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

MAY DAWN SERVICES LIMITED

1 BALLYCREGAGH ROAD, CLOUGHMILLS, BALLYMENA, COUNTY ANTRIM, BT44 9LB,
Company Registration Number
NI611455
Private Limited Company
Active

Company Overview

About May Dawn Services Ltd
MAY DAWN SERVICES LIMITED was founded on 2012-02-29 and has its registered office in Ballymena. The organisation's status is listed as "Active". May Dawn 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
MAY DAWN SERVICES LIMITED
 
Legal Registered Office
1 BALLYCREGAGH ROAD
CLOUGHMILLS
BALLYMENA
COUNTY ANTRIM
BT44 9LB
Other companies in BT44
 
Previous Names
DAWN SHARE LIMITED28/05/2012
Filing Information
Company Number NI611455
Company ID Number NI611455
Date formed 2012-02-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 01:05:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAY DAWN 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 MAY DAWN SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA HENRY
Company Secretary 2012-02-29
KATHRYN MARGARET JANE GRANT
Director 2016-05-16
PATRICIA LOUISE HENRY
Director 2012-02-29
SHARON ROBERTA MOORE
Director 2012-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
IRENE JANE MCCULLOUGH
Director 2012-05-28 2014-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHRYN MARGARET JANE GRANT HCW PROPERTIES LIMITED Director 2016-05-16 CURRENT 2016-04-12 Active
KATHRYN MARGARET JANE GRANT MARATION LIMITED Director 2016-05-16 CURRENT 1997-02-27 Active
KATHRYN MARGARET JANE GRANT TUNGSTEN DEVELOPMENTS LIMITED Director 2016-05-16 CURRENT 2005-06-08 Active
KATHRYN MARGARET JANE GRANT SF 3024 LIMITED Director 2016-05-16 CURRENT 2005-10-03 Active
KATHRYN MARGARET JANE GRANT SF 3023 LIMITED Director 2016-05-16 CURRENT 2005-10-03 Active
KATHRYN MARGARET JANE GRANT DAWNMILLS PROPERTIES LIMITED Director 2016-05-16 CURRENT 2012-02-29 Active
KATHRYN MARGARET JANE GRANT BUTTERCRANE CENTRE LIMITED Director 2008-08-01 CURRENT 1986-09-16 Active
KATHRYN MARGARET JANE GRANT ORPEN DEVELOPMENTS LIMITED Director 2008-08-01 CURRENT 2004-08-16 Active
KATHRYN MARGARET JANE GRANT NOLANA INVESTMENTS LIMITED Director 2008-07-28 CURRENT 1990-01-15 Active
KATHRYN MARGARET JANE GRANT WRAYBURN PROPERTIES LIMITED Director 2008-07-24 CURRENT 2004-11-11 Active - Proposal to Strike off
PATRICIA LOUISE HENRY BALURIG LIMITED Director 2018-04-10 CURRENT 2018-04-10 Active
PATRICIA LOUISE HENRY BUTTERSTONE PROPERTIES LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
PATRICIA LOUISE HENRY COBRY PROPERTIES LIMITED Director 2017-01-05 CURRENT 2017-01-05 Active
PATRICIA LOUISE HENRY MQT PROPERTIES LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
PATRICIA LOUISE HENRY DASTONE PROPERTIES LIMITED Director 2016-10-27 CURRENT 2016-10-27 Dissolved 2018-08-15
PATRICIA LOUISE HENRY CRAWHILL PROPERTIES LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
PATRICIA LOUISE HENRY HCW PROPERTIES LIMITED Director 2016-04-12 CURRENT 2016-04-12 Active
PATRICIA LOUISE HENRY SARCON (NO. 379) LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active
PATRICIA LOUISE HENRY SARCON (NO. 378) LIMITED Director 2014-08-08 CURRENT 2014-08-04 Active - Proposal to Strike off
PATRICIA LOUISE HENRY SARCON (NO. 377) LIMITED Director 2014-07-31 CURRENT 2014-07-28 Active - Proposal to Strike off
PATRICIA LOUISE HENRY SARCON (NO. 376) LIMITED Director 2014-07-31 CURRENT 2014-07-28 Active
PATRICIA LOUISE HENRY AFG PROPERTIES INVESTMENT LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
PATRICIA LOUISE HENRY AFG PROPERTIES MANAGEMENT LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active - Proposal to Strike off
PATRICIA LOUISE HENRY FLAGSHIP CONVENIENCE STORE LIMITED Director 2013-02-01 CURRENT 2002-02-08 Liquidation
PATRICIA LOUISE HENRY MARSHLANE DEVELOPMENTS LIMITED Director 2013-01-03 CURRENT 1995-11-02 Dissolved 2014-03-28
PATRICIA LOUISE HENRY DAWNMILLS PROPERTIES LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active
PATRICIA LOUISE HENRY TUNGSTEN DEVELOPMENTS LIMITED Director 2010-01-18 CURRENT 2005-06-08 Active
PATRICIA LOUISE HENRY FERNA DEVELOPMENTS LIMITED Director 2006-09-18 CURRENT 2002-02-08 Liquidation
PATRICIA LOUISE HENRY ABBEY CENTRE LIMITED Director 2006-09-18 CURRENT 1986-04-18 Liquidation
PATRICIA LOUISE HENRY MEARNS CROSS SHOPPING CENTRE LIMITED Director 2006-09-18 CURRENT 2006-06-20 Liquidation
PATRICIA LOUISE HENRY GRAFFON LIMITED Director 2006-08-08 CURRENT 1995-05-05 Dissolved 2014-08-22
PATRICIA LOUISE HENRY MACON INVESTMENTS LIMITED Director 2006-08-08 CURRENT 1993-06-24 Dissolved 2014-01-17
PATRICIA LOUISE HENRY LISOHN DAWN LIMITED Director 2006-08-08 CURRENT 1985-04-23 Active
PATRICIA LOUISE HENRY COLINGTON LIMITED Director 2006-08-08 CURRENT 1989-04-07 Active
PATRICIA LOUISE HENRY GAVLIN LIMITED Director 2006-08-08 CURRENT 1998-11-12 Liquidation
PATRICIA LOUISE HENRY PRIORY MEADOW (HASTINGS) LIMITED Director 2006-08-08 CURRENT 2003-03-25 Liquidation
PATRICIA LOUISE HENRY ARDVERNA ENERGY LIMITED Director 2006-08-08 CURRENT 1985-06-07 Active
PATRICIA LOUISE HENRY DILLON INVESTMENTS LIMITED Director 2006-08-08 CURRENT 1989-04-07 Active
PATRICIA LOUISE HENRY BLANCA DEVELOPMENTS LIMITED Director 2006-08-08 CURRENT 1998-10-08 Liquidation
PATRICIA LOUISE HENRY ORPEN DEVELOPMENTS LIMITED Director 2006-08-08 CURRENT 2004-08-16 Active
PATRICIA LOUISE HENRY HURSLEY PROPERTIES LIMITED Director 2006-05-01 CURRENT 2004-11-11 Liquidation
PATRICIA LOUISE HENRY FREARY ENTERPRISES LIMITED Director 2006-01-23 CURRENT 1993-03-16 Active
PATRICIA LOUISE HENRY BELFRY REDHILL ONE LIMITED Director 2006-01-13 CURRENT 2006-01-13 Active
PATRICIA LOUISE HENRY BELFRY REDHILL TWO LIMITED Director 2006-01-12 CURRENT 2006-01-12 Active
PATRICIA LOUISE HENRY SF 3024 LIMITED Director 2005-11-08 CURRENT 2005-10-03 Active
PATRICIA LOUISE HENRY SF 3023 LIMITED Director 2005-11-08 CURRENT 2005-10-03 Active
PATRICIA LOUISE HENRY HBV (WEYBRIDGE) MANAGEMENT LIMITED Director 2005-07-22 CURRENT 2003-07-08 Active
PATRICIA LOUISE HENRY CAMUS DEVELOPMENTS LIMITED Director 2005-07-08 CURRENT 2005-06-07 Liquidation
PATRICIA LOUISE HENRY WRAYBURN PROPERTIES LIMITED Director 2005-07-01 CURRENT 2004-11-11 Active - Proposal to Strike off
PATRICIA LOUISE HENRY MARATION LIMITED Director 2003-12-31 CURRENT 1997-02-27 Active
PATRICIA LOUISE HENRY MILESTONE TRUST LIMITED Director 2002-05-04 CURRENT 1980-10-10 Active
PATRICIA LOUISE HENRY NOLANA INVESTMENTS LIMITED Director 2002-05-01 CURRENT 1990-01-15 Active
PATRICIA LOUISE HENRY DASSIA SERVICES LIMITED Director 2002-05-01 CURRENT 1999-09-15 Active
PATRICIA LOUISE HENRY BUTTERCRANE CENTRE LIMITED Director 2002-05-01 CURRENT 1986-09-16 Active
SHARON ROBERTA MOORE BALURIG LIMITED Director 2018-04-10 CURRENT 2018-04-10 Active
SHARON ROBERTA MOORE BUTTERSTONE PROPERTIES LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
SHARON ROBERTA MOORE COBRY PROPERTIES LIMITED Director 2017-01-05 CURRENT 2017-01-05 Active
SHARON ROBERTA MOORE MQT PROPERTIES LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
SHARON ROBERTA MOORE DASTONE PROPERTIES LIMITED Director 2016-10-27 CURRENT 2016-10-27 Dissolved 2018-08-15
SHARON ROBERTA MOORE CRAWHILL PROPERTIES LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
SHARON ROBERTA MOORE HCW PROPERTIES LIMITED Director 2016-04-12 CURRENT 2016-04-12 Active
SHARON ROBERTA MOORE SARCON (NO. 378) LIMITED Director 2014-08-26 CURRENT 2014-08-04 Active - Proposal to Strike off
SHARON ROBERTA MOORE SARCON (NO. 377) LIMITED Director 2014-07-31 CURRENT 2014-07-28 Active - Proposal to Strike off
SHARON ROBERTA MOORE SARCON (NO. 376) LIMITED Director 2014-07-31 CURRENT 2014-07-28 Active
SHARON ROBERTA MOORE HBV (WEYBRIDGE) MANAGEMENT LIMITED Director 2013-10-02 CURRENT 2003-07-08 Active
SHARON ROBERTA MOORE GRAFFON LIMITED Director 2013-03-12 CURRENT 1995-05-05 Dissolved 2014-08-22
SHARON ROBERTA MOORE MACON INVESTMENTS LIMITED Director 2013-03-12 CURRENT 1993-06-24 Dissolved 2014-01-17
SHARON ROBERTA MOORE TUNGSTEN DEVELOPMENTS LIMITED Director 2013-03-12 CURRENT 2005-06-08 Active
SHARON ROBERTA MOORE ARDVERNA ENERGY LIMITED Director 2013-03-01 CURRENT 1985-06-07 Active
SHARON ROBERTA MOORE NOLANA INVESTMENTS LIMITED Director 2013-01-05 CURRENT 1990-01-15 Active
SHARON ROBERTA MOORE DILLON INVESTMENTS LIMITED Director 2012-12-12 CURRENT 1989-04-07 Active
SHARON ROBERTA MOORE FREARY ENTERPRISES LIMITED Director 2012-12-11 CURRENT 1993-03-16 Active
SHARON ROBERTA MOORE ORPEN DEVELOPMENTS LIMITED Director 2012-08-18 CURRENT 2004-08-16 Active
SHARON ROBERTA MOORE COLINGTON LIMITED Director 2012-07-25 CURRENT 1989-04-07 Active
SHARON ROBERTA MOORE WRAYBURN PROPERTIES LIMITED Director 2012-05-04 CURRENT 2004-11-11 Active - Proposal to Strike off
SHARON ROBERTA MOORE DAWNMILLS PROPERTIES LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active
SHARON ROBERTA MOORE HORIZON BUSINESS VILLAGE (WEYBRIDGE) LTD Director 2011-07-05 CURRENT 2002-11-08 Active
SHARON ROBERTA MOORE BELFRY REDHILL TWO LIMITED Director 2011-07-05 CURRENT 2006-01-12 Active
SHARON ROBERTA MOORE BELFRY REDHILL ONE LIMITED Director 2011-07-05 CURRENT 2006-01-13 Active
SHARON ROBERTA MOORE BUTTERCRANE CENTRE LIMITED Director 2011-07-05 CURRENT 1986-09-16 Active
SHARON ROBERTA MOORE DASSIA SERVICES LIMITED Director 2011-07-01 CURRENT 1999-09-15 Active
SHARON ROBERTA MOORE MILESTONE TRUST LIMITED Director 2011-07-01 CURRENT 1980-10-10 Active
SHARON ROBERTA MOORE MARATION LIMITED Director 2011-03-02 CURRENT 1997-02-27 Active
SHARON ROBERTA MOORE SF 3024 LIMITED Director 2010-11-22 CURRENT 2005-10-03 Active
SHARON ROBERTA MOORE SF 3023 LIMITED Director 2010-11-22 CURRENT 2005-10-03 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
2024-03-19CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-10-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23
2023-06-26Director's details changed for Mrs Patricia Louise Henry on 2023-06-15
2023-03-21CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6114550001
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-03-25CH01Director's details changed for Miss Kathryn Margaret Jane Grant on 2019-03-01
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6114550002
2017-01-11AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6114550001
2016-05-18AP01DIRECTOR APPOINTED MISS KATHRYN MARGARET JANE GRANT
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-02AR0129/02/16 ANNUAL RETURN FULL LIST
2015-11-25AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-20AR0128/02/15 ANNUAL RETURN FULL LIST
2014-11-12AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR IRENE MCCULLOUGH
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-02AR0128/02/14 ANNUAL RETURN FULL LIST
2013-11-01AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-12AR0128/02/13 ANNUAL RETURN FULL LIST
2012-05-28RES15CHANGE OF NAME 28/05/2012
2012-05-28CERTNMCompany name changed dawn share LIMITED\certificate issued on 28/05/12
2012-05-28AP01DIRECTOR APPOINTED MRS IRENE MCCULLOUGH
2012-02-29MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-02-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 MAY DAWN 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 MAY DAWN SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of MAY DAWN SERVICES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 MAY DAWN SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of MAY DAWN SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAY DAWN SERVICES LIMITED
Trademarks
We have not found any records of MAY DAWN SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAY DAWN 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 (99999 - Dormant Company) as MAY DAWN SERVICES 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 MAY DAWN 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 MAY DAWN 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 MAY DAWN 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.