Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > MOSSLEE LIMITED
Company Information for

MOSSLEE LIMITED

GREENWOOD HOUSE, 64 NEWFORGE LANE, BELFAST, BT9 5NF,
Company Registration Number
NI070682
Private Limited Company
Active

Company Overview

About Mosslee Ltd
MOSSLEE LIMITED was founded on 2008-10-01 and has its registered office in Belfast. The organisation's status is listed as "Active". Mosslee 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
MOSSLEE LIMITED
 
Legal Registered Office
GREENWOOD HOUSE
64 NEWFORGE LANE
BELFAST
BT9 5NF
Other companies in BT39
 
Filing Information
Company Number NI070682
Company ID Number NI070682
Date formed 2008-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB151823327  
Last Datalog update: 2023-11-06 10:46:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOSSLEE 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 MOSSLEE LIMITED
The following companies were found which have the same name as MOSSLEE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOSSLEE ENTERPRISES LIMITED SWEETWELL FIDDLEFORD STURMINSTER NEWTON DORSET DT10 2BX Active Company formed on the 1986-05-28
MOSSLEE ESTATES LTD 10 MOSSLEE AVENUE MANCHESTER GREATER MANCHESTER M8 4LQ Active Company formed on the 2019-03-05
MOSSLEE PTY. LTD. Active Company formed on the 1998-12-02

Company Officers of MOSSLEE LIMITED

Current Directors
Officer Role Date Appointed
ALWYN WHITFORD
Company Secretary 2015-08-06
PETER JAMES GERALD BAILLIE
Director 2015-08-06
DESMOND CHARLES GEORGE
Director 2015-08-06
DAVID WILLIAM MACARTNEY
Director 2015-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JAMES HEGARTY
Director 2015-08-06 2017-04-13
THOMAS GILLEN
Director 2015-08-06 2016-03-24
GERRY MC DEVITT
Company Secretary 2009-03-03 2015-08-06
GERRY DEVITT
Director 2009-03-03 2015-08-06
GERRY MC DEVITT
Director 2009-03-03 2015-08-06
DOROTHY MAY KANE
Company Secretary 2008-10-01 2009-03-03
MALCOLM JOSEPH HARRISON
Director 2008-10-01 2009-03-03
DOROTHY MAY KANE
Director 2008-10-01 2009-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES GERALD BAILLIE DARGAN ROAD BIOGAS LIMITED Director 2017-07-31 CURRENT 2017-03-16 Active
PETER JAMES GERALD BAILLIE TEIGES MOUNTAIN WIND FARM LIMITED Director 2017-04-05 CURRENT 2007-05-09 Active
PETER JAMES GERALD BAILLIE ENERGIA RENEWABLES COMPANY 4 LIMITED Director 2017-01-17 CURRENT 2017-01-17 Active
PETER JAMES GERALD BAILLIE CORNAVARROW WINDFARM LTD Director 2016-10-14 CURRENT 2005-01-13 Active
PETER JAMES GERALD BAILLIE SLIEVEGLASS WIND FARM LIMITED Director 2016-10-14 CURRENT 2007-05-09 Active
PETER JAMES GERALD BAILLIE ENERGIA RENEWABLES COMPANY 3 LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
PETER JAMES GERALD BAILLIE GORTFINBAR WINDFARM LIMITED Director 2015-07-24 CURRENT 2005-07-22 Active
PETER JAMES GERALD BAILLIE ALTAMUSKIN WINDFARM LIMITED Director 2015-07-24 CURRENT 2005-07-22 Active
PETER JAMES GERALD BAILLIE ENERGIA RENEWABLES COMPANY 2 LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active
PETER JAMES GERALD BAILLIE LONG MOUNTAIN WIND FARM LIMITED Director 2013-09-16 CURRENT 2008-04-23 Active
PETER JAMES GERALD BAILLIE THORNOG WINDFARM LTD Director 2013-04-17 CURRENT 2005-01-14 Active
PETER JAMES GERALD BAILLIE ENERGIA RENEWABLES COMPANY 1 LIMITED Director 2011-11-30 CURRENT 2011-11-30 Active
PETER JAMES GERALD BAILLIE CLONDERMOT WIND LIMITED Director 2011-01-18 CURRENT 2008-08-06 Active
PETER JAMES GERALD BAILLIE CRIGHSHANE AND CHURCH HILL FUNDING LTD Director 2010-09-23 CURRENT 2008-09-24 Active - Proposal to Strike off
PETER JAMES GERALD BAILLIE CRIGHSHANE WIND FARM LIMITED Director 2008-04-29 CURRENT 2004-08-05 Active
PETER JAMES GERALD BAILLIE CHURCH HILL WIND FARM LIMITED Director 2008-04-29 CURRENT 2004-08-05 Active
PETER JAMES GERALD BAILLIE ENERGIA POWER RESOURCES LIMITED Director 2008-02-29 CURRENT 1998-06-10 Active
PETER JAMES GERALD BAILLIE CRIGHSHANE AND CHURCH HILL HOLDCO LTD Director 2008-02-06 CURRENT 1997-12-03 Active - Proposal to Strike off
PETER JAMES GERALD BAILLIE ESHMORE LTD Director 2007-06-29 CURRENT 2006-07-24 Active
PETER JAMES GERALD BAILLIE ENERGIA NI HOLDCO LIMITED Director 2002-01-01 CURRENT 1997-06-19 Active
PETER JAMES GERALD BAILLIE ENERGIA CUSTOMER SOLUTIONS NI LIMITED Director 2000-08-23 CURRENT 1999-03-12 Active
DESMOND CHARLES GEORGE DARGAN ROAD BIOGAS LIMITED Director 2017-07-14 CURRENT 2017-03-16 Active
DESMOND CHARLES GEORGE TEIGES MOUNTAIN WIND FARM LIMITED Director 2017-04-05 CURRENT 2007-05-09 Active
DESMOND CHARLES GEORGE ENERGIA RENEWABLES COMPANY 4 LIMITED Director 2017-01-17 CURRENT 2017-01-17 Active
DESMOND CHARLES GEORGE CORNAVARROW WINDFARM LTD Director 2016-10-14 CURRENT 2005-01-13 Active
DESMOND CHARLES GEORGE SLIEVEGLASS WIND FARM LIMITED Director 2016-10-14 CURRENT 2007-05-09 Active
DESMOND CHARLES GEORGE WHEELHOUSE ENERGY (NI) LIMITED Director 2016-07-27 CURRENT 2009-08-25 Active
DESMOND CHARLES GEORGE ENERGIA RENEWABLES COMPANY 1 LIMITED Director 2016-03-24 CURRENT 2011-11-30 Active
DESMOND CHARLES GEORGE GORTFINBAR WINDFARM LIMITED Director 2016-03-24 CURRENT 2005-07-22 Active
DESMOND CHARLES GEORGE ENERGIA POWER RESOURCES LIMITED Director 2016-03-24 CURRENT 1998-06-10 Active
DESMOND CHARLES GEORGE ENERGIA NI HOLDCO LIMITED Director 2016-03-24 CURRENT 1997-06-19 Active
DESMOND CHARLES GEORGE ENERGIA CUSTOMER SOLUTIONS NI LIMITED Director 2016-03-24 CURRENT 1999-03-12 Active
DESMOND CHARLES GEORGE THORNOG WINDFARM LTD Director 2016-03-24 CURRENT 2005-01-14 Active
DESMOND CHARLES GEORGE LONG MOUNTAIN WIND FARM LIMITED Director 2016-03-24 CURRENT 2008-04-23 Active
DESMOND CHARLES GEORGE CLONDERMOT WIND LIMITED Director 2016-03-24 CURRENT 2008-08-06 Active
DESMOND CHARLES GEORGE LISGLASS WIND LTD Director 2016-03-24 CURRENT 2011-05-31 Active
DESMOND CHARLES GEORGE ENERGIA RENEWABLES COMPANY 2 LIMITED Director 2016-03-24 CURRENT 2015-06-05 Active
DESMOND CHARLES GEORGE ESHMORE LTD Director 2016-03-24 CURRENT 2006-07-24 Active
DESMOND CHARLES GEORGE ENERGIA RENEWABLES COMPANY 3 LIMITED Director 2015-09-24 CURRENT 2015-09-23 Active
DESMOND CHARLES GEORGE ALTAMUSKIN WINDFARM LIMITED Director 2015-07-24 CURRENT 2005-07-22 Active
DAVID WILLIAM MACARTNEY DARGAN ROAD BIOGAS LIMITED Director 2017-07-14 CURRENT 2017-03-16 Active
DAVID WILLIAM MACARTNEY ENERGIA RENEWABLES COMPANY 4 LIMITED Director 2017-01-17 CURRENT 2017-01-17 Active
DAVID WILLIAM MACARTNEY CORNAVARROW WINDFARM LTD Director 2016-10-14 CURRENT 2005-01-13 Active
DAVID WILLIAM MACARTNEY SLIEVEGLASS WIND FARM LIMITED Director 2016-10-14 CURRENT 2007-05-09 Active
DAVID WILLIAM MACARTNEY WHEELHOUSE ENERGY (NI) LIMITED Director 2016-07-27 CURRENT 2009-08-25 Active
DAVID WILLIAM MACARTNEY ENERGIA RENEWABLES COMPANY 1 LIMITED Director 2016-03-24 CURRENT 2011-11-30 Active
DAVID WILLIAM MACARTNEY GORTFINBAR WINDFARM LIMITED Director 2016-03-24 CURRENT 2005-07-22 Active
DAVID WILLIAM MACARTNEY THORNOG WINDFARM LTD Director 2016-03-24 CURRENT 2005-01-14 Active
DAVID WILLIAM MACARTNEY LONG MOUNTAIN WIND FARM LIMITED Director 2016-03-24 CURRENT 2008-04-23 Active
DAVID WILLIAM MACARTNEY CLONDERMOT WIND LIMITED Director 2016-03-24 CURRENT 2008-08-06 Active
DAVID WILLIAM MACARTNEY ENERGIA RENEWABLES COMPANY 2 LIMITED Director 2016-03-24 CURRENT 2015-06-05 Active
DAVID WILLIAM MACARTNEY ENERGIA RENEWABLES COMPANY 3 LIMITED Director 2016-03-24 CURRENT 2015-09-23 Active
DAVID WILLIAM MACARTNEY ESHMORE LTD Director 2016-03-24 CURRENT 2006-07-24 Active
DAVID WILLIAM MACARTNEY ALTAMUSKIN WINDFARM LIMITED Director 2015-07-24 CURRENT 2005-07-22 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
2023-10-06CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2022-10-05CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2021-12-14FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES HEGARTY
2021-06-21AP01DIRECTOR APPOINTED MR PETER LYONS
2020-11-09AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-02PSC05Change of details for Viridian Renewables Company 3 Limited as a person with significant control on 2019-05-15
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES
2019-12-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES
2019-07-16CH01Director's details changed for Mrs Louise Mary Patterson on 2019-06-17
2019-04-02AP01DIRECTOR APPOINTED MRS LOUISE MARY PATTERSON
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND CHARLES GEORGE
2018-12-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-15AP01DIRECTOR APPOINTED MR ANTHONY JAMES HEGARTY
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES
2017-12-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 3278
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES HEGARTY
2017-04-11CH01Director's details changed for Mr David William Macartney on 2017-04-10
2016-12-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 3278
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM MACARTNEY / 03/10/2016
2016-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES HEGARTY / 03/10/2016
2016-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND CHARLES GEORGE / 03/10/2016
2016-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES GERALD BAILLIE / 03/10/2016
2016-10-03CH03SECRETARY'S DETAILS CHNAGED FOR MR ALWYN WHITFORD on 2016-10-03
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GILLEN
2016-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0706820002
2016-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0706820001
2015-12-11AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-11-24AA01Current accounting period shortened from 31/08/16 TO 31/03/16
2015-11-24CH01Director's details changed for Mr Peter James Gerald Baillie on 2015-11-20
2015-11-23CH01Director's details changed for Mr Desmond Charles George on 2015-08-06
2015-10-19AA01Previous accounting period extended from 31/03/15 TO 31/08/15
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 3278
2015-10-09AR0101/10/15 ANNUAL RETURN FULL LIST
2015-09-15AA01Previous accounting period shortened from 31/10/15 TO 31/03/15
2015-08-20RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-10-01
2015-08-20ANNOTATIONClarification
2015-08-18CC04STATEMENT OF COMPANY'S OBJECTS
2015-08-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-18RES01ADOPT ARTICLES 11/08/2015
2015-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 90 BERNICE ROAD TEMPLEPATRICK CO ANTRIM BT39 0HN
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR GERRY MC DEVITT
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR GERRY DEVITT
2015-08-11TM02APPOINTMENT TERMINATED, SECRETARY GERRY MC DEVITT
2015-08-11AP03SECRETARY APPOINTED MR ALWYN WHITFORD
2015-08-11AP01DIRECTOR APPOINTED MR THOMAS GILLEN
2015-08-11AP01DIRECTOR APPOINTED MR PETER JAMES GERALD BAILLIE
2015-08-11AP01DIRECTOR APPOINTED MR DESMOND CHARLES GEORGE
2015-08-11AP01DIRECTOR APPOINTED MR ANTHONY JAMES HEGARTY
2015-08-11AP01DIRECTOR APPOINTED MR DAVID WILLIAM MACARTNEY
2015-07-22AA31/10/14 TOTAL EXEMPTION SMALL
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 3278
2014-10-22AR0101/10/14 FULL LIST
2014-10-22AR0101/10/14 FULL LIST
2014-07-29AA31/10/13 TOTAL EXEMPTION SMALL
2014-04-29RES01ADOPT ARTICLES 23/04/2014
2014-04-29RES01ADOPT ARTICLES 23/04/2014
2014-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0706820001
2013-10-24AR0101/10/13 FULL LIST
2013-07-16AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-18AR0101/10/12 FULL LIST
2011-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-10-25AR0101/10/11 FULL LIST
2010-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-10-21AR0101/10/10 FULL LIST
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GERRY MC DEVITT / 01/11/2009
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GERRY DEVITT / 01/11/2009
2010-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / GERRY MC DEVITT / 01/11/2009
2010-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2010-04-13AR0101/10/09 FULL LIST
2010-04-13SH0103/03/09 STATEMENT OF CAPITAL GBP 3278
2009-12-18MEM/ARTSARTICLES OF ASSOCIATION
2009-12-18RES01ALTER ARTICLES 05/03/2009
2009-12-18SH0105/03/09 STATEMENT OF CAPITAL GBP 3278
2009-03-10296(NI)CHANGE OF DIRS/SEC
2009-03-10UDM+A(NI)UPDATED MEM AND ARTS
2009-03-10296(NI)CHANGE OF DIRS/SEC
2009-03-10RES(NI)SPECIAL/EXTRA RESOLUTION
2009-03-10295(NI)CHANGE IN SIT REG ADD
2009-03-10296(NI)CHANGE OF DIRS/SEC
2008-10-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
422 - Construction of utility projects
42220 - Construction of utility projects for electricity and telecommunications




Licences & Regulatory approval
We could not find any licences issued to MOSSLEE 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 MOSSLEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-28 Outstanding VIRIDIAN RENEWABLES COMPANY 1 LIMITED
Creditors
Creditors Due After One Year 2011-11-01 £ 389,132

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31

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 MOSSLEE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 3,278
Cash Bank In Hand 2011-11-01 £ 352,532
Current Assets 2011-11-01 £ 361,910
Debtors 2011-11-01 £ 9,378
Fixed Assets 2011-11-01 £ 30,500
Shareholder Funds 2011-11-01 £ 3,278

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MOSSLEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOSSLEE LIMITED
Trademarks
We have not found any records of MOSSLEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOSSLEE 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 (42220 - Construction of utility projects for electricity and telecommunications) as MOSSLEE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MOSSLEE 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 MOSSLEE 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 MOSSLEE 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.