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

PULLMAFLEX INTERNATIONAL LIMITED

C/O BRACHER RAWLINS LLP, 16, HIGH HOLBORN, LONDON, WC1V 6BX,
Company Registration Number
01113645
Private Limited Company
Active

Company Overview

About Pullmaflex International Ltd
PULLMAFLEX INTERNATIONAL LIMITED was founded on 1973-05-15 and has its registered office in London. The organisation's status is listed as "Active". Pullmaflex International 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
PULLMAFLEX INTERNATIONAL LIMITED
 
Legal Registered Office
C/O BRACHER RAWLINS LLP, 16
HIGH HOLBORN
LONDON
WC1V 6BX
Other companies in WC2B
 
Filing Information
Company Number 01113645
Company ID Number 01113645
Date formed 1973-05-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 19:27:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PULLMAFLEX INTERNATIONAL 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 PULLMAFLEX INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
SONIA LOUISE SMITH
Company Secretary 2010-05-20
TRAVIS JAMES ALMANDINGER
Director 2018-02-01
MITCH DOLLOFF
Director 2017-01-03
SHONNA LEA KOCH
Director 2010-06-30
ROLAND KONIG
Director 2008-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
KRISTEN BEERLY
Director 2013-11-19 2018-01-31
JACK DOUGLAS CRUSA
Director 1994-06-07 2017-01-01
WENDY MARCH WATSON
Director 2010-06-30 2013-11-19
ERNEST CARROLL JETT
Director 1994-06-07 2010-06-30
DAVID SHAUN WILSON
Company Secretary 2006-09-29 2010-05-20
HELMUT WAHLERS
Director 2004-11-29 2008-01-15
DAVID NIGEL SHARPE
Company Secretary 2000-05-01 2006-09-29
ROBERT KOPETZKY
Director 2001-12-19 2004-11-29
WILHELM ALOIS GLACHS
Director 2001-12-19 2002-12-31
TERENCE ALAN SCOTT
Director 1994-06-07 2001-12-19
CHRISTOPHER MARK DAVIES
Company Secretary 1999-12-01 2000-05-01
PHILIP GALE ROBINSON
Company Secretary 1991-12-06 1999-11-30
PHILIP GALE ROBINSON
Director 1991-12-06 1999-11-30
CLIVE MORLEY
Director 1991-12-06 1995-06-30
LUC EDOUARD HOTTINGER
Director 1991-12-06 1994-06-07
GIDEON JACOB LYONS
Director 1991-12-06 1994-06-07
DONALD WILLIAM ALEXANDER HAY
Director 1991-12-06 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRAVIS JAMES ALMANDINGER JP&S HOLDINGS LIMITED Director 2018-02-01 CURRENT 2011-08-05 Active
TRAVIS JAMES ALMANDINGER L&P UK-1 LIMITED Director 2018-02-01 CURRENT 2015-12-04 Active - Proposal to Strike off
TRAVIS JAMES ALMANDINGER L&P UK-2 LIMITED Director 2018-02-01 CURRENT 2015-12-04 Active - Proposal to Strike off
TRAVIS JAMES ALMANDINGER LEGGETT & PLATT U.K. LIMITED Director 2018-02-01 CURRENT 1987-06-09 Active
TRAVIS JAMES ALMANDINGER PULLMAFLEX U.K. LIMITED Director 2018-02-01 CURRENT 1940-05-02 Active
TRAVIS JAMES ALMANDINGER LEGGETT & PLATT COMPONENTS EUROPE LIMITED Director 2018-02-01 CURRENT 1929-01-21 Active
TRAVIS JAMES ALMANDINGER JP&S UNLIMITED Director 2018-02-01 CURRENT 1954-04-01 Active
TRAVIS JAMES ALMANDINGER GATEWAY HOLDINGS LIMITED Director 2018-02-01 CURRENT 1991-05-02 Active
TRAVIS JAMES ALMANDINGER DAVID HART AEROSPACE PIPES LIMITED Director 2018-02-01 CURRENT 1999-04-14 Active
MITCH DOLLOFF PULLMAFLEX U.K. LIMITED Director 2017-01-03 CURRENT 1940-05-02 Active
SHONNA LEA KOCH L&P UK-1 LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active - Proposal to Strike off
SHONNA LEA KOCH L&P UK-2 LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active - Proposal to Strike off
SHONNA LEA KOCH DHAP CORPORATE TRUSTEE LIMITED Director 2015-02-24 CURRENT 2013-05-30 Active
SHONNA LEA KOCH DAVID HART AEROSPACE PIPES (MACHINING DIVISION) LTD Director 2015-02-24 CURRENT 2013-05-31 Active
SHONNA LEA KOCH DHAP LTD Director 2015-02-24 CURRENT 2013-05-30 Active
SHONNA LEA KOCH DAVID HART AEROSPACE PIPES LIMITED Director 2013-07-30 CURRENT 1999-04-14 Active
SHONNA LEA KOCH JP&S HOLDINGS LIMITED Director 2011-11-18 CURRENT 2011-08-05 Active
SHONNA LEA KOCH GATEWAY (TEXTILES) LIMITED Director 2010-06-30 CURRENT 1962-10-23 Dissolved 2014-04-01
SHONNA LEA KOCH LEGGETT & PLATT U.K. LIMITED Director 2010-06-30 CURRENT 1987-06-09 Active
SHONNA LEA KOCH PULLMAFLEX U.K. LIMITED Director 2010-06-30 CURRENT 1940-05-02 Active
SHONNA LEA KOCH LEGGETT & PLATT COMPONENTS EUROPE LIMITED Director 2010-06-30 CURRENT 1929-01-21 Active
SHONNA LEA KOCH JP&S UNLIMITED Director 2010-06-30 CURRENT 1954-04-01 Active
SHONNA LEA KOCH GATEWAY HOLDINGS LIMITED Director 2010-06-30 CURRENT 1991-05-02 Active
ROLAND KONIG PULLMAFLEX U.K. LIMITED Director 2008-01-31 CURRENT 1940-05-02 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
2023-12-13Director's details changed for Ms Sonia Smith on 2023-11-30
2023-12-13CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-06-28Statement by Directors
2023-06-28Solvency Statement dated 27/06/23
2023-06-28Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-06-28Statement of capital on GBP 983,193,438
2023-02-27REGISTERED OFFICE CHANGED ON 27/02/23 FROM C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG England
2022-12-13CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-12-01RP04AP01Second filing of director appointment of Ms Sonia Smith
2022-11-30AP01DIRECTOR APPOINTED MS SONIA SMITH
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-14FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-01-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2021-12-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2021-12-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-12-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-12-14CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-12-08SH0119/11/21 STATEMENT OF CAPITAL GBP 1383193438
2021-12-08SH0119/11/21 STATEMENT OF CAPITAL GBP 1383193438
2021-11-16SH0111/11/21 STATEMENT OF CAPITAL GBP 9273201
2021-11-16SH0111/11/21 STATEMENT OF CAPITAL GBP 9273201
2021-09-09SH0104/06/21 STATEMENT OF CAPITAL GBP 58501
2021-06-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/21 FROM Second Floor 77 Kingsway London WC2B 6SR
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2020-12-02CH01Director's details changed for Mr Travis James Almandinger on 2020-11-30
2020-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MITCH DOLLOFF
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-12-03CH01Director's details changed for Mr Mitch Dolloff on 2019-11-29
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-12-03CH01Director's details changed for Mrs Shonna Lea Koch on 2018-11-29
2018-11-12PSC05Change of details for Leggett & Platt, Inc as a person with significant control on 2017-11-27
2018-11-08PSC02Notification of Leggett & Platt, Inc as a person with significant control on 2017-11-27
2018-11-08PSC07CESSATION OF LEGGETT & PLATT UK HOLDINGS LLP AS A PERSON OF SIGNIFICANT CONTROL
2018-07-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-16AP01DIRECTOR APPOINTED MR TRAVIS JAMES ALMANDINGER
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR KRISTEN BEERLY
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 58500
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-21CH01Director's details changed for Roland Konig on 2017-06-21
2017-01-06AP01DIRECTOR APPOINTED MR MITCH DOLLOFF
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JACK DOUGLAS CRUSA
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 58500
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 58500
2015-12-15AR0130/11/15 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 58500
2014-12-03AR0130/11/14 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-03RES01ADOPT ARTICLES 03/02/14
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 58500
2013-12-04AR0130/11/13 ANNUAL RETURN FULL LIST
2013-11-25AP01DIRECTOR APPOINTED KRISTEN BEERLY
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR WENDY WATSON
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-31AR0130/11/12 FULL LIST
2012-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JACK DOUGLAS CRUSA / 30/11/2012
2012-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLAND KONIG / 30/11/2012
2012-12-28CH03SECRETARY'S CHANGE OF PARTICULARS / SONIA LOUISE SMITH / 30/11/2012
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-23AR0130/11/11 FULL LIST
2011-11-21CH03SECRETARY'S CHANGE OF PARTICULARS / SONIA LOUISE SMITH / 20/06/2011
2011-11-21CH03SECRETARY'S CHANGE OF PARTICULARS / SONIA LOUISE SMITH / 20/06/2011
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2011 FROM FOX COURT 14 GRAY'S INN ROAD LONDON WC1X 8HN
2011-04-15TM02APPOINTMENT TERMINATED, SECRETARY DAVID WILSON
2010-12-29AR0130/11/10 FULL LIST
2010-10-07AA01CURREXT FROM 30/11/2010 TO 31/12/2010
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST JETT
2010-08-19AP01DIRECTOR APPOINTED WENDY MARCH WATSON
2010-08-19AP01DIRECTOR APPOINTED SHONNA LEA KOCH
2010-06-02AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-05-24AP03SECRETARY APPOINTED SONIA LOUISE SMITH
2009-12-04AR0130/11/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JACK DOUGLAS CRUSA / 01/10/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLAND KONIG / 01/10/2009
2009-06-22AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-03-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-12-03363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-12-02288cDIRECTOR'S CHANGE OF PARTICULARS / JACK CRUSA / 30/11/2008
2008-03-27AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-03-10288aDIRECTOR APPOINTED ROLAND KONIG
2008-02-20288bDIRECTOR RESIGNED
2007-12-03363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-06-26AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-12-01363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-10-23288aNEW SECRETARY APPOINTED
2006-10-23288bSECRETARY RESIGNED
2005-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-12363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-02-02AAFULL ACCOUNTS MADE UP TO 30/11/03
2005-01-26288aNEW DIRECTOR APPOINTED
2004-12-08363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-12-08363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-06-01288cSECRETARY'S PARTICULARS CHANGED
2004-04-26AAFULL ACCOUNTS MADE UP TO 30/11/02
2004-03-11287REGISTERED OFFICE CHANGED ON 11/03/04 FROM: C/O BRACHER RAWLINS 180 FLEET STREET LONDON EC4A 2HG
2003-12-08363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-10-04244DELIVERY EXT'D 3 MTH 30/11/02
2003-04-11AUDAUDITOR'S RESIGNATION
2002-12-13363(287)REGISTERED OFFICE CHANGED ON 13/12/02
2002-12-13363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-03-22AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-01-17288aNEW DIRECTOR APPOINTED
2002-01-17288aNEW DIRECTOR APPOINTED
2002-01-03288bDIRECTOR RESIGNED
2001-12-07363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-12-07ELRESS366A DISP HOLDING AGM 26/11/01
2001-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-07ELRESS252 DISP LAYING ACC 26/11/01
2001-12-07ELRESS386 DISP APP AUDS 26/11/01
2001-10-16287REGISTERED OFFICE CHANGED ON 16/10/01 FROM: FFORD Y RHYD PARC AMANWY AMMANFORD DYFED SA18 3ER
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PULLMAFLEX INTERNATIONAL 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 PULLMAFLEX INTERNATIONAL 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
MORTGAGE DEBENTURE 1989-08-17 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1988-12-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-11-30

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 PULLMAFLEX INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of PULLMAFLEX INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PULLMAFLEX INTERNATIONAL LIMITED
Trademarks
We have not found any records of PULLMAFLEX INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PULLMAFLEX INTERNATIONAL 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 (70100 - Activities of head offices) as PULLMAFLEX INTERNATIONAL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PULLMAFLEX INTERNATIONAL 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 PULLMAFLEX INTERNATIONAL 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 PULLMAFLEX INTERNATIONAL 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.