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

GREENMOOR DEVELOPMENTS LIMITED

C/O MILSTED LANGDON LLP MOTIVO HOUSE, ALVINGTON, YEOVIL, SOMERSET, BA20 2FG,
Company Registration Number
02597964
Private Limited Company
Liquidation

Company Overview

About Greenmoor Developments Ltd
GREENMOOR DEVELOPMENTS LIMITED was founded on 1991-04-04 and has its registered office in Yeovil. The organisation's status is listed as "Liquidation". Greenmoor Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GREENMOOR DEVELOPMENTS LIMITED
 
Legal Registered Office
C/O MILSTED LANGDON LLP MOTIVO HOUSE
ALVINGTON
YEOVIL
SOMERSET
BA20 2FG
Other companies in BA20
 
Filing Information
Company Number 02597964
Company ID Number 02597964
Date formed 1991-04-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB586071227  
Last Datalog update: 2024-04-06 16:56:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENMOOR DEVELOPMENTS 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 GREENMOOR DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ANDREA JOAN GISBORNE
Company Secretary 1991-04-04
ANDREA JOAN GISBORNE
Director 1991-04-04
DAVID HENRY GISBORNE
Director 1991-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1991-04-04 1991-04-04

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
2024-03-20Voluntary liquidation. Notice of members return of final meeting
2023-04-24Voluntary liquidation Statement of receipts and payments to 2023-03-16
2022-04-04LIQ01Voluntary liquidation declaration of solvency
2022-03-26600Appointment of a voluntary liquidator
2022-03-26LRESSPResolutions passed:
  • Special resolution to wind up on 2022-03-17
2022-01-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025979640024
2022-01-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025979640023
2022-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025979640024
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2021-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2019-11-21AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES
2019-04-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2019-04-15SH08Change of share class name or designation
2019-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/19 FROM Motivo House Alvington Yeovil Somerset BA20 2FG
2018-10-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2018-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENRY GISBORNE / 03/04/2018
2018-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA JOAN GISBORNE / 03/04/2018
2018-04-05CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREA JOAN GISBORNE / 03/04/2018
2018-04-05PSC04PSC'S CHANGE OF PARTICULARS / MR DAVID HENRY GISBORNE / 03/04/2018
2018-04-05PSC04PSC'S CHANGE OF PARTICULARS / MRS ANDREA JOAN GISBORNE / 03/04/2018
2018-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENRY GISBORNE / 03/04/2018
2018-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA JOAN GISBORNE / 03/04/2018
2018-04-05CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREA JOAN GISBORNE / 03/04/2018
2018-04-05PSC04PSC'S CHANGE OF PARTICULARS / MR DAVID HENRY GISBORNE / 03/04/2018
2018-04-05PSC04PSC'S CHANGE OF PARTICULARS / MRS ANDREA JOAN GISBORNE / 03/04/2018
2018-01-08AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-01-05AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-12AR0104/04/16 ANNUAL RETURN FULL LIST
2015-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 025979640024
2015-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 025979640023
2015-11-15AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025979640022
2015-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2015-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-28AR0104/04/15 FULL LIST
2014-12-01AA30/06/14 TOTAL EXEMPTION SMALL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-17AR0104/04/14 FULL LIST
2014-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 025979640022
2013-10-15AA30/06/13 TOTAL EXEMPTION SMALL
2013-04-18AR0104/04/13 FULL LIST
2012-11-19AA30/06/12 TOTAL EXEMPTION SMALL
2012-05-08AR0104/04/12 FULL LIST
2012-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY GISBORNE / 04/04/2012
2012-05-08CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREA JOAN GISBORNE / 04/04/2012
2012-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA JOAN GISBORNE / 04/04/2012
2011-11-02AA30/06/11 TOTAL EXEMPTION SMALL
2011-05-09AR0104/04/11 FULL LIST
2010-10-26AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2010-05-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2010-04-22AR0104/04/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY GISBORNE / 04/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA JOAN GISBORNE / 04/04/2010
2009-12-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREA GISBORNE / 04/01/2008
2009-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID GISBORNE / 04/01/2008
2009-06-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2009-04-17363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2008-12-04AA30/06/08 TOTAL EXEMPTION SMALL
2008-04-21363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-01-08395PARTICULARS OF MORTGAGE/CHARGE
2007-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-04-30363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-12395PARTICULARS OF MORTGAGE/CHARGE
2006-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-04-25363aRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2006-02-04395PARTICULARS OF MORTGAGE/CHARGE
2006-01-04287REGISTERED OFFICE CHANGED ON 04/01/06 FROM: ST JOHN'S HOUSE CHURCH PATH YEOVIL SOMERSET BA20 1HE
2005-08-06395PARTICULARS OF MORTGAGE/CHARGE
2005-04-05363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2004-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-04-13363(287)REGISTERED OFFICE CHANGED ON 13/04/04
2004-04-13363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2004-03-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-20395PARTICULARS OF MORTGAGE/CHARGE
2003-12-13403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-12-13403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-12-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-06395PARTICULARS OF MORTGAGE/CHARGE
2003-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-04-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-11363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2003-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-11-27395PARTICULARS OF MORTGAGE/CHARGE
2002-05-01395PARTICULARS OF MORTGAGE/CHARGE
2002-04-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-15363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2002-02-23395PARTICULARS OF MORTGAGE/CHARGE
2001-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-08-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-14363sRETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS
2000-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-08-08395PARTICULARS OF MORTGAGE/CHARGE
2000-08-08WRES13RE TRANSFER OF LAND 24/07/00
2000-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-13363sRETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS
1999-12-10395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to GREENMOOR DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-03-23
Appointmen2022-03-23
Resolution2022-03-23
Fines / Sanctions
No fines or sanctions have been issued against GREENMOOR DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-08 Outstanding LLOYDS BANK PLC
2015-12-04 Outstanding LLOYDS BANK PLC
2014-03-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2010-05-15 Satisfied VIRGIN BANK LIMITED
MORTGAGE 2008-01-08 Satisfied CHURCH HOUSE TRUST PLC
MORTGAGE 2006-12-01 Satisfied CHURCH HOUSE TRUST PLC
MORTGAGE DEED 2006-02-04 Satisfied CHURCH HOUSE TRUST PLC
MORTGAGE 2005-08-05 Satisfied CHURCH HOUSE TRUST PLC
MORTGAGE 2004-01-20 Satisfied CHURCH HOUSE TRUST PLC
MORTGAGE DEED 2003-11-20 Satisfied CHURCH HOUSE TRUST PLC
MORTGAGE DEED 2002-11-22 Satisfied CHURCH HOUSE TRUST PLC
MORTGAGE DEED 2002-05-01 Satisfied CHURCH HOUSE TRUST PLC
MORTGAGE 2002-02-18 Satisfied CHURCH HOUSE TRUST PLC
DEBENTURE 2000-08-01 Satisfied DRYFIELD TRUST PLC
MORTGAGE 1999-12-10 Satisfied DRYFIELD TRUST PLC
DEBENTURE 1999-12-10 Satisfied DRYFIELD TRUST PLC
MORTGAGE 1999-11-24 Satisfied DRYFIELD TRUST PLC
MORTGAGE 1998-09-17 Satisfied DRYFIELD TRUST PLC
MORTGAGE 1998-02-05 Satisfied DRYFIELD TRUST PLC
MORTGAGE 1997-04-05 Satisfied DRYFIELD TRUST PLC
LEGAL CHARGE 1996-06-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-11-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-07-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-03-19 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

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 GREENMOOR DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of GREENMOOR DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENMOOR DEVELOPMENTS LIMITED
Trademarks
We have not found any records of GREENMOOR DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENMOOR DEVELOPMENTS 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 (41100 - Development of building projects) as GREENMOOR DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GREENMOOR DEVELOPMENTS 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyGREENMOOR DEVELOPMENTS LIMITEDEvent Date2022-03-23
 
Initiating party Event TypeAppointmen
Defending partyGREENMOOR DEVELOPMENTS LIMITEDEvent Date2022-03-23
Company Number: 02597964 Name of Company: GREENMOOR DEVELOPMENTS LIMITED Nature of Business: Construction of domestic buildings Registered office: c/o Milsted Langdon LLP, Motivo House, Alvington, Yeo…
 
Initiating party Event TypeResolution
Defending partyGREENMOOR DEVELOPMENTS LIMITEDEvent Date2022-03-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENMOOR DEVELOPMENTS 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 GREENMOOR DEVELOPMENTS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4