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

MITIE ENVIRONMENTAL SERVICES LIMITED

LEVEL 12, THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
03306668
Private Limited Company
Active

Company Overview

About Mitie Environmental Services Ltd
MITIE ENVIRONMENTAL SERVICES LIMITED was founded on 1997-01-23 and has its registered office in London. The organisation's status is listed as "Active". Mitie Environmental Services Limited is a Private Limited Company registered in ENGLAND 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
MITIE ENVIRONMENTAL SERVICES LIMITED
 
Legal Registered Office
LEVEL 12
THE SHARD, 32 LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in SE1
 
Previous Names
INTERSERVE ENVIRONMENTAL SERVICES LIMITED02/12/2020
Filing Information
Company Number 03306668
Company ID Number 03306668
Date formed 1997-01-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 22:25:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MITIE ENVIRONMENTAL SERVICES 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 MITIE ENVIRONMENTAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE ALISON POUND
Company Secretary 2010-04-01
AIDAN PATRICK BELL
Director 2018-04-16
CHRISTOPHER ADAM LING
Director 2018-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY PAUL FLANAGAN
Director 2018-02-12 2018-04-16
ROBERT GUY BRUCE
Director 2012-03-01 2018-03-29
ANDREW TILFORD
Director 2013-07-17 2017-12-15
JASON BARRY SIMMONDS
Director 2012-03-01 2013-04-19
WILLIAM THOMAS CRAIG
Director 2010-07-21 2012-01-20
DAVID SAMUEL TROTH
Director 2010-07-21 2011-11-18
BERNARD WILLIAM SPENCER
Director 2007-01-22 2010-09-03
SIMON TRAYTON ASHDOWN
Director 2010-04-01 2010-08-09
TERRY DOLAN
Director 2007-01-22 2010-06-08
RICHARD LOUIS PHILLIPS
Company Secretary 2006-10-05 2010-04-01
RICHARD LOUIS PHILLIPS
Director 2008-07-23 2010-04-01
ALEXANDER CORLESS
Company Secretary 2003-12-05 2007-03-13
ALEXANDER CORLESS
Director 2003-12-05 2007-03-08
KEVIN HEILBRON
Director 2003-12-05 2007-03-08
TERENCE PAUL O'CLEIRIGH
Director 2003-12-05 2007-03-08
MICHAEL ANTHONY SCAIFE
Director 2003-12-05 2007-03-08
JOHN ANTHONY COLLINGS
Director 2003-12-05 2007-02-06
SIMON TRAYTON ASHDOWN
Director 2006-08-22 2007-01-22
BRUCE ANTHONY MELIZAN
Director 2006-08-22 2007-01-22
RICHARD JOHN BUTLER
Company Secretary 2006-08-22 2006-10-03
STEWART HAGERTY
Director 2003-12-05 2006-07-20
ALAN WILLIAM OLIVER
Director 2003-12-05 2006-03-16
CHRISTOPHER NICHOLAS GASPARRO
Company Secretary 1997-10-02 2003-12-05
TREVOR BRADBURY
Director 1999-08-10 2003-12-05
DAVID MAURICE CLITHEROE
Director 2001-10-03 2003-12-05
GEOFFREY CHARLES HONEYBALL
Director 1999-08-10 2002-01-18
TREVOR BRADBURY
Company Secretary 1999-08-10 1999-08-10
RICHARD CHARLES RUTTER
Director 1997-10-02 1999-08-10
STEWART HAGERTY
Company Secretary 1997-04-01 1997-10-02
TIMOTHY EDWARD MCCARTHY
Director 1997-04-01 1997-10-02
HENRY WINTERS
Company Secretary 1997-01-23 1997-04-01
KAREN HARRIS
Director 1997-01-23 1997-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AIDAN PATRICK BELL PHOENIX FIRE SERVICES LIMITED Director 2018-02-12 CURRENT 1998-10-01 Liquidation
AIDAN PATRICK BELL MITIE FS (UK) LIMITED Director 2017-12-11 CURRENT 1988-12-19 Active
AIDAN PATRICK BELL MITIE FM LIMITED Director 2017-12-11 CURRENT 1996-09-23 Active
CHRISTOPHER ADAM LING BROADREACH GROUP LIMITED Director 2018-08-24 CURRENT 1989-09-29 Liquidation
CHRISTOPHER ADAM LING MITIE SECURITY (FIRST) LIMITED Director 2018-05-17 CURRENT 1986-09-09 Active
CHRISTOPHER ADAM LING MITIE SECURITY (KNIGHTSBRIDGE) LIMITED Director 2018-05-17 CURRENT 1994-04-27 Active
CHRISTOPHER ADAM LING INSITU CLEANING COMPANY LIMITED Director 2018-04-30 CURRENT 1982-03-23 Active
CHRISTOPHER ADAM LING RHP HOME (REPAIRS) LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active
CHRISTOPHER ADAM LING RHP DEVELOP LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active
CHRISTOPHER ADAM LING MITIE TECHNICAL SERVICES LIMITED Director 2018-01-11 CURRENT 1993-03-10 Active
CHRISTOPHER ADAM LING PHOENIX FIRE SERVICES LIMITED Director 2017-11-09 CURRENT 1998-10-01 Liquidation
CHRISTOPHER ADAM LING SSD UK LIMITED Director 2017-08-15 CURRENT 1997-05-30 Liquidation
CHRISTOPHER ADAM LING MITIE CATERING SERVICES LIMITED Director 2017-08-15 CURRENT 1990-05-24 Active
CHRISTOPHER ADAM LING MITIE FS (UK) LIMITED Director 2017-08-15 CURRENT 1988-12-19 Active
CHRISTOPHER ADAM LING MITIE (DEFENCE) LIMITED Director 2017-08-15 CURRENT 1991-01-18 Active
CHRISTOPHER ADAM LING MITIE SPECIALIST SERVICES (HOLDINGS) LIMITED Director 2017-08-15 CURRENT 1995-04-10 Active
CHRISTOPHER ADAM LING MACLELLAN MANAGEMENT SERVICES LIMITED Director 2017-08-15 CURRENT 1997-06-12 Liquidation
CHRISTOPHER ADAM LING MITIEFM (HOLDINGS) LIMITED Director 2017-08-15 CURRENT 2000-12-19 Active
CHRISTOPHER ADAM LING MITIE INTEGRATED SERVICES LIMITED Director 2017-08-15 CURRENT 1980-12-02 Active
CHRISTOPHER ADAM LING ENIGMA INDUSTRIAL SERVICES LTD Director 2017-08-15 CURRENT 1947-10-27 Active
CHRISTOPHER ADAM LING MITIE (FACILITIES SERVICES-SLOUGH) LIMITED Director 2017-08-15 CURRENT 1969-05-13 Liquidation
CHRISTOPHER ADAM LING MITIEFM SERVICES LIMITED Director 2017-08-15 CURRENT 1993-05-21 Active
CHRISTOPHER ADAM LING BUILDING & PROPERTY (HOLDINGS) LIMITED Director 2017-08-15 CURRENT 1996-07-26 Liquidation
CHRISTOPHER ADAM LING MITIE FM LIMITED Director 2017-08-15 CURRENT 1996-09-23 Active
CHRISTOPHER ADAM LING MACLELLAN INTERNATIONAL LIMITED Director 2017-08-15 CURRENT 1998-12-24 Active
CHRISTOPHER ADAM LING MITIE PROJECT SERVICES LIMITED Director 2017-08-15 CURRENT 1999-10-27 Liquidation
CHRISTOPHER ADAM LING KNIGHTSBRIDGE GUARDING HOLDINGS LIMITED Director 2017-08-15 CURRENT 2004-11-03 Liquidation

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
2023-10-09CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-09-26APPOINTMENT TERMINATED, DIRECTOR STEPHANIE JOHNSTON
2023-01-03FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-11CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2021-12-14FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-09-08AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES KIRKPATRICK
2021-07-19CH01Director's details changed for Mr Jeremy Mark Williams on 2021-07-19
2021-07-12AA01Previous accounting period shortened from 30/11/21 TO 31/03/21
2021-06-25AA01Previous accounting period shortened from 30/12/20 TO 30/11/20
2021-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033066680002
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GEORGE CLARK
2021-04-07AP01DIRECTOR APPOINTED MR JEREMY MARK WILLIAMS
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2020-12-09PSC05Change of details for Mitie Specialist Services (Holdings) Limited as a person with significant control on 2020-12-01
2020-12-08PSC05Change to person with significant control
2020-12-07PSC05Change of details for Interserve Specialist Services (Holdings) Limited as a person with significant control on 2020-12-02
2020-12-04AP01DIRECTOR APPOINTED MR PETER JOHN GODDARD DICKINSON
2020-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/20 FROM Capital Tower 91 Waterloo Road London SE1 8RT
2020-12-02RES15CHANGE OF COMPANY NAME 02/12/20
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR LYNN CHRISTINE MAWDSLEY
2020-12-01AP01DIRECTOR APPOINTED SIMON CHARLES KIRKPATRICK
2020-12-01AP04Appointment of Mitie Company Secretarial Services Limited as company secretary on 2020-11-30
2020-12-01TM02Termination of appointment of Stephanie Alison Pound on 2020-11-30
2020-12-01MR05All of the property or undertaking has been released from charge for charge number 033066680004
2020-10-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 033066680004
2020-03-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-12-20AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 033066680003
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN PATRICK BELL
2019-07-22AP01DIRECTOR APPOINTED MS STEPHANIE JOHNSTON
2019-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033066680001
2019-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 033066680002
2019-03-07AP01DIRECTOR APPOINTED MRS LYNN CHRISTINE MAWDSLEY
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ADAM LING
2019-02-18AP01DIRECTOR APPOINTED MR PHILIP GEORGE CLARK
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR TROY MITCHELL TUCKER
2018-05-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 033066680001
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY PAUL FLANAGAN
2018-04-16AP01DIRECTOR APPOINTED MR AIDAN PATRICK BELL
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GUY BRUCE
2018-02-12AP01DIRECTOR APPOINTED MR JEFFREY PAUL FLANAGAN
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TILFORD
2018-01-18AP01DIRECTOR APPOINTED MR CHRISTOPHER ADAM LING
2017-07-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-25AR0123/01/16 ANNUAL RETURN FULL LIST
2015-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TILFORD / 01/12/2015
2015-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GUY BRUCE / 01/12/2015
2015-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TROY MITCHELL TUCKER / 01/12/2015
2015-07-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-23AR0123/01/15 ANNUAL RETURN FULL LIST
2014-07-17AUDAUDITOR'S RESIGNATION
2014-05-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-23AR0123/01/14 FULL LIST
2013-11-22MEM/ARTSARTICLES OF ASSOCIATION
2013-07-18AP01DIRECTOR APPOINTED MR ANDREW TILFORD
2013-06-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JASON SIMMONDS
2013-03-04AR0123/01/13 FULL LIST
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TROY MITCHELL TUCKER / 01/05/2012
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GUY BRUCE / 01/10/2012
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-02AP01DIRECTOR APPOINTED MR JASON BARRY SIMMONDS
2012-03-02AP01DIRECTOR APPOINTED MR ROBERT GUY BRUCE
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CRAIG
2012-01-23AR0123/01/12 FULL LIST
2012-01-05AP01DIRECTOR APPOINTED MR TROY MITCHELL TUCKER
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TROTH
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-25AR0123/01/11 FULL LIST
2010-12-10RES13SECTION 550 18/11/2010
2010-12-10RES01ADOPT ARTICLES 18/11/2010
2010-12-10CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD SPENCER
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ASHDOWN
2010-07-23AP01DIRECTOR APPOINTED MR DAVID SAMUEL TROTH
2010-07-23AP01DIRECTOR APPOINTED WILLIAM THOMAS CRAIG
2010-07-23TM01APPOINTMENT TERMINATED, DIRECTOR TERRY DOLAN
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-13TM02APPOINTMENT TERMINATED, SECRETARY RICHARD PHILLIPS
2010-04-13AP01DIRECTOR APPOINTED MR SIMON TRAYTON ASHDOWN
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILLIPS
2010-04-13AP03SECRETARY APPOINTED MRS STEPHANIE ALISON POUND
2010-01-25AR0123/01/10 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRY DOLAN / 20/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LOUIS PHILLIPS / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD WILLIAM SPENCER / 11/11/2009
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD LOUIS PHILLIPS / 04/11/2009
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-26363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-11-12288cDIRECTOR'S CHANGE OF PARTICULARS / TERRY DOLAN / 25/10/2008
2008-09-23RES13COMPANY BUSINESS 19/09/2008
2008-09-23RES01ADOPT ARTICLES 19/09/2008
2008-07-31288aDIRECTOR APPOINTED MR RICHARD LOUIS PHILLIPS
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-17288cDIRECTOR'S CHANGE OF PARTICULARS / TERRY DOLAN / 04/03/2008
2008-01-23363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-15288bDIRECTOR RESIGNED
2007-05-11287REGISTERED OFFICE CHANGED ON 11/05/07 FROM: CLAYBROOK HOUSE CLAYBROOK DRIVE REDDITCH WORCESTERSHIRE B98 0FH
2007-04-03288bDIRECTOR RESIGNED
2007-03-28288bSECRETARY RESIGNED
2007-03-27288bDIRECTOR RESIGNED
2007-03-27288bDIRECTOR RESIGNED
2007-03-27288bDIRECTOR RESIGNED
2007-03-27288bDIRECTOR RESIGNED
2007-02-15288bDIRECTOR RESIGNED
2007-02-15363aRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2007-02-15288bDIRECTOR RESIGNED
2007-02-15288aNEW DIRECTOR APPOINTED
2007-02-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MITIE ENVIRONMENTAL SERVICES 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 MITIE ENVIRONMENTAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of MITIE ENVIRONMENTAL SERVICES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MITIE ENVIRONMENTAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MITIE ENVIRONMENTAL SERVICES LIMITED
Trademarks
We have not found any records of MITIE ENVIRONMENTAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MITIE ENVIRONMENTAL SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bolsover District Council 2016-6 GBP £1,103
Bolsover District Council 2016-5 GBP £9,900
Bolsover District Council 2016-4 GBP £8,030
Bolsover District Council 2016-1 GBP £15,730
Bolsover District Council 2015-12 GBP £17,460
Bolsover District Council 2015-11 GBP £720
Bolsover District Council 2015-10 GBP £600
Bolsover District Council 2015-5 GBP £83,370
Bolsover District Council 2015-4 GBP £208,320
Bolsover District Council 2015-3 GBP £15,880
Bolsover District Council 2015-2 GBP £13,270
Bolsover District Council 2014-12 GBP £8,490
Newcastle City Council 2014-9 GBP £5,699 Capital Expenditure
Bolsover District Council 2014-5 GBP £14,950
Bolsover District Council 2014-5 GBP £29,900
Bolsover District Council 2014-4 GBP £19,580
Bolsover District Council 2014-4 GBP £39,160
Bolsover District Council 2014-3 GBP £10,270
Bolsover District Council 2014-2 GBP £8,570
Bolsover District Council 2014-1 GBP £7,010
Bolsover District Council 2013-9 GBP £425
Bolsover District Council 2013-8 GBP £400
Bolsover District Council 2013-5 GBP £10,750
Bolsover District Council 2013-4 GBP £17,330

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MITIE ENVIRONMENTAL SERVICES 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 MITIE ENVIRONMENTAL SERVICES 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 MITIE ENVIRONMENTAL SERVICES 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.