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

ASSETZ LIMITED

ASSETZ HOUSE MANCHESTER GREEN, 335 STYAL ROAD, MANCHESTER, M22 5LW,
Company Registration Number
05312193
Private Limited Company
Active

Company Overview

About Assetz Ltd
ASSETZ LIMITED was founded on 2004-12-14 and has its registered office in Manchester. The organisation's status is listed as "Active". Assetz Limited is a Private Limited Company 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
ASSETZ LIMITED
 
Legal Registered Office
ASSETZ HOUSE MANCHESTER GREEN
335 STYAL ROAD
MANCHESTER
M22 5LW
Other companies in M3
 
Filing Information
Company Number 05312193
Company ID Number 05312193
Date formed 2004-12-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 01:56:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSETZ 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.
Companies with same name ASSETZ LIMITED
The following companies were found which have the same name as ASSETZ LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASSETZ (USA) LTD 2ND FLOOR 1 CITY ROAD EAST MANCHESTER M15 4PN Active - Proposal to Strike off Company formed on the 2011-08-30
ASSETZ 2023 LIMITED ASSETZ HOUSE 335 STYAL ROAD MANCHESTER M22 5LW Active Company formed on the 2023-02-17
ASSETZ AUTO LLC Georgia Unknown
ASSETZ AUTO Georgia Unknown
ASSETZ AUTO LLC Georgia Unknown
ASSETZ CAPITAL LIMITED ASSETZ HOUSE MANCHESTER GREEN 335 STYAL ROAD MANCHESTER M22 5LW Active Company formed on the 2012-03-27
ASSETZ CAPITAL TRUST COMPANY LIMITED ASSETZ HOUSE MANCHESTER GREEN 335 STYAL ROAD MANCHESTER M22 5LW Active Company formed on the 2012-12-19
ASSETZ CAPITAL GLOBAL LTD. 19 CATHERINE PLACE LONDON UNITED KINGDOM SW1E 6DX Dissolved Company formed on the 2015-04-01
ASSETZ CAPITAL LENDING LIMITED 5 CHURCHILL PLACE 10TH FLOOR LONDON E14 5HU Active Company formed on the 2020-05-29
ASSETZ CAPITAL LENDING (ALPHA) LIMITED Assetz House Manchester Green, 335 Styal Road Manchester M22 5LW Active Company formed on the 2021-02-24
ASSETZ CAPITAL LENDING (BRAVO) LIMITED ASSETZ HOUSE MANCHESTER GREEN, 335 STYAL ROAD MANCHESTER M22 5LW Active Company formed on the 2022-05-12
ASSETZ CHINA LIMITED 2ND FLOOR 1 CITY ROAD EAST MANCHESTER M15 4PN Active - Proposal to Strike off Company formed on the 2012-05-14
ASSETZ COMMERCIAL GENERAL PARTNER NO. 1 LIMITED 2ND FLOOR 170 EDMUND STREET 170 EDMUND STREET BIRMINGHAM B3 2HB Dissolved Company formed on the 2006-01-10
ASSETZ COMMERCIAL PROPERTY NO 2 LP 33 WIGMORE STREET LONDON W1U 1BZ Active Company formed on the 2007-09-23
ASSETZ COMMUNITIES DEVELOPMENT PRIVATE LIMITED 2/1 Embassy Icon Annexe Second Floor Infantry Road Bangalore Karnataka 560001 ACTIVE Company formed on the 2014-10-02
ASSETZ COMMUNITY ASIA PTE. LTD. AMOY STREET Singapore 069924 Active Company formed on the 2014-10-01
ASSETZ CONSULTANCY LTD GRIFFIN COURT, 201 CHAPEL STREET SALFORD MANCHESTER LANCASHIRE M3 5EQ Dissolved Company formed on the 2007-08-03
ASSETZ DEVELOPMENT CAPITAL LIMITED Assetz House Manchester Green 335 Styal Road Manchester M22 5LW Active Company formed on the 2012-03-27
ASSETZ DEVELOPMENT LTD THE OLD BANK 187A ASHLEY ROAD HALE CHESHIRE WA15 9SQ Liquidation Company formed on the 2011-08-09
ASSETZ EXCHANGE LIMITED NEW DERWENT HOUSE 69 TO 73 THEOBALDS ROAD LONDON WC1X 8TA Active Company formed on the 2014-10-29

Company Officers of ASSETZ LIMITED

Current Directors
Officer Role Date Appointed
STUART ALEXANDER LAW
Company Secretary 2004-12-14
ASSETZ PROPERTY LTD
Director 2013-11-11
STUART ALEXANDER LAW
Director 2007-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN RIDLEY PATTINSON
Director 2009-09-19 2013-06-17
PATRICK CHARLES SEED
Director 2008-11-03 2010-06-25
NICHOLAS DAVID HINTON
Director 2006-06-01 2008-06-18
LOUISE VERONICA LAW
Director 2005-07-19 2008-02-26
BRANDNETICS PLC
Director 2004-12-14 2007-06-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-12-14 2004-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART ALEXANDER LAW CHERISH HOMES LIMITED Company Secretary 2007-08-06 CURRENT 2007-08-06 Active
STUART ALEXANDER LAW ASSETZ CONSULTANCY LTD Company Secretary 2007-08-03 CURRENT 2007-08-03 Dissolved 2016-04-12
STUART ALEXANDER LAW ASSETZ WEALTH LTD Company Secretary 2007-08-03 CURRENT 2007-08-03 Active - Proposal to Strike off
STUART ALEXANDER LAW ASSETZ MARKETING SERVICES LIMITED Company Secretary 2007-01-17 CURRENT 2007-01-17 Active - Proposal to Strike off
STUART ALEXANDER LAW ASSETZ WEALTH MANAGEMENT LIMITED Company Secretary 2006-12-21 CURRENT 2006-12-21 Active - Proposal to Strike off
STUART ALEXANDER LAW AZTRAC LTD Company Secretary 2006-12-15 CURRENT 2006-10-25 Active
STUART ALEXANDER LAW ASSETZ GROUP LIMITED Company Secretary 2005-11-22 CURRENT 2005-11-22 Active - Proposal to Strike off
STUART ALEXANDER LAW ASSETZ FOR INVESTORS LIMITED Company Secretary 2005-10-27 CURRENT 2005-10-27 Active - Proposal to Strike off
STUART ALEXANDER LAW LAW FAMILY PROPERTY INVESTMENTS LIMITED Company Secretary 2005-07-26 CURRENT 2005-07-26 Active - Proposal to Strike off
STUART ALEXANDER LAW ASSETZ FUND MANAGEMENT LIMITED Company Secretary 2005-05-17 CURRENT 2005-05-17 Active
STUART ALEXANDER LAW CLIENT PROPERTY ACQUISITION VEHICLE LIMITED Company Secretary 2005-02-08 CURRENT 2005-02-08 Liquidation
STUART ALEXANDER LAW OVERSEAS PROPERTY INVESTMENT AGENCY LIMITED Company Secretary 2003-06-18 CURRENT 2003-06-18 Active
STUART ALEXANDER LAW BANCROFT PROPERTY LIMITED Company Secretary 2002-07-25 CURRENT 2002-07-25 Active
STUART ALEXANDER LAW CAPE VERDE ESTATE AGENCY LIMITED Company Secretary 1999-09-01 CURRENT 1999-09-01 Active - Proposal to Strike off
STUART ALEXANDER LAW ASSETZ PROVISION FUNDING LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active
STUART ALEXANDER LAW ASSETZ CHINA LIMITED Director 2012-05-14 CURRENT 2012-05-14 Active - Proposal to Strike off
STUART ALEXANDER LAW ASSETZ CAPITAL LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active
STUART ALEXANDER LAW ASSETZ SME CAPITAL LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active
STUART ALEXANDER LAW ASSETZ DEVELOPMENT CAPITAL LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active
STUART ALEXANDER LAW ASSETZ (USA) LTD Director 2011-08-30 CURRENT 2011-08-30 Active - Proposal to Strike off
STUART ALEXANDER LAW ASSETZ DEVELOPMENT LTD Director 2011-08-09 CURRENT 2011-08-09 Liquidation
STUART ALEXANDER LAW ASSETZ CONSULTANCY LTD Director 2010-08-03 CURRENT 2007-08-03 Dissolved 2016-04-12
STUART ALEXANDER LAW OVERSEAS PROPERTY INVESTMENT AGENCY LIMITED Director 2009-10-20 CURRENT 2003-06-18 Active
STUART ALEXANDER LAW ASSETZ FUND MANAGEMENT LIMITED Director 2009-10-20 CURRENT 2005-05-17 Active
STUART ALEXANDER LAW ASSETZ FOR INVESTORS LIMITED Director 2009-10-20 CURRENT 2005-10-27 Active - Proposal to Strike off
STUART ALEXANDER LAW BANCROFT PROPERTY LIMITED Director 2009-10-20 CURRENT 2002-07-25 Active
STUART ALEXANDER LAW ASSETZ GROUP LIMITED Director 2009-01-05 CURRENT 2005-11-22 Active - Proposal to Strike off
STUART ALEXANDER LAW IDIOM ESTATES (PRESTON) LIMITED Director 2007-12-06 CURRENT 2007-09-19 Active - Proposal to Strike off
STUART ALEXANDER LAW ASSETZ FINANCE LIMITED Director 2007-08-09 CURRENT 2002-11-27 Active - Proposal to Strike off
STUART ALEXANDER LAW CHERISH HOMES LIMITED Director 2007-08-06 CURRENT 2007-08-06 Active
STUART ALEXANDER LAW ASSETZ MARKETING SERVICES LIMITED Director 2007-01-17 CURRENT 2007-01-17 Active - Proposal to Strike off
STUART ALEXANDER LAW CLIENT PROPERTY ACQUISITION VEHICLE LIMITED Director 2007-01-02 CURRENT 2005-02-08 Liquidation
STUART ALEXANDER LAW ASSETZ WEALTH MANAGEMENT LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active - Proposal to Strike off
STUART ALEXANDER LAW AZTRAC LTD Director 2006-12-15 CURRENT 2006-10-25 Active
STUART ALEXANDER LAW LAW FAMILY PROPERTY INVESTMENTS LIMITED Director 2005-07-26 CURRENT 2005-07-26 Active - Proposal to Strike off
STUART ALEXANDER LAW CAPE VERDE ESTATE AGENCY LIMITED Director 1999-09-01 CURRENT 1999-09-01 Active - Proposal to Strike off

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
2024-01-03CONFIRMATION STATEMENT MADE ON 09/11/23, WITH NO UPDATES
2023-09-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-09-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-07-08RES02Resolutions passed:
  • Resolution of re-registration
2021-07-08MARRe-registration of memorandum and articles of association
2021-07-08CERT10Certificate of re-registration from Public Limited Company to Private
2021-07-08RR02Re-registration from a public company to a private limited company
2021-06-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-26CH01Director's details changed for Mr Stuart Alexander Law on 2021-05-26
2021-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ASSETZ PROPERTY LTD
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2021-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/21 FROM C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England
2020-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-06-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-05-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-07-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-07-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2017-01-05CH02Director's details changed for Assetz for Investors Ltd on 2016-06-13
2016-06-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2016 FROM GRIFFIN COURT 201 CHAPEL STREET MANCHESTER LANCASHIRE M3 5EQ
2016-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2016 FROM GRIFFIN COURT 201 CHAPEL STREET MANCHESTER LANCASHIRE M3 5EQ
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-08AR0114/12/15 ANNUAL RETURN FULL LIST
2015-06-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 053121930003
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 50000
2015-02-05AR0114/12/14 ANNUAL RETURN FULL LIST
2014-07-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 50000
2013-12-20AR0114/12/13 ANNUAL RETURN FULL LIST
2013-12-20CH03SECRETARY'S DETAILS CHNAGED FOR MR STUART ALEXANDER LAW on 2013-12-14
2013-11-11AP02Appointment of Assetz for Investors Ltd as coporate director
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN PATTINSON
2013-06-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-22AR0114/12/12 ANNUAL RETURN FULL LIST
2012-06-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-28MG01Duplicate mortgage certificatecharge no:2
2012-04-23MG01Particulars of a mortgage or charge / charge no: 2
2012-02-15AR0114/12/11 ANNUAL RETURN FULL LIST
2012-01-17MISCAmending form 288A. date of birth
2011-06-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-17AR0114/12/10 FULL LIST
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SEED
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-03AR0114/12/09 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SEED / 14/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN PATTINSON / 14/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ALEXANDER LAW / 14/12/2009
2009-09-22288aDIRECTOR APPOINTED DUNCAN RIDLEY PATTINSON
2009-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-07363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-11-18288aDIRECTOR APPOINTED PATRICK SEED
2008-10-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STUART LAW / 01/08/2008
2008-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS HINTON
2008-02-26288bAPPOINTMENT TERMINATED DIRECTOR LOUISE LAW
2008-01-23363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2008-01-1788(2)OAD 30/11/05--------- £ SI 49999@1
2007-08-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-18288bDIRECTOR RESIGNED
2007-07-18287REGISTERED OFFICE CHANGED ON 18/07/07 FROM: GIFFIN COURT 201 CHAPEL STREET MANCHESTER M3 5EQ
2007-07-18288aNEW DIRECTOR APPOINTED
2006-12-22288cSECRETARY'S PARTICULARS CHANGED
2006-12-22363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-08-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-06288aNEW DIRECTOR APPOINTED
2006-02-03363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2006-01-1188(2)RAD 30/11/05--------- £ SI 50000@1=50000 £ IC 1/50001
2005-10-31225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-08-22BSBALANCE SHEET
2005-08-22RES02REREG PRI-PLC 19/07/05
2005-08-2243(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2005-08-22AUDSAUDITORS' STATEMENT
2005-08-22CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2005-08-22AUDRAUDITORS' REPORT
2005-08-22MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-08-2243(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2005-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-08-03225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/03/05
2005-08-03288aNEW DIRECTOR APPOINTED
2005-08-03RES02REREG PRI-PLC 19/07/05
2005-08-03123NC INC ALREADY ADJUSTED 19/07/05
2005-08-03RES04£ NC 1000/100000 19/07
2004-12-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-12-14288bSECRETARY RESIGNED
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 ASSETZ 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 ASSETZ LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-27 Outstanding FUNDING KNIGHT SERVICES LIMITED (AS TRUSTEE FOR THE SECURED PARTIES)
DEBENTURE 2012-04-23 Outstanding THINCATS LOAN SYNDICATES LIMITED
DEBENTURE 2008-10-07 Outstanding THE ROYAL BANK OF SCOTLAND 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
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
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 ASSETZ LIMITED

Intangible Assets
Patents
We have not found any records of ASSETZ LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASSETZ LIMITED
Trademarks

Trademark applications by ASSETZ LIMITED

ASSETZ LIMITED is the Original registrant for the trademark ASSETZ ™ (78943210) through the USPTO on the 2006-08-02
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for ASSETZ 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 ASSETZ 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 ASSETZ 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 ASSETZ 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 ASSETZ 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.