Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MITCHELL ENGINEERING GROUP LIMITED
Company Information for

MITCHELL ENGINEERING GROUP LIMITED

C/O Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, G2 8NJ,
Company Registration Number
SC272411
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Mitchell Engineering Group Ltd
MITCHELL ENGINEERING GROUP LIMITED was founded on 2004-08-25 and has its registered office in Glasgow. The organisation's status is listed as "In Administration
Administrative Receiver". Mitchell Engineering Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MITCHELL ENGINEERING GROUP LIMITED
 
Legal Registered Office
C/O Bdo Llp, 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Other companies in KA12
 
Filing Information
Company Number SC272411
Company ID Number SC272411
Date formed 2004-08-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2021-01-31
Account next due 31/10/2022
Latest return 25/08/2015
Return next due 22/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB870969376  
Last Datalog update: 2024-02-14 11:56:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MITCHELL ENGINEERING GROUP 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 MITCHELL ENGINEERING GROUP LIMITED
The following companies were found which have the same name as MITCHELL ENGINEERING GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MITCHELL ENGINEERING GROUP LLC 8501 LAUREL LAKES BLVD NAPLES FL 34119 Inactive Company formed on the 2011-05-09

Company Officers of MITCHELL ENGINEERING GROUP LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MCKEOWN
Company Secretary 2005-12-16
ADAM BRUCE
Director 2017-11-07
JOSEPH PATRICK ELDER
Director 2005-12-16
JAMES HOUSTOUN
Director 2017-11-07
ROBERT MCKEOWN
Director 2005-12-16
IAN MCEWAN STEVEN
Director 2017-11-07
JAMES SINCLAIR STEVENSON
Director 2017-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
TOM ALAN CAIRNS
Director 2005-12-16 2008-04-30
MARTIN SUMMERS DOUGALL
Director 2004-08-25 2007-12-17
PETER JOHNSTON MCLEAN
Company Secretary 2004-08-25 2005-12-07
BRIAN REID LTD.
Nominated Secretary 2004-08-25 2004-08-25
STEPHEN MABBOTT LTD.
Nominated Director 2004-08-25 2004-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MCKEOWN ROSEBANK ENGINEERING LIMITED Company Secretary 2005-12-16 CURRENT 1988-01-25 Dissolved 2017-12-19
ROBERT MCKEOWN MITCHELL FABRICATIONS LIMITED Company Secretary 2005-12-16 CURRENT 1989-04-25 Dissolved 2017-12-19
ROBERT MCKEOWN MITCHELL GROUP LIMITED Company Secretary 2005-12-16 CURRENT 1994-10-10 Dissolved 2017-12-19
ROBERT MCKEOWN ALBA BENDING COMPANY LIMITED Company Secretary 2005-12-16 CURRENT 2002-10-25 Dissolved 2017-12-19
ROBERT MCKEOWN MITCHELL ENGINEERING LIMITED Company Secretary 2005-12-16 CURRENT 1984-05-30 Active
ADAM BRUCE WALKERWELD ENGINEERING LIMITED Director 2018-01-17 CURRENT 2006-01-19 In Administration/Administrative Receiver
ADAM BRUCE WALKER MITCHELL HOLDINGS LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active - Proposal to Strike off
ADAM BRUCE RAILWAY ENGINEERING ASSOCIATES LIMITED Director 2016-08-01 CURRENT 1989-04-19 Active
ADAM BRUCE NON INTRUSIVE CROSSOVER SYSTEM LIMITED Director 2012-05-22 CURRENT 2012-02-27 Active
ADAM BRUCE AQURATE HANDLING LIMITED Director 2012-05-21 CURRENT 2012-04-19 Active
ADAM BRUCE NEW WEST PROPERTIES LIMITED Director 2004-02-03 CURRENT 2004-01-29 Active
JOSEPH PATRICK ELDER WALKER MITCHELL HOLDINGS LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active - Proposal to Strike off
JOSEPH PATRICK ELDER MITCHELL GROUP LIMITED Director 2007-12-17 CURRENT 1994-10-10 Dissolved 2017-12-19
JOSEPH PATRICK ELDER ALBA BENDING COMPANY LIMITED Director 2007-12-17 CURRENT 2002-10-25 Dissolved 2017-12-19
JOSEPH PATRICK ELDER ROSEBANK ENGINEERING LIMITED Director 2007-05-14 CURRENT 1988-01-25 Dissolved 2017-12-19
JOSEPH PATRICK ELDER MITCHELL FABRICATIONS LIMITED Director 2007-05-14 CURRENT 1989-04-25 Dissolved 2017-12-19
JOSEPH PATRICK ELDER MITCHELL ENGINEERING LIMITED Director 2007-05-14 CURRENT 1984-05-30 Active
JAMES HOUSTOUN P & H PLANT LIMITED Director 2018-06-01 CURRENT 1991-05-02 Liquidation
JAMES HOUSTOUN J D PLANT LIMITED Director 2018-06-01 CURRENT 1994-04-15 Liquidation
JAMES HOUSTOUN ELLON PLANT HIRE LIMITED Director 2018-06-01 CURRENT 2012-02-24 Liquidation
JAMES HOUSTOUN PHOENIX MARINE SOLUTIONS LIMITED Director 2018-06-01 CURRENT 2000-12-08 Active
JAMES HOUSTOUN A.B. 2000 LTD. Director 2018-06-01 CURRENT 1995-02-07 Active
JAMES HOUSTOUN WALKERWELD ENGINEERING LIMITED Director 2018-01-17 CURRENT 2006-01-19 In Administration/Administrative Receiver
JAMES HOUSTOUN WALKER MITCHELL HOLDINGS LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active - Proposal to Strike off
JAMES HOUSTOUN AQURATE HANDLING LIMITED Director 2014-07-03 CURRENT 2012-04-19 Active
JAMES HOUSTOUN PHOENIX SPECIALIST SOLUTIONS LTD Director 2014-01-15 CURRENT 2011-12-28 Active
JAMES HOUSTOUN NON INTRUSIVE CROSSOVER SYSTEM LIMITED Director 2013-11-01 CURRENT 2012-02-27 Active
ROBERT MCKEOWN WALKERWELD ENGINEERING LIMITED Director 2018-01-17 CURRENT 2006-01-19 In Administration/Administrative Receiver
ROBERT MCKEOWN WALKER MITCHELL HOLDINGS LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active - Proposal to Strike off
ROBERT MCKEOWN OMTL REALISATIONS LIMITED Director 2008-12-11 CURRENT 1991-07-03 Dissolved 2017-12-19
ROBERT MCKEOWN ROSEBANK ENGINEERING LIMITED Director 2005-12-16 CURRENT 1988-01-25 Dissolved 2017-12-19
ROBERT MCKEOWN MITCHELL FABRICATIONS LIMITED Director 2005-12-16 CURRENT 1989-04-25 Dissolved 2017-12-19
ROBERT MCKEOWN MITCHELL GROUP LIMITED Director 2005-12-16 CURRENT 1994-10-10 Dissolved 2017-12-19
ROBERT MCKEOWN ALBA BENDING COMPANY LIMITED Director 2005-12-16 CURRENT 2002-10-25 Dissolved 2017-12-19
ROBERT MCKEOWN MITCHELL ENGINEERING LIMITED Director 2005-12-16 CURRENT 1984-05-30 Active
IAN MCEWAN STEVEN WALKER MITCHELL HOLDINGS LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active - Proposal to Strike off
IAN MCEWAN STEVEN WALKERWELD ENGINEERING LIMITED Director 2015-03-24 CURRENT 2006-01-19 In Administration/Administrative Receiver
IAN MCEWAN STEVEN AQURATE HANDLING LIMITED Director 2012-05-21 CURRENT 2012-04-19 Active
IAN MCEWAN STEVEN GARTCOSH LANDWORKS COMPANY LIMITED Director 2012-01-10 CURRENT 2007-04-30 Active
JAMES SINCLAIR STEVENSON WALKERWELD ENGINEERING LIMITED Director 2018-01-17 CURRENT 2006-01-19 In Administration/Administrative Receiver
JAMES SINCLAIR STEVENSON WALKER MITCHELL HOLDINGS LIMITED Director 2017-08-30 CURRENT 2017-07-27 Active - Proposal to Strike off

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
2024-02-14Final Gazette dissolved via compulsory strike-off
2023-06-08Error
2022-12-20Error
2022-10-03Error
2022-01-28Error
2022-01-12Error
2021-05-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2724110003
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2020-10-26AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17AP01DIRECTOR APPOINTED MR LEE BRIAN HANLON
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCEWAN STEVEN
2019-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2724110003
2019-11-29PSC07CESSATION OF ADAM BRUCE AS A PERSON OF SIGNIFICANT CONTROL
2019-11-29PSC02Notification of Walker Mitchell Holdings Ltd as a person with significant control on 2019-11-15
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SINCLAIR STEVENSON
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES
2019-09-23AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-11-28TM02Termination of appointment of Robert Mckeown on 2018-11-23
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCKEOWN
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-11-13PSC07CESSATION OF JOSEPH PATRICK ELDER AS A PERSON OF SIGNIFICANT CONTROL
2018-11-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM BRUCE
2018-10-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOUSTOUN
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES
2018-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/18 FROM PO Box G72 7NA 95 Unit 1B, 95 Westburn Drive Cambuslang Glasgow G72 7NA United Kingdom
2018-07-27AA01Previous accounting period shortened from 30/06/18 TO 31/01/18
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/17 FROM Unit 1B 95 Westburn Drive Unit 1B, 95 Westburn Drive Cambuslang Glasgow G72 7NA United Kingdom
2017-11-07AP01DIRECTOR APPOINTED MR IAN MCEWAN STEVEN
2017-11-07AP01DIRECTOR APPOINTED MR JAMES SINCLAIR STEVENSON
2017-11-07AP01DIRECTOR APPOINTED MR JAMES HOUSTOUN
2017-11-07AP01DIRECTOR APPOINTED MR ADAM BRUCE
2017-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2017 FROM RIVERSLEIGH 9 KILWINNING ROAD IRVINE AYRSHIRE KA12 8RR
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES
2017-09-29AA01PREVEXT FROM 31/12/2016 TO 30/06/2017
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 150682
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-08-05AA31/12/15 TOTAL EXEMPTION SMALL
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 150682
2016-01-13AR0125/08/15 FULL LIST
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2014-09-22AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 150682
2014-09-22AR0125/08/14 FULL LIST
2013-09-27AR0125/08/13 FULL LIST
2013-09-12AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-20RES01ADOPT ARTICLES 13/02/2013
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-28AR0125/08/12 FULL LIST
2012-07-23SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-22SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-12AR0125/08/11 FULL LIST
2011-04-08AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-22AR0125/08/10 FULL LIST
2009-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-09-24363aRETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2008-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-10-07363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-05-21169GBP IC 200000/190000 30/04/08 GBP SR 10000@1=10000
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR TOM CAIRNS
2008-03-10363(288)SECRETARY RESIGNED
2008-03-10363sRETURN MADE UP TO 25/08/07; NO CHANGE OF MEMBERS
2008-01-21288bDIRECTOR RESIGNED
2007-10-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-01-1288(2)RAD 16/12/05--------- £ SI 149998@1
2007-01-1288(2)RAD 16/12/05--------- £ SI 50000@1
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-30363sRETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2006-02-23466(Scot)ALTERATION TO MORTGAGE/CHARGE
2006-02-23466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-12-29410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-22410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-21288aNEW DIRECTOR APPOINTED
2005-12-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-21288aNEW DIRECTOR APPOINTED
2005-12-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-09-01363sRETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS
2005-06-14225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2004-09-02287REGISTERED OFFICE CHANGED ON 02/09/04 FROM: RIVERSLEIGH 9 KILWINNING ROAD IRVINE KA12 8RR
2004-09-02288aNEW DIRECTOR APPOINTED
2004-09-02288aNEW SECRETARY APPOINTED
2004-08-31288bSECRETARY RESIGNED
2004-08-31288bDIRECTOR RESIGNED
2004-08-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MITCHELL ENGINEERING GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-11-26
Fines / Sanctions
No fines or sanctions have been issued against MITCHELL ENGINEERING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2005-12-29 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
BOND & FLOATING CHARGE 2005-12-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-06-30
Annual Accounts
2018-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 MITCHELL ENGINEERING GROUP LIMITED

Intangible Assets
Patents
We have not found any records of MITCHELL ENGINEERING GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MITCHELL ENGINEERING GROUP LIMITED
Trademarks
We have not found any records of MITCHELL ENGINEERING GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MITCHELL ENGINEERING GROUP 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 (70100 - Activities of head offices) as MITCHELL ENGINEERING GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MITCHELL ENGINEERING GROUP 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyMITCHELL ENGINEERING GROUP LIMITEDEvent Date2021-11-26
MITCHELL ENGINEERING GROUP LIMITED Company Number: SC272411 Registered office: Unit 1a, 95 Westburn Drive, Cambuslang, G72 7NA (to be changed to c/o BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow,…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MITCHELL ENGINEERING GROUP 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 MITCHELL ENGINEERING GROUP 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.