NISSAN MOTOR MANUFACTURING (UK) LIMITED

WASHINGTON ROAD, SUNDERLAND, TYNE AND WEAR, SR5 3NS

Company Number: 01806912
Incorporation date: 06-Apr-1984
Status: Active
Entity type: Private Limited Company

SIC codes:
29100 Manufacture of motor vehicles





SUMMARY

This company is 40 years old and is currently active. It is controlled by Nissan Holdings (Uk) Limited. The company has positive equity (net assets) of GBP 405.1 million which has increased from GBP 297.8 million in the previous year. The latest reported revenue figure is GBP 6.2 billion which is similar to the previous year's figure of GBP 6.3 billion. The company has 9 active officers (directors or partners) who are or were officers of 6 other companies. The company has no public disputes filed on the Business Disputes Register. There are 12 court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 31-Mar-2024
Accounts Filed: FULL (31-Mar-2022)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Mar-2019 GBP 6,171,951,000 145,777,000 1,149,000 2,220,000 18,938,000 114,068,000
31-Mar-2018 GBP 6,260,659,000 149,603,000 676,000 1,035,000 17,342,000 115,302,000
31-Mar-2017 GBP 6,354,266,000 156,342,000 1,000 2,605,000 -14,825,000 -27,127,000
31-Mar-2016 GBP 5,188,988,000 129,623,000 1,492,000 2,874,000 19,963,000 96,978,000
31-Mar-2015 GBP 5,262,267,000 104,175,000 1,920,000 5,226,000 22,890,000 81,579,000
31-Mar-2014 GBP 5,319,117,000 71,167,000 1,336,000 5,165,000 19,670,000 50,568,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Mar-2019 GBP 359,709,000 1,586,227,000 714,000 250,000,000 136,336,000 405,061,000
31-Mar-2018 GBP 231,854,000 1,847,254,000 1,089,000 250,000,000 29,167,000 297,782,000
31-Mar-2017 GBP 66,945,000 1,605,013,000 2,578,000 250,000,000 -147,302,000 121,313,000
31-Mar-2016 GBP 43,182,000 1,336,936,000 67,040,000 250,000,000 -44,000,000 224,846,000
31-Mar-2015 GBP 9,909,000 996,898,000 1,288,679,000 63,749,000 250,000,000 -108,180,000 163,019,000
31-Mar-2014 GBP 129,139,000 1,347,925,000 1,717,968,000 72,495,000 250,000,000 -5,906,000 265,293,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
Insufficient available data for calculating valuations.

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Ben David TURNER 01 Apr 2022 28 Mar 2024 1 - 0
Resigned Steven Neil TIFFIN 15 Aug 2014 01 Apr 2022 0 - 1
Resigned Paul ROBSON 06 Nov 2012 15 Aug 2014 0 - 1
Resigned John Andrew THOMPSON 16 Feb 2004 06 Nov 2012 0 - 6
Resigned Paul Marcus CATO 12 Jun 2000 16 Feb 2004 Solicitor British 1 - 3
Resigned Peter STODDART 01 Jun 1997 12 Jun 2000 Accountant British 1 - 7
Resigned Peter STODDART 12 Jun 2000 British 1 - 7

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Guillaume Pierre Marie CARTIER 01 May 2023 Director French 1 - 00 (0.0%)
Active Adam James PENNICK 01 Apr 2023 Director British 1 - 00 (0.0%)
Active Jesper STJERNFALT 01 Apr 2023 Director Swedish 3 - 00 (0.0%)
Active Massimiliano MESSINA 01 Sep 2022 Director Italian 1 - 00 (0.0%)
Active Massimiliano MESSINA 01 Sep 2022 Director Italian 4 - 00 (0.0%)
Resigned Leonardus Gertrudis Johannes DORSSERS 01 Apr 2021 01 May 2023 Director Dutch 1 - 10 (0.0%)
Resigned Jordi VILA ONSES 24 Sep 2020 01 Apr 2021 Director Spanish 0 - 20 (0.0%)
Active Alan JOHNSON 28 Apr 2020 Director British 1 - 00 (0.0%)
Active Matthew John WEAVER 01 Apr 2020 Sales Director British 1 - 00 (0.0%)
Resigned Roeland Petrus Theodorus DE VRIES 13 Jan 2020 31 Jul 2020 Sales Director Dutch 0 - 30 (0.0%)
Active David MOSS 24 Jun 2019 Director British 1 - 00 (0.0%)
Resigned George LEONDIS 24 Jun 2019 01 Sep 2022 Finance Director Australian 0 - 40 (0.0%)
Active Victorino ESNAOLA TORRES 25 Mar 2019 Director Spanish 4 - 11 (20.0%)
Resigned Steve James MARSH 27 Sep 2018 28 Apr 2020 Director British 0 - 20 (0.0%)
Resigned Kevin Michael O'NEIL 21 Jun 2018 27 Sep 2018 Director British 0 - 20 (0.0%)
Resigned Kenneth Alexander RAMIREZ 23 Mar 2018 20 May 2019 Director American 0 - 30 (0.0%)
Resigned Mamoru AOKI 26 Sep 2017 01 Apr 2020 Director Japanese 0 - 10 (0.0%)
Resigned Philippe Camille Joseph SAILLARD 01 Apr 2017 23 Mar 2018 Director French 0 - 10 (0.0%)
Resigned Nobusuke TOKURA 01 Apr 2017 24 Jun 2019 Director Japanese 0 - 10 (0.0%)
Resigned Laurent Franck Christian DAVID 14 Jul 2016 25 Mar 2019 Senior Vice President Administration & Finance French 0 - 30 (0.0%)
Resigned Roberto Carlos DELGADO 01 Apr 2016 27 Sep 2018 Vice President Finance Mexican 0 - 51 (20.0%)
Resigned Thierry Jean Louis PIETON 23 Jun 2014 20 May 2016 Senior Vice President - Admin & Finance French 0 - 30 (0.0%)
Resigned Takashi SHIRAKAWA 14 Apr 2014 01 Apr 2017 Senior Vice President Japanese 0 - 10 (0.0%)
Resigned Colin Ian LAWTHER 03 Feb 2014 21 Jun 2018 Svp - Manufacturing British 0 - 10 (0.0%)
Resigned Guillaume Pierre-Marie CARTIER 11 Sep 2013 01 Apr 2017 Svp - Sales And Marketing French 0 - 40 (0.0%)
Resigned Koji NAGANO 22 Apr 2013 26 Sep 2017 Vice President - R&D Japanese 0 - 10 (0.0%)
Resigned Hiroshi NAGAOKA 22 Apr 2013 14 Apr 2014 Senior Vice President - Research & Development Japanese 0 - 10 (0.0%)
Resigned Jett Harmon JOHNS 20 Feb 2013 24 Mar 2016 Vice President - Finance American 0 - 40 (0.0%)
Resigned John Charles BUTCHER 06 Nov 2012 01 Apr 2023 Finance Director British 0 - 30 (0.0%)
Resigned Daniel Mark THOMPSON 01 Apr 2012 08 Nov 2012 Vice President American 0 - 40 (0.0%)
Resigned John Michael MARTIN 01 Apr 2012 03 Feb 2014 Senior Vice President Irish 0 - 10 (0.0%)
Resigned Paul Anthony WILLCOX 01 Aug 2011 01 Sep 2013 Director British 0 - 70 (0.0%)
Resigned Atul PASRICHA 21 Apr 2011 19 May 2014 Senior Vice President Administration & Finance United States 0 - 40 (0.0%)
Resigned Paul BEVINGTON 01 Apr 2010 30 Sep 2020 General Manager - Finance British 0 - 10 (0.0%)
Resigned Kevin FITZPATRICK 01 Apr 2010 01 Apr 2023 Vice President - Manufacturing Uk British 0 - 30 (0.0%)
Resigned Victor Manuel NACIF 01 Apr 2010 22 Apr 2013 Vice President Design Mexican 0 - 10 (0.0%)
Resigned Emmanuel Jean Francois DELAY 01 Apr 2010 02 Apr 2011 Senior Vice President French 0 - 40 (0.0%)
Resigned Takuji FUJII 01 Sep 2009 01 Apr 2010 Senior Vice President Japanese 0 - 30 (0.0%)
Resigned Kunio NAKAGURO 01 Apr 2009 22 Apr 2013 Senior Vice President Japanese 0 - 10 (0.0%)
Resigned Simon Peter THOMAS 01 Apr 2008 01 Jul 2011 Senior Vp, Sales & Marketing British 0 - 30 (0.0%)
Resigned Alfonso ALBAISA 18 Mar 2008 01 Apr 2010 Vice President Design United States 0 - 10 (0.0%)
Resigned Bryan David BARR 18 Mar 2008 01 Apr 2012 Vice President Finance United States 0 - 62 (33.3%)
Resigned Alan David TENNANT 18 Mar 2008 06 Nov 2012 Director British 0 - 415 (12.2%)
Resigned Trevor MANN 01 Apr 2007 01 Apr 2012 Director British 0 - 21 (50.0%)
Resigned Eric NICOLAS 01 Jul 2006 01 Sep 2009 Director French 0 - 62 (33.3%)
Resigned Hideto MURAKAMI 04 Apr 2006 01 Apr 2009 Director Japanese 0 - 21 (50.0%)
Resigned Motoyoshi HANAOKA 01 Jan 2006 04 Apr 2006 Director British 0 - 21 (50.0%)
Resigned Brian CAROLIN 01 Jan 2005 01 Apr 2008 Director British 0 - 30 (0.0%)
Resigned Dominique Jean Werner Marie THORMANN 01 Apr 2004 01 Jul 2006 Director French 0 - 41 (25.0%)
Resigned Mario CANAVESI 01 Apr 2004 31 Dec 2004 Director French 0 - 30 (0.0%)
Resigned Susumu ENDO 01 Apr 2004 01 Jan 2006 Director Japanese 0 - 10 (0.0%)
Resigned Simon Christopher ELLIOT 01 Apr 2004 01 Apr 2010 Accountant British 0 - 30 (0.0%)
Resigned Patrick PELATA 03 Jul 2003 01 Apr 2004 Executive Vp French 0 - 10 (0.0%)
Resigned Yoshiaki WATANABE 10 Jul 2002 01 Apr 2004 Deputy Md Japanese 0 - 10 (0.0%)
Resigned Shingo SATO 10 Jul 2002 01 Apr 2004 Senior Vp Japanese 0 - 10 (0.0%)
Resigned Itaru KOEDA 21 May 2001 03 Jul 2003 Executive Vp Japanese 0 - 30 (0.0%)
Resigned Kazuto KOGA 21 May 2001 10 Jul 2002 Senior Vp Japanese 0 - 30 (0.0%)
Resigned Ian, Sir GIBSON 21 Feb 2000 31 Mar 2000 Company Director British 1 - 192 (10.0%)
Resigned Tadao TAKAHASHI 01 Jul 1999 21 May 2001 Senior Vice President Japanese 0 - 10 (0.0%)
Resigned Hidetoshi IMAZU 01 Jul 1999 10 Jul 2002 Deputy Md Japanese 0 - 20 (0.0%)
Resigned Masaki SUGISAWA 01 Jul 1999 21 May 2001 Managing Director Japanese 0 - 21 (50.0%)
Resigned Colin Glen DODGE 01 Jan 1999 01 Apr 2007 Production Engineer British 0 - 31 (33.3%)
Resigned Hisayoshi KOJIMA 14 Sep 1998 01 Jul 1999 Managing Director Japanese 0 - 10 (0.0%)
Resigned John CUSHNAGHAN 20 Mar 1998 30 Apr 2003 Production Director British 0 - 70 (0.0%)
Resigned Peter STODDART 01 Jun 1997 31 Mar 2000 Accountant British 1 - 72 (25.0%)
Resigned Norio MATSUMURA 01 Jun 1997 21 May 2001 President Japanese 0 - 41 (25.0%)
Resigned Hideo ISHII 19 Jun 1996 01 Jul 1998 Company Director Japanese 0 - 20 (0.0%)
Resigned Yukinori NAKAMURA 20 Mar 1996 01 Jul 1999 Managing Director British 0 - 21 (50.0%)
Resigned Tetssuya SHIMOOKA 27 Sep 1995 19 Jun 1996 Company Director Japanese 0 - 20 (0.0%)
Resigned Kazuto KOGA 27 Sep 1995 01 Jul 1999 Deputy Md British 0 - 30 (0.0%)
Resigned Atsushi HAGIWARA 23 Mar 1994 30 Jun 1995 Vice President Japanese 0 - 10 (0.0%)
Resigned Takashi HISATOMI 30 Jun 1993 22 Mar 1996 Managing Director Japanese 0 - 21 (50.0%)
Resigned Isao NISHIMURA 30 Jun 1993 30 Jun 1995 Deputy Md Japanese 0 - 20 (0.0%)
Resigned Tadahiro SHIRAI 30 Jun 1993 01 Jun 1997 President Japanese 0 - 31 (33.3%)
Resigned Norio MATSUMURA 24 Mar 1993 28 Feb 1994 Director Japanese 0 - 41 (25.0%)
Resigned John CUSHNAGHAN 30 Apr 2003 Production Director British 0 - 70 (0.0%)
Resigned Ian, Sir GIBSON 31 Mar 2000 Company Director British 1 - 192 (10.0%)
Resigned Susumu MIYATA 30 Jun 1993 Managing Director Japanese 0 - 32 (66.7%)
Resigned Peter David WICKENS 30 Apr 1995 Director Of Personnel British 0 - 31 (33.3%)
Resigned Shoji KATO 24 Mar 1993 Vice-President Japanese 0 - 10 (0.0%)
Resigned Itaru KOEDA 30 Jun 1993 Engineer Japanese 0 - 30 (0.0%)
Resigned Yoshikazu KAWANA 30 Jun 1993 Managing Director Japanese 0 - 31 (33.3%)
Number of active directors: 9
Average tenure of active directors: 2.6 years
Average tenure of resigned directors: 2.6 years
Average active director Dissolution Rate: 2.2%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
WESTRAYNE RESIDENTS ASSOCIATION LIMITED (00628954) - Active
NISSAN MOTOR MANUFACTURING (UK) LIMITED (01806912) - Active
NISSAN MOTOR (GB) LIMITED (02514418) - Active
APRITE (GB) LIMITED (03261643) - Active
NISSAN HOLDINGS (UK) LIMITED (03920636) - Active
ROSE KILN RETAIL LIMITED (08365262) - Liquidation
NISSAN MOTOR PARTS CENTER B.V. (FC024262) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2015-10-112014-10-112013-10-112012-10-112011-10-11
NISSAN HOLDINGS (UK) LIMITEDA ORDINARY90,000,000
36%
90,000,000
36%
90,000,000
36%
90,000,000
36%
90,000,000
36%
NISSAN HOLDINGS (UK) LIMITEDB ORDINARY83,000,000
33.2%
83,000,000
33.2%
83,000,000
33.2%
83,000,000
33.2%
83,000,000
33.2%
NISSAN HOLDINGS (UK) LIMITED2ND REDEEMABLE PREF ORD50,000,000
20%
50,000,000
20%
50,000,000
20%
50,000,000
20%
50,000,000
20%
NISSAN HOLDINGS (UK) LIMITEDREDEEMABLE PREFERRED ORD27,000,000
10.8%
27,000,000
10.8%
27,000,000
10.8%
27,000,000
10.8%
27,000,000
10.8%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

NISSAN MOTOR MANUFACTURING (UK) LIMITED

Controlled companies below

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2023-04-01 2023-09-30 50 13% 9% 76916
2022-10-01 2023-03-31 54 17% 9% 70302
2022-04-01 2022-09-30 52 14% 11% 64095
2021-10-01 2022-03-31 51 13% 12% 57860
2021-04-01 2021-09-30 51 13% 10% 50778
2020-10-01 2021-03-31 51 12% 12% 44402
2020-04-01 2020-09-30 57 21% 23% 37555
2019-10-01 2020-03-31 49 11% 16% 30868
2019-04-01 2019-09-30 52 14% 14% 23805
2018-10-01 2019-03-31 40 8% 14% 15056
2018-04-01 2018-09-30 44 10% 17% 8065


COURT CASES


Date Title Reference Subject
2019-06-12 Mr Christopher Copeland v Nissan Motor Manufacturing UK Ltd [2019] UKET 2503217/2018 Unfair Dismissal
2019-02-18 Mr T Brown v Nissan Motor Manufacturing UK Ltd [2019] UKET 2501180/2018 Disability Discrimination
2019-02-11 Mr M J Soppitt v Nissan Motor Manufacturing (UK) Ltd [2019] UKET 2501293/2018 Unfair Dismissal
2018-08-14 Mr D Aldus v Nissan Motor Manufacturing UK Ltd [2018] UKET 2500626/2018 Disability Discrimination
2018-05-25 Mr W Black v Nissan Motor Manufacturing UK Ltd [2018] UKET 2500164/2018 Disability Discrimination
2018-02-07 Mr David Chapman v Nissan Motor Manufacturing (UK) Ltd [2018] UKET 2500932/2017 Disability Discrimination
2017-12-05 Mr AJ Llewellyn v Nissan Motoring Manufacturing (UK) Ltd [2017] UKET 2500908/2017 Disability Discrimination
2017-07-19 Mr C Reay v Nissan Motor Manufacturing (UK) Ltd [2017] UKET 2501188/2016 Disability Discrimination : Public Interest Disclosure : Unfair Dismissal
2007-03-01 Nissan Motor Manufacturing (UK) Ltd v Revenue & Customs [2007] UKVAT(Customs) C00236
2005-07-26 Amicus v Nissan Motor Manufacturing (UK) Ltd [2005] UKEAT 0184_05_2607
2001-02-28 v nson v. Nissan Motor Manufacturing (UK) Ltd [2001] UKEAT 0763_00_2802
2000-11-17 v nson v. Nissan Motor Manufacturing (UK) Ltd [2000] UKEAT 763_00_1711

PATENTS


Title Date filed Status Publication number
Anti-roll mechanism for road vehicle 2017-01-23 Pending if pre publication date, "Application Published" if publication date is today or in the past GB2558937
Pad mounting clip 2017-01-10 Pending if pre publication date, "Application Published" if publication date is today or in the past GB2558606
Vehicle curtain airbag bracket 2016-09-12 Pending if pre publication date, "Application Published" if publication date is today or in the past GB2553779
Aerodynamic vehicle structure 2015-09-24 Pending GB2542767
Aerodynamic vehicle structure 2015-09-24 Pending GB2542768
Wheel assembly 2015-07-02 Terminated GB2540137
Control method for integrated electric drive and charger apparatus for a grid enabled vehicle 2015-04-07 Granted GB2537351
Electrical charger 2015-04-07 Awaiting Applicant's Response GB2537117
Spreader beam 2015-02-23 Pending GB2535533
Control method for crane system including a spreader beam 2015-02-19 Pending GB2535508
Trim element for a vehicle 2014-12-11 Terminated GB2533133
Electric drive and charger system for a grid enabled vehicle 2014-10-08 Terminated GB2531036
Electric drive and charger system for a grid enabled vehicle 2014-10-08 Awaiting First Examination GB2531039
Control method for integrated electric drive and charger apparatus for a grid enabled vehicle 2014-10-08 Awaiting First Examination GB2531249
Electric drive and charger system for a grid enabled vehicle 2014-10-08 Awaiting First Examination GB2531040
Door handle 2014-08-14 Awaiting First Examination GB2529213
Airbag assembly 2014-07-03 Awaiting First Examination GB2527824
Seat belt height adjuster 2014-06-12 Awaiting First Examination GB2527107
Anti-glare mirror 2014-06-11 Awaiting First Examination GB2527091
Injection moulded panel 2014-05-14 Awaiting First Examination GB2526120
Vehicle, striker assembly and damper 2014-04-29 Awaiting First Examination GB2525616
Front end impact structure 2014-01-06 Pending GB2522613
Gearshift finisher 2014-01-06 Awaiting First Examination GB2521856
A system and method for damage detection in a vehicle 2013-09-11 Awaiting First Examination GB2518156
Vehicle panel bump stop 2013-08-19 Awaiting First Examination GB2517426
Improvements in or Relating to Seat Belt Assemblies 2013-07-01 Awaiting First Examination GB2515738
Improvements in or relating to seat belt assemblies 2013-06-27 Awaiting First Examination GB2515538
Pedal control system for a vehicle 2013-06-26 Awaiting First Examination GB2515523
Vehicle seat assembly 2013-06-13 Granted GB2508947
Steering Wheel Control System for a Vehicle 2013-06-13 Awaiting First Examination GB2515066
Vehicle seat assembly 2013-06-13 Granted GB2538875
Vehicle lamp and lamp breather system 2013-06-12 Awaiting First Examination GB2515046
Event detection and recording methods and systems 2013-05-15 Awaiting First Examination GB2514151
Vehicle luggage board & vehicle including a luggage storage space 2013-04-09 Awaiting First Examination GB2512850
Vehicle Boot 2013-04-09 Awaiting First Examination GB2512852
Vehicle Fuelling Reminder 2013-03-01 Awaiting First Examination GB2511349
Parking assistance apparatus and parking method 2013-03-01 Awaiting First Examination GB2511351
Wheel guard for a vehicle 2013-02-19 Awaiting First Examination GB2510898
An aerodynamic beam axle cover for a vehicle 2013-02-07 Awaiting First Examination GB2510580
A mounting for securing a curtain airbag 2013-02-07 Awaiting First Examination GB2510576
A vehicle wheel arch liner 2013-01-28 Terminated GB2510163
Handbrake locking device 2012-12-20 Awaiting First Examination GB2509096
Vehicle Rear-View Camera System 2012-12-13 Awaiting First Examination GB2508860
Adjustable vehicle seat assembly 2012-12-13 Awaiting First Examination GB2508857
Window assembly 2012-10-17 Terminated GB2507060
Magnetic core location in a rotor assembly 2012-10-15 Terminated GB2506922
Laminated rotor assembly 2012-10-15 Terminated GB2506932
Fault detection system for electric vehicle charging 2012-09-25 Terminated GB2506185
Vehicle with water depth sensors 2012-08-13 Pending GB2504932
Guide device, engine & engine assembly method 2012-08-08 Awaiting First Examination GB2504726
Sunblind system for vehicle having noise reducing construction 2012-06-26 Pending GB2503445
Vehicle lamp assembly 2012-06-26 Pending GB2503443
Oversized recess for a vehicle lamp assembly 2012-06-26 Awaiting Re-examination GB2503444
Handbrake having a pivotable lever and a lock mechanism releasable by an electronic actuator 2012-06-13 Pending GB2502996
Dual Fuel Auto-ignition Engine 2012-06-13 Terminated GB2502995
Shield or barrier layer for vehicle surface with means to displace barrier from protecting position and to clean barrier 2012-05-31 Pending GB2502567
Exhaust hanger 2012-05-21 Terminated GB2502273
Fuel level Sensor and Method of Protecting the Same during Transportation 2012-04-25 Pending GB2501498
Method and apparatus for de-icing a screen 2012-04-25 Terminated GB2501500
Electrical supply equipment 2012-04-24 Granted GB2501480
Heat exchanger 2012-04-05 Terminated GB2500911
A vehicle sound insulator 2012-03-28 Pending GB2500638
Tool for temporarily retaining bush on bolt 2012-03-27 Granted GB2500622
Vehicle with air vent arrangement 2011-12-22 Terminated GB2497938
Charge-cooling an i.c. engine using captured air-conditioning condensate 2011-12-21 Terminated GB2497770
Reducing turbo lag in a compression ignition engine by combusting a secondary fuel in the exhaust system upstream of the turbine 2011-12-21 Terminated GB2497775
Rear view side mirror assembly 2011-12-20 Terminated GB2497759
Air intake assembly 2011-12-20 Terminated GB2497760
An integrated clip 2011-12-12 Granted GB2497521
Lighting unit mounting for a vehicle 2011-12-08 Pending GB2497724
Vehicle floor mat fixing device 2011-12-06 Pending GB2497307
Speedometer calibration 2011-11-29 Terminated GB2497087
Parking assistance apparatus and parking method 2011-11-28 Granted GB2496905
An air filter unit for a motor vehicle 2011-11-02 Pending GB2496151
An air filter unit for a motor vehicle 2011-11-02 Terminated GB2496152
Handbrake lever having a coupling member between a button and lock that can be disengaged to prevent theft 2011-10-19 Pending GB2496370
Battery charger for electric vehicle 2011-10-11 Terminated GB2495500
Apparatus and method for opening a closure of a vehicle 2011-10-04 Terminated GB2495290
Mounting display screen to vehicle body. 2011-09-01 Terminated GB2494161
Air filter element 2011-07-28 Pending GB2493509
Seatbelt assembly 2011-07-13 Granted GB2492814
Engine filler cap holder 2011-06-14 Ceased GB2491847
Sensor arrangement for a vehicle security system 2011-05-13 Terminated GB2490725
Actuation apparatus & method 2011-05-09 Granted GB2490675
Hinged door arrangement for vehicle 2011-04-26 Ceased GB2490329
Dynamo-electric machine with rotor magnet adjustable shunt 2011-04-21 Granted GB2484164
Dynamo-electric machine with rotor magnet adjustable shunt 2011-04-19 Granted GB2484163
Dynamo-electric machine with rotor magnet adjustable shunt 2011-04-18 Granted GB2484162
Improvements in electrical connections 2011-04-15 Ceased GB2489988
Dynamo-electric machine 2011-04-14 Granted GB2484161
Heat shield fastener cover 2011-03-30 Ceased GB2489472
Fastener for use in electrodeposition 2011-02-28 Granted GB2488364
Seat Tray 2010-11-04 Ceased GB2485178
Vehicle parking aid 2010-10-21 Ceased GB2484705
Parking assistance apparatus and parking method 2010-10-21 Terminated GB2484909
Dynamo-electric machine with rotor magnet adjustable shunt 2010-09-29 Terminated GB2484098
Vehicle audio control system responsive to location data 2010-09-21 Terminated GB2483857
Flexible mounting for personal electronic item in vehicle interior 2010-09-21 Terminated GB2483853
Vehicle partition wall 2010-07-07 Granted GB2471776
Vehicle partition 2010-07-07 Granted GB2471938
Gearbox assembly method 2010-07-02 Terminated GB2471576
Seatbelt buckle assembly 2010-06-28 Ceased GB2481586
Stud extractor with a plurality of sliding teeth 2010-03-08 Terminated GB2478527
Vehicle occupant restraint control apparatus 2010-03-01 Terminated GB2478283
Fuel economy generation using two measures 2010-02-25 Terminated GB2478138
Fixing 2010-02-24 Terminated GB2478113
Windscreen wiper apparatus 2010-02-09 Ceased GB2477563
A tethered trim fastener 2010-02-08 Terminated GB2477553
Clutch having a controllable valve between input and output actuators 2010-01-19 Terminated GB2476982
Vehicle door with handle pocket(s) on its edges 2009-12-04 Granted GB2475881
A vehicle steering lock and power steering unit 2009-11-24 Terminated GB2475549
Fuel filter monitoring apparatus 2009-10-19 Terminated GB2474510
Improvements in and relating to airbag wraps 2009-07-07 Granted GB2471831
A wash-wipe system for a vehicle transparent member 2009-07-07 Terminated GB2471674
Vehicle seat assembly with integral child seat and leg rest 2009-05-14 Terminated GB2470215
An apparatus for defrosting a vehicle windscreen 2009-05-07 Terminated GB2470038
Integrated child restraint system for vehicles 2009-03-16 Terminated GB2468647
Integrated child seat 2009-03-16 Ceased GB2468648
Apparatus for mounting a fascia to a vehicle 2009-03-13 Granted GB2468535
Vehicle suspension 2009-03-09 Ceased GB2468487
A hinge having a link arm with a portion having an increased cross section providing a seal against an aperture through which the hinge passes 2009-03-03 Terminated GB2468287
Improvement in vehicle door lighting 2009-03-03 Granted GB2469617
Vehicle lighting with illuminated annular trim part 2009-03-03 Terminated GB2468288
Vehicle door mirrors 2009-03-03 Terminated GB2468289
Vehicle instrument display 2009-03-03 Terminated GB2468290
Shift by wire gear shift apparatus having a manual H shift pattern 2009-03-03 Ceased GB2468293
Improvements in air-vents 2009-03-03 Terminated GB2468285
Vehicle Door Hinge comprising a double hinge 2009-01-29 Terminated GB2467319
Retaining device 2008-12-18 Ceased GB2466443
Automotive entertainment system 2008-10-30 Terminated GB2464944
Vehicle suspension system 2008-10-30 Terminated GB2464939
Navigation system with voice recognition which issues location based reminders 2008-10-20 Terminated GB2464665
Vehicle partition. 2008-07-31 Terminated GB2462295
Vehicle glazing seal 2008-07-30 Ceased GB2462271
Improvements in curtain airbags 2008-07-30 Granted GB2462269
Vehicle with adjustable partition wall 2008-05-02 Ceased GB2459703
Improvements in or relating to in-vehicle luggage systems 2008-01-14 Ceased GB2456345
A deformable seat belt webbing guide 2007-12-11 Terminated GB2455522
Vehicle seating configuration 2007-12-04 Ceased GB2455295
Improvements in or relating to luggage restraints 2007-11-26 Granted GB2454929
Vehicle speed control 2007-11-12 Terminated GB2454516
A device for reducing air pressure within a vehicle when a closure is closed 2007-10-03 Terminated GB2453340
Magnetic storage system 2007-09-25 Terminated GB2453110
Ventilated in-vehicle storage compartment for use with wet or soiled items 2007-09-24 Ceased GB2452976
Folding tailgate 2007-09-14 Ceased GB2452752
Vehicle with retractable cargo compartment 2007-07-20 Terminated GB2451126
Improvements in or relating to vehicle lighting 2007-07-20 Ceased GB2451125
Improvements in or relating to seat belt buckles 2007-05-29 Ceased GB2449645
Improvements relating to vehicles 2007-03-27 Ceased GB2436822
Vehicle load space resisting load movement 2007-03-20 Ceased GB2436821
A movable crossbar / load restraint for a vehicle 2007-03-16 Terminated GB2436819
A movable crossbar 2007-03-16 Ceased GB2436820
Seat adjustment system with seat position indicator 2007-03-15 Ceased GB2436935
Hose clamping arrangements 2007-03-15 Terminated GB2447487
Vehicle tailgate hinged below bumper level 2007-03-15 Terminated GB2436818
Retaining device 2007-03-15 Granted GB2447489
Means for attaching an accessory to a vehicle 2007-03-15 Ceased GB2436860
Sintered steel component with layer of Fe3O4 2007-03-02 Terminated GB2447029
Seat with integrated connector for an electronic device. 2007-02-17 Ceased GB2446588
Display system 2007-01-27 Granted GB2445994
An interior trim attachment component 2006-12-22 Ceased GB2445151
Vehicle structures or components defining a deployment control surface for an airbag 2006-11-29 Granted GB2444247
A component for mounting an assist grip and deflecting an expanding airbag within a vehicle 2006-11-29 Granted GB2444248
Body panel insert 2006-11-10 Ceased GB2437719
Gaiter for seat belt pre-tensioner 2006-09-28 Ceased GB2442217
Method of assembling a roof onto a vehicle 2006-09-27 Ceased GB2438181
Sunblind with flexible web which may be bent to increase its curvature 2006-09-27 Terminated GB2442233
Vehicle engine cooling 2006-08-17 Ceased GB2440925
Collision protection system for parked vehicle 2006-08-15 Ceased GB2441316
Sliding window operator comprising frameless glass pane adjustor and associated tool and adjustment method 2006-08-08 Ceased GB2442735
Fuel delivery module and adapter 2006-08-02 Ceased GB2440521
Insert for holding an electronic device in a vehicle cup holder 2006-07-08 Terminated GB2439985
Mounting for vehicle fog lamps 2006-07-06 Ceased GB2439959
A mechanism for a door 2006-06-16 Ceased GB2439083
Improvements relating to vehicle steering 2006-06-16 Ceased GB2439086
Handle for selecting between vehicle door opening modes 2006-06-16 Ceased GB2441333
Mechanism for coupling or decoupling a pivot to a vehicle door 2006-06-16 Terminated GB2441334
Roof rack assembly 2006-06-12 Ceased GB2436825
Improvements relating to mountings for vehicle side mirrors 2006-06-08 Granted GB2438847
Adjustable vehicle seat cushion with movable bolsters 2006-06-08 Terminated GB2438827
Selectively enabling and disabling vehicle key security transponder 2006-05-23 Granted GB2438434
Movable floor for the load space of a vehicle 2006-05-09 Terminated GB2436817
Cover for a storage compartment in a vehicle 2006-05-05 Ceased GB2436816
Lenses for vehicle indicator lamps 2006-05-05 Terminated GB2437749
Traffic information device 2006-02-01 Ceased GB2434931
Vehicle seat assembly 2006-01-16 Ceased GB2422305
Chain guide/blade having a strengthening core 2005-12-24 Ceased GB2433572
Folding roof control of a vehicle 2005-12-23 Ceased GB2433609
A gearshift finisher assembly 2005-12-23 Ceased GB2433477
Vehicle steering column shroud assembly 2005-12-23 Ceased GB2433578
Improved key and access system 2005-12-23 Ceased GB2433631
Folding roof controller 2005-12-23 Ceased GB2433480
Electronic Unit For A Vehicle 2005-12-22 Ceased GB2434656
Adaptive front lighting for vehicles 2005-12-22 Terminated GB2434855
Roof mounted anchorage for child seat 2005-12-22 Terminated GB2433476
Adaptive front lighting for vehicles 2005-12-22 Terminated GB2433582
Chain drive apparatus and chain tensioning device 2005-12-21 Ceased GB2433571
Vehicle seat with stowable seat back and load space cover 2005-12-21 Terminated GB2433430
Vehicle seat with active head restraint apparatus 2005-12-21 Terminated GB2433429
Authorisation system for a vehicle identifying a number of vehicle profiles 2005-12-20 Terminated GB2434880
Seat belt with lap belt orientation control 2005-12-20 Ceased GB2433475
Head rest 2005-12-03 Ceased GB2432784
Device to obscure release button of seat belt 2005-11-30 Terminated GB2435294
Vehicle mirror with storage 2005-11-30 Terminated GB2432818
Apparatus and method for reconditioning oil 2005-11-17 Ceased GB2420509
Vehicle sensor mount 2005-11-12 Terminated GB2432186
Load space cover for vehicles 2005-11-01 Terminated GB2431906
Control of windscreen wipers 2005-10-28 Ceased GB2431734
A reconfigurable luggage system for a vehicle 2005-09-29 Granted GB2418646
Storage System 2005-09-26 Ceased GB2430420
Tank assembly with embedded strap 2005-09-16 Ceased GB2430183
A vehicle electric window and wing mirror control system 2005-09-12 Ceased GB2430076
Door handle assembly with illuminated status indication 2005-09-05 Terminated GB2429747
Attachment device 2005-07-27 Terminated GB2429491
Symmetrical airbag device for mounting to either side of a vehicle 2005-07-20 Ceased GB2428409
Vehicle desk assembly 2005-07-20 Terminated GB2428373
A curtain airbag module with symmetrical mounting means 2005-07-20 Ceased GB2428408
Cable gripping current sensor 2005-06-20 Ceased GB2415261
Control system 2005-06-03 Ceased GB2414846
Support apparatus 2005-05-25 Ceased GB2414457
Vehicle seat with detachable child seat 2005-05-05 Ceased GB2427130
Rotatable, storable, child car seat 2005-05-05 Ceased GB2413761
Display apparatus 2005-04-11 Ceased GB2413539
Support apparatus on rear bumper of a vehicle 2005-04-08 Ceased GB2413540
Fuel filler pipe 2005-02-26 Granted GB2423513
Parcel shelf 2005-02-26 Ceased GB2423505
A seat assembly with a cantilever arrangement attached to a central support 2005-02-10 Ceased GB2410927
Cantilever mounting for a vehicle seat 2005-02-10 Ceased GB2411111
Support apparatus 2005-02-10 Ceased GB2410932
Opening leaf for vehicle 2005-02-10 Ceased GB2410981
Hinge device for opening leaf 2005-02-10 Ceased GB2410980
Detachable vehicle head restraint with plate to spread load 2005-01-27 Ceased GB2410683
Luggage compartment shelf 2005-01-26 Ceased GB2410223
Steering wheel with headlight beam selector switch 2004-12-29 Terminated GB2421859
Storage device for use in a vehicle 2004-12-23 Ceased GB2421485
Reminder alarm for items left in storage compartment of a vehicle 2004-12-23 Ceased GB2421621
Removable courtesy light for use as a torch 2004-12-23 Terminated GB2421564
Vehicle seat assembly 2004-12-16 Granted GB2424177
Vehicle luggage rack system 2004-12-02 Ceased GB2420766
Vehicle communications 2004-11-15 Ceased GB2409611
Vehicle communications 2004-11-15 Ceased GB2420059
Holder for use in a vehicle 2004-10-21 Ceased GB2407448
Removable seat back for vehicle 2004-10-15 Ceased GB2407029
Child seat located on rear face of passenger seat of vehicle 2004-10-15 Ceased GB2407030
Parking aid 2004-08-31 Ceased GB2405474
Door protector 2004-08-27 Ceased GB2405435
Adaptive vehicle child restraint system 2004-08-24 Ceased GB2417416
Lamp 2004-08-13 Ceased GB2405272
Navigation system 2004-08-02 Ceased GB2405204
Obstacle detector in a storage compartment for a retractable folding vehicle roof 2004-07-19 Terminated GB2404069
Lockable vehicle storage 2004-07-16 Ceased GB2403938
Support apparatus 2004-05-29 Ceased GB2414456
Support apparatus 2004-05-27 Ceased GB2402116
Vehicle seat assembly 2004-04-19 Terminated GB2413270
Vehicle seat assembly 2004-04-08 Terminated GB2412849
Vehicle seat assembly 2004-04-08 Ceased GB2412848
Vehicle door lock assembly 2003-10-01 Ceased GB2406608
Air dam / spoiler 2003-04-14 Ceased GB2400585
Parcel shelf 2003-01-18 Granted GB2398051
Glass holding means and carrier plate for a vehicle window regulator 1996-10-15 Ceased GB2319050

COMPETITORS

(Based on Sic code: 29100 Manufacture of motor vehicles)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
JAGUAR LAND ROVER LIMITED ABBEY ROAD, WHITLEY, COVENTRY, CV3 4LF 01672070 2018-03-31 21,945,000,000 545,000,000
FORD MOTOR COMPANY LIMITED ARTERIAL ROAD, LAINDON, ESSEX, ENGLAND, SS15 6EE 00235446 2017-12-31 12,863,000,000 618,000,000 29320-Manufacture of other parts and accessories for motor vehicles
45111-Sale of new cars and light motor vehicles
NISSAN MOTOR MANUFACTURING (UK) LIMITED WASHINGTON ROAD, SUNDERLAND, TYNE AND WEAR, SR5 3NS 01806912 2018-03-31 6,260,659,000 115,302,000
VAUXHALL MOTORS LIMITED PINLEY HOUSE, 2 SUNBEAM WAY, COVENTRY, WEST MIDLANDS, CV3 1ND 00135767 2017-12-31 3,676,400,000 109,000,000
HONDA OF THE U.K. MANUFACTURING LIMITED 1 MORE LONDON PLACE, LONDON, SE1 2AF 01887872 2018-03-31 2,608,166,000 26,270,000
TOYOTA MOTOR MANUFACTURING (UK) LIMITED BURNASTON, DERBY, DE1 9TA 02352348 2018-03-31 2,479,634,000 -252,854,000
BENTLEY MOTORS LIMITED PYM'S LANE, CREWE, CHESHIRE, CW1 3PL 00992897 2017-12-31 1,593,800,000 -4,200,000
IBC VEHICLES LIMITED . KIMPTON ROAD, LUTON, ENGLAND, LU2 0JX 02091272 2017-12-31 805,893,000 17,297,000
ASTON MARTIN LAGONDA LIMITED BANBURY ROAD, GAYDON, WARWICK, CV35 0DB 01199255 2017-12-31 771,090,000 119,039,000
LEYLAND TRUCKS LIMITED 9400 GARSINGTON ROAD, OXFORD BUSINESS PARK, OXFORD, OX4 2HN 02814092 2017-12-31 744,741,000 17,063,000
ALEXANDER DENNIS LIMITED 9 CENTRAL BOULEVARD, LARBERT, UNITED KINGDOM, FK5 4RU SC268016 2017-12-31 577,007,000 19,734,000
MCLAREN AUTOMOTIVE LIMITED MCLAREN TECHNOLOGY CENTRE, CHERTSEY ROAD, WOKING, SURREY, GU21 4YH 01967717 2017-12-31 526,916,000 -42,563,000 45111-Sale of new cars and light motor vehicles
ROLLS-ROYCE MOTOR CARS LIMITED COMPANY SECRETARY, SUMMIT ONE, SUMMIT AVENUE, FARNBOROUGH, HAMPSHIRE, GU14 0FB 03522604 2017-12-31 422,489,000 21,032,000 45111-Sale of new cars and light motor vehicles
BAE SYSTEMS GLOBAL COMBAT SYSTEMS LIMITED 106, RBSL, HADLEY CASTLE WORKS, TELFORD, SHROPSHIRE, ENGLAND, TF1 9AY 00414948 2017-12-31 184,000,000 19,000,000
AUTO-SLEEPERS GROUP LIMITED ORCHARD WORKS, WILLERSEY, BROADWAY, WORCESTERSHIRE, WR12 7QF 03978237 2017-08-31 132,257,595 7,894,990 29203-Manufacture of caravans
JOHNSTON SWEEPERS LIMITED CURTIS ROAD, DORKING, SURREY, RH4 1XF 00199841 2017-12-31 89,488,000 6,698,000
FORCE INDIA FORMULA ONE TEAM LIMITED 2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU, EC4N 6EU 02417588 2016-12-31 77,163,000 -11,599,000 29320-Manufacture of other parts and accessories for motor vehicles
MTCE LIMITED C/O BIRKETTS LLP KINGFISHER HOUSE, 1 GILDERS WAY, NORWICH, NORFOLK, ENGLAND, NR3 1UB 02714436 2017-12-31 60,886,279 1,222,531 29320-Manufacture of other parts and accessories for motor vehicles
71129-Other engineering activities
71200-Technical testing and analysis
LONDON EV COMPANY LIMITED LI CLOSE, ANSTY PARK, ANSTY, COVENTRY, ENGLAND, CV7 9RF 08357576 2017-12-31 14,694,000 -40,133,000
BMW (UK) MANUFACTURING LIMITED COMPANY SECRETARY, SUMMIT ONE, SUMMIT AVENUE, FARNBOROUGH, HAMPSHIRE, GU14 0FB 03950868 2018-12-31 3,080,456 95,869
JEDI RACING CARS LIMITED NETTLEBUSH, FINEDON ROAD, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 4NY 03474790 2018-11-30 164,573 0 32300-Manufacture of sports goods
MIKE CHAMPION ENGINEERING LTD 29 QUEEN STREET, MIDDLETON CHENEY, BANBURY, ENGLAND, OX17 2NP 08447434 2018-03-31 98,574 0 71129-Other engineering activities
MIDAS ENGINEERING AND TECHNOLOGY LIMITED 10 HAZEL ROAD, BOTLEY, OXFORD, OXON, OX2 9LF 07089088 2017-11-30 73,847 0 74100-specialised design activities
RAIDI ENGINEERING LTD 3RD FLOOR, 207 REGENT STREET, LONDON, W1B 3HH 08570826 2019-06-30 73,461 0
COSTA BOGDAN LTD 3RD FLOOR, 207 REGENT STREET, LONDON, W1B 3HH 08685060 2018-09-30 66,568 0
EAMMB LIMITED 3RD FLOOR, 207 REGENT STREET, LONDON, W1B 3HH 08654216 2018-08-31 60,165 0
THE AUTO CLINIC LIVERTON LIMITED UNIT 24 LANTSBERY DRIVE, LIVERTON INDUSTRIAL ESTATE, LIVERTON MINES, TS13 4QZ 08902228 2017-02-28 58,315 0
SYNERGMOTIVE LTD 28 KNOT TIERS MEWS, UPTON, NORTHAMPTON, ENGLAND, NN5 4FS 07855802 2018-11-30 58,110 0
ARLAUR LTD 5 BUTCHERS CLOSE, BISHOPS ITCHINGTON, SOUTHAM, WARWICKSHIRE, UNITED KINGDOM, CV47 2PX 10088550 2018-03-31 58,039 0
AISRET LIMITED 2 QUAKER CLOSE, FENNY DRAYTON, NUNEATON, WARWICKSHIRE, CV13 6BS 07965361 2019-02-28 51,881 0
AUTO CONSULTING OFFICE LTD 1403 THE ROTUNDA, 150 NEW STREET, BIRMINGHAM, ENGLAND, B2 4PE 08215588 2018-09-30 33,887 0
GS DESIGN CENTER LTD 3RD FLOOR, 207 REGENT STREET, LONDON, W1B 3HH 08355215 2019-01-31 32,036 0
J.G.H AEROMOTIVE LIMITED 51 KINGCUP DRIVE, BISLEY, WOKING, GU24 9HH 10412941 2017-10-31 31,028 0
DRIVING DAISY LTD 51 ALLANTON AVENUE, PAISLEY, RENFREWSHIRE, PA1 3BN SC489722 2017-12-31 29,335 0
ADAM RESOLUTION LTD 141 EVESHAM ROAD, 141 EVESHAM ROAD, REDDITCH, WORCESTERSHIRE, UNITED KINGDOM, B97 4JX 10657083 2019-03-31 23,571 0
HANNIS ENGINEERING LTD 52 PILLEY CRESCENT, CHELTENHAM, GLOUCESTERSHIRE, GL53 9ET 09169860 2017-08-31 21,206 0
BELLINI AEROSPACE LTD 17 RIVERSIDE RIVERSIDE, HIGHTOWN, LIVERPOOL, UNITED KINGDOM, L38 0BU 10470134 2018-11-30 4,180 0 30300-Manufacture of air and spacecraft and related machinery
30400-Manufacture of military fighting vehicles
ALTERNATIVE CARS LIMITED 10 HAZEL ROAD, BOTLEY, OXFORD, OXFORDSHIRE, OX2 9LF 04943896 2017-10-31 2,974 0 74100-specialised design activities
THE NARROW CAR COMPANY LIMITED OTWAYS QUAY STREET, ORFORD, WOODBRIDGE, SUFFOLK, ENGLAND, IP12 2NU 05031181 2018-02-28 1,666 0 41202-Construction of domestic buildings
71122-Engineering related scientific and technical consulting activities
DOWNTON ENGINEERING WORKS LIMITED HIGHCLERE HOUSE, 2 CLARENDON AVENUE, ANDOVER, HAMPSHIRE, SP10 2LX 02880309 2018-03-31 1,098 0 29320-Manufacture of other parts and accessories for motor vehicles
THE ALVIS CAR COMPANY LIMITED COMMON LANE INDUSTRIAL ESTATE, COMMON LANE, KENILWORTH, WARWICKSHIRE, CV8 2EL 06922352 2018-12-31 0 0
JAGUAR LAND ROVER HOLDINGS LIMITED ABBEY ROAD, WHITLEY, COVENTRY, ENGLAND, CV3 4LF 04019301 0000-00-00 0 0
PACCAR PARTS U.K. LIMITED 9400 GARSINGTON ROAD, OXFORD BUSINESS PARK, OXFORD, ENGLAND, OX4 2HN 02799338 0000-00-00 0 0
PACCAR TRUCKS U.K. LTD 9400 GARSINGTON ROAD, OXFORD BUSINESS PARK, OXFORD, OX4 2HN 03525173 0000-00-00 0 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
NISSAN MOTOR MANUFACTURING (UK) LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector 2.1% 8.0% 19.5% Medium
Age 0.4% 1.4% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.5% 1.8% 3.9% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public