Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > MALLUSK ENTERPRISE PARK LIMITED
Company Information for

MALLUSK ENTERPRISE PARK LIMITED

MALLUSK ENTERPRISE PARK, MALLUSK DRIVE, MALLUSK ROAD, NEWTOWNABBEY, BT36 4GN,
Company Registration Number
NI022304
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Mallusk Enterprise Park Ltd
MALLUSK ENTERPRISE PARK LIMITED was founded on 1989-01-18 and has its registered office in Mallusk Road. The organisation's status is listed as "Active". Mallusk Enterprise Park Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MALLUSK ENTERPRISE PARK LIMITED
 
Legal Registered Office
MALLUSK ENTERPRISE PARK
MALLUSK DRIVE
MALLUSK ROAD
NEWTOWNABBEY
BT36 4GN
Other companies in BT36
 
Filing Information
Company Number NI022304
Company ID Number NI022304
Date formed 1989-01-18
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
VAT Number /Sales tax ID GB517471838  
Last Datalog update: 2023-09-05 14:07:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MALLUSK ENTERPRISE PARK 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 MALLUSK ENTERPRISE PARK LIMITED

Current Directors
Officer Role Date Appointed
EMMA SUSAN GARRETT
Company Secretary 2017-10-01
NOREEN PATRICIA MCCLELLAND
Director 2002-04-23
IAIN DOUGLAS STUART PATTERSON
Director 2015-10-01
ANDREW JUDE WEBB
Director 2017-10-01
CRAIG YOUNG
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR RAYMOND MCILRATH
Director 2009-09-30 2018-07-20
DAVID BENBOW SALES
Director 2015-10-01 2018-07-17
JONATHAN CUMMINGS
Director 2015-10-01 2018-05-21
ANDREW JUDE WEBB
Company Secretary 2017-04-01 2017-10-01
JOSEPH ARTHUR KELL
Director 1989-01-18 2017-04-03
ANDREW JUDE WEBB
Director 2015-10-01 2017-03-31
MELANIE MARY EVA MARGARET HUMPHREY
Company Secretary 1989-01-18 2017-01-18
PATRICIA HUTCHINSON
Director 2015-10-01 2016-11-29
WILLIAM JAMES WEBB
Director 2007-09-27 2016-11-23
KATHERINE CONNOLLY
Director 2008-05-15 2016-02-01
KENNETH WILLIAM ROBINSON
Director 2002-04-23 2015-09-18
JOSEPH MCVEY
Director 2008-05-15 2010-05-19
JOHN ROSS
Director 2000-06-28 2009-05-27
FREDERICK ALEXANDER DUNDEE
Director 1989-01-18 2008-03-14
MAUREEN HILL
Director 2000-06-28 2008-03-14
FRANK MCFARLANE
Director 2001-05-16 2007-05-22
WILLIAM BOYD
Director 1989-01-18 2005-01-18
HAROLD HUGH MONTGOMERY
Director 1989-01-18 2004-06-07
KENNETH EDWARD O'NEILL
Director 1989-01-18 2001-04-25
DENIS ADAIR
Director 1989-01-18 2001-04-09
MARK COPELAND
Director 1989-01-18 2001-02-22
DAVID MAGILL
Director 1989-01-18 2001-02-20
JOHN BONAR HOLMES HILL
Director 1989-01-18 2000-08-31
MARGARET MYERS
Director 1989-01-18 2000-06-26
JOHN CAMPBELL
Director 1989-01-18 2000-05-20
JOHN NORMAN SAVAGE MCCALL
Director 1989-01-18 1999-11-22
WILLIAM JAMES MCKIMMON
Director 1989-01-18 1999-11-22
HERBERT BUNTING RODGERS
Director 1989-01-18 1999-11-22
MICHAEL FERGUSON
Director 1989-01-18 1999-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NOREEN PATRICIA MCCLELLAND MALLUSK BUSINESS CONSULTANCY LIMITED Director 2008-01-07 CURRENT 2008-01-07 Dissolved 2013-11-08
IAIN DOUGLAS STUART PATTERSON PROVINCEWIDE CAR HIRE LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
IAIN DOUGLAS STUART PATTERSON DON DAVIES LIMITED Director 2008-01-11 CURRENT 2008-01-11 Active - Proposal to Strike off
CRAIG YOUNG CODING NATIVE LTD Director 2017-06-27 CURRENT 2017-06-27 Active - Proposal to Strike off
CRAIG YOUNG YOUNG AND ROCK LTD Director 2016-05-23 CURRENT 2016-05-23 Dissolved 2017-09-26

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
2023-08-07CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES
2023-07-06FULL ACCOUNTS MADE UP TO 31/12/22
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH UPDATES
2022-06-01AP01DIRECTOR APPOINTED MS ZARA WEBBER
2022-05-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR LISA MCGARRY
2022-01-10APPOINTMENT TERMINATED, DIRECTOR DAVID BENBOW SALES
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENBOW SALES
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR NIKKI MCQUILLAN
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH UPDATES
2021-06-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR KATHY MCALLISTER
2020-10-07AP01DIRECTOR APPOINTED MS NIKKI MCQUILLAN
2020-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN DENNIS LAVERTY
2019-10-07AP01DIRECTOR APPOINTED MR DAVID BENBOW SALES
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2019-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR NOREEN PATRICIA MCCLELLAND
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG YOUNG
2019-03-11PSC08Notification of a person with significant control statement
2019-02-07AP01DIRECTOR APPOINTED MR IAN DENNIS LAVERTY
2019-02-07PSC07CESSATION OF NOREEN PATRICIA MCCLELLAND AS A PERSON OF SIGNIFICANT CONTROL
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JUDE WEBB
2018-09-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-29AP01DIRECTOR APPOINTED MS KATHY MCALLISTER
2018-08-22AP01DIRECTOR APPOINTED MS LISA MCGARRY
2018-08-22PSC07CESSATION OF DAVID BENBOW SALES AS A PERSON OF SIGNIFICANT CONTROL
2018-07-26PSC07CESSATION OF ARTHUR RAYMOND MCILRATH AS A PERSON OF SIGNIFICANT CONTROL
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR MCILRATH
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SALES
2018-06-15PSC07CESSATION OF JONATHAN CUMMINGS AS A PERSON OF SIGNIFICANT CONTROL
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CUMMINGS
2017-10-19AP03Appointment of Mrs Emma Susan Garrett as company secretary on 2017-10-01
2017-10-19TM02APPOINTMENT TERMINATED, SECRETARY ANDREW WEBB
2017-10-19TM02APPOINTMENT TERMINATED, SECRETARY ANDREW WEBB
2017-10-19AP01DIRECTOR APPOINTED MR ANDREW JUDE WEBB
2017-09-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-09PSC04PSC'S CHANGE OF PARTICULARS / JONATHAN CUMMINGS / 07/07/2016
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES
2017-08-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG YOUNG
2017-08-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BENBOW SALES
2017-08-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN DOUGLAS STUART PATTERSON
2017-08-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTHUR RAYMOND MCILRATH
2017-08-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN CUMMINGS
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WEBB
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH KELL
2017-04-10AP03SECRETARY APPOINTED MR ANDREW JUDE WEBB
2017-01-18TM02APPOINTMENT TERMINATED, SECRETARY MELANIE HUMPHREY
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WEBB
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA HUTCHINSON
2016-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/16, NO UPDATES
2016-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES WEBB / 07/04/2016
2016-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR RAYMOND MCILRATH / 07/04/2016
2016-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ARTHUR KELL / 07/04/2016
2016-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NOREEN PATRICIA MCCLELLAND / 07/04/2016
2016-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / MS MELANIE MARY EVA MARGARET HUMPHREY / 07/04/2016
2016-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG YOUNMG / 21/11/2015
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE CONNOLLY
2015-10-19AP01DIRECTOR APPOINTED JMR IAIN DOUGLAS STUART PATTERSON
2015-10-19AP01DIRECTOR APPOINTED MR CRAIG YOUNMG
2015-10-19AP01DIRECTOR APPOINTED MRS PATRICIA HUTCHINSON
2015-10-19AP01DIRECTOR APPOINTED MR DAVID BENBOW SALES
2015-10-19AP01DIRECTOR APPOINTED MR ANDREW WEBB
2015-10-19AP01DIRECTOR APPOINTED MR JONATHAN CUMMINGS
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ROBINSON
2015-07-07AR0130/06/15 NO MEMBER LIST
2015-07-07CH03SECRETARY'S CHANGE OF PARTICULARS / MS MELANIE MARY EVA MARGARET HUMPHREY / 01/07/2015
2015-07-07CH03SECRETARY'S CHANGE OF PARTICULARS / MS MELANIE MARY EVA MARGARET HUMPHREY / 01/07/2015
2015-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-07-10AR0130/06/14 NO MEMBER LIST
2014-07-10CH03SECRETARY'S CHANGE OF PARTICULARS / MS MELANIE MARY EVA MARGARET HUMPHREY / 01/11/2013
2014-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE MARY EVA MARGARET HUMPHREY / 01/02/2013
2013-07-01AR0130/06/13 NO MEMBER LIST
2013-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-07-04AR0130/06/12 NO MEMBER LIST
2012-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR NOREEN PATRICIA MCCLELLAND / 04/07/2012
2012-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE CONNOLLY / 04/07/2012
2012-07-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE MARY EVA MARGARET HUMPHREY / 04/07/2012
2012-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES WEBB / 04/07/2012
2012-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILLIAM ROBINSON / 04/07/2012
2012-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR RAYMOND MCILRATH / 04/07/2012
2012-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ARTHUR KELL / 04/07/2012
2012-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-07-05AR0130/06/11 NO MEMBER LIST
2011-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-07-02AR0130/06/10 NO MEMBER LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES WEBB / 30/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILLIAM ROBINSON / 30/06/2010
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCVEY
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR RAYMOND MCILRATH / 30/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NOREEN MCCLELLAND / 30/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ARTHUR KELL / 30/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE CONNOLLY / 30/06/2010
2010-07-02CH03SECRETARY'S CHANGE OF PARTICULARS / MELANIE HUMPHREY / 30/06/2010
2010-05-26AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-07AP01DIRECTOR APPOINTED ARTHUR RAYMOND MCILRATH
2009-07-17371S(NI)30/06/09 ANNUAL RETURN SHUTTLE
2009-07-16AC(NI)31/12/08 ANNUAL ACCTS
2009-07-03296(NI)CHANGE OF DIRS/SEC
2008-06-26371S(NI)30/06/08 ANNUAL RETURN SHUTTLE
2008-06-13296(NI)CHANGE OF DIRS/SEC
2008-06-12296(NI)CHANGE OF DIRS/SEC
2008-06-04296(NI)CHANGE OF DIRS/SEC
2008-06-04AC(NI)31/12/07 ANNUAL ACCTS
2008-06-04296(NI)CHANGE OF DIRS/SEC
2008-06-04296(NI)CHANGE OF DIRS/SEC
2007-12-14296(NI)CHANGE OF DIRS/SEC
2007-11-06AC(NI)31/12/06 ANNUAL ACCTS
2007-06-22371S(NI)30/06/07 ANNUAL RETURN SHUTTLE
2006-08-02AC(NI)31/12/05 ANNUAL ACCTS
2006-06-30371S(NI)30/06/06 ANNUAL RETURN SHUTTLE
2005-07-03371S(NI)30/06/05 ANNUAL RETURN SHUTTLE
2005-06-16AC(NI)31/12/04 ANNUAL ACCTS
2005-02-08296(NI)CHANGE OF DIRS/SEC
2004-09-18UDM+A(NI)UPDATED MEM AND ARTS
2004-09-18RES(NI)SPECIAL/EXTRA RESOLUTION
2004-07-14371S(NI)30/06/04 ANNUAL RETURN SHUTTLE
2004-07-05296(NI)CHANGE OF DIRS/SEC
2004-05-26AC(NI)31/12/03 ANNUAL ACCTS
2003-07-01371S(NI)30/06/03 ANNUAL RETURN SHUTTLE
2003-06-05AC(NI)31/12/02 ANNUAL ACCTS
2002-07-09371S(NI)30/06/02 ANNUAL RETURN SHUTTLE
2002-07-09296(NI)CHANGE OF DIRS/SEC
2002-06-24AC(NI)31/12/01 ANNUAL ACCTS
2002-06-11296(NI)CHANGE OF DIRS/SEC
2001-08-18UDM+A(NI)UPDATED MEM AND ARTS
2001-07-07AC(NI)31/12/00 ANNUAL ACCTS
2001-07-07371S(NI)30/06/01 ANNUAL RETURN SHUTTLE
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 MALLUSK ENTERPRISE PARK 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 MALLUSK ENTERPRISE PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 1995-06-09 Outstanding NORTHERN BANK LTD
CHARGE OVER ALL BOOK DEBTS 1992-10-27 Outstanding NORTHERN BANK
FLOATING CHARGE 1992-10-27 Outstanding NORTHERN BANK
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MALLUSK ENTERPRISE PARK LIMITED

Intangible Assets
Patents
We have not found any records of MALLUSK ENTERPRISE PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MALLUSK ENTERPRISE PARK LIMITED
Trademarks
We have not found any records of MALLUSK ENTERPRISE PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MALLUSK ENTERPRISE PARK 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 MALLUSK ENTERPRISE PARK LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MALLUSK ENTERPRISE PARK 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 MALLUSK ENTERPRISE PARK 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 MALLUSK ENTERPRISE PARK 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.