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

SURREY STREET CAR PARK LIMITED

C/O MAZARS LLP, 45 CHURCH STREET, BIRMINGHAM, B3 2RT,
Company Registration Number
02559816
Private Limited Company
Liquidation

Company Overview

About Surrey Street Car Park Ltd
SURREY STREET CAR PARK LIMITED was founded on 1990-11-19 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Surrey Street Car Park 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
SURREY STREET CAR PARK LIMITED
 
Legal Registered Office
C/O MAZARS LLP
45 CHURCH STREET
BIRMINGHAM
B3 2RT
Other companies in LS2
 
Filing Information
Company Number 02559816
Company ID Number 02559816
Date formed 1990-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts DORMANT
Last Datalog update: 2018-11-05 07:10:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SURREY STREET CAR PARK 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 SURREY STREET CAR PARK LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MARK ELLIS
Company Secretary 2009-09-21
ADAM JOHN BIDDER
Director 2007-05-01
STEPHEN MARK ELLIS
Director 2009-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MARK POWELL
Company Secretary 2007-10-01 2013-11-15
THEO THUIS
Director 2007-11-08 2010-05-20
RICHARD IAN TAYLOR
Company Secretary 2008-09-01 2009-04-10
RICHARD IAN TAYLOR
Director 2008-09-01 2009-04-10
ADAM JOHN BIDDER
Company Secretary 2007-05-01 2008-09-01
ALAN BRIAN ASHBEE
Director 2002-04-04 2007-11-08
ALAN BRIAN ASHBEE
Company Secretary 2006-10-03 2007-05-01
LISA RACHAEL MILNOR
Director 2006-10-03 2007-01-19
KAREN LESLEY PRIOR
Company Secretary 2001-12-04 2006-10-03
KAREN LESLEY PRIOR
Director 2001-12-04 2006-10-03
DUNCAN SINCLAIR SYERS
Director 2001-12-04 2003-07-22
FRANCIS EDWARD GORMLEY
Company Secretary 1991-11-19 2001-12-04
TIMOTHY GREGORY COUGHLAN
Director 1991-11-19 2001-12-04
FRANCIS EDWARD GORMLEY
Director 1991-11-19 2001-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MARK ELLIS Q-PARK DEVELOPMENTS LIMITED Company Secretary 2009-09-21 CURRENT 2002-09-24 Liquidation
STEPHEN MARK ELLIS Q-PARK KINGSTON (NO.1) LIMITED Company Secretary 2009-09-21 CURRENT 2002-08-13 Liquidation
STEPHEN MARK ELLIS Q-PARK EMPLOYMENT SERVICES LIMITED Company Secretary 2009-09-21 CURRENT 1999-05-04 Liquidation
STEPHEN MARK ELLIS Q-PARK & FLY LIMITED Company Secretary 2009-09-21 CURRENT 2000-03-14 Liquidation
STEPHEN MARK ELLIS Q-PARK (TAUNTON) LIMITED Company Secretary 2009-09-21 CURRENT 2003-11-18 Active
STEPHEN MARK ELLIS AIRPARK (GLASGOW) LIMITED Company Secretary 2009-09-21 CURRENT 1984-06-07 Active
STEPHEN MARK ELLIS Q-PARK FINANCE LIMITED Company Secretary 2009-09-21 CURRENT 2001-07-25 Liquidation
STEPHEN MARK ELLIS Q-PARK (LIVERPOOL) LIMITED Company Secretary 2009-09-21 CURRENT 2002-08-13 Liquidation
STEPHEN MARK ELLIS Q-PARK CRAWLEY LIMITED Company Secretary 2009-09-21 CURRENT 2006-05-02 Liquidation
STEPHEN MARK ELLIS Q-PARK HEATHROW LIMITED Company Secretary 2009-09-21 CURRENT 2006-05-02 Liquidation
STEPHEN MARK ELLIS Q-PARK LIMITED Company Secretary 2009-09-21 CURRENT 1983-05-10 Active
STEPHEN MARK ELLIS RINGWAY AIR PARK LIMITED Company Secretary 2009-09-21 CURRENT 1984-03-02 Liquidation
STEPHEN MARK ELLIS UNIVERSAL PARKING LIMITED Company Secretary 2009-09-21 CURRENT 2001-03-19 Active
STEPHEN MARK ELLIS Q-PARK UK LIMITED Company Secretary 2009-09-21 CURRENT 2001-03-19 Active
STEPHEN MARK ELLIS Q-PARK (GLASGOW) LIMITED Company Secretary 2009-09-21 CURRENT 2002-08-01 Liquidation
STEPHEN MARK ELLIS Q-PARK SECURITIES LIMITED Company Secretary 2009-09-21 CURRENT 2002-08-13 Liquidation
STEPHEN MARK ELLIS QT PARTNERSHIP LIMITED Company Secretary 2009-09-21 CURRENT 2006-06-14 Liquidation
ADAM JOHN BIDDER PROMENADE CAR PARKS LIMITED Director 2015-12-15 CURRENT 1996-01-19 Liquidation
ADAM JOHN BIDDER Q PARK (NI) LIMITED Director 2015-01-29 CURRENT 2005-01-06 Active
ADAM JOHN BIDDER Q-PARK REAL ESTATE HOLDING UK LIMITED Director 2013-09-26 CURRENT 2013-09-26 Liquidation
ADAM JOHN BIDDER Q-PARK REAL ESTATE UK II LIMITED Director 2013-09-25 CURRENT 2013-09-25 Liquidation
ADAM JOHN BIDDER Q-PARK REAL ESTATE UK I LIMITED Director 2013-09-25 CURRENT 2013-09-25 Liquidation
ADAM JOHN BIDDER Q-PARK REAL ESTATE UK III LIMITED Director 2013-09-25 CURRENT 2013-09-25 Liquidation
ADAM JOHN BIDDER RINGWAY AIR PARK LIMITED Director 2007-11-08 CURRENT 1984-03-02 Liquidation
ADAM JOHN BIDDER QT PARTNERSHIP LIMITED Director 2007-11-08 CURRENT 2006-06-14 Liquidation
ADAM JOHN BIDDER Q-PARK DEVELOPMENTS LIMITED Director 2007-05-01 CURRENT 2002-09-24 Liquidation
ADAM JOHN BIDDER Q-PARK KINGSTON (NO.1) LIMITED Director 2007-05-01 CURRENT 2002-08-13 Liquidation
ADAM JOHN BIDDER Q-PARK EMPLOYMENT SERVICES LIMITED Director 2007-05-01 CURRENT 1999-05-04 Liquidation
ADAM JOHN BIDDER Q-PARK & FLY LIMITED Director 2007-05-01 CURRENT 2000-03-14 Liquidation
ADAM JOHN BIDDER Q-PARK (TAUNTON) LIMITED Director 2007-05-01 CURRENT 2003-11-18 Active
ADAM JOHN BIDDER AIRPARK (GLASGOW) LIMITED Director 2007-05-01 CURRENT 1984-06-07 Active
ADAM JOHN BIDDER Q-PARK FINANCE LIMITED Director 2007-05-01 CURRENT 2001-07-25 Liquidation
ADAM JOHN BIDDER Q-PARK (LIVERPOOL) LIMITED Director 2007-05-01 CURRENT 2002-08-13 Liquidation
ADAM JOHN BIDDER Q-PARK CRAWLEY LIMITED Director 2007-05-01 CURRENT 2006-05-02 Liquidation
ADAM JOHN BIDDER Q-PARK HEATHROW LIMITED Director 2007-05-01 CURRENT 2006-05-02 Liquidation
ADAM JOHN BIDDER Q-PARK LIMITED Director 2007-05-01 CURRENT 1983-05-10 Active
ADAM JOHN BIDDER UNIVERSAL PARKING LIMITED Director 2007-05-01 CURRENT 2001-03-19 Active
ADAM JOHN BIDDER Q-PARK UK LIMITED Director 2007-05-01 CURRENT 2001-03-19 Active
ADAM JOHN BIDDER Q-PARK (GLASGOW) LIMITED Director 2007-05-01 CURRENT 2002-08-01 Liquidation
ADAM JOHN BIDDER Q-PARK SECURITIES LIMITED Director 2007-05-01 CURRENT 2002-08-13 Liquidation
STEPHEN MARK ELLIS PROMENADE CAR PARKS LIMITED Director 2015-12-15 CURRENT 1996-01-19 Liquidation
STEPHEN MARK ELLIS Q PARK (NI) LIMITED Director 2014-11-17 CURRENT 2005-01-06 Active
STEPHEN MARK ELLIS Q-PARK REAL ESTATE HOLDING UK LIMITED Director 2013-09-26 CURRENT 2013-09-26 Liquidation
STEPHEN MARK ELLIS Q-PARK REAL ESTATE UK II LIMITED Director 2013-09-25 CURRENT 2013-09-25 Liquidation
STEPHEN MARK ELLIS Q-PARK REAL ESTATE UK I LIMITED Director 2013-09-25 CURRENT 2013-09-25 Liquidation
STEPHEN MARK ELLIS Q-PARK REAL ESTATE UK III LIMITED Director 2013-09-25 CURRENT 2013-09-25 Liquidation
STEPHEN MARK ELLIS Q-PARK DEVELOPMENTS LIMITED Director 2009-09-21 CURRENT 2002-09-24 Liquidation
STEPHEN MARK ELLIS Q-PARK KINGSTON (NO.1) LIMITED Director 2009-09-21 CURRENT 2002-08-13 Liquidation
STEPHEN MARK ELLIS Q-PARK EMPLOYMENT SERVICES LIMITED Director 2009-09-21 CURRENT 1999-05-04 Liquidation
STEPHEN MARK ELLIS Q-PARK & FLY LIMITED Director 2009-09-21 CURRENT 2000-03-14 Liquidation
STEPHEN MARK ELLIS Q-PARK (TAUNTON) LIMITED Director 2009-09-21 CURRENT 2003-11-18 Active
STEPHEN MARK ELLIS AIRPARK (GLASGOW) LIMITED Director 2009-09-21 CURRENT 1984-06-07 Active
STEPHEN MARK ELLIS Q-PARK FINANCE LIMITED Director 2009-09-21 CURRENT 2001-07-25 Liquidation
STEPHEN MARK ELLIS Q-PARK (LIVERPOOL) LIMITED Director 2009-09-21 CURRENT 2002-08-13 Liquidation
STEPHEN MARK ELLIS Q-PARK CRAWLEY LIMITED Director 2009-09-21 CURRENT 2006-05-02 Liquidation
STEPHEN MARK ELLIS Q-PARK HEATHROW LIMITED Director 2009-09-21 CURRENT 2006-05-02 Liquidation
STEPHEN MARK ELLIS Q-PARK LIMITED Director 2009-09-21 CURRENT 1983-05-10 Active
STEPHEN MARK ELLIS RINGWAY AIR PARK LIMITED Director 2009-09-21 CURRENT 1984-03-02 Liquidation
STEPHEN MARK ELLIS UNIVERSAL PARKING LIMITED Director 2009-09-21 CURRENT 2001-03-19 Active
STEPHEN MARK ELLIS Q-PARK UK LIMITED Director 2009-09-21 CURRENT 2001-03-19 Active
STEPHEN MARK ELLIS Q-PARK (GLASGOW) LIMITED Director 2009-09-21 CURRENT 2002-08-01 Liquidation
STEPHEN MARK ELLIS Q-PARK SECURITIES LIMITED Director 2009-09-21 CURRENT 2002-08-13 Liquidation
STEPHEN MARK ELLIS QT PARTNERSHIP LIMITED Director 2009-09-21 CURRENT 2006-06-14 Liquidation

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
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES
2017-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-06AR0104/05/16 FULL LIST
2016-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-14AR0104/05/15 FULL LIST
2015-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-13AR0104/05/14 FULL LIST
2014-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-11-15TM02APPOINTMENT TERMINATED, SECRETARY RICHARD POWELL
2013-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-07AR0104/05/13 FULL LIST
2012-05-16AR0104/05/12 FULL LIST
2012-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-05-06AR0104/05/11 FULL LIST
2011-04-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR THEO THUIS
2010-05-20AR0104/05/10 FULL LIST
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-25288aSECRETARY APPOINTED MR STEVEN MARK ELLIS
2009-09-25288aDIRECTOR APPOINTED MR STEVEN MARK ELLIS
2009-05-07363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-04-16288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY RICHARD IAN TAYLOR LOGGED FORM
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-23288aDIRECTOR AND SECRETARY APPOINTED RICHARD IAN TAYLOR
2008-09-22288bAPPOINTMENT TERMINATED SECRETARY ADAM BIDDER
2008-07-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-05-23363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-05-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADAM BIDDER / 08/11/2007
2007-12-11288aNEW SECRETARY APPOINTED
2007-12-11RES13SEC APT 01/10/07
2007-11-30288bDIRECTOR RESIGNED
2007-11-30288aNEW DIRECTOR APPOINTED
2007-10-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-22363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2007-05-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-17288bSECRETARY RESIGNED
2007-05-17288bDIRECTOR RESIGNED
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-20288aNEW SECRETARY APPOINTED
2006-10-20288aNEW DIRECTOR APPOINTED
2006-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-10-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-11RES13FAC AGREE 02/10/06
2006-05-25363aRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2006-01-12288cDIRECTOR'S PARTICULARS CHANGED
2005-12-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-05363aRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2004-12-06363sRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-28RES13ACQUISITION 01/03/04
2004-10-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-05-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-03-16395PARTICULARS OF MORTGAGE/CHARGE
2003-12-02363sRETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2003-11-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-07288bDIRECTOR RESIGNED
2003-03-08363sRETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS
2003-02-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-02-07AUDAUDITOR'S RESIGNATION
2002-04-22288aNEW DIRECTOR APPOINTED
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 SURREY STREET CAR PARK 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 SURREY STREET CAR PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-03-03 Satisfied BARCLAYS BANK PLC (SECURITY AGENT)
MORTGAGE DEBENTURE 2001-12-04 Satisfied ANGLO IRISH BANK CORPORATION PLC AND/OR TO ANY MEMBER OF THE BANK GROUP (AS DEFINED)
LEGAL MORTGAGE 1992-11-04 Satisfied ANGLO IRISH BANK PLC
DEBENTURE 1992-05-12 Satisfied ANGLO IRISH BANK CORPORATION PLC
MORTGAGE 1991-01-31 Satisfied ANGLO IRISH BANK CORPORATION PLC
Intangible Assets
Patents
We have not found any records of SURREY STREET CAR PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SURREY STREET CAR PARK LIMITED
Trademarks
We have not found any records of SURREY STREET CAR PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SURREY STREET CAR PARK 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 SURREY STREET CAR PARK LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SURREY STREET CAR PARK 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 SURREY STREET CAR PARK 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 SURREY STREET CAR PARK 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.