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

MIDLANDS CONSTRUCTION CONSULTANTS LTD

CBA BUSINESS SOLUTIONS LTD, 126 NEW WALK, LEICESTER, LE1 7JA,
Company Registration Number
03805185
Private Limited Company
Liquidation

Company Overview

About Midlands Construction Consultants Ltd
MIDLANDS CONSTRUCTION CONSULTANTS LTD was founded on 1999-07-12 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". Midlands Construction Consultants Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MIDLANDS CONSTRUCTION CONSULTANTS LTD
 
Legal Registered Office
CBA BUSINESS SOLUTIONS LTD
126 NEW WALK
LEICESTER
LE1 7JA
Other companies in DE74
 
 
Previous Names
MELLER LIMITED13/03/2016
Filing Information
Company Number 03805185
Company ID Number 03805185
Date formed 1999-07-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2015
Account next due 30/11/2016
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2020-01-05 13:21:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIDLANDS CONSTRUCTION CONSULTANTS LTD
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 MIDLANDS CONSTRUCTION CONSULTANTS LTD

Current Directors
Officer Role Date Appointed
GRAHAM CARTLEDGE
Company Secretary 1999-11-26
GRAHAM CARTLEDGE
Director 1999-11-26
COLIN STEVEN COX
Director 1999-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MARK GILTRAP
Director 1999-11-26 2000-02-29
NICOLA AMY PRATT
Company Secretary 1999-07-12 1999-11-26
HELEN SUSAN SANDERSON
Director 1999-07-12 1999-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM CARTLEDGE BOOTHSWOOD LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active
GRAHAM CARTLEDGE BLACKSMITH'S FORGE HOMES LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active
GRAHAM CARTLEDGE MELLER LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
GRAHAM CARTLEDGE MELLER EMPLOYMENT LTD Director 2016-03-01 CURRENT 2016-03-01 Active
GRAHAM CARTLEDGE MELLER CONSTRUCTION MANAGEMENT LTD Director 2016-03-01 CURRENT 2016-03-01 Active - Proposal to Strike off
GRAHAM CARTLEDGE MELLER CONSULT LTD Director 2016-03-01 CURRENT 2016-03-01 Active
GRAHAM CARTLEDGE MELLER SERVICES HOLDINGS LTD Director 2016-02-27 CURRENT 2016-02-27 Active
GRAHAM CARTLEDGE C F VERNON GATE LTD Director 2013-01-11 CURRENT 2013-01-11 Active
GRAHAM CARTLEDGE PROTOLAN LIMITED Director 2010-12-06 CURRENT 2010-12-06 Active
COLIN STEVEN COX BROMONT LTD Director 2017-12-01 CURRENT 2017-12-01 Active
COLIN STEVEN COX MELLER LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
COLIN STEVEN COX MELLER EMPLOYMENT LTD Director 2016-03-01 CURRENT 2016-03-01 Active
COLIN STEVEN COX MELLER CONSTRUCTION MANAGEMENT LTD Director 2016-03-01 CURRENT 2016-03-01 Active - Proposal to Strike off
COLIN STEVEN COX MELLER CONSULT LTD Director 2016-03-01 CURRENT 2016-03-01 Active
COLIN STEVEN COX MELLER SERVICES HOLDINGS LTD Director 2016-02-27 CURRENT 2016-02-27 Active
COLIN STEVEN COX PROTOLAN LIMITED Director 2010-12-06 CURRENT 2010-12-06 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
2020-05-05LIQ02Voluntary liquidation Statement of affairs
2019-07-12LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-24
2018-06-22LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-24
2017-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/17 FROM C/O Cba 39 Castle Street Leicester LE1 5WN
2017-08-09LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-08-09LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/17 FROM Frp Advisory Llp, 2nd Floor 170 Edmund Street Birmingham B3 2HB
2017-06-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-19LIQ MISC RESResolution insolvency:res re change of liquidator
2017-06-074.68 Liquidators' statement of receipts and payments to 2017-03-17
2017-06-03LIQ11NOTICE OF REMOVAL OF LIQUIDATOR BY COMPANY MEETING IN MVL:LIQ. CASE NO.1
2017-06-03LIQ11NOTICE OF REMOVAL OF LIQUIDATOR BY COMPANY MEETING IN MVL:LIQ. CASE NO.1
2016-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/16 FROM Lockington Hall Lockington Derby Derbyshire DE74 2RH
2016-04-074.70Declaration of solvency
2016-04-07600Appointment of a voluntary liquidator
2016-04-07LRESSPResolutions passed:
  • Special resolution to wind up on 2016-03-18
2016-03-13RES15CHANGE OF NAME 04/03/2016
2016-03-13CERTNMCompany name changed meller LIMITED\certificate issued on 13/03/16
2016-03-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 1125
2015-08-06AR0112/07/15 ANNUAL RETURN FULL LIST
2014-11-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 1125
2014-08-08AR0112/07/14 ANNUAL RETURN FULL LIST
2013-11-22AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-19AR0112/07/13 ANNUAL RETURN FULL LIST
2012-11-29AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-27AR0112/07/12 ANNUAL RETURN FULL LIST
2012-02-23AA01CURREXT FROM 30/11/2011 TO 29/02/2012
2011-07-18AR0112/07/11 FULL LIST
2011-07-07AA30/11/10 TOTAL EXEMPTION SMALL
2010-08-23AA30/11/09 TOTAL EXEMPTION FULL
2010-07-15AR0112/07/10 FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN STEVEN COX / 12/07/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CARTLEDGE / 12/07/2010
2010-07-15CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM CARTLEDGE / 12/07/2010
2009-09-24AA30/11/08 TOTAL EXEMPTION FULL
2009-07-16363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2008-11-28RES13RE INCENTIVE SCHEME 17/11/2008
2008-08-01AA30/11/07 TOTAL EXEMPTION FULL
2008-07-28363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-07-15169GBP IC 1200/1125 11/07/08 GBP SR 75@1=75
2007-08-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-08123£ NC 1600/1960 19/07/07
2007-08-08RES13ENTERPRISE MANAGEMENT 19/07/07
2007-08-08RES04NC INC ALREADY ADJUSTED 19/07/07
2007-07-24363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-08-21363aRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2005-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-07-15363sRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2004-08-23363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2004-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-10-01363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-04-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-25123£ NC 1100/1600 24/01/03
2003-04-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-04-25RES04NC INC ALREADY ADJUSTED 24/01/03
2003-04-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-04-2588(2)RAD 24/01/03--------- £ SI 100@1=100 £ IC 1100/1200
2003-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-18363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2002-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-08-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-30363sRETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2001-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-03-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-09-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-28363sRETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS
2000-08-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-07-05225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/11/00
2000-07-05288bDIRECTOR RESIGNED
2000-07-05ORES13RE ARD DIR RES SEC INST 31/05/00
1999-12-20123£ NC 100/1100 08/12/99
1999-12-20WRES01ALTERMEMORANDUM08/12/99
1999-12-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-12-20WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/12/99
1999-12-20WRES13ACQUISTION AGREEMENT 08/12/99
1999-12-2088(2)RAD 08/12/99--------- £ SI 1098@1=1098 £ IC 2/1100
1999-12-20WRES04NC INC ALREADY ADJUSTED 08/12/99
1999-12-16287REGISTERED OFFICE CHANGED ON 16/12/99 FROM: 20 NEW WALK LEICESTER LEICESTERSHIRE LE1 6TX
1999-12-08288aNEW DIRECTOR APPOINTED
1999-12-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-12-08288aNEW DIRECTOR APPOINTED
1999-12-02288bSECRETARY RESIGNED
1999-12-02288bDIRECTOR RESIGNED
1999-11-26CERTNMCOMPANY NAME CHANGED NO. 388 LEICESTER LIMITED CERTIFICATE ISSUED ON 29/11/99
1999-07-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities



Licences & Regulatory approval
We could not find any licences issued to MIDLANDS CONSTRUCTION CONSULTANTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-06-08
Appointmen2017-06-08
Appointment of Liquidators2016-04-01
Resolutions for Winding-up2016-04-01
Notices to Creditors2016-04-01
Fines / Sanctions
No fines or sanctions have been issued against MIDLANDS CONSTRUCTION CONSULTANTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MIDLANDS CONSTRUCTION CONSULTANTS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due After One Year 2012-03-01 £ 887,163

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28

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 MIDLANDS CONSTRUCTION CONSULTANTS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 1,125
Cash Bank In Hand 2012-03-01 £ 531,797
Current Assets 2012-03-01 £ 978,840
Debtors 2012-03-01 £ 365,043
Fixed Assets 2012-03-01 £ 80,484
Shareholder Funds 2012-03-01 £ 172,161
Stocks Inventory 2012-03-01 £ 82,000
Tangible Fixed Assets 2012-03-01 £ 80,484

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MIDLANDS CONSTRUCTION CONSULTANTS LTD 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 MIDLANDS CONSTRUCTION CONSULTANTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIDLANDS CONSTRUCTION CONSULTANTS LTD. 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 (70229 - Management consultancy activities other than financial management) as MIDLANDS CONSTRUCTION CONSULTANTS LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where MIDLANDS CONSTRUCTION CONSULTANTS LTD 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyMIDLANDS CONSTRUCTION CONSULTANTS LTDEvent Date2017-05-15
At a general meeting of the Members of the above-named company, duly convened, and held at 42-44 Derby Road, Draycott, Derby, DE72 3NJ on 15 May 2017, the following resolutions were passed by the Members: 1 as a Special resolutions and 2 as an Ordinary resolution. Resolutions 1. That Arvindar Jit Singh and Steven Martin Stokes, both of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 3HB, be and are hereby removed as Joint Liquidators of the Company with immediate effect. 2. That Neil Charles Money, of CBA Business Solutions Limited, 39 Castle Street, Leicester, LE1 5WN, be and is hereby appointed as Liquidator of the Company with immediate effect. Office Holder Details: Neil Charles Money (IP number 8900 ) of CBA , 39 Castle Street, Leicester LE1 5WN . Date of Appointment: 15 May 2017 . Further information about this case is available from the offices of CBA on 0116 262 6804. Graham Cartledge , Chair of Meeting :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMIDLANDS CONSTRUCTION CONSULTANTS LTDEvent Date2017-05-15
Liquidator's name and address: Neil Charles Money of CBA , 39 Castle Street, Leicester LE1 5WN : Further information about this case is available from the offices of CBA on 0116 262 6804.
 
Initiating party Event TypeNotices to Creditors
Defending partyMIDLANDS CONSTRUCTION CONSULTANTS LTDEvent Date2016-03-29
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 18 March 2016 are required, on or before 03 May 2016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Arvindar Jit Singh of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, West Midlands B3 2HB the Joint Liquidator of the said company, and, if so required by notice in writing from the said joint liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Office Holder details: Arvindar Jit Singh , (IP No. 11070) of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB . Further details contact: The Joint Liquidators, Email: cp.birmingham@frpadvisory.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMIDLANDS CONSTRUCTION CONSULTANTS LTDEvent Date2016-03-18
Arvindar Jit Singh , (IP No. 11070) and Steven Martin Stokes , (IP No. 10330) both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB . : Further details contact: The Liquidators, Email: cp.birmingham@frpadvisory.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMIDLANDS CONSTRUCTION CONSULTANTS LTDEvent Date2016-03-18
At a general meeting of the above named company duly convened and held at Maple Accountants, 83 Friar Gate, Derby, Derbyshire, DE1 1FL on 18 March 2016 , at 10.30 am, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Arvindar Jit Singh , (IP No. 11070) of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB and Steven Martin Stokes , (IP No. 10330) of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up. Further details contact: The Liquidators, Email: cp.birmingham@frpadvisory.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIDLANDS CONSTRUCTION CONSULTANTS LTD 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 MIDLANDS CONSTRUCTION CONSULTANTS LTD 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.