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

SHEKINAH MISSION (PLYMOUTH) LIMITED

STONEHOUSE CREEK COMMUNITY CENTRE STONEHOUSE RECREATION GROUND, KINGS ROAD, PLYMOUTH, DEVON, PL1 3SF,
Company Registration Number
04687832
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Shekinah Mission (plymouth) Ltd
SHEKINAH MISSION (PLYMOUTH) LIMITED was founded on 2003-03-05 and has its registered office in Plymouth. The organisation's status is listed as "Active". Shekinah Mission (plymouth) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SHEKINAH MISSION (PLYMOUTH) LIMITED
 
Legal Registered Office
STONEHOUSE CREEK COMMUNITY CENTRE STONEHOUSE RECREATION GROUND
KINGS ROAD
PLYMOUTH
DEVON
PL1 3SF
Other companies in PL1
 
Charity Registration
Charity Number 1097409
Charity Address 25 PENDENNIS CLOSE, PLYMOUTH, PL3 5SJ
Charter SHEKINAH'S OBJECTIVES ARE THE RELIEF OF POVERTY AND SICKNESS AND THE ADVANCEMENT OF EDUCATION PARTICULARLY FOR THOSE WHO ARE HOMELESS OR OTHERWISE IN NEED BY: PROVISION OF TEMPORARY ACCOMMODATION FOR THE HOMELESS IN PLYMOUTH; PROVISION OF MEALS FOR THE HOMELESS IN PLYMOUTH; TRAINING AND RESETTLEMENT OPPORTUNITIES FOR THE HOMELESS IN PLYMOUTH.
Filing Information
Company Number 04687832
Company ID Number 04687832
Date formed 2003-03-05
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB135619313  
Last Datalog update: 2024-04-07 05:18:48
Primary Source:Companies House
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 SHEKINAH MISSION (PLYMOUTH) LIMITED

Current Directors
Officer Role Date Appointed
PETER JONATHAN WOAD
Company Secretary 2014-01-01
KENNETH CHARLES BROMAGE
Director 2018-05-10
JAMES ROBERT BUTLER
Director 2006-04-27
STEPHEN CANHAM
Director 2017-11-09
CHRISTINE LITTLE
Director 2017-11-09
MARION RUTH LUCKHURST
Director 2011-03-17
RICHARD MORGAN
Director 2003-03-05
ANTHONY JOHN ARTHUR THOMAS
Director 2010-05-27
RICHARD BRUCE YARWOOD
Director 2018-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
VIJAY PANANDIKAR
Director 2003-04-15 2017-12-06
ANDREW GREGORY SERPELL
Director 2003-03-05 2017-12-06
GILLIAN PARKER
Director 2014-03-13 2017-03-08
WILLIAM ROBERT STYRING
Director 2014-03-13 2016-03-31
ROBERT EDWARD OWENS
Company Secretary 2003-03-05 2013-11-25
ROBERT EDWARD OWENS
Director 2003-03-05 2013-11-25
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2003-03-05 2003-03-05
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2003-03-05 2003-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ROBERT BUTLER PLYMOUTH CITY MISSION TRUST LIMITED Director 2006-10-06 CURRENT 1952-08-06 Active - Proposal to Strike off
STEPHEN CANHAM THE BIG ISSUE COMPANY LIMITED Director 2016-09-28 CURRENT 1991-05-20 Active
STEPHEN CANHAM FOOD FOR THE HUNGRY UK Director 2009-05-31 CURRENT 1989-06-14 Active
MARION RUTH LUCKHURST 1 PLUS 1 PARTNERING LTD Director 2009-07-03 CURRENT 2009-07-03 Dissolved 2016-11-29
MARION RUTH LUCKHURST GO BEYOND CHARITY Director 2000-05-04 CURRENT 2000-05-04 Active
RICHARD MORGAN INNOVATION MEDICAL LIMITED Director 2006-02-15 CURRENT 2006-01-10 Active
RICHARD MORGAN SHEKINAH TRADING LIMITED Director 2003-08-28 CURRENT 2003-08-28 Active
RICHARD MORGAN HERON CREEK LIMITED Director 1994-02-21 CURRENT 1986-12-11 Active
ANTHONY JOHN ARTHUR THOMAS BLACK DIAMOND CLEANING COMPANY LTD Director 2014-09-19 CURRENT 2014-09-19 Dissolved 2017-02-07
ANTHONY JOHN ARTHUR THOMAS SHEKINAH TRADING LIMITED Director 2014-01-01 CURRENT 2003-08-28 Active
ANTHONY JOHN ARTHUR THOMAS NETHOMES LIMITED Director 2013-08-27 CURRENT 2013-08-27 Dissolved 2017-10-10
ANTHONY JOHN ARTHUR THOMAS PENINSULAR (HOLDINGS) LIMITED Director 2013-08-23 CURRENT 2013-08-23 Active
ANTHONY JOHN ARTHUR THOMAS FOCUS TRAINING (SW) LIMITED Director 2013-04-25 CURRENT 2009-04-08 Active
ANTHONY JOHN ARTHUR THOMAS INSPIRAS LTD Director 2003-07-25 CURRENT 2003-02-06 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
2024-04-04CESSATION OF STEPHEN OLIVER JOHN WITHERS AS A PERSON OF SIGNIFICANT CONTROL
2024-03-13CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2024-03-07REGISTERED OFFICE CHANGED ON 07/03/24 FROM Shekinah Mission Bath Street Plymouth Devon PL1 3LT
2024-02-02APPOINTMENT TERMINATED, DIRECTOR RICHARD MORGAN
2024-02-02CESSATION OF RICHARD MORGAN AS A PERSON OF SIGNIFICANT CONTROL
2023-04-13APPOINTMENT TERMINATED, DIRECTOR STEPHEN CANHAM
2023-04-13CESSATION OF STEPHEN CANHAM AS A PERSON OF SIGNIFICANT CONTROL
2023-02-16APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN ARTHUR THOMAS
2023-02-16APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN ARTHUR THOMAS
2023-02-16CESSATION OF ANTHONY JOHN ARTHUR THOMAS AS A PERSON OF SIGNIFICANT CONTROL
2023-02-16CESSATION OF ANTHONY JOHN ARTHUR THOMAS AS A PERSON OF SIGNIFICANT CONTROL
2023-01-03REGISTRATION OF A CHARGE / CHARGE CODE 046878320003
2022-11-10APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT BUTLER
2022-11-10CESSATION OF JAMES ROBERT BUTLER AS A PERSON OF SIGNIFICANT CONTROL
2022-09-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-05-25PSC04Change of details for Mr John Andrew Hamblin as a person with significant control on 2021-06-04
2022-05-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW FARMER
2022-05-23AP01DIRECTOR APPOINTED REV ANDREW FARMER
2022-03-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JAMES COMYN SCOTT-GATTY
2022-03-22AP01DIRECTOR APPOINTED DR THOMAS JAMES COMYN SCOTT-GATTY
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2021-09-24MEM/ARTSARTICLES OF ASSOCIATION
2021-09-24CC04Statement of company's objects
2021-09-24RES01ADOPT ARTICLES 24/09/21
2021-09-06PSC04Change of details for Dr James Robert Butler as a person with significant control on 2021-09-06
2021-09-06CH01Director's details changed for Dr James Robert Butler on 2021-09-06
2021-08-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2021-03-08PSC07CESSATION OF RICHARD BRUCE YARWOOD AS A PERSON OF SIGNIFICANT CONTROL
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRUCE YARWOOD
2020-10-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2019-12-03PSC07CESSATION OF SUSAN CLARE BRIZELL AS A PERSON OF SIGNIFICANT CONTROL
2019-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2019-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-20PSC07CESSATION OF LAURA KATE FRASER-CREWES AS A PERSON OF SIGNIFICANT CONTROL
2018-05-15CH01Director's details changed for Ms Marion Ruth Luckhurst on 2018-05-15
2018-05-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH CHARLES BROMAGE
2018-05-15AP01DIRECTOR APPOINTED REVEREND KENNETH CHARLES BROMAGE
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2018-01-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BRUCE YARWOOD
2018-01-22AP01DIRECTOR APPOINTED DR RICHARD BRUCE YARWOOD
2018-01-11PSC04Change of details for Mrs Susan Clare Brizell-Hogg as a person with significant control on 2017-12-18
2017-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-12PSC07CESSATION OF VIJAY PANANDIKAR AS A PSC
2017-12-12PSC07CESSATION OF ANDREW GREGORY SERPELL AS A PSC
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR VIJAY PANANDIKAR
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SERPELL
2017-12-04PSC04Change of details for Mrs Susan Clare Brizell-Hogg as a person with significant control on 2017-12-04
2017-11-15AP01DIRECTOR APPOINTED MR STEPHEN CANHAM
2017-11-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CANHAM
2017-11-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE LITTLE
2017-11-14AP01DIRECTOR APPOINTED MISS CHRISTINE LITTLE
2017-11-14PSC07CESSATION OF GILLIAN PARKER AS A PERSON OF SIGNIFICANT CONTROL
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN PARKER
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERT STYRING
2016-03-07AR0105/03/16 ANNUAL RETURN FULL LIST
2015-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-03-18AR0105/03/15 NO MEMBER LIST
2015-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN PARKER / 13/03/2014
2014-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GREGORY SERPELL / 01/09/2014
2014-05-25AP01DIRECTOR APPOINTED MRS GILLIAN PARKER
2014-05-25AP01DIRECTOR APPOINTED MR WILLIAM ROBERT STYRING
2014-03-17AR0105/03/14 NO MEMBER LIST
2014-02-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER ANTHONY WOAD / 05/02/2014
2014-02-03AP03SECRETARY APPOINTED MR PETER ANTHONY WOAD
2013-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT OWENS
2013-11-25TM02APPOINTMENT TERMINATED, SECRETARY ROBERT OWENS
2013-03-15AR0105/03/13 NO MEMBER LIST
2013-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES ROBERT BUTLER / 19/05/2012
2012-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-04-11AR0105/03/12 NO MEMBER LIST
2011-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-03-27AP01DIRECTOR APPOINTED MRS MARION RUTH LUCKHURST
2011-03-17AR0105/03/11 NO MEMBER LIST
2010-11-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-20AP01DIRECTOR APPOINTED MR ANTHONY JOHN ARTHUR THOMAS
2010-03-20AR0105/03/10 NO MEMBER LIST
2010-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GREGORY SERPELL / 20/03/2010
2010-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / VIJAY PANANDIKAR / 20/03/2010
2010-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD OWENS / 20/03/2010
2009-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES BUTLER / 23/07/2009
2009-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-03-23363aANNUAL RETURN MADE UP TO 05/03/09
2008-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-03-19363aANNUAL RETURN MADE UP TO 05/03/08
2007-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-03-27363aANNUAL RETURN MADE UP TO 05/03/07
2006-12-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-08288aNEW DIRECTOR APPOINTED
2006-03-15363aANNUAL RETURN MADE UP TO 05/03/06
2005-12-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-17AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-29395PARTICULARS OF MORTGAGE/CHARGE
2005-07-16395PARTICULARS OF MORTGAGE/CHARGE
2005-05-19363sANNUAL RETURN MADE UP TO 05/03/05
2004-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-06363sANNUAL RETURN MADE UP TO 05/03/04
2003-06-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-24288aNEW DIRECTOR APPOINTED
2003-06-24RES13APPLY TO CHARITY COMMIS 08/04/03
2003-04-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-23288bSECRETARY RESIGNED
2003-04-23288bDIRECTOR RESIGNED
2003-04-23288aNEW DIRECTOR APPOINTED
2003-04-23287REGISTERED OFFICE CHANGED ON 23/04/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2003-04-23288aNEW DIRECTOR APPOINTED
2003-03-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SHEKINAH MISSION (PLYMOUTH) 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 SHEKINAH MISSION (PLYMOUTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-09-29 Outstanding THE NATIONAL LOTTERY CHARITIES BOARD
LEGAL MORTGAGE 2005-07-16 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of SHEKINAH MISSION (PLYMOUTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHEKINAH MISSION (PLYMOUTH) LIMITED
Trademarks
We have not found any records of SHEKINAH MISSION (PLYMOUTH) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SHEKINAH MISSION (PLYMOUTH) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Torbay Council 2015-1 GBP £44,000 GRANTS - VOL & COMM SECTOR
Torbay Council 2014-7 GBP £160,000 GRANTS - VOL & COMM SECTOR
Torbay Council 2014-1 GBP £12,335 SERVICES - GENERAL
Torbay Council 2013-11 GBP £12,335 SERVICES - GENERAL
Torbay Council 2013-10 GBP £500 SERVICES - GENERAL
Torbay Council 2013-7 GBP £5,000 SERVICES - GENERAL
Torbay Council 2013-1 GBP £6,027 GRANTS
Torbay Council 2012-12 GBP £6,027 GRANTS
Torbay Council 2012-11 GBP £6,027 GRANTS
Torbay Council 2012-10 GBP £6,027 GRANTS
Torbay Council 2012-9 GBP £6,027 GRANTS
Torbay Council 2012-8 GBP £6,027 GRANTS
Exeter City Council 2012-7 GBP £3,300 Outreach Support Service
Torbay Council 2012-7 GBP £6,027 GRANTS
Torbay Council 2012-6 GBP £6,027 GRANTS
Torbay Council 2012-5 GBP £6,027 GRANTS
Torbay Council 2012-4 GBP £6,027 GRANTS
Torbay Council 2012-3 GBP £6,027 GRANTS
Torbay Council 2012-2 GBP £6,027 GRANTS
Torbay Council 2012-1 GBP £18,081 GRANTS
Torbay Council 2011-12 GBP £10,500 GRANTS
Torbay Council 2011-11 GBP £88,442 GRANTS
Torbay Council 2011-10 GBP £16,027 GRANTS
Torbay Council 2011-9 GBP £16,527 GRANTS
Torbay Council 2011-8 GBP £32,585 GRANTS
Torbay Council 2011-7 GBP £6,027 GRANTS
Torbay Council 2011-6 GBP £6,027 GRANTS
Torbay Council 2011-5 GBP £51,027 GRANTS
Torbay Council 2011-4 GBP £20,027 GRANTS
Torbay Council 2011-3 GBP £6,027 GRANTS
Torbay Council 2011-2 GBP £6,027 GRANTS
Torbay Council 2011-1 GBP £12,054 GRANTS
Torbay Council 2010-11 GBP £6,027 GRANTS
Torbay Council 2010-10 GBP £6,027 GRANTS
Torbay Council 2010-9 GBP £12,054 GRANTS
Torbay Council 2010-8 GBP £100,000 GRANTS
Torbay Council 2010-7 GBP £6,027 GRANTS
Torbay Council 2010-6 GBP £6,027 GRANTS
Torbay Council 2010-5 GBP £12,054 GRANTS
Torbay Council 2010-4 GBP £6,027 GRANTS

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 SHEKINAH MISSION (PLYMOUTH) 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 SHEKINAH MISSION (PLYMOUTH) 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 SHEKINAH MISSION (PLYMOUTH) 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.
    Other companies at postcode PL1 3SF