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

MRH FORECOURTS LIMITED

GLADSTONE PLACE, 36-38 UPPER MARLBOROUGH ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 3UU,
Company Registration Number
05303330
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mrh Forecourts Ltd
MRH FORECOURTS LIMITED was founded on 2004-12-02 and has its registered office in St. Albans. The organisation's status is listed as "Active - Proposal to Strike off". Mrh Forecourts Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MRH FORECOURTS LIMITED
 
Legal Registered Office
GLADSTONE PLACE
36-38 UPPER MARLBOROUGH ROAD
ST. ALBANS
HERTFORDSHIRE
AL1 3UU
Other companies in S70
 
Previous Names
MITHA FORECOURTS LIMITED16/08/2018
Filing Information
Company Number 05303330
Company ID Number 05303330
Date formed 2004-12-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB790376700  
Last Datalog update: 2022-03-05 21:39:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MRH FORECOURTS 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.

Company Officers of MRH FORECOURTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID HATHAWAY
Company Secretary 2017-07-31
STEVEN JOHN BACK
Director 2017-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN JUANITA DICKENS
Director 2017-07-31 2018-06-22
RASHIDA MITHA
Company Secretary 2015-10-09 2017-07-31
ABDULLAH MITHA
Director 2004-12-03 2017-07-31
AYUB MITHA
Director 2012-03-07 2017-07-31
AYUB MITHA
Company Secretary 2004-12-03 2016-09-06
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-12-02 2004-12-06
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-12-02 2004-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JOHN BACK FLOATCO J (GB) HOLDINGS LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active - Proposal to Strike off
STEVEN JOHN BACK PEREGRINE RETAIL LIMITED Director 2017-09-21 CURRENT 1997-03-04 Active
STEVEN JOHN BACK CHARTMAN LIMITED Director 2017-09-06 CURRENT 1987-11-11 Active
STEVEN JOHN BACK CHARTMAN HOLDINGS LIMITED Director 2017-09-06 CURRENT 2015-11-27 Active - Proposal to Strike off
STEVEN JOHN BACK HALEY HILL SERVICE STATION LTD Director 2016-12-13 CURRENT 2001-02-01 Active - Proposal to Strike off
STEVEN JOHN BACK SPRING PETROLEUM COMPANY LTD Director 2016-12-13 CURRENT 2001-12-19 Active
STEVEN JOHN BACK MERCURY FORECOURTS LTD Director 2016-12-13 CURRENT 2008-05-29 Active
STEVEN JOHN BACK ZAIN INVESTMENTS (JERSEY) LIMITED Director 2016-12-13 CURRENT 2015-07-22 Active
STEVEN JOHN BACK LSF9 ROBIN NEWCO 2 LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active - Proposal to Strike off
STEVEN JOHN BACK LSF9 ROBIN NEWCO 1 LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active - Proposal to Strike off
STEVEN JOHN BACK LSF9 ROBIN MIDCO LIMITED Director 2016-10-07 CURRENT 2015-09-10 Active - Proposal to Strike off
STEVEN JOHN BACK LSF9 ROBIN INVESTMENTS LIMITED Director 2016-10-07 CURRENT 2015-09-10 Active - Proposal to Strike off
STEVEN JOHN BACK LSF9 ROBIN TOPCO LIMITED Director 2016-10-07 CURRENT 2015-09-10 Active - Proposal to Strike off
STEVEN JOHN BACK REFINED ESTATES LIMITED Director 2016-03-01 CURRENT 2001-04-04 Active
STEVEN JOHN BACK REFINED HOLDINGS LIMITED Director 2016-03-01 CURRENT 2004-07-30 Active
STEVEN JOHN BACK KENNET LIMITED Director 2016-03-01 CURRENT 1984-01-10 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST RETAIL LIMITED Director 2016-03-01 CURRENT 1997-01-31 Active
STEVEN JOHN BACK MRH (GB) LIMITED Director 2016-03-01 CURRENT 2007-09-04 Active
STEVEN JOHN BACK ISLE OF WIGHT FUELS LIMITED Director 2016-02-29 CURRENT 2012-03-29 Active
STEVEN JOHN BACK BNV LIMITED Director 2016-02-29 CURRENT 2012-09-11 Active - Proposal to Strike off
STEVEN JOHN BACK REFINED MP LIMITED Director 2016-02-29 CURRENT 1993-08-25 Active - Proposal to Strike off
STEVEN JOHN BACK REFINED PETROLEUM LIMITED Director 2016-02-29 CURRENT 2003-12-17 Active - Proposal to Strike off
STEVEN JOHN BACK RETRO PROPERTIES LIMITED Director 2016-02-29 CURRENT 2004-07-14 Active
STEVEN JOHN BACK REFINED ESTATES TRADING LIMITED Director 2016-02-29 CURRENT 2007-09-24 Active - Proposal to Strike off
STEVEN JOHN BACK RFF LIMITED Director 2016-02-29 CURRENT 2012-12-05 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST ESTATES LIMITED Director 2016-02-29 CURRENT 2012-12-12 Active
STEVEN JOHN BACK MALTHURST ANGLIA LIMITED Director 2016-02-29 CURRENT 2015-03-04 Active
STEVEN JOHN BACK MALTHURST PETROLEUM LIMITED Director 2016-02-29 CURRENT 1963-05-28 Active
STEVEN JOHN BACK MATRIX (HIGHLANDS) LIMITED Director 2016-02-29 CURRENT 1990-11-15 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST (UK) LIMITED Director 2016-02-29 CURRENT 1997-11-28 Active
STEVEN JOHN BACK MALTHURST SERVICES LIMITED Director 2016-02-29 CURRENT 1999-01-25 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST FUELS LIMITED Director 2016-02-29 CURRENT 2002-09-04 Active - Proposal to Strike off
STEVEN JOHN BACK LUPO LIMITED Director 2016-02-29 CURRENT 2004-06-30 Active
STEVEN JOHN BACK MALTHURST PROPERTIES LIMITED Director 2016-02-29 CURRENT 2007-09-04 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST LIMITED Director 2016-02-29 CURRENT 1997-10-07 Active
STEVEN JOHN BACK REFINED PETROLEUM TRADING LIMITED Director 2016-02-29 CURRENT 2007-09-24 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST SOUTH EAST LIMITED Director 2016-02-29 CURRENT 2015-03-04 Active
STEVEN JOHN BACK EDGLINE LIMITED Director 2012-05-01 CURRENT 2012-03-01 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
2022-02-15FIRST GAZETTE notice for voluntary strike-off
2022-02-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-02-07CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES
2022-02-03Application to strike the company off the register
2022-02-03DS01Application to strike the company off the register
2021-12-13Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-13Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-13Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-13Audit exemption subsidiary accounts made up to 2020-12-31
2021-12-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-02-12SH20Statement by Directors
2021-02-12CAP-SSSolvency Statement dated 26/01/21
2021-02-12SH19Statement of capital on 2021-02-12 GBP 1
2021-02-12RES13Resolutions passed:
  • Share pemium account cancelled 26/01/2021
  • Resolution of reduction in issued share capital
2020-12-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-11-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-11-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-11-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-16PSC05Change of details for Refined Holdings Limited as a person with significant control on 2019-07-16
2019-04-18AP01DIRECTOR APPOINTED THOMAS MCKENZIE BIGGART
2019-03-31AP04Appointment of Pinsent Masons Secretarial Limited as company secretary on 2019-03-07
2019-03-31TM02Termination of appointment of David Hathaway on 2019-03-07
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PAUL TIMBERS
2018-12-12AP01DIRECTOR APPOINTED MR SIMON PAUL LANE
2018-12-11AP01DIRECTOR APPOINTED MR JEREMY CLARKE
2018-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/18 FROM Vincent House 4 Grove Lane Epping Essex CM16 4LH England
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN BACK
2018-10-18AP01DIRECTOR APPOINTED MR GRAHAM PAUL TIMBERS
2018-09-28AA01Current accounting period extended from 31/07/18 TO 31/12/18
2018-08-16CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2018-08-16CERTNMCompany name changed mitha forecourts LIMITED\certificate issued on 16/08/18
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR KAREN JUANITA DICKENS
2018-03-28AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 2100
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES
2017-09-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-09-07RES01ADOPT ARTICLES 31/07/2017
2017-08-24CC04Statement of company's objects
2017-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053033300002
2017-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053033300003
2017-08-14RP04SH01Second filing of capital allotment of shares GBP2,100
2017-08-14ANNOTATIONClarification
2017-08-11AD02Register inspection address changed to Purlieu House 11 Station Road Epping Essex CM16 4HA
2017-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/17 FROM Hilltop Service Station Sheffield Road Birdwell Barnsley South Yorkshire S70 5XB
2017-08-11AD03Registers moved to registered inspection location of Purlieu House 11 Station Road Epping Essex CM16 4HA
2017-08-10PSC02Notification of Refined Holdings Limited as a person with significant control on 2017-07-31
2017-08-10PSC07CESSATION OF RASHIDA MITHA AS A PSC
2017-08-10PSC07CESSATION OF ABDULLAH MITHA AS A PSC
2017-08-10AP03Appointment of Mr David Hathaway as company secretary on 2017-07-31
2017-08-10AP01DIRECTOR APPOINTED DR KAREN JUANITA DICKENS
2017-08-10AP01DIRECTOR APPOINTED MR STEVEN JOHN BACK
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR AYUB MITHA
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ABDULLAH MITHA
2017-08-10TM02APPOINTMENT TERMINATED, SECRETARY RASHIDA MITHA
2017-08-10RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 02/12/15
2017-08-10ANNOTATIONClarification
2017-07-27RES13CONFIRMING EARLIER ORAL ORDINARY RESOLUTION AUTORISED TO ACQUIRE BUSINESS ASSETS OF THE PARTNERSHIP 12/06/2017
2017-04-03RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 02/12/2016
2017-04-03ANNOTATIONClarification
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 1261500
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-12-06AA31/07/16 TOTAL EXEMPTION SMALL
2016-09-07TM02APPOINTMENT TERMINATED, SECRETARY AYUB MITHA
2016-07-19CH03SECRETARY'S CHANGE OF PARTICULARS / MRS RASHIDA MITHA / 19/07/2016
2016-04-29AA31/07/15 TOTAL EXEMPTION SMALL
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 1261500
2015-12-08AR0102/12/15 FULL LIST
2015-12-08AR0102/12/15 FULL LIST
2015-10-09AP03SECRETARY APPOINTED MRS RASHIDA MITHA
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 1261500
2015-07-10SH0113/04/15 STATEMENT OF CAPITAL GBP 1261500
2015-07-10SH0113/04/15 STATEMENT OF CAPITAL GBP 1261500
2015-06-15AA01CURRSHO FROM 31/12/2015 TO 31/07/2015
2015-06-15AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 053033300003
2015-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 053033300004
2014-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-11AR0102/12/14 FULL LIST
2014-09-17CH03SECRETARY'S CHANGE OF PARTICULARS / AYUB MITHA / 17/09/2014
2014-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AYUB MITHA / 17/09/2014
2014-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ABDULLAH MITHA / 17/09/2014
2014-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2014 FROM HOYLAND COMMON SERVICE STATION SHEFFIELD ROAD HOYLAND COMMON BARNSLEY SOUTH YORKSHIRE S74 0DP
2014-09-17AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2014 FROM, HOYLAND COMMON SERVICE STATION, SHEFFIELD ROAD HOYLAND COMMON, BARNSLEY, SOUTH YORKSHIRE, S74 0DP
2014-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 053033300002
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-09AR0102/12/13 FULL LIST
2013-09-04AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-04AR0102/12/12 FULL LIST
2012-09-06AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-07AP01DIRECTOR APPOINTED MR AYUB MITHA
2012-01-03AR0102/12/11 FULL LIST
2011-08-17AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-19AR0102/12/10 FULL LIST
2010-09-15AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-08AR0102/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ABDULLAH MITHA / 08/01/2010
2009-09-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-18363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-08-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-11363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-12363sRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-03363sRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-02-16288aNEW DIRECTOR APPOINTED
2005-02-16288aNEW SECRETARY APPOINTED
2005-02-16287REGISTERED OFFICE CHANGED ON 16/02/05 FROM: 55 CALEDONIAN ROAD SAVILE TOWN DEWSBURY WF12 9NT
2005-02-1688(2)RAD 03/12/04--------- £ SI 99@1=99 £ IC 1/100
2004-12-06288bDIRECTOR RESIGNED
2004-12-06288bSECRETARY RESIGNED
2004-12-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MRH FORECOURTS 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 MRH FORECOURTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-16 Satisfied LLOYDS BANK PLC
2015-04-16 Outstanding SHELL U.K. LIMITED
2014-04-03 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 2008-07-09 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 27,012

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31

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 MRH FORECOURTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Debtors 2012-01-01 £ 94,656

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MRH FORECOURTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MRH FORECOURTS LIMITED
Trademarks
We have not found any records of MRH FORECOURTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MRH FORECOURTS 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 (68209 - Other letting and operating of own or leased real estate) as MRH FORECOURTS LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where MRH FORECOURTS 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 MRH FORECOURTS 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 MRH FORECOURTS 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.