MITIE TECHNICAL FACILITIES MANAGEMENT LIMITED
Other service activities n.e.c.
MITIE TECHNICAL FACILITIES MANAGEMENT LIMITED
Other service activities n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
Level 12 The Shard 32 London Bridge Street London England SE1 9SG England
Full company profile for MITIE TECHNICAL FACILITIES MANAGEMENT LIMITED (00906936), an active professional services company based in London, England. Incorporated 24 May 1967. Other service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Cash in Bank
£1.52M
Net Assets
£33.51M
Total Liabilities
£197.99M
Turnover
£821.39M
Employees
3883
Debt Ratio
86%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 64 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Mitie Treasury Management Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Mitie Group Plc
Ceased 18 Jan 2017
Mitie Technical Facilities Management Holdings Limited
Ceased 18 Sept 2023
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Sunbeam House, Broombank Road, Chesterfield (S41 9QJ) CHESTERFIELD | Leasehold | - | 7 Feb 2024 |
Suite A, The Lancastrian Office Centre, Talbot Road, Stretford, Manchester (M32 0FP) TRAFFORD | Leasehold | - | 19 Apr 2017 |
5-6 Warner Drive, Springwood Industrial Estate, Braintree (CM7 2YW) BRAINTREE | Leasehold | - | 10 Aug 2016 |
Washbrook House & Duckworth House, Lancastrian Office Centre, Talbot Road, Stretford, Manchester TRAFFORD | Leasehold | - | 5 Aug 2016 |
Unit 9, Corrie Way, Bredbury Park Industrial Estate, Bredbury, Stockport (SK6 2ST) STOCKPORT | Leasehold | - | 28 May 2015 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 9 Dec 2025 | Officers | Appointment of Mr Jeremy Mark Williams as director on 2025-12-08 | |
| 2 Oct 2025 | Confirmation Statement | Confirmation statement made on 2025-09-30 with no updates | |
| 2 Sept 2025 | Accounts | Annual accounts made up to 2025-03-31 | |
| 13 Jun 2025 | Officers | Change to director Mr Peter John Goddard Dickinson on 2025-06-03 | |
| 27 May 2025 | Officers | Appointment of Miss Katherine Louise Woods as director on 2025-05-27 |
Appointment of Mr Jeremy Mark Williams as director on 2025-12-08
Confirmation statement made on 2025-09-30 with no updates
Annual accounts made up to 2025-03-31
Change to director Mr Peter John Goddard Dickinson on 2025-06-03
Appointment of Miss Katherine Louise Woods as director on 2025-05-27
Recent Activity
Latest Activity
Appointment of Mr Jeremy Mark Williams as director on 2025-12-08
4 months ago on 9 Dec 2025
Confirmation statement made on 2025-09-30 with no updates
6 months ago on 2 Oct 2025
Annual accounts made up to 2025-03-31
7 months ago on 2 Sept 2025
Change to director Mr Peter John Goddard Dickinson on 2025-06-03
10 months ago on 13 Jun 2025
Appointment of Miss Katherine Louise Woods as director on 2025-05-27
10 months ago on 27 May 2025
