Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROMWELL BEARINGS AND TRANSMISSIONS SERVICES LIMITED
Company Information for

CROMWELL BEARINGS AND TRANSMISSIONS SERVICES LIMITED

PO BOX 14, 65 CHARTWELL DRIVE, WIGSTON, LEICESTER, LE18 1AT,
Company Registration Number
02319753
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cromwell Bearings And Transmissions Services Ltd
CROMWELL BEARINGS AND TRANSMISSIONS SERVICES LIMITED was founded on 1988-11-21 and has its registered office in Wigston. The organisation's status is listed as "Active - Proposal to Strike off". Cromwell Bearings And Transmissions Services 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
CROMWELL BEARINGS AND TRANSMISSIONS SERVICES LIMITED
 
Legal Registered Office
PO BOX 14
65 CHARTWELL DRIVE
WIGSTON
LEICESTER
LE18 1AT
Other companies in LE18
 
Previous Names
PRISM-ONE LIMITED17/10/2009
Filing Information
Company Number 02319753
Company ID Number 02319753
Date formed 1988-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts DORMANT
Last Datalog update: 2021-12-05 09:21:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROMWELL BEARINGS AND TRANSMISSIONS SERVICES 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 CROMWELL BEARINGS AND TRANSMISSIONS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
HORACE VINCENT DRAA III
Company Secretary 2017-08-01
RONALD ERNST BAARSLAG
Director 2017-10-16
HORACE VINCENT DRAA III
Director 2017-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL KERINS
Director 2006-02-28 2017-10-02
PAUL JOSEPH STANUKINAS
Company Secretary 2016-12-31 2017-07-31
PAUL JOSEPH STANUKINAS
Director 2016-03-01 2017-07-31
TIMOTHY LADBROOKE
Company Secretary 1990-10-31 2016-12-31
STEVE HEMMINGS
Director 2010-04-27 2016-12-31
TIMOTHY LADBROOKE
Director 1990-10-31 2016-12-31
DAVID LEE RAWLINSON II
Director 2016-03-01 2016-12-31
MICHAEL GREGORY
Director 1990-10-31 2015-09-01
STEVE KEITH BODSWORTH
Director 2010-04-27 2013-03-28
MICHAEL DAVID PERKINS
Director 1990-10-31 2005-05-12
ROBERT GEORGE TOVEY
Director 1990-10-31 1996-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALD ERNST BAARSLAG CROMWELL-SIDDLE (GRIMSBY) LIMITED Director 2017-10-16 CURRENT 1950-03-24 Active - Proposal to Strike off
RONALD ERNST BAARSLAG CROMWELL TOOLS (NORWICH) LIMITED Director 2017-10-16 CURRENT 1922-02-03 Active - Proposal to Strike off
RONALD ERNST BAARSLAG CROMWELL TOOLS (ROCHESTER) LIMITED Director 2017-10-16 CURRENT 1990-11-13 Active - Proposal to Strike off
RONALD ERNST BAARSLAG G.T.S.S. ENGINEERS SUPPLIES LIMITED Director 2017-10-16 CURRENT 1979-05-15 Active - Proposal to Strike off
RONALD ERNST BAARSLAG CAMBRIDGE TOOL SUPPLIES LIMITED Director 2017-10-16 CURRENT 1987-06-01 Active
RONALD ERNST BAARSLAG BOGLE AND TIMMS LIMITED Director 2017-10-16 CURRENT 1940-11-21 Active
RONALD ERNST BAARSLAG JOHN BLEE (TOOLS) LIMITED Director 2017-10-16 CURRENT 1985-03-01 Active - Proposal to Strike off
RONALD ERNST BAARSLAG 2020 SUPPLIES LIMITED Director 2017-10-16 CURRENT 1988-09-08 Active
RONALD ERNST BAARSLAG ASHLINK SOFTWARE LIMITED Director 2017-10-16 CURRENT 1997-02-27 Liquidation
RONALD ERNST BAARSLAG H F SUPPLIES SCOTLAND LIMITED Director 2017-10-16 CURRENT 2001-08-08 Active - Proposal to Strike off
RONALD ERNST BAARSLAG ENGINEERSTORE LIMITED Director 2017-10-16 CURRENT 2005-05-20 Active - Proposal to Strike off
RONALD ERNST BAARSLAG MCSKIMMING INDUSTRIAL SUPPLIES LIMITED Director 2017-10-16 CURRENT 1970-01-15 Active - Proposal to Strike off
RONALD ERNST BAARSLAG HELIVEND LIMITED Director 2017-10-16 CURRENT 1993-02-09 Active - Proposal to Strike off
RONALD ERNST BAARSLAG VALENTINE TOOLS LIMITED Director 2017-10-16 CURRENT 1972-03-02 Liquidation
RONALD ERNST BAARSLAG KENNEDY INTERNATIONAL (ENGLAND) LIMITED Director 2017-10-16 CURRENT 1979-09-13 Active - Proposal to Strike off
RONALD ERNST BAARSLAG THE KENNEDY GROUP LIMITED Director 2017-10-16 CURRENT 1982-03-16 Liquidation
RONALD ERNST BAARSLAG TURNERS (IRONMONGERS) LIMITED Director 2017-10-16 CURRENT 1935-07-25 Active - Proposal to Strike off
RONALD ERNST BAARSLAG TECHNICAL TOOLING LIMITED Director 2017-10-16 CURRENT 1979-02-20 Active - Proposal to Strike off
RONALD ERNST BAARSLAG NORWELL ENGINEERING LIMITED Director 2017-10-16 CURRENT 1976-07-19 Active
RONALD ERNST BAARSLAG JOHN SMALLMAN LIMITED Director 2017-10-16 CURRENT 1966-01-04 Liquidation
RONALD ERNST BAARSLAG JSLBEARBREAK LIMITED Director 2017-10-16 CURRENT 1980-10-10 Liquidation
RONALD ERNST BAARSLAG C.J. BENT & SON LIMITED Director 2017-10-16 CURRENT 1958-02-21 Active
JANE LOUISE ROBSON SEVEN TANKERVILLE MANAGEMENT LIMITED Director 1993-05-27 - 1996-05-16 RESIGNED 1985-11-07 Active
HORACE VINCENT DRAA III EAST MIDLANDS PROPERTY DEVELOPMENTS LIMITED Director 2017-08-01 CURRENT 1984-03-26 Liquidation
HORACE VINCENT DRAA III CROMWELL-SIDDLE (GRIMSBY) LIMITED Director 2017-08-01 CURRENT 1950-03-24 Active - Proposal to Strike off
HORACE VINCENT DRAA III CROMWELL TOOLS (NORWICH) LIMITED Director 2017-08-01 CURRENT 1922-02-03 Active - Proposal to Strike off
HORACE VINCENT DRAA III CROMWELL TOOLS LIMITED Director 2017-08-01 CURRENT 1970-08-05 Active
HORACE VINCENT DRAA III CROMWELL LOGISTICS LIMITED Director 2017-08-01 CURRENT 1975-07-28 Active - Proposal to Strike off
HORACE VINCENT DRAA III CROMWELL TOOLS (ROCHESTER) LIMITED Director 2017-08-01 CURRENT 1990-11-13 Active - Proposal to Strike off
HORACE VINCENT DRAA III G.T.S.S. ENGINEERS SUPPLIES LIMITED Director 2017-08-01 CURRENT 1979-05-15 Active - Proposal to Strike off
HORACE VINCENT DRAA III CAMBRIDGE TOOL SUPPLIES LIMITED Director 2017-08-01 CURRENT 1987-06-01 Active
HORACE VINCENT DRAA III BOGLE AND TIMMS LIMITED Director 2017-08-01 CURRENT 1940-11-21 Active
HORACE VINCENT DRAA III JOHN BLEE (TOOLS) LIMITED Director 2017-08-01 CURRENT 1985-03-01 Active - Proposal to Strike off
HORACE VINCENT DRAA III 2020 SUPPLIES LIMITED Director 2017-08-01 CURRENT 1988-09-08 Active
HORACE VINCENT DRAA III INDUSTRIAL SUPPLY ALLIANCE LIMITED Director 2017-08-01 CURRENT 1992-11-24 Active - Proposal to Strike off
HORACE VINCENT DRAA III ASHLINK SOFTWARE LIMITED Director 2017-08-01 CURRENT 1997-02-27 Liquidation
HORACE VINCENT DRAA III H F SUPPLIES SCOTLAND LIMITED Director 2017-08-01 CURRENT 2001-08-08 Active - Proposal to Strike off
HORACE VINCENT DRAA III CROMWELL GROUP (INTERNATIONAL) LIMITED Director 2017-08-01 CURRENT 2003-07-16 Active
HORACE VINCENT DRAA III ENGINEERSTORE LIMITED Director 2017-08-01 CURRENT 2005-05-20 Active - Proposal to Strike off
HORACE VINCENT DRAA III MCSKIMMING INDUSTRIAL SUPPLIES LIMITED Director 2017-08-01 CURRENT 1970-01-15 Active - Proposal to Strike off
HORACE VINCENT DRAA III APEX INDUSTRIAL LIMITED Director 2017-08-01 CURRENT 1974-10-21 Active
HORACE VINCENT DRAA III HELIVEND LIMITED Director 2017-08-01 CURRENT 1993-02-09 Active - Proposal to Strike off
HORACE VINCENT DRAA III VALENTINE TOOLS LIMITED Director 2017-08-01 CURRENT 1972-03-02 Liquidation
HORACE VINCENT DRAA III KENNEDY INTERNATIONAL (ENGLAND) LIMITED Director 2017-08-01 CURRENT 1979-09-13 Active - Proposal to Strike off
HORACE VINCENT DRAA III THE KENNEDY GROUP LIMITED Director 2017-08-01 CURRENT 1982-03-16 Liquidation
HORACE VINCENT DRAA III TURNERS (IRONMONGERS) LIMITED Director 2017-08-01 CURRENT 1935-07-25 Active - Proposal to Strike off
HORACE VINCENT DRAA III TECHNICAL TOOLING LIMITED Director 2017-08-01 CURRENT 1979-02-20 Active - Proposal to Strike off
HORACE VINCENT DRAA III NORWELL ENGINEERING LIMITED Director 2017-08-01 CURRENT 1976-07-19 Active
HORACE VINCENT DRAA III JOHN SMALLMAN LIMITED Director 2017-08-01 CURRENT 1966-01-04 Liquidation
HORACE VINCENT DRAA III JSLBEARBREAK LIMITED Director 2017-08-01 CURRENT 1980-10-10 Liquidation
HORACE VINCENT DRAA III C.J. BENT & SON LIMITED Director 2017-08-01 CURRENT 1958-02-21 Active
HORACE VINCENT DRAA III A J HOWARD INDUSTRIAL SUPPLIES LIMITED Director 2017-08-01 CURRENT 2005-05-13 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
2022-02-01SECOND GAZETTE not voluntary dissolution
2021-11-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-28DS01Application to strike the company off the register
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-15CH04SECRETARY'S DETAILS CHNAGED FOR CORPORATION SERVICE COMPANY (UK) LIMITED on 2021-04-15
2020-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-07-13AP01DIRECTOR APPOINTED MR. JUSTIN NEIL CLARKE
2020-07-13TM01APPOINTMENT TERMINATED, DIRECTOR HORACE VINCENT DRAA III
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-24SH20Statement by Directors
2019-07-24SH19Statement of capital on 2019-07-24 GBP 1
2019-07-24CAP-SSSolvency Statement dated 23/07/19
2019-07-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-06-29AP04Appointment of Corporation Service Company (Uk) Limited as company secretary on 2019-04-15
2019-06-29TM02Termination of appointment of Horace Vincent Draa Iii on 2019-04-15
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-20AP01DIRECTOR APPOINTED MR. NEIL LAWRENCE JOWSEY
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ERNST BAARSLAG
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-10-17AP01DIRECTOR APPOINTED MR RONALD ERNST BAARSLAG
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KERINS
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-09AP01DIRECTOR APPOINTED MR. HORACE VINCENT DRAA III
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOSEPH STANUKINAS
2017-08-08TM02Termination of appointment of Paul Joseph Stanukinas on 2017-07-31
2017-08-08AP03Appointment of Mr. Horace Vincent Draa Iii as company secretary on 2017-08-01
2017-01-06AP03Appointment of Mr. Paul Joseph Stanukinas as company secretary on 2016-12-31
2017-01-06TM02Termination of appointment of Timothy Ladbrooke on 2016-12-31
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RAWLINSON II
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LADBROOKE
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVE HEMMINGS
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-06-02AA01CURREXT FROM 31/08/2016 TO 31/12/2016
2016-03-04AP01DIRECTOR APPOINTED MR PAUL JOSEPH STANUKINAS
2016-03-04AP01DIRECTOR APPOINTED MR DAVID LEE RAWLINSON II
2016-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 50000
2015-11-10AR0131/10/15 FULL LIST
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREGORY
2015-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 50000
2014-11-03AR0131/10/14 FULL LIST
2014-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 50000
2013-10-31AR0131/10/13 FULL LIST
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVE BODSWORTH
2013-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-10-31AR0131/10/12 FULL LIST
2012-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-10-31AR0131/10/11 FULL LIST
2011-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-12-21AR0131/10/10 FULL LIST
2010-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2010-05-10AP01DIRECTOR APPOINTED STEVE HEMMINGS
2010-05-10AP01DIRECTOR APPOINTED STEVE BODSWORTH
2009-12-23AR0131/10/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LADBROOKE / 31/10/2009
2009-10-26MISCCERTIFICATE OF FACT - NAME CORRECTION FROM CROMWELL BEARINGS AND TRANMISSIONS SERVICES LIMITED TO CROMWELL BEARINGS AND TRANSMISSIONS SERVICES LIMITED
2009-10-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-17CERTNMCOMPANY NAME CHANGED PRISM-ONE LIMITED CERTIFICATE ISSUED ON 17/10/09
2009-10-17RES15CHANGE OF NAME 13/10/2009
2009-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-11-10363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-11-08363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-11-03363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-07-04AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-03-14288aNEW DIRECTOR APPOINTED
2005-11-27363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-07-07AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-05-31288bDIRECTOR RESIGNED
2004-11-24363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-03-03AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-11-05363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-06-23AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-12-31363(287)REGISTERED OFFICE CHANGED ON 31/12/02
2002-12-31363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-06-12AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-11-14363(287)REGISTERED OFFICE CHANGED ON 14/11/01
2001-11-14363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-07-03AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-11-13363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-06-01CERTNMCOMPANY NAME CHANGED CROMWELL TOOLS (BRISTOL) LIMITED CERTIFICATE ISSUED ON 02/06/00
2000-03-21AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-11-25363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-05-27AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-12-11363sRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-06-29AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-02-20288cDIRECTOR'S PARTICULARS CHANGED
1997-12-18363sRETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS
1997-05-07AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-12-04363sRETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS
1996-09-09288DIRECTOR RESIGNED
1996-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
1996-02-21363sRETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS
1995-11-03288DIRECTOR'S PARTICULARS CHANGED
1995-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-11-03363sRETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS
1994-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-12-02288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-11-15363(287)REGISTERED OFFICE CHANGED ON 15/11/93
1993-11-15363sRETURN MADE UP TO 03/11/93; NO CHANGE OF MEMBERS
1993-06-30AAFULL ACCOUNTS MADE UP TO 31/08/92
1993-04-27CERTNMCOMPANY NAME CHANGED RAVENRICH LIMITED CERTIFICATE ISSUED ON 28/04/93
1993-04-23363bRETURN MADE UP TO 03/11/91; NO CHANGE OF MEMBERS
1993-04-23363aRETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS
1993-04-23288DIRECTOR'S PARTICULARS CHANGED
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 CROMWELL BEARINGS AND TRANSMISSIONS SERVICES 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 CROMWELL BEARINGS AND TRANSMISSIONS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1989-02-05 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of CROMWELL BEARINGS AND TRANSMISSIONS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROMWELL BEARINGS AND TRANSMISSIONS SERVICES LIMITED
Trademarks
We have not found any records of CROMWELL BEARINGS AND TRANSMISSIONS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROMWELL BEARINGS AND TRANSMISSIONS SERVICES 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 CROMWELL BEARINGS AND TRANSMISSIONS SERVICES 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 CROMWELL BEARINGS AND TRANSMISSIONS SERVICES 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 CROMWELL BEARINGS AND TRANSMISSIONS SERVICES 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 CROMWELL BEARINGS AND TRANSMISSIONS SERVICES 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.