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

TRADE COUNTERS LIMITED

3RD FLOOR, 22 CROSS KEYS CLOSE, LONDON, W1U 2DW,
Company Registration Number
07684634
Private Limited Company
Active

Company Overview

About Trade Counters Ltd
TRADE COUNTERS LIMITED was founded on 2011-06-28 and has its registered office in London. The organisation's status is listed as "Active". Trade Counters Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TRADE COUNTERS LIMITED
 
Legal Registered Office
3RD FLOOR
22 CROSS KEYS CLOSE
LONDON
W1U 2DW
Other companies in GL51
 
Filing Information
Company Number 07684634
Company ID Number 07684634
Date formed 2011-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2017
Account next due 30/09/2019
Latest return 28/06/2015
Return next due 26/07/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB115465035  
Last Datalog update: 2019-01-05 08:01:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRADE COUNTERS 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 TRADE COUNTERS LIMITED
The following companies were found which have the same name as TRADE COUNTERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRADE COUNTERS DIRECT LIMITED 363-367 OLD LONDON ROAD HASTINGS EAST SUSSEX TN35 5BD Active Company formed on the 2002-04-30

Company Officers of TRADE COUNTERS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM JAMES GOLD
Director 2018-03-13
NEIL ANDREW MCGILL
Director 2018-04-13
JOHN MICHAEL NAYLOR-LEYLAND
Director 2018-04-13
JOSEPH TRUEMAN
Director 2018-03-13
MICHAEL WOODEND
Director 2017-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER FRANCIS TEMPLE BAYLISS
Director 2017-06-16 2018-04-24
JEAN-CHRISTOPHE RONALD LOUIS DECLERCK
Director 2017-06-16 2018-03-13
DUNCAN MURRAY
Director 2017-06-16 2017-09-14
JUSTIN SPENCER MATRAVERS
Director 2011-06-28 2017-06-16
SIMON DENNY
Director 2011-06-28 2011-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JAMES GOLD SAMEDAY TRADE FRAMES LIMITED Director 2018-03-13 CURRENT 2006-02-17 Active
WILLIAM JAMES GOLD TRUEMANS (HOLDINGS) LTD Director 2018-03-13 CURRENT 2012-03-14 Active
WILLIAM JAMES GOLD SAMEDAY HOLDINGS LIMITED Director 2018-03-13 CURRENT 2016-11-18 Active
WILLIAM JAMES GOLD GOLD FD LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active - Proposal to Strike off
WILLIAM JAMES GOLD AARK VENTURES LIMITED Director 2012-01-06 CURRENT 2011-11-04 Dissolved 2013-12-13
NEIL ANDREW MCGILL NATIONAL TIMBER GROUP SCOTLAND LIMITED Director 2018-06-29 CURRENT 1982-09-16 Active
NEIL ANDREW MCGILL SCOTIA ROOFING SUPPLIES LIMITED Director 2018-06-29 CURRENT 2010-04-19 Active - Proposal to Strike off
NEIL ANDREW MCGILL GLOW INSULATION & SITE SUPPLIES LIMITED Director 2018-06-29 CURRENT 2013-11-05 Active
NEIL ANDREW MCGILL CUSTOMADE (UK) LIMITED Director 2018-04-13 CURRENT 2005-12-21 Active - Proposal to Strike off
NEIL ANDREW MCGILL FAL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2007-06-13 In Administration/Administrative Receiver
NEIL ANDREW MCGILL CUSTOMADE GROUP LIMITED Director 2018-04-13 CURRENT 2011-06-27 Active - Proposal to Strike off
NEIL ANDREW MCGILL ATLAS GLAZED ROOF SOLUTIONS LIMITED Director 2018-04-13 CURRENT 2012-05-23 Active - Proposal to Strike off
NEIL ANDREW MCGILL SAMEDAY TRADE FRAMES LIMITED Director 2018-04-13 CURRENT 2006-02-17 Active
NEIL ANDREW MCGILL TRUEMANS (HOLDINGS) LTD Director 2018-04-13 CURRENT 2012-03-14 Active
NEIL ANDREW MCGILL POLYFRAME COMPOSITE DOORS LTD Director 2018-04-13 CURRENT 2012-06-28 Active - Proposal to Strike off
NEIL ANDREW MCGILL POLYFRAME HALIFAX LIMITED Director 2018-04-13 CURRENT 2016-06-20 Active
NEIL ANDREW MCGILL SAMEDAY HOLDINGS LIMITED Director 2018-04-13 CURRENT 2016-11-18 Active
NEIL ANDREW MCGILL PDL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 1993-04-30 In Administration/Administrative Receiver
NEIL ANDREW MCGILL HOURGLASS SEAL LIMITED Director 2018-04-13 CURRENT 1991-10-03 Active
NEIL ANDREW MCGILL PNL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2014-04-23 In Administration/Administrative Receiver
NEIL ANDREW MCGILL POLYFRAME ALUMINIUM LTD Director 2018-04-13 CURRENT 2014-11-20 Active
NEIL ANDREW MCGILL CGM 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2016-06-21 In Administration/Administrative Receiver
NEIL ANDREW MCGILL LIVINGSTON KITCHENS LIMITED Director 2018-04-13 CURRENT 2005-06-20 Active - Proposal to Strike off
NEIL ANDREW MCGILL POLYFRAME LIVINGSTON LIMITED Director 2018-04-13 CURRENT 2014-12-05 Active
NEIL ANDREW MCGILL CUSTOMADE HOLDINGS LIMITED Director 2018-04-13 CURRENT 1982-09-16 Active - Proposal to Strike off
NEIL ANDREW MCGILL MYSON SERVICES LIMITED Director 2018-04-13 CURRENT 1983-10-27 Active - Proposal to Strike off
NEIL ANDREW MCGILL CGH 2020 REALISATIONS LIMITED Director 2018-04-10 CURRENT 2017-10-24 In Administration/Administrative Receiver
NEIL ANDREW MCGILL NYT (HOLDINGS) LIMITED Director 2018-02-14 CURRENT 2004-03-31 Active
NEIL ANDREW MCGILL NORTH YORKSHIRE TIMBER COMPANY LIMITED Director 2018-02-14 CURRENT 1979-05-10 Active
NEIL ANDREW MCGILL JOSEPH THOMPSON & CO.,LIMITED Director 2018-02-14 CURRENT 1923-02-05 Active
NEIL ANDREW MCGILL THORNBRIDGE SAWMILLS LIMITED Director 2017-11-07 CURRENT 1998-09-01 Active - Proposal to Strike off
NEIL ANDREW MCGILL NATIONAL TIMBER GROUP TOPCO LIMITED Director 2017-09-21 CURRENT 2017-07-27 Active
NEIL ANDREW MCGILL NATIONAL TIMBER GROUP MIDCO LIMITED Director 2017-09-21 CURRENT 2017-07-27 Active
NEIL ANDREW MCGILL STC 2020 REALISATIONS LIMITED Director 2017-05-23 CURRENT 2015-02-05 In Administration/Administrative Receiver
NEIL ANDREW MCGILL STEVENSWOOD MIDCO LIMITED Director 2017-05-23 CURRENT 2016-06-15 Liquidation
NEIL ANDREW MCGILL ST 2020 REALISATIONS LIMITED Director 2017-05-23 CURRENT 2016-06-20 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND CUSTOMADE (UK) LIMITED Director 2018-04-13 CURRENT 2005-12-21 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND FAL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2007-06-13 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND CUSTOMADE GROUP LIMITED Director 2018-04-13 CURRENT 2011-06-27 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND ATLAS GLAZED ROOF SOLUTIONS LIMITED Director 2018-04-13 CURRENT 2012-05-23 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND SAMEDAY TRADE FRAMES LIMITED Director 2018-04-13 CURRENT 2006-02-17 Active
JOHN MICHAEL NAYLOR-LEYLAND TRUEMANS (HOLDINGS) LTD Director 2018-04-13 CURRENT 2012-03-14 Active
JOHN MICHAEL NAYLOR-LEYLAND POLYFRAME COMPOSITE DOORS LTD Director 2018-04-13 CURRENT 2012-06-28 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND STC 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2015-02-05 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND STEVENSWOOD MIDCO LIMITED Director 2018-04-13 CURRENT 2016-06-15 Liquidation
JOHN MICHAEL NAYLOR-LEYLAND ST 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2016-06-20 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND POLYFRAME HALIFAX LIMITED Director 2018-04-13 CURRENT 2016-06-20 Active
JOHN MICHAEL NAYLOR-LEYLAND SAMEDAY HOLDINGS LIMITED Director 2018-04-13 CURRENT 2016-11-18 Active
JOHN MICHAEL NAYLOR-LEYLAND PDL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 1993-04-30 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND HOURGLASS SEAL LIMITED Director 2018-04-13 CURRENT 1991-10-03 Active
JOHN MICHAEL NAYLOR-LEYLAND PNL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2014-04-23 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND POLYFRAME ALUMINIUM LTD Director 2018-04-13 CURRENT 2014-11-20 Active
JOHN MICHAEL NAYLOR-LEYLAND CGM 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2016-06-21 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND LIVINGSTON KITCHENS LIMITED Director 2018-04-13 CURRENT 2005-06-20 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND POLYFRAME LIVINGSTON LIMITED Director 2018-04-13 CURRENT 2014-12-05 Active
JOHN MICHAEL NAYLOR-LEYLAND CUSTOMADE HOLDINGS LIMITED Director 2018-04-13 CURRENT 1982-09-16 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND MYSON SERVICES LIMITED Director 2018-04-13 CURRENT 1983-10-27 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND CGH 2020 REALISATIONS LIMITED Director 2018-04-10 CURRENT 2017-10-24 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND MRO PLUS SOLUTIONS GROUP LTD Director 2017-12-11 CURRENT 2017-12-11 Active
JOHN MICHAEL NAYLOR-LEYLAND MRO PLUS SOLUTIONS MIDCO LTD Director 2017-12-11 CURRENT 2017-12-11 Active
JOHN MICHAEL NAYLOR-LEYLAND MRO+ SOLUTIONS LTD Director 2017-12-11 CURRENT 2017-12-11 Active
JOHN MICHAEL NAYLOR-LEYLAND BUILDING SUPPLIES ONLINE LIMITED Director 2017-11-24 CURRENT 2010-01-06 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND DISTRIBUTION HOLDINGS LIMITED Director 2017-11-07 CURRENT 2017-10-12 Active
JOHN MICHAEL NAYLOR-LEYLAND DUALSEAL DOORS LIMITED Director 2017-02-15 CURRENT 2016-07-21 Dissolved 2018-02-13
JOHN MICHAEL NAYLOR-LEYLAND CUSTOMADE GROUP TOPCO LIMITED Director 2016-07-07 CURRENT 2016-06-20 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND CGTR 2020 REALISATIONS LIMITED Director 2016-07-07 CURRENT 2016-04-15 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND NEW MANOR CLINIC LIMITED Director 2014-06-16 CURRENT 2014-06-16 Dissolved 2015-12-01
JOHN MICHAEL NAYLOR-LEYLAND KOSMOS RECRUITMENT LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
JOSEPH TRUEMAN SAMEDAY TRADE FRAMES LIMITED Director 2018-03-13 CURRENT 2006-02-17 Active
JOSEPH TRUEMAN SAMEDAY HOLDINGS LIMITED Director 2018-03-13 CURRENT 2016-11-18 Active
JOSEPH TRUEMAN STC 2020 REALISATIONS LIMITED Director 2017-07-25 CURRENT 2015-02-05 In Administration/Administrative Receiver
JOSEPH TRUEMAN STEVENSWOOD MIDCO LIMITED Director 2017-07-25 CURRENT 2016-06-15 Liquidation
JOSEPH TRUEMAN ST 2020 REALISATIONS LIMITED Director 2017-07-25 CURRENT 2016-06-20 In Administration/Administrative Receiver
MICHAEL WOODEND SAMEDAY TRADE FRAMES LIMITED Director 2016-12-07 CURRENT 2006-02-17 Active
MICHAEL WOODEND SAMEDAY HOLDINGS LIMITED Director 2016-12-07 CURRENT 2016-11-18 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
2019-12-24GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-10-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-27DS01Application to strike the company off the register
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH TRUEMAN
2019-04-19CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2018-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 076846340005
2018-08-28AA01Current accounting period extended from 31/10/18 TO 31/12/18
2018-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 076846340004
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FRANCIS TEMPLE BAYLISS
2018-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 076846340003
2018-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 076846340002
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2018-04-13AP01DIRECTOR APPOINTED MR NEIL ANDREW MCGILL
2018-04-13AP01DIRECTOR APPOINTED MR JOHN MICHAEL NAYLOR-LEYLAND
2018-04-10PSC07CESSATION OF JUSTIN SPENCER MATRAVERS AS A PERSON OF SIGNIFICANT CONTROL
2018-04-10PSC02Notification of Sameday Holdings Limited as a person with significant control on 2017-06-16
2018-03-19AP01DIRECTOR APPOINTED MR WILLIAM JAMES GOLD
2018-03-19AP01DIRECTOR APPOINTED MR JOSEPH TRUEMAN
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-CHRISTOPHE RONALD LOUIS DECLERCK
2018-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/18 FROM Unit 27 Neptune Business Park Tewkesbury Road Cheltenham Gloucestershire GL51 9FB
2018-01-10AA01Previous accounting period shortened from 28/02/18 TO 31/10/17
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN MURRAY
2017-09-06AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-03SH08Change of share class name or designation
2017-07-03SH10Particulars of variation of rights attached to shares
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN SPENCER MATRAVERS
2017-06-26RES12Resolution of varying share rights or name
2017-06-26RES01ADOPT ARTICLES 16/06/2017
2017-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 076846340001
2017-06-20AP01DIRECTOR APPOINTED MR DUNCAN MURRAY
2017-06-20AP01DIRECTOR APPOINTED MR ALEXANDER FRANCIS TEMPLE BAYLISS
2017-06-20AP01DIRECTOR APPOINTED MR JEAN-CHRISTOPHE RONALD LOUIS DECLERCK
2017-06-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-01-25AP01DIRECTOR APPOINTED MR MICHAEL WOODEND
2016-09-12AA29/02/16 TOTAL EXEMPTION SMALL
2016-09-06AA01PREVSHO FROM 30/06/2016 TO 29/02/2016
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 111
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-03-08AA30/06/15 TOTAL EXEMPTION SMALL
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 111
2015-07-22AR0128/06/15 FULL LIST
2015-03-27AA30/06/14 TOTAL EXEMPTION SMALL
2014-10-29DISS40DISS40 (DISS40(SOAD))
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-28AR0128/06/14 FULL LIST
2014-10-28GAZ1FIRST GAZETTE
2014-04-03AA30/06/13 TOTAL EXEMPTION SMALL
2013-08-15AR0128/06/13 FULL LIST
2013-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2013 FROM PENRHIW'ROEN LLANAELHAEARN CAERNARFON GWYNEDD LL54 5AG WALES
2013-03-26AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-20AR0128/06/12 FULL LIST
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DENNY
2011-06-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRADE COUNTERS 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 TRADE COUNTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of TRADE COUNTERS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28

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 TRADE COUNTERS LIMITED

Intangible Assets
Patents
We have not found any records of TRADE COUNTERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRADE COUNTERS LIMITED
Trademarks
We have not found any records of TRADE COUNTERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRADE COUNTERS 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 (82990 - Other business support service activities n.e.c.) as TRADE COUNTERS 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
Outgoings
Business Rates/Property Tax
No properties were found where TRADE COUNTERS 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 TRADE COUNTERS 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 TRADE COUNTERS 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.