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

ANGUS INTERNATIONAL SAFETY GROUP LIMITED

STATION ROAD, HIGH BENTHAM, NEAR LANCASTER, LA2 7NA,
Company Registration Number
08441763
Private Limited Company
Active

Company Overview

About Angus International Safety Group Ltd
ANGUS INTERNATIONAL SAFETY GROUP LIMITED was founded on 2013-03-12 and has its registered office in Near Lancaster. The organisation's status is listed as "Active". Angus International Safety Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ANGUS INTERNATIONAL SAFETY GROUP LIMITED
 
Legal Registered Office
STATION ROAD
HIGH BENTHAM
NEAR LANCASTER
LA2 7NA
Other companies in LA2
 
Previous Names
EUROSTAR HOLDCO LIMITED17/06/2014
Filing Information
Company Number 08441763
Company ID Number 08441763
Date formed 2013-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 22:40:42
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 ANGUS INTERNATIONAL SAFETY GROUP LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS EDWARD BRIDGMORE BROWN
Company Secretary 2014-02-18
NICHOLAS JOHN BARKER
Director 2015-01-27
CHARLES DELLE-CASE
Director 2013-06-28
LYNDA MICHELLE GUEST
Director 2013-06-28
CHRISTOPHER PETER HANDY
Director 2018-03-19
ANDREW JACK LEITCH
Director 2017-06-20
CHRISTOPHER MILBURN
Director 2013-06-28
CHRISTOPHER JOHN THOMAS
Director 2013-03-12
PAUL WILLIAMS
Director 2013-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN BELL
Director 2013-06-28 2018-02-20
ROBIN CLIVE POWELL
Director 2016-05-01 2018-02-20
ASHLEY JOHN BROWN
Director 2016-05-24 2016-11-11
MARTIN JOHN DRAPER
Director 2013-06-28 2016-05-01
ROBERT JAMES CURWEN
Director 2014-04-10 2015-11-27
JASON CHAUTIN
Director 2013-06-28 2014-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES DELLE-CASE ANGUS HOLDINGS SAFETY GROUP LIMITED Director 2013-06-28 CURRENT 2013-03-12 Active
LYNDA MICHELLE GUEST F3INTECH LIMITED Director 2014-09-18 CURRENT 2013-05-10 Active
LYNDA MICHELLE GUEST ANGUS FIRE LIMITED Director 2013-06-28 CURRENT 2013-03-12 Active
LYNDA MICHELLE GUEST ANGUS HOLDINGS SAFETY GROUP LIMITED Director 2013-06-28 CURRENT 2013-03-12 Active
CHRISTOPHER PETER HANDY TEMPLE MIDCO LIMITED Director 2017-08-31 CURRENT 2017-08-02 Active
CHRISTOPHER PETER HANDY TEMPLE BIDCO LIMITED Director 2017-08-31 CURRENT 2017-08-02 Active
CHRISTOPHER PETER HANDY TEMPLE TOPCO LIMITED Director 2017-08-31 CURRENT 2017-08-02 Active
CHRISTOPHER PETER HANDY AIRLINE SERVICES AND COMPONENTS GROUP LIMITED Director 2015-07-10 CURRENT 2011-05-31 Active
CHRISTOPHER PETER HANDY AIRLINE SERVICES LIMITED Director 2015-07-10 CURRENT 1982-12-08 Active
CHRISTOPHER PETER HANDY AIRLINE SERVICES COMPONENTS LIMITED Director 2015-07-10 CURRENT 1980-06-24 Active
CHRISTOPHER PETER HANDY AIRLINE SERVICES HOLDINGS LIMITED Director 2015-07-10 CURRENT 2004-08-23 Active
CHRISTOPHER PETER HANDY AIRLINE SERVICES TECHNICS LIMITED Director 2015-07-10 CURRENT 2008-10-13 Active
CHRISTOPHER PETER HANDY ELEY GROUP LIMITED Director 2014-10-04 CURRENT 2014-09-19 Active
CHRISTOPHER MILBURN W.H. MAINTENANCE LIMITED Director 2018-01-18 CURRENT 1998-11-11 Active
CHRISTOPHER MILBURN FISHER ALVIN LIMITED Director 2016-11-17 CURRENT 2005-09-22 Active
CHRISTOPHER MILBURN ALVIN KEY CLAMPS LIMITED Director 2016-11-17 CURRENT 2007-08-30 Active
CHRISTOPHER MILBURN FISHER ALVIN HOLDINGS LIMITED Director 2016-11-17 CURRENT 2011-02-17 Active
CHRISTOPHER MILBURN STEADFAST (ANGLIA) LIMITED Director 2016-09-26 CURRENT 2001-02-15 Active
CHRISTOPHER MILBURN PORTARAMP (UK) LIMITED Director 2016-09-21 CURRENT 2005-09-07 Active
CHRISTOPHER MILBURN OTMOOR RENOVATIONS LTD Director 2015-11-18 CURRENT 2015-11-18 Active
CHRISTOPHER MILBURN HARCON SERVICES LIMITED Director 2015-08-10 CURRENT 2000-03-09 Active
CHRISTOPHER MILBURN SKYWAY SAFE ACCESS EQUIPMENT (NI) LIMITED Director 2015-01-12 CURRENT 2009-11-12 Active
CHRISTOPHER MILBURN ROOF EDGE FABRICATIONS LIMITED Director 2014-04-28 CURRENT 1988-06-27 Active
CHRISTOPHER MILBURN THE ROOF ANCHOR COMPANY LIMITED Director 2014-04-28 CURRENT 1996-05-31 Active
CHRISTOPHER MILBURN KEE SAFETY GROUP LIMITED Director 2013-12-02 CURRENT 2013-10-02 Active
CHRISTOPHER MILBURN ENSCO 1020 LIMITED Director 2013-12-02 CURRENT 2013-11-07 Active
CHRISTOPHER MILBURN SAFESITE LIMITED Director 2012-10-02 CURRENT 1991-05-10 Active
CHRISTOPHER MILBURN EASI-DEC ACCESS SYSTEMS LIMITED Director 2011-09-30 CURRENT 1984-09-03 Active
CHRISTOPHER MILBURN KSG (2011) LIMITED Director 2011-01-21 CURRENT 2010-12-15 Active
CHRISTOPHER MILBURN KEE SYSTEMS LIMITED Director 2010-11-19 CURRENT 1989-06-01 Active
CHRISTOPHER MILBURN SIMPLIFIED SAFETY LIMITED Director 2009-06-22 CURRENT 2009-05-12 Active
CHRISTOPHER MILBURN DUNN AND COWE LIMITED Director 2008-03-14 CURRENT 1981-11-26 Active
CHRISTOPHER MILBURN KEY KLAMPS LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEY CLAMP LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEY CLAMPS LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEE CLAMP LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEY SAFETY LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEE KLAMPS LTD Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEE CLAMPS LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEY KLAMP LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEE KLAMP LIMITED Director 2007-08-14 CURRENT 2007-07-26 Active
CHRISTOPHER MILBURN KEE SAFETY LIMITED Director 2007-04-10 CURRENT 1996-04-04 Active
CHRISTOPHER MILBURN KIGH 2004 LIMITED Director 2007-04-10 CURRENT 2004-06-10 Active
CHRISTOPHER MILBURN KEE SAFETY INTERNATIONAL LIMITED Director 2007-04-10 CURRENT 2006-06-26 Active
CHRISTOPHER MILBURN ACCESS TECHNOLOGIES LIMITED Director 2007-04-10 CURRENT 1993-12-10 Active
CHRISTOPHER MILBURN KEE SAFETY LOGISTICS LIMITED Director 2007-04-10 CURRENT 1996-04-03 Active
CHRISTOPHER MILBURN K.I.G. LIMITED Director 2007-04-10 CURRENT 1996-04-04 Active
CHRISTOPHER MILBURN KIGH 2000 LIMITED Director 2007-04-10 CURRENT 2000-03-21 Active
CHRISTOPHER MILBURN TUBECLAMPS LIMITED Director 2007-04-10 CURRENT 1951-07-14 Active
CHRISTOPHER MILBURN FASTMAT LIMITED Director 2007-04-10 CURRENT 1998-01-06 Active
CHRISTOPHER JOHN THOMAS MALLARD 2017 LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active
CHRISTOPHER JOHN THOMAS NOURISH CARE SYSTEMS LIMITED Director 2017-09-28 CURRENT 2011-03-08 Active
CHRISTOPHER JOHN THOMAS HAMSARD 3468 LIMITED Director 2017-08-26 CURRENT 2017-08-08 Active
CHRISTOPHER JOHN THOMAS LONDON TOPCO LIMITED Director 2016-09-20 CURRENT 2016-05-26 Active
CHRISTOPHER JOHN THOMAS SHOO 788AA LIMITED Director 2015-07-27 CURRENT 2015-07-08 Active
CHRISTOPHER JOHN THOMAS UNITED LIVING GROUP LIMITED Director 2014-09-17 CURRENT 2014-08-22 Active
CHRISTOPHER JOHN THOMAS THE POWER INDUSTRIAL GROUP LIMITED Director 2014-05-29 CURRENT 2011-02-28 Liquidation
CHRISTOPHER JOHN THOMAS THE DORSET CANCER CARE FOUNDATION Director 2013-11-05 CURRENT 2012-12-19 Active
CHRISTOPHER JOHN THOMAS F3INTECH LIMITED Director 2013-05-10 CURRENT 2013-05-10 Active
CHRISTOPHER JOHN THOMAS ANGUS FIRE LIMITED Director 2013-03-12 CURRENT 2013-03-12 Active
CHRISTOPHER JOHN THOMAS ANGUS HOLDINGS SAFETY GROUP LIMITED Director 2013-03-12 CURRENT 2013-03-12 Active
CHRISTOPHER JOHN THOMAS TROPICAL MARINE CENTRE (2012) LTD Director 2012-12-21 CURRENT 2012-11-14 Active
CHRISTOPHER JOHN THOMAS PET AND AQUATICS PROPERTIES LIMITED Director 2012-04-05 CURRENT 2009-02-25 Active
CHRISTOPHER JOHN THOMAS UNITED LIVING (NORTH) GROUP LIMITED Director 2012-03-29 CURRENT 2011-09-13 Active
CHRISTOPHER JOHN THOMAS SANDBANKS INVESTMENT 2010 LIMITED Director 2010-07-30 CURRENT 2010-07-28 Dissolved 2014-09-09
CHRISTOPHER JOHN THOMAS SFB 123 LIMITED Director 2010-04-30 CURRENT 2008-03-18 Dissolved 2015-07-21
CHRISTOPHER JOHN THOMAS THE MOORINGS CONSULTANCY LIMITED Director 2009-08-13 CURRENT 2009-08-13 Active - Proposal to Strike off
PAUL WILLIAMS F3INTECH LIMITED Director 2014-09-18 CURRENT 2013-05-10 Active
PAUL WILLIAMS ANGUS FIRE LIMITED Director 2013-06-28 CURRENT 2013-03-12 Active
PAUL WILLIAMS ANGUS HOLDINGS SAFETY GROUP LIMITED Director 2013-06-28 CURRENT 2013-03-12 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
2024-03-15Director's details changed for Nicholas John Barker on 2023-08-15
2024-03-15CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-09-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-13CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2022-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-19AP01DIRECTOR APPOINTED MR CARL ANTHONY PYKETT
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL ALLAN IBBETT
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2022-03-10CH01Director's details changed for Mr Christopher John Thomas on 2022-02-28
2021-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 084417630005
2021-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2021-01-26AUDAUDITOR'S RESIGNATION
2020-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-08-22AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2019-08-22AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2019-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2019-01-24TM02Termination of appointment of Nicholas Edward Bridgmore Brown on 2018-12-31
2018-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JACK LEITCH
2018-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-31PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LDC (MANAGERS) LIMITED
2018-07-31PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LDC II LP
2018-07-31PSC09Withdrawal of a person with significant control statement on 2018-07-31
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 10421.405
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2018-04-09AP01DIRECTOR APPOINTED CHRISTOPHER HANDY
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN POWELL
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BELL
2017-09-13AP03Appointment of Nicholas Edward Bridgmore Brown as company secretary on 2014-02-18
2017-08-22AP01DIRECTOR APPOINTED ANDREW JACK LEITCH
2017-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 10421.405
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 084417630004
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY JOHN BROWN
2016-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 084417630003
2016-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-05AP01DIRECTOR APPOINTED ASHLEY JOHN BROWN
2016-06-13AP01DIRECTOR APPOINTED MR ROBIN CLIVE POWELL
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN DRAPER
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 10421.405
2016-04-01AR0112/03/16 FULL LIST
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CURWEN
2016-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAMS / 26/06/2015
2016-01-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-01-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-01-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-01-11RES12VARYING SHARE RIGHTS AND NAMES
2016-01-11RES01ADOPT ARTICLES 16/12/2015
2015-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 10421.405
2015-03-30AR0112/03/15 FULL LIST
2015-02-25AP01DIRECTOR APPOINTED NICHOLAS JOHN BARKER
2014-06-17RES15CHANGE OF NAME 13/06/2014
2014-06-17CERTNMCOMPANY NAME CHANGED EUROSTAR HOLDCO LIMITED CERTIFICATE ISSUED ON 17/06/14
2014-06-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-14AP01DIRECTOR APPOINTED MR ROBERT JAMES CURWEN
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 10421.405
2014-04-11AR0112/03/14 FULL LIST
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JASON CHAUTIN
2013-09-24SH0103/09/13 STATEMENT OF CAPITAL GBP 10421.408
2013-09-24SH0110/07/13 STATEMENT OF CAPITAL GBP 10287.12
2013-08-28SH0128/06/13 STATEMENT OF CAPITAL GBP 10152.82
2013-08-09AP01DIRECTOR APPOINTED MARTIN JOHN DRAPER
2013-08-06AP01DIRECTOR APPOINTED MR CHRISTOPHER MILBURN
2013-07-24AP01DIRECTOR APPOINTED CHARLES DELLE-CASE
2013-07-24AP01DIRECTOR APPOINTED JASON CHAUTIN
2013-07-24AP01DIRECTOR APPOINTED LYNDA GUEST
2013-07-24AP01DIRECTOR APPOINTED MR PAUL WILLIAMS
2013-07-17AP01DIRECTOR APPOINTED MR JONATHAN BELL
2013-07-17AA01CURRSHO FROM 31/03/2014 TO 31/12/2013
2013-07-17SH02SUB-DIVISION 28/06/13
2013-07-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-17RES01ADOPT ARTICLES 28/06/2013
2013-07-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-07-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 084417630002
2013-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2013 FROM C/O ANGUS FIRE STATION ROAD BENTHAM LANCASTER LA2 7NA ENGLAND
2013-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2013 FROM 118 PANORAMA ROAD SANDBANKS POOLE DORSET BH13 7RG UNITED KINGDOM
2013-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 084417630001
2013-03-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64202 - Activities of production holding companies




Licences & Regulatory approval
We could not find any licences issued to ANGUS INTERNATIONAL SAFETY GROUP 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 ANGUS INTERNATIONAL SAFETY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-10 Outstanding LLOYDS BANK PLC
2016-10-31 Outstanding LLOYDS BANK PLC AS SECURITY AGENT FOR THE SECURED PARTIES
2013-07-13 Outstanding LLOYDS TSB BANK PLC
2013-07-04 Outstanding LDC (MANAGERS) LIMITED
Intangible Assets
Patents
We have not found any records of ANGUS INTERNATIONAL SAFETY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGUS INTERNATIONAL SAFETY GROUP LIMITED
Trademarks
We have not found any records of ANGUS INTERNATIONAL SAFETY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGUS INTERNATIONAL SAFETY GROUP 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 (64202 - Activities of production holding companies) as ANGUS INTERNATIONAL SAFETY GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ANGUS INTERNATIONAL SAFETY GROUP 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 ANGUS INTERNATIONAL SAFETY GROUP 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 ANGUS INTERNATIONAL SAFETY GROUP 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.