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

MAWPART COMMERCIAL LIMITED

Devonshire House, Manor Way, Borehamwood, HERTFORDSHIRE, WD6 1QQ,
Company Registration Number
02203378
Private Limited Company
Liquidation

Company Overview

About Mawpart Commercial Ltd
MAWPART COMMERCIAL LIMITED was founded on 1987-12-08 and has its registered office in Borehamwood. The organisation's status is listed as "Liquidation". Mawpart Commercial Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MAWPART COMMERCIAL LIMITED
 
Legal Registered Office
Devonshire House
Manor Way
Borehamwood
HERTFORDSHIRE
WD6 1QQ
Other companies in HA9
 
Filing Information
Company Number 02203378
Company ID Number 02203378
Date formed 1987-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-03-23
Account next due 23/03/2021
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-15 13:07:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAWPART COMMERCIAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTS ON TAP LIMITED   ASCOT DRUMMOND (HOLDINGS) LIMITED   ASCOT DRUMMOND (UK) LIMITED   BUSINESS FUNDAMENTALS LIMITED   CAPITAL TAX ACCOUNTANTS LIMITED   CAPITAL TAX CONSULTING LTD   EMANDAR MANAGEMENT LIMITED   GOODIER SMITH & WATTS LIMITED   INDIGO MUSE LIMITED   LASHMARS (U.K.) LIMITED   LINK ACCOUNTANCY PARTNERSHIP LTD   PINNEX LIMITED   SINCE YESTERDAY 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 MAWPART COMMERCIAL LIMITED
The following companies were found which have the same name as MAWPART COMMERCIAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAWPART COMMERCIAL (NUMBER 2) LIMITED DEVONSHIRE HOUSE MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1QQ Liquidation Company formed on the 1996-10-28
MAWPART COMMERCIAL (NUMBER 3) LIMITED DEVONSHIRE HOUSE MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1QQ Liquidation Company formed on the 1997-10-01
MAWPART COMMERCIAL (NUMBER 4) LIMITED DEVONSHIRE HOUSE MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1QQ Liquidation Company formed on the 1997-11-19

Company Officers of MAWPART COMMERCIAL LIMITED

Current Directors
Officer Role Date Appointed
LEA ANNE FRANCES NEWMAN
Company Secretary 1991-07-30
LEA ANNE FRANCES NEWMAN
Director 1991-07-30
MICHAEL LEVI WEINSTEIN
Director 1991-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP DAVID WEINSTEIN
Director 1991-07-30 2017-05-19
STELLA WEINSTEIN
Director 2003-03-25 2014-09-26
ERNEST WEINSTEIN
Director 1991-07-30 2002-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEA ANNE FRANCES NEWMAN MAWPART COMMERCIAL (NUMBER 4) LIMITED Company Secretary 1997-11-19 CURRENT 1997-11-19 Liquidation
LEA ANNE FRANCES NEWMAN MAWPART COMMERCIAL (NUMBER 3) LIMITED Company Secretary 1997-10-01 CURRENT 1997-10-01 Liquidation
LEA ANNE FRANCES NEWMAN MAWPART COMMERCIAL (NUMBER 2) LIMITED Company Secretary 1996-10-28 CURRENT 1996-10-28 Liquidation
LEA ANNE FRANCES NEWMAN MAWPART PROPERTIES LIMITED Company Secretary 1991-08-09 CURRENT 1987-08-13 Liquidation
LEA ANNE FRANCES NEWMAN APRIL 2017 HOLDCO LIMITED Director 2017-04-21 CURRENT 2017-04-21 Dissolved 2018-03-04
LEA ANNE FRANCES NEWMAN MAWPART COMMERCIAL (NUMBER 4) LIMITED Director 1997-11-19 CURRENT 1997-11-19 Liquidation
LEA ANNE FRANCES NEWMAN MAWPART COMMERCIAL (NUMBER 3) LIMITED Director 1997-10-01 CURRENT 1997-10-01 Liquidation
LEA ANNE FRANCES NEWMAN MAWPART COMMERCIAL (NUMBER 2) LIMITED Director 1996-10-28 CURRENT 1996-10-28 Liquidation
LEA ANNE FRANCES NEWMAN MAWPART PROPERTIES LIMITED Director 1991-08-09 CURRENT 1987-08-13 Liquidation
MICHAEL LEVI WEINSTEIN APRIL 2017 HOLDCO LIMITED Director 2017-04-21 CURRENT 2017-04-21 Dissolved 2018-03-04
MICHAEL LEVI WEINSTEIN FRIENDS OF BNEI AKIVA (BACHAD) Director 2016-04-14 CURRENT 2005-02-22 Active
MICHAEL LEVI WEINSTEIN NWL JEWISH DAY SCHOOL Director 2016-01-07 CURRENT 2016-01-07 Active
MICHAEL LEVI WEINSTEIN NORTH WEST LONDON JEWISH DAY SCHOOL Director 2014-08-01 CURRENT 2014-06-26 Active
MICHAEL LEVI WEINSTEIN FINCHLEY JEWISH PRIMARY SCHOOL TRUST Director 2012-03-25 CURRENT 2007-07-20 Active
MICHAEL LEVI WEINSTEIN MAWPART COMMERCIAL (NUMBER 4) LIMITED Director 1997-11-19 CURRENT 1997-11-19 Liquidation
MICHAEL LEVI WEINSTEIN MAWPART COMMERCIAL (NUMBER 3) LIMITED Director 1997-10-01 CURRENT 1997-10-01 Liquidation
MICHAEL LEVI WEINSTEIN MAWPART COMMERCIAL (NUMBER 2) LIMITED Director 1996-10-28 CURRENT 1996-10-28 Liquidation
MICHAEL LEVI WEINSTEIN MAWPART PROPERTIES LIMITED Director 1991-08-09 CURRENT 1987-08-13 Liquidation
MICHAEL LEVI WEINSTEIN MAWPART SECURITIES LIMITED Director 1991-07-30 CURRENT 1987-10-23 Active - Proposal to Strike off

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
2023-08-15Final Gazette dissolved via compulsory strike-off
2023-05-15Voluntary liquidation. Notice of members return of final meeting
2022-12-06LIQ03Voluntary liquidation Statement of receipts and payments to 2022-11-11
2021-12-01LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-11
2020-12-11LRESSPResolutions passed:
  • Special resolution to wind up on 2020-11-12
2020-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/20 FROM 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom
2020-12-02600Appointment of a voluntary liquidator
2020-12-02LIQ01Voluntary liquidation declaration of solvency
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2019-12-20AA23/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-03-18PSC05Change of details for Mawpart Properties Limited as a person with significant control on 2019-03-17
2019-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/19 FROM York House Empire Way Wembley Middlesex HA9 0FQ
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-11-27AA23/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2017-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 23/03/17
2017-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 38
2017-09-04PSC07CESSATION OF MAWPART PROPERTIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-04LATEST SOC04/09/17 STATEMENT OF CAPITAL;GBP 102.564
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES
2017-08-03PSC02Notification of Mawpart Properties Limited as a person with significant control on 2017-05-18
2017-06-18SH02Sub-division of shares on 2017-05-12
2017-06-18SH08Change of share class name or designation
2017-06-15RES12VARYING SHARE RIGHTS AND NAMES
2017-06-15CC04Statement of company's objects
2017-06-15RES13SUB DIV.XFER OF SHARES 12/05/2017
2017-06-15RES01ADOPT ARTICLES 12/05/2017
2017-06-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolutions
  • Resolution of varying share rights or name
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID WEINSTEIN
2016-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 23/03/16
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2015-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 23/03/15
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-13AR0130/07/15 ANNUAL RETURN FULL LIST
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/15 FROM Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX
2015-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 23/03/14
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR STELLA WEINSTEIN
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-22AR0130/07/14 ANNUAL RETURN FULL LIST
2013-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 23/03/13
2013-08-28AR0130/07/13 ANNUAL RETURN FULL LIST
2013-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 23/03/12
2012-08-10AR0130/07/12 ANNUAL RETURN FULL LIST
2011-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/11
2011-08-12AR0130/07/11 FULL LIST
2011-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2010-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/10
2010-08-13AR0130/07/10 FULL LIST
2010-03-11RES01ALTERATION TO MEMORANDUM AND ARTICLES 24/02/2010
2010-03-11RES12VARYING SHARE RIGHTS AND NAMES
2009-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/09
2009-08-13363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-08-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEA NEWMAN / 30/07/2009
2009-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/08
2009-01-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-21363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/07
2008-01-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-17363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/06
2006-08-14363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/05
2005-09-09363aRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/04
2004-08-19363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/03
2003-08-14363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-06-13288aNEW DIRECTOR APPOINTED
2003-06-01288bDIRECTOR RESIGNED
2003-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/02
2002-08-15363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2001-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/01
2001-08-10363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2000-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/00
2000-08-15363sRETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
1999-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/99
1999-09-01363sRETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS
1998-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/98
1998-08-24363sRETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS
1998-02-17395PARTICULARS OF MORTGAGE/CHARGE
1998-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/97
1997-08-27363sRETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS
1996-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/96
1996-08-14363sRETURN MADE UP TO 30/07/96; NO CHANGE OF MEMBERS
1995-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/95
1995-08-14363sRETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS
1994-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/94
1994-09-07363(287)REGISTERED OFFICE CHANGED ON 07/09/94
1994-09-07363sRETURN MADE UP TO 30/07/94; FULL LIST OF MEMBERS
1993-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/93
1993-08-18363sRETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS
1993-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/92
1992-08-24363sRETURN MADE UP TO 30/07/92; NO CHANGE OF MEMBERS
1992-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/91
1991-08-14363bRETURN MADE UP TO 30/07/91; NO CHANGE OF MEMBERS
1990-09-14363RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS
1990-09-14AAFULL ACCOUNTS MADE UP TO 22/03/90
1989-11-22363RETURN MADE UP TO 01/05/89; FULL LIST OF MEMBERS
1989-11-22AAFULL ACCOUNTS MADE UP TO 23/03/89
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 MAWPART COMMERCIAL 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 MAWPART COMMERCIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 38
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 26
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY CHARGE OVER SHARES 2011-02-26 Outstanding NATIONWIDE BUILDING SOCIETY
CHARGE OVER SHARES 1998-02-17 Outstanding CHATERHOUSE BANK LIMITED
LEGAL MORTGAGE 1988-12-08 Outstanding HILL SAMUEL BANK LIMITED
LEGAL CHARGE 1988-11-28 Outstanding HILL SAMUEL & CO. LIMITED
LEGAL MORTGAGE 1988-10-06 Outstanding HILL SAMUEL & CO. LIMITED
LEGAL CHARGE 1988-03-28 Outstanding HILL SAMUEL & CO. LIMITED
LEGAL CHARGE 1988-03-28 Outstanding HILL SAMUEL & CO. LIMITED
LEGAL CHARGE 1988-03-28 Outstanding HILL SAMUEL & CO. LIMITED
LEGAL CHARGE 1988-03-28 Outstanding HILL SAMUEL & CO. LIMITED
LEGAL CHARGE 1988-03-28 Outstanding HILL SAMUEL & CO LIMITED
LEGAL CHARGE 1988-03-28 Outstanding HILL SAMUEL & CO LIMITED
LEGAL CHARGE 1988-03-28 Outstanding HILL SAMUEL & CO LIMITED
LEGAL CHARGE 1988-03-24 Satisfied HILL SAMUEL & CO. LIMITED
LEGAL CHARGE 1988-03-24 Satisfied HILL SAMUEL & CO. LIMITED
LEGAL CHARGE 1988-03-24 Satisfied HILL SAMUEL & CO. LIMITED
LEGAL CHARGE 1988-03-24 Satisfied HILL SAMUEL & CO. LIMITED
LEGAL CHARGE 1988-03-24 Satisfied HILL SAMUEL & CO. LIMITED
LEGAL CHARGE 1988-03-24 Satisfied HILL SAMUEL & CO. LIMITED
LEGAL CHARGE 1988-03-24 Satisfied HILL SAMUEL & CO LIMITED
LEGAL CHARGE 1988-03-24 Satisfied HILL SAMUEL & CO. LIMITED
LEGAL CHARGE 1988-03-24 Satisfied HILL SAMUEL & CO. LIMITED
LEGAL CHARGE 1988-03-24 Satisfied HILL SAMUEL & CO. LIMITED
LEGAL CHARGE 1988-03-24 Satisfied HILL SAMUEL & CO. LIMITED
LEGAL CHARGE 1988-03-24 Satisfied HILL SAMUEL & CO. LIMITED
LEGAL CHARGE 1988-03-24 Satisfied HILL SAMUEL & CO. LIMITED
LEGAL CHARGE 1988-03-24 Satisfied HILL SAMUEL & CO. LIMITED
LEGAL CHARGE 1988-03-24 Satisfied HILL SAMUEL & CO. LIMITED
LEGAL CHARGE 1988-03-24 Satisfied HILL SAMUEL & CO. LIMITED
LEGAL CHARGE 1988-03-24 Satisfied HILL SAMUEL & CO. LIMITED
LEGAL CHARGE 1988-03-24 Satisfied HILL SAMUEL & CO. LIMITED
LEGAL CHARGE 1988-03-24 Satisfied HILL SAMUEL & CO LIMITED
LEGAL CHARGE 1988-03-24 Satisfied HILL SAMUEL & CO LIMITED
LEGAL CHARGE 1988-03-24 Satisfied HILL SAMUEL & CO LIMITED
LEGAL CHARGE 1988-03-24 Satisfied HILL SAMUEL & CO LIMITED
LEGAL CHARGE 1988-01-26 Partially Satisfied HILL SAMUEL & CO. LIMITED
Filed Financial Reports
Annual Accounts
2018-03-23
Annual Accounts
2018-03-23
Annual Accounts
2018-03-23
Annual Accounts
2018-03-23
Annual Accounts
2018-03-23
Annual Accounts
2018-03-23
Annual Accounts
2018-03-23
Annual Accounts
2018-03-23

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 MAWPART COMMERCIAL LIMITED

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