Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NOTNEEDED NO. 145 LIMITED
Company Information for

NOTNEEDED NO. 145 LIMITED

FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN,
Company Registration Number
02062791
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Notneeded No. 145 Ltd
NOTNEEDED NO. 145 LIMITED was founded on 1986-10-09 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Notneeded No. 145 Limited is a Private Limited Company registered in 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
NOTNEEDED NO. 145 LIMITED
 
Legal Registered Office
FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY
BIRMINGHAM BUSINESS PARK
BIRMINGHAM
B37 7YN
Other companies in OX5
 
Previous Names
MILL GARAGES (NORTHEAST) LIMITED15/09/2008
Filing Information
Company Number 02062791
Company ID Number 02062791
Date formed 1986-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts DORMANT
Last Datalog update: 2021-04-19 06:27:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOTNEEDED NO. 145 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 NOTNEEDED NO. 145 LIMITED

Current Directors
Officer Role Date Appointed
INCHCAPE UK CORPORATE MANAGEMENT LIMITED
Company Secretary 2007-07-23
INCHCAPE CORPORATE SERVICES LIMITED
Director 2008-09-25
ANTON CLIVE JEARY
Director 2007-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
CONNOR MCCORMACK
Director 2007-02-05 2008-09-25
MARTIN PETER WHEATLEY
Director 2007-02-05 2008-09-25
MARK DERRICK BEACHAM
Company Secretary 1992-10-12 2007-07-23
RICHARD TERENCE PALMER
Director 1992-10-12 2007-02-05
ANN CHRISETTE WILSON
Director 1992-10-12 2007-02-05
MALCOLM SNAITH
Director 1992-10-12 1993-07-10
JOHN NORMAN ANDERSON
Director 1992-10-12 1993-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INCHCAPE UK CORPORATE MANAGEMENT LIMITED EUROPEAN MOTOR HOLDINGS LIMITED Company Secretary 2007-07-23 CURRENT 1912-05-24 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED DANE MOTOR COMPANY (CHESTER) LIMITED Company Secretary 2007-07-23 CURRENT 1984-04-11 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED SMITH KNIGHT FAY LIMITED Company Secretary 2007-07-23 CURRENT 1961-08-30 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED NORTHFIELD GARAGE (TETBURY) LIMITED Company Secretary 2007-07-23 CURRENT 1963-07-16 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED MALTON MOTORS FLEET LIMITED Company Secretary 2007-07-23 CURRENT 1984-04-12 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED JAMES EDWARDS (CHESTER) LIMITED Company Secretary 2007-07-23 CURRENT 1947-03-24 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED MALTON MOTORS LIMITED Company Secretary 2007-07-23 CURRENT 1955-09-03 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED MILL GARAGES LIMITED Company Secretary 2007-07-23 CURRENT 1987-02-05 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED NORMAND MOTOR GROUP LIMITED Company Secretary 2007-07-23 CURRENT 1989-12-07 Active - Proposal to Strike off
ANTON CLIVE JEARY EUROPEAN MOTOR HOLDINGS LIMITED Director 2015-05-14 CURRENT 1912-05-24 Active - Proposal to Strike off
ANTON CLIVE JEARY DANE MOTOR COMPANY (CHESTER) LIMITED Director 2015-05-14 CURRENT 1984-04-11 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE NORTH WEST LIMITED Director 2015-05-14 CURRENT 1949-07-06 Active
ANTON CLIVE JEARY INCHCAPE EAST (2) LIMITED Director 2015-05-14 CURRENT 1996-03-15 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE EAST (BROOK) LIMITED Director 2015-05-14 CURRENT 1997-04-03 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE EAST (HOLDINGS) LIMITED Director 2015-05-14 CURRENT 1998-12-16 Active - Proposal to Strike off
ANTON CLIVE JEARY CHAPELGATE HOLDINGS LIMITED Director 2015-05-14 CURRENT 2002-12-03 Active - Proposal to Strike off
ANTON CLIVE JEARY SMITH KNIGHT FAY LIMITED Director 2015-05-14 CURRENT 1961-08-30 Active - Proposal to Strike off
ANTON CLIVE JEARY SMITH KNIGHT FAY (HOLDINGS) LIMITED Director 2015-05-14 CURRENT 1976-11-12 Active - Proposal to Strike off
ANTON CLIVE JEARY NORTHFIELD GARAGE (TETBURY) LIMITED Director 2015-05-14 CURRENT 1963-07-16 Active - Proposal to Strike off
ANTON CLIVE JEARY MALTON MOTORS FLEET LIMITED Director 2015-05-14 CURRENT 1984-04-12 Active - Proposal to Strike off
ANTON CLIVE JEARY JAMES EDWARDS (CHESTER) LIMITED Director 2015-05-14 CURRENT 1947-03-24 Active - Proposal to Strike off
ANTON CLIVE JEARY MALTON MOTORS LIMITED Director 2015-05-14 CURRENT 1955-09-03 Active - Proposal to Strike off
ANTON CLIVE JEARY MILL GARAGES LIMITED Director 2015-05-14 CURRENT 1987-02-05 Active - Proposal to Strike off
ANTON CLIVE JEARY NORMAND MOTOR GROUP LIMITED Director 2015-05-14 CURRENT 1989-12-07 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE EAST (HILL) LIMITED Director 2015-05-14 CURRENT 1991-12-13 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE EAST LIMITED Director 2015-05-14 CURRENT 1992-11-09 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE EAST (ACRE) LIMITED Director 2015-05-14 CURRENT 1994-07-14 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE NORTH WEST GROUP LIMITED Director 2015-05-14 CURRENT 1998-02-25 Active - Proposal to Strike off
ANTON CLIVE JEARY NORMAND TRUSTEES LIMITED Director 2015-04-02 CURRENT 1992-07-15 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE MOTORS INTERNATIONAL LIMITED Director 2013-02-05 CURRENT 1948-04-29 Active
ANTON CLIVE JEARY CASEMOUNT HOLDINGS LIMITED Director 2012-05-30 CURRENT 1989-07-04 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE MIDLANDS LIMITED Director 2012-05-30 CURRENT 1998-11-25 Active - Proposal to Strike off
ANTON CLIVE JEARY NOTNEEDED NO. 144 LIMITED Director 2011-05-18 CURRENT 1979-12-28 Active
ANTON CLIVE JEARY INCHCAPE INTERNATIONAL HOLDINGS LIMITED Director 2008-12-19 CURRENT 1998-06-12 Active
ANTON CLIVE JEARY INCHCAPE CORPORATE SERVICES LIMITED Director 2008-07-14 CURRENT 1975-12-01 Active
ANTON CLIVE JEARY D.J. SMITH LIMITED Director 2007-02-05 CURRENT 1962-01-23 Active - Proposal to Strike off
ANTON CLIVE JEARY H A FOX LIMITED Director 2007-02-05 CURRENT 1970-04-30 Active - Proposal to Strike off
ANTON CLIVE JEARY PACKAGING INDUSTRIES LIMITED Director 2007-02-05 CURRENT 1958-03-05 Active - Proposal to Strike off
ANTON CLIVE JEARY WYVERN (WREXHAM) LIMITED Director 2007-02-05 CURRENT 1988-10-11 Active - Proposal to Strike off
ANTON CLIVE JEARY NORMAND LIMITED Director 2007-02-05 CURRENT 1921-02-07 Active - Proposal to Strike off
ANTON CLIVE JEARY NORMAND HEATHROW LIMITED Director 2007-02-05 CURRENT 1982-09-17 Active - Proposal to Strike off
ANTON CLIVE JEARY CASTLE MOTORS (YORK) LIMITED Director 2007-02-05 CURRENT 1985-04-04 Active - Proposal to Strike off
ANTON CLIVE JEARY AUTOMOBILES OF DISTINCTION LIMITED Director 2007-02-05 CURRENT 1989-01-31 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE TRANSITION LIMITED Director 2006-11-28 CURRENT 2000-08-16 Active
ANTON CLIVE JEARY INCHCAPE EAST (PROPERTIES) LIMITED Director 2006-09-18 CURRENT 1967-11-09 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE UK LIMITED Director 2004-08-09 CURRENT 1999-01-15 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE UK CORPORATE MANAGEMENT LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
ANTON CLIVE JEARY BATES MOTORS (BELCHER) LIMITED Director 2004-08-09 CURRENT 1910-02-25 Active - Proposal to Strike off
ANTON CLIVE JEARY L.& C.AUTO SERVICES LIMITED Director 2004-08-09 CURRENT 1972-02-15 Active - Proposal to Strike off
ANTON CLIVE JEARY L & C BANSTEAD LIMITED Director 2004-08-09 CURRENT 1972-08-30 Active - Proposal to Strike off
ANTON CLIVE JEARY L & C AUTO SERVICES (CROYDON) LIMITED Director 2004-08-09 CURRENT 1987-10-06 Active - Proposal to Strike off
ANTON CLIVE JEARY ENTERPRISE CAR FINANCE LIMITED Director 2003-12-18 CURRENT 1996-07-18 Liquidation
ANTON CLIVE JEARY FERRARI CONCESSIONAIRES LIMITED Director 2003-08-27 CURRENT 1958-07-01 Active
ANTON CLIVE JEARY TOZER KEMSLEY AND MILLBOURN AUTOMOTIVE LIMITED Director 2003-08-27 CURRENT 1966-11-30 Active
ANTON CLIVE JEARY TOZER INTERNATIONAL HOLDINGS LIMITED Director 2003-08-27 CURRENT 1971-12-07 Active
ANTON CLIVE JEARY NEXUS CORPORATION LIMITED Director 2003-08-27 CURRENT 1968-12-31 Active
ANTON CLIVE JEARY MANN EGERTON AND COMPANY LIMITED Director 2003-08-27 CURRENT 1905-03-03 Active
ANTON CLIVE JEARY PENTA WATFORD LIMITED Director 2003-08-27 CURRENT 1984-02-23 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE KMG LIMITED Director 2003-08-27 CURRENT 1930-06-26 Active
ANTON CLIVE JEARY INCHCAPE MOTORS PENSION TRUST LIMITED Director 2001-02-01 CURRENT 1992-03-31 Active - Proposal to Strike off

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
2021-03-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-25DS01Application to strike the company off the register
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2020-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-19AP01DIRECTOR APPOINTED MISS FARHEEN AHMAD
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ANDREW DALE
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-09AP01DIRECTOR APPOINTED MR THOMAS ANDREW DALE
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTON CLIVE JEARY
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-21PSC05Change of details for Mill Garages Limited as a person with significant control on 2018-04-01
2018-04-10CH04SECRETARY'S DETAILS CHNAGED FOR INCHCAPE UK CORPORATE MANAGEMENT LIMITED on 2018-04-01
2018-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/18 FROM Inchcape House Langford Lane Kidlington Oxford OX5 1HT
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-27AR0111/10/15 ANNUAL RETURN FULL LIST
2015-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-30AR0111/10/14 ANNUAL RETURN FULL LIST
2014-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-06AR0111/10/13 ANNUAL RETURN FULL LIST
2013-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-11-06AR0111/10/12 ANNUAL RETURN FULL LIST
2012-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-08-14CH01Director's details changed for Mr Anton Clive Jeary on 2012-05-30
2012-08-08CH01Director's details changed for Mr Anton Clive Jeary on 2012-05-30
2011-10-25AR0111/10/11 ANNUAL RETURN FULL LIST
2011-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-10-21AR0111/10/10 FULL LIST
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-10AR0111/10/09 FULL LIST
2009-11-10CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INCHCAPE CORPORATE SERVICES LIMITED / 11/10/2009
2009-11-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCHCAPE UK CORPORATE MANAGEMENT LIMITED / 11/10/2009
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-02-19288cSECRETARY'S CHANGE OF PARTICULARS / INCHCAPE UK CORPORATE MANAGEMENT LIMITED / 02/01/2009
2009-01-20287REGISTERED OFFICE CHANGED ON 20/01/2009 FROM SUITE 3 BUILDING 8 CROXLEY GREEN BUSINESS PARK HATTERS LANE WATFORD HERTFORDSHIRE WD18 8PY
2008-11-11363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-10-02288aDIRECTOR APPOINTED INCHCAPE CORPORATE SERVICES LIMITED
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR MARTIN WHEATLEY
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR CONNOR MCCORMACK
2008-09-15CERTNMCOMPANY NAME CHANGED MILL GARAGES (NORTHEAST) LIMITED CERTIFICATE ISSUED ON 15/09/08
2008-04-25288cSECRETARY'S CHANGE OF PARTICULARS / INCHCAPE UK CORPORATE MANAGEMENT LIMITED / 25/03/2008
2008-04-24287REGISTERED OFFICE CHANGED ON 24/04/2008 FROM SUITE 3 RUSHMOOR COURT CROXLEY BUSINESS PARK HATTERS LANE WATFORD HERTFORDSHIRE WD18 8PY
2007-11-08363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-08-01225ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/12/07
2007-07-31288bSECRETARY RESIGNED
2007-07-31288aNEW SECRETARY APPOINTED
2007-07-04287REGISTERED OFFICE CHANGED ON 04/07/07 FROM: CRAIGMORE HOUSE REMENHAM HILL HENLEY ON THAMES OXFORDSHIRE RG9 3EP
2007-03-03288aNEW DIRECTOR APPOINTED
2007-03-03288aNEW DIRECTOR APPOINTED
2007-03-03288bDIRECTOR RESIGNED
2007-03-03288bDIRECTOR RESIGNED
2007-03-03288aNEW DIRECTOR APPOINTED
2006-10-11363aRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2005-10-13363aRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2004-10-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-10-15363aRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04
2003-10-21363aRETURN MADE UP TO 11/10/03; NO CHANGE OF MEMBERS
2003-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2002-10-16363aRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2002-08-13287REGISTERED OFFICE CHANGED ON 13/08/02 FROM: ABBEY ROAD PARK ROYAL LONDON NW10 7RY
2002-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-07-26288cDIRECTOR'S PARTICULARS CHANGED
2001-10-18363aRETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS
2001-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2000-10-17363aRETURN MADE UP TO 11/10/00; NO CHANGE OF MEMBERS
2000-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00
1999-10-15363aRETURN MADE UP TO 11/10/99; NO CHANGE OF MEMBERS
1999-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99
1998-12-08MISC225
1998-11-20225ACC. REF. DATE SHORTENED FROM 31/03/98 TO 28/02/98
1998-10-16363aRETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS
1998-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-07-09288cDIRECTOR'S PARTICULARS CHANGED
1997-10-20363aRETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to NOTNEEDED NO. 145 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 NOTNEEDED NO. 145 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1987-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-07-09 Satisfied LLOYDS BOWMAKER LIMITED
MORTGAGE DEBENTURE 1987-06-12 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1987-05-20 Satisfied LLOYDS BAWMAKER LIMITED
MORTGAGE DEBENTURE 1987-04-30 Satisfied LOMBARD NORTH CENTRAL PLC.
DEBENTURE 1987-04-30 Satisfied LLOYDS BOWMAKER LIMITED
Intangible Assets
Patents
We have not found any records of NOTNEEDED NO. 145 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOTNEEDED NO. 145 LIMITED
Trademarks
We have not found any records of NOTNEEDED NO. 145 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOTNEEDED NO. 145 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 NOTNEEDED NO. 145 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
Outgoings
Business Rates/Property Tax
No properties were found where NOTNEEDED NO. 145 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 NOTNEEDED NO. 145 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 NOTNEEDED NO. 145 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.