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

INGEMAR GROUP UK LIMITED

HOVE, EAST SUSSEX, BN3,
Company Registration Number
05100208
Private Limited Company
Dissolved

Dissolved 2018-07-20

Company Overview

About Ingemar Group Uk Ltd
INGEMAR GROUP UK LIMITED was founded on 2004-04-13 and had its registered office in Hove. The company was dissolved on the 2018-07-20 and is no longer trading or active.

Key Data
Company Name
INGEMAR GROUP UK LIMITED
 
Legal Registered Office
HOVE
EAST SUSSEX
BN3
Other companies in BN1
 
Filing Information
Company Number 05100208
Date formed 2004-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2018-07-20
Type of accounts FULL
Last Datalog update: 2018-08-11 17:49:42
Primary Source:Companies House
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 INGEMAR GROUP UK LIMITED

Current Directors
Officer Role Date Appointed
ASIER AIZPURUA AREIZAGA
Company Secretary 2014-04-04
ASIER AIZPURUA AREIZAGA
Director 2013-09-18
GRUPO INGEMAR S.L.
Director 2011-06-16
JOSE LONGARELA CEIDE
Director 2013-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
LUCAS ARANZAMENDI ARRUTI
Company Secretary 2010-04-30 2014-04-04
LUCAS ARANZAMENDI ARRUTI
Director 2013-09-18 2014-04-04
BENITO DIEZ MORALES
Director 2010-12-01 2013-06-04
ASIER AIZPURUA AREIZAGA
Director 2010-04-30 2011-06-16
LUCAS ARANZAMENDI ARRUTI
Director 2010-04-30 2011-06-16
LUCAS ARANZAMENDI PERAITA
Director 2004-04-13 2011-06-16
JUAN LUIS CANO ARRILLAGA
Director 2004-04-13 2011-06-16
CARLOS CUESTA SALCES
Director 2010-04-30 2010-11-30
JESUS AIZPURUA IRIBAR
Company Secretary 2004-04-13 2010-04-30
JESUS AIZPURUA IRIBAR
Director 2004-04-13 2010-04-30
JESUS ORELLA RONCAL
Director 2004-04-13 2010-04-30
ANTONIO AIZPURUA URANGA
Director 2004-04-13 2007-12-31

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
2018-04-20LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-05-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2017
2016-04-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/03/2016
2016-04-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-212.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2016-01-052.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-12-042.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2015 FROM GROUND FLOOR 19 NEW ROAD BRIGHTON BN1 1UF
2015-11-052.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ASIER AIZPURUA AREIZAGA / 28/10/2015
2015-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / ASIER AIZPURUA AREIZAGA / 28/10/2015
2015-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 41600
2015-01-28AR0101/01/15 FULL LIST
2014-07-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR LUCAS ARANZAMENDI ARRUTI
2014-04-11AP03SECRETARY APPOINTED ASIER AIZPURUA AREIZAGA
2014-04-11TM02APPOINTMENT TERMINATED, SECRETARY LUCAS ARANZAMENDI ARRUTI
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 41600
2014-01-23AR0101/01/14 FULL LIST
2013-10-03AP01DIRECTOR APPOINTED ASIER AIZPURUA AREIZAGA
2013-10-03AP01DIRECTOR APPOINTED JOSE LONGARELA CEIDE
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-26AP01DIRECTOR APPOINTED LUCAS ARANZAMENDI ARRUTI
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR BENITO DIEZ MORALES
2013-01-28AR0101/01/13 FULL LIST
2012-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-27AR0113/04/12 FULL LIST
2012-01-31AR0101/01/12 FULL LIST
2011-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-15AP02CORPORATE DIRECTOR APPOINTED GRUPO INGEMAR S.L.
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JUAN CANO ARRILLAGA
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR LUCAS ARANZAMENDI PERAITA
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR LUCAS ARANZAMENDI ARRUTI
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ASIER AIZPURUA AREIZAGA
2011-04-18AR0113/04/11 FULL LIST
2011-04-13AR0101/01/11 FULL LIST
2011-02-15AP01DIRECTOR APPOINTED BENITO DIEZ MORALES
2011-02-14AP03SECRETARY APPOINTED LUCAS ARANZAMENDI ARRUTI
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR CARLOS CUESTA SALCES
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLOS CUESTA SALCES / 31/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCAS ARANZAMENDI PERAITA / 31/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JUAN LUIS CANO ARRILLAGA / 31/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCAS ARANZAMENDI ARRUTI / 31/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ASIER AIZPURUA AREIZAGA / 31/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCAS ARANZAMENDI PERAITA / 31/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JUAN LUIS CANO ARRILLAGA / 31/05/2010
2010-06-16AP01DIRECTOR APPOINTED CARLOS CUESTA SALCES
2010-06-16AP01DIRECTOR APPOINTED LUCAS ARANZAMENDI ARRUTI
2010-06-16AP01DIRECTOR APPOINTED ASIER AIZPURUA AREIZAGA
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JESUS IRIBAR
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JESUS RONCAL
2010-05-18TM02APPOINTMENT TERMINATED, SECRETARY JESUS IRIBAR
2010-05-18AR0113/04/10 FULL LIST
2010-03-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2010 FROM GROUND FLOOR, 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1UF
2009-10-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-15363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2008-09-23288bAPPOINTMENT TERMINATED DIRECTOR ANTONIO URANGA
2008-07-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-06-20363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2007-05-14363aRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2007-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-15363aRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2005-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-08225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/12/04
2005-04-18363aRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2004-11-16225ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/07/05
2004-04-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46730 - Wholesale of wood, construction materials and sanitary equipment




Licences & Regulatory approval
We could not find any licences issued to INGEMAR GROUP UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2017-02-28
Notice of Intended Dividends2016-09-14
Notices to Creditors2016-04-15
Appointment of Liquidators2016-04-04
Meetings of Creditors2015-11-24
Appointment of Administrators2015-10-29
Fines / Sanctions
No fines or sanctions have been issued against INGEMAR GROUP UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2009-10-15 Outstanding LOMBARD NORTH CENTRAL PLC
DEBENTURE 2009-07-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 INGEMAR GROUP UK LIMITED

Intangible Assets
Patents
We have not found any records of INGEMAR GROUP UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INGEMAR GROUP UK LIMITED
Trademarks
We have not found any records of INGEMAR GROUP UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INGEMAR GROUP UK 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 (46730 - Wholesale of wood, construction materials and sanitary equipment) as INGEMAR GROUP UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INGEMAR GROUP UK 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.
Import/Export of Goods
Goods imported/exported by INGEMAR GROUP UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0168029310Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones)
2015-07-0068029310Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones)
2014-12-0168029310Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones)
2014-10-0168029310Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones)
2014-08-0168029310Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones)
2013-10-0168029310Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones)
2013-03-0168029310Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones)
2013-02-0168029310Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones)
2012-12-0168029310Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones)
2012-11-0168029310Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones)
2012-02-0168029310Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones)
2012-01-0168029310Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyINGEMAR GROUP UK LIMITEDEvent Date2017-02-23
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended), that I, Elias Paourou, the Joint Liquidator of the above named, intend declaring a First and Final dividend to the unsecured creditors within two months of the last date of proving specified below. Creditors who have not already proved are required, on or before 23 March 2017 the last day for proving, to submit their Proof of Debt to me at CVR Global LLP, 1st Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. It is the intention of the Joint Liquidator that the distribution will be made within 2 months of the last date for proving claims, given above. Date of Appointment: 21 March 2016. Office Holder Details: Elias Paourou and David Oprey (IP Nos 9096 and 5814) both of 1st Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN. For further details contact: Joint Liquidators, Tel: 01273 421200, Email: ckilgour@cvr.global Ag FF113022
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyINGEMAR GROUP UK LIMITEDEvent Date2016-09-08
Principal Trading Address: Unit 15 Esgors Farm, High Road, Thornwood, Epping, CM16 6LY & Unit 1 Irwell Works, Lower Woodhill Street, Bury, Lancashire Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended), that I, Elias Paourou, the Joint Liquidator of the above named, intend declaring a First and Final dividend to the preferential creditors within two months of the last day of proving specified below. Creditors who have not already proved are required, on or before 7 October 2016 the last date for proving, to submit their Proof of Debt to me at CVR Global LLP, 1st Floor, 16-17 Boundary Road, Hove, East Sussex, BN3 4AN and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. It is the intention of the Joint Liquidator that the distribution will be made within 2 months of the last date for proving claims, given above. Date of appointment: 26 October 2015. Office holder details: Elias Paourou and David Oprey (IP Nos. 9096 and 5814) both of CVR Global LLP, 1st Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN For further details contact: The Joint Liquidators, Email: ckilgour@cvr.global Tel: 01273 421200.
 
Initiating party Event TypeNotices to Creditors
Defending partyINGEMAR GROUP UK LIMITEDEvent Date2016-04-11
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 10 May 2016, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Elias Paourou at First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of Appointment: 21 March 2016. Relevant date for claims: 26 October 2015. Office Holder details: Elias Paourou and David Oprey (IP Nos. 9096 and 5814) at First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN For further details contact: Catherine Kilgour, Email: ckilgour@cvr.global, Tel: 01273 421200
 
Initiating party Event TypeAppointment of Liquidators
Defending partyINGEMAR GROUP UK LIMITEDEvent Date2016-03-21
Elias Paourou and David Oprey , both of CVR Global LLP , 1st Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN . : Further details contact: Catherine Kilgour on 01273 421200.
 
Initiating party Event TypeMeetings of Creditors
Defending partyINGEMAR GROUP UK LIMITEDEvent Date2015-11-18
In the High Court of Justice, Chancery Division Companies Court case number 6977 Notice is hereby given that an initial meeting of creditors of the above named Company is to be held at Regus, 10 Greycoat Place, London, SW1P 1SB on 16 December 2015 at 12.00 noon for the purpose of considering the Joint Administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed at this meeting a resolution may be taken to fix the basis of the Joint Administrators remuneration and to approve the pre appointment costs incurred. A proxy form should be completed and returned to Elias Paourou by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting, you must give to Elias Paourou, details in writing of your claim not later than 12.00 noon on the business day before the day fixed for the meeting. Date of appointment: 26 October 2015. Office Holder details: Elias Paourou and David Oprey (IP Nos. 9096 and 5814) both of CVR Global LLP, First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN For further details contact: Email: epaourou@cvr.global Tel: 01273 421200. Alternative contact: Catherine Kilgour
 
Initiating party Event TypeAppointment of Administrators
Defending partyINGEMAR GROUP UK LIMITEDEvent Date2015-10-26
In the High Court of Justice, Chancery Division Companies Court case number 6977 Elias Paourou and David Oprey (IP Nos 9096 and 5814 ), both of CVR Global LLP , 1st Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN For further details contact: Catherine Kilgour on email: CKilgour@cvr.global or on tel: 01273 421200. :
 
Initiating party Event TypeFinal Meetings
Defending partyFLEXSERV LIMITEDEvent Date2012-03-13
Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed and for the purpose of laying the account before the meeting and giving an explanation of it. The meeting will be held at 10.00 am on 25 April 2012 at the offices of the Joint Liquidator. Proxies to be used at the meeting must be lodged with the Joint Liquidator at The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS no later than 12 noon on the preceding day. L J Hogg , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INGEMAR GROUP UK 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 INGEMAR GROUP UK 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1