Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > M.S.L. CALIBRATION CENTRE LIMITED
Company Information for

M.S.L. CALIBRATION CENTRE LIMITED

LARBERT, STIRLINGSHIRE, FK5,
Company Registration Number
SC058267
Private Limited Company
Dissolved

Dissolved 2014-04-25

Company Overview

About M.s.l. Calibration Centre Ltd
M.S.L. CALIBRATION CENTRE LIMITED was founded on 1975-07-22 and had its registered office in Larbert. The company was dissolved on the 2014-04-25 and is no longer trading or active.

Key Data
Company Name
M.S.L. CALIBRATION CENTRE LIMITED
 
Legal Registered Office
LARBERT
STIRLINGSHIRE
 
Filing Information
Company Number SC058267
Date formed 1975-07-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-04-25
Type of accounts DORMANT
Last Datalog update: 2015-05-18 12:19:33
Primary Source:Companies House
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 M.S.L. CALIBRATION CENTRE LIMITED

Current Directors
Officer Role Date Appointed
SIMON GRANT BALEM
Company Secretary 2004-12-22
GARTH JEFFREY BRADWELL
Director 2010-07-27
DOWDING & MILLS NOMINEES LIMITED
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN BREWSTER
Director 2004-10-25 2013-06-30
ANDREW HODGSON
Director 2010-07-27 2013-05-30
TIMOTHY IAN BARRETT
Director 2004-12-22 2010-07-27
TIMOTHY IAN BARRETT
Company Secretary 2003-04-08 2004-12-22
PETER DAVID GUEST
Director 2003-05-19 2004-10-25
MICHAEL HUGH CAPEY
Director 2002-10-22 2004-09-06
KATHLEEN LOUISE COULSON
Company Secretary 2000-01-01 2003-04-07
KATHLEEN LOUISE COULSON
Director 2002-10-22 2003-04-07
MARTYN ALAN HABGOOD
Director 1997-12-17 2002-11-29
BRIAN ALFRED GIBBON
Director 1990-02-27 2002-11-14
CLIVE RICHARD BOAST
Director 1990-10-31 2000-12-01
KENNETH HAROLD HOLDEN
Director 1989-07-03 2000-06-30
BRIAN EDWARD WILLATS
Director 1989-07-03 2000-02-28
JOHN CHARLES GREVES
Company Secretary 1990-02-27 1999-12-31
JOHN CHARLES GREVES
Director 1990-02-27 1999-12-31
JAMES HENRY ROBERT COLE
Director 1990-02-27 1997-12-26
PETER LEWIS HOLLINGS
Director 1990-02-27 1992-01-31
GEORGE ALAN WHITE
Director 1989-07-03 1990-07-03
DAVID MCDONALD ELLIS
Company Secretary 1989-07-03 1990-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON GRANT BALEM D&M DORMANCO (EM) LIMITED Company Secretary 2004-12-22 CURRENT 1950-07-31 Dissolved 2014-04-15
SIMON GRANT BALEM MSL LOWTECH LIMITED Company Secretary 2004-12-22 CURRENT 1976-11-05 Dissolved 2014-04-15
SIMON GRANT BALEM D&M DORMANCO (LMC) LIMITED Company Secretary 2004-12-22 CURRENT 1971-01-15 Dissolved 2014-10-28
SIMON GRANT BALEM D&M DORMANCO (I&C) LIMITED Company Secretary 2004-12-22 CURRENT 1951-08-25 Dissolved 2014-04-15
SIMON GRANT BALEM D&M DORMANCO (SF) LIMITED Company Secretary 2004-12-22 CURRENT 1992-10-01 Dissolved 2014-04-15
SIMON GRANT BALEM FRIDGEMOTORS LIMITED Company Secretary 2004-12-22 CURRENT 1961-12-27 Dissolved 2014-10-28
SIMON GRANT BALEM D&M DORMANCO (TB) LIMITED Company Secretary 2004-12-22 CURRENT 1973-11-30 Dissolved 2014-04-15
SIMON GRANT BALEM D&M DORMANCO (BITE) LIMITED Company Secretary 2004-12-22 CURRENT 1982-01-28 Dissolved 2014-04-15
SIMON GRANT BALEM D&M DORMANCO (ES) LIMITED Company Secretary 2004-12-22 CURRENT 1982-03-16 Dissolved 2014-04-15
SIMON GRANT BALEM D&M DORMANCO (CSL) LIMITED Company Secretary 2004-12-22 CURRENT 1969-12-10 Dissolved 2014-04-15
SIMON GRANT BALEM MICROWAVE SECURITIES LIMITED Company Secretary 2004-12-22 CURRENT 1981-06-10 Dissolved 2014-05-06
SIMON GRANT BALEM D&M DORMANCO LIMITED Company Secretary 2004-12-22 CURRENT 1978-09-11 Dissolved 2014-10-28
SIMON GRANT BALEM M.S.L. INSTRUMENT SERVICES LIMITED Company Secretary 2004-12-22 CURRENT 1978-12-15 Dissolved 2014-04-15
SIMON GRANT BALEM D&M DORMANCO (VPS) LIMITED Company Secretary 2004-12-22 CURRENT 1992-12-14 Dissolved 2014-04-15
SIMON GRANT BALEM D&M DORMANCO (TES) LIMITED Company Secretary 2004-12-22 CURRENT 1979-06-28 Dissolved 2014-04-15
SIMON GRANT BALEM D&M DORMANCO (GL) LIMITED Company Secretary 2004-12-22 CURRENT 1948-03-04 Dissolved 2014-04-15
SIMON GRANT BALEM INSTRUMENT SERVICES LIMITED Company Secretary 2004-12-22 CURRENT 1977-03-02 Dissolved 2014-04-15
SIMON GRANT BALEM D&M DORMANCO (NE) LIMITED Company Secretary 2004-12-22 CURRENT 1972-09-22 Dissolved 2015-06-16
SIMON GRANT BALEM ADVANCED TECHNICAL SERVICES LIMITED Company Secretary 2004-12-22 CURRENT 1990-12-14 Dissolved 2014-10-28
SIMON GRANT BALEM DOWDING & MILLS INVESTMENTS LIMITED Company Secretary 2004-12-22 CURRENT 1999-06-17 Dissolved 2016-06-14
SIMON GRANT BALEM R W GEAR LIMITED Company Secretary 2004-12-22 CURRENT 1997-05-30 Dissolved 2016-10-11
SIMON GRANT BALEM INSTRUMENT SERVICES (HITCHIN) LIMITED Company Secretary 2004-12-22 CURRENT 1964-02-03 Active - Proposal to Strike off
SIMON GRANT BALEM D&M DORMANCO (SCOTLAND) LIMITED Company Secretary 2004-12-22 CURRENT 1950-12-16 Dissolved 2016-11-12
SIMON GRANT BALEM D&M DORMANCO FALKIRK LIMITED Company Secretary 2004-12-22 CURRENT 1978-03-20 Dissolved 2016-11-12
SIMON GRANT BALEM D&M DORMANCO (LMMR) LIMITED Company Secretary 2004-12-22 CURRENT 1960-03-16 Active
SIMON GRANT BALEM D&M DORMANCO (SOUTH) LIMITED Company Secretary 2004-12-22 CURRENT 1967-08-29 Active - Proposal to Strike off
GARTH JEFFREY BRADWELL MANNINGS MARINE LIMITED Director 2013-11-29 CURRENT 1975-07-17 Dissolved 2016-12-30
GARTH JEFFREY BRADWELL CASTLE ACQUISITIONS LIMITED Director 2013-07-01 CURRENT 2007-05-11 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL E.M.R. (NORTH EAST) LIMITED Director 2012-03-13 CURRENT 1983-06-03 Active - Proposal to Strike off
GARTH JEFFREY BRADWELL D&M DORMANCO (EM) LIMITED Director 2010-07-27 CURRENT 1950-07-31 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL MSL LOWTECH LIMITED Director 2010-07-27 CURRENT 1976-11-05 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (LMC) LIMITED Director 2010-07-27 CURRENT 1971-01-15 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL D&M DORMANCO (I&C) LIMITED Director 2010-07-27 CURRENT 1951-08-25 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (SF) LIMITED Director 2010-07-27 CURRENT 1992-10-01 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL FRIDGEMOTORS LIMITED Director 2010-07-27 CURRENT 1961-12-27 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL D&M DORMANCO (TB) LIMITED Director 2010-07-27 CURRENT 1973-11-30 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (BITE) LIMITED Director 2010-07-27 CURRENT 1982-01-28 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (ES) LIMITED Director 2010-07-27 CURRENT 1982-03-16 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (CSL) LIMITED Director 2010-07-27 CURRENT 1969-12-10 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL MICROWAVE SECURITIES LIMITED Director 2010-07-27 CURRENT 1981-06-10 Dissolved 2014-05-06
GARTH JEFFREY BRADWELL D&M DORMANCO LIMITED Director 2010-07-27 CURRENT 1978-09-11 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL M.S.L. INSTRUMENT SERVICES LIMITED Director 2010-07-27 CURRENT 1978-12-15 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (VPS) LIMITED Director 2010-07-27 CURRENT 1992-12-14 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (TES) LIMITED Director 2010-07-27 CURRENT 1979-06-28 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (GL) LIMITED Director 2010-07-27 CURRENT 1948-03-04 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL INSTRUMENT SERVICES LIMITED Director 2010-07-27 CURRENT 1977-03-02 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (NE) LIMITED Director 2010-07-27 CURRENT 1972-09-22 Dissolved 2015-06-16
GARTH JEFFREY BRADWELL ADVANCED TECHNICAL SERVICES LIMITED Director 2010-07-27 CURRENT 1990-12-14 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL DOWDING & MILLS INVESTMENTS LIMITED Director 2010-07-27 CURRENT 1999-06-17 Dissolved 2016-06-14
GARTH JEFFREY BRADWELL R W GEAR LIMITED Director 2010-07-27 CURRENT 1997-05-30 Dissolved 2016-10-11
GARTH JEFFREY BRADWELL INSTRUMENT SERVICES (HITCHIN) LIMITED Director 2010-07-27 CURRENT 1964-02-03 Active - Proposal to Strike off
GARTH JEFFREY BRADWELL D&M DORMANCO (SCOTLAND) LIMITED Director 2010-07-27 CURRENT 1950-12-16 Dissolved 2016-11-12
GARTH JEFFREY BRADWELL D&M DORMANCO FALKIRK LIMITED Director 2010-07-27 CURRENT 1978-03-20 Dissolved 2016-11-12
GARTH JEFFREY BRADWELL D&M DORMANCO (LMMR) LIMITED Director 2010-07-27 CURRENT 1960-03-16 Active
GARTH JEFFREY BRADWELL D&M DORMANCO (SOUTH) LIMITED Director 2010-07-27 CURRENT 1967-08-29 Active - Proposal to Strike off
GARTH JEFFREY BRADWELL SULZER LIMITED Director 2009-11-02 CURRENT 1993-11-02 Active
GARTH JEFFREY BRADWELL SUKDB PENSION TRUSTEES LIMITED Director 2009-08-11 CURRENT 1972-01-05 Active
GARTH JEFFREY BRADWELL METIX (UK) LIMITED Director 2007-04-20 CURRENT 1992-04-07 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL SULZER INVESTMENT (UK) LIMITED Director 2007-02-20 CURRENT 2006-12-13 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL SULZER CHEMTECH (UK) LIMITED Director 2004-07-23 CURRENT 1994-12-09 Active
GARTH JEFFREY BRADWELL PUMP CARE LIMITED Director 2004-04-02 CURRENT 1981-11-09 Dissolved 2014-05-16
GARTH JEFFREY BRADWELL SULZER METCO (UK2) LIMITED Director 2003-08-26 CURRENT 2003-04-09 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL SULZER TEXTILE (UK) LIMITED Director 2003-07-21 CURRENT 1998-07-22 Dissolved 2015-01-20
GARTH JEFFREY BRADWELL APPLICATION 7 Director 2003-04-04 CURRENT 1948-09-25 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL MARDON DOT COMPANY LIMITED Director 2002-04-30 CURRENT 1974-01-24 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL PUMP CARE (UK) LIMITED Director 2002-04-30 CURRENT 1987-10-05 Dissolved 2014-10-24
GARTH JEFFREY BRADWELL SULZER PROCESS PUMPS (UK) LTD Director 2002-04-30 CURRENT 1985-01-11 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL SULZER SERVICE (MILFORD HAVEN) LIMITED Director 2002-04-01 CURRENT 1986-07-24 Dissolved 2015-01-20

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
2014-04-25GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-01-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-12-17DS01APPLICATION FOR STRIKING-OFF
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 1.36
2013-11-26SH1926/11/13 STATEMENT OF CAPITAL GBP 1.36
2013-11-26SH20STATEMENT BY DIRECTORS
2013-11-26CAP-SSSOLVENCY STATEMENT DATED 05/11/13
2013-11-26RES01ADOPT ARTICLES 05/11/2013
2013-11-26RES06REDUCE ISSUED CAPITAL 05/11/2013
2013-08-16AR0103/07/13 FULL LIST
2013-07-01AP02CORPORATE DIRECTOR APPOINTED DOWDING & MILLS NOMINEES LIMITED
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BREWSTER
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HODGSON
2013-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-07-03AR0103/07/12 FULL LIST
2012-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HODGSON / 24/09/2011
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN BREWSTER / 24/09/2011
2011-09-16AR0103/07/11 FULL LIST
2011-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-11AA01PREVSHO FROM 30/06/2011 TO 31/12/2010
2010-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BARRETT
2010-07-27AP01DIRECTOR APPOINTED MR GARTH JEFFREY BRADWELL
2010-07-27AP01DIRECTOR APPOINTED MR ANDREW HODGSON
2010-07-08AR0103/07/10 FULL LIST
2010-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2010 FROM, C/O DOWDING & MILLS, 71B WHITECRAIGS ROAD, GLENROTHES, FIFE, KY6 2RX
2010-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-07-17363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-07-07363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-06-06225PREVSHO FROM 31/08/2007 TO 30/06/2007
2007-08-03363sRETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS
2007-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-07-26363sRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-11-14288aNEW DIRECTOR APPOINTED
2005-11-14288aNEW SECRETARY APPOINTED
2005-11-14363(288)SECRETARY RESIGNED
2005-11-14363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-10-27287REGISTERED OFFICE CHANGED ON 27/10/05 FROM: 71B WHITECRAIGS ROAD, WHITEHILL INDUSTRIAL ESTATE, GLENROTHES, FIFE KY6 2RX
2005-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-11-04288aNEW DIRECTOR APPOINTED
2004-11-04288bDIRECTOR RESIGNED
2004-11-03288bDIRECTOR RESIGNED
2004-09-18363(288)SECRETARY'S PARTICULARS CHANGED
2004-09-18363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-09-10288cSECRETARY'S PARTICULARS CHANGED
2004-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-12-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-30363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-07-30225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03
2003-05-23288aNEW DIRECTOR APPOINTED
2003-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2003-04-25288aNEW SECRETARY APPOINTED
2003-04-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-12-11288bDIRECTOR RESIGNED
2002-12-06288bDIRECTOR RESIGNED
2002-11-25288aNEW DIRECTOR APPOINTED
2002-11-14288aNEW DIRECTOR APPOINTED
2002-07-23363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2002-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
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 M.S.L. CALIBRATION CENTRE 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 M.S.L. CALIBRATION CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of M.S.L. CALIBRATION CENTRE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of M.S.L. CALIBRATION CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M.S.L. CALIBRATION CENTRE LIMITED
Trademarks
We have not found any records of M.S.L. CALIBRATION CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.S.L. CALIBRATION CENTRE 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 M.S.L. CALIBRATION CENTRE 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 M.S.L. CALIBRATION CENTRE 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 M.S.L. CALIBRATION CENTRE 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 M.S.L. CALIBRATION CENTRE 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.