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

PAINTBLEND LIMITED

PO BOX 8663 CEVA HOUSE, EXCELSIOR ROAD, ASHBY-DE-LA-ZOUCH, LEICESTERSHIRE, LE65 9BA,
Company Registration Number
06568566
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Paintblend Ltd
PAINTBLEND LIMITED was founded on 2008-04-17 and has its registered office in Ashby-de-la-zouch. The organisation's status is listed as "Active - Proposal to Strike off". Paintblend 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
PAINTBLEND LIMITED
 
Legal Registered Office
PO BOX 8663 CEVA HOUSE
EXCELSIOR ROAD
ASHBY-DE-LA-ZOUCH
LEICESTERSHIRE
LE65 9BA
Other companies in LE65
 
Filing Information
Company Number 06568566
Company ID Number 06568566
Date formed 2008-04-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts DORMANT
Last Datalog update: 2021-04-16 20:30:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAINTBLEND 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 PAINTBLEND LIMITED
The following companies were found which have the same name as PAINTBLEND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PAINTBLEND 2 LTD CEVA HOUSE EXCELSIOR ROAD ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 9BA Active - Proposal to Strike off Company formed on the 2012-01-26

Company Officers of PAINTBLEND LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL O'DONOGHUE
Director 2014-08-15
LEIGH MARTIN POMLETT
Director 2013-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ALAN DEGNAN
Director 2012-10-12 2014-08-15
MARVIN OWEN SCHLANGER
Director 2012-10-12 2013-11-18
JOHN COOK PATTULLO
Director 2009-05-12 2012-10-12
ERNST GERARDUS HENDRIKUS DE KUIPER
Director 2010-11-23 2011-01-06
IAN ALAN DEGNAN
Director 2010-11-23 2011-01-06
RUBIN J MCDOUGAL
Director 2010-05-07 2010-05-25
REBECCA HELEN SALT
Director 2010-02-19 2010-04-13
PETER DEW
Director 2009-09-28 2009-11-20
IAN ALAN DEGNAN
Director 2009-09-22 2009-09-28
RUPERT HENRY CONQUEST NICHOLS
Company Secretary 2009-01-07 2009-05-08
RUPERT HENRY CONQUEST NICHOLS
Director 2009-01-07 2009-05-08
STUART ANTHONY YOUNG
Director 2009-01-07 2009-04-08
GARETH NICHOLAS TURNER
Director 2008-11-06 2009-01-07
LUKAS JEROEN KOLFF
Director 2008-11-06 2009-01-06
RAJVIR JHEETA
Director 2008-06-09 2008-11-06
MICHAEL ALEXANDER HULTON LEWIS
Director 2008-06-09 2008-11-06
INSTANT COMPANIES LIMITED
Director 2008-04-17 2008-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL O'DONOGHUE CEVA LIMITED Director 2014-08-18 CURRENT 2006-08-09 Active
MICHAEL O'DONOGHUE PAINTBLEND 2 LTD Director 2014-08-15 CURRENT 2012-01-26 Active - Proposal to Strike off
MICHAEL O'DONOGHUE LOUIS NO. 2 LIMITED Director 2014-08-15 CURRENT 2006-08-09 Active - Proposal to Strike off
LEIGH MARTIN POMLETT PAINTBLEND 2 LTD Director 2013-11-18 CURRENT 2012-01-26 Active - Proposal to Strike off
LEIGH MARTIN POMLETT LOUIS NO. 2 LIMITED Director 2013-11-18 CURRENT 2006-08-09 Active - Proposal to Strike off
LEIGH MARTIN POMLETT CEVA LOGISTICS SECOND CAYMAN Director 2013-10-14 CURRENT 2009-09-01 Active
LEIGH MARTIN POMLETT CEVA LOGISTICS CAYMAN Director 2011-03-26 CURRENT 2008-11-06 Active
LEIGH MARTIN POMLETT CEVA LIMITED Director 2011-03-26 CURRENT 2006-08-09 Active
LEIGH MARTIN POMLETT WALSALL FOOTBALL CLUB,LIMITED(THE) Director 2010-07-01 CURRENT 1920-12-11 Active
LEIGH MARTIN POMLETT CEVA LOGISTICS NI LIMITED Director 2009-10-14 CURRENT 1971-04-21 Active - Proposal to Strike off
LEIGH MARTIN POMLETT MOVING THE WORLD Director 2009-10-14 CURRENT 2003-05-07 Active - Proposal to Strike off
LEIGH MARTIN POMLETT F.J.TYTHERLEIGH & CO.LIMITED Director 2009-09-09 CURRENT 1956-10-01 Active - Proposal to Strike off
LEIGH MARTIN POMLETT CEVA FREIGHT (UK) HOLDING COMPANY LIMITED Director 2009-09-09 CURRENT 1998-08-05 Active
LEIGH MARTIN POMLETT NEWSFAST LIMITED Director 2009-09-09 CURRENT 1978-10-19 Active - Proposal to Strike off
LEIGH MARTIN POMLETT EAGLE GLOBAL LOGISTICS (UK) LIMITED Director 2009-09-09 CURRENT 1968-05-16 Active - Proposal to Strike off
LEIGH MARTIN POMLETT NEWSAGENTS WHOLESALE CORPORATION LIMITED Director 2009-09-09 CURRENT 1982-04-06 Active - Proposal to Strike off
LEIGH MARTIN POMLETT CEVA CONTAINER LOGISTICS LIMITED Director 2009-09-09 CURRENT 1962-03-20 Active
LEIGH MARTIN POMLETT CEVA SHOWFREIGHT LIMITED Director 2009-09-09 CURRENT 1972-04-14 Active
LEIGH MARTIN POMLETT CEVA FREIGHT (UK) LIMITED Director 2009-09-09 CURRENT 1973-11-19 Active
LEIGH MARTIN POMLETT CEVA DISTRIBUTION LIMITED Director 2009-09-09 CURRENT 1977-05-17 Active - Proposal to Strike off
LEIGH MARTIN POMLETT CEVA LOGISTICS LIMITED Director 2009-09-09 CURRENT 1976-12-17 Active
LEIGH MARTIN POMLETT CEVA SUPPLY CHAIN SOLUTIONS LIMITED Director 2009-09-09 CURRENT 1974-11-14 Active
LEIGH MARTIN POMLETT CEVA NETWORK LOGISTICS LIMITED Director 2009-09-09 CURRENT 1999-02-25 Active
LEIGH MARTIN POMLETT CEVA FREIGHT (UK) HOLDINGS LIMITED Director 2009-09-09 CURRENT 2001-10-24 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
2021-03-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-23DS01Application to strike the company off the register
2020-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD GILL
2020-07-23AP01DIRECTOR APPOINTED MR DAVID ALUN JONES
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2020-02-14AP01DIRECTOR APPOINTED MR CHRISTOPHER GARETH WALTON
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ASTON
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-23AP01DIRECTOR APPOINTED MR EDWARD ASTON
2019-09-23AP01DIRECTOR APPOINTED MR EDWARD ASTON
2019-09-20TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH MARTIN POMLETT
2019-09-20TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH MARTIN POMLETT
2019-09-20AP01DIRECTOR APPOINTED MR JAMES EDWARD GILL
2019-09-20AP01DIRECTOR APPOINTED MR JAMES EDWARD GILL
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'DONOGHUE
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'DONOGHUE
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2018-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065685660014
2018-09-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065685660014
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2018-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 065685660015
2017-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065685660010
2017-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065685660008
2017-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 065685660014
2016-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-19AR0117/04/16 FULL LIST
2015-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-22AR0117/04/15 FULL LIST
2014-08-30AP01DIRECTOR APPOINTED MICHAEL O'DONOGHUE
2014-08-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN DEGNAN
2014-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6
2014-05-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2014-05-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-22AR0117/04/14 FULL LIST
2014-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 065685660013
2014-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 065685660012
2014-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 065685660011
2013-12-03AP01DIRECTOR APPOINTED LEIGH MARTIN POMLETT
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MARVIN SCHLANGER
2013-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-12RES13PROMOTING SUCCESS OF COMPANY/BENEFITS AND ADVANTAGES 12/07/2013
2013-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 065685660010
2013-05-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2013-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 065685660009
2013-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 065685660008
2013-04-19AR0117/04/13 FULL LIST
2012-10-23AP01DIRECTOR APPOINTED MARVIN OWEN SCHLANGER
2012-10-23AP01DIRECTOR APPOINTED IAN ALAN DEGNAN
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATTULLO
2012-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-24AR0117/04/12 FULL LIST
2012-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-17AR0117/04/11 FULL LIST
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN DEGNAN
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ERNST GERARDUS HENDRIKUS DE KUIPER
2010-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-11-30AP01DIRECTOR APPOINTED IAN ALAN DEGNAN
2010-11-30AP01DIRECTOR APPOINTED ERNST GERARDUS HENDRIKUS DE KUIPER
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN COOK PATTULLO / 01/05/2010
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR RUBIN MCDOUGAL
2010-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-25AP01DIRECTOR APPOINTED RUBIN J MCDOUGAL
2010-05-17AR0117/04/10 FULL LIST
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA SALT
2010-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-03-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-03-17AP01DIRECTOR APPOINTED REBECCA HELEN SALT
2009-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER DEW
2009-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR IAN DEGNAN
2009-10-01288aDIRECTOR APPOINTED PETER DEW
2009-09-29288aDIRECTOR APPOINTED IAN DEGNAN
2009-08-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-05-16288aDIRECTOR APPOINTED JOHN COOK PATTULLO
2009-05-16RES13COMPANY INFO 12/05/2009
2009-05-16288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY RUPERT HENRY CONQUEST NICHOLS LOGGED FORM
2009-04-28363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR STUART YOUNG
2009-02-12288aDIRECTOR APPOINTED STUART ANTHONY YOUNG
2009-01-20288aDIRECTOR AND SECRETARY APPOINTED RUPERT HENRY CONQUEST NICHOLS
2009-01-16225PREVSHO FROM 30/04/2009 TO 31/12/2008
2009-01-16287REGISTERED OFFICE CHANGED ON 16/01/2009 FROM BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR GARETH TURNER
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR LUKAS KOLFF
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 PAINTBLEND 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 PAINTBLEND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-07 Outstanding WILMINGTON TRUST, NATIONAL ASSOCIATION (AND ITS SUCCESSORS IN TITLE AND PERMITTED ASSIGNS)
2014-03-27 Outstanding LAW DEBENTURE TRUST COMPANY OF NEW YORK (ITS SUCCESSORS AND PERMITTED ASSIGNS)
2014-03-27 Outstanding LAW DEBENTURE TRUST COMPANY OF NEW YORK (ITS SUCCESSORS AND PERMITTED ASSIGNS)
2014-03-27 Outstanding CREDIT SUISSE AG, CAYMAN ISLANDS BRANCH (ITS SUCCESSORS AND PERMITTED ASSIGNS)
2013-07-25 Satisfied LAW DEBENTURE TRUST COMPANY OF NEW YORK (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2013-05-13 Satisfied LAW DEBENTURE TRUST COMPANY OF NEW YORK (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2013-05-13 Outstanding LAW DEBENTURE TRUST COMPANY OF NEW YORK (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
FIXED AND FLOATING SECURITY DOCUMENT 2012-02-09 ALL of the property or undertaking has been released from charge LAW DEBENTURE TRUST COMPANY OF NEW YORK
FIXED AND FLOATING SECURITY DOCUMENT 2010-12-31 ALL of the property or undertaking has been released from charge LAW DEBENTURE TRUST COMPANY OF NEW YORK
FIXED AND FLOATING SECURITY DOCUMENT 2010-04-06 ALL of the property or undertaking has been released from charge LAW DEBENTURE TRUST COMPANY OF NEW YORK
FIXED AND FLOATING SECURITY DOCUMENT 2009-10-21 ALL of the property or undertaking has been released from charge LAW DEBENTURE TRUST COMPANY OF NEW YORK
SECOND LIEN FIXED AND FLOATING SECURITY DOCUMENT 2009-07-22 Satisfied LAW DEBENTURE TRUST COMPANY OF NEW YORK
FIXED & FLOATING SECURITY DOCUMENT 2008-12-23 Outstanding CREDIT SUISSE, CAYMAN ISLANDS BRANCH
SECOND LIEN FIXED AND FLATING SECURITY DOCUMENT 2008-12-08 Satisfied THE BANK OF NEW YORK MELLON
Intangible Assets
Patents
We have not found any records of PAINTBLEND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAINTBLEND LIMITED
Trademarks
We have not found any records of PAINTBLEND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAINTBLEND 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 PAINTBLEND 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 PAINTBLEND 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 PAINTBLEND 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 PAINTBLEND 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.