Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE ASSOCIATION OF TECHNICAL LIGHTNING AND ACCESS SPECIALISTS LIMITED
Company Information for

THE ASSOCIATION OF TECHNICAL LIGHTNING AND ACCESS SPECIALISTS LIMITED

10 QUEEN STREET PLACE, LONDON, EC4R 1BE,
Company Registration Number
05026089
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Association Of Technical Lightning And Access Specialists Ltd
THE ASSOCIATION OF TECHNICAL LIGHTNING AND ACCESS SPECIALISTS LIMITED was founded on 2004-01-26 and has its registered office in London. The organisation's status is listed as "Active". The Association Of Technical Lightning And Access Specialists Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE ASSOCIATION OF TECHNICAL LIGHTNING AND ACCESS SPECIALISTS LIMITED
 
Legal Registered Office
10 QUEEN STREET PLACE
LONDON
EC4R 1BE
Other companies in EC2A
 
Previous Names
THE ASSOCIATION OF TECHNICAL LIGHTNING AND ACCESS SPECIALISTSLIMITED31/07/2019
Filing Information
Company Number 05026089
Company ID Number 05026089
Date formed 2004-01-26
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 08:41:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ASSOCIATION OF TECHNICAL LIGHTNING AND ACCESS SPECIALISTS 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 THE ASSOCIATION OF TECHNICAL LIGHTNING AND ACCESS SPECIALISTS LIMITED

Current Directors
Officer Role Date Appointed
BUILD UK GROUP LIMITED
Company Secretary 2015-08-27
JAMES KENNETH BURNS
Director 2018-06-20
JASON HARFIELD
Director 2018-06-20
ELEANOR JANE HILL
Director 2015-04-28
JOHN DAVID JOLLY
Director 2017-09-14
SEAN PASSANT
Director 2017-09-14
RICHARD THOMAS ROWSON
Director 2017-09-14
JAMES EDWIN TAYLOR
Director 2016-10-31
ROY WESTWICK
Director 2017-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN CHARLES CLINKARD
Director 2012-04-24 2018-06-20
NATHAN JAMES PAUL CORDEN
Director 2016-10-31 2018-06-20
PAUL COLLEY
Director 2016-10-31 2017-09-14
JASON HARFIELD
Director 2013-05-08 2017-09-14
WAYNE STUART MURRY
Director 2016-10-31 2017-09-14
STEVEN REGINALD PETTITT
Director 2016-10-31 2017-01-17
JOHN DAVID JOLLY
Director 2012-04-24 2016-10-31
NSCC LTD
Company Secretary 2015-01-01 2015-08-27
GRAEME THOMAS FISHER
Director 2010-08-10 2015-04-28
JOANNE JANICE SIMCOCK
Company Secretary 2013-05-08 2015-01-01
SUZANNAH MARIE NICHOL
Company Secretary 2010-09-21 2013-05-08
ROBERT FRANCIS BIRD
Director 2010-08-10 2013-05-08
JAMES KENNETH BURNS
Director 2010-12-31 2012-04-24
ROGER LEWIS COONIE
Director 2004-01-26 2010-12-31
JUNE MARIAN TURNEY
Director 2004-01-26 2010-12-31
ROBERT FRANCIS BIRD
Director 2010-11-01 2010-11-01
GRAEME THOMAS FISHER
Director 2010-11-01 2010-11-01
RICHARD WOLLERTON
Company Secretary 2004-01-26 2007-02-24
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2004-01-26 2004-01-26
WATERLOW NOMINEES LIMITED
Nominated Director 2004-01-26 2004-01-26
WATERLOW SECRETARIES LIMITED
Nominated Director 2004-01-26 2004-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BUILD UK GROUP LIMITED RIDBA LTD Company Secretary 2016-10-01 CURRENT 2015-09-27 Active
BUILD UK GROUP LIMITED SCOTTISH CONTRACTORS GROUP LIMITED Company Secretary 2015-11-01 CURRENT 2013-06-17 Active - Proposal to Strike off
BUILD UK GROUP LIMITED ASSOCIATION OF INDEPENDENT CONSTRUCTION ADJUDICATORS LIMITED Company Secretary 2015-08-27 CURRENT 1996-05-15 Active
BUILD UK GROUP LIMITED INSULATED RENDER AND CLADDING ASSOCIATION LIMITED Company Secretary 2015-08-27 CURRENT 1999-03-09 Active
BUILD UK GROUP LIMITED STEEPLEJACK AND LIGHTNING PROTECTION TRAINING LTD Company Secretary 2015-08-27 CURRENT 2004-01-26 Active
BUILD UK GROUP LIMITED UK CONTRACTORS GROUP LIMITED Company Secretary 2015-07-15 CURRENT 2008-07-16 Active - Proposal to Strike off
BUILD UK GROUP LIMITED NSCC LIMITED Company Secretary 2015-07-15 CURRENT 1981-07-07 Active - Proposal to Strike off
JAMES KENNETH BURNS HORIZON COATINGS LIMITED Director 2007-06-27 CURRENT 2007-06-27 Active - Proposal to Strike off
JOHN DAVID JOLLY R.C. CUTTING & CO. LIMITED Director 1993-08-19 CURRENT 1937-04-02 Active
RICHARD THOMAS ROWSON STEEPLEJACK AND LIGHTNING PROTECTION TRAINING LTD Director 2017-11-07 CURRENT 2004-01-26 Active
ROY WESTWICK STEEPLEJACK AND LIGHTNING PROTECTION TRAINING LTD Director 2013-03-05 CURRENT 2004-01-26 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
2024-01-26CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-09-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-26DIRECTOR APPOINTED MS ELEANOR JANE HILL
2023-06-23APPOINTMENT TERMINATED, DIRECTOR JAMES KENNETH BURNS
2023-02-08CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-07-04APPOINTMENT TERMINATED, DIRECTOR ELEANOR JANE HILL
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR JANE HILL
2022-05-31AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR SEAN PASSANT
2022-05-27AP01DIRECTOR APPOINTED MS DONNA MARIE MOORE
2022-02-09CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/21 FROM The Building Centre 26 Store Street London WC1E 7BT England
2021-11-19TM02Termination of appointment of Build Uk Group Limited on 2021-11-19
2021-11-19AP04Appointment of Access Industry Management & Services Ltd as company secretary on 2021-11-19
2021-08-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2020-06-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-23AP01DIRECTOR APPOINTED MR JOHN DAVID JOLLY
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JASON HARFIELD
2020-04-02CH01Director's details changed for Mr Sean Passant on 2020-03-20
2020-04-02CH04SECRETARY'S DETAILS CHNAGED FOR BUILD UK GROUP LIMITED on 2020-03-20
2020-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/20 FROM 6-8 Bonhill Street London EC2A 4BX
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2020-01-31AP01DIRECTOR APPOINTED MR PAUL HENRY STURGES
2019-07-31RES15CHANGE OF COMPANY NAME 31/07/19
2019-05-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID JOLLY
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-07-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-22AP01DIRECTOR APPOINTED MR JASON HARFIELD
2018-06-21AP01DIRECTOR APPOINTED MR JAMES KENNETH BURNS
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN CORDEN
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CLINKARD
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-18AP01DIRECTOR APPOINTED MR RICHARD THOMAS ROWSON
2017-09-18AP01DIRECTOR APPOINTED MR ROY WESTWICK
2017-09-18AP01DIRECTOR APPOINTED MR JOHN DAVID JOLLY
2017-09-18AP01DIRECTOR APPOINTED MR SEAN PASSANT
2017-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWIN TAYLOR / 14/09/2017
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE MURRY
2017-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELEANOR JANE HILL / 14/09/2017
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JASON HARFIELD
2017-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN JAMES PAUL CORDEN / 14/09/2017
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COLLEY
2017-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CHARLES CLINKARD / 14/09/2017
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN REGINALD PETTITT
2016-10-31AP01DIRECTOR APPOINTED MR PAUL COLLEY
2016-10-31AP01DIRECTOR APPOINTED MR NATHAN JAMES PAUL CORDEN
2016-10-31AP01DIRECTOR APPOINTED MR WAYNE STUART MURRY
2016-10-31AP01DIRECTOR APPOINTED MR STEVEN REGINALD PETTITT
2016-10-31AP01DIRECTOR APPOINTED MR JAMES EDWIN TAYLOR
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOLLY
2016-10-04RES01ADOPT ARTICLES 15/09/2016
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2016-01-26AR0126/01/16 NO MEMBER LIST
2015-08-27TM02APPOINTMENT TERMINATED, SECRETARY NSCC LTD
2015-08-27AP04CORPORATE SECRETARY APPOINTED BUILD UK GROUP LIMITED
2015-07-13AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME FISHER
2015-04-29AP01DIRECTOR APPOINTED MRS ELEANOR JANE HILL
2015-02-11AR0126/01/15 NO MEMBER LIST
2015-01-29TM02APPOINTMENT TERMINATED, SECRETARY JOANNE SIMCOCK
2015-01-26AP04CORPORATE SECRETARY APPOINTED NSCC LTD
2014-06-24AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-27AR0126/01/14 NO MEMBER LIST
2013-06-14AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-17AP03SECRETARY APPOINTED MISS JOANNE SIMCOCK
2013-05-17TM02APPOINTMENT TERMINATED, SECRETARY SUZANNAH NICHOL
2013-05-17AP01DIRECTOR APPOINTED MR JASON HARFIELD
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BIRD
2013-01-31AR0126/01/13 NO MEMBER LIST
2012-05-09AP01DIRECTOR APPOINTED MR COLIN CHARLES CLINKARD
2012-05-09AP01DIRECTOR APPOINTED MR JOHN DAVID JOLLY
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BURNS
2012-05-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-26AR0126/01/12 NO MEMBER LIST
2011-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2011 FROM ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DX UNITED KINGDOM
2011-07-18AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-02AR0126/01/11 NO MEMBER LIST
2011-02-02AP01DIRECTOR APPOINTED MR JAMES KENNETH BURNS
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JUNE TURNEY
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ROGER COONIE
2010-11-17AP01DIRECTOR APPOINTED MR ROBERT FRANCIS BIRD
2010-11-17AP01DIRECTOR APPOINTED MR GRAEME FISHER
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME FISHER
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BIRD
2010-11-17AP01DIRECTOR APPOINTED MR GRAEME FISHER
2010-11-17AP01DIRECTOR APPOINTED MR ROBERT FRANCIS BIRD
2010-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 4 ST MARYS PLACE THE LACE MARKET NOTTINGHAM NG1 1PH
2010-09-21AP03SECRETARY APPOINTED MRS SUZANNAH MARIE NICHOL
2010-05-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-16AR0126/01/10 NO MEMBER LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER LEWIS COONIE / 10/03/2010
2009-05-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-17363aANNUAL RETURN MADE UP TO 26/01/09
2008-06-13AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-20363aANNUAL RETURN MADE UP TO 26/01/08
2008-02-20288bSECRETARY RESIGNED
2007-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-22363aANNUAL RETURN MADE UP TO 26/01/07
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-21363aANNUAL RETURN MADE UP TO 26/01/06
2005-11-29287REGISTERED OFFICE CHANGED ON 29/11/05 FROM: HAYDN HOUSE 309-329 HAYDN ROAD SHERWOOD NOTTINGHAM NOTTINGHAMSHIRE NG5 1HG
2005-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-23363sANNUAL RETURN MADE UP TO 26/01/05
2004-11-30225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2004-06-22288aNEW DIRECTOR APPOINTED
2004-06-22288aNEW DIRECTOR APPOINTED
2004-06-22288aNEW SECRETARY APPOINTED
2004-06-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-02288bDIRECTOR RESIGNED
2004-01-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to THE ASSOCIATION OF TECHNICAL LIGHTNING AND ACCESS SPECIALISTS 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 THE ASSOCIATION OF TECHNICAL LIGHTNING AND ACCESS SPECIALISTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE ASSOCIATION OF TECHNICAL LIGHTNING AND ACCESS SPECIALISTS LIMITED 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 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
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 THE ASSOCIATION OF TECHNICAL LIGHTNING AND ACCESS SPECIALISTS LIMITED

Intangible Assets
Patents
We have not found any records of THE ASSOCIATION OF TECHNICAL LIGHTNING AND ACCESS SPECIALISTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE ASSOCIATION OF TECHNICAL LIGHTNING AND ACCESS SPECIALISTS LIMITED
Trademarks
We have not found any records of THE ASSOCIATION OF TECHNICAL LIGHTNING AND ACCESS SPECIALISTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ASSOCIATION OF TECHNICAL LIGHTNING AND ACCESS SPECIALISTS 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 (94110 - Activities of business and employers membership organizations) as THE ASSOCIATION OF TECHNICAL LIGHTNING AND ACCESS SPECIALISTS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where THE ASSOCIATION OF TECHNICAL LIGHTNING AND ACCESS SPECIALISTS 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 THE ASSOCIATION OF TECHNICAL LIGHTNING AND ACCESS SPECIALISTS 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 THE ASSOCIATION OF TECHNICAL LIGHTNING AND ACCESS SPECIALISTS 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.