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

DUNLOP INTERNATIONAL LIMITED

UNIT C, NETWORK 331 INDUSTRIAL PARK LYSONS AVENUE, ASH VALE, ALDERSHOT, GU12 5QF,
Company Registration Number
04825179
Private Limited Company
Active

Company Overview

About Dunlop International Ltd
DUNLOP INTERNATIONAL LIMITED was founded on 2003-07-08 and has its registered office in Aldershot. The organisation's status is listed as "Active". Dunlop International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DUNLOP INTERNATIONAL LIMITED
 
Legal Registered Office
UNIT C, NETWORK 331 INDUSTRIAL PARK LYSONS AVENUE
ASH VALE
ALDERSHOT
GU12 5QF
Other companies in NG20
 
Filing Information
Company Number 04825179
Company ID Number 04825179
Date formed 2003-07-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 18:01:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNLOP INTERNATIONAL 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 DUNLOP INTERNATIONAL LIMITED
The following companies were found which have the same name as DUNLOP INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DUNLOP INTERNATIONAL 1902 LIMITED 3 NEWMAN LANE INDUSTRIAL ESTATE ALTON HAMPSHIRE GU34 2QR Liquidation Company formed on the 2003-12-03
DUNLOP INTERNATIONAL GROUP HOLDINGS LIMITED THORNCROFT MANOR THORNCROFT DRIVE DORKING ROAD LEATHERHEAD ENGLAND KT22 8JB Liquidation Company formed on the 2000-08-30
DUNLOP INTERNATIONAL GROUP LIMITED UNIT C, NETWORK 331 INDUSTRIAL PARK LYSONS AVENUE ASH VALE ALDERSHOT GU12 5QF Active Company formed on the 1995-09-04
DUNLOP INTERNATIONAL HOLDINGS LIMITED UNIT C, NETWORK 331 INDUSTRIAL PARK LYSONS AVENUE ASH VALE ALDERSHOT GU12 5QF Active Company formed on the 1995-12-20
DUNLOP INTERNATIONAL EUROPE LIMITED UNIT C, NETWORK 331 INDUSTRIAL PARK LYSONS AVENUE ASH VALE ALDERSHOT GU12 5QF Active Company formed on the 1963-10-07
DUNLOP INTERNATIONAL PENSION SCHEME TRUSTEES LIMITED UNIT 3 NEWMAN LANE INDUSTRIAL ESTATE NEWMAN LANE ALTON GU34 2QR Active Company formed on the 1996-07-09
DUNLOP INTERNATIONAL PTY LTD VIC 3337 Active Company formed on the 2006-02-16
DUNLOP INTERNATIONAL LATEX LIMITED Unit G25 Waterfront Studios WATERFRONT STUDIOS 1 Dock Road, London E16 1AH Active - Proposal to Strike off Company formed on the 2016-11-18
Dunlop International (HK) Limited Unknown Company formed on the 2017-05-15
Dunlop International Limited Unknown Company formed on the 2017-05-15
DUNLOP INTERNATIONAL BEDDING LIMITED 291 BRIGHTON ROAD SOUTH CROYDON CR2 6EQ Active - Proposal to Strike off Company formed on the 2018-07-03

Company Officers of DUNLOP INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
TETSUO SHIMIZU
Company Secretary 2017-04-03
MASAHIRO ASAHINO
Director 2017-09-07
YASUO WATANABE
Director 2017-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
CAMERON JOHN OLSEN
Company Secretary 2013-12-04 2017-04-03
ADEDOTUN ADEMOLA ADEGOKE
Director 2016-10-14 2017-04-03
RACHEL ISABEL LILIAN STOCKTON
Director 2016-10-14 2017-04-03
DAVID MICHAEL FORSEY
Director 2009-10-18 2016-10-14
BARRY JOHN LEACH
Director 2011-08-25 2014-10-27
CAMERON JOHN OLSEN
Company Secretary 2013-12-04 2014-01-30
ROBERT FRANK MELLORS
Director 2006-08-04 2013-12-31
REBECCA LOUISE TYLEE-BIRDSALL
Company Secretary 2008-08-26 2013-12-04
JUSTIN DOUGLAS WILLIAM BARNES
Director 2006-08-01 2008-09-02
ROBERT FRANK MELLORS
Company Secretary 2006-08-04 2008-08-26
ALAN DOUGLAS BAXTER
Company Secretary 2003-07-08 2006-08-04
ROBIN KEVIN BRAITHWAITE
Director 2003-07-08 2006-08-04
PIERRE JOHAN DREYER
Director 2003-07-08 2006-08-04
MICHAEL JOHN HANKINSON
Director 2003-07-08 2006-08-04
MCS FORMATIONS LIMITED
Nominated Secretary 2003-07-08 2003-07-08
MCS INCORPORATIONS LIMITED
Nominated Director 2003-07-08 2003-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MASAHIRO ASAHINO DUNLOP INTERNATIONAL GROUP LIMITED Director 2017-09-07 CURRENT 1995-09-04 Active
MASAHIRO ASAHINO DUNLOP AUSTRALIA LIMITED Director 2017-09-07 CURRENT 2014-09-15 Active
MASAHIRO ASAHINO DUNLOP LICENSING LIMITED Director 2017-09-07 CURRENT 2009-03-04 Liquidation
MASAHIRO ASAHINO DUNLOP INTERNATIONAL EUROPE LIMITED Director 2017-06-07 CURRENT 1963-10-07 Active
YASUO WATANABE DUNLOP FOOTWEAR LIMITED Director 2017-04-03 CURRENT 1956-09-19 Liquidation
YASUO WATANABE DUNLOP INTERNATIONAL EUROPE LIMITED Director 2017-04-03 CURRENT 1963-10-07 Active
YASUO WATANABE DUNLOP INTERNATIONAL GROUP LIMITED Director 2017-04-03 CURRENT 1995-09-04 Active
YASUO WATANABE DUNLOP INTERNATIONAL GROUP HOLDINGS LIMITED Director 2017-04-03 CURRENT 2000-08-30 Liquidation
YASUO WATANABE DUNLOP BRANDS LIMITED Director 2017-04-03 CURRENT 2006-04-25 Liquidation
YASUO WATANABE DUNLOP AUSTRALIA LIMITED Director 2017-04-03 CURRENT 2014-09-15 Active
YASUO WATANABE DUNLOP INTERNATIONAL HOLDINGS LIMITED Director 2017-04-03 CURRENT 1995-12-20 Active
YASUO WATANABE DUNLOP INTERNATIONAL 1902 LIMITED Director 2017-04-03 CURRENT 2003-12-03 Liquidation
YASUO WATANABE DUNLOP LICENSING LIMITED Director 2017-04-03 CURRENT 2009-03-04 Liquidation
YASUO WATANABE DSGL SPONSORSHIP LIMITED Director 2017-04-03 CURRENT 2015-01-19 Liquidation

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
2024-03-13CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2023-08-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-09CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2023-03-07REGISTERED OFFICE CHANGED ON 07/03/23 FROM Unit 3 Newman Lane Industrial Estate Newman Lane Alton, Hampshire GU34 2QR England
2023-03-07Director's details changed for Mr Yasutaka Doko on 2023-03-01
2023-01-19APPOINTMENT TERMINATED, DIRECTOR MASAHIRO ASAHINO
2022-11-18Notification of Dunlop International Europe Limited as a person with significant control on 2020-02-10
2022-11-18CESSATION OF DUNLOP BRANDS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-24AP01DIRECTOR APPOINTED MR SHINGO SAKASHITA
2022-03-24TM01APPOINTMENT TERMINATED, DIRECTOR YASUO WATANABE
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2021-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/21 FROM Thorncroft Manor Thorncroft Drive Dorking Road Leatherhead KT22 8JB England
2021-07-02RES13Resolutions passed:
  • Change of ro address/pricewaterhousecoopers LLP authorisation 07/06/2021
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES
2020-07-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES
2019-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-17SH0131/03/19 STATEMENT OF CAPITAL GBP 464060
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2018-10-04CH01Director's details changed for Mr Masahiro Asahino on 2018-02-16
2018-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-27AP01DIRECTOR APPOINTED MR YASUTAKA DOKO
2018-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2017-09-07AP01DIRECTOR APPOINTED MR MASAHIRO ASAHINO
2017-05-17AA01Current accounting period shortened from 30/04/18 TO 31/12/17
2017-05-08MEM/ARTSARTICLES OF ASSOCIATION
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/17 FROM 3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR England
2017-04-21RES01ADOPT ARTICLES 21/04/17
2017-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/17 FROM Unit a Brook Park East Shirebrook NG20 8RY
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL STOCKTON
2017-04-10TM02Termination of appointment of Cameron John Olsen on 2017-04-03
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ADEDOTUN ADEGOKE
2017-04-10AP03Appointment of Mr Tetsuo Shimizu as company secretary on 2017-04-03
2017-04-10AP01DIRECTOR APPOINTED MR YASUO WATANABE
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-11-28AAMDAmended dormat accounts made up to 2016-04-30
2016-10-24AP01DIRECTOR APPOINTED ADEDOTUN ADEMOLA ADEGOKE
2016-10-19AP01DIRECTOR APPOINTED MISS RACHEL ISABEL LILIAN STOCKTON
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL FORSEY
2016-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-02AR0130/01/16 FULL LIST
2015-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL FORSEY / 08/12/2015
2015-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-30AR0130/01/15 FULL LIST
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR BARRY LEACH
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-31AR0130/01/14 FULL LIST
2014-01-30TM02APPOINTMENT TERMINATED, SECRETARY CAMERON OLSEN
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MELLORS
2014-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-12-09AP03SECRETARY APPOINTED MR CAMERON JOHN OLSEN
2013-12-09TM02APPOINTMENT TERMINATED, SECRETARY REBECCA TYLEE-BIRDSALL
2013-12-06TM02APPOINTMENT TERMINATED, SECRETARY REBECCA TYLEE-BIRDSALL
2013-12-06AP03SECRETARY APPOINTED MR CAMERON JOHN OLSEN
2013-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANK MELLORS / 13/08/2013
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN LEACH / 13/08/2013
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL FORSEY / 12/08/2013
2013-01-30AR0130/01/13 FULL LIST
2012-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-02-01ANNOTATIONClarification
2012-01-31AR0130/01/12 FULL LIST
2011-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-08-25AP01DIRECTOR APPOINTED MR BARRY JOHN LEACH
2011-08-03CH03SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA LOUISE TYLEE-BIRDSALL / 03/08/2011
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL FORSEY / 29/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANK MELLORS / 25/07/2011
2011-01-31AR0130/01/11 FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL FORSEY / 07/07/2010
2010-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-02-03AAFULL ACCOUNTS MADE UP TO 30/04/09
2010-02-01AR0130/01/10 FULL LIST
2009-12-08AP01DIRECTOR APPOINTED MR DAVID MICHAEL FORSEY
2009-11-25AP01DIRECTOR APPOINTED MR DAVID MICHAEL FORSEY
2009-03-03AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-01-30363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-09-05288bAPPOINTMENT TERMINATED SECRETARY ROBERT MELLORS
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR JUSTIN BARNES
2008-08-28288aSECRETARY APPOINTED REBECCA LOUISE TYLEE-BIRDSALL
2008-07-22363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2008-06-03353LOCATION OF REGISTER OF MEMBERS
2008-04-11287REGISTERED OFFICE CHANGED ON 11/04/2008 FROM GRENVILLE COURT BRITWELL ROAD BURNHAM BUCKINGHAMSHIRE SL1 8DF
2008-02-13AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-02-05287REGISTERED OFFICE CHANGED ON 05/02/08 FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE
2007-09-18363aRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2007-07-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-12225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/04/07
2007-02-03287REGISTERED OFFICE CHANGED ON 03/02/07 FROM: C/O ERNST & YOUNG LLP ONE COLMORE SQUARE BIRMINGHAM B4 6HQ
2006-08-18288bDIRECTOR RESIGNED
2006-08-18288bDIRECTOR RESIGNED
2006-08-18288bSECRETARY RESIGNED
2006-08-18288aNEW DIRECTOR APPOINTED
2006-08-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-18288bDIRECTOR RESIGNED
2006-08-15363aRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-04-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-07287REGISTERED OFFICE CHANGED ON 07/09/05 FROM: ONE COLMORE SQUARE BIRMINGHAM B4 6HQ
2005-08-05363aRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2005-06-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-1788(2)RAD 02/06/05--------- £ SI 1@1=1 £ IC 1/2
2004-09-15363aRETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2004-09-03287REGISTERED OFFICE CHANGED ON 03/09/04 FROM: ONE COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2DB
2004-08-25353LOCATION OF REGISTER OF MEMBERS
2004-04-13287REGISTERED OFFICE CHANGED ON 13/04/04 FROM: 1 OLD BURLINGTON STREET LONDON W1S 3NL
2004-04-13225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04
2003-07-31288aNEW SECRETARY APPOINTED
2003-07-31288bDIRECTOR RESIGNED
2003-07-31288aNEW DIRECTOR APPOINTED
2003-07-31288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DUNLOP INTERNATIONAL 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 DUNLOP INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DUNLOP INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2016-04-30
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DUNLOP INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of DUNLOP INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUNLOP INTERNATIONAL LIMITED
Trademarks
We have not found any records of DUNLOP INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNLOP INTERNATIONAL 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 (82990 - Other business support service activities n.e.c.) as DUNLOP INTERNATIONAL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DUNLOP INTERNATIONAL 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 DUNLOP INTERNATIONAL 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 DUNLOP INTERNATIONAL 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.