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

CHALMIT LIGHTING LIMITED

CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AF,
Company Registration Number
03665670
Private Limited Company
Active

Company Overview

About Chalmit Lighting Ltd
CHALMIT LIGHTING LIMITED was founded on 1998-11-11 and has its registered office in London. The organisation's status is listed as "Active". Chalmit Lighting Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHALMIT LIGHTING LIMITED
 
Legal Registered Office
CANNON PLACE
78 CANNON STREET
LONDON
EC4N 6AF
Other companies in EC1A
 
Telephone0141-882-5555
 
Filing Information
Company Number 03665670
Company ID Number 03665670
Date formed 1998-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 21:53:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHALMIT LIGHTING 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 CHALMIT LIGHTING LIMITED

Current Directors
Officer Role Date Appointed
MITRE SECRETARIES LIMITED
Nominated Secretary 1998-11-11
JONATHAN GRIFFITH TOBY BALMER
Director 2005-07-01
AN-PING HSIEH
Director 2017-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
MEGAN C. PRENETA
Director 2011-12-01 2017-04-28
RICHARD WARREN DAVIES
Director 2001-08-21 2011-12-01
DAVID LEGG
Director 2001-08-21 2005-07-01
ROBERT JOHN WINDMILL
Director 1998-12-22 2001-08-21
BARBARA REEVES
Nominated Director 1998-11-11 1998-12-22
MICHAEL WILLIAM RICH
Nominated Director 1998-11-11 1998-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MITRE SECRETARIES LIMITED BLOCKBUSTER GB LIMITED Nominated Secretary 2007-07-10 CURRENT 2007-07-10 Dissolved 2016-04-20
MITRE SECRETARIES LIMITED F-PRIME UK LIMITED Nominated Secretary 2007-04-27 CURRENT 2007-04-27 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED CMS CAMERON MCKENNA HOLDINGS LIMITED Nominated Secretary 2007-03-29 CURRENT 2007-03-29 Active
MITRE SECRETARIES LIMITED OERLIKON OPTICS UK LIMITED Nominated Secretary 2006-08-04 CURRENT 2006-08-04 Dissolved 2013-09-19
MITRE SECRETARIES LIMITED ALSTYLE APPAREL LIMITED Nominated Secretary 2006-05-10 CURRENT 2006-05-10 Dissolved 2016-08-23
MITRE SECRETARIES LIMITED APHID LIMITED Nominated Secretary 2005-11-15 CURRENT 2005-11-15 Active
MITRE SECRETARIES LIMITED SRT MARINE SYSTEMS PLC Nominated Secretary 2005-05-23 CURRENT 2005-05-23 Active
MITRE SECRETARIES LIMITED THE UK STEM CELL FOUNDATION Nominated Secretary 2004-12-23 CURRENT 2004-12-23 Active
MITRE SECRETARIES LIMITED TRADESTATION INTERNATIONAL LTD Nominated Secretary 2004-06-30 CURRENT 2004-06-30 Active
MITRE SECRETARIES LIMITED GIIT REALISATIONS 3 LIMITED Nominated Secretary 2003-04-13 CURRENT 2003-04-13 Dissolved 2017-08-31
MITRE SECRETARIES LIMITED MITRE DIRECTORS LIMITED Nominated Secretary 2001-11-05 CURRENT 2001-11-05 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED HUBBELL HOLDINGS LIMITED Nominated Secretary 2001-11-05 CURRENT 2001-11-05 Active
MITRE SECRETARIES LIMITED NET MOBILE (UK) LIMITED Nominated Secretary 2000-08-21 CURRENT 2000-08-21 Dissolved 2016-01-26
MITRE SECRETARIES LIMITED CMS LIMITED Nominated Secretary 2000-07-20 CURRENT 2000-07-20 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED DELPHI LOCKHEED AUTOMOTIVE PENSION TRUSTEES LIMITED Nominated Secretary 2000-07-11 CURRENT 2000-07-11 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED INTERCEDE 1568 LIMITED Nominated Secretary 2000-02-24 CURRENT 2000-02-24 Active
MITRE SECRETARIES LIMITED EDWARDS LIFESCIENCES LIMITED Nominated Secretary 1999-11-18 CURRENT 1999-11-18 Active
MITRE SECRETARIES LIMITED DELPHI DIESEL SYSTEMS PENSION TRUSTEES LIMITED Nominated Secretary 1999-11-11 CURRENT 1999-11-11 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED VAN DE VELDE UK LIMITED Nominated Secretary 1999-01-18 CURRENT 1999-01-18 Liquidation
MITRE SECRETARIES LIMITED OTSUKA PHARMACEUTICALS (U.K.) LTD. Nominated Secretary 1998-08-14 CURRENT 1998-08-14 Active
MITRE SECRETARIES LIMITED OTSUKA PHARMACEUTICAL EUROPE LTD. Nominated Secretary 1997-10-28 CURRENT 1997-10-28 Active
MITRE SECRETARIES LIMITED CAMERON MCKENNA LIMITED Nominated Secretary 1996-10-30 CURRENT 1996-10-30 Active
MITRE SECRETARIES LIMITED CMS CAMERON MCKENNA PENSION TRUSTEES LIMITED Nominated Secretary 1996-10-30 CURRENT 1996-10-30 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED VERTEX PHARMACEUTICALS (EUROPE) LIMITED Nominated Secretary 1994-03-11 CURRENT 1994-03-11 Active
MITRE SECRETARIES LIMITED MCKENNA ADMINISTRATIVE SERVICES Nominated Secretary 1993-06-08 CURRENT 1993-05-27 Dissolved 2016-04-19
MITRE SECRETARIES LIMITED MCKENNA SERVICES Nominated Secretary 1993-06-08 CURRENT 1993-05-27 Dissolved 2016-04-19
MITRE SECRETARIES LIMITED BLOCKBUSTER EXPRESS LIMITED Nominated Secretary 1993-01-27 CURRENT 1988-07-13 Dissolved 2014-09-26
MITRE SECRETARIES LIMITED CENTURY ENTERTAINMENT LIMITED Nominated Secretary 1992-10-27 CURRENT 1989-04-27 Dissolved 2014-09-26
MITRE SECRETARIES LIMITED CMS (NOMINEES) LIMITED Nominated Secretary 1992-08-22 CURRENT 1991-08-22 Active
MITRE SECRETARIES LIMITED BLOCKBUSTER EXPRESS (SCOTLAND) LIMITED Nominated Secretary 1992-06-12 CURRENT 1978-04-18 Dissolved 2014-09-20
MITRE SECRETARIES LIMITED BLOCKBUSTER DIGITAL ENTERTAINMENT LIMITED Nominated Secretary 1992-06-12 CURRENT 1990-04-19 Dissolved 2014-09-26
MITRE SECRETARIES LIMITED RITZ VIDEO FILM HIRE LTD Nominated Secretary 1992-06-12 CURRENT 1992-01-15 Dissolved 2014-09-26
MITRE SECRETARIES LIMITED BLOCKBUSTER ENTERTAINMENT LIMITED Nominated Secretary 1992-06-12 CURRENT 1987-03-17 Liquidation
MITRE SECRETARIES LIMITED CITYVISION LIMITED Nominated Secretary 1992-06-12 CURRENT 1972-03-24 Liquidation
MITRE SECRETARIES LIMITED NATIONAL HERITAGE LIMITED Nominated Secretary 1992-02-13 CURRENT 1974-07-18 Active
MITRE SECRETARIES LIMITED HARVEY HUBBELL LIMITED Nominated Secretary 1992-01-16 CURRENT 1992-01-16 Active
MITRE SECRETARIES LIMITED TAC CORPORATION LIMITED Nominated Secretary 1992-01-16 CURRENT 1992-01-16 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED TRUTOYS (UK) LIMITED Nominated Secretary 1991-11-23 CURRENT 1985-03-08 Dissolved 2015-03-31
MITRE SECRETARIES LIMITED HUBBELL LIMITED Nominated Secretary 1991-11-14 CURRENT 1960-09-02 Active
MITRE SECRETARIES LIMITED SAMSONITE LIMITED Nominated Secretary 1991-11-02 CURRENT 1986-05-16 Active
MITRE SECRETARIES LIMITED KATUN U.K. LTD. Nominated Secretary 1991-07-30 CURRENT 1981-03-23 Active
MITRE SECRETARIES LIMITED INTERNATIONAL AND AFRICAN TRADING COMPANY LIMITED Nominated Secretary 1991-07-14 CURRENT 1979-12-14 Dissolved 2013-10-01
MITRE SECRETARIES LIMITED MOLSON BREWERIES U.K. LIMITED Nominated Secretary 1991-03-31 CURRENT 1982-12-23 Dissolved 2014-04-15
JONATHAN GRIFFITH TOBY BALMER HUBBELL (UK) GULFMEX LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active
JONATHAN GRIFFITH TOBY BALMER HUBBELL HOLDINGS EUROPE LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
JONATHAN GRIFFITH TOBY BALMER HUBBELL UK PENSION TRUSTEES LIMITED Director 2007-11-15 CURRENT 2007-11-13 Active - Proposal to Strike off
JONATHAN GRIFFITH TOBY BALMER GAI-TRONICS LIMITED Director 2006-10-16 CURRENT 2006-07-18 Active
JONATHAN GRIFFITH TOBY BALMER HAWKE CABLE GLANDS LIMITED Director 2006-10-16 CURRENT 2006-07-18 Active
JONATHAN GRIFFITH TOBY BALMER HUBBELL LIMITED Director 2005-07-01 CURRENT 1960-09-02 Active
JONATHAN GRIFFITH TOBY BALMER HUBBELL HOLDINGS LIMITED Director 2005-07-01 CURRENT 2001-11-05 Active
AN-PING HSIEH GAI-TRONICS LIMITED Director 2017-04-28 CURRENT 2006-07-18 Active
AN-PING HSIEH HUBBELL HOLDINGS EUROPE LIMITED Director 2017-04-28 CURRENT 2013-05-14 Active
AN-PING HSIEH HUBBELL (UK) GULFMEX LIMITED Director 2017-04-28 CURRENT 2015-03-02 Active
AN-PING HSIEH HAWKE CABLE GLANDS LIMITED Director 2017-04-28 CURRENT 2006-07-18 Active
AN-PING HSIEH HUBBELL LIMITED Director 2017-04-28 CURRENT 1960-09-02 Active
AN-PING HSIEH HUBBELL HOLDINGS LIMITED Director 2017-04-28 CURRENT 2001-11-05 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
2024-02-28APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRIFFITH TOBY BALMER
2024-02-28DIRECTOR APPOINTED MR JONATHON BARRY MURPHY
2023-09-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-15CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-09-08MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-29AP01DIRECTOR APPOINTED KATHERINE ANNE LANE
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR AN-PING HSIEH
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2018-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-11AP01DIRECTOR APPOINTED AN-PING HSIEH
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MEGAN C. PRENETA
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-11AR0111/11/15 ANNUAL RETURN FULL LIST
2015-11-11CH04SECRETARY'S DETAILS CHNAGED FOR MITRE SECRETARIES LIMITED on 2015-07-01
2015-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/15 FROM Mitre House 160 Aldersgate Street London EC1A 4DD
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-14AR0111/11/14 ANNUAL RETURN FULL LIST
2014-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-11AR0111/11/13 ANNUAL RETURN FULL LIST
2013-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-11-13AR0111/11/12 ANNUAL RETURN FULL LIST
2012-11-13CH04SECRETARY'S DETAILS CHNAGED FOR MITRE SECRETARIES LIMITED on 2009-10-01
2012-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-12-02AP01DIRECTOR APPOINTED MS MEGAN C. PRENETA
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIES
2011-11-14AR0111/11/11 ANNUAL RETURN FULL LIST
2011-11-11CH04SECRETARY'S DETAILS CHNAGED FOR MITRE SECRETARIES LIMITED on 2011-11-11
2011-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WARREN DAVIES / 11/11/2011
2011-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GRIFFITH TOBY BALMER / 11/11/2011
2011-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-12AR0111/11/10 FULL LIST
2010-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-12CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES 31/03/2010
2009-12-09AR0111/11/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WARREN DAVIES / 11/11/2009
2009-12-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 11/11/2009
2009-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-27363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-14363sRETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS
2007-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-07363sRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-08363sRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-11288aNEW DIRECTOR APPOINTED
2005-07-11288bDIRECTOR RESIGNED
2005-01-07287REGISTERED OFFICE CHANGED ON 07/01/05 FROM: CHANTRY AVENUE KEMPSTON BEDFORD MK42 7RR
2004-12-03363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-06287REGISTERED OFFICE CHANGED ON 06/12/03 FROM: RONALD CLOSE WOBURN ROAD INDUSTRI KEMPSTON BEDFORD MK42 7SH
2003-11-21363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2003-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-14363sRETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS
2002-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-12-12363sRETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS
2001-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-09-11288bDIRECTOR RESIGNED
2001-09-11288aNEW DIRECTOR APPOINTED
2001-09-11288aNEW DIRECTOR APPOINTED
2000-11-23363sRETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS
2000-10-18288cDIRECTOR'S PARTICULARS CHANGED
2000-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-12-08363sRETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS
1999-12-03SRES03EXEMPTION FROM APPOINTING AUDITORS 26/11/99
1999-02-05CERTNMCOMPANY NAME CHANGED INTERCEDE 1385 LIMITED CERTIFICATE ISSUED ON 05/02/99
1998-12-31288bDIRECTOR RESIGNED
1998-12-31288bDIRECTOR RESIGNED
1998-12-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-12-31353LOCATION OF REGISTER OF MEMBERS
1998-12-31287REGISTERED OFFICE CHANGED ON 31/12/98 FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD
1998-12-31ELRESS366A DISP HOLDING AGM 22/12/98
1998-12-31325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
1998-12-31288aNEW DIRECTOR APPOINTED
1998-12-31225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99
1998-12-31ELRESS386 DISP APP AUDS 22/12/98
1998-12-31ELRESS369(4) SHT NOTICE MEET 22/12/98
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CHALMIT LIGHTING 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 CHALMIT LIGHTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHALMIT LIGHTING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CHALMIT LIGHTING LIMITED

Intangible Assets
Patents
We have not found any records of CHALMIT LIGHTING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CHALMIT LIGHTING LIMITED owns 2 domain names.

victor-lighting.co.uk   chalmit.com  

Trademarks
We have not found any records of CHALMIT LIGHTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHALMIT LIGHTING 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 (74990 - Non-trading company) as CHALMIT LIGHTING 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 CHALMIT LIGHTING 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 CHALMIT LIGHTING 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 CHALMIT LIGHTING LIMITED any grants or awards.
Ownership
    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.