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

MINSTERGATE LIMITED

. FREEMENS COMMON ROAD, LEICESTER, LEICESTERSHIRE, LE2 7SL,
Company Registration Number
04554138
Private Limited Company
Active

Company Overview

About Minstergate Ltd
MINSTERGATE LIMITED was founded on 2002-10-04 and has its registered office in Leicester. The organisation's status is listed as "Active". Minstergate Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MINSTERGATE LIMITED
 
Legal Registered Office
. FREEMENS COMMON ROAD
LEICESTER
LEICESTERSHIRE
LE2 7SL
Other companies in HU13
 
Previous Names
MINSTERGATE HULL LIMITED30/08/2017
BEERHOUSE SELF DRIVE HIRE LIMITED23/06/2008
FE 2 GO LIMITED02/02/2005
Filing Information
Company Number 04554138
Company ID Number 04554138
Date formed 2002-10-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/09/2024
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB873226909  
Last Datalog update: 2024-03-06 21:27:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINSTERGATE 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 MINSTERGATE LIMITED
The following companies were found which have the same name as MINSTERGATE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MINSTERGATE HULL LIMITED Unit B Rotterdam Road Hull HU7 0XD Active Company formed on the 1973-09-07
MINSTERGATE HOLDINGS LIMITED UNIT B ROTTERDAM ROAD HULL HU7 0XD Active Company formed on the 2012-04-04
MINSTERGATE KNARESBOROUGH LTD MINSTERGATE LIVINGSTONE ROAD HESSLE NORTH HUMBERSIDE HU13 0AB Dissolved Company formed on the 2013-06-18
MINSTERGATE MOTOR COMPANY LIMITED THE GABLES, OLD MARKET STREET THETFORD NORFOLK IP24 2EN Active - Proposal to Strike off Company formed on the 2004-07-29
MINSTERGATE PROPERTY INVESTMENTS LIMITED 21 PARLIAMENT STREET HULL HULL NORTH HUMBERSIDE HU1 2BL Dissolved Company formed on the 1996-09-20
MINSTERGATE RETAIL LIMITED UNIT B ROTTERDAM ROAD HULL EAST YORKSHIRE HU7 0XD Active Company formed on the 2002-07-22
MINSTERGATE SALES AND MARKETING LIMITED BRIAR LEA HOUSE BRAMPTON ROAD LONGTOWN CARLISLE CA6 5TN Active Company formed on the 2011-10-25
MINSTERGATE SCARBOROUGH LIMITED UNIT B ROTTERDAM ROAD HULL HU7 0XD Active Company formed on the 2011-05-16
MINSTERGATE VEHICLE SOLUTIONS LTD 5 HAREWOOD BEVERLEY NORTH HUMBERSIDE HU17 7EF Dissolved Company formed on the 2011-05-16
MINSTERGATE DEVELOPMENTS LTD 5 HAREWOOD BEVERLEY HU17 7EF Active - Proposal to Strike off Company formed on the 2016-10-01

Company Officers of MINSTERGATE LIMITED

Current Directors
Officer Role Date Appointed
MARK PAUL CAMPEY
Company Secretary 2002-10-04
HELEN JANE CAMPEY
Director 2002-10-04
MARK PAUL CAMPEY
Director 2006-02-01
JAMES HOWARD CUFF
Director 2015-05-22
STEPHEN PAUL FORSTER
Director 2011-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL DAVID GIBBIN
Director 2014-02-01 2015-05-22
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-10-04 2002-10-04
LONDON LAW SERVICES LIMITED
Nominated Director 2002-10-04 2002-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN JANE CAMPEY CAMDEN COMMERCIAL PROPERTIES LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active - Proposal to Strike off
HELEN JANE CAMPEY HU17 LET LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active - Proposal to Strike off
HELEN JANE CAMPEY SHAREWOOD ESTATES LTD Director 2017-01-30 CURRENT 2017-01-30 Active
HELEN JANE CAMPEY MINSTERGATE DEVELOPMENTS LTD Director 2016-10-01 CURRENT 2016-10-01 Active - Proposal to Strike off
HELEN JANE CAMPEY SHAREWOOD FLEET MANAGEMENT LTD Director 2016-09-28 CURRENT 2016-09-28 Active
HELEN JANE CAMPEY NAYATI UK LTD Director 2015-08-12 CURRENT 2015-08-12 Dissolved 2018-07-31
HELEN JANE CAMPEY THE MOLESCROFT INN LIMITED Director 2014-01-02 CURRENT 2014-01-02 Dissolved 2015-08-11
HELEN JANE CAMPEY MINSTERGATE HULL LIMITED Director 2013-12-06 CURRENT 1973-09-07 Active
HELEN JANE CAMPEY MINSTERGATE SCARBOROUGH LIMITED Director 2013-03-01 CURRENT 2011-05-16 Active
HELEN JANE CAMPEY MINSTERGATE HOLDINGS LIMITED Director 2012-12-01 CURRENT 2012-04-04 Active
HELEN JANE CAMPEY MINSTERGATE RETAIL LIMITED Director 2002-07-22 CURRENT 2002-07-22 Active
MARK PAUL CAMPEY COTTINGHAM SKIP HIRE (YORKSHIRE) LTD Director 2018-05-16 CURRENT 2018-05-16 Active
MARK PAUL CAMPEY SHAREWELL RESIDENTIAL LIMITED Director 2018-02-05 CURRENT 2013-08-09 Active
MARK PAUL CAMPEY HU17 LET LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active - Proposal to Strike off
MARK PAUL CAMPEY SAILORS' CHILDREN'S SOCIETY Director 2017-05-18 CURRENT 1919-10-16 Active
MARK PAUL CAMPEY SHAREWOOD ESTATES LTD Director 2017-01-30 CURRENT 2017-01-30 Active
MARK PAUL CAMPEY MINSTERGATE DEVELOPMENTS LTD Director 2016-10-01 CURRENT 2016-10-01 Active - Proposal to Strike off
MARK PAUL CAMPEY SHAREWOOD FLEET MANAGEMENT LTD Director 2016-09-28 CURRENT 2016-09-28 Active
MARK PAUL CAMPEY NAYATI UK LTD Director 2015-08-12 CURRENT 2015-08-12 Dissolved 2018-07-31
MARK PAUL CAMPEY THE MOLESCROFT INN LIMITED Director 2014-01-02 CURRENT 2014-01-02 Dissolved 2015-08-11
MARK PAUL CAMPEY MINSTERGATE HULL LIMITED Director 2013-12-06 CURRENT 1973-09-07 Active
MARK PAUL CAMPEY MINSTERGATE HOLDINGS LIMITED Director 2012-12-01 CURRENT 2012-04-04 Active
MARK PAUL CAMPEY MINSTERGATE RETAIL LIMITED Director 2003-08-01 CURRENT 2002-07-22 Active
JAMES HOWARD CUFF MINSTERGATE SCARBOROUGH LIMITED Director 2015-05-22 CURRENT 2011-05-16 Active
JAMES HOWARD CUFF MINSTERGATE HOLDINGS LIMITED Director 2012-12-01 CURRENT 2012-04-04 Active
STEPHEN PAUL FORSTER MINSTERGATE HULL LIMITED Director 2013-12-06 CURRENT 1973-09-07 Active
STEPHEN PAUL FORSTER MINSTERGATE SCARBOROUGH LIMITED Director 2013-03-01 CURRENT 2011-05-16 Active
STEPHEN PAUL FORSTER MINSTERGATE HOLDINGS LIMITED Director 2012-12-01 CURRENT 2012-04-04 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
2024-02-05Previous accounting period shortened from 28/02/24 TO 31/12/23
2024-01-04APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARD KEENAN
2023-11-30FULL ACCOUNTS MADE UP TO 28/02/23
2023-11-27CONFIRMATION STATEMENT MADE ON 20/10/23, WITH UPDATES
2023-10-12REGISTRATION OF A CHARGE / CHARGE CODE 045541380009
2023-03-2825/03/08 STATEMENT OF CAPITAL GBP 275002
2023-03-2825/03/08 STATEMENT OF CAPITAL GBP 275002
2023-03-16Notification of Drive Investments Limited as a person with significant control on 2023-03-10
2023-03-16CESSATION OF MARK PAUL CAMPEY AS A PERSON OF SIGNIFICANT CONTROL
2023-03-16REGISTERED OFFICE CHANGED ON 16/03/23 FROM Minstergate Livingstone Road Hessle East Yorkshire HU13 0AB
2023-03-16DIRECTOR APPOINTED MR RICHARD PAUL MANNING
2023-03-16DIRECTOR APPOINTED MR STEPHEN THOMAS BESSEX
2023-03-16DIRECTOR APPOINTED STUART JAMES HARRISON
2023-03-16DIRECTOR APPOINTED MR ROBERT EDWARD KEENAN
2023-03-16APPOINTMENT TERMINATED, DIRECTOR HELEN JANE CAMPEY
2023-03-16APPOINTMENT TERMINATED, DIRECTOR JAMES HOWARD CUFF
2023-03-16APPOINTMENT TERMINATED, DIRECTOR MARK PAUL CAMPEY
2023-03-16Appointment of Stuart James Harrison as company secretary on 2023-03-10
2023-03-16Termination of appointment of Mark Paul Campey on 2023-03-10
2023-03-16APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL FORSTER
2023-03-13Previous accounting period extended from 31/12/22 TO 28/02/23
2022-10-14APPOINTMENT TERMINATED, DIRECTOR LIAM CHARLES BIRSS
2022-05-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 045541380008
2021-12-14CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-09-28AP01DIRECTOR APPOINTED MR LIAM CHARLES BIRSS
2021-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045541380007
2021-05-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-07-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-08-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 045541380007
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-08-30RES15CHANGE OF NAME 19/07/2017
2017-08-30CERTNMCompany name changed minstergate hull LIMITED\certificate issued on 30/08/17
2017-08-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 275002
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 275002
2015-11-12AR0120/10/15 ANNUAL RETURN FULL LIST
2015-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID GIBBIN
2015-05-27AP01DIRECTOR APPOINTED MR JAMES HOWARD CUFF
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 275002
2014-11-07AR0120/10/14 ANNUAL RETURN FULL LIST
2014-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-02-21AP01DIRECTOR APPOINTED MR MICHAEL DAVID GIBBIN
2014-01-16AUDAUDITOR'S RESIGNATION
2013-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 275002
2013-10-21AR0120/10/13 ANNUAL RETURN FULL LIST
2013-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 045541380006
2012-10-24AR0104/10/12 ANNUAL RETURN FULL LIST
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL CAMPEY / 24/10/2012
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANE CAMPEY / 24/10/2012
2012-10-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK PAUL CAMPEY / 24/10/2012
2012-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-10-31AR0104/10/11 FULL LIST
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL CAMPEY / 01/10/2011
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANE CAMPEY / 01/10/2011
2011-10-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK PAUL CAMPEY / 01/10/2011
2011-10-05AP01DIRECTOR APPOINTED MR STEPHEN FORSTER
2011-10-03AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2011-05-25AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-29AR0104/10/10 FULL LIST
2010-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-11-03AR0104/10/09 FULL LIST
2009-11-03AD02SAIL ADDRESS CREATED
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PAUL CAMPEY / 04/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANE CAMPEY / 04/10/2009
2009-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-02-20363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-09-24RES01ADOPT MEM AND ARTS 10/07/2008
2008-09-24RES12VARYING SHARE RIGHTS AND NAMES
2008-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-06-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-20CERTNMCOMPANY NAME CHANGED BEERHOUSE SELF DRIVE HIRE LIMITED CERTIFICATE ISSUED ON 23/06/08
2007-11-13363sRETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS
2006-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-10-27363sRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-06-17395PARTICULARS OF MORTGAGE/CHARGE
2006-06-17395PARTICULARS OF MORTGAGE/CHARGE
2006-04-0788(2)RAD 01/03/06--------- £ SI 200000@1=200000 £ IC 2/200002
2006-03-22225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/09/06
2006-03-08MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-03-08123NC INC ALREADY ADJUSTED 01/03/06
2006-03-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-07395PARTICULARS OF MORTGAGE/CHARGE
2006-02-09288aNEW DIRECTOR APPOINTED
2006-01-24287REGISTERED OFFICE CHANGED ON 24/01/06 FROM: 72 LAIRGATE BEVERLEY EAST YORKSHIRE HU17 8EU
2006-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2005-12-19395PARTICULARS OF MORTGAGE/CHARGE
2005-12-02363sRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-02-02CERTNMCOMPANY NAME CHANGED FE 2 GO LIMITED CERTIFICATE ISSUED ON 02/02/05
2004-10-13363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-12-03363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-11-21CERTNMCOMPANY NAME CHANGED MINSTERGATE HOLDINGS LIMITED CERTIFICATE ISSUED ON 21/11/03
2002-10-04288bDIRECTOR RESIGNED
2002-10-04288aNEW SECRETARY APPOINTED
2002-10-04288aNEW DIRECTOR APPOINTED
2002-10-04287REGISTERED OFFICE CHANGED ON 04/10/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles


Licences & Regulatory approval
We could not find any licences issued to MINSTERGATE 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 MINSTERGATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-25 Outstanding BARCLAYS BANK PLC
DEBENTURE 2011-12-17 Outstanding SANTANDER CONSUMER (UK) PLC
DEBENTURE 2006-06-14 Satisfied CAPITAL BANK PLC
DEBENTURE 2006-06-14 Satisfied HYUNDAI CAR FINANCE LIMITED
DEBENTURE 2006-03-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER CASH DEPOSIT 2005-12-02 Satisfied HYUNDAI CAR FINANCE LIMTED
Intangible Assets
Patents
We have not found any records of MINSTERGATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MINSTERGATE LIMITED
Trademarks
We have not found any records of MINSTERGATE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MINSTERGATE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Riding Council 2014-09-12 GBP £4,115
Hull City Council 2014-06-16 GBP £1,500 CYPS - Localities & Learning
East Riding Council 2013-07-05 GBP £759

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MINSTERGATE 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 MINSTERGATE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0084312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2018-09-0084141015

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 MINSTERGATE 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 MINSTERGATE 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.