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

MITIE FIRE SERVICES LIMITED

30 Finsbury Square, London, EC2A 1AG,
Company Registration Number
07516736
Private Limited Company
Liquidation

Company Overview

About Mitie Fire Services Ltd
MITIE FIRE SERVICES LIMITED was founded on 2011-02-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Mitie Fire Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MITIE FIRE SERVICES LIMITED
 
Legal Registered Office
30 Finsbury Square
London
EC2A 1AG
Other companies in SE1
 
Previous Names
INTERSERVE FIRE SERVICES LIMITED03/12/2020
RENTOKIL INITIAL FIRE SERVICES LTD19/03/2014
Filing Information
Company Number 07516736
Company ID Number 07516736
Date formed 2011-02-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 31/12/2021
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts DORMANT
Last Datalog update: 2023-04-27 12:02:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MITIE FIRE 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 FIRE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE ALISON POUND
Company Secretary 2014-03-18
RICHARD JOHN BUTLER
Director 2016-11-17
STEPHANIE ALISON POUND
Director 2016-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY PAUL FLANAGAN
Director 2015-03-17 2016-11-18
DAVID JOHN LAWTON
Director 2015-12-21 2016-11-18
WILLIAM EDMOND MOORE
Director 2015-11-23 2016-11-18
STUART WEATHERSON
Director 2014-03-18 2015-11-24
JONATHON PARKER-STAFFORD
Director 2014-01-31 2015-04-21
ALEXANDRA JANE LAAN
Company Secretary 2011-02-03 2014-03-18
GUY ROBERT SMITH
Director 2011-11-22 2014-03-18
CHRIS MARTIN KENNEALLY
Director 2012-03-19 2014-01-31
PAUL RICHARD DALY
Director 2011-02-03 2011-12-08
ANGUS HENRY
Director 2011-02-03 2011-11-30
GARETH TREVOR BROWN
Director 2011-02-03 2011-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN BUTLER UNIQUE CLEANING SERVICES LIMITED Director 2018-08-31 CURRENT 1987-08-10 Liquidation
RICHARD JOHN BUTLER INDUSTRIAL SERVICES INTERNATIONAL LIMITED Director 2018-08-31 CURRENT 1975-09-09 Liquidation
RICHARD JOHN BUTLER BAKER BLYTHE & COMPANY LIMITED Director 2018-08-31 CURRENT 1972-06-05 Active
RICHARD JOHN BUTLER AXIAM (UK) LIMITED Director 2018-08-31 CURRENT 1997-08-01 Active
RICHARD JOHN BUTLER MITIE BUILDING SERVICES (UK) LIMITED Director 2017-08-15 CURRENT 1977-12-14 Liquidation
RICHARD JOHN BUTLER BENCHMARK CARPET CARE LIMITED Director 2016-11-17 CURRENT 2001-11-13 Liquidation
RICHARD JOHN BUTLER LANCASTER EMPLOYMENT BUSINESS LIMITED Director 2016-11-17 CURRENT 2005-10-19 Liquidation
RICHARD JOHN BUTLER ST JAMES CLEANING AND SUPPORT SERVICES LIMITED Director 2016-11-17 CURRENT 1998-01-06 Liquidation
RICHARD JOHN BUTLER MSS FACILITIES MANAGEMENT LIMITED Director 2016-11-17 CURRENT 2011-11-01 Liquidation
RICHARD JOHN BUTLER FIRST SECURITY GROUP LIMITED Director 2016-11-17 CURRENT 1998-01-29 Liquidation
RICHARD JOHN BUTLER CENTRAL WINDOW CLEANING COMPANY LIMITED Director 2016-11-17 CURRENT 2001-11-12 Liquidation
RICHARD JOHN BUTLER R & D HOLDINGS LIMITED Director 2016-11-17 CURRENT 2002-02-28 Liquidation
RICHARD JOHN BUTLER LANCASTER PAYROLL COMPANY LIMITED Director 2016-11-17 CURRENT 2005-10-19 Liquidation
RICHARD JOHN BUTLER HI-TECH CLEANING SOLUTIONS LIMITED Director 2016-11-17 CURRENT 2006-02-10 Liquidation
RICHARD JOHN BUTLER KGL BUSINESS SERVICES LIMITED Director 2016-11-17 CURRENT 2009-07-21 Liquidation
RICHARD JOHN BUTLER PHONOTAS SERVICES LIMITED Director 2016-11-17 CURRENT 1974-01-01 Liquidation
RICHARD JOHN BUTLER MITIE SECURITY SERVICES LIMITED Director 2016-11-17 CURRENT 1985-07-26 Liquidation
RICHARD JOHN BUTLER MITIE SECURITY (FIRE & ELECTRONICS) LIMITED Director 2016-11-17 CURRENT 1988-05-05 Liquidation
RICHARD JOHN BUTLER MITIE HOSPITAL SERVICES LIMITED Director 2016-11-17 CURRENT 1966-11-15 Liquidation
RICHARD JOHN BUTLER LANCASTER OFFICE CLEANING COMPANY LIMITED Director 2016-11-17 CURRENT 1976-01-23 Liquidation
RICHARD JOHN BUTLER RETAIL CLEANING SERVICES LIMITED Director 2016-11-17 CURRENT 1984-07-02 Liquidation
RICHARD JOHN BUTLER TASS (EUROPE) LIMITED Director 2016-09-09 CURRENT 1999-12-17 Liquidation
RICHARD JOHN BUTLER KNIGHTSBRIDGE GUARDING LIMITED Director 2016-09-09 CURRENT 1988-05-11 Liquidation
RICHARD JOHN BUTLER FINCHAM INDUSTRIAL SERVICES LIMITED Director 2016-09-09 CURRENT 1972-12-11 Liquidation
RICHARD JOHN BUTLER EURO AS LIMITED Director 2016-09-09 CURRENT 1985-03-12 Active - Proposal to Strike off
RICHARD JOHN BUTLER MACLELLAN INTERNATIONAL AIRPORT SERVICES LIMITED Director 2016-09-09 CURRENT 1978-12-04 Liquidation
RICHARD JOHN BUTLER LANDMARC SOLUTIONS LTD Director 2016-09-09 CURRENT 1991-01-18 Active
RICHARD JOHN BUTLER GLOBAL PROTECT LIMITED Director 2016-09-09 CURRENT 1998-12-23 Liquidation
RICHARD JOHN BUTLER MACLELLAN LIMITED Director 2016-09-09 CURRENT 2001-02-28 Liquidation
RICHARD JOHN BUTLER TILBURY (CITY) LIMITED Director 2016-09-09 CURRENT 1961-12-14 Liquidation
RICHARD JOHN BUTLER RAMONEUR CLEANING AND SUPPORT SERVICES LIMITED Director 2016-09-09 CURRENT 1908-08-07 Liquidation
RICHARD JOHN BUTLER MITIE (FACILITIES SERVICES) LIMITED Director 2016-09-09 CURRENT 1962-05-30 Active
RICHARD JOHN BUTLER HOW ENGINEERING SERVICES LIMITED Director 2016-09-09 CURRENT 1962-05-30 Liquidation
RICHARD JOHN BUTLER T.H.K. INSULATION LIMITED Director 2016-09-09 CURRENT 1983-08-02 Liquidation
RICHARD JOHN BUTLER CLOUGH WILLIAMS POWER LIMITED Director 2016-09-09 CURRENT 1953-02-07 Active - Proposal to Strike off
RICHARD JOHN BUTLER INTERSERVE TRAINING TRUST TRUSTEES LIMITED Director 2015-02-03 CURRENT 2014-01-23 Active
STEPHANIE ALISON POUND BAKER BLYTHE & COMPANY LIMITED Director 2018-08-31 CURRENT 1972-06-05 Active
STEPHANIE ALISON POUND AXIAM (UK) LIMITED Director 2018-08-31 CURRENT 1997-08-01 Active
STEPHANIE ALISON POUND MITIE BUILDING SERVICES (UK) LIMITED Director 2017-08-15 CURRENT 1977-12-14 Liquidation
STEPHANIE ALISON POUND INTERSERVE EMPLOYEE FOUNDATION LIMITED Director 2017-02-15 CURRENT 2011-12-09 Active - Proposal to Strike off
STEPHANIE ALISON POUND BUILDING & PROPERTY TRUSTEES LTD Director 2017-02-07 CURRENT 2001-05-21 Liquidation
STEPHANIE ALISON POUND HI-TECH CLEANING SOLUTIONS LIMITED Director 2016-11-18 CURRENT 2006-02-10 Liquidation
STEPHANIE ALISON POUND BENCHMARK CARPET CARE LIMITED Director 2016-11-17 CURRENT 2001-11-13 Liquidation
STEPHANIE ALISON POUND ST JAMES CLEANING AND SUPPORT SERVICES LIMITED Director 2016-11-17 CURRENT 1998-01-06 Liquidation
STEPHANIE ALISON POUND MSS FACILITIES MANAGEMENT LIMITED Director 2016-11-17 CURRENT 2011-11-01 Liquidation
STEPHANIE ALISON POUND FIRST SECURITY GROUP LIMITED Director 2016-11-17 CURRENT 1998-01-29 Liquidation
STEPHANIE ALISON POUND CENTRAL WINDOW CLEANING COMPANY LIMITED Director 2016-11-17 CURRENT 2001-11-12 Liquidation
STEPHANIE ALISON POUND R & D HOLDINGS LIMITED Director 2016-11-17 CURRENT 2002-02-28 Liquidation
STEPHANIE ALISON POUND LANCASTER PAYROLL COMPANY LIMITED Director 2016-11-17 CURRENT 2005-10-19 Liquidation
STEPHANIE ALISON POUND KGL BUSINESS SERVICES LIMITED Director 2016-11-17 CURRENT 2009-07-21 Liquidation
STEPHANIE ALISON POUND PHONOTAS SERVICES LIMITED Director 2016-11-17 CURRENT 1974-01-01 Liquidation
STEPHANIE ALISON POUND MITIE SECURITY SERVICES LIMITED Director 2016-11-17 CURRENT 1985-07-26 Liquidation
STEPHANIE ALISON POUND MITIE SECURITY (FIRE & ELECTRONICS) LIMITED Director 2016-11-17 CURRENT 1988-05-05 Liquidation
STEPHANIE ALISON POUND MITIE HOSPITAL SERVICES LIMITED Director 2016-11-17 CURRENT 1966-11-15 Liquidation
STEPHANIE ALISON POUND LANCASTER OFFICE CLEANING COMPANY LIMITED Director 2016-11-17 CURRENT 1976-01-23 Liquidation
STEPHANIE ALISON POUND RETAIL CLEANING SERVICES LIMITED Director 2016-11-17 CURRENT 1984-07-02 Liquidation
STEPHANIE ALISON POUND TASS (EUROPE) LIMITED Director 2016-09-09 CURRENT 1999-12-17 Liquidation
STEPHANIE ALISON POUND KNIGHTSBRIDGE GUARDING LIMITED Director 2016-09-09 CURRENT 1988-05-11 Liquidation
STEPHANIE ALISON POUND FINCHAM INDUSTRIAL SERVICES LIMITED Director 2016-09-09 CURRENT 1972-12-11 Liquidation
STEPHANIE ALISON POUND EURO AS LIMITED Director 2016-09-09 CURRENT 1985-03-12 Active - Proposal to Strike off
STEPHANIE ALISON POUND MACLELLAN INTERNATIONAL AIRPORT SERVICES LIMITED Director 2016-09-09 CURRENT 1978-12-04 Liquidation
STEPHANIE ALISON POUND LANDMARC SOLUTIONS LTD Director 2016-09-09 CURRENT 1991-01-18 Active
STEPHANIE ALISON POUND GLOBAL PROTECT LIMITED Director 2016-09-09 CURRENT 1998-12-23 Liquidation
STEPHANIE ALISON POUND MACLELLAN LIMITED Director 2016-09-09 CURRENT 2001-02-28 Liquidation
STEPHANIE ALISON POUND TILBURY (CITY) LIMITED Director 2016-09-09 CURRENT 1961-12-14 Liquidation
STEPHANIE ALISON POUND RAMONEUR CLEANING AND SUPPORT SERVICES LIMITED Director 2016-09-09 CURRENT 1908-08-07 Liquidation
STEPHANIE ALISON POUND MITIE (FACILITIES SERVICES) LIMITED Director 2016-09-09 CURRENT 1962-05-30 Active
STEPHANIE ALISON POUND HOW ENGINEERING SERVICES LIMITED Director 2016-09-09 CURRENT 1962-05-30 Liquidation
STEPHANIE ALISON POUND T.H.K. INSULATION LIMITED Director 2016-09-09 CURRENT 1983-08-02 Liquidation
STEPHANIE ALISON POUND CLOUGH WILLIAMS POWER LIMITED Director 2016-09-09 CURRENT 1953-02-07 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
2023-04-27Final Gazette dissolved via compulsory strike-off
2023-01-27Voluntary liquidation. Notice of members return of final meeting
2022-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/22 FROM Level 12 the Shard, 32 London Bridge Street London SE1 9SG England
2022-02-01Register inspection address changed to Level 12 the Shard 32 London Bridge Street London SE1 9SG
2022-02-01AD02Register inspection address changed to Level 12 the Shard 32 London Bridge Street London SE1 9SG
2022-01-08Appointment of a voluntary liquidator
2022-01-08Voluntary liquidation declaration of solvency
2022-01-08Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-08600Appointment of a voluntary liquidator
2022-01-08LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-22
2022-01-08LIQ01Voluntary liquidation declaration of solvency
2021-12-01MEM/ARTSARTICLES OF ASSOCIATION
2021-12-01RES01ADOPT ARTICLES 01/12/21
2021-07-19CH01Director's details changed for Mr Jeremy Mark Williams on 2021-07-19
2021-06-28AA01Previous accounting period extended from 30/12/20 TO 31/03/21
2021-04-09AP01DIRECTOR APPOINTED MR JEREMY MARK WILLIAMS
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2020-12-10PSC05Change of details for Mitie Fs (Uk) Limited as a person with significant control on 2020-12-01
2020-12-08PSC05Change of details for Interserve Fs (Uk) Limited as a person with significant control on 2020-12-02
2020-12-03RES15CHANGE OF COMPANY NAME 03/12/20
2020-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/20 FROM Capital Tower 91 Waterloo Road London SE1 8RT
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BUTLER
2020-12-01AP01DIRECTOR APPOINTED MISS KATHERINE WOODS
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
2020-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-26CH01Director's details changed for Mrs Stephanie Alison Pound on 2020-03-15
2020-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES
2019-12-20AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-11-11CH01Director's details changed for Richard John Butler on 2019-09-16
2019-09-30CH01Director's details changed for Richard John Butler on 2018-10-02
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES
2018-10-08CH01Director's details changed for Richard John Butler on 2018-10-02
2018-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOORE
2016-11-21AP01DIRECTOR APPOINTED RICHARD JOHN BUTLER
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY FLANAGAN
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAWTON
2016-11-21AP01DIRECTOR APPOINTED MRS STEPHANIE ALISON POUND
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-03AR0103/02/16 ANNUAL RETURN FULL LIST
2015-12-23AP01DIRECTOR APPOINTED DAVID JOHN LAWTON
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR STUART WEATHERSON
2015-12-08AP01DIRECTOR APPOINTED WILLIAM EDMOND MOORE
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON PARKER-STAFFORD
2015-03-24AP01DIRECTOR APPOINTED JEFFREY PAUL FLANAGAN
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-03AR0103/02/15 ANNUAL RETURN FULL LIST
2014-08-31AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-19AP01DIRECTOR APPOINTED MR STUART WEATHERSON
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR GUY SMITH
2014-03-19AP03SECRETARY APPOINTED MRS STEPHANIE ALISON POUND
2014-03-19TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDRA LAAN
2014-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2014 FROM VICTORIA HOUSE 1-3 COLLEGE HILL LONDON ENGLAND EC4R 2RA ENGLAND
2014-03-19RES15CHANGE OF NAME 13/03/2014
2014-03-19CERTNMCOMPANY NAME CHANGED RENTOKIL INITIAL FIRE SERVICES LTD CERTIFICATE ISSUED ON 19/03/14
2014-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 2 CITY PLACE BEEHIVE RING ROAD GATWICK AIRPORT GATWICK WEST SUSSEX RH6 0HA
2014-02-17RP04SECOND FILING WITH MUD 03/02/13 FOR FORM AR01
2014-02-17RP04SECOND FILING WITH MUD 03/02/12 FOR FORM AR01
2014-02-17ANNOTATIONClarification
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-05AR0103/02/14 FULL LIST
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS KENNEALLY
2014-02-03AP01DIRECTOR APPOINTED JONATHON PARKER-STAFFORD
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-06AR0103/02/13 FULL LIST
2012-11-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-17AP01DIRECTOR APPOINTED CHRIS KENNEALLY
2012-02-07AR0103/02/12 FULL LIST
2011-12-21SH20STATEMENT BY DIRECTORS
2011-12-21SH1921/12/11 STATEMENT OF CAPITAL GBP 1
2011-12-21CAP-SSSOLVENCY STATEMENT DATED 20/12/11
2011-12-21RES06REDUCE ISSUED CAPITAL 20/12/2011
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DALY
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS HENRY
2011-11-24AP01DIRECTOR APPOINTED GUY ROBERT SMITH
2011-08-16AA01CURRSHO FROM 28/02/2012 TO 31/12/2011
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR GARETH BROWN
2011-02-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-02-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MITIE FIRE 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 FIRE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MITIE FIRE SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of MITIE FIRE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MITIE FIRE SERVICES LIMITED
Trademarks
We have not found any records of MITIE FIRE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MITIE FIRE SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Babergh District Council 2016-12 GBP £573 Repairs
Thurrock Council 2016-10 GBP £167 Building Maintenance Day To Day
Thurrock Council 2016-9 GBP £716 Building Maintenance Planned
Adur Worthing Council 2016-7 GBP £1,174
Mid Sussex District Council 2016-7 GBP £508 RM Buildings
Adur Worthing Council 2016-3 GBP £569
Babergh District Council 2016-2 GBP £277 Repairs
Babergh District Council 2016-1 GBP £252 Repairs
Babergh District Council 2015-11 GBP £726 Repairs
Adur Worthing Council 2015-8 GBP £4,149
Adur Worthing Council 2015-7 GBP £12,611
Horsham District Council 2015-7 GBP £3,971 MAIN CONTRACTOR
Mid Sussex District Council 2015-7 GBP £1,311 RM Buildings
Horsham District Council 2015-6 GBP £727 PLANNED PREVENTATIVE MAINTENANCE
Thurrock Council 2015-5 GBP £132 Day to Day Building Maintenance
Thurrock Council 2015-4 GBP £760 Planned Building Maintenance
Adur Worthing Council 2014-12 GBP £2,195
Horsham District Council 2014-11 GBP £585 GEN WKS/ SERV - OTHER SERV WKS
Babergh District Council 2014-11 GBP £671 Equipment, Tools & Materials
Thurrock Council 2014-11 GBP £60 Day to Day Building Maintenance
Adur Worthing Council 2014-8 GBP £10,011
East Riding Council 2014-8 GBP £599
Adur Worthing Council 2014-7 GBP £2,696
East Riding Council 2014-7 GBP £1,157
Chelmsford Council 2014-6 GBP £39,890 Buildings - repair & maintenance
Thurrock Council 2014-5 GBP £343
Thurrock Council 2014-4 GBP £410
Wolverhampton City Council 2014-3 GBP £14,137
Wolverhampton City Council 2014-2 GBP £10,045
Wolverhampton City Council 2014-1 GBP £17,236
Wolverhampton City Council 2013-12 GBP £7,205
Wolverhampton City Council 2013-11 GBP £13,113

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.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where MITIE FIRE 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.
Legal Notices/Action
Initiating party Event Type
Defending partyMITIE FIRE SERVICES LIMITED Event Date2021-12-22
Final Date For Submission: 8 February 2022. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyMITIE FIRE SERVICES LIMITED Event Date2021-12-22
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MITIE FIRE 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 FIRE 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.