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

SOUTHERN (MERTHYR) LIMITED

CITYPOINT 16TH FLOOR, ROPEMAKER STREET, LONDON, EC2Y 9AW,
Company Registration Number
03102338
Private Limited Company
Active

Company Overview

About Southern (merthyr) Ltd
SOUTHERN (MERTHYR) LIMITED was founded on 1995-09-15 and has its registered office in London. The organisation's status is listed as "Active". Southern (merthyr) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SOUTHERN (MERTHYR) LIMITED
 
Legal Registered Office
CITYPOINT 16TH FLOOR
ROPEMAKER STREET
LONDON
EC2Y 9AW
Other companies in EC1Y
 
Filing Information
Company Number 03102338
Company ID Number 03102338
Date formed 1995-09-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts SMALL
Last Datalog update: 2023-10-07 13:47:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTHERN (MERTHYR) 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 SOUTHERN (MERTHYR) LIMITED

Current Directors
Officer Role Date Appointed
MOTORS SECRETARIES LIMITED
Company Secretary 1995-09-15
ANN MORGAN
Director 2004-08-01
MOTORS DIRECTORS LIMITED
Director 1995-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
MOTORS SECRETARIES LIMITED
Director 2003-11-04 2010-09-14
MICHAEL O'SHEA
Director 2004-08-01 2009-03-08
PETER GREGORY SOUTHERN
Director 1995-10-27 2003-11-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-09-15 1995-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOTORS SECRETARIES LIMITED BRIDGE MOTORS (BANBURY) LTD Company Secretary 2010-07-28 CURRENT 2010-07-28 Dissolved 2018-03-07
MOTORS SECRETARIES LIMITED SKURRAYS LIMITED Company Secretary 2008-05-12 CURRENT 2008-05-09 Liquidation
MOTORS SECRETARIES LIMITED VISION MOTORS (2007) LTD Company Secretary 2007-03-15 CURRENT 2007-03-15 Liquidation
MOTORS SECRETARIES LIMITED SEWARD (WESSEX) LIMITED Company Secretary 2006-02-22 CURRENT 2000-03-15 Liquidation
MOTORS SECRETARIES LIMITED SB (HELSTON) LIMITED Company Secretary 2004-04-28 CURRENT 2004-04-28 Dissolved 2015-07-27
MOTORS SECRETARIES LIMITED PEARL (CRAWLEY) LIMITED Company Secretary 2000-04-06 CURRENT 2000-04-06 Dissolved 2014-05-28
MOTORS SECRETARIES LIMITED H.S.H. LIMITED. Company Secretary 2000-02-24 CURRENT 1985-09-17 Active
MOTORS SECRETARIES LIMITED HAINES & STRANGE LIMITED Company Secretary 2000-02-24 CURRENT 1940-03-29 Active
MOTORS SECRETARIES LIMITED H.T.H.AUTOS,LIMITED Company Secretary 1999-11-22 CURRENT 1960-03-18 Dissolved 2016-09-20
MOTORS SECRETARIES LIMITED BICKNELL (MALVERN) LIMITED Company Secretary 1998-01-20 CURRENT 1998-01-20 Dissolved 2014-05-20
MOTORS SECRETARIES LIMITED JEFFERY (WANDSWORTH) LIMITED Company Secretary 1994-11-02 CURRENT 1994-10-21 Dissolved 2017-09-29
MOTORS SECRETARIES LIMITED MOTORS PROPERTIES LIMITED Company Secretary 1994-10-25 CURRENT 1994-10-25 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED BAYLIS (GLOUCESTER) LIMITED Company Secretary 1994-02-14 CURRENT 1993-12-01 Active
MOTORS SECRETARIES LIMITED MOTORS DIRECTORS LIMITED Company Secretary 1993-11-17 CURRENT 1993-11-17 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED APPROACH (UK) LIMITED Company Secretary 1992-11-26 CURRENT 1990-11-30 Liquidation
MOTORS SECRETARIES LIMITED MOTORS PROPERTIES (TRADING) LIMITED Company Secretary 1992-09-19 CURRENT 1991-09-19 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED GO MOTOR RETAILING LTD Company Secretary 1992-03-14 CURRENT 1990-03-14 Liquidation
ANN MORGAN VMO PROPERTIES LIMITED Director 2004-08-01 CURRENT 2001-02-22 Active
MOTORS DIRECTORS LIMITED VISION MOTORS LTD Director 2017-10-02 CURRENT 2017-09-22 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED SKURRAYS MOTORS LIMITED Director 2016-04-26 CURRENT 2016-04-26 Dissolved 2018-09-11
MOTORS DIRECTORS LIMITED BRIDGE MOTORS (BANBURY) LTD Director 2010-07-28 CURRENT 2010-07-28 Dissolved 2018-03-07
MOTORS DIRECTORS LIMITED SKURRAYS LIMITED Director 2008-05-12 CURRENT 2008-05-09 Liquidation
MOTORS DIRECTORS LIMITED MOTORS NOMINEES LIMITED Director 2007-09-03 CURRENT 2007-09-03 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED VISION MOTORS (2007) LTD Director 2007-03-19 CURRENT 2007-03-15 Liquidation
MOTORS DIRECTORS LIMITED BALLARDS OF WATFORD LIMITED Director 2007-02-12 CURRENT 2007-02-02 Dissolved 2016-06-07
MOTORS DIRECTORS LIMITED SB (HELSTON) LIMITED Director 2004-04-28 CURRENT 2004-04-28 Dissolved 2015-07-27
MOTORS DIRECTORS LIMITED REG VARDY (VMC) LIMITED Director 2003-12-05 CURRENT 2002-07-12 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED CHARLES HURST MOTORS LTD Director 2003-11-04 CURRENT 1991-02-07 Active
MOTORS DIRECTORS LIMITED MURKETTS OF CAMBRIDGE LIMITED Director 2003-01-10 CURRENT 2002-07-18 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED PEARL (CRAWLEY) LIMITED Director 2000-04-06 CURRENT 2000-04-06 Dissolved 2014-05-28
MOTORS DIRECTORS LIMITED SEWARD (WESSEX) LIMITED Director 2000-04-04 CURRENT 2000-03-15 Liquidation
MOTORS DIRECTORS LIMITED H.S.H. LIMITED. Director 2000-02-24 CURRENT 1985-09-17 Active
MOTORS DIRECTORS LIMITED HAINES & STRANGE LIMITED Director 2000-02-24 CURRENT 1940-03-29 Active
MOTORS DIRECTORS LIMITED H.T.H.AUTOS,LIMITED Director 1999-11-22 CURRENT 1960-03-18 Dissolved 2016-09-20
MOTORS DIRECTORS LIMITED BICKNELL (MALVERN) LIMITED Director 1998-01-30 CURRENT 1998-01-20 Dissolved 2014-05-20
MOTORS DIRECTORS LIMITED LOOKERS BIRMINGHAM LIMITED Director 1997-06-09 CURRENT 1997-05-30 Active
MOTORS DIRECTORS LIMITED CASTLE BROMWICH MOTORS LIMITED Director 1997-06-09 CURRENT 1965-10-05 Active
MOTORS DIRECTORS LIMITED BALLYHANNON LIMITED Director 1997-01-27 CURRENT 1997-01-27 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED JEFFERY (WANDSWORTH) LIMITED Director 1994-11-02 CURRENT 1994-10-21 Dissolved 2017-09-29
MOTORS DIRECTORS LIMITED MOTORS PROPERTIES LIMITED Director 1994-10-31 CURRENT 1994-10-25 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED BAYLIS (GLOUCESTER) LIMITED Director 1994-02-14 CURRENT 1993-12-01 Active
MOTORS DIRECTORS LIMITED MACLEODS OF PERTH LIMITED Director 1994-01-04 CURRENT 1991-07-29 Dissolved 2014-05-16
MOTORS DIRECTORS LIMITED APPROACH (UK) LIMITED Director 1994-01-04 CURRENT 1990-11-30 Liquidation
MOTORS DIRECTORS LIMITED MOTORS PROPERTIES (TRADING) LIMITED Director 1994-01-04 CURRENT 1991-09-19 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
2023-10-06CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES
2023-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-10-07CONFIRMATION STATEMENT MADE ON 04/09/22, WITH UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH UPDATES
2022-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-25SH19Statement of capital on 2022-04-25 GBP 1
2022-04-25SH20Statement by Directors
2022-04-25CAP-SSSolvency Statement dated 19/04/22
2022-04-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-01-04CESSATION OF ANN MORGAN AS A PERSON OF SIGNIFICANT CONTROL
2022-01-04Notification of Baylis (Gloucester) Holdings Limited as a person with significant control on 2021-12-31
2022-01-04DIRECTOR APPOINTED MR ANDREW ROBBINS
2022-01-04DIRECTOR APPOINTED MR JEREMY BOWMAN
2022-01-04APPOINTMENT TERMINATED, DIRECTOR ANN MORGAN
2022-01-04DIRECTOR APPOINTED MR DAVID JOHN JONES
2022-01-04DIRECTOR APPOINTED MRS NICOLA ROBBINS
2022-01-04DIRECTOR APPOINTED MRS CEINWEN BOWMAN
2022-01-04DIRECTOR APPOINTED MRS SARAH JONES
2022-01-04REGISTERED OFFICE CHANGED ON 04/01/22 FROM Southern Vauxhall Pentrebach Road Merthyr Tydfil Merthyr Tydfil CF48 1YA Wales
2022-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/22 FROM Southern Vauxhall Pentrebach Road Merthyr Tydfil Merthyr Tydfil CF48 1YA Wales
2022-01-04AP01DIRECTOR APPOINTED MR ANDREW ROBBINS
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANN MORGAN
2022-01-04PSC02Notification of Baylis (Gloucester) Holdings Limited as a person with significant control on 2021-12-31
2022-01-04PSC07CESSATION OF ANN MORGAN AS A PERSON OF SIGNIFICANT CONTROL
2021-10-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH UPDATES
2021-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES
2020-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 031023380010
2019-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES
2019-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/18 FROM 1 Pentrebach Road Merthyr Tydfil Mid Glamorgan CF48 1YA
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES
2018-09-12AD02Register inspection address changed from C/O General Motors Uk Limited Griffin House Osborne Road Luton Beds LU1 3YT England to Capital Building Tyndall Street Cardiff Caerdydd CF10 4AZ
2018-08-22TM02Termination of appointment of Motors Secretaries Limited on 2018-06-26
2018-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/18 FROM 10 Chiswell Street London EC1Y 4UQ
2018-07-30PSC07CESSATION OF GENERAL MOTORS UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-07-30TM02Termination of appointment of Motors Secretaries Limited on 2018-06-26
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MOTORS DIRECTORS LIMITED
2017-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES
2017-01-13AUDAUDITOR'S RESIGNATION
2017-01-07AUDAUDITOR'S RESIGNATION
2016-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 196624
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-06-13AD03Registers moved to registered inspection location of C/O General Motors Uk Limited Griffin House Osborne Road Luton Beds LU1 3YT
2015-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 196624
2015-09-28AR0104/09/15 ANNUAL RETURN FULL LIST
2014-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 196624
2014-09-08AR0104/09/14 ANNUAL RETURN FULL LIST
2013-12-17AUDAUDITOR'S RESIGNATION
2013-09-06AR0104/09/13 ANNUAL RETURN FULL LIST
2013-08-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-18AR0104/09/12 ANNUAL RETURN FULL LIST
2012-10-18CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 04/09/2012
2012-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN MORGAN / 04/09/2012
2012-10-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 04/09/2012
2012-06-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-07AR0104/09/11 FULL LIST
2011-09-07AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2011-06-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-15AR0104/09/10 FULL LIST
2010-09-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-09-14CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 04/09/2010
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MOTORS SECRETARIES LIMITED
2010-09-14AD02SAIL ADDRESS CREATED
2010-09-14CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 04/09/2010
2010-09-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 04/09/2010
2010-05-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-19RES12VARYING SHARE RIGHTS AND NAMES
2010-02-19RES04NC INC ALREADY ADJUSTED 31/12/2009
2010-02-19SH0231/12/09 STATEMENT OF CAPITAL GBP 99674
2010-02-19SH0131/12/09 STATEMENT OF CAPITAL GBP 196624
2010-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-01-04SH20STATEMENT BY DIRECTORS
2010-01-04SH1904/01/10 STATEMENT OF CAPITAL GBP 494369
2010-01-04CAP-SSSOLVENCY STATEMENT DATED 30/12/09
2010-01-04RES06REDUCE ISSUED CAPITAL 30/12/2009
2010-01-04RES05DEC ALREADY ADJUSTED 30/12/2009
2010-01-04RES01ALTER ARTICLES 30/12/2009
2010-01-04RES04NC INC ALREADY ADJUSTED 30/12/2009
2010-01-04SH0130/12/09 STATEMENT OF CAPITAL GBP 391500
2009-09-04363aRETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS
2009-08-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-14287REGISTERED OFFICE CHANGED ON 14/04/2009 FROM 4 CHISWELL STREET LONDON EC1Y 4UP
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL O'SHEA
2008-09-05363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-05-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-13122GBP SR 58441@1
2007-09-25363sRETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2007-07-23122£ IC 250218/223864 06/07/07 £ SR 26354@1=26354
2007-04-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-16122£ IC 284151/250218 30/03/07 £ SR 33933@1=33933
2006-09-20363sRETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2006-09-11122£ IC 284151/256988 29/08/06 £ SR 27163@1.00=27163
2006-08-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-01122£ IC 310931/284151 31/03/06 £ SR 26780@1=26780
2006-06-01122£ IC 312437/310931 31/12/05 £ SR 1506@1=1506
2005-09-19363sRETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2005-09-06122£ IC 327976/312437 26/08/05 £ SR 15539@1=15539
2005-06-08122£ IC 355911/327976 31/05/05 £ SR 27935@1=27935
2005-06-06122£ IC 391500/355911 16/05/05 £ SR 35589@1.00=35589
2005-03-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-16363sRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2004-09-15122£ IC 391500/366343 01/08/04 £ SR 25157@1=25157
2004-09-15288aNEW DIRECTOR APPOINTED
2004-09-15MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-09-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-15123NC INC ALREADY ADJUSTED 01/08/04
2004-09-15288aNEW DIRECTOR APPOINTED
2004-09-15RES04£ NC 411000/436000 01/08
2004-08-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to SOUTHERN (MERTHYR) 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 SOUTHERN (MERTHYR) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-01-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-11-15 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION PLC
LEGAL CHARGE 1996-11-15 Outstanding VAUXHALL MOTORS LIMITED
LEGAL CHARGE 1996-11-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1995-11-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1995-10-28 Outstanding VAUXHALL MOTORS LIMITED
LEGAL CHARGE 1995-10-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of SOUTHERN (MERTHYR) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTHERN (MERTHYR) LIMITED
Trademarks
We have not found any records of SOUTHERN (MERTHYR) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTHERN (MERTHYR) 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 (45111 - Sale of new cars and light motor vehicles) as SOUTHERN (MERTHYR) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOUTHERN (MERTHYR) 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 SOUTHERN (MERTHYR) 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 SOUTHERN (MERTHYR) LIMITED any grants or awards.
Ownership
    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.