Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FEDERAL-MOGUL UK INVESTMENTS LIMITED
Company Information for

FEDERAL-MOGUL UK INVESTMENTS LIMITED

6&7 QUEENS TERRACE, ABERDEEN, AB10 1XL,
Company Registration Number
SC020152
Private Limited Company
Active

Company Overview

About Federal-mogul Uk Investments Ltd
FEDERAL-MOGUL UK INVESTMENTS LIMITED was founded on 1938-01-14 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Federal-mogul Uk Investments Limited is a Private Limited Company registered in SCOTLAND 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
FEDERAL-MOGUL UK INVESTMENTS LIMITED
 
Legal Registered Office
6&7 QUEENS TERRACE
ABERDEEN
AB10 1XL
Other companies in EH3
 
Previous Names
T&N INVESTMENTS LIMITED17/03/2009
Filing Information
Company Number SC020152
Company ID Number SC020152
Date formed 1938-01-14
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 13:19:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FEDERAL-MOGUL UK INVESTMENTS 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 FEDERAL-MOGUL UK INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
BEVERLEY ANN SUTTON
Company Secretary 2010-07-21
ELAINE JANET MILNER
Director 2006-08-24
CHRISTOPH HENRIK NARTEN
Director 2016-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
BRETT DAVID PYNNONEN
Director 2013-07-25 2016-03-11
LOIC DANIEL HANGRAN
Director 2009-01-27 2013-07-25
ELIZABETH SHAWCROSS SWIFT
Company Secretary 2009-01-01 2010-07-21
DAVID ANTHONY BOZYNSKI
Director 2000-03-06 2009-01-27
ANDREW CHRISTOPHER BOYDELL
Company Secretary 2000-09-30 2009-01-01
DAVID MATTHEW SHERBIN
Director 2000-12-11 2004-12-22
NANCY STONE SHILTS
Director 2000-10-13 2004-06-29
JAMES ZAMOYSKI
Director 2000-12-11 2003-11-28
MICHAEL CRAIG VERWILST
Director 1999-09-01 2001-01-09
NEIL ANTHONY GRAHAM
Director 1998-06-17 2000-12-11
DAVID JOSEPH LUDLOW
Director 2000-10-09 2000-12-11
KEVIN PATRICK THOMAS
Director 1998-06-17 2000-12-11
RICHARD ARTHUR SNELL
Director 1998-07-06 2000-10-13
PATRICIA JOSEPHINE ROBINSON
Company Secretary 1998-05-08 2000-09-30
THOMAS WINFIELD RYAN
Director 1998-06-17 2000-03-06
ALAN CARL JOHNSON
Director 1998-07-06 1999-09-01
HAROLD FRANCIS BAINES
Director 1989-10-18 1998-06-17
JOHN HAMILTON DEVONALD
Director 1995-12-31 1998-06-17
DAVID WALTER FINNETT
Director 1994-01-10 1998-06-17
JENNIFER MARY HOGG
Company Secretary 1995-10-12 1998-05-08
DAVID JOSEPH LUDLOW
Company Secretary 1997-03-20 1997-04-18
ALAN PHILIP HARDMAN
Director 1997-03-20 1997-04-18
PETER GERARD SULLIVAN
Director 1997-03-20 1997-04-18
JOHN DAVID BELL
Director 1991-12-09 1995-12-31
MALCOLM JOHN WARD
Company Secretary 1994-01-10 1995-10-12
CHRISTOPHER JOHN DODSON
Company Secretary 1989-10-18 1994-01-10
CHRISTOPHER JOHN DODSON
Director 1989-10-18 1994-01-10
LESLIE MICHAEL PEARL
Director 1989-10-18 1991-12-09
ROY ALBERT VICKERY
Director 1989-05-08 1990-06-29
IAN DUNBAR WATSON
Director 1989-05-08 1990-06-29
THOMAS ALLAN WELSH
Director 1989-05-08 1990-06-29
ROY ALBERT VICKERY
Company Secretary 1989-05-08 1989-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELAINE JANET MILNER WELLWORTHY LIMITED Director 2018-08-10 CURRENT 1936-02-11 Active
ELAINE JANET MILNER SINTRATION LIMITED Director 2018-08-10 CURRENT 1966-10-26 Active
ELAINE JANET MILNER F-M TRADEMARKS LIMITED Director 2018-08-10 CURRENT 1935-09-23 Active
ELAINE JANET MILNER FEDERAL-MOGUL TECHNOLOGY LIMITED Director 2018-08-10 CURRENT 1969-04-03 Active
ELAINE JANET MILNER FEDERAL-MOGUL UK POWERTRAIN LIMITED Director 2015-07-28 CURRENT 2015-07-28 Active
ELAINE JANET MILNER FEDERAL-MOGUL VALVETRAIN LIMITED Director 2014-11-28 CURRENT 2014-11-28 Active
ELAINE JANET MILNER SAXID LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
ELAINE JANET MILNER FEDERAL-MOGUL LIMITED Director 2013-07-25 CURRENT 1920-02-12 Active
ELAINE JANET MILNER FDML HOLDINGS LIMITED Director 2013-07-25 CURRENT 1956-12-05 Active
ELAINE JANET MILNER FEDERAL-MOGUL GLOBAL GROWTH LIMITED Director 2013-07-25 CURRENT 1997-10-23 Active
ELAINE JANET MILNER EPICURE INDUSTRIAL HOLDINGS LIMITED Director 2013-02-11 CURRENT 1987-09-04 Dissolved 2013-12-31
ELAINE JANET MILNER FEDERAL-MOGUL EXPORT SERVICES LIMITED Director 2007-12-13 CURRENT 1954-05-01 Dissolved 2014-06-04
ELAINE JANET MILNER FLEETSIDE INVESTMENTS LIMITED Director 2007-11-22 CURRENT 1964-03-10 Dissolved 2013-12-31
ELAINE JANET MILNER J.W. ROBERTS LIMITED Director 2007-11-22 CURRENT 1920-07-08 Dissolved 2015-08-04
ELAINE JANET MILNER AE LIMITED Director 2007-11-22 CURRENT 1947-05-15 Dissolved 2015-01-27
ELAINE JANET MILNER A.E.GROUP MACHINES LIMITED Director 2007-11-22 CURRENT 1954-02-19 Active
ELAINE JANET MILNER AEROPLANE & MOTOR ALUMINIUM CASTINGS LIMITED Director 2007-11-22 CURRENT 1936-06-26 Liquidation
ELAINE JANET MILNER FEDERAL-MOGUL ENGINEERING LIMITED Director 2007-11-22 CURRENT 1920-04-07 Active
ELAINE JANET MILNER FERODO LIMITED Director 2007-11-22 CURRENT 1965-06-08 Active
ELAINE JANET MILNER LANOTH LIMITED Director 2007-11-22 CURRENT 1915-12-07 Active
ELAINE JANET MILNER LEEDS PISTON RING & ENGINEERING CO.LIMITED Director 2007-11-22 CURRENT 1936-12-11 Active
ELAINE JANET MILNER FEDERAL-MOGUL (CONTINENTAL EUROPEAN OPERATIONS) LIMITED Director 2007-11-13 CURRENT 2005-12-01 Dissolved 2014-06-04
ELAINE JANET MILNER HIGH PRECISION EQUIPMENT LIMITED Director 2007-10-02 CURRENT 1947-07-29 Active
ELAINE JANET MILNER FEDERAL-MOGUL SHOREHAM LIMITED Director 2007-09-27 CURRENT 1940-02-08 Liquidation
ELAINE JANET MILNER TBA INDUSTRIAL PRODUCTS LIMITED Director 2007-09-27 CURRENT 1920-04-19 Active
ELAINE JANET MILNER F-M MOTORPARTS LIMITED Director 2006-08-24 CURRENT 1972-09-26 Active
ELAINE JANET MILNER AE INTERNATIONAL LIMITED Director 2006-08-24 CURRENT 1956-03-16 Active
CHRISTOPH HENRIK NARTEN FEDERAL-MOGUL CONTROLLED POWER LIMITED Director 2017-10-09 CURRENT 2017-10-09 Active
CHRISTOPH HENRIK NARTEN FEDERAL-MOGUL LIMITED Director 2016-03-11 CURRENT 1920-02-12 Active
CHRISTOPH HENRIK NARTEN FEDERAL-MOGUL GLOBAL GROWTH LIMITED Director 2016-03-11 CURRENT 1997-10-23 Active
CHRISTOPH HENRIK NARTEN FEDERAL-MOGUL ASIA INVESTMENTS LIMITED Director 2016-03-11 CURRENT 2013-08-29 Active
CHRISTOPH HENRIK NARTEN FEDERAL-MOGUL VALVETRAIN LIMITED Director 2016-03-11 CURRENT 2014-11-28 Active
CHRISTOPH HENRIK NARTEN FEDERAL-MOGUL UK POWERTRAIN LIMITED Director 2016-03-11 CURRENT 2015-07-28 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
2023-10-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-06CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-09-11APPOINTMENT TERMINATED, DIRECTOR FARKRAH SHUJAAT
2023-01-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-02-03APPOINTMENT TERMINATED, DIRECTOR ELAINE JANET MILNER
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE JANET MILNER
2022-01-26DIRECTOR APPOINTED MRS FARKRAH SHUJAAT
2022-01-26AP01DIRECTOR APPOINTED MRS FARKRAH SHUJAAT
2021-10-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/21 FROM 1 Exchange Crescent Conference Square Edinburgh EH3 8UL
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-08-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-10SH19Statement of capital on 2019-10-10 GBP 20,159
2019-10-07SH20Statement by Directors
2019-10-07CAP-SSSolvency Statement dated 19/09/19
2019-10-07RES13Resolutions passed:The share premium account of the company be reduced by £200,000,000 from £336,691,098 to £136,691,098 and the amount by which it is reduced be credited to a distributable reserve. 19/09/2019Resolution of reduction in issued share ...
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-09-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-05-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 20159
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-08-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-17AP01DIRECTOR APPOINTED MR CHRISTOPH HENRIK NARTEN
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR BRETT PYNNONEN
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 20159
2015-10-06AR0125/09/15 ANNUAL RETURN FULL LIST
2015-05-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/14 FROM Edinburgh Quay 133 Fountainbridge Edinburgh Lothian EH3 9AG
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 20159
2014-09-25AR0125/09/14 ANNUAL RETURN FULL LIST
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 336711257
2014-07-25AR0129/06/14 ANNUAL RETURN FULL LIST
2014-05-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-01AP01DIRECTOR APPOINTED BRETT PYNNONEN
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR LOIC HANGRAN
2013-07-12AR0129/06/13 ANNUAL RETURN FULL LIST
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-19AUDAUDITOR'S RESIGNATION
2012-09-07AUDAUDITOR'S RESIGNATION
2012-07-11AR0129/06/12 FULL LIST
2012-06-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-25AR0129/06/11 FULL LIST
2011-06-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-26AP03SECRETARY APPOINTED BEVERLEY ANN SUTTON
2010-07-22TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH SWIFT
2010-07-14AR0129/06/10 FULL LIST
2010-07-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-07363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-03-19MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-03-19RES01ALTER ARTICLES 16/01/2004
2009-03-17CERTNMCOMPANY NAME CHANGED T&N INVESTMENTS LIMITED CERTIFICATE ISSUED ON 17/03/09
2009-02-09288aDIRECTOR APPOINTED LOIC DANIEL HANGRAN
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR DAVID BOZYNSKI
2009-01-08288aSECRETARY APPOINTED ELIZABETH SHAWCROSS SWIFT
2009-01-06288bAPPOINTMENT TERMINATED SECRETARY ANDREW BOYDELL
2008-11-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-23363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-02-12419b(Scot)DEC MORT/CHARGE RELEASE *****
2007-12-31410(Scot)PARTIC OF MORT/CHARGE *****
2007-12-31410(Scot)PARTIC OF MORT/CHARGE *****
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-092.9(Scot)ABSTRACTS OF RECPTS/PAYMENTS
2007-08-092.9(Scot)ABSTRACTS OF RECPTS/PAYMENTS
2007-08-092.9(Scot)ABSTRACTS OF RECPTS/PAYMENTS
2007-08-092.9(Scot)ABSTRACTS OF RECPTS/PAYMENTS
2007-07-04363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-01-312.9(Scot)ABSTRACTS OF RECPTS/PAYMENTS
2006-12-122.4(Scot)DISCHARGE OF ORDER
2006-12-052.9(Scot)ABSTRACTS OF RECPTS/PAYMENTS
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2006-08-29288aNEW DIRECTOR APPOINTED
2006-07-112.9(Scot)ABSTRACTS OF RECPTS/PAYMENTS
2006-05-252.9(Scot)ABSTRACTS OF RECPTS/PAYMENTS
2006-01-17287REGISTERED OFFICE CHANGED ON 17/01/06 FROM: C/O FEDERAL-MOGUL EUROFRICTION CESSNOCK ROAD HURLFORD KILMARNOCK AYRSHIRE KA1 5DD
2005-11-282.9(Scot)ABSTRACTS OF RECPTS/PAYMENTS
2005-06-032.9(Scot)ABSTRACTS OF RECPTS/PAYMENTS
2004-12-24288bDIRECTOR RESIGNED
2004-12-012.9(Scot)ABSTRACTS OF RECPTS/PAYMENTS
2004-10-072.12(Scot)NOTICE OF VARIATION OF ADMINISTRATIVE ORDER
2004-08-23MISCAMENDING FORM 2.9SC RGT 02/06/04
2004-07-06288bDIRECTOR RESIGNED
2004-06-022.9(Scot)ABSTRACTS OF RECPTS/PAYMENTS
2004-01-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-20MEM/ARTSARTICLES OF ASSOCIATION
2003-12-062.9(Scot)ABSTRACTS OF RECPTS/PAYMENTS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FEDERAL-MOGUL UK INVESTMENTS 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 FEDERAL-MOGUL UK INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT 2007-12-13 Satisfied FEDERAL MOGUL (CONTINENTAL EUROPEAN OPERATIONS) LIMITED
A SECURITY TRUST DEED 2007-12-10 Satisfied FEDERAL-MOGUL(CONTINENTAL EUROPEAN OPERATIONS) LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 FEDERAL-MOGUL UK INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of FEDERAL-MOGUL UK INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FEDERAL-MOGUL UK INVESTMENTS LIMITED
Trademarks
We have not found any records of FEDERAL-MOGUL UK INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FEDERAL-MOGUL UK INVESTMENTS 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 (64209 - Activities of other holding companies n.e.c.) as FEDERAL-MOGUL UK INVESTMENTS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where FEDERAL-MOGUL UK INVESTMENTS 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 FEDERAL-MOGUL UK INVESTMENTS 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 FEDERAL-MOGUL UK INVESTMENTS LIMITED any grants or awards.
Ownership
    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.