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

MEHLER TEXNOLOGIES LIMITED

34 POCKLINGTONS WALK, C/O KNIGHTS PLC, LEICESTER, LE1 6BU,
Company Registration Number
01524307
Private Limited Company
Active

Company Overview

About Mehler Texnologies Ltd
MEHLER TEXNOLOGIES LIMITED was founded on 1980-10-24 and has its registered office in Leicester. The organisation's status is listed as "Active". Mehler Texnologies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MEHLER TEXNOLOGIES LIMITED
 
Legal Registered Office
34 POCKLINGTONS WALK
C/O KNIGHTS PLC
LEICESTER
LE1 6BU
Other companies in CV13
 
Previous Names
LOW & BONAR OLDHAM LIMITED18/11/2021
MEHLER TEXNOLOGIES LIMITED28/10/2016
RICHTER (UK) LIMITED20/10/2005
Filing Information
Company Number 01524307
Company ID Number 01524307
Date formed 1980-10-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB359222155  
Last Datalog update: 2024-04-07 01:11:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEHLER TEXNOLOGIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MEHLER TEXNOLOGIES LIMITED
The following companies were found which have the same name as MEHLER TEXNOLOGIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEHLER TEXNOLOGIES INDIA PRIVATE LIMITED 205 CA Chambers 18/12 W.E.A. Karol Bagh New Delhi 110005 ACTIVE Company formed on the 2013-11-13

Company Officers of MEHLER TEXNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
ERIKA BRITT PERCIVAL
Company Secretary 2017-08-08
SIMON JOHN O'GORMAN
Director 2018-03-13
ANDREW MICHAEL WATT
Director 2018-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOF KRIESS
Director 2011-04-19 2018-03-13
HUGO DIRK SCHOUTE
Director 2016-08-12 2018-03-13
GEOFFREY CHARLES COWLEY
Company Secretary 2004-12-16 2017-08-08
DAVID HOLTEN
Director 2005-12-12 2016-08-12
MICHAEL NEILD DONEGAN
Director 2004-12-16 2005-12-14
FRIED MOLLER
Director 1992-02-28 2005-12-14
ANNA MARIE SPERRY
Company Secretary 1999-12-10 2004-09-01
DAVID RICHARD SPERRY
Director 1998-11-02 2004-09-01
KEVIN PETER DIMALINE
Company Secretary 1998-11-02 1999-10-14
COLIN RAYMOND GEE
Company Secretary 1992-02-28 1998-08-10
COLIN RAYMOND GEE
Director 1992-02-28 1998-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN O'GORMAN LCM CONSTRUCTION PRODUCTS LIMITED Director 2018-03-13 CURRENT 2000-08-08 Active - Proposal to Strike off
SIMON JOHN O'GORMAN LOBEX LIMITED Director 2018-03-13 CURRENT 1979-02-05 Active - Proposal to Strike off
SIMON JOHN O'GORMAN LOW & BONAR PENSION SCHEME (1986) TRUSTEE LIMITED Director 2018-03-13 CURRENT 1993-05-24 Active - Proposal to Strike off
SIMON JOHN O'GORMAN ADFIL LIMITED Director 2018-03-13 CURRENT 1996-10-29 Active
SIMON JOHN O'GORMAN BONAR INTERNATIONAL S.A.R.L. Director 2017-07-20 CURRENT 2002-09-14 Active
ANDREW MICHAEL WATT LOW & BONAR EURO HOLDINGS LIMITED Director 2018-03-13 CURRENT 2017-11-29 Active
ANDREW MICHAEL WATT BONAR YARNS LIMITED Director 2018-03-13 CURRENT 1914-01-17 In Administration
ANDREW MICHAEL WATT BONAR NUWAY LIMITED Director 2018-01-02 CURRENT 1997-01-15 Active
ANDREW MICHAEL WATT BAMBER CARPETS LIMITED Director 2018-01-02 CURRENT 2001-11-23 Active
ANDREW MICHAEL WATT LOW & BONAR UK LIMITED Director 2018-01-02 CURRENT 2002-01-10 Active - Proposal to Strike off
ANDREW MICHAEL WATT PLATINUM PRESTIGE LIMITED Director 2018-01-02 CURRENT 2002-02-25 Active - Proposal to Strike off
ANDREW MICHAEL WATT GOLDTIDE LIMITED Director 2018-01-02 CURRENT 1965-10-04 Active
ANDREW MICHAEL WATT BONAR ROTAFORM LIMITED Director 2018-01-02 CURRENT 1979-12-31 Active
ANDREW MICHAEL WATT BONAR SILVER LIMITED Director 2018-01-02 CURRENT 1980-12-15 Active
ANDREW MICHAEL WATT BONAR SYSTEMS LIMITED Director 2018-01-02 CURRENT 1985-10-01 Active
ANDREW MICHAEL WATT LCM CONSTRUCTION PRODUCTS LIMITED Director 2018-01-02 CURRENT 2000-08-08 Active - Proposal to Strike off
ANDREW MICHAEL WATT GASKELL CARPET TILES LIMITED Director 2018-01-02 CURRENT 2001-11-23 Active
ANDREW MICHAEL WATT MODULUS FLOORING SYSTEMS LIMITED Director 2018-01-02 CURRENT 2002-02-25 Active
ANDREW MICHAEL WATT BONAR INTERNATIONAL S.A.R.L. Director 2018-01-02 CURRENT 2002-09-14 Active
ANDREW MICHAEL WATT BONAR INTERNATIONAL HOLDINGS LIMITED Director 2018-01-02 CURRENT 1892-04-02 Active
ANDREW MICHAEL WATT BRYANSTON 55 LIMITED Director 2018-01-02 CURRENT 1908-01-18 Active
ANDREW MICHAEL WATT LEISUREWEAR AFRICA LIMITED Director 2018-01-02 CURRENT 1951-04-12 Active
ANDREW MICHAEL WATT BONAR VENTURES LIMITED Director 2018-01-02 CURRENT 1953-02-04 Active
ANDREW MICHAEL WATT LOBO NOMINEES LIMITED Director 2018-01-02 CURRENT 1977-01-05 Active - Proposal to Strike off
ANDREW MICHAEL WATT LOBEX LIMITED Director 2018-01-02 CURRENT 1979-02-05 Active - Proposal to Strike off
ANDREW MICHAEL WATT A. G. SCOTT TEXTILES LIMITED Director 2018-01-02 CURRENT 1985-10-02 Active
ANDREW MICHAEL WATT LOW & BONAR PENSION SCHEME (1986) TRUSTEE LIMITED Director 2018-01-02 CURRENT 1993-05-24 Active - Proposal to Strike off
ANDREW MICHAEL WATT WADDINGTON CARTONS LTD Director 2018-01-02 CURRENT 1954-02-11 Active - Proposal to Strike off
ANDREW MICHAEL WATT NUWAY MANUFACTURING CO.LIMITED Director 2018-01-02 CURRENT 1926-07-22 Active - Proposal to Strike off
ANDREW MICHAEL WATT R.H. COLE INVESTMENTS LIMITED Director 2018-01-02 CURRENT 1976-08-27 Active - Proposal to Strike off
ANDREW MICHAEL WATT ROTAFORM PLASTICS LIMITED Director 2018-01-02 CURRENT 1982-05-10 Active - Proposal to Strike off
ANDREW MICHAEL WATT CUPA ENGINEERING CO LIMITED Director 2018-01-02 CURRENT 1971-01-28 Active
ANDREW MICHAEL WATT COLE GROUP LIMITED Director 2018-01-02 CURRENT 1935-01-01 Active
ANDREW MICHAEL WATT PLACELL LIMITED Director 2018-01-02 CURRENT 1985-05-15 Active - Proposal to Strike off
ANDREW MICHAEL WATT BONAR PLASTICS LIMITED Director 2018-01-02 CURRENT 1947-04-22 Active
ANDREW MICHAEL WATT ADFIL LIMITED Director 2018-01-02 CURRENT 1996-10-29 Active
ANDREW MICHAEL WATT BONAR PACK CENTRE LIMITED Director 2018-01-02 CURRENT 1997-01-15 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
2024-04-02CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-27CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-01-13DIRECTOR APPOINTED MR DIRK ROSSNAGEL
2023-01-13APPOINTMENT TERMINATED, DIRECTOR CHRISTOF MATHIAS KREISS
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH UPDATES
2022-02-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-18CERTNMCompany name changed low & bonar oldham LIMITED\certificate issued on 18/11/21
2021-09-08SH20Statement by Directors
2021-09-08SH19Statement of capital on 2021-09-08 GBP 1
2021-09-08CAP-SSSolvency Statement dated 24/08/21
2021-09-08RES13Resolutions passed:
  • Cancel share prem a/c 24/08/2021
2021-09-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-08-18CH01Director's details changed for Ms Antoinette Culbert on 2021-08-18
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2021-02-18PSC02Notification of Bonar International Holdings Limited as a person with significant control on 2021-02-17
2021-02-18PSC07CESSATION OF LOW & BONAR TECHNICAL TEXTILES BV AS A PERSON OF SIGNIFICANT CONTROL
2020-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/20 FROM One Connaught Place London W2 2ET England
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL WATT
2020-10-07AP01DIRECTOR APPOINTED MISS ANTOINETTE CULBERT
2020-08-03TM02Termination of appointment of Matthew David Alexander Jones on 2020-07-31
2020-07-22AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-07-20AA01Current accounting period extended from 30/11/20 TO 31/12/20
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES
2019-09-05AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-09-05AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-09-05AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-07-16CH03SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW ALEXANDER JONES on 2019-07-15
2019-07-16CH03SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW ALEXANDER JONES on 2019-07-15
2019-07-16CH03SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW ALEXANDER JONES on 2019-07-15
2019-07-05AP03Appointment of Mr Matthew Alexander Jones as company secretary on 2019-07-02
2019-07-05AP03Appointment of Mr Matthew Alexander Jones as company secretary on 2019-07-02
2019-07-05AP03Appointment of Mr Matthew Alexander Jones as company secretary on 2019-07-02
2019-07-04TM02Termination of appointment of Erika Britt Percival on 2019-07-02
2019-07-04TM02Termination of appointment of Erika Britt Percival on 2019-07-02
2019-07-04TM02Termination of appointment of Erika Britt Percival on 2019-07-02
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-08-28RES01ADOPT ARTICLES 28/08/18
2018-07-16AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR HUGO SCHOUTE
2018-03-14AP01DIRECTOR APPOINTED MR SIMON JOHN O'GORMAN
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOF KRIESS
2018-03-14AP01DIRECTOR APPOINTED MR ANDREW MICHAEL WATT
2017-12-06PSC09Withdrawal of a person with significant control statement on 2017-12-06
2017-12-06PSC02Notification of Low & Bonar Technical Textiles Bv as a person with significant control on 2016-04-06
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-08-14AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-08-09TM02Termination of appointment of Geoffrey Charles Cowley on 2017-08-08
2017-08-09AP03Appointment of Mrs Erika Britt Percival as company secretary on 2017-08-08
2017-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/17 FROM 1 Willow Park Stoke Golding Nuneaton Warwickshire CV13 6EU
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 1002
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-10-28RES15CHANGE OF COMPANY NAME 09/09/20
2016-10-28CERTNMCOMPANY NAME CHANGED MEHLER TEXNOLOGIES LIMITED CERTIFICATE ISSUED ON 28/10/16
2016-10-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-08-15CH01Director's details changed for Mr Hugo Dirk Schoute on 2016-08-12
2016-08-15AP01DIRECTOR APPOINTED MR HUGO DIRK SCHOUTE
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOLTEN
2016-06-24AAFULL ACCOUNTS MADE UP TO 30/11/15
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 1002
2015-12-08AR0123/11/15 FULL LIST
2015-06-15AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-04-30AUDAUDITOR'S RESIGNATION
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 1002
2014-12-10AR0123/11/14 FULL LIST
2014-06-04AAFULL ACCOUNTS MADE UP TO 30/11/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 1002
2013-12-02AR0123/11/13 FULL LIST
2013-06-05AAFULL ACCOUNTS MADE UP TO 30/11/12
2012-11-29AR0123/11/12 FULL LIST
2012-05-23AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-12-01AR0123/11/11 FULL LIST
2011-05-27AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-04-28AP01DIRECTOR APPOINTED HERR CHRISTOF KRIESS
2010-12-10AR0123/11/10 FULL LIST
2010-12-02AR0122/11/10 FULL LIST
2010-08-27AAFULL ACCOUNTS MADE UP TO 30/11/09
2009-12-10AR0122/11/09 FULL LIST
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOLTEN / 01/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES COWLEY / 01/10/2009
2009-09-30AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-01-06363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-08-05225CURRSHO FROM 31/12/2008 TO 30/11/2008
2008-05-08AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-22363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-08363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-01363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-01-25288bDIRECTOR RESIGNED
2006-01-25288aNEW DIRECTOR APPOINTED
2006-01-25288bDIRECTOR RESIGNED
2005-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-20CERTNMCOMPANY NAME CHANGED RICHTER (UK) LIMITED CERTIFICATE ISSUED ON 20/10/05
2005-05-05363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-02-03287REGISTERED OFFICE CHANGED ON 03/02/05 FROM: C/O ASK ACCOUNTANCY 3 LEICESTER ROAD ANSTEY LEICESTERSHIRE LE7 7AT
2005-02-03288aNEW DIRECTOR APPOINTED
2005-01-07288aNEW SECRETARY APPOINTED
2004-09-07288bSECRETARY RESIGNED
2004-09-07288bDIRECTOR RESIGNED
2004-09-06287REGISTERED OFFICE CHANGED ON 06/09/04 FROM: TARAGON ASSOCIATES LTD UNIT 3 9-13 COVENTRY ROAD BURBAGE HINCKLEY LEICESTERSHIRE LE10 2HL
2004-04-15363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-12363(288)SECRETARY'S PARTICULARS CHANGED
2003-04-12363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-11-01287REGISTERED OFFICE CHANGED ON 01/11/02 FROM: 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL
2002-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-09363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-09-25287REGISTERED OFFICE CHANGED ON 25/09/01 FROM: 1ST FLOOR ENTERPRISE HOUSE LEICESTER ROAD SAPCOTE LEICESTER LEICESTERSHIRE LE9 4JF
2001-04-11363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-1088(2)RAD 14/08/00--------- £ SI 1@1=1 £ IC 1001/1002
2000-09-1488(2)RAD 13/08/00--------- £ SI 1@1=1 £ IC 1000/1001
2000-04-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-04-05363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
2000-04-04AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-03395PARTICULARS OF MORTGAGE/CHARGE
2000-01-18CERTNMCOMPANY NAME CHANGED RICHTER YARNS (U.K.) LIMITED CERTIFICATE ISSUED ON 19/01/00
1999-12-20288aNEW SECRETARY APPOINTED
1999-12-20287REGISTERED OFFICE CHANGED ON 20/12/99 FROM: C/O MOORE STEPHENS CHURCHGATE HOUSE 56 OXFORD ST LANCASHIRE M1 6EU
1999-12-06288bSECRETARY RESIGNED
1999-04-13AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-13287REGISTERED OFFICE CHANGED ON 13/04/99 FROM: 3-5 JORDANGATE MACCLESFIELD SK10 1EF CHESHIRE SK10 1EF
1999-03-30363sRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1998-12-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-11-19288aNEW SECRETARY APPOINTED
1998-11-19288aNEW DIRECTOR APPOINTED
1998-10-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46410 - Wholesale of textiles




Licences & Regulatory approval
We could not find any licences issued to MEHLER TEXNOLOGIES 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 MEHLER TEXNOLOGIES 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
MORTGAGE DEBENTURE 2000-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 MEHLER TEXNOLOGIES LIMITED

Intangible Assets
Patents
We have not found any records of MEHLER TEXNOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEHLER TEXNOLOGIES LIMITED
Trademarks
We have not found any records of MEHLER TEXNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEHLER TEXNOLOGIES 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 (46410 - Wholesale of textiles) as MEHLER TEXNOLOGIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MEHLER TEXNOLOGIES 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 MEHLER TEXNOLOGIES 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 MEHLER TEXNOLOGIES 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.