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

MPHBS LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
05916368
Private Limited Company
Liquidation

Company Overview

About Mphbs Ltd
MPHBS LIMITED was founded on 2006-08-25 and has its registered office in London. The organisation's status is listed as "Liquidation". Mphbs 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
MPHBS LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in GU21
 
Previous Names
CLIFFTARGET LIMITED30/04/2007
Filing Information
Company Number 05916368
Company ID Number 05916368
Date formed 2006-08-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 25/08/2015
Return next due 22/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 11:57:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MPHBS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES 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 MPHBS LIMITED

Current Directors
Officer Role Date Appointed
LEE HOWARD
Director 2018-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
PETER BRIAN SLATER
Director 2017-09-07 2018-07-03
JEREMY MARK WILLIAMS
Director 2016-12-20 2018-07-03
EMMA JEAN HILDA ALEXANDER
Director 2016-12-20 2017-09-07
ALAN MICHAEL RYLETT
Director 2006-09-07 2016-12-31
GILES STEWART PEARSON
Director 2013-08-08 2016-02-26
PAUL ADRIAN RAYNER
Director 2013-01-31 2015-06-08
NICKY COBDEN
Company Secretary 2012-03-20 2013-08-29
PAUL DAVID ENGLAND
Director 2010-08-02 2013-08-08
AMANDA MASSIE
Company Secretary 2012-05-25 2013-03-08
RODNEY HEWER HARRIS
Director 2012-05-25 2013-01-25
CARL SJOGREN
Company Secretary 2010-07-30 2012-03-20
REBECCA JAYNE SEELEY
Director 2010-08-02 2011-06-13
KELLY LEE
Company Secretary 2009-05-26 2010-07-30
JAMES THORNTON MEASURES
Director 2006-09-07 2010-06-14
ROBERT PATRICK WALL
Director 2007-05-02 2010-06-14
CATHERINE ENGMANN
Company Secretary 2006-09-07 2009-05-22
DAVID ALUN HUGHES
Director 2007-05-02 2007-08-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-08-25 2006-09-07
INSTANT COMPANIES LIMITED
Nominated Director 2006-08-25 2006-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE HOWARD KIER PARKMAN SERVIGROUP LIMITED Director 2018-08-13 CURRENT 2003-11-28 Active - Proposal to Strike off
LEE HOWARD TWICKENHAM GATEWAY MANAGEMENT COMPANY LIMITED Director 2018-07-31 CURRENT 2017-10-19 Active
LEE HOWARD KIER BUSINESS SERVICES LIMITED Director 2018-07-03 CURRENT 1998-12-07 Active
LEE HOWARD KIER MANAGEMENT CONSULTING LIMITED Director 2018-07-01 CURRENT 1990-04-11 Active
LEE HOWARD 2020 KNOWSLEY LIMITED Director 2018-07-01 CURRENT 2003-07-08 Liquidation
LEE HOWARD KIER ASSET PARTNERSHIP SERVICES LIMITED Director 2018-05-31 CURRENT 2009-06-09 Active
LEE HOWARD KIER RICHMOND HOLDINGS LIMITED Director 2018-04-27 CURRENT 2018-04-27 Active
LEE HOWARD KIER RICHMOND LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
LEE HOWARD SOLUM REGENERATION EPSOM (GP) LIMITED Director 2018-01-08 CURRENT 2010-09-22 Active
LEE HOWARD SOLUM REGENERATION EPSOM (GP SUBSIDIARY) LIMITED Director 2018-01-05 CURRENT 2010-10-29 Active
LEE HOWARD KIER (SOUTHAMPTON) OPERATIONS LIMITED Director 2017-03-14 CURRENT 2017-03-14 Active
LEE HOWARD KIER (NEWCASTLE) OPERATION LIMITED Director 2017-02-08 CURRENT 2017-02-08 Active
LEE HOWARD AK STUDENT LIVING LIMITED Director 2016-09-15 CURRENT 2014-09-22 Active
LEE HOWARD LYSANDER STUDENT PROPERTIES LIMITED Director 2016-09-15 CURRENT 2014-05-21 Active
LEE HOWARD LYSANDER STUDENT PROPERTIES OPERATIONS LIMITED Director 2016-09-15 CURRENT 2014-05-21 Active
LEE HOWARD LYSANDER STUDENT PROPERTIES INVESTMENTS LIMITED Director 2016-09-15 CURRENT 2014-08-13 Active
LEE HOWARD ABSOLUTE SWINDON LIMITED Director 2016-06-01 CURRENT 2000-06-12 Dissolved 2018-04-17
LEE HOWARD ABSOLUTE FORBURY LIMITED Director 2016-06-01 CURRENT 2000-06-12 Dissolved 2018-04-17
LEE HOWARD KIER GREEN INVESTMENTS LIMITED Director 2016-06-01 CURRENT 2014-03-04 Active
LEE HOWARD KIER WHITEHALL PLACE LIMITED Director 2016-06-01 CURRENT 2002-01-28 Liquidation
LEE HOWARD KIER DEVELOPMENTS LIMITED Director 2016-06-01 CURRENT 2002-04-02 Active
LEE HOWARD KIER PROPERTY LIMITED Director 2016-06-01 CURRENT 2002-06-12 Active
LEE HOWARD KIER VENTURES UKSC LIMITED Director 2016-06-01 CURRENT 2007-06-11 Active
LEE HOWARD KIER COMMERCIAL UKSC LIMITED Director 2016-06-01 CURRENT 2007-06-12 Active
LEE HOWARD KIER (NR) LIMITED Director 2016-06-01 CURRENT 2008-07-16 Active
LEE HOWARD KIER SYDENHAM NOMINEE LIMITED Director 2016-06-01 CURRENT 2013-04-12 Active
LEE HOWARD TRANSCEND PROPERTY LIMITED Director 2016-06-01 CURRENT 2001-04-02 Active - Proposal to Strike off
LEE HOWARD ABSOLUTE PROPERTY LIMITED Director 2016-06-01 CURRENT 1999-07-20 Liquidation
LEE HOWARD LIFERANGE LIMITED Director 2016-06-01 CURRENT 2001-05-31 Active
LEE HOWARD KIER SYDENHAM GP LIMITED Director 2016-06-01 CURRENT 2013-04-12 Active
LEE HOWARD KIER SYDENHAM GP HOLDCO LIMITED Director 2016-06-01 CURRENT 2013-05-22 Active
LEE HOWARD KIER PROPERTY DEVELOPMENTS LIMITED Director 2016-06-01 CURRENT 1966-03-14 Active
LEE HOWARD KIER WARTH LIMITED Director 2016-06-01 CURRENT 1987-04-13 Active
LEE HOWARD KIER PROJECT INVESTMENT LIMITED Director 2016-06-01 CURRENT 1987-04-30 Active
LEE HOWARD KIER VENTURES LIMITED Director 2016-06-01 CURRENT 1979-11-26 Active
LEE HOWARD KIER COMMERCIAL INVESTMENTS LIMITED Director 2016-06-01 CURRENT 2000-05-26 Active
LEE HOWARD USHERLINK LIMITED Director 2016-06-01 CURRENT 2001-03-26 Active
LEE HOWARD KIER PROPERTY MANAGEMENT COMPANY LIMITED Director 2016-06-01 CURRENT 2007-04-10 Active
LEE HOWARD KIER (SOUTHAMPTON) INVESTMENT LIMITED Director 2016-04-28 CURRENT 2015-12-16 Active
LEE HOWARD KIER (SOUTHAMPTON) DEVELOPMENT LIMITED Director 2016-04-28 CURRENT 2015-12-16 Active
LEE HOWARD KIER (NEWCASTLE) INVESTMENT LTD Director 2016-04-28 CURRENT 2016-01-31 Active
LEE HOWARD MAGNETIC LIMITED Director 2016-04-14 CURRENT 2011-09-15 Active
LEE HOWARD KIER (CATTERICK) LIMITED Director 2015-12-15 CURRENT 2010-09-10 Active
LEE HOWARD BIDDENHAM GRANGE MANAGEMENT LIMITED Director 2015-08-17 CURRENT 2005-09-30 Active
LEE HOWARD PREMIER INN KIER LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
LEE HOWARD CHEVAL HAMMERSMITH LIMITED Director 2014-06-20 CURRENT 2013-11-21 Active
LEE HOWARD CHEVAL HOLD LIMITED Director 2014-06-19 CURRENT 2014-06-19 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
2024-04-11Voluntary liquidation declaration of solvency
2024-04-11Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-04-11Appointment of a voluntary liquidator
2024-04-11REGISTERED OFFICE CHANGED ON 11/04/24 FROM 2nd Floor Optimum House, Clippers Quay Salford M50 3XP England
2022-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2021-10-08AP01DIRECTOR APPOINTED JAIME FOONG YI THAM
2021-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HIGGINS
2021-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-08-17AP01DIRECTOR APPOINTED BASIL CHRISTOPHER MENDONCA
2021-07-07PSC05Change of details for Kier Business Services Limited as a person with significant control on 2021-07-05
2021-07-05CH01Director's details changed for Philip Higgins on 2021-06-18
2021-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/21 FROM 81 Fountain Street Manchester M2 2EE England
2021-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-12-22AP01DIRECTOR APPOINTED PHILIP HIGGINS
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE THOMAS
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-04-29PSC05Change of details for Kier Holdings Limited as a person with significant control on 2020-04-17
2020-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/20 FROM Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom
2020-01-29AP01DIRECTOR APPOINTED MARK WHITTAKER
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAWSON
2019-12-18AA01Previous accounting period extended from 31/03/19 TO 30/06/19
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2019-10-07AP01DIRECTOR APPOINTED MR DAVID MAWSON
2019-10-04AP01DIRECTOR APPOINTED MR CLIVE THOMAS
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH PARRY THOMAS
2019-07-17AP01DIRECTOR APPOINTED MR LEIGH PARRY THOMAS
2019-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WILLIAMS
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER SLATER
2018-07-04AP01DIRECTOR APPOINTED MR LEE HOWARD
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-11AP01DIRECTOR APPOINTED MR PETER BRIAN SLATER
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR EMMA JEAN HILDA ALEXANDER
2017-09-06LATEST SOC06/09/17 STATEMENT OF CAPITAL;GBP 1000
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES
2017-09-04PSC05Change of details for Mouchel Holdings Limited as a person with significant control on 2016-11-01
2017-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MICHAEL RYLETT
2016-12-21AP01DIRECTOR APPOINTED MRS EMMA JEAN HILDA ALEXANDER
2016-12-21AP01DIRECTOR APPOINTED MR JEREMY MARK WILLIAMS
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR GILES STEWART PEARSON
2016-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2015 FROM EXPORT HOUSE CAWSEY WAY WOKING SURREY GU21 6QX
2015-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2015 FROM, EXPORT HOUSE CAWSEY WAY, WOKING, SURREY, GU21 6QX
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-16AR0125/08/15 ANNUAL RETURN FULL LIST
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ADRIAN RAYNER
2015-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-19AR0125/08/14 ANNUAL RETURN FULL LIST
2014-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-10-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY NICKY COBDEN
2013-09-02AR0125/08/13 ANNUAL RETURN FULL LIST
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ENGLAND
2013-08-09AP01DIRECTOR APPOINTED MR GILES STEWART PEARSON
2013-03-14TM02APPOINTMENT TERMINATED, SECRETARY AMANDA MASSIE
2013-02-01AP01DIRECTOR APPOINTED MR PAUL ADRIAN RAYNER
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY HARRIS
2012-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-09-05AR0125/08/12 FULL LIST
2012-05-25AP03SECRETARY APPOINTED AMANDA MASSIE
2012-05-25AP03SECRETARY APPOINTED NICKY COBDEN
2012-05-25AP01DIRECTOR APPOINTED MR RODNEY HEWER HARRIS
2012-05-25TM02APPOINTMENT TERMINATED, SECRETARY CARL SJOGREN
2011-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-08-25AR0125/08/11 FULL LIST
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MICHAEL RYLETT / 25/08/2011
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA SEELEY
2010-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-10-19AR0125/08/10 FULL LIST
2010-08-23AP03SECRETARY APPOINTED MR CARL SJOGREN
2010-08-23TM02APPOINTMENT TERMINATED, SECRETARY KELLY LEE
2010-08-05AP01DIRECTOR APPOINTED MR PAUL DAVID ENGLAND
2010-08-03AP01DIRECTOR APPOINTED MISS REBECCA JAYNE SEELEY
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MEASURES
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALL
2010-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-06AR0125/08/09 FULL LIST
2009-06-12288bAPPOINTMENT TERMINATED SECRETARY CATHERINE ENGMANN
2009-06-12288aSECRETARY APPOINTED MS KELLY LEE
2009-03-10287REGISTERED OFFICE CHANGED ON 10/03/2009 FROM WEST HALL PARVIS ROAD WEST BYFLEET SURREY KT14 6EX
2009-03-10287REGISTERED OFFICE CHANGED ON 10/03/2009 FROM, WEST HALL PARVIS ROAD, WEST BYFLEET, SURREY, KT14 6EX
2009-02-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID HUGHES
2009-01-28363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2009-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-09-14363aRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2007-06-04288cSECRETARY'S PARTICULARS CHANGED
2007-05-29225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07
2007-05-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-18288aNEW DIRECTOR APPOINTED
2007-05-18288aNEW DIRECTOR APPOINTED
2007-05-18RES12VARYING SHARE RIGHTS AND NAMES
2007-05-1888(2)RAD 02/05/07--------- £ SI 998@1=998 £ IC 2/1000
2007-05-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-30CERTNMCOMPANY NAME CHANGED CLIFFTARGET LIMITED CERTIFICATE ISSUED ON 30/04/07
2007-02-2688(2)RAD 14/02/07--------- £ SI 1@1=1 £ IC 1/2
2006-11-09288cDIRECTOR'S PARTICULARS CHANGED
2006-10-05287REGISTERED OFFICE CHANGED ON 05/10/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2006-10-05288aNEW SECRETARY APPOINTED
2006-10-05288aNEW DIRECTOR APPOINTED
2006-10-05288aNEW DIRECTOR APPOINTED
2006-10-05287REGISTERED OFFICE CHANGED ON 05/10/06 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU
2006-09-28288bSECRETARY RESIGNED
2006-09-28288bDIRECTOR RESIGNED
2006-08-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MPHBS 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 MPHBS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MPHBS 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 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of MPHBS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MPHBS LIMITED
Trademarks
We have not found any records of MPHBS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MPHBS 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 MPHBS 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 MPHBS 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 MPHBS 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 MPHBS 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.