Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MVV ENVIRONMENT BALDOVIE LIMITED
Company Information for

MVV ENVIRONMENT BALDOVIE LIMITED

MVV ENVIRONMENT BALDOVIE LIMITED, FORTIES ROAD, DUNDEE, DD4 0NS,
Company Registration Number
SC148254
Private Limited Company
Active

Company Overview

About Mvv Environment Baldovie Ltd
MVV ENVIRONMENT BALDOVIE LIMITED was founded on 1994-01-05 and has its registered office in Dundee. The organisation's status is listed as "Active". Mvv Environment Baldovie Limited is a Private Limited Company registered in SCOTLAND 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
MVV ENVIRONMENT BALDOVIE LIMITED
 
Legal Registered Office
MVV ENVIRONMENT BALDOVIE LIMITED
FORTIES ROAD
DUNDEE
DD4 0NS
Other companies in EH3
 
Telephone01382483600
 
Previous Names
DUNDEE ENERGY RECYCLING LIMITED27/11/2017
Filing Information
Company Number SC148254
Company ID Number SC148254
Date formed 1994-01-05
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB693991568  
Last Datalog update: 2024-06-07 16:15:40
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.
Companies with same name MVV ENVIRONMENT BALDOVIE LIMITED
The following companies were found which have the same name as MVV ENVIRONMENT BALDOVIE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MVV ENVIRONMENT BALDOVIE ENERGY LIMITED MVV ENVIRONMENT BALDOVIE ENERGY LIMITED FORTIES ROAD DUNDEE DD4 0NS Active Company formed on the 1997-05-14
MVV ENVIRONMENT BALDOVIE WASTE LIMITED MVV ENVIRONMENT BALDOVIE WASTE LIMITED FORTIES ROAD DUNDEE DD4 0NS Active Company formed on the 1997-05-14

Company Officers of MVV ENVIRONMENT BALDOVIE LIMITED

Current Directors
Officer Role Date Appointed
PAUL MICHAEL CAREY
Director 2017-11-28
UWE ZICKERT
Director 2017-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
TM COMPANY SERVICES LIMITED
Company Secretary 1995-10-03 2017-11-28
KENNETH JAMES KERR
Director 2011-08-29 2017-11-28
KENNETH JAMES MCKAIG
Director 2017-11-24 2017-11-28
ALEXANDER FLIGHT
Director 2010-02-10 2017-11-24
IVOR ERNEST KELLY
Director 2002-04-24 2017-11-24
RODGER MCMULLAN
Director 2014-10-29 2016-09-22
ALAN PETER JONES
Director 2011-01-06 2014-10-29
JAMES KINNEAR LAING
Director 2002-12-24 2011-07-08
ALAN PETER JONES
Director 2011-01-01 2011-01-01
MARK LAWRENCE MCCARTHY
Director 2004-12-31 2010-10-01
DAVID KEAY DORWARD
Director 1996-04-01 2010-02-10
JAMES WAINWRIGHT
Director 2004-01-27 2004-12-31
KENNETH JAMES KERR
Director 2004-09-03 2004-11-22
RONALD STURROCK
Director 2004-08-04 2004-11-19
JOHN RUSSELL EVANS
Director 2002-04-22 2004-04-02
BNOMS LIMITED
Director 2002-06-24 2003-12-22
RONALD GABRIEL
Director 1996-04-19 2002-12-13
JAMES LIONEL COHEN
Director 1997-09-25 2002-06-21
STUART KENNETH LEADILL
Director 1997-09-25 2002-06-21
PETER DYER
Director 1997-09-25 2001-12-12
JOHN CHARLES BOYLE
Director 2000-04-25 2001-09-26
MICHAEL JOHN SLATER
Director 1999-11-22 2000-04-25
WILLIAM THEODOR SVEDBERG
Director 1997-09-25 1999-06-30
FRANCIS THOMAS MULGREW
Director 1994-02-22 1996-04-17
JOHN HUTTON DARGIE KELLY
Director 1994-02-22 1996-03-31
ALEXANDER STEPHEN
Director 1994-02-22 1995-11-13
DAVID MACLEOD
Company Secretary 1994-02-22 1995-10-03
PETER MALCOLM CANNELL
Director 1994-02-22 1995-10-03
RONNIE EDWARD MERCER
Director 1994-10-10 1995-10-03
DONALD LAMONT
Director 1994-02-22 1994-10-10
IAIN MAURY CAMPBELL MEIKLEJOHN
Nominated Secretary 1994-01-05 1994-02-22
IAIN MAURY CAMPBELL MEIKLEJOHN
Nominated Director 1994-01-05 1994-02-22
JAMES ROBERT WILL
Nominated Director 1994-01-05 1994-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MICHAEL CAREY MVV ENVIRONMENT BALDOVIE ENERGY LIMITED Director 2017-11-28 CURRENT 1997-05-14 Active
PAUL MICHAEL CAREY MVV ENVIRONMENT BALDOVIE WASTE LIMITED Director 2017-11-28 CURRENT 1997-05-14 Active
PAUL MICHAEL CAREY MVV ENVIRONMENT SERVICES LIMITED Director 2014-04-15 CURRENT 2013-04-23 Active
PAUL MICHAEL CAREY MVV ENVIRONMENT RIDHAM LIMITED Director 2012-11-16 CURRENT 2012-01-12 Active
PAUL MICHAEL CAREY MVV ENVIRONMENT DEVONPORT LIMITED Director 2010-10-20 CURRENT 2010-10-20 Active
PAUL MICHAEL CAREY MVV ENVIRONMENT LIMITED Director 2008-09-29 CURRENT 2008-09-29 Active
UWE ZICKERT MVV ENVIRONMENT BALDOVIE ENERGY LIMITED Director 2017-11-28 CURRENT 1997-05-14 Active
UWE ZICKERT MVV ENVIRONMENT BALDOVIE WASTE LIMITED Director 2017-11-28 CURRENT 1997-05-14 Active
UWE ZICKERT MVV ENVIRONMENT LIMITED Director 2017-09-29 CURRENT 2008-09-29 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Stores PersonDundeeThe successful applicant will have responsibility for all aspects of stock control and in addition keeping the plants computerised maintenance management2016-09-06

Jobs results powered by Indeed
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
2024-04-02FULL ACCOUNTS MADE UP TO 30/09/23
2023-05-04FULL ACCOUNTS MADE UP TO 30/09/22
2023-02-01CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-05-03FULL ACCOUNTS MADE UP TO 30/09/21
2022-05-03AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-01-06CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-04-23PSC05Change of details for Mvv Environment Limited as a person with significant control on 2021-04-23
2021-03-30AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-03-10CH01Director's details changed for Mr. Michael Andrew Turner on 2021-03-02
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-11-05AP01DIRECTOR APPOINTED MR. PETER RUDOLF KNAPP
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR UWE ZICKERT
2020-06-29AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-25CH01Director's details changed for Mr Paul Michael Carey on 2019-10-24
2019-07-26AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-18AA01Previous accounting period shortened from 31/12/18 TO 30/09/18
2018-12-18AP01DIRECTOR APPOINTED MR MICHAEL ANDREW TURNER
2018-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 9115001
2018-02-13SH0107/02/18 STATEMENT OF CAPITAL GBP 9115001
2018-01-12LATEST SOC12/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-01AP01DIRECTOR APPOINTED MR UWE ZICKERT
2017-12-01AP01DIRECTOR APPOINTED MR PAUL MICHAEL CAREY
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MCKAIG
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH KERR
2017-11-30TM02Termination of appointment of Tm Company Services Limited on 2017-11-28
2017-11-30PSC07CESSATION OF DUNDEE CITY COUNCIL AS A PERSON OF SIGNIFICANT CONTROL
2017-11-30PSC02Notification of Mvv Environment Limited as a person with significant control on 2017-11-28
2017-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/17 FROM 1 Exchange Crescent Conference Square Edinburgh EH3 8UL
2017-11-29LATEST SOC29/11/17 STATEMENT OF CAPITAL;GBP 55361873
2017-11-29SH0128/11/17 STATEMENT OF CAPITAL GBP 55361873
2017-11-29SH08Change of share class name or designation
2017-11-29RES12VARYING SHARE RIGHTS AND NAMES
2017-11-29RES0128/11/2017
2017-11-29CC04Statement of company's objects
2017-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-11-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of Memorandum and Articles of Association
2017-11-28SH20Statement by Directors
2017-11-28SH19Statement of capital on 2017-11-28 GBP 1
2017-11-28CAP-SSSOLVENCY STATEMENT DATED 28/11/17
2017-11-28RES13SHARE PREMIUM ACCOUNT CANCELLED 28/11/2017
2017-11-28RES06REDUCE ISSUED CAPITAL 28/11/2017
2017-11-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-11-27CERTNMCOMPANY NAME CHANGED DUNDEE ENERGY RECYCLING LIMITED CERTIFICATE ISSUED ON 27/11/17
2017-11-27RES15CHANGE OF NAME 27/11/2017
2017-11-27AP01DIRECTOR APPOINTED MR KENNETH JAMES MCKAIG
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR IVOR KELLY
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FLIGHT
2017-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/17
2017-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER FLIGHT / 16/07/2012
2017-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER FLIGHT / 16/07/2012
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 44557585
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER FLIGHT / 16/07/2012
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 44557585
2016-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/15
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR RODGER MCMULLAN
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 44557585
2016-01-12AR0131/12/15 FULL LIST
2015-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/14
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 44557585
2015-01-15AR0131/12/14 FULL LIST
2015-01-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TM COMPANY SERVICES LIMITED / 11/11/2014
2014-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2014 FROM EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH MIDLOTHIAN EH3 9AG
2014-12-05AP01DIRECTOR APPOINTED RODGER MCMULLAN
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JONES
2014-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 44557585
2014-01-23AR0131/12/13 FULL LIST
2013-12-27AA01CURRSHO FROM 30/06/2014 TO 31/12/2013
2013-02-28MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2013-01-22AR0131/12/12 FULL LIST
2013-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES KERR / 22/01/2013
2013-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IVOR ERNEST KELLY / 22/01/2013
2012-12-18AA01CURREXT FROM 31/12/2012 TO 30/06/2013
2012-10-26MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-11AR0131/12/11 FULL LIST
2011-10-27MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-16AP01DIRECTOR APPOINTED KENNETH JAMES KERR
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LAING
2011-01-20AP01DIRECTOR APPOINTED MR ALAN PETER JONES
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JONES
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PETER JONES / 13/01/2011
2011-01-12AR0131/12/10 FULL LIST
2011-01-07AP01DIRECTOR APPOINTED MR ALAN PETER JONES
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCCARTHY
2010-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DORWARD
2010-02-24AP01DIRECTOR APPOINTED MR ALEXANDER FLIGHT
2010-01-27AR0131/12/09 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK LAWRENCE MCCARTHY / 01/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES KINNEAR LAING / 01/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / IVOR ERNEST KELLY / 01/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEAY DORWARD / 01/10/2009
2010-01-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TM COMPANY SERVICES LIMITED / 01/10/2009
2009-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-01-07363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-11363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-11288cDIRECTOR'S PARTICULARS CHANGED
2008-01-11288cDIRECTOR'S PARTICULARS CHANGED
2007-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2007-01-15363sRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2006-02-07363sRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2005-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-01-19288cSECRETARY'S PARTICULARS CHANGED
2005-01-17287REGISTERED OFFICE CHANGED ON 17/01/05 FROM: 66 QUEEN STREET EDINBURGH EH2 4NE
2005-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-14363sRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2005-01-12288bDIRECTOR RESIGNED
2005-01-12288aNEW DIRECTOR APPOINTED
2004-11-29288bDIRECTOR RESIGNED
2004-11-29288bDIRECTOR RESIGNED
2004-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-09-07288aNEW DIRECTOR APPOINTED
2004-08-20288aNEW DIRECTOR APPOINTED
2004-05-07SASHARES AGREEMENT OTC
2004-05-0788(2)RAD 26/03/04--------- £ SI 44407485@1=44407485 £ IC 150100/44557585
2004-04-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-19123£ NC 150100/44557585 26/03/04
2004-04-19RES13RECLASSIFIED SHARES 26/03/04
2004-04-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-04-19RES04NC INC ALREADY ADJUSTED 26/03/04
2004-04-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-04-16288bDIRECTOR RESIGNED
2004-04-15288cDIRECTOR'S PARTICULARS CHANGED
2004-04-14419a(Scot)DEC MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to MVV ENVIRONMENT BALDOVIE 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 MVV ENVIRONMENT BALDOVIE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2013-02-28 Satisfied DUNDEE CITY COUNCIL
FLOATING CHARGE 2012-10-26 Satisfied DUNDEE CITY COUNCIL
FLOATING CHARGE 2011-10-27 Satisfied DUNDEE CITY COUNCIL
FLOATING CHARGE 2010-06-07 Satisfied DUNDEE CITY COUNCIL
BOND & FLOATING CHARGE 2004-03-31 Satisfied DUNDEE CITY COUNCIL
ASSIGNATION IN SECURITY 2003-12-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNATION IN SECURITY 1997-10-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND SECURITY TRUSTEE
STANDARD SECURITY 1997-10-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND SECURITY TRUSTEE
BOND & FLOATING CHARGE 1997-09-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND SECURITY TRUSTEE
SHARES PLEDGE 1997-09-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND SECURITY TRUSTEE
ASSIGNATION IN SECURITY 1997-09-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND SECURITY TRUSTEE
Filed Financial Reports
Annual Accounts
2014-12-28
Annual Accounts
2013-12-31
Annual Accounts
2013-06-30
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 MVV ENVIRONMENT BALDOVIE LIMITED

Intangible Assets
Patents
We have not found any records of MVV ENVIRONMENT BALDOVIE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MVV ENVIRONMENT BALDOVIE LIMITED owns 1 domain names.

derl.co.uk  

Trademarks
We have not found any records of MVV ENVIRONMENT BALDOVIE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MVV ENVIRONMENT BALDOVIE 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 (64209 - Activities of other holding companies n.e.c.) as MVV ENVIRONMENT BALDOVIE LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where MVV ENVIRONMENT BALDOVIE 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.
Import/Export of Goods
Goods imported/exported by MVV ENVIRONMENT BALDOVIE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-11-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2011-03-0184049000Parts of auxiliary plant of heading 8402 or 8403 and condensers for steam or other vapour power units, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MVV ENVIRONMENT BALDOVIE 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 MVV ENVIRONMENT BALDOVIE 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.