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

APRIL SIX PROOF LTD.

THE OLD SAWMILLS, FILLEIGH, BARNSTAPLE, EX32 0RN,
Company Registration Number
05119718
Private Limited Company
Active

Company Overview

About April Six Proof Ltd.
APRIL SIX PROOF LTD. was founded on 2004-05-05 and has its registered office in Barnstaple. The organisation's status is listed as "Active". April Six Proof Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
APRIL SIX PROOF LTD.
 
Legal Registered Office
THE OLD SAWMILLS
FILLEIGH
BARNSTAPLE
EX32 0RN
Other companies in UB9
 
Previous Names
PROOF COMMUNICATION LTD.08/08/2016
Filing Information
Company Number 05119718
Company ID Number 05119718
Date formed 2004-05-05
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 05/05/2016
Return next due 02/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB839614107  
Last Datalog update: 2023-09-05 18:22:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APRIL SIX PROOF LTD.
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 APRIL SIX PROOF LTD.

Current Directors
Officer Role Date Appointed
PETER DAVID CAMPBELL FITZWILLIAM
Company Secretary 2014-08-01
PETER DAVID CAMPBELL FITZWILLIAM
Company Secretary 2017-11-27
PETER DAVID CAMPBELL FITZWILLIAM
Director 2014-08-01
JOSEPH MEANEY
Director 2012-07-02
FIONA SHEPHERD
Director 2014-08-01
LAKHBIR SINGH SIDHU
Director 2014-08-01
JAMES FREDERICK SUTTON
Director 2012-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD BENJAMIN MOSS
Director 2005-01-11 2017-03-03
RICHARD BENJAMIN MOSS
Company Secretary 2005-02-08 2014-08-01
JONATHON HERBERT REES
Director 2004-05-05 2014-08-01
DAVE ANTHONY BRIAN STEWART
Company Secretary 2004-05-05 2005-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DAVID CAMPBELL FITZWILLIAM KROW COMMUNICATIONS LIMITED Director 2018-04-10 CURRENT 2005-09-12 Active
PETER DAVID CAMPBELL FITZWILLIAM RJW & PARTNERS LIMITED Director 2017-04-26 CURRENT 2008-05-30 Active
PETER DAVID CAMPBELL FITZWILLIAM THE SPLASH PARTNERSHIP LIMITED Director 2016-07-13 CURRENT 2011-05-06 Active
PETER DAVID CAMPBELL FITZWILLIAM GENERATE SPONSORSHIP LIMITED Director 2016-04-01 CURRENT 2003-03-02 Active - Proposal to Strike off
PETER DAVID CAMPBELL FITZWILLIAM SPARK MARKETING SERVICES LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
PETER DAVID CAMPBELL FITZWILLIAM STORY AGENCY LIMITED Director 2015-11-26 CURRENT 2008-12-03 Active
PETER DAVID CAMPBELL FITZWILLIAM JELLYFISH LIMITED Director 2015-09-04 CURRENT 1994-06-10 Active
PETER DAVID CAMPBELL FITZWILLIAM BIGEL LIMITED Director 2015-09-03 CURRENT 2014-09-02 Active
PETER DAVID CAMPBELL FITZWILLIAM MONGOOSE SPORTS & ENTERTAINMENT LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
PETER DAVID CAMPBELL FITZWILLIAM THE WEATHER DIGITAL AND PRINT COMMUNICATIONS LIMITED Director 2015-02-13 CURRENT 2009-06-10 Active - Proposal to Strike off
PETER DAVID CAMPBELL FITZWILLIAM SPEED COMMUNICATIONS AGENCY LIMITED Director 2014-10-31 CURRENT 1991-04-09 Active
PETER DAVID CAMPBELL FITZWILLIAM PROOF PUBLIC AFFAIRS LIMITED Director 2014-08-01 CURRENT 2009-07-28 Dissolved 2016-02-23
PETER DAVID CAMPBELL FITZWILLIAM ANTEV LIMITED Director 2014-06-01 CURRENT 2013-11-06 Active
PETER DAVID CAMPBELL FITZWILLIAM VIRAMAL LIMITED Director 2013-11-22 CURRENT 2013-04-12 Active
PETER DAVID CAMPBELL FITZWILLIAM BALLOON DOG LIMITED Director 2012-12-10 CURRENT 1990-06-06 Active
PETER DAVID CAMPBELL FITZWILLIAM KROW AGENCY LTD Director 2012-12-10 CURRENT 1972-06-12 Active
PETER DAVID CAMPBELL FITZWILLIAM BRAY LEINO PRODUCTIONS LIMITED Director 2012-12-05 CURRENT 1995-11-24 Active
PETER DAVID CAMPBELL FITZWILLIAM ROBSON BROWN LTD Director 2012-11-12 CURRENT 1996-09-09 Active
PETER DAVID CAMPBELL FITZWILLIAM THE MISSION LIMITED Director 2012-10-11 CURRENT 2008-03-05 Active
PETER DAVID CAMPBELL FITZWILLIAM ZONR LIMITED Director 2012-06-06 CURRENT 2011-06-03 Active
PETER DAVID CAMPBELL FITZWILLIAM STORY UK LIMITED Director 2011-05-05 CURRENT 2001-11-09 Active
PETER DAVID CAMPBELL FITZWILLIAM BRAY LEINO LIMITED Director 2011-04-28 CURRENT 1978-02-13 Active
PETER DAVID CAMPBELL FITZWILLIAM APRIL SIX (MOBILITY) LIMITED Director 2011-04-19 CURRENT 1998-12-04 Active
PETER DAVID CAMPBELL FITZWILLIAM BIG COMMUNICATIONS LIMITED Director 2011-04-19 CURRENT 1996-02-22 Active
PETER DAVID CAMPBELL FITZWILLIAM FUSE DIGITAL LIMITED Director 2011-04-19 CURRENT 2000-04-25 Active
PETER DAVID CAMPBELL FITZWILLIAM THINK BDW LIMITED Director 2011-04-18 CURRENT 1987-09-21 Active
PETER DAVID CAMPBELL FITZWILLIAM APRIL SIX LIMITED Director 2011-04-15 CURRENT 2000-05-09 Active
PETER DAVID CAMPBELL FITZWILLIAM THE MISSION GROUP PUBLIC LIMITED COMPANY Director 2010-09-24 CURRENT 2006-03-07 Active
PETER DAVID CAMPBELL FITZWILLIAM VPF LONDON LIMITED Director 2009-11-12 CURRENT 2009-11-12 Dissolved 2014-12-11
PETER DAVID CAMPBELL FITZWILLIAM BUSINESS POST LTD Director 1999-02-01 CURRENT 1996-12-10 Active
FIONA SHEPHERD PROOF PUBLIC AFFAIRS LIMITED Director 2014-08-01 CURRENT 2009-07-28 Dissolved 2016-02-23
FIONA SHEPHERD THE MISSION GROUP PUBLIC LIMITED COMPANY Director 2010-04-14 CURRENT 2006-03-07 Active
FIONA SHEPHERD APRIL SIX LIMITED Director 2009-02-01 CURRENT 2000-05-09 Active
LAKHBIR SINGH SIDHU PROOF PUBLIC AFFAIRS LIMITED Director 2014-08-01 CURRENT 2009-07-28 Dissolved 2016-02-23
LAKHBIR SINGH SIDHU APRIL SIX LIMITED Director 2014-01-23 CURRENT 2000-05-09 Active
LAKHBIR SINGH SIDHU ROBSON BROWN LTD Director 2012-11-12 CURRENT 1996-09-09 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
2024-04-03REGISTRATION OF A CHARGE / CHARGE CODE 051197180003
2024-03-21DIRECTOR APPOINTED MICHAEL SMUTS LANGFORD
2023-10-19Director's details changed for Mr Giles Derek Lee on 2022-09-01
2023-08-29CONFIRMATION STATEMENT MADE ON 27/08/23, WITH NO UPDATES
2023-08-10MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-02APPOINTMENT TERMINATED, DIRECTOR JAMES FREDERICK SUTTON
2022-09-24Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-24Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-24Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-24Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-30CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2021-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES
2021-04-30AP01DIRECTOR APPOINTED MR GILES DEREK LEE
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID CAMPBELL FITZWILLIAM
2021-04-30TM02Termination of appointment of Peter David Campbell Fitzwilliam on 2021-04-30
2021-04-30AP03Appointment of Michael Smuts Langford as company secretary on 2021-04-30
2021-01-21CH01Director's details changed for James Frederick Sutton on 2021-01-18
2020-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/20 FROM 36 Percy Street London W1T 2DH England
2020-08-31CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR LAKHBIR SINGH SIDHU
2019-09-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES
2019-05-14TM02Termination of appointment of Peter David Campbell Fitzwilliam on 2019-05-14
2018-12-03MEM/ARTSARTICLES OF ASSOCIATION
2018-10-15RES01ADOPT ARTICLES 15/10/18
2018-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 051197180002
2018-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-27CS01CONFIRMATION STATEMENT MADE ON 27/08/18, WITH NO UPDATES
2018-05-07CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES
2017-11-29AP03Appointment of Mr Peter David Campbell Fitzwilliam as company secretary on 2017-11-27
2017-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/17 FROM Chaplin House 2/F Widewater Place, Moorhall Road Harefield Uxbridge Middlesex UB9 6NS
2017-09-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 1980
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BENJAMIN MOSS
2016-09-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-08RES15CHANGE OF COMPANY NAME 08/08/16
2016-08-08CERTNMCOMPANY NAME CHANGED PROOF COMMUNICATION LTD. CERTIFICATE ISSUED ON 08/08/16
2016-05-05AR0105/05/16 ANNUAL RETURN FULL LIST
2015-05-29AA01Current accounting period extended from 31/07/15 TO 31/12/15
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 1980
2015-05-05AR0105/05/15 ANNUAL RETURN FULL LIST
2015-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 051197180001
2014-10-08AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03RES01ADOPT ARTICLES 03/09/14
2014-08-21AA01PREVSHO FROM 31/12/2014 TO 31/07/2014
2014-08-20AP01DIRECTOR APPOINTED MR LAKHBIR SINGH SIDHU
2014-08-20TM02APPOINTMENT TERMINATED, SECRETARY RICHARD MOSS
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON REES
2014-08-20AP01DIRECTOR APPOINTED MRS FIONA SHEPHERD
2014-08-20AP03SECRETARY APPOINTED MR PETER DAVID CAMPBELL FITZWILLIAM
2014-08-20AP01DIRECTOR APPOINTED MR PETER DAVID CAMPBELL FITZWILLIAM
2014-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 39A WELBECK STREET LONDON W1G 8DH
2014-07-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON HERBERT REES / 06/05/2014
2014-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON HERBERT REES / 01/05/2014
2014-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES FREDERICK SUTTON / 06/05/2014
2014-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MEANEY / 05/05/2014
2014-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BENJAMIN MOSS / 05/05/2014
2014-07-17CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD BENJAMIN MOSS / 05/05/2014
2014-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON HERBERT REES / 01/05/2014
2014-06-10AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 1980
2014-06-04AR0105/05/14 FULL LIST
2013-05-30AR0105/05/13 FULL LIST
2013-05-15AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-14RES12VARYING SHARE RIGHTS AND NAMES
2012-11-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-11-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-08-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-16AP01DIRECTOR APPOINTED MR JOSEPH MEANEY
2012-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 32 QUEEN ANNE STREET LONDON W1G 8HD
2012-06-14AR0105/05/12 FULL LIST
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES FREDERICK SUTTON / 30/04/2012
2012-02-14AP01DIRECTOR APPOINTED JAMES FREDERICK SUTTON
2012-01-09RES12VARYING SHARE RIGHTS AND NAMES
2012-01-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-12-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-05-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-10AR0105/05/11 FULL LIST
2010-08-12AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-18AR0105/05/10 FULL LIST
2010-04-15SH02SUB-DIVISION 02/04/10
2010-04-15CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2010-04-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-04-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-05-08363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2009-04-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD MOSS / 01/12/2008
2009-04-13AA31/12/08 TOTAL EXEMPTION SMALL
2008-06-06363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-04-11AA31/12/07 TOTAL EXEMPTION SMALL
2007-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-06363aRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2007-06-06288cDIRECTOR'S PARTICULARS CHANGED
2007-04-17287REGISTERED OFFICE CHANGED ON 17/04/07 FROM: 131-135 GREAT TITCHFIELD STREET LONDON W1W 5BB
2006-06-2188(2)RAD 14/06/06--------- £ SI 646@1=646 £ IC 1334/1980
2006-05-19363sRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2006-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-06363sRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2005-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-31128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2005-03-30288aNEW DIRECTOR APPOINTED
2005-03-30287REGISTERED OFFICE CHANGED ON 30/03/05 FROM: 131-151 GREAT TITCHFIELD STREET LONDON W1W 5BB
2005-03-30353LOCATION OF REGISTER OF MEMBERS
2005-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-30123NC INC ALREADY ADJUSTED 11/01/05
2005-03-30RES13CONSENT 125(2) 11/01/05
2005-03-30RES12VARYING SHARE RIGHTS AND NAMES
2005-03-30RES04£ NC 1000/2000 11/01/0
2005-02-23288aNEW SECRETARY APPOINTED
2005-02-16225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04
2005-02-15288bSECRETARY RESIGNED
2004-12-08287REGISTERED OFFICE CHANGED ON 08/12/04 FROM: 9 LAURADALE ROAD EAST FINCHLEY LONDON N2 9LT
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 APRIL SIX PROOF LTD. 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 APRIL SIX PROOF LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of APRIL SIX PROOF LTD.'s previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-12-31 £ 154,574
Creditors Due Within One Year 2011-12-31 £ 175,167

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-07-31

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 APRIL SIX PROOF LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,980
Called Up Share Capital 2011-12-31 £ 1,980
Cash Bank In Hand 2012-12-31 £ 310,081
Cash Bank In Hand 2011-12-31 £ 292,560
Current Assets 2012-12-31 £ 455,222
Current Assets 2011-12-31 £ 425,165
Debtors 2012-12-31 £ 145,141
Debtors 2011-12-31 £ 132,605
Fixed Assets 2012-12-31 £ 16,647
Fixed Assets 2011-12-31 £ 18,367
Shareholder Funds 2012-12-31 £ 317,295
Shareholder Funds 2011-12-31 £ 268,365
Tangible Fixed Assets 2012-12-31 £ 4,147
Tangible Fixed Assets 2011-12-31 £ 5,867

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of APRIL SIX PROOF LTD. registering or being granted any patents
Domain Names

APRIL SIX PROOF LTD. owns 3 domain names.

lowcarbonktn.co.uk   materialsktn.co.uk   proofcommunication.co.uk  

Trademarks
We have not found any records of APRIL SIX PROOF LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APRIL SIX PROOF LTD.. 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 APRIL SIX PROOF LTD. 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 APRIL SIX PROOF LTD. 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 APRIL SIX PROOF LTD. 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 APRIL SIX PROOF LTD. 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.