Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MC 483 LIMITED
Company Information for

MC 483 LIMITED

C/O RESOURCE LIMITED THE MALTINGS, EAST TYNDALL STREET, CARDIFF, CF24 5EA,
Company Registration Number
07284408
Private Limited Company
Active

Company Overview

About Mc 483 Ltd
MC 483 LIMITED was founded on 2010-06-15 and has its registered office in Cardiff. The organisation's status is listed as "Active". Mc 483 Limited is a Private Limited Company registered in WALES 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
MC 483 LIMITED
 
Legal Registered Office
C/O RESOURCE LIMITED THE MALTINGS
EAST TYNDALL STREET
CARDIFF
CF24 5EA
Other companies in CF3
 
Filing Information
Company Number 07284408
Company ID Number 07284408
Date formed 2010-06-15
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 02:06:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MC 483 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 MC 483 LIMITED

Current Directors
Officer Role Date Appointed
PAUL HANNAH
Company Secretary 2010-07-30
DAVID NICHOLAS OWEN WILLIAMS
Director 2011-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GEORGE HANNAH
Director 2010-07-30 2011-10-24
ROBERT PAUL CHERRY
Director 2010-06-15 2010-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID NICHOLAS OWEN WILLIAMS MALTINGS DATASCAN LIMITED Director 2017-12-21 CURRENT 2010-03-17 Active
DAVID NICHOLAS OWEN WILLIAMS FOAM FREE CLADDING LIMITED Director 2017-07-26 CURRENT 2017-07-26 Active - Proposal to Strike off
DAVID NICHOLAS OWEN WILLIAMS FIBRE CLAD PANELLING SYSTEMS LIMITED Director 2017-07-26 CURRENT 2017-07-26 Active
DAVID NICHOLAS OWEN WILLIAMS FIBRE CLAD PANELLING LIMITED Director 2017-07-26 CURRENT 2017-07-26 Active
DAVID NICHOLAS OWEN WILLIAMS FIBRE CLAD BUILT UP SYSTEMS LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
DAVID NICHOLAS OWEN WILLIAMS FIBRE CLAD PANELS LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
DAVID NICHOLAS OWEN WILLIAMS FOAM FREE CLADDING SYSTEMS LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active - Proposal to Strike off
DAVID NICHOLAS OWEN WILLIAMS FIBRE CLAD LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
DAVID NICHOLAS OWEN WILLIAMS FIBRE CLAD PANEL SYSTEMS LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
DAVID NICHOLAS OWEN WILLIAMS SNILESWORTH ESTATES LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active
DAVID NICHOLAS OWEN WILLIAMS WENTLOOG CORPORATE PARK LIMITED Director 2017-06-13 CURRENT 2017-06-13 Active
DAVID NICHOLAS OWEN WILLIAMS PARTNERSHIPS FOR PROGRESS LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
DAVID NICHOLAS OWEN WILLIAMS THE MALTINGS GROUP LIMITED Director 2016-11-04 CURRENT 2016-11-04 Active
DAVID NICHOLAS OWEN WILLIAMS TECHSOL 2020 LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active
DAVID NICHOLAS OWEN WILLIAMS DRAGON PROPERTY HOLDINGS LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
DAVID NICHOLAS OWEN WILLIAMS RESOURCE R3 LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
DAVID NICHOLAS OWEN WILLIAMS RESOURCE R4 LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
DAVID NICHOLAS OWEN WILLIAMS THE MALTINGS DOCUMENT STORAGE SOLUTIONS LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
DAVID NICHOLAS OWEN WILLIAMS RESOURCE R1 LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
DAVID NICHOLAS OWEN WILLIAMS RESOURCE R2 LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
DAVID NICHOLAS OWEN WILLIAMS GAME AND WILDLIFE CONSERVATION TRUST Director 2016-07-07 CURRENT 2005-09-30 Active
DAVID NICHOLAS OWEN WILLIAMS CONTAINER CITY CARDIFF LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active
DAVID NICHOLAS OWEN WILLIAMS GELLAW (LEWIS ROAD) LIMITED Director 2016-06-23 CURRENT 2016-06-23 Active
DAVID NICHOLAS OWEN WILLIAMS SIGNAL VEHICLE SOLUTIONS LIMITED Director 2016-06-22 CURRENT 2016-06-22 Active
DAVID NICHOLAS OWEN WILLIAMS REDI 214 LIMITED Director 2016-03-24 CURRENT 2015-04-25 Active
DAVID NICHOLAS OWEN WILLIAMS APPLIED BUSINESS SOLUTIONS UK LTD Director 2016-03-21 CURRENT 1996-11-01 Active
DAVID NICHOLAS OWEN WILLIAMS REDI 213 LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
DAVID NICHOLAS OWEN WILLIAMS REDI 212 LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active
DAVID NICHOLAS OWEN WILLIAMS REDI 211 LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
DAVID NICHOLAS OWEN WILLIAMS REDI 209 LIMITED Director 2013-03-14 CURRENT 2013-02-26 Liquidation
DAVID NICHOLAS OWEN WILLIAMS BRISTOL ARCHIVES LIMITED Director 2012-12-13 CURRENT 2012-12-13 Active - Proposal to Strike off
DAVID NICHOLAS OWEN WILLIAMS MICROSS LOGIC LIMITED Director 2012-06-25 CURRENT 2012-06-14 Active
DAVID NICHOLAS OWEN WILLIAMS REDI 207 LIMITED Director 2012-06-06 CURRENT 2011-12-06 Active
DAVID NICHOLAS OWEN WILLIAMS EUROBOND-SKANDEK LIMITED Director 2011-07-01 CURRENT 2011-01-19 Dissolved 2016-12-06
DAVID NICHOLAS OWEN WILLIAMS THE MALTINGS (INVESTMENTS) LIMITED Director 2011-06-08 CURRENT 2011-06-08 Active
DAVID NICHOLAS OWEN WILLIAMS GELLAW (IPSWICH ROAD) LIMITED Director 2011-03-24 CURRENT 2011-03-24 Active
DAVID NICHOLAS OWEN WILLIAMS RESOURCE R7 LIMITED Director 2010-09-03 CURRENT 2010-06-29 Active
DAVID NICHOLAS OWEN WILLIAMS BODY CLINIC CARDIFF LIMITED Director 2010-09-01 CURRENT 2010-08-24 Active - Proposal to Strike off
DAVID NICHOLAS OWEN WILLIAMS EUROLA LIMITED Director 2010-06-29 CURRENT 2010-06-29 Dissolved 2016-02-09
DAVID NICHOLAS OWEN WILLIAMS RESOURCE R8 LIMITED Director 2010-06-29 CURRENT 2010-06-29 Active
DAVID NICHOLAS OWEN WILLIAMS MICROSS CREATIVE LIMITED Director 2009-03-31 CURRENT 2009-03-31 Dissolved 2016-05-24
DAVID NICHOLAS OWEN WILLIAMS GLYNNE TOWER (PENARTH) LIMITED Director 2008-04-16 CURRENT 1992-10-19 Active
DAVID NICHOLAS OWEN WILLIAMS MICROSS FUTURES LIMITED Director 2007-11-30 CURRENT 2007-11-30 Dissolved 2016-05-24
DAVID NICHOLAS OWEN WILLIAMS AMITECH IT LIMITED Director 2006-09-06 CURRENT 2006-09-06 Active
DAVID NICHOLAS OWEN WILLIAMS THE NATURAL HEALTH AND FERTILITY CLINIC LIMITED Director 2006-03-23 CURRENT 2006-03-23 Active - Proposal to Strike off
DAVID NICHOLAS OWEN WILLIAMS JAIBON LIMITED Director 2006-03-23 CURRENT 2006-03-23 Active
DAVID NICHOLAS OWEN WILLIAMS EURO CLAD FACADES LIMITED Director 2005-09-27 CURRENT 2005-09-27 Dissolved 2014-01-28
DAVID NICHOLAS OWEN WILLIAMS SIP BUILDING SYSTEMS LIMITED Director 2005-05-03 CURRENT 2004-12-08 Active
DAVID NICHOLAS OWEN WILLIAMS EUROCLAD HOUSING LIMITED Director 2004-11-09 CURRENT 2004-11-09 Active - Proposal to Strike off
DAVID NICHOLAS OWEN WILLIAMS EUROCLAD HOUSING PRODUCTS LIMITED Director 2004-11-09 CURRENT 2004-11-09 Active - Proposal to Strike off
DAVID NICHOLAS OWEN WILLIAMS EURO FACADES LIMITED Director 2003-06-13 CURRENT 2003-06-13 Active - Proposal to Strike off
DAVID NICHOLAS OWEN WILLIAMS ROCKSPAN LIMITED Director 2003-04-14 CURRENT 2003-04-14 Active
DAVID NICHOLAS OWEN WILLIAMS QUEDRON LIMITED Director 2001-05-04 CURRENT 2001-05-04 Dissolved 2014-10-16
DAVID NICHOLAS OWEN WILLIAMS BIG BLUE STORAGE LIMITED Director 2001-04-18 CURRENT 2001-04-18 Active - Proposal to Strike off
DAVID NICHOLAS OWEN WILLIAMS LITTLE BLUE STORAGE LIMITED Director 2001-04-18 CURRENT 2001-04-18 Active - Proposal to Strike off
DAVID NICHOLAS OWEN WILLIAMS EURO COMMERCIALS LIMITED Director 1999-09-15 CURRENT 1999-08-11 Active
DAVID NICHOLAS OWEN WILLIAMS EUROBOND DOORS LIMITED Director 1999-06-30 CURRENT 1999-06-25 Active
DAVID NICHOLAS OWEN WILLIAMS LAREA LIMITED Director 1998-08-11 CURRENT 1998-07-30 Dissolved 2016-02-09
DAVID NICHOLAS OWEN WILLIAMS TECHSOL GROUP LIMITED Director 1996-11-27 CURRENT 1996-10-24 Active
DAVID NICHOLAS OWEN WILLIAMS BIT SYSTEMS LIMITED Director 1996-07-01 CURRENT 1994-06-07 Active
DAVID NICHOLAS OWEN WILLIAMS EURO COMMERCIALS INVESTMENTS (SWANSEA) LIMITED Director 1995-11-27 CURRENT 1995-11-23 Active
DAVID NICHOLAS OWEN WILLIAMS EURO QUALITY STRIPPING LIMITED Director 1995-07-24 CURRENT 1995-06-06 Active
DAVID NICHOLAS OWEN WILLIAMS BILLANDER PROPERTIES LIMITED Director 1995-01-03 CURRENT 1994-12-19 Dissolved 2016-02-09
DAVID NICHOLAS OWEN WILLIAMS EURO QUALITY COATINGS LIMITED Director 1994-07-07 CURRENT 1994-02-22 Active
DAVID NICHOLAS OWEN WILLIAMS RESOURCE LIMITED Director 1993-01-12 CURRENT 1990-01-12 Active
DAVID NICHOLAS OWEN WILLIAMS EURO CLAD (DEVELOPMENTS) LIMITED Director 1992-12-08 CURRENT 1989-12-08 Active
DAVID NICHOLAS OWEN WILLIAMS EURO COMMERCIALS INVESTMENTS (CARDIFF) LIMITED Director 1992-11-06 CURRENT 1991-11-06 Active
DAVID NICHOLAS OWEN WILLIAMS EUROFOAM PRODUCTS LIMITED Director 1992-10-25 CURRENT 1991-10-25 Active - Proposal to Strike off
DAVID NICHOLAS OWEN WILLIAMS WENTLOOG PROPERTIES LIMITED Director 1992-10-25 CURRENT 1991-10-25 Active
DAVID NICHOLAS OWEN WILLIAMS CARDIFF SELF STORAGE LIMITED Director 1992-09-29 CURRENT 1988-04-11 Active
DAVID NICHOLAS OWEN WILLIAMS WENTLOOG INVESTMENTS LIMITED Director 1992-09-29 CURRENT 1989-09-29 Active
DAVID NICHOLAS OWEN WILLIAMS EURO COMMERCIALS (SOUTH WALES) LIMITED Director 1992-09-28 CURRENT 1979-11-05 Active
DAVID NICHOLAS OWEN WILLIAMS WENTLOOG BUILDING SERVICES LIMITED Director 1992-09-19 CURRENT 1989-09-19 Active
DAVID NICHOLAS OWEN WILLIAMS THE MALTINGS LIMITED Director 1992-08-28 CURRENT 1978-04-27 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
2024-03-2630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-15DIRECTOR APPOINTED MR PAUL POSTLE
2023-06-15CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-04-1330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS OWEN WILLIAMS
2022-04-04AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-11AP01DIRECTOR APPOINTED MR WILLIAM GARETH ORAM
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-04-21AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-03-27AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25PSC02Notification of The Maltings (Investments) Limited as a person with significant control on 2017-06-15
2019-09-25PSC02Notification of The Maltings (Investments) Limited as a person with significant control on 2017-06-15
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-04-06AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 072844080002
2016-11-03RES01ADOPT ARTICLES 03/11/16
2016-10-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-16AR0115/06/16 ANNUAL RETURN FULL LIST
2016-04-11AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-26AR0115/06/15 ANNUAL RETURN FULL LIST
2015-04-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-26AR0115/06/14 ANNUAL RETURN FULL LIST
2014-04-11AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-01AR0115/06/13 ANNUAL RETURN FULL LIST
2013-04-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-21AR0115/06/12 ANNUAL RETURN FULL LIST
2012-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2012-01-27MG01Particulars of a mortgage or charge / charge no: 1
2011-11-07AP01DIRECTOR APPOINTED DAVID NICHOLAS OWEN WILLIAMS
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HANNAH
2011-06-16AR0115/06/11 ANNUAL RETURN FULL LIST
2010-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2010 FROM BRADLEY COURT PARK PLACE CARDIFF CF10 3DR
2010-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2010 FROM, BRADLEY COURT PARK PLACE, CARDIFF, CF10 3DR
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHERRY
2010-08-10AP03Appointment of Paul Hannah as company secretary
2010-08-10AP01DIRECTOR APPOINTED MR PAUL GEORGE HANNAH
2010-06-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-06-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to MC 483 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 MC 483 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-21 Outstanding DAVID NICHOLAS OWEN WILLIAMS
LEGAL CHARGE 2012-01-27 Outstanding PRINCIPALITY BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

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 MC 483 LIMITED

Intangible Assets
Patents
We have not found any records of MC 483 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MC 483 LIMITED
Trademarks
We have not found any records of MC 483 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MC 483 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 (68201 - Renting and operating of Housing Association real estate) as MC 483 LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where MC 483 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 MC 483 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 MC 483 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.