Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M2 MANAGED DOCUMENT SERVICES LTD
Company Information for

M2 MANAGED DOCUMENT SERVICES LTD

BRIGHTGATE HOUSE BRIGHTGATE WAY, STRETFORD, MANCHESTER, M32 0TB,
Company Registration Number
03769351
Private Limited Company
Active - Proposal to Strike off

Company Overview

About M2 Managed Document Services Ltd
M2 MANAGED DOCUMENT SERVICES LTD was founded on 1999-05-12 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". M2 Managed Document Services Ltd 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
M2 MANAGED DOCUMENT SERVICES LTD
 
Legal Registered Office
BRIGHTGATE HOUSE BRIGHTGATE WAY
STRETFORD
MANCHESTER
M32 0TB
Other companies in L1
 
Previous Names
HOBS ON-SITE LIMITED11/05/2018
Filing Information
Company Number 03769351
Company ID Number 03769351
Date formed 1999-05-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 04/05/2018
Account next due 31/10/2020
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts FULL
Last Datalog update: 2020-10-13 07:05:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M2 MANAGED DOCUMENT SERVICES LTD
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 M2 MANAGED DOCUMENT SERVICES LTD

Current Directors
Officer Role Date Appointed
SIMON KELLY
Director 2010-08-01
JAMES PETER RIGBY
Director 2018-05-04
STEVEN PAUL RIGBY
Director 2018-05-04
JOHN PAUL TAYLOR
Director 2018-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN PHILIP WALSH-HILL
Company Secretary 2013-01-01 2018-05-04
JAMES JEFFREY DUCKENFIELD
Director 2016-09-05 2018-05-04
DAVID GORDON
Director 1999-05-12 2018-05-04
STEVEN PHILIP WALSH-HILL
Director 2013-01-01 2018-05-04
KIERAN JOHN O'BRIEN
Director 1999-05-12 2017-09-08
JOSEPH BENEDICT HACKETT
Director 1999-05-12 2015-04-30
CHRISTOPHER STEPHENS
Company Secretary 2010-10-30 2012-12-13
CHRISTOPHER STEPHENS
Director 2009-01-05 2012-12-13
KAYVON DADFAR
Director 2004-12-01 2012-06-06
RYAN MCCLINTOCK
Director 2010-10-01 2012-05-31
DARREN SHUTER
Director 2011-01-01 2012-01-14
JOSEPH BENEDICT HACKETT
Company Secretary 1999-05-12 2010-10-30
ALLAN ROLLINGS
Director 2008-02-18 2010-09-30
RYAN ANTHONY MCCLINTOCK
Director 2005-07-01 2009-11-17
PAUL WILLIAM FURNIVALL
Director 1999-05-12 2008-12-31
JOSEPH DENIS DELANEY
Director 2001-02-01 2004-11-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-05-12 1999-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN PAUL RIGBY LAWSON ROBB DESIGN LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active
STEVEN PAUL RIGBY BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED Director 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
STEVEN PAUL RIGBY BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED Director 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
STEVEN PAUL RIGBY BOURNEMOUTH INTERNATIONAL AIRPORT LIMITED Director 2017-12-04 CURRENT 1986-11-27 Active
STEVEN PAUL RIGBY BOURNEMOUTH AIRPORT CORE PROPERTY INVESTMENTS LIMITED Director 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
STEVEN PAUL RIGBY ALLECT HOLDINGS LIMITED Director 2017-05-22 CURRENT 2017-05-22 Active
STEVEN PAUL RIGBY RIGBY REAL ESTATE LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
STEVEN PAUL RIGBY IMPERIAL PARK BOURNEMOUTH LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
STEVEN PAUL RIGBY FLUIDATA LIMITED Director 2016-12-08 CURRENT 2016-08-24 Active - Proposal to Strike off
STEVEN PAUL RIGBY NUVIAS UC LIMITED Director 2016-09-29 CURRENT 2009-03-19 Active
STEVEN PAUL RIGBY ONE POINT COMMUNICATIONS LIMITED Director 2015-12-10 CURRENT 2000-12-20 Active - Proposal to Strike off
STEVEN PAUL RIGBY ONE POINT TELECOM LIMITED Director 2015-12-10 CURRENT 2003-12-15 Active - Proposal to Strike off
STEVEN PAUL RIGBY NUVIA NETWORKS LIMITED Director 2015-11-10 CURRENT 2015-06-26 Active
STEVEN PAUL RIGBY NUVIAS GROUP LIMITED Director 2015-10-02 CURRENT 2015-09-11 Active
STEVEN PAUL RIGBY FLUIDONE HOLDINGS LIMITED Director 2015-09-25 CURRENT 2015-09-21 Active
STEVEN PAUL RIGBY WICK HILL GROUP LIMITED Director 2015-07-03 CURRENT 1976-03-23 Active
STEVEN PAUL RIGBY INFINIGATE UK & IRELAND LTD Director 2015-07-03 CURRENT 1983-01-31 Active
STEVEN PAUL RIGBY RPE INVESTMENTS LIMITED Director 2015-07-02 CURRENT 2015-07-01 Active
STEVEN PAUL RIGBY INGLEBY (1977) LIMITED Director 2015-07-02 CURRENT 2015-05-05 Active
STEVEN PAUL RIGBY OSTRAVA PROPERTY LIMITED Director 2015-06-02 CURRENT 2015-05-26 Active
STEVEN PAUL RIGBY FLUIDONE LIMITED Director 2015-04-08 CURRENT 2004-11-25 Active
STEVEN PAUL RIGBY RIGBY GROUP TECHNOLOGY INVESTMENTS LTD Director 2014-12-11 CURRENT 2014-12-09 Active
STEVEN PAUL RIGBY RIGBY CAPITAL LIMITED Director 2014-12-11 CURRENT 2014-12-09 Active
STEVEN PAUL RIGBY SCC CAPITAL LIMITED Director 2014-06-07 CURRENT 2014-06-07 Active
STEVEN PAUL RIGBY M2 SMILE EMPLOYEE BENEFIT TRUST LIMITED Director 2014-02-14 CURRENT 2006-04-29 Dissolved 2016-04-05
STEVEN PAUL RIGBY M2 DIGITAL LIMITED Director 2014-02-14 CURRENT 1992-12-22 Active
STEVEN PAUL RIGBY M2 SMILE LIMITED Director 2014-02-14 CURRENT 2006-04-28 Active
STEVEN PAUL RIGBY SCC (UK) LIMITED Director 2013-10-09 CURRENT 2013-09-18 Active
STEVEN PAUL RIGBY RIGBY CAPITAL INVESTMENTS LTD Director 2013-07-26 CURRENT 2013-07-25 Active
STEVEN PAUL RIGBY 33 DOVER ST LIMITED Director 2013-07-17 CURRENT 2013-06-12 Active
STEVEN PAUL RIGBY CWDP INVESTMENT LIMITED Director 2013-07-17 CURRENT 2013-06-12 Active
JOHN PAUL TAYLOR FLUIDONE LIMITED Director 2017-10-01 CURRENT 2004-11-25 Active
JOHN PAUL TAYLOR FLUIDATA LIMITED Director 2016-12-08 CURRENT 2016-08-24 Active - Proposal to Strike off
JOHN PAUL TAYLOR SIP COMMUNICATIONS LIMITED Director 2016-11-16 CURRENT 2006-03-28 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Mail OperativeMorleyHours of work 07:30 to 15:30 Monday to Friday, experience of mail processing not essential but would be an advantage. Responsibilities will include: -2016-12-05

Jobs results powered by Indeed
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
2020-09-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-03DS01Application to strike the company off the register
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-09-13AD03Registers moved to registered inspection location of 11th Floor, Two Snow Hill Birmingham B4 6WR
2019-09-13AD02Register inspection address changed to 11th Floor, Two Snow Hill Birmingham B4 6WR
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL TAYLOR
2019-03-12PSC07CESSATION OF M2 DIGITAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-12PSC02Notification of Scc Uk Holdings Limited as a person with significant control on 2019-03-04
2019-02-25AUDAUDITOR'S RESIGNATION
2019-02-04AA01Current accounting period extended from 31/03/19 TO 31/10/19
2018-11-28AA01Previous accounting period shortened from 30/04/18 TO 31/03/18
2018-11-28PSC02Notification of M2 Digital Limited as a person with significant control on 2018-05-04
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-10-15AAFULL ACCOUNTS MADE UP TO 04/05/18
2018-07-05AA01Current accounting period extended from 30/04/19 TO 31/10/19
2018-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037693510002
2018-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037693510001
2018-05-11RES15CHANGE OF COMPANY NAME 11/05/18
2018-05-11CERTNMCOMPANY NAME CHANGED HOBS ON-SITE LIMITED CERTIFICATE ISSUED ON 11/05/18
2018-05-11CERTNMCOMPANY NAME CHANGED HOBS ON-SITE LIMITED CERTIFICATE ISSUED ON 11/05/18
2018-05-10PSC02Notification of M2 Digital Limited as a person with significant control on 2018-05-04
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PHILIP WALSH-HILL
2018-05-10AP01DIRECTOR APPOINTED MR JAMES PETER RIGBY
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GORDON
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DUCKENFIELD
2018-05-08TM02Termination of appointment of Steven Philip Walsh-Hill on 2018-05-04
2018-05-08AP01DIRECTOR APPOINTED MR STEVEN PAUL RIGBY
2018-05-08AP01DIRECTOR APPOINTED MR JOHN PAUL TAYLOR
2018-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/18 FROM 14 Castle Street Liverpool L2 0NE England
2018-05-08PSC05Change of details for Hobs Liver Limited as a person with significant control on 2018-05-04
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES
2017-11-20PSC05Change of details for Hobs Group Limited as a person with significant control on 2017-09-08
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN JOHN O'BRIEN
2017-11-03AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/17 FROM Unit 305 Vanilla Factory 39 Fleet Street Liverpool L1 4AR
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-11-09AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-10-26AP01DIRECTOR APPOINTED MR JAMES JEFFREY DUCKENFIELD
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-21AR0124/10/15 FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH HACKETT
2015-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 037693510001
2015-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 037693510002
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-21AR0124/10/14 FULL LIST
2014-09-19AAFULL ACCOUNTS MADE UP TO 30/04/14
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-29AR0124/10/13 FULL LIST
2013-09-11AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-04-01AP03SECRETARY APPOINTED MR STEVEN PHILIP WALSH-HILL
2013-04-01AP01DIRECTOR APPOINTED MR STEVEN PHILIP WALSH-HILL
2013-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEPHENS
2013-04-01TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER STEPHENS
2012-11-19AR0124/10/12 FULL LIST
2012-09-03AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR RYAN MCCLINTOCK
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR KAYVON DADFAR
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DARREN SHUTER
2012-02-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-11-18AR0124/10/11 FULL LIST
2011-01-07AP01DIRECTOR APPOINTED MR DARREN SHUTER
2010-11-22AR0124/10/10 FULL LIST
2010-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2010 FROM ST. ANDREWS BUILDING 18A SLATER STREET LIVERPOOL MERSEYSIDE L1 4BS
2010-11-04AP03SECRETARY APPOINTED MR CHRISTOPHER STEPHENS
2010-11-04TM02APPOINTMENT TERMINATED, SECRETARY JOSEPH HACKETT
2010-10-27AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-10-06AP01DIRECTOR APPOINTED MR RYAN MCCLINTOCK
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN ROLLINGS
2010-09-29AP01DIRECTOR APPOINTED MR SIMON KELLY
2010-01-19AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-11-17TM01APPOINTMENT TERMINATED, DIRECTOR RYAN MCCLINTOCK
2009-11-16AR0124/10/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN ROLLINGS / 24/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RYAN ANTHONY MCCLINTOCK / 24/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KAYVON DADFAR / 24/10/2009
2009-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-01-19288aDIRECTOR APPOINTED CHRISTOPHER STEPHENS
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR PAUL FURNIVALL
2008-10-31363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-04-02288aDIRECTOR APPOINTED ALLAN ROLLINGS
2007-11-21363sRETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS
2006-12-28363sRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-11-29AAFULL ACCOUNTS MADE UP TO 30/04/06
2005-12-01AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-11-21363aRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-07-20288aNEW DIRECTOR APPOINTED
2005-02-11AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-12-02288aNEW DIRECTOR APPOINTED
2004-11-15288bDIRECTOR RESIGNED
2004-11-11363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2003-12-11363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-12-03AAFULL ACCOUNTS MADE UP TO 30/04/03
2002-12-06AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-10-31363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-10-23363sRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2002-01-31AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-05-11363sRETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS
2001-02-14288aNEW DIRECTOR APPOINTED
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-08-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-30363sRETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS
2000-04-19225ACC. REF. DATE SHORTENED FROM 31/05/00 TO 30/04/00
1999-05-14288bSECRETARY RESIGNED
1999-05-12NEWINCINCORPORATION 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.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to M2 MANAGED DOCUMENT SERVICES LTD 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 M2 MANAGED DOCUMENT SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of M2 MANAGED DOCUMENT SERVICES LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of M2 MANAGED DOCUMENT SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for M2 MANAGED DOCUMENT SERVICES LTD
Trademarks
We have not found any records of M2 MANAGED DOCUMENT SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M2 MANAGED DOCUMENT SERVICES LTD. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as M2 MANAGED DOCUMENT SERVICES LTD are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where M2 MANAGED DOCUMENT SERVICES LTD 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 M2 MANAGED DOCUMENT SERVICES LTD 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 M2 MANAGED DOCUMENT SERVICES LTD 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.