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

ABACUS TRANSPORT LIMITED

MASTERS YARD, RAILWAY TERRACE, KINGS LANGLEY, WD4 8JA,
Company Registration Number
02963669
Private Limited Company
Active

Company Overview

About Abacus Transport Ltd
ABACUS TRANSPORT LIMITED was founded on 1994-08-31 and has its registered office in Kings Langley. The organisation's status is listed as "Active". Abacus Transport Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ABACUS TRANSPORT LIMITED
 
Legal Registered Office
MASTERS YARD
RAILWAY TERRACE
KINGS LANGLEY
WD4 8JA
Other companies in WD4
 
Filing Information
Company Number 02963669
Company ID Number 02963669
Date formed 1994-08-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB649077994  
Last Datalog update: 2023-07-05 17:55:50
Primary Source:Companies House
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.
Companies with same name ABACUS TRANSPORT LIMITED
The following companies were found which have the same name as ABACUS TRANSPORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABACUS TRANSPORT PRODUCTS LIMITED ALMA PARK WOODWAY LANE CLAYBROOKE PARVA LUTTERWORTH LEICESTERSHIRE LE17 5FB Dissolved Company formed on the 2009-04-28
ABACUS TRANSPORTATION SURVEYS LIMITED RASHNA BALLINAHOWEN ATHLONE CO. OFFALY CO OFFALY, OFFALY, IRELAND Active Company formed on the 2001-03-20
ABACUS TRANSPORTATION LLC 2470A CHARLES CT Kings BELLMORE NY 11710 Active Company formed on the 2007-07-16
ABACUS TRANSPORT LTD. #303 7164 PARKE AVE. RED DEER ALBERTA T4N 1M9 Active Company formed on the 2006-09-26
ABACUS TRANSPORTATION LLP 304 DEVONSHIRE HOUSE MANOR WAY BOREHAMWOOD ENGLAND WD6 1QQ Dissolved Company formed on the 2015-11-09
ABACUS TRANSPORTATION SERVICES KALLANG PUDDING ROAD Singapore 349316 Dissolved Company formed on the 2008-09-10
ABACUS TRANSPORT (SOUTH EAST) LIMITED 99 Wynchgate NORTH MYMMS London N14 6RJ Active Company formed on the 2016-12-07
ABACUS TRANSPORTATION SERVICES INCORPORATED California Unknown
ABACUS TRANSPORTATION INCORPORATED California Unknown
ABACUS TRANSPORT INC Arkansas Unknown
ABACUS TRANSPORT SERVICES LIMITED 99 WYNCHGATE LONDON N14 6RJ Active Company formed on the 2024-03-08

Company Officers of ABACUS TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CANON
Company Secretary 2016-10-01
RICHARD CANON
Director 2001-02-09
ROSS CAMPBELL MCKERCHAR
Director 2016-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
LANA CHRISTINE THOMPSON
Company Secretary 1996-12-16 2016-10-01
LANA CHRISTINE THOMPSON
Director 1994-09-06 2016-06-30
LESLIE MARCEL STEPHEN LUCAS
Director 1996-12-16 2001-01-31
ROBERT ARTHUR GILBERT JUPP
Company Secretary 1994-09-06 1996-12-13
ROBERT ARTHUR GILBERT JUPP
Director 1994-09-06 1996-12-13
SPENCER COMPANY FORMATIONS LIMITED
Nominated Secretary 1994-08-31 1994-09-06
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Nominated Director 1994-08-31 1994-09-06
SPENCER COMPANY FORMATIONS LIMITED
Nominated Director 1994-08-31 1994-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CANON ATH GROUP LTD Director 2015-12-17 CURRENT 2015-12-17 Liquidation
RICHARD CANON ABACUS TRANSTEX LIMITED Director 2015-03-04 CURRENT 2013-12-17 Liquidation
ROSS CAMPBELL MCKERCHAR ATH GROUP LTD Director 2017-12-19 CURRENT 2015-12-17 Liquidation

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Data Entry / Customer services ClerkKings LangleyData entry / customer services / operations Clerk - Abacus Transport operates over two depots using its own vehicles together with networks and sub2016-05-27
Fork Lift Truck Driver/Warehouse Operative Night shiftKings LangleyAbacus Transport Ltd require fork lift driver loaders for night and early morning Shifts. Both full (40 to 48 hours) and part time (20 to 25 hours) available.2016-05-06
Transport Data entry ClerkKings LangleyTransport data entry / customer services / operations Clerk Abacus operates over two depots using its own vehicles together with networks and sub-contractors2016-03-26
Transport operations ClerkKings LangleyAbacus operates over two depots using its own vehicles together with networks and sub-contractors to provide transport services to over 250 customers. Duties2015-11-19

Jobs results powered by Indeed
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
2023-12-05Director's details changed for Mrs Rachael Louise Morris on 2023-08-14
2023-07-03CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-03-27REGISTERED OFFICE CHANGED ON 27/03/23 FROM Abacus Masters Yard Railway Terrace Kings Langley Hertfordshire WD4 8JA
2023-03-27REGISTERED OFFICE CHANGED ON 27/03/23 FROM Abacus Masters Yard Railway Terrace Kings Langley Hertfordshire WD4 8JA
2022-11-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029636690004
2022-11-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029636690004
2022-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029636690004
2022-09-30APPOINTMENT TERMINATED, DIRECTOR LISA THOMPSON
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR LISA THOMPSON
2022-09-09DIRECTOR APPOINTED MR ROBERT SYMES
2022-09-09AP01DIRECTOR APPOINTED MR ROBERT SYMES
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH UPDATES
2022-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-04-29Current accounting period shortened from 28/02/23 TO 31/12/22
2022-04-29AA01Current accounting period shortened from 28/02/23 TO 31/12/22
2022-04-10PSC02Notification of H.W. Coates Limited as a person with significant control on 2022-04-08
2022-04-10AP01DIRECTOR APPOINTED MRS RACHAEL LOUISE MORRIS
2022-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ROSS CAMPBELL MCKERCHAR
2022-04-10PSC07CESSATION OF ATH GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-01-18APPOINTMENT TERMINATED, DIRECTOR KATHERINE ANNE BUTLER
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE ANNE BUTLER
2021-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-05-22TM02Termination of appointment of Richard Canon on 2020-04-15
2020-05-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CANON
2020-05-22AP01DIRECTOR APPOINTED MISS LISA THOMPSON
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-10-25AP01DIRECTOR APPOINTED MS KATHERINE ANNE BUTLER
2019-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2018-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-02-27PSC05Change of details for Ath Group Limited as a person with significant control on 2017-09-19
2018-02-27CH01Director's details changed for Mr Ross Campbell Mckerchar on 2017-12-19
2017-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH NO UPDATES
2016-10-18AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-10-06AP03Appointment of Mr Richard Canon as company secretary on 2016-10-01
2016-10-06TM02Termination of appointment of Lana Christine Thompson on 2016-10-01
2016-10-06AP01DIRECTOR APPOINTED MR ROSS CAMPBELL MCKERCHAR
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 200
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR LANA CHRISTINE THOMPSON
2015-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/15
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-14AR0131/08/15 ANNUAL RETURN FULL LIST
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-08AR0131/08/14 ANNUAL RETURN FULL LIST
2014-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/14
2014-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 029636690004
2013-10-01AR0131/08/13 ANNUAL RETURN FULL LIST
2013-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/13
2012-10-04AR0131/08/12 ANNUAL RETURN FULL LIST
2012-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/12
2011-10-19MISCSection 519
2011-09-28AR0131/08/11 ANNUAL RETURN FULL LIST
2011-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/11
2010-10-28AR0131/08/10 ANNUAL RETURN FULL LIST
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CANON / 31/08/2010
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LANA CHRISTINE THOMPSON / 31/08/2010
2010-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / LANA CHRISTINE THOMPSON / 31/08/2010
2010-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-06-15SH0101/06/10 STATEMENT OF CAPITAL GBP 200
2009-10-01363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2008-09-11363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-09-11287REGISTERED OFFICE CHANGED ON 11/09/2008 FROM MASTERS YARD RAILWAY TERRACE KINGS LANLEY HERTFORDSHIRE WD4 8JA
2008-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-04-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2007-09-11363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2006-09-05363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-07-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-22122S-DIV 01/06/06
2006-06-22RES13SUB DIV 01/06/06
2006-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2005-10-17363aRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2004-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04
2004-10-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-08363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-09-07288cDIRECTOR'S PARTICULARS CHANGED
2004-09-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-10-01287REGISTERED OFFICE CHANGED ON 01/10/03 FROM: EDMONTON WHARF LEA VALLEY TRADING ESTATE HARBET ROAD LONDON N18 3HR
2003-09-24363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-09-24363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-09-16395PARTICULARS OF MORTGAGE/CHARGE
2003-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-04395PARTICULARS OF MORTGAGE/CHARGE
2002-09-19363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-09-19363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-06-11363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2002-06-10395PARTICULARS OF MORTGAGE/CHARGE
2002-05-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-02-28288aNEW DIRECTOR APPOINTED
2001-02-16288bDIRECTOR RESIGNED
2001-02-15363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-05-05225ACC. REF. DATE EXTENDED FROM 31/08/99 TO 29/02/00
2000-02-23363sRETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS
1999-03-03AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-10-01363sRETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS
1998-04-02AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-04-02AAFULL ACCOUNTS MADE UP TO 31/08/96
1998-03-26287REGISTERED OFFICE CHANGED ON 26/03/98 FROM: LEESIDE WORKS LEESIDE ROAD LONDON N17 0SH
1997-09-29363sRETURN MADE UP TO 31/08/97; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OF1023192 Active Licenced property: MASTERS YARD ABACUS TRANSPORT RAILWAY TERRACE KINGS LANGLEY RAILWAY TERRACE GB WD4 8JB. Correspondance address: RAILWAY TERRACE MASTERS YARD KINGS LANGLEY GB WD4 8JB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1145974 Active Licenced property: 44-48 GARMAN ROAD ALCOHALS LTD TOTTENHAM LONDON TOTTENHAM GB N17 0UL. Correspondance address: RAILWAY TERRACE MASTERS YARD KINGS LANGLEY GB WD4 8JA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ABACUS TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-08 Outstanding LLOYDS BANK PLC
ASSIGNMENT OF KEYMAN LIFE POLICY 2003-09-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-07-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-05-27 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2007-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 ABACUS TRANSPORT LIMITED

Intangible Assets
Patents
We have not found any records of ABACUS TRANSPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABACUS TRANSPORT LIMITED
Trademarks
We have not found any records of ABACUS TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABACUS TRANSPORT 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 (49410 - Freight transport by road) as ABACUS TRANSPORT LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where ABACUS TRANSPORT 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 ABACUS TRANSPORT 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 ABACUS TRANSPORT 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.
    Other companies at postcode WD4 8JA