Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAYDAY (AUTO SPARES) LIMITED
Company Information for

MAYDAY (AUTO SPARES) LIMITED

BREWERY HOUSE HIGH STREET, TWYFORD, WINCHESTER, SO21 1RG,
Company Registration Number
01209503
Private Limited Company
Active

Company Overview

About Mayday (auto Spares) Ltd
MAYDAY (AUTO SPARES) LIMITED was founded on 1975-04-25 and has its registered office in Winchester. The organisation's status is listed as "Active". Mayday (auto Spares) 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
MAYDAY (AUTO SPARES) LIMITED
 
Legal Registered Office
BREWERY HOUSE HIGH STREET
TWYFORD
WINCHESTER
SO21 1RG
Other companies in SO23
 
Filing Information
Company Number 01209503
Company ID Number 01209503
Date formed 1975-04-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 28/09/2024
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB189726407  
Last Datalog update: 2023-10-08 08:16:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAYDAY (AUTO SPARES) LIMITED
The accountancy firm based at this address is KIMBALL SMITH 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 MAYDAY (AUTO SPARES) LIMITED

Current Directors
Officer Role Date Appointed
KENNETH JOHN STRATTON
Company Secretary 2000-09-11
STEPHEN BOYD DEWEY
Director 1998-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN ROBERT DEWEY
Director 1992-09-09 2017-12-05
GARY PAUL MARTIN
Director 1998-11-01 2001-10-30
YVONNE JEANETTE DEWEY
Company Secretary 1992-09-09 2000-09-12
YVONNE JEANETTE DEWEY
Director 1992-09-09 1999-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH JOHN STRATTON LYNX TECHNOLOGIES LTD Company Secretary 2009-06-17 CURRENT 2007-03-30 Active - Proposal to Strike off
KENNETH JOHN STRATTON PARKES DAWSON LIMITED Company Secretary 2008-11-14 CURRENT 2008-11-14 Active
KENNETH JOHN STRATTON THE YOGA ACADEMY LIMITED Company Secretary 2008-11-06 CURRENT 2007-10-11 Active - Proposal to Strike off
KENNETH JOHN STRATTON LEON KEYWORTH LIMITED Company Secretary 2008-10-22 CURRENT 2008-10-22 Dissolved 2013-09-03
KENNETH JOHN STRATTON HOPLANDS ESTATE LIMITED Company Secretary 2008-06-16 CURRENT 1991-04-30 Active
KENNETH JOHN STRATTON WOODHOUSE UPLYME MANAGEMENT LIMITED Company Secretary 2008-03-27 CURRENT 2008-03-27 Active
KENNETH JOHN STRATTON NEVILLE J TAYLOR LIMITED Company Secretary 2008-03-20 CURRENT 2008-03-20 Dissolved 2018-05-15
KENNETH JOHN STRATTON EVENVYNE LIMITED Company Secretary 2008-02-11 CURRENT 1992-10-20 Active
KENNETH JOHN STRATTON EAGLEY VALLEY LIMITED Company Secretary 2008-02-11 CURRENT 1999-10-15 Active
KENNETH JOHN STRATTON TRANSMARINE BSS (UK) LIMITED Company Secretary 2008-01-15 CURRENT 2007-07-09 Dissolved 2018-05-29
KENNETH JOHN STRATTON ADVANCED STRUCTURAL MONITORING LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
KENNETH JOHN STRATTON ROBERT NEVIN ANTIQUES LIMITED Company Secretary 2007-09-11 CURRENT 2007-09-11 Active
KENNETH JOHN STRATTON FLUENT PMO LIMITED Company Secretary 2007-07-27 CURRENT 2007-02-21 Dissolved 2014-10-01
KENNETH JOHN STRATTON CONENG LIMITED Company Secretary 2007-07-19 CURRENT 2007-02-05 Dissolved 2016-03-22
KENNETH JOHN STRATTON FTL THATCHING LIMITED Company Secretary 2007-03-06 CURRENT 2007-03-06 Active
KENNETH JOHN STRATTON SNUG ARCHITECTS LIMITED Company Secretary 2007-01-15 CURRENT 2003-11-17 Active
KENNETH JOHN STRATTON HYDE PARK INTERNATIONAL LIMITED Company Secretary 2006-10-24 CURRENT 1985-06-07 Active
KENNETH JOHN STRATTON HARLOES CONSULTING LTD Company Secretary 2006-10-08 CURRENT 2004-11-03 Active
KENNETH JOHN STRATTON ANDREW SEBER LIMITED Company Secretary 2006-09-12 CURRENT 2006-09-12 Dissolved 2013-12-09
KENNETH JOHN STRATTON PEOPLE'S PROJECTS LIMITED Company Secretary 2006-06-13 CURRENT 2006-06-13 Active
KENNETH JOHN STRATTON DONALD W B PERRIN LTD. Company Secretary 2006-03-17 CURRENT 2006-03-17 Active
KENNETH JOHN STRATTON MICHAEL SCHMIDT BUILDERS LIMITED Company Secretary 2005-10-17 CURRENT 2005-10-17 Dissolved 2015-10-27
KENNETH JOHN STRATTON TAVISTOCK CARE LIMITED Company Secretary 2005-09-14 CURRENT 2001-10-24 Liquidation
KENNETH JOHN STRATTON SENSATE LIMITED Company Secretary 2005-08-23 CURRENT 2005-08-23 Active - Proposal to Strike off
KENNETH JOHN STRATTON FURZEDOWN PROPERTIES LIMITED Company Secretary 2005-04-14 CURRENT 2005-04-14 Dissolved 2016-08-16
KENNETH JOHN STRATTON CLOSE RESOURCE MANAGEMENT LIMITED Company Secretary 2005-03-31 CURRENT 2005-03-31 Active
KENNETH JOHN STRATTON ANCELLS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2005-03-31 CURRENT 1989-07-24 Active
KENNETH JOHN STRATTON SOMBORNE VALLEY VINEYARD LIMITED Company Secretary 2004-10-25 CURRENT 2001-03-23 Active
KENNETH JOHN STRATTON LYMEWOOD CARE LIMITED Company Secretary 2004-05-07 CURRENT 2004-05-07 Liquidation
KENNETH JOHN STRATTON WORLD RENEWABLE ENERGY CONGRESS LIMITED Company Secretary 2004-03-31 CURRENT 2004-03-31 Active
KENNETH JOHN STRATTON CARE HOMES MAINTENANCE LIMITED Company Secretary 2004-03-12 CURRENT 2004-03-12 Active
KENNETH JOHN STRATTON CRABWOOD FARMING SERVICES LIMITED Company Secretary 2003-11-04 CURRENT 2003-11-04 Active
KENNETH JOHN STRATTON BEECH LAWN CARE LIMITED Company Secretary 2003-08-21 CURRENT 2003-08-21 Active
KENNETH JOHN STRATTON BASINGSTOKE PRECISION PRODUCTS LIMITED Company Secretary 2003-03-07 CURRENT 2003-03-07 Liquidation
KENNETH JOHN STRATTON PROLINE PROTECTION SYSTEMS LIMITED Company Secretary 2003-01-14 CURRENT 2002-04-22 Liquidation
KENNETH JOHN STRATTON D J HANNU LIMITED Company Secretary 2002-08-08 CURRENT 2002-06-14 Active
KENNETH JOHN STRATTON BRUNTON TECHNICAL PUBLICATIONS LIMITED Company Secretary 2002-04-08 CURRENT 2002-04-08 Dissolved 2016-08-16
KENNETH JOHN STRATTON KIMBALL SMITH CONSULTANTS LIMITED Company Secretary 2001-06-19 CURRENT 2001-06-19 Active
KENNETH JOHN STRATTON MENECON LIMITED Company Secretary 1999-12-06 CURRENT 1999-12-06 Active
KENNETH JOHN STRATTON PRIMROSE (2013) LIMITED Company Secretary 1999-03-26 CURRENT 1999-03-26 Active
KENNETH JOHN STRATTON BRUNTON PUBLICATIONS (2006) LIMITED Company Secretary 1998-04-17 CURRENT 1998-04-17 Dissolved 2013-10-15
KENNETH JOHN STRATTON SPORTING INTERESTS INTERNATIONAL LIMITED Company Secretary 1996-11-11 CURRENT 1996-11-11 Dissolved 2013-11-19
KENNETH JOHN STRATTON PACKAGING INTELLIGENCE NETWORK LIMITED Company Secretary 1995-10-23 CURRENT 1995-06-13 Active
KENNETH JOHN STRATTON ZEPHYR PUBLISHING LIMITED Company Secretary 1995-08-04 CURRENT 1995-08-04 Active - Proposal to Strike off
KENNETH JOHN STRATTON KIMBALL SMITH LIMITED Company Secretary 1994-09-30 CURRENT 1994-09-30 Active
KENNETH JOHN STRATTON STRUCTURAL STATICS LIMITED Company Secretary 1992-01-01 CURRENT 1983-03-24 Dissolved 2013-09-05
KENNETH JOHN STRATTON THRUSHBRIDGE LIMITED Company Secretary 1991-06-30 CURRENT 1981-05-14 Active
KENNETH JOHN STRATTON PACKAGING STRATEGIES LIMITED Company Secretary 1991-06-11 CURRENT 1991-06-11 Active - Proposal to Strike off
STEPHEN BOYD DEWEY SOLENT AUTO SPARES (EXPORTS) LIMITED Director 2017-04-01 CURRENT 1973-03-30 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
2023-09-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-13CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2022-09-29CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-01-11AP03Appointment of Marcie Dewey as company secretary on 2021-01-05
2020-12-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2019-10-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES
2019-09-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN DEWEY
2019-09-26PSC07CESSATION OF STEPHEN BOYD DEWEY AS A PERSON OF SIGNIFICANT CONTROL
2019-09-25AA01Previous accounting period shortened from 29/12/18 TO 28/12/18
2018-12-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28AA01Previous accounting period shortened from 30/12/17 TO 29/12/17
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN ROBERT DEWEY
2017-12-14PSC07CESSATION OF NORMAN DEWEY AS A PERSON OF SIGNIFICANT CONTROL
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH NO UPDATES
2017-09-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YVONNE DEWEY
2017-09-13PSC04Change of details for Mr Norman Dewey as a person with significant control on 2016-09-10
2017-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/17 FROM Brewery House High Street Twyford Winchester SO21 1RF England
2016-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/16 FROM Kimball Smith Limited Unit 28, Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD England
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/16 FROM Kings Worthy House Court Road Kings Worthy Winchester SO23 7QA
2015-12-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-01AR0109/09/15 ANNUAL RETURN FULL LIST
2015-10-01CH03SECRETARY'S DETAILS CHNAGED FOR MR KENNETH JOHN STRATTON on 2015-04-01
2015-09-29AA01Previous accounting period shortened from 31/12/14 TO 30/12/14
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-10AR0109/09/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-03AR0109/09/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-01AR0109/09/12 ANNUAL RETURN FULL LIST
2012-09-18AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-12AR0109/09/11 ANNUAL RETURN FULL LIST
2011-09-26AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-06AR0109/09/10 FULL LIST
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BOYD DEWEY / 01/10/2009
2010-09-24AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-12AR0109/09/09 FULL LIST
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-07363aRETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-04288cDIRECTOR'S PARTICULARS CHANGED
2007-10-04363aRETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-31363aRETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2006-10-31288cDIRECTOR'S PARTICULARS CHANGED
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-15363aRETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-22363(287)REGISTERED OFFICE CHANGED ON 22/09/04
2004-09-22363sRETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-24363sRETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS
2002-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-10-07363sRETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS
2001-12-03287REGISTERED OFFICE CHANGED ON 03/12/01 FROM: THE STABLE OFFICES BURNTWOOD KINGS WORTHY WINCHESTER SO21 1AD
2001-11-27288bDIRECTOR RESIGNED
2001-11-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-13363sRETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS
2001-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-20363sRETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS
2000-09-18288aNEW SECRETARY APPOINTED
2000-09-18288bSECRETARY RESIGNED
1999-11-21288bDIRECTOR RESIGNED
1999-11-08225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99
1999-09-13363sRETURN MADE UP TO 09/09/99; NO CHANGE OF MEMBERS
1999-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-11-10288aNEW DIRECTOR APPOINTED
1998-11-10288aNEW DIRECTOR APPOINTED
1998-11-06363sRETURN MADE UP TO 09/09/98; FULL LIST OF MEMBERS
1998-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-09-12363sRETURN MADE UP TO 09/09/97; NO CHANGE OF MEMBERS
1997-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-02-18363(287)REGISTERED OFFICE CHANGED ON 18/02/97
1997-02-18363sRETURN MADE UP TO 09/09/96; NO CHANGE OF MEMBERS
1996-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-12-19363sRETURN MADE UP TO 09/09/95; FULL LIST OF MEMBERS
1995-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-10-25363sRETURN MADE UP TO 09/09/94; NO CHANGE OF MEMBERS
1994-10-25363(287)REGISTERED OFFICE CHANGED ON 25/10/94
1994-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-03-12363sRETURN MADE UP TO 09/09/93; NO CHANGE OF MEMBERS
1993-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-09-07AUDAUDITOR'S RESIGNATION
1993-02-22287REGISTERED OFFICE CHANGED ON 22/02/93 FROM: NORWICH UNION HOUSE 102-108 ABOVE BAR SOUTHAMPTON SO9 5HJ
1993-02-11363aRETURN MADE UP TO 09/09/92; FULL LIST OF MEMBERS
1992-09-15AAFULL ACCOUNTS MADE UP TO 31/10/91
1992-01-19363bRETURN MADE UP TO 09/09/91; FULL LIST OF MEMBERS
1991-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90
1991-03-28363aRETURN MADE UP TO 11/09/90; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to MAYDAY (AUTO SPARES) 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 MAYDAY (AUTO SPARES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1985-12-31 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 102,898
Provisions For Liabilities Charges 2012-01-01 £ 3,186

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MAYDAY (AUTO SPARES) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2012-01-01 £ 1,385
Current Assets 2012-01-01 £ 122,430
Debtors 2012-01-01 £ 56,019
Fixed Assets 2012-01-01 £ 33,666
Stocks Inventory 2012-01-01 £ 65,026
Tangible Fixed Assets 2012-01-01 £ 30,466

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAYDAY (AUTO SPARES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAYDAY (AUTO SPARES) LIMITED
Trademarks
We have not found any records of MAYDAY (AUTO SPARES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAYDAY (AUTO SPARES) 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 (45320 - Retail trade of motor vehicle parts and accessories) as MAYDAY (AUTO SPARES) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MAYDAY (AUTO SPARES) 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 MAYDAY (AUTO SPARES) 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 MAYDAY (AUTO SPARES) 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.