Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NWS TRUST LIMITED
Company Information for

NWS TRUST LIMITED

THE MOUND, EDINBURGH, EH1 1YZ,
Company Registration Number
SC023944
Private Limited Company
Active

Company Overview

About Nws Trust Ltd
NWS TRUST LIMITED was founded on 1946-03-25 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Nws Trust Limited is a Private Limited Company registered in 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
NWS TRUST LIMITED
 
Legal Registered Office
THE MOUND
EDINBURGH
EH1 1YZ
Other companies in EH1
 
Filing Information
Company Number SC023944
Company ID Number SC023944
Date formed 1946-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/03/2025
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 20:23:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NWS TRUST 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 NWS TRUST LIMITED

Current Directors
Officer Role Date Appointed
PAUL GITTINS
Company Secretary 2016-08-10
CHRISTOPHER MICHAEL ADAMS
Director 2015-04-09
TIMOTHY ROBIN SMITH
Director 2016-08-05
MICHAEL DAVID WHYTOCK
Director 2017-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID DERMOT HENNESSEY
Company Secretary 2016-08-05 2016-08-10
PAUL GITTINS
Company Secretary 2001-08-10 2016-08-05
MARTIN FRANCIS FLEMING
Director 2015-04-09 2016-08-05
MICHAEL JOHN DAVID GRIFFITHS
Director 2011-04-18 2015-04-09
MARK JAMES SANDREY
Director 2014-01-22 2015-04-09
JAMES OWEN TRACE
Director 2013-05-01 2015-04-09
JAYSON EDWARDS
Director 2013-05-01 2014-01-22
GORDON FERGUSON
Director 2009-06-30 2013-05-01
TIMOTHY MARK BLACKWELL
Director 2009-06-30 2011-06-17
STEVEN DAVID RUSSELL CHESSMAN
Director 2010-08-27 2011-02-28
JOHN MICHAEL MORRISSEY
Director 2009-06-30 2010-08-31
STUART JAMES BALLINGALL
Director 2008-04-14 2009-06-30
PETER MALCOLM COTTLE
Director 2008-04-14 2009-06-30
GEORGE ALEXANDER GRANT
Director 2008-04-14 2009-04-30
DAVID CHARLES HASSON
Director 2006-01-04 2008-04-14
GEORGE GIBSON REID
Director 2004-05-04 2006-01-04
ALAN RODGER CHRISTIE
Director 2001-08-10 2005-01-05
CAROL ANN RITCHIE
Director 2003-04-01 2004-04-30
PHILIP JAMES HAN
Director 2003-04-01 2003-11-12
WILLIAM GORDON BARCLAY
Director 2001-08-10 2002-12-31
HELEN MARY LAKIN
Company Secretary 2000-06-01 2001-08-10
DANIEL RODGER MCARTHUR
Director 2000-06-30 2001-08-10
ROBERT JAMES MEE
Director 2000-06-30 2001-08-10
PETER ROY OAKES
Director 2000-06-30 2001-08-10
CHRISTOPHER ROGER HALLIWELL
Director 1995-02-13 2000-06-30
ROY LITTLER
Director 1989-03-27 2000-06-30
JOHN ALEXANDER MERCER
Director 1989-03-27 2000-06-30
RAYMOND NIXON
Company Secretary 1989-03-27 2000-05-31
IAN MCFARLANE BROWN
Director 1995-02-13 1999-07-30
JOHN SYDNEY BROWN
Director 1989-03-27 1996-05-28
CLAUDE HARRY BUSH
Director 1989-03-27 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 7 LIMITED Director 2018-01-25 CURRENT 1954-12-15 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 4 LIMITED Director 2018-01-25 CURRENT 1956-02-24 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 5 LIMITED Director 2018-01-25 CURRENT 1959-04-23 Active
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 2 LIMITED Director 2018-01-25 CURRENT 1984-06-20 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 12 LIMITED Director 2018-01-25 CURRENT 1950-12-05 Active
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 8 LIMITED Director 2018-01-25 CURRENT 1971-09-07 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 10 LIMITED Director 2018-01-25 CURRENT 1955-12-23 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 1 LIMITED Director 2018-01-25 CURRENT 1956-04-16 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 9 LIMITED Director 2018-01-25 CURRENT 1983-10-31 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 6 LIMITED Director 2018-01-25 CURRENT 1982-02-12 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 11 LIMITED Director 2018-01-25 CURRENT 1984-05-15 Liquidation
CHRISTOPHER MICHAEL ADAMS CF1 LIMITED Director 2016-09-15 CURRENT 1997-07-02 Liquidation
CHRISTOPHER MICHAEL ADAMS CAWLEY (CHESTER) LIMITED Director 2016-08-19 CURRENT 1960-03-11 Active
CHRISTOPHER MICHAEL ADAMS HYUNDAI CAR FINANCE LIMITED Director 2016-08-05 CURRENT 1987-09-02 Active
CHRISTOPHER MICHAEL ADAMS SHOGUN FINANCE LIMITED Director 2015-09-21 CURRENT 1985-11-22 Active
CHRISTOPHER MICHAEL ADAMS SCOTMAR COMMERCIAL EQUIPMENT FINANCE LIMITED Director 2015-04-09 CURRENT 2007-07-30 Dissolved 2017-11-09
CHRISTOPHER MICHAEL ADAMS SUZUKI FINANCIAL SERVICES LIMITED Director 2015-04-09 CURRENT 1995-01-24 Active
CHRISTOPHER MICHAEL ADAMS BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED Director 2015-04-09 CURRENT 1977-10-20 Liquidation
CHRISTOPHER MICHAEL ADAMS INTERNATIONAL MOTORS FINANCE LIMITED Director 2015-04-09 CURRENT 1994-08-05 Active
CHRISTOPHER MICHAEL ADAMS INCHCAPE FINANCIAL SERVICES LIMITED Director 2015-04-09 CURRENT 1995-12-15 Liquidation
CHRISTOPHER MICHAEL ADAMS LOTUS FINANCE LIMITED Director 2015-04-09 CURRENT 1996-10-21 Active
CHRISTOPHER MICHAEL ADAMS LONDON TAXI FINANCE LIMITED Director 2015-04-09 CURRENT 1987-06-22 Active
CHRISTOPHER MICHAEL ADAMS PROTON FINANCE LIMITED Director 2015-04-09 CURRENT 1953-04-27 Active
CHRISTOPHER MICHAEL ADAMS BLACK HORSE (TRF) LIMITED Director 2015-04-09 CURRENT 1999-09-21 Active
CHRISTOPHER MICHAEL ADAMS CF ASSET FINANCE LIMITED Director 2015-03-02 CURRENT 1999-05-19 Liquidation
TIMOTHY ROBIN SMITH CEDAR HOLDINGS LIMITED Director 2018-06-08 CURRENT 1958-06-23 Liquidation
TIMOTHY ROBIN SMITH INCHCAPE FINANCIAL SERVICES LIMITED Director 2017-04-20 CURRENT 1995-12-15 Liquidation
TIMOTHY ROBIN SMITH BLACK HORSE FINANCE MANAGEMENT LIMITED Director 2016-09-14 CURRENT 2000-03-28 Liquidation
TIMOTHY ROBIN SMITH BLACK HORSE GROUP LIMITED Director 2016-09-04 CURRENT 1990-05-03 Active
TIMOTHY ROBIN SMITH BLACK HORSE FINANCE HOLDINGS LIMITED Director 2016-08-30 CURRENT 1999-10-06 Active
TIMOTHY ROBIN SMITH BLACK HORSE EXECUTIVE MORTGAGES LIMITED Director 2016-08-23 CURRENT 1987-02-27 Liquidation
TIMOTHY ROBIN SMITH FORTHRIGHT FINANCE LIMITED Director 2016-08-22 CURRENT 1972-02-21 Active
TIMOTHY ROBIN SMITH SALESLEASE PURCHASE LIMITED Director 2016-08-22 CURRENT 1992-12-17 Liquidation
TIMOTHY ROBIN SMITH UDT AUTOLEASE LIMITED Director 2016-08-10 CURRENT 1966-08-16 Liquidation
TIMOTHY ROBIN SMITH UDT SALES FINANCE LIMITED Director 2016-08-10 CURRENT 1968-02-29 Liquidation
TIMOTHY ROBIN SMITH FINANCE & LEASING ASSOCIATION Director 2014-07-01 CURRENT 1991-10-04 Active
MICHAEL DAVID WHYTOCK UDT BUDGET LEASING LIMITED Director 2018-06-08 CURRENT 1963-02-13 Liquidation
MICHAEL DAVID WHYTOCK CHARTERED TRUST (NOMINEES) LIMITED Director 2017-02-08 CURRENT 1963-06-12 Liquidation
MICHAEL DAVID WHYTOCK BLACK HORSE FINANCE MANAGEMENT LIMITED Director 2016-09-16 CURRENT 2000-03-28 Liquidation
MICHAEL DAVID WHYTOCK LONDON TAXI FINANCE LIMITED Director 2012-11-21 CURRENT 1987-06-22 Active
MICHAEL DAVID WHYTOCK HEIDI FINANCE HOLDINGS (UK) LIMITED Director 2012-11-21 CURRENT 1975-05-13 Active
MICHAEL DAVID WHYTOCK MCL FINANCE LTD. Director 2009-07-06 CURRENT 1984-12-11 Dissolved 2014-12-12
MICHAEL DAVID WHYTOCK A G FINANCE LIMITED Director 2009-07-06 CURRENT 1985-06-19 Active
MICHAEL DAVID WHYTOCK ENTERPRISE CAR FINANCE LIMITED Director 2009-07-06 CURRENT 1996-07-18 Liquidation

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
2024-02-07CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-12-08Current accounting period extended from 31/12/23 TO 30/06/24
2023-06-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-06DIRECTOR APPOINTED MR PAUL LAWRENCE HYNE
2023-04-03APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID WHYTOCK
2023-02-01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-09-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-02-04Director's details changed for Mr Christopher Michael Adams on 2021-11-12
2022-02-04CH01Director's details changed for Mr Christopher Michael Adams on 2021-11-12
2022-02-02CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-07-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2021-01-20CH01Director's details changed for Mr Timothy Robin Smith on 2021-01-14
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-11-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-05CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL GITTINS on 2019-11-04
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2019-01-04CH01Director's details changed for Mr Michael David Whytock on 2019-01-04
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 1000000
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2017-08-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-20AP01DIRECTOR APPOINTED MR MICHAEL DAVID WHYTOCK
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 1000000
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-08-10TM02Termination of appointment of David Dermot Hennessey on 2016-08-10
2016-08-10AP03Appointment of Mr Paul Gittins as company secretary on 2016-08-10
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FRANCIS FLEMING
2016-08-05AP03Appointment of Mr David Dermot Hennessey as company secretary on 2016-08-05
2016-08-05TM02Termination of appointment of Paul Gittins on 2016-08-05
2016-08-05AP01DIRECTOR APPOINTED MR TIMOTHY ROBIN SMITH
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 1000000
2016-02-01AR0101/02/16 ANNUAL RETURN FULL LIST
2016-01-12CH01Director's details changed for Mr Martin Francis Fleming on 2016-01-11
2015-10-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRIFFITHS
2015-04-13AP01DIRECTOR APPOINTED MR MARTIN FRANCIS FLEMING
2015-04-13AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL ADAMS
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TRACE
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK SANDREY
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 1000000
2015-02-03AR0101/02/15 FULL LIST
2014-08-21AD02SAIL ADDRESS CHANGED FROM: PORT HAMILTON 69 MORRISON STREET EDINBURGH SCOTLAND EH3 8YF SCOTLAND
2014-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2014 FROM LEVEL 1, CITYMARK 150 FOUNTAINBRIDGE EDINBURGH EH3 9PE
2014-07-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 1000000
2014-02-11AR0101/02/14 FULL LIST
2014-01-22AP01DIRECTOR APPOINTED MR MARK JAMES SANDREY
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JAYSON EDWARDS
2014-01-07AD02SAIL ADDRESS CREATED
2013-08-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-07AP01DIRECTOR APPOINTED MR JAYSON EDWARDS
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR GORDON FERGUSON
2013-05-03AP01DIRECTOR APPOINTED JAMES OWEN TRACE
2013-02-08AR0101/02/13 FULL LIST
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON FERGUSON / 21/01/2013
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-06AR0101/02/12 FULL LIST
2011-09-29CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-21RES01ADOPT ARTICLES 09/09/2011
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BLACKWELL
2011-05-03AP01DIRECTOR APPOINTED MR. MICHAEL JOHN DAVID GRIFFITHS
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CHESSMAN
2011-02-01AR0101/02/11 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-07AP01DIRECTOR APPOINTED STEVEN DAVID RUSSELL CHESSMAN
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORRISSEY
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL MORRISSEY / 12/07/2010
2010-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 05/07/2010
2010-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 10/05/2010
2010-02-01AR0101/02/10 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL MORRISSEY / 24/11/2009
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON FERGUSON / 09/11/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK BLACKWELL / 01/10/2009
2009-08-20288aDIRECTOR APPOINTED TIMOTHY MARK BLACKWELL
2009-08-20288aDIRECTOR APPOINTED JOHN MICHAEL MORRISSEY
2009-08-20288aDIRECTOR APPOINTED GORDON FERGUSON
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR WEBSTER
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR STUART BALLINGALL
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR PETER COTTLE
2009-07-20MISCLETTER RE RESIGNATION OF AUDITORS
2009-07-13AUDAUDITOR'S RESIGNATION
2009-05-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR GEORGE GRANT
2009-02-03363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-11-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-16288aDIRECTOR APPOINTED STUART JAMES BALLINGALL
2008-05-16288aDIRECTOR APPOINTED GEORGE ALEXANDER GRANT
2008-05-16288aDIRECTOR APPOINTED PETER MALCOLM COTTLE
2008-05-16288bAPPOINTMENT TERMINATED DIRECTOR DAVID HASSON
2008-02-11363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-03-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-08363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-11-07288cDIRECTOR'S PARTICULARS CHANGED
2006-07-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-15288cDIRECTOR'S PARTICULARS CHANGED
2006-02-07363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-01-17288bDIRECTOR RESIGNED
2006-01-17288aNEW DIRECTOR APPOINTED
2005-03-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-09363aRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors




Licences & Regulatory approval
We could not find any licences issued to NWS TRUST 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 NWS TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NWS TRUST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.2592
MortgagesNumMortOutstanding2.1087
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied2.1599

This shows the max and average number of mortgages for companies with the same SIC code of 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

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

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 NWS TRUST LIMITED

Intangible Assets
Patents
We have not found any records of NWS TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NWS TRUST LIMITED
Trademarks
We have not found any records of NWS TRUST LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
MARINE MORTGAGE 7
MARINE MORTGAGE 3
BOND & FLOATING CHARGE 2
DEED OF MORTGAGE 2
FLOATING CHARGE 1
FLOATING CHARGE ON STOCK 1
ASSIGNMENT OF DEBT 1
MORTGAGE 1
DEBENTURE 1
FIXED AND FLOATING CHARGE 1

We have found 21 mortgage charges which are owed to NWS TRUST LIMITED

Income
Government Income
We have not found government income sources for NWS TRUST 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 (64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors) as NWS TRUST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NWS TRUST 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 NWS TRUST 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 NWS TRUST 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.