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

B & J HAULAGE SERVICES LIMITED

KINGSCOTT DIX, GOODRIDGE AVENUE, GLOUCESTER, GLOUCESTERSHIRE, GL2 5EN,
Company Registration Number
03047893
Private Limited Company
Active

Company Overview

About B & J Haulage Services Ltd
B & J HAULAGE SERVICES LIMITED was founded on 1995-04-20 and has its registered office in Gloucester. The organisation's status is listed as "Active". B & J Haulage Services 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
B & J HAULAGE SERVICES LIMITED
 
Legal Registered Office
KINGSCOTT DIX
GOODRIDGE AVENUE
GLOUCESTER
GLOUCESTERSHIRE
GL2 5EN
Other companies in BA6
 
Filing Information
Company Number 03047893
Company ID Number 03047893
Date formed 1995-04-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB639713219  
Last Datalog update: 2023-12-07 03:44:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B & J HAULAGE 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 B & J HAULAGE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PAUL JON CALLOW
Director 2018-06-01
DEBBIE SNELL
Director 2010-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN ANTHONY CHARLES
Director 2010-11-25 2017-12-10
ANDREW STEWART
Director 2010-11-25 2017-05-11
JOANNE ROPER
Company Secretary 1995-04-20 2013-07-24
BRIAN JOSEPH ROPER
Director 2012-03-07 2013-07-15
STEPHEN BAKER
Director 2010-11-25 2011-05-20
BRIAN HAROLD ROPER
Director 1995-04-20 2011-02-23
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1995-04-20 1995-04-20
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1995-04-20 1995-04-20

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
2023-06-05CONFIRMATION STATEMENT MADE ON 05/06/23, WITH UPDATES
2022-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-08-08AP01DIRECTOR APPOINTED MRS JENNIFER ANNE JONES
2022-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/22 FROM Gloucester House 29 Brunswick Square Gloucester GL1 1UN England
2022-07-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-27AA01Previous accounting period extended from 31/08/21 TO 28/02/22
2022-04-27APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANNE JONES
2022-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANNE JONES
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH UPDATES
2021-06-25PSC07CESSATION OF ARRIVA GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-06-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER ANNE JONES
2021-06-25TM01APPOINTMENT TERMINATED, DIRECTOR EAMONN FRANCIS MCGURK
2021-06-25AP01DIRECTOR APPOINTED MRS JENNIFER ANNE JONES
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES
2021-01-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ANDREW MCGURK
2020-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ELAINE SNELL
2020-02-20AP01DIRECTOR APPOINTED MR EAMONN FRANCIS MCGURK
2020-01-31AP01DIRECTOR APPOINTED MR BRIAN ANDREW MCGURK
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JON CALLOW
2019-11-01AP01DIRECTOR APPOINTED MRS DEBORAH ELAINE SNELL
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DEBBIE SNELL
2019-10-15AP01DIRECTOR APPOINTED MRS LORNA JEAN ROWE
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR EAMONN FRANCIS MCGURK
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ANDREW MCGURK
2019-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030478930002
2019-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 030478930003
2019-08-01AP01DIRECTOR APPOINTED MR BRIAN ANDREW MCGURK
2019-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES
2019-02-06CH01Director's details changed for Debbie Snell on 2019-02-06
2018-06-15PSC07CESSATION OF ARRIVA GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-06-14CH01Director's details changed for Debbie Snell on 2018-06-14
2018-06-05AP01DIRECTOR APPOINTED MR PAUL JON CALLOW
2018-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 200
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2018-03-27PSC05PSC'S CHANGE OF PARTICULARS / ARRIVA GROUP LIMITED / 26/03/2018
2018-03-27PSC05PSC'S CHANGE OF PARTICULARS / ARRIVA GROUP LIMITED / 26/03/2018
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ANTHONY CHARLES
2017-08-01PSC02Notification of Arriva Group Limited as a person with significant control on 2016-09-06
2017-07-27AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 200
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEWART
2017-04-27AA01Previous accounting period shortened from 30/09/16 TO 31/08/16
2016-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 030478930002
2016-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/16 FROM 29 Chinnock Road Windmill Hill Glastonbury Somerset BA6 8EW
2016-09-16AAMDAmended account small company full exemption
2016-06-16AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 200
2016-05-11AR0120/04/16 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-12AR0120/04/15 ANNUAL RETURN FULL LIST
2015-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-05-14AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 200
2014-04-30AR0120/04/14 NO CHANGES
2013-07-24TM02APPOINTMENT TERMINATED, SECRETARY JOANNE ROPER
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ROPER
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2013-06-06AR0120/04/13 FULL LIST
2012-05-30AR0120/04/12 FULL LIST
2012-05-29AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-14AP01DIRECTOR APPOINTED MR BRIAN JOSEPH ROPER
2011-06-16AA30/09/10 TOTAL EXEMPTION SMALL
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAKER
2011-04-26AR0120/04/11 FULL LIST
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ROPER
2010-12-22AP01DIRECTOR APPOINTED MR ANDREW STEWART
2010-11-25AP01DIRECTOR APPOINTED MR STEPHEN BAKER
2010-11-25AP01DIRECTOR APPOINTED MR BRIAN ANTHONY CHARLES
2010-11-25AP01DIRECTOR APPOINTED DEBBIE SNELL
2010-10-25SH0103/08/10 STATEMENT OF CAPITAL GBP 200
2010-10-25SH0103/08/10 STATEMENT OF CAPITAL GBP 200
2010-10-15RES1403/08/2010
2010-10-15RES14£50.00 TO ORD B £1.00 03/08/2010
2010-06-04AR0120/04/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HAROLD ROPER / 01/04/2010
2010-06-03AA30/09/09 TOTAL EXEMPTION SMALL
2009-06-02363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-05-02AA30/09/08 TOTAL EXEMPTION SMALL
2008-06-10363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-06-14363sRETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS
2007-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-05-24363(288)SECRETARY'S PARTICULARS CHANGED
2006-05-24363sRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-04-20363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-04-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-04-28363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2004-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-04-28363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2002-12-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-05-01363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2002-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-04-30363(287)REGISTERED OFFICE CHANGED ON 30/04/01
2001-04-30363sRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2001-02-22AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-12-29225ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00
2000-05-11363sRETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS
1999-10-26AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-05-18363sRETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS
1999-03-01AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-05-07363sRETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS
1998-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-10-01395PARTICULARS OF MORTGAGE/CHARGE
1997-05-07363sRETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS
1997-03-19AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-10-14363sRETURN MADE UP TO 20/04/96; FULL LIST OF MEMBERS
1996-01-16224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1995-04-27288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-04-27287REGISTERED OFFICE CHANGED ON 27/04/95 FROM: 372 OLD STREET LONDON EC1V 9LT
1995-04-27288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-04-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 National operator OH1101118 Active Licenced property: 1 BACK RIVER DROVE THE WORKS SHARPHAM STREET SHARPHAM GB BA16 9SG;EVERCREECH JUNCTION R NASH & SON, UNIT A EVERCREECH SHEPTON MALLET EVERCREECH GB BA4 6NA;STATION ROAD FRED SWEETING & SONS SANDFORD WINSCOMBE SANDFORD GB BS25 5RQ. Correspondance address: 1 BACK RIVER DROVE THE WORKS SHARPHAM STREET SHARPHAM GB BA16 9SG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1101118 Active Licenced property: 1 BACK RIVER DROVE THE WORKS SHARPHAM STREET SHARPHAM GB BA16 9SG;EVERCREECH JUNCTION R NASH & SON, UNIT A EVERCREECH SHEPTON MALLET EVERCREECH GB BA4 6NA;STATION ROAD FRED SWEETING & SONS SANDFORD WINSCOMBE SANDFORD GB BS25 5RQ. Correspondance address: 1 BACK RIVER DROVE THE WORKS SHARPHAM STREET SHARPHAM GB BA16 9SG

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 B & J HAULAGE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-03 Outstanding LLOYDS BANK PLC
DEBENTURE 1997-10-01 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-09-30 £ 76,297
Creditors Due After One Year 2012-09-30 £ 50,949
Creditors Due After One Year 2012-09-30 £ 50,949
Creditors Due After One Year 2011-09-30 £ 32,333
Creditors Due Within One Year 2013-09-30 £ 428,497
Creditors Due Within One Year 2012-09-30 £ 697,002
Creditors Due Within One Year 2012-09-30 £ 697,002
Creditors Due Within One Year 2011-09-30 £ 620,775

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2020-08-31

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 B & J HAULAGE SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 176,775
Cash Bank In Hand 2012-09-30 £ 122,589
Cash Bank In Hand 2012-09-30 £ 122,589
Cash Bank In Hand 2011-09-30 £ 173,763
Current Assets 2013-09-30 £ 687,560
Current Assets 2012-09-30 £ 937,037
Current Assets 2012-09-30 £ 937,037
Current Assets 2011-09-30 £ 862,428
Debtors 2013-09-30 £ 510,785
Debtors 2012-09-30 £ 814,186
Debtors 2012-09-30 £ 814,186
Debtors 2011-09-30 £ 688,403
Shareholder Funds 2013-09-30 £ 618,981
Shareholder Funds 2012-09-30 £ 654,523
Shareholder Funds 2012-09-30 £ 654,523
Shareholder Funds 2011-09-30 £ 634,289
Stocks Inventory 2012-09-30 £ 0
Tangible Fixed Assets 2013-09-30 £ 436,215
Tangible Fixed Assets 2012-09-30 £ 465,437
Tangible Fixed Assets 2012-09-30 £ 465,437
Tangible Fixed Assets 2011-09-30 £ 424,969

Debtors and other cash assets

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

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1