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

MUCKLE SERVICES LIMITED

TIME CENTRAL, 32 GALLOWGATE, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 4BF,
Company Registration Number
07156391
Private Limited Company
Active

Company Overview

About Muckle Services Ltd
MUCKLE SERVICES LIMITED was founded on 2010-02-12 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Muckle Services 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
MUCKLE SERVICES LIMITED
 
Legal Registered Office
TIME CENTRAL
32 GALLOWGATE
NEWCASTLE UPON TYNE
TYNE & WEAR
NE1 4BF
Other companies in NE1
 
Previous Names
TIMEC 1261 LIMITED30/03/2010
Filing Information
Company Number 07156391
Company ID Number 07156391
Date formed 2010-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 21:05:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MUCKLE 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 MUCKLE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN DAVISON
Company Secretary 2010-03-17
JONATHAN WOODS COMBE
Director 2010-03-17
ANN CUMERSDALE
Director 2010-06-14
ANDREW JOHN DAVISON
Director 2010-02-12
ANTHONY JAMES NOEL MCPHILLIPS
Director 2010-03-17
JASON BRIAN WAINWRIGHT
Director 2010-04-01
HUGH BENSON WELCH
Director 2010-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT LENNOX LANGLEY
Director 2010-06-14 2018-04-01
STEPHEN THOMAS MCNICOL
Director 2010-03-17 2018-03-31
ROBERT JOHN PHILLIPS
Director 2010-03-17 2016-03-31
MUCKLE SECRETARY LIMITED
Company Secretary 2010-02-12 2010-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN WOODS COMBE MUCKLE LIMITED Director 2010-03-26 CURRENT 2009-01-19 Dissolved 2014-06-03
ANDREW JOHN DAVISON CAVU CORPORATE FINANCE (LEEDS) LIMITED Director 2018-04-11 CURRENT 2018-04-11 Liquidation
ANDREW JOHN DAVISON GREAT BAVINGTON CONTRACTING LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active
ANDREW JOHN DAVISON TIMEC 1646 LIMITED Director 2018-04-06 CURRENT 2018-04-06 Active - Proposal to Strike off
ANDREW JOHN DAVISON TIMEC 1645 LIMITED Director 2018-04-06 CURRENT 2018-04-06 Active - Proposal to Strike off
ANDREW JOHN DAVISON BANKS GROUP HOLDINGS LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active
ANDREW JOHN DAVISON BANKS RENEWABLES (PH HOLDINGS) LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active
ANDREW JOHN DAVISON BANKS RENEWABLES HOLDINGS LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active
ANDREW JOHN DAVISON BANKS RENEWABLES (HMA FINANCE) LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active
ANDREW JOHN DAVISON TIMEC 1626 LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off
ANDREW JOHN DAVISON TIMEC 1628 LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off
ANDREW JOHN DAVISON TIMEC 1627 LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off
ANDREW JOHN DAVISON TIMEC 1622 LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
ANDREW JOHN DAVISON TIMEC 1616 LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active - Proposal to Strike off
ANDREW JOHN DAVISON TIMEC 1614 LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active - Proposal to Strike off
ANDREW JOHN DAVISON TIMEC 1615 LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active - Proposal to Strike off
ANDREW JOHN DAVISON TIMEC 1613 LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active - Proposal to Strike off
ANDREW JOHN DAVISON TIMEC 1617 LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active - Proposal to Strike off
ANDREW JOHN DAVISON TIMEC 1588 LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active - Proposal to Strike off
ANDREW JOHN DAVISON TIMEC 1559 LIMITED Director 2016-05-20 CURRENT 2016-05-20 Dissolved 2017-05-30
ANDREW JOHN DAVISON HADRIAN HEALTHCARE LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
ANDREW JOHN DAVISON TIMEC 1544 LIMITED Director 2015-12-11 CURRENT 2015-12-11 Dissolved 2017-06-13
ANDREW JOHN DAVISON MAGNETIC NORTH EAST CIC Director 2015-12-03 CURRENT 2015-12-03 Active
ANDREW JOHN DAVISON CHILDREN'S INTERNATIONAL SUMMER VILLAGES LIMITED Director 2015-10-15 CURRENT 2000-06-08 Active
ANDREW JOHN DAVISON TIMEC 1520 LIMITED Director 2015-06-26 CURRENT 2015-06-26 Dissolved 2016-11-01
ANDREW JOHN DAVISON TIMEC 1516 LIMITED Director 2015-05-21 CURRENT 2015-05-21 Dissolved 2016-08-02
ANDREW JOHN DAVISON TIMEC 1513 LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
ANDREW JOHN DAVISON CARIBBEAN PREMIER LEAGUE (UK) LIMITED Director 2015-02-03 CURRENT 2015-02-03 Dissolved 2016-05-17
ANDREW JOHN DAVISON DURHAM COUNTY CRICKET CLUB DEVELOPMENTS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
ANDREW JOHN DAVISON TIMEC 1489 LIMITED Director 2015-01-28 CURRENT 2015-01-28 Dissolved 2016-05-10
ANDREW JOHN DAVISON WHITEMERE OUT OF SCHOOL CARE LIMITED Director 2014-12-04 CURRENT 2014-12-04 Dissolved 2016-03-08
ANDREW JOHN DAVISON HEECO LIMITED Director 2014-10-02 CURRENT 2014-10-02 Dissolved 2018-01-23
ANDREW JOHN DAVISON BIM CREATIVE LIMITED Director 2014-08-06 CURRENT 2014-08-06 Dissolved 2015-08-11
ANDREW JOHN DAVISON TIMEC 1465 LIMITED Director 2014-07-14 CURRENT 2014-07-14 Dissolved 2015-06-23
ANDREW JOHN DAVISON EASINGTON SOUTH HEALTH LIMITED Director 2013-12-12 CURRENT 2013-12-12 Dissolved 2015-06-09
ANDREW JOHN DAVISON TIMEC 1432 LIMITED Director 2013-09-05 CURRENT 2013-09-05 Dissolved 2016-01-12
ANDREW JOHN DAVISON TIMEC 1425 LIMITED Director 2013-08-27 CURRENT 2013-08-27 Dissolved 2014-12-23
ANDREW JOHN DAVISON TIMEC 1409 LIMITED Director 2013-04-12 CURRENT 2013-04-12 Dissolved 2014-07-15
ANDREW JOHN DAVISON TIMEC 1397 LIMITED Director 2013-01-30 CURRENT 2013-01-30 Dissolved 2014-02-11
ANDREW JOHN DAVISON OUR LADY AND ALL SAINTS LIMITED Director 2013-01-22 CURRENT 2013-01-22 Dissolved 2016-05-10
ANDREW JOHN DAVISON MONEY BOOMERANG MIS-SOLD INVESTMENTS LIMITED Director 2012-08-16 CURRENT 2012-08-16 Dissolved 2018-01-16
ANDREW JOHN DAVISON MONEY BOOMERANG MIS-SOLD MORTGAGES LIMITED Director 2012-08-15 CURRENT 2012-08-15 Dissolved 2018-01-16
ANDREW JOHN DAVISON NNT LIFT COMPANY (FUNDCO 3) LIMITED Director 2012-08-14 CURRENT 2012-08-14 Active - Proposal to Strike off
ANDREW JOHN DAVISON TIMEC 1366 LIMITED Director 2012-08-08 CURRENT 2012-08-08 Dissolved 2014-07-15
ANDREW JOHN DAVISON TIMEC 1365 LIMITED Director 2012-08-07 CURRENT 2012-08-07 Active
ANDREW JOHN DAVISON TIMEC 1321 LIMITED Director 2011-07-06 CURRENT 2011-07-06 Dissolved 2014-07-15
ANDREW JOHN DAVISON ASPONE SYSTEMS LIMITED Director 2011-07-06 CURRENT 2011-07-06 Active - Proposal to Strike off
ANDREW JOHN DAVISON GREGGS 1978 PENSION SCHEME TRUSTEE LIMITED Director 2011-01-26 CURRENT 2011-01-26 Active
ANDREW JOHN DAVISON THE NORTHUMBRIAN PIPERS' SOCIETY Director 2010-12-16 CURRENT 2010-12-16 Active
ANDREW JOHN DAVISON CUSTOMER SERVICE IMPROVEMENT LIMITED Director 2010-07-22 CURRENT 2010-07-22 Dissolved 2016-04-12
ANDREW JOHN DAVISON MUCKLE LIMITED Director 2009-01-19 CURRENT 2009-01-19 Dissolved 2014-06-03
ANDREW JOHN DAVISON ROBERT MUCKLE LIMITED Director 2008-10-01 CURRENT 2005-07-28 Active
ANDREW JOHN DAVISON ADVANCED INNOVATIVE SOLUTIONS LIMITED Director 2004-11-29 CURRENT 2003-08-22 Dissolved 2016-04-12
ANDREW JOHN DAVISON MUCKLE DIRECTOR LIMITED Director 2004-11-02 CURRENT 2004-11-02 Active
ANDREW JOHN DAVISON MUCKLE SECRETARY LIMITED Director 2004-11-02 CURRENT 2004-11-02 Active
ANDREW JOHN DAVISON J R PROPERTY HOLDINGS LIMITED Director 1997-03-10 CURRENT 1997-01-24 Dissolved 2018-04-24
ANTHONY JAMES NOEL MCPHILLIPS MUCKLE LIMITED Director 2010-03-26 CURRENT 2009-01-19 Dissolved 2014-06-03
HUGH BENSON WELCH MUCKLE DIRECTOR LIMITED Director 2017-04-06 CURRENT 2004-11-02 Active
HUGH BENSON WELCH MUCKLE SECRETARY LIMITED Director 2017-04-06 CURRENT 2004-11-02 Active
HUGH BENSON WELCH TIMEC 1576 LIMITED Director 2016-06-29 CURRENT 2016-06-29 Dissolved 2017-10-31
HUGH BENSON WELCH WILLIAM LEECH (INVESTMENTS) LIMITED Director 2012-10-16 CURRENT 1953-04-11 Active
HUGH BENSON WELCH WILLIAM LEECH FOUNDATION LIMITED(THE) Director 2012-10-16 CURRENT 1960-07-04 Active
HUGH BENSON WELCH MUCKLE LIMITED Director 2010-03-26 CURRENT 2009-01-19 Dissolved 2014-06-03
HUGH BENSON WELCH THE ARCHBISHOP OF YORK YOUTH TRUST Director 2009-03-17 CURRENT 2009-03-17 Active - Proposal to Strike off

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
2024-02-14CONFIRMATION STATEMENT MADE ON 12/02/24, WITH NO UPDATES
2023-03-20Director's details changed for Mr Anthony Guy Evans on 2023-03-20
2023-02-14CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES
2022-12-20Director's details changed for Mr Anthony Guy Evans on 2022-12-20
2022-10-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-01AP01DIRECTOR APPOINTED MR ANTHONY GUY EVANS
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN DAVISON
2022-04-01AP03Appointment of Mr Anthony Guy Evans as company secretary on 2022-04-01
2022-04-01TM02Termination of appointment of Andrew John Davison on 2022-04-01
2022-02-13CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2022-02-13CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2022-02-13CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2022-01-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2019-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ANN CUMERSDALE
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ANN CUMERSDALE
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2019-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-03RP04TM01Second filing for the termination of Robert Lennox Langley
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LENNOX LANGLEY
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS MCNICOL
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES
2018-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-06-06CH01Director's details changed for Mr Jason Brian Wainwright on 2015-10-01
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2017-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN PHILLIPS
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-12AR0112/02/16 ANNUAL RETURN FULL LIST
2015-11-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-13AR0112/02/15 ANNUAL RETURN FULL LIST
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-12AR0112/02/14 ANNUAL RETURN FULL LIST
2013-11-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-12AR0112/02/13 ANNUAL RETURN FULL LIST
2012-10-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-14AR0112/02/12 ANNUAL RETURN FULL LIST
2012-02-14CH01Director's details changed for Mr Andrew John Davison on 2012-02-12
2011-11-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-14AR0112/02/11 ANNUAL RETURN FULL LIST
2010-07-01AP01DIRECTOR APPOINTED ANN CUMERSDALE
2010-07-01RES01ADOPT ARTICLES 01/07/10
2010-06-22AP01DIRECTOR APPOINTED ROBERT LENNOX LANGLEY
2010-04-20AA01CURREXT FROM 28/02/2011 TO 31/03/2011
2010-04-08AP01DIRECTOR APPOINTED JASON BRIAN WAINWRIGHT
2010-03-30RES15CHANGE OF NAME 17/03/2010
2010-03-30CERTNMCOMPANY NAME CHANGED TIMEC 1261 LIMITED CERTIFICATE ISSUED ON 30/03/10
2010-03-26AP01DIRECTOR APPOINTED STEPHEN THOMAS MCNICOL
2010-03-26AP01DIRECTOR APPOINTED JONATHAN WOODS COMBE
2010-03-26AP01DIRECTOR APPOINTED ROBERT JOHN PHILLIPS
2010-03-26TM02APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED
2010-03-26AP03SECRETARY APPOINTED ANDREW JOHN DAVISON
2010-03-26AP01DIRECTOR APPOINTED ANTHONY JAMES NOEL MCPHILLIPS
2010-03-26AP01DIRECTOR APPOINTED HUGH BENSON WELCH
2010-03-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




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

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.058

This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors

Filed Financial Reports
Annual Accounts
2019-03-31

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 MUCKLE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of MUCKLE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MUCKLE SERVICES LIMITED
Trademarks
We have not found any records of MUCKLE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MUCKLE SERVICES 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 (69102 - Solicitors) as MUCKLE SERVICES LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where MUCKLE SERVICES 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 MUCKLE SERVICES 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 MUCKLE SERVICES 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.