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

TONHOUT CRANE HIRE LIMITED

12 David Road, Colnbrook, Slough, SL3 0DG,
Company Registration Number
00718446
Private Limited Company
Active

Company Overview

About Tonhout Crane Hire Ltd
TONHOUT CRANE HIRE LIMITED was founded on 1962-03-20 and has its registered office in Slough. The organisation's status is listed as "Active". Tonhout Crane Hire Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TONHOUT CRANE HIRE LIMITED
 
Legal Registered Office
12 David Road
Colnbrook
Slough
SL3 0DG
Other companies in SL1
 
Filing Information
Company Number 00718446
Company ID Number 00718446
Date formed 1962-03-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2023-12-31
Latest return 2022-12-09
Return next due 2023-12-23
Type of accounts DORMANT
Last Datalog update: 2023-03-15 04:46:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TONHOUT CRANE HIRE 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 TONHOUT CRANE HIRE LIMITED

Current Directors
Officer Role Date Appointed
MAUREEN TIERNEY
Company Secretary 2006-01-31
PAULA MCGINN
Director 2016-02-01
BRIAN TIERNEY
Director 2016-02-01
MARK TIERNEY
Director 2016-02-01
MAUREEN TIERNEY
Director 2006-01-31
MAURICE TIERNEY
Director 2006-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL ANN HUNDLEBY
Company Secretary 1991-12-14 2006-01-31
CAROL ANN HUNDLEBY
Director 1991-12-14 2006-01-31
GRAHAM PAGE
Director 1991-12-14 2006-01-31
KEITH PAGE
Director 1991-12-14 2006-01-31
PHYLLIS ELLEN PAGE
Director 1991-12-14 2001-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAUREEN TIERNEY M & M GROUP (HOLDINGS) LTD Company Secretary 2005-11-03 CURRENT 2005-11-03 Liquidation
MAUREEN TIERNEY M & M MOBILE CRANE HIRE LTD Company Secretary 2000-01-05 CURRENT 2000-01-05 Active
MAUREEN TIERNEY M & M CRANE HIRE LTD Company Secretary 2000-01-05 CURRENT 2000-01-05 Active
PAULA MCGINN M & M CRANE & TRANSPORT LTD Director 2017-06-01 CURRENT 2017-06-01 Active
PAULA MCGINN M & M MOBILE CRANE HIRE LTD Director 2016-02-01 CURRENT 2000-01-05 Active
PAULA MCGINN M & M GROUP (HOLDINGS) LTD Director 2016-02-01 CURRENT 2005-11-03 Liquidation
PAULA MCGINN M & M CRANE HIRE LTD Director 2016-02-01 CURRENT 2000-01-05 Active
BRIAN TIERNEY M & M MOBILE CRANE HIRE LTD Director 2016-02-01 CURRENT 2000-01-05 Active
BRIAN TIERNEY M & M GROUP (HOLDINGS) LTD Director 2016-02-01 CURRENT 2005-11-03 Liquidation
BRIAN TIERNEY M & M CRANE HIRE LTD Director 2016-02-01 CURRENT 2000-01-05 Active
MARK TIERNEY M & M CRANE & TRANSPORT LTD Director 2017-06-01 CURRENT 2017-06-01 Active
MARK TIERNEY M & M MOBILE CRANE HIRE LTD Director 2016-02-01 CURRENT 2000-01-05 Active
MARK TIERNEY M & M GROUP (HOLDINGS) LTD Director 2016-02-01 CURRENT 2005-11-03 Liquidation
MARK TIERNEY M & M CRANE HIRE LTD Director 2016-02-01 CURRENT 2000-01-05 Active
MAUREEN TIERNEY M & M CRANE & TRANSPORT LTD Director 2017-06-01 CURRENT 2017-06-01 Active
MAUREEN TIERNEY M & M GROUP (HOLDINGS) LTD Director 2006-02-22 CURRENT 2005-11-03 Liquidation
MAUREEN TIERNEY M & M MOBILE CRANE HIRE LTD Director 2000-01-05 CURRENT 2000-01-05 Active
MAUREEN TIERNEY M & M CRANE HIRE LTD Director 2000-01-05 CURRENT 2000-01-05 Active
MAURICE TIERNEY M & M CRANE & TRANSPORT LTD Director 2017-06-01 CURRENT 2017-06-01 Active
MAURICE TIERNEY M & M GROUP (HOLDINGS) LTD Director 2005-11-03 CURRENT 2005-11-03 Liquidation
MAURICE TIERNEY M & M MOBILE CRANE HIRE LTD Director 2000-01-05 CURRENT 2000-01-05 Active
MAURICE TIERNEY M & M CRANE HIRE LTD Director 2000-01-05 CURRENT 2000-01-05 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
2023-06-06SECOND GAZETTE not voluntary dissolution
2023-03-21FIRST GAZETTE notice for voluntary strike-off
2023-03-09Application to strike the company off the register
2022-09-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-14CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-12-06CH01Director's details changed for Mr Maurice Tierney on 2021-03-19
2021-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/21 FROM Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom
2021-03-19CH01Director's details changed for Mrs Paula Mcginn on 2021-03-19
2021-03-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS MAUREEN TIERNEY on 2021-03-19
2021-03-19PSC05Change of details for M & M Crane Hire Ltd as a person with significant control on 2016-04-06
2021-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/21 FROM 337 Bath Road Slough Berkshire SL1 5PR
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES
2019-11-26PSC04Change of details for Mr Mark Tierney as a person with significant control on 2019-06-14
2019-11-26CH01Director's details changed for Mr Mark Tierney on 2019-06-14
2019-08-19DS02Withdrawal of the company strike off application
2019-06-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-06-12DS01Application to strike the company off the register
2019-04-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-22AA01Current accounting period shortened from 30/09/19 TO 31/03/19
2018-12-17AA01Previous accounting period extended from 31/03/18 TO 30/09/18
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 1000
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES
2017-11-22PSC04PSC'S CHANGE OF PARTICULARS / MR MAURICE TIERNEY / 22/11/2017
2017-11-22PSC04PSC'S CHANGE OF PARTICULARS / MRS MAUREEN TIERNEY / 22/11/2017
2017-11-22PSC04PSC'S CHANGE OF PARTICULARS / MR MARK TIERNEY / 22/11/2017
2017-11-22PSC04PSC'S CHANGE OF PARTICULARS / MR BRIAN TIERNEY / 22/11/2017
2017-11-22PSC04PSC'S CHANGE OF PARTICULARS / MRS PAULA MCGINN / 22/11/2017
2017-03-27CH03SECRETARY'S DETAILS CHNAGED FOR MRS MAUREEN TIERNEY on 2017-03-27
2017-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN TIERNEY / 27/03/2017
2017-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE TIERNEY / 27/03/2017
2017-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA MCGINN / 23/03/2017
2017-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TIERNEY / 23/03/2017
2017-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN TIERNEY / 23/03/2017
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-12-21CH01Director's details changed for Mr Mark Tierney on 2016-11-02
2016-12-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 007184460007
2016-03-04AP01DIRECTOR APPOINTED MR MARK TIERNEY
2016-03-04AP01DIRECTOR APPOINTED MRS PAULA MCGINN
2016-03-04AP01DIRECTOR APPOINTED MR BRIAN TIERNEY
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-10AR0109/12/15 ANNUAL RETURN FULL LIST
2015-06-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-09AR0109/12/14 FULL LIST
2014-08-28AA31/03/14 TOTAL EXEMPTION SMALL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-11AR0109/12/13 FULL LIST
2013-07-23AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-14AR0109/12/12 FULL LIST
2012-09-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-12-15AR0109/12/11 FULL LIST
2011-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-12-10AR0109/12/10 FULL LIST
2010-10-07AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-10AR0109/12/09 FULL LIST
2009-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2008-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-09363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2007-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-12363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2006-12-12363aRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-10-02ELRESS386 DISP APP AUDS 21/07/06
2006-10-02ELRESS366A DISP HOLDING AGM 21/07/06
2006-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-21AUDAUDITOR'S RESIGNATION
2006-02-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-16225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2006-02-16287REGISTERED OFFICE CHANGED ON 16/02/06 FROM: UNIT 32 BURROWFIELD WELWYN GARDEN CITY HERTFORDSHIRE AL7 4SR
2006-02-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-16288bDIRECTOR RESIGNED
2006-02-16RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-02-16288bDIRECTOR RESIGNED
2006-02-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-02-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-16288aNEW DIRECTOR APPOINTED
2006-02-08AUDAUDITOR'S RESIGNATION
2006-02-04395PARTICULARS OF MORTGAGE/CHARGE
2006-02-04395PARTICULARS OF MORTGAGE/CHARGE
2006-02-04395PARTICULARS OF MORTGAGE/CHARGE
2006-01-04363sRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-01-07363sRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-16363sRETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS
2003-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2002-12-31363sRETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS
2002-10-09288bDIRECTOR RESIGNED
2002-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2001-12-19363(288)DIRECTOR RESIGNED
2001-12-19363sRETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS
2001-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2000-12-20363sRETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS
2000-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
1999-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-23363sRETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS
1999-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1998-12-02363sRETURN MADE UP TO 09/12/98; NO CHANGE OF MEMBERS
1998-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1997-12-09363sRETURN MADE UP TO 09/12/97; NO CHANGE OF MEMBERS
1997-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-08-26287REGISTERED OFFICE CHANGED ON 26/08/97 FROM: STERLING HOUSE 175 HIGH STREET RICKMANSWORTH HERTS WD3 1AY
1997-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-12-13363sRETURN MADE UP TO 09/12/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1139533 Active Licenced property: 32 BURROWFIELD WELWYN GARDEN CITY GB AL7 4SR.

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 TONHOUT CRANE HIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-06 Outstanding AIB GROUP (UK) P.L.C. T/A ALLIED IRISH BANK (GB)
DEBENTURE 2006-02-04 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE (THIRD PARTY) 2006-02-04 Outstanding AIB GROUP (UK) PLC
MORTGAGE 2006-01-31 Satisfied AIB GROUP (UK) PLC T/AS ALLIED IRISH BANK (GB)
LEGAL CHARGE 1984-09-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-03-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1969-12-10 Satisfied TWENTIETH CENTURY BANKING CORP. LTD.
Creditors
Creditors Due After One Year 2013-03-31 £ 230,965
Creditors Due After One Year 2012-03-31 £ 351,167
Creditors Due Within One Year 2013-03-31 £ 209,309
Creditors Due Within One Year 2012-03-31 £ 238,792
Provisions For Liabilities Charges 2013-03-31 £ 120,407
Provisions For Liabilities Charges 2012-03-31 £ 167,491

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-09-30
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 TONHOUT CRANE HIRE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 4,117
Cash Bank In Hand 2012-03-31 £ 45,102
Current Assets 2013-03-31 £ 788,021
Current Assets 2012-03-31 £ 862,266
Debtors 2013-03-31 £ 783,904
Debtors 2012-03-31 £ 817,164
Secured Debts 2013-03-31 £ 372,860
Secured Debts 2012-03-31 £ 511,270
Shareholder Funds 2013-03-31 £ 1,331,255
Shareholder Funds 2012-03-31 £ 1,287,606
Tangible Fixed Assets 2013-03-31 £ 1,103,915
Tangible Fixed Assets 2012-03-31 £ 1,182,790

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TONHOUT CRANE HIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TONHOUT CRANE HIRE LIMITED
Trademarks
We have not found any records of TONHOUT CRANE HIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TONHOUT CRANE HIRE 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 (99999 - Dormant Company) as TONHOUT CRANE HIRE LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where TONHOUT CRANE HIRE 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 TONHOUT CRANE HIRE 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 TONHOUT CRANE HIRE 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.