Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLYING TINDALL LOWER 4 LIMITED
Company Information for

FLYING TINDALL LOWER 4 LIMITED

5TH FLOOR LECONFIELD HOUSE, CURZON STREET, LONDON, W1J 5JA,
Company Registration Number
05656317
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Flying Tindall Lower 4 Ltd
FLYING TINDALL LOWER 4 LIMITED was founded on 2005-12-16 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Flying Tindall Lower 4 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
FLYING TINDALL LOWER 4 LIMITED
 
Legal Registered Office
5TH FLOOR LECONFIELD HOUSE
CURZON STREET
LONDON
W1J 5JA
Other companies in W1J
 
Previous Names
PRECIS (2586) LIMITED17/02/2006
Filing Information
Company Number 05656317
Company ID Number 05656317
Date formed 2005-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts DORMANT
Last Datalog update: 2021-01-05 07:41:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLYING TINDALL LOWER 4 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 FLYING TINDALL LOWER 4 LIMITED

Current Directors
Officer Role Date Appointed
MARK DERICK PAYNE
Director 2011-09-22
MICHAEL DAVID WATSON
Director 2016-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
DROR PASHER
Director 2006-02-16 2016-12-19
VINCENT AZIZ TCHENGUIZ
Director 2006-02-16 2016-12-19
MICHAEL HARRY PETER INGHAM
Company Secretary 2006-02-16 2012-04-30
DEREK ANDREW GORDON
Director 2006-02-16 2006-07-31
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 2005-12-16 2006-02-16
PEREGRINE SECRETARIAL SERVICES LIMITED
Director 2005-12-16 2006-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DERICK PAYNE TINDALL HOTELS (GENERAL PARTNER) LIMITED Director 2016-12-19 CURRENT 2002-07-10 Active - Proposal to Strike off
MARK DERICK PAYNE TINDALL HOTELS HOLDCO 8 LIMITED Director 2011-09-22 CURRENT 2002-05-15 Active - Proposal to Strike off
MARK DERICK PAYNE TINDALL HOTELS HOLDCO 7 LIMITED Director 2011-09-22 CURRENT 2002-05-15 Active - Proposal to Strike off
MARK DERICK PAYNE TINDALL HOTELS HOLDCO 9 LIMITED Director 2011-09-22 CURRENT 2002-05-15 Active - Proposal to Strike off
MARK DERICK PAYNE TINDALL HOTELS HOLDCO 1 LIMITED Director 2011-09-22 CURRENT 2002-05-15 Active - Proposal to Strike off
MARK DERICK PAYNE TINDALL HOTELS HOLDCO 10 LIMITED Director 2011-09-22 CURRENT 2002-05-15 Active - Proposal to Strike off
MARK DERICK PAYNE TINDALL HOTELS HOLDCO 2 LIMITED Director 2011-09-22 CURRENT 2002-05-15 Active - Proposal to Strike off
MARK DERICK PAYNE TWENTY EIGHTEEN HOTELS LIMITED Director 2011-09-22 CURRENT 2002-05-15 Active - Proposal to Strike off
MARK DERICK PAYNE TINDALL HOTELS HOLDCO 6 LIMITED Director 2011-09-22 CURRENT 2002-07-03 Active - Proposal to Strike off
MARK DERICK PAYNE TINDALL HOTELS HOLDCO 3 LIMITED Director 2011-09-22 CURRENT 2002-07-03 Active - Proposal to Strike off
MARK DERICK PAYNE FLYING TINDALL LOWER 3 LIMITED Director 2011-09-22 CURRENT 2002-07-10 Active - Proposal to Strike off
MARK DERICK PAYNE FLYING TINDALL LOWER 1 LIMITED Director 2011-09-22 CURRENT 2002-05-15 Active - Proposal to Strike off
MARK DERICK PAYNE FLYING TINDALL LOWER 2 LIMITED Director 2011-09-22 CURRENT 2002-05-15 Active - Proposal to Strike off
MARK DERICK PAYNE TINDALL HOTELS HOLDCO 5 LIMITED Director 2011-09-22 CURRENT 2002-05-15 Active - Proposal to Strike off
MARK DERICK PAYNE TINDALL HOTELS HOLDCO 11 LIMITED Director 2011-09-22 CURRENT 2002-07-03 Active - Proposal to Strike off
MARK DERICK PAYNE TINDALL HOTELS HOLDCO 4 LIMITED Director 2011-09-22 CURRENT 2002-07-03 Active - Proposal to Strike off
MARK DERICK PAYNE GROWPALM LIMITED Director 2008-02-06 CURRENT 2001-09-19 Active
MARK DERICK PAYNE FLYING TINDALL GP 1 LIMITED Director 2007-08-02 CURRENT 2002-05-15 Active - Proposal to Strike off
MICHAEL DAVID WATSON PLACEMANOR LIMITED Director 2017-11-13 CURRENT 2003-03-07 Active
MICHAEL DAVID WATSON HOLAW (429) LIMITED Director 2017-11-13 CURRENT 1998-02-12 Active
MICHAEL DAVID WATSON BARNMIST LIMITED Director 2017-11-13 CURRENT 2008-01-18 Active - Proposal to Strike off
MICHAEL DAVID WATSON ROTCH 18 (WELWYN) LIMITED Director 2017-11-13 CURRENT 1998-08-24 Active
MICHAEL DAVID WATSON VALLEYMILE LIMITED Director 2017-11-13 CURRENT 2005-06-30 Active
MICHAEL DAVID WATSON HOLAW (403) LIMITED Director 2017-11-13 CURRENT 1997-07-04 Active - Proposal to Strike off
MICHAEL DAVID WATSON FLEETWEALD LIMITED Director 2017-11-13 CURRENT 2006-10-10 Active - Proposal to Strike off
MICHAEL DAVID WATSON WYN-RO PROPERTY INVESTMENTS (SEA CONTAINERS HOUSE) LIMITED Director 2017-11-13 CURRENT 1985-07-09 Active - Proposal to Strike off
MICHAEL DAVID WATSON B & C PLAZA LIMITED Director 2017-11-13 CURRENT 1989-05-15 Active
MICHAEL DAVID WATSON HOLAW (434) LIMITED Director 2017-11-13 CURRENT 1998-02-12 Active
MICHAEL DAVID WATSON BOXCREST LIMITED Director 2017-11-13 CURRENT 2000-03-01 Active
MICHAEL DAVID WATSON ROTCH PROPERTIES LIMITED Director 2017-11-09 CURRENT 1989-05-15 Active
MICHAEL DAVID WATSON LAKEGLEBE LIMITED Director 2017-11-08 CURRENT 1992-09-04 Active
MICHAEL DAVID WATSON PORTGALE LIMITED Director 2017-11-08 CURRENT 1992-09-02 Active
MICHAEL DAVID WATSON HERBFRAME LIMITED Director 2017-11-08 CURRENT 1994-12-01 Active
MICHAEL DAVID WATSON HOLAW (401) LIMITED Director 2017-11-08 CURRENT 1997-07-04 Active - Proposal to Strike off
MICHAEL DAVID WATSON MISTLAND LIMITED Director 2017-11-08 CURRENT 2003-09-30 Active - Proposal to Strike off
MICHAEL DAVID WATSON ROTCH PROPERTY GROUP LIMITED Director 2017-11-08 CURRENT 1980-07-01 Active
MICHAEL DAVID WATSON PRIMARY DEVELOPMENT LIMITED Director 2017-11-08 CURRENT 1986-07-22 Active
MICHAEL DAVID WATSON ROTCH FINANCIAL LIMITED Director 2017-11-08 CURRENT 1990-07-06 Active
MICHAEL DAVID WATSON ROTCH INVESTMENTS (PLYMOUTH) LIMITED Director 2017-11-08 CURRENT 1991-04-03 Active
MICHAEL DAVID WATSON ROTCH INVESTMENTS (ANGLIA) LIMITED Director 2017-11-08 CURRENT 1994-02-18 Active
MICHAEL DAVID WATSON LONEVALLEY LIMITED Director 2017-08-11 CURRENT 2017-04-05 Active
MICHAEL DAVID WATSON TINDALL HOTELS (GENERAL PARTNER) LIMITED Director 2016-12-19 CURRENT 2002-07-10 Active - Proposal to Strike off
MICHAEL DAVID WATSON FLYING TINDALL LOWER 3 LIMITED Director 2016-12-19 CURRENT 2002-07-10 Active - Proposal to Strike off
MICHAEL DAVID WATSON FLYING TINDALL GP 1 LIMITED Director 2016-12-19 CURRENT 2002-05-15 Active - Proposal to Strike off
MICHAEL DAVID WATSON BLUEMOON INVESTMENTS LIMITED Director 2016-07-29 CURRENT 2012-05-29 Liquidation
MICHAEL DAVID WATSON ROADWEALD INVESTMENTS LIMITED Director 2013-09-01 CURRENT 1988-05-24 Active
MICHAEL DAVID WATSON INTERPHONE LIMITED Director 2013-09-01 CURRENT 1961-05-10 Active
MICHAEL DAVID WATSON ROADWEALD LIMITED Director 2013-09-01 CURRENT 2005-08-12 Active
MICHAEL DAVID WATSON TINDALL HOTELS HOLDCO 8 LIMITED Director 2012-03-20 CURRENT 2002-05-15 Active - Proposal to Strike off
MICHAEL DAVID WATSON TINDALL HOTELS HOLDCO 7 LIMITED Director 2012-03-20 CURRENT 2002-05-15 Active - Proposal to Strike off
MICHAEL DAVID WATSON TINDALL HOTELS HOLDCO 9 LIMITED Director 2012-03-20 CURRENT 2002-05-15 Active - Proposal to Strike off
MICHAEL DAVID WATSON TINDALL HOTELS HOLDCO 1 LIMITED Director 2012-03-20 CURRENT 2002-05-15 Active - Proposal to Strike off
MICHAEL DAVID WATSON TINDALL HOTELS HOLDCO 10 LIMITED Director 2012-03-20 CURRENT 2002-05-15 Active - Proposal to Strike off
MICHAEL DAVID WATSON TINDALL HOTELS HOLDCO 2 LIMITED Director 2012-03-20 CURRENT 2002-05-15 Active - Proposal to Strike off
MICHAEL DAVID WATSON TWENTY EIGHTEEN HOTELS LIMITED Director 2012-03-20 CURRENT 2002-05-15 Active - Proposal to Strike off
MICHAEL DAVID WATSON TINDALL HOTELS HOLDCO 6 LIMITED Director 2012-03-20 CURRENT 2002-07-03 Active - Proposal to Strike off
MICHAEL DAVID WATSON TINDALL HOTELS HOLDCO 3 LIMITED Director 2012-03-20 CURRENT 2002-07-03 Active - Proposal to Strike off
MICHAEL DAVID WATSON TESCO PROPERTY PARTNER (GP NO.2) LIMITED Director 2012-03-20 CURRENT 2004-07-14 Liquidation
MICHAEL DAVID WATSON FLYING TINDALL LOWER 1 LIMITED Director 2012-03-20 CURRENT 2002-05-15 Active - Proposal to Strike off
MICHAEL DAVID WATSON FLYING TINDALL LOWER 2 LIMITED Director 2012-03-20 CURRENT 2002-05-15 Active - Proposal to Strike off
MICHAEL DAVID WATSON TINDALL HOTELS HOLDCO 5 LIMITED Director 2012-03-20 CURRENT 2002-05-15 Active - Proposal to Strike off
MICHAEL DAVID WATSON TINDALL HOTELS HOLDCO 11 LIMITED Director 2012-03-20 CURRENT 2002-07-03 Active - Proposal to Strike off
MICHAEL DAVID WATSON TINDALL HOTELS HOLDCO 4 LIMITED Director 2012-03-20 CURRENT 2002-07-03 Active - Proposal to Strike off
MICHAEL DAVID WATSON AZTEC CBG OPCO LIMITED Director 2012-02-06 CURRENT 2008-02-29 Active
MICHAEL DAVID WATSON MILETOWER LIMITED Director 2009-03-05 CURRENT 2004-12-14 Dissolved 2017-06-27
MICHAEL DAVID WATSON DOVEDREAM LIMITED Director 2009-03-05 CURRENT 2003-08-21 Dissolved 2017-06-27
MICHAEL DAVID WATSON SOFTVALLEY LIMITED Director 2009-02-05 CURRENT 2005-06-30 Dissolved
MICHAEL DAVID WATSON CSTI LIMITED Director 2008-09-11 CURRENT 2008-08-22 Active - Proposal to Strike off
MICHAEL DAVID WATSON CSTI INTERNATIONAL LIMITED Director 2008-09-11 CURRENT 2008-08-22 Active - Proposal to Strike off
MICHAEL DAVID WATSON CONSENSUS SCIENCE, TECHNOLOGY AND INNOVATION LIMITED Director 2008-09-11 CURRENT 2008-08-22 Active
MICHAEL DAVID WATSON CSTI INVESTMENTS LIMITED Director 2008-09-11 CURRENT 2008-08-22 Active
MICHAEL DAVID WATSON HOLAW (449) LIMITED Director 2008-07-11 CURRENT 1998-08-24 Dissolved 2014-09-16
MICHAEL DAVID WATSON LEAFZONE LIMITED Director 2008-04-29 CURRENT 2008-03-12 Active
MICHAEL DAVID WATSON RAINLODGE LIMITED Director 2008-04-29 CURRENT 2008-03-12 Active
MICHAEL DAVID WATSON FINEHEDGE LIMITED Director 2008-03-11 CURRENT 2008-01-18 Dissolved 2017-07-11
MICHAEL DAVID WATSON AVONGUILD LIMITED Director 2007-12-10 CURRENT 2006-03-24 Dissolved 2015-10-27
MICHAEL DAVID WATSON CONSENSUS BUSINESS GROUP LIMITED Director 2007-12-10 CURRENT 2003-09-08 Active
MICHAEL DAVID WATSON WALKVALLEY LIMITED Director 2007-12-10 CURRENT 2005-06-30 Active
MICHAEL DAVID WATSON PACEWEALD LIMITED Director 2007-12-10 CURRENT 2005-08-12 Active
MICHAEL DAVID WATSON ARKMILE LIMITED Director 2007-12-10 CURRENT 2006-04-26 Active
MICHAEL DAVID WATSON VINCOS LIMITED Director 2007-07-16 CURRENT 2001-09-11 Active
MICHAEL DAVID WATSON ALPHADEAN LIMITED Director 2007-06-28 CURRENT 2006-03-24 Dissolved 2014-07-29
MICHAEL DAVID WATSON ROTCH LIMITED Director 2007-05-31 CURRENT 2001-08-28 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
2020-12-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-11-25DS01Application to strike the company off the register
2020-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-04-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT TCHENGUIZ
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DROR PASHER
2017-02-21AP01DIRECTOR APPOINTED MR MICHAEL DAVID WATSON
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-07-04CH01Director's details changed for Mr Vincent Aziz Tchenguiz on 2016-07-01
2016-04-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-22AR0116/12/15 ANNUAL RETURN FULL LIST
2015-07-27AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-07-25DISS40Compulsory strike-off action has been discontinued
2015-07-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-07AR0116/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA01Previous accounting period extended from 31/12/13 TO 30/06/14
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-03AR0116/12/13 ANNUAL RETURN FULL LIST
2013-10-16CH01Director's details changed for Mr Vincent Aziz Tchenguiz on 2013-10-08
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-09AR0116/12/12 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-09TM02Termination of appointment of Michael Harry Peter Ingham on 2012-04-30
2012-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/12 FROM 4Th Floor Leconfield House Curzon Street London W1J 5JA
2012-01-17AR0116/12/11 ANNUAL RETURN FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-23AP01DIRECTOR APPOINTED MR MARK DERICK PAYNE
2011-09-23AP01DIRECTOR APPOINTED MR MARK DERICK PAYNE
2011-01-25AR0116/12/10 FULL LIST
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-15AR0116/12/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DROR PASHER / 11/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DROR PASHER / 11/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DROR PASHER / 11/11/2009
2009-10-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-12363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-07363sRETURN MADE UP TO 16/12/07; NO CHANGE OF MEMBERS
2007-09-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-29363sRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2007-01-29ELRESS366A DISP HOLDING AGM 02/01/07
2007-01-29363(287)REGISTERED OFFICE CHANGED ON 29/01/07
2007-01-29ELRESS252 DISP LAYING ACC 02/01/07
2007-01-29ELRESS386 DISP APP AUDS 02/01/07
2006-08-15288bDIRECTOR RESIGNED
2006-03-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-16288aNEW DIRECTOR APPOINTED
2006-03-01288aNEW DIRECTOR APPOINTED
2006-03-01288aNEW DIRECTOR APPOINTED
2006-03-01288aNEW SECRETARY APPOINTED
2006-03-01288bDIRECTOR RESIGNED
2006-03-01288bSECRETARY RESIGNED
2006-02-22287REGISTERED OFFICE CHANGED ON 22/02/06 FROM: LEVEL 1, EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS
2006-02-17CERTNMCOMPANY NAME CHANGED PRECIS (2586) LIMITED CERTIFICATE ISSUED ON 17/02/06
2005-12-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FLYING TINDALL LOWER 4 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 FLYING TINDALL LOWER 4 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FLYING TINDALL LOWER 4 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 FLYING TINDALL LOWER 4 LIMITED

Intangible Assets
Patents
We have not found any records of FLYING TINDALL LOWER 4 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLYING TINDALL LOWER 4 LIMITED
Trademarks
We have not found any records of FLYING TINDALL LOWER 4 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLYING TINDALL LOWER 4 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 (70100 - Activities of head offices) as FLYING TINDALL LOWER 4 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FLYING TINDALL LOWER 4 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 FLYING TINDALL LOWER 4 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 FLYING TINDALL LOWER 4 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.