Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TACKTRIM LIMITED
Company Information for

TACKTRIM LIMITED

UNIT 10 HEATHHALL INDUSTRIAL ESTATE, HEATHHALL, DUMFRIES, DG1 3PH,
Company Registration Number
SC089578
Private Limited Company
Active

Company Overview

About Tacktrim Ltd
TACKTRIM LIMITED was founded on 1984-09-06 and has its registered office in Dumfries. The organisation's status is listed as "Active". Tacktrim Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TACKTRIM LIMITED
 
Legal Registered Office
UNIT 10 HEATHHALL INDUSTRIAL ESTATE
HEATHHALL
DUMFRIES
DG1 3PH
Other companies in DG1
 
Filing Information
Company Number SC089578
Company ID Number SC089578
Date formed 1984-09-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/04/2023
Account next due 31/12/2024
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-05 09:42:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TACKTRIM 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 TACKTRIM LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MAURICE MARTIN BYRNE
Director 2015-09-14
JOHN JOSEPH SNEE
Director 2015-09-14
GEOFFREY BRENDON WILDING
Director 2015-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN TAYLOR
Company Secretary 2006-07-31 2015-09-14
JOHN FREDERICK COOPER
Director 2015-05-29 2015-09-14
MARTYN TAYLOR
Director 2006-07-31 2015-09-14
PHILIP REEDER
Director 2005-08-19 2015-05-30
BERNARD MROZEK
Director 2005-08-19 2010-11-19
STEPHEN DAVID DOWNEY
Director 2005-08-19 2008-10-16
LISA SARAH CLARKE
Company Secretary 2005-08-19 2006-07-31
DAVID JOSEPH CARTER
Company Secretary 1988-07-22 2005-08-19
DAVID JOSEPH CARTER
Director 1988-07-22 2005-08-19
LARRY DUNN
Director 2001-09-28 2005-08-19
GEOFFREY CHARLES BENJAMIN HARRISON
Director 1989-03-06 2001-09-28
WILLIAM ANTHONY THOMPSON
Director 1996-03-29 1996-05-24
MALCOLM ALLAN WRIGHT
Director 1988-11-21 1996-02-18
DAVID JAMES KENT
Director 1988-07-22 1989-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MAURICE MARTIN BYRNE VENTURE FLOORCOVERINGS LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
STEPHEN MAURICE MARTIN BYRNE STOTT HOLDINGS LIMITED Director 2015-06-19 CURRENT 1998-07-22 Active
STEPHEN MAURICE MARTIN BYRNE A. & A. CARPETS LIMITED Director 2015-06-19 CURRENT 1988-02-04 Active
STEPHEN MAURICE MARTIN BYRNE WHITESTONE CARPETS HOLDINGS LIMITED Director 2015-01-12 CURRENT 2014-12-12 Active
STEPHEN MAURICE MARTIN BYRNE THOMAS WITTER CARPETS LIMITED Director 2013-02-27 CURRENT 2013-02-27 Active
STEPHEN MAURICE MARTIN BYRNE VIEW LOGISTICS LIMITED Director 2007-10-15 CURRENT 2007-10-02 Active
STEPHEN MAURICE MARTIN BYRNE GASKELL MACKAY CARPETS LIMITED Director 2006-04-13 CURRENT 2006-04-13 Active
STEPHEN MAURICE MARTIN BYRNE SBS PROPERTY LIMITED Director 2002-12-20 CURRENT 2002-12-20 Active
STEPHEN MAURICE MARTIN BYRNE HANOVER FLOORING LIMITED Director 1995-10-31 CURRENT 1995-10-31 Active
STEPHEN MAURICE MARTIN BYRNE WHITESTONE WEAVERS LIMITED Director 1994-03-28 CURRENT 1991-06-03 Active
JOHN JOSEPH SNEE INTERFLOOR GROUP LIMITED Director 2015-09-14 CURRENT 2005-07-22 Active
JOHN JOSEPH SNEE INTERFLOOR LIMITED Director 2015-09-14 CURRENT 1920-01-19 Active
JOHN JOSEPH SNEE STIKATAK LIMITED Director 2015-09-14 CURRENT 1983-10-20 Active
JOHN JOSEPH SNEE INTERFLOOR OPERATIONS LIMITED Director 2015-09-14 CURRENT 2005-07-26 Active
GEOFFREY BRENDON WILDING THE VICTORIA CARPET COMPANY LIMITED Director 2016-04-28 CURRENT 1996-05-08 Active
GEOFFREY BRENDON WILDING 'V' LINE CARPETS LIMITED Director 2016-04-28 CURRENT 1971-09-01 Active
GEOFFREY BRENDON WILDING FLOORING AT HOME LIMITED Director 2016-04-28 CURRENT 2010-07-09 Active
GEOFFREY BRENDON WILDING DURALAY INTERNATIONAL HOLDINGS LIMITED Director 2015-09-14 CURRENT 1996-04-22 Dissolved 2016-08-30
GEOFFREY BRENDON WILDING INTERFLOOR HOLDINGS LIMITED Director 2015-09-14 CURRENT 2002-04-26 Dissolved 2016-08-30
GEOFFREY BRENDON WILDING INTERFLOOR INDUSTRIES LIMITED Director 2015-09-14 CURRENT 2002-04-15 Dissolved 2016-08-30
GEOFFREY BRENDON WILDING INTERFLOOR INVESTMENTS LIMITED Director 2015-09-14 CURRENT 2002-04-02 Dissolved 2016-08-30
GEOFFREY BRENDON WILDING INTERFLOOR TRUSTEES LIMITED Director 2015-09-14 CURRENT 1998-03-26 Dissolved 2016-08-30
GEOFFREY BRENDON WILDING INTERFLOOR GROUP LIMITED Director 2015-09-14 CURRENT 2005-07-22 Active
GEOFFREY BRENDON WILDING INTERFLOOR LIMITED Director 2015-09-14 CURRENT 1920-01-19 Active
GEOFFREY BRENDON WILDING STIKATAK LIMITED Director 2015-09-14 CURRENT 1983-10-20 Active
GEOFFREY BRENDON WILDING INTERFLOOR OPERATIONS LIMITED Director 2015-09-14 CURRENT 2005-07-26 Active
GEOFFREY BRENDON WILDING VICTORIA CARPETS LIMITED Director 2015-08-03 CURRENT 1974-07-22 Active
GEOFFREY BRENDON WILDING STOTT HOLDINGS LIMITED Director 2015-06-19 CURRENT 1998-07-22 Active
GEOFFREY BRENDON WILDING A. & A. CARPETS LIMITED Director 2015-06-19 CURRENT 1988-02-04 Active
GEOFFREY BRENDON WILDING WHITESTONE WEAVERS LIMITED Director 2015-01-13 CURRENT 1991-06-03 Active
GEOFFREY BRENDON WILDING VIEW LOGISTICS LIMITED Director 2015-01-13 CURRENT 2007-10-02 Active
GEOFFREY BRENDON WILDING THOMAS WITTER CARPETS LIMITED Director 2015-01-13 CURRENT 2013-02-27 Active
GEOFFREY BRENDON WILDING HANOVER FLOORING LIMITED Director 2015-01-13 CURRENT 1995-10-31 Active
GEOFFREY BRENDON WILDING GASKELL MACKAY CARPETS LIMITED Director 2015-01-13 CURRENT 2006-04-13 Active
GEOFFREY BRENDON WILDING WHITESTONE CARPETS HOLDINGS LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active
GEOFFREY BRENDON WILDING ALLIANCE FLOORING DISTRIBUTION LIMITED Director 2014-09-30 CURRENT 2005-04-01 Active
GEOFFREY BRENDON WILDING ABINGDON FLOORING LIMITED Director 2014-09-30 CURRENT 2003-10-07 Active
GEOFFREY BRENDON WILDING DISTINCTIVE FLOORING LIMITED Director 2014-09-30 CURRENT 2005-02-17 Active
GEOFFREY BRENDON WILDING GLOBESIGN LIMITED Director 2013-12-13 CURRENT 2004-12-06 Active
GEOFFREY BRENDON WILDING WESTEX (CARPETS) LIMITED Director 2013-12-13 CURRENT 1980-02-21 Active
GEOFFREY BRENDON WILDING BROADWELL INVESTMENTS LIMITED Director 2013-10-22 CURRENT 2013-10-22 Dissolved 2015-12-22
GEOFFREY BRENDON WILDING VICTORIA P.L.C. Director 2012-10-03 CURRENT 1933-12-01 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
2023-09-08CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES
2023-07-24DIRECTOR APPOINTED MR PHILIP YATES
2023-07-24APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAURICE MARTIN BYRNE
2023-01-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/04/22
2022-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/04/21
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES
2021-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/03/20
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH SNEE
2019-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/19
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES
2019-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES
2018-01-18CH01Director's details changed for Mr John Joseph Snee on 2018-01-16
2017-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/04/17
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES
2016-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/04/16
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2015-12-23AA01Current accounting period shortened from 31/05/16 TO 31/03/16
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COOPER
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN TAYLOR
2015-10-28TM02APPOINTMENT TERMINATED, SECRETARY MARTYN TAYLOR
2015-10-28TM02APPOINTMENT TERMINATED, SECRETARY MARTYN TAYLOR
2015-10-28AP01DIRECTOR APPOINTED MR JOHN JOSEPH SNEE
2015-10-28AP01DIRECTOR APPOINTED MR STEPHEN MAURICE MARTIN BYRNE
2015-10-28AP01DIRECTOR APPOINTED MR GEOFFREY BRENDON WILDING
2015-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/05/15
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-16AR0104/09/15 ANNUAL RETURN FULL LIST
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP REEDER
2015-06-26AP01DIRECTOR APPOINTED JOHN FREDERICK COOPER
2015-06-24AP01DIRECTOR APPOINTED JOHN FREDERICK COOPER
2015-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/14 FROM Newbridge Industrial Estate Irongray Road Dumfries DG2 0JE
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-30AR0104/09/14 ANNUAL RETURN FULL LIST
2014-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/06/13
2013-09-18CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTYN TAYLOR on 2013-09-18
2013-09-18LATEST SOC18/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-18AR0104/09/13 FULL LIST
2013-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP REEDER / 18/09/2013
2013-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARTYN TAYLOR / 18/09/2013
2013-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/06/12
2012-10-01AR0104/09/12 FULL LIST
2011-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/06/11
2011-09-21AR0104/09/11 FULL LIST
2011-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/05/10
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD MROZEK
2010-09-22AR0104/09/10 FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARTYN TAYLOR / 04/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP REEDER / 04/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD MROZEK / 04/09/2010
2010-09-22CH03SECRETARY'S CHANGE OF PARTICULARS / DR MARTYN TAYLOR / 04/09/2010
2010-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/09
2009-09-17363aRETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS
2008-11-26RES01ALTER ARTICLES 23/10/2008
2008-11-26RES13SECTION 175 23/10/2008
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN DOWNEY
2008-10-23363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2007-09-26363sRETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS
2007-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/06/07
2007-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/06/06
2006-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-29363sRETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2006-11-28288bSECRETARY RESIGNED
2006-11-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-09AUDAUDITOR'S RESIGNATION
2006-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/06/05
2005-10-12363sRETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2005-10-05288aNEW SECRETARY APPOINTED
2005-09-22288aNEW DIRECTOR APPOINTED
2005-09-22288aNEW DIRECTOR APPOINTED
2005-09-20288aNEW DIRECTOR APPOINTED
2005-09-08AUDAUDITOR'S RESIGNATION
2005-09-08288bDIRECTOR RESIGNED
2005-09-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-10-06363sRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2004-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2004-02-18244DELIVERY EXT'D 3 MTH 31/05/03
2003-09-22363sRETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS
2003-04-10225ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/05/03
2003-02-20AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-10-04363sRETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS
2002-05-28225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 30/04/02
2002-05-27AAFULL ACCOUNTS MADE UP TO 31/05/01
2002-05-03288bDIRECTOR RESIGNED
2002-05-03288aNEW DIRECTOR APPOINTED
2001-09-11363sRETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS
2000-12-13AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-09-08363sRETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS
2000-03-28AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-09-09363sRETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-09-07363sRETURN MADE UP TO 04/09/98; NO CHANGE OF MEMBERS
1998-03-26AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-10-03363sRETURN MADE UP TO 04/09/97; NO CHANGE OF MEMBERS
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 TACKTRIM 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 TACKTRIM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1984-09-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-05-30
Annual Accounts
2014-05-31
Annual Accounts
2013-06-01
Annual Accounts
2012-06-02
Annual Accounts
2011-06-04
Annual Accounts
2010-05-29
Annual Accounts
2009-05-30

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 TACKTRIM LIMITED

Intangible Assets
Patents
We have not found any records of TACKTRIM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TACKTRIM LIMITED
Trademarks
We have not found any records of TACKTRIM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TACKTRIM 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 TACKTRIM 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 TACKTRIM 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 TACKTRIM 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 TACKTRIM 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.