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

MIFLEET LIMITED

C/O INTERPATH LTD, 10 Fleet Place, London, EC4M 7RB,
Company Registration Number
02383796
Private Limited Company
Liquidation

Company Overview

About Mifleet Ltd
MIFLEET LIMITED was founded on 1989-05-15 and has its registered office in London. The organisation's status is listed as "Liquidation". Mifleet 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
MIFLEET LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
10 Fleet Place
London
EC4M 7RB
Other companies in S35
 
Previous Names
OGILVIE FLEET PCH LIMITED04/03/2013
LEASE PROFILES LIMITED22/05/2006
Filing Information
Company Number 02383796
Company ID Number 02383796
Date formed 1989-05-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-06-30
Account next due 31/03/2022
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-01-19 13:04:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIFLEET 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 MIFLEET LIMITED
The following companies were found which have the same name as MIFLEET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MiFleet Inc. 11124 36 Street Northeast #1010 Calgary Alberta T3N 1L3 Active Company formed on the 2023-12-01

Company Officers of MIFLEET LIMITED

Current Directors
Officer Role Date Appointed
JOHN FINDLAY WATSON
Company Secretary 2003-09-30
GORDON JAMES STEPHEN
Director 2003-09-30
JOHN FINDLAY WATSON
Director 2003-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN GEOFFREY HOY
Company Secretary 1991-05-15 2003-09-30
RONALD LOUIS HARWOOD
Director 1991-05-15 2003-09-30
JONATHAN HOBBS
Director 2003-01-01 2003-09-30
STEPHEN GEOFFREY HOY
Director 1991-05-15 2003-09-30
ANTHONY RICHARD CHUDLEIGH
Director 1991-05-15 2001-01-15
RONALD SYDNEY STUPPLE
Director 1991-05-15 2001-01-15
ANDREW JAMES COSTELLOE
Director 1991-05-15 1996-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FINDLAY WATSON OGILVIE GEOMATICS LIMITED Company Secretary 2007-06-22 CURRENT 2007-06-22 Active
JOHN FINDLAY WATSON COMTEC BUSINESS EQUIPMENT LIMITED Company Secretary 2007-04-20 CURRENT 1999-06-01 Liquidation
JOHN FINDLAY WATSON FREEDOM HOMES (AIRTHREY) LIMITED Company Secretary 2006-12-11 CURRENT 2006-12-11 Active - Proposal to Strike off
JOHN FINDLAY WATSON OGILVIE DEVELOPMENTS LIMITED Company Secretary 2006-06-05 CURRENT 2005-02-22 Active
JOHN FINDLAY WATSON LOY SURVEYS LIMITED Company Secretary 2006-05-05 CURRENT 1985-04-02 Active
JOHN FINDLAY WATSON FREEDOM HOMES (STIRLING) LIMITED Company Secretary 2005-07-05 CURRENT 2005-07-05 Active
JOHN FINDLAY WATSON TORBREX DEVELOPMENT COMPANY LIMITED Company Secretary 2005-03-22 CURRENT 2005-03-22 Liquidation
JOHN FINDLAY WATSON BUSINESS HOMES (CENTURION) LTD. Company Secretary 2004-01-26 CURRENT 2004-01-26 Liquidation
JOHN FINDLAY WATSON DRIVEASY FAST FIT LIMITED Company Secretary 2002-09-17 CURRENT 2002-08-12 Liquidation
JOHN FINDLAY WATSON BUSINESS HOMES (SCOTLAND) LIMITED Company Secretary 2002-06-25 CURRENT 2002-06-25 Liquidation
JOHN FINDLAY WATSON MOGIL MOTORS (DUMFRIES) LIMITED Company Secretary 1996-11-01 CURRENT 1974-05-21 Active
JOHN FINDLAY WATSON MOGIL MOTORS (STIRLING) LIMITED Company Secretary 1996-08-17 CURRENT 1945-05-23 Liquidation
JOHN FINDLAY WATSON OGILVIE WOODLANDS LIMITED Company Secretary 1996-08-17 CURRENT 1953-04-14 Active
JOHN FINDLAY WATSON OGILVIE COMMUNICATIONS LIMITED Company Secretary 1992-01-01 CURRENT 1957-02-01 Active
JOHN FINDLAY WATSON OGILVIE HOMES LIMITED Company Secretary 1992-01-01 CURRENT 1985-01-29 Active
JOHN FINDLAY WATSON OGILVIE PRESERVATION LIMITED Company Secretary 1992-01-01 CURRENT 1986-09-29 Liquidation
JOHN FINDLAY WATSON NET DEFENCE LIMITED Company Secretary 1992-01-01 CURRENT 1989-03-03 Active
JOHN FINDLAY WATSON OGILVIE GROUP LIMITED Company Secretary 1992-01-01 CURRENT 1953-01-03 Active
JOHN FINDLAY WATSON OGILVIE RYESIDE LIMITED Company Secretary 1992-01-01 CURRENT 1962-04-27 Active
JOHN FINDLAY WATSON OGILVIE SECURITIES LIMITED Company Secretary 1992-01-01 CURRENT 1971-01-19 Active
JOHN FINDLAY WATSON OGILVIE CONSTRUCTION LIMITED Company Secretary 1992-01-01 CURRENT 1979-10-17 Active
JOHN FINDLAY WATSON OGILVIE FLEET LIMITED Company Secretary 1992-01-01 CURRENT 1979-02-05 Active
JOHN FINDLAY WATSON DRIVEASY LIMITED Company Secretary 1992-01-01 CURRENT 1985-01-29 Liquidation
JOHN FINDLAY WATSON OGILVIE ABBOTSFORD LIMITED Company Secretary 1992-01-01 CURRENT 1985-01-29 Liquidation
JOHN FINDLAY WATSON OGILVIE SEALANTS LIMITED Company Secretary 1992-01-01 CURRENT 1987-07-08 Liquidation
GORDON JAMES STEPHEN FIRST VEHICLE LEASING LIMITED Director 2017-09-01 CURRENT 2002-03-13 Active
GORDON JAMES STEPHEN ASSERT SERVICES LIMITED Director 2017-07-28 CURRENT 2004-02-18 Active
GORDON JAMES STEPHEN ACTIVE CLAIMS SOLUTIONS LTD Director 2017-07-28 CURRENT 2015-07-13 Active
GORDON JAMES STEPHEN CLAIM MITIGATION SOLUTIONS LIMITED Director 2017-07-28 CURRENT 2012-08-20 Active
GORDON JAMES STEPHEN AAS GROUP LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
GORDON JAMES STEPHEN OGILVIE GROUP LIMITED Director 2002-04-08 CURRENT 1953-01-03 Active
GORDON JAMES STEPHEN OGILVIE FLEET LIMITED Director 1998-08-07 CURRENT 1979-02-05 Active
JOHN FINDLAY WATSON SCORPION VEHICLE MANAGEMENT LIMITED Director 2018-01-08 CURRENT 2001-08-01 Active
JOHN FINDLAY WATSON FIRST VEHICLE LEASING LIMITED Director 2017-09-01 CURRENT 2002-03-13 Active
JOHN FINDLAY WATSON ASSERT SERVICES LIMITED Director 2017-07-28 CURRENT 2004-02-18 Active
JOHN FINDLAY WATSON ACTIVE CLAIMS SOLUTIONS LTD Director 2017-07-28 CURRENT 2015-07-13 Active
JOHN FINDLAY WATSON CLAIM MITIGATION SOLUTIONS LIMITED Director 2017-07-28 CURRENT 2012-08-20 Active
JOHN FINDLAY WATSON AAS GROUP LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
JOHN FINDLAY WATSON MALCOLM HUGHES LAND SURVEYORS LIMITED Director 2017-02-03 CURRENT 1977-06-27 Active
JOHN FINDLAY WATSON BUSINESS HOMES (CENTURION) LTD. Director 2014-12-31 CURRENT 2004-01-26 Liquidation
JOHN FINDLAY WATSON BUSINESS HOMES (SCOTLAND) LIMITED Director 2014-12-31 CURRENT 2002-06-25 Liquidation
JOHN FINDLAY WATSON OGILVIE GEOMATICS LIMITED Director 2014-05-21 CURRENT 2007-06-22 Active
JOHN FINDLAY WATSON LOY SURVEYS LIMITED Director 2014-04-07 CURRENT 1985-04-02 Active
JOHN FINDLAY WATSON LONGDIN & BROWNING (SURVEYS) LIMITED Director 2014-04-07 CURRENT 1972-10-19 Active
JOHN FINDLAY WATSON CABLE PRESSURE SYSTEMS LIMITED Director 2013-01-31 CURRENT 1994-05-31 Active
JOHN FINDLAY WATSON FREEDOM HOMES (STIRLING) LIMITED Director 2010-06-01 CURRENT 2005-07-05 Active
JOHN FINDLAY WATSON TORBREX VENTURES LIMITED Director 2009-11-20 CURRENT 2009-11-20 Active - Proposal to Strike off
JOHN FINDLAY WATSON COMTEC BUSINESS EQUIPMENT LIMITED Director 2007-04-20 CURRENT 1999-06-01 Liquidation
JOHN FINDLAY WATSON OGILVIE DEVELOPMENTS LIMITED Director 2006-06-05 CURRENT 2005-02-22 Active
JOHN FINDLAY WATSON OGILVIE SEALANTS LIMITED Director 1999-01-18 CURRENT 1987-07-08 Liquidation
JOHN FINDLAY WATSON OGILVIE PRESERVATION LIMITED Director 1998-08-03 CURRENT 1986-09-29 Liquidation
JOHN FINDLAY WATSON OGILVIE WOODLANDS LIMITED Director 1996-08-17 CURRENT 1953-04-14 Active
JOHN FINDLAY WATSON OGILVIE ABBOTSFORD LIMITED Director 1995-09-27 CURRENT 1985-01-29 Liquidation
JOHN FINDLAY WATSON OGILVIE COMMUNICATIONS LIMITED Director 1995-06-01 CURRENT 1957-02-01 Active
JOHN FINDLAY WATSON MOGIL MOTORS (STIRLING) LIMITED Director 1994-07-25 CURRENT 1945-05-23 Liquidation
JOHN FINDLAY WATSON MOGIL MOTORS (DUMFRIES) LIMITED Director 1994-07-25 CURRENT 1974-05-21 Active
JOHN FINDLAY WATSON DRIVEASY LIMITED Director 1992-09-01 CURRENT 1985-01-29 Liquidation
JOHN FINDLAY WATSON OGILVIE HOMES LIMITED Director 1992-01-01 CURRENT 1985-01-29 Active
JOHN FINDLAY WATSON NET DEFENCE LIMITED Director 1992-01-01 CURRENT 1989-03-03 Active
JOHN FINDLAY WATSON OGILVIE GROUP LIMITED Director 1992-01-01 CURRENT 1953-01-03 Active
JOHN FINDLAY WATSON OGILVIE RYESIDE LIMITED Director 1992-01-01 CURRENT 1962-04-27 Active
JOHN FINDLAY WATSON OGILVIE SECURITIES LIMITED Director 1992-01-01 CURRENT 1971-01-19 Active
JOHN FINDLAY WATSON OGILVIE CONSTRUCTION LIMITED Director 1992-01-01 CURRENT 1979-10-17 Active
JOHN FINDLAY WATSON OGILVIE FLEET LIMITED Director 1992-01-01 CURRENT 1979-02-05 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
2023-01-19Final Gazette dissolved via compulsory strike-off
2022-07-12600Appointment of a voluntary liquidator
2022-07-12LIQ10Removal of liquidator by court order
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-06-29LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-15
2022-01-12REGISTERED OFFICE CHANGED ON 12/01/22 FROM 10 Fleet Place London EC4M 7QS
2022-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/22 FROM 10 Fleet Place London EC4M 7QS
2022-01-10REGISTERED OFFICE CHANGED ON 10/01/22 FROM 15 Canada Square London E14 5GL
2022-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/22 FROM 15 Canada Square London E14 5GL
2021-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/21 FROM Sir Wilfred Newton House Newton Chambers Road Thorncliffe Park Sheffield Yorkshire S35 2PH
2021-07-08600Appointment of a voluntary liquidator
2021-07-08LRESSPResolutions passed:
  • Special resolution to wind up on 2021-06-16
2021-07-08LIQ01Voluntary liquidation declaration of solvency
2021-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2020-05-25CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2020-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2019-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2018-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 85714.8
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 85714.8
2016-05-20AR0115/05/16 ANNUAL RETURN FULL LIST
2016-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 85714.8
2015-05-19AR0115/05/15 ANNUAL RETURN FULL LIST
2015-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 85714.8
2014-05-19AR0115/05/14 ANNUAL RETURN FULL LIST
2014-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-05-15AR0115/05/13 ANNUAL RETURN FULL LIST
2013-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2013-03-04RES15CHANGE OF NAME 28/02/2013
2013-03-04CERTNMCompany name changed ogilvie fleet pch LIMITED\certificate issued on 04/03/13
2013-03-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-28AR0115/05/12 ANNUAL RETURN FULL LIST
2012-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-08-01AR0115/05/11 ANNUAL RETURN FULL LIST
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FINDLAY WATSON / 01/05/2011
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON STEPHEN / 01/05/2011
2011-08-01CH03SECRETARY'S DETAILS CHNAGED FOR JOHN FINDLAY WATSON on 2011-05-01
2011-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2010-08-02AR0115/05/10 ANNUAL RETURN FULL LIST
2010-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/09
2009-06-08363aReturn made up to 15/05/09; full list of members
2009-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-06-12363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-06-12287REGISTERED OFFICE CHANGED ON 12/06/2008 FROM ST WILFRED NEWTON HOUSE NEWTON CHAMBERS ROAD THORNCLIFFE PARK CHAPELTOWN SHEFFIELD S35 2PH
2008-06-12287REGISTERED OFFICE CHANGED ON 12/06/2008 FROM 21 HIGH STREET SITTINGBOURNE KENT ME10 4A
2008-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-06-12363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2007-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-06-30363sRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-05-22CERTNMCOMPANY NAME CHANGED LEASE PROFILES LIMITED CERTIFICATE ISSUED ON 22/05/06
2006-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-07-04363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2004-12-23AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-07-30225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04
2004-06-23363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-03-09288cDIRECTOR'S PARTICULARS CHANGED
2004-03-09288cDIRECTOR'S PARTICULARS CHANGED
2003-10-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-31287REGISTERED OFFICE CHANGED ON 31/10/03 FROM: FILMER HOUSE 21 HIGH STREET SITTINGBOURNE KENT ME10 4AY
2003-10-31288bDIRECTOR RESIGNED
2003-10-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-31288aNEW DIRECTOR APPOINTED
2003-10-31288bDIRECTOR RESIGNED
2003-09-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-27363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2003-01-16288aNEW DIRECTOR APPOINTED
2002-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-21363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2001-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-08363sRETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS
2001-04-13288bDIRECTOR RESIGNED
2001-04-13288bDIRECTOR RESIGNED
2000-09-29395PARTICULARS OF MORTGAGE/CHARGE
2000-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-30363sRETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS
1999-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-07363aRETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS
1998-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-21363aRETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS
1997-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-05-30363(288)DIRECTOR RESIGNED
1997-05-30363sRETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS
1996-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-06-04363sRETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS
1995-05-23363sRETURN MADE UP TO 15/05/95; NO CHANGE OF MEMBERS
1990-12-03Ad 25/10/90--------- £ si 42858@.6=25714 £ ic 60000/85714
1989-10-11£ nc 1000/1020
1989-10-11£ nc 1020/120000
1989-10-11Capital statment S-div
1989-10-11Wd 05/10/89 ad 02/10/89--------- premium £ si 99900@.6=59940 £ ic 2/59942
1989-10-11Wd 05/10/89 ad 02/10/89--------- £ si 58@1=58 £ ic 59942/60000
1989-05-15New incorporation
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MIFLEET 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 MIFLEET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-09-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MIFLEET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIFLEET LIMITED
Trademarks
We have not found any records of MIFLEET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIFLEET 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 (99999 - Dormant Company) as MIFLEET LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MIFLEET 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 MIFLEET 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 MIFLEET 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.