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

MDC TECHNOLOGY LIMITED

C/O EMERSON PROCESS MANAGEMENT LTD MERIDIAN BUSINESS PARK, MERIDIAN EAST, LEICESTER, LEICESTERSHIRE, LE19 1UX,
Company Registration Number
01597519
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mdc Technology Ltd
MDC TECHNOLOGY LIMITED was founded on 1981-11-12 and has its registered office in Leicester. The organisation's status is listed as "Active - Proposal to Strike off". Mdc Technology 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
MDC TECHNOLOGY LIMITED
 
Legal Registered Office
C/O EMERSON PROCESS MANAGEMENT LTD MERIDIAN BUSINESS PARK
MERIDIAN EAST
LEICESTER
LEICESTERSHIRE
LE19 1UX
Other companies in LE19
 
Filing Information
Company Number 01597519
Company ID Number 01597519
Date formed 1981-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts DORMANT
Last Datalog update: 2020-07-09 12:42:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MDC TECHNOLOGY 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 MDC TECHNOLOGY LIMITED
The following companies were found which have the same name as MDC TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MDC TECHNOLOGY SOLUTIONS LIMITED 840 IBIS COURT CENTRE PARK WARRINGTON WA1 1RL Active - Proposal to Strike off Company formed on the 2012-11-05
MDC TECHNOLOGY TRUSTEES LIMITED C/O EMERSON PROCESS MANAGEMENT LTD MERIDIAN BUSINESS PARK MERIDIAN EAST LEICESTER LEICESTERSHIRE LE19 1UX Active - Proposal to Strike off Company formed on the 1998-07-01
MDC TECHNOLOGY GROUP CORPORATION 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Dissolved Company formed on the 2000-10-16
MDC TECHNOLOGY PTY. LTD. NSW 2166 Active Company formed on the 2009-08-28
MDC Technology Co., Limited Active Company formed on the 2017-03-27
MDC TECHNOLOGY COMPANY 6020 MARY LEWIS DR AUSTIN TX 78747 Active Company formed on the 2018-09-20
MDC TECHNOLOGY PARTNERS INC Georgia Unknown

Company Officers of MDC TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
NEALE PRESTON FINDLEY
Director 2017-03-28
JEREMY ROWLEY
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
TERESA FIELD
Company Secretary 2010-08-02 2016-09-30
PETER HODGSON
Director 2001-04-01 2016-01-01
IAN BRYCE DEWAR
Director 1991-06-26 2008-03-31
ALLAN SHAW MORTIMER
Director 1999-10-01 2007-03-31
DAVID NOBLE
Company Secretary 2003-10-01 2007-02-28
DAVID NOBLE
Director 2003-10-01 2007-02-28
ROSS STEPHEN SMITH
Director 1996-11-20 2007-01-01
SIMON HEAPS
Director 2003-10-01 2005-11-30
IAN BRYCE DEWAR
Company Secretary 1998-06-18 2003-10-01
PAUL STEPHEN HUDSON
Director 1996-02-01 2000-12-02
ALAN ROY DORMER
Director 1991-06-26 2000-06-20
ANTHONY MARK WALLER
Company Secretary 1996-11-20 1998-06-18
ALAN ROY DORMER
Company Secretary 1991-06-26 1996-11-20
JOHN WADE
Director 1991-06-26 1996-03-19
JOHN NOON
Director 1991-06-26 1993-03-31
COLIN DAVID DWYER
Director 1991-06-26 1991-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEALE PRESTON FINDLEY VULSUB HOLDING LTD Director 2018-02-15 CURRENT 2012-01-13 Active
NEALE PRESTON FINDLEY EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK LTD Director 2017-08-02 CURRENT 1889-11-01 Active
NEALE PRESTON FINDLEY WESTLOCK CONTROLS LIMITED Director 2017-08-02 CURRENT 1989-05-11 Active - Proposal to Strike off
NEALE PRESTON FINDLEY VULSUB PROPERTY LIMITED Director 2017-08-02 CURRENT 1992-11-24 Active - Proposal to Strike off
NEALE PRESTON FINDLEY SPENSALL ENGINEERING LIMITED Director 2017-08-02 CURRENT 1993-03-10 Active - Proposal to Strike off
NEALE PRESTON FINDLEY HINDLE COCKBURNS LIMITED Director 2017-08-02 CURRENT 1993-03-10 Active - Proposal to Strike off
NEALE PRESTON FINDLEY KEYSTONE VALVE (U.K.) LIMITED Director 2017-08-02 CURRENT 1973-09-14 Active - Proposal to Strike off
NEALE PRESTON FINDLEY VULSUB 1 LIMITED Director 2017-08-02 CURRENT 1954-05-12 Active - Proposal to Strike off
NEALE PRESTON FINDLEY STEEL SUPPORT SYSTEMS LIMITED Director 2017-08-02 CURRENT 1996-08-22 Active - Proposal to Strike off
NEALE PRESTON FINDLEY EMERSON AUTOMATION SOLUTIONS SSC UK LIMITED Director 2017-08-02 CURRENT 1999-01-05 Active
NEALE PRESTON FINDLEY EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK II LTD Director 2017-08-02 CURRENT 1999-07-27 Active - Proposal to Strike off
NEALE PRESTON FINDLEY EMERSON AUTOMATION SOLUTIONS ACTUATION TECHNOLOGIES LIMITED Director 2017-03-28 CURRENT 1991-01-31 Active
NEALE PRESTON FINDLEY MDC TECHNOLOGY TRUSTEES LIMITED Director 2017-03-28 CURRENT 1998-07-01 Active - Proposal to Strike off
JEREMY ROWLEY FISHER CONTROLS LIMITED Director 2017-11-21 CURRENT 1992-08-05 Active - Proposal to Strike off
JEREMY ROWLEY K CONTROLS LIMITED Director 2016-01-29 CURRENT 1969-05-02 Active - Proposal to Strike off
JEREMY ROWLEY MDC TECHNOLOGY TRUSTEES LIMITED Director 2016-01-01 CURRENT 1998-07-01 Active - Proposal to Strike off
JEREMY ROWLEY METCO SERVICES LIMITED Director 2014-02-20 CURRENT 1993-01-25 Active
JEREMY ROWLEY PRIME ACTUATOR CONTROL SYSTEMS UK LIMITED Director 2014-02-11 CURRENT 1996-07-25 Dissolved 2015-10-13
JEREMY ROWLEY PRIME ACTUATOR CONTROL SYSTEMS LIMITED Director 2014-02-11 CURRENT 1985-10-29 Dissolved 2015-10-20
JEREMY ROWLEY HYTORK CONTROLS LIMITED Director 2014-02-11 CURRENT 1992-04-16 Active - Proposal to Strike off
JEREMY ROWLEY HYTORK SERVICES LIMITED Director 2014-02-11 CURRENT 1997-05-02 Dissolved 2017-07-04
JEREMY ROWLEY EL-O-MATIC LIMITED Director 2014-02-11 CURRENT 1985-11-14 Active - Proposal to Strike off
JEREMY ROWLEY BETTIS UK LIMITED Director 2014-02-11 CURRENT 1964-08-11 Active
JEREMY ROWLEY BETTIS HOLDINGS LIMITED Director 2014-02-11 CURRENT 1996-07-12 Active
JEREMY ROWLEY HYTORK INTERNATIONAL LTD Director 2014-02-11 CURRENT 1973-11-02 Active - Proposal to Strike off
JEREMY ROWLEY EMERSON AUTOMATION SOLUTIONS ACTUATION TECHNOLOGIES LIMITED Director 2013-06-25 CURRENT 1991-01-31 Active
JEREMY ROWLEY DMCO HOLDING LIMITED Director 2013-06-01 CURRENT 1970-02-03 Active
JEREMY ROWLEY GREENFIELD (UK) LIMITED Director 2013-06-01 CURRENT 1990-02-09 Active - Proposal to Strike off
JEREMY ROWLEY SPECTRA-TEK UK LIMITED Director 2013-06-01 CURRENT 1984-07-06 Active
JEREMY ROWLEY EMERSON PROCESS MANAGEMENT SERVICES LIMITED Director 2011-09-01 CURRENT 1999-12-29 Dissolved 2014-07-15
JEREMY ROWLEY F-R PROPERTIES (UK) LIMITED Director 2011-09-01 CURRENT 2000-06-20 Dissolved 2014-07-15
JEREMY ROWLEY FISHER GOVERNOR COMPANY LIMITED Director 2011-09-01 CURRENT 1949-09-23 Active - Proposal to Strike off
JEREMY ROWLEY FARRIS ENGINEERING LIMITED Director 2011-09-01 CURRENT 1958-11-04 Active - Proposal to Strike off
JEREMY ROWLEY FISHER-ROSEMOUNT PROPERTIES LIMITED Director 2011-09-01 CURRENT 1993-10-27 Active - Proposal to Strike off
JEREMY ROWLEY EMERSON PROCESS MANAGEMENT LIMITED Director 2011-09-01 CURRENT 1960-10-05 Active
JEREMY ROWLEY DANIEL INDUSTRIES LIMITED Director 2011-09-01 CURRENT 1997-02-05 Active - Proposal to Strike off
JEREMY ROWLEY TOPWORX UK LIMITED Director 2011-09-01 CURRENT 2006-12-06 Active - Proposal to Strike off
JEREMY ROWLEY DMCO UK HOLDING LIMITED Director 2011-09-01 CURRENT 1996-05-09 Active
JEREMY ROWLEY SPECTRA-TEK INTERNATIONAL LIMITED Director 2011-09-01 CURRENT 1990-04-26 Active
JEREMY ROWLEY SPECTRA-TEK HOLDINGS LIMITED Director 2011-09-01 CURRENT 1971-04-15 Active - Proposal to Strike off
JEREMY ROWLEY EMERSON PROCESS MANAGEMENT DISTRIBUTION LIMITED Director 2011-08-09 CURRENT 1999-05-20 Active
JEREMY ROWLEY EMERSON PROCESS MANAGEMENT SHARED SERVICES LIMITED Director 2011-08-09 CURRENT 1993-10-27 Active
JEREMY ROWLEY ROSEMOUNT TOPCO LIMITED Director 2006-02-24 CURRENT 2001-03-30 Active
JEREMY ROWLEY MOBREY OVERSEAS SALES LIMITED Director 2005-07-15 CURRENT 1993-09-15 Dissolved 2014-12-30
JEREMY ROWLEY ROSEMOUNT MEASUREMENT LIMITED Director 2005-07-15 CURRENT 1934-11-05 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
2020-09-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-09-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-02-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-02-05PSC07CESSATION OF EMERSON HOLDING COMPANY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-02-04DS01Application to strike the company off the register
2019-12-06SH19Statement of capital on 2019-12-06 GBP 0.05
2019-11-29SH20Statement by Directors
2019-11-29CAP-SSSolvency Statement dated 25/11/19
2019-11-29RES13Resolutions passed:
  • Premium account cancelled 25/11/2019
2019-09-24RES10Resolutions passed:
  • Resolution of allotment of securities
2019-09-23SH0113/09/19 STATEMENT OF CAPITAL GBP 70020.60
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-04-03AP01DIRECTOR APPOINTED NEALE PRESTON FINDLEY
2017-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-11-02TM02Termination of appointment of Teresa Field on 2016-09-30
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 70020.55
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-01-04AP01DIRECTOR APPOINTED MR JEREMY ROWLEY
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER HODGSON
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 70020.55
2015-08-19AR0101/08/15 ANNUAL RETURN FULL LIST
2015-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 70020.55
2014-08-28AR0101/08/14 ANNUAL RETURN FULL LIST
2014-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-08-06AR0101/08/13 FULL LIST
2013-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-08-01AR0101/08/12 FULL LIST
2012-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-08-01AR0101/08/11 FULL LIST
2011-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-08-03AR0102/08/10 FULL LIST
2010-08-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-03AD02SAIL ADDRESS CREATED
2010-08-03AP03SECRETARY APPOINTED MS TERESA FIELD
2010-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-10-21AR0107/08/09 FULL LIST
2009-06-10AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR IAN DEWAR
2008-12-2388(2)CAPITALS NOT ROLLED UP
2008-10-14363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-10-14190LOCATION OF DEBENTURE REGISTER
2008-10-14287REGISTERED OFFICE CHANGED ON 14/10/2008 FROM STARTFORTH ROAD RIVERSIDE PARK MIDDLESBROUGH TS2 1PT
2008-10-14353LOCATION OF REGISTER OF MEMBERS
2008-02-04AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-09-09363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-09363sRETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS
2007-05-29AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-19288bDIRECTOR RESIGNED
2007-03-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-27288bDIRECTOR RESIGNED
2006-09-19363sRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-07-10288bDIRECTOR RESIGNED
2006-02-01AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-16363sRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-05-26AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-07-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-27363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-02-26288aNEW DIRECTOR APPOINTED
2004-02-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-26288bSECRETARY RESIGNED
2004-02-25AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-09-02363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2003-01-24AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-08-18363sRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2002-06-27AUDAUDITOR'S RESIGNATION
2002-04-17AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-12-04288cDIRECTOR'S PARTICULARS CHANGED
2001-09-11363sRETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2001-05-01288aNEW DIRECTOR APPOINTED
2001-03-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-23225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01
2001-01-17WRES01ADOPT ARTICLES 23/11/00
2001-01-17122CONSO S-DIV 23/11/00
2001-01-17WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 23/11/00
2001-01-17WRES12VARYING SHARE RIGHTS AND NAMES 23/11/00
2001-01-1788(2)RAD 30/11/00--------- £ SI 79200@.01=792 £ IC 62949/63741
2001-01-12AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-09288bDIRECTOR RESIGNED
2000-09-05363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-09-05363sRETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS
1999-10-06288aNEW DIRECTOR APPOINTED
1999-10-0188(2)RAD 20/09/99--------- £ SI 202@.05=10 £ IC 62148/62158
1999-10-0188(2)RAD 20/09/99--------- £ SI 15818@.05=790 £ IC 62158/62948
1999-09-13AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-08-16363sRETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS
1998-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-08-12363sRETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS
1998-08-10SRES01ALTER MEM AND ARTS 20/07/98
1998-08-10SRES13RE ISSUE OF SHARES 06/07/98
1998-08-10SRES01ADOPT MEM AND ARTS 06/07/98
1998-08-10ORES12VARYING SHARE RIGHTS AND NAMES 06/07/98
1998-08-10ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/07/98
1998-08-10122S-DIV 06/07/98
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 MDC TECHNOLOGY 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 MDC TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of MDC TECHNOLOGY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

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 MDC TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of MDC TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MDC TECHNOLOGY LIMITED
Trademarks
We have not found any records of MDC TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MDC TECHNOLOGY 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 MDC TECHNOLOGY 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 MDC TECHNOLOGY 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 MDC TECHNOLOGY 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 MDC TECHNOLOGY LIMITED any grants or awards.
Ownership
    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.