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

MB GROUP LIMITED

HONEYWELL HOUSE, SKIMPED HILL LANE, BRACKNELL, BERKS, RG12 1EB,
Company Registration Number
02226007
Private Limited Company
Active

Company Overview

About Mb Group Ltd
MB GROUP LIMITED was founded on 1988-03-01 and has its registered office in Bracknell. The organisation's status is listed as "Active". Mb Group Limited is a Private Limited Company registered in 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
MB GROUP LIMITED
 
Legal Registered Office
HONEYWELL HOUSE
SKIMPED HILL LANE
BRACKNELL
BERKS
RG12 1EB
Other companies in RG12
 
Filing Information
Company Number 02226007
Company ID Number 02226007
Date formed 1988-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 08:18:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MB GROUP 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 MB GROUP LIMITED
The following companies were found which have the same name as MB GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MB GROUP (UK) LIMITED MB HOUSE 248 SHEPCOTE LANE SHEFFIELD SOUTH YORKSHIRE S9 1TP Active Company formed on the 2003-08-21
MB GROUP (VIC) PTY LTD VIC 3221 Dissolved Company formed on the 2014-12-04
Mb Group 1999-2000 Pre-Fund, LLC Delaware Unknown
Mb Group 1998-1999 Pre-Fund, LLC Delaware Unknown
MB GROUP 1997 1998 PRE FUND LLC Delaware Unknown
MB GROUP 2000-2001 PRE-FUND, LLC 111 Eighth Avenue New York NY 10011 Unknown Company formed on the 2000-11-17
Mb Group 2000-2001 Pre-Fund, LLC Delaware Unknown
MB GROUP ATLANTA LLC Georgia Unknown
MB GROUP BGCP, LP 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 2003-11-10
MB Group Corporation Limited Active Company formed on the 2012-02-15
MB GROUP CONSULTING LLC 105 FORREST AVE COCOA FL 32922 Inactive Company formed on the 2017-10-25
MB GROUP ENTERPRISES, INC. 732 HOYT AVENUE EVERETT WA 98201 Dissolved Company formed on the 2000-07-14
MB GROUP ENTERTAINMENT CORP 7315 ALLEN DR HOLLYWOOD FL 33024 Active Company formed on the 2019-09-19
MB GROUP ECOM LTD 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ Active - Proposal to Strike off Company formed on the 2020-09-17
Mb Group Fiscal 2001 Investments, LLC Delaware Unknown
MB GROUP FISCAL 2002 INVESTMENTS, LLC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 2001-12-13
MB GROUP GENERAL CONTRACTORS OF NEVADA INCORPORATED California Unknown
MB GROUP HOLDING LLC 445 PARK AVE 9TH FL NEW YORK NY 10022 Active Company formed on the 2009-02-06
MB GROUP HOLDINGS LLC 1547 PETERS CREEK RD GREEN COVE SPRINGS FL 32043 Inactive Company formed on the 2017-03-08
MB GROUP HOLDINGS LIMITED 5 MOUNT PROSPECT PARK LISBURN ROAD BELFAST COUNTY ANTRIM BT9 7BG Active Company formed on the 2018-05-16

Company Officers of MB GROUP LIMITED

Current Directors
Officer Role Date Appointed
ASHISH KUMAR SARAF
Director 2017-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
STUART ROBERT MCCORMACK
Director 2016-10-07 2017-02-13
GRANT WILLIAM FRASER
Director 2015-05-01 2016-10-07
SISEC LIMITED
Company Secretary 2008-06-30 2016-01-29
ANDREW NIGEL LLOYD
Director 2010-11-02 2015-07-31
DAVID JASON LLOYD PROTHEROE
Director 2005-06-30 2015-05-01
ALLAN RICHARDS
Director 2005-06-30 2011-02-21
EPS SECRETARIES LIMITED
Company Secretary 2005-06-30 2008-06-30
DEREK BURNINGHAM
Director 2001-04-09 2005-07-31
DEREK BURNINGHAM
Company Secretary 2003-04-11 2005-06-30
ANTHONY EDWARD HOLLAND
Director 1994-06-09 2005-06-30
CHANDAN KANTI BHOWMIK
Company Secretary 1992-06-28 2003-04-11
CHANDAN KANTI BHOWMIK
Director 1992-06-28 2003-04-11
EWEN CAMERON
Director 1992-06-28 1993-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHISH KUMAR SARAF ELMWOOD SENSORS LIMITED Director 2017-02-13 CURRENT 1974-05-07 Liquidation
ASHISH KUMAR SARAF EX-OR LIMITED Director 2017-02-13 CURRENT 1983-12-23 Active - Proposal to Strike off
ASHISH KUMAR SARAF RALLIP ALUMINIUM LIMITED Director 2017-02-13 CURRENT 1979-02-14 Active - Proposal to Strike off
ASHISH KUMAR SARAF NOVAR INTERNATIONAL LIMITED Director 2017-02-13 CURRENT 1994-08-11 Active - Proposal to Strike off
ASHISH KUMAR SARAF MATRIKON UK LIMITED Director 2017-02-13 CURRENT 2004-02-26 Active
ASHISH KUMAR SARAF NOVAR (TWYFORDS) LIMITED Director 2017-02-13 CURRENT 1896-05-28 Active
ASHISH KUMAR SARAF NOVAR BUILDING PRODUCTS LIMITED Director 2017-02-13 CURRENT 1965-01-29 Active - Proposal to Strike off
ASHISH KUMAR SARAF NOVAR PROPERTIES LIMITED Director 2017-02-13 CURRENT 1989-01-30 Liquidation
ASHISH KUMAR SARAF RESIDEO DORMANT HOLDINGS COMPANY LIMITED Director 2017-02-13 CURRENT 1989-05-22 Active - Proposal to Strike off
ASHISH KUMAR SARAF COMSTACK LIMITED Director 2017-02-13 CURRENT 1993-06-03 Liquidation
ASHISH KUMAR SARAF RESIDEO PLUMBING LIMITED Director 2017-02-13 CURRENT 1990-09-04 Active
ASHISH KUMAR SARAF INLINE ELECTRONICS LIMITED Director 2017-02-13 CURRENT 1996-04-29 Active - Proposal to Strike off
ASHISH KUMAR SARAF HONEYWELL VENTURES 2 LIMITED Director 2017-02-13 CURRENT 2000-12-13 Active
ASHISH KUMAR SARAF RESIDEO OVERSEAS LIMITED Director 2017-02-13 CURRENT 2003-01-22 Active
ASHISH KUMAR SARAF VIDEO CONTROLS LIMITED Director 2017-02-13 CURRENT 1990-11-14 Active - Proposal to Strike off
ASHISH KUMAR SARAF SUTAX LIMITED Director 2017-02-13 CURRENT 1944-04-11 Active - Proposal to Strike off
ASHISH KUMAR SARAF NOVAR (STELRAD) LIMITED Director 2017-02-13 CURRENT 1988-03-01 Active
ASHISH KUMAR SARAF PILLAR ELECTRICAL OVERSEAS LIMITED Director 2017-02-13 CURRENT 1933-06-28 Active
ASHISH KUMAR SARAF LA FRANCE VINICOLE LTD Director 2017-02-13 CURRENT 1971-02-09 Liquidation
ASHISH KUMAR SARAF HONEYWELL VIDEO SYSTEMS UK LIMITED Director 2017-02-13 CURRENT 1980-06-13 Active - Proposal to Strike off
ASHISH KUMAR SARAF HONEYWELL GROUP HOLDING UK Director 2017-02-13 CURRENT 1999-12-08 Active
ASHISH KUMAR SARAF EX-OR HOLDINGS LIMITED Director 2017-02-13 CURRENT 2000-07-03 Active - Proposal to Strike off

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
2024-05-03Director's details changed for Olga Slipetska on 2024-04-21
2024-05-03CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-16Director's details changed for Olga Slipetska on 2023-06-16
2023-05-03Director's details changed for Olga Slipetska on 2023-04-20
2022-08-31FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-31AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-01-03DIRECTOR APPOINTED OLGA SLIPETSKA
2022-01-03APPOINTMENT TERMINATED, DIRECTOR SILVESTER CLAUS ANDRé IBES
2022-01-03TM01APPOINTMENT TERMINATED, DIRECTOR SILVESTER CLAUS ANDRé IBES
2022-01-03AP01DIRECTOR APPOINTED OLGA SLIPETSKA
2021-05-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-11-12TM01APPOINTMENT TERMINATED, DIRECTOR LAZARE MOUNZEO
2020-11-12AP01DIRECTOR APPOINTED SILVESTER CLAUS ANDRé IBES
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ASHISH KUMAR SARAF
2020-08-05AP01DIRECTOR APPOINTED LAZARE MOUNZEO
2020-07-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-05-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2018-05-28CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2018-04-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-20AD02Register inspection address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB
2017-10-26PSC05Change of details for Honeywell International Inc. as a person with significant control on 2017-06-19
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 61627981
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-04-25RP04AP01Second filing of director appointment of Ashish Kumar Saraf
2017-04-25ANNOTATIONClarification
2017-04-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROBERT MCCORMACK
2017-02-23AP01DIRECTOR APPOINTED ASHISH KUMAR SARAF
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR GRANT WILLIAM FRASER
2016-10-14AP01DIRECTOR APPOINTED STUART ROBERT MCCORMACK
2016-08-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 61627981
2016-06-29AR0117/06/16 ANNUAL RETURN FULL LIST
2016-02-01TM02Termination of appointment of Sisec Limited on 2016-01-29
2015-12-14AUDAUDITOR'S RESIGNATION
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NIGEL LLOYD
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 61627981
2015-07-14AR0117/06/15 ANNUAL RETURN FULL LIST
2015-07-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-23RES01ADOPT ARTICLES 23/06/15
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JASON LLOYD PROTHEROE
2015-05-15AP01DIRECTOR APPOINTED MR GRANT WILLIAM FRASER
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 61627981
2014-06-27AR0117/06/14 ANNUAL RETURN FULL LIST
2014-05-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-08AR0117/06/13 FULL LIST
2013-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NIGEL LLOYD / 15/10/2012
2013-03-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2012 FROM HONEYWELL HOUSE ARLINGTON BUSINESS PARK BRACKNELL BERKSHIRE RG12 1EB
2012-07-16AR0121/06/12 FULL LIST
2012-04-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NIGEL LLOYD / 17/11/2011
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JASON LLOYD PROTHEROE / 17/09/2011
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JASON LLOYD PROTHEROE / 17/09/2011
2011-07-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-07-25AD02SAIL ADDRESS CREATED
2011-07-25AR0121/06/11 FULL LIST
2011-04-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN RICHARDS
2010-11-04AP01DIRECTOR APPOINTED MR ANDREW NIGEL LLOYD
2010-07-19AR0121/06/10 FULL LIST
2010-04-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-20363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-07-17353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2009-05-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-23288aSECRETARY APPOINTED SISEC LIMITED
2008-07-15288bAPPOINTMENT TERMINATED SECRETARY EPS SECRETARIES LIMITED
2008-06-30363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-08-23363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS; AMEND
2007-07-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-09363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-07-09353LOCATION OF REGISTER OF MEMBERS
2007-06-29123£ NC 45370100/545370100 26/07/06
2007-06-2988(2)RAD 26/07/06--------- £ SI 61627979@1=61627979 £ IC 2/61627981
2007-01-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-19363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2005-09-14353LOCATION OF REGISTER OF MEMBERS
2005-08-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-17288bDIRECTOR RESIGNED
2005-08-17288bDIRECTOR RESIGNED
2005-08-15288aNEW DIRECTOR APPOINTED
2005-08-11288aNEW DIRECTOR APPOINTED
2005-08-10287REGISTERED OFFICE CHANGED ON 10/08/05 FROM: NOVAR HOUSE 24 QUEENS ROAD WEYBRIDGE SURREY KT13 9UX
2005-08-05288aNEW SECRETARY APPOINTED
2005-08-05288bSECRETARY RESIGNED
2005-07-22363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-01244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-14363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-25363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-05-24288aNEW SECRETARY APPOINTED
2003-05-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-12-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-11-05244DELIVERY EXT'D 3 MTH 31/12/01
2002-07-23363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2001-10-15AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-02363aRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-06-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-06-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-06-19123£ NC 100/45370100 25/04/01
2001-06-19RES04NC INC ALREADY ADJUSTED 25/04/01
2001-06-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-04-26288aNEW DIRECTOR APPOINTED
1988-03-01New incorporation
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MB GROUP 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 MB GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MB GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of MB GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MB GROUP LIMITED
Trademarks
We have not found any records of MB GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MB GROUP 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 (64209 - Activities of other holding companies n.e.c.) as MB GROUP LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where MB GROUP 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 MB GROUP 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 MB GROUP 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.