Company Information for GLOBAL TELEMETRICS LIMITED
Telemetrics House, 1 Old Station Close, Coalville, LEICESTERSHIRE, LE67 3FH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
GLOBAL TELEMETRICS LIMITED | |
Legal Registered Office | |
Telemetrics House 1 Old Station Close Coalville LEICESTERSHIRE LE67 3FH Other companies in LE7 | |
Company Number | 06965076 | |
---|---|---|
Company ID Number | 06965076 | |
Date formed | 2009-07-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-01-31 | |
Account next due | 2025-10-31 | |
Latest return | 2025-01-31 | |
Return next due | 2026-02-14 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-02-12 14:25:17 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MOUNTSEAL UK LTD |
||
SELENA JANE BAILEY |
||
JAMES TERENCE MATHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLINE ZOE MATHER |
Director | ||
ASHOK BHARDWAJ |
Nominated Secretary | ||
CAROLINE ZOE MATHER |
Company Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Director | ||
ELA JAYENDRA SHAH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BW RESERVE THIRTY NINE LTD | Company Secretary | 2018-04-18 | CURRENT | 2018-04-18 | Active | |
IRONTOWN SCREENPRINT & CLOTHING LTD | Company Secretary | 2018-02-14 | CURRENT | 2018-02-14 | Active - Proposal to Strike off | |
FOOD QUALITY SOLUTIONS LTD | Company Secretary | 2018-02-07 | CURRENT | 2018-02-07 | Active - Proposal to Strike off | |
SYSTON CONSTRUCTION LIMITED | Company Secretary | 2018-01-25 | CURRENT | 2018-01-25 | Active | |
JW FITNESS LEICESTER LTD | Company Secretary | 2018-01-15 | CURRENT | 2018-01-15 | Active | |
ART-HR LIMITED | Company Secretary | 2018-01-03 | CURRENT | 2018-01-03 | Active - Proposal to Strike off | |
IN THE MOMENT MEDIA LTD | Company Secretary | 2017-12-06 | CURRENT | 2017-12-06 | Active | |
FABRIC GUILD LTD | Company Secretary | 2017-12-06 | CURRENT | 2017-12-06 | Active - Proposal to Strike off | |
KPE LEICESTER LTD | Company Secretary | 2017-11-20 | CURRENT | 2017-11-20 | Liquidation | |
MICK LOWE MOTORS LTD | Company Secretary | 2017-10-24 | CURRENT | 2017-10-24 | Active - Proposal to Strike off | |
INJECTIONPAK MOULDINGS LTD | Company Secretary | 2017-10-16 | CURRENT | 2017-10-16 | Active | |
THE BURN ROCK BAND LTD | Company Secretary | 2017-10-10 | CURRENT | 2017-10-10 | Active - Proposal to Strike off | |
GRASSLINK LIMITED | Company Secretary | 2017-09-28 | CURRENT | 2017-09-28 | Active - Proposal to Strike off | |
KUASARI LIMITED | Company Secretary | 2017-08-24 | CURRENT | 2017-08-24 | Active | |
P & S ROOFING LTD | Company Secretary | 2017-08-13 | CURRENT | 2005-07-06 | Active - Proposal to Strike off | |
LET'S GET LOST LIMITED | Company Secretary | 2017-07-31 | CURRENT | 2017-07-31 | Active - Proposal to Strike off | |
IRONTOWN LIMITED | Company Secretary | 2017-07-25 | CURRENT | 2017-07-25 | Active - Proposal to Strike off | |
KEYHAM STUD FARM LTD | Company Secretary | 2017-07-18 | CURRENT | 2017-07-18 | Active - Proposal to Strike off | |
CERATA LIMITED | Company Secretary | 2017-05-16 | CURRENT | 2017-05-16 | Active - Proposal to Strike off | |
SIMTEC MATERIALS CONSULTANTS LTD | Company Secretary | 2017-03-14 | CURRENT | 2017-03-14 | Active | |
GARY CHURCH LIMITED | Company Secretary | 2017-01-31 | CURRENT | 2012-01-04 | Active - Proposal to Strike off | |
UFH SUPPLIES LTD | Company Secretary | 2016-12-22 | CURRENT | 2016-12-22 | Active | |
SUSTAINABLE SOLUTIONS CC LTD | Company Secretary | 2016-11-10 | CURRENT | 2016-11-10 | Active - Proposal to Strike off | |
CAMPBELL SUSTAINABLE SOLUTIONS LTD | Company Secretary | 2016-11-10 | CURRENT | 2016-11-10 | Active - Proposal to Strike off | |
LAMBOURNE CAFE LTD | Company Secretary | 2016-10-06 | CURRENT | 2016-10-06 | Active - Proposal to Strike off | |
PCSC (BARSBY) LIMITED | Company Secretary | 2016-09-15 | CURRENT | 2013-06-04 | Active - Proposal to Strike off | |
IDLE TORQUE LIMITED | Company Secretary | 2016-09-12 | CURRENT | 2016-09-12 | Active | |
SOPHIE FRENCH CREATIVE LTD | Company Secretary | 2016-08-23 | CURRENT | 2016-08-23 | Active - Proposal to Strike off | |
TOM REID LIMITED | Company Secretary | 2016-08-03 | CURRENT | 2016-08-03 | Active | |
JOHN DORY'S QUORN LTD | Company Secretary | 2016-07-28 | CURRENT | 2016-07-28 | Active | |
D A RILEY & SON LTD. | Company Secretary | 2016-07-14 | CURRENT | 2016-07-14 | Active | |
SILVERLYNN LIMITED | Company Secretary | 2016-06-15 | CURRENT | 1995-03-31 | Active | |
CUSTOM FEEDERS LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2005-06-03 | Active | |
CUSTOM SERVICES (MIDLANDS) LIMITED | Company Secretary | 2016-03-15 | CURRENT | 2012-05-17 | Dissolved 2017-10-24 | |
WILLWOOD CONTRACTS LTD | Company Secretary | 2016-03-01 | CURRENT | 2015-03-04 | Active | |
BW RESERVE THIRTY SEVEN LTD | Company Secretary | 2016-02-29 | CURRENT | 2016-02-29 | Dissolved 2016-11-01 | |
JB SPORTS MEDIA LTD | Company Secretary | 2016-02-29 | CURRENT | 2016-02-29 | Active - Proposal to Strike off | |
HODGKINSONS MOTORSPORT ENGINEERING LTD | Company Secretary | 2016-02-19 | CURRENT | 2016-02-19 | Active | |
DLS AGRICULTURAL & EQUINE LTD | Company Secretary | 2016-02-16 | CURRENT | 2016-02-16 | Active - Proposal to Strike off | |
ANTHONY CLARK INTERNATIONAL LIMITED | Company Secretary | 2016-02-03 | CURRENT | 2016-02-03 | Active - Proposal to Strike off | |
ERIN MAY DEVELOPMENTS LIMITED | Company Secretary | 2016-01-16 | CURRENT | 2015-01-16 | Dissolved 2017-06-27 | |
KNIBBS FOOD SERVICES LTD | Company Secretary | 2015-10-30 | CURRENT | 2015-10-30 | Dissolved 2017-04-11 | |
KITOUT LIMITED | Company Secretary | 2015-10-28 | CURRENT | 2015-10-28 | Liquidation | |
GT PLUMBING & HEATING ENGINEERS LTD | Company Secretary | 2015-10-28 | CURRENT | 2015-10-28 | Active | |
DID ELECTRICAL LTD | Company Secretary | 2015-09-04 | CURRENT | 2015-09-04 | Active - Proposal to Strike off | |
BOB SUFFOLK LTD | Company Secretary | 2015-07-27 | CURRENT | 2015-07-27 | Active - Proposal to Strike off | |
THE ONE STOP PLASTICS SHOP LTD | Company Secretary | 2015-06-05 | CURRENT | 2015-06-05 | Active | |
D & C S PROPERTY MAINTENANCE LIMITED | Company Secretary | 2015-05-01 | CURRENT | 2003-08-13 | Active - Proposal to Strike off | |
PEAK WHITE PLANT LIMITED | Company Secretary | 2015-03-18 | CURRENT | 2015-03-18 | Active | |
ADIE CARTER LIMITED | Company Secretary | 2015-03-16 | CURRENT | 2015-03-16 | Active | |
AG PLANT SERVICES LIMITED | Company Secretary | 2015-03-13 | CURRENT | 2015-03-13 | Active - Proposal to Strike off | |
RODWOOD INTERIORS LIMITED | Company Secretary | 2015-02-24 | CURRENT | 2015-02-24 | Active | |
DERRYWOOD DISPLAY LIMITED | Company Secretary | 2014-12-21 | CURRENT | 1999-12-21 | Dissolved 2017-01-05 | |
STUDIO 1 WORKWEAR LTD | Company Secretary | 2014-10-20 | CURRENT | 2014-10-20 | Active - Proposal to Strike off | |
KARL BLANKLEY LIMITED | Company Secretary | 2014-09-30 | CURRENT | 2014-09-30 | Active | |
FLIP CLOTHING LTD | Company Secretary | 2014-08-07 | CURRENT | 2014-08-07 | Active | |
DRAIN SERVICES LEICESTER LTD | Company Secretary | 2014-06-24 | CURRENT | 2014-06-24 | Active | |
WARNER CARPETS HAMILTON LTD | Company Secretary | 2014-06-24 | CURRENT | 2014-06-24 | Active - Proposal to Strike off | |
ATS TANKS LIMITED | Company Secretary | 2014-05-02 | CURRENT | 2014-05-02 | Dissolved 2017-10-10 | |
CHARMWOOD KITCHENS & BEDROOMS LTD | Company Secretary | 2014-05-02 | CURRENT | 2014-05-02 | Active | |
TAE CONTRACTS LIMITED | Company Secretary | 2014-05-02 | CURRENT | 2014-05-02 | Active - Proposal to Strike off | |
DWD LEICESTER LTD | Company Secretary | 2014-04-10 | CURRENT | 2014-04-10 | Liquidation | |
G G FARRIERS LTD | Company Secretary | 2014-04-10 | CURRENT | 2014-04-10 | Active - Proposal to Strike off | |
TAYLOR & CO (ES) LIMITED | Company Secretary | 2014-03-31 | CURRENT | 2000-05-11 | Dissolved 2017-04-13 | |
REVILO INDUSTRIES LTD | Company Secretary | 2014-02-01 | CURRENT | 2013-02-27 | Active - Proposal to Strike off | |
PAYBACK POWER LTD | Company Secretary | 2013-10-31 | CURRENT | 2013-10-31 | Dissolved 2017-04-11 | |
LLOYD DYKE LTD | Company Secretary | 2013-10-04 | CURRENT | 2013-10-04 | Dissolved 2015-05-19 | |
RIXON MECHANICAL SERVICES LTD | Company Secretary | 2013-10-01 | CURRENT | 2013-10-01 | Active | |
GOING BACK TO MY ROOTS LTD | Company Secretary | 2013-09-30 | CURRENT | 2013-09-30 | Active | |
SYSTON CARPETS LIMITED | Company Secretary | 2013-09-30 | CURRENT | 2013-09-30 | Active - Proposal to Strike off | |
GROUND QUBE LTD | Company Secretary | 2013-07-17 | CURRENT | 2013-07-17 | Active - Proposal to Strike off | |
ORANGE SLICE DESIGN LTD | Company Secretary | 2013-04-05 | CURRENT | 2003-07-11 | Active - Proposal to Strike off | |
QUORNS CATCH LIMITED | Company Secretary | 2012-12-14 | CURRENT | 2012-12-14 | Active - Proposal to Strike off | |
ADVANCED INTERIORS MIDLANDS LTD | Company Secretary | 2012-04-25 | CURRENT | 2012-04-25 | Active | |
MT PLUMBING & HEATING ENGINEERS LTD | Company Secretary | 2012-03-01 | CURRENT | 2012-01-20 | Dissolved 2016-11-08 | |
SG SET DESIGN LTD | Company Secretary | 2011-11-28 | CURRENT | 2011-11-28 | Active - Proposal to Strike off | |
HOLLY SMITH LIMITED | Company Secretary | 2011-09-14 | CURRENT | 2011-09-14 | Active - Proposal to Strike off | |
SOLAR ROOFLINE LIMITED | Company Secretary | 2011-09-01 | CURRENT | 2011-09-01 | Active - Proposal to Strike off | |
VERB ARCHITECTS LTD | Company Secretary | 2011-03-31 | CURRENT | 2010-03-02 | Dissolved 2016-08-16 | |
GRAHAM SMITH FARRIERS LTD | Company Secretary | 2011-03-30 | CURRENT | 2011-03-30 | Dissolved 2017-11-21 | |
ESB RECRUITMENT LIMITED | Company Secretary | 2011-03-24 | CURRENT | 2011-03-24 | Active | |
OPUS PRECISION ENGINEERS LTD | Company Secretary | 2010-06-03 | CURRENT | 2010-06-03 | Active | |
KMS PROJECTS LTD | Company Secretary | 2010-02-19 | CURRENT | 2010-02-19 | Active | |
CNC DIRECT ENGINEERING LTD | Company Secretary | 2010-01-05 | CURRENT | 2010-01-05 | Active | |
BW RESERVE FORTY LIMITED | Company Secretary | 2009-10-23 | CURRENT | 2007-09-03 | Active | |
TELEMETRICS LIMITED | Company Secretary | 2009-07-17 | CURRENT | 2009-07-16 | Active | |
WHITE KNIGHT INDUSTRIES LIMITED | Company Secretary | 2009-05-18 | CURRENT | 2009-05-18 | Dissolved 2013-10-08 | |
RNM SERVICES (LEICESTER) LIMITED | Company Secretary | 2009-03-02 | CURRENT | 2009-03-02 | Active - Proposal to Strike off | |
LEICESTERSHIRE INTERIOR SOLUTIONS LTD | Company Secretary | 2009-02-10 | CURRENT | 2009-02-10 | Active - Proposal to Strike off | |
EQUILIBRIUM AESTHETICS LIMITED | Director | 2017-05-03 | CURRENT | 2017-05-03 | Active - Proposal to Strike off | |
SMALL CLAIMS MEDIATION (UK) LIMITED | Director | 2016-07-22 | CURRENT | 2013-02-12 | Active - Proposal to Strike off | |
VINYL DECALS DIRECT LIMITED | Director | 2016-05-24 | CURRENT | 2014-08-30 | Liquidation | |
HORSEPOWER RACING (UK) LIMITED | Director | 2016-04-06 | CURRENT | 2011-04-19 | Active | |
BOOMERANG PRO FITNESS LTD | Director | 2015-06-30 | CURRENT | 2015-06-30 | Active | |
SERENITY WEDDINGS LIMITED | Director | 2015-02-04 | CURRENT | 2015-02-04 | Active - Proposal to Strike off | |
SMARTRACK LIMITED | Director | 2014-12-22 | CURRENT | 2005-12-06 | Active | |
GLASS SHIELD LTD | Director | 2012-11-21 | CURRENT | 2003-07-21 | Dissolved 2016-12-13 | |
SERENITY HOLDINGS 2012 LIMITED | Director | 2012-02-06 | CURRENT | 2012-02-06 | Active - Proposal to Strike off | |
JCTM SERVICES LTD | Director | 2014-09-25 | CURRENT | 2014-09-25 | Active | |
TELEMETRICS LIMITED | Director | 2009-07-16 | CURRENT | 2009-07-16 | Active | |
SMARTRACK LIMITED | Director | 2005-12-06 | CURRENT | 2005-12-06 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/01/25, WITH UPDATES | ||
31/01/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES | ||
Change of details for Mrs Selena Jane Bailey as a person with significant control on 2023-11-30 | ||
Change of details for James Terence Mather as a person with significant control on 2023-11-30 | ||
Director's details changed for Mr Paul Bailey on 2023-12-13 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE ZOE MATHER | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BAILEY | ||
31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES | ||
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES | |
TM02 | Termination of appointment of Mountseal Uk Ltd on 2021-11-25 | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/21 FROM Unit 14 Phoenix Park Telford Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HB England | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/21 FROM 63 Fosse Way Syston Leicestershire LE7 1NF | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
AP01 | DIRECTOR APPOINTED CAROLINE ZOE MATHER | |
CH01 | Director's details changed for James Terence Mather on 2020-10-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
AA01 | Previous accounting period extended from 31/07/16 TO 31/01/17 | |
LATEST SOC | 12/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
CH01 | Director's details changed for James Terence Mather on 2016-06-15 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/01/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED SELENA JANE BAILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE ZOE MATHER | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/07/15 ANNUAL RETURN FULL LIST | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 16/01/15 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/07/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11 | |
AR01 | 17/07/11 ANNUAL RETURN FULL LIST | |
AR01 | 17/07/10 ANNUAL RETURN FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOUNTSEAL UK LTD / 17/07/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOUNTSEAL UK LTD / 17/07/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/2010 FROM 63 FOSSE WAY, SYSTON, LEICESTERSHIRE LE7 1NF U.K. | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
AP01 | DIRECTOR APPOINTED CAROLINE ZOE MATHER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROLINE MATHER | |
AP03 | SECRETARY APPOINTED CAROLINE ZOE MATHER | |
AP01 | DIRECTOR APPOINTED JAMES TERENCE MATHER | |
288a | SECRETARY APPOINTED MOUNTSEAL UK LTD | |
288b | APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ | |
288b | APPOINTMENT TERMINATED DIRECTOR ELA SHAH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.35 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets
Creditors Due Within One Year | 2012-08-01 | £ 89,034 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 6,303 |
Provisions For Liabilities Charges | 2012-08-01 | £ 1,227 |
Creditors and other liabilities
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 GLOBAL TELEMETRICS LIMITED
Called Up Share Capital | 2012-08-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 100 |
Cash Bank In Hand | 2012-08-01 | £ 95,409 |
Cash Bank In Hand | 2011-08-01 | £ 5,734 |
Current Assets | 2012-08-01 | £ 137,217 |
Current Assets | 2011-08-01 | £ 7,894 |
Debtors | 2012-08-01 | £ 41,808 |
Debtors | 2011-08-01 | £ 2,160 |
Fixed Assets | 2012-08-01 | £ 6,135 |
Shareholder Funds | 2012-08-01 | £ 53,091 |
Shareholder Funds | 2011-08-01 | £ 1,591 |
Tangible Fixed Assets | 2012-08-01 | £ 6,135 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as GLOBAL TELEMETRICS LIMITED are:
THE AWARD SCHEME LTD. | £ 325,787 |
GOOD IMPRESSIONS LIMITED | £ 172,082 |
NEW FOREST FARM MACHINERY LIMITED | £ 166,339 |
LISTER WILDER LIMITED | £ 139,982 |
CALLIDUS TECHNOLOGY LIMITED | £ 91,056 |
ROUNDHERE LIMITED | £ 75,509 |
DENBY CATERING EQUIPMENT LIMITED | £ 67,649 |
SULO UK LIMITED | £ 58,589 |
SMARTER SOLUTIONS LIMITED | £ 57,272 |
CLOSOMAT LIMITED | £ 56,523 |
CLOSOMAT LIMITED | £ 5,523,268 |
THE AWARD SCHEME LTD. | £ 4,319,624 |
DENBY CATERING EQUIPMENT LIMITED | £ 3,593,306 |
ELMRIDGE LTD | £ 3,510,531 |
NATIONWIDE RETAIL SYSTEMS LIMITED | £ 2,260,073 |
SMITCARE LTD | £ 1,788,574 |
LISTER WILDER LIMITED | £ 1,631,250 |
NEW FOREST FARM MACHINERY LIMITED | £ 1,576,228 |
MEDICO LIMITED | £ 1,495,456 |
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED | £ 1,481,019 |
CLOSOMAT LIMITED | £ 5,523,268 |
THE AWARD SCHEME LTD. | £ 4,319,624 |
DENBY CATERING EQUIPMENT LIMITED | £ 3,593,306 |
ELMRIDGE LTD | £ 3,510,531 |
NATIONWIDE RETAIL SYSTEMS LIMITED | £ 2,260,073 |
SMITCARE LTD | £ 1,788,574 |
LISTER WILDER LIMITED | £ 1,631,250 |
NEW FOREST FARM MACHINERY LIMITED | £ 1,576,228 |
MEDICO LIMITED | £ 1,495,456 |
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED | £ 1,481,019 |
CLOSOMAT LIMITED | £ 5,523,268 |
THE AWARD SCHEME LTD. | £ 4,319,624 |
DENBY CATERING EQUIPMENT LIMITED | £ 3,593,306 |
ELMRIDGE LTD | £ 3,510,531 |
NATIONWIDE RETAIL SYSTEMS LIMITED | £ 2,260,073 |
SMITCARE LTD | £ 1,788,574 |
LISTER WILDER LIMITED | £ 1,631,250 |
NEW FOREST FARM MACHINERY LIMITED | £ 1,576,228 |
MEDICO LIMITED | £ 1,495,456 |
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED | £ 1,481,019 |
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. |