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

MWAY VEHICLE RENTALS LIMITED

STATION COURT OLD STATION ROAD, HAMPTON-IN-ARDEN, SOLIHULL, B92 0HA,
Company Registration Number
02058990
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mway Vehicle Rentals Ltd
MWAY VEHICLE RENTALS LIMITED was founded on 1986-09-26 and has its registered office in Solihull. The organisation's status is listed as "Active - Proposal to Strike off". Mway Vehicle Rentals Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MWAY VEHICLE RENTALS LIMITED
 
Legal Registered Office
STATION COURT OLD STATION ROAD
HAMPTON-IN-ARDEN
SOLIHULL
B92 0HA
Other companies in ST3
 
Filing Information
Company Number 02058990
Company ID Number 02058990
Date formed 1986-09-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2018
Account next due 30/06/2020
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts SMALL
Last Datalog update: 2020-08-11 02:16:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MWAY VEHICLE RENTALS 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 MWAY VEHICLE RENTALS LIMITED
The following companies were found which have the same name as MWAY VEHICLE RENTALS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MWAY VEHICLE RENTALS LIMITED 98 Lancaster Road Newcastle Under Lyme STAFFORDSHIRE ST5 1DS Active - Proposal to Strike off Company formed on the 2021-05-14

Company Officers of MWAY VEHICLE RENTALS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW ROBERT HILL
Company Secretary 2017-07-27
EDELVINE RIGATO
Company Secretary 2017-12-01
ANDREW PETER WEBB
Company Secretary 2017-07-27
ROBERT PINKAS BLAU
Director 2016-11-30
PETER DAVENPORT
Director 2006-06-12
DAVID JOHN FERNANDES
Director 2016-11-30
KEVIN VICTOR WUNDRAM
Director 2016-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS JEFFREY BALL
Director 2006-06-12 2016-11-30
RICHARD MARK DAWSON
Director 2006-06-12 2016-11-30
KEITH ALAN LEES
Director 2008-04-10 2016-11-30
GARY PAUL WILLIAMS
Director 2006-06-12 2016-11-30
CHRISTOPHER RAYMOND BUXTON
Company Secretary 2006-07-19 2013-03-01
CHRISTOPHER RAYMOND BUXTON
Director 2006-07-19 2013-03-01
PETER DAVENPORT
Company Secretary 2006-06-12 2006-07-19
ALFRED JOSEPH ADAMS
Company Secretary 1991-06-11 2006-06-12
ALFRED JOSEPH ADAMS
Director 1991-06-11 2006-06-12
BERYL ADAMS
Director 1991-06-11 2006-06-12
SANDRA JUNE SMITH
Director 1991-06-11 2006-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT PINKAS BLAU MOTIVA VEHICLE CONTRACTS LIMITED Director 2016-11-30 CURRENT 2001-04-12 Active - Proposal to Strike off
ROBERT PINKAS BLAU MOTIVA GROUP LIMITED Director 2016-11-30 CURRENT 2005-09-07 Active - Proposal to Strike off
ROBERT PINKAS BLAU MOTRAK LIMITED Director 2016-11-30 CURRENT 2013-05-21 Active - Proposal to Strike off
ROBERT PINKAS BLAU MOTIVA DIRECT LIMITED Director 2016-11-30 CURRENT 1969-08-08 Active - Proposal to Strike off
ROBERT PINKAS BLAU CAR SALARY EXCHANGE LIMITED Director 2016-08-04 CURRENT 2007-08-15 Active - Proposal to Strike off
ROBERT PINKAS BLAU SG FLEET SOLUTIONS UK LIMITED Director 2016-08-04 CURRENT 2000-11-20 Active
ROBERT PINKAS BLAU FLEET HIRE LIMITED Director 2016-08-04 CURRENT 2011-07-26 Active - Proposal to Strike off
ROBERT PINKAS BLAU FLEET HIRE HOLDINGS LIMITED Director 2016-08-04 CURRENT 2007-07-02 Active
ROBERT PINKAS BLAU SG FLEET UK HOLDINGS LIMITED Director 2016-06-28 CURRENT 2016-06-28 Active
ROBERT PINKAS BLAU SG FLEET UK LIMITED Director 2007-06-01 CURRENT 2007-03-07 Active
PETER DAVENPORT TRIPORT INVESTMENTS LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
PETER DAVENPORT RAKAD STOKE 1 LIMITED Director 2006-06-12 CURRENT 2000-06-06 Active - Proposal to Strike off
PETER DAVENPORT MOTIVA DIRECT LIMITED Director 2006-06-12 CURRENT 1969-08-08 Active - Proposal to Strike off
PETER DAVENPORT MOTIVA GROUP LIMITED Director 2006-05-31 CURRENT 2005-09-07 Active - Proposal to Strike off
PETER DAVENPORT MOTIVA VEHICLE CONTRACTS LIMITED Director 2001-06-18 CURRENT 2001-04-12 Active - Proposal to Strike off
DAVID JOHN FERNANDES MOTIVA VEHICLE CONTRACTS LIMITED Director 2016-11-30 CURRENT 2001-04-12 Active - Proposal to Strike off
DAVID JOHN FERNANDES SG FLEET SOLUTIONS UK LIMITED Director 2016-08-04 CURRENT 2000-11-20 Active
DAVID JOHN FERNANDES FLEET HIRE LIMITED Director 2016-08-04 CURRENT 2011-07-26 Active - Proposal to Strike off
DAVID JOHN FERNANDES SG FLEET UK HOLDINGS LIMITED Director 2016-06-28 CURRENT 2016-06-28 Active
DAVID JOHN FERNANDES SG FLEET UK LIMITED Director 2010-09-30 CURRENT 2007-03-07 Active
KEVIN VICTOR WUNDRAM MOTIVA VEHICLE CONTRACTS LIMITED Director 2016-11-30 CURRENT 2001-04-12 Active - Proposal to Strike off
KEVIN VICTOR WUNDRAM MOTIVA GROUP LIMITED Director 2016-11-30 CURRENT 2005-09-07 Active - Proposal to Strike off
KEVIN VICTOR WUNDRAM MOTRAK LIMITED Director 2016-11-30 CURRENT 2013-05-21 Active - Proposal to Strike off
KEVIN VICTOR WUNDRAM MOTIVA DIRECT LIMITED Director 2016-11-30 CURRENT 1969-08-08 Active - Proposal to Strike off
KEVIN VICTOR WUNDRAM CAR SALARY EXCHANGE LIMITED Director 2016-08-04 CURRENT 2007-08-15 Active - Proposal to Strike off
KEVIN VICTOR WUNDRAM SG FLEET SOLUTIONS UK LIMITED Director 2016-08-04 CURRENT 2000-11-20 Active
KEVIN VICTOR WUNDRAM FLEET HIRE LIMITED Director 2016-08-04 CURRENT 2011-07-26 Active - Proposal to Strike off
KEVIN VICTOR WUNDRAM FLEET HIRE HOLDINGS LIMITED Director 2016-08-04 CURRENT 2007-07-02 Active
KEVIN VICTOR WUNDRAM SG FLEET UK HOLDINGS LIMITED Director 2016-06-28 CURRENT 2016-06-28 Active
KEVIN VICTOR WUNDRAM SG FLEET UK LIMITED Director 2007-06-01 CURRENT 2007-03-07 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
2020-06-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES
2020-06-18DS01Application to strike the company off the register
2020-03-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020589900017
2020-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2020-02-11SH20Statement by Directors
2020-02-11SH19Statement of capital on 2020-02-11 GBP 1
2020-02-11CAP-SSSolvency Statement dated 24/01/20
2020-02-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020589900016
2020-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020589900020
2020-01-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020589900018
2019-12-12AP03Appointment of Mr Tawanda Wellington Mutengwa as company secretary on 2019-12-10
2019-12-12TM02Termination of appointment of Edelvine Rigato on 2019-11-26
2019-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES
2018-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 020589900021
2018-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES
2018-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 020589900020
2018-04-06RP04AP01SECOND FILING OF AP01 FOR DAVID FERNANDES
2018-04-06ANNOTATIONClarification
2018-04-06RP04AP01SECOND FILING OF AP01 FOR DAVID FERNANDES
2018-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-12-14CH01Director's details changed for Mr David John Fernandes on 2017-12-08
2017-12-04AP03Appointment of Ms Edelvine Rigato as company secretary on 2017-12-01
2017-07-27AP03SECRETARY APPOINTED MR ANDREW PETER WEBB
2017-07-27AP03SECRETARY APPOINTED MR MATTHEW ROBERT HILL
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-04-21CH01Director's details changed for Mr Robert Pinkas Blau on 2017-04-10
2017-02-09AA01Current accounting period extended from 31/12/16 TO 30/06/17
2017-02-02AA01Current accounting period shortened from 31/12/17 TO 30/06/17
2017-01-31AP01DIRECTOR APPOINTED MR DAVID JOHN FERNANDES
2017-01-31AP01DIRECTOR APPOINTED MR ROBERT PINKAS BLAU
2017-01-31AP01DIRECTOR APPOINTED MR KEVIN VICTOR WUNDRAM
2017-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/17 FROM Clarence House Clarence Road Longton Stoke-on-Trent ST3 1AZ
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LEES
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR GARY WILLIAMS
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAWSON
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS BALL
2017-01-31AP01DIRECTOR APPOINTED MR DAVID JOHN FERNANDES
2017-01-16RES01ADOPT ARTICLES 16/01/17
2017-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 020589900019
2016-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-20AR0111/06/16 FULL LIST
2016-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 020589900018
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-12AR0111/06/15 FULL LIST
2015-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 020589900017
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-17AR0111/06/14 FULL LIST
2014-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 020589900016
2013-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-13AR0111/06/13 FULL LIST
2013-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2013 FROM MINTON HOLLINS BUILDING SHELTON OLD ROAD STOKE-ON-TRENT STAFFORDSHIRE ST4 7RY ENGLAND
2013-03-25RES01ADOPT ARTICLES 14/01/2013
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BUXTON
2013-03-01TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BUXTON
2013-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-12-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-07-23AA01CURREXT FROM 31/08/2012 TO 31/12/2012
2012-07-02AR0111/06/12 FULL LIST
2012-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2012 FROM BUCKNALL SERVICE STATION DIVIDY ROAD BUCKNALL STOKE-ON-TRENT ST2 9JG
2012-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-04-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-07-18AR0111/06/11 FULL LIST
2011-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVENPORT / 17/12/2009
2011-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-10-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-10-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-09-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-08-16AR0111/06/10 FULL LIST
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALAN LEES / 10/06/2010
2010-08-13CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER RAYMOND BUXTON / 10/06/2010
2010-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-07-21363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH LEES / 05/12/2008
2009-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / PETER DAVENPORT / 04/12/2008
2009-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-11-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-07-11363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-04-28288aDIRECTOR APPOINTED KEITH ALAN LEES
2008-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-10-24363sRETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS
2007-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-07-27288bSECRETARY RESIGNED
2006-07-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-25363sRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/09/05
2006-06-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-27288aNEW DIRECTOR APPOINTED
2006-06-27288aNEW DIRECTOR APPOINTED
2006-06-27288aNEW DIRECTOR APPOINTED
2006-06-27288bDIRECTOR RESIGNED
2006-06-27288bDIRECTOR RESIGNED
2006-06-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-06-27RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-06-27RES13BANK/VENDOR SEC DOCS 12/06/06
2006-06-20395PARTICULARS OF MORTGAGE/CHARGE
2006-06-14395PARTICULARS OF MORTGAGE/CHARGE
2006-06-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-07363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/09/04
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles

77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77120 - Renting and leasing of trucks and other heavy vehicles



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1131323 Active Licenced property: CLARENCE ROAD CLARENCE HOUSE STOKE-ON-TRENT GB ST3 1AZ. Correspondance address: CLARENCE ROAD CLARENCE HOUSE LONGTON STOKE-ON-TRENT LONGTON GB ST3 1AZ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 MWAY VEHICLE RENTALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-23 Outstanding WESTPAC ADMINISTRATION PTY. LIMITED (AS SECURITY TRUSTEE FOR THE SECURED PARTIES (EACH AS DEFINED IN THE INSTRUMENT))
2015-11-20 Outstanding LOMBARD NORTH CENTRAL LTD
2014-11-06 Outstanding ABN AMRO LEASE N.V.
2013-06-21 Outstanding TOYOTA FINANCIAL SERVICES (UK) PLC
DEBENTURE (CHARGE ON UNDERLYING HIRE CONTRACTS) 2013-01-28 Outstanding PACCAR FINANCIAL PLC
FLOATING CHARGE OVER SUB-HIRING AGREEMENTS 2012-12-13 Outstanding ALPHABET (GB) LIMITED
DEBENTURE 2012-04-03 Satisfied NATIONAL WESTMINSTER BANK PLC
SECURITY ASSIGNMENT 2010-11-12 Satisfied CLOSE ASSET FINANCE LIMITED
DEBENTURE 2010-09-02 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE FOR EACH GROUP MEMBER)
LEGAL CHARGE 2008-11-05 Satisfied MAN FINANCIAL SERVICES PLC
DEBENTURE 2006-06-12 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-06-12 Satisfied ALFRED JOSEPH ADAMS AND ANTHONY CLIFFORD SMITH
ASSET SUB-HIRE AGREEMENT 2004-06-25 Satisfied BANK OF IRELAND BUSINESS FINANCE LIMITED
SUPPLEMENTARY SCHEDULE 2004-06-25 Satisfied BANK OF IRELAND BUSINESS FINANCE LIMITED
SECURITY ASSIGNMENT 2001-11-08 Satisfied GE CAPITAL EQUIPMENT FINANCE LTD
FLOATING CHARGE 2000-04-28 Satisfied GE CAPITAL EQUIPMENT FINANCE LIMITED
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS 1994-10-11 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
DEBENTURE 1991-01-17 Satisfied BARCLAYS BANK PLC
DEED 1990-10-23 Satisfied GENERAL GUARANTEE CORPORATION LIMITED
Intangible Assets
Patents
We have not found any records of MWAY VEHICLE RENTALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MWAY VEHICLE RENTALS LIMITED
Trademarks
We have not found any records of MWAY VEHICLE RENTALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MWAY VEHICLE RENTALS 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 (77110 - Renting and leasing of cars and light motor vehicles) as MWAY VEHICLE RENTALS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MWAY VEHICLE RENTALS 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 MWAY VEHICLE RENTALS 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 MWAY VEHICLE RENTALS 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.