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

PAYMILL MOTOR HOLDINGS LIMITED

6 ATHENA COURT, ATHENA DRIVE, TACHBROOK PARK, WARWICK, WARWICKSHIRE, CV34 6RT,
Company Registration Number
05325212
Private Limited Company
Active

Company Overview

About Paymill Motor Holdings Ltd
PAYMILL MOTOR HOLDINGS LIMITED was founded on 2005-01-06 and has its registered office in Warwick. The organisation's status is listed as "Active". Paymill Motor Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PAYMILL MOTOR HOLDINGS LIMITED
 
Legal Registered Office
6 ATHENA COURT, ATHENA DRIVE
TACHBROOK PARK
WARWICK
WARWICKSHIRE
CV34 6RT
Other companies in WV2
 
Previous Names
HOWPER 528 LIMITED22/04/2005
Filing Information
Company Number 05325212
Company ID Number 05325212
Date formed 2005-01-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 15:15:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAYMILL MOTOR HOLDINGS 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 PAYMILL MOTOR HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JATINDER PAL SINGH NURPURI
Company Secretary 2017-06-01
JATINDER PAL SINGH NURPURI
Director 2017-06-01
HENRY WILLIAM WHALE
Director 2017-06-01
PETER WILLIAM WHALE
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL ELIZABETH MILLS
Director 2009-04-01 2017-06-01
STEPHEN JOHN MILLS
Director 2005-04-27 2017-06-01
NIGEL JAMES PAYNE
Company Secretary 2005-06-01 2015-03-31
NIGEL JAMES PAYNE
Director 2005-04-27 2015-03-31
SARAH JANE PAYNE
Director 2009-04-01 2015-03-31
HP SECRETARIAL SERVICES LIMITED
Company Secretary 2005-01-06 2005-06-01
HP DIRECTORS LIMITED
Director 2005-01-06 2005-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JATINDER PAL SINGH NURPURI BENHAM WOLVERHAMPTON LTD. Director 2017-06-01 CURRENT 1989-05-26 Active
JATINDER PAL SINGH NURPURI DEALERSHIP DEVELOPMENTS LIMITED Director 2016-03-22 CURRENT 2007-05-16 Active
JATINDER PAL SINGH NURPURI RYBROOK CARS LIMITED Director 2016-03-22 CURRENT 1988-06-16 Active
JATINDER PAL SINGH NURPURI RYLAND MANCHESTER LIMITED Director 2016-03-22 CURRENT 1989-12-12 Liquidation
JATINDER PAL SINGH NURPURI RYCLIFF CARS LIMITED Director 2016-03-22 CURRENT 1991-12-12 Active
JATINDER PAL SINGH NURPURI RYLAND UNITY VEHICLE SOLUTIONS LIMITED Director 2016-03-22 CURRENT 1997-10-02 Liquidation
JATINDER PAL SINGH NURPURI RYLAND MOTORS LIMITED Director 2016-03-22 CURRENT 2002-10-01 Active
JATINDER PAL SINGH NURPURI ROUND STAMP LIMITED Director 2016-03-22 CURRENT 2003-07-04 Liquidation
JATINDER PAL SINGH NURPURI RYBROOK LIMITED Director 2016-03-22 CURRENT 2006-05-16 Active
JATINDER PAL SINGH NURPURI RYBROOK AUTOMOTIVE LIMITED Director 2016-03-22 CURRENT 2006-05-16 Active
JATINDER PAL SINGH NURPURI RYBROOK SERVICES LIMITED Director 2016-03-22 CURRENT 2006-07-25 Active
JATINDER PAL SINGH NURPURI PISAS (EBT TRUSTEES) LIMITED Director 2016-03-22 CURRENT 2007-10-09 Liquidation
JATINDER PAL SINGH NURPURI ORCA MARINE LEISURE LIMITED Director 2016-03-22 CURRENT 2007-11-08 Active
JATINDER PAL SINGH NURPURI MARINE (SECOL) TRADING COMPANY LIMITED Director 2016-03-22 CURRENT 1987-11-19 Liquidation
JATINDER PAL SINGH NURPURI INDIGO FISH LIMITED Director 2016-03-22 CURRENT 2003-07-07 Liquidation
JATINDER PAL SINGH NURPURI HUDDERSFIELD MOTOR TRADERS LIMITED Director 2016-03-22 CURRENT 2015-12-23 Liquidation
JATINDER PAL SINGH NURPURI WAYLAND PROPERTIES LIMITED Director 2016-03-22 CURRENT 1992-01-30 Liquidation
JATINDER PAL SINGH NURPURI TORQUAY MARINE SALES LIMITED Director 2016-03-22 CURRENT 1987-11-24 Liquidation
JATINDER PAL SINGH NURPURI ARGO NAUTICAL LIMITED Director 2016-03-22 CURRENT 1964-12-02 Active
JATINDER PAL SINGH NURPURI PRINCESS SALES AND SERVICE (U.K.) LIMITED Director 2016-03-22 CURRENT 1984-03-26 Active
HENRY WILLIAM WHALE BENHAM WOLVERHAMPTON LTD. Director 2017-06-01 CURRENT 1989-05-26 Active
HENRY WILLIAM WHALE HUDDERSFIELD MOTOR TRADERS LIMITED Director 2016-02-29 CURRENT 2015-12-23 Liquidation
HENRY WILLIAM WHALE HETHERINGTON INVESTMENTS LIMITED Director 2015-06-24 CURRENT 2015-04-22 Active - Proposal to Strike off
HENRY WILLIAM WHALE RYLAND MOTORS LIMITED Director 2012-06-29 CURRENT 2002-10-01 Active
HENRY WILLIAM WHALE ORCA MARINE LEISURE LIMITED Director 2008-06-12 CURRENT 2007-11-08 Active
HENRY WILLIAM WHALE ARGO NAUTICAL LIMITED Director 2008-06-12 CURRENT 1964-12-02 Active
HENRY WILLIAM WHALE ROUND STAMP LIMITED Director 2006-10-01 CURRENT 2003-07-04 Liquidation
HENRY WILLIAM WHALE INDIGO FISH LIMITED Director 2006-10-01 CURRENT 2003-07-07 Liquidation
HENRY WILLIAM WHALE WAYLAND PROPERTIES LIMITED Director 2006-10-01 CURRENT 1992-01-30 Liquidation
HENRY WILLIAM WHALE RYBROOK CARS LIMITED Director 2006-09-01 CURRENT 1988-06-16 Active
HENRY WILLIAM WHALE RYCLIFF CARS LIMITED Director 2006-09-01 CURRENT 1991-12-12 Active
HENRY WILLIAM WHALE RYLAND UNITY VEHICLE SOLUTIONS LIMITED Director 2006-09-01 CURRENT 1997-10-02 Liquidation
HENRY WILLIAM WHALE RYBROOK LIMITED Director 2006-09-01 CURRENT 2006-05-16 Active
HENRY WILLIAM WHALE RYBROOK SERVICES LIMITED Director 2006-09-01 CURRENT 2006-07-25 Active
HENRY WILLIAM WHALE RYBROOK AUTOMOTIVE LIMITED Director 2006-08-31 CURRENT 2006-05-16 Active
PETER WILLIAM WHALE BENHAM WOLVERHAMPTON LTD. Director 2017-06-01 CURRENT 1989-05-26 Active
PETER WILLIAM WHALE HUDDERSFIELD MOTOR TRADERS LIMITED Director 2016-02-29 CURRENT 2015-12-23 Liquidation
PETER WILLIAM WHALE HETHERINGTON INVESTMENTS LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active - Proposal to Strike off
PETER WILLIAM WHALE MONSERRAT LIMITED Director 2015-04-13 CURRENT 2015-04-13 Liquidation
PETER WILLIAM WHALE RYLAND MOTORS LIMITED Director 2012-06-29 CURRENT 2002-10-01 Active
PETER WILLIAM WHALE PISAS (EBT TRUSTEES) LIMITED Director 2007-12-31 CURRENT 2007-10-09 Liquidation
PETER WILLIAM WHALE MARINE (SECOL) TRADING COMPANY LIMITED Director 2007-12-31 CURRENT 1987-11-19 Liquidation
PETER WILLIAM WHALE TORQUAY MARINE SALES LIMITED Director 2007-12-31 CURRENT 1987-11-24 Liquidation
PETER WILLIAM WHALE ARGO NAUTICAL LIMITED Director 2007-12-31 CURRENT 1964-12-02 Active
PETER WILLIAM WHALE PRINCESS SALES AND SERVICE (U.K.) LIMITED Director 2007-12-31 CURRENT 1984-03-26 Active
PETER WILLIAM WHALE ORCA MARINE LEISURE LIMITED Director 2007-11-13 CURRENT 2007-11-08 Active
PETER WILLIAM WHALE DEALERSHIP DEVELOPMENTS LIMITED Director 2007-05-16 CURRENT 2007-05-16 Active
PETER WILLIAM WHALE ROUND STAMP LIMITED Director 2006-10-01 CURRENT 2003-07-04 Liquidation
PETER WILLIAM WHALE INDIGO FISH LIMITED Director 2006-10-01 CURRENT 2003-07-07 Liquidation
PETER WILLIAM WHALE WAYLAND PROPERTIES LIMITED Director 2006-10-01 CURRENT 1992-01-30 Liquidation
PETER WILLIAM WHALE RYBROOK SERVICES LIMITED Director 2006-07-25 CURRENT 2006-07-25 Active
PETER WILLIAM WHALE RYBROOK LIMITED Director 2006-05-16 CURRENT 2006-05-16 Active
PETER WILLIAM WHALE RYBROOK AUTOMOTIVE LIMITED Director 2006-05-16 CURRENT 2006-05-16 Active
PETER WILLIAM WHALE RYLAND UNITY VEHICLE SOLUTIONS LIMITED Director 1999-04-27 CURRENT 1997-10-02 Liquidation
PETER WILLIAM WHALE RYBROOK CARS LIMITED Director 1994-07-15 CURRENT 1988-06-16 Active
PETER WILLIAM WHALE RYLAND MANCHESTER LIMITED Director 1993-05-01 CURRENT 1989-12-12 Liquidation
PETER WILLIAM WHALE RYCLIFF CARS LIMITED Director 1992-08-31 CURRENT 1991-12-12 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
2024-01-08CESSATION OF RYBROOK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-01-08Notification of Rybrook Automotive Limited as a person with significant control on 2024-01-08
2024-01-08CESSATION OF RYBROOK AUTOMOTIVE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-01-08Notification of Rybrook Group Limited as a person with significant control on 2024-01-08
2024-01-08CESSATION OF RYBROOK GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-01-08Notification of Rybrook Investments Limited as a person with significant control on 2024-01-08
2023-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-14CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-03-03REGISTERED OFFICE CHANGED ON 03/03/23 FROM 6 Athena Drive Tachbrook Park Warwick CV34 6RT England
2022-07-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-10-18CH01Director's details changed for Mr Henry William Whale on 2021-10-18
2021-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-07CH01Director's details changed for Mr Henry William Whale on 2021-07-07
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-09-11AAFULL ACCOUNTS MADE UP TO 30/12/18
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2018-12-06SH20Statement by Directors
2018-12-06SH19Statement of capital on 2018-12-06 GBP 1
2018-12-06CAP-SSSolvency Statement dated 06/12/18
2018-12-06RES13Resolutions passed:
  • Cancellation of capital redemption reserve 06/12/2018
  • Resolution of reduction in issued share capital
2018-08-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES
2017-11-10CH01Director's details changed for Mr Peter William Whale on 2017-10-31
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES
2017-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-27PSC07CESSATION OF STEPHEN JOHN MILLS AS A PERSON OF SIGNIFICANT CONTROL
2017-06-27PSC02Notification of Rybrook Limited as a person with significant control on 2017-06-01
2017-06-02AP03Appointment of Mr Jatinder Pal Singh Nurpuri as company secretary on 2017-06-01
2017-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/17 FROM 20 Raby Street Wolverhampton West Midlands WV2 1AS
2017-06-01AP01DIRECTOR APPOINTED MR PETER WILLIAM WHALE
2017-06-01AP01DIRECTOR APPOINTED MR HENRY WILLIAM WHALE
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MILLS
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL MILLS
2017-06-01AP01DIRECTOR APPOINTED MR JATINDER PAL SINGH NURPURI
2017-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 150000
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 150000
2015-11-12AR0106/10/15 ANNUAL RETURN FULL LIST
2015-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-22SH03RETURN OF PURCHASE OF OWN SHARES
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 150000
2015-05-07SH0631/03/15 STATEMENT OF CAPITAL GBP 150000.00
2015-04-22SH0231/03/15 STATEMENT OF CAPITAL GBP 175000.00
2015-04-22RES01ADOPT ARTICLES 31/03/2015
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR SARAH PAYNE
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PAYNE
2015-04-10TM02APPOINTMENT TERMINATED, SECRETARY NIGEL PAYNE
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 300000
2014-10-08AR0106/10/14 FULL LIST
2014-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-10-07AR0106/10/13 FULL LIST
2013-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-10-08AR0106/10/12 FULL LIST
2012-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-10-06AR0106/10/11 FULL LIST
2011-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-10-07AR0106/10/10 FULL LIST
2010-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-10-18AR0106/10/09 FULL LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE PAYNE / 06/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES PAYNE / 06/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MILLS / 06/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ELIZABETH MILLS / 06/10/2009
2009-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-20288aDIRECTOR APPOINTED MRS RACHEL ELIZABETH MILLS
2009-04-20288aDIRECTOR APPOINTED MRS SARAH JANE PAYNE
2008-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-10-16363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2007-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-10-09363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-03-15AUDAUDITOR'S RESIGNATION
2007-02-02ELRESS386 DISP APP AUDS 22/01/07
2007-02-02ELRESS366A DISP HOLDING AGM 22/01/07
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-13363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2005-12-19225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2005-11-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-02288cDIRECTOR'S PARTICULARS CHANGED
2005-11-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-18287REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 20 RABY STREET WOLVERHAMPTON WV2 1AS
2005-10-18363aRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-10-18353LOCATION OF REGISTER OF MEMBERS
2005-10-18288cDIRECTOR'S PARTICULARS CHANGED
2005-10-18190LOCATION OF DEBENTURE REGISTER
2005-07-05RES12VARYING SHARE RIGHTS AND NAMES
2005-07-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-24123NC INC ALREADY ADJUSTED 01/06/05
2005-06-2488(2)RAD 01/06/05--------- £ SI 299999@1=299999 £ IC 1/300000
2005-06-15395PARTICULARS OF MORTGAGE/CHARGE
2005-06-14287REGISTERED OFFICE CHANGED ON 14/06/05 FROM: 252 UPPER THIRD STREET GRAFTON GATE EAST MILTON KEYNES BUCKINGHAMSHIRE MK9 1DZ
2005-06-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-14288aNEW SECRETARY APPOINTED
2005-06-14288bSECRETARY RESIGNED
2005-06-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-06-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-06-14RES04£ NC 100000/300000 01/06
2005-06-14RES12VARYING SHARE RIGHTS AND NAMES
2005-06-09395PARTICULARS OF MORTGAGE/CHARGE
2005-05-04288bDIRECTOR RESIGNED
2005-05-04288aNEW DIRECTOR APPOINTED
2005-05-04288aNEW DIRECTOR APPOINTED
2005-04-22CERTNMCOMPANY NAME CHANGED HOWPER 528 LIMITED CERTIFICATE ISSUED ON 22/04/05
2005-04-15287REGISTERED OFFICE CHANGED ON 15/04/05 FROM: OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NORTHAMPTONSHIRE NN1 5PN
2005-01-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PAYMILL MOTOR HOLDINGS 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 PAYMILL MOTOR HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-06-15 Satisfied BMW FINANCIAL SERVICES (GB) LIMITED
DEBENTURE 2005-06-09 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PAYMILL MOTOR HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAYMILL MOTOR HOLDINGS LIMITED
Trademarks
We have not found any records of PAYMILL MOTOR HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAYMILL MOTOR HOLDINGS 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 (99999 - Dormant Company) as PAYMILL MOTOR HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PAYMILL MOTOR HOLDINGS 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 PAYMILL MOTOR HOLDINGS 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 PAYMILL MOTOR HOLDINGS 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.