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

MERIDIAN BUSINESS SUPPORT GROUP LIMITED

Part First Floor (Right Wing), Dakota House Concord Business Park, Threapwood Road, Manchester, M22 0RR,
Company Registration Number
05421542
Private Limited Company
Active

Company Overview

About Meridian Business Support Group Ltd
MERIDIAN BUSINESS SUPPORT GROUP LIMITED was founded on 2005-04-12 and has its registered office in Manchester. The organisation's status is listed as "Active". Meridian Business Support Group Limited 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
MERIDIAN BUSINESS SUPPORT GROUP LIMITED
 
Legal Registered Office
Part First Floor (Right Wing), Dakota House Concord Business Park
Threapwood Road
Manchester
M22 0RR
Other companies in WA14
 
 
Filing Information
Company Number 05421542
Company ID Number 05421542
Date formed 2005-04-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-07-05
Return next due 2024-07-19
Type of accounts FULL
Last Datalog update: 2024-06-10 14:36:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERIDIAN BUSINESS SUPPORT 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.

Company Officers of MERIDIAN BUSINESS SUPPORT GROUP LIMITED

Current Directors
Officer Role Date Appointed
JEANETTE BARROWCLIFFE
Company Secretary 2005-08-04
JEANETTE BARROWCLIFFE
Director 2005-08-04
RODNEY WILLIAM KAVANAGH
Director 2013-11-26
MARK VICTOR MITCHELL
Director 2005-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
T P D S LIMITED
Company Secretary 2005-05-05 2005-08-04
T P D D LIMITED
Director 2005-05-05 2005-08-04
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2005-04-12 2005-05-05
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2005-04-12 2005-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEANETTE BARROWCLIFFE ALPHABEAM LIMITED Company Secretary 2006-07-13 CURRENT 2005-11-07 Active - Proposal to Strike off
JEANETTE BARROWCLIFFE PCS CREDIT MANAGEMENT LIMITED Company Secretary 2006-07-10 CURRENT 2006-07-10 Active
JEANETTE BARROWCLIFFE MTEC BUSINESS SOLUTIONS LIMITED Company Secretary 2005-08-15 CURRENT 2005-08-11 Active
JEANETTE BARROWCLIFFE EDUCATION RECRUITMENT NETWORK LIMITED Company Secretary 2005-08-10 CURRENT 2000-02-23 Active - Proposal to Strike off
JEANETTE BARROWCLIFFE EXCEPTIONAL SERVICE LIMITED Company Secretary 2003-09-04 CURRENT 2003-09-04 Active - Proposal to Strike off
JEANETTE BARROWCLIFFE MBSG LIMITED Company Secretary 2003-02-05 CURRENT 1994-02-24 Active
JEANETTE BARROWCLIFFE HUMAN RESOURCES PARTNERSHIP LTD Company Secretary 2002-10-01 CURRENT 1994-05-26 Dissolved 2015-05-19
JEANETTE BARROWCLIFFE MERIDIAN BUSINESS SUPPORT LIMITED Company Secretary 2002-10-01 CURRENT 1989-05-19 Active
JEANETTE BARROWCLIFFE EDUCATION RECRUITMENT NETWORK LIMITED Director 2017-03-31 CURRENT 2000-02-23 Active - Proposal to Strike off
JEANETTE BARROWCLIFFE ZODEQ2 LTD Director 2016-11-01 CURRENT 2016-09-11 Active - Proposal to Strike off
JEANETTE BARROWCLIFFE ZODEQ LTD Director 2016-11-01 CURRENT 2016-09-11 Active
JEANETTE BARROWCLIFFE EXCHEQUER ACCOUNTANCY SERVICES LIMITED Director 2015-10-01 CURRENT 2014-04-28 Liquidation
JEANETTE BARROWCLIFFE WALSINGHAM SUPPORT Director 2014-01-22 CURRENT 1986-05-01 Active
JEANETTE BARROWCLIFFE THE RECRUITMENT AND EMPLOYMENT CONFEDERATION Director 2013-06-12 CURRENT 1999-12-10 Active
JEANETTE BARROWCLIFFE EXCHEQUER SOLUTIONS LIMITED Director 2009-02-02 CURRENT 2003-04-30 Active
JEANETTE BARROWCLIFFE ALPHABEAM LIMITED Director 2006-07-13 CURRENT 2005-11-07 Active - Proposal to Strike off
JEANETTE BARROWCLIFFE PCS CREDIT MANAGEMENT LIMITED Director 2006-07-10 CURRENT 2006-07-10 Active
JEANETTE BARROWCLIFFE MTEC BUSINESS SOLUTIONS LIMITED Director 2005-08-15 CURRENT 2005-08-11 Active
JEANETTE BARROWCLIFFE MERIDIAN BUSINESS SUPPORT LIMITED Director 2005-08-10 CURRENT 1989-05-19 Active
JEANETTE BARROWCLIFFE MBSG LIMITED Director 2005-08-09 CURRENT 1994-02-24 Active
RODNEY WILLIAM KAVANAGH ZODEQ2 LTD Director 2016-11-01 CURRENT 2016-09-11 Active - Proposal to Strike off
RODNEY WILLIAM KAVANAGH ZODEQ LTD Director 2016-11-01 CURRENT 2016-09-11 Active
RODNEY WILLIAM KAVANAGH KAVANAGH PROPERTY DEVELOPMENTS LIMITED Director 2006-10-27 CURRENT 2006-10-27 Dissolved 2018-02-20
RODNEY WILLIAM KAVANAGH EXCHEQUER SOLUTIONS LIMITED Director 2003-05-01 CURRENT 2003-04-30 Active
RODNEY WILLIAM KAVANAGH KAVANAGH PROPERTY MANAGEMENT LIMITED Director 2002-11-27 CURRENT 2002-11-26 Active - Proposal to Strike off
MARK VICTOR MITCHELL MVMCS LTD Director 2017-12-28 CURRENT 2017-12-28 Active
MARK VICTOR MITCHELL ZODEQ2 LTD Director 2016-11-01 CURRENT 2016-09-11 Active - Proposal to Strike off
MARK VICTOR MITCHELL ZODEQ LTD Director 2016-11-01 CURRENT 2016-09-11 Active
MARK VICTOR MITCHELL QUANTIC CONTRACTOR ACCOUNTING LIMITED Director 2015-09-08 CURRENT 2015-09-08 Dissolved 2017-02-14
MARK VICTOR MITCHELL THE EMPLOYMENT AGENTS MOVEMENT (UK) LIMITED Director 2012-10-25 CURRENT 2000-03-16 Active
MARK VICTOR MITCHELL EXCHEQUER SOLUTIONS LIMITED Director 2003-05-01 CURRENT 2003-04-30 Active
MARK VICTOR MITCHELL HUMAN RESOURCES PARTNERSHIP LTD Director 2002-10-01 CURRENT 1994-05-26 Dissolved 2015-05-19

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
2024-06-10FULL ACCOUNTS MADE UP TO 31/12/23
2023-07-11CONFIRMATION STATEMENT MADE ON 05/07/23, WITH UPDATES
2023-06-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-14FULL ACCOUNTS MADE UP TO 31/12/22
2022-07-05Change of details for Moc 2021 Limited as a person with significant control on 2022-01-19
2022-07-05CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES
2022-07-05PSC05Change of details for Moc 2021 Limited as a person with significant control on 2022-01-19
2022-06-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2022-01-26Purchase of own shares
2022-01-26SH03Purchase of own shares
2021-12-18Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-18Memorandum articles filed
2021-12-18MEM/ARTSARTICLES OF ASSOCIATION
2021-12-18RES01ADOPT ARTICLES 18/12/21
2021-12-14Cancellation of shares. Statement of capital on 2021-12-03 GBP 75,709.40
2021-12-14SH06Cancellation of shares. Statement of capital on 2021-12-03 GBP 75,709.40
2021-11-15SH08Change of share class name or designation
2021-11-14SH10Particulars of variation of rights attached to shares
2021-11-14SH08Change of share class name or designation
2021-11-14RES12Resolution of varying share rights or name
2021-11-14MEM/ARTSARTICLES OF ASSOCIATION
2021-11-04PSC02Notification of Moc 2021 Limited as a person with significant control on 2021-10-26
2021-11-04PSC07CESSATION OF RODNEY WILLIAM KAVANAGH AS A PERSON OF SIGNIFICANT CONTROL
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA BERYL KAVANAGH
2021-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/21 FROM 1st Floor Trident 3 Styal Road Manchester M22 5XB England
2021-07-26SH03Purchase of own shares
2021-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-26SH06Cancellation of shares. Statement of capital on 2021-06-11 GBP 100,291.20
2021-06-25RES09Resolution of authority to purchase a number of shares
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK VICTOR MITCHELL
2021-06-14PSC07CESSATION OF MARK VICTOR MITCHELL AS A PERSON OF SIGNIFICANT CONTROL
2021-03-24RP04CS01
2021-03-14SH02Statement of capital on 2021-03-02 GBP141,885.90
2021-03-05PSC07CESSATION OF SANDRA BERYL KAVANAGH AS A PERSON OF SIGNIFICANT CONTROL
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-03-04PSC04Change of details for Mr Rodney William Kavanagh as a person with significant control on 2021-03-02
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES
2021-01-25SH02Statement of capital on 2020-12-22 GBP1,473,225.90
2020-12-22RES13Resolutions passed:
  • Purchase contract 27/11/2020
2020-12-19RES09Resolution of authority to purchase a number of shares
2020-12-17SH06Cancellation of shares. Statement of capital on 2020-11-30 GBP 1,873,225.90
2020-12-17SH03Purchase of own shares
2020-12-07CH01Director's details changed for Mr Mark Victor Mitchell on 2020-10-29
2020-12-07PSC04Change of details for Mr Mark Victor Mitchell as a person with significant control on 2020-10-29
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EWING
2020-11-26AP01DIRECTOR APPOINTED MRS SANDRA BERYL KAVANAGH
2020-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-14SH02Statement of capital on 2020-06-22 GBP1,873,809.2
2020-04-20SH19Statement of capital on 2020-04-20 GBP 1,948,809.20
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES
2020-03-11SH20Statement by Directors
2020-03-11CAP-SSSolvency Statement dated 25/02/20
2020-03-11RES13Resolutions passed:
  • Capital redemption reserve cancelled 25/02/2020
2019-12-19RES13Resolutions passed:
  • Transfer of issued share capital 29/11/2019
2019-12-09RES02Resolutions passed:
  • Resolution of re-registration
2019-12-09MARRe-registration of memorandum and articles of association
2019-12-09CERT10Certificate of re-registration from Public Limited Company to Private
2019-12-09RR02Re-registration from a public company to a private limited company
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES
2019-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2019-03-04SH07Cancellation of shares by a PLC. Statement of capital on 2019-02-12. Capital GBP2,188,809.20
2019-02-25RES09Resolution of authority to purchase a number of shares
2019-02-25SH03Purchase of own shares
2019-02-13AP01DIRECTOR APPOINTED MR RICHARD EWING
2019-01-23AP01DIRECTOR APPOINTED MR DEREK SKELTON
2018-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2017-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 2188864.2
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-04-04SH07Cancellation of shares by a PLC. Statement of capital on 2017-03-20. Capital GBP2,188,864.20
2017-04-04RES09Resolution of authority to purchase a number of shares
2017-04-04SH03Purchase of own shares
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/16 FROM 4th Floor Roberts House Manchester Road Altrincham Cheshire WA14 4LP
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 2378899.2
2016-08-30SH07Cancellation of shares by a PLC. Statement of capital on 2016-07-22. Capital GBP2,378,899.20
2016-08-08RES09Resolution of authority to purchase a number of shares
2016-08-08SH03Purchase of own shares
2016-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-04AR0112/04/16 ANNUAL RETURN FULL LIST
2015-12-23RES09Resolution of authority to purchase a number of shares
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 2653911.7
2015-12-23SH07Cancellation of shares by a PLC. Statement of capital on 2015-11-26. Capital GBP2,653,911.70
2015-12-23SH03Purchase of own shares
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 2634133.3
2015-11-19SH02Statement of capital on 2015-11-10 GBP2,634,133.30
2015-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 2799133.3
2015-05-08AR0112/04/15 FULL LIST
2015-02-17SH0210/12/14 STATEMENT OF CAPITAL GBP 2919131.30
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 3030795.3
2014-07-15SH0213/06/14 STATEMENT OF CAPITAL GBP 3030795.3
2014-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-07AR0112/04/14 FULL LIST
2013-12-05AP01DIRECTOR APPOINTED MR RODNEY KAVANAGH
2013-10-28SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-21SH0726/09/13 STATEMENT OF CAPITAL GBP 3234793.30
2013-10-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-10-08SH0216/08/13 STATEMENT OF CAPITAL GBP 3234793.30
2013-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-24AR0112/04/13 FULL LIST
2012-11-30SH0712/11/12 STATEMENT OF CAPITAL GBP 3543285
2012-11-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-11-30SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-24AR0112/04/12 FULL LIST
2012-01-17MISCSECTION 519
2011-08-05RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-08-05SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-07-07SH03RETURN OF PURCHASE OF OWN SHARES
2011-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-13AR0112/04/11 FULL LIST
2010-07-08RES01ADOPT ARTICLES 01/06/2010
2010-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-26AR0112/04/10 FULL LIST
2010-03-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-03-15SH03RETURN OF PURCHASE OF OWN SHARES
2010-01-31RES01ADOPT ARTICLES 17/12/2009
2010-01-31RES13REDEMPTION OF 933000 PREF SHARES 17/12/2009
2010-01-31SH0117/12/09 STATEMENT OF CAPITAL GBP 4153333.50
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK VICTOR MITCHELL / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE BARROWCLIFFE / 01/12/2009
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / JEANETTE BARROWCLIFFE / 01/12/2009
2009-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-22363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-01-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-01-14169GBP IC 5083000/5069666.8 15/12/08 GBP SR 133332@0.1=13333.2
2008-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/07
2008-05-12363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2007-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-0888(2)RAD 01/06/06--------- £ SI 1666@.1
2007-04-17363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2006-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-06363sRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2006-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-04-07395PARTICULARS OF MORTGAGE/CHARGE
2006-03-02225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05
2005-10-1743(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2005-10-1743(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2005-10-17BSBALANCE SHEET
2005-10-17CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2005-10-17MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-10-17RES02REREG PRI-PLC 12/10/05
2005-10-17AUDRAUDITORS' REPORT
2005-10-17AUDSAUDITORS' STATEMENT
2005-09-16288aNEW DIRECTOR APPOINTED
2005-08-25122S-DIV 11/08/05
2005-08-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-25SASHARES AGREEMENT OTC
2005-08-25123NC INC ALREADY ADJUSTED 11/08/05
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 MERIDIAN BUSINESS SUPPORT 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 MERIDIAN BUSINESS SUPPORT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-08-13 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MERIDIAN BUSINESS SUPPORT GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MERIDIAN BUSINESS SUPPORT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERIDIAN BUSINESS SUPPORT 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 (99999 - Dormant Company) as MERIDIAN BUSINESS SUPPORT GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
Business rates information was found for MERIDIAN BUSINESS SUPPORT GROUP LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Office (excluding central & local gov't) 3rd Flr Room 19 Queens Chambers, 3, King Street, Nottingham, NG1 2BH NG1 2BH 91020130302
Nottingham City Council Office (excluding central & local gov't) 3rd Flr Rooms 15 & 16 Queens Chambers, 3, King Street, Nottingham, NG1 2BH NG1 2BH 3,55020130302

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MERIDIAN BUSINESS SUPPORT 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 MERIDIAN BUSINESS SUPPORT 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.