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

MAVISBANK LIMITED

1 BRIDGEWATER PLACE, WATER LANE, LEEDS, LS11 5QR,
Company Registration Number
07905834
Private Limited Company
Liquidation

Company Overview

About Mavisbank Ltd
MAVISBANK LIMITED was founded on 2012-01-11 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Mavisbank Limited is a Private Limited Company registered in 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
MAVISBANK LIMITED
 
Legal Registered Office
1 BRIDGEWATER PLACE
WATER LANE
LEEDS
LS11 5QR
Other companies in HD8
 
Previous Names
DMWSL 696 LIMITED23/02/2012
Filing Information
Company Number 07905834
Company ID Number 07905834
Date formed 2012-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2016
Account next due 31/07/2018
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts FULL
Last Datalog update: 2018-08-04 16:08:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAVISBANK 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 MAVISBANK LIMITED
The following companies were found which have the same name as MAVISBANK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAVISBANK ENTERTAINMENTS LIMITED C/O HASTINGS & CO 13 BATH STREET GLASGOW G2 1HY Liquidation Company formed on the 1983-01-19
MAVISBANK PARTNERSHIP MAVISBANK FARM FARNELL BRECHIN ANGUS Active Company formed on the 1999-05-20
MAVISBANK TRUST 109/11 SWANSTON ROAD EDINBURGH MIDLOTHIAN EH10 7DS Active Company formed on the 2002-09-25
MAVISBANK PTY LTD Active Company formed on the 2009-05-08

Company Officers of MAVISBANK LIMITED

Current Directors
Officer Role Date Appointed
MARRONS CONSULTANCIES LIMITED
Company Secretary 2015-09-11
ROBERT WHITESIDE
Director 2012-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG PARSONS
Director 2015-09-08 2017-09-01
KEVIN ARTHUR HERBERT
Company Secretary 2012-03-30 2015-09-11
KEVIN ARTHUR HERBERT
Director 2012-02-23 2015-09-08
JOHN ANTHONY FRY
Director 2014-03-04 2015-04-10
THOMAS BUCHANAN JENKINS
Director 2012-03-30 2015-04-10
WILLIAM MCCALL
Director 2012-03-30 2014-02-05
DM COMPANY SERVICES (LONDON) LIMITED
Company Secretary 2012-01-11 2012-02-23
MARTIN JAMES MCNAIR
Director 2012-01-11 2012-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARRONS CONSULTANCIES LIMITED ACCESS PLUS MARKETING SERVICES LIMITED Company Secretary 2016-05-12 CURRENT 1981-10-29 Active
MARRONS CONSULTANCIES LIMITED ACCESS PLUS MARKETING LOGISTICS LIMITED Company Secretary 2016-05-12 CURRENT 2006-01-10 Active
MARRONS CONSULTANCIES LIMITED OLIVE 1 LIMITED Company Secretary 2016-05-12 CURRENT 2008-04-10 Liquidation
MARRONS CONSULTANCIES LIMITED ACICS LIMITED Company Secretary 2015-09-11 CURRENT 2006-02-15 In Administration/Administrative Receiver
MARRONS CONSULTANCIES LIMITED HAMSARD 3350 LIMITED Company Secretary 2015-09-11 CURRENT 2014-09-02 Liquidation
MARRONS CONSULTANCIES LIMITED HAMSARD 3351 LIMITED Company Secretary 2015-09-11 CURRENT 2014-10-09 Liquidation
MARRONS CONSULTANCIES LIMITED TOLLBRAE LIMITED Company Secretary 2015-09-11 CURRENT 2012-01-11 Liquidation
MARRONS CONSULTANCIES LIMITED NAPG LIMITED Company Secretary 2015-09-10 CURRENT 2000-07-12 Liquidation
MARRONS CONSULTANCIES LIMITED ANNA EASTGATE LIMITED Company Secretary 2011-12-02 CURRENT 2011-12-02 Dissolved 2013-09-24
MARRONS CONSULTANCIES LIMITED SPEEDPRINT (HORSFORTH) LIMITED Company Secretary 2007-11-26 CURRENT 1980-01-24 Dissolved 2014-05-06
MARRONS CONSULTANCIES LIMITED PAC DIGIMEDIA HOLDINGS LIMITED Company Secretary 2007-07-13 CURRENT 1990-02-28 Dissolved 2014-06-10
MARRONS CONSULTANCIES LIMITED PLASBOARD HOLDINGS LIMITED Company Secretary 2007-07-13 CURRENT 1989-04-05 Dissolved 2014-07-11
MARRONS CONSULTANCIES LIMITED OAKHILL LABELS HOLDINGS LIMITED Company Secretary 2007-07-13 CURRENT 1988-03-17 Dissolved 2013-10-08
MARRONS CONSULTANCIES LIMITED OAKHILL (GLASGOW) LIMITED Company Secretary 2007-07-13 CURRENT 1985-11-08 Dissolved 2014-07-11
MARRONS CONSULTANCIES LIMITED PAC DIGIMEDIA LIMITED Company Secretary 2007-07-13 CURRENT 1997-06-19 Active - Proposal to Strike off
MARRONS CONSULTANCIES LIMITED PETER MARRON LIMITED Company Secretary 2003-11-12 CURRENT 2003-11-12 Dissolved 2014-10-23
MARRONS CONSULTANCIES LIMITED PURPLE AGENCY LIMITED Company Secretary 2000-02-18 CURRENT 1984-04-13 Liquidation
MARRONS CONSULTANCIES LIMITED CITICO PRINT CENTRES LIMITED Company Secretary 1999-07-13 CURRENT 1988-11-09 Dissolved 2013-08-20
MARRONS CONSULTANCIES LIMITED WORD PROCESSOR STATIONERY LIMITED Company Secretary 1998-01-12 CURRENT 1939-03-30 Dissolved 2013-08-20
MARRONS CONSULTANCIES LIMITED BUSINESS BARTER LIMITED Company Secretary 1998-01-12 CURRENT 1974-03-25 Dissolved 2013-08-20
MARRONS CONSULTANCIES LIMITED ADARE PILLINGS LIMITED Company Secretary 1998-01-12 CURRENT 1912-02-10 Dissolved 2016-10-12
MARRONS CONSULTANCIES LIMITED WILLIAM CAPLE & COMPANY LIMITED Company Secretary 1998-01-12 CURRENT 1951-11-07 Dissolved 2017-04-18
MARRONS CONSULTANCIES LIMITED FAIRFIELD GRAPHICS LIMITED Company Secretary 1998-01-12 CURRENT 1932-07-28 Liquidation
MARRONS CONSULTANCIES LIMITED FORMS FACTORY LIMITED Company Secretary 1998-01-12 CURRENT 1973-03-22 Liquidation
MARRONS CONSULTANCIES LIMITED ADARE LIMITED Company Secretary 1998-01-12 CURRENT 1997-07-23 Liquidation
MARRONS CONSULTANCIES LIMITED P GROUP LIMITED Company Secretary 1998-01-12 CURRENT 1991-11-26 Liquidation
MARRONS CONSULTANCIES LIMITED ADARE GROUP LIMITED Company Secretary 1998-01-12 CURRENT 1989-05-23 Liquidation
MARRONS CONSULTANCIES LIMITED ADARE INTERNATIONAL LIMITED Company Secretary 1998-01-12 CURRENT 1982-02-03 Active
MARRONS CONSULTANCIES LIMITED ADARE SEC LIMITED Company Secretary 1998-01-12 CURRENT 1993-04-30 Active
MARRONS CONSULTANCIES LIMITED ADARE PROPERTIES (UK) LIMITED Company Secretary 1998-01-12 CURRENT 1994-05-16 Liquidation
MARRONS CONSULTANCIES LIMITED NOSROF 5 LIMITED Company Secretary 1998-01-12 CURRENT 1995-01-27 Liquidation
MARRONS CONSULTANCIES LIMITED KALAMAZOO SECURE SOLUTIONS LIMITED Company Secretary 1998-01-12 CURRENT 1997-05-02 Liquidation
MARRONS CONSULTANCIES LIMITED KENLEY PRESS LIMITED Company Secretary 1998-01-12 CURRENT 1963-10-25 Liquidation
MARRONS CONSULTANCIES LIMITED CONTINUOUS STATIONERY LIMITED Company Secretary 1998-01-12 CURRENT 1968-08-29 Active
ROBERT WHITESIDE OLIVE 1 LIMITED Director 2016-05-12 CURRENT 2008-04-10 Liquidation
ROBERT WHITESIDE HAMSARD 3350 LIMITED Director 2015-04-10 CURRENT 2014-09-02 Liquidation
ROBERT WHITESIDE HAMSARD 3351 LIMITED Director 2015-04-10 CURRENT 2014-10-09 Liquidation
ROBERT WHITESIDE TOLLBRAE LIMITED Director 2012-02-23 CURRENT 2012-01-11 Liquidation
ROBERT WHITESIDE CITICO PRINT CENTRES LIMITED Director 2006-03-24 CURRENT 1988-11-09 Dissolved 2013-08-20
ROBERT WHITESIDE WORD PROCESSOR STATIONERY LIMITED Director 2006-03-24 CURRENT 1939-03-30 Dissolved 2013-08-20
ROBERT WHITESIDE BUSINESS BARTER LIMITED Director 2006-03-24 CURRENT 1974-03-25 Dissolved 2013-08-20
ROBERT WHITESIDE PURPLE AGENCY LIMITED Director 2006-03-24 CURRENT 1984-04-13 Liquidation
ROBERT WHITESIDE WILLIAM CAPLE & COMPANY LIMITED Director 2006-03-24 CURRENT 1951-11-07 Dissolved 2017-04-18
ROBERT WHITESIDE FAIRFIELD GRAPHICS LIMITED Director 2006-03-24 CURRENT 1932-07-28 Liquidation
ROBERT WHITESIDE FORMS FACTORY LIMITED Director 2006-03-24 CURRENT 1973-03-22 Liquidation
ROBERT WHITESIDE ADARE LIMITED Director 2006-03-24 CURRENT 1997-07-23 Liquidation
ROBERT WHITESIDE P GROUP LIMITED Director 2006-03-24 CURRENT 1991-11-26 Liquidation
ROBERT WHITESIDE ADARE PROPERTIES (UK) LIMITED Director 2006-03-24 CURRENT 1994-05-16 Liquidation
ROBERT WHITESIDE KALAMAZOO SECURE SOLUTIONS LIMITED Director 2006-03-24 CURRENT 1997-05-02 Liquidation
ROBERT WHITESIDE KENLEY PRESS LIMITED Director 2006-03-24 CURRENT 1963-10-25 Liquidation
ROBERT WHITESIDE NAPG LIMITED Director 2002-05-01 CURRENT 2000-07-12 Liquidation
ROBERT WHITESIDE ADARE PILLINGS LIMITED Director 2001-12-01 CURRENT 1912-02-10 Dissolved 2016-10-12
ROBERT WHITESIDE ADARE GROUP LIMITED Director 2001-07-01 CURRENT 1989-05-23 Liquidation

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
2021-12-22Final Gazette dissolved via compulsory strike-off
2021-09-22LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-11-16LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-09
2019-10-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-09
2018-10-18LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-09
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG PARSONS
2017-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/17 FROM Park Mill Clayton West Huddersfield HD8 9QQ
2017-09-11AD02Register inspection address changed to Adare Sec Limited 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY
2017-09-07600Appointment of a voluntary liquidator
2017-09-07LRESSPResolutions passed:
  • Special resolution to wind up on 2017-08-10
2017-09-07LIQ01Voluntary liquidation declaration of solvency
2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079058340004
2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079058340003
2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079058340002
2017-07-20AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 66155
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-09-27AUDAUDITOR'S RESIGNATION
2016-09-23AUDAUDITOR'S RESIGNATION
2016-07-27AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 079058340004
2016-02-09SH06Cancellation of shares. Statement of capital on 2015-04-10 GBP 66,155
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 66155
2016-02-05AR0111/01/16 ANNUAL RETURN FULL LIST
2016-01-26SH0110/04/15 STATEMENT OF CAPITAL GBP 66155
2015-09-11AP04Appointment of Marrons Consultancies Limited as company secretary on 2015-09-11
2015-09-11TM02Termination of appointment of Kevin Arthur Herbert on 2015-09-11
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ARTHUR HERBERT
2015-09-09AP01DIRECTOR APPOINTED MR CRAIG PARSONS
2015-07-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 66155.33
2015-04-23SH02SUB-DIVISION 10/04/15
2015-04-23SH02CONSOLIDATION 10/04/15
2015-04-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JENKINS
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRY
2015-04-23RES13RE-SUB DIV CONSOLIDATE 10/04/2015
2015-04-23RES01ADOPT ARTICLES 10/04/2015
2015-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 079058340002
2015-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 079058340003
2015-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 66155.33
2015-02-05AR0111/01/15 FULL LIST
2014-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2014-03-14AP01DIRECTOR APPOINTED MR JOHN FRY
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 66155.33
2014-02-03AR0111/01/14 FULL LIST
2013-02-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2013-02-11AR0111/01/13 FULL LIST
2013-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2013 FROM PARK HILL CLAYTON WEST HUDDERSFIELD HD8 9QQ
2012-04-19SH0130/03/12 STATEMENT OF CAPITAL GBP 66155.33
2012-04-18AP01DIRECTOR APPOINTED MR THOMAS BUCHANAN JENKINS
2012-04-18AP01DIRECTOR APPOINTED MR WILLIAM MCCALL
2012-04-18AP03SECRETARY APPOINTED KEVIN ARTHUR HERBERT
2012-04-18AA01CURRSHO FROM 31/01/2013 TO 31/10/2012
2012-04-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-04-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-04-16RES01ADOPT ARTICLES 30/03/2012
2012-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-27RES13COMPANY BUSINESS 20/03/2012
2012-03-05RES13APPROVAL TO ENTER INTO VARIOUS AGREEMENTS 28/02/2012
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MCNAIR
2012-02-27TM02APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES (LONDON) LIMITED
2012-02-27SH02SUB-DIVISION 23/02/12
2012-02-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-27RES12VARYING SHARE RIGHTS AND NAMES
2012-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2012 FROM LEVEL 13 BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW
2012-02-27SH0123/02/12 STATEMENT OF CAPITAL GBP 40.00
2012-02-24AP01DIRECTOR APPOINTED ROBERT WHITESIDE
2012-02-24AP01DIRECTOR APPOINTED KEVIN ARTHUR HERBERT
2012-02-23CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2012-02-23CERTNMCOMPANY NAME CHANGED DMWSL 696 LIMITED CERTIFICATE ISSUED ON 23/02/12
2012-01-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MAVISBANK 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 MAVISBANK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-27 Satisfied HSBC BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES
2015-04-15 Satisfied ENDLESS LLP
2015-04-14 Satisfied HSBC BANK PLC
DEBENTURE 2012-04-03 Satisfied BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of MAVISBANK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAVISBANK LIMITED
Trademarks
We have not found any records of MAVISBANK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAVISBANK 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 (70100 - Activities of head offices) as MAVISBANK 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
No properties were found where MAVISBANK 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 MAVISBANK 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 MAVISBANK 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.