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

EXTRA MSA PROPERTY (UK) LIMITED

Peterborough Services Great North Road, Haddon, Peterborough, CAMBRIDGESHIRE, PE7 3UQ,
Company Registration Number
03696187
Private Limited Company
Active

Company Overview

About Extra Msa Property (uk) Ltd
EXTRA MSA PROPERTY (UK) LIMITED was founded on 1999-01-12 and has its registered office in Peterborough. The organisation's status is listed as "Active". Extra Msa Property (uk) Limited is a Private Limited Company 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
EXTRA MSA PROPERTY (UK) LIMITED
 
Legal Registered Office
Peterborough Services Great North Road
Haddon
Peterborough
CAMBRIDGESHIRE
PE7 3UQ
Other companies in PE7
 
Previous Names
EXTRA MSA PROPERTY UK LIMITED11/11/2010
GOLD STAR MSA FORECOURTS LIMITED27/10/2010
Filing Information
Company Number 03696187
Company ID Number 03696187
Date formed 1999-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-01-10
Return next due 2025-01-24
Type of accounts FULL
VAT Number /Sales tax ID GB722180859  
Last Datalog update: 2024-05-14 12:16:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXTRA MSA PROPERTY (UK) 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.
Companies with same name EXTRA MSA PROPERTY (UK) LIMITED
The following companies were found which have the same name as EXTRA MSA PROPERTY (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXTRA MSA PROPERTY (UK) NO.2 LIMITED 3 ST. JAMES'S SQUARE 3RD FLOOR LONDON SW1Y 4JU Active Company formed on the 2013-02-27
EXTRA MSA PROPERTY (UK) NO. 3 LIMITED A1(M) JUNCTION 17 GREAT NORTH ROAD HADDON PETERBOROUGH PE7 3UQ Active Company formed on the 2017-10-25

Company Officers of EXTRA MSA PROPERTY (UK) LIMITED

Current Directors
Officer Role Date Appointed
HAROLD DENIS MCCARNEY
Company Secretary 2010-10-06
HAROLD DENIS MCCARNEY
Director 2010-10-06
TRISHUL THAKORE
Director 2011-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER STEPHEN GREENWOOD
Director 2014-12-09 2017-08-31
CRAIG STUART BEEVERS
Director 2010-10-06 2011-05-13
GORDON WAITE PULLAN
Company Secretary 2000-06-26 2010-10-06
GEOFFREY MORTIMER GOODWILL
Director 2008-12-01 2010-10-06
GORDON WAITE PULLAN
Director 2000-06-26 2010-10-06
STEPHEN WILLIAM SPOUGE
Director 2009-10-13 2010-10-06
TIMOTHY JAMES SPOUGE
Director 2000-04-18 2010-10-06
ROBERT ALEXANDER MERCER WADE
Director 2007-07-09 2010-10-06
ADRIAN NIGEL PONTING
Company Secretary 1999-01-12 2009-10-19
ANDREW EDWARD LONG
Director 1999-01-15 2008-10-23
STEPHEN WILLIAM SPOUGE
Director 1999-01-12 2007-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRISHUL THAKORE ERIC MANAGEMENT LIMITED Director 2017-02-02 CURRENT 2017-02-02 Dissolved 2018-06-05
TRISHUL THAKORE EXTRA MSA PROPERTY (UK) NO.2 LIMITED Director 2013-02-27 CURRENT 2013-02-27 Active
TRISHUL THAKORE COBHAM MSA BUSINESS CENTRE LIMITED Director 2012-02-06 CURRENT 2012-02-06 Active
TRISHUL THAKORE CAMBRIDGE MSA BUSINESS CENTRE LIMITED Director 2012-02-06 CURRENT 2012-02-06 Active - Proposal to Strike off
TRISHUL THAKORE BEACONSFIELD MSA BUSINESS CENTRE LIMITED Director 2012-01-30 CURRENT 2012-01-30 Active
TRISHUL THAKORE EXTRA COSTA MCDONALD'S MARKS & SPENCER MSA OPERATIONS LIMITED Director 2011-09-21 CURRENT 2011-09-21 Dissolved 2015-11-03
TRISHUL THAKORE EXTRA, STARBUCKS COFFEE, MCDONALD'S, MARKS & SPENCER MSA OPERATIONS LTD Director 2011-08-08 CURRENT 2011-08-08 Dissolved 2015-11-03
TRISHUL THAKORE EXTRA COSTA MARKS AND SPENCER MSA OPERATIONS LIMITED Director 2011-06-21 CURRENT 2011-06-21 Dissolved 2015-11-03
TRISHUL THAKORE EXTRA COSTA MCDONALDS MSA OPERATIONS LIMITED Director 2011-06-21 CURRENT 2011-06-21 Dissolved 2015-11-03
TRISHUL THAKORE SWAYFIELDS (WINCHESTER) LIMITED Director 2011-05-13 CURRENT 2005-05-31 Dissolved 2015-11-03
TRISHUL THAKORE MCDONALDS MARKS AND SPENCER STARBUCKS MSA OPERATIONS LIMITED Director 2011-05-13 CURRENT 2008-02-05 Dissolved 2015-11-03
TRISHUL THAKORE GOLDSTAR BLACKBURN LIMITED Director 2011-05-13 CURRENT 2000-11-23 Dissolved 2015-11-03
TRISHUL THAKORE GOLDSTAR CULLOMPTON LIMITED Director 2011-05-13 CURRENT 1998-05-14 Dissolved 2015-11-03
TRISHUL THAKORE EXTRA STARBUCKS MARKS AND SPENCER MSA OPERATIONS LIMITED Director 2011-05-13 CURRENT 2008-05-22 Dissolved 2015-11-03
TRISHUL THAKORE EXTRA MARKS AND SPENCER MSA OPERATIONS LIMITED Director 2011-05-13 CURRENT 2008-05-22 Dissolved 2015-11-03
TRISHUL THAKORE EXTRA MCDONALDS MSA OPERATIONS LIMITED Director 2011-05-13 CURRENT 2008-02-07 Dissolved 2015-11-03
TRISHUL THAKORE EXTRA MSA SERVICES BEACONSFIELD LIMITED Director 2011-05-13 CURRENT 1996-12-09 Active - Proposal to Strike off
TRISHUL THAKORE EXTRA MSA SERVICES COBHAM LIMITED Director 2011-05-13 CURRENT 2000-04-06 Active - Proposal to Strike off
TRISHUL THAKORE STARBUCKS COFFEE EXTRA M&S OPERATIONS LIMITED Director 2011-05-13 CURRENT 2011-04-04 Active - Proposal to Strike off
TRISHUL THAKORE URBANEST UK CAMLEY STREET GP1 LIMITED Director 2011-04-20 CURRENT 2010-09-28 Active
TRISHUL THAKORE EXTRA MSA HOLDINGS (UK) LIMITED Director 2011-04-07 CURRENT 2011-04-07 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
2024-02-14CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES
2024-01-04APPOINTMENT TERMINATED, DIRECTOR HAMISH NIHAL MALCOM DE RUN
2024-01-04APPOINTMENT TERMINATED, DIRECTOR MICHAEL RIDGWAY DINHAM
2024-01-04DIRECTOR APPOINTED MR ANDREW ROWELL
2024-01-04DIRECTOR APPOINTED MR THOMAS ALEXANDER DOBSON
2024-01-04DIRECTOR APPOINTED MR ROSS MENDENHALL
2024-01-04DIRECTOR APPOINTED MR DENNIS KWEKU ENUSON
2023-08-30CESSATION OF DAKOTA UK HOLDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-08-30Notification of Dakota 1 (Scot) Lp as a person with significant control on 2022-06-13
2023-03-09CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES
2022-11-15FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-15FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 036961870014
2022-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036961870013
2022-06-23PSC05Change of details for Dakota Uk Holdco Limited as a person with significant control on 2022-06-13
2022-06-23PSC02Notification of Dakota Uk Holdco Limited as a person with significant control on 2022-06-13
2022-06-23PSC09Withdrawal of a person with significant control statement on 2022-06-23
2022-06-21Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-06-21RES01ADOPT ARTICLES 21/06/22
2022-06-16AP01DIRECTOR APPOINTED MR HAMISH NIHAL MALCOM DE RUN
2022-06-16TM01APPOINTMENT TERMINATED, DIRECTOR TRISHUL THAKORE
2022-06-16TM02Termination of appointment of Harold Denis Mccarney on 2022-06-13
2022-01-10CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-07-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-05-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-05-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-04-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEPHEN GREENWOOD
2017-05-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-06-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-13AR0112/01/16 ANNUAL RETURN FULL LIST
2015-08-05CH01Director's details changed for Mr Christopher Stephen Greenwood on 2015-08-05
2015-06-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-13AR0112/01/15 ANNUAL RETURN FULL LIST
2014-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 036961870013
2014-12-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2014-12-09AP01DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN GREENWOOD
2014-06-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-13AR0112/01/14 ANNUAL RETURN FULL LIST
2013-06-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-18AR0112/01/13 ANNUAL RETURN FULL LIST
2012-09-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-16AR0112/01/12 ANNUAL RETURN FULL LIST
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BEEVERS
2011-11-16AA01Current accounting period extended from 06/10/11 TO 31/12/11
2011-11-16DISS40Compulsory strike-off action has been discontinued
2011-11-15AAFULL ACCOUNTS MADE UP TO 06/10/10
2011-10-04GAZ1FIRST GAZETTE
2011-08-11AP01DIRECTOR APPOINTED MR TRISHUL THAKORE
2011-05-26MISCSECTION 519
2011-05-12MISCSECTION 519
2011-01-20AR0112/01/11 FULL LIST
2010-12-15AA01PREVEXT FROM 30/04/2010 TO 06/10/2010
2010-11-15MEM/ARTSARTICLES OF ASSOCIATION
2010-11-15RES01ALTER ARTICLES 06/10/2010
2010-11-11RES15CHANGE OF NAME 10/11/2010
2010-11-11CERTNMCOMPANY NAME CHANGED EXTRA MSA PROPERTY UK LIMITED CERTIFICATE ISSUED ON 11/11/10
2010-11-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-05AP01DIRECTOR APPOINTED CRAIG STUART BEEVERS
2010-11-05AP01DIRECTOR APPOINTED HAROLD DENIS MCCARNEY
2010-11-05AP03SECRETARY APPOINTED HAROLD DENIS MCCARNEY
2010-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2010 FROM 1 CASTLE HILL LINCOLN LN1 3AA
2010-10-27TM02APPOINTMENT TERMINATED, SECRETARY GORDON PULLAN
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WADE
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SPOUGE
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SPOUGE
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR GORDON PULLAN
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GOODWILL
2010-10-27RES15CHANGE OF NAME 18/10/2010
2010-10-27CERTNMCOMPANY NAME CHANGED GOLD STAR MSA FORECOURTS LIMITED CERTIFICATE ISSUED ON 27/10/10
2010-10-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-06-25AAFULL ACCOUNTS MADE UP TO 30/04/09
2010-01-22AR0112/01/10 FULL LIST
2009-10-19TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN PONTING
2009-10-14AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM SPOUGE
2009-05-12AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-01-26363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-12-29288aDIRECTOR APPOINTED GEOFFREY MORTIMER GOODWILL
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR ANDREW LONG
2008-07-10AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-01-22363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-08-08288cDIRECTOR'S PARTICULARS CHANGED
2007-08-03288bDIRECTOR RESIGNED
2007-07-28288aNEW DIRECTOR APPOINTED
2007-02-12AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-01-29363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-03-03AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-01-27363aRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-10RES13DIR REC NET DIVIDEND 14/04/05
2005-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2005-02-03363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-03-31363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EXTRA MSA PROPERTY (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-10-04
Fines / Sanctions
No fines or sanctions have been issued against EXTRA MSA PROPERTY (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-23 Outstanding U.S. BANK TRUSTEES LIMITED (AS ISSUER TRUSTEE FOR AND ON BEHALF OF THE ISSUER SECURED CREDITORS)
DEBENTURE 2010-10-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
DEBENTURE 2003-06-09 Satisfied THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED (THE AGENT)
SECURITY INTEREST AGREEMENT 2003-06-09 Satisfied THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED (THE AGENT)
DEBENTURE 2002-10-24 Satisfied THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
SECURITY INTEREST AGREEMENT 2002-10-24 Satisfied THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
LEGAL MORTGAGE 2002-01-28 Satisfied TEXACO LIMITED
FLOATING CHARGE 2002-01-28 Satisfied TEXACO LIMITED
DEBENTURE 2001-06-06 Satisfied BHF-BANK AG
GUARANTEE & DEBENTURE 2001-02-05 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1999-12-20 Satisfied BARCLAYS BANK PLC
DEED OF VARIATION AND CONFIRMATION OF A DEBENTURE DATED 8TH SEPTEMBER 1999 ISSUED BY THE COMPANY 1999-09-09 Satisfied BHF-BANK AG
DEBENTURE 1999-09-08 Satisfied BHF-BANK AG
Intangible Assets
Patents
We have not found any records of EXTRA MSA PROPERTY (UK) LIMITED registering or being granted any patents
Domain Names

EXTRA MSA PROPERTY (UK) LIMITED owns 1 domain names.

extraservices.co.uk  

Trademarks
We have not found any records of EXTRA MSA PROPERTY (UK) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED CHOZEN NOODLE TRADING LTD 2012-10-26 Outstanding

We have found 1 mortgage charges which are owed to EXTRA MSA PROPERTY (UK) LIMITED

Income
Government Income
We have not found government income sources for EXTRA MSA PROPERTY (UK) 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 (70100 - Activities of head offices) as EXTRA MSA PROPERTY (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EXTRA MSA PROPERTY (UK) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyEXTRA MSA PROPERTY (UK) LIMITEDEvent Date2011-10-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXTRA MSA PROPERTY (UK) 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 EXTRA MSA PROPERTY (UK) 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.