Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MBM SECRETARIAL SERVICES LIMITED
Company Information for

MBM SECRETARIAL SERVICES LIMITED

SUITE 2, GROUND FLOOR ORCHARD BRAE HOUSE, 30 QUEENSFERRY ROAD, EDINBURGH, EH4 2HS,
Company Registration Number
SC156630
Private Limited Company
Active

Company Overview

About Mbm Secretarial Services Ltd
MBM SECRETARIAL SERVICES LIMITED was founded on 1995-03-15 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Mbm Secretarial Services Limited is a Private Limited Company registered in UNITED KINGDOM 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
MBM SECRETARIAL SERVICES LIMITED
 
Legal Registered Office
SUITE 2, GROUND FLOOR ORCHARD BRAE HOUSE
30 QUEENSFERRY ROAD
EDINBURGH
EH4 2HS
Other companies in EH2
 
Filing Information
Company Number SC156630
Company ID Number SC156630
Date formed 1995-03-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 01:06:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MBM SECRETARIAL 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 MBM SECRETARIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MBM NOMINEES LIMITED
Company Secretary 2005-07-31
MICHAEL GUY PEREGRINE ARNOTT
Director 2016-01-04
TRACEY MARGARET GINN
Director 2016-08-01
ANDREW JOHN FORSYTH HARRIS
Director 2014-01-01
STUART JAMES FALCONER HENDRY
Director 2005-05-18
CATRIONA JOAN MACLEAN
Director 2012-01-01
KENNETH MUMFORD
Director 2008-04-21
JANE MARGARET RAMSAY
Director 2007-03-28
HANNAH LOUISE ROCHE
Director 2016-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ALEXANDER FINLAYSON
Director 1995-03-17 2016-07-31
STUART RICHARD FRASER MALCOLM
Director 2011-09-30 2013-08-23
DAVID WILLIAM CALDER
Director 2003-08-01 2011-12-31
WILLIAM RUTHVEN GEMMELL
Director 1995-03-17 2009-01-19
MARK VICTOR MICHIE
Director 2005-07-29 2009-01-16
HUGH PATRICK YOUNGER
Director 1995-03-17 2009-01-13
MBM BOARD NOMINEES LIMITED
Company Secretary 1995-03-17 2005-07-31
CAROLE HOPE
Director 2003-02-01 2005-07-29
SIMON THOMAS LLOYD
Director 2000-08-16 2005-07-29
JOHN KENNETH SCOTT MONCRIEFF
Director 1995-03-17 2005-07-29
ANDREW JOHNSTON STEPHEN
Director 2003-02-01 2005-07-29
MARK EDWARD STEWART
Director 2000-08-16 2005-07-29
AUSTIN FLYNN
Director 2003-02-25 2005-03-31
NEIL MICHAEL ADDIS
Director 2003-08-01 2005-03-01
RODGER RIDOUT HARVEY-JAMIESON
Director 1995-03-15 2005-01-31
NIGEL JAMES POLLOCK
Director 1995-03-17 2003-07-31
JONATHAN RICHARD MILES BELL
Director 2000-08-16 2003-01-31
RICHARD FREDERIC FILLEUL
Director 1995-03-17 2003-01-31
FRANCIS ADAM JOHN MORE
Director 1995-03-17 2001-06-21
ALEXANDER NATHANIEL GERVER
Director 2000-08-16 2000-09-01
WILLIAM BERRY
Director 1995-03-17 2000-02-01
MARGARET LUISE STIRLING LOCKE
Director 1995-03-17 1998-04-16
MICHAEL GORDON ROBSON
Director 1995-03-17 1998-01-13
VICTOR JULIAN DOUGLAS ALLAN
Director 1995-03-17 1997-10-31
MURRAY BEITH & MURRAY WS
Nominated Secretary 1995-03-15 1995-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GUY PEREGRINE ARNOTT MBM ESCROW SERVICES LIMITED Director 2016-01-04 CURRENT 2003-02-11 Active
MICHAEL GUY PEREGRINE ARNOTT MBM NOMINEES LIMITED Director 2016-01-04 CURRENT 2005-07-14 Active
TRACEY MARGARET GINN MBM ESCROW SERVICES LIMITED Director 2016-08-01 CURRENT 2003-02-11 Active
TRACEY MARGARET GINN MBM NOMINEES LIMITED Director 2016-08-01 CURRENT 2005-07-14 Active
ANDREW JOHN FORSYTH HARRIS MBM ESCROW SERVICES LIMITED Director 2014-01-01 CURRENT 2003-02-11 Active
ANDREW JOHN FORSYTH HARRIS MBM NOMINEES LIMITED Director 2014-01-01 CURRENT 2005-07-14 Active
STUART JAMES FALCONER HENDRY ELAW LIMITED Director 2014-05-23 CURRENT 1998-05-26 Active
STUART JAMES FALCONER HENDRY MBM ESCROW SERVICES LIMITED Director 2009-08-13 CURRENT 2003-02-11 Active
STUART JAMES FALCONER HENDRY BUSINESS FORUM SCOTLAND Director 2007-09-10 CURRENT 1997-02-17 Dissolved 2018-08-14
STUART JAMES FALCONER HENDRY MBM NOMINEES LIMITED Director 2005-07-14 CURRENT 2005-07-14 Active
CATRIONA JOAN MACLEAN MBM VERITAS LTD Director 2016-12-09 CURRENT 2016-12-09 Active - Proposal to Strike off
CATRIONA JOAN MACLEAN MBM ESCROW SERVICES LIMITED Director 2012-01-01 CURRENT 2003-02-11 Active
CATRIONA JOAN MACLEAN MBM NOMINEES LIMITED Director 2012-01-01 CURRENT 2005-07-14 Active
KENNETH MUMFORD MBM ESCROW SERVICES LIMITED Director 2009-08-13 CURRENT 2003-02-11 Active
KENNETH MUMFORD MBM NOMINEES LIMITED Director 2008-04-21 CURRENT 2005-07-14 Active
JANE MARGARET RAMSAY M G F UNDERWRITING LIMITED Director 2014-01-03 CURRENT 1999-05-26 Active
JANE MARGARET RAMSAY MBM ESCROW SERVICES LIMITED Director 2009-08-13 CURRENT 2003-02-11 Active
JANE MARGARET RAMSAY MBM NOMINEES LIMITED Director 2007-03-28 CURRENT 2005-07-14 Active
JANE MARGARET RAMSAY SEASONSAND LIMITED Director 2006-12-05 CURRENT 2006-11-14 Active
JANE MARGARET RAMSAY FERRIER HOLDINGS LIMITED Director 2005-01-10 CURRENT 1983-10-11 Active
HANNAH LOUISE ROCHE MBM NOMINEES LIMITED Director 2016-08-01 CURRENT 2005-07-14 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
2024-03-18CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2024-02-28DIRECTOR APPOINTED MR SIMON HART
2024-02-14APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES EDWARD
2024-02-14APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL HART
2023-11-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-08-11DIRECTOR APPOINTED MR ALEXANDER JAMES LAMLEY
2023-08-11DIRECTOR APPOINTED MS LAURA ELIZABETH PEACHEY
2023-03-16CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-01-10DIRECTOR APPOINTED MR IAIN DAVID MCDOUGALL
2023-01-10DIRECTOR APPOINTED MISS CAROLINE URBAN
2022-11-21APPOINTMENT TERMINATED, DIRECTOR CATRIONA JOAN MACLEAN
2022-05-04AP01DIRECTOR APPOINTED MR THOMAS WILLIAM JOHN NIMMO
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2022-03-11AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL HART
2022-03-08CH01Director's details changed for Ms Hannah Louise Roche on 2018-03-01
2021-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-08-06CH04SECRETARY'S DETAILS CHNAGED FOR MBM NOMINEES LIMITED on 2021-08-02
2021-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/21 FROM 5th Floor 125 Princes Street Edinburgh EH2 4AD
2021-08-02PSC05Change of details for Mbm Commercial Llp as a person with significant control on 2021-08-02
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2021-03-01AP01DIRECTOR APPOINTED MR TIMOTHY JAMES EDWARD
2021-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2020-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2020-01-08AP01DIRECTOR APPOINTED MR BRYAN JARROD SHAW
2019-05-21CH01Director's details changed for Ms Tracey Margaret Ginn on 2017-08-31
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES
2018-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-22LATEST SOC22/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2017-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALEXANDER FINLAYSON
2016-09-07AP01DIRECTOR APPOINTED MS TRACEY MARGARET GINN
2016-08-02AP01DIRECTOR APPOINTED MS HANNAH LOUISE ROCHE
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-04AR0115/03/16 ANNUAL RETURN FULL LIST
2016-01-15AP01DIRECTOR APPOINTED MICHAEL GUY PEREGRINE ARNOTT
2015-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-09AR0115/03/15 ANNUAL RETURN FULL LIST
2014-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-07AR0115/03/14 ANNUAL RETURN FULL LIST
2014-01-08AP01DIRECTOR APPOINTED ANDREW JOHN FORSYTH HARRIS
2013-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-08-23TM01APPOINTMENT TERMINATED, DIRECTOR STUART MALCOLM
2013-04-11AR0115/03/13 ANNUAL RETURN FULL LIST
2012-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-04-03AR0115/03/12 ANNUAL RETURN FULL LIST
2012-01-04AP01DIRECTOR APPOINTED CATRIONA JOAN MACLEAN
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CALDER
2011-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MUMFORD / 24/10/2011
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE MARGARET RAMSAY / 24/10/2011
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES FALCONER HENDRY / 24/10/2011
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM CALDER / 24/10/2011
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER FINLAYSON / 24/10/2011
2011-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2011 FROM 5TH FLOOR 7 CASTLE STREET EDINBURGH EH2 3AH
2011-10-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MBM NOMINEES LIMITED / 24/10/2011
2011-09-30AP01DIRECTOR APPOINTED STUART RICHARD FRASER MALCOLM
2011-04-05AR0115/03/11 FULL LIST
2010-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-07AR0115/03/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MUMFORD / 01/01/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER FINLAYSON / 01/01/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM CALDER / 01/01/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE MARGARET RAMSAY / 01/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES FALCONER HENDRY / 01/01/2010
2009-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-06363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM GEMMELL
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR MARK MICHIE
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR HUGH YOUNGER
2008-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-09-16288cSECRETARY'S CHANGE OF PARTICULARS / MBM NOMINEES LIMITED / 08/09/2008
2008-09-16287REGISTERED OFFICE CHANGED ON 16/09/2008 FROM 107 GEORGE STREET EDINBURGH EH2 3ES
2008-04-25288aDIRECTOR APPOINTED KENNETH MUMFORD
2008-04-17288cDIRECTOR'S CHANGE OF PARTICULARS / STUART HENDRY / 07/04/2008
2008-04-08363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / STUART HENDRY / 01/03/2008
2007-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-03288aNEW DIRECTOR APPOINTED
2007-03-30363sRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-05-03288cDIRECTOR'S PARTICULARS CHANGED
2006-04-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-10363sRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2006-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-16288bSECRETARY RESIGNED
2005-09-16288aNEW SECRETARY APPOINTED
2005-08-04288bDIRECTOR RESIGNED
2005-08-04288aNEW DIRECTOR APPOINTED
2005-08-04288bDIRECTOR RESIGNED
2005-08-04288bDIRECTOR RESIGNED
2005-08-04288bDIRECTOR RESIGNED
2005-08-04288bDIRECTOR RESIGNED
2005-08-04287REGISTERED OFFICE CHANGED ON 04/08/05 FROM: 39 NORTH CASTLE STREET EDINBURGH EH2 3BH
2005-05-20288aNEW DIRECTOR APPOINTED
2005-04-08363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2005-04-03288bDIRECTOR RESIGNED
2005-03-23288bDIRECTOR RESIGNED
2005-02-10288bDIRECTOR RESIGNED
2005-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MBM SECRETARIAL 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 MBM SECRETARIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MBM SECRETARIAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MBM SECRETARIAL SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 2
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MBM SECRETARIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MBM SECRETARIAL SERVICES LIMITED
Trademarks
We have not found any records of MBM SECRETARIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MBM SECRETARIAL 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 (74990 - Non-trading company) as MBM SECRETARIAL SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MBM SECRETARIAL 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 MBM SECRETARIAL 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 MBM SECRETARIAL 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.