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

MAKRO HOLDING LIMITED

EQUITY HOUSE, IRTHLINGBOROUGH ROAD, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 1LT,
Company Registration Number
04310463
Private Limited Company
Active

Company Overview

About Makro Holding Ltd
MAKRO HOLDING LIMITED was founded on 2001-10-24 and has its registered office in Wellingborough. The organisation's status is listed as "Active". Makro Holding Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MAKRO HOLDING LIMITED
 
Legal Registered Office
EQUITY HOUSE
IRTHLINGBOROUGH ROAD
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN8 1LT
Other companies in NN8
 
Previous Names
METRO PROPERTIES HOLDINGS LIMITED25/05/2012
Filing Information
Company Number 04310463
Company ID Number 04310463
Date formed 2001-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 26/02/2023
Account next due 26/11/2024
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-07-05 17:52:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAKRO HOLDING 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 MAKRO HOLDING LIMITED
The following companies were found which have the same name as MAKRO HOLDING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAKRO HOLDING AS Solveien 133B OSLO 1167 Active Company formed on the 2003-02-28

Company Officers of MAKRO HOLDING LIMITED

Current Directors
Officer Role Date Appointed
MARK CHILTON
Company Secretary 2013-04-22
JONATHAN PAUL PRENTIS
Director 2013-04-22
CHARLES WILSON
Director 2013-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
VESELIN BANDEV
Company Secretary 2012-12-21 2013-04-22
MICHAEL JOHN BAKER
Director 2012-12-21 2013-04-22
VESELIN BANDEV
Director 2012-12-21 2013-04-22
STEPHEN ALBERT BLAN
Director 2012-01-04 2013-04-22
JENS KÖPPEN
Company Secretary 2012-08-02 2012-12-21
JENS KÖPPEN
Director 2011-06-10 2012-12-21
JUERGEN SCHWARZE
Director 2011-10-04 2012-12-21
DAVID PAUL WILSON
Company Secretary 2005-03-14 2012-08-02
JEAN-CHRISTOPHE BRETXA
Director 2011-10-17 2012-08-02
DANIEL MURPHY
Director 2011-06-10 2012-01-13
KLAUS PETER RÄTTIG
Director 2011-06-10 2012-01-13
MARTIN ARNOLD BENEDIKT SCHUMACHER
Director 2011-06-10 2012-01-04
HANS ADOLF FRIEDRICH FLOTO
Director 2007-01-11 2011-06-10
STEFAN HEINRICH HESSE
Director 2005-05-03 2011-06-10
CAROLINE LOUISE HUTCHINS
Director 2007-11-01 2011-06-10
SUSAN KATHRYN GREENWOOD
Director 2004-07-28 2007-10-31
JOHN ANDREW SNOWDEN
Director 2002-08-02 2007-05-01
PHILIPP LUDWIG DAUTZENBERG
Director 2004-02-05 2007-01-02
ANDREW CHARLES HENNELL
Director 2001-10-24 2005-03-31
ANDREW CHARLES HENNELL
Company Secretary 2001-10-24 2005-03-14
PETER LINZBACH
Director 2003-09-18 2004-02-05
JOHN JOSEPH HEENAN
Director 2001-10-24 2003-09-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-10-24 2001-10-24
INSTANT COMPANIES LIMITED
Nominated Director 2001-10-24 2001-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PAUL PRENTIS LANGBOURNE INVESTMENTS LTD Director 2016-12-12 CURRENT 2016-11-21 Active
JONATHAN PAUL PRENTIS LONDIS DEVELOPMENTS LIMITED Director 2015-09-14 CURRENT 1999-07-06 Dissolved 2016-03-22
JONATHAN PAUL PRENTIS L.C. SEWARD & SONS LIMITED Director 2015-09-14 CURRENT 1973-03-21 Dissolved 2016-03-22
JONATHAN PAUL PRENTIS TELESHOP DIRECT LIMITED Director 2015-09-14 CURRENT 1994-05-09 Dissolved 2016-03-22
JONATHAN PAUL PRENTIS TELESHOP TRADE LIMITED Director 2015-09-14 CURRENT 1994-03-23 Dissolved 2016-03-22
JONATHAN PAUL PRENTIS A M I PROPERTY DEVELOPMENTS LIMITED Director 2015-09-14 CURRENT 2000-05-19 Dissolved 2016-03-22
JONATHAN PAUL PRENTIS BUDGENS CARD SERVICES LIMITED Director 2015-09-14 CURRENT 2001-10-31 Dissolved 2016-03-22
JONATHAN PAUL PRENTIS BUDGENS DISTRIBUTION SERVICES LIMITED Director 2015-09-14 CURRENT 1992-08-14 Dissolved 2016-03-22
JONATHAN PAUL PRENTIS BUDGENS ESOP LIMITED Director 2015-09-14 CURRENT 1993-07-12 Dissolved 2016-04-19
JONATHAN PAUL PRENTIS BUDGENS JUPITER LIMITED Director 2015-09-14 CURRENT 1986-12-11 Dissolved 2016-03-29
JONATHAN PAUL PRENTIS BUDGENS QUEST LIMITED Director 2015-09-14 CURRENT 2002-05-15 Dissolved 2016-04-05
JONATHAN PAUL PRENTIS CARTER AND SON (FARINGDON) LIMITED Director 2015-09-14 CURRENT 1959-05-06 Dissolved 2016-03-29
JONATHAN PAUL PRENTIS TELESHOP SERVICES LIMITED Director 2015-09-14 CURRENT 1992-01-15 Dissolved 2016-04-12
JONATHAN PAUL PRENTIS NEIGHBOURHOOD STORES LIMITED Director 2015-09-14 CURRENT 1983-03-01 Dissolved 2016-11-15
JONATHAN PAUL PRENTIS BUDGENS NOMINEES LIMITED Director 2015-09-14 CURRENT 1932-01-01 Dissolved 2017-05-23
JONATHAN PAUL PRENTIS BISHOP'S GROUP LIMITED Director 2015-09-14 CURRENT 1909-06-09 Active
JONATHAN PAUL PRENTIS BUDGENS PROPERTY INVESTMENTS LIMITED Director 2015-09-14 CURRENT 2000-04-04 Active
JONATHAN PAUL PRENTIS BOOKER RETAIL PARTNERS (GB) LIMITED Director 2015-09-14 CURRENT 2007-12-28 Active
JONATHAN PAUL PRENTIS LONDIS(HOLDINGS)LIMITED Director 2015-09-14 CURRENT 1959-10-16 Active
JONATHAN PAUL PRENTIS MURDOCH NORTON LIMITED Director 2015-09-14 CURRENT 1955-04-30 Active
JONATHAN PAUL PRENTIS LINNCO LIMITED Director 2015-09-14 CURRENT 1983-06-10 Active
JONATHAN PAUL PRENTIS BUDGEN HOLDINGS LIMITED Director 2015-09-14 CURRENT 1919-12-13 Active
JONATHAN PAUL PRENTIS BUDGENS STORES LIMITED Director 2015-09-14 CURRENT 1962-05-28 Active
JONATHAN PAUL PRENTIS BOOKER RETAIL LIMITED Director 2015-09-14 CURRENT 1927-05-09 Active
JONATHAN PAUL PRENTIS FRESH FOOD TRADER LIMITED Director 2014-12-11 CURRENT 2014-12-11 Liquidation
JONATHAN PAUL PRENTIS MAKRO PROPERTIES LIMITED Director 2013-04-22 CURRENT 1976-08-18 Active
JONATHAN PAUL PRENTIS MAKRO SELF SERVICE WHOLESALERS LIMITED Director 2013-04-22 CURRENT 1970-02-25 Active
JONATHAN PAUL PRENTIS THE BIG FOOD GROUP LIMITED Director 2005-06-08 CURRENT 1980-11-19 Active
JONATHAN PAUL PRENTIS GIANT BOOKER LIMITED Director 2005-06-08 CURRENT 1900-03-29 Active
JONATHAN PAUL PRENTIS BOOKER WHOLESALE HOLDINGS LIMITED Director 2005-05-13 CURRENT 2004-05-26 Active
CHARLES WILSON RITTER-COURIVAUD LIMITED Director 2010-10-13 CURRENT 1940-10-01 Active
CHARLES WILSON BOOKER FINANCE LIMITED Director 2008-12-08 CURRENT 2008-11-20 Dissolved 2017-05-23
CHARLES WILSON IRTH (19) LIMITED Director 2008-07-09 CURRENT 2002-12-18 Active
CHARLES WILSON BOOKER MCCONNELL ENGINEERING LIMITED Director 2007-06-04 CURRENT 1947-12-17 Dissolved 2016-04-12
CHARLES WILSON BOOKER FETSECOND LIMITED Director 2007-06-04 CURRENT 1926-11-08 Dissolved 2017-05-02
CHARLES WILSON BOOKER DIRECT LIMITED Director 2007-06-04 CURRENT 2000-05-31 Active
CHARLES WILSON GIANT MIDCO LIMITED Director 2007-06-04 CURRENT 2004-12-10 Active
CHARLES WILSON BOOKER UNAPPROVED SCHEME TRUSTEES LTD Director 2007-06-04 CURRENT 1997-10-03 Active
CHARLES WILSON BOOKER GROUP LIMITED Director 2007-06-04 CURRENT 2004-06-04 Active
CHARLES WILSON GIANT BOOKER LIMITED Director 2007-06-04 CURRENT 1900-03-29 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
2024-06-17CONFIRMATION STATEMENT MADE ON 11/06/24, WITH UPDATES
2024-05-30Director's details changed for Mr Andrew David Yaxley on 2021-07-01
2023-11-22Audit exemption subsidiary accounts made up to 2023-02-26
2023-06-20CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2022-10-18AAFULL ACCOUNTS MADE UP TO 27/02/22
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2021-12-23Director's details changed for Mr Andrew David Yaxley on 2021-12-23
2021-12-23CH01Director's details changed for Mr Andrew David Yaxley on 2021-12-23
2021-10-22AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILSON
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILSON
2021-03-09AP01DIRECTOR APPOINTED MR ANDREW DAVID YAXLEY
2021-03-09AP01DIRECTOR APPOINTED MR ANDREW DAVID YAXLEY
2020-10-19AAFULL ACCOUNTS MADE UP TO 01/03/20
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2019-10-12AAFULL ACCOUNTS MADE UP TO 24/02/19
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2019-03-06AD02Register inspection address changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
2019-01-03AAFULL ACCOUNTS MADE UP TO 30/03/18
2018-12-21AA01Current accounting period shortened from 31/03/19 TO 26/02/19
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR TESCO SECRETARIES LIMITED
2018-11-09AP04Appointment of Tesco Secretaries Limited as company secretary on 2018-10-26
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL PRENTIS
2018-11-07AP01DIRECTOR APPOINTED MR VESELIN BANDEV
2018-11-07AP02Appointment of Tesco Secretaries Limited as director on 2018-10-26
2018-11-07TM02Termination of appointment of Mark Chilton on 2018-10-26
2018-06-18LATEST SOC18/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 24/03/17
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2016-10-14AAFULL ACCOUNTS MADE UP TO 25/03/16
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-20AR0111/06/16 ANNUAL RETURN FULL LIST
2015-11-03AAFULL ACCOUNTS MADE UP TO 27/03/15
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-07AR0111/06/15 ANNUAL RETURN FULL LIST
2014-10-15AAFULL ACCOUNTS MADE UP TO 28/03/14
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-24AR0111/06/14 ANNUAL RETURN FULL LIST
2014-03-13SH20Statement by directors
2014-03-13SH19Statement of capital on 2014-03-13 GBP 1
2014-03-13CAP-SSSolvency statement dated 12/03/14
2014-03-13CC04Statement of company's objects
2014-03-13RES01ADOPT ARTICLES 12/03/2014
2014-03-13RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital<li>Resolution memorandum</ul>
2013-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-02AR0111/06/13 ANNUAL RETURN FULL LIST
2013-04-24AP01DIRECTOR APPOINTED MR CHARLES WILSON
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAKER
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLAN
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR VESELIN BANDEV
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAKER
2013-04-23TM02APPOINTMENT TERMINATED, SECRETARY VESELIN BANDEV
2013-04-23AP01DIRECTOR APPOINTED MR JONATHAN PAUL PRENTIS
2013-04-23AP03SECRETARY APPOINTED MR MARK CHILTON
2013-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2013 FROM LIVERPOOL ROAD BARTON MOSS ECCLES MANCHESTER LANCASHIRE M30 7RT
2013-01-08AA01CURREXT FROM 31/12/2012 TO 31/03/2013
2013-01-03AP03SECRETARY APPOINTED MR VESELIN BANDEV
2013-01-03AP01DIRECTOR APPOINTED MR VESELIN BANDEV
2013-01-03AP01DIRECTOR APPOINTED MR MICHAEL JOHN BAKER
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JUERGEN SCHWARZE
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JENS KÖPPEN
2013-01-03TM02APPOINTMENT TERMINATED, SECRETARY JENS KÖPPEN
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-02AP03SECRETARY APPOINTED DR JENS KÖPPEN
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-CHRISTOPHE BRETXA
2012-08-02TM02APPOINTMENT TERMINATED, SECRETARY DAVID WILSON
2012-07-13RES01ALTER ARTICLES 03/07/2012
2012-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-13SH0103/07/12 STATEMENT OF CAPITAL GBP 263839654
2012-06-11AR0111/06/12 FULL LIST
2012-05-25RES15CHANGE OF NAME 22/05/2012
2012-05-25CERTNMCOMPANY NAME CHANGED METRO PROPERTIES HOLDINGS LIMITED CERTIFICATE ISSUED ON 25/05/12
2012-05-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-13AP01DIRECTOR APPOINTED MR STEPHEN ALBERT BLAN
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SCHUMACHER
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR KLAUS RÄTTIG
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MURPHY
2011-11-18AR0124/10/11 FULL LIST
2011-10-19AP01DIRECTOR APPOINTED MR JEAN-CHRISTOPHE BRETXA
2011-10-19AP01DIRECTOR APPOINTED MR JUERGEN SCHWARZE
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAN MURPHY / 14/07/2011
2011-06-14AP01DIRECTOR APPOINTED MR MARTIN SCHUMACHER
2011-06-14AP01DIRECTOR APPOINTED MR DAN MURPHY
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE HUTCHINS
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN HESSE
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR HANS FLOTO
2011-06-13AP01DIRECTOR APPOINTED DR KLAUS RÄTTIG
2011-06-13AP01DIRECTOR APPOINTED MR JENS KÖPPEN
2011-03-04RES01ADOPT ARTICLES 31/01/2011
2010-11-24AR0124/10/10 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-24AR0124/10/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFAN HEINRICH HESSE / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HANS ADOLF FRIEDRICH FLOTO / 20/11/2009
2009-11-16AUDAUDITOR'S RESIGNATION
2009-11-07AUDAUDITOR'S RESIGNATION
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-20363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-11-03288cDIRECTOR'S CHANGE OF PARTICULARS / STEFAN HESSE / 28/10/2008
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of MAKRO HOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAKRO HOLDING LIMITED
Trademarks
We have not found any records of MAKRO HOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAKRO HOLDING 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 (82990 - Other business support service activities n.e.c.) as MAKRO HOLDING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MAKRO HOLDING 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 MAKRO HOLDING 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 MAKRO HOLDING 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.