Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRIVATE AND COMMERCIAL FINANCE COMPANY LIMITED
Company Information for

PRIVATE AND COMMERCIAL FINANCE COMPANY LIMITED

PINNERS HALL, 105-108 OLD BROAD STREET, 105-108 OLD BROAD STREET, LONDON, EC2N 1ER,
Company Registration Number
01015704
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Private And Commercial Finance Company Ltd
PRIVATE AND COMMERCIAL FINANCE COMPANY LIMITED was founded on 1971-06-25 and has its registered office in 105-108 Old Broad Street. The organisation's status is listed as "Active - Proposal to Strike off". Private And Commercial Finance Company 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
PRIVATE AND COMMERCIAL FINANCE COMPANY LIMITED
 
Legal Registered Office
PINNERS HALL
105-108 OLD BROAD STREET
105-108 OLD BROAD STREET
LONDON
EC2N 1ER
Other companies in SE1
 
Filing Information
Company Number 01015704
Company ID Number 01015704
Date formed 1971-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-09-30
Account next due 2018-06-30
Latest return 2018-01-29
Return next due 2019-02-12
Type of accounts FULL
Last Datalog update: 2018-09-06 19:00:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIVATE AND COMMERCIAL FINANCE COMPANY 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 PRIVATE AND COMMERCIAL FINANCE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN MURRAY
Company Secretary 1995-10-20
DAVID RICHARD BULL
Director 2015-08-03
SCOTT DAVID MAYBURY
Director 1995-10-20
ROBERT JOHN MURRAY
Director 1995-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
ZANE ROBERT KERSE
Director 2008-11-01 2015-07-31
ANTHONY NOEL NELSON
Director 1995-10-20 2008-10-31
PAUL MASSEY
Director 2000-10-26 2001-08-16
DENNIS WILLIAM OLIVER
Director 1992-07-13 1997-07-08
MICHAEL STANLEY JOSEPHS
Company Secretary 1992-07-13 1995-10-20
MICHAEL STANLEY JOSEPHS
Director 1992-07-13 1995-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN MURRAY PCF LEASING LIMITED Company Secretary 2000-11-20 CURRENT 1986-08-26 Active - Proposal to Strike off
ROBERT JOHN MURRAY T.M.V. FINANCE LTD Company Secretary 2000-10-17 CURRENT 1991-06-28 Dissolved 2016-04-05
ROBERT JOHN MURRAY PCF ASSET FINANCE LIMITED Company Secretary 1999-05-27 CURRENT 1999-05-10 Active - Proposal to Strike off
ROBERT JOHN MURRAY PCF BANK LIMITED Company Secretary 1994-12-29 CURRENT 1993-02-23 Active
ROBERT JOHN MURRAY PCF GROUP PLC Company Secretary 1993-10-19 CURRENT 1993-10-18 Active
ROBERT JOHN MURRAY HENRY BUTCHER INDUSTRIAL FINANCE LIMITED Company Secretary 1993-05-28 CURRENT 1987-09-01 Dissolved 2016-04-05
ROBERT JOHN MURRAY PCF PORTFOLIO MANAGEMENT LIMITED Company Secretary 1993-05-28 CURRENT 1983-12-01 Dissolved 2016-12-27
ROBERT JOHN MURRAY AMC TRUST LIMITED Company Secretary 1993-05-28 CURRENT 1981-04-24 Active - Proposal to Strike off
ROBERT JOHN MURRAY PCF CREDIT LIMITED Company Secretary 1993-05-28 CURRENT 1983-12-02 Active
ROBERT JOHN MURRAY PCF BUSINESS FINANCE LIMITED Company Secretary 1993-05-28 CURRENT 1986-07-10 Active - Proposal to Strike off
ROBERT JOHN MURRAY PCF FINANCIAL LEASING LIMITED Company Secretary 1993-05-28 CURRENT 1986-07-10 Active - Proposal to Strike off
ROBERT JOHN MURRAY PCF FINANCE GROUP LIMITED Company Secretary 1993-05-28 CURRENT 1987-11-09 Active - Proposal to Strike off
DAVID RICHARD BULL HENRY BUTCHER INDUSTRIAL FINANCE LIMITED Director 2015-08-03 CURRENT 1987-09-01 Dissolved 2016-04-05
DAVID RICHARD BULL T.M.V. FINANCE LTD Director 2015-08-03 CURRENT 1991-06-28 Dissolved 2016-04-05
DAVID RICHARD BULL PCF PORTFOLIO MANAGEMENT LIMITED Director 2015-08-03 CURRENT 1983-12-01 Dissolved 2016-12-27
DAVID RICHARD BULL PCF ASSET FINANCE LIMITED Director 2015-08-03 CURRENT 1999-05-10 Active - Proposal to Strike off
DAVID RICHARD BULL PCF EQUIPMENT LEASING LIMITED Director 2015-08-03 CURRENT 2012-01-16 Active - Proposal to Strike off
DAVID RICHARD BULL AMC TRUST LIMITED Director 2015-08-03 CURRENT 1981-04-24 Active - Proposal to Strike off
DAVID RICHARD BULL PCF CREDIT LIMITED Director 2015-08-03 CURRENT 1983-12-02 Active
DAVID RICHARD BULL PCF BUSINESS FINANCE LIMITED Director 2015-08-03 CURRENT 1986-07-10 Active - Proposal to Strike off
DAVID RICHARD BULL PCF FINANCIAL LEASING LIMITED Director 2015-08-03 CURRENT 1986-07-10 Active - Proposal to Strike off
DAVID RICHARD BULL PCF LEASING LIMITED Director 2015-08-03 CURRENT 1986-08-26 Active - Proposal to Strike off
DAVID RICHARD BULL PCF FINANCE GROUP LIMITED Director 2015-08-03 CURRENT 1987-11-09 Active - Proposal to Strike off
DAVID RICHARD BULL PCF BANK LIMITED Director 2015-08-03 CURRENT 1993-02-23 Active
DAVID RICHARD BULL PCF GROUP PLC Director 2015-08-03 CURRENT 1993-10-18 Active
SCOTT DAVID MAYBURY PCF LEASING LIMITED Director 2000-11-20 CURRENT 1986-08-26 Active - Proposal to Strike off
SCOTT DAVID MAYBURY T.M.V. FINANCE LTD Director 2000-10-17 CURRENT 1991-06-28 Dissolved 2016-04-05
SCOTT DAVID MAYBURY PCF ASSET FINANCE LIMITED Director 1999-05-27 CURRENT 1999-05-10 Active - Proposal to Strike off
SCOTT DAVID MAYBURY PCF BANK LIMITED Director 1994-12-29 CURRENT 1993-02-23 Active
SCOTT DAVID MAYBURY HENRY BUTCHER INDUSTRIAL FINANCE LIMITED Director 1994-02-10 CURRENT 1987-09-01 Dissolved 2016-04-05
SCOTT DAVID MAYBURY PCF PORTFOLIO MANAGEMENT LIMITED Director 1994-02-10 CURRENT 1983-12-01 Dissolved 2016-12-27
SCOTT DAVID MAYBURY AMC TRUST LIMITED Director 1994-02-10 CURRENT 1981-04-24 Active - Proposal to Strike off
SCOTT DAVID MAYBURY PCF CREDIT LIMITED Director 1994-02-10 CURRENT 1983-12-02 Active
SCOTT DAVID MAYBURY PCF BUSINESS FINANCE LIMITED Director 1994-02-10 CURRENT 1986-07-10 Active - Proposal to Strike off
SCOTT DAVID MAYBURY PCF FINANCIAL LEASING LIMITED Director 1994-02-10 CURRENT 1986-07-10 Active - Proposal to Strike off
SCOTT DAVID MAYBURY PCF FINANCE GROUP LIMITED Director 1994-02-10 CURRENT 1987-11-09 Active - Proposal to Strike off
ROBERT JOHN MURRAY PCF LEASING LIMITED Director 2000-11-20 CURRENT 1986-08-26 Active - Proposal to Strike off
ROBERT JOHN MURRAY T.M.V. FINANCE LTD Director 2000-10-17 CURRENT 1991-06-28 Dissolved 2016-04-05
ROBERT JOHN MURRAY PCF ASSET FINANCE LIMITED Director 1999-05-27 CURRENT 1999-05-10 Active - Proposal to Strike off
ROBERT JOHN MURRAY PCF BANK LIMITED Director 1994-12-29 CURRENT 1993-02-23 Active
ROBERT JOHN MURRAY AMC TRUST LIMITED Director 1994-02-10 CURRENT 1981-04-24 Active - Proposal to Strike off
ROBERT JOHN MURRAY HENRY BUTCHER INDUSTRIAL FINANCE LIMITED Director 1993-05-28 CURRENT 1987-09-01 Dissolved 2016-04-05
ROBERT JOHN MURRAY PCF PORTFOLIO MANAGEMENT LIMITED Director 1993-05-28 CURRENT 1983-12-01 Dissolved 2016-12-27
ROBERT JOHN MURRAY PCF CREDIT LIMITED Director 1993-05-28 CURRENT 1983-12-02 Active
ROBERT JOHN MURRAY PCF BUSINESS FINANCE LIMITED Director 1993-05-28 CURRENT 1986-07-10 Active - Proposal to Strike off
ROBERT JOHN MURRAY PCF FINANCIAL LEASING LIMITED Director 1993-05-28 CURRENT 1986-07-10 Active - Proposal to Strike off
ROBERT JOHN MURRAY PCF FINANCE GROUP LIMITED Director 1993-05-28 CURRENT 1987-11-09 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
2018-08-11SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2018-07-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-07-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-07-03DS01APPLICATION FOR STRIKING-OFF
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES
2017-05-09AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010157040012
2017-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 180000
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-10-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 10
2016-10-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 11
2016-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 010157040012
2016-03-30AA01CURREXT FROM 31/03/2016 TO 30/09/2016
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 180000
2016-01-29AR0129/01/16 FULL LIST
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-13AP01DIRECTOR APPOINTED DAVID RICHARD BULL
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ZANE KERSE
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 180000
2015-02-20AR0131/01/15 FULL LIST
2014-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2014 FROM BRANDON HOUSE 180 BOROUGH HIGH STREET LONDON SE1 1LB
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 180000
2014-02-28AR0131/01/14 FULL LIST
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-11AR0131/01/13 FULL LIST
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN MURRAY / 31/05/2012
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DAVID MAYBURY / 31/05/2012
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ZANE ROBERT KERSE / 31/05/2012
2013-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN MURRAY / 31/05/2012
2012-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-10-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 39 VICTORIA STREET LONDON SW1H 0EU
2012-02-20AR0131/01/12 FULL LIST
2011-09-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-01AR0131/01/11 CHANGES
2010-12-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ZANE ROBERT KERSE / 28/02/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN MURRAY / 28/02/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DAVID MAYBURY / 28/02/2010
2010-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN MURRAY / 28/02/2010
2010-03-26AR0131/01/10 FULL LIST
2009-10-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-04-04363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-12-22363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY NELSON
2008-11-04288aDIRECTOR APPOINTED ZANE ROBERT KERSE
2008-04-21AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/07
2008-03-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-29288cDIRECTOR'S PARTICULARS CHANGED
2007-03-11363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-12-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-19225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-03-01363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2006-01-06287REGISTERED OFFICE CHANGED ON 06/01/06 FROM: 15 GREAT COLLEGE STREET WESTMINSTER LONDON SW1P 3RX
2005-10-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-20395PARTICULARS OF MORTGAGE/CHARGE
2005-02-28363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2004-12-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-02363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-07-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-13395PARTICULARS OF MORTGAGE/CHARGE
2003-03-05363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-01-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-27363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-12-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-13288bDIRECTOR RESIGNED
2001-09-13288cDIRECTOR'S PARTICULARS CHANGED
2001-03-15363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-03-15363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-11-16288aNEW DIRECTOR APPOINTED
2000-04-16AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-23363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-04-07AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-15363sRETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS
1999-01-29395PARTICULARS OF MORTGAGE/CHARGE
1998-04-30395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors




Licences & Regulatory approval
We could not find any licences issued to PRIVATE AND COMMERCIAL FINANCE COMPANY 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 PRIVATE AND COMMERCIAL FINANCE COMPANY LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London District Judge Price 2016-08-24 to 2016-08-24 C00MY366 PRIVATE AND COMMERCIAL FINANCE COMPANY LIMITED -v- TASMIN HODGE AND DAVID JAMES HODGE
2016-08-24
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-02 Satisfied BARCLAYS BANK PLC AS LENDER AND FACILITY AGENT FOR THE FINANCE PARTIES
DEBENTURE 2012-11-06 Satisfied BARCLAYS BANK PLC
AMENDMENT AND RESTATEMENT AGREEMENT 2005-04-20 Satisfied BARCLAYS BANK PLC
SECURITY AGREEMENT MADE BETWEEN THE CHARGOR AND BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE "FACILITY AGENT") 2003-03-13 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-01-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1998-04-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1996-11-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1996-04-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 1992-02-17 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1990-11-08 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1980-04-15 Satisfied REA BROTHERS LTD
CHARGE 1972-04-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRIVATE AND COMMERCIAL FINANCE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of PRIVATE AND COMMERCIAL FINANCE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRIVATE AND COMMERCIAL FINANCE COMPANY LIMITED
Trademarks
We have not found any records of PRIVATE AND COMMERCIAL FINANCE COMPANY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CHARGE 1ST CALL AUTO RENTALS LTD. 2007-08-31 Outstanding
INVOICE NO.3654/3655 SALE OF MOTOR VEHICLES & CONDITIONAL SALE AGREEMENT AMBER SCAFFOLDING LIMITED 1998-03-13 Outstanding
CHARGE OVER SUB HIRING AGREEMENTS GWENT FLEET MANAGEMENT LIMITED 2007-10-04 Outstanding

We have found 3 mortgage charges which are owed to PRIVATE AND COMMERCIAL FINANCE COMPANY LIMITED

Income
Government Income
We have not found government income sources for PRIVATE AND COMMERCIAL FINANCE COMPANY 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 (64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors) as PRIVATE AND COMMERCIAL FINANCE COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PRIVATE AND COMMERCIAL FINANCE COMPANY 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 PRIVATE AND COMMERCIAL FINANCE COMPANY 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 PRIVATE AND COMMERCIAL FINANCE COMPANY 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.