Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PADWICKS TRAVEL (WEMBLEY) LIMITED
Company Information for

PADWICKS TRAVEL (WEMBLEY) LIMITED

MRS PRAMILA PATEL, 523 HIGH ROAD, WEMBLEY, MIDDLESEX, HA0 2DH,
Company Registration Number
01592708
Private Limited Company
Active

Company Overview

About Padwicks Travel (wembley) Ltd
PADWICKS TRAVEL (WEMBLEY) LIMITED was founded on 1981-10-21 and has its registered office in Middlesex. The organisation's status is listed as "Active". Padwicks Travel (wembley) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PADWICKS TRAVEL (WEMBLEY) LIMITED
 
Legal Registered Office
MRS PRAMILA PATEL
523 HIGH ROAD
WEMBLEY
MIDDLESEX
HA0 2DH
Other companies in HA0
 
Filing Information
Company Number 01592708
Company ID Number 01592708
Date formed 1981-10-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts GROUP
Last Datalog update: 2024-10-05 10:18:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PADWICKS TRAVEL (WEMBLEY) 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 PADWICKS TRAVEL (WEMBLEY) LIMITED

Current Directors
Officer Role Date Appointed
PRAMILA ASHOK PATEL
Company Secretary 1991-11-30
PRAMILA ASHOK PATEL
Director 1991-11-30
RASHMI CHHOTABHAI PATEL
Director 1991-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
INDIRA BIPIN PATEL
Director 1991-11-30 2011-11-25
ASHOKKUMAR CHHOTABHAI PATEL
Director 1991-11-30 1997-02-06
PAUL AINSWORTH
Director 1992-11-01 1993-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RASHMI CHHOTABHAI PATEL TRAVELPACK MARKETING & LEISURE SERVICES LIMITED Director 1991-11-22 CURRENT 1985-07-23 Active

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
2024-09-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2023-12-29REGISTRATION OF A CHARGE / CHARGE CODE 015927080043
2023-12-21REGISTRATION OF A CHARGE / CHARGE CODE 015927080042
2023-09-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-15CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2022-09-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-08CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2021-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-23PSC04Change of details for Mr Rashmikant Chhotabhai Patel as a person with significant control on 2021-07-21
2021-07-21CH01Director's details changed for Mrs Pramila Ashok Patel on 2021-07-21
2021-07-21CH03SECRETARY'S DETAILS CHNAGED FOR MRS PRAMILA ASHOK PATEL on 2021-07-21
2021-07-21PSC04Change of details for Mrs Pramila Patel as a person with significant control on 2021-07-21
2021-07-07RP04CS01
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 015927080041
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2020-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 015927080040
2020-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2019-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2018-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-13PSC04Change of details for Mrs Pramila Patel as a person with significant control on 2016-09-07
2018-06-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RASHMI CHHOTABHAI PATEL
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2017-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 015927080039
2017-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH NO UPDATES
2016-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 60000
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 60000
2015-12-02AR0130/11/15 ANNUAL RETURN FULL LIST
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2015-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 015927080038
2015-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 015927080037
2015-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 015927080036
2015-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 015927080035
2015-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 015927080033
2015-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 015927080034
2015-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 015927080032
2015-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 015927080030
2015-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 015927080031
2015-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 015927080029
2015-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 015927080028
2015-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 015927080027
2015-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 015927080026
2015-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 015927080025
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 60000
2014-12-05AR0130/11/14 FULL LIST
2014-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 60000
2013-12-05AR0130/11/13 FULL LIST
2013-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-12-03AR0130/11/12 FULL LIST
2012-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2012-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2012-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2012-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2012-02-02AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR INDIRA PATEL
2011-12-16AR0130/11/11 FULL LIST
2011-08-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 310 HARROW ROAD WEMBLEY MIDDLESEX HA9 6LL
2011-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-12-01AR0130/11/10 FULL LIST
2010-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-21AR0130/11/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PRAMILA ASHOK PATEL / 31/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RASHMI CHHOTABHAI PATEL / 31/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS INDIRA BIPIN PATEL / 31/12/2009
2010-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PRAMILA ASHOK PATEL / 31/12/2009
2009-09-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2009-09-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-09-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-09-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-09-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-09-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-09-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-09-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-09-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-09-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-08-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2009-08-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2009-07-28395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 17
2009-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-19287REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 310 HARROW ROAD WEMBLEY MIDDX HA9 6QL
2009-01-12363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-09-0988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-12-18363sRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-12-21363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-02-15363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-07-07395PARTICULARS OF MORTGAGE/CHARGE
2005-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-12-09363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-12-17363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-12-09363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2001-12-05363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-02-23395PARTICULARS OF MORTGAGE/CHARGE
2000-12-11363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-08-18AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-01-30363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-10-20395PARTICULARS OF MORTGAGE/CHARGE
1999-08-17AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1998-12-23395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to PADWICKS TRAVEL (WEMBLEY) 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 PADWICKS TRAVEL (WEMBLEY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 43
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 41
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-29 Outstanding BANK OF BARODA
2015-06-29 Outstanding BANK OF BARODA
2015-06-29 Outstanding BANK OF BARODA
2015-06-29 Outstanding BANK OF BARODA
2015-06-29 Outstanding BANK OF BARODA
2015-06-29 Outstanding BANK OF BARODA
LEGAL CHARGE 2012-10-30 Satisfied BANK OF BARODA
DEED OF EXTENSION OF EXISTING DEBENTURE 2012-10-29 Satisfied BANK OF BARODA
DEED OF EXTENSION OF EXISTING CHARGE 2012-10-29 Satisfied BANK OF BARODA
DEED OF EXTENSION OF EXISTING CHARGE 2012-04-05 Satisfied BANK OF BARODA
LEGAL CHARGE 2011-03-15 Satisfied BANK OF BARODA
DEBENTURE 2009-08-04 Satisfied BANK OF BARODA
LEGAL CHARGE 2009-08-04 Satisfied BANK OF BARODA
STANDARD SECURITY 2009-07-28 Outstanding BANK OF BARODA
LEGAL CHARGE 2005-07-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-02-05 Satisfied HABIB BABK AG ZURICH
LEGAL CHARGE 1999-10-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-12-15 Satisfied HABIB BANK AG ZURICH
LEGAL CHARGE 1996-11-21 Satisfied FIRST NATIONAL BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1994-05-11 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 1993-10-19 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1993-10-14 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1992-08-20 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1992-08-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-05-05 Satisfied BARCLAYS BANK PLC
DEBENTURE 1991-11-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-06-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-02-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-02-11 Satisfied BARCLAYS BANK PLC
LETTER OF CHARGE 1984-04-12 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PADWICKS TRAVEL (WEMBLEY) LIMITED

Intangible Assets
Patents
We have not found any records of PADWICKS TRAVEL (WEMBLEY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PADWICKS TRAVEL (WEMBLEY) LIMITED
Trademarks
We have not found any records of PADWICKS TRAVEL (WEMBLEY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PADWICKS TRAVEL (WEMBLEY) 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 (79110 - Travel agency activities) as PADWICKS TRAVEL (WEMBLEY) LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where PADWICKS TRAVEL (WEMBLEY) 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 PADWICKS TRAVEL (WEMBLEY) 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 PADWICKS TRAVEL (WEMBLEY) 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.