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

AM-COFF LIMITED

8TH FLOOR, SOUTH BLOCK, 55 BAKER STREET, LONDON, W1U 8EW,
Company Registration Number
03355436
Private Limited Company
Active

Company Overview

About Am-coff Ltd
AM-COFF LIMITED was founded on 1997-04-17 and has its registered office in London. The organisation's status is listed as "Active". Am-coff Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AM-COFF LIMITED
 
Legal Registered Office
8TH FLOOR, SOUTH BLOCK
55 BAKER STREET
LONDON
W1U 8EW
Other companies in E1W
 
Filing Information
Company Number 03355436
Company ID Number 03355436
Date formed 1997-04-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB882356107  
Last Datalog update: 2024-03-07 02:15:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AM-COFF 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 AM-COFF LIMITED

Current Directors
Officer Role Date Appointed
LEONARD KEVIN CHANDRAN SEBASTIAN
Director 2011-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD NIGEL LUCK
Company Secretary 1998-05-20 2018-04-12
RICHARD JOHN LIVINGSTONE
Director 2009-08-21 2011-07-08
CHRISTOPHER KING
Director 2006-06-30 2009-08-21
IAN MALCOLM LIVINGSTONE
Director 1997-04-17 2007-04-04
MICHAEL RICHARD LETHABY
Company Secretary 1997-11-07 1998-02-27
RICHARD JOHN LIVINGSTONE
Company Secretary 1997-04-17 1997-11-07
RICHARD JOHN LIVINGSTONE
Director 1997-04-17 1997-11-07
CETC (NOMINEES) LIMITED
Nominated Secretary 1997-04-17 1997-04-17
CITY EXECUTOR AND TRUSTEE COMPANY LIMITED
Nominated Director 1997-04-17 1997-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEONARD KEVIN CHANDRAN SEBASTIAN GHG 2008 2A PROPCO LIMITED Director 2016-06-22 CURRENT 2008-01-22 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN GHG 2008 9A PROPCO LIMITED Director 2016-06-22 CURRENT 2008-01-22 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN GHG 2008 (UNRESTRICTED SUBSIDIARY) LIMITED Director 2016-06-22 CURRENT 2008-01-23 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN GHG 2008 4A PROPCO LIMITED Director 2016-06-22 CURRENT 2008-01-22 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN GHG 2008 3A PROPCO LIMITED Director 2016-06-22 CURRENT 2008-01-22 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN GHG 2008 8A PROPCO LIMITED Director 2016-06-22 CURRENT 2008-01-22 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN GHG 2008 6A PROPCO LIMITED Director 2016-06-22 CURRENT 2008-01-22 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN GENERAL HEALTHCARE GROUP LIMITED Director 2016-06-22 CURRENT 2000-07-04 Active
LEONARD KEVIN CHANDRAN SEBASTIAN GHG 2008 11A PROPCO LIMITED Director 2016-06-22 CURRENT 2008-01-22 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN GHG 2008 BA LIMITED Director 2016-06-22 CURRENT 2008-01-23 Active
LEONARD KEVIN CHANDRAN SEBASTIAN GHG 1 (HOSPITAL OPERATIONS) LIMITED Director 2016-06-22 CURRENT 2006-04-18 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LR (CUMBERNAULD) LIMITED Director 2015-07-09 CURRENT 1994-12-13 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN SALAMANCA LR (CUBA) LTD Director 2015-05-20 CURRENT 2015-05-20 Dissolved 2016-09-20
LEONARD KEVIN CHANDRAN SEBASTIAN EXBOST LIMITED Director 2014-10-14 CURRENT 1993-12-06 Liquidation
LEONARD KEVIN CHANDRAN SEBASTIAN LR BONDWAY LIMITED Director 2014-07-04 CURRENT 2006-10-20 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LR (CITY ROAD) LTD Director 2014-01-20 CURRENT 2014-01-20 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON & REGIONAL (BAKER STREET) HOLDINGS LIMITED Director 2014-01-09 CURRENT 2002-04-08 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LR (BRISTOL) LIMITED Director 2013-10-29 CURRENT 1976-02-02 Dissolved 2014-12-23
LEONARD KEVIN CHANDRAN SEBASTIAN CS PROPERTIES Director 2013-10-29 CURRENT 1986-11-10 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN DOWTRADE LIMITED Director 2013-10-29 CURRENT 1999-04-28 Active
LEONARD KEVIN CHANDRAN SEBASTIAN GREENWICH WHARF LIMITED Director 2013-10-29 CURRENT 1999-04-28 Active
LEONARD KEVIN CHANDRAN SEBASTIAN GREENWICH WHARF NO.2 LIMITED Director 2013-10-29 CURRENT 2009-11-24 Active
LEONARD KEVIN CHANDRAN SEBASTIAN THE HUSH (CAMDEN) MANAGEMENT COMPANY LIMITED Director 2013-10-29 CURRENT 2001-09-05 Active
LEONARD KEVIN CHANDRAN SEBASTIAN GREENWICH WHARF MANAGEMENT COMPANY LIMITED Director 2013-10-29 CURRENT 2010-02-24 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON & REGIONAL HOMES LIMITED Director 2013-10-29 CURRENT 1988-11-25 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON & REGIONAL GROUP SECURITISATION NO.2 LIMITED Director 2013-09-11 CURRENT 2008-09-22 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON AND REGIONAL GROUP FINANCE LIMITED Director 2013-02-18 CURRENT 2001-10-29 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON AND REGIONAL COMMERCIAL PROPERTIES HOLDINGS LIMITED Director 2013-02-18 CURRENT 2001-10-29 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON & REGIONAL GROUP SECURITISATION NO.1 LIMITED Director 2012-09-05 CURRENT 2008-09-22 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LR HEALTHCARE LIMITED Director 2012-04-10 CURRENT 2001-12-04 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LR (CARDIFF) LIMITED Director 2011-07-08 CURRENT 1975-11-27 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LR (MANCHESTER) LIMITED Director 2011-07-08 CURRENT 1997-02-04 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN RICHIAN LIMITED Director 2011-07-08 CURRENT 1997-04-17 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON & REGIONAL (ST. GEORGES COURT) LIMITED Director 2011-07-08 CURRENT 1997-04-17 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON & REGIONAL OFFICES FINANCE LIMITED Director 2011-07-08 CURRENT 1999-04-28 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LR HAMPSTEAD LIMITED Director 2011-07-08 CURRENT 1994-01-20 Active
LEONARD KEVIN CHANDRAN SEBASTIAN RUBTRADE LIMITED Director 2011-07-08 CURRENT 1999-04-28 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LR ADVERTISING HOARDING LIMITED Director 2011-07-08 CURRENT 1972-08-07 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LR ESTATES LIMITED Director 2011-07-08 CURRENT 1972-10-20 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN BAYFORD PROPERTIES LIMITED Director 2011-07-08 CURRENT 1993-09-15 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LR (SOUTH EASTERN) LIMITED Director 2011-07-08 CURRENT 1994-03-02 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LR NEWBURY LIMITED Director 2011-07-08 CURRENT 1994-03-18 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LR (STRATFORD) LIMITED Director 2011-07-08 CURRENT 1994-10-28 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON & REGIONAL (STOCKPORT) LIMITED Director 2011-07-08 CURRENT 1996-11-15 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN CORNICE PROPERTIES LIMITED Director 2011-07-08 CURRENT 1997-04-17 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LR SKIPTON HOUSE LIMITED Director 2011-07-08 CURRENT 2001-08-17 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LR (JAMESTOWN) LIMITED Director 2011-07-08 CURRENT 2002-09-02 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON & REGIONAL DEBT SECURITISATION NO. 1 LIMITED Director 2011-07-08 CURRENT 2005-10-26 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON & REGIONAL DEBT SECURITISATION NO.2 LIMITED Director 2011-07-08 CURRENT 2006-06-02 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON & REGIONAL PORTFOLIO FINANCE LIMITED Director 2011-07-08 CURRENT 2006-06-02 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
2024-03-01CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES
2023-07-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-28CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2023-01-04Change of details for London and Regional Group Property Holdings Ltd as a person with significant control on 2022-12-12
2023-01-04PSC05Change of details for London and Regional Group Property Holdings Ltd as a person with significant control on 2022-12-12
2022-12-19Appointment of Leon Shelley as company secretary on 2022-12-12
2022-12-19REGISTERED OFFICE CHANGED ON 19/12/22 FROM Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW
2022-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/22 FROM Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW
2022-12-19AP03Appointment of Leon Shelley as company secretary on 2022-12-12
2022-08-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-25AP01DIRECTOR APPOINTED MR MALCOLM ADAM GLYN
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2022-01-28APPOINTMENT TERMINATED, DIRECTOR LEONARD KEVIN CHANDRAN SEBASTIAN
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD KEVIN CHANDRAN SEBASTIAN
2021-08-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2020-10-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2019-09-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-21AP01DIRECTOR APPOINTED MR RICHARD JOHN LIVINGSTONE
2019-03-25PSC02Notification of London and Regional Group Property Holdings Ltd as a person with significant control on 2018-12-27
2019-03-25PSC07CESSATION OF LONDON & REGIONAL GROUP SECURITISATION NO.2 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES
2019-02-26AA01Previous accounting period extended from 30/09/18 TO 31/12/18
2018-04-19TM02Termination of appointment of Richard Nigel Luck on 2018-04-12
2018-04-10AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2017-04-19AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-04-08AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-02AR0126/02/16 ANNUAL RETURN FULL LIST
2015-04-16AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-02AR0126/02/15 ANNUAL RETURN FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-28AR0126/02/14 ANNUAL RETURN FULL LIST
2013-06-27AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-01AR0126/02/13 ANNUAL RETURN FULL LIST
2012-07-06AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-16AR0126/02/12 ANNUAL RETURN FULL LIST
2011-07-22AP01DIRECTOR APPOINTED LEONARD KEVIN SEBASTIAN
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LIVINGSTONE
2011-07-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-08AR0126/02/11 ANNUAL RETURN FULL LIST
2010-06-23AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-11AR0126/02/10 ANNUAL RETURN FULL LIST
2009-10-27CH01Director's details changed for Mr Richard John Livingstone on 2009-10-01
2009-10-27CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD NIGEL LUCK on 2009-10-01
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KING
2009-10-13AP01DIRECTOR APPOINTED MR RICHARD JOHN LIVINGSTONE
2009-09-30287REGISTERED OFFICE CHANGED ON 30/09/2009 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW
2009-08-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-13288cSECRETARY'S CHANGE OF PARTICULARS / RICHARD LUCK / 23/01/2009
2009-03-03363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-03-06363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-01-17AUDAUDITOR'S RESIGNATION
2008-01-09287REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 4TH FLOOR ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-26288bDIRECTOR RESIGNED
2007-02-27363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-29RES13LOAN AGREEMENT 24/07/06
2006-08-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-08395PARTICULARS OF MORTGAGE/CHARGE
2006-07-24AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-07-14288aNEW DIRECTOR APPOINTED
2006-02-28363aRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2005-07-08AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-01363aRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2004-07-08288cDIRECTOR'S PARTICULARS CHANGED
2004-07-07AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-17363aRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2004-03-03395PARTICULARS OF MORTGAGE/CHARGE
2003-08-07AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-03-02363aRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2003-01-10288cDIRECTOR'S PARTICULARS CHANGED
2002-08-01AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-07-19363aRETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS
2001-08-02AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-07-17395PARTICULARS OF MORTGAGE/CHARGE
2001-06-21363aRETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS
2000-08-01AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-04-05363aRETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS
1999-03-17363aRETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS
1999-02-19AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-11-04288bSECRETARY RESIGNED
1998-11-04288aNEW SECRETARY APPOINTED
1998-05-28225ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/09/98
1998-03-25363aRETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS
1998-01-09288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AM-COFF 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 AM-COFF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2006-08-08 Satisfied THE BANK OF NEW YORK (THE BORROWER SECURITY TRUSTEE) AS AGENT AND TRUSTEE FOR ITSELF AND EACHOF THE BORROWER SECURED CREDITORS
DEED OF DEBENTURE 2004-02-26 Satisfied HALIFAX PLC
DEBENTURE 2001-06-29 Satisfied ANGLO IRISH BANK CORPORATION PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

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 AM-COFF LIMITED

Intangible Assets
Patents
We have not found any records of AM-COFF LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AM-COFF LIMITED
Trademarks
We have not found any records of AM-COFF LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ACADEMY MUSIC GROUP LIMITED 2007-10-30 Outstanding

We have found 1 mortgage charges which are owed to AM-COFF LIMITED

Income
Government Income
We have not found government income sources for AM-COFF 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 (82990 - Other business support service activities n.e.c.) as AM-COFF LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AM-COFF 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 AM-COFF 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 AM-COFF 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.