Company Information for TALARIUS LIMITED
FIFTH AVENUE PLAZA QUEENSWAY, TEAM VALLEY TRADING ESTATE, GATESHEAD, TYNE & WEAR, NE11 0BL,
|
Company Registration Number
05382157
Private Limited Company
Active |
Company Name | |
---|---|
TALARIUS LIMITED | |
Legal Registered Office | |
FIFTH AVENUE PLAZA QUEENSWAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE & WEAR NE11 0BL Other companies in MK14 | |
Company Number | 05382157 | |
---|---|---|
Company ID Number | 05382157 | |
Date formed | 2005-03-03 | |
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 | 02/03/2016 | |
Return next due | 30/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-02-05 08:48:03 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TALARIUS HOLDINGS LIMITED | C/O MAZARS LLP THE PINNACLE 160 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1FF | Active - Proposal to Strike off | Company formed on the 2015-09-10 |
Officer | Role | Date Appointed |
---|---|---|
NEIL PARAMORE |
||
ZANE CEDOMIR MERSICH |
||
NEIL PARAMORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JAMES HARVEY |
Director | ||
FRANK MAKRYLLOS |
Director | ||
NEALE JAMES O'CONNELL |
Director | ||
ANNE ELIZABETH TUCKER |
Director | ||
KAREN WILSON |
Company Secretary | ||
RAYMOND MARK GUNSTON |
Director | ||
BRENDAN PATRICK REDMOND |
Director | ||
PETER JAMES HARVEY |
Company Secretary | ||
DYSON PETER KELLY BOGG |
Director | ||
GARY LAURENCE YANTIN |
Company Secretary | ||
ANDREW JAMES HALL |
Director | ||
NICHOLAS SIMON HARDING |
Director | ||
SUSAN CAROL FADIL |
Company Secretary | ||
ROBERT JAMES HILLHOUSE |
Company Secretary | ||
ROBERT THOMAS ERNEST WARE |
Director | ||
MARK IRVINE JOHN WATTS |
Director | ||
DAVID JEFFREYS WILLIAMS |
Director | ||
BENJAMIN HOWARD SHAW |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INNOV8 GAMING LIMITED | Director | 2017-04-08 | CURRENT | 2017-04-08 | Active | |
EMPIRE GAMES LIMITED | Director | 2017-01-01 | CURRENT | 1996-06-13 | Active - Proposal to Strike off | |
DISPLAYMATICS HOLDINGS LIMITED | Director | 2016-06-24 | CURRENT | 1962-08-28 | Active - Proposal to Strike off | |
CZ TRADING LIMITED | Director | 2016-06-24 | CURRENT | 2000-05-24 | Active - Proposal to Strike off | |
RAL INTERACTIVE LIMITED | Director | 2016-06-24 | CURRENT | 2002-11-29 | Active - Proposal to Strike off | |
PALMA LEISURE LIMITED | Director | 2016-06-24 | CURRENT | 2003-05-16 | Active - Proposal to Strike off | |
RAL EMPLOYEE BENEFIT TRUSTEES LIMITED | Director | 2016-06-24 | CURRENT | 2005-02-10 | Active - Proposal to Strike off | |
BYTECRAFT SYSTEMS (UK) LIMITED | Director | 2016-06-24 | CURRENT | 2012-01-24 | Active | |
WINNERS AMUSEMENTS LIMITED | Director | 2016-06-24 | CURRENT | 2001-05-03 | Active - Proposal to Strike off | |
BLACKHEATH LEISURE (CAROUSEL) LIMITED | Director | 2016-06-24 | CURRENT | 1987-11-05 | Active - Proposal to Strike off | |
NATIONAL LEISURE LIMITED | Director | 2016-06-24 | CURRENT | 1993-12-08 | Active | |
IN-TO-SAVE LIMITED | Director | 2016-06-24 | CURRENT | 1983-07-13 | Active - Proposal to Strike off | |
RAL LIMITED | Director | 2016-06-24 | CURRENT | 1985-08-16 | Active | |
LEISURE PROMOTIONS LIMITED | Director | 2016-06-24 | CURRENT | 1968-09-25 | Active - Proposal to Strike off | |
AINSWORTH (UK) LIMITED | Director | 2016-04-15 | CURRENT | 2005-06-09 | Active - Proposal to Strike off | |
BRIAN NEWTON LEISURE LIMITED | Director | 2015-12-18 | CURRENT | 1997-02-28 | Active | |
FUN HOUSE LEISURE LIMITED | Director | 2015-09-18 | CURRENT | 2007-06-25 | Active - Proposal to Strike off | |
LEISURE PROJECTS LIMITED | Director | 2015-09-18 | CURRENT | 2006-08-15 | Active - Proposal to Strike off | |
ENSCO 961 LIMITED | Director | 2015-09-18 | CURRENT | 2012-10-25 | Active - Proposal to Strike off | |
PLAYNATION LIMITED | Director | 2015-09-18 | CURRENT | 2012-10-18 | Liquidation | |
FUN HOUSE LEISURE SALES LIMITED | Director | 2015-09-18 | CURRENT | 2013-07-19 | Active - Proposal to Strike off | |
ENSCO 962 LIMITED | Director | 2015-09-18 | CURRENT | 2012-10-25 | Active - Proposal to Strike off | |
DISPLAYMATICS HOLDINGS LIMITED | Director | 2016-06-24 | CURRENT | 1962-08-28 | Active - Proposal to Strike off | |
CZ TRADING LIMITED | Director | 2016-06-24 | CURRENT | 2000-05-24 | Active - Proposal to Strike off | |
RAL INTERACTIVE LIMITED | Director | 2016-06-24 | CURRENT | 2002-11-29 | Active - Proposal to Strike off | |
PALMA LEISURE LIMITED | Director | 2016-06-24 | CURRENT | 2003-05-16 | Active - Proposal to Strike off | |
RAL EMPLOYEE BENEFIT TRUSTEES LIMITED | Director | 2016-06-24 | CURRENT | 2005-02-10 | Active - Proposal to Strike off | |
BYTECRAFT SYSTEMS (UK) LIMITED | Director | 2016-06-24 | CURRENT | 2012-01-24 | Active | |
WINNERS AMUSEMENTS LIMITED | Director | 2016-06-24 | CURRENT | 2001-05-03 | Active - Proposal to Strike off | |
BLACKHEATH LEISURE (CAROUSEL) LIMITED | Director | 2016-06-24 | CURRENT | 1987-11-05 | Active - Proposal to Strike off | |
NATIONAL LEISURE LIMITED | Director | 2016-06-24 | CURRENT | 1993-12-08 | Active | |
IN-TO-SAVE LIMITED | Director | 2016-06-24 | CURRENT | 1983-07-13 | Active - Proposal to Strike off | |
RAL LIMITED | Director | 2016-06-24 | CURRENT | 1985-08-16 | Active | |
LEISURE PROMOTIONS LIMITED | Director | 2016-06-24 | CURRENT | 1968-09-25 | Active - Proposal to Strike off | |
AINSWORTH (UK) LIMITED | Director | 2016-04-15 | CURRENT | 2005-06-09 | Active - Proposal to Strike off | |
BRIAN NEWTON LEISURE LIMITED | Director | 2015-12-18 | CURRENT | 1997-02-28 | Active | |
FUN HOUSE LEISURE LIMITED | Director | 2015-09-18 | CURRENT | 2007-06-25 | Active - Proposal to Strike off | |
LEISURE PROJECTS LIMITED | Director | 2015-09-18 | CURRENT | 2006-08-15 | Active - Proposal to Strike off | |
ENSCO 961 LIMITED | Director | 2015-09-18 | CURRENT | 2012-10-25 | Active - Proposal to Strike off | |
PLAYNATION LIMITED | Director | 2015-09-18 | CURRENT | 2012-10-18 | Liquidation | |
FUN HOUSE LEISURE SALES LIMITED | Director | 2015-09-18 | CURRENT | 2013-07-19 | Active - Proposal to Strike off | |
ENSCO 962 LIMITED | Director | 2015-09-18 | CURRENT | 2012-10-25 | Active - Proposal to Strike off | |
GRYPHON REAL ESTATE INVESTMENTS LIMITED | Director | 2015-06-12 | CURRENT | 2015-06-12 | Active - Proposal to Strike off | |
ADMIRAL CLUB LTD | Director | 2014-12-19 | CURRENT | 2001-08-10 | Active | |
HARLEQUIN GAMING LIMITED | Director | 2014-11-03 | CURRENT | 2014-11-03 | Active - Proposal to Strike off | |
ASTRA GAMES LTD | Director | 2014-10-24 | CURRENT | 2014-10-24 | Liquidation | |
LUXURY LEISURE | Director | 2014-06-06 | CURRENT | 1989-11-30 | Active | |
S.A.L. LEISURE LIMITED | Director | 2014-06-06 | CURRENT | 1982-11-05 | Active | |
KWIK TAN LIMITED | Director | 2014-05-23 | CURRENT | 2014-05-23 | Active | |
ASTRA CASINO GAMING (ONE) LIMITED | Director | 2014-05-13 | CURRENT | 2014-05-13 | Active | |
S.A.L. LEISURE HOLDINGS LIMITED | Director | 2014-04-08 | CURRENT | 2014-04-08 | Active - Proposal to Strike off | |
MAZOOMA INTERACTIVE GAMES LIMITED | Director | 2012-07-13 | CURRENT | 2012-07-13 | Active - Proposal to Strike off | |
BELL-FRUIT SERVICES LIMITED | Director | 2012-07-13 | CURRENT | 2012-07-13 | Active - Proposal to Strike off | |
ASTRA BETTING (ONE) LIMITED | Director | 2012-07-13 | CURRENT | 2012-07-13 | Active - Proposal to Strike off | |
BELL AMUSEMENTS LIMITED | Director | 2012-07-13 | CURRENT | 2012-07-13 | Active - Proposal to Strike off | |
GAMES NETWORK LIMITED | Director | 2012-07-13 | CURRENT | 2012-07-13 | Active - Proposal to Strike off | |
GAMESTEC LIMITED | Director | 2012-07-13 | CURRENT | 2012-07-13 | Active | |
RLMS SALES LIMITED | Director | 2012-07-13 | CURRENT | 2012-07-13 | Active - Proposal to Strike off | |
BELL-FRUIT GAMES LIMITED | Director | 2012-07-13 | CURRENT | 2012-07-13 | Active - Proposal to Strike off | |
GAMESTEC LEISURE LIMITED | Director | 2011-11-02 | CURRENT | 2005-02-01 | Liquidation | |
BELL-FRUIT GROUP LIMITED | Director | 2011-11-02 | CURRENT | 2004-01-14 | Liquidation | |
EMPIRE GAMES LIMITED | Director | 2011-03-02 | CURRENT | 1996-06-13 | Active - Proposal to Strike off | |
NOVOMATIC UK LTD | Director | 2008-04-09 | CURRENT | 1993-05-10 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Zane Cedomir Mersich on 2023-04-01 | ||
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
Director's details changed for Mr Zane Cedomir Mersich on 2022-01-11 | ||
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Zane Cedomir Mersich on 2022-01-11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AD02 | Register inspection address changed from Astra House Kingsway Bridgend Industrial Estate Bridgend CF31 3RY Wales to Novomatic House South Road Bridgend Industrial Estate Bridgend CF31 3EB | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Mr Zane Cedomir Mersich on 2020-09-22 | |
TM02 | Termination of appointment of Neil Paramore on 2020-01-28 | |
AP01 | DIRECTOR APPOINTED MR ANDREW MARK GLENNON | |
AP03 | Appointment of Mr Andrew Mark Glennon as company secretary on 2020-01-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL PARAMORE | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/19 FROM Birch House Woodlands Business Park Milton Keynes Buckinghamshire MK14 6EW England | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES | |
RES11 | Resolutions passed:
| |
SH01 | 12/09/18 STATEMENT OF CAPITAL GBP 102546456 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES | |
LATEST SOC | 21/12/17 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2017-12-21 GBP 1.00 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 21/12/17 | |
RES13 | Resolutions passed:
| |
RES06 | REDUCE ISSUED CAPITAL 21/12/2017 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 11/06/16 | |
LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 5079978.2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AD02 | Register inspection address changed from Mazars Llp Sovereign Court Witan Gate Central Milton Keynes Buckinghamshire MK9 2HP United Kingdom to Astra House Kingsway Bridgend Industrial Estate Bridgend CF31 3RY | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/16 FROM Astra House 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY Wales | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2016 FROM ASTRA HOUSE 1 KINGSWAY BRIDGEND INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 3RY WALES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2016 FROM BIRCH HOUSE WOODLANDS BUSINESS PARK LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6EW | |
AA01 | Current accounting period shortened from 14/06/17 TO 31/12/16 | |
AP03 | Appointment of Mr Neil Paramore as company secretary on 2016-06-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEALE O'CONNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE TUCKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK MAKRYLLOS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HARVEY | |
AP01 | DIRECTOR APPOINTED MR ZANE CEDOMIR MERSICH | |
AP01 | DIRECTOR APPOINTED MR NEIL PARAMORE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES HARVEY / 22/04/2016 | |
AR01 | 02/03/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH TUCKER / 12/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK MAKRYLLOS / 16/11/2015 | |
AA | FULL ACCOUNTS MADE UP TO 13/06/15 | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 5079978.2 | |
AR01 | 02/03/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 14/06/14 | |
AP01 | DIRECTOR APPOINTED ANNE ELIZABETH TUCKER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAREN WILSON | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 5079978.2 | |
AR01 | 02/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEALE JAMES O'CONNELL / 04/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK MAKRYLLOS / 15/12/2013 | |
AP01 | DIRECTOR APPOINTED FRANK MAKRYLLOS | |
AA | FULL ACCOUNTS MADE UP TO 08/06/13 | |
AR01 | 02/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 09/06/12 | |
AP01 | DIRECTOR APPOINTED NEALE JAMES O'CONNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND GUNSTON | |
AR01 | 02/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES HARVEY / 27/02/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KAREN WILSON / 27/02/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/2012 FROM SILBURY COURT 368 SILBURY BOULEVARD MILTON KEYNES MK9 2AF | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KAREN CARPENTER / 15/12/2011 | |
AA | FULL ACCOUNTS MADE UP TO 11/06/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MARK GUNSTON / 05/07/2011 | |
AD02 | SAIL ADDRESS CHANGED FROM: MAZARS LLP SOVEREIGN COURT WITAN GATE MILTON KEYNES BUCKINGHAMSHIRE MK9 2HP | |
AR01 | 03/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 12/06/10 | |
RES13 | SECTION 175(5)(A) 17/12/2010 | |
RES01 | ADOPT ARTICLES 17/12/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN REDMOND | |
AP03 | SECRETARY APPOINTED KAREN CARPENTER | |
AP01 | DIRECTOR APPOINTED PETER HARVEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER HARVEY | |
AR01 | 03/03/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MARK GUNSTON / 03/03/2010 | |
AP01 | DIRECTOR APPOINTED RAYMOND MARK GUNSTON | |
AA | FULL ACCOUNTS MADE UP TO 13/06/09 | |
AA | FULL ACCOUNTS MADE UP TO 14/06/08 | |
363a | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS | |
MISC | SECTION 519 | |
225 | CURREXT FROM 31/12/2007 TO 14/06/2008 | |
363a | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/03/2008 FROM 368 SILBURY COURT MILTON KEYNES MK9 2AF | |
353 | LOCATION OF REGISTER OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
363a | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 20/08/07 FROM: SILBURY COURT 368 SILBURY BOULEVARD MILTON KEYNES BEDFORDSHIRE MK9 2AF | |
288b | DIRECTOR RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/06 | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Gambling Commission | Gambling |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING SECURITY DOCUMENT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE BENEFIT OF THE FINANCE PARTIES | |
FIXED AND FLOATING SECURITY DOCUMENT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEED OF ASSIGNMENT OF KEYMAN LIFE POLICY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as TALARIUS LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Mid Devon | Gaming Arcade, Motorway Services, Junction 28, Station Road, Cullompton, Devon, EX15 1NS | 20,000 | 2012-04-14 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |