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

NESTON TANK CLEANERS LIMITED

INDIGO HOUSE, SUSSEX AVENUE, LEEDS, WEST YORKSHIRE, LS10 2LF,
Company Registration Number
05297517
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Neston Tank Cleaners Ltd
NESTON TANK CLEANERS LIMITED was founded on 2004-11-26 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Neston Tank Cleaners Limited is a Private Limited Company registered in 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
NESTON TANK CLEANERS LIMITED
 
Legal Registered Office
INDIGO HOUSE
SUSSEX AVENUE
LEEDS
WEST YORKSHIRE
LS10 2LF
Other companies in LS10
 
Previous Names
NTC PACKAGING LIMITED05/06/2008
Filing Information
Company Number 05297517
Company ID Number 05297517
Date formed 2004-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts DORMANT
Last Datalog update: 2018-08-04 12:08:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NESTON TANK CLEANERS 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.

Company Officers of NESTON TANK CLEANERS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN GUICE
Director 2017-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PAUL JOHNSTON
Director 2014-12-05 2017-10-01
PAUL JAMES KINLEY
Director 2008-04-01 2017-01-31
JOHN FREDRICK CLESEN
Director 2010-12-02 2014-12-05
DAVID ALAN LLOYD
Company Secretary 2010-02-28 2012-03-30
DAVID ALAN LLOYD
Director 2010-02-28 2012-03-30
PAUL SIMPSON
Director 2010-02-28 2011-08-31
ALAN MARK MCIVER
Director 2004-11-29 2011-03-31
TREVOR PHILIP EVANS
Company Secretary 2004-11-26 2010-02-28
CHRISTINE RUTH EVANS
Director 2004-11-26 2010-02-28
TREVOR PHILIP EVANS
Director 2004-11-26 2010-02-28
DENIS JOHN WEBSTER
Director 2004-11-26 2010-02-28
MARK WEBSTER
Director 2007-03-30 2010-02-28
DAVID JOHN SCOTT
Director 2007-03-30 2007-09-06
THOMAS CHARNLEY
Director 2007-03-30 2007-08-30
IAN STUART HUDSON
Director 2007-03-30 2007-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN GUICE ECLIPSE MARKETING LIMITED Director 2018-08-06 CURRENT 1987-10-29 Active - Proposal to Strike off
ROBERT JOHN GUICE SRCL LIMITED Director 2017-12-01 CURRENT 1996-07-18 Active
ROBERT JOHN GUICE EMERGENCY RESPONSE SERVICES LIMITED Director 2017-10-01 CURRENT 2003-09-04 Active
ROBERT JOHN GUICE CLINICAL ENERGY LIMITED Director 2017-10-01 CURRENT 1989-09-06 Active - Proposal to Strike off
ROBERT JOHN GUICE PROJECT ENSA LTD Director 2017-10-01 CURRENT 2002-02-19 Active - Proposal to Strike off
ROBERT JOHN GUICE IQ COMPAN LIMITED Director 2017-10-01 CURRENT 2013-10-18 Active - Proposal to Strike off
ROBERT JOHN GUICE WHITE ROSE ENVIRONMENTAL OPERATIONS LIMITED Director 2017-10-01 CURRENT 1989-10-02 Active - Proposal to Strike off
ROBERT JOHN GUICE SPIRECHEM NORTH WEST LIMITED Director 2017-10-01 CURRENT 1995-08-03 Active - Proposal to Strike off
ROBERT JOHN GUICE STERICYCLE (EUROPE) LIMITED Director 2017-10-01 CURRENT 2000-11-24 Active - Proposal to Strike off
ROBERT JOHN GUICE TEXTANYWHERE LIMITED Director 2017-10-01 CURRENT 2001-04-30 Liquidation
ROBERT JOHN GUICE STERILE TECHNOLOGIES (UK) LIMITED Director 2017-10-01 CURRENT 2003-10-23 Active - Proposal to Strike off
ROBERT JOHN GUICE NORTON WASTE SERVICES LIMITED Director 2017-10-01 CURRENT 2003-12-02 Active - Proposal to Strike off
ROBERT JOHN GUICE THORNFIELDS TRAINING LIMITED Director 2017-10-01 CURRENT 2004-12-09 Active - Proposal to Strike off
ROBERT JOHN GUICE MEDIFORCE LIMITED Director 2017-10-01 CURRENT 2006-10-26 Active - Proposal to Strike off
ROBERT JOHN GUICE STERICYCLE INTERNATIONAL HOLDINGS LIMITED Director 2017-10-01 CURRENT 2011-06-20 Active
ROBERT JOHN GUICE STERICYCLE INTERNATIONAL HOLDINGS CANADA LIMITED Director 2017-10-01 CURRENT 2011-10-03 Active
ROBERT JOHN GUICE TEXTWORLD LIMITED Director 2017-10-01 CURRENT 2012-09-12 Liquidation
ROBERT JOHN GUICE STERILE TECHNOLOGIES INC. (N.I.) LIMITED Director 2017-10-01 CURRENT 1997-06-13 Active - Proposal to Strike off
ROBERT JOHN GUICE PROJECT JACK LIMITED Director 2017-10-01 CURRENT 1999-03-08 Active - Proposal to Strike off
ROBERT JOHN GUICE ROCK HIGHLAND LIMITED Director 2017-10-01 CURRENT 2006-10-20 Active - Proposal to Strike off
ROBERT JOHN GUICE EMAC DELTA LIMITED Director 2017-10-01 CURRENT 2011-01-12 Active - Proposal to Strike off
ROBERT JOHN GUICE BFH GROUP LIMITED Director 2017-10-01 CURRENT 1997-12-31 Active - Proposal to Strike off
ROBERT JOHN GUICE AVANTI AWS LIMITED Director 2017-10-01 CURRENT 1998-06-02 Active - Proposal to Strike off
ROBERT JOHN GUICE ECO-SAFE SYSTEMS LIMITED Director 2017-10-01 CURRENT 1999-01-14 Active - Proposal to Strike off
ROBERT JOHN GUICE HEALTHCARE WASTE LIMITED Director 2017-10-01 CURRENT 1999-09-24 Active - Proposal to Strike off
ROBERT JOHN GUICE CENTRAL SAFETY SERVICES LIMITED Director 2017-10-01 CURRENT 1999-12-15 Active - Proposal to Strike off
ROBERT JOHN GUICE BFH INCINERATION TRUSTEE LIMITED Director 2017-10-01 CURRENT 2000-08-22 Active - Proposal to Strike off
ROBERT JOHN GUICE MEDIABURST LIMITED Director 2017-10-01 CURRENT 2000-11-07 Active
ROBERT JOHN GUICE MEDICAL SERVICES (NORTH-EAST) LIMITED Director 2017-10-01 CURRENT 2002-05-09 Active - Proposal to Strike off
ROBERT JOHN GUICE RAPID & SECURE LIMITED Director 2017-10-01 CURRENT 2003-08-04 Active - Proposal to Strike off
ROBERT JOHN GUICE AUTOMOTIVE WASTE SOLUTIONS LIMITED Director 2017-10-01 CURRENT 2007-10-31 Active - Proposal to Strike off
ROBERT JOHN GUICE ERS INTERNATIONAL GROUP LIMITED Director 2017-10-01 CURRENT 2008-01-15 Active
ROBERT JOHN GUICE ERS TRAINING LIMITED Director 2017-10-01 CURRENT 2008-02-04 Active
ROBERT JOHN GUICE DEBONAIR NURSING SERVICES LIMITED Director 2017-10-01 CURRENT 2008-09-26 Active
ROBERT JOHN GUICE AST AMBULANCE SERVICE LIMITED Director 2017-10-01 CURRENT 2009-11-25 Active
ROBERT JOHN GUICE MY SURGERY WEBSITE LIMITED Director 2017-10-01 CURRENT 2010-04-07 Active - Proposal to Strike off
ROBERT JOHN GUICE HIGHLAND WASTE SERVICES LTD. Director 2017-10-01 CURRENT 1995-09-21 Active - Proposal to Strike off
ROBERT JOHN GUICE ECOLOGY SCOTLAND LTD. Director 2017-10-01 CURRENT 1996-06-27 Active
ROBERT JOHN GUICE EMAC RECYCLING LIMITED Director 2017-10-01 CURRENT 2001-10-17 Active - Proposal to Strike off
ROBERT JOHN GUICE 360CRM LIMITED Director 2017-10-01 CURRENT 2004-01-15 Active - Proposal to Strike off
ROBERT JOHN GUICE CENTRAL AMBULANCE SERVICES LIMITED Director 2017-10-01 CURRENT 1988-05-11 Active - Proposal to Strike off
ROBERT JOHN GUICE STERICYCLE (UK) LIMITED Director 2017-10-01 CURRENT 1990-02-02 Active - Proposal to Strike off
ROBERT JOHN GUICE DYVELL (HOLDINGS) LIMITED Director 2017-10-01 CURRENT 1990-08-15 Active - Proposal to Strike off
ROBERT JOHN GUICE DYVELL LIMITED Director 2017-10-01 CURRENT 1991-06-07 Active - Proposal to Strike off
ROBERT JOHN GUICE DYVELL WASTE CARE LIMITED Director 2017-10-01 CURRENT 1993-08-25 Active - Proposal to Strike off
ROBERT JOHN GUICE DYVELL INCINERATION SERVICES LIMITED Director 2017-10-01 CURRENT 1993-09-30 Active - Proposal to Strike off
ROBERT JOHN GUICE MEDICAL COURIER SERVICES LIMITED Director 2017-10-01 CURRENT 1993-12-14 Active - Proposal to Strike off
ROBERT JOHN GUICE CLINISERVE LIMITED Director 2017-10-01 CURRENT 1994-03-01 Active - Proposal to Strike off
ROBERT JOHN GUICE CLINISERVE HOLDINGS LIMITED Director 2017-10-01 CURRENT 1998-03-12 Active - Proposal to Strike off
ROBERT JOHN GUICE NORVIC AMBULANCE SERVICES LIMITED Director 2017-10-01 CURRENT 2000-06-21 Active - Proposal to Strike off
ROBERT JOHN GUICE WHITE ROSE ENVIRONMENTAL LIMITED Director 2017-10-01 CURRENT 2000-08-22 Active - Proposal to Strike off
ROBERT JOHN GUICE STERICYCLE INTERNATIONAL, LTD. Director 2017-10-01 CURRENT 2004-06-01 Active
ROBERT JOHN GUICE S.C.L. CONSULTANTS LIMITED Director 2017-10-01 CURRENT 2006-03-15 Liquidation
ROBERT JOHN GUICE ERS PATIENT TRANSPORT SERVICES LTD Director 2017-10-01 CURRENT 2009-10-23 Active
ROBERT JOHN GUICE IQ MED HOLDINGS LIMITED Director 2017-10-01 CURRENT 2013-10-16 Active - Proposal to Strike off
ROBERT JOHN GUICE ARTECH REDUCTION TECHNOLOGIES LIMITED Director 2016-04-19 CURRENT 2003-03-13 Active
ROBERT JOHN GUICE GUICE PROPERTY LIMITED Director 2016-03-04 CURRENT 2016-03-04 Active - Proposal to Strike off
ROBERT JOHN GUICE VULCAN CORP LIMITED Director 2016-02-23 CURRENT 2016-02-23 Active
ROBERT JOHN GUICE SHRED-IT LIMITED Director 2015-12-09 CURRENT 2000-08-04 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
2018-06-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-05-30DS01APPLICATION FOR STRIKING-OFF
2018-03-29SH20STATEMENT BY DIRECTORS
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP .002
2018-03-29SH1929/03/18 STATEMENT OF CAPITAL GBP 0.002
2018-03-29RES13REDUCTION OF SHARE PREMIUM ACCOUNT 28/03/2018
2018-03-29RES06REDUCE ISSUED CAPITAL 28/03/2018
2018-03-28CAP-SSSOLVENCY STATEMENT DATED 28/03/18
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES
2017-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOHNSTON
2017-11-06AP01DIRECTOR APPOINTED MR ROBERT JOHN GUICE
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KINLEY
2017-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 200
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 200
2015-12-03AR0126/11/15 FULL LIST
2015-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-12-10AP01DIRECTOR APPOINTED MR JOHN PAUL JOHNSTON
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLESEN
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 200
2014-12-08AR0126/11/14 FULL LIST
2014-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-04LATEST SOC04/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-04AR0126/11/13 FULL LIST
2013-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-17AR0126/11/12 FULL LIST
2012-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LLOYD
2012-04-16TM02APPOINTMENT TERMINATED, SECRETARY DAVID LLOYD
2012-01-05AR0126/11/11 FULL LIST
2011-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2011 FROM 2ND FLOOR APEX HOUSE LONDON ROAD NORTHFLEET KENT DA11 9PD
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SIMPSON
2011-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-01AA01PREVSHO FROM 28/02/2011 TO 31/12/2010
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MCIVER
2010-12-16AR0126/11/10 FULL LIST
2010-12-15AP01DIRECTOR APPOINTED MR JOHN FREDRICK CLESEN
2010-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-03-23AP03SECRETARY APPOINTED DAVID ALAN LLOYD
2010-03-23AP01DIRECTOR APPOINTED DAVID ALAN LLOYD
2010-03-23AP01DIRECTOR APPOINTED PAUL SIMPSON
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK WEBSTER
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR EVANS
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DENIS WEBSTER
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE EVANS
2010-03-15AA01PREVSHO FROM 31/03/2010 TO 28/02/2010
2010-03-15TM02APPOINTMENT TERMINATED, SECRETARY TREVOR EVANS
2010-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2010 FROM NTC GROUP, CHARLEY WOOD ROAD KNOWSLEY INDUSTRIAL PARK KNOWSLEY MERSEYSIDE L33 7SG
2009-12-18AR0126/11/09 FULL LIST
2009-08-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-27363aRETURN MADE UP TO 26/11/08; NO CHANGE OF MEMBERS
2009-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-19288aDIRECTOR APPOINTED PAUL KINLEY
2008-05-30CERTNMCOMPANY NAME CHANGED NTC PACKAGING LIMITED CERTIFICATE ISSUED ON 05/06/08
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-19363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-11-06395PARTICULARS OF MORTGAGE/CHARGE
2007-10-29288bDIRECTOR RESIGNED
2007-10-29288bDIRECTOR RESIGNED
2007-10-29288bDIRECTOR RESIGNED
2007-07-23225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2007-05-30288aNEW DIRECTOR APPOINTED
2007-05-30288aNEW DIRECTOR APPOINTED
2007-05-30288aNEW DIRECTOR APPOINTED
2007-05-30288aNEW DIRECTOR APPOINTED
2007-02-27363sRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-21363sRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-09-14225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2005-02-16288aNEW DIRECTOR APPOINTED
2004-11-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to NESTON TANK CLEANERS 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 NESTON TANK CLEANERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-11-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of NESTON TANK CLEANERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NESTON TANK CLEANERS LIMITED
Trademarks
We have not found any records of NESTON TANK CLEANERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NESTON TANK CLEANERS 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 (99999 - Dormant Company) as NESTON TANK CLEANERS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where NESTON TANK CLEANERS 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 NESTON TANK CLEANERS 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 NESTON TANK CLEANERS 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.