Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 707 LIMITED
Company Information for

707 LIMITED

KELSALL HOUSE STAFFORD COURT, STAFFORD PARK 1, TELFORD, SHROPSHIRE, TF3 3BD,
Company Registration Number
04608334
Private Limited Company
Active

Company Overview

About 707 Ltd
707 LIMITED was founded on 2002-12-04 and has its registered office in Telford. The organisation's status is listed as "Active". 707 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
707 LIMITED
 
Legal Registered Office
KELSALL HOUSE STAFFORD COURT
STAFFORD PARK 1
TELFORD
SHROPSHIRE
TF3 3BD
Other companies in LS21
 
Previous Names
CINEY LTD01/07/2008
Filing Information
Company Number 04608334
Company ID Number 04608334
Date formed 2002-12-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB806117358  
Last Datalog update: 2024-03-07 02:55:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 707 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 707 LIMITED
The following companies were found which have the same name as 707 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
707 - 709 SHARROTTS ROAD LLC 715 SHARROTTS RD. Richmond STATEN ISLAND NY 10309 Active Company formed on the 2019-01-11
707 "I" STREET LLC 705 S 9TH ST #302 TACOMA WA 98405 Dissolved Company formed on the 2008-09-25
707 (ASIA) MEDICINAL TECHNOLOGY DEVELOPMENT LIMITED Active Company formed on the 2003-04-04
707 & 709 N. FREDONIA, LLC 709 N FREDONIA ST LONGVIEW TX 75601 Active Company formed on the 2009-06-08
707 10TH HOLDING, LLC 1980 FESTIVAL PLAZA DR STE 300 LAS VEGAS NV 89135 Active Company formed on the 2013-11-13
707 12TH AVENUE SOUTH, LLC 707 12th Avenue South Naples FL 34102 Active Company formed on the 2012-06-18
707 17TH STREET LLC 707 17TH ST STE 3150 Denver CO 80202 Administratively Dissolved Company formed on the 1999-02-25
707 21ST AVE S, LLC 4001 TAMIAMI TRAIL NORTH NAPLES FL 34103 Active Company formed on the 2019-03-25
707 21st Place Realty Corp. C/O Gilchrist & Rutter Professional Corp, 1299 Ocean Avenue Suite 900 Santa Monica CA 90401 FTB Suspended Company formed on the 1983-11-22
707 5TH STREET, LLC 10 VENETIAN WAY MIAMI BEACH FL 33139 Inactive Company formed on the 2012-11-26
707 6TH STREET, L.L.C. 210 Hospital Drive Fort Walton Beach FL 32548 Active Company formed on the 2006-04-17
707 7 ZLOTKIN CIRCLE LLC New Jersey Unknown
707 709 EAST SEVENTH STREET LLC Massachusetts Unknown
707 709 EGR LLC Michigan UNKNOWN
707 709 FLOWER LLC California Unknown
707 709 Lake Avenue LLC Connecticut Unknown
707 709 LELAND AVE LLC New Jersey Unknown
707 717 SOUTH 2ND STREET LLC New Jersey Unknown
707 719 KNOTT AVE APARTMENTS LLC California Unknown
707 A CALIFORNIA LIMITED PARTNERSHIP California Unknown

Company Officers of 707 LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER GISCOMBE
Director 2018-04-13
GARRY DAVID JOHNSON
Director 2018-04-13
JANE CLAIRE MELLOR
Director 2018-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN LYNCH
Company Secretary 2015-05-21 2018-05-15
ROBERT COLLINS
Director 2017-02-09 2018-05-15
MATTHEW PETER MILES
Director 2002-12-04 2018-04-13
EMMA LOUISE DUTTON
Director 2015-06-01 2016-11-30
DAVID JAMES ADAMS
Director 2010-11-23 2015-04-30
GRAEME ROSE
Director 2008-09-01 2012-12-01
RICHARD STEPHEN HUDSON
Company Secretary 2005-06-24 2008-07-31
JOANNE KATIE MILES
Company Secretary 2002-12-04 2005-06-24
DUPORT SECRETARY LIMITED
Nominated Secretary 2002-12-04 2002-12-04
DUPORT DIRECTOR LIMITED
Director 2002-12-04 2002-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER GISCOMBE QUORRA LIMITED Director 2017-08-08 CURRENT 2017-08-08 Active - Proposal to Strike off
CHRISTOPHER GISCOMBE UKWSL POWER LTD Director 2017-06-13 CURRENT 2017-06-13 Active - Proposal to Strike off
CHRISTOPHER GISCOMBE UK FACILITIES MANAGEMENT GROUP LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active - Proposal to Strike off
CHRISTOPHER GISCOMBE UKFMG LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active - Proposal to Strike off
CHRISTOPHER GISCOMBE GO SKIP COMPARE LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active - Proposal to Strike off
CHRISTOPHER GISCOMBE UKBEE LIMITED Director 2016-01-21 CURRENT 2015-05-27 Active - Proposal to Strike off
CHRISTOPHER GISCOMBE CGGJ LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
CHRISTOPHER GISCOMBE EVOLUTION WASTE MANAGEMENT LIMITED Director 2014-08-21 CURRENT 2014-08-21 Active
CHRISTOPHER GISCOMBE INNOVATE CORPORATION LIMITED Director 2013-08-28 CURRENT 2013-06-10 Active
CHRISTOPHER GISCOMBE SYNERGY FACILITIES MANAGEMENT LIMITED Director 2012-03-02 CURRENT 2012-03-02 Dissolved 2013-11-26
CHRISTOPHER GISCOMBE UK WASTE SOLUTIONS LIMITED Director 2003-12-22 CURRENT 2003-12-15 Active
GARRY DAVID JOHNSON QUORRA LIMITED Director 2017-08-08 CURRENT 2017-08-08 Active - Proposal to Strike off
GARRY DAVID JOHNSON UKWSL POWER LTD Director 2017-06-13 CURRENT 2017-06-13 Active - Proposal to Strike off
GARRY DAVID JOHNSON UK FACILITIES MANAGEMENT GROUP LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active - Proposal to Strike off
GARRY DAVID JOHNSON UKFMG LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active - Proposal to Strike off
GARRY DAVID JOHNSON GO SKIP COMPARE LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active - Proposal to Strike off
GARRY DAVID JOHNSON CGGJ LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
GARRY DAVID JOHNSON EVOLUTION WASTE MANAGEMENT LIMITED Director 2014-08-21 CURRENT 2014-08-21 Active
GARRY DAVID JOHNSON INNOVATE CORPORATION LIMITED Director 2013-08-28 CURRENT 2013-06-10 Active
GARRY DAVID JOHNSON UK WASTE SOLUTIONS LIMITED Director 2003-12-22 CURRENT 2003-12-15 Active
JANE CLAIRE MELLOR UK WASTE SOLUTIONS LIMITED Director 2017-08-04 CURRENT 2003-12-15 Active
JANE CLAIRE MELLOR INNOVATE CORPORATION LIMITED Director 2017-08-04 CURRENT 2013-06-10 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
2024-01-09Previous accounting period shortened from 31/03/24 TO 31/12/23
2023-06-26Change of details for Uk Waste Solutions Limited as a person with significant control on 2023-05-24
2023-06-10Change of share class name or designation
2023-06-10Particulars of variation of rights attached to shares
2023-06-10Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-06-10Memorandum articles filed
2023-06-01Statement of company's objects
2023-05-31APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GISCOMBE
2023-05-31APPOINTMENT TERMINATED, DIRECTOR GARRY DAVID JOHNSON
2023-05-31DIRECTOR APPOINTED MR JOHN TERENCE SULLIVAN
2023-05-31Appointment of Mr John Terence Sullivan as company secretary on 2023-05-24
2023-05-31REGISTERED OFFICE CHANGED ON 31/05/23 FROM Alexander House Beacon Hill Business Park Cafferata Way Newark Nottinghamshire NG24 2TN United Kingdom
2023-05-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046083340002
2023-05-31DIRECTOR APPOINTED MR GUY RICHARD WAKELEY
2022-12-14CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-30CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 046083340002
2021-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JANE CLAIRE MELLOR
2021-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2019-03-29AA01Current accounting period extended from 30/09/18 TO 31/03/19
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2018-06-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/18 FROM Courtyard West Wharfebank House, Wharfebank Business Centre Ilkley Road Otley West Yorkshire LS21 3JP
2018-05-22PSC02Notification of Uk Waste Solutions Limited as a person with significant control on 2018-04-13
2018-05-21AP01DIRECTOR APPOINTED MRS JANE CLAIRE MELLOR
2018-05-21TM02Termination of appointment of Helen Lynch on 2018-05-15
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COLLINS
2018-05-21PSC07CESSATION OF 707 HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-05-21PSC02Notification of Uk Waste Solutions Limited as a person with significant control on 2018-04-13
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MILES
2018-05-21AP01DIRECTOR APPOINTED MR GARRY DAVID JOHNSON
2018-05-21AP01DIRECTOR APPOINTED MR CHRISTOPHER GISCOMBE
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES
2017-05-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-22AP01DIRECTOR APPOINTED MR ROBERT COLLINS
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 40
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE DUTTON
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 40
2015-12-11AR0104/12/15 ANNUAL RETURN FULL LIST
2015-06-18AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-05AP01DIRECTOR APPOINTED MRS EMMA LOUISE DUTTON
2015-05-21AP03Appointment of Mrs Helen Lynch as company secretary on 2015-05-21
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES ADAMS
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 40
2014-12-22AR0104/12/14 ANNUAL RETURN FULL LIST
2014-03-19CH01Director's details changed for Mr Matthew Peter Miles on 2014-03-19
2014-03-07AA30/09/13 TOTAL EXEMPTION SMALL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 40
2013-12-23AR0104/12/13 FULL LIST
2013-02-08AA30/09/12 TOTAL EXEMPTION SMALL
2012-12-24AR0104/12/12 FULL LIST
2012-12-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME ROSE
2012-07-04CC04STATEMENT OF COMPANY'S OBJECTS
2012-07-04RES01ADOPT ARTICLES 03/04/2012
2012-07-04RES12VARYING SHARE RIGHTS AND NAMES
2012-07-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES ADAMS / 01/11/2011
2011-12-23AR0104/12/11 FULL LIST
2011-12-06AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-16CAP-SSSOLVENCY STATEMENT DATED 24/10/11
2011-11-16SH20STATEMENT BY DIRECTORS
2011-11-16RES13SHARE PREMIUM REDUCED 24/10/2011
2011-01-28AA30/09/10 TOTAL EXEMPTION SMALL
2010-12-09AR0104/12/10 FULL LIST
2010-12-03AP01DIRECTOR APPOINTED MR DAVID JAMES ADAMS
2010-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2010 FROM THE COACH HOUSE 184 OTLEY ROAD WEST PARK LEEDS WEST YORKSHIRE LS16 5LW UNITED KINGDOM
2010-03-26AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-23AR0104/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ROSE / 23/12/2009
2009-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2009 FROM SUITE F7 LONSDALE HOUSE 7-9 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU
2009-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-26AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-21363aRETURN MADE UP TO 04/12/08; NO CHANGE OF MEMBERS; AMEND
2009-04-2188(2)CAPITALS NOT ROLLED UP
2009-01-06287REGISTERED OFFICE CHANGED ON 06/01/2009 FROM CHILTINGTON MANOR 8 COPPERFIELDS TUNBRIDGE WELLS KENT TN2 5HZ
2008-12-16363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-12-16287REGISTERED OFFICE CHANGED ON 16/12/2008 FROM CHILTINGTON MANOR COPPERFIELDS TUNBRIDGE WELLS KENT TN2 5HZ
2008-12-16190LOCATION OF DEBENTURE REGISTER
2008-12-16353LOCATION OF REGISTER OF MEMBERS
2008-12-0588(2)AD 01/10/08 GBP SI 300@0.1=30 GBP IC 10/40
2008-10-09288aDIRECTOR APPOINTED GRAEME ROSE
2008-08-07288bAPPOINTMENT TERMINATED SECRETARY RICHARD HUDSON
2008-07-21122S-DIV
2008-07-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-07-07287REGISTERED OFFICE CHANGED ON 07/07/2008 FROM 8 COPPERFIELDS OFF BAYHAM ROAD TUNBRIDGE WELLS KENT TN2 5HZ
2008-06-30AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-27CERTNMCOMPANY NAME CHANGED CINEY LTD CERTIFICATE ISSUED ON 01/07/08
2007-12-27363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-12-14363aRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-12-14288cSECRETARY'S PARTICULARS CHANGED
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-12-13288cDIRECTOR'S PARTICULARS CHANGED
2005-12-13363aRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-07-29287REGISTERED OFFICE CHANGED ON 29/07/05 FROM: ST MICHAELS MEWS 18 ST MICHAELS ROAD HEADINGLEY LEEDS WEST YORKSHIRE LS6 3AW
2005-07-18288aNEW SECRETARY APPOINTED
2005-07-18288bSECRETARY RESIGNED
2005-03-16287REGISTERED OFFICE CHANGED ON 16/03/05 FROM: 18 ST MICHAELS ROAD LEEDS WEST YORKSHIRE LS6 3AW
2005-02-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-24363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-12-01287REGISTERED OFFICE CHANGED ON 01/12/04 FROM: HAZEL OFF MOOR LANE BURLEY IN WHARFEDALE LS29 7SE
2003-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-11-26363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-11-26225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03
2002-12-20288bDIRECTOR RESIGNED
2002-12-20288bSECRETARY RESIGNED
2002-12-17288aNEW DIRECTOR APPOINTED
2002-12-17288aNEW SECRETARY APPOINTED
2002-12-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste




Licences & Regulatory approval
We could not find any licences issued to 707 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 707 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-11-04 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2013-09-30 £ 1,394,696
Creditors Due Within One Year 2012-09-30 £ 1,254,200
Creditors Due Within One Year 2012-09-30 £ 1,254,200
Creditors Due Within One Year 2011-09-30 £ 1,061,104

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 707 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 2011-09-30 £ 13,792
Current Assets 2012-09-30 £ 1,240,861
Current Assets 2011-09-30 £ 1,058,200
Debtors 2013-09-30 £ 1,240,775
Debtors 2012-09-30 £ 1,240,861
Debtors 2012-09-30 £ 1,240,861
Debtors 2011-09-30 £ 1,044,408
Fixed Assets 2013-09-30 £ 188,448
Fixed Assets 2012-09-30 £ 36,629
Shareholder Funds 2013-09-30 £ 34,527
Shareholder Funds 2012-09-30 £ 23,290
Shareholder Funds 2012-09-30 £ 23,290
Shareholder Funds 2011-09-30 £ 33,406
Tangible Fixed Assets 2013-09-30 £ 94,340
Tangible Fixed Assets 2012-09-30 £ 36,629
Tangible Fixed Assets 2012-09-30 £ 36,629
Tangible Fixed Assets 2011-09-30 £ 36,310

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 707 LIMITED registering or being granted any patents
Domain Names

707 LIMITED owns 3 domain names.

707.co.uk   theworkspace.co.uk   7o7.co.uk  

Trademarks
We have not found any records of 707 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 707 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 (38110 - Collection of non-hazardous waste) as 707 LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
Business rates information was found for 707 LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises COURTYARD WEST WHARFEBANK HOUSE WHARFEBANK BUSINESS CENTRE ILKLEY ROAD OTLEY, WEST YORKSHIRE LS21 3JP 19,50001/12/2010
Offices and Premises OFFICE 4 THE PENNYHOLE WHARFEBANK BUSINESS CENTRE ILKLEY ROAD OTLEY LS21 3JP 1,05001/03/2014

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 707 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 707 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.