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

A I F LIMITED

CAMBRIDGE HOUSE, 16 HIGH STREET, SAFFRON WALDEN, ESSEX, CB10 1AX,
Company Registration Number
04540784
Private Limited Company
Active

Company Overview

About A I F Ltd
A I F LIMITED was founded on 2002-09-20 and has its registered office in Saffron Walden. The organisation's status is listed as "Active". A I F Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
A I F LIMITED
 
Legal Registered Office
CAMBRIDGE HOUSE
16 HIGH STREET
SAFFRON WALDEN
ESSEX
CB10 1AX
Other companies in CB10
 
Filing Information
Company Number 04540784
Company ID Number 04540784
Date formed 2002-09-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-02 16:48:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A I F LIMITED
The accountancy firm based at this address is TAYLER BRADSHAW 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 A I F LIMITED
The following companies were found which have the same name as A I F LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A I F (BARNSLEY) LTD 14 FALMOUTH AVENUE HIGHAMS PARK LONDON E4 9QR Dissolved Company formed on the 2014-01-09
A I F (PROPERTIES) LIMITED 23 Spareleaze Hill Loughton ESSEX IG10 1BS Active Company formed on the 2021-04-15
A I F ARTISTICS INC District of Columbia Unknown
A I F DELIVERY SERVICE CORP 86-26 79TH STREET 2ND FLOOR Queens WOODHAVEN NY 11421 Active Company formed on the 2015-08-24
A I F ENTERPRISES LLC Louisiana Unknown
A I F I INC Arkansas Unknown
A I F L INC Missouri Unknown
A I F PROPERTIES L.L.C Louisiana Unknown
A I F QUALITY CABINETS CORP. 2338 W 62ND STREET HIALEAH FL 33016 Active Company formed on the 2002-05-23
A I F SEVILLE INC Delaware Unknown
A I F TRADING LIMITED Active Company formed on the 2014-09-03
A I FAB LLC Georgia Unknown
A I FABRICATIONS LLC Arizona Unknown
A I FACILITIES MANAGEMENT L.L.C Arizona Unknown
A I FAMILY CONNECTS LLC Georgia Unknown
A I FARMS California Unknown
A I FASHIONS INC Pennsylvannia Unknown
A I FIEDLER FARM LIMITED PARTNERSHIP South Dakota Unknown
A I FINANCE AND RESOURCE SERVICES LIMITED 23 LOW MOORGATE RILLINGTON MALTON NORTH YORKSHIRE YO17 8JW Dissolved Company formed on the 2011-05-06
A I FINANCIAL SERVICES LIMITED 11 SHAKESPEARE HOUSE 37-39 SHAKESPEARE STREET SOUTHPORT MERSEYSIDE PR8 5AB Dissolved Company formed on the 2007-04-25

Company Officers of A I F LIMITED

Current Directors
Officer Role Date Appointed
TAYLER BRADSHAW
Company Secretary 2002-09-20
RICHARD ANTHONY HOLMES
Director 2003-08-01
LUKE ANTHONY ROBSON
Director 2014-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JOHN SALMON
Director 2005-02-16 2008-01-18
NINA LOUISE SALMON
Director 2004-10-01 2008-01-18
BARRIE NATUSCH
Director 2002-09-20 2004-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TAYLER BRADSHAW LANKOOL LIMITED Company Secretary 2003-09-22 CURRENT 2003-09-22 Dissolved 2017-08-08
TAYLER BRADSHAW WATSON & WOOLNER LIMITED Company Secretary 2003-08-21 CURRENT 2003-08-21 Active
TAYLER BRADSHAW THE OLD SWAN (EARLS BARTON) LIMITED Company Secretary 2003-07-18 CURRENT 2003-07-18 Dissolved 2015-07-30
TAYLER BRADSHAW BARRY GILBY LIMITED Company Secretary 2003-07-03 CURRENT 2003-07-03 Dissolved
TAYLER BRADSHAW D TYRRELL LIMITED Company Secretary 2003-05-09 CURRENT 2000-05-22 Liquidation
TAYLER BRADSHAW THE SAFFRON WALDEN COURT HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2003-03-24 CURRENT 2001-10-12 Active
TAYLER BRADSHAW QUALITY PLUS FINISHING LIMITED Company Secretary 2003-03-20 CURRENT 2003-03-20 Liquidation
TAYLER BRADSHAW THE SIGN & GRAPHICS COMPANY LIMITED Company Secretary 2003-03-20 CURRENT 2003-03-20 Liquidation
TAYLER BRADSHAW GREGG ASSOCIATES LIMITED Company Secretary 2003-02-14 CURRENT 2003-02-14 Dissolved 2014-12-23
TAYLER BRADSHAW RMS COMMUNICATIONS EUROPE LIMITED Company Secretary 2003-02-13 CURRENT 2003-02-13 Dissolved 2014-04-01
TAYLER BRADSHAW PATRICK FIELD LIMITED Company Secretary 2003-02-13 CURRENT 2003-02-13 Active
TAYLER BRADSHAW THE FOUNDRY HARDWARE COMPANY LTD Company Secretary 2003-01-02 CURRENT 2003-01-02 Active
TAYLER BRADSHAW KARL FOSTER LIMITED Company Secretary 2002-12-19 CURRENT 2002-12-19 Dissolved 2018-07-31
TAYLER BRADSHAW PLAYSONGS PUBLICATIONS LIMITED Company Secretary 2002-11-05 CURRENT 2002-11-05 Active
TAYLER BRADSHAW OPENING MINDS TRAINING LIMITED Company Secretary 2002-11-04 CURRENT 2002-11-04 Dissolved 2017-04-04
TAYLER BRADSHAW CITYCOURT DEVELOPMENTS LIMITED Company Secretary 2002-10-22 CURRENT 2002-10-22 Active
TAYLER BRADSHAW NETX LIMITED Company Secretary 2002-10-16 CURRENT 1996-01-08 Active
TAYLER BRADSHAW OTTERY PRESS LIMITED Company Secretary 2002-09-25 CURRENT 2002-09-25 Dissolved 2016-04-19
TAYLER BRADSHAW LZT CONTRACTORS LIMITED Company Secretary 2002-09-16 CURRENT 2002-09-16 Active
TAYLER BRADSHAW TAYLOR PLASTERING LIMITED Company Secretary 2002-09-06 CURRENT 2002-09-06 Dissolved 2016-09-20
TAYLER BRADSHAW P & C (ELECTRICAL) CONTRACTORS LIMITED Company Secretary 2002-09-06 CURRENT 2002-09-06 Active
TAYLER BRADSHAW THE HAND & CROWN LIMITED Company Secretary 2002-08-29 CURRENT 2002-08-29 Active - Proposal to Strike off
TAYLER BRADSHAW BUCKINGHAMS CATERING SUPPLIES LIMITED Company Secretary 2002-08-07 CURRENT 2002-08-07 Active
TAYLER BRADSHAW PAUL BARKER DECORATING LIMITED Company Secretary 2002-08-01 CURRENT 2002-08-01 Active - Proposal to Strike off
TAYLER BRADSHAW ABRACADABRA TEDDY BEARS LIMITED Company Secretary 2002-07-30 CURRENT 2002-07-30 Active
TAYLER BRADSHAW OMERTA PARTNERS LIMITED Company Secretary 2002-07-05 CURRENT 2002-07-05 Active - Proposal to Strike off
TAYLER BRADSHAW THE PLUME OF FEATHERS PUBLIC HOUSE LIMITED Company Secretary 2002-07-03 CURRENT 2002-07-03 Active
TAYLER BRADSHAW HEYDON BUILDING SERVICES LIMITED Company Secretary 2002-05-17 CURRENT 2002-05-17 Active - Proposal to Strike off
TAYLER BRADSHAW CJM TECHNOLOGY LIMITED Company Secretary 2002-04-30 CURRENT 2002-04-30 Dissolved 2014-08-05
TAYLER BRADSHAW A F VERNON BUILDING CONSTRUCTION LIMITED Company Secretary 2002-04-18 CURRENT 2002-04-18 Active
TAYLER BRADSHAW GRANGE DEVELOPMENTS LIMITED Company Secretary 2002-03-30 CURRENT 2002-03-30 Active
TAYLER BRADSHAW BEST BEAR LIMITED Company Secretary 2001-12-10 CURRENT 2000-06-27 Dissolved 2017-07-04
TAYLER BRADSHAW CRUSADERS SCAFFOLDING LIMITED Company Secretary 2001-11-21 CURRENT 2001-11-21 Active
TAYLER BRADSHAW SOUTHRIDGE PROPERTIES LIMITED Company Secretary 2001-09-10 CURRENT 2001-06-05 Dissolved 2014-06-17
TAYLER BRADSHAW SHA PROJECT MANAGEMENT LIMITED Company Secretary 2001-07-10 CURRENT 2001-07-10 Active - Proposal to Strike off
TAYLER BRADSHAW PHOENIX HOMES EASTERN LIMITED Company Secretary 2001-03-23 CURRENT 2001-03-23 Dissolved 2013-12-03
TAYLER BRADSHAW BRENDAN FIELDS LIMITED Company Secretary 2000-02-15 CURRENT 2000-02-15 Active
TAYLER BRADSHAW ADMIRAL WELDING LIMITED Company Secretary 2000-02-10 CURRENT 2000-02-10 Active
TAYLER BRADSHAW CORE-TECH CONCRETE CUTTING SERVICES LIMITED Company Secretary 1998-09-04 CURRENT 1998-08-27 Active
TAYLER BRADSHAW FIRSTLINE IT LIMITED Company Secretary 1998-01-01 CURRENT 1995-10-06 Dissolved 2013-10-15
RICHARD ANTHONY HOLMES GLENDEAN COURT RTM COMPANY LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
RICHARD ANTHONY HOLMES A I F (BARNSLEY) LTD Director 2014-01-09 CURRENT 2014-01-09 Dissolved 2017-04-25
RICHARD ANTHONY HOLMES STRAWBERRY EDGE LTD Director 2013-03-08 CURRENT 2013-03-08 Active
RICHARD ANTHONY HOLMES HOE GREEN VILLAGE (ENFIELD) MANAGEMENT COMPANY LIMITED Director 2012-08-22 CURRENT 1984-10-22 Active
RICHARD ANTHONY HOLMES HOE LANE (BLOCK H) MANAGEMENT COMPANY LIMITED Director 2012-06-08 CURRENT 1990-09-26 Active
RICHARD ANTHONY HOLMES SHEPLEY MEWS MANAGEMENT COMPANY LIMITED Director 2011-03-28 CURRENT 1984-07-09 Active
RICHARD ANTHONY HOLMES CANTREL LODGE MANAGEMENT COMPANY LIMITED Director 2010-06-21 CURRENT 1992-05-12 Active
RICHARD ANTHONY HOLMES TAKELEY COURT FREEHOLD LIMITED Director 2009-12-18 CURRENT 2009-12-18 Active
RICHARD ANTHONY HOLMES STRAWBERRY EDGE PROPERTIES LIMITED Director 2008-02-26 CURRENT 2008-02-26 Dissolved 2017-06-06
RICHARD ANTHONY HOLMES HOE LANE (BLOCK F) MANAGEMENT COMPANY LIMITED Director 2006-01-23 CURRENT 1990-09-25 Active
RICHARD ANTHONY HOLMES HOE LANE (BLOCK A) MANAGEMENT COMPANY LIMITED Director 2006-01-23 CURRENT 1990-09-26 Active
RICHARD ANTHONY HOLMES GOODWIN ROAD, EDMONTON (BLOCK B) MANAGEMENT COMPANY LIMITED Director 1999-08-10 CURRENT 1990-01-23 Active
RICHARD ANTHONY HOLMES GOODWIN ROAD, EDMONTON (BLOCK T) MANAGEMENT COMPANY LIMITED Director 1999-08-10 CURRENT 1990-01-22 Active
RICHARD ANTHONY HOLMES GOODWIN ROAD,EDMONTON (BLOCK V) MANAGEMENT COMPANY LIMITED Director 1999-08-10 CURRENT 1990-01-22 Active
RICHARD ANTHONY HOLMES GOODWIN ROAD, EDMONTON (BLOCK L) MANAGEMENT COMPANY LIMITED Director 1998-08-19 CURRENT 1990-01-23 Active
RICHARD ANTHONY HOLMES GOODWIN ROAD, EDMONTON (BLOCK H) MANAGEMENT COMPANY LIMITED Director 1996-09-19 CURRENT 1990-01-23 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
2023-09-21CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES
2023-09-21CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES
2023-06-27APPOINTMENT TERMINATED, DIRECTOR LUKE ANTHONY ROBSON
2023-06-21MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES
2022-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-02-14Amended mirco entity accounts made up to 2020-09-30
2022-02-14AAMDAmended mirco entity accounts made up to 2020-09-30
2021-11-18PSC04Change of details for Mr Richard Anthony Holmes as a person with significant control on 2021-11-18
2021-11-18CH01Director's details changed for Mr Richard Anthony Holmes on 2021-11-18
2021-09-29PSC04Change of details for Mr Richard Anthony Holmes as a person with significant control on 2021-09-29
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH UPDATES
2021-09-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELINDA HOLMES
2021-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES
2019-09-04DISS40Compulsory strike-off action has been discontinued
2019-09-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES
2018-05-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2017-10-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ANTHONY HOLMES
2017-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-06-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-19AR0120/09/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-20CH01Director's details changed for Mr Luke Anthony Robson on 2014-11-20
2014-11-20AP01DIRECTOR APPOINTED MR LUKE ANTHONY ROBSON
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 10
2014-11-20SH0112/11/14 STATEMENT OF CAPITAL GBP 10
2014-10-09AR0120/09/14 ANNUAL RETURN FULL LIST
2014-05-12AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-08AR0120/09/13 ANNUAL RETURN FULL LIST
2013-08-30AAMDAmended accounts made up to 2012-09-30
2013-06-20AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-16AAMDAmended accounts made up to 2011-09-30
2012-10-09AR0120/09/12 ANNUAL RETURN FULL LIST
2012-06-27AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-27AR0120/09/11 ANNUAL RETURN FULL LIST
2011-08-11AAMDAmended accounts made up to 2010-09-30
2011-06-28AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-16DISS40Compulsory strike-off action has been discontinued
2010-10-15AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-13AR0120/09/10 FULL LIST
2010-10-05GAZ1FIRST GAZETTE
2009-09-30363aRETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS
2009-09-02AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-10AA30/09/07 TOTAL EXEMPTION SMALL
2008-09-30363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR NINA SALMON
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW SALMON
2007-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-11-0888(2)RAD 01/03/06--------- £ SI 1@1
2007-09-26363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2006-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-10-23363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-10-23288cDIRECTOR'S PARTICULARS CHANGED
2006-10-23288cDIRECTOR'S PARTICULARS CHANGED
2005-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-10-12363aRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-02-23288aNEW DIRECTOR APPOINTED
2004-10-07288aNEW DIRECTOR APPOINTED
2004-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-09-28363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-05-24288bDIRECTOR RESIGNED
2003-10-21363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-08-18288aNEW DIRECTOR APPOINTED
2002-09-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to A I F LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-10-05
Fines / Sanctions
No fines or sanctions have been issued against A I F LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
A I F LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Creditors
Creditors Due Within One Year 2013-09-30 £ 276,675
Creditors Due Within One Year 2012-09-30 £ 331,596
Creditors Due Within One Year 2012-09-30 £ 334,424
Creditors Due Within One Year 2011-09-30 £ 334,424

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 A I F LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 358,472
Cash Bank In Hand 2012-09-30 £ 364,982
Cash Bank In Hand 2012-09-30 £ 342,985
Cash Bank In Hand 2011-09-30 £ 342,985
Current Assets 2013-09-30 £ 378,224
Current Assets 2012-09-30 £ 371,430
Current Assets 2012-09-30 £ 347,389
Current Assets 2011-09-30 £ 347,389
Debtors 2013-09-30 £ 19,752
Debtors 2012-09-30 £ 6,448
Debtors 2012-09-30 £ 4,404
Debtors 2011-09-30 £ 4,404
Fixed Assets 2013-09-30 £ 57,660
Fixed Assets 2012-09-30 £ 67,196
Fixed Assets 2012-09-30 £ 76,987
Fixed Assets 2011-09-30 £ 76,987
Shareholder Funds 2013-09-30 £ 159,209
Shareholder Funds 2012-09-30 £ 107,030
Shareholder Funds 2012-09-30 £ 89,952
Shareholder Funds 2011-09-30 £ 89,952
Tangible Fixed Assets 2013-09-30 £ 15,660
Tangible Fixed Assets 2012-09-30 £ 19,196
Tangible Fixed Assets 2012-09-30 £ 22,987
Tangible Fixed Assets 2011-09-30 £ 22,987

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A I F LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A I F LIMITED
Trademarks
We have not found any records of A I F LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A I F 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 (65120 - Non-life insurance) as A I F LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where A I F 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyA I F LIMITEDEvent Date2010-10-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A I F 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 A I F 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.