Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NOS 7 LIMITED
Company Information for

NOS 7 LIMITED

EASTLEIGH COURT, BISHOPSTROW, WARMINSTER, BA12 9HW,
Company Registration Number
06188985
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Nos 7 Ltd
NOS 7 LIMITED was founded on 2007-03-28 and has its registered office in Warminster. The organisation's status is listed as "Active - Proposal to Strike off". Nos 7 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NOS 7 LIMITED
 
Legal Registered Office
EASTLEIGH COURT
BISHOPSTROW
WARMINSTER
BA12 9HW
Other companies in W1K
 
Previous Names
PALLADIUM INVESTMENTS LIMITED25/02/2016
NOS 7 LIMITED01/10/2010
Filing Information
Company Number 06188985
Company ID Number 06188985
Date formed 2007-03-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB249278566  
Last Datalog update: 2021-07-05 08:23:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOS 7 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 NOS 7 LIMITED
The following companies were found which have the same name as NOS 7 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NOS 7-12 MANNINGTREE RD, MANAGEMENT COMPANY LIMITED RIVERSIDE HOUSE RIVERSIDE AVENUE EAST LAWFORD ESSEX CO11 1US Active Company formed on the 2018-04-27

Company Officers of NOS 7 LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM ALEXANDER HEANEY
Company Secretary 2007-03-28
STEPHEN JOHN EAST
Director 2013-06-29
JONATHAN OTTLEY SHORT
Director 2016-04-11
NICHOLAS JOHN VETCH
Director 2013-06-29
RUPERT PETER WALLMAN
Director 2016-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN ROBERT FABER
Director 2013-06-29 2016-04-11
JOHN NICHOLAS GREGORY
Director 2007-03-28 2013-06-29
MICHAEL EDWARD RILEY
Director 2007-03-28 2013-06-29
VICTORIA ANN WHITEHOUSE
Director 2007-03-28 2013-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ALEXANDER HEANEY EROICA MANAGEMENT SERVICES LIMITED Company Secretary 2008-01-28 CURRENT 2007-01-15 Active
WILLIAM ALEXANDER HEANEY GILFIN PROPERTY HOLDINGS LIMITED Company Secretary 2007-08-29 CURRENT 1982-01-18 Liquidation
WILLIAM ALEXANDER HEANEY NOS 6 LIMITED Company Secretary 2007-03-28 CURRENT 2007-03-28 Active
WILLIAM ALEXANDER HEANEY LSR TRUSTEE LIMITED Company Secretary 2007-03-22 CURRENT 2007-03-22 Active
WILLIAM ALEXANDER HEANEY ALINA HOLDINGS PLC Company Secretary 2007-03-08 CURRENT 2004-12-06 Active
WILLIAM ALEXANDER HEANEY NOS 4 LIMITED Company Secretary 2007-03-08 CURRENT 2006-02-13 Active
WILLIAM ALEXANDER HEANEY NOS 5 LIMITED Company Secretary 2007-03-08 CURRENT 2006-02-13 Active
WILLIAM ALEXANDER HEANEY CPAM REALISATIONS LIMITED Company Secretary 2001-12-13 CURRENT 2001-12-13 Liquidation
WILLIAM ALEXANDER HEANEY C REALISATIONS LIMITED Company Secretary 1994-10-01 CURRENT 1986-04-25 Liquidation
WILLIAM ALEXANDER HEANEY CPS REALISATIONS LIMITED Company Secretary 1992-10-01 CURRENT 1987-08-28 Dissolved 2015-10-22
WILLIAM ALEXANDER HEANEY CHESTERTON INTERNATIONAL LIMITED Company Secretary 1992-10-01 CURRENT 1990-03-26 Liquidation
STEPHEN JOHN EAST GRACECHURCH COMMERCIAL INVESTMENTS LIMITED Director 2013-06-29 CURRENT 2011-03-03 Dissolved 2016-03-10
STEPHEN JOHN EAST NOS 4 LIMITED Director 2013-06-29 CURRENT 2006-02-13 Active
STEPHEN JOHN EAST NOS 5 LIMITED Director 2013-06-29 CURRENT 2006-02-13 Active
STEPHEN JOHN EAST NOS 6 LIMITED Director 2013-06-29 CURRENT 2007-03-28 Active
STEPHEN JOHN EAST GILFIN PROPERTY HOLDINGS LIMITED Director 2013-06-29 CURRENT 1982-01-18 Liquidation
STEPHEN JOHN EAST LSR TRUSTEE LIMITED Director 2010-02-11 CURRENT 2007-03-22 Active
STEPHEN JOHN EAST EGERTON-ROTHESAY SCHOOL LIMITED Director 2002-05-27 CURRENT 1988-03-02 Active
STEPHEN JOHN EAST EGERTON ROTHESAY Director 2001-10-24 CURRENT 2001-10-09 Active
STEPHEN JOHN EAST PACT HOLDINGS LIMITED Director 1991-02-01 CURRENT 1957-11-06 Active
JONATHAN OTTLEY SHORT HEYLO HOUSING GROUP LIMITED Director 2017-12-08 CURRENT 2017-12-08 Active
JONATHAN OTTLEY SHORT HH NO. 1 LIMITED Director 2016-04-28 CURRENT 2014-07-10 Active
JONATHAN OTTLEY SHORT HHT LIMITED Director 2016-04-28 CURRENT 2014-02-17 Active - Proposal to Strike off
JONATHAN OTTLEY SHORT NOS 4 LIMITED Director 2016-04-11 CURRENT 2006-02-13 Active
JONATHAN OTTLEY SHORT NOS 5 LIMITED Director 2016-04-11 CURRENT 2006-02-13 Active
JONATHAN OTTLEY SHORT NOS 6 LIMITED Director 2016-04-11 CURRENT 2007-03-28 Active
JONATHAN OTTLEY SHORT GILFIN PROPERTY HOLDINGS LIMITED Director 2016-04-11 CURRENT 1982-01-18 Liquidation
JONATHAN OTTLEY SHORT SENTRINO CAPITAL LIMITED Director 2015-09-17 CURRENT 2015-09-17 Liquidation
JONATHAN OTTLEY SHORT SENTRINO INVESTMENTS LIMITED Director 2012-03-08 CURRENT 2012-03-08 Liquidation
JONATHAN OTTLEY SHORT INTERNOS INVESTMENTS (GO) LIMITED Director 2009-12-11 CURRENT 2006-10-24 Dissolved 2018-02-02
JONATHAN OTTLEY SHORT INTERNOS 51B LIMITED Director 2009-12-11 CURRENT 2007-02-21 Dissolved 2018-02-02
JONATHAN OTTLEY SHORT INTERNOS REAL ESTATE LIMITED Director 2009-12-11 CURRENT 2005-04-28 Active - Proposal to Strike off
JONATHAN OTTLEY SHORT SENTRINO MANAGEMENT LIMITED Director 2009-12-11 CURRENT 2005-04-22 Liquidation
JONATHAN OTTLEY SHORT PRINCIPAL REAL ESTATE LIMITED Director 2009-12-11 CURRENT 2006-09-27 Active
JONATHAN OTTLEY SHORT SENTRINO GENERAL PARTNER LIMITED Director 2007-12-10 CURRENT 2007-11-22 Active - Proposal to Strike off
JONATHAN OTTLEY SHORT PRINCIPAL REAL ESTATE EUROPE LIMITED Director 2007-12-10 CURRENT 2007-11-22 Active
NICHOLAS JOHN VETCH PATRICK CORPORATE INVESTMENT LIMITED Director 2017-04-11 CURRENT 1973-01-19 Active - Proposal to Strike off
NICHOLAS JOHN VETCH QUICKSTORE STORAGE LIMITED Director 2017-04-11 CURRENT 2002-08-19 Active
NICHOLAS JOHN VETCH FUND FOR GLOBAL HUMAN RIGHTS UK Director 2016-10-24 CURRENT 2013-01-11 Active
NICHOLAS JOHN VETCH BYWAYS INVESTMENTS LIMITED Director 2016-09-01 CURRENT 2016-09-01 Active
NICHOLAS JOHN VETCH BIG YELLOW SELF STORAGE (CHESTER) LIMITED Director 2015-01-08 CURRENT 2015-01-08 Dissolved 2018-06-12
NICHOLAS JOHN VETCH BIG YELLOW (BATTERSEA) LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
NICHOLAS JOHN VETCH NOS 4 LIMITED Director 2013-06-29 CURRENT 2006-02-13 Active
NICHOLAS JOHN VETCH NOS 5 LIMITED Director 2013-06-29 CURRENT 2006-02-13 Active
NICHOLAS JOHN VETCH NOS 6 LIMITED Director 2013-06-29 CURRENT 2007-03-28 Active
NICHOLAS JOHN VETCH GILFIN PROPERTY HOLDINGS LIMITED Director 2013-06-29 CURRENT 1982-01-18 Liquidation
NICHOLAS JOHN VETCH BIG YELLOW SELF STORAGE COMPANY A LIMITED Director 2012-04-03 CURRENT 2012-01-25 Active
NICHOLAS JOHN VETCH BYSSCO A LIMITED Director 2012-04-03 CURRENT 2012-01-25 Active
NICHOLAS JOHN VETCH BIG YELLOW NOMINEE NO. 1 LIMITED Director 2007-11-19 CURRENT 2007-09-21 Active
NICHOLAS JOHN VETCH BIG YELLOW NOMINEE NO.2 LIMITED Director 2007-11-19 CURRENT 2007-09-21 Active
NICHOLAS JOHN VETCH .BIG YELLOW SELF STORAGE (GP) LIMITED Director 2007-11-12 CURRENT 2000-11-07 Active
NICHOLAS JOHN VETCH LSR TRUSTEE LIMITED Director 2007-03-30 CURRENT 2007-03-22 Active
NICHOLAS JOHN VETCH ALINA HOLDINGS PLC Director 2007-03-30 CURRENT 2004-12-06 Active
NICHOLAS JOHN VETCH BYRCO LIMITED Director 2006-02-22 CURRENT 2005-11-15 Active
NICHOLAS JOHN VETCH BIG YELLOW SELF STORAGE COMPANY 8 LIMITED Director 2005-12-12 CURRENT 2005-10-27 Active - Proposal to Strike off
NICHOLAS JOHN VETCH BEDALES SCHOOL Director 2005-03-11 CURRENT 1933-06-12 Active
NICHOLAS JOHN VETCH .BIG YELLOW SELF STORAGE COMPANY LIMITED Director 2004-08-06 CURRENT 2004-06-30 Active
NICHOLAS JOHN VETCH BYSSCO M LIMITED Director 2004-04-28 CURRENT 2004-02-19 Dissolved 2017-04-04
NICHOLAS JOHN VETCH BIG YELLOW SELF STORAGE COMPANY 7 LIMITED Director 2004-04-28 CURRENT 2004-02-19 Dissolved 2017-04-04
NICHOLAS JOHN VETCH BIG YELLOW SELF STORAGE COMPANY 6 LIMITED Director 2004-04-28 CURRENT 2004-02-19 Dissolved 2017-05-02
NICHOLAS JOHN VETCH BIG YELLOW SELF STORAGE COMPANY 3 LIMITED Director 2003-06-30 CURRENT 2003-03-10 Active
NICHOLAS JOHN VETCH KATE FORMAN DESIGNS LIMITED Director 2002-10-22 CURRENT 2002-10-04 Active
NICHOLAS JOHN VETCH BIG YELLOW SELF STORAGE COMPANY 1 LIMITED Director 2002-04-24 CURRENT 2002-03-22 Active
NICHOLAS JOHN VETCH THE BIG YELLOW HOLDING COMPANY LIMITED Director 2001-02-09 CURRENT 2000-02-18 Active
NICHOLAS JOHN VETCH THE LAST MILE COMPANY LIMITED Director 2000-02-04 CURRENT 1999-11-11 Active
NICHOLAS JOHN VETCH THE BIG YELLOW CONSTRUCTION COMPANY LIMITED Director 1999-12-07 CURRENT 1999-11-03 Active
NICHOLAS JOHN VETCH BIG YELLOW SELF STORAGE COMPANY 4 LIMITED Director 1999-05-19 CURRENT 1999-04-14 Active
NICHOLAS JOHN VETCH BYSSCO LIMITED Director 1999-01-18 CURRENT 1988-08-12 Active
NICHOLAS JOHN VETCH BIG YELLOW GROUP PLC Director 1998-09-04 CURRENT 1998-08-26 Active
RUPERT PETER WALLMAN NOS 4 LIMITED Director 2015-12-16 CURRENT 2006-02-13 Active
RUPERT PETER WALLMAN NOS 5 LIMITED Director 2015-12-16 CURRENT 2006-02-13 Active
RUPERT PETER WALLMAN NOS 6 LIMITED Director 2015-12-16 CURRENT 2007-03-28 Active
RUPERT PETER WALLMAN GILFIN PROPERTY HOLDINGS LIMITED Director 2015-12-16 CURRENT 1982-01-18 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
2021-09-21GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALEXANDER HEANEY
2021-08-03TM02Termination of appointment of William Alexander Heaney on 2021-07-30
2021-07-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-06-25DS01Application to strike the company off the register
2021-04-07PSC05Change of details for Alina Holdings Plc as a person with significant control on 2019-11-25
2021-04-06PSC05Change of details for The Local Shopping Reit Plc as a person with significant control on 2020-11-26
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH UPDATES
2020-09-22AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2019-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/19 FROM 65 Grosvenor Street London W1K 3JH England
2019-11-27AP01DIRECTOR APPOINTED MR WILLIAM ALEXANDER HEANEY
2019-10-08PSC07CESSATION OF RUPERT PETER WALLMAN AS A PERSON OF SIGNIFICANT CONTROL
2019-10-08AP01DIRECTOR APPOINTED MR GARETH MAITLAND EDWARDS
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN OTTLEY SHORT
2019-10-07AP01DIRECTOR APPOINTED MR CHARLES DUNCAN SOUKUP
2019-10-07PSC07CESSATION OF JONATHAN OTTLEY SHORT AS A PERSON OF SIGNIFICANT CONTROL
2019-07-01AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2019-03-14CH01Director's details changed for Mr Rupert Peter Wallman on 2019-03-14
2019-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/19 FROM C/O Internos Global 65 Grosvenor Street London W1K 3JH
2019-02-28CH01Director's details changed for Mr Nicholas John Vetch on 2019-02-25
2018-05-29AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES
2017-04-19AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 061889850001
2016-07-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-13AP01DIRECTOR APPOINTED MR JONATHAN OTTLEY SHORT
2016-04-12AP01DIRECTOR APPOINTED MR RUPERT PETER WALLMAN
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-12AR0128/03/16 ANNUAL RETURN FULL LIST
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBERT FABER
2016-02-25RES15CHANGE OF NAME 08/02/2016
2016-02-25CERTNMCompany name changed palladium investments LIMITED\certificate issued on 25/02/16
2015-07-06AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-07AR0128/03/15 ANNUAL RETURN FULL LIST
2014-09-01CH01Director's details changed for Mr Stephen John East on 2014-09-01
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-03AR0128/03/14 ANNUAL RETURN FULL LIST
2014-03-18MISCSection 519
2014-03-13AUDAUDITOR'S RESIGNATION
2014-02-19AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/13 FROM 6Th Floor Palladium House 1-4 Argyll Street London W1F 7TA
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA WHITEHOUSE
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RILEY
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GREGORY
2013-07-23AP01DIRECTOR APPOINTED MR NICHOLAS JOHN VETCH
2013-07-23AP01DIRECTOR APPOINTED MR STEPHEN JOHN EAST
2013-07-23AP01DIRECTOR APPOINTED MR STEVEN ROBERT FABER
2013-06-07AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-15AR0128/03/13 FULL LIST
2012-07-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-30AR0128/03/12 FULL LIST
2011-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-03-31AR0128/03/11 FULL LIST
2010-10-01RES15CHANGE OF NAME 28/09/2010
2010-10-01CERTNMCOMPANY NAME CHANGED NOS 7 LIMITED CERTIFICATE ISSUED ON 01/10/10
2010-10-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-03-29AR0128/03/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NICHOLAS GREGORY / 29/03/2010
2009-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-03-30363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2008-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-04-25363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2008-04-25288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RILEY / 01/01/2008
2008-04-08225PREVSHO FROM 31/03/2008 TO 30/09/2007
2008-03-27287REGISTERED OFFICE CHANGED ON 27/03/2008 FROM 4TH FLOOR, 11 HANOVER STREET MAYFAIR LONDON W15 1VQ
2007-04-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis


Licences & Regulatory approval
We could not find any licences issued to NOS 7 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 NOS 7 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of NOS 7 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of NOS 7 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOS 7 LIMITED
Trademarks
We have not found any records of NOS 7 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOS 7 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 (68100 - Buying and selling of own real estate) as NOS 7 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 NOS 7 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 NOS 7 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 NOS 7 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.