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

MAINCOR LIMITED

WIENERBERGER HOUSE BROOKS DRIVE, CHEADLE ROYAL BUSINESS PARK, CHEADLE, CHESHIRE, SK8 3SA,
Company Registration Number
06151719
Private Limited Company
Active

Company Overview

About Maincor Ltd
MAINCOR LIMITED was founded on 2007-03-12 and has its registered office in Cheadle. The organisation's status is listed as "Active". Maincor Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
MAINCOR LIMITED
 
Legal Registered Office
WIENERBERGER HOUSE BROOKS DRIVE
CHEADLE ROYAL BUSINESS PARK
CHEADLE
CHESHIRE
SK8 3SA
Other companies in CV1
 
Filing Information
Company Number 06151719
Company ID Number 06151719
Date formed 2007-03-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts AUDITED ABRIDGED
VAT Number /Sales tax ID GB917546406  
Last Datalog update: 2024-04-07 01:52:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAINCOR 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 MAINCOR LIMITED
The following companies were found which have the same name as MAINCOR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAINCOR CORPORATION 2341 ACADIANA LN SEABROOK TX 77586 Forfeited Company formed on the 2015-05-30
MAINCOR LLC 31423 CAPELLA CIRCLE TOMBALL Texas 77375 Dissolved Company formed on the 2015-05-30
MAINCOR PTY LTD NSW 2323 Active Company formed on the 2001-12-10
MAINCORE AI LTD 1 COLES GREEN ROAD LONDON NW2 7ET Active Company formed on the 2024-01-17
MAINCORE BUILDING SERVICES LIMITED THE OLD VICARAGE 10 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1BS Active Company formed on the 2002-10-04
MAINCORE GROUP LLC California Unknown
MAINCORE MANAGEMENT LLC 250 MIRROR LAKE DRIVE ST PETERSBURG FL 33701 Active Company formed on the 2011-09-20
MAINCORE PTY. LTD. VIC 3550 Active Company formed on the 1993-08-30
MAINCORP BUILDING MAINTENANCE PTY LTD Active Company formed on the 2020-01-28
MAINCORP CIVIL EXCAVATIONS PTY LTD NSW 2170 Active Company formed on the 2011-07-05
MAINCORP CONSTRUCTION GROUP PTY LTD NSW 2085 Active Company formed on the 2000-06-06
MAINCORP ENTERPRISES LIMITED Active Company formed on the 2010-01-25
MAINCORP FUND PTY LTD Active Company formed on the 2006-08-17
MAINCORP HONG KONG LIMITED Dissolved Company formed on the 1993-03-09
MAINCORP INVESTMENTS LIMITED Active Company formed on the 2009-11-02
MAINCORP INTERMEDIATE HOLDING COMPANY Delaware Unknown
MAINCORP LIMITED Dissolved Company formed on the 1990-05-30
MAINCORP PTY LTD NSW 2176 Strike-off action in progress Company formed on the 1987-02-13
MAINCORP PTY LTD SA 5066 Active Company formed on the 2017-03-15
MAINCORP SERVICES (NSW) PTY LTD NSW 2223 Strike-off action in progress Company formed on the 2014-08-05

Company Officers of MAINCOR LIMITED

Current Directors
Officer Role Date Appointed
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED
Company Secretary 2007-08-06
RODNEY EDWARD HICKMOTT
Director 2007-08-07
KELVIN LISCOMBE
Director 2015-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
DIETER PFISTER
Director 2007-08-07 2014-01-16
UDO HILBERT
Company Secretary 2007-08-07 2012-12-31
ROLAND HEISSNER
Director 2007-08-07 2008-12-05
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2007-03-12 2007-03-13
FORM 10 DIRECTORS FD LTD
Nominated Director 2007-03-12 2007-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ALLDESIGN LIMITED Company Secretary 2017-11-01 CURRENT 2003-12-09 Liquidation
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED RAVENSTALL LTD Company Secretary 2017-11-01 CURRENT 2008-04-08 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED PYRAMID DESIGN (WARWICK) LIMITED Company Secretary 2017-06-12 CURRENT 1984-11-13 Liquidation
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED PREMILET LIMITED Company Secretary 2017-01-12 CURRENT 1994-07-29 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ZERO CASES EUROPE LIMITED Company Secretary 2014-05-29 CURRENT 2001-11-09 Dissolved 2017-05-16
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ZERO CASES (UK) LIMITED Company Secretary 2014-05-01 CURRENT 2001-12-05 Liquidation
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED GORS DDU LIMITED Company Secretary 2011-03-16 CURRENT 2008-04-01 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED LLOYDS INDUSTRIES LIMITED Company Secretary 2011-01-20 CURRENT 1986-10-10 In Administration/Administrative Receiver
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED LLOYDS BEDROOM DESIGN LIMITED Company Secretary 2011-01-02 CURRENT 1996-06-05 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED LLOYDS INVESTMENTS LIMITED Company Secretary 2011-01-02 CURRENT 1994-06-17 Liquidation
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ENGINEERING ENTERPRISES CO. (UK) LIMITED Company Secretary 2010-02-08 CURRENT 2010-01-26 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED IVOR LEGOV ENTERPRISES LIMITED Company Secretary 2009-06-17 CURRENT 2009-06-17 Dissolved 2018-01-09
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ATHENA ARTS LIMITED Company Secretary 2009-03-02 CURRENT 2009-02-27 Dissolved 2014-05-27
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED RESILIENCE WORKS LTD Company Secretary 2008-11-30 CURRENT 2008-11-25 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED VORTEX CREATES LIMITED Company Secretary 2008-09-08 CURRENT 2008-09-08 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED SNOWBEAM LTD Company Secretary 2008-09-05 CURRENT 2008-08-08 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED PATROLGUARD LIMITED Company Secretary 2008-06-12 CURRENT 2008-06-11 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED KARADEN FLEET SOLUTIONS LIMITED Company Secretary 2008-01-30 CURRENT 2003-09-21 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED AQUATREAT ENVIRONMENTAL ENGINEERING LIMITED Company Secretary 2007-12-31 CURRENT 2003-02-24 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED A BAG OF GOODIES LIMITED Company Secretary 2007-08-21 CURRENT 2007-08-16 Dissolved 2013-11-19
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED THE FEDERATION OF INSURANCE REPAIR CONTRACTORS LIMITED Company Secretary 2007-08-01 CURRENT 2006-08-09 Dissolved 2014-02-04
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ENVIRONMENTAL CONNECTIONS LIMITED Company Secretary 2007-05-31 CURRENT 2002-06-10 Dissolved 2014-05-06
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED HILLDEAN CONSULTANCY LIMITED Company Secretary 2007-05-05 CURRENT 2007-04-30 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED OAKLEY GROUNDWORK & CONSTRUCTION LTD Company Secretary 2007-03-26 CURRENT 2007-03-20 Dissolved 2015-04-21
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED J.J.BARTLETT HOLDINGS LIMITED Company Secretary 2007-03-20 CURRENT 2007-03-20 Dissolved 2018-04-24
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED OPUS PLATINUM SERVICE LIMITED Company Secretary 2007-03-07 CURRENT 2007-03-07 Dissolved 2014-02-04
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED PRC BUILDING & MAINTENANCE LIMITED Company Secretary 2006-11-06 CURRENT 2006-11-06 Dissolved 2014-02-28
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED WEEDWORLD LIMITED Company Secretary 2006-11-03 CURRENT 2003-03-26 Dissolved 2014-04-16
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED WACCY LIMITED Company Secretary 2006-11-03 CURRENT 2006-10-23 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED SELECTRIX (UK) LIMITED Company Secretary 2006-07-07 CURRENT 2006-07-07 Dissolved 2014-09-16
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED J R MOTOR COMPANY (UK) LIMITED Company Secretary 2006-05-03 CURRENT 2003-07-23 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED PETER GRAHAM CONSULTANCY SERVICES LTD Company Secretary 2005-05-01 CURRENT 1996-01-15 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED DESOGUS & GOODYER PROPERTIES LIMITED Company Secretary 2005-04-22 CURRENT 2005-04-22 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED CHAMBERLAINS SECURITY LTD Company Secretary 2004-11-23 CURRENT 2004-05-19 Dissolved 2015-12-29
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ACRES (UK) LIMITED Company Secretary 2004-07-23 CURRENT 2002-09-05 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED KEYS PROPERTY INVESTMENT LIMITED Company Secretary 2004-07-23 CURRENT 2001-01-31 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED J P ENVIRONMENTAL CONSULTING LIMITED Company Secretary 2004-04-15 CURRENT 2000-12-13 Dissolved 2014-05-20
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED C J D ENTERTAINMENT LIMITED Company Secretary 2004-01-12 CURRENT 2003-01-29 Dissolved 2016-08-02
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED SILVERSTONE RECRUITMENT LIMITED Company Secretary 2003-12-18 CURRENT 2003-12-15 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED I 2 I PROMOTIONS LIMITED Company Secretary 2003-05-30 CURRENT 2003-05-29 Dissolved 2013-09-10
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ANNA MARIA DESOGUS LIMITED Company Secretary 2003-05-04 CURRENT 2003-05-03 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED GLOBAL ULTRAFREEZE LIMITED Company Secretary 2001-01-01 CURRENT 1999-06-30 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED CONQUIRA LIMITED Company Secretary 2000-12-30 CURRENT 2000-12-29 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED SPECIAL BUYING SERVICES INC. LIMITED Company Secretary 2000-02-03 CURRENT 1991-01-31 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED LISS INVESTMENTS LIMITED Company Secretary 1997-12-09 CURRENT 1997-12-08 Dissolved 2014-09-23
RODNEY EDWARD HICKMOTT HEATTRAIN LTD Director 2007-07-24 CURRENT 2007-07-19 Active - Proposal to Strike off
RODNEY EDWARD HICKMOTT UNICO CLIMATE CONTROL LIMITED Director 2007-01-17 CURRENT 2006-12-21 Dissolved 2013-09-12
RODNEY EDWARD HICKMOTT UNIPIPE SYSTEMS LIMITED Director 1999-10-26 CURRENT 1993-11-23 Active - Proposal to Strike off
RODNEY EDWARD HICKMOTT CHURCHOVER HOLDINGS LIMITED Director 1991-12-31 CURRENT 1983-04-06 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
2024-03-07Audited abridged accounts made up to 2023-06-30
2024-01-10CESSATION OF KELVIN LISCOMBE AS A PERSON OF SIGNIFICANT CONTROL
2024-01-10Notification of Wienerberger Limited as a person with significant control on 2024-01-04
2024-01-10APPOINTMENT TERMINATED, DIRECTOR RODNEY EDWARD HICKMOTT
2024-01-10Termination of appointment of Harrison Beale & Owen Management Services Limited on 2024-01-04
2024-01-10DIRECTOR APPOINTED MR KEITH STUART BARKER
2024-01-10Appointment of Mr Michael Grace as company secretary on 2024-01-04
2024-01-10REGISTERED OFFICE CHANGED ON 10/01/24 FROM Seven Stars House 1 Wheler Road Coventry CV3 4LB England
2023-12-07CONFIRMATION STATEMENT MADE ON 06/12/23, WITH UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 12/03/23, WITH UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 12/03/23, WITH UPDATES
2023-03-10Audited abridged accounts made up to 2022-06-30
2022-12-01SH03Purchase of own shares
2022-11-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
2022-11-01SH06Cancellation of shares. Statement of capital on 2022-10-31 GBP 94.00
2022-06-01CH04SECRETARY'S DETAILS CHNAGED FOR HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED on 2022-06-01
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH UPDATES
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES
2019-03-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2018-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-17LATEST SOC17/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-17CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2017-11-06PSC04Change of details for Mr Kelvin Liscombe as a person with significant control on 2017-10-16
2017-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/17 FROM 15 Queens Road Coventry CV1 3DE
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-02-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-19AR0112/03/16 ANNUAL RETURN FULL LIST
2016-01-22AP01DIRECTOR APPOINTED KELVIN LISCOMBE
2015-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-11-16SH08Change of share class name or designation
2015-11-16RES12Resolution of varying share rights or name
2015-11-16RES01ADOPT ARTICLES 16/11/15
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-19AR0112/03/15 ANNUAL RETURN FULL LIST
2014-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-08-18AA01Previous accounting period shortened from 31/01/15 TO 30/06/14
2014-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/14
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-17AR0112/03/14 ANNUAL RETURN FULL LIST
2014-04-16AA01Previous accounting period extended from 31/12/13 TO 31/01/14
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR DIETER PFISTER
2013-09-06RP04SECOND FILING WITH MUD 12/03/12 FOR FORM AR01
2013-09-06RP04SECOND FILING WITH MUD 12/03/13 FOR FORM AR01
2013-09-06ANNOTATIONClarification
2013-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-04-16AR0112/03/13 ANNUAL RETURN FULL LIST
2013-04-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY UDO HILBERT
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY EDWARD HICKMOTT / 26/03/2013
2012-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-19AR0112/03/12 FULL LIST
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-16AR0112/03/11 FULL LIST
2010-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-12AR0112/03/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DIETER PFISTER / 12/03/2010
2010-03-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED / 12/03/2010
2009-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-20363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-02-13288bAPPOINTMENT TERMINATED DIRECTOR ROLAND HEISSNER
2008-12-15225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-11-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-10363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-07-2288(2)AD 07/08/07 GBP SI 99@1=99 GBP IC 1/100
2008-06-26288aDIRECTOR APPOINTED ROLAND HEISSNER
2008-06-26288aDIRECTOR APPOINTED DIETER PFISTER
2007-08-30288aNEW SECRETARY APPOINTED
2007-08-14288aNEW DIRECTOR APPOINTED
2007-08-14288aNEW SECRETARY APPOINTED
2007-03-13288bSECRETARY RESIGNED
2007-03-13288bDIRECTOR RESIGNED
2007-03-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to MAINCOR 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 MAINCOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAINCOR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 MAINCOR LIMITED

Intangible Assets
Patents
We have not found any records of MAINCOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAINCOR LIMITED
Trademarks
We have not found any records of MAINCOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAINCOR 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 (46900 - Non-specialised wholesale trade) as MAINCOR LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where MAINCOR 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 MAINCOR 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 MAINCOR 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.