Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MUNRO BUILDING SERVICES (SOUTH) LIMITED
Company Information for

MUNRO BUILDING SERVICES (SOUTH) LIMITED

HIGH EDGE COURT CHURCH STREET, HEAGE, BELPER, DERBYSHIRE, DE56 2BW,
Company Registration Number
00633035
Private Limited Company
Active

Company Overview

About Munro Building Services (south) Ltd
MUNRO BUILDING SERVICES (SOUTH) LIMITED was founded on 1959-07-20 and has its registered office in Belper. The organisation's status is listed as "Active". Munro Building Services (south) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MUNRO BUILDING SERVICES (SOUTH) LIMITED
 
Legal Registered Office
HIGH EDGE COURT CHURCH STREET
HEAGE
BELPER
DERBYSHIRE
DE56 2BW
Other companies in CB5
 
Previous Names
MID ESSEX ELECTRICAL AND MECHANICAL SERVICES LIMITED31/12/2009
MID ESSEX ELECTRICAL ENGINEERS LIMITED10/07/2008
Filing Information
Company Number 00633035
Company ID Number 00633035
Date formed 1959-07-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-06 11:48:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MUNRO BUILDING SERVICES (SOUTH) 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 MUNRO BUILDING SERVICES (SOUTH) LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE ANN MUCKLESTONE
Company Secretary 2017-12-22
STEPHEN MICHAEL BARRY
Director 2008-06-02
JOHN ALEXANDER CHARLES KIRKLAND
Director 2017-12-22
MARK GARY TOWNSEND
Director 2017-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHARLES GRAY
Director 2008-06-02 2017-12-22
DAVID JOHN MURDOCH MUNRO
Director 2008-06-02 2017-12-22
STEVEN CHRISTOPHER MINERS
Company Secretary 1992-01-16 2008-06-02
JANETTE CAROL COCKS
Director 1992-01-16 2008-06-02
STEVEN CHRISTOPHER MINERS
Director 1992-01-16 2008-06-02
STEPHEN PAUL WOOLNOUGH
Director 1999-10-01 2004-09-10
SANDRA JEAN FRANCIS
Director 1992-01-16 1996-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MICHAEL BARRY MUNRO BUILDING SERVICES HOLDINGS LIMITED Director 2015-02-09 CURRENT 2015-02-09 Active
STEPHEN MICHAEL BARRY MUNRO GROUP LIMITED Director 2002-10-04 CURRENT 2002-06-06 Active
STEPHEN MICHAEL BARRY MID ESSEX ELECTRICAL AND MECHANICAL SERVICES LIMITED Director 2002-03-19 CURRENT 1990-11-01 Active - Proposal to Strike off
STEPHEN MICHAEL BARRY MUNRO PROPERTY DEVELOPMENTS LIMITED Director 1996-04-22 CURRENT 1983-02-18 Dissolved 2018-07-10
STEPHEN MICHAEL BARRY LITTLE SHELFORD MAINTENANCE SERVICES LIMITED Director 1995-08-22 CURRENT 1995-08-22 Dissolved 2018-07-10
STEPHEN MICHAEL BARRY LITTLE SHELFORD ELECTRICAL SERVICES LTD Director 1995-02-06 CURRENT 1993-03-29 Dissolved 2018-07-10
STEPHEN MICHAEL BARRY LITTLE SHELFORD MECHANICAL SERVICES LIMITED Director 1993-04-01 CURRENT 1982-02-09 Dissolved 2018-07-10
STEPHEN MICHAEL BARRY MUNRO BUILDING SERVICES LIMITED Director 1993-04-01 CURRENT 1990-11-01 Active
JOHN ALEXANDER CHARLES KIRKLAND MUNRO BUILDING SERVICES HOLDINGS LIMITED Director 2017-12-22 CURRENT 2015-02-09 Active
JOHN ALEXANDER CHARLES KIRKLAND KIRKWALL SECURITIES LIMITED Director 2017-03-25 CURRENT 1999-07-15 Active
JOHN ALEXANDER CHARLES KIRKLAND THE AMPERSAND FOUNDATION Director 2015-10-30 CURRENT 2015-10-30 Active
MARK GARY TOWNSEND MUNRO BUILDING SERVICES LIMITED Director 2017-12-22 CURRENT 1990-11-01 Active
MARK GARY TOWNSEND MUNRO BUILDING SERVICES HOLDINGS LIMITED Director 2017-12-22 CURRENT 2015-02-09 Active
MARK GARY TOWNSEND INTEGRATED BUILDING MANAGEMENT SYSTEMS LTD. Director 2002-09-02 CURRENT 1979-01-29 Active
MARK GARY TOWNSEND DERRY BUILDING SERVICES LIMITED Director 2000-04-01 CURRENT 1980-02-22 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
2024-05-0531/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/24, WITH NO UPDATES
2024-01-09REGISTRATION OF A CHARGE / CHARGE CODE 006330350012
2024-01-09REGISTRATION OF A CHARGE / CHARGE CODE 006330350013
2024-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 006330350013
2023-07-27APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER CHARLES KIRKLAND
2023-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER CHARLES KIRKLAND
2023-06-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006330350007
2023-06-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006330350007
2023-06-1031/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-10AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-24REGISTRATION OF A CHARGE / CHARGE CODE 006330350011
2023-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 006330350011
2023-04-14REGISTRATION OF A CHARGE / CHARGE CODE 006330350010
2023-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 006330350010
2023-01-16CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2023-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ADAM WILLIAM JECKELLS
2022-01-17CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 006330350009
2021-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 006330350008
2021-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2021-02-17AP01DIRECTOR APPOINTED MR JONPAUL SIMPKINS
2021-02-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL BARRY
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2019-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 006330350007
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-02-27RES01ADOPT ARTICLES 17/01/2018
2018-02-27RES01ADOPT ARTICLES 17/01/2018
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAY
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MUNRO
2018-01-19AP03Appointment of Michelle Ann Mucklestone as company secretary on 2017-12-22
2018-01-19AP01DIRECTOR APPOINTED MR JOHN ALEXANDER CHARLES KIRKLAND
2018-01-19AP01DIRECTOR APPOINTED MR MARK GARY TOWNSEND
2018-01-19AA01Current accounting period extended from 31/05/18 TO 31/08/18
2018-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/18 FROM Murdoch House 30 Garlic Row Cambridge CB5 8HW
2018-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006330350006
2018-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17
2017-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 670
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-11-25AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 670
2016-02-02AR0116/01/16 ANNUAL RETURN FULL LIST
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 006330350006
2015-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 006330350006
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 670
2015-02-12AR0116/01/15 ANNUAL RETURN FULL LIST
2014-12-02AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 670
2014-01-20AR0116/01/14 ANNUAL RETURN FULL LIST
2013-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2013-06-13AUDAUDITOR'S RESIGNATION
2013-02-05AR0116/01/13 FULL LIST
2012-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-01-23AR0116/01/12 FULL LIST
2012-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL BARRY / 24/10/2011
2011-10-10AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-02-10AR0116/01/11 FULL LIST
2011-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2011 FROM MURDOCH HOUSE GARLIC ROW CAMBRIDGE CB5 8HW
2010-11-26AA31/05/10 TOTAL EXEMPTION SMALL
2010-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-02-12AR0116/01/10 FULL LIST
2010-02-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-02-12AD02SAIL ADDRESS CREATED
2010-01-21AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-12-31RES15CHANGE OF NAME 10/12/2009
2009-12-31CERTNMCOMPANY NAME CHANGED MID ESSEX ELECTRICAL AND MECHANICAL SERVICES LIMITED CERTIFICATE ISSUED ON 31/12/09
2009-12-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-03-18AA31/05/08 TOTAL EXEMPTION FULL
2009-03-12225PREVSHO FROM 30/09/2008 TO 31/05/2008
2009-02-06363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-07-08288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY STEVEN CHRISTOPHER MINERS LOGGED FORM
2008-07-04287REGISTERED OFFICE CHANGED ON 04/07/2008 FROM 37 BEEHIVE LANE CHELMSFORD ESSEX CM2 9TQ
2008-07-04288bAPPOINTMENT TERMINATED DIRECTOR JANETTE COCKS
2008-07-04288aDIRECTOR APPOINTED JOHN CHARLES GRAY
2008-07-04288aDIRECTOR APPOINTED STEPHEN MICHAEL BARRY
2008-07-04288aDIRECTOR APPOINTED DAVID JOHN MURDOCH MUNRO
2008-07-03CERTNMCOMPANY NAME CHANGED MID ESSEX ELECTRICAL ENGINEERS LIMITED CERTIFICATE ISSUED ON 10/07/08
2008-06-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-04AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-21363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-22363aRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-24363aRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-01-19363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-21288bDIRECTOR RESIGNED
2004-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-25363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-01-29363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-01-26363sRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2001-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-01-21363sRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
2000-01-31363sRETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS
2000-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-12-17288aNEW DIRECTOR APPOINTED
1999-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-01-20363sRETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS
1998-02-04363sRETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS
1998-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-12-08169£ IC 1000/670 26/11/97 £ SR 330@1=330
1997-12-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-12-03SRES13CONTRACT 26/11/97
1997-12-03SRES01ALTER MEM AND ARTS 26/11/97
1997-11-29403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to MUNRO BUILDING SERVICES (SOUTH) 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 MUNRO BUILDING SERVICES (SOUTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-11 Satisfied LLOYDS BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-04-28 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2010-04-28 Satisfied LLOYDS TSB BANK PLC
LEGAL MORTGAGE 1992-11-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-11-03 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1990-05-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31

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 MUNRO BUILDING SERVICES (SOUTH) LIMITED

Intangible Assets
Patents
We have not found any records of MUNRO BUILDING SERVICES (SOUTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MUNRO BUILDING SERVICES (SOUTH) LIMITED
Trademarks
We have not found any records of MUNRO BUILDING SERVICES (SOUTH) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
GUARANTEE & DEBENTURE CAM ALARMS LIMITED 2012-03-03 Outstanding

We have found 1 mortgage charges which are owed to MUNRO BUILDING SERVICES (SOUTH) LIMITED

Income
Government Income
We have not found government income sources for MUNRO BUILDING SERVICES (SOUTH) 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 (43290 - Other construction installation) as MUNRO BUILDING SERVICES (SOUTH) LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where MUNRO BUILDING SERVICES (SOUTH) 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 MUNRO BUILDING SERVICES (SOUTH) 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 MUNRO BUILDING SERVICES (SOUTH) 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.