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

PROSPECTS PAYROLL LIMITED

1 ABBEY WOOD ROAD, KINGS HILL, WEST MALLING, KENT, ME19 4YT,
Company Registration Number
03176328
Private Limited Company
Active

Company Overview

About Prospects Payroll Ltd
PROSPECTS PAYROLL LIMITED was founded on 1996-03-21 and has its registered office in West Malling. The organisation's status is listed as "Active". Prospects Payroll Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PROSPECTS PAYROLL LIMITED
 
Legal Registered Office
1 ABBEY WOOD ROAD
KINGS HILL
WEST MALLING
KENT
ME19 4YT
Other companies in BA14
 
Previous Names
SHAW TRUST SERVICES LIMITED30/09/2023
Filing Information
Company Number 03176328
Company ID Number 03176328
Date formed 1996-03-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 15:28:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROSPECTS PAYROLL 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 PROSPECTS PAYROLL LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS OLIVER CHARLES CAREY
Company Secretary 2014-01-28
JAMES NICHOLAS BELL
Director 2018-06-19
ROY LANGLEY O'SHAUGHNESSY
Director 2015-07-28
DAVID GEORGE PHIPPS
Director 2015-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
JUDE WILLIAM THOMAS SHEERAN
Director 2015-07-28 2016-06-30
PHILIP MARTIN HOLLINS
Director 2013-07-24 2015-07-28
FREDERICK JAMES MCCRINDLE
Director 2011-11-24 2015-04-15
MARK WOODWARD
Company Secretary 2006-05-26 2014-01-30
RHYS IOAN THOMAS GARDNER
Director 2010-09-27 2013-09-03
SALLY BURTON
Director 2010-04-08 2011-09-30
NICHOLAS CHARLES MASON
Director 2010-04-08 2010-09-27
CAROL ANN ALEXANDER
Director 2009-07-23 2010-04-08
NEIL ALFRED BECKINGHAM
Director 2009-07-23 2010-04-08
DAVID JOHN HINTON
Director 2004-03-25 2009-07-23
MICHAEL PHILIP BEAVEN
Company Secretary 1999-01-15 2006-05-26
MICHAEL PHILIP BEAVEN
Director 1999-01-15 2006-05-26
JOHN ROGER BRADBEER
Director 1996-07-15 2003-05-27
JOHN FISHER WOODS
Company Secretary 1996-07-15 1998-09-09
JOHN FISHER WOODS
Director 1996-07-15 1998-09-09
MAX GEORGE NICHOLAS KEYZAR
Director 1996-07-15 1998-03-31
W W H COMPANY MANAGEMENT LIMITED
Nominated Secretary 1996-03-21 1996-07-15
WWH COMPANY DIRECTORS LIMITED
Nominated Director 1996-03-21 1996-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES NICHOLAS BELL HOMES 2 INSPIRE LIMITED Director 2017-06-02 CURRENT 2017-01-31 Active
JAMES NICHOLAS BELL OPTIMUS EDUCATION LIMITED Director 2016-11-01 CURRENT 2006-04-24 Active
JAMES NICHOLAS BELL PROSPECTS GLOBAL SERVICES LIMITED Director 2016-10-25 CURRENT 2016-10-25 Dissolved 2018-06-19
JAMES NICHOLAS BELL PROSPECTS NEWCO LIMITED Director 2016-10-03 CURRENT 2016-10-03 Dissolved 2018-06-19
JAMES NICHOLAS BELL GABBITAS LIMITED Director 2015-07-24 CURRENT 1994-04-19 Active
JAMES NICHOLAS BELL GABBITAS EDUCATIONAL CONSULTANTS LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
JAMES NICHOLAS BELL PROSPECTS EDUCATION SERVICES LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active
JAMES NICHOLAS BELL GABBITAS, TRUMAN AND THRING EDUCATIONAL TRUST Director 2015-01-01 CURRENT 1960-07-25 Active
JAMES NICHOLAS BELL FEDS CONSULTANCY LIMITED Director 2014-10-13 CURRENT 2004-03-30 Dissolved 2015-10-06
JAMES NICHOLAS BELL SLB LOGISTICS ATA CIC Director 2014-10-13 CURRENT 2010-04-13 Dissolved 2015-11-10
JAMES NICHOLAS BELL PROSPECTS LEARNING SERVICES LIMITED Director 2014-10-13 CURRENT 2004-09-15 Dissolved 2015-10-06
JAMES NICHOLAS BELL SOUTH LONDON BUSINESS LIMITED Director 2014-10-13 CURRENT 1999-01-29 Dissolved 2015-11-03
JAMES NICHOLAS BELL PESSTRIKE Director 2014-10-13 CURRENT 1996-08-15 Dissolved 2016-01-05
JAMES NICHOLAS BELL PROSPECTS APPRENTICESHIPS LIMITED Director 2014-10-13 CURRENT 2012-10-25 Dissolved 2016-01-05
JAMES NICHOLAS BELL PROSPECTS EDUCATIONAL TRUST Director 2014-10-13 CURRENT 2007-03-05 Dissolved 2015-11-10
JAMES NICHOLAS BELL SUPPORTING LOCAL BUSINESS GROUP LIMITED Director 2014-10-13 CURRENT 2012-01-27 Dissolved 2015-11-10
JAMES NICHOLAS BELL GABBISTRIKE LIMITED Director 2014-10-13 CURRENT 1990-06-14 Dissolved 2016-01-26
JAMES NICHOLAS BELL PROSPECTS SERVICES MIDCO LIMITED Director 2014-10-13 CURRENT 2011-04-07 Active
JAMES NICHOLAS BELL PROSPECTS SERVICES Director 2014-10-13 CURRENT 1995-03-30 Active
JAMES NICHOLAS BELL CF APPOINTMENTS LTD Director 2014-10-13 CURRENT 1997-02-27 Dissolved 2018-08-07
JAMES NICHOLAS BELL PROSPECTS DISTRIBUTION SERVICES LIMITED Director 2014-10-13 CURRENT 1998-10-21 Active
JAMES NICHOLAS BELL PROSPECTS RECRUITMENT SERVICES LIMITED Director 2014-10-13 CURRENT 2003-08-26 Active - Proposal to Strike off
JAMES NICHOLAS BELL PROSPECTS GROUP 2011 LIMITED Director 2014-10-13 CURRENT 2011-07-18 Active
ROY LANGLEY O'SHAUGHNESSY DISABLED LIVING FOUNDATION Director 2015-07-28 CURRENT 1984-08-02 Active
ROY LANGLEY O'SHAUGHNESSY CAREERS DEVELOPMENT GROUP Director 2015-07-28 CURRENT 1982-06-29 Active
ROY LANGLEY O'SHAUGHNESSY THE SHAW EDUCATION TRUST Director 2014-06-02 CURRENT 2014-06-02 Active
ROY LANGLEY O'SHAUGHNESSY SHAW TRUST INTERNATIONAL PARTNERSHIPS LIMITED Director 2014-04-03 CURRENT 2006-06-27 Active
ROY LANGLEY O'SHAUGHNESSY ST 07033535 LIMITED Director 2009-09-29 CURRENT 2009-09-29 Active - Proposal to Strike off
DAVID GEORGE PHIPPS PROSPECTS GROUP 2011 LIMITED Director 2017-12-12 CURRENT 2011-07-18 Active
DAVID GEORGE PHIPPS ESSEX BUSINESS SUPPORT LIMITED Director 2017-06-02 CURRENT 2000-05-26 Active - Proposal to Strike off
DAVID GEORGE PHIPPS IXION HOLDINGS (CONTRACTS) LIMITED Director 2017-06-02 CURRENT 2009-04-23 Active
DAVID GEORGE PHIPPS IXION BUSINESS LIMITED Director 2017-06-02 CURRENT 1994-07-05 Active - Proposal to Strike off
DAVID GEORGE PHIPPS IXION CG LIMITED Director 2017-06-02 CURRENT 1995-08-15 Active
DAVID GEORGE PHIPPS IXION SOCIAL ENTERPRISE LIMITED Director 2017-06-02 CURRENT 2004-01-28 Active
DAVID GEORGE PHIPPS FORTH SECTOR DEVELOPMENT LIMITED Director 2017-01-25 CURRENT 2010-02-08 Active
DAVID GEORGE PHIPPS FORTH SECTOR Director 2017-01-25 CURRENT 1990-05-02 Active
DAVID GEORGE PHIPPS THE SHAW EDUCATION TRUST Director 2016-11-18 CURRENT 2014-06-02 Active
DAVID GEORGE PHIPPS STAR SKILLS LIMITED Director 2016-06-20 CURRENT 2016-03-29 Active - Proposal to Strike off
DAVID GEORGE PHIPPS DISABLED LIVING FOUNDATION Director 2015-07-28 CURRENT 1984-08-02 Active
DAVID GEORGE PHIPPS CAREERS DEVELOPMENT GROUP Director 2015-07-28 CURRENT 1982-06-29 Active
DAVID GEORGE PHIPPS SHAW TRUST ENTERPRISES LIMITED Director 2015-07-28 CURRENT 1990-07-12 Active - Proposal to Strike off
DAVID GEORGE PHIPPS SHAW TRUST INTERNATIONAL PARTNERSHIPS LIMITED Director 2014-04-03 CURRENT 2006-06-27 Active
DAVID GEORGE PHIPPS DAVID PHIPPS CONSULTANCY LIMITED Director 2008-11-10 CURRENT 2008-11-10 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
2024-04-11CONFIRMATION STATEMENT MADE ON 19/03/24, WITH UPDATES
2024-03-04Current accounting period shortened from 31/08/24 TO 31/03/24
2023-10-02DIRECTOR APPOINTED MR SIMON MARK PLEACE
2023-10-02DIRECTOR APPOINTED MR MARCUS STANLEY YARHAM
2023-10-02DIRECTOR APPOINTED MR PHILIP RONALD DEARING
2023-10-02DIRECTOR APPOINTED MR MATTHEW DAVID JOHNSON
2023-10-02DIRECTOR APPOINTED MS GILLIAN NYE
2023-10-02DIRECTOR APPOINTED MR ROBERT FRANK BOYLES
2023-10-02Termination of appointment of Carol Ann Mckinley on 2023-09-29
2023-10-02APPOINTMENT TERMINATED, DIRECTOR SCOTT MORLEY MILLER
2023-10-02APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERTSON
2023-10-02Notification of Commercial Services Trading Ltd as a person with significant control on 2023-09-29
2023-10-02CESSATION OF SHAW TRUST LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-10-02REGISTERED OFFICE CHANGED ON 02/10/23 FROM Black Country House Rounds Green Road Oldbury B69 2DG England
2023-09-30Company name changed shaw trust services LIMITED\certificate issued on 30/09/23
2023-08-07APPOINTMENT TERMINATED, DIRECTOR STEPHEN NOEL KING
2023-08-07DIRECTOR APPOINTED MR JAMES ROBERTSON
2023-06-09SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-03-31CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2022-06-10AP01DIRECTOR APPOINTED MR SCOTT MORLEY MILLER
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MARIA OUGHTON
2022-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2021-06-16AP01DIRECTOR APPOINTED MR STEPHEN NOEL KING
2021-06-03AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2021-03-19AD02Register inspection address changed from 19 Elmfield Road Bromley BR1 1LT England to Black Country House Rounds Green Road Oldbury B69 2DG
2021-02-01TM02Termination of appointment of Stephen Noel King on 2021-01-26
2021-02-01AP03Appointment of Carol Ann Mckinley as company secretary on 2021-01-26
2020-08-18AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-05-01AP03Appointment of Mr Stephen Noel King as company secretary on 2020-04-30
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2020-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/20 FROM Third Floor 10 Victoria Street Bristol BS1 6BN England
2019-09-15TM02Termination of appointment of Catherine Trevorrow on 2019-09-13
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM CLIFTON
2019-09-04AP01DIRECTOR APPOINTED MR RICHARD WILLIAM CLIFTON
2019-07-18AP01DIRECTOR APPOINTED MS JACQUELINE MARIA OUGHTON
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OLIVER CHARLES CAREY
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLAS BELL
2019-05-10AP01DIRECTOR APPOINTED MR NICHOLAS OLIVER CHARLES CAREY
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE PHIPPS
2019-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2019-03-04AP03Appointment of Catherine Trevorrow as company secretary on 2019-03-04
2019-03-04TM02Termination of appointment of Nicholas Oliver Charles Carey on 2019-03-04
2018-12-07AD02Register inspection address changed from 19 Elmfield Road Bromley BR1 1LT England to 19 Elmfield Road Bromley BR1 1LT
2018-12-07AD03Registers moved to registered inspection location of 19 Elmfield Road Bromley BR1 1LT
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ROY LANGLEY O'SHAUGHNESSY
2018-06-19AP01DIRECTOR APPOINTED MR JAMES NICHOLAS BELL
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2018-01-05AA01Current accounting period extended from 05/04/18 TO 31/08/18
2017-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/16 FROM Third Floor, 10 Victoria Street Bristol BS1 6BN England
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JUDE WILLIAM THOMAS SHEERAN
2016-06-13AD02Register inspection address changed from Jessica House Red Lion Square Wandsworth High Street London SW18 4LS England to Garrick Court 31 Scarborough Street London E1 8DR
2016-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/16 FROM 4th Floor, Jessica House Red Lion Square 191 Wandsworth High Street London SW18 4LS United Kingdom
2016-06-11AD03Registers moved to registered inspection location of Jessica House Red Lion Square Wandsworth High Street London SW18 4LS
2016-03-23AR0121/03/16 ANNUAL RETURN FULL LIST
2015-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-08-10AD04Register(s) moved to registered office address 4th Floor, Jessica House Red Lion Square 191 Wandsworth High Street London SW18 4LS
2015-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2015 FROM SHAW HOUSE EPSOM SQUARE WHITE HORSE BUSINESS PARK TROWBRIDGE WILTSHIRE BA14 0XJ
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLLINS
2015-08-04AP01DIRECTOR APPOINTED MR ROY LANGLEY O'SHAUGHNESSY
2015-08-04AP01DIRECTOR APPOINTED MR JUDE WILLIAM THOMAS SHEERAN
2015-08-04AP01DIRECTOR APPOINTED MR DAVID GEORGE PHIPPS
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK MCCRINDLE
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-26AR0121/03/15 FULL LIST
2014-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-04-05LATEST SOC05/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-05AR0121/03/14 FULL LIST
2014-04-04AD02SAIL ADDRESS CHANGED FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG
2014-02-19AP03SECRETARY APPOINTED NICHOLAS OLIVER CHARLES CAREY
2014-02-18TM02APPOINTMENT TERMINATED, SECRETARY MARK WOODWARD
2013-10-31AP01DIRECTOR APPOINTED PHILIP HOLLINS
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR RHYS GARDNER
2013-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-03-26AR0121/03/13 FULL LIST
2012-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-27AR0121/03/12 FULL LIST
2012-01-10AP01DIRECTOR APPOINTED FREDERICK JAMES MCCRINDLE
2011-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR SALLY BURTON
2011-03-23AR0121/03/11 FULL LIST
2010-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MASON
2010-10-05AP01DIRECTOR APPOINTED RHYS IOAN THOMAS GARDNER
2010-04-22AR0121/03/10 FULL LIST
2010-04-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-04-22AD02SAIL ADDRESS CREATED
2010-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES 01/04/2010
2010-04-15RES13APPOINTMENT OF DIRECTORS 01/04/2010
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ALEXANDER
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BECKINGHAM
2010-04-14AP01DIRECTOR APPOINTED SALLY BURTON
2010-04-14AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES MASON
2010-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / MARK WOODWARD / 09/12/2009
2009-10-29AP01DIRECTOR APPOINTED NEIL ALFRED BECKINGHAM
2009-10-13AP01DIRECTOR APPOINTED CAROL ANN ALEXANDER
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HINTON
2009-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-17363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2008-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-03-20363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-28363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2006-09-07AAFULL ACCOUNTS MADE UP TO 01/04/06
2006-06-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-22288aNEW SECRETARY APPOINTED
2006-05-10363sRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2006-01-09AAFULL ACCOUNTS MADE UP TO 02/04/05
2005-05-13363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2004-09-24AAFULL ACCOUNTS MADE UP TO 03/04/04
2004-05-14363sRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2004-05-14288aNEW DIRECTOR APPOINTED
2003-08-31AAFULL ACCOUNTS MADE UP TO 05/04/03
2003-06-19288bDIRECTOR RESIGNED
2003-04-14363sRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2002-10-02AAFULL ACCOUNTS MADE UP TO 30/03/02
2002-03-29363sRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2001-10-15AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-04363sRETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS
2000-08-14AAFULL ACCOUNTS MADE UP TO 01/04/00
2000-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-26363sRETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS
1999-12-23AAFULL ACCOUNTS MADE UP TO 03/04/99
1999-04-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-04-20363sRETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS
1999-04-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-21AAFULL ACCOUNTS MADE UP TO 04/04/98
1998-07-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of PROSPECTS PAYROLL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROSPECTS PAYROLL LIMITED
Trademarks
We have not found any records of PROSPECTS PAYROLL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROSPECTS PAYROLL 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 (82990 - Other business support service activities n.e.c.) as PROSPECTS PAYROLL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PROSPECTS PAYROLL 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 PROSPECTS PAYROLL 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 PROSPECTS PAYROLL 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.