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

MULTIMASTER LIMITED

Cable Drive, Walsall, West Midlands, WS2 7BN,
Company Registration Number
03670180
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Multimaster Ltd
MULTIMASTER LIMITED was founded on 1998-11-13 and has its registered office in West Midlands. The organisation's status is listed as "Active - Proposal to Strike off". Multimaster Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MULTIMASTER LIMITED
 
Legal Registered Office
Cable Drive
Walsall
West Midlands
WS2 7BN
Other companies in WS2
 
Filing Information
Company Number 03670180
Company ID Number 03670180
Date formed 1998-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-03-31
Account next due 31/12/2024
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-20 09:34:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MULTIMASTER 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 MULTIMASTER LIMITED
The following companies were found which have the same name as MULTIMASTER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MULTIMASTER ENVIROMENTAL LIMITED 503 BRADFORD ROAD BATLEY WEST YORKSHIRE WF17 8LL Active - Proposal to Strike off Company formed on the 2008-10-24
MultiMastercontractor inc 1587 boston st Aurora CO 80010 Delinquent Company formed on the 2012-11-29
Multimastery Marketing, LLC 340 S. Lemon Ave. #1272340 S. Lemon Ave. #1272 WalnutWalnut CACA 91789-9178 Active Company formed on the 2013-08-27
MULTIMASTER AUSTRALIA PTY LTD NSW 2232 Active Company formed on the 2001-12-06
MULTIMASTER PTY. LTD. Active Company formed on the 1987-09-17
MULTIMASTER HOME AND REALITY IMPROVEMENT INC. 18133 LYNBROOK RD ORLANDO FL 32820 Inactive Company formed on the 2009-10-22
MULTIMASTER NORTH AMERICA INC North Carolina Unknown
MULTIMASTER PTY. LTD. Active Company formed on the 1987-09-17

Company Officers of MULTIMASTER LIMITED

Current Directors
Officer Role Date Appointed
ANNA MAUGHAN
Company Secretary 2007-05-01
DAVID JONATHAN BOWER
Director 2012-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JOHN BENNETT
Director 2007-05-01 2012-03-12
GEORGE LEVICK EVANS
Director 2005-12-09 2009-11-23
JAMES MATTHEW CASHMORE
Director 2007-05-01 2008-03-31
EDWARD MARTIN FITZMAURICE
Director 2007-05-01 2008-03-31
GORDON STEWART HIGGS
Director 2004-09-08 2007-05-25
GORDON STEWART HIGGS
Company Secretary 2001-03-09 2007-04-30
GIANCARLO ANTUZZI
Director 2004-09-08 2007-04-30
JOHANNES MARINUS NAGTEGAAL
Director 2005-10-12 2007-04-30
GORDIAN TORK
Director 1999-03-16 2007-04-30
BART WILLEM ETIENNE VAN DER HAEGEN
Director 2005-10-12 2005-11-28
ANNA ZANUSO
Director 2005-10-12 2005-11-28
JOHN WILLIAMSON
Director 2004-11-11 2005-10-31
NEIL GORDON GENT
Director 1998-11-13 2005-10-18
ROBERT SAYRE
Director 2000-05-11 2003-03-24
NIGEL VINCENT WORBOYS
Company Secretary 2000-05-05 2001-09-24
MARC J ABRAMS
Director 1998-11-13 2000-05-11
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1998-11-13 1998-11-13
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1998-11-13 1998-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNA MAUGHAN HOME ASSIST UK LTD Company Secretary 2009-09-14 CURRENT 2002-10-10 Dissolved 2014-03-12
ANNA MAUGHAN 001 REACTFAST SOLUTIONS LIMITED Company Secretary 2009-09-14 CURRENT 2000-11-02 Dissolved 2014-03-12
ANNA MAUGHAN ANGLIA (NW) LIMITED Company Secretary 2008-07-28 CURRENT 1999-12-09 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE LIMITED Company Secretary 2008-07-28 CURRENT 1991-09-24 Active
ANNA MAUGHAN HOMESERVE MEMBERSHIP LIMITED Company Secretary 2008-07-28 CURRENT 1992-12-03 Active
ANNA MAUGHAN HOMESERVE GB LIMITED Company Secretary 2005-08-15 CURRENT 2005-08-15 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE RETAIL WARRANTIES LIMITED Company Secretary 2005-02-14 CURRENT 1996-11-05 Dissolved 2013-12-03
ANNA MAUGHAN HOMESERVE CLAIMS MANAGEMENT LIMITED Company Secretary 2005-02-14 CURRENT 2000-01-26 Dissolved 2013-10-22
ANNA MAUGHAN HOMESERVE ENTERPRISES LIMITED Company Secretary 2005-02-14 CURRENT 1992-02-10 Active
ANNA MAUGHAN HOMESERVE ASSISTANCE LIMITED Company Secretary 2005-02-14 CURRENT 1999-04-29 Active
ANNA MAUGHAN HOMESERVE WARRANTIES LIMITED Company Secretary 2005-02-14 CURRENT 1996-02-08 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE SERVOWARM LIMITED Company Secretary 2005-02-14 CURRENT 1956-02-01 Active
ANNA MAUGHAN HOMESERVE PROPERTY REPAIRS LIMITED Company Secretary 2004-12-20 CURRENT 2000-01-17 Dissolved 2014-03-12
ANNA MAUGHAN WATER COMPANIES(PENSION FUND)TRUSTEE COMPANY(THE) Company Secretary 2004-11-30 CURRENT 1974-03-18 Active
ANNA MAUGHAN HOMESERVE GAS LIMITED Company Secretary 2004-04-06 CURRENT 1988-04-27 Active - Proposal to Strike off
ANNA MAUGHAN HOME SERVICE (GB) LIMITED Company Secretary 2004-04-06 CURRENT 1998-04-15 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE MANUFACTURER WARRANTIES LIMITED Company Secretary 2004-04-06 CURRENT 2000-09-27 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE CARE SOLUTIONS LIMITED Company Secretary 2004-02-27 CURRENT 1996-07-24 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE AT HOME LIMITED Company Secretary 2004-02-27 CURRENT 2001-03-23 Active - Proposal to Strike off
ANNA MAUGHAN FASTFIX PLUMBING AND HEATING LIMITED Company Secretary 1998-06-24 CURRENT 1995-11-01 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE INTERNATIONAL LIMITED Company Secretary 1998-06-24 CURRENT 1996-12-13 Active
ANNA MAUGHAN HOMESERVE HEATING SERVICES LIMITED Company Secretary 1997-11-19 CURRENT 1997-11-19 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE TRUSTEES LIMITED Company Secretary 1997-05-14 CURRENT 1997-04-10 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOMESERVE LIMITED Director 2017-02-06 CURRENT 1991-09-24 Active
DAVID JONATHAN BOWER HOMESERVE USA LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
DAVID JONATHAN BOWER HOMESERVE FRANCE LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
DAVID JONATHAN BOWER HOMESERVE RETAIL WARRANTIES LIMITED Director 2012-03-12 CURRENT 1996-11-05 Dissolved 2013-12-03
DAVID JONATHAN BOWER HOME ASSIST UK LTD Director 2012-03-12 CURRENT 2002-10-10 Dissolved 2014-03-12
DAVID JONATHAN BOWER HOMESERVE PROPERTY REPAIRS LIMITED Director 2012-03-12 CURRENT 2000-01-17 Dissolved 2014-03-12
DAVID JONATHAN BOWER HOMESERVE CLAIMS MANAGEMENT LIMITED Director 2012-03-12 CURRENT 2000-01-26 Dissolved 2013-10-22
DAVID JONATHAN BOWER 001 REACTFAST SOLUTIONS LIMITED Director 2012-03-12 CURRENT 2000-11-02 Dissolved 2014-03-12
DAVID JONATHAN BOWER ANGLIA (NW) LIMITED Director 2012-03-12 CURRENT 1999-12-09 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOMESERVE ENTERPRISES LIMITED Director 2012-03-12 CURRENT 1992-02-10 Active
DAVID JONATHAN BOWER HOMESERVE ASSISTANCE LIMITED Director 2012-03-12 CURRENT 1999-04-29 Active
DAVID JONATHAN BOWER HOMESERVE WARRANTIES LIMITED Director 2012-03-12 CURRENT 1996-02-08 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOMESERVE CARE SOLUTIONS LIMITED Director 2012-03-12 CURRENT 1996-07-24 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOMESERVE SERVOWARM LIMITED Director 2012-03-12 CURRENT 1956-02-01 Active
DAVID JONATHAN BOWER HOMESERVE INTERNATIONAL LIMITED Director 2012-03-12 CURRENT 1996-12-13 Active
DAVID JONATHAN BOWER HOMESERVE AT HOME LIMITED Director 2012-03-12 CURRENT 2001-03-23 Active - Proposal to Strike off
DAVID JONATHAN BOWER FASTFIX PLUMBING AND HEATING LIMITED Director 2008-07-28 CURRENT 1995-11-01 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOMESERVE TRUSTEES LIMITED Director 2008-07-28 CURRENT 1997-04-10 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOMESERVE GB LIMITED Director 2008-07-28 CURRENT 2005-08-15 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOMESERVE GAS LIMITED Director 2008-07-28 CURRENT 1988-04-27 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOME SERVICE (GB) LIMITED Director 2008-07-28 CURRENT 1998-04-15 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOMESERVE MANUFACTURER WARRANTIES LIMITED Director 2008-07-28 CURRENT 2000-09-27 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
2023-10-10FIRST GAZETTE notice for voluntary strike-off
2023-10-03Application to strike the company off the register
2023-09-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-04-06APPOINTMENT TERMINATED, DIRECTOR DAVID JONATHAN BOWER
2023-04-03DIRECTOR APPOINTED EDWARD BOLUS
2023-04-03DIRECTOR APPOINTED EDWARD BOLUS
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-07-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2021-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-26PSC05Change of details for Homeserve Gb Limited as a person with significant control on 2021-03-26
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES
2020-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES
2019-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES
2018-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES
2017-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-16AR0113/11/15 ANNUAL RETURN FULL LIST
2015-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-17AR0113/11/14 ANNUAL RETURN FULL LIST
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-18AR0113/11/13 ANNUAL RETURN FULL LIST
2013-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-16AR0113/11/12 ANNUAL RETURN FULL LIST
2012-03-20AP01DIRECTOR APPOINTED MR DAVID JONATHAN BOWER
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BENNETT
2011-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-11-16AR0113/11/11 ANNUAL RETURN FULL LIST
2011-04-01SH19Statement of capital on 2011-04-01 GBP 1
2011-04-01SH20Statement by directors
2011-04-01CAP-SSSolvency statement dated 29/03/11
2011-04-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2010-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-12-08AR0113/11/10 FULL LIST
2009-11-27RES12VARYING SHARE RIGHTS AND NAMES
2009-11-24AR0113/11/09 FULL LIST
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE EVANS
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / ANNA MAUGHAN / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN BENNETT / 02/11/2009
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-17RES01ADOPT ARTICLES 05/11/2008
2008-11-17363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN BENNETT / 31/07/2008
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR JAMES CASHMORE
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR EDWARD FITZMAURICE
2007-12-10363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-11-06288bSECRETARY RESIGNED
2007-11-06288bDIRECTOR RESIGNED
2007-10-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-16AUDAUDITOR'S RESIGNATION
2007-08-14288bDIRECTOR RESIGNED
2007-08-14288bDIRECTOR RESIGNED
2007-08-14288bDIRECTOR RESIGNED
2007-05-31288aNEW DIRECTOR APPOINTED
2007-05-31288aNEW SECRETARY APPOINTED
2007-05-31288aNEW DIRECTOR APPOINTED
2007-05-31225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-05-31288aNEW DIRECTOR APPOINTED
2007-05-31287REGISTERED OFFICE CHANGED ON 31/05/07 FROM: ALPHA POINT BRADNOR ROAD MANCHESTER M22 4TE
2006-11-15288cDIRECTOR'S PARTICULARS CHANGED
2006-11-15363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-10363sRETURN MADE UP TO 13/11/05; NO CHANGE OF MEMBERS
2006-01-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-22288bDIRECTOR RESIGNED
2005-12-22288aNEW DIRECTOR APPOINTED
2005-12-22288bDIRECTOR RESIGNED
2005-12-22288bDIRECTOR RESIGNED
2005-11-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-21MEM/ARTSARTICLES OF ASSOCIATION
2005-11-21288aNEW DIRECTOR APPOINTED
2005-11-21288bDIRECTOR RESIGNED
2005-11-21288aNEW DIRECTOR APPOINTED
2005-11-21288aNEW DIRECTOR APPOINTED
2005-11-21RES13APP DIRS/FILE DOCS 12/10/05
2005-10-24244DELIVERY EXT'D 3 MTH 31/12/04
2005-06-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-01363sRETURN MADE UP TO 13/11/04; NO CHANGE OF MEMBERS
2004-11-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MULTIMASTER 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 MULTIMASTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2002-04-16 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2001-10-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-03-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MULTIMASTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MULTIMASTER LIMITED
Trademarks
We have not found any records of MULTIMASTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MULTIMASTER 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 (99999 - Dormant Company) as MULTIMASTER LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MULTIMASTER 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 MULTIMASTER 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 MULTIMASTER 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.