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

CIVILS STORE LIMITED

OFFICE B, MILLBROOK DEPOT YELLING MILL LANE, DOWNSIDE, SHEPTON MALLET, BA4 4JT,
Company Registration Number
08330011
Private Limited Company
Active

Company Overview

About Civils Store Ltd
CIVILS STORE LIMITED was founded on 2012-12-13 and has its registered office in Shepton Mallet. The organisation's status is listed as "Active". Civils Store Limited is a Private 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
CIVILS STORE LIMITED
 
Legal Registered Office
OFFICE B, MILLBROOK DEPOT YELLING MILL LANE
DOWNSIDE
SHEPTON MALLET
BA4 4JT
Other companies in BA4
 
Filing Information
Company Number 08330011
Company ID Number 08330011
Date formed 2012-12-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB156603119  
Last Datalog update: 2024-12-05 16:28:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIVILS STORE 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 CIVILS STORE LIMITED
The following companies were found which have the same name as CIVILS STORE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CIVILS STORE (SOMERSET) LIMITED OFFICE B, MILLBROOK DEPOT YELLING MILL LANE DOWNSIDE SHEPTON MALLET BA4 4JT Active Company formed on the 2014-11-14
CIVILS STORE (KENT) LIMITED OFFICE B, MILLBROOK DEPOT YELLING MILL LANE DOWNSIDE SHEPTON MALLET BA4 4JT Active Company formed on the 2014-11-14
CIVILS STORE (CUMBRIA) LIMITED OFFICE B, MILLBROOK DEPOT YELLING MILL LANE DOWNSIDE SHEPTON MALLET BA4 4JT Active Company formed on the 2014-11-14
CIVILS STORE (CORNWALL) LIMITED OFFICE B, MILLBROOK DEPOT YELLING MILL LANE DOWNSIDE SHEPTON MALLET BA4 4JT Active Company formed on the 2014-11-13
CIVILS STORE GROUP LIMITED OFFICE B MILLBROOK DEPOT YELLING MILL LANE SHEPTON MALLET BA4 4JT Active Company formed on the 2020-12-06

Company Officers of CIVILS STORE LIMITED

Current Directors
Officer Role Date Appointed
C4C OWNERSHIP PARTNERS LIMITED
Director 2015-02-24
ALAN ROGER HAMPTON
Director 2013-01-09
KEVIN DAVID HANCOCK
Director 2013-01-09
JOHN ARTHUR LEWIS
Director 2013-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES NICHOLAS GILLIES HAWKINS
Director 2012-12-13 2013-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
C4C OWNERSHIP PARTNERS LIMITED FLOW CONTROL GROUP LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
C4C OWNERSHIP PARTNERS LIMITED FCGH LIMITED Director 2018-01-12 CURRENT 2018-01-12 Active
C4C OWNERSHIP PARTNERS LIMITED ANTHESIS CONSULTING GROUP LIMITED Director 2017-08-30 CURRENT 2013-03-01 Active
C4C OWNERSHIP PARTNERS LIMITED EMPLOYEE OWNERS GROUP LIMITED Director 2017-07-26 CURRENT 2006-05-31 Active
C4C OWNERSHIP PARTNERS LIMITED BRIGHT ASCENSION LIMITED Director 2017-01-01 CURRENT 2011-09-20 Active
C4C OWNERSHIP PARTNERS LIMITED HIRE AND SUPPLIES LIMITED Director 2016-12-09 CURRENT 2014-03-12 Active
C4C OWNERSHIP PARTNERS LIMITED PLACE 2 PLACE LOGISTICS LTD Director 2016-06-30 CURRENT 2013-02-01 In Administration
C4C OWNERSHIP PARTNERS LIMITED COTSWOLD VALVES LIMITED Director 2015-10-30 CURRENT 1979-01-12 Active
C4C OWNERSHIP PARTNERS LIMITED MERKKO GROUP LTD Director 2015-09-23 CURRENT 2015-09-23 Active
C4C OWNERSHIP PARTNERS LIMITED ECOMERCHANT NATURAL BUILDING MATERIALS LIMITED Director 2015-08-31 CURRENT 2013-08-06 Active
ALAN ROGER HAMPTON CIVILS STORE (CUMBRIA) LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active
ALAN ROGER HAMPTON CIVILS STORE (KENT) LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active
ALAN ROGER HAMPTON CIVILS STORE (SOMERSET) LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active
ALAN ROGER HAMPTON CIVILS STORE (CORNWALL) LIMITED Director 2014-11-13 CURRENT 2014-11-13 Active
ALAN ROGER HAMPTON PIPELINE SYSTEMS UK LTD Director 2011-08-16 CURRENT 2011-08-16 Active - Proposal to Strike off
ALAN ROGER HAMPTON W.T. BURDEN LIMITED Director 2009-07-01 CURRENT 2007-06-21 In Administration/Administrative Receiver
ALAN ROGER HAMPTON WOMBOURNE PROPERTY COMPANY LIMITED Director 2008-10-22 CURRENT 2008-07-09 Active
ALAN ROGER HAMPTON LIBERTY HOUSE (NUNEATON) LIMITED Director 2008-01-22 CURRENT 2007-12-17 Active - Proposal to Strike off
KEVIN DAVID HANCOCK CIVILS STORE (CUMBRIA) LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active
KEVIN DAVID HANCOCK CIVILS STORE (KENT) LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active
KEVIN DAVID HANCOCK CIVILS STORE (SOMERSET) LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active
KEVIN DAVID HANCOCK CIVILS STORE (CORNWALL) LIMITED Director 2014-11-13 CURRENT 2014-11-13 Active
KEVIN DAVID HANCOCK WTB PROPERTIES LIMITED Director 2012-12-03 CURRENT 1998-07-06 Dissolved 2014-02-11
KEVIN DAVID HANCOCK W.T. BURDEN LIMITED Director 2007-07-16 CURRENT 2007-06-21 In Administration/Administrative Receiver
JOHN ARTHUR LEWIS THE HOMEBUILDING CENTRE (HOLDINGS) LIMITED Director 2018-07-04 CURRENT 2014-11-27 Active
JOHN ARTHUR LEWIS THE HOMEBUILDING CENTRE LTD Director 2018-07-04 CURRENT 2013-09-20 Active
JOHN ARTHUR LEWIS TR EMPLOYEE BENEFITS TRUST LIMITED Director 2017-11-14 CURRENT 1939-11-13 Active
JOHN ARTHUR LEWIS TR EMPLOYEE SHARE SCHEME TRUSTEE LIMITED Director 2017-11-14 CURRENT 1988-06-07 Active
JOHN ARTHUR LEWIS TRG ESOT LIMITED Director 2017-11-14 CURRENT 1994-01-28 Active
JOHN ARTHUR LEWIS EMPLOYEE OWNERS GROUP (EOT) LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active - Proposal to Strike off
JOHN ARTHUR LEWIS TG ENGINEERING (EOT) LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active - Proposal to Strike off
JOHN ARTHUR LEWIS C4C OWNERSHIP PARTNERS LIMITED Director 2015-08-31 CURRENT 2014-06-05 Active
JOHN ARTHUR LEWIS LION (EOT) LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active - Proposal to Strike off
JOHN ARTHUR LEWIS COMMUNITY JUICE LIMITED Director 2014-06-16 CURRENT 2014-06-16 Active - Proposal to Strike off
JOHN ARTHUR LEWIS BLIMI LIMITED Director 2014-05-28 CURRENT 2014-04-02 Dissolved 2016-05-31
JOHN ARTHUR LEWIS BUILDSTORE FINANCIAL SERVICES LIMITED Director 2013-12-18 CURRENT 2008-10-23 Dissolved 2017-04-17
JOHN ARTHUR LEWIS MCCREATH,TAYLOR & CO., LIMITED Director 2013-08-07 CURRENT 2013-08-07 Dissolved 2015-09-08
JOHN ARTHUR LEWIS DURNFIELD LIMITED Director 2013-08-06 CURRENT 2013-08-06 Active - Proposal to Strike off
JOHN ARTHUR LEWIS TOOLS AND EQUIPMENT (EBT) LIMITED Director 2013-04-17 CURRENT 2013-04-17 Dissolved 2015-08-04
JOHN ARTHUR LEWIS SMART SPONGE PRODUCTS LIMITED Director 2012-11-29 CURRENT 2009-03-25 Dissolved 2015-02-05
JOHN ARTHUR LEWIS TOOLS AND EQUIPMENT LIMITED Director 2012-05-15 CURRENT 2012-05-15 Dissolved 2017-09-23
JOHN ARTHUR LEWIS TRADING ZONES LTD Director 2010-02-12 CURRENT 2010-02-12 Dissolved 2014-03-11
JOHN ARTHUR LEWIS WTB HOLDINGS LIMITED Director 2009-11-25 CURRENT 1961-10-25 In Administration/Administrative Receiver
JOHN ARTHUR LEWIS WTB INVESTMENTS (NO:3) LIMITED Director 2009-10-22 CURRENT 2009-04-28 Dissolved 2015-07-07
JOHN ARTHUR LEWIS J.H.S. BUILDERS MERCHANTS LIMITED Director 2008-03-18 CURRENT 1998-08-28 Dissolved 2014-03-11
JOHN ARTHUR LEWIS YELYAB 4 LIMITED Director 2008-03-18 CURRENT 1999-03-22 Dissolved 2014-03-11
JOHN ARTHUR LEWIS MERCHANTS & CIVILS SUPPLIES LIMITED Director 2008-03-18 CURRENT 2001-10-11 Dissolved 2014-01-21
JOHN ARTHUR LEWIS YELYAB 7 LIMITED Director 2008-03-18 CURRENT 2001-07-09 Dissolved 2014-03-11
JOHN ARTHUR LEWIS WTB LIMITED Director 2008-03-18 CURRENT 1998-07-06 Dissolved 2014-03-11
JOHN ARTHUR LEWIS WTB GROUP LIMITED Director 2002-11-18 CURRENT 2002-04-18 In Administration/Administrative Receiver

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
LGV Driver Class1RedruthLGV Driver Class1 licence Crane Certificate CPC Card Job Type: Full-time Salary: 18,000.00 /year Required experience: * 1 year: 1 year Required licence2016-01-15

Jobs results powered by Indeed
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
2024-06-14FULL ACCOUNTS MADE UP TO 31/12/23
2023-06-14DIRECTOR APPOINTED MRS SOPHIA ASHMAN
2023-06-14DIRECTOR APPOINTED MRS SOPHIA ASHMAN
2023-04-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083300110009
2023-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083300110009
2022-12-13CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-05-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-18REGISTRATION OF A CHARGE / CHARGE CODE 083300110009
2022-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 083300110009
2021-12-16CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES
2021-08-17RES13Resolutions passed:
  • Subdivision 30/06/2021
2021-08-14SH02Sub-division of shares on 2021-06-30
2021-06-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-04RES01ADOPT ARTICLES 04/06/21
2021-06-04MEM/ARTSARTICLES OF ASSOCIATION
2021-04-27SH06Cancellation of shares. Statement of capital on 2021-03-05 GBP 7,000
2021-04-27SH03Purchase of own shares
2021-04-03SH03Purchase of own shares
2021-03-30SH02Sub-division of shares on 2021-03-05
2021-03-11SH19Statement of capital on 2021-03-11 GBP 207,000
2021-03-11SH20Statement by Directors
2021-03-11CAP-SSSolvency Statement dated 05/03/21
2021-03-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Subdiv 05/03/2021
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-18TM01APPOINTMENT TERMINATED, DIRECTOR C4C OWNERSHIP PARTNERS LIMITED
2019-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 083300110008
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/17 FROM Area 4 Evercreech Junction Industrial Estate Evercreech Shepton Mallet BA4 6NA England
2017-07-20CH02Director's details changed for C4C Ownership Partners Limited on 2017-07-20
2017-05-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 1100000
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-06-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/16 FROM 64 High Street Shepton Mallet Somerset BA4 5AX
2016-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083300110007
2016-01-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-01-25RES01ADOPT ARTICLES 25/01/16
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 1100000
2016-01-25SH0131/12/15 STATEMENT OF CAPITAL GBP 1100000.00
2016-01-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of adoption of Articles of Association
2015-12-21AR0113/12/15 ANNUAL RETURN FULL LIST
2015-10-08AAMDAmended full accounts made up to 2014-12-31
2015-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-27CH02Director's details changed for C4C Ownership Partners Limited on 2015-02-24
2015-02-26AP02Appointment of C4C Ownership Partners Limited as director on 2015-02-24
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 700000
2014-12-15AR0113/12/14 ANNUAL RETURN FULL LIST
2014-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-06-09RES01ADOPT ARTICLES 16/05/2014
2014-06-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 083300110007
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 700000
2014-02-05AR0113/12/13 ANNUAL RETURN FULL LIST
2014-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROGER HAMPTON / 30/11/2013
2013-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 083300110004
2013-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 083300110003
2013-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 083300110006
2013-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 083300110002
2013-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 083300110005
2013-06-26SH0626/06/13 STATEMENT OF CAPITAL GBP 700000
2013-06-26AP01DIRECTOR APPOINTED MR JOHN ARTHUR LEWIS
2013-06-26SH0110/05/13 STATEMENT OF CAPITAL GBP 700000
2013-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 11-12 QUEEN SQUARE BRISTOL BS1 4NT UNITED KINGDOM
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HAWKINS
2013-01-14AP01DIRECTOR APPOINTED MR ALAN ROGER HAMPTON
2013-01-14AP01DIRECTOR APPOINTED MR KEVIN DAVID HANCOCK
2012-12-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1119067 Active Licenced property: EUROLINK BUSINESS PARK PLOT D7 BONHAM DRIVE SITTINGBOURNE GB ME10 3RY. Correspondance address: 64 HIGH STREET SHEPTON MALLET GB BA4 5AX
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1119069 Active Licenced property: EDENHALL BARBARY PLAINS PENRITH GB CA11 8SR. Correspondance address: 64 HIGH STREET SHEPTON MALLET GB BA4 5AX
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1119068 Active Licenced property: CARDREW INDUSTRIAL ESTATE CARDREW WAY REDRUTH GB TR15 1SH;EVERCREECH JUNCTION INDUSTRIAL ESTATE TAMAR SITE A EVERCREECH JUNCTION EVERCREECH SHEPTON MALLET EVERCREECH JUNCTION GB BA4 6NA. Correspondance address: 64 HIGH STREET SHEPTON MALLET GB BA4 5AX
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1119068 Active Licenced property: CARDREW INDUSTRIAL ESTATE CARDREW WAY REDRUTH GB TR15 1SH;EVERCREECH JUNCTION INDUSTRIAL ESTATE TAMAR SITE A EVERCREECH JUNCTION EVERCREECH SHEPTON MALLET EVERCREECH JUNCTION GB BA4 6NA. Correspondance address: 64 HIGH STREET SHEPTON MALLET GB BA4 5AX

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CIVILS STORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-30 Satisfied CAPITAL FOR COLLEAGUES PLC
2013-08-01 Outstanding HSBC BANK PLC
2013-08-01 Outstanding HSBC BANK PLC
2013-08-01 Outstanding HSBC BANK PLC
2013-08-01 Outstanding HSBC BANK PLC
2013-08-01 Outstanding HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2013-03-28 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2020-12-31

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 CIVILS STORE LIMITED

Intangible Assets
Patents
We have not found any records of CIVILS STORE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CIVILS STORE LIMITED
Trademarks
We have not found any records of CIVILS STORE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIVILS STORE 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 (46130 - Agents involved in the sale of timber and building materials) as CIVILS STORE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CIVILS STORE 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 CIVILS STORE 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 CIVILS STORE 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.