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

MTS NATIONWIDE LIMITED

C/O CLOUGH CORPORATE SOLUTIONS LIMITED VICARAGE CHAMBERS, 9 PARK SQUARE EAST, LEEDS, WEST YORKSHIRE, LS1 2LH,
Company Registration Number
02916265
Private Limited Company
In Administration

Company Overview

About Mts Nationwide Ltd
MTS NATIONWIDE LIMITED was founded on 1994-04-06 and has its registered office in Leeds. The organisation's status is listed as "In Administration". Mts Nationwide 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
MTS NATIONWIDE LIMITED
 
Legal Registered Office
C/O CLOUGH CORPORATE SOLUTIONS LIMITED VICARAGE CHAMBERS
9 PARK SQUARE EAST
LEEDS
WEST YORKSHIRE
LS1 2LH
Other companies in WF2
 
Filing Information
Company Number 02916265
Company ID Number 02916265
Date formed 1994-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB642716539  
Last Datalog update: 2024-03-06 22:06:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MTS NATIONWIDE 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 MTS NATIONWIDE LIMITED
The following companies were found which have the same name as MTS NATIONWIDE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MTS NATIONWIDE GROUP LIMITED UNIT 2 SILKWOOD PARK FLANSHAW WAY WAKEFIELD WEST YORKSHIRE WF2 9PL Active - Proposal to Strike off Company formed on the 2016-06-21

Company Officers of MTS NATIONWIDE LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY CHARLES MILES
Company Secretary 2014-12-22
IAIN SHEARER BLACK
Director 2010-05-07
SARAH CHARLOTTE BLACK
Director 2017-06-19
PAUL HUNT
Director 2008-09-01
ANTHONY CHARLES MILES
Director 1994-05-09
ANITA JEAN TYLER
Director 2001-04-09
MATTHEW IAN WATSON
Director 2015-03-06
PETER WATSON
Director 1994-05-09
MICHAEL WILLIAMSON
Director 2000-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
DENISE LESLEY HINCHLIFFE
Company Secretary 1994-05-09 2014-12-22
DENISE LESLEY HINCHLIFFE
Director 1994-05-09 2014-12-22
RICHARD ANTHONY KING
Director 1994-05-27 2009-06-08
IAN CHARLES SMITH
Director 1997-01-10 1998-04-20
NIGEL MARK BARRACLOUGH
Director 1995-11-24 1997-01-10
SIMCO COMPANY SERVICES LIMITED
Nominated Secretary 1994-04-06 1994-05-09
SIMCO DIRECTOR A LIMITED
Nominated Director 1994-04-06 1994-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH CHARLOTTE BLACK MTS NATIONWIDE GROUP LIMITED Director 2016-06-21 CURRENT 2016-06-21 Active - Proposal to Strike off
ANTHONY CHARLES MILES MTS NATIONWIDE GROUP LIMITED Director 2016-07-22 CURRENT 2016-06-21 Active - Proposal to Strike off
ANITA JEAN TYLER MTS NATIONWIDE GROUP LIMITED Director 2016-07-22 CURRENT 2016-06-21 Active - Proposal to Strike off
MATTHEW IAN WATSON MTS NATIONWIDE GROUP LIMITED Director 2016-07-22 CURRENT 2016-06-21 Active - Proposal to Strike off
PETER WATSON MTS NATIONWIDE GROUP LIMITED Director 2016-07-22 CURRENT 2016-06-21 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
2024-03-29Liquidation statement of affairs AM02SOA
2024-03-23Notice of deemed approval of proposals
2024-03-05Statement of administrator's proposal
2024-01-08Appointment of an administrator
2023-11-24APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT JONES
2023-04-12CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2023-03-30Termination of appointment of Anthony Charles Miles on 2023-03-30
2023-03-30APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHARLES MILES
2023-03-30Director's details changed for Mr Iain Shearer Black on 2023-03-30
2023-03-30DIRECTOR APPOINTED MR DAVID ROBERT JONES
2022-12-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2021-11-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2020-11-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HUNT
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMSON
2019-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2019-02-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2017-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 029162650008
2017-06-19AP01DIRECTOR APPOINTED MRS SARAH CHARLOTTE BLACK
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 115000
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-04-04AUDAUDITOR'S RESIGNATION
2016-11-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-01RES01ADOPT ARTICLES 01/08/16
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 115000
2016-04-13AR0106/04/16 ANNUAL RETURN FULL LIST
2016-03-23SH20Statement by Directors
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 115000
2016-03-23SH19Statement of capital on 2016-03-23 GBP 115,000
2016-03-23CAP-SSSolvency Statement dated 21/03/16
2016-03-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-02-18SH03Purchase of own shares
2015-08-27AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 207400
2015-04-30AR0106/04/15 ANNUAL RETURN FULL LIST
2015-03-09AP01DIRECTOR APPOINTED MR MATTHEW IAN WATSON
2015-01-23AP03Appointment of Mr Anthony Charles Miles as company secretary on 2014-12-22
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR DENISE LESLEY HINCHLIFFE
2015-01-23TM02Termination of appointment of Denise Lesley Hinchliffe on 2014-12-22
2015-01-19RES13RE SETTLEMENT AGREEMENT 22/12/2014
2015-01-19RES09Resolution of authority to purchase a number of shares
2015-01-19SH06Cancellation of shares. Statement of capital on 2014-12-22 GBP 207,400
2015-01-19SH03Purchase of own shares
2014-10-02AA31/03/14 TOTAL EXEMPTION FULL
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 220000
2014-04-10AR0106/04/14 FULL LIST
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-11AR0106/04/13 FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-26AR0106/04/12 FULL LIST
2012-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN SHEARER BLACK / 14/11/2011
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-20AR0106/04/11 FULL LIST
2010-08-12AA31/03/10 TOTAL EXEMPTION FULL
2010-05-10AP01DIRECTOR APPOINTED MR IAIN SHEARER BLACK
2010-04-19AR0106/04/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE LESLEY HINCHLIFFE / 06/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAMSON / 06/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WATSON / 06/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANITA JEAN TYLER / 06/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES MILES / 06/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HUNT / 06/04/2010
2010-04-14CH03SECRETARY'S CHANGE OF PARTICULARS / DENISE LESLEY HINCHLIFFE / 06/04/2010
2010-01-20RES01ADOPT ARTICLES 06/01/2010
2009-08-04AA31/03/09 TOTAL EXEMPTION FULL
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR RICHARD KING
2009-04-07363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2008-09-25288aDIRECTOR APPOINTED MR PAUL HUNT
2008-08-14AA31/03/08 TOTAL EXEMPTION FULL
2008-04-08363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAMSON / 31/03/2008
2007-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-15287REGISTERED OFFICE CHANGED ON 15/06/07 FROM: CALDER VALE ROAD WAKEFIELD WEST YORKSHIRE WF1 5PF
2007-04-26363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2006-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-11395PARTICULARS OF MORTGAGE/CHARGE
2006-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-26363aRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2005-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-30288cDIRECTOR'S PARTICULARS CHANGED
2005-05-11363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2004-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-29363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2003-08-18AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-10363sRETURN MADE UP TO 06/04/03; NO CHANGE OF MEMBERS
2002-10-21395PARTICULARS OF MORTGAGE/CHARGE
2002-08-10AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-29363sRETURN MADE UP TO 06/04/02; NO CHANGE OF MEMBERS
2001-08-16AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-09363sRETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS
2001-05-01288aNEW DIRECTOR APPOINTED
2000-12-19AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-17288aNEW DIRECTOR APPOINTED
2000-08-03395PARTICULARS OF MORTGAGE/CHARGE
2000-05-05363sRETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS
1999-12-05288cDIRECTOR'S PARTICULARS CHANGED
1999-10-13AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-11363sRETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS
1998-09-29AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-11363(288)DIRECTOR RESIGNED
1998-05-11363sRETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS
1998-05-08395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0219956 Active Licenced property: SILKWOOD PARK UNIT 2 FLANSHAW WAY WAKEFIELD FLANSHAW WAY GB WF2 9LP;BIRTLEY PORTOBELLO ROAD CHESTER LE STREET GB DH3 2SH. Correspondance address: FLANSHAW WAY UNIT 2, SILKWOOD PARK WAKEFIELD GB WF2 9LP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0219956 Active Licenced property: SILKWOOD PARK UNIT 2 FLANSHAW WAY WAKEFIELD FLANSHAW WAY GB WF2 9LP;BIRTLEY PORTOBELLO ROAD CHESTER LE STREET GB DH3 2SH. Correspondance address: FLANSHAW WAY UNIT 2, SILKWOOD PARK WAKEFIELD GB WF2 9LP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0219956 Active Licenced property: SILKWOOD PARK UNIT 2 FLANSHAW WAY WAKEFIELD FLANSHAW WAY GB WF2 9LP;BIRTLEY PORTOBELLO ROAD CHESTER LE STREET GB DH3 2SH. Correspondance address: FLANSHAW WAY UNIT 2, SILKWOOD PARK WAKEFIELD GB WF2 9LP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0291299 Active Licenced property: MOSS INDUSTRIAL ESTATE UNIT A3 ST. HELENS ROAD LEIGH ST. HELENS ROAD GB WN7 3PT. Correspondance address: SILKWOOD PARK UNIT 2 FLANSHAW WAY WAKEFIELD FLANSHAW WAY GB WF2 9LP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0291299 Active Licenced property: MOSS INDUSTRIAL ESTATE UNIT A3 ST. HELENS ROAD LEIGH ST. HELENS ROAD GB WN7 3PT. Correspondance address: SILKWOOD PARK UNIT 2 FLANSHAW WAY WAKEFIELD FLANSHAW WAY GB WF2 9LP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0291299 Active Licenced property: MOSS INDUSTRIAL ESTATE UNIT A3 ST. HELENS ROAD LEIGH ST. HELENS ROAD GB WN7 3PT. Correspondance address: SILKWOOD PARK UNIT 2 FLANSHAW WAY WAKEFIELD FLANSHAW WAY GB WF2 9LP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1130348 Active Licenced property: WARDPARK NORTH 57 NAPIER ROAD CUMBERNAULD GLASGOW CUMBERNAULD GB G68 0EF. Correspondance address: FLANSHAW WAY UNIT 2 WAKEFIELD GB WF2 9LP

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
Appointment of Administrators2024-01-08
Fines / Sanctions
No fines or sanctions have been issued against MTS NATIONWIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-11 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2006-05-11 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-09-30 Satisfied CITICAPITAL LIMITED
DEBENTURE 2000-08-03 Outstanding EURO SALES FINANCE PLC
FIXED AND FLOATING CHARGE (ALL ASSETS) 1998-05-06 Satisfied BARCLAYS COMMERCIAL SERVICES LIMITED
DEBENTURE 1994-05-31 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-05-27 Satisfied YORKSHIRE ENTERPRISE LIMITED
DEBENTURE 1994-05-27 Satisfied MIDLAND ENTERPRISE FUND FOR YORKSHIRE AND HUMBERSIDE
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MTS NATIONWIDE LIMITED

Intangible Assets
Patents
We have not found any records of MTS NATIONWIDE LIMITED registering or being granted any patents
Domain Names

MTS NATIONWIDE LIMITED owns 1 domain names.

mtsbobcat.co.uk  

Trademarks
We have not found any records of MTS NATIONWIDE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MTS NATIONWIDE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Blackburn with Darwen Council 2014-6 GBP £680
Blackburn with Darwen Council 2014-4 GBP £2,121
Blackburn with Darwen Council 2014-3 GBP £1,861
Blackburn with Darwen Council 2014-2 GBP £2,108 Vehicle Management
Blackburn with Darwen Council 2014-1 GBP £2,323
Blackburn with Darwen Council 2013-12 GBP £2,222 Vehicles
Blackburn with Darwen Council 2013-11 GBP £2,121 Vehicles
Blackburn with Darwen Council 2013-10 GBP £2,323 Vehicles
Bury Council 2013-10 GBP £909
Bury Council 2013-9 GBP £1,470
Blackburn with Darwen Council 2013-9 GBP £2,121 Vehicles
Bury Council 2013-8 GBP £1,864
Bury Council 2013-7 GBP £2,438
Blackburn with Darwen Council 2013-7 GBP £4,545 Vehicles
Bury Council 2013-6 GBP £742
Blackburn with Darwen Council 2013-6 GBP £1,919 Vehicles
Bury Council 2013-5 GBP £742
Bury Council 2013-4 GBP £1,315
Bury Council 2013-3 GBP £2,042
Bury Council 2013-2 GBP £1,454
Bury Council 2013-1 GBP £900 EDS
Blackburn with Darwen Council 2012-10 GBP £2,016 Vehicles
Blackburn with Darwen Council 2012-9 GBP £2,160 Vehicles
Blackburn with Darwen Council 2012-8 GBP £2,846 Vehicles
Blackburn with Darwen Council 2012-6 GBP £1,600 Vehicles
Blackburn with Darwen Council 2011-8 GBP £1,449 Vehicles
Blackburn with Darwen Council 2011-7 GBP £1,783 Vehicles
Blackburn with Darwen Council 2011-6 GBP £1,462 Vehicles
Blackburn with Darwen Council 2011-5 GBP £1,840 Vehicles

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Borough of Kirklees Council Hire of construction and civil engineering machinery and equipment with operator 2012/11/09 GBP 2,500,000

Hire of construction and civil engineering machinery and equipment with operator. The service is the hire of civil engineering plant, vehicles and equipment with and without operator(s) to carry out carriageway and footway works on both highway and non-highway sites at various locations within the administrative area of Kirklees Council.

Outgoings
Business Rates/Property Tax
No properties were found where MTS NATIONWIDE 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.
Import/Export of Goods
Goods imported/exported by MTS NATIONWIDE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0040161000Articles of cellular rubber, n.e.s.
2018-10-0084661038Tool holders for machine tools, incl. tool holders for any type of tool for working in the hand (excl. tool holders for lathes, arbors, collets and sleeves)
2018-10-0087031018Vehicles for the transport of persons on snow, not with internal combustion piston engine; golf cars and similar vehicles
2018-10-0087071090Bodies for motor cars and other motor vehicles principally designed for the transport of persons (excl. those for industrial assembly of subheading 8707.10.10)
2018-10-0087071090Bodies for motor cars and other motor vehicles principally designed for the transport of persons (excl. those for industrial assembly of subheading 8707.10.10)
2018-09-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2018-09-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2018-05-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2018-05-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2018-04-0083024110Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges)
2016-03-0087031018Vehicles for the transport of persons on snow, not with internal combustion piston engine; golf cars and similar vehicles
2014-06-0140116200Pneumatic tyres, new, of rubber, having a "herring-bone" or similar tread, of a kind used on construction or industrial handling vehicles and machines and having a rim size <= 61 cm
2014-03-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2011-08-0187082990Parts and accessories for the industrial assembly of bodies of: tractors, motor vehicles for the transport of >= 10 persons, motor cars and vehicles principally designed for the transport of persons, motor vehicles for the transport of goods, special purpose motor vehicles (excl. bumpers and parts thereof, safety seat belts and parts and accessories for the industrial assembly of motor vehicles of subheading 8708.29.10)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MTS NATIONWIDE 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 MTS NATIONWIDE 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.