Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > MNV LTD.
Company Information for

MNV LTD.

878 ANTRIM ROAD, TEMPLEPATRICK, BALLYCLARE, BT39 0AH,
Company Registration Number
NI605438
Private Limited Company
Active

Company Overview

About Mnv Ltd.
MNV LTD. was founded on 2010-12-07 and has its registered office in Ballyclare. The organisation's status is listed as "Active". Mnv Ltd. is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MNV LTD.
 
Legal Registered Office
878 ANTRIM ROAD
TEMPLEPATRICK
BALLYCLARE
BT39 0AH
Other companies in BT2
 
Previous Names
ROSSMORE TRADING LIMITED25/01/2011
Filing Information
Company Number NI605438
Company ID Number NI605438
Date formed 2010-12-07
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB133241553  
Last Datalog update: 2024-10-05 11:18:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MNV 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 MNV LTD.

Current Directors
Officer Role Date Appointed
DAVID ALEXANDER MERVYN MCCALL
Director 2011-01-11
ROBERT BLAIR MCCALL
Director 2015-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
CS DIRECTOR SERVICES LIMITED
Director 2010-12-07 2011-01-11
DENISE REDPATH
Director 2010-12-07 2011-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALEXANDER MERVYN MCCALL SMARTA TAX SERVICES LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active - Proposal to Strike off
DAVID ALEXANDER MERVYN MCCALL E-LINK INCORPORATOR LIMITED Director 2016-12-12 CURRENT 2014-02-12 Active
DAVID ALEXANDER MERVYN MCCALL PRMC FURNITURE LTD Director 2016-08-12 CURRENT 2002-05-29 Liquidation
DAVID ALEXANDER MERVYN MCCALL TAMUS LIMITED Director 2015-12-15 CURRENT 2008-09-15 Dissolved 2017-01-03
DAVID ALEXANDER MERVYN MCCALL CAPALTEC LIMITED Director 2015-12-01 CURRENT 2014-06-27 Liquidation
DAVID ALEXANDER MERVYN MCCALL MV MARKETING LTD Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
DAVID ALEXANDER MERVYN MCCALL TAG HOMES LIMITED Director 2014-11-05 CURRENT 2014-11-05 Active
DAVID ALEXANDER MERVYN MCCALL FROST INVESTMENTS LIMITED Director 2014-08-14 CURRENT 2014-06-19 Active
DAVID ALEXANDER MERVYN MCCALL JYROBIKE LIMITED Director 2013-11-04 CURRENT 2013-07-16 Liquidation
DAVID ALEXANDER MERVYN MCCALL KINDLING VENTURES LIMITED Director 2013-04-05 CURRENT 2013-04-05 Dissolved 2015-06-12
DAVID ALEXANDER MERVYN MCCALL TACTILITY FACTORY LIMITED Director 2012-05-22 CURRENT 2008-07-29 Dissolved 2018-01-09
DAVID ALEXANDER MERVYN MCCALL ACHESON & GLOVER GROUP LIMITED Director 2012-03-21 CURRENT 2007-09-24 Dissolved 2016-02-20
DAVID ALEXANDER MERVYN MCCALL SMARTA ENTERPRISES LIMITED Director 2011-05-12 CURRENT 2008-07-10 Liquidation
ROBERT BLAIR MCCALL FLATIRON BUILDING LIMITED Director 2015-06-04 CURRENT 2015-06-04 Active
ROBERT BLAIR MCCALL TAG HOMES LIMITED Director 2014-11-05 CURRENT 2014-11-05 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
2024-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-01-05CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-1431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-10-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-12-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-12-14DISS40Compulsory strike-off action has been discontinued
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-08-31AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES
2017-11-20LATEST SOC20/11/17 STATEMENT OF CAPITAL;GBP 200
2017-11-20SH0113/11/17 STATEMENT OF CAPITAL GBP 200
2017-11-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-11-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-16DISS40Compulsory strike-off action has been discontinued
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-15AR0107/12/15 ANNUAL RETURN FULL LIST
2016-03-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10AP01DIRECTOR APPOINTED MR ROBERT BLAIR MCCALL
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-20AR0107/12/14 ANNUAL RETURN FULL LIST
2014-10-31AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-03AR0107/12/13 ANNUAL RETURN FULL LIST
2013-12-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20AR0107/12/12 ANNUAL RETURN FULL LIST
2012-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2012 FROM FORSYTHE HOUSE CROMAC SQUARE BELFAST BT2 8LA NORTHERN IRELAND
2012-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2012 FROM C/O ARTHUR COX CAPITAL HOUSE 3 UPPER QUEEN STREET BELFAST ANTRIM BT1 6PU
2012-09-10AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-01-05SH0111/11/11 STATEMENT OF CAPITAL GBP 100
2012-01-03AR0107/12/11 FULL LIST
2011-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 79 CHICHESTER STREET BELFAST BT1 4JE NORTHERN IRELAND
2011-01-25RES15CHANGE OF NAME 19/01/2011
2011-01-25CERTNMCOMPANY NAME CHANGED ROSSMORE TRADING LIMITED CERTIFICATE ISSUED ON 25/01/11
2011-01-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-25RES13TRANSFER OF SHARES 11/01/2011
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED
2011-01-14AP01DIRECTOR APPOINTED DAVID ALEXANDER MERVYN MCCALL
2010-12-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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




Licences & Regulatory approval
We could not find any licences issued to MNV LTD. 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 MNV LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MNV 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

Intangible Assets
Patents
We have not found any records of MNV LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for MNV LTD.
Trademarks
We have not found any records of MNV LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MNV 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 MNV 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 MNV 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MNV 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 MNV 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.