Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANPOWER SERVICES LIMITED
Company Information for

MANPOWER SERVICES LIMITED

CAPITAL COURT, WINDSOR STREET, UXBRIDGE, MIDDLESEX, UB8 1AB,
Company Registration Number
00930051
Private Limited Company
Active

Company Overview

About Manpower Services Ltd
MANPOWER SERVICES LIMITED was founded on 1968-04-04 and has its registered office in Uxbridge. The organisation's status is listed as "Active". Manpower Services Limited is a Private Limited Company registered in 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
MANPOWER SERVICES LIMITED
 
Legal Registered Office
CAPITAL COURT
WINDSOR STREET
UXBRIDGE
MIDDLESEX
UB8 1AB
Other companies in UB8
 
Filing Information
Company Number 00930051
Company ID Number 00930051
Date formed 1968-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB604151976  
Last Datalog update: 2024-04-07 00:57:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANPOWER 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.
Companies with same name MANPOWER SERVICES LIMITED
The following companies were found which have the same name as MANPOWER SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MANPOWER SERVICES (SP) LIMITED 165A HIGH STREET MOSBOROUGH SHEFFIELD SOUTH YORKSHIRE S20 5AG Dissolved Company formed on the 2011-09-20
MANPOWER SERVICES PROVISIONS LIMITED 78 ARUNDEL STREET ASHTON-UNDER-LYNE OL6 6RH Active - Proposal to Strike off Company formed on the 2012-06-06
MANPOWER SERVICES OF FAR ROCKAWAY INC. 299 BEACH136TH ST Queens BELLE HARBOR NY Active Company formed on the 1977-12-12
MANPOWER SERVICES (AUSTRALIA) PTY LTD NSW 2000 Active Company formed on the 1995-11-22
MANPOWER SERVICES, LLC 1128 SAND HILL ROAD GEORGIA VT 05468 Active Company formed on the 2010-04-26
MANPOWER SERVICES (ALBERTA) LTD. 2900-10180 101 ST EDMONTON ALBERTA T5J 3V5 Active Company formed on the 2006-01-01
MANPOWER SERVICES CANADALIMITED/SERVICES MANPOWER CANADALIMITEE 1200, 700 - 2ND STREET SW CALGARY ALBERTA T2P 4V5 Active Company formed on the 2012-03-06
MANPOWER SERVICES AGENCY EAST COAST ROAD Singapore 428802 Dissolved Company formed on the 2008-09-13
MANPOWER SERVICES AGENCY PTE. LTD. EAST COAST ROAD Singapore 428769 Active Company formed on the 2008-09-13
MANPOWER SERVICES LLC Delaware Unknown
Manpower Services, Inc. - East Delaware Unknown
MANPOWER SERVICES AND CONSULTANTS (HONG KONG) LIMITED Dissolved Company formed on the 1991-12-31
MANPOWER SERVICES INC. 10611 SW 128 AVE. MIAMI FL 33186 Inactive Company formed on the 2009-12-07
MANPOWER SERVICES LLC California Unknown
MANPOWER SERVICES INTERNATIONAL LTD. Active Company formed on the 1977-02-24
MANPOWER SERVICES INC Mississippi Unknown

Company Officers of MANPOWER SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAMIAN PAUL WHITHAM
Company Secretary 2009-06-15
MARK ANTHONY CAHILL
Director 2004-09-01
MARK JOSEPH DONNELLY
Director 2009-01-01
DAMIAN PAUL WHITHAM
Director 2005-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS BROADFIELD
Company Secretary 2001-10-19 2009-06-15
CHARLES JOHN ASHWORTH
Director 2005-04-29 2005-09-05
DAVID MICHAEL FOULDS
Director 2001-01-02 2005-04-29
ANTHONY JAMES HOWARD
Director 2002-10-01 2004-09-01
KEITH JOHN FAULKNER
Director 1998-06-30 2003-08-01
IAIN JAMES WILSON HERBERTSON
Director 1999-01-04 2002-10-09
KEITH JOHN FAULKNER
Company Secretary 1997-03-03 2001-10-19
LYNN ELIAS
Director 1998-06-30 1999-05-04
JOEL WILSON BILLER
Director 1991-07-03 1999-02-01
MARGARET BELL
Director 1998-06-30 1998-12-31
LILIAN MARGERY BENNETT
Director 1991-07-03 1998-06-30
MAUREEN MIFFLING
Director 1991-07-03 1998-06-30
DONALD WEIR MUIR
Company Secretary 1997-01-01 1997-02-21
DONALD WEIR MUIR
Director 1997-01-01 1997-02-21
ANDREW LEWIS WINDMILL
Company Secretary 1996-08-29 1997-01-01
DOMINIC PAUL NICHOL
Company Secretary 1996-01-19 1996-08-29
DOMINIC PAUL NICHOL
Director 1996-01-02 1996-08-29
ANDREW LEWIS WINDMILL
Company Secretary 1992-08-28 1996-01-19
MICHAEL JOHN SCOTT
Director 1991-07-03 1996-01-02
ROGER CAROL MICHAEL NATHAN
Director 1991-07-03 1995-03-31
FINSQUARE REGISTRARS LIMITED
Company Secretary 1991-07-03 1992-08-28
MITCHELL SANDERS FROMSTEIN
Director 1991-07-03 1992-03-25
GILBERT PALAY
Director 1991-07-03 1992-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAMIAN PAUL WHITHAM MANPOWER CONTRACT SERVICES LIMITED Company Secretary 2009-06-15 CURRENT 1976-08-10 Active - Proposal to Strike off
DAMIAN PAUL WHITHAM MANPOWER IT SERVICES LIMITED Company Secretary 2009-06-15 CURRENT 1990-11-22 Active
DAMIAN PAUL WHITHAM JEFFERSON WELLS LTD Company Secretary 2009-06-15 CURRENT 1988-03-24 Active
DAMIAN PAUL WHITHAM MANPOWERGROUP UK LIMITED Company Secretary 2009-06-15 CURRENT 1956-05-09 Active
MARK ANTHONY CAHILL SJB SERVICES (UK) LIMITED Director 2013-12-11 CURRENT 2004-09-13 Active
MARK ANTHONY CAHILL EXPERIS GROUP LIMITED Director 2013-09-10 CURRENT 1998-09-28 Active
MARK ANTHONY CAHILL MANPOWER HOLDINGS LIMITED Director 2013-08-12 CURRENT 2003-07-11 Active
MARK ANTHONY CAHILL COMSYS VMS LIMITED Director 2013-03-19 CURRENT 2004-04-02 Active
MARK ANTHONY CAHILL EXPERIS LIMITED Director 2012-08-29 CURRENT 1987-03-23 Active
MARK ANTHONY CAHILL EXPERIS RESOURCE SUPPORT SERVICES LIMITED Director 2012-03-19 CURRENT 1992-11-11 Active
MARK ANTHONY CAHILL EXPERIS FINANCE LIMITED Director 2011-01-20 CURRENT 2004-05-20 Active
MARK ANTHONY CAHILL MANPOWER CONTRACT SERVICES LIMITED Director 2004-09-01 CURRENT 1976-08-10 Active - Proposal to Strike off
MARK ANTHONY CAHILL MANPOWER IT SERVICES LIMITED Director 2004-09-01 CURRENT 1990-11-22 Active
MARK ANTHONY CAHILL JEFFERSON WELLS LTD Director 2004-09-01 CURRENT 1988-03-24 Active
MARK ANTHONY CAHILL MANPOWER UK LIMITED Director 2004-09-01 CURRENT 1999-09-15 Active
MARK ANTHONY CAHILL MANPOWERGROUP UK LIMITED Director 2004-09-01 CURRENT 1956-05-09 Active
MARK ANTHONY CAHILL BAFIN HOLDINGS Director 2000-12-31 CURRENT 1982-03-02 Active
MARK ANTHONY CAHILL MANPOWER NOMINEES LIMITED Director 2000-12-31 CURRENT 1992-11-09 Active
MARK JOSEPH DONNELLY BS PROJECT SERVICES LIMITED Director 2017-06-30 CURRENT 1980-03-28 Active
MARK JOSEPH DONNELLY BROOK STREET (UK) LIMITED Director 2017-06-30 CURRENT 1948-10-06 Active
MARK JOSEPH DONNELLY BROOK STREET BUREAU LIMITED Director 2017-06-30 CURRENT 1996-12-17 Active
MARK JOSEPH DONNELLY COMSYS VMS LIMITED Director 2013-03-19 CURRENT 2004-04-02 Active
MARK JOSEPH DONNELLY MANPOWER UK LIMITED Director 2009-01-01 CURRENT 1999-09-15 Active
DAMIAN PAUL WHITHAM NICHOLAS ANDREWS LIMITED Director 2018-03-26 CURRENT 1987-08-26 Active
DAMIAN PAUL WHITHAM TEMP FINANCE & ACCOUNTING SERVICES LIMITED Director 2018-03-26 CURRENT 1983-02-15 Active - Proposal to Strike off
DAMIAN PAUL WHITHAM BS PROJECT SERVICES LIMITED Director 2017-06-30 CURRENT 1980-03-28 Active
DAMIAN PAUL WHITHAM BROOK STREET (UK) LIMITED Director 2017-06-30 CURRENT 1948-10-06 Active
DAMIAN PAUL WHITHAM BROOK STREET BUREAU LIMITED Director 2017-06-30 CURRENT 1996-12-17 Active
DAMIAN PAUL WHITHAM PEOPLE SOURCE LIMITED Director 2015-11-09 CURRENT 2009-08-20 Active
DAMIAN PAUL WHITHAM INTEGRAL SEARCH & SELECTION LIMITED Director 2014-03-21 CURRENT 2001-09-18 Active - Proposal to Strike off
DAMIAN PAUL WHITHAM 777 RECRUITMENT LIMITED Director 2013-12-17 CURRENT 2008-08-20 Active
DAMIAN PAUL WHITHAM JUICE RESOURCE SOLUTIONS LTD Director 2013-12-16 CURRENT 2006-07-24 Active
DAMIAN PAUL WHITHAM SJB CORPORATE LIMITED Director 2013-12-11 CURRENT 2003-07-02 Active
DAMIAN PAUL WHITHAM SJB SERVICES (UK) LIMITED Director 2013-12-11 CURRENT 2004-09-13 Active
DAMIAN PAUL WHITHAM EXPERIS GROUP LIMITED Director 2013-09-10 CURRENT 1998-09-28 Active
DAMIAN PAUL WHITHAM COMSYS VMS LIMITED Director 2013-01-04 CURRENT 2004-04-02 Active
DAMIAN PAUL WHITHAM EXPERIS LIMITED Director 2012-08-29 CURRENT 1987-03-23 Active
DAMIAN PAUL WHITHAM EXPERIS RESOURCE SUPPORT SERVICES LIMITED Director 2012-03-19 CURRENT 1992-11-11 Active
DAMIAN PAUL WHITHAM EXPERIS FINANCE LIMITED Director 2012-03-08 CURRENT 2004-05-20 Active
DAMIAN PAUL WHITHAM MANPOWER CONTRACT SERVICES LIMITED Director 2005-09-05 CURRENT 1976-08-10 Active - Proposal to Strike off
DAMIAN PAUL WHITHAM MANPOWER IT SERVICES LIMITED Director 2005-09-05 CURRENT 1990-11-22 Active
DAMIAN PAUL WHITHAM JEFFERSON WELLS LTD Director 2005-09-05 CURRENT 1988-03-24 Active
DAMIAN PAUL WHITHAM MANPOWER UK LIMITED Director 2005-07-01 CURRENT 1999-09-15 Active
DAMIAN PAUL WHITHAM MANPOWERGROUP UK LIMITED Director 2005-07-01 CURRENT 1956-05-09 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
2024-03-09CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2023-09-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-24CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-11-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES
2020-12-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-08PSC05Change of details for Manpower Public Limited Company as a person with significant control on 2019-07-12
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2019-12-04AD04Register(s) moved to registered office address Capital Court Windsor Street Uxbridge Middlesex UB8 1AB
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-14AR0124/02/16 ANNUAL RETURN FULL LIST
2015-07-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-20AR0124/02/15 ANNUAL RETURN FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-19AR0124/02/14 ANNUAL RETURN FULL LIST
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-11AR0124/02/13 ANNUAL RETURN FULL LIST
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-15AR0124/02/12 ANNUAL RETURN FULL LIST
2011-07-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-09AR0124/02/11 ANNUAL RETURN FULL LIST
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-11AR0124/02/10 ANNUAL RETURN FULL LIST
2010-01-06AD03Register(s) moved to registered inspection location
2010-01-06AD02Register inspection address has been changed
2009-10-26CH03SECRETARY'S DETAILS CHNAGED FOR DAMIAN PAUL WHITHAM on 2009-10-01
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOSEPH DONNELLY / 01/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY CAHILL / 01/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN PAUL WHITHAM / 01/10/2009
2009-07-07353LOCATION OF REGISTER OF MEMBERS
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-17288aSECRETARY APPOINTED DAMIAN PAUL WHITHAM
2009-06-17288bAPPOINTMENT TERMINATED SECRETARY FRANCIS BROADFIELD
2009-03-24363aRETURN MADE UP TO 24/02/09; NO CHANGE OF MEMBERS
2009-03-24288aDIRECTOR APPOINTED MARK JOSEPH DONNELLY
2008-07-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-10363sRETURN MADE UP TO 24/02/08; NO CHANGE OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-19363sRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-14363sRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2006-01-19288aNEW DIRECTOR APPOINTED
2005-11-02288bDIRECTOR RESIGNED
2005-10-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-08288aNEW DIRECTOR APPOINTED
2005-05-17288bDIRECTOR RESIGNED
2005-03-10363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-10-15288bDIRECTOR RESIGNED
2004-10-15288aNEW DIRECTOR APPOINTED
2004-09-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-24363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-10-28287REGISTERED OFFICE CHANGED ON 28/10/03 FROM: MANPOWER HOUSE, 270/272 HIGH STREET, SLOUGH, BERKSHIRE SL1 1LJ
2003-10-28353LOCATION OF REGISTER OF MEMBERS
2003-10-10288bDIRECTOR RESIGNED
2003-08-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-01AUDAUDITOR'S RESIGNATION
2003-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-10363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-02-12288cDIRECTOR'S PARTICULARS CHANGED
2002-12-11288cDIRECTOR'S PARTICULARS CHANGED
2002-10-18288bDIRECTOR RESIGNED
2002-10-15288aNEW DIRECTOR APPOINTED
2002-09-30288cDIRECTOR'S PARTICULARS CHANGED
2002-08-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-08AUDAUDITOR'S RESIGNATION
2002-03-19363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-11-04288bSECRETARY RESIGNED
2001-11-04288aNEW SECRETARY APPOINTED
2001-07-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-03-22363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-01-28288aNEW DIRECTOR APPOINTED
2000-05-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-31363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
2000-02-15288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MANPOWER 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 MANPOWER 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
MANPOWER SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 MANPOWER SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of MANPOWER SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANPOWER SERVICES LIMITED
Trademarks
We have not found any records of MANPOWER SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANPOWER 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 (82990 - Other business support service activities n.e.c.) as MANPOWER SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MANPOWER 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 MANPOWER 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 MANPOWER 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.