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

MOTT MACDONALD CONTROLS & COMMUNICATIONS LIMITED

CROYDON, SURREY, CR0,
Company Registration Number
01805328
Private Limited Company
Dissolved

Dissolved 2014-02-04

Company Overview

About Mott Macdonald Controls & Communications Ltd
MOTT MACDONALD CONTROLS & COMMUNICATIONS LIMITED was founded on 1984-04-03 and had its registered office in Croydon. The company was dissolved on the 2014-02-04 and is no longer trading or active.

Key Data
Company Name
MOTT MACDONALD CONTROLS & COMMUNICATIONS LIMITED
 
Legal Registered Office
CROYDON
SURREY
 
Previous Names
H T C (SYSTEMS) LIMITED02/01/1997
Filing Information
Company Number 01805328
Date formed 1984-04-03
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-02-04
Type of accounts DORMANT
Last Datalog update: 2015-05-19 06:27:11
Primary Source:Companies House
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 MOTT MACDONALD CONTROLS & COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
MARJORIE EVA LYNN
Company Secretary 1997-10-10
KEITH JOHN HOWELLS
Director 2005-07-29
KEVIN JOHN STOVELL
Director 1996-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS ANTHONY ALLEN
Director 1996-10-07 2012-05-11
PETER JOHN WICKENS
Director 2005-07-29 2010-12-31
MICHAEL ORLANDO BLACKBURN
Director 2005-07-29 2007-10-18
PETER MICHAEL CHESWORTH
Director 1999-09-24 2005-08-05
MARTIN STEVENSON CROSBIE FRAME
Director 2002-07-02 2005-04-29
ROBIN BRETTEN FOX
Director 1993-12-01 2002-05-10
TIMOTHY JOHN THIRLWALL
Director 1997-10-10 1999-07-19
PHILIP CHARLES GREGORY
Company Secretary 1996-03-15 1997-10-10
WILLIAM ALBERT PERKINS
Director 1993-01-01 1996-10-07
WILLIAM GREGOR DESSON
Company Secretary 1994-12-01 1996-03-15
HAROLD IAN TRUNLEY
Director 1992-05-10 1996-02-02
JOHN STEPHEN SMITH
Director 1992-05-10 1995-12-20
SHEILA MARY HUTSON
Company Secretary 1993-01-01 1994-12-01
KEVIN DOUGLAS GORTON
Director 1992-05-10 1994-01-31
PETER JOHN CLAYSON
Director 1992-05-10 1993-05-28
ROGER HASLAM THOMAS
Company Secretary 1992-05-10 1993-01-01
RODNEY ATHRON HUFFMAN
Director 1992-05-10 1993-01-01
ROGER HASLAM THOMAS
Director 1992-05-10 1993-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARJORIE EVA LYNN IHSD LIMITED Company Secretary 2003-10-31 CURRENT 1996-06-06 Dissolved 2014-02-04
MARJORIE EVA LYNN BINGHAM COTTERELL LIMITED Company Secretary 2003-06-06 CURRENT 1987-03-17 Dissolved 2014-02-04
MARJORIE EVA LYNN MOTT MANAGEMENT LIMITED Company Secretary 2003-05-28 CURRENT 1991-04-29 Dissolved 2014-02-04
MARJORIE EVA LYNN ADVANCED MECHANICS & ENGINEERING LIMITED Company Secretary 2003-05-28 CURRENT 1987-01-29 Dissolved 2014-02-04
MARJORIE EVA LYNN OSPREY PROJECT MANAGEMENT LIMITED Company Secretary 2002-05-31 CURRENT 2000-09-28 Dissolved 2013-12-24
MARJORIE EVA LYNN CAPRO CONSULTING LIMITED Company Secretary 2002-05-30 CURRENT 2000-03-28 Dissolved 2014-02-04
MARJORIE EVA LYNN STERLING SOFTWARE SOLUTIONS LIMITED Company Secretary 1998-03-06 CURRENT 1992-03-24 Dissolved 2014-02-04
MARJORIE EVA LYNN MOTT MACDONALD ENVIRONMENTAL CONSULTANTS LIMITED Company Secretary 1997-10-01 CURRENT 1989-09-26 Dissolved 2014-02-04
KEITH JOHN HOWELLS EWBANK PREECE LIMITED Director 2015-11-27 CURRENT 1982-11-25 Active
KEITH JOHN HOWELLS PROCYON OIL & GAS LTD Director 2012-07-31 CURRENT 2007-08-21 Liquidation
KEITH JOHN HOWELLS MOTT MACDONALD GAS EXPERTS LIMITED Director 2011-10-21 CURRENT 2011-07-21 Active - Proposal to Strike off
KEITH JOHN HOWELLS COURTYARD GROUP UK LIMITED Director 2010-06-03 CURRENT 2005-09-01 Active
KEITH JOHN HOWELLS FULCRUM FIRST LIMITED Director 2009-12-02 CURRENT 1997-07-10 Active
KEITH JOHN HOWELLS TEAMWORK MANAGEMENT SERVICES LIMITED Director 2009-03-06 CURRENT 1990-02-26 Active
KEITH JOHN HOWELLS MULTI DESIGN CONSULTANTS LIMITED Director 2008-04-02 CURRENT 1943-03-02 Active
KEITH JOHN HOWELLS MULTI DESIGN HOLDINGS LIMITED Director 2008-04-02 CURRENT 1991-01-28 Active
KEITH JOHN HOWELLS NEEDLEMANS LIMITED Director 2008-02-01 CURRENT 1989-09-15 Active
KEITH JOHN HOWELLS MIME LEARNING LIMITED Director 2007-06-11 CURRENT 2002-06-05 Active
KEITH JOHN HOWELLS PROJECT MANAGEMENT INTERNATIONAL LIMITED Director 2007-04-02 CURRENT 1990-10-18 Active
KEITH JOHN HOWELLS CAPRO CONSULTING LIMITED Director 2005-07-29 CURRENT 2000-03-28 Dissolved 2014-02-04
KEITH JOHN HOWELLS OSPREY PROJECT MANAGEMENT LIMITED Director 2005-07-29 CURRENT 2000-09-28 Dissolved 2013-12-24
KEITH JOHN HOWELLS BINGHAM COTTERELL LIMITED Director 2005-07-29 CURRENT 1987-03-17 Dissolved 2014-02-04
KEITH JOHN HOWELLS MOTT MACDONALD ENVIRONMENTAL CONSULTANTS LIMITED Director 2005-07-29 CURRENT 1989-09-26 Dissolved 2014-02-04
KEITH JOHN HOWELLS MOTT MANAGEMENT LIMITED Director 2005-07-29 CURRENT 1991-04-29 Dissolved 2014-02-04
KEITH JOHN HOWELLS STERLING SOFTWARE SOLUTIONS LIMITED Director 2005-07-29 CURRENT 1992-03-24 Dissolved 2014-02-04
KEITH JOHN HOWELLS ADVANCED MECHANICS & ENGINEERING LIMITED Director 2005-07-29 CURRENT 1987-01-29 Dissolved 2014-02-04
KEITH JOHN HOWELLS CCMS SOFTWARE LIMITED Director 2005-07-29 CURRENT 2000-09-08 Active - Proposal to Strike off
KEITH JOHN HOWELLS EWBANK AND PARTNERS LIMITED Director 2005-07-29 CURRENT 1946-09-20 Active
KEITH JOHN HOWELLS EWBANK PREECE CONSULTING LIMITED Director 2005-07-29 CURRENT 1982-11-17 Active
KEITH JOHN HOWELLS FRANKLIN & ANDREWS INTERNATIONAL LIMITED Director 2005-07-29 CURRENT 1986-06-24 Active
KEITH JOHN HOWELLS PREECE CARDEW & RIDER LIMITED Director 2005-07-29 CURRENT 1977-07-15 Active
KEITH JOHN HOWELLS MOTT HAY & ANDERSON INTERNATIONAL LIMITED Director 2005-07-29 CURRENT 1973-04-19 Active
KEITH JOHN HOWELLS CAMBRIDGE EDUCATION ASSOCIATES LIMITED Director 2005-07-29 CURRENT 1991-01-24 Active
KEITH JOHN HOWELLS POWER INK LIMITED Director 2005-07-29 CURRENT 1994-09-28 Active - Proposal to Strike off
KEITH JOHN HOWELLS FRANKLIN OSPREY SERVICES LIMITED Director 2005-07-29 CURRENT 1996-02-26 Active - Proposal to Strike off
KEITH JOHN HOWELLS STERLING MANAGEMENT LIMITED Director 2005-07-29 CURRENT 1989-12-12 Active
KEITH JOHN HOWELLS SCHEMA ASSOCIATES LIMITED Director 2005-07-29 CURRENT 1987-02-17 Active
KEITH JOHN HOWELLS SIR M MACDONALD & PARTNERS LIMITED Director 2005-07-29 CURRENT 1976-06-18 Active
KEITH JOHN HOWELLS MRT CONSULTING ENGINEERS LIMITED Director 2005-07-29 CURRENT 1970-05-14 Active - Proposal to Strike off
KEITH JOHN HOWELLS MOTT MACDONALD TRUSTEES LIMITED Director 2005-07-29 CURRENT 1978-06-14 Active
KEITH JOHN HOWELLS MOTT MACDONALD SA LIMITED Director 2005-07-29 CURRENT 1982-12-22 Active - Proposal to Strike off
KEITH JOHN HOWELLS MOBILE PHONE MAST DEVELOPMENT LIMITED Director 2005-06-06 CURRENT 2000-11-16 Dissolved 2017-12-15
KEITH JOHN HOWELLS FRANKLIN & ANDREWS LIMITED Director 2004-03-17 CURRENT 2002-04-03 Active
KEITH JOHN HOWELLS MMRA LIMITED Director 2004-01-08 CURRENT 2004-01-08 Active
KEITH JOHN HOWELLS MOTT MACDONALD HOLDCO LIMITED Director 2003-12-16 CURRENT 1974-02-21 Active
KEITH JOHN HOWELLS MOTT MACDONALD INTERNATIONAL LIMITED Director 2003-12-16 CURRENT 1986-10-15 Active
KEITH JOHN HOWELLS IHSD LIMITED Director 2003-10-31 CURRENT 1996-06-06 Dissolved 2014-02-04
KEITH JOHN HOWELLS HLSP LIMITED Director 2003-10-31 CURRENT 1996-06-06 Active
KEITH JOHN HOWELLS CAMBRIDGE EDUCATION CONSULTANTS LIMITED Director 2002-05-14 CURRENT 1986-10-08 Active - Proposal to Strike off
KEITH JOHN HOWELLS MOTT MACDONALD GROUP LIMITED Director 2002-01-01 CURRENT 1973-04-30 Active
KEITH JOHN HOWELLS MOTT MACDONALD ENGINEERING CONSULTANTS LIMITED Director 2002-01-01 CURRENT 1994-01-14 Active
KEITH JOHN HOWELLS OSPREY PMI LIMITED Director 2000-03-10 CURRENT 1988-05-04 Active
KEITH JOHN HOWELLS CAMBRIDGE EDUCATION LIMITED Director 1998-04-09 CURRENT 1981-06-08 Active
KEITH JOHN HOWELLS MOTT MACDONALD LIMITED Director 1997-07-01 CURRENT 1976-02-11 Active
KEVIN JOHN STOVELL SUSSEX HOUSE RIGHT TO MANAGE COMPANY LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
KEVIN JOHN STOVELL CAPRO CONSULTING LIMITED Director 2005-07-29 CURRENT 2000-03-28 Dissolved 2014-02-04
KEVIN JOHN STOVELL OSPREY PROJECT MANAGEMENT LIMITED Director 2005-07-29 CURRENT 2000-09-28 Dissolved 2013-12-24
KEVIN JOHN STOVELL BINGHAM COTTERELL LIMITED Director 2005-07-29 CURRENT 1987-03-17 Dissolved 2014-02-04
KEVIN JOHN STOVELL IHSD LIMITED Director 2005-07-29 CURRENT 1996-06-06 Dissolved 2014-02-04
KEVIN JOHN STOVELL MOTT MACDONALD ENVIRONMENTAL CONSULTANTS LIMITED Director 2005-07-29 CURRENT 1989-09-26 Dissolved 2014-02-04
KEVIN JOHN STOVELL MOTT MANAGEMENT LIMITED Director 2005-07-29 CURRENT 1991-04-29 Dissolved 2014-02-04
KEVIN JOHN STOVELL STERLING SOFTWARE SOLUTIONS LIMITED Director 2005-07-29 CURRENT 1992-03-24 Dissolved 2014-02-04
KEVIN JOHN STOVELL ADVANCED MECHANICS & ENGINEERING LIMITED Director 2005-07-29 CURRENT 1987-01-29 Dissolved 2014-02-04

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
2014-02-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-10-22GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-10-11DS01APPLICATION FOR STRIKING-OFF
2013-08-28SH20STATEMENT BY DIRECTORS
2013-08-28LATEST SOC28/08/13 STATEMENT OF CAPITAL;GBP 1
2013-08-28SH1928/08/13 STATEMENT OF CAPITAL GBP 1
2013-08-28CAP-SSSOLVENCY STATEMENT DATED 15/08/13
2013-08-28RES06REDUCE ISSUED CAPITAL 15/08/2013
2013-05-15AR0110/05/13 FULL LIST
2013-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-07AR0110/05/12 FULL LIST
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ALLEN
2011-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-17AR0110/05/11 FULL LIST
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER WICKENS
2010-06-04AR0110/05/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH HOWELLS / 10/05/2010
2010-06-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-06-03AD02SAIL ADDRESS CREATED
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WICKENS / 10/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN STOVELL / 10/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANTHONY ALLEN / 10/05/2010
2010-06-03CH03SECRETARY'S CHANGE OF PARTICULARS / MISS MARJORIE EVA LYNN / 10/05/2010
2010-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-03287REGISTERED OFFICE CHANGED ON 03/07/2009 FROM ST ANNE HOUSE 20-26 WELLESLEY ROAD CROYDON CR9 2UL
2009-06-04363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2008-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-22363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH HOWELLS / 22/02/2008
2007-11-02288bDIRECTOR RESIGNED
2007-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-13288cDIRECTOR'S PARTICULARS CHANGED
2007-06-05363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2006-08-16288cDIRECTOR'S PARTICULARS CHANGED
2006-06-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-05363aRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2005-12-23288cDIRECTOR'S PARTICULARS CHANGED
2005-09-01288aNEW DIRECTOR APPOINTED
2005-08-22288aNEW DIRECTOR APPOINTED
2005-08-19288bDIRECTOR RESIGNED
2005-08-19288aNEW DIRECTOR APPOINTED
2005-06-20363(287)REGISTERED OFFICE CHANGED ON 20/06/05
2005-06-20363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2005-05-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-17288bDIRECTOR RESIGNED
2004-05-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-15363aRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2003-07-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-22363aRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2002-07-10288aNEW DIRECTOR APPOINTED
2002-06-11363aRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2002-05-30288bDIRECTOR RESIGNED
2002-04-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-15288cSECRETARY'S PARTICULARS CHANGED
2001-05-17363aRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2001-05-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-07288cDIRECTOR'S PARTICULARS CHANGED
2000-06-06363aRETURN MADE UP TO 10/05/00; NO CHANGE OF MEMBERS
2000-05-03AAFULL ACCOUNTS MADE UP TO 31/12/99
1997-06-16Location of register of members address changed
1997-06-16Location of debenture register address changed
1994-12-02Secretary resigned;new secretary appointed
1994-07-26FULL ACCOUNTS MADE UP TO 31/12/93
1994-06-10Return made up to 10/05/94; no change of members
1994-04-13Director resigned
1994-01-04New director appointed
1993-10-05FULL ACCOUNTS MADE UP TO 31/12/92
1993-06-04Director resigned
1993-05-17Return made up to 10/05/93; full list of members
1993-03-19Director resigned
1993-02-15Director resigned
1992-05-31Return made up to 10/05/92; full list of members
1992-01-03Particulars of mortgage/charge
1991-12-04AUDITOR'S RESIGNATION
1991-12-02AUDITOR'S RESIGNATION
1991-12-02Accounting reference date shortened from 31/03 to 31/12
1991-12-02SMALL COMPANY ACCOUNTS MADE UP TO 31/03/91
1991-09-13New director appointed
1991-08-15Return made up to 28/05/90; no change of members
1991-08-14Registered office changed on 14/08/91 from:\ regency house 47-49 chorley new road bolton BL1 4QR
1991-08-12Return made up to 28/06/91; full list of members
1991-07-25Accounting reference date extended from 30/09 to 31/03
1991-07-03SMALL COMPANY ACCOUNTS MADE UP TO 30/09/89
1990-08-28Company name changed\certificate issued on 28/08/90
1990-04-25Return made up to 28/02/90; full list of members
1990-04-25SMALL COMPANY ACCOUNTS MADE UP TO 30/09/88
1989-11-22Particulars of mortgage/charge
1988-11-24Return made up to 28/02/88; full list of members
1988-10-19SMALL COMPANY ACCOUNTS MADE UP TO 30/09/87
1988-05-12Return made up to 28/02/87; full list of members
1988-05-12SMALL COMPANY ACCOUNTS MADE UP TO 30/09/86
1986-07-28SMALL COMPANY ACCOUNTS MADE UP TO 30/09/85
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to MOTT MACDONALD CONTROLS & COMMUNICATIONS 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 MOTT MACDONALD CONTROLS & COMMUNICATIONS 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
MORTGAGE DEBENTURE 1991-12-16 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1989-11-14 Satisfied CENTURY FACTORS LIMITED
DEBENTURE 1985-05-01 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MOTT MACDONALD CONTROLS & COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MOTT MACDONALD CONTROLS & COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOTT MACDONALD CONTROLS & COMMUNICATIONS 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 (71129 - Other engineering activities) as MOTT MACDONALD CONTROLS & COMMUNICATIONS LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where MOTT MACDONALD CONTROLS & COMMUNICATIONS 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 MOTT MACDONALD CONTROLS & COMMUNICATIONS 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 MOTT MACDONALD CONTROLS & COMMUNICATIONS 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.