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

MNFI GENERAL PARTNER LIMITED

FIRST FLOOR, FINCHALE HOUSE, BELMONT BUSINESS PARK, DURHAM, DH1 1TW,
Company Registration Number
06312908
Private Limited Company
Active

Company Overview

About Mnfi General Partner Ltd
MNFI GENERAL PARTNER LIMITED was founded on 2007-07-16 and has its registered office in Durham. The organisation's status is listed as "Active". Mnfi General Partner Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MNFI GENERAL PARTNER LIMITED
 
Legal Registered Office
FIRST FLOOR, FINCHALE HOUSE
BELMONT BUSINESS PARK
DURHAM
DH1 1TW
Other companies in TS22
 
Filing Information
Company Number 06312908
Company ID Number 06312908
Date formed 2007-07-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 05:16:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MNFI GENERAL PARTNER 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 MNFI GENERAL PARTNER LIMITED

Current Directors
Officer Role Date Appointed
HELEN LOUISE AUSTIN
Company Secretary 2009-10-28
JOHN CORBITT BARNSLEY
Director 2007-07-16
ROBERT WILLIAM JEFFERSON
Director 2007-07-16
GILLIAN NOBLE
Director 2007-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM JEFFERSON
Company Secretary 2007-07-16 2009-10-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-07-16 2007-07-16
INSTANT COMPANIES LIMITED
Nominated Director 2007-07-16 2007-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CORBITT BARNSLEY GOLFTEE NOM D LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active
JOHN CORBITT BARNSLEY GOLFTEE NOM C LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active
JOHN CORBITT BARNSLEY GOLFTEE GP1 LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
JOHN CORBITT BARNSLEY CUSTOMS CONNECT GROUP LIMITED Director 2016-09-14 CURRENT 2015-12-15 Active
JOHN CORBITT BARNSLEY GOLFTEE NOM X LIMITED Director 2016-03-24 CURRENT 2003-07-17 Active - Proposal to Strike off
JOHN CORBITT BARNSLEY CROSSCO (1294) LIMITED Director 2016-03-24 CURRENT 2012-09-13 Active - Proposal to Strike off
JOHN CORBITT BARNSLEY MASTERFONE LIMITED Director 2016-03-24 CURRENT 1995-10-05 Active - Proposal to Strike off
JOHN CORBITT BARNSLEY JOLAN PICCADILLY LIMITED Director 2016-03-24 CURRENT 2009-03-23 Active
JOHN CORBITT BARNSLEY GOLFTEE GP LIMITED Director 2016-02-25 CURRENT 2003-07-14 Active
JOHN CORBITT BARNSLEY TELIDEVICE COMPANY LIMITED Director 2014-02-28 CURRENT 2012-03-27 Active - Proposal to Strike off
JOHN CORBITT BARNSLEY DELPHYNE LIMITED Director 2014-02-28 CURRENT 2012-03-16 Active - Proposal to Strike off
JOHN CORBITT BARNSLEY INSURE TELEMATICS SOLUTIONS LIMITED Director 2014-01-29 CURRENT 2013-12-02 Liquidation
JOHN CORBITT BARNSLEY MN INVESTMENTS LIMITED Director 2013-09-24 CURRENT 2013-09-24 Active
JOHN CORBITT BARNSLEY HIPPODROME CASINO LIMITED Director 2012-09-25 CURRENT 2005-07-04 Active
JOHN CORBITT BARNSLEY INSURE TELEMATICS LIMITED Director 2012-07-31 CURRENT 2010-11-10 Active - Proposal to Strike off
JOHN CORBITT BARNSLEY COVERBOX LIMITED Director 2011-11-14 CURRENT 2011-10-28 Active - Proposal to Strike off
JOHN CORBITT BARNSLEY COVERBOX INSURE LIMITED Director 2011-11-14 CURRENT 2011-06-07 In Administration/Administrative Receiver
JOHN CORBITT BARNSLEY COVERBOX HOLDINGS LIMITED Director 2011-10-06 CURRENT 2011-10-06 Liquidation
JOHN CORBITT BARNSLEY CROSSCO LIMITED Director 2009-03-10 CURRENT 2004-03-15 Active
JOHN CORBITT BARNSLEY GOLFTEE LP 4 LIMITED Director 2009-03-10 CURRENT 2003-08-01 Active
JOHN CORBITT BARNSLEY SLOANE TERRACE MANSIONS MANAGEMENT LIMITED Director 2008-12-01 CURRENT 1989-07-06 Active
JOHN CORBITT BARNSLEY API LIMITED Director 2008-03-31 CURRENT 2004-07-22 Active
JOHN CORBITT BARNSLEY ASSOCIATED PROPERTY INVESTORS LIMITED Director 2008-03-31 CURRENT 2004-07-22 Active
JOHN CORBITT BARNSLEY CONEY (YORK) LIMITED Director 2007-12-21 CURRENT 2005-04-21 Active
JOHN CORBITT BARNSLEY NEW ABBEY PROPERTIES Director 2007-11-30 CURRENT 2005-08-19 Active
JOHN CORBITT BARNSLEY BRUDER PROPERTY LIMITED Director 2007-10-01 CURRENT 2007-08-02 Active
JOHN CORBITT BARNSLEY REGER HOLDING LIMITED Director 2007-07-27 CURRENT 2007-05-30 Active
JOHN CORBITT BARNSLEY REGER PROPERTY LIMITED Director 2007-07-27 CURRENT 2007-07-11 Active
JOHN CORBITT BARNSLEY WELLBARK PROPERTY LIMITED Director 2006-07-10 CURRENT 2006-05-25 Active
JOHN CORBITT BARNSLEY WELLBARK NOM B LIMITED Director 2006-06-08 CURRENT 2005-07-14 Dissolved 2015-08-18
JOHN CORBITT BARNSLEY WELLBARK NOM A LIMITED Director 2006-06-08 CURRENT 2005-07-14 Dissolved 2015-08-18
JOHN CORBITT BARNSLEY BRANDEN PROPERTY LIMITED Director 2006-03-30 CURRENT 2006-02-23 Active
JOHN CORBITT BARNSLEY STAMPFLAT LIMITED Director 2005-01-06 CURRENT 2004-12-09 Active
JOHN CORBITT BARNSLEY GOLFTEE NOM B LIMITED Director 2004-11-19 CURRENT 2003-07-15 Active
JOHN CORBITT BARNSLEY GOLFTEE NOM A LIMITED Director 2004-11-19 CURRENT 2003-07-15 Active
JOHN CORBITT BARNSLEY BM CONSULTING LIMITED Director 2001-12-18 CURRENT 2001-09-18 Active
ROBERT WILLIAM JEFFERSON CROSSCO (1294) LIMITED Director 2016-03-24 CURRENT 2012-09-13 Active - Proposal to Strike off
ROBERT WILLIAM JEFFERSON MASTERFONE LIMITED Director 2016-03-24 CURRENT 1995-10-05 Active - Proposal to Strike off
ROBERT WILLIAM JEFFERSON MNFI TRUST CORPORATION LIMITED Director 2016-01-05 CURRENT 2016-01-05 Active
ROBERT WILLIAM JEFFERSON GOLFTEE NOM X LIMITED Director 2015-04-02 CURRENT 2003-07-17 Active - Proposal to Strike off
ROBERT WILLIAM JEFFERSON GOLFTEE NOM B LIMITED Director 2015-04-02 CURRENT 2003-07-15 Active
ROBERT WILLIAM JEFFERSON GOLFTEE NOM A LIMITED Director 2015-04-02 CURRENT 2003-07-15 Active
ROBERT WILLIAM JEFFERSON API LIMITED Director 2015-04-02 CURRENT 2004-07-22 Active
ROBERT WILLIAM JEFFERSON STAMPFLAT LIMITED Director 2015-04-02 CURRENT 2004-12-09 Active
ROBERT WILLIAM JEFFERSON WELLBARK PROPERTY LIMITED Director 2015-04-02 CURRENT 2006-05-25 Active
ROBERT WILLIAM JEFFERSON REGER HOLDING LIMITED Director 2015-04-02 CURRENT 2007-05-30 Active
ROBERT WILLIAM JEFFERSON REGER PROPERTY LIMITED Director 2015-04-02 CURRENT 2007-07-11 Active
ROBERT WILLIAM JEFFERSON GOLFTEE GP LIMITED Director 2015-04-02 CURRENT 2003-07-14 Active
ROBERT WILLIAM JEFFERSON CONEY (YORK) LIMITED Director 2015-04-02 CURRENT 2005-04-21 Active
ROBERT WILLIAM JEFFERSON BRANDEN PROPERTY LIMITED Director 2015-04-02 CURRENT 2006-02-23 Active
ROBERT WILLIAM JEFFERSON BRUDER PROPERTY LIMITED Director 2015-04-02 CURRENT 2007-08-02 Active
ROBERT WILLIAM JEFFERSON JOLAN PICCADILLY LIMITED Director 2015-04-02 CURRENT 2009-03-23 Active
ROBERT WILLIAM JEFFERSON ASSOCIATED PROPERTY INVESTORS LIMITED Director 2015-04-02 CURRENT 2004-07-22 Active
ROBERT WILLIAM JEFFERSON MN INVESTMENTS LIMITED Director 2013-09-24 CURRENT 2013-09-24 Active
ROBERT WILLIAM JEFFERSON INSURE TELEMATICS LIMITED Director 2012-07-31 CURRENT 2010-11-10 Active - Proposal to Strike off
ROBERT WILLIAM JEFFERSON DELPHYNE LIMITED Director 2012-07-30 CURRENT 2012-03-16 Active - Proposal to Strike off
ROBERT WILLIAM JEFFERSON TELIDEVICE COMPANY LIMITED Director 2012-06-06 CURRENT 2012-03-27 Active - Proposal to Strike off
ROBERT WILLIAM JEFFERSON CROSSCO LIMITED Director 2012-03-29 CURRENT 2004-03-15 Active
ROBERT WILLIAM JEFFERSON GOLFTEE LP 4 LIMITED Director 2012-03-29 CURRENT 2003-08-01 Active
ROBERT WILLIAM JEFFERSON COVERBOX LIMITED Director 2011-11-14 CURRENT 2011-10-28 Active - Proposal to Strike off
ROBERT WILLIAM JEFFERSON COVERBOX INSURE LIMITED Director 2011-11-14 CURRENT 2011-06-07 In Administration/Administrative Receiver
ROBERT WILLIAM JEFFERSON COVERBOX HOLDINGS LIMITED Director 2011-10-06 CURRENT 2011-10-06 Liquidation
ROBERT WILLIAM JEFFERSON MICHAEL NOBLE INVESTMENTS Director 2007-10-16 CURRENT 2007-06-01 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
2024-04-23CONFIRMATION STATEMENT MADE ON 16/04/24, WITH UPDATES
2024-02-05MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-05-03CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES
2023-05-03MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-01-04REGISTRATION OF A CHARGE / CHARGE CODE 063129080004
2023-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 063129080004
2022-04-27CONFIRMATION STATEMENT MADE ON 16/04/22, WITH UPDATES
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH UPDATES
2022-03-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPENCER TRERISE GLANVILLE
2022-03-21AP03Appointment of Mr Spencer Trerise Glanville as company secretary on 2022-03-21
2022-02-28PSC07CESSATION OF ROBERT WILLIAM JEFFERSON AS A PERSON OF SIGNIFICANT CONTROL
2022-02-28TM02Termination of appointment of Helen Louise Austin on 2022-02-23
2022-02-16MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-02-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH UPDATES
2021-04-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 063129080003
2020-04-17AP01DIRECTOR APPOINTED MR SPENCER TRERISE GLANVILLE
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES
2019-04-16CH01Director's details changed for Mr Robert William Jefferson on 2019-04-16
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES
2018-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 063129080002
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES
2018-04-18PSC04Change of details for Mr Robert William Jefferson as a person with significant control on 2017-05-31
2017-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/17 FROM Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB
2017-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 400
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2016-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN NOBLE / 18/10/2016
2016-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN NOBLE / 18/10/2016
2016-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 063129080001
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 400
2016-05-11AR0116/04/16 ANNUAL RETURN FULL LIST
2016-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/15
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 400
2015-05-14AR0116/04/15 ANNUAL RETURN FULL LIST
2015-04-29AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 400
2014-04-17AR0116/04/14 ANNUAL RETURN FULL LIST
2014-04-16SH0116/04/14 STATEMENT OF CAPITAL GBP 400
2014-04-10AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03SH0125/03/14 STATEMENT OF CAPITAL GBP 254
2014-04-01MEM/ARTSARTICLES OF ASSOCIATION
2014-04-01RES13DIRECTOR POWER 25/03/2014
2014-04-01RES01ALTER ARTICLES 25/03/2014
2013-07-18AR0116/07/13 FULL LIST
2013-04-02AA31/07/12 TOTAL EXEMPTION SMALL
2012-07-16AR0116/07/12 FULL LIST
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CORBITT BARNSLEY / 20/07/2011
2012-04-28AA31/07/11 TOTAL EXEMPTION SMALL
2012-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CORBITT BARNSLEY / 02/03/2012
2011-08-10AR0116/07/11 FULL LIST
2011-03-07AA31/07/10 TOTAL EXEMPTION FULL
2010-07-22AR0116/07/10 FULL LIST
2010-06-23SH0123/06/10 STATEMENT OF CAPITAL GBP 123
2010-03-12AA31/07/09 TOTAL EXEMPTION FULL
2009-10-28AP03SECRETARY APPOINTED MRS HELEN LOUISE AUSTIN
2009-10-28TM02APPOINTMENT TERMINATED, SECRETARY ROBERT JEFFERSON
2009-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2009 FROM C/O PRICEWATERHOUSE COOPERS LLP BENSON HOUSE 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP
2009-09-23363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-05-22AA31/07/08 TOTAL EXEMPTION FULL
2008-07-30363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-03-03287REGISTERED OFFICE CHANGED ON 03/03/2008 FROM DICKSON DEES SAINT ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB
2007-12-1488(2)RAD 22/11/07--------- £ SI 99@1=99 £ IC 1/100
2007-08-08288aNEW DIRECTOR APPOINTED
2007-08-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-02288bDIRECTOR RESIGNED
2007-08-02288bSECRETARY RESIGNED
2007-07-31287REGISTERED OFFICE CHANGED ON 31/07/07 FROM: 1A DUKESWAY COURT, TEAM VALLEY GATESHEAD TYNE AND WEAR NE11 0PJ
2007-07-30288aNEW DIRECTOR APPOINTED
2007-07-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MNFI GENERAL PARTNER 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 MNFI GENERAL PARTNER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MNFI GENERAL PARTNER LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-08-01 £ 4,201
Creditors Due Within One Year 2011-08-01 £ 4,201

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MNFI GENERAL PARTNER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 123
Called Up Share Capital 2011-08-01 £ 123
Cash Bank In Hand 2012-08-01 £ 3,056
Cash Bank In Hand 2011-08-01 £ 3,053
Current Assets 2012-08-01 £ 102,014
Current Assets 2011-08-01 £ 86,012
Debtors 2012-08-01 £ 79,458
Debtors 2011-08-01 £ 63,459
Shareholder Funds 2012-08-01 £ 97,813
Shareholder Funds 2011-08-01 £ 81,811
Stocks Inventory 2012-08-01 £ 19,500
Stocks Inventory 2011-08-01 £ 19,500

Debtors and other cash assets

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