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

SAT BUSINESS TRAVEL HOLDINGS LIMITED

THE SALT WAREHOUSE, SOWERBY BRIDGE, WEST YORKSHIRE, HX6 2AG,
Company Registration Number
05777466
Private Limited Company
Active

Company Overview

About Sat Business Travel Holdings Ltd
SAT BUSINESS TRAVEL HOLDINGS LIMITED was founded on 2006-04-11 and has its registered office in West Yorkshire. The organisation's status is listed as "Active". Sat Business Travel Holdings 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
SAT BUSINESS TRAVEL HOLDINGS LIMITED
 
Legal Registered Office
THE SALT WAREHOUSE
SOWERBY BRIDGE
WEST YORKSHIRE
HX6 2AG
Other companies in BL6
 
Previous Names
CORPORATEBLUE 113 LIMITED31/08/2006
Filing Information
Company Number 05777466
Company ID Number 05777466
Date formed 2006-04-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB896108002  
Last Datalog update: 2024-04-07 04:04:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAT BUSINESS TRAVEL HOLDINGS 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 SAT BUSINESS TRAVEL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES FLETCHER
Director 2014-07-15
WILLIAM BOYD TANNAHILL
Director 2015-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PATRICK CROTTY
Director 2014-07-15 2016-11-23
PEADAR JAMES O'REILLY
Director 2014-07-15 2016-04-01
PAUL SUTTON
Director 2006-08-18 2015-04-28
BARBARA LAWSON
Director 2006-08-18 2014-07-15
HEATHER HASLAM
Company Secretary 2006-08-18 2009-11-17
HEATHER HASLAM
Director 2006-08-18 2009-11-17
SHARON LOUISE HOLLAND
Company Secretary 2006-04-11 2006-08-18
PETER JAMES BIBBY
Director 2006-04-11 2006-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES FLETCHER PRAETURA ASSET FINANCE (BB) LTD Director 2016-08-16 CURRENT 2016-08-16 Active
MICHAEL JAMES FLETCHER PRAETURA HEALTHCARE PROPERTIES LIMITED Director 2015-05-19 CURRENT 2015-05-19 Dissolved 2017-07-04
MICHAEL JAMES FLETCHER ABERIA NOMINEES LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active - Proposal to Strike off
MICHAEL JAMES FLETCHER HULTONS (FENCING) LIMITED Director 2015-01-31 CURRENT 2011-02-08 Liquidation
MICHAEL JAMES FLETCHER HULTONS (LANDSCAPES) LIMITED Director 2015-01-31 CURRENT 1968-11-12 In Administration/Administrative Receiver
MICHAEL JAMES FLETCHER PRAETURA (AS) LIMITED Director 2015-01-12 CURRENT 2015-01-12 Dissolved 2017-06-27
MICHAEL JAMES FLETCHER LYCANTHROPE LIMITED Director 2014-11-18 CURRENT 2014-11-18 Dissolved 2016-11-22
MICHAEL JAMES FLETCHER ARTORIUS WEALTH LIMITED Director 2014-09-29 CURRENT 2014-04-01 Active
MICHAEL JAMES FLETCHER BOLCORMAR LIMITED Director 2014-07-15 CURRENT 2001-09-03 Active
MICHAEL JAMES FLETCHER STRANDHALL MANAGEMENT LTD Director 2014-07-15 CURRENT 2009-04-06 Active
MICHAEL JAMES FLETCHER MOBEDIA HOLDINGS LIMITED Director 2014-07-08 CURRENT 2014-04-02 Active - Proposal to Strike off
MICHAEL JAMES FLETCHER PRAETURA ASSET FINANCE (A) LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active
MICHAEL JAMES FLETCHER SORTED GROUP LIMITED Director 2014-05-28 CURRENT 2014-05-28 Active
MICHAEL JAMES FLETCHER BIG RED GROUP HOLDINGS LIMITED Director 2014-04-08 CURRENT 2014-04-03 Active - Proposal to Strike off
MICHAEL JAMES FLETCHER PRAETURA ASSET FINANCE (IFF) LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active
MICHAEL JAMES FLETCHER EC3 BROKERS LIMITED Director 2014-01-16 CURRENT 2013-10-16 In Administration
MICHAEL JAMES FLETCHER PRAETURA ASSET FINANCE (L) LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active
MICHAEL JAMES FLETCHER MYPARCELDELIVERY.COM LIMITED Director 2013-12-10 CURRENT 2009-11-20 Liquidation
MICHAEL JAMES FLETCHER PRAETURA ASSET FINANCE (SB) LIMITED Director 2013-11-15 CURRENT 2013-11-07 Active
MICHAEL JAMES FLETCHER PRAETURA ASSET FINANCE (HOLDINGS) LIMITED Director 2013-11-11 CURRENT 2013-11-06 Active
MICHAEL JAMES FLETCHER FAIRPOINT GROUP PLC Director 2013-08-01 CURRENT 2002-04-26 In Administration/Administrative Receiver
MICHAEL JAMES FLETCHER HULTONS (HOLDINGS) LIMITED Director 2013-07-19 CURRENT 2013-06-21 In Administration/Administrative Receiver
MICHAEL JAMES FLETCHER SORTED HOLDINGS LIMITED Director 2013-07-16 CURRENT 2013-07-15 Active
MICHAEL JAMES FLETCHER PRAETURA VENTURES (8) LIMITED Director 2013-07-04 CURRENT 2013-07-02 Dissolved 2016-05-31
MICHAEL JAMES FLETCHER MAIA ACQUISITIONS LIMITED Director 2013-05-17 CURRENT 2013-05-09 Dissolved 2015-09-01
MICHAEL JAMES FLETCHER HUDDCOR LIMITED Director 2013-04-09 CURRENT 1983-05-09 Active
MICHAEL JAMES FLETCHER PLANTSELECT LIMITED Director 2013-04-09 CURRENT 2000-09-11 Active
MICHAEL JAMES FLETCHER FAIRWAY TRAVEL MANAGEMENT LIMITED Director 2013-03-28 CURRENT 2013-03-20 Active
MICHAEL JAMES FLETCHER PRAETURA ASSET FINANCE LIMITED Director 2013-03-01 CURRENT 2013-03-01 Active
MICHAEL JAMES FLETCHER PRAETURA PROPERTIES (BALGARTH) LIMITED Director 2012-07-02 CURRENT 2012-06-13 Active
MICHAEL JAMES FLETCHER FINEMORE GHA LIMITED Director 2012-05-01 CURRENT 2012-04-19 Dissolved 2013-11-26
MICHAEL JAMES FLETCHER FINEMORE JILL LIMITED Director 2012-05-01 CURRENT 2012-04-18 Dissolved 2013-11-26
MICHAEL JAMES FLETCHER STARCOUNT EIS NOMINEES LIMITED Director 2012-05-01 CURRENT 2012-04-18 Active
MICHAEL JAMES FLETCHER SEMAIA VENTURES LIMITED Director 2012-04-17 CURRENT 2012-04-12 Dissolved 2013-12-24
WILLIAM BOYD TANNAHILL FAIRWAY INTERNATIONAL TRAVEL 2012 LIMITED Director 2016-12-21 CURRENT 2012-01-17 Active
WILLIAM BOYD TANNAHILL FAIRWAY TRAVEL MANAGEMENT LIMITED Director 2015-07-31 CURRENT 2013-03-20 Active
WILLIAM BOYD TANNAHILL BOLCORMAR LIMITED Director 2015-07-31 CURRENT 2001-09-03 Active
WILLIAM BOYD TANNAHILL STRANDHALL MANAGEMENT LTD Director 2015-07-31 CURRENT 2009-04-06 Active
WILLIAM BOYD TANNAHILL HUDDCOR LIMITED Director 2015-07-31 CURRENT 1983-05-09 Active
WILLIAM BOYD TANNAHILL PLANTSELECT LIMITED Director 2015-07-31 CURRENT 2000-09-11 Active
WILLIAM BOYD TANNAHILL ACCOUNTING EXCHANGE LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active - Proposal to Strike off
WILLIAM BOYD TANNAHILL BCDL CONSULTING LIMITED Director 2011-08-11 CURRENT 2011-08-11 Dissolved 2013-10-15
WILLIAM BOYD TANNAHILL BCDL VENTURES LIMITED Director 2011-08-09 CURRENT 2011-08-09 Dissolved 2013-10-15
WILLIAM BOYD TANNAHILL SPLASH SWIM LIMITED Director 2011-05-25 CURRENT 2011-05-25 Dissolved 2013-08-20

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
2024-03-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-04-13CONFIRMATION STATEMENT MADE ON 11/04/23, WITH UPDATES
2023-02-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2022-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-04-29CH01Director's details changed for Mr William Boyd Tannahill on 2019-05-08
2021-04-29PSC05Change of details for Strandhall Management Ltd as a person with significant control on 2019-05-08
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2020-11-20MEM/ARTSARTICLES OF ASSOCIATION
2020-11-20RES01ADOPT ARTICLES 20/11/20
2020-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 057774660005
2020-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057774660004
2020-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/20 FROM 4th Floor, 2 Commercial Street Manchester M15 4RQ England
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2019-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 057774660004
2019-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2019-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057774660003
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES FLETCHER
2018-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2017-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 30000
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK CROTTY
2016-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR PEADAR JAMES O'REILLY
2016-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/16 FROM Ground Floor Giants Basin Potato Wharf Manchester M3 4NB
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 30000
2016-04-11AR0111/04/16 ANNUAL RETURN FULL LIST
2016-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/16 FROM Edgworth Suite Paragon Business Park Chorley New Road Bolton Lancashire BL6 6HG
2015-07-31AP01DIRECTOR APPOINTED MR WILLIAM BOYD TANNAHILL
2015-06-22AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SUTTON
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 30000
2015-04-15AR0111/04/15 ANNUAL RETURN FULL LIST
2015-02-24MISCSection 519
2014-08-15RES01ADOPT ARTICLES 15/08/14
2014-07-22AP01DIRECTOR APPOINTED MR MICHAEL PATRICK CROTTY
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA LAWSON
2014-07-22AP01DIRECTOR APPOINTED MR PEADAR JAMES O'REILLY
2014-07-22AP01DIRECTOR APPOINTED MR MICHAEL JAMES FLETCHER
2014-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 057774660003
2014-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 057774660002
2014-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 30000
2014-05-02AR0111/04/14 FULL LIST
2013-04-23AR0111/04/13 FULL LIST
2013-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-04-17AR0111/04/12 FULL LIST
2011-04-15AR0111/04/11 FULL LIST
2011-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-04-28AR0111/04/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA LAWSON / 11/04/2010
2009-11-24TM02APPOINTMENT TERMINATED, SECRETARY HEATHER HASLAM
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER HASLAM
2009-06-18AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-03363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL SUTTON / 01/04/2009
2009-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / BARBARA LAWSON / 01/04/2009
2008-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-06-19363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-01-24287REGISTERED OFFICE CHANGED ON 24/01/08 FROM: BRIDGEMAN BUILDING, MAWDSLEY STREET, BOLTON, LANCS BL1 1RS
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-16363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2006-12-20287REGISTERED OFFICE CHANGED ON 20/12/06 FROM: 55 CHORLEY NEW ROAD, BOLTON, GTR MANCHESTER, BL1 4QR
2006-12-20225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 30/09/06
2006-10-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-23123NC INC ALREADY ADJUSTED 13/10/06
2006-10-23RES12VARYING SHARE RIGHTS AND NAMES
2006-10-23RES04£ NC 1000/30000 13/10/
2006-10-2388(2)RAD 13/10/06--------- £ SI 29997@1=29997 £ IC 3/30000
2006-10-20395PARTICULARS OF MORTGAGE/CHARGE
2006-09-0588(2)RAD 18/08/06--------- £ SI 2@1=2 £ IC 1/3
2006-09-04288bDIRECTOR RESIGNED
2006-09-04288bSECRETARY RESIGNED
2006-09-04288aNEW DIRECTOR APPOINTED
2006-09-04288aNEW DIRECTOR APPOINTED
2006-09-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-31CERTNMCOMPANY NAME CHANGED CORPORATEBLUE 113 LIMITED CERTIFICATE ISSUED ON 31/08/06
2006-04-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SAT BUSINESS TRAVEL HOLDINGS 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 SAT BUSINESS TRAVEL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-18 Outstanding CENTRIC SPV 1 LIMITED
2014-07-16 Outstanding THE GREATER MANCHESTER COMBINED AUTHORITY
DEBENTURE 2006-10-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2021-09-30

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 SAT BUSINESS TRAVEL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of SAT BUSINESS TRAVEL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAT BUSINESS TRAVEL HOLDINGS LIMITED
Trademarks
We have not found any records of SAT BUSINESS TRAVEL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAT BUSINESS TRAVEL HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as SAT BUSINESS TRAVEL HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where SAT BUSINESS TRAVEL HOLDINGS 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 SAT BUSINESS TRAVEL HOLDINGS 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 SAT BUSINESS TRAVEL HOLDINGS 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.