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

CENTRAL TECHNOLOGY BELT

MALVERN HILLS SCIENCE PARK, GERALDINE ROAD, MALVERN, WORCESTERSHIRE, WR14 3SZ,
Company Registration Number
04649812
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Central Technology Belt
CENTRAL TECHNOLOGY BELT was founded on 2003-01-28 and has its registered office in Malvern. The organisation's status is listed as "Active". Central Technology Belt is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CENTRAL TECHNOLOGY BELT
 
Legal Registered Office
MALVERN HILLS SCIENCE PARK
GERALDINE ROAD
MALVERN
WORCESTERSHIRE
WR14 3SZ
Other companies in WR14
 
Previous Names
THE BIRMINGHAM TO WORCESTERSHIRE INVESTMENT VEHICLE15/08/2011
Filing Information
Company Number 04649812
Company ID Number 04649812
Date formed 2003-01-28
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 12:48:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL TECHNOLOGY BELT
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 CENTRAL TECHNOLOGY BELT
The following companies were found which have the same name as CENTRAL TECHNOLOGY BELT. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CENTRAL TECHNOLOGY LIMITED QUANTUM POINT SHEEPBRIDGE WORKS SHEEPBRIDGE LANE CHESTERFIELD S41 9RX Active Company formed on the 2002-10-31
CENTRAL TECHNOLOGY NETWORKS LTD QUANTUM HOUSE SHEEPBRIDGE WORKS SHEEPBRIDGE LANE CHESTERFIELD DERBYSHIRE S41 9RX Active Company formed on the 2004-11-22
CENTRAL TECHNOLOGY NORTH LIMITED THE AMPERSAND BUILDING 178 WARDOUR STREET LONDON W1F 8FY Active Company formed on the 2011-11-15
CENTRAL TECHNOLOGY SYSTEMS LIMITED UNIT 3 MALTON ROAD ENGINEERING WORKS MALTON ROAD PICKERING NORTH YORKSHIRE YO18 7JW Dissolved Company formed on the 2000-05-19
CENTRAL TECHNOLOGY UK LIMITED LONGCLIFFE QUARRIES LONGCLIFFE BRASSINGTON MATLOCK DERBYSHIRE DE4 4BZ Dissolved Company formed on the 1996-02-29
CENTRAL TECHNOLOGY RESEARCH INC. PLACE VICTORIA SUITE 4710 C.P. 1874 MONTREAL Quebec H2Y3L9 Dissolved Company formed on the 1986-10-24
CENTRAL TECHNOLOGY INTERNATIONAL INC. 338 WEST 39TH STREET SUITE 700 New York NEW YORK NY 10018 Active Company formed on the 2011-05-06
CENTRAL TECHNOLOGY SYSTEMS INDIA PRIVATE LIMITED No.9/589-A KANDATHUMKUZHIYIL OTHERA PO THIRUVALLA PATHANAMTHITTA THIRUVALLA Kerala 689546 ACTIVE Company formed on the 2013-09-05
CENTRAL TECHNOLOGY SOLUTIONS PTE. LTD. NORTH BRIDGE ROAD Singapore 179098 Dissolved Company formed on the 2008-09-12
CENTRAL TECHNOLOGY LIMITED Dissolved Company formed on the 1995-11-14
CENTRAL TECHNOLOGY SYSTEMS LLC 3204 EAGLE RDG HARKER HTS TX 76548 Forfeited Company formed on the 2016-09-08
Central Technology, Inc. Delaware Unknown
CENTRAL TECHNOLOGY EAST INC Delaware Unknown
CENTRAL TECHNOLOGY DEVELOPMENT LIMITED Active Company formed on the 2000-04-03
CENTRAL TECHNOLOGY MIAMI INC. 5201 BLUE LAGOON DRIVE MIAMI FL 33126 Inactive Company formed on the 2011-05-25
CENTRAL TECHNOLOGY GROUP INC 777 SOUTH FLAGLER DRIVE WEST PALM BEACH FL 33401 Inactive Company formed on the 2010-12-21
CENTRAL TECHNOLOGY SUPPLIES LIMITED 2 MEADOW DALE HARTSTOWN CLONSILLA DUBLIN 15 CLONSILLA, DUBLIN, D15XWH5 D15XWH5 Active Company formed on the 1997-12-22
CENTRAL TECHNOLOGY INSTITUTE, INC. 15163 SW WALKER RD BLDG 3 #G BEAVERTON OR 97006 Active Company formed on the 2001-03-01
CENTRAL TECHNOLOGY INC Georgia Unknown
CENTRAL TECHNOLOGY INC Georgia Unknown

Company Officers of CENTRAL TECHNOLOGY BELT

Current Directors
Officer Role Date Appointed
MICHAEL KENNETH ASHTON
Director 2007-07-24
RANDAL ANTHONY MADDOCK BREW
Director 2011-07-07
CHRISTINE ANNE JONES
Director 2003-01-28
ANDREW RICHARD MANNING COX
Director 2003-04-07
KEN POLLOCK
Director 2016-09-01
NORMAN EDWIN PRICE
Director 2003-11-19
ALAN GEORGE WHITE
Director 2011-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON GERAGHTY
Director 2007-07-24 2016-09-01
PHILIP EXTANCE
Director 2009-01-28 2015-06-30
MICHAEL CHARLES SHEPPARD
Director 2009-12-01 2013-09-30
ROGER HOLLINGWORTH
Director 2009-03-19 2013-07-31
CLIVE RICHARD BOAST
Company Secretary 2004-12-03 2012-03-15
PAUL LINCOLN HANNA
Director 2008-01-22 2012-01-31
KEITH HENRY BARTON
Director 2004-09-28 2011-07-07
DAVID JOHN BROWN
Director 2006-05-16 2011-03-28
PETER MICHAEL DINES
Director 2005-02-22 2011-03-28
NIGEL GUY JOHN GAYNOR
Director 2007-05-16 2011-03-28
DAVID JOHN HARDMAN
Director 2009-01-28 2010-11-04
MICHAEL GILBERT CLARKE
Director 2003-01-28 2009-12-01
PAUL MIDDLEBROUGH
Director 2006-01-24 2009-03-19
JOHN ROGERSON BAILEY
Director 2007-01-23 2009-01-28
DEREK WILLIAM HARRIS
Director 2003-05-13 2009-01-28
DAVID ANTHONY MALPASS
Director 2007-01-23 2007-11-21
ALWYN EDWARD DAVIES
Director 2003-01-28 2007-07-24
ADRIAN JOHN GILL
Director 2003-12-08 2007-07-24
SHARON GRAY
Director 2006-09-19 2007-05-16
JEREMY BEAUMONT BLACKETT
Director 2006-09-19 2006-11-21
SUSAN BATTLE
Director 2003-01-28 2006-08-07
ALAN CURLESS
Director 2004-03-17 2006-03-31
PAUL JONATHAN CUMMING
Director 2003-05-13 2006-01-24
JACK RAYMOND FRYER
Director 2003-07-10 2005-07-21
DAVID BERESFORD CRAGG
Director 2003-05-13 2005-02-22
RICHARD ROY MURRALL
Company Secretary 2003-01-28 2004-12-03
ROBERT CHARLES DOUGLAS FLELLO
Director 2003-01-28 2004-09-28
LOUISE DIANE BEARD
Director 2003-01-28 2003-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RANDAL ANTHONY MADDOCK BREW BIRMINGHAM MUSEUMS TRUST Director 2014-09-18 CURRENT 2011-08-11 Active
RANDAL ANTHONY MADDOCK BREW LIBRARY OF BIRMINGHAM DEVELOPMENT TRUST Director 2014-09-02 CURRENT 2010-12-02 Dissolved 2016-06-21
RANDAL ANTHONY MADDOCK BREW LWG LEASING LIMITED Director 2012-08-13 CURRENT 2002-02-28 Dissolved 2014-10-07
RANDAL ANTHONY MADDOCK BREW CHARTERED ACCOUNTANTS COMPENSATION SCHEME LIMITED Director 2010-07-08 CURRENT 1989-07-04 Active
RANDAL ANTHONY MADDOCK BREW INASEC LIMITED Director 2007-01-01 CURRENT 2004-03-25 Active
CHRISTINE ANNE JONES HEREFORD FUTURES LIMITED Director 2006-05-02 CURRENT 2005-06-13 Dissolved 2016-09-27
ANDREW RICHARD MANNING COX MALVERN HILLS SCIENCE PARK LIMITED Director 1998-12-21 CURRENT 1998-02-20 Active
NORMAN EDWIN PRICE BEDE EMPLOYEE BENEFIT NO.1 LIMITED Director 2000-09-21 CURRENT 2000-08-30 Active
NORMAN EDWIN PRICE BEDE EMPLOYEE BENEFIT NO.2 LIMITED Director 2000-09-14 CURRENT 2000-08-30 Active
ALAN GEORGE WHITE MALVERN HILLS SCIENCE PARK LIMITED Director 2017-04-01 CURRENT 1998-02-20 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
2024-02-13APPOINTMENT TERMINATED, DIRECTOR KEN POLLOCK
2024-02-13CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2023-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-01-30CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2022-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-01-31CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN EDWIN PRICE
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD MANNING COX
2019-02-22AP01DIRECTOR APPOINTED SHARON MARIE SMITH
2019-02-12AD03Registers moved to registered inspection location of 5 Deansway Worcester WR1 2JG
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2019-02-11AD02Register inspection address changed to 5 Deansway Worcester WR1 2JG
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KENNETH ASHTON
2019-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2017-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-11-08AP01DIRECTOR APPOINTED DR KEN POLLOCK
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GERAGHTY
2016-02-26AR0128/01/16 ANNUAL RETURN FULL LIST
2015-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP EXTANCE
2015-02-25AR0128/01/15 ANNUAL RETURN FULL LIST
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HAY WILKIE
2014-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-03-10AR0128/01/14 ANNUAL RETURN FULL LIST
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHEPPARD
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HOLLINGWORTH
2014-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-03-04AR0128/01/13 ANNUAL RETURN FULL LIST
2013-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-08-24MISCSECTION 517
2012-03-15TM02APPOINTMENT TERMINATED, SECRETARY CLIVE BOAST
2012-01-31AR0128/01/12 NO MEMBER LIST
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HANNA
2011-08-15RES15CHANGE OF NAME 27/07/2011
2011-08-15CERTNMCOMPANY NAME CHANGED THE BIRMINGHAM TO WORCESTERSHIRE INVESTMENT VEHICLE CERTIFICATE ISSUED ON 15/08/11
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-09RES01ADOPT ARTICLES 27/07/2011
2011-08-03RES15CHANGE OF NAME 27/07/2011
2011-08-02CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-07AP01DIRECTOR APPOINTED COUNCILLOR RANDAL ANTHONY MADDOCK BREW
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BARTON
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GAYNOR
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER DINES
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2011-03-28AP01DIRECTOR APPOINTED MR ALAN GEORGE WHITE
2011-02-07AR0128/01/11 NO MEMBER LIST
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL DINES / 07/02/2011
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARDMAN
2010-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2010 FROM BIRMINGHAM RESEARCH PARK VINCENT DRIVE BIRMINGHAM B15 2SQ
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-08AR0128/01/10 NO MEMBER LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID TAYLOR / 08/02/2010
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHEPPARD
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MICHAEL CHARLES SHEPPARD / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD MANNING COX / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNE JONES / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HOLLINGWORTH / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JOHN HARDMAN / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HANNA / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GERAGHTY / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GUY JOHN GAYNOR / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP EXTANCE / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR KEITH HENRY BARTON / 08/02/2010
2010-01-25AP01DIRECTOR APPOINTED PROFESSOR MICHAEL CHARLES SHEPPARD
2009-12-08AP01DIRECTOR APPOINTED PROFESSOR MICHAEL CHARLES SHEPPARD
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARKE
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-29288aDIRECTOR APPOINTED DR JAMES HAY WILKIE
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR PAMELA WADDELL
2009-03-20363aANNUAL RETURN MADE UP TO 28/01/09
2009-03-20288aDIRECTOR APPOINTED MR ROGER HOLLINGWORTH
2009-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLARKE / 30/09/2008
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR PAUL MIDDLEBROUGH
2009-01-29288aDIRECTOR APPOINTED DR DAVID JOHN HARDMAN
2009-01-28288aDIRECTOR APPOINTED DR PHILIP EXTANCE
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR DEREK HARRIS
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR JOHN BAILEY
2008-08-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-11363aANNUAL RETURN MADE UP TO 28/01/08
2008-02-11288cDIRECTOR'S PARTICULARS CHANGED
2008-01-23288aNEW DIRECTOR APPOINTED
2008-01-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.

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 CENTRAL TECHNOLOGY BELT 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 CENTRAL TECHNOLOGY BELT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CENTRAL TECHNOLOGY BELT does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 CENTRAL TECHNOLOGY BELT

Intangible Assets
Patents
We have not found any records of CENTRAL TECHNOLOGY BELT registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRAL TECHNOLOGY BELT
Trademarks
We have not found any records of CENTRAL TECHNOLOGY BELT registering or being granted any trademarks
Income
Government Income

Government spend with CENTRAL TECHNOLOGY BELT

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2015-12 GBP £19,922 Rents Payable
Worcestershire County Council 2015-9 GBP £12,085 Expenses Project Activity Work
Worcestershire County Council 2015-8 GBP £8,313 Rents Payable
Worcestershire County Council 2015-7 GBP £41,325 Rents Payable
Worcestershire County Council 2015-6 GBP £29,626 Expenses Project Activity Work
Worcestershire County Council 2015-3 GBP £14,175 Rents Payable
Worcestershire County Council 2014-12 GBP £23,541 Rents Payable
Worcestershire County Council 2014-9 GBP £53,352 Rents Payable
Worcestershire County Council 2014-7 GBP £20,527 Rents Payable
Worcestershire County Council 2014-4 GBP £8,313 Rents Payable
Worcestershire County Council 2014-1 GBP £52,015 Rents Payable
Worcestershire County Council 2013-10 GBP £40,375 Rents Payable
Worcestershire County Council 2013-9 GBP £32,063 Rents Payable
Worcestershire County Council 2013-7 GBP £19,630 Rents Payable
Worcestershire County Council 2013-3 GBP £41,563 Rents Payable
Worcestershire County Council 2013-1 GBP £140,129 Rents Payable
Worcestershire County Council 2012-3 GBP £39,188 Rents Payable
Worcestershire County Council 2011-12 GBP £20,238 Rents Payable
Worcestershire County Council 2011-10 GBP £30,875 Rents Payable
Worcestershire County Council 2011-9 GBP £8,313 Rents Payable
Worcestershire County Council 2011-6 GBP £51,123 Rents Payable
Worcestershire County Council 2011-3 GBP £39,188 Rents Payable
Worcestershire County Council 2010-12 GBP £51,040 Rents Payable
Worcestershire County Council 2010-9 GBP £39,187 Rents Payable
Worcestershire County Council 2010-6 GBP £50,611 Rents Payable

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL TECHNOLOGY BELT 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 CENTRAL TECHNOLOGY BELT 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 CENTRAL TECHNOLOGY BELT 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.