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

R.G. CARTER BUILDING LIMITED

9-11 Drayton High Road, Drayton, Norwich, NORFOLK, NR8 6AH,
Company Registration Number
03711813
Private Limited Company
Active

Company Overview

About R.g. Carter Building Ltd
R.G. CARTER BUILDING LIMITED was founded on 1999-02-11 and has its registered office in Norwich. The organisation's status is listed as "Active". R.g. Carter Building Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
R.G. CARTER BUILDING LIMITED
 
Legal Registered Office
9-11 Drayton High Road
Drayton
Norwich
NORFOLK
NR8 6AH
Other companies in NR8
 
Telephone01914974920
 
Previous Names
R G CARTER LINCOLN LIMITED08/01/2020
ECAMECNO LIMITED12/07/2019
MACE INTERIORS LIMITED19/09/2018
Filing Information
Company Number 03711813
Company ID Number 03711813
Date formed 1999-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-17
Return next due 2025-05-01
Type of accounts DORMANT
Last Datalog update: 2024-04-17 11:24:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R.G. CARTER BUILDING 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 R.G. CARTER BUILDING LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MARTIN GIBBINS
Company Secretary 2014-07-30
EMILY CLARE VINTERS
Director 2017-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES BRUCE COVENTRY
Director 2010-12-01 2017-06-14
GERALD WILLIAM VICTOR DANIELS
Company Secretary 2002-10-23 2014-07-30
SAUL DAVID HUMPHREY
Director 1999-05-05 2010-12-01
GRAHAM LESLIE DRAKE
Company Secretary 1999-05-05 2002-10-23
MAUREEN POOLEY
Company Secretary 1999-02-11 1999-05-05
DOMINIC JAMES PICKERSGILL
Director 1999-02-11 1999-05-05
MAUREEN POOLEY
Director 1999-02-11 1999-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMILY CLARE VINTERS R.G. CARTER WEST NORFOLK LIMITED Director 2017-12-20 CURRENT 1985-09-05 Active
EMILY CLARE VINTERS C. & H. QUICK-MIX LIMITED Director 2017-12-18 CURRENT 1965-03-01 Active
EMILY CLARE VINTERS CARTER RENEWABLES LIMITED Director 2017-06-14 CURRENT 2010-09-29 Active - Proposal to Strike off
EMILY CLARE VINTERS PEACHMAN REFRIGERATION LIMITED Director 2017-06-14 CURRENT 2010-09-29 Active - Proposal to Strike off
EMILY CLARE VINTERS BUILDERS EQUIPMENT (NORWICH) LIMITED Director 2017-06-14 CURRENT 1996-08-06 Active
EMILY CLARE VINTERS DOCKRILLS LIMITED Director 2017-06-14 CURRENT 1966-12-28 Active
EMILY CLARE VINTERS CARTER HOMES LIMITED Director 2017-06-14 CURRENT 2010-09-22 Active
EMILY CLARE VINTERS GROUND TECHNOLOGY LIMITED Director 2017-06-14 CURRENT 2011-05-09 Active - Proposal to Strike off
EMILY CLARE VINTERS EYRE ENERGY LIMITED Director 2017-06-14 CURRENT 2012-05-09 Active
EMILY CLARE VINTERS EYRE A.C. LIMITED Director 2017-06-14 CURRENT 2012-06-07 Active
EMILY CLARE VINTERS FRIARS 686 LIMITED Director 2017-06-14 CURRENT 2012-11-15 Active
EMILY CLARE VINTERS R.G. CARTER MAINTENANCE LIMITED Director 2017-06-14 CURRENT 1999-07-01 Active - Proposal to Strike off
EMILY CLARE VINTERS STEINWEG UK LIMITED Director 2017-06-14 CURRENT 2004-03-05 Active - Proposal to Strike off
EMILY CLARE VINTERS YOUNGS HOMES LIMITED Director 2017-06-14 CURRENT 2004-08-23 Active - Proposal to Strike off
EMILY CLARE VINTERS CARTER CONCRETE LIMITED Director 2017-06-14 CURRENT 2014-05-07 Active
EMILY CLARE VINTERS NORFOLK QUARRIES LIMITED Director 2017-06-14 CURRENT 2015-09-16 Active - Proposal to Strike off
EMILY CLARE VINTERS SUFFOLK GRAVEL LIMITED Director 2017-06-14 CURRENT 2016-12-13 Active - Proposal to Strike off
EMILY CLARE VINTERS DRAYTON JOINERY LIMITED Director 2017-06-14 CURRENT 1996-11-27 Active
EMILY CLARE VINTERS LONGWATER BUSINESS PARK LIMITED Director 2017-06-14 CURRENT 1996-12-16 Active
EMILY CLARE VINTERS BULLEN HOMES LIMITED Director 2017-06-14 CURRENT 1999-02-11 Active
EMILY CLARE VINTERS HORACE MACK LIMITED Director 2017-06-14 CURRENT 1999-03-03 Active
EMILY CLARE VINTERS CARTER DESIGN LIMITED Director 2017-06-14 CURRENT 2003-05-12 Active
EMILY CLARE VINTERS G HURST & SONS (CONTRACTORS) LIMITED Director 2017-06-14 CURRENT 2004-02-12 Active
EMILY CLARE VINTERS R.G. CARTER NORTHERN LIMITED Director 2017-06-14 CURRENT 2005-01-04 Active - Proposal to Strike off
EMILY CLARE VINTERS R.G. CARTER KINGS LYNN LIMITED Director 2017-06-14 CURRENT 2005-02-03 Active - Proposal to Strike off
EMILY CLARE VINTERS CENTRAL SCAFFOLDING LIMITED Director 2017-06-14 CURRENT 2006-08-17 Active
EMILY CLARE VINTERS FISHER & SONS (FAKENHAM) LIMITED Director 2017-06-14 CURRENT 2009-02-06 Active
EMILY CLARE VINTERS BAGMAN AGGREGATES LIMITED Director 2017-06-14 CURRENT 2010-01-21 Active
EMILY CLARE VINTERS CARTER ENERGY LIMITED Director 2017-06-14 CURRENT 2012-01-25 Active
EMILY CLARE VINTERS JOHN KAY MECHANICAL & ELECTRICAL LIMITED Director 2017-06-14 CURRENT 2012-05-09 Active - Proposal to Strike off
EMILY CLARE VINTERS EYRE ELECTRICAL LIMITED Director 2017-06-14 CURRENT 2012-05-09 Active
EMILY CLARE VINTERS EYRE MECHANICAL & ELECTRICAL LIMITED Director 2017-06-14 CURRENT 2012-06-07 Active
EMILY CLARE VINTERS FARMERS EQUIPMENT LIMITED Director 2017-06-14 CURRENT 2013-03-01 Active
EMILY CLARE VINTERS PEACHMAN AIR-CONDITIONING LIMITED Director 2017-06-14 CURRENT 2015-09-16 Active - Proposal to Strike off
EMILY CLARE VINTERS NORFOLK SKIPS LIMITED Director 2017-06-14 CURRENT 2016-12-09 Active - Proposal to Strike off
EMILY CLARE VINTERS WILLIAM MACE & BROS. LIMITED Director 2017-06-14 CURRENT 1974-04-17 Active
EMILY CLARE VINTERS R. G. CARTER DEREHAM LIMITED Director 2017-06-14 CURRENT 1939-06-29 Active
EMILY CLARE VINTERS R. G. CARTER GREAT YARMOUTH LIMITED Director 2017-06-14 CURRENT 1966-12-28 Active - Proposal to Strike off
EMILY CLARE VINTERS H.BULLEN & SON LIMITED Director 2017-06-14 CURRENT 1925-03-20 Active
EMILY CLARE VINTERS GEORGE SCARLETT,LIMITED Director 2017-06-14 CURRENT 1930-07-17 Active
EMILY CLARE VINTERS DRAYTON BUILDING SERVICES GROUP LIMITED Director 2017-06-14 CURRENT 1996-10-18 Active
EMILY CLARE VINTERS DRAYTON ENGINEERING SERVICES LIMITED Director 2017-06-14 CURRENT 1997-04-10 Active
EMILY CLARE VINTERS BUILDERS EQUIPMENT DIRECT LIMITED Director 2017-06-14 CURRENT 2000-09-12 Active
EMILY CLARE VINTERS DRAYTON STONE PITS LIMITED Director 2017-06-14 CURRENT 2003-06-19 Active
EMILY CLARE VINTERS R.G. CARTER CENTRAL LIMITED Director 2017-06-14 CURRENT 2012-11-05 Active
EMILY CLARE VINTERS R.G. CARTER TECHNICAL SERVICES LIMITED Director 2017-03-01 CURRENT 1986-11-26 Active
EMILY CLARE VINTERS R.G. CARTER CONSTRUCTION LIMITED Director 2017-03-01 CURRENT 1996-11-27 Active
EMILY CLARE VINTERS DRAYTON BUILDING SERVICES LIMITED Director 2017-03-01 CURRENT 1996-12-16 Active
EMILY CLARE VINTERS RGCC LIMITED Director 2017-03-01 CURRENT 2016-12-20 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
2023-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-26DIRECTOR APPOINTED MR JONATHAN MARTIN GIBBINS
2023-04-20CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2022-09-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2021-10-22CH01Director's details changed for Mrs Emily Clare Vinters on 2021-10-22
2021-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2020-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2020-01-08RES15CHANGE OF COMPANY NAME 19/10/22
2020-01-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-12RES15CHANGE OF COMPANY NAME 12/07/19
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2018-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-19RES15CHANGE OF COMPANY NAME 19/09/18
2018-04-20LATEST SOC20/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES
2017-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BRUCE COVENTRY
2017-06-14AP01DIRECTOR APPOINTED MRS EMILY CLARE VINTERS
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2016-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-27AR0117/04/16 ANNUAL RETURN FULL LIST
2015-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-12AR0117/04/15 ANNUAL RETURN FULL LIST
2014-08-12AP03Appointment of Mr Jonathan Martin Gibbins as company secretary on 2014-07-30
2014-08-12TM02Termination of appointment of Gerald William Victor Daniels on 2014-07-30
2014-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-07AR0117/04/14 ANNUAL RETURN FULL LIST
2013-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-08AR0117/04/13 ANNUAL RETURN FULL LIST
2012-05-10AR0117/04/12 ANNUAL RETURN FULL LIST
2012-05-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-06AUDAUDITOR'S RESIGNATION
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-10AR0117/04/11 ANNUAL RETURN FULL LIST
2010-12-13AP01DIRECTOR APPOINTED MR DAVID JAMES BRUCE COVENTRY
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SAUL HUMPHREY
2010-08-24RES01ADOPT ARTICLES 28/07/2010
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-12AR0117/04/10 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAUL DAVID HUMPHREY / 01/10/2009
2009-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / GERALD WILLIAM VICTOR DANIELS / 01/10/2009
2009-08-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-06363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2008-10-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-13363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2007-09-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-04363aRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2006-10-04288cDIRECTOR'S PARTICULARS CHANGED
2006-09-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-12363aRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2005-09-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-12363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2004-08-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-18363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2003-08-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-14363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2002-11-15288aNEW SECRETARY APPOINTED
2002-11-08288bSECRETARY RESIGNED
2002-08-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-10363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2001-08-23AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-15363sRETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS
2000-09-12AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-10363sRETURN MADE UP TO 17/04/00; NO CHANGE OF MEMBERS
2000-02-22363sRETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS
1999-06-02288bDIRECTOR RESIGNED
1999-06-01225ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99
1999-05-11288aNEW DIRECTOR APPOINTED
1999-05-11287REGISTERED OFFICE CHANGED ON 11/05/99 FROM: HOLLAND COURT THE CLOSE NORWICH NR1 4DX
1999-05-11ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/05/99
1999-05-11288aNEW SECRETARY APPOINTED
1999-05-11SRES01ALTER MEM AND ARTS 05/05/99
1999-05-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-05-1188(2)RAD 05/05/99--------- £ SI 98@1=98 £ IC 2/100
1999-03-16CERTNMCOMPANY NAME CHANGED LEGISLATOR 1417 LIMITED CERTIFICATE ISSUED ON 17/03/99
1999-02-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 R.G. CARTER BUILDING 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 R.G. CARTER BUILDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
R.G. CARTER BUILDING 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
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 R.G. CARTER BUILDING LIMITED

Intangible Assets
Patents
We have not found any records of R.G. CARTER BUILDING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of R.G. CARTER BUILDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.G. CARTER BUILDING 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 R.G. CARTER BUILDING 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 R.G. CARTER BUILDING 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 R.G. CARTER BUILDING 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 R.G. CARTER BUILDING 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.