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

SGS M-SCAN LIMITED

SGS UNITED KINGDOM LIMITED INWARD WAY, ROSSMORE BUSINESS PARK, ELLESMERE PORT, CH65 3EN,
Company Registration Number
01414639
Private Limited Company
Active

Company Overview

About Sgs M-scan Ltd
SGS M-SCAN LIMITED was founded on 1979-02-13 and has its registered office in Ellesmere Port. The organisation's status is listed as "Active". Sgs M-scan Limited is a Private Limited Company registered in 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
SGS M-SCAN LIMITED
 
Legal Registered Office
SGS UNITED KINGDOM LIMITED INWARD WAY
ROSSMORE BUSINESS PARK
ELLESMERE PORT
CH65 3EN
Other companies in CH65
 
Previous Names
M-SCAN LIMITED31/01/2011
Filing Information
Company Number 01414639
Company ID Number 01414639
Date formed 1979-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-06 12:49:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SGS M-SCAN 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 SGS M-SCAN LIMITED
The following companies were found which have the same name as SGS M-SCAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SGS M-SCAN, INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1984-10-11

Company Officers of SGS M-SCAN LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE ANNE ALDAG
Company Secretary 2010-10-27
CATHERINE JANE GRIFFITHS
Director 2010-10-27
JAMES MCGURK
Director 2018-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE EARL
Director 2010-10-27 2018-06-30
ANDREW JAMES REASON
Director 1997-09-01 2014-04-18
ANNE DELL
Company Secretary 1991-12-10 2010-10-27
FIONA MARGARET GREER
Director 1991-12-10 2010-10-27
HOWARD REDFERN MORRIS
Director 1991-12-10 2010-10-27
PETER JAMES CHRISTOPHER TIBBETTS
Director 1991-12-10 2003-08-31
ROBERT LARGE
Director 1991-12-10 2001-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE JANE GRIFFITHS SGS LEICESTER LIMITED Director 2017-07-04 CURRENT 1985-11-20 Liquidation
CATHERINE JANE GRIFFITHS SGS ASHBY LTD Director 2015-04-15 CURRENT 2008-11-18 Active
CATHERINE JANE GRIFFITHS SGS MIS ENVIRONMENTAL LTD Director 2013-08-30 CURRENT 2001-03-20 Active
CATHERINE JANE GRIFFITHS SGS MIS TESTING LTD Director 2013-08-30 CURRENT 2013-01-30 Active
CATHERINE JANE GRIFFITHS SGS VITROLOGY LIMITED Director 2012-05-18 CURRENT 2006-08-15 Active
CATHERINE JANE GRIFFITHS SGS ROPLEX LIMITED Director 2012-02-08 CURRENT 1991-02-18 Liquidation
CATHERINE JANE GRIFFITHS BASEEFA (2001) LIMITED Director 2011-12-06 CURRENT 1984-01-23 Active - Proposal to Strike off
CATHERINE JANE GRIFFITHS BASEEFA CERTIFICATION LIMITED Director 2011-12-06 CURRENT 2008-03-29 Dissolved 2018-01-16
CATHERINE JANE GRIFFITHS ASA CONSULTING ENGINEERS LIMITED Director 2011-12-06 CURRENT 2010-09-17 Dissolved 2018-01-16
CATHERINE JANE GRIFFITHS SGS BASEEFA LIMITED Director 2011-12-06 CURRENT 2001-10-16 Active
CATHERINE JANE GRIFFITHS SGS CORREL RAIL LIMITED Director 2011-06-15 CURRENT 2001-01-26 Liquidation
CATHERINE JANE GRIFFITHS SGS MINERALS SERVICES UK LTD Director 2008-12-05 CURRENT 2002-01-21 Liquidation
CATHERINE JANE GRIFFITHS ENVIRONMENTAL ADVISORY UNIT LIMITED Director 2007-01-01 CURRENT 1983-08-15 Dissolved 2014-07-24
CATHERINE JANE GRIFFITHS SGS ENVIRONMENT LIMITED Director 2007-01-01 CURRENT 1986-03-04 Dissolved 2014-08-07
CATHERINE JANE GRIFFITHS WOOL TESTING SERVICES INTERNATIONAL LIMITED Director 2007-01-01 CURRENT 1961-07-31 Dissolved 2014-08-07
CATHERINE JANE GRIFFITHS REDWOOD INTERNATIONAL CONSULTANTS LIMITED Director 2007-01-01 CURRENT 1970-04-03 Dissolved 2014-07-22
CATHERINE JANE GRIFFITHS SGS YARSLEY INTERNATIONAL CERTIFICATION SERVICES LTD Director 2007-01-01 CURRENT 1985-08-23 Dissolved 2014-07-22
CATHERINE JANE GRIFFITHS SGS YARSLEY LTD. Director 2007-01-01 CURRENT 1972-07-14 Dissolved 2014-07-22
CATHERINE JANE GRIFFITHS SGS CONTINUATION LIMITED Director 2007-01-01 CURRENT 1977-07-11 Dissolved 2014-07-24
CATHERINE JANE GRIFFITHS SGS FIELD SERVICES LTD. Director 2007-01-01 CURRENT 1973-07-25 Dissolved 2014-07-22
CATHERINE JANE GRIFFITHS QUALITY CONTROL INTERNATIONAL LIMITED Director 2007-01-01 CURRENT 1972-12-28 Dissolved 2014-07-22
CATHERINE JANE GRIFFITHS SGS INTERNATIONAL CERTIFICATION SERVICES LTD Director 2007-01-01 CURRENT 1988-06-15 Dissolved 2014-07-22
CATHERINE JANE GRIFFITHS CARGO SUPERINTENDENTS(LONDON)LIMITED Director 2007-01-01 CURRENT 1923-11-12 Dissolved 2014-07-22
CATHERINE JANE GRIFFITHS SGS SILVICONSULT LIMITED Director 2007-01-01 CURRENT 1991-05-23 Dissolved 2014-07-22
CATHERINE JANE GRIFFITHS SGS VERNOLAB UK LTD Director 2007-01-01 CURRENT 2002-04-18 Liquidation
CATHERINE JANE GRIFFITHS SGS STRATH SERVICES LTD Director 2007-01-01 CURRENT 1990-01-26 Liquidation
CATHERINE JANE GRIFFITHS SGS HOLDING UK LTD Director 2007-01-01 CURRENT 1998-11-05 Active
CATHERINE JANE GRIFFITHS AUTO MARINE SPECIALISTS LIMITED Director 2007-01-01 CURRENT 1987-04-06 Liquidation
CATHERINE JANE GRIFFITHS SGS OVERSEAS HOLDINGS LIMITED Director 2007-01-01 CURRENT 1949-01-14 Liquidation
CATHERINE JANE GRIFFITHS SGS REDWOOD (UK) LIMITED Director 2007-01-01 CURRENT 1964-04-02 Liquidation
CATHERINE JANE GRIFFITHS SGS UNITED KINGDOM LIMITED Director 2007-01-01 CURRENT 1974-12-16 Active
CATHERINE JANE GRIFFITHS SGS INSPECTION SERVICES LIMITED Director 2007-01-01 CURRENT 1984-08-06 Liquidation
CATHERINE JANE GRIFFITHS SGS TELECOMMUNICATIONS EUROPE LIMITED Director 2006-09-12 CURRENT 2001-02-21 Liquidation
JAMES MCGURK SGS ASHBY LTD Director 2018-07-01 CURRENT 2008-11-18 Active
JAMES MCGURK SGS MIS TESTING LTD Director 2018-07-01 CURRENT 2013-01-30 Active
JAMES MCGURK SGS VITROLOGY LIMITED Director 2018-07-01 CURRENT 2006-08-15 Active
JAMES MCGURK AUTO MARINE SPECIALISTS LIMITED Director 2018-07-01 CURRENT 1987-04-06 Liquidation
JAMES MCGURK SGS OVERSEAS HOLDINGS LIMITED Director 2018-07-01 CURRENT 1949-01-14 Liquidation
JAMES MCGURK SGS UNITED KINGDOM LIMITED Director 2018-07-01 CURRENT 1974-12-16 Active
JAMES MCGURK SGS INSPECTION SERVICES LIMITED Director 2018-07-01 CURRENT 1984-08-06 Liquidation
JAMES MCGURK SGS CORREL RAIL LIMITED Director 2018-07-01 CURRENT 2001-01-26 Liquidation
JAMES MCGURK SGS TELECOMMUNICATIONS EUROPE LIMITED Director 2018-07-01 CURRENT 2001-02-21 Liquidation
JAMES MCGURK SGS BASEEFA LIMITED Director 2018-07-01 CURRENT 2001-10-16 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
2024-02-13Resolutions passed:<ul><li>Resolution Cancel share premium 12/02/2024</ul>
2024-02-13Resolutions passed:<ul><li>Resolution Cancel share premium 12/02/2024<li>Resolution reduction in capital</ul>
2024-02-13Solvency Statement dated 12/02/24
2024-02-13Statement by Directors
2024-02-13Statement of capital on GBP 1
2023-08-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2023-08-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2023-08-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2022-12-15CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-21CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-09-12AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-09-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-06-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-01AP01DIRECTOR APPOINTED MR MICHAEL BOYD
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE JANE GRIFFITHS
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-09-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE EARL
2018-07-09AP01DIRECTOR APPOINTED MR JAMES MCGURK
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 139
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 139
2016-01-08AR0110/12/15 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 139
2015-01-12AR0110/12/14 ANNUAL RETURN FULL LIST
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES REASON
2014-06-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 139
2014-01-02AR0110/12/13 ANNUAL RETURN FULL LIST
2013-11-06MEM/ARTSARTICLES OF ASSOCIATION
2013-08-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-17AR0110/12/12 ANNUAL RETURN FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-16AR0110/12/11 ANNUAL RETURN FULL LIST
2011-04-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-31RES15CHANGE OF NAME 31/01/2011
2011-01-31CERTNMCompany name changed m-scan LIMITED\certificate issued on 31/01/11
2011-01-05AR0110/12/10 ANNUAL RETURN FULL LIST
2010-11-16AP03SECRETARY APPOINTED MRS CATHERINE ANNE ALDAG
2010-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 3 MILLARS BUSINESS CENTRE FISHPONDS CLOSE WOKINGHAM BERKSHIRE RG41 2TZ
2010-11-16AP01DIRECTOR APPOINTED MRS PAULINE EARL
2010-11-16AP01DIRECTOR APPOINTED MRS CATHERINE JANE GRIFFITHS
2010-11-08TM02APPOINTMENT TERMINATED, SECRETARY ANNE DELL
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR FIONA GREER
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD MORRIS
2010-11-03SH03RETURN OF PURCHASE OF OWN SHARES
2010-11-03SH03RETURN OF PURCHASE OF OWN SHARES
2010-11-03SH03RETURN OF PURCHASE OF OWN SHARES
2010-11-02SH03RETURN OF PURCHASE OF OWN SHARES
2010-10-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-10-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-09-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-09-24AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-09-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-09-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-09-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-09-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-09-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-09-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-09-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD REDFERN MORRIS / 25/08/2010
2010-01-28AR0110/12/09 FULL LIST
2010-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE DELL / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JAMES REASON / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD REDFERN MORRIS / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FIONA MARGARET GREER / 28/01/2010
2009-11-09AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2009-01-06288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW REASON / 10/11/2008
2009-01-06288cDIRECTOR'S CHANGE OF PARTICULARS / HOWARD MORRIS / 10/10/2008
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-04-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2008-03-07363sRETURN MADE UP TO 10/12/07; NO CHANGE OF MEMBERS
2007-12-19395PARTICULARS OF MORTGAGE/CHARGE
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-22363sRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-10395PARTICULARS OF MORTGAGE/CHARGE
2006-04-11287REGISTERED OFFICE CHANGED ON 11/04/06 FROM: SILWOOD PARK SUNNINGHILL ASCOT BERKSHIRE SL5 7PZ
2006-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-05363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2006-01-04395PARTICULARS OF MORTGAGE/CHARGE
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-12363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-14363(288)SECRETARY'S PARTICULARS CHANGED
2004-01-14363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-11-28RES06REDUCE ISSUED CAPITAL 14/02/02
2003-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SGS M-SCAN 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 SGS M-SCAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2008-07-30 Outstanding LOMBARD NORTH CENTRAL PLC
CHATTEL MORTGAGE 2008-04-26 Outstanding LOMBARD NORTH CENTRAL PLC
CHATTEL MORTGAGE 2007-12-19 Outstanding LOMBARD NORTH CENTRAL PLC
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

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 SGS M-SCAN LIMITED

Intangible Assets
Patents
We have not found any records of SGS M-SCAN LIMITED registering or being granted any patents
Domain Names

SGS M-SCAN LIMITED owns 1 domain names.

m-scan.co.uk  

Trademarks
We have not found any records of SGS M-SCAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SGS M-SCAN 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 (74909 - Other professional, scientific and technical activities n.e.c.) as SGS M-SCAN LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where SGS M-SCAN 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 SGS M-SCAN 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 SGS M-SCAN 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.