Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANDSTRAT (NO. 314) LIMITED
Company Information for

ANDSTRAT (NO. 314) LIMITED

C/O JOHNSTON CARMICHAEL OFFICE G08 (GROUND FLOOR) BIRCHIN COURT, 20 BIRCHIN LANE, LONDON, EC3V 9DU,
Company Registration Number
07140880
Private Limited Company
Liquidation

Company Overview

About Andstrat (no. 314) Ltd
ANDSTRAT (NO. 314) LIMITED was founded on 2010-01-29 and has its registered office in London. The organisation's status is listed as "Liquidation". Andstrat (no. 314) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANDSTRAT (NO. 314) LIMITED
 
Legal Registered Office
C/O JOHNSTON CARMICHAEL OFFICE G08 (GROUND FLOOR) BIRCHIN COURT
20 BIRCHIN LANE
LONDON
EC3V 9DU
Other companies in NN16
 
Filing Information
Company Number 07140880
Company ID Number 07140880
Date formed 2010-01-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 01:59:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDSTRAT (NO. 314) 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 ANDSTRAT (NO. 314) LIMITED

Current Directors
Officer Role Date Appointed
AS COMPANY SERVICES LIMITED (SC316974)
Company Secretary 2010-01-29
JAMES ALEXANDER KENNETH MACLEOD
Director 2013-07-01
AMABEL CLARE ALICE MONTAGU DOUGLAS SCOTT
Director 2014-03-20
RICHARD WALTER JOHN MONTAGU DOUGLAS SCOTT
Director 2014-03-20
WILLIAM HENRY JOHN MONTAGU DOUGLAS SCOTT
Director 2014-03-20
DAVID HOWARD PECK
Director 2010-01-29
LOUISA JANE THERESE TROTTER
Director 2014-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
EWAN MACHPERSON REGAN
Director 2010-01-29 2010-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY (WASHINGTON) LIMITED Director 2018-05-10 CURRENT 2018-01-09 Active
JAMES ALEXANDER KENNETH MACLEOD SHAWFAIR PARK MANAGEMENT LIMITED Director 2018-05-10 CURRENT 2008-01-22 Active
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY DEVELOPMENT (SCOTLAND) LIMITED Director 2018-05-10 CURRENT 2015-04-08 Active
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY (KETTERING) LIMITED Director 2018-05-10 CURRENT 2004-08-10 Active
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY (NEWCASTLE 55) LIMITED Director 2018-05-10 CURRENT 2004-12-22 Active - Proposal to Strike off
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY (SHERIFFHALL SOUTH) LIMITED Director 2018-05-10 CURRENT 2007-06-29 Active
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTIES LIMITED Director 2018-05-10 CURRENT 2003-07-04 Active
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY (SHAWFAIR) LIMITED Director 2018-05-10 CURRENT 2004-03-17 Active
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY (NEWTOWN ST BOSWELLS) LIMITED Director 2018-05-10 CURRENT 2008-04-14 Active
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY (TYNE TEES) LIMITED Director 2018-05-10 CURRENT 2005-06-22 Active
JAMES ALEXANDER KENNETH MACLEOD THE ACORNS RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-12-22 CURRENT 2017-01-06 Active
JAMES ALEXANDER KENNETH MACLEOD TOUCH SHENSTONE LTD Director 2017-11-24 CURRENT 2014-03-03 Active
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY (DARTFORD) LIMITED Director 2017-11-03 CURRENT 2017-11-03 Active
JAMES ALEXANDER KENNETH MACLEOD B Q FARMS LIMITED Director 2017-06-22 CURRENT 1977-08-02 Active
JAMES ALEXANDER KENNETH MACLEOD TARRAS PARK PROPERTIES (NORTH) LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active
JAMES ALEXANDER KENNETH MACLEOD LITTON BUCCLEUCH (WMPE) LIMITED Director 2015-03-27 CURRENT 2015-03-19 Active
JAMES ALEXANDER KENNETH MACLEOD WESTHILL KETTERING MANAGEMENT LIMITED Director 2014-08-14 CURRENT 2014-08-14 Active
JAMES ALEXANDER KENNETH MACLEOD DRUMCORK LIMITED Director 2014-04-17 CURRENT 2009-06-15 Converted / Closed
JAMES ALEXANDER KENNETH MACLEOD DABTON INVESTMENTS LIMITED Director 2013-10-11 CURRENT 2009-05-01 Dissolved 2018-01-16
JAMES ALEXANDER KENNETH MACLEOD ANDSTRAT (NO.388) LIMITED Director 2013-07-01 CURRENT 2013-06-28 Liquidation
JAMES ALEXANDER KENNETH MACLEOD TARRAS PARK PROPERTIES (CAMPDEN HILL) LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
JAMES ALEXANDER KENNETH MACLEOD WILLMORETON PROPERTIES LIMITED Director 2009-05-29 CURRENT 2003-01-16 Dissolved 2014-01-09
JAMES ALEXANDER KENNETH MACLEOD ASHBY PARK INVESTMENTS LIMITED Director 2009-05-29 CURRENT 2002-11-13 Dissolved 2014-01-09
JAMES ALEXANDER KENNETH MACLEOD THE ELY CLOISTERS ESTATE LIMITED Director 2009-05-19 CURRENT 2005-11-17 Active
JAMES ALEXANDER KENNETH MACLEOD SEAGROVE HOLDINGS LIMITED Director 2009-05-19 CURRENT 2005-12-21 Active - Proposal to Strike off
JAMES ALEXANDER KENNETH MACLEOD CLAN REAL ESTATE LIMITED Director 2007-07-12 CURRENT 2004-06-25 Active
JAMES ALEXANDER KENNETH MACLEOD TARRAS PARK PROPERTIES (GERMANY) LIMITED Director 2007-05-25 CURRENT 2006-10-10 Active - Proposal to Strike off
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY INVESTMENT MANAGERS LIMITED Director 2007-05-25 CURRENT 2004-11-17 Active
JAMES ALEXANDER KENNETH MACLEOD TARRAS PARK PROPERTIES LIMITED Director 2007-05-25 CURRENT 2003-07-28 Active
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY (GERMANY) LIMITED Director 2007-05-25 CURRENT 2006-10-19 Active
RICHARD WALTER JOHN MONTAGU DOUGLAS SCOTT THE MDS ESTATES LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active
RICHARD WALTER JOHN MONTAGU DOUGLAS SCOTT THE ROYAL COLLECTION TRUST Director 2011-03-31 CURRENT 1992-05-11 Active
RICHARD WALTER JOHN MONTAGU DOUGLAS SCOTT BOUGHTON ESTATES LIMITED(THE) Director 1991-06-07 CURRENT 1932-12-28 Active
WILLIAM HENRY JOHN MONTAGU DOUGLAS SCOTT THE MDS ESTATES LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active
DAVID HOWARD PECK BUCCLEUCH PROPERTY (WASHINGTON) LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active
DAVID HOWARD PECK BUCCLEUCH PROPERTY (DARTFORD) LIMITED Director 2017-11-03 CURRENT 2017-11-03 Active
DAVID HOWARD PECK BUCCLEUCH PROPERTY (NEWTOWN ST BOSWELLS) LIMITED Director 2017-10-27 CURRENT 2008-04-14 Active
DAVID HOWARD PECK EDINBURGH ST JAMES RESIDENTIAL BUILDING COMPANY LIMITED Director 2016-12-07 CURRENT 2016-04-27 Active
DAVID HOWARD PECK QUEENSBERRY PROPERTIES (BONNINGTON) LTD Director 2016-03-04 CURRENT 2016-03-04 Active
DAVID HOWARD PECK BUCCLEUCH KFI (IBROX) LTD Director 2015-08-12 CURRENT 2015-08-12 Active - Proposal to Strike off
DAVID HOWARD PECK BUCCLEUCH PROPERTY DEVELOPMENT (SCOTLAND) LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active
DAVID HOWARD PECK TARRAS PARK PROPERTIES (NORTH) LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active
DAVID HOWARD PECK NL MANAGEMENT (BQ) LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active - Proposal to Strike off
DAVID HOWARD PECK BUCCMOOR GENERAL PARTNER LIMITED Director 2014-11-14 CURRENT 2014-10-27 Active
DAVID HOWARD PECK NL MANAGEMENT (CAMPDEN HILL) LIMITED Director 2014-04-09 CURRENT 2014-01-22 Liquidation
DAVID HOWARD PECK ANDSTRAT (NO.388) LIMITED Director 2013-06-28 CURRENT 2013-06-28 Liquidation
DAVID HOWARD PECK TARRAS PARK PROPERTIES (CAMPDEN HILL) LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
DAVID HOWARD PECK NATIVE LAND LIMITED Director 2012-06-19 CURRENT 2012-03-28 Active
DAVID HOWARD PECK BUCCLEUCH PROPERTIES LIMITED Director 2009-04-22 CURRENT 2003-07-04 Active
DAVID HOWARD PECK SHAWFAIR PARK MANAGEMENT LIMITED Director 2008-01-22 CURRENT 2008-01-22 Active
DAVID HOWARD PECK BUCCLEUCH PROPERTY (SHERIFFHALL SOUTH) LIMITED Director 2007-09-20 CURRENT 2007-06-29 Active
DAVID HOWARD PECK QUEENSBERRY PROPERTIES (PEEBLES) LIMITED Director 2007-04-10 CURRENT 2007-01-18 Active
DAVID HOWARD PECK BUCCLEUCH PROPERTY (GERMANY) LIMITED Director 2006-10-19 CURRENT 2006-10-19 Active
DAVID HOWARD PECK SEAGROVE HOLDINGS LIMITED Director 2006-03-07 CURRENT 2005-12-21 Active - Proposal to Strike off
DAVID HOWARD PECK QUEENSBERRY PROPERTIES LIMITED Director 2006-02-03 CURRENT 2006-02-02 Active
DAVID HOWARD PECK THE ELY CLOISTERS ESTATE LIMITED Director 2005-11-28 CURRENT 2005-11-17 Active
DAVID HOWARD PECK CLAN HALKIN LIMITED Director 2005-11-25 CURRENT 2005-09-14 Liquidation
DAVID HOWARD PECK BUCCLEUCH PROPERTY (TYNE TEES) LIMITED Director 2005-08-03 CURRENT 2005-06-22 Active
DAVID HOWARD PECK BUCCLEUCH PROPERTY (NEWCASTLE 55) LIMITED Director 2005-01-31 CURRENT 2004-12-22 Active - Proposal to Strike off
DAVID HOWARD PECK BUCCLEUCH PROPERTY INVESTMENT MANAGERS LIMITED Director 2004-11-17 CURRENT 2004-11-17 Active
DAVID HOWARD PECK BUCCLEUCH PROPERTY (KETTERING) LIMITED Director 2004-08-10 CURRENT 2004-08-10 Active
DAVID HOWARD PECK CLAN REAL ESTATE LIMITED Director 2004-07-16 CURRENT 2004-06-25 Active
DAVID HOWARD PECK BUCCLEUCH PROPERTY (SHAWFAIR) LIMITED Director 2004-03-19 CURRENT 2004-03-17 Active
DAVID HOWARD PECK TARRAS PARK PROPERTIES LIMITED Director 2003-10-13 CURRENT 2003-07-28 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
2024-01-25Final Gazette dissolved via compulsory strike-off
2023-10-25Voluntary liquidation. Notice of members return of final meeting
2023-01-30Voluntary liquidation Statement of receipts and payments to 2023-01-22
2022-02-10Voluntary liquidation Statement of receipts and payments to 2022-01-22
2022-02-10LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-22
2021-03-27LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-22
2021-03-27LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-22
2020-11-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/20 FROM C/O Buccleuch Property Estate Office Weekley Kettering Northamptonshire NN16 9UP
2020-01-31600Appointment of a voluntary liquidator
2020-01-31LRESSPResolutions passed:
  • Special resolution to wind up on 2020-01-23
2020-01-31LIQ01Voluntary liquidation declaration of solvency
2020-01-23AP01DIRECTOR APPOINTED THE EARL OF DALKEITH WALTER JOHN FRANCIS MONTAGU DOUGLAS SCOTT
2020-01-22AP01DIRECTOR APPOINTED LORD DAMIAN TORQUIL FRANCIS CHARLES MONTAGU DOUGLAS SCOTT
2020-01-14CH01Director's details changed for Duke of Buccleuch and Queensberry Richard Walter John Montagu Douglas Scott on 2020-01-04
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES
2020-01-13CH01Director's details changed for Lady Amabel Clare Alice Montagu Douglas Scott on 2020-01-04
2019-12-06AA01Current accounting period extended from 31/10/19 TO 31/12/19
2019-07-24AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES
2018-05-11CH01Director's details changed for Mr David Howard Peck on 2018-05-10
2018-04-27AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 712782
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2017-12-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALTER JOHN FRANCIS MONTAGU DOUGLAS SCOTT
2017-12-11PSC07CESSATION OF WALTER WILLIAM MONTAGU DOUGLAS SCOTT AS A PERSON OF SIGNIFICANT CONTROL
2017-08-04AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 900000.12
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 900000.12
2016-03-23AR0129/01/16 ANNUAL RETURN FULL LIST
2016-03-02AA31/10/15 TOTAL EXEMPTION FULL
2016-03-02AA31/10/15 TOTAL EXEMPTION FULL
2015-07-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 900000.12
2015-02-06AR0129/01/15 ANNUAL RETURN FULL LIST
2014-10-08AP01DIRECTOR APPOINTED DUKE OF BUCCLEUCH RICHARD WALTER JOHN MONTAGU DOUGLAS SCOTT
2014-10-07AP01DIRECTOR APPOINTED LADY LOUISA JANE THERESE TROTTER
2014-10-07AP01DIRECTOR APPOINTED LORD WILLIAM HENRY JOHN MONTAGU DOUGLAS SCOTT
2014-10-07AP01DIRECTOR APPOINTED LADY AMABEL CLARE ALICE MONTAGU DOUGLAS SCOTT
2014-07-17AA31/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 900000.12
2014-02-25AR0129/01/14 ANNUAL RETURN FULL LIST
2013-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/13 FROM 3Rd Floor Pollen House 10-12 Cork Street London W15 3NP
2013-08-19SH0112/08/13 STATEMENT OF CAPITAL GBP 712782
2013-07-01AP01DIRECTOR APPOINTED MR JAMES ALEXANDER KENNETH MACLEOD
2013-05-10AA31/10/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-28AR0129/01/13 ANNUAL RETURN FULL LIST
2012-07-30AA31/10/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-02AR0129/01/12 ANNUAL RETURN FULL LIST
2011-11-14SH0104/11/11 STATEMENT OF CAPITAL GBP 600000
2011-08-04AA31/10/10 TOTAL EXEMPTION FULL
2011-04-14AR0129/01/11 FULL LIST
2011-03-02AA01PREVSHO FROM 31/01/2011 TO 31/10/2010
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR EWAN REGAN
2010-02-08AP01DIRECTOR APPOINTED DAVID HOWARD PECK
2010-02-08SH0129/01/10 STATEMENT OF CAPITAL GBP 510000
2010-01-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ANDSTRAT (NO. 314) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-01-30
Resolution2020-01-30
Fines / Sanctions
No fines or sanctions have been issued against ANDSTRAT (NO. 314) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANDSTRAT (NO. 314) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31

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 ANDSTRAT (NO. 314) LIMITED

Intangible Assets
Patents
We have not found any records of ANDSTRAT (NO. 314) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANDSTRAT (NO. 314) LIMITED
Trademarks
We have not found any records of ANDSTRAT (NO. 314) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDSTRAT (NO. 314) 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 (82990 - Other business support service activities n.e.c.) as ANDSTRAT (NO. 314) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ANDSTRAT (NO. 314) 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyANDSTRAT (NO. 314) LIMITEDEvent Date2020-01-30
Name of Company: ANDSTRAT (NO. 314) LIMITED Company Number: 07140880 Nature of Business: Other business support service activities Registered office: Estate Office, Weekley, Kettering, NN16 9UP Type o…
 
Initiating party Event TypeResolution
Defending partyANDSTRAT (NO. 314) LIMITEDEvent Date2020-01-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANDSTRAT (NO. 314) 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 ANDSTRAT (NO. 314) 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.