Active
Company Information for NORWELL ENGINEERING LIMITED
65 CHARTWELL DRIVE, WIGSTON, LEICESTER, LE18 2FS,
|
Company Registration Number
01269459
Private Limited Company
Active |
Company Name | |
---|---|
NORWELL ENGINEERING LIMITED | |
Legal Registered Office | |
65 CHARTWELL DRIVE WIGSTON LEICESTER LE18 2FS Other companies in LE18 | |
Company Number | 01269459 | |
---|---|---|
Company ID Number | 01269459 | |
Date formed | 1976-07-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 14/11/2015 | |
Return next due | 12/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-07 03:03:07 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HORACE VINCENT DRAA III |
||
RONALD ERNST BAARSLAG |
||
HORACE VINCENT DRAA III |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL KERINS |
Director | ||
PAUL JOSEPH STANUKINAS |
Company Secretary | ||
PAUL JOSEPH STANUKINAS |
Director | ||
TIMOTHY LADBROOKE |
Company Secretary | ||
DAVID LEE RAWLINSON II |
Director | ||
MICHAEL GREGORY |
Director | ||
PETER ERIC CURTIS |
Director | ||
BRIAN NEESON |
Director | ||
STUART ANDREW JOHN CARMICHAEL |
Company Secretary | ||
GREG HENDERSON DEAKIN |
Director | ||
JOHN WHONE |
Company Secretary | ||
MALCOLM EDWARD BLACKWELL |
Director | ||
JOHN STUART POYNOR |
Director | ||
JOHN WOOLSTAN POYNOR |
Director | ||
MARGARET POYNOR |
Director | ||
DEREK WELSBY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CROMWELL-SIDDLE (GRIMSBY) LIMITED | Director | 2017-10-16 | CURRENT | 1950-03-24 | Active - Proposal to Strike off | |
CROMWELL TOOLS (NORWICH) LIMITED | Director | 2017-10-16 | CURRENT | 1922-02-03 | Active - Proposal to Strike off | |
CROMWELL BEARINGS AND TRANSMISSIONS SERVICES LIMITED | Director | 2017-10-16 | CURRENT | 1988-11-21 | Active - Proposal to Strike off | |
CROMWELL TOOLS (ROCHESTER) LIMITED | Director | 2017-10-16 | CURRENT | 1990-11-13 | Active - Proposal to Strike off | |
G.T.S.S. ENGINEERS SUPPLIES LIMITED | Director | 2017-10-16 | CURRENT | 1979-05-15 | Active - Proposal to Strike off | |
CAMBRIDGE TOOL SUPPLIES LIMITED | Director | 2017-10-16 | CURRENT | 1987-06-01 | Active | |
BOGLE AND TIMMS LIMITED | Director | 2017-10-16 | CURRENT | 1940-11-21 | Active | |
JOHN BLEE (TOOLS) LIMITED | Director | 2017-10-16 | CURRENT | 1985-03-01 | Active - Proposal to Strike off | |
2020 SUPPLIES LIMITED | Director | 2017-10-16 | CURRENT | 1988-09-08 | Active | |
ASHLINK SOFTWARE LIMITED | Director | 2017-10-16 | CURRENT | 1997-02-27 | Liquidation | |
H F SUPPLIES SCOTLAND LIMITED | Director | 2017-10-16 | CURRENT | 2001-08-08 | Active - Proposal to Strike off | |
ENGINEERSTORE LIMITED | Director | 2017-10-16 | CURRENT | 2005-05-20 | Active - Proposal to Strike off | |
MCSKIMMING INDUSTRIAL SUPPLIES LIMITED | Director | 2017-10-16 | CURRENT | 1970-01-15 | Active - Proposal to Strike off | |
HELIVEND LIMITED | Director | 2017-10-16 | CURRENT | 1993-02-09 | Active - Proposal to Strike off | |
VALENTINE TOOLS LIMITED | Director | 2017-10-16 | CURRENT | 1972-03-02 | Liquidation | |
KENNEDY INTERNATIONAL (ENGLAND) LIMITED | Director | 2017-10-16 | CURRENT | 1979-09-13 | Active - Proposal to Strike off | |
THE KENNEDY GROUP LIMITED | Director | 2017-10-16 | CURRENT | 1982-03-16 | Liquidation | |
TURNERS (IRONMONGERS) LIMITED | Director | 2017-10-16 | CURRENT | 1935-07-25 | Active - Proposal to Strike off | |
TECHNICAL TOOLING LIMITED | Director | 2017-10-16 | CURRENT | 1979-02-20 | Active - Proposal to Strike off | |
JOHN SMALLMAN LIMITED | Director | 2017-10-16 | CURRENT | 1966-01-04 | Liquidation | |
JSLBEARBREAK LIMITED | Director | 2017-10-16 | CURRENT | 1980-10-10 | Liquidation | |
C.J. BENT & SON LIMITED | Director | 2017-10-16 | CURRENT | 1958-02-21 | Active | |
SEVEN TANKERVILLE MANAGEMENT LIMITED | Director | 1993-05-27 - 1996-05-16 | RESIGNED | 1985-11-07 | Active | |
EAST MIDLANDS PROPERTY DEVELOPMENTS LIMITED | Director | 2017-08-01 | CURRENT | 1984-03-26 | Liquidation | |
CROMWELL-SIDDLE (GRIMSBY) LIMITED | Director | 2017-08-01 | CURRENT | 1950-03-24 | Active - Proposal to Strike off | |
CROMWELL TOOLS (NORWICH) LIMITED | Director | 2017-08-01 | CURRENT | 1922-02-03 | Active - Proposal to Strike off | |
CROMWELL TOOLS LIMITED | Director | 2017-08-01 | CURRENT | 1970-08-05 | Active | |
CROMWELL LOGISTICS LIMITED | Director | 2017-08-01 | CURRENT | 1975-07-28 | Active - Proposal to Strike off | |
CROMWELL BEARINGS AND TRANSMISSIONS SERVICES LIMITED | Director | 2017-08-01 | CURRENT | 1988-11-21 | Active - Proposal to Strike off | |
CROMWELL TOOLS (ROCHESTER) LIMITED | Director | 2017-08-01 | CURRENT | 1990-11-13 | Active - Proposal to Strike off | |
G.T.S.S. ENGINEERS SUPPLIES LIMITED | Director | 2017-08-01 | CURRENT | 1979-05-15 | Active - Proposal to Strike off | |
CAMBRIDGE TOOL SUPPLIES LIMITED | Director | 2017-08-01 | CURRENT | 1987-06-01 | Active | |
BOGLE AND TIMMS LIMITED | Director | 2017-08-01 | CURRENT | 1940-11-21 | Active | |
JOHN BLEE (TOOLS) LIMITED | Director | 2017-08-01 | CURRENT | 1985-03-01 | Active - Proposal to Strike off | |
2020 SUPPLIES LIMITED | Director | 2017-08-01 | CURRENT | 1988-09-08 | Active | |
INDUSTRIAL SUPPLY ALLIANCE LIMITED | Director | 2017-08-01 | CURRENT | 1992-11-24 | Active - Proposal to Strike off | |
ASHLINK SOFTWARE LIMITED | Director | 2017-08-01 | CURRENT | 1997-02-27 | Liquidation | |
H F SUPPLIES SCOTLAND LIMITED | Director | 2017-08-01 | CURRENT | 2001-08-08 | Active - Proposal to Strike off | |
CROMWELL GROUP (INTERNATIONAL) LIMITED | Director | 2017-08-01 | CURRENT | 2003-07-16 | Active | |
ENGINEERSTORE LIMITED | Director | 2017-08-01 | CURRENT | 2005-05-20 | Active - Proposal to Strike off | |
MCSKIMMING INDUSTRIAL SUPPLIES LIMITED | Director | 2017-08-01 | CURRENT | 1970-01-15 | Active - Proposal to Strike off | |
APEX INDUSTRIAL LIMITED | Director | 2017-08-01 | CURRENT | 1974-10-21 | Active | |
HELIVEND LIMITED | Director | 2017-08-01 | CURRENT | 1993-02-09 | Active - Proposal to Strike off | |
VALENTINE TOOLS LIMITED | Director | 2017-08-01 | CURRENT | 1972-03-02 | Liquidation | |
KENNEDY INTERNATIONAL (ENGLAND) LIMITED | Director | 2017-08-01 | CURRENT | 1979-09-13 | Active - Proposal to Strike off | |
THE KENNEDY GROUP LIMITED | Director | 2017-08-01 | CURRENT | 1982-03-16 | Liquidation | |
TURNERS (IRONMONGERS) LIMITED | Director | 2017-08-01 | CURRENT | 1935-07-25 | Active - Proposal to Strike off | |
TECHNICAL TOOLING LIMITED | Director | 2017-08-01 | CURRENT | 1979-02-20 | Active - Proposal to Strike off | |
JOHN SMALLMAN LIMITED | Director | 2017-08-01 | CURRENT | 1966-01-04 | Liquidation | |
JSLBEARBREAK LIMITED | Director | 2017-08-01 | CURRENT | 1980-10-10 | Liquidation | |
C.J. BENT & SON LIMITED | Director | 2017-08-01 | CURRENT | 1958-02-21 | Active | |
A J HOWARD INDUSTRIAL SUPPLIES LIMITED | Director | 2017-08-01 | CURRENT | 2005-05-13 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 01/03/24 FROM PO Box 14 65 Chartwell Drive Wigston Leicester LE18 1AT United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 14/11/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
REGISTERED OFFICE CHANGED ON 13/09/22 FROM PO Box 14 65 Chartwell Drive Wigston Leicester LE18 1AT United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 13/09/22 FROM PO Box 14 65 Chartwell Drive Wigston Leicester LE18 1AT United Kingdom | |
REGISTERED OFFICE CHANGED ON 07/09/22 FROM P.O. Box 14, 65 Chartwell Drive Wigston Leicester Leicestershire LE18 1AT | ||
AD01 | REGISTERED OFFICE CHANGED ON 07/09/22 FROM P.O. Box 14, 65 Chartwell Drive Wigston Leicester Leicestershire LE18 1AT | |
DIRECTOR APPOINTED MR JASON STEWARD | ||
APPOINTMENT TERMINATED, DIRECTOR JUSTIN NEIL CLARKE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN NEIL CLARKE | |
AP01 | DIRECTOR APPOINTED MR JASON STEWARD | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
SH19 | Statement of capital on 2021-09-17 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 15/09/21 | |
RES06 | Resolutions passed:
| |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CORPORATION SERVICE COMPANY (UK) LIMITED on 2021-04-15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
PSC05 | Change of details for Apex Industrial Limited as a person with significant control on 2019-07-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES | |
PSC05 | Change of details for Apex Industrial Limited as a person with significant control on 2019-07-31 | |
AP01 | DIRECTOR APPOINTED MR JUSTIN NEIL CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HORACE VINCENT DRAA III | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AP04 | Appointment of Corporation Service Company (Uk) Limited as company secretary on 2019-04-15 | |
TM02 | Termination of appointment of Horace Vincent Draa Iii on 2019-04-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR. NEIL LAWRENCE JOWSEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD ERNST BAARSLAG | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR RONALD ERNST BAARSLAG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL KERINS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR. HORACE VINCENT DRAA III | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JOSEPH STANUKINAS | |
TM02 | Termination of appointment of Paul Joseph Stanukinas on 2017-07-31 | |
AP03 | Appointment of Mr. Horace Vincent Draa Iii as company secretary on 2017-08-01 | |
AP03 | Appointment of Mr. Paul Joseph Stanukinas as company secretary on 2016-12-31 | |
TM02 | Termination of appointment of Timothy Ladbrooke on 2016-12-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LEE RAWLINSON II | |
LATEST SOC | 14/11/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA01 | Current accounting period extended from 31/08/16 TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR DAVID LEE RAWLINSON II | |
AP01 | DIRECTOR APPOINTED MR PAUL JOSEPH STANUKINAS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15 | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 14/11/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREGORY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14 | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 14/11/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 | |
LATEST SOC | 18/11/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 14/11/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 | |
AR01 | 14/11/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 | |
AR01 | 14/11/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CURTIS | |
AR01 | 14/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 | |
AR01 | 14/11/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
287 | REGISTERED OFFICE CHANGED ON 14/03/06 FROM: C/O APEX INDUSTRIAL LTD 2 BAMBURGH COURT TEAM VALLEY TRADING ESTATE GATESHEAD TYNE & WEAR NE11 0TX | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/08/05 | |
363s | RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 05/12/02 | |
363s | RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/06/02 FROM: 8 OAKLEIGH KNUTSFORD CHESHIRE WA16 8QW | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/01/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/01/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF RECTIFICATION VARYING THE TERMS OF A LEGAL CHARGE DATED 25 MARCH 1998 | Satisfied | JOHN STUART POYNOR, MALCOLM EDWARD BLACKWELL AND UNION PENSIONS TRUSTEES (LONDON) LIMITED | |
LEGAL CHARGE | Satisfied | JOHN STUART POYNOR, MALCOLM EDWARD BLACKWELL ANDUNION PENSION TRUSTEES (LONDON) LIMITED BEING TRUSTEES OF THE NORWELL PENSION SCHEME | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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 NORWELL ENGINEERING LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as NORWELL ENGINEERING LIMITED are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
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. |