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

ACOURA HOLDINGS LIMITED

1, TRINITY PARK, BICKENHILL LANE, BIRMINGHAM, B37 7ES,
Company Registration Number
07439676
Private Limited Company
Active

Company Overview

About Acoura Holdings Ltd
ACOURA HOLDINGS LIMITED was founded on 2010-11-15 and has its registered office in Birmingham. The organisation's status is listed as "Active". Acoura Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ACOURA HOLDINGS LIMITED
 
Legal Registered Office
1, TRINITY PARK
BICKENHILL LANE
BIRMINGHAM
B37 7ES
Other companies in BS1
 
Previous Names
CERTUS COMPLIANCE LIMITED20/11/2013
Filing Information
Company Number 07439676
Company ID Number 07439676
Date formed 2010-11-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB830156654  
Last Datalog update: 2023-12-05 22:27:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACOURA HOLDINGS 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 ACOURA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
TIM GEORGE WILLIAM BAILEY
Director 2012-04-26
STEPHEN GEORGE BELTON
Director 2010-11-15
DAVID PAUL BUTLER
Director 2013-06-27
MARTIN JAMES GILL
Director 2012-04-26
STUART KELLY
Director 2014-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MAXWELL ASHBY WILFORD
Director 2016-12-16 2017-07-25
PAUL RICHARD EGAN
Director 2011-06-02 2016-12-16
DAVID ST JOHN THOMAS GREGORY
Director 2016-01-29 2016-12-16
SEBASTIAN MARK SINCLAIR MCKINLAY
Director 2013-06-27 2016-12-16
FERGUS ELLIOT HARRISON DICK
Director 2013-09-10 2015-06-18
PATRICIA MARY ROSE PERRY
Director 2013-11-20 2014-12-15
CAPITAL LAW SECRETARIES LIMITED
Company Secretary 2011-11-28 2013-12-02
NEIL AITKEN MACKINNON
Director 2011-07-21 2013-09-10
ROBERT JAMES MORGAN
Director 2011-06-02 2013-06-14
DAVID FRANCIS CLIFT PEACE
Director 2010-11-15 2011-12-16
DAVID PEACE
Company Secretary 2010-11-15 2011-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN GEORGE BELTON LRQA (R&H) LIMITED Director 2017-04-27 CURRENT 1996-03-21 Active
DAVID PAUL BUTLER ACOURA MARINE LIMITED Director 2017-04-27 CURRENT 2006-12-11 Active
DAVID PAUL BUTLER LRQA (R&H) LIMITED Director 2017-04-27 CURRENT 1996-03-21 Active
DAVID PAUL BUTLER ACOURA CERTIFICATION LIMITED Director 2017-04-27 CURRENT 1997-11-03 Active
DAVID PAUL BUTLER DESLAN CONSULTANTS LTD Director 2002-06-29 CURRENT 2002-01-14 Active
MARTIN JAMES GILL FOOD CERTIFICATION INTERNATIONAL LIMITED Director 2015-06-18 CURRENT 2015-02-12 Active - Proposal to Strike off
MARTIN JAMES GILL FOOD CERTIFICATION (SCOTLAND) LIMITED Director 2007-05-04 CURRENT 1996-12-30 Active - Proposal to Strike off
STUART KELLY LRQA (R&H) LIMITED Director 2014-12-15 CURRENT 1996-03-21 Active
STUART KELLY ACOURA COMPLIANCE LIMITED Director 2014-12-15 CURRENT 1999-08-20 Active - Proposal to Strike off
STUART KELLY PERRY SCOTT NASH TRAINING LIMITED Director 2014-12-15 CURRENT 1999-07-12 Active - Proposal to Strike off
STUART KELLY G.C.I. SOLUTIONS LTD Director 2013-12-19 CURRENT 2013-12-19 Dissolved 2015-06-16

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
2023-11-29CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-05-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-12Appointment of Tmf Corporate Administration Services Limited as company secretary on 2023-01-10
2022-08-11MEM/ARTSARTICLES OF ASSOCIATION
2022-08-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of removal of pre-emption rights
2022-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES GILL
2022-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 074396760002
2022-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074396760001
2022-06-22AA01Current accounting period extended from 30/06/22 TO 31/12/22
2022-05-25TM02Termination of appointment of Shazna Karim on 2022-05-11
2022-04-27SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-03-15AP01DIRECTOR APPOINTED MR DAVID JOHN DERRICK
2022-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL BUTLER
2021-12-29Appointment of Ms Shazna Karim as company secretary on 2021-12-16
2021-12-29AP03Appointment of Ms Shazna Karim as company secretary on 2021-12-16
2021-12-13APPOINTMENT TERMINATED, DIRECTOR JANE LOUISE JOHNSON
2021-12-13APPOINTMENT TERMINATED, DIRECTOR DALE NEWITT
2021-12-13Change of details for Lrqa Group Limited as a person with significant control on 2021-12-02
2021-12-13REGISTERED OFFICE CHANGED ON 13/12/21 FROM 71 Fenchurch Street London EC3M 4BS
2021-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/21 FROM 71 Fenchurch Street London EC3M 4BS
2021-12-13PSC05Change of details for Lrqa Group Limited as a person with significant control on 2021-12-02
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DALE NEWITT
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2021-11-09PSC05Change of details for Lloyd's Register Inspection Limited as a person with significant control on 2021-11-09
2021-10-02DISS40Compulsory strike-off action has been discontinued
2021-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-26CH01Director's details changed for Mr Stuart Kelly on 2020-10-30
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-03-24AP01DIRECTOR APPOINTED MR DALE NEWITT
2020-03-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE BELTON
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-10-18AD05Change of registered office jurisdiction from Wales to England/Wales
2019-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/19 FROM 2 Temple Back East Temple Quay Bristol BS1 6EG
2019-03-21AP01DIRECTOR APPOINTED MS JANE LOUISE JOHNSON
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR TIM GEORGE WILLIAM BAILEY
2019-03-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES
2018-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MAXWELL ASHBY WILFORD
2017-11-27LATEST SOC27/11/17 STATEMENT OF CAPITAL;GBP 317.35
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-11-27PSC02Notification of Lloyd's Register Inspection Limited as a person with significant control on 2017-02-16
2017-11-27PSC07CESSATION OF CANTER EQUITY PARTNERS LLP AS A PERSON OF SIGNIFICANT CONTROL
2017-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TIM GEORGE WILLIAM BAILEY / 27/11/2017
2017-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE BELTON / 27/11/2017
2017-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL BUTLER / 27/04/2017
2017-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BELTON / 27/04/2017
2017-03-01AA01Current accounting period extended from 31/03/17 TO 30/06/17
2016-12-31AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-28AP01DIRECTOR APPOINTED MR JOHN MAXWELL ASHBY WILFORD
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN MCKINLAY
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREGORY
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EGAN
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 317.35
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-02-04AP01DIRECTOR APPOINTED MR DAVID ST JOHN THOMAS GREGORY
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 317.35
2015-12-21SH0108/12/15 STATEMENT OF CAPITAL GBP 317.3500
2015-12-21SH08Change of share class name or designation
2015-12-17AR0115/11/15 ANNUAL RETURN FULL LIST
2015-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TIM GEORGE WILLIAM BAILEY / 15/11/2015
2015-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES GILL / 15/11/2015
2015-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL BUTLER / 15/11/2015
2015-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES GILL / 15/11/2015
2015-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL BUTLER / 15/11/2015
2015-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD EGAN / 15/11/2015
2015-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN MARK SINCLAIR MCKINLAY / 15/11/2015
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA PERRY
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR FERGUS DICK
2015-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 074396760001
2015-01-06AP01DIRECTOR APPOINTED MR STUART KELLY
2014-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY ROSE PERRY / 21/11/2014
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 306.95
2014-11-28AR0115/11/14 FULL LIST
2014-10-27RES01ADOPT ARTICLES 14/10/2014
2014-10-27SH0114/10/14 STATEMENT OF CAPITAL GBP 306.95
2014-10-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-06-23SH0130/05/14 STATEMENT OF CAPITAL GBP 256.95
2014-06-16SH02SUB-DIVISION 02/06/11
2014-06-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-06-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-06-04ANNOTATIONClarification
2014-06-04SH0604/06/14 STATEMENT OF CAPITAL GBP 252.8500
2014-06-02ANNOTATIONClarification
2014-06-02RP04SECOND FILING FOR FORM SH01
2014-06-02RP04SECOND FILING FOR FORM SH01
2014-05-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-05-29RES01ADOPT ARTICLES 02/06/2011
2014-05-29ANNOTATIONAdmin Removed
2014-05-29RES13DOCUMENT REMOVED
2014-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EGAN / 09/04/2014
2014-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS DICK / 09/04/2014
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY ROSE PERRY / 25/03/2014
2014-03-07SH0124/02/14 STATEMENT OF CAPITAL GBP 252.85
2013-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2013 FROM CAPITAL BUILDING TYNDALL STREET CARDIFF CF10 4AZ
2013-12-09TM02APPOINTMENT TERMINATED, SECRETARY CAPITAL LAW SECRETARIES LIMITED
2013-12-05SH0117/10/13 STATEMENT OF CAPITAL GBP 212.85
2013-11-29AR0115/11/13 FULL LIST
2013-11-25AP01DIRECTOR APPOINTED PATRICIA MARY ROSE PERRY
2013-11-25SH0120/11/13 STATEMENT OF CAPITAL GBP 227.85
2013-11-20RES15CHANGE OF NAME 28/10/2013
2013-11-20CERTNMCOMPANY NAME CHANGED CERTUS COMPLIANCE LIMITED CERTIFICATE ISSUED ON 20/11/13
2013-11-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-07RES15CHANGE OF NAME 28/10/2013
2013-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES GILL / 25/10/2013
2013-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS DICK / 25/10/2013
2013-10-17AP01DIRECTOR APPOINTED MR FERGUS DICK
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MACKINNON
2013-10-10SH0127/08/13 STATEMENT OF CAPITAL GBP 202.8500
2013-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-09-05AP01DIRECTOR APPOINTED MR SEBASTIAN MARK SINCLAIR MCKINLAY
2013-09-05AP01DIRECTOR APPOINTED MR DAVID PAUL BUTLER
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MORGAN
2013-04-02SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-03-14RES01ADOPT ARTICLES 26/09/2012
2013-03-06SH02SUB-DIVISION 26/09/12
2013-03-06SH0606/03/13 STATEMENT OF CAPITAL GBP 192.3500
2013-03-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-03-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BELTON / 03/12/2012
2013-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EGAN / 03/12/2012
2013-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MORGAN / 03/12/2012
2013-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL AITKEN MACKINNON / 03/12/2012
2013-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MORGAN / 03/12/2012
2013-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES GILL / 03/12/2012
2012-12-10AR0115/11/12 FULL LIST
2012-09-11AP01DIRECTOR APPOINTED TIMOTHY GEORGE WILLIAM BAILEY
2012-09-11AP01DIRECTOR APPOINTED MR MARTIN JAMES GILL
2012-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-04-11SH0102/04/12 STATEMENT OF CAPITAL GBP 1050.00
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PEACE
2011-12-16AR0115/11/11 FULL LIST
2011-12-12TM02APPOINTMENT TERMINATED, SECRETARY DAVID PEACE
2011-12-12AP04CORPORATE SECRETARY APPOINTED CAPITAL LAW SECRETARIES LIMITED
2011-07-27AP01DIRECTOR APPOINTED NEIL AITKEN MACKINNON
2011-07-07RES01ADOPT ARTICLES 02/06/2011
2011-07-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-07Annotation
2011-06-10AP01DIRECTOR APPOINTED PAUL EGAN
2011-06-10AP01DIRECTOR APPOINTED ROBERT JAMES MORGAN
2011-06-10AA01CURREXT FROM 30/11/2011 TO 31/03/2012
2011-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2011 FROM DIXTON HOUSE DIXTON ROAD MONMOUTH MONMOUTHSHIRE NP25 3PR WALES
2010-11-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-11-15NEWINCCERTIFICATE 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 ACOURA HOLDINGS 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 ACOURA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of ACOURA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACOURA HOLDINGS LIMITED
Trademarks
We have not found any records of ACOURA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACOURA HOLDINGS 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 ACOURA HOLDINGS 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 ACOURA HOLDINGS 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 ACOURA HOLDINGS 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 ACOURA HOLDINGS 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.