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

ENG HOLDINGS LIMITED

30-32 HANOVER HOUSE, CHARLOTTE STREET, MANCHESTER, M1 4FD,
Company Registration Number
04233271
Private Limited Company
Active

Company Overview

About Eng Holdings Ltd
ENG HOLDINGS LIMITED was founded on 2001-06-12 and has its registered office in Manchester. The organisation's status is listed as "Active". Eng Holdings 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
ENG HOLDINGS LIMITED
 
Legal Registered Office
30-32 HANOVER HOUSE
CHARLOTTE STREET
MANCHESTER
M1 4FD
Other companies in EC2N
 
Filing Information
Company Number 04233271
Company ID Number 04233271
Date formed 2001-06-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB806641143  
Last Datalog update: 2025-02-11 06:30:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENG HOLDINGS 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 ENG HOLDINGS LIMITED
The following companies were found which have the same name as ENG HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENG HOLDINGS, LLC 227 EAST 111TH STREET, STE. 1A Suffolk NEW YORK NY 10029 Active Company formed on the 2006-04-06
ENG HOLDINGS, LLC 22525 SE 64TH PL SUITE 120 ISSAQUAH WA 980275383 Active Company formed on the 2011-07-27
ENG HOLDINGS, LLC 1201 LOUISIANA ST STE 3350 HOUSTON TX 77002 ACTIVE Company formed on the 2011-01-26
ENG HOLDINGS LTD British Columbia Dissolved
ENG HOLDINGS, LLC 769 BASQUE WAY SUITE 300 CARSON CITY NV 89706 Active Company formed on the 2006-02-21
ENG HOLDINGS PTY LTD Dissolved Company formed on the 2012-06-15
Eng Holdings, LLC Delaware Unknown
ENG HOLDINGS, LLC 7050 W PALMETTO PARK RD 15-7 & 2 BOCA RATON FL 33433 Active Company formed on the 2016-04-29
ENG HOLDINGS LLC Michigan UNKNOWN
ENG HOLDINGS LLC New Jersey Unknown
ENG HOLDINGS LTD British Columbia Active Company formed on the 2021-04-11
ENG HOLDINGS, LLC 7926 SE 103RD AVE PORTLAND OR 97266 Active Company formed on the 2023-10-05

Company Officers of ENG HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RUPERT JAMES MAXIM TINKLER
Company Secretary 2007-08-28
ROBERT NAPIER KEITH
Director 2007-08-28
RUPERT JAMES MAXIM TINKLER
Director 2007-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARK STANLEY LUSCOMBE
Director 2001-06-12 2009-01-23
DAVID DANIEL MORRIS
Director 2002-11-01 2008-05-12
THOMAS JOSEPH FUSSELL
Director 2007-08-28 2008-03-28
MARK STANLEY LUSCOMBE
Company Secretary 2006-12-19 2007-08-28
FRANCIS WALDO EMERSON
Company Secretary 2001-06-12 2006-12-19
FRANCIS WALDO EMERSON
Director 2001-06-12 2006-12-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-06-12 2001-06-12
INSTANT COMPANIES LIMITED
Nominated Director 2001-06-12 2001-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUPERT JAMES MAXIM TINKLER SOFTDESIGN SERVICES LIMITED Company Secretary 2008-12-08 CURRENT 1997-01-28 Active
RUPERT JAMES MAXIM TINKLER ENTERPRISE NETWORKS LIMITED Company Secretary 2008-09-01 CURRENT 1997-06-06 Active
RUPERT JAMES MAXIM TINKLER ENG LIMITED Company Secretary 2008-06-01 CURRENT 1997-03-06 Dissolved 2016-05-24
RUPERT JAMES MAXIM TINKLER ENGHOSTING LIMITED Company Secretary 2008-06-01 CURRENT 2000-05-08 Dissolved 2016-05-24
RUPERT JAMES MAXIM TINKLER CHARLES STREET SOLUTIONS LIMITED Company Secretary 2005-01-14 CURRENT 1997-02-14 Active
ROBERT NAPIER KEITH SOFTDESIGN SERVICES LIMITED Director 2008-12-08 CURRENT 1997-01-28 Active
ROBERT NAPIER KEITH CHARLES STREET SOLUTIONS LIMITED Director 2003-03-12 CURRENT 1997-02-14 Active
ROBERT NAPIER KEITH CHARLES STREET ESTATES LIMITED Director 1994-06-03 CURRENT 1994-04-05 Active
ROBERT NAPIER KEITH CHARLES STREET SECURITIES LIMITED Director 1992-07-02 CURRENT 1992-05-14 Active
RUPERT JAMES MAXIM TINKLER CC DATA LIMITED Director 2010-10-08 CURRENT 1993-03-18 Dissolved 2016-05-24
RUPERT JAMES MAXIM TINKLER E-DATA GROUP LIMITED Director 2010-10-08 CURRENT 2006-11-30 Dissolved 2016-05-24
RUPERT JAMES MAXIM TINKLER E-DOCS LIMITED Director 2010-10-08 CURRENT 2001-12-11 Active
RUPERT JAMES MAXIM TINKLER EVERYTHING TECH GROUP LIMITED Director 2009-05-26 CURRENT 2009-05-26 Active
RUPERT JAMES MAXIM TINKLER SOFTDESIGN SERVICES LIMITED Director 2008-12-08 CURRENT 1997-01-28 Active
RUPERT JAMES MAXIM TINKLER ENTERPRISE NETWORKS LIMITED Director 2008-09-01 CURRENT 1997-06-06 Active
RUPERT JAMES MAXIM TINKLER TRUE IP LIMITED Director 2008-08-01 CURRENT 2005-08-18 Dissolved 2018-01-09
RUPERT JAMES MAXIM TINKLER ENGHOSTING LIMITED Director 2008-05-12 CURRENT 2000-05-08 Dissolved 2016-05-24
RUPERT JAMES MAXIM TINKLER ENG LIMITED Director 2007-10-01 CURRENT 1997-03-06 Dissolved 2016-05-24
RUPERT JAMES MAXIM TINKLER CHARLES STREET SOLUTIONS LIMITED Director 2004-09-10 CURRENT 1997-02-14 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
2025-02-10REGISTRATION OF A CHARGE / CHARGE CODE 042332710003
2025-02-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/24
2024-11-19REGISTERED OFFICE CHANGED ON 19/11/24 FROM Unit 10, Clock Court, Campbell Way Dinnington Sheffield S25 3QD England
2024-06-12CONFIRMATION STATEMENT MADE ON 12/06/24, WITH NO UPDATES
2024-03-12Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-12Memorandum articles filed
2024-03-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-03-11REGISTRATION OF A CHARGE / CHARGE CODE 042332710002
2023-06-14CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-03-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-05-18PSC05Change of details for Charles Street Solutions Limited as a person with significant control on 2022-05-10
2022-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/22 FROM C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY United Kingdom
2022-05-04AA01Previous accounting period shortened from 30/04/22 TO 31/12/21
2022-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-05Termination of appointment of Rupert James Maxim Tinkler on 2021-12-29
2022-01-05APPOINTMENT TERMINATED, DIRECTOR RUPERT JAMES MAXIM TINKLER
2022-01-05REGISTERED OFFICE CHANGED ON 05/01/22 FROM 1st Floor 42-44 Bishopsgate London EC2N 4AH England
2022-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/22 FROM 1st Floor 42-44 Bishopsgate London EC2N 4AH England
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT JAMES MAXIM TINKLER
2022-01-05TM02Termination of appointment of Rupert James Maxim Tinkler on 2021-12-29
2021-12-30DIRECTOR APPOINTED MARK DAVID ALLEN
2021-12-30DIRECTOR APPOINTED PHIL JULIAN SMITH
2021-12-30AP01DIRECTOR APPOINTED MARK DAVID ALLEN
2021-12-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2020-02-28PSC05Change of details for Charles Street Solutions Limited as a person with significant control on 2019-05-30
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NAPIER KEITH
2020-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2019-05-30CH01Director's details changed for Mr Rupert James Maxim Tinkler on 2019-05-30
2019-05-30CH03SECRETARY'S DETAILS CHNAGED FOR MR RUPERT JAMES MAXIM TINKLER on 2019-05-30
2019-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/19 FROM 2nd Floor 28 Throgmorton Street London EC2N 2AN
2019-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH NO UPDATES
2017-06-27PSC02Notification of Charles Street Solutions Limited as a person with significant control on 2016-04-06
2017-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 2317700
2016-07-22AR0112/06/16 ANNUAL RETURN FULL LIST
2016-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 2317700
2015-06-17AR0112/06/15 ANNUAL RETURN FULL LIST
2015-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2015-01-23CH01Director's details changed for Mr Rupert James Maxim Tinkler on 2015-01-10
2015-01-23CH03SECRETARY'S DETAILS CHNAGED FOR MR RUPERT JAMES MAXIM TINKLER on 2015-01-10
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 2317700
2014-06-27AR0112/06/14 ANNUAL RETURN FULL LIST
2014-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/14 FROM 4Th Floor 28 Throgmorton Street London EC2N 2AN England
2013-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-07-19AR0112/06/13 ANNUAL RETURN FULL LIST
2013-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-07-17AR0112/06/12 ANNUAL RETURN FULL LIST
2012-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/11 FROM 11 Albemarle Street 4Th Floor London W1S 4HH England
2011-07-15AR0112/06/11 ANNUAL RETURN FULL LIST
2011-01-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/10
2010-09-30AR0112/06/10 ANNUAL RETURN FULL LIST
2010-01-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/09
2009-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/09 FROM 6 Duke Street St James's London SW1Y 6BN
2009-08-01363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR MARK LUSCOMBE
2008-10-29363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-10-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RUPERT TINKLER / 29/01/2008
2008-10-27AA30/04/07 TOTAL EXEMPTION SMALL
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR DAVID MORRIS
2008-07-04AUDAUDITOR'S RESIGNATION
2008-07-03AUDAUDITOR'S RESIGNATION
2008-06-18RES04GBP NC 2831034/1770000000
2008-06-18RES01ADOPT MEM AND ARTS 08/05/2008
2008-05-21123GBP NC 2813334/2831034 08/05/08
2008-05-2188(2)AD 08/05/08 GBP SI 1770000000@0.00001=17700 GBP IC 2300000/2317700
2008-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR THOMAS FUSSELL
2008-03-17287REGISTERED OFFICE CHANGED ON 17/03/2008 FROM RUTLAND HOUSE 90-92 BAXTER AVENUE SOUTHEND ON SEA ESSEX SS2 6HZ
2007-11-15288bSECRETARY RESIGNED
2007-11-15287REGISTERED OFFICE CHANGED ON 15/11/07 FROM: BRITANNIA HOUSE PIER ROAD FELTHAM MIDDLESEX TW14 0TW
2007-10-25288aNEW DIRECTOR APPOINTED
2007-10-25288aNEW DIRECTOR APPOINTED
2007-10-25288aNEW SECRETARY APPOINTED
2007-10-25288aNEW DIRECTOR APPOINTED
2007-09-24RES12VARYING SHARE RIGHTS AND NAMES
2007-09-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-07-18363sRETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS
2007-03-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-25288aNEW SECRETARY APPOINTED
2007-01-24MEM/ARTSARTICLES OF ASSOCIATION
2007-01-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-19225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/04/06
2006-07-18363sRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-07-05395PARTICULARS OF MORTGAGE/CHARGE
2006-06-02MEM/ARTSARTICLES OF ASSOCIATION
2006-05-1888(2)RAD 31/03/06--------- £ SI 240000000@.005= 1200000 £ IC 1100000/2300000
2006-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05
2006-05-02123NC INC ALREADY ADJUSTED 31/03/06
2006-05-02RES04£ NC 1133333/2813334
2006-05-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-15363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2004-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03
2004-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04
2004-07-13363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2003-12-17AUDAUDITOR'S RESIGNATION
2003-12-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-22AUDAUDITOR'S RESIGNATION
2003-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02
2003-07-24363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-05-12123NC INC ALREADY ADJUSTED 24/02/03
2003-05-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-05-12RES04£ NC 633334/1133333 24/0
2003-04-05244DELIVERY EXT'D 3 MTH 31/05/02
2002-11-27288aNEW DIRECTOR APPOINTED
2002-07-10363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
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 ENG HOLDINGS 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 ENG HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2006-07-05 Outstanding AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
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 ENG HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ENG HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENG HOLDINGS LIMITED
Trademarks
We have not found any records of ENG HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENG HOLDINGS 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 ENG HOLDINGS 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 ENG HOLDINGS 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 ENG HOLDINGS 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 ENG HOLDINGS 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.