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

AMSCREEN PUBLIC LIMITED COMPANY

AMSCREEN, WHARTON HALL AVENUE, BOLTON, BL5 1FH,
Company Registration Number
06618670
Public Limited Company
Active

Company Overview

About Amscreen Public Limited Company
AMSCREEN PUBLIC LIMITED COMPANY was founded on 2008-06-12 and has its registered office in Bolton. The organisation's status is listed as "Active". Amscreen Public Limited Company is a Public 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
AMSCREEN PUBLIC LIMITED COMPANY
 
Legal Registered Office
AMSCREEN
WHARTON HALL AVENUE
BOLTON
BL5 1FH
Other companies in BL6
 
Filing Information
Company Number 06618670
Company ID Number 06618670
Date formed 2008-06-12
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 31/03/2025
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 22:43:01
Primary Source:Companies House
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 AMSCREEN PUBLIC LIMITED COMPANY

Current Directors
Officer Role Date Appointed
SEAN PATRICK KEENAN
Company Secretary 2008-07-25
SEAN PATRICK KEENAN
Director 2008-07-25
CLAUDE MANUEL LITTNER
Director 2009-06-30
MICHAEL EDWARD RAY
Director 2012-02-13
SIMON SUGAR
Director 2008-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS CHRISTOPHER GODDARD
Director 2011-08-04 2015-08-11
ALAN MICHAEL SUGAR
Director 2008-06-12 2009-06-30
SIMON SUGAR
Company Secretary 2008-06-12 2008-07-25
MATTHEW RUSSELL AUCOTT
Company Secretary 2008-06-12 2008-06-12
MATTHEW RUSSELL AUCOTT
Director 2008-06-12 2008-06-12
ALEXANDER DU MAYNE
Director 2008-06-12 2008-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN PATRICK KEENAN AMSCREEN GROUP LIMITED Company Secretary 2001-01-02 CURRENT 1992-09-29 Active
SEAN PATRICK KEENAN AMSCREEN GROUP LIMITED Director 2001-01-02 CURRENT 1992-09-29 Active
CLAUDE MANUEL LITTNER AMSPROP INVESTMENTS LIMITED Director 2009-07-01 CURRENT 1990-03-05 Active
CLAUDE MANUEL LITTNER AMSPROP CITY PROPERTIES LIMITED Director 2009-07-01 CURRENT 2001-04-23 Active - Proposal to Strike off
CLAUDE MANUEL LITTNER AMSAIR AIRCRAFT LIMITED Director 2009-07-01 CURRENT 2006-06-13 Active
CLAUDE MANUEL LITTNER AMSTAR ENTERTAINMENT LIMITED Director 2009-07-01 CURRENT 2007-01-02 Active
CLAUDE MANUEL LITTNER AMSHOLD SECURITIES LIMITED Director 2009-07-01 CURRENT 1997-03-21 Active
CLAUDE MANUEL LITTNER AMSHOLD INTERNATIONAL LIMITED Director 2009-07-01 CURRENT 1999-02-10 Active
CLAUDE MANUEL LITTNER AMSPROP PORTLAND LIMITED Director 2009-07-01 CURRENT 2006-08-01 Active
CLAUDE MANUEL LITTNER 148-150 OPL MANAGEMENT LIMITED Director 2009-07-01 CURRENT 2006-08-01 Active
CLAUDE MANUEL LITTNER AMSPROP BISHOPSGATE LIMITED Director 2009-07-01 CURRENT 2006-08-01 Active
CLAUDE MANUEL LITTNER AMSPROP LIMITED Director 2009-07-01 CURRENT 1984-12-20 Active
CLAUDE MANUEL LITTNER AMSPROP LONDON LIMITED Director 2009-07-01 CURRENT 1989-02-08 Active
CLAUDE MANUEL LITTNER AMSPROP ESTATES LIMITED Director 2009-07-01 CURRENT 1993-03-19 Active
CLAUDE MANUEL LITTNER AMSPROP REAT LIMITED Director 2009-07-01 CURRENT 1995-05-19 Active
CLAUDE MANUEL LITTNER AMSPROP CENTRAL LIMITED Director 2009-07-01 CURRENT 2001-09-26 Active
CLAUDE MANUEL LITTNER ASPIRE OIL SERVICES LIMITED Director 2004-01-12 CURRENT 1996-08-06 Liquidation
MICHAEL EDWARD RAY CREAM PROPERTIES LIMITED Director 2018-05-29 CURRENT 2018-02-27 Active
MICHAEL EDWARD RAY AMSPROP DEVONSHIRE LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active - Proposal to Strike off
MICHAEL EDWARD RAY AMSTAR MEDIA LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
MICHAEL EDWARD RAY X-DIRECT LIMITED Director 2014-05-01 CURRENT 1992-11-13 Dissolved 2016-02-02
MICHAEL EDWARD RAY XMA LIMITED Director 2014-05-01 CURRENT 1986-09-02 Active
MICHAEL EDWARD RAY AMSHOLD TRADING LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active
MICHAEL EDWARD RAY AMSHOLD GROUP LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active
MICHAEL EDWARD RAY AMSCREEN GROUP LIMITED Director 2012-02-13 CURRENT 1992-09-29 Active
MICHAEL EDWARD RAY AMSAIR EXECUTIVE AVIATION LIMITED Director 2012-02-07 CURRENT 2004-01-26 Dissolved 2014-03-04
MICHAEL EDWARD RAY AMSAIR LIMITED Director 2012-02-07 CURRENT 1993-06-11 Dissolved 2015-05-05
MICHAEL EDWARD RAY AMSPROP (NO. 6) LIMITED Director 2012-02-07 CURRENT 2006-08-01 Dissolved 2014-10-07
MICHAEL EDWARD RAY AMSPROP OXFORD LIMITED Director 2012-02-07 CURRENT 2006-08-01 Dissolved 2015-12-29
MICHAEL EDWARD RAY AMSTED PROPERTIES LIMITED Director 2012-02-07 CURRENT 1995-10-31 Dissolved 2014-03-04
MICHAEL EDWARD RAY AMSTURN LIMITED Director 2012-02-07 CURRENT 2008-02-21 Dissolved 2015-03-31
MICHAEL EDWARD RAY AMSPROP INVESTMENTS LIMITED Director 2012-02-07 CURRENT 1990-03-05 Active
MICHAEL EDWARD RAY AMSPROP CITY PROPERTIES LIMITED Director 2012-02-07 CURRENT 2001-04-23 Active - Proposal to Strike off
MICHAEL EDWARD RAY AMSAIR AIRCRAFT LIMITED Director 2012-02-07 CURRENT 2006-06-13 Active
MICHAEL EDWARD RAY AMSTRAD CONSUMER ELECTRONICS COMPANY Director 2012-02-07 CURRENT 1995-01-05 Active - Proposal to Strike off
MICHAEL EDWARD RAY AMSHOLD SECURITIES LIMITED Director 2012-02-07 CURRENT 1997-03-21 Active
MICHAEL EDWARD RAY AMSPROP USA HOLDINGS LIMITED Director 2012-02-07 CURRENT 2001-09-26 Active
MICHAEL EDWARD RAY AMSPROP PORTLAND LIMITED Director 2012-02-07 CURRENT 2006-08-01 Active
MICHAEL EDWARD RAY 148-150 OPL MANAGEMENT LIMITED Director 2012-02-07 CURRENT 2006-08-01 Active
MICHAEL EDWARD RAY AMSPROP BISHOPSGATE LIMITED Director 2012-02-07 CURRENT 2006-08-01 Active
MICHAEL EDWARD RAY AMSVEST LIMITED Director 2012-02-07 CURRENT 2011-07-13 Active
MICHAEL EDWARD RAY AMSPROP LIMITED Director 2012-02-07 CURRENT 1984-12-20 Active
MICHAEL EDWARD RAY AMSPROP REAT LIMITED Director 2012-02-07 CURRENT 1995-05-19 Active
MICHAEL EDWARD RAY AMSPROP CENTRAL LIMITED Director 2012-02-07 CURRENT 2001-09-26 Active
MICHAEL EDWARD RAY ACL (1997) LIMITED Director 2010-06-30 CURRENT 1968-11-19 Active
MICHAEL EDWARD RAY AMSTAR ENTERTAINMENT LIMITED Director 2009-07-01 CURRENT 2007-01-02 Active
MICHAEL EDWARD RAY AMSHOLD INTERNATIONAL LIMITED Director 2009-07-01 CURRENT 1999-02-10 Active
MICHAEL EDWARD RAY AMSPROP LONDON LIMITED Director 2009-07-01 CURRENT 1989-02-08 Active
MICHAEL EDWARD RAY AMSPROP ESTATES LIMITED Director 2009-07-01 CURRENT 1993-03-19 Active
MICHAEL EDWARD RAY XENGREEN LIMITED Director 2005-11-07 CURRENT 2005-11-07 Dissolved 2014-04-15
MICHAEL EDWARD RAY VIGLEN TECHNOLOGY LIMITED Director 2002-08-22 CURRENT 2002-07-25 Dissolved 2018-04-24
MICHAEL EDWARD RAY PEDEGOG LIMITED Director 2000-10-16 CURRENT 1999-10-01 Active - Proposal to Strike off
MICHAEL EDWARD RAY XENON NETWORK SERVICES LIMITED Director 1998-02-13 CURRENT 1981-04-21 Dissolved 2016-01-19
MICHAEL EDWARD RAY VIGECOM LIMITED Director 1997-10-31 CURRENT 1983-11-15 Active - Proposal to Strike off
SIMON SUGAR SS TRADING FINANCE LIMITED Director 2017-07-11 CURRENT 2017-07-11 Active
SIMON SUGAR SS TRADING HOLDINGS LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
SIMON SUGAR PGFIELDD LIMITED Director 2016-11-03 CURRENT 2016-11-03 Dissolved 2018-01-09
SIMON SUGAR TRI CAPITAL SIDAN WH LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active - Proposal to Strike off
SIMON SUGAR SIDAN BETHNAL GREEN LIMITED Director 2015-12-29 CURRENT 2015-12-29 Active
SIMON SUGAR SIDAN TRADING LIMITED Director 2015-11-06 CURRENT 2015-11-06 Active
SIMON SUGAR QUICK BRIDGING LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active - Proposal to Strike off
SIMON SUGAR SIDAN TOTTENHAM LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active
SIMON SUGAR SIDAN HACKNEY LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active
SIMON SUGAR HIGH STREET ACTON TRADING LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
SIMON SUGAR SIEM RESIDENTIAL LIMITED Director 2014-04-29 CURRENT 2014-04-29 Active
SIMON SUGAR SIEM ESTATES LIMITED Director 2012-10-30 CURRENT 2012-10-30 Active
SIMON SUGAR MEDS ESTATES LIMITED Director 2012-09-20 CURRENT 2012-09-20 Dissolved 2017-02-10
SIMON SUGAR AMSCREEN GROUP LIMITED Director 2008-07-25 CURRENT 1992-09-29 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
2024-03-12FULL ACCOUNTS MADE UP TO 30/09/23
2023-06-21CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES
2023-03-30FULL ACCOUNTS MADE UP TO 30/09/22
2022-12-30Resolutions passed:<ul><li>Resolution Re: final dividend 19/12/2022</ul>
2022-09-08REGISTERED OFFICE CHANGED ON 08/09/22 FROM Amscreen House Paragon Business Park Chorley New Road Horwich Greater Manchester BL6 6HG
2022-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/22 FROM Amscreen House Paragon Business Park Chorley New Road Horwich Greater Manchester BL6 6HG
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES
2022-03-30AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-02-10Purchase of own shares
2022-02-10SH03Purchase of own shares
2022-02-02Resolutions passed:<ul><li>Resolution Re-dividend/share buyback 26/01/2022<li>Resolution purchase number of shares</ul>
2022-02-02RES13Resolutions passed:
  • Re-dividend/share buyback 26/01/2022
  • Resolution of authority to purchase a number of shares
2022-02-01Cancellation of shares. Statement of capital on 2022-01-26 GBP 9,274,745
2022-02-01Cancellation of shares. Statement of capital on 2022-01-26 GBP 9,274,745
2022-02-01SH06Cancellation of shares. Statement of capital on 2022-01-26 GBP 9,274,745
2021-09-13SH06Cancellation of shares. Statement of capital on 2021-08-18 GBP 9,274,820.00
2021-09-13SH03Purchase of own shares
2021-08-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution to purchase shares
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH UPDATES
2021-04-08AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES
2020-03-13AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES
2019-03-27AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-02-06SH06Cancellation of shares. Statement of capital on 2019-02-01 GBP 9,275,550.60
2019-02-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution to purchase shares
2019-02-06SH03Purchase of own shares
2018-12-07SH0119/11/18 STATEMENT OF CAPITAL GBP 9276175.99
2018-07-31RES10Resolutions passed:
  • Resolution of allotment of securities
2018-06-25SH0125/06/15 STATEMENT OF CAPITAL GBP 9274220.39
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2018-03-09AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 9274220.39
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-04-07AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 9274220.39
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 9274220.39
2016-06-13AR0112/06/16 FULL LIST
2016-06-13AR0112/06/16 FULL LIST
2016-04-07AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CHRISTOPHER GODDARD
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 9273345.39
2015-06-12AR0112/06/15 ANNUAL RETURN FULL LIST
2015-03-13AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-08-13RES10Resolutions passed:
  • Resolution of allotment of securities
2014-08-13SH0127/06/14 STATEMENT OF CAPITAL GBP 9273345.39
2014-07-09AR0112/06/14 ANNUAL RETURN FULL LIST
2014-03-31AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-07-25AR0112/06/13 ANNUAL RETURN FULL LIST
2013-07-24CH01Director's details changed for Simon Sugar on 2013-06-01
2013-04-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-15SH0101/03/13 STATEMENT OF CAPITAL GBP 6271895
2013-02-04RES10Resolutions passed:
  • Resolution of allotment of securities
2012-06-19AR0112/06/12 FULL LIST
2012-03-09AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-13AP01DIRECTOR APPOINTED MR MICHAEL EDWARD RAY
2011-10-25SH0104/08/11 STATEMENT OF CAPITAL GBP 6258770.00
2011-10-13AP01DIRECTOR APPOINTED MR THOMAS CHRISTOPHER GODDARD
2011-08-19RES01ALTER ARTICLES 04/08/2011
2011-08-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-26SH0125/07/11 STATEMENT OF CAPITAL GBP 5946076
2011-06-14AR0112/06/11 FULL LIST
2011-04-01SH0101/04/11 STATEMENT OF CAPITAL GBP 5941276
2011-03-11AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-07-01AR0112/06/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON SUGAR / 17/12/2009
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN PATRICK KEENAN / 01/10/2009
2010-04-20RES01ALTER ARTICLES 30/03/2010
2010-04-20RES13SUB DIVISION 30/03/2010
2010-03-15AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-09-0588(2)AD 21/08/09 GBP SI 3000000@1=3000000 GBP IC 2941176/5941176
2009-08-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-13288aDIRECTOR APPOINTED MR CLAUDE MANUEL LITTNER
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR ALAN SUGAR
2009-07-10363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-07-10190LOCATION OF DEBENTURE REGISTER
2009-07-10287REGISTERED OFFICE CHANGED ON 10/07/2009 FROM AMSCREEN HOUSE PARAGON BUSINESS PARK CHORLEY NEW ROAD HORWICH BOLTON LANCASHIRE BL6 6HG
2009-07-10353LOCATION OF REGISTER OF MEMBERS
2009-03-10AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-08-28287REGISTERED OFFICE CHANGED ON 28/08/2008 FROM BRENTWOOD HOUSE 169 KINGS ROAD BRENTWOOD ESSEX CM14 4EF
2008-08-1988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-08-1988(2)AD 25/07/08 GBP SI 1176470@1=1176470 GBP IC 1764706/2941176
2008-08-1988(2)AD 25/07/08 GBP SI 1714706@1=1714706 GBP IC 50000/1764706
2008-08-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-08-14RES01ADOPT ARTICLES 25/07/2008
2008-08-13288bAPPOINTMENT TERMINATED SECRETARY SIMON SUGAR
2008-08-05288aDIRECTOR AND SECRETARY APPOINTED SEAN PATRICK MICHAEL KEENAN
2008-07-18225CURRSHO FROM 30/09/2009 TO 30/09/2008
2008-06-2388(2)AD 13/06/08 GBP SI 49998@1=49998 GBP IC 2/50000
2008-06-19CERT8ACOMMENCE BUSINESS AND BORROW
2008-06-19117APPLICATION COMMENCE BUSINESS
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MATTHEW AUCOTT
2008-06-18RES13ALLOTMENT OF SHARES FOR CASH 12/06/2008
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER DU MAYNE
2008-06-18288aDIRECTOR AND SECRETARY APPOINTED SIMON SUGAR
2008-06-18288aDIRECTOR APPOINTED SIR ALAN MICHAEL SUGAR
2008-06-18353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-06-18225CURREXT FROM 30/06/2009 TO 30/09/2009
2008-06-12NEWINCINCORPORATION 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 AMSCREEN PUBLIC LIMITED COMPANY 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 AMSCREEN PUBLIC LIMITED COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMSCREEN PUBLIC LIMITED COMPANY 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
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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 AMSCREEN PUBLIC LIMITED COMPANY

Intangible Assets
Patents
We have not found any records of AMSCREEN PUBLIC LIMITED COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for AMSCREEN PUBLIC LIMITED COMPANY
Trademarks
We have not found any records of AMSCREEN PUBLIC LIMITED COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMSCREEN PUBLIC LIMITED COMPANY. 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 AMSCREEN PUBLIC LIMITED COMPANY 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 AMSCREEN PUBLIC LIMITED COMPANY 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 AMSCREEN PUBLIC LIMITED COMPANY 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 AMSCREEN PUBLIC LIMITED COMPANY 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.
    Other companies at postcode BL5 1FH