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

SHANNON RAIL SERVICES LIMITED

17 PENNINE PARADE, PENNINE DRIVE, LONDON, NW2 1NT,
Company Registration Number
04351029
Private Limited Company
Active

Company Overview

About Shannon Rail Services Ltd
SHANNON RAIL SERVICES LIMITED was founded on 2002-01-10 and has its registered office in London. The organisation's status is listed as "Active". Shannon Rail Services 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
SHANNON RAIL SERVICES LIMITED
 
Legal Registered Office
17 PENNINE PARADE
PENNINE DRIVE
LONDON
NW2 1NT
Other companies in NW2
 
Filing Information
Company Number 04351029
Company ID Number 04351029
Date formed 2002-01-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB802062480  
Last Datalog update: 2024-02-05 11:22:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHANNON RAIL SERVICES 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 SHANNON RAIL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
N W SECRETARIES LIMITED
Company Secretary 2008-09-19
MARTIN MCANULTY
Director 2003-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER ALLAN O'DONOVAN
Director 2007-08-01 2009-02-26
MYRA O'DONOVAN
Company Secretary 2002-01-10 2008-09-19
MYRA O'DONOVAN
Director 2004-06-25 2007-08-01
OLIVER ALAN O'DONOVAN
Director 2002-01-10 2004-06-25
GROSVENOR COMPANY SECRETARIATS & NOMINEES LIMITED
Company Secretary 2002-01-10 2002-01-10
JANET RICHARDS
Director 2002-01-10 2002-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
N W SECRETARIES LIMITED SOMERLY LIMITED Company Secretary 2015-10-15 CURRENT 1997-03-27 Active
N W SECRETARIES LIMITED O` MALLEY COST CONSULTANTS LIMITED Company Secretary 2013-05-13 CURRENT 2006-04-04 Active
N W SECRETARIES LIMITED WHITEFRIARS PLANT LIMITED Company Secretary 2012-08-28 CURRENT 2006-04-20 Liquidation
N W SECRETARIES LIMITED BYWELL CONSTRUCTION LIMITED Company Secretary 2010-02-03 CURRENT 2010-02-03 Dissolved 2016-04-05
N W SECRETARIES LIMITED TOMBRI LIMITED Company Secretary 2009-12-09 CURRENT 2009-12-09 Active
N W SECRETARIES LIMITED SUBARK LIMITED Company Secretary 2008-11-20 CURRENT 2008-11-20 Active
N W SECRETARIES LIMITED K R P BUILDERS LIMITED Company Secretary 2008-08-27 CURRENT 2008-05-30 Active
N W SECRETARIES LIMITED ACHILL PLUMBING & BUILDING SERVICES LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-20 Dissolved 2014-10-21
N W SECRETARIES LIMITED EBAC LEISURE LIMITED Company Secretary 2008-04-01 CURRENT 2008-04-01 Dissolved 2015-07-07
N W SECRETARIES LIMITED MLR ADVISORY LIMITED Company Secretary 2008-03-12 CURRENT 2008-03-12 Liquidation
N W SECRETARIES LIMITED INISH LIMITED Company Secretary 2008-02-18 CURRENT 2008-02-18 Dissolved 2017-04-25
N W SECRETARIES LIMITED IACOB UK LIMITED Company Secretary 2008-01-02 CURRENT 2007-12-21 Active
N W SECRETARIES LIMITED ILLUSIVE BARS LIMITED Company Secretary 2008-01-02 CURRENT 2007-12-21 Active
N W SECRETARIES LIMITED ADVANCED CONCRETE EQUIPMENT LIMITED Company Secretary 2007-11-09 CURRENT 2007-11-09 Dissolved 2014-11-25
N W SECRETARIES LIMITED GCON CONSTRUCTION LIMITED Company Secretary 2007-10-22 CURRENT 2007-10-22 Active
N W SECRETARIES LIMITED JND CONTRACTS LIMITED Company Secretary 2007-09-27 CURRENT 2007-09-27 Dissolved 2014-02-11
N W SECRETARIES LIMITED KEATING REINFORCEMENT LTD Company Secretary 2007-08-06 CURRENT 2007-06-07 Dissolved 2013-11-05
N W SECRETARIES LIMITED BORDER CROSSING LIMITED Company Secretary 2007-07-04 CURRENT 2007-07-04 Dissolved 2018-01-09
N W SECRETARIES LIMITED EATON HALL LIMITED Company Secretary 2007-06-26 CURRENT 2007-06-26 Dissolved 2013-09-24
N W SECRETARIES LIMITED THE PERFECT DOOR LIMITED Company Secretary 2007-03-09 CURRENT 2007-03-08 Dissolved 2014-06-07
N W SECRETARIES LIMITED RF & DATA SERVICES LIMITED Company Secretary 2007-03-05 CURRENT 2007-03-02 Dissolved 2013-10-15
N W SECRETARIES LIMITED PATIENT TRANSPORT (UK) LIMITED Company Secretary 2007-02-23 CURRENT 2007-02-23 Active
N W SECRETARIES LIMITED J BARRETT CONSULTANTS LIMITED Company Secretary 2007-02-19 CURRENT 2007-02-19 Active
N W SECRETARIES LIMITED ROSKELL DEVELOPMENTS LIMITED Company Secretary 2006-12-11 CURRENT 2006-12-11 Liquidation
N W SECRETARIES LIMITED J D TYRES LIMITED Company Secretary 2006-10-16 CURRENT 2006-10-16 Active
N W SECRETARIES LIMITED LONDON ICT LIMITED Company Secretary 2006-09-06 CURRENT 2004-05-06 Dissolved 2014-03-11
N W SECRETARIES LIMITED N R FORMWORK LIMITED Company Secretary 2006-05-25 CURRENT 2006-05-23 Active
N W SECRETARIES LIMITED CLONROBIN CONTRACTS LTD Company Secretary 2006-04-30 CURRENT 2006-04-04 Active
N W SECRETARIES LIMITED MGCS SERVICES LIMITED Company Secretary 2006-03-03 CURRENT 2005-05-06 Liquidation
N W SECRETARIES LIMITED BRIDGING UK LIMITED Company Secretary 2005-12-09 CURRENT 2005-12-08 Active
N W SECRETARIES LIMITED G.K. RAILWAYS LIMITED Company Secretary 2005-05-23 CURRENT 2005-05-20 Active
N W SECRETARIES LIMITED SUMMERGAZE LIMITED Company Secretary 2005-01-04 CURRENT 2004-12-17 Dissolved 2013-12-16
N W SECRETARIES LIMITED CINDAN LAND (SOUTHAMPTON) LIMITED Company Secretary 2004-11-26 CURRENT 2002-06-14 Dissolved 2013-08-10
N W SECRETARIES LIMITED BYWELL PLANT LIMITED Company Secretary 2004-11-11 CURRENT 2004-11-10 Active - Proposal to Strike off
N W SECRETARIES LIMITED ALMIR LIMITED Company Secretary 2004-11-01 CURRENT 2004-10-29 Active
N W SECRETARIES LIMITED G I JOE HEALTHCARE LIMITED Company Secretary 2004-07-02 CURRENT 2004-07-01 Dissolved 2015-03-24
N W SECRETARIES LIMITED SHANNON HOLDINGS LIMITED Company Secretary 2004-06-25 CURRENT 1994-07-06 Dissolved 2013-11-16
N W SECRETARIES LIMITED ULTIMATE WORKWEAR LIMITED Company Secretary 2004-05-12 CURRENT 2004-05-10 Active
N W SECRETARIES LIMITED CYMTRAX LIMITED Company Secretary 2004-03-26 CURRENT 2003-07-04 Active
N W SECRETARIES LIMITED ROBINSON INTERESTS PURCHASING LIMITED Company Secretary 2004-03-23 CURRENT 2004-03-18 Dissolved 2015-03-24
N W SECRETARIES LIMITED PREDICA LIMITED Company Secretary 2004-02-03 CURRENT 2004-01-26 Active
N W SECRETARIES LIMITED SANDINI LIMITED Company Secretary 2004-01-13 CURRENT 2003-10-17 Active
N W SECRETARIES LIMITED OLIVERS RESIDENTIAL LIMITED Company Secretary 2003-11-27 CURRENT 2003-11-24 Active
N W SECRETARIES LIMITED CABILLE LIMITED Company Secretary 2003-03-26 CURRENT 2003-03-18 Active
N W SECRETARIES LIMITED KDN PROPERTIES LIMITED Company Secretary 2003-03-01 CURRENT 1990-06-25 Active
N W SECRETARIES LIMITED FADALKO LIMITED Company Secretary 2003-02-07 CURRENT 2003-01-20 Active
N W SECRETARIES LIMITED ULTIMATE EMBROIDERIES LIMITED Company Secretary 2002-06-06 CURRENT 1987-04-23 Active
N W SECRETARIES LIMITED SUNDRA LIMITED Company Secretary 2002-04-15 CURRENT 2002-01-18 Dissolved 2014-04-22
N W SECRETARIES LIMITED LIGHTHOUSE ENGINEERING LIMITED Company Secretary 2002-04-03 CURRENT 2002-03-27 Active
N W SECRETARIES LIMITED TARA HOUSING LIMITED Company Secretary 2002-01-16 CURRENT 2002-01-11 Dissolved 2017-03-02
N W SECRETARIES LIMITED INTEGRATED CABLING SYSTEMS LIMITED Company Secretary 2001-09-27 CURRENT 2001-09-27 Active
N W SECRETARIES LIMITED PGM PLANTHIRE LIMITED Company Secretary 2000-07-07 CURRENT 2000-07-07 Active
N W SECRETARIES LIMITED ST.DAVID'S LIMITED Company Secretary 2000-05-08 CURRENT 2000-05-08 Active
N W SECRETARIES LIMITED WHITE OF MORN LIMITED Company Secretary 1997-04-10 CURRENT 1997-04-10 Active
MARTIN MCANULTY MCANULTY HOLDINGS LIMITED Director 2017-05-13 CURRENT 2017-05-13 Active
MARTIN MCANULTY SHANNON RAIL LIMITED Director 2015-07-27 CURRENT 2006-10-25 Active
MARTIN MCANULTY FROGNAL PROPERTY DEVELOPMENTS LIMITED Director 2013-10-09 CURRENT 2013-10-09 Active
MARTIN MCANULTY SHANNON TRANSPORT (SERVICES) LIMITED Director 2010-08-09 CURRENT 2010-08-09 Active
MARTIN MCANULTY SHANNON INTEGRATED SERVICES LIMITED Director 2008-11-12 CURRENT 2008-11-12 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
2024-04-11Director's details changed for Mr Martin Mcanulty on 2024-04-10
2024-04-11Change of details for Mr Martin Mcanulty as a person with significant control on 2024-04-10
2024-01-10Director's details changed for Mr Martin Mcanulty on 2024-01-10
2024-01-10Change of details for Mr Martin Mcanulty as a person with significant control on 2024-01-10
2024-01-10CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES
2023-09-2731/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL DALY
2022-09-1431/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-07-08AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14RP04CS01
2021-06-11PSC02Notification of Mcanulty Holdings Limited as a person with significant control on 2017-05-18
2021-06-11PSC04Change of details for Mr Martin Mcanulty as a person with significant control on 2017-05-18
2021-05-12AP01DIRECTOR APPOINTED MR JOHN MICHAEL DALY
2021-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2020-05-29AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-01-25AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2018-05-03AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 043510290002
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2017-05-18AAMDAmended account small company full exemption
2017-05-10AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-05-18AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-31AR0110/01/16 ANNUAL RETURN FULL LIST
2015-03-13AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-01LATEST SOC01/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-01AR0110/01/15 ANNUAL RETURN FULL LIST
2014-03-04AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-07AR0110/01/14 ANNUAL RETURN FULL LIST
2013-02-28AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-01AR0110/01/13 ANNUAL RETURN FULL LIST
2012-05-22AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-23AR0110/01/12 ANNUAL RETURN FULL LIST
2011-04-12AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-09AR0110/01/11 ANNUAL RETURN FULL LIST
2010-06-30AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-22AR0110/01/10 ANNUAL RETURN FULL LIST
2010-01-22CH04SECRETARY'S DETAILS CHNAGED FOR N W SECRETARIES LIMITED on 2010-01-10
2009-06-23287Registered office changed on 23/06/2009 from 24 grays inn road london WC1X 8HP
2009-06-23AA31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-22AA31/08/07 TOTAL EXEMPTION SMALL
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR OLIVER O'DONOVAN
2009-02-13363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2009-02-13288cSECRETARY'S CHANGE OF PARTICULARS / N.W SECRETARIES LTD / 09/01/2009
2008-12-31288aSECRETARY APPOINTED N.W SECRETARIES LTD
2008-12-30288bAPPOINTMENT TERMINATED SECRETARY MYRA O'DONOVAN
2008-02-27AA31/08/06 TOTAL EXEMPTION SMALL
2008-02-25363aRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2007-08-24288aNEW DIRECTOR APPOINTED
2007-08-24288bDIRECTOR RESIGNED
2007-08-24287REGISTERED OFFICE CHANGED ON 24/08/07 FROM: THE OLD COALYARD, TAVISTOCK ROAD WEST DRAYTON MIDDX. UB7 7SH
2007-03-16288cDIRECTOR'S PARTICULARS CHANGED
2007-03-16363aRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2007-03-16287REGISTERED OFFICE CHANGED ON 16/03/07 FROM: THE OLD COALYARD TAVISTOCK ROAD WEST DRAYTON LONDON UB7 7SH
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-06-14395PARTICULARS OF MORTGAGE/CHARGE
2006-04-18363aRETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2006-04-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-08-09363sRETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS
2004-08-11225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/08/03
2004-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-07-08288aNEW DIRECTOR APPOINTED
2004-07-08288bDIRECTOR RESIGNED
2004-06-29287REGISTERED OFFICE CHANGED ON 29/06/04 FROM: 24 GRAYS INN ROAD LONDON WC1X 8HP
2004-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-27363sRETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS
2004-01-26AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-12-11288aNEW DIRECTOR APPOINTED
2003-12-11287REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 12 UPPER BERKELEY STREET LONDON W1H 7QD
2003-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-04-27363(287)REGISTERED OFFICE CHANGED ON 27/04/03
2003-04-27363sRETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS
2002-02-14288aNEW SECRETARY APPOINTED
2002-02-05288aNEW DIRECTOR APPOINTED
2002-01-3088(2)RAD 10/01/02--------- £ SI 98@1=98 £ IC 2/100
2002-01-25288bDIRECTOR RESIGNED
2002-01-25288bSECRETARY RESIGNED
2002-01-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OF1093719 Active Licenced property: ORHANAGE ROAD WATFORD DEPOT WATFORD HERTFORDSHIRE WATFORD GB WD17 1PH. Correspondance address: ORPHANAGE ROAD WATFORD DEPOT WATFORD GB WD17 1PH

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 SHANNON RAIL SERVICES LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH MASTERS MASTER EASTMAN 2016-03-18 to 2016-03-21 Noble v Shannon Rail Services Ltd
2016-03-21PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2016-03-18PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENTAL DEPOSIT DEED 2006-06-14 Outstanding IAN TREVOR TOTTMAN DAVID RUSSELL WHITE GLENDA YVONNE FERNEYHOUGH
Creditors
Creditors Due After One Year 2012-09-01 £ 51,235
Creditors Due After One Year 2011-09-01 £ 24,251
Creditors Due Within One Year 2012-09-01 £ 491,389
Creditors Due Within One Year 2011-09-01 £ 420,138
Provisions For Liabilities Charges 2012-09-01 £ 33,314
Provisions For Liabilities Charges 2011-09-01 £ 30,937

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 SHANNON RAIL SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 100
Called Up Share Capital 2011-09-01 £ 100
Cash Bank In Hand 2012-09-01 £ 107,766
Cash Bank In Hand 2011-09-01 £ 213,482
Current Assets 2012-09-01 £ 769,638
Current Assets 2011-09-01 £ 759,048
Debtors 2012-09-01 £ 661,872
Debtors 2011-09-01 £ 545,566
Fixed Assets 2012-09-01 £ 386,232
Fixed Assets 2011-09-01 £ 200,647
Shareholder Funds 2012-09-01 £ 579,932
Shareholder Funds 2011-09-01 £ 484,369
Tangible Fixed Assets 2012-09-01 £ 386,232
Tangible Fixed Assets 2011-09-01 £ 200,647

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHANNON RAIL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHANNON RAIL SERVICES LIMITED
Trademarks
We have not found any records of SHANNON RAIL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHANNON RAIL SERVICES 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 (43999 - Other specialised construction activities n.e.c.) as SHANNON RAIL SERVICES LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where SHANNON RAIL SERVICES 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 SHANNON RAIL SERVICES 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 SHANNON RAIL SERVICES 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.