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

PCF ASSET FINANCE LIMITED

PINNERS HALL, 105-108 OLD BROAD STREET, LONDON, EC2N 1ER,
Company Registration Number
03766998
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pcf Asset Finance Ltd
PCF ASSET FINANCE LIMITED was founded on 1999-05-10 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Pcf Asset Finance 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
PCF ASSET FINANCE LIMITED
 
Legal Registered Office
PINNERS HALL
105-108 OLD BROAD STREET
LONDON
EC2N 1ER
Other companies in SE1
 
Previous Names
KARMA VEHICLE CONTRACTS LIMITED 19/11/2007
HENRY BUTCHER EQUIPMENT FINANCE LIMITED14/10/2003
Filing Information
Company Number 03766998
Company ID Number 03766998
Date formed 1999-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2016
Account next due 30/06/2018
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts FULL
Last Datalog update: 2018-09-05 00:41:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PCF ASSET FINANCE 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 PCF ASSET FINANCE LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN MURRAY
Company Secretary 1999-05-27
DAVID RICHARD BULL
Director 2015-08-03
SCOTT DAVID MAYBURY
Director 1999-05-27
ROBERT JOHN MURRAY
Director 1999-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
ZANE ROBERT KERSE
Director 2008-11-01 2015-07-31
ANTHONY NOEL NELSON
Director 1999-05-27 2008-10-31
CHRISTOPHER BELL
Director 1999-05-27 2003-09-24
NICHOLAS ANTHONY DRYDEN SCHOFIELD
Director 1999-05-27 2003-09-24
TREVOR DOUGLAS CROME
Director 1999-05-27 1999-09-17
COUNTRYWIDE COMPANY SECRETARIES LTD
Nominated Secretary 1999-05-10 1999-05-10
COUNTRYWIDE COMPANY DIRECTORS LTD
Nominated Director 1999-05-10 1999-05-10

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 PRIVATE AND COMMERCIAL FINANCE COMPANY LIMITED Company Secretary 1995-10-20 CURRENT 1971-06-25 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 FINANCIAL LEASING LIMITED Company Secretary 1993-05-28 CURRENT 1986-07-10 Active - Proposal to Strike off
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 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 BANK LIMITED Director 2015-08-03 CURRENT 1993-02-23 Active
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 GROUP PLC Director 2015-08-03 CURRENT 1993-10-18 Active
DAVID RICHARD BULL PCF CREDIT LIMITED Director 2015-08-03 CURRENT 1983-12-02 Active
DAVID RICHARD BULL PCF FINANCIAL LEASING LIMITED Director 2015-08-03 CURRENT 1986-07-10 Active - Proposal to Strike off
DAVID RICHARD BULL PCF BUSINESS FINANCE 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 PRIVATE AND COMMERCIAL FINANCE COMPANY LIMITED Director 2015-08-03 CURRENT 1971-06-25 Active - Proposal to Strike off
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 PRIVATE AND COMMERCIAL FINANCE COMPANY LIMITED Director 1995-10-20 CURRENT 1971-06-25 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 FINANCIAL LEASING LIMITED Director 1994-02-10 CURRENT 1986-07-10 Active - Proposal to Strike off
SCOTT DAVID MAYBURY PCF BUSINESS FINANCE 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 PRIVATE AND COMMERCIAL FINANCE COMPANY LIMITED Director 1995-10-20 CURRENT 1971-06-25 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 FINANCIAL LEASING LIMITED Director 1993-05-28 CURRENT 1986-07-10 Active - Proposal to Strike off
ROBERT JOHN MURRAY PCF BUSINESS FINANCE 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
2023-07-21Bona Vacantia disclaimer
2018-07-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-07-03DS01APPLICATION FOR STRIKING-OFF
2018-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES
2017-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037669980012
2017-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037669980013
2017-05-09AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-03-30AA01CURREXT FROM 31/03/2016 TO 30/09/2016
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 100
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 100
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
2014-10-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-28AR0131/01/14 FULL LIST
2013-10-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 037669980013
2013-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 037669980012
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
2013-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-11-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 39 VICTORIA STREET LONDON SW1H 0EU
2012-02-20AR0131/01/12 FULL LIST
2011-11-21AAFULL 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 / SCOTT DAVID MAYBURY / 28/02/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN MURRAY / 28/02/2010
2010-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN MURRAY / 28/02/2010
2010-03-12AR0131/01/10 FULL LIST
2009-10-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-14AAFULL 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
2008-03-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-25395PARTICULARS OF MORTGAGE/CHARGE
2008-01-25395PARTICULARS OF MORTGAGE/CHARGE
2007-11-29288cDIRECTOR'S PARTICULARS CHANGED
2007-11-19CERTNMCOMPANY NAME CHANGED KARMA VEHICLE CONTRACTS LIMITED CERTIFICATE ISSUED ON 19/11/07
2007-10-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-03-11363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-10-19225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-09-08AAFULL ACCOUNTS MADE UP TO 31/12/04
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 LONDON SW1P 3RX
2005-12-07395PARTICULARS OF MORTGAGE/CHARGE
2005-08-17395PARTICULARS OF MORTGAGE/CHARGE
2005-05-28395PARTICULARS OF MORTGAGE/CHARGE
2005-02-28363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2005-02-24395PARTICULARS OF MORTGAGE/CHARGE
2005-01-22395PARTICULARS OF MORTGAGE/CHARGE
2005-01-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-18395PARTICULARS OF MORTGAGE/CHARGE
2004-08-17395PARTICULARS OF MORTGAGE/CHARGE
2004-08-04395PARTICULARS OF MORTGAGE/CHARGE
2004-06-21AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-05-17363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2003-10-16288bDIRECTOR RESIGNED
2003-10-16288bDIRECTOR RESIGNED
2003-10-14CERTNMCOMPANY NAME CHANGED HENRY BUTCHER EQUIPMENT FINANCE LIMITED CERTIFICATE ISSUED ON 14/10/03
2003-06-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-03363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2003-06-03225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03
2002-11-01AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-06-01363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2002-03-21AAFULL ACCOUNTS MADE UP TO 30/04/01
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 PCF ASSET FINANCE 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 PCF ASSET FINANCE LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London Deputy District Judge Murch 2016-04-22 to 2016-04-22 C00MY083 PCF ASSET FINANCE LTD -v- 1) MARK PUDDICOMBE 2) MANDY PUDDICOMBE 30 MINUTES ORDER FOR SALE HEARING
2016-04-22
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-28 Satisfied SHAWBROOK BANK LIMITED
2013-08-28 Satisfied SHAWBROOK BANK LIMITED
BLOCK DISCOUNTING MASTER AGREEMENT 2012-06-01 Satisfied ALDERMORE BANK PLC (PURCHASER)
MASTER BLOCK DISCOUNTING AGREEMENT 2008-01-25 Satisfied SINGER & FRIEDLANDER LEASING LIMITED
MORTGAGE DEBENTURE 2008-01-25 Satisfied SINGER & FRIEDLANDER LEASING LIMITED
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 19/07/2004 2005-12-07 Outstanding CAPITAL BANK PLC
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 19/07/2004 2005-08-17 Outstanding CAPITAL BANK PLC
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 19 JULY 2004 2005-05-28 Outstanding CAPITAL BANK PLC
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 19/07/2004 2005-02-24 Outstanding CAPITAL BANK PLC
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 19/07/2004 2005-01-22 Outstanding CAPITAL BANK PLC
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 19 JULY 2004 2004-12-18 Outstanding CAPITAL BANK PLC
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 19 JULY 2004 2004-08-17 Outstanding CAPITAL BANK PLC
MASTER ASSIGNMENT OVER SUB-HIRE AGREEMENTS 2004-08-04 Satisfied CAPITAL BANK PLC
Intangible Assets
Patents
We have not found any records of PCF ASSET FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PCF ASSET FINANCE LIMITED
Trademarks
We have not found any records of PCF ASSET FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
18
CHATTELS MORTGAGE 1

We have found 19 mortgage charges which are owed to PCF ASSET FINANCE LIMITED

Income
Government Income
We have not found government income sources for PCF ASSET FINANCE 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 PCF ASSET FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PCF ASSET FINANCE 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 PCF ASSET FINANCE 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 PCF ASSET FINANCE 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.