MR S1NGH LTD

Status: Active

Address: 9 Princes Square, Harrogate

Incorporation date: 18 Feb 2019

Address: 4 Duke Street, Sychdyn, Mold

Incorporation date: 05 Feb 2010

MR SAOIB HUSSAIN LIMITED

Status: Active

Address: 6 Seaforth Terrace, Leeds

Incorporation date: 13 Dec 2023

MR SASH WINDOWS LTD

Status: Active

Address: 36 Devana Way, Great Glen, Leicester

Incorporation date: 28 Apr 2020

MR SAUNA LTD

Status: Active

Address: 54 Beechwood Court, Queens Road, Harrogate

Incorporation date: 12 Aug 2016

MR SAUSAGE ROLL-DOG LTD

Status: Active - Proposal To Strike Off

Address: 12181205 - Companies House Default Address, Cardiff

Incorporation date: 30 Aug 2019

MR SCOFFS LTD

Status: Active

Address: 1 Little Shambles, York

Incorporation date: 13 Sep 2017

MR SECURITIES LTD

Status: Active - Proposal To Strike Off

Address: Flat 12 Malay House Prusom Street, Shadwell, London

Incorporation date: 25 Jul 2016

MR SERVICE LIMITED

Status: Active

Address: 34 Dufferin Avenue, Bangor

Incorporation date: 18 Mar 2003

MR SEVEN GROUP LTD

Status: Active

Address: Dept 4642, 196 High Road, Wood Green, London

Incorporation date: 13 Sep 2023

MR SHAWARMAA LTD

Status: Active

Address: 32 Woodstock Grove, Shepherds Bush, London

Incorporation date: 11 Feb 2022

Address: 15 A Shudehill, Manchester

Incorporation date: 02 Aug 2021

MR SHIFTER LIMITED

Status: Active

Address: Unit 1b, Whitstones Busines Park, Saltwells Road, Middlesbrough

Incorporation date: 04 Jun 2020

Address: 11-13 King Street, Drighlington, Bradford

Incorporation date: 17 Mar 2021

MR SHIFT IT LTD

Status: Active

Address: 30 Normanton Spring Road, Sheffield

Incorporation date: 10 Oct 2022

MR SHINE VALETING LTD

Status: Active

Address: 19 Lovat Place, Rutherglen, Glasgow

Incorporation date: 27 Nov 2023

MR SHLOIME.COM LIMITED

Status: Active

Address: Rosedean House, 4 Argyle Road, Barnet

Incorporation date: 13 May 2005

MR SHOPPER LTD

Status: Active - Proposal To Strike Off

Address: 106 Bromham Road, Biddenham, Bedford

Incorporation date: 11 Jul 2022

Address: 180 London Road, Romford

Incorporation date: 06 Dec 2018

Address: 12 St Marys Gate, Stafford

Incorporation date: 10 Aug 2011

MR SINGH AND KAUR LTD

Status: Active

Address: 179 Warwick Road, Banbury

Incorporation date: 18 Sep 2020

MR SINGH BUILDERS LTD

Status: Active

Address: 130 Scotts Road, Southall

Incorporation date: 05 Apr 2017

Address: 76 Rosemary Crescent West, Wolverhampton

Incorporation date: 07 Feb 2018

Address: 99 Holly Lane, Smethwick

Incorporation date: 21 Feb 2019

MR SINGH INVESTMENT LTD

Status: Active

Address: 19 Charnwood Drive, Thurnby, Leicester

Incorporation date: 13 Apr 2021

MR SINGH LIMITED

Status: Active

Address: Unit 3 Premier House, Rolfe Street, Smethwick

Incorporation date: 29 Mar 2017

Address: 387 Eastern Avenue, Ilford

Incorporation date: 08 Jun 2016

MR SINGH STORES LTD

Status: Active

Address: 1 Grampian Close, Harlington, Hayes

Incorporation date: 25 Nov 2015

MR SINGHZ PROPERTIES LTD

Status: Active

Address: Sigma Business Centre, Unit 11, 7 Havelock Place, Harrow

Incorporation date: 09 Jul 2020

MR SIXTIES LIMITED

Status: Active

Address: Maple Cottage, Haywards Heath Road, Balcombe

Incorporation date: 29 Dec 2011

MR SJ ROBINSON LTD

Status: Active

Address: 610 Westcliffe Apartments, 1 South Wharf Road, London

Incorporation date: 06 Aug 2012

MR SKULL LTD

Status: Active

Address: 38 38 Haydock Close, Coventry

Incorporation date: 17 Jun 2020

MR SLAB LIMITED

Status: Active

Address: 3 Lime Kiln Way Lime Kiln Way, Redhouse Park, Milton Keynes

Incorporation date: 21 Jan 2015

Address: 77 Lark Hill, Hove

Incorporation date: 09 Oct 2017

MR SMART SECURITY LTD

Status: Active

Address: 26 Bell Street, Sawbridgeworth

Incorporation date: 30 Oct 2019

MR SMILES LTD

Status: Active

Address: Copse View Weedon Hill, Hyde Heath, Amersham

Incorporation date: 09 Aug 2023

MR SMITH 1997 LTD

Status: Active

Address: 11 Charlotte Place, London

Incorporation date: 06 Jun 2023

Address: 153 High Street South, Northchurch, Berkhamsted

Incorporation date: 07 Feb 2017

Address: Charterstone House, Inverkeithny, Huntly

Incorporation date: 04 Nov 2020

Address: 366 Prescot Road, Old Swan, Liverpool

Incorporation date: 24 Oct 2017

Address: 105 Harlescott Lane, Shrewsbury

Incorporation date: 22 Nov 2018

MR SNOB LIMITED

Status: Active

Address: First Floor Ridgeland House, 15 Carfax, Horsham

Incorporation date: 08 May 2015

MR SNR GAMES LTD

Status: Active

Address: Unit 6 The Link, 49 Effra Road, London

Incorporation date: 07 May 2020

Address: 27 Clitheroe Avenue, Harrow

Incorporation date: 30 Sep 2020

MR SOFT LIMITED

Status: Active

Address: 51 Bamford Street, Chadderton, Oldham

Incorporation date: 29 Oct 2020

MR SO LIMITED

Status: Active

Address: 26 Abbotts Road, Cheam, Sutton

Incorporation date: 10 Apr 2016

MR SOLUTIONS LIMITED

Status: Active

Address: Ashbourne House, The Guildway, Old Portsmouth Road, Guildford

Incorporation date: 04 Aug 2015

MR SO PORTOBELLO LIMITED

Status: Active

Address: 9 Ainslie Place, Edinburgh

Incorporation date: 07 Dec 2011

MR SPARKIE LTD

Status: Active

Address: 18 Adelaide Road, Ashford

Incorporation date: 28 May 2021

Address: 21 Marti Close, Melksham

Incorporation date: 11 Aug 2014

MR SPARKLING LIMITED

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 23 Nov 2020

MR SPARKS (UK) LIMITED

Status: Active

Address: 6 Rhyd Y Nant, Pencoed

Incorporation date: 02 Feb 2017

MR SPARKY LTD

Status: Active

Address: 63 Medeswell, Peterborough

Incorporation date: 18 Jun 2018

MR SPECIALIST LTD

Status: Active

Address: 152-160 Kemp House, City Road, London

Incorporation date: 30 Jun 2017

MR SPECTRA LIMITED

Status: Active

Address: Ashbourne House, The Guildway, Old Portsmouth Road, Guildford

Incorporation date: 14 Nov 2017

MR SPICE LIMITED

Status: Active

Address: 160-166 Sandy Row, Belfast

Incorporation date: 01 Jun 2017

MR SPLINTERS LTD

Status: Active - Proposal To Strike Off

Address: Office A Limekiln Business Centre, Pontnewynydd, Pontypool

Incorporation date: 29 May 2020

MR SPOON LIMITED

Status: Active

Address: 45 Gerrard Street, London

Incorporation date: 10 Sep 2020

MR SQUEAKY CLEAN LTD

Status: Active

Address: Espace North 181 Wisbech Road, Littleport, Ely

Incorporation date: 05 Sep 2011

MR STAINLESS LTD

Status: Active

Address: 9 Stratfield Park, Elettra, Avenue, Waterlooville, Hampshire

Incorporation date: 13 Feb 2008

MR STAIRS LIMITED

Status: Active

Address: 70 Crowlands Avenue, Romford

Incorporation date: 01 Oct 2018

MR STEPHEN GORDON LTD

Status: Active

Address: Normanby Gateway, Lysaghts Way, Scunthorpe

Incorporation date: 09 Jun 2011

MR STITCHY LIMITED

Status: Active

Address: 300 Burnley Road, Colne

Incorporation date: 18 Sep 2019

Address: Mazars Llp, One St. Peter's Square, Manchester

Incorporation date: 06 Mar 2019

Address: 75 Gold Furlong, Marston Moretaine, Bedford

Incorporation date: 21 Nov 2022

MR SUPPLIES LTD

Status: Active

Address: 43 Courthouse Terrace, Burnham, Slough

Incorporation date: 24 Aug 2018

MR SURJIT SINGH LIMITED

Status: Active

Address: 16 Queens Gardens, St. Neots

Incorporation date: 07 Mar 2017

MR SURPRISING GAO LTD

Status: Active

Address: 25 Airedale Gardens, Houghton Regis, Dunstable

Incorporation date: 05 May 2017

MR SURVEYORS LTD

Status: Active

Address: 52 Princess Road, Rochdale

Incorporation date: 09 Feb 2023

MR SU'S D&N LTD

Status: Active

Address: 21 Hyde Park Road, Leeds

Incorporation date: 30 Dec 2019

MR SU'S LEEDS LTD

Status: Active

Address: 21 Hyde Park Road, Leeds

Incorporation date: 08 Mar 2023

Address: Offices 3 & 4 The Meadows Church Road, Dodleston, Chester

Incorporation date: 05 Jul 2012

MR SWEET LONDON LTD

Status: Active

Address: 231 Whitechapel Road, London

Incorporation date: 12 Sep 2022

MR SWEETS LIMITED

Status: Active

Address: Luckybag Land Unit 5 Sneyd Street Business Park, Sneyd Street, Hanley, Stoke On Trent

Incorporation date: 17 Mar 2004

Address: 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry

Incorporation date: 13 Nov 2019