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

CLIFTON STEEL LIMITED

6TH FLOOR BANK HOUSE, CHERRY STREET, BIRMINGHAM, B2 5AL,
Company Registration Number
01179413
Private Limited Company
Liquidation

Company Overview

About Clifton Steel Ltd
CLIFTON STEEL LIMITED was founded on 1974-08-01 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Clifton Steel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLIFTON STEEL LIMITED
 
Legal Registered Office
6TH FLOOR BANK HOUSE
CHERRY STREET
BIRMINGHAM
B2 5AL
Other companies in B5
 
Telephone01216034000
 
Filing Information
Company Number 01179413
Company ID Number 01179413
Date formed 1974-08-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2021
Account next due 30/12/2022
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB352366948  
Last Datalog update: 2023-11-06 15:20:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLIFTON STEEL 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.
Companies with same name CLIFTON STEEL LIMITED
The following companies were found which have the same name as CLIFTON STEEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLIFTON STEEL COMPANY C/O CLIFTON STEEL COMPANY 16500 ROCKSIDE RD MAPLE HTS OH 44137 Active Company formed on the 1971-10-20
CLIFTON STEEL COMPANY DOMESTIC Delaware Unknown
CLIFTON STEEL COMPANY New Jersey Unknown
CLIFTON STEEL INC Tennessee Unknown
CLIFTON STEEL COMPANY Pennsylvannia Unknown

Company Officers of CLIFTON STEEL LIMITED

Current Directors
Officer Role Date Appointed
ZAHIDA PERVEEN HOLLAND
Company Secretary 1991-07-26
ZAHIDA PERVEEN HOLLAND
Director 2004-02-12
KARIM JOHN SHAFI
Director 1991-07-26
RAHIM KHAN SHAFI
Director 2004-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
RAJA CHARLES SHAFI
Director 2004-02-12 2016-05-31
SALEEM KHAN SHAFI
Director 1994-11-30 2013-07-21
MARY ANN SHAFI
Director 1991-07-26 2004-04-02
RAJA MOHAMMED SHAFI
Director 1991-07-26 2002-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZAHIDA PERVEEN HOLLAND C S STEEL SERVICE CENTRE LIMITED Company Secretary 2004-07-12 CURRENT 2004-07-12 Active - Proposal to Strike off
KARIM JOHN SHAFI C S STEEL SERVICE CENTRE LIMITED Director 2004-07-12 CURRENT 2004-07-12 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Junior CAD Engineer 18-22kBirminghamClifton Steel are seeking a Junior CAD engineer to draw and prepare 2D drawings for laser cutting on a CNC Laser machine. *Required Skills: * * Reading2016-07-19
Production/Transport Planner 16,500 p/aBirminghamWe are seeking a highly organised individual to fill the role of Production & Transport Planner at our busy manufacturing company. *Daily duties involve the2016-06-22

Jobs results powered by Indeed
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
2024-02-27Voluntary liquidation Statement of receipts and payments to 2024-01-26
2023-10-19Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date<li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-18Removal of liquidator by court order
2023-09-29Appointment of a voluntary liquidator
2023-03-23Voluntary liquidation Statement of receipts and payments to 2023-01-26
2023-03-23Voluntary liquidation Statement of receipts and payments to 2023-01-26
2022-02-16REGISTERED OFFICE CHANGED ON 16/02/22 FROM 1st Floor Copthall House 1 New Road Stourbridge West Midlands DY8 1PH United Kingdom
2022-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/22 FROM 1st Floor Copthall House 1 New Road Stourbridge West Midlands DY8 1PH United Kingdom
2022-02-08Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-02-08Appointment of a voluntary liquidator
2022-02-08Voluntary liquidation declaration of solvency
2022-02-08LIQ01Voluntary liquidation declaration of solvency
2022-02-08600Appointment of a voluntary liquidator
2022-02-08LRESSPResolutions passed:
  • Special resolution to wind up on 2022-01-27
2021-11-12AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH UPDATES
2021-01-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES
2020-03-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2018-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/18 FROM Warwick Wharf . 122 Fazeley Street Digbeth Birmingham B5 5RS
2017-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2017-09-18AA01Current accounting period extended from 30/09/17 TO 31/03/18
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2017-07-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2017-06-07AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 10260
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR RAJA CHARLES SHAFI
2016-06-07AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 10260
2015-08-13AR0126/07/15 ANNUAL RETURN FULL LIST
2015-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/15 FROM Warwick Wharf 122 Fazeley Street Birmingham B5 1RS
2015-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-06-15AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 10260
2014-08-04AR0126/07/14 ANNUAL RETURN FULL LIST
2014-06-26AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-26MISCSection 519
2013-09-16AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-31AR0126/07/13 ANNUAL RETURN FULL LIST
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR SALEEM SHAFI
2012-08-08AR0126/07/12 ANNUAL RETURN FULL LIST
2012-07-10MG01Particulars of a mortgage or charge / charge no: 13
2012-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-08-09AR0126/07/11 FULL LIST
2011-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-02-16AA01PREVSHO FROM 31/12/2010 TO 30/09/2010
2010-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-07-30AR0126/07/10 FULL LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RAHIM KHAN SHAFI / 26/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SALEEM KHAN SHAFI / 26/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJA CHARLES SHAFI / 26/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARIM JOHN SHAFI / 26/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ZAHIDA PERVEEN HOLLAND / 26/07/2010
2010-07-30CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ZAHIDA PERVEEN HOLLAND / 26/07/2010
2010-07-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-02-18AA01PREVEXT FROM 30/06/2009 TO 31/12/2009
2009-08-03363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-03-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2009-02-21395PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 8
2008-07-31363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-07-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-07-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-07-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-04-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2007-08-08363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-06-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06
2007-01-25RES13CONTINGENT CONTRACT PRO 09/01/07
2007-01-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-23363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-08-23288cDIRECTOR'S PARTICULARS CHANGED
2006-06-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2005-09-27395PARTICULARS OF MORTGAGE/CHARGE
2005-08-30363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-30363sRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-05-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04
2004-09-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-27363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-05-20363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2004-05-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-05-05288bDIRECTOR RESIGNED
2004-05-05288bDIRECTOR RESIGNED
2004-05-05288cDIRECTOR'S PARTICULARS CHANGED
2004-04-29395PARTICULARS OF MORTGAGE/CHARGE
2004-04-29395PARTICULARS OF MORTGAGE/CHARGE
2004-02-20288aNEW DIRECTOR APPOINTED
2004-02-20288aNEW DIRECTOR APPOINTED
2004-02-20288aNEW DIRECTOR APPOINTED
2003-07-19AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-08-27363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0187641 Active Licenced property: FAZELEY STREET 122 FAZELEY INDUSTRIAL ESTATE BIRMINGHAM GB B5 5RS.

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
Resolution2022-02-01
Notices to2022-02-01
Appointmen2022-02-01
Fines / Sanctions
No fines or sanctions have been issued against CLIFTON STEEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-07-10 Satisfied CLIFTON STEEL LTD SSAS
ALL ASSETS DEBENTURE 2010-11-19 Satisfied RBS INVOICE FINANCE LIMITED
LEGAL CHARGE 2010-11-13 Satisfied MANAGING TRUSTEES OF THE CLIFTON STEEL LTD SMALL SELF ADMINISTERED SCHEME
LEGAL CHARGE 2010-11-13 Satisfied MANAGING TRUSTEES OF THE CLIFTON STEEL LIMITED SMALL SELF ADMINISTERED SCHEME
LEGAL CHARGE 2010-05-20 Satisfied MANAGING TRUSTEES OF THE CLIFTON STEEL LTD SMALL SELF ADMINISTERED SCHEME
CHARGES ON NON-VESTING DEBTS 2005-09-22 Satisfied LONDON BRIDGE FINANCE LIMITED (THE SECURITY HOLDER)
ALL ASSETS DEBENTURE 2004-04-26 Satisfied CLOSE INVOICE FINANCE LIMITED
FIXED CHARGE OVER BOOK DEBTS 2004-04-26 Satisfied CLOSE INVOICE FINANCE LIMITED
DEBENTURE 2000-08-25 Satisfied THE TRUSTEES OF THE CLIFTON STEEL LIMITED SMALL SELF ADMINISTERED PENSION SCHEME
LEGAL CHARGE 1987-11-19 Satisfied TSB ENGLAND AND WALES PLC.
MORTGAGE DEBENTURE 1987-07-09 Satisfied TSB ENGLAND AND WALES PLC
LEGAL CHARGE 1985-05-15 Satisfied TRUSTEE SAVINGS BANK ENGLAND & WALES
Creditors
Creditors Due After One Year 2011-10-01 £ 195,097
Creditors Due Within One Year 2011-10-01 £ 2,270,754
Provisions For Liabilities Charges 2011-10-01 £ 27,519

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CLIFTON STEEL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 10,260
Cash Bank In Hand 2011-10-01 £ 51,100
Current Assets 2011-10-01 £ 2,146,401
Debtors 2011-10-01 £ 1,376,663
Fixed Assets 2011-10-01 £ 767,835
Secured Debts 2011-10-01 £ 832,863
Shareholder Funds 2011-10-01 £ 420,866
Stocks Inventory 2011-10-01 £ 718,638
Tangible Fixed Assets 2011-10-01 £ 767,835

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLIFTON STEEL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CLIFTON STEEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLIFTON STEEL 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 (32990 - Other manufacturing n.e.c.) as CLIFTON STEEL LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where CLIFTON STEEL 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.
Import/Export of Goods
Goods imported/exported by CLIFTON STEEL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2015-05-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2014-12-0173269098Articles of iron or steel, n.e.s.
2013-07-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2012-11-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2012-10-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2012-05-0172103000Flat-rolled products of iron or non-alloy steel, of a width of >= 600 mm, hot-rolled or cold-rolled "cold-reduced", electrolytically plated or coated with zinc
2012-02-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2011-12-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolution
Defending partyCLIFTON STEEL LIMITEDEvent Date2022-02-01
 
Initiating party Event TypeNotices to
Defending partyCLIFTON STEEL LIMITEDEvent Date2022-02-01
 
Initiating party Event TypeAppointmen
Defending partyCLIFTON STEEL LIMITEDEvent Date2022-02-01
Name of Company: CLIFTON STEEL LIMITED Company Number: 01179413 Nature of Business: Other manufacturing not elsewhere classified Registered office: 1st Floor Copthall House, 1 New Road, Stourbridge, D…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLIFTON STEEL 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 CLIFTON STEEL 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.