Company Information for IPS UMBRELLA MEDICAL LIMITED
BUSINESS FIRST BUSINESS CENTRE SUITE 114, BUSINESS FIRST BUSINESS CENTRE, 25 GOODLASS ROAD, LIVERPOOL, L24 9HJ,
|
Company Registration Number
06969141
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
IPS UMBRELLA MEDICAL LIMITED | ||||
Legal Registered Office | ||||
BUSINESS FIRST BUSINESS CENTRE SUITE 114, BUSINESS FIRST BUSINESS CENTRE 25 GOODLASS ROAD LIVERPOOL L24 9HJ Other companies in DN6 | ||||
Previous Names | ||||
|
Company Number | 06969141 | |
---|---|---|
Company ID Number | 06969141 | |
Date formed | 2009-07-22 | |
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 | 22/07/2015 | |
Return next due | 19/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-02-06 03:24:22 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JULIE MARIE HALL |
||
CHRISTOPHER DAVID CHAMPION |
||
JULIE MARIE HALL |
||
MICHAEL JOHN HALL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IPS UMBRELLA LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2008-04-28 | Active | |
IPS NATIONAL LTD | Director | 2018-05-12 | CURRENT | 2016-12-14 | Active | |
IPS LOANS LTD | Director | 2018-04-10 | CURRENT | 2017-01-09 | Active | |
IPS EVOLUTION LTD | Director | 2018-02-27 | CURRENT | 2016-12-09 | Active | |
COUNTRYWIDE PARTNERS LIMITED | Director | 2018-02-22 | CURRENT | 2016-12-14 | Active | |
IPS PROGRESSION LIMITED | Director | 2015-05-01 | CURRENT | 2015-05-01 | Active | |
TRUSTED ACCOUNTS LIMITED | Director | 2014-08-21 | CURRENT | 2014-08-21 | Active | |
INCOME PLUS SERVICES (UK) LIMITED | Director | 2013-03-28 | CURRENT | 2013-03-28 | Liquidation | |
TRADESPAY LTD | Director | 2010-06-01 | CURRENT | 2007-12-04 | Active | |
IPS UMBRELLA LIMITED | Director | 2008-04-28 | CURRENT | 2008-04-28 | Active | |
IPS LOANS LTD | Director | 2018-04-10 | CURRENT | 2017-01-09 | Active | |
IPS EVOLUTION LTD | Director | 2018-02-27 | CURRENT | 2016-12-09 | Active | |
COUNTRYWIDE PARTNERS LIMITED | Director | 2018-02-22 | CURRENT | 2016-12-14 | Active | |
IPS PROGRESSION LIMITED | Director | 2015-05-01 | CURRENT | 2015-05-01 | Active | |
INCOME PLUS SERVICES (UK) LIMITED | Director | 2013-03-28 | CURRENT | 2013-03-28 | Liquidation | |
TRADESPAY LTD | Director | 2010-06-01 | CURRENT | 2007-12-04 | Active | |
IPS UMBRELLA LIMITED | Director | 2008-04-28 | CURRENT | 2008-04-28 | Active | |
PORTHLADD MEDICAL SERVICES LTD | Director | 2018-06-12 | CURRENT | 2016-08-01 | Active - Proposal to Strike off | |
PEMBROKE VILLAGE MEDICAL SERVICES LTD | Director | 2018-06-12 | CURRENT | 2016-08-01 | Active - Proposal to Strike off | |
TRECELYN MEDICAL SERVICES LTD | Director | 2018-06-12 | CURRENT | 2016-08-01 | Active - Proposal to Strike off | |
RUTHWELL MEDICAL SERVICES LTD | Director | 2018-06-12 | CURRENT | 2016-08-01 | Active - Proposal to Strike off | |
TEARE MEDICAL SERVICES LTD | Director | 2018-06-12 | CURRENT | 2016-10-20 | Active - Proposal to Strike off | |
SMITH MEDICAL SERVICES LTD | Director | 2018-06-12 | CURRENT | 2016-10-21 | Active - Proposal to Strike off | |
TOMLINSON MEDICAL SERVICES LTD | Director | 2018-06-12 | CURRENT | 2016-10-21 | Active - Proposal to Strike off | |
SABOOR MEDICAL SERVICES LTD | Director | 2018-06-12 | CURRENT | 2016-10-21 | Active - Proposal to Strike off | |
PENFRO VILLAGE MEDICAL SERVICES LTD | Director | 2018-06-12 | CURRENT | 2016-08-01 | Active - Proposal to Strike off | |
POWYS MEDICAL SERVICES LTD | Director | 2018-06-12 | CURRENT | 2016-08-01 | Active - Proposal to Strike off | |
TYWYN VILLAGE MEDICAL SERVICES LTD | Director | 2018-06-12 | CURRENT | 2016-08-01 | Active - Proposal to Strike off | |
PERRY MEDICAL SERVICES LTD | Director | 2018-06-12 | CURRENT | 2016-10-20 | Active - Proposal to Strike off | |
SMYTHE MEDICAL SERVICES LTD | Director | 2018-06-12 | CURRENT | 2016-10-20 | Active - Proposal to Strike off | |
THACKER MEDICAL SERVICES LTD | Director | 2018-06-12 | CURRENT | 2016-10-21 | Active - Proposal to Strike off | |
RUSSELL MEDICAL SERVICES LTD | Director | 2018-06-12 | CURRENT | 2016-10-24 | Active - Proposal to Strike off | |
NARBERTH TOWN MEDICAL SERVICES LTD | Director | 2018-06-11 | CURRENT | 2016-08-01 | Active - Proposal to Strike off | |
NINIAN PARK MEDICAL SERVICES LTD | Director | 2018-06-11 | CURRENT | 2016-08-01 | Active - Proposal to Strike off | |
NORTH LLANRWST MEDICAL SERVICES LTD | Director | 2018-06-11 | CURRENT | 2016-08-01 | Active | |
NITSHILL MEDICAL SERVICES LTD | Director | 2018-06-11 | CURRENT | 2016-08-01 | Active | |
NORTH BERWICK MEDICAL SERVICES LTD | Director | 2018-06-11 | CURRENT | 2016-08-01 | Active | |
NEATH TOWN MEDICAL SERVICES LTD | Director | 2018-06-11 | CURRENT | 2016-08-01 | Active - Proposal to Strike off | |
NEWTOWN VILLAGE MEDICAL SERVICES LTD | Director | 2018-06-11 | CURRENT | 2016-08-01 | Active - Proposal to Strike off | |
NEWBRIDGE VILLAGE MEDICAL SERVICES LTD | Director | 2018-06-11 | CURRENT | 2016-08-01 | Active - Proposal to Strike off | |
NEWPORT TOWN MEDICAL SERVICES LTD | Director | 2018-06-11 | CURRENT | 2016-08-01 | Active | |
NEWTON-ON-AYR MEDICAL SERVICES LTD | Director | 2018-06-11 | CURRENT | 2016-08-01 | Active - Proposal to Strike off | |
NEWTONMORE MEDICAL SERVICES LTD | Director | 2018-06-11 | CURRENT | 2016-08-01 | Active | |
BRITON FERRY MEDICAL SERVICES LTD | Director | 2018-06-07 | CURRENT | 2016-08-01 | Active - Proposal to Strike off | |
FFAIRFACH MEDICAL SERVICES LTD | Director | 2018-06-07 | CURRENT | 2016-08-01 | Active - Proposal to Strike off | |
KINIGSKNOWE MEDICAL SERVICES LTD | Director | 2018-06-07 | CURRENT | 2016-08-03 | Active - Proposal to Strike off | |
GURRELL MEDICAL SERVICES LTD | Director | 2018-06-07 | CURRENT | 2016-10-21 | Active - Proposal to Strike off | |
LACE MEDICAL SERVICES LTD | Director | 2018-06-07 | CURRENT | 2016-10-21 | Active - Proposal to Strike off | |
BYRNE MEDICAL SERVICES LTD | Director | 2018-06-07 | CURRENT | 2016-10-21 | Active - Proposal to Strike off | |
DUNNIGAN MEDICAL SERVICES LTD | Director | 2018-06-07 | CURRENT | 2016-10-24 | Active - Proposal to Strike off | |
MILFORD MEDICAL SERVICES LTD | Director | 2018-06-07 | CURRENT | 2016-08-01 | Active - Proposal to Strike off | |
MAWDDACH MEDICAL SERVICES LTD | Director | 2018-06-07 | CURRENT | 2016-08-01 | Active - Proposal to Strike off | |
LOCHEILSIDE MEDICAL SERVICES LTD | Director | 2018-06-07 | CURRENT | 2016-08-01 | Active - Proposal to Strike off | |
MUIREND MEDICAL SERVICES LTD | Director | 2018-06-07 | CURRENT | 2016-08-01 | Active - Proposal to Strike off | |
LOCHGELLY MEDICAL SERVICES LTD | Director | 2018-06-07 | CURRENT | 2016-08-01 | Active | |
CHIRK MEDICAL SERVICES LTD | Director | 2018-06-07 | CURRENT | 2016-08-01 | Active - Proposal to Strike off | |
MINFFORDD MEDICAL SERVICES LTD | Director | 2018-06-07 | CURRENT | 2016-08-01 | Active - Proposal to Strike off | |
MORFA MEDICAL SERVICES LTD | Director | 2018-06-07 | CURRENT | 2016-08-01 | Active - Proposal to Strike off | |
BLATCHER MEDICAL SERVICES LTD | Director | 2018-06-07 | CURRENT | 2016-10-20 | Active - Proposal to Strike off | |
CACHIA MEDICAL SERVICES LTD | Director | 2018-06-07 | CURRENT | 2016-10-21 | Active - Proposal to Strike off | |
CORKILL MEDICAL SERVICES LTD | Director | 2018-06-07 | CURRENT | 2016-10-21 | Active - Proposal to Strike off | |
CALLIN MEDICAL SERVICES LTD | Director | 2018-06-07 | CURRENT | 2016-10-21 | Active - Proposal to Strike off | |
BOYLE MEDICAL SERVICES LTD | Director | 2018-06-07 | CURRENT | 2016-10-24 | Active - Proposal to Strike off | |
CHARNOCK MEDICAL SERVICES LTD | Director | 2018-06-07 | CURRENT | 2016-10-21 | Active - Proposal to Strike off | |
MERTHYR VALE TOWN MEDICAL SERVICES LTD | Director | 2018-06-07 | CURRENT | 2016-08-01 | Active - Proposal to Strike off | |
EBBW VALE MEDICAL SERVICES LTD | Director | 2018-06-07 | CURRENT | 2016-08-01 | Active - Proposal to Strike off | |
MOUTAIN ASH MEDICAL SERVICES LTD | Director | 2018-06-07 | CURRENT | 2016-08-01 | Active - Proposal to Strike off | |
ATTADALE MEDICAL SERVICES LIMITED | Director | 2018-06-05 | CURRENT | 2016-07-19 | Active - Proposal to Strike off | |
ABERDARE MEDICAL SERVICES LTD | Director | 2018-06-05 | CURRENT | 2016-08-01 | Active - Proposal to Strike off | |
ATHERTON MEDICAL SERVICES LTD | Director | 2018-06-05 | CURRENT | 2016-10-20 | Active - Proposal to Strike off | |
BLAKE MEDICAL SERVICES LTD | Director | 2018-06-05 | CURRENT | 2016-10-20 | Active - Proposal to Strike off | |
BARGOED MEDICAL SERVICES LTD | Director | 2018-06-05 | CURRENT | 2016-08-01 | Active - Proposal to Strike off | |
PELRUAN LIMITED | Director | 2018-05-23 | CURRENT | 2018-05-23 | Active - Proposal to Strike off | |
SCORRIER LIMITED | Director | 2018-05-23 | CURRENT | 2018-05-23 | Active - Proposal to Strike off | |
GOONBELL LIMITED | Director | 2018-05-22 | CURRENT | 2018-05-22 | Active - Proposal to Strike off | |
KUGGAR LIMITED | Director | 2018-05-22 | CURRENT | 2018-05-22 | Active - Proposal to Strike off | |
HORNICK LIMITED | Director | 2018-05-22 | CURRENT | 2018-05-22 | Active - Proposal to Strike off | |
LANGORE LIMITED | Director | 2018-05-22 | CURRENT | 2018-05-22 | Active - Proposal to Strike off | |
LANK LIMITED | Director | 2018-05-22 | CURRENT | 2018-05-22 | Active - Proposal to Strike off | |
DOWNHEAD LIMITED | Director | 2018-05-18 | CURRENT | 2018-05-18 | Active - Proposal to Strike off | |
TRUAS LIMITED | Director | 2018-05-18 | CURRENT | 2018-05-18 | Active - Proposal to Strike off | |
TUTWELL LIMITED | Director | 2018-05-18 | CURRENT | 2018-05-18 | Active - Proposal to Strike off | |
VARFELL LIMITED | Director | 2018-05-18 | CURRENT | 2018-05-18 | Active - Proposal to Strike off | |
DINFORD LIMITED | Director | 2018-05-18 | CURRENT | 2018-05-18 | Active | |
INCOME PLUS SERVICES MEDICAL LTD | Director | 2017-02-01 | CURRENT | 2017-02-01 | Active - Proposal to Strike off | |
IPS LOANS LTD | Director | 2017-01-09 | CURRENT | 2017-01-09 | Active | |
IPS FINANCE LTD | Director | 2017-01-09 | CURRENT | 2017-01-09 | Active - Proposal to Strike off | |
IPS NATIONAL LTD | Director | 2016-12-14 | CURRENT | 2016-12-14 | Active | |
COUNTRYWIDE PARTNERS LIMITED | Director | 2016-12-14 | CURRENT | 2016-12-14 | Active | |
IPS UMBRELLA NATIONAL LTD | Director | 2016-12-14 | CURRENT | 2016-12-14 | Active | |
IPS UMBRELLA COUNTRYWIDE LTD | Director | 2016-12-14 | CURRENT | 2016-12-14 | Active | |
IPS UMBRELLA EVOLUTION LTD | Director | 2016-12-09 | CURRENT | 2016-12-09 | Active | |
IPS EVOLUTION LTD | Director | 2016-12-09 | CURRENT | 2016-12-09 | Active | |
IPS PROGRESSION LIMITED | Director | 2015-05-01 | CURRENT | 2015-05-01 | Active | |
TRUSTED ACCOUNTS LIMITED | Director | 2014-08-21 | CURRENT | 2014-08-21 | Active | |
INCOME PLUS SERVICES (UK) LIMITED | Director | 2013-03-28 | CURRENT | 2013-03-28 | Liquidation | |
IPS UMBRELLA LIMITED | Director | 2008-04-28 | CURRENT | 2008-04-28 | Active | |
TRADESPAY LTD | Director | 2007-12-04 | CURRENT | 2007-12-04 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 29/04/20 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr Michael John Hall as a person with significant control on 2018-04-10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HALL / 10/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE MARIE HALL / 10/04/2018 | |
PSC07 | CESSATION OF CHRISTOPHER DAVID CHAMPION AS A PERSON OF SIGNIFICANT CONTROL | |
RES15 | CHANGE OF COMPANY NAME 14/02/18 | |
CERTNM | COMPANY NAME CHANGED IPS UMBRELLA MEDICAL LIMITED CERTIFICATE ISSUED ON 14/02/18 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/08/17 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER CHAMPION | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL HALL | |
AA01 | Previous accounting period extended from 31/07/16 TO 31/12/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID CHAMPION / 16/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HALL / 28/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE MARIE HALL / 28/02/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JULIE MARIE HALL on 2017-02-28 | |
LATEST SOC | 22/08/16 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/16 FROM Dept 204 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/15 FROM Dept 204E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 22/07/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/15 FROM Dept 204 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2014 FROM DEPT 204E 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/2014 FROM DEPT 204A 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 22/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2013 FROM DEPT 204E 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/2013 FROM DEPT 204E 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/2013 FROM DEPT 204, 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA ENGLAND | |
AR01 | 22/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 22/07/10 FULL LIST | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-08-01 | £ 24,950 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 22,012 |
Creditors and other liabilities
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 IPS UMBRELLA MEDICAL LIMITED
Called Up Share Capital | 2012-08-01 | £ 2,000 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 2,000 |
Cash Bank In Hand | 2012-08-01 | £ 11,750 |
Cash Bank In Hand | 2011-08-01 | £ 6,286 |
Current Assets | 2012-08-01 | £ 27,750 |
Current Assets | 2011-08-01 | £ 22,286 |
Debtors | 2012-08-01 | £ 16,000 |
Debtors | 2011-08-01 | £ 16,000 |
Shareholder Funds | 2012-08-01 | £ 4,800 |
Shareholder Funds | 2011-08-01 | £ 2,274 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as IPS UMBRELLA MEDICAL LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
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. |