Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SASSHELFCO 221 LIMITED
Company Information for

SASSHELFCO 221 LIMITED

BIRMINGHAM, WEST MIDLANDS, B3 2HB,
Company Registration Number
07025065
Private Limited Company
Dissolved

Dissolved 2018-01-20

Company Overview

About Sasshelfco 221 Ltd
SASSHELFCO 221 LIMITED was founded on 2009-09-21 and had its registered office in Birmingham. The company was dissolved on the 2018-01-20 and is no longer trading or active.

Key Data
Company Name
SASSHELFCO 221 LIMITED
 
Legal Registered Office
BIRMINGHAM
WEST MIDLANDS
B3 2HB
Other companies in M2
 
Filing Information
Company Number 07025065
Date formed 2009-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-09-30
Date Dissolved 2018-01-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 20:04:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SASSHELFCO 221 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MAPLE BUSINESS ADVISORS LIMITED   RODL & PARTNER 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 SASSHELFCO 221 LIMITED

Current Directors
Officer Role Date Appointed
IAN HENRY STANISTREET
Company Secretary 2009-09-30
ANDREW JOHN HOLMES
Director 2009-09-30
NEIL MARTIN INMAN
Director 2009-09-30
ANTHONY MANCINI
Director 2009-09-30
DAVID JOHN MCKEE
Director 2009-09-30
IAN HENRY STANISTREET
Director 2009-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN ANDREW
Director 2009-09-30 2012-03-31
GARETH BREWERTON
Director 2009-09-21 2009-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN HENRY STANISTREET THE ROYAL (HALIFAX) RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-08-27 CURRENT 2004-08-18 Active
IAN HENRY STANISTREET THE ACADEMY (CREWE) MANAGEMENT COMPANY LIMITED Company Secretary 2009-06-04 CURRENT 2006-10-17 Active
IAN HENRY STANISTREET HEATHFIELDS (NEWTON HEATH) MANAGEMENT COMPANY LIMITED Company Secretary 2007-10-05 CURRENT 2007-10-05 Active
IAN HENRY STANISTREET DANUM ST. GILES MANAGEMENT COMPANY LIMITED Company Secretary 2007-07-10 CURRENT 2007-05-16 Active
IAN HENRY STANISTREET MILLFIELDS (STOURPORT) MANAGEMENT COMPANY LIMITED Company Secretary 2007-05-21 CURRENT 2004-07-27 Active
IAN HENRY STANISTREET SHERWOOD MANAGEMENT COMPANY (HELSBY) LIMITED Company Secretary 2007-03-01 CURRENT 2005-04-27 Active
IAN HENRY STANISTREET STEVENS SCANLAN THE PLACE LIMITED Company Secretary 2006-11-21 CURRENT 2006-11-15 Active
IAN HENRY STANISTREET PARKSIDE (HULME) MANAGEMENT COMPANY LIMITED Company Secretary 2006-11-07 CURRENT 2003-02-13 Active
IAN HENRY STANISTREET STEVENS SCANLAN THE DECK LIMITED Company Secretary 2006-10-18 CURRENT 2006-09-20 Active
IAN HENRY STANISTREET MERIDIAN SQUARE MANAGEMENT COMPANY LIMITED Company Secretary 2006-02-22 CURRENT 2001-06-26 Active
IAN HENRY STANISTREET OLD YORK SQUARE MANAGEMENT COMPANY LIMITED Company Secretary 2006-02-01 CURRENT 2003-02-13 Active
IAN HENRY STANISTREET WHARTON HALL (WINSFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2006-01-28 CURRENT 2001-11-29 Active
IAN HENRY STANISTREET WEST TOWERS (MARPLE) MANAGEMENT CO LTD Company Secretary 2005-11-01 CURRENT 2004-03-18 Active
IAN HENRY STANISTREET COUNTYEND MANAGEMENT COMPANY 2 LIMITED Company Secretary 2005-10-27 CURRENT 2004-11-11 Active
IAN HENRY STANISTREET CHASE ESTATE (LEEDS) MANAGEMENT COMPANY LIMITED Company Secretary 2005-09-20 CURRENT 2004-11-19 Active
IAN HENRY STANISTREET WESTLANDS HEATH (CONGLETON) MANAGEMENT COMPANY LIMITED Company Secretary 2005-07-15 CURRENT 2001-12-17 Active
IAN HENRY STANISTREET 14 STATION ROAD (KETTERING) MANAGEMENT COMPANY LIMITED Company Secretary 2005-06-01 CURRENT 2004-02-24 Active
IAN HENRY STANISTREET CEDAR GREEN (GORTON) MANAGEMENT COMPANY LIMITED Company Secretary 2005-05-25 CURRENT 2005-05-25 Active
IAN HENRY STANISTREET VALLEY MILL (BURY) MANAGEMENT COMPANY LIMITED Company Secretary 2005-05-10 CURRENT 2005-05-10 Active
IAN HENRY STANISTREET ST PHILIPS COURT NO. 2 MANAGEMENT COMPANY LIMITED Company Secretary 2005-03-21 CURRENT 2000-10-26 Active
IAN HENRY STANISTREET BISHOP'S GATE (HOOLE) MANAGEMENT COMPANY LIMITED Company Secretary 2005-02-07 CURRENT 2001-12-13 Active
IAN HENRY STANISTREET STOCKMAR GRANGE MANAGEMENT COMPANY LIMITED Company Secretary 2004-12-13 CURRENT 2002-05-23 Active
IAN HENRY STANISTREET LANCASTER GATE MANAGEMENT COMPANY LIMITED Company Secretary 2004-12-01 CURRENT 2001-11-28 Active
IAN HENRY STANISTREET TOWER GATE (CHESTER) MANAGEMENT COMPANY LIMITED Company Secretary 2004-10-27 CURRENT 2001-11-19 Active
IAN HENRY STANISTREET ALLERTON PRIORY MANAGEMENT COMPANY LIMITED Company Secretary 2004-10-13 CURRENT 2002-04-17 Active
IAN HENRY STANISTREET CASTLEFIELD LOCKS MANAGEMENT LIMITED Company Secretary 2004-04-29 CURRENT 2003-11-12 Active
IAN HENRY STANISTREET ST. BARTHOLOMEW'S (WESTHOUGHTON) MANAGEMENT COMPANY LIMITED Company Secretary 2004-04-20 CURRENT 2004-04-20 Active
IAN HENRY STANISTREET CHATTERTON HOUSE RESIDENT COMPANY LIMITED Company Secretary 2004-03-23 CURRENT 2004-03-23 Active
IAN HENRY STANISTREET ST JOHNS COURT (WESTHOUGHTON) MANAGEMENT COMPANY LIMITED Company Secretary 2004-02-09 CURRENT 2004-02-09 Active
IAN HENRY STANISTREET CHURCH VIEW (PHASE 2 APARTMENTS) MANAGEMENT COMPANY LIMITED Company Secretary 2003-11-20 CURRENT 2003-11-20 Active
IAN HENRY STANISTREET WHARTON LOCK MANAGEMENT COMPANY LIMITED Company Secretary 2003-07-31 CURRENT 2003-07-11 Active
IAN HENRY STANISTREET MY STREET MANAGEMENT COMPANY LIMITED Company Secretary 2002-09-20 CURRENT 2000-11-07 Active
IAN HENRY STANISTREET CHURCH VIEW APARTMENTS (PHASE 1) MANAGEMENT COMPANY LIMITED Company Secretary 2002-07-02 CURRENT 2002-06-25 Active
IAN HENRY STANISTREET VELOCITY (SWEET STREET) MANAGEMENT COMPANY LIMITED Company Secretary 2002-06-19 CURRENT 2002-05-29 Active
IAN HENRY STANISTREET LIBERTY GREEN RESIDENTS COMPANY LIMITED Company Secretary 2002-04-12 CURRENT 2001-10-19 Active
IAN HENRY STANISTREET RUFFORD NEW HALL MANAGEMENT COMPANY LIMITED Company Secretary 2001-11-16 CURRENT 1999-03-10 Active
IAN HENRY STANISTREET COLLEGE COURT (HULME) LIMITED Company Secretary 2001-08-23 CURRENT 1998-09-17 Active
IAN HENRY STANISTREET GRANBY VILLAGE (MANCHESTER) MANAGEMENT COMPANY LIMITED Company Secretary 1997-11-24 CURRENT 1990-11-22 Active
ANDREW JOHN HOLMES IPSWICH SPEEDWAY LIMITED Director 2014-05-22 CURRENT 1950-07-19 Active
NEIL MARTIN INMAN THIRD PARTY SOLUTIONS LIMITED Director 2016-11-28 CURRENT 2016-11-28 Active
NEIL MARTIN INMAN SCANLANS PROPERTY CONSULTANTS LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
NEIL MARTIN INMAN MILLBROOK GARDENS MANAGEMENT COMPANY LIMITED Director 2012-05-15 CURRENT 2012-05-15 Active
ANTHONY MANCINI FITTON BUSINESS AGENCY LTD Director 2017-02-02 CURRENT 1997-09-26 Active - Proposal to Strike off
ANTHONY MANCINI SCANLANS PROPERTY CONSULTANTS LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
IAN HENRY STANISTREET THIRD PARTY SOLUTIONS LIMITED Director 2017-11-20 CURRENT 2016-11-28 Active
IAN HENRY STANISTREET FITTON BUSINESS AGENCY LTD Director 2017-02-02 CURRENT 1997-09-26 Active - Proposal to Strike off
IAN HENRY STANISTREET SCANLANS PROPERTY CONSULTANTS LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
IAN HENRY STANISTREET TOP VALLEY MANAGEMENT COMPANY LIMITED Director 2012-08-14 CURRENT 2007-01-25 Active
IAN HENRY STANISTREET MOUNT VIEW (MELTON MOWBRAY) RESIDENTS COMPANY LIMITED Director 2012-08-14 CURRENT 2008-03-07 Active
IAN HENRY STANISTREET STEVENS SCANLAN THE PLACE LIMITED Director 2006-11-21 CURRENT 2006-11-15 Active
IAN HENRY STANISTREET STEVENS SCANLAN THE DECK LIMITED Director 2006-10-18 CURRENT 2006-09-20 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
2018-01-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-20LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2017 FROM BOULTON HOUSE THIRD FLOOR 17/21 CHORLTON STREET MANCHESTER M1 3HY ENGLAND
2017-03-274.70DECLARATION OF SOLVENCY
2017-03-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-27LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-274.70DECLARATION OF SOLVENCY
2017-03-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-27LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 845
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-07-06AA30/09/15 TOTAL EXEMPTION SMALL
2016-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2016 FROM C/O SCANLANS BOULTON HOUSE THIRD FLOOR 17/21 CHORLTON STREET MANCHESTER M1 3HY ENGLAND
2016-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2016 FROM C/O SCANLANS PROPERTY MANAGEMENT LL[P 4TH FLOOR 75 MOSLEY STREET MANCHESTER M2 3HR
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 845
2015-09-21AR0121/09/15 FULL LIST
2015-01-03AA30/09/14 TOTAL EXEMPTION SMALL
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 845
2014-09-22AR0121/09/14 FULL LIST
2014-07-03AA30/09/13 TOTAL EXEMPTION SMALL
2013-10-28AR0121/09/13 FULL LIST
2013-07-05AA30/09/12 TOTAL EXEMPTION SMALL
2012-11-26AR0121/09/12 FULL LIST
2012-07-18SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-28AA30/09/11 TOTAL EXEMPTION SMALL
2012-04-18RES01ADOPT ARTICLES 30/03/2012
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW
2011-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2011 FROM C/O SCANLANS PROPERTY MANAGEMENT LLP 4TH FLOOR 75 MOSLEY STREET MANCHESTER M2 3HR UNITED KINGDOM
2011-11-30AR0121/09/11 FULL LIST
2011-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2011 FROM 75 MOSLEY STREET MANCHESTER M2 3HR
2011-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MARTIN INMAN / 21/09/2011
2011-05-17AA30/09/10 TOTAL EXEMPTION SMALL
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MANCINI / 30/09/2010
2011-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 4TH FLOOR 75 MOSLEY STREET MANCHESTER M2 3HR
2011-02-01AR0121/09/10 FULL LIST
2010-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2010 FROM, 73 MOSLEY STREET, MANCHESTER, M2 3JN
2009-10-07RES12VARYING SHARE RIGHTS AND NAMES
2009-10-07MISCFORM 123
2009-10-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-10-07RES04NC INC ALREADY ADJUSTED
2009-10-01287REGISTERED OFFICE CHANGED ON 01/10/2009 FROM, C/O SASDANIELS LLP 30 GREEK STREET, STOCKPORT, SK3 8AD
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR GARETH BREWERTON
2009-10-01288aDIRECTOR APPOINTED DAVID JOHN MCKEE
2009-10-01288aDIRECTOR APPOINTED ANTHONY MANCINI
2009-10-01288aDIRECTOR APPOINTED NEIL MARTIN INMAN
2009-10-01288aDIRECTOR APPOINTED ANDREW JOHN HOLMES
2009-10-01288aDIRECTOR APPOINTED SIMON JOHN ANDREW
2009-10-01288aDIRECTOR AND SECRETARY APPOINTED IAN HENRY STANISTREET
2009-10-0188(2)AD 30/09/09 GBP SI 999@1=999 GBP IC 1/1000
2009-09-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to SASSHELFCO 221 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-03-22
Resolutions for Winding-up2017-03-22
Appointment of Liquidators2017-03-22
Fines / Sanctions
No fines or sanctions have been issued against SASSHELFCO 221 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SASSHELFCO 221 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Intangible Assets
Patents
We have not found any records of SASSHELFCO 221 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SASSHELFCO 221 LIMITED
Trademarks
We have not found any records of SASSHELFCO 221 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SASSHELFCO 221 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 (71129 - Other engineering activities) as SASSHELFCO 221 LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where SASSHELFCO 221 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partySASSHELFCO 221 LIMITEDEvent Date2017-03-17
Notice is hereby given that the creditors of the above named Company, over which we were appointed Joint Liquidators on 15 March 2017 are required, on or before 14 April 2017 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Steven Martin Stokes of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham B3 2HB the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Office Holder details: Steven Martin Stokes , (IP No. 10330) and Gerald Clifford Smith , (IP No. 6335) both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB . For further details contact: The Joint Liquidators, E-mail: cp.birmingham@frpadvisory.com, Tel: 0121 710 1680. Alternative contact: Karen Webb. Ag GF122298
 
Initiating party Event TypeResolutions for Winding-up
Defending partySASSHELFCO 221 LIMITEDEvent Date2017-03-15
At a General Meeting of the above named Company duly convened and held at Scanlans Consultant Surveyors, Scanlans House, High Street, Knowle, Solihull B93 0LL, on 15 March 2017 , at 10.30 am, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Steven Martin Stokes , (IP No. 10330) and Gerald Clifford Smith , (IP No. 6335) both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up. For further details contact: The Joint Liquidators, Tel: 0121 710 1680. Alternative contact: Karen Webb. Ag GF122298
 
Initiating party Event TypeAppointment of Liquidators
Defending partySASSHELFCO 221 LIMITEDEvent Date2017-03-15
Steven Martin Stokes , (IP No. 10330) and Gerald Clifford Smith , (IP No. 6335) both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB . : For further details contact: The Joint Liquidators, E-mail: cp.birmingham@frpadvisory.com, Tel: 0121 710 1680. Alternative contact: Karen Webb. Ag GF122298
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SASSHELFCO 221 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 SASSHELFCO 221 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.