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

M FURNISHING (IRELAND) LIMITED

LONDON, ENGLAND, SW1X,
Company Registration Number
03142255
Private Limited Company
Dissolved

Dissolved 2017-05-30

Company Overview

About M Furnishing (ireland) Ltd
M FURNISHING (IRELAND) LIMITED was founded on 1995-12-29 and had its registered office in London. The company was dissolved on the 2017-05-30 and is no longer trading or active.

Key Data
Company Name
M FURNISHING (IRELAND) LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Previous Names
MITRE FURNISHING (IRELAND) LIMITED11/09/2016
Filing Information
Company Number 03142255
Date formed 1995-12-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-05-30
Type of accounts DORMANT
Last Datalog update: 2017-08-20 13:48:52
Primary Source:Companies House
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 M FURNISHING (IRELAND) LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANDREW LAWLER
Company Secretary 2016-12-22
KEVIN QUINN
Director 2007-02-05
MARK SOUTH
Director 2016-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL JAMES HIORNS
Company Secretary 2007-02-05 2016-12-22
STEVEN RICHARD FINCH
Director 2007-02-05 2016-12-22
DENIS MICHAEL EMBLETON
Director 2007-02-05 2015-02-27
SUSAN JACQUELINE THOMAS
Company Secretary 1999-04-20 2007-02-05
PETER LAWRENCE
Director 1995-12-29 2007-02-05
WILLIAM CHARLES JOSEPH MOLLEY
Director 1995-12-29 1999-06-30
ANTHONY JOHN LAWRENCE
Company Secretary 1995-12-29 1999-04-20
NOTEHOLD LIMITED
Nominated Secretary 1995-12-29 1995-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN QUINN BENCHMARK HOLDINGS PLC Director 2016-11-25 CURRENT 2000-11-28 Active
KEVIN QUINN IH DECONTAMINATION SERVICES (CARDIFF) LIMITED Director 2007-06-12 CURRENT 1998-03-13 Dissolved 2017-05-30
KEVIN QUINN BDF LIMITED Director 2007-06-12 CURRENT 1987-11-24 Dissolved 2017-05-30
KEVIN QUINN BDF HEALTHCARE LTD. Director 2007-06-12 CURRENT 2001-09-10 Dissolved 2017-10-31
KEVIN QUINN ACORN SERVICES (NORTH WEST) LIMITED Director 2006-12-06 CURRENT 1983-12-14 Dissolved 2017-01-17
KEVIN QUINN DUNFERMLINE AND WEST FIFE LAUNDRY, LIMITED Director 2006-09-30 CURRENT 1911-08-14 Active - Proposal to Strike off
KEVIN QUINN NEW WAVE LAUNDRIES LIMITED Director 2006-09-30 CURRENT 1993-04-16 Dissolved 2017-09-12
KEVIN QUINN LIZARD AND DISTRICT HYGIENIC STEAM LAUNDRY COMPANY,LIMITED(THE) Director 2006-01-13 CURRENT 1912-03-11 Dissolved 2017-05-30
KEVIN QUINN COMBINED LINEN SERVICE LIMITED Director 2006-01-13 CURRENT 1899-05-31 Dissolved 2017-05-30
KEVIN QUINN THE DAVIS SERVICE GROUP LIMITED Director 2005-12-01 CURRENT 1929-02-15 Dissolved 2015-06-16
KEVIN QUINN WEST KENT LAUNDRY LIMITED Director 2005-12-01 CURRENT 1928-05-25 Dissolved 2017-05-30
KEVIN QUINN DAVIS (JH) LIMITED Director 2005-12-01 CURRENT 1938-08-19 Dissolved 2017-07-18
KEVIN QUINN SUNLIGHT SERVICE GROUP (SHOP INVESTMENTS) LIMITED Director 2005-11-30 CURRENT 1927-03-28 Dissolved 2017-01-17
KEVIN QUINN HALL & LETTS LIMITED Director 2005-11-30 CURRENT 1986-11-04 Dissolved 2017-01-17
KEVIN QUINN SUNLIGHT (NEW ERA LINEN) LIMITED Director 2005-11-30 CURRENT 1921-10-07 Dissolved 2017-05-30
KEVIN QUINN EAMONT VALE LAUNDRY AND CLEANERS LIMITED Director 2005-11-30 CURRENT 1927-09-08 Dissolved 2017-05-30
KEVIN QUINN SOCIETY LINEN LIMITED Director 2005-11-30 CURRENT 2003-01-27 Dissolved 2017-07-18
KEVIN QUINN CHARNWOOD LAUNDRY LIMITED Director 2005-11-30 CURRENT 1995-01-06 Dissolved 2017-09-05
MARK SOUTH BERENDSEN NOMINEES LIMITED Director 2018-07-12 CURRENT 1928-12-20 Active
MARK SOUTH BERENDSEN FINANCE LIMITED Director 2018-07-12 CURRENT 1996-07-15 Active
MARK SOUTH BERENDSEN CLEANROOM SERVICES LIMITED Director 2018-07-06 CURRENT 1983-04-07 Active - Proposal to Strike off
MARK SOUTH IHSS LIMITED Director 2017-10-31 CURRENT 2004-09-16 Active
MARK SOUTH BERENDSEN HEALTHCARE LIMITED Director 2017-07-12 CURRENT 2016-05-11 Active - Proposal to Strike off
MARK SOUTH BERENDSEN HOSPITALITY LIMITED Director 2017-04-19 CURRENT 2016-05-11 Active - Proposal to Strike off
MARK SOUTH BERENDSEN WORKWEAR LIMITED Director 2017-04-19 CURRENT 2016-05-11 Active - Proposal to Strike off
MARK SOUTH NEW WAVE LAUNDRIES LIMITED Director 2017-01-30 CURRENT 1993-04-16 Dissolved 2017-09-12
MARK SOUTH SUNLIGHT SERVICE GROUP (SHOP INVESTMENTS) LIMITED Director 2016-12-23 CURRENT 1927-03-28 Dissolved 2017-01-17
MARK SOUTH DUNFERMLINE AND WEST FIFE LAUNDRY, LIMITED Director 2016-12-23 CURRENT 1911-08-14 Active - Proposal to Strike off
MARK SOUTH SUNLIGHT (NEW ERA LINEN) LIMITED Director 2016-12-23 CURRENT 1921-10-07 Dissolved 2017-05-30
MARK SOUTH LIZARD AND DISTRICT HYGIENIC STEAM LAUNDRY COMPANY,LIMITED(THE) Director 2016-12-23 CURRENT 1912-03-11 Dissolved 2017-05-30
MARK SOUTH IH DECONTAMINATION SERVICES (CARDIFF) LIMITED Director 2016-12-23 CURRENT 1998-03-13 Dissolved 2017-05-30
MARK SOUTH EAMONT VALE LAUNDRY AND CLEANERS LIMITED Director 2016-12-23 CURRENT 1927-09-08 Dissolved 2017-05-30
MARK SOUTH COMBINED LINEN SERVICE LIMITED Director 2016-12-23 CURRENT 1899-05-31 Dissolved 2017-05-30
MARK SOUTH BDF LIMITED Director 2016-12-23 CURRENT 1987-11-24 Dissolved 2017-05-30
MARK SOUTH SOCIETY LINEN LIMITED Director 2016-12-23 CURRENT 2003-01-27 Dissolved 2017-07-18
MARK SOUTH BDF HEALTHCARE LTD. Director 2016-12-23 CURRENT 2001-09-10 Dissolved 2017-10-31
MARK SOUTH SUNLIGHT (72078) LIMITED Director 2016-12-23 CURRENT 1901-12-05 Active - Proposal to Strike off
MARK SOUTH SALOP TEXTILE SOLUTIONS LIMITED Director 2016-12-23 CURRENT 1927-02-10 Active - Proposal to Strike off
MARK SOUTH FAKENHAM LAUNDRY SERVICES LIMITED Director 2016-12-23 CURRENT 1965-03-31 Active - Proposal to Strike off
MARK SOUTH SUNLIGHT (NEWBURY) LIMITED Director 2016-12-23 CURRENT 1886-05-31 Active - Proposal to Strike off
MARK SOUTH CAMBORNE-REDRUTH LAUNDRY COMPANY LIMITED Director 2016-12-23 CURRENT 1947-08-09 Active - Proposal to Strike off
MARK SOUTH CHARNWOOD LAUNDRY LIMITED Director 2016-12-23 CURRENT 1995-01-06 Dissolved 2017-09-05
MARK SOUTH FABRICARE LIMITED Director 2016-12-23 CURRENT 1902-01-02 Active - Proposal to Strike off
MARK SOUTH LAUNDRYCRAFT LIMITED Director 2016-12-23 CURRENT 1995-04-07 Active - Proposal to Strike off
MARK SOUTH MIDLAND LAUNDRY GROUP LIMITED Director 2016-12-23 CURRENT 1995-10-02 Active - Proposal to Strike off
MARK SOUTH MIDLAND LAUNDRY GROUP HOLDINGS LIMITED Director 2016-12-23 CURRENT 1995-11-17 Active - Proposal to Strike off
MARK SOUTH BDF HOLDINGS LIMITED Director 2016-12-23 CURRENT 2003-02-06 Active - Proposal to Strike off
MARK SOUTH ST. HELENS LAUNDRY LIMITED Director 2016-12-23 CURRENT 1965-03-23 Active - Proposal to Strike off
MARK SOUTH SUNLIGHT SERVICES LIMITED Director 2016-12-23 CURRENT 1989-10-31 Active
MARK SOUTH ROCIALLE LIMITED Director 2016-12-23 CURRENT 1980-07-31 Active - Proposal to Strike off
MARK SOUTH SUNLIGHT (LYNDALE) LIMITED Director 2016-12-23 CURRENT 1943-11-25 Active
MARK SOUTH SPRING GROVE SERVICES LIMITED Director 2016-12-23 CURRENT 1988-11-28 Active - Proposal to Strike off
MARK SOUTH THE SUNLIGHT GROUP LIMITED Director 2016-12-23 CURRENT 1908-11-03 Active
MARK SOUTH SUNLIGHT WORKWEAR SERVICES LIMITED Director 2016-12-23 CURRENT 1939-02-11 Active - Proposal to Strike off
MARK SOUTH THE SUNLIGHT SERVICE GROUP LIMITED Director 2016-12-23 CURRENT 1960-11-18 Active - Proposal to Strike off
MARK SOUTH SUNLIGHT TEXTILE SERVICES LIMITED Director 2016-12-23 CURRENT 1935-01-18 Active
MARK SOUTH SPRING GROVE SERVICES GROUP LIMITED Director 2016-12-23 CURRENT 1910-01-28 Active
MARK SOUTH NATIONAL SUNLIGHT LAUNDRIES LIMITED Director 2016-12-23 CURRENT 1963-12-23 Active
MARK SOUTH M FURNISHING GROUP LIMITED Director 2016-12-23 CURRENT 1942-09-12 Active - Proposal to Strike off
MARK SOUTH LAKELAND PENNINE LIMITED Director 2016-12-23 CURRENT 1917-06-01 Active - Proposal to Strike off
MARK SOUTH LAKELAND PENNINE GROUP LIMITED Director 2016-12-23 CURRENT 1937-08-13 Active - Proposal to Strike off
MARK SOUTH CAVENDISH LAUNDRY LIMITED Director 2016-12-23 CURRENT 1948-10-23 Active - Proposal to Strike off
MARK SOUTH ELIS UK LIMITED Director 2016-12-23 CURRENT 1928-03-06 Active
MARK SOUTH SUNLIGHT CLINICAL SOLUTIONS LIMITED Director 2016-12-23 CURRENT 2004-09-16 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
2017-05-30GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANDREW LAWLER / 26/04/2017
2017-04-26AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2017-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 4 GROSVENOR PLACE LONDON SW1X 7DL
2017-03-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-07RES13COMPANY BUSINESS 17/02/2017
2017-03-06DS01APPLICATION FOR STRIKING-OFF
2017-01-03AP01DIRECTOR APPOINTED MR MARK SOUTH
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN FINCH
2016-12-22AP03SECRETARY APPOINTED MR DAVID ANDREW LAWLER
2016-12-22TM02APPOINTMENT TERMINATED, SECRETARY NIGEL HIORNS
2016-11-04SH20STATEMENT BY DIRECTORS
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-04SH1904/11/16 STATEMENT OF CAPITAL GBP 1
2016-11-04CAP-SSSOLVENCY STATEMENT DATED 13/10/16
2016-11-04RES06REDUCE ISSUED CAPITAL 13/10/2016
2016-09-11RES15CHANGE OF NAME 26/08/2016
2016-09-11CERTNMCOMPANY NAME CHANGED MITRE FURNISHING (IRELAND) LIMITED CERTIFICATE ISSUED ON 11/09/16
2016-09-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-24AR0101/05/16 FULL LIST
2015-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-27AR0101/05/15 FULL LIST
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DENIS EMBLETON
2014-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN QUINN / 17/11/2014
2014-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-23AR0101/05/14 FULL LIST
2013-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-23AR0101/05/13 FULL LIST
2012-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-24AR0101/05/12 FULL LIST
2011-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-23AR0101/05/11 FULL LIST
2010-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-28AR0101/05/10 FULL LIST
2010-05-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-28AD02SAIL ADDRESS CREATED
2009-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-28363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-30363aRETURN MADE UP TO 01/05/08; NO CHANGE OF MEMBERS
2007-09-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-27363aRETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS
2007-02-28287REGISTERED OFFICE CHANGED ON 28/02/07 FROM: 1 GOAT MILL ROAD DOWLAIS MERTHYR TYDFIL CF48 3TD
2007-02-28288aNEW DIRECTOR APPOINTED
2007-02-28288aNEW SECRETARY APPOINTED
2007-02-28288bDIRECTOR RESIGNED
2007-02-28288aNEW DIRECTOR APPOINTED
2007-02-28288bSECRETARY RESIGNED
2007-02-28288aNEW DIRECTOR APPOINTED
2006-06-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-12363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2005-07-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-10363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2004-08-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-27363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2003-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-23363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2002-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-07363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2001-11-22287REGISTERED OFFICE CHANGED ON 22/11/01 FROM: 1/3 HOOK RISE SOUTH TOLWORTH SURREY KT6 9LD
2001-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-22363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2000-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-07-24363sRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
1999-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-24363sRETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS
1999-05-24288aNEW SECRETARY APPOINTED
1999-05-24363(288)SECRETARY RESIGNED
1998-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-24363sRETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS
1998-02-19363sRETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS
1997-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-18363sRETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS
1996-01-23224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1996-01-2388(2)RAD 05/01/96--------- £ SI 98@1=98 £ IC 2/100
1996-01-08288SECRETARY RESIGNED
1995-12-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of M FURNISHING (IRELAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M FURNISHING (IRELAND) LIMITED
Trademarks
We have not found any records of M FURNISHING (IRELAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M FURNISHING (IRELAND) 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 (74990 - Non-trading company) as M FURNISHING (IRELAND) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where M FURNISHING (IRELAND) 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 M FURNISHING (IRELAND) 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 M FURNISHING (IRELAND) 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.
    Other companies at postcode SW1X