RICHARD JAMES ALEXANDER LANDER INTECH LIMITED Director 2008-01-01 CURRENT 1983-05-06 Active
RICHARD JAMES ALEXANDER LANDER AUTOMOTIVE LTD. Director 2008-01-01 CURRENT 1951-10-20 Active
RICHARD JAMES ALEXANDER LANDER HOLDINGS LIMITED Director 2008-01-01 CURRENT 1981-02-26 Active
IAN ROBERT HOUGHTON LANDER AEROSPACE LTD Director 2016-05-24 CURRENT 2016-05-24 Active
IAN ROBERT HOUGHTON LANDER INTECH LIMITED Director 2008-09-01 CURRENT 1983-05-06 Active
IAN ROBERT HOUGHTON LANDER AUTOMOTIVE LTD. Director 2005-02-02 CURRENT 1951-10-20 Active
IAN ROBERT HOUGHTON HOUGHTON PROPERTIES LIMITED Director 2002-09-09 CURRENT 1999-07-08 Active
NICHOLAS DEREK HOUGHTON LANDER AEROSPACE LTD Director 2016-05-24 CURRENT 2016-05-24 Active
NICHOLAS DEREK HOUGHTON JRH PROJECTS LIMITED Director 2010-05-10 CURRENT 2010-05-10 Active - Proposal to Strike off
NICHOLAS DEREK HOUGHTON ENDLESS SUMMER YACHTING LIMITED Director 2007-04-04 CURRENT 2007-04-04 Dissolved 2017-08-15
NICHOLAS DEREK HOUGHTON YEXLET LIMITED Director 2005-02-18 CURRENT 1997-05-23 Liquidation
NICHOLAS DEREK HOUGHTON HIREGAME PROJECTS LIMITED Director 2005-02-18 CURRENT 1993-12-17 Liquidation
NICHOLAS DEREK HOUGHTON LANDER HOLDINGS LIMITED Director 2002-09-10 CURRENT 1981-02-26 Active
NICHOLAS DEREK HOUGHTON HOUGHTON PROPERTIES LIMITED Director 2002-09-09 CURRENT 1999-07-08 Active
NICHOLAS DEREK HOUGHTON LANDER INTECH LIMITED Director 1996-05-01 CURRENT 1983-05-06 Active
NICHOLAS DEREK HOUGHTON LANDER AUTOMOTIVE LTD. Director 1996-05-01 CURRENT 1951-10-20 Active
JOHN PAUL MASON LANDER AEROSPACE LTD Director 2016-11-01 CURRENT 2016-05-24 Active
JOHN PAUL MASON LANDER INTECH LIMITED Director 2016-11-01 CURRENT 1983-05-06 Active
JOHN PAUL MASON LANDER AUTOMOTIVE LTD. Director 2016-11-01 CURRENT 1951-10-20 Active
LEONARD JOHN MCCARTNEY-PALMER LANDER AEROSPACE LTD Director 2016-05-24 CURRENT 2016-05-24 Active
LEONARD JOHN MCCARTNEY-PALMER LANDER INTECH LIMITED Director 2014-09-01 CURRENT 1983-05-06 Active
LEONARD JOHN MCCARTNEY-PALMER LANDER AUTOMOTIVE LTD. Director 2014-09-01 CURRENT 1951-10-20 Active
MICHAEL CHRISTOPHER GARY MELVIN LANDER AEROSPACE LTD Director 2016-05-24 CURRENT 2016-05-24 Active
MICHAEL CHRISTOPHER GARY MELVIN LANDER INTECH LIMITED Director 2014-07-01 CURRENT 1983-05-06 Active
MICHAEL CHRISTOPHER GARY MELVIN LANDER AUTOMOTIVE LTD. Director 2014-07-01 CURRENT 1951-10-20 Active
PETER BRUCE TACK LANDER AEROSPACE LTD Director 2016-05-24 CURRENT 2016-05-24 Active
PETER BRUCE TACK LANDER INTECH LIMITED Director 2014-01-01 CURRENT 1983-05-06 Active
PETER BRUCE TACK LANDER AUTOMOTIVE LTD. Director 2014-01-01 CURRENT 1951-10-20 Active
DARREN ANDREW WILLIAMS LANDER AEROSPACE LTD Director 2016-05-24 CURRENT 2016-05-24 Active
DARREN ANDREW WILLIAMS LANDER INTECH LIMITED Director 2009-01-01 CURRENT 1983-05-06 Active
DARREN ANDREW WILLIAMS LANDER AUTOMOTIVE LTD. Director 2009-01-01 CURRENT 1951-10-20 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
2024-01-03CONFIRMATION STATEMENT MADE ON 03/11/23, WITH NO UPDATES
2023-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 041954210009
2021-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 041954210008
2021-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2020-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-06RES01ADOPT ARTICLES 06/05/20
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2020-04-24MEM/ARTSARTICLES OF ASSOCIATION
2020-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 041954210007
2020-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/20 FROM The Old Bank 14 Bank Street Lutterworth Leicestershire LE17 4AJ England
2020-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 041954210006
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES ALEXANDER
2020-03-12TM02Termination of appointment of Richard James Alexander on 2020-03-11
2020-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/20 FROM Woodgate Business Park Clapgate Lane Birmingham West Midlands B32 3ED
2020-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 041954210005
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRUCE TACK
2019-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2018-07-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-05-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2017-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 142857
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-11-29AP01DIRECTOR APPOINTED MR JOHN PAUL MASON
2016-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-12AR0101/04/16 ANNUAL RETURN FULL LIST
2016-04-12CH01Director's details changed for Mr Peter Bruce Tack on 2015-04-06
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN BAILEY
2015-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 142857
2015-04-14AR0101/04/15 ANNUAL RETURN FULL LIST
2015-01-22AUDAUDITOR'S RESIGNATION
2015-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2015-01-10DISS40Compulsory strike-off action has been discontinued
2014-12-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-09-15AP01DIRECTOR APPOINTED MR LEONARD JOHN MCCARTNEY-PALMER
2014-07-14AP01DIRECTOR APPOINTED MR MICHAEL MELVIN
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WHITEHOUSE
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HAYWOOD
2014-04-17MISCSection 519
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 142857
2014-04-15AR0101/04/14 ANNUAL RETURN FULL LIST
2014-03-10AP01DIRECTOR APPOINTED MR PETER BRUCE TACK
2013-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-17AR0101/04/13 FULL LIST
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN LANDER ALEXANDER / 22/12/2012
2012-10-12AP01DIRECTOR APPOINTED MR MARTIN HAYWOOD
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-25AR0101/04/12 FULL LIST
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ROGER WILLIAM WHITEHOUSE / 10/08/2011
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN LANDER ALEXANDER / 20/07/2011
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DARREN ANDREW WILLIAMS / 30/04/2011
2011-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-26AR0101/04/11 FULL LIST
2010-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-06AR0101/04/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DEREK HOUGHTON / 01/11/2009
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT HOUGHTON / 01/01/2010
2009-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-01288aDIRECTOR APPOINTED ROGER WILLIAM WHITEHOUSE
2009-10-01288aDIRECTOR APPOINTED IAN ROBERT HOUGHTON
2009-10-01288aDIRECTOR APPOINTED STEPHEN BAILEY
2009-05-19363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-05-18288aDIRECTOR APPOINTED DARREN ANDREW WILLIAMS
2009-04-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-29363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-01-09288bSECRETARY RESIGNED
2008-01-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-17363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-06363sRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2005-09-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/04
2005-08-26363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2005-05-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-10288bDIRECTOR RESIGNED
2005-02-08288aNEW DIRECTOR APPOINTED
2005-02-08287REGISTERED OFFICE CHANGED ON 08/02/05 FROM: 5-6 LAWRENCE WAY YORKTOWN INDUSTRIAL ESTATE CAMBERLEY SURREY GU15 3DL
2005-02-08288bDIRECTOR RESIGNED
2005-02-08225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2005-02-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-08288bDIRECTOR RESIGNED
2005-02-08288bDIRECTOR RESIGNED
2005-02-08RES12VARYING SHARE RIGHTS AND NAMES
2005-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03
2004-04-30363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2004-01-09AUDAUDITOR'S RESIGNATION
2003-04-08363(287)REGISTERED OFFICE CHANGED ON 08/04/03
2003-04-08363sRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2003-02-28AAFULL ACCOUNTS MADE UP TO 30/11/02
2002-08-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-14288aNEW DIRECTOR APPOINTED
2002-08-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SHALIBANE ENGINEERING 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 SHALIBANE ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-03-06 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SHALIBANE ENGINEERING LIMITED

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

SHALIBANE ENGINEERING LIMITED owns 1 domain names.

salibane.co.uk  

Trademarks
We have not found any records of SHALIBANE ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHALIBANE ENGINEERING 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 (99999 - Dormant Company) as SHALIBANE ENGINEERING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SHALIBANE ENGINEERING 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 SHALIBANE ENGINEERING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-12-0176041090Profiles of non-alloy aluminium, n.e.s.
2010-12-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2010-11-0173269098Articles of iron or steel, n.e.s.
2010-11-0176041090Profiles of non-alloy aluminium, n.e.s.
2010-10-0176041090Profiles of non-alloy aluminium, n.e.s.
2010-09-0174111011
2010-08-0174111011
2010-07-0173269098Articles of iron or steel, n.e.s.
2010-07-0174111011
2010-06-0173269098Articles of iron or steel, n.e.s.
2010-06-0174111011
2010-06-0176041090Profiles of non-alloy aluminium, n.e.s.
2010-04-0174111011
2010-04-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2010-03-0173269098Articles of iron or steel, n.e.s.
2010-03-0176041090Profiles of non-alloy aluminium, n.e.s.
2010-02-0176041090Profiles of non-alloy aluminium, n.e.s.
2010-02-0194019080Parts of seats, not of wood, n.e.s.
2010-01-0194019080Parts of seats, not of wood, n.e.s.

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 SHALIBANE ENGINEERING 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 SHALIBANE ENGINEERING 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.