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

SHOPACHECK FINANCIAL SERVICES LIMITED

BUILDING 1 THE PHOENIX CENTRE, COLLIERS WAY, NOTTINGHAM, NG8 6AT,
Company Registration Number
07067456
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Shopacheck Financial Services Ltd
SHOPACHECK FINANCIAL SERVICES LIMITED was founded on 2009-11-05 and has its registered office in Nottingham. The organisation's status is listed as "Active - Proposal to Strike off". Shopacheck Financial Services Limited is a Private Limited Company registered in UNITED KINGDOM 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
SHOPACHECK FINANCIAL SERVICES LIMITED
 
Legal Registered Office
BUILDING 1 THE PHOENIX CENTRE
COLLIERS WAY
NOTTINGHAM
NG8 6AT
Other companies in KT7
 
Filing Information
Company Number 07067456
Company ID Number 07067456
Date formed 2009-11-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 25/02/2023
Account next due 30/11/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 03:19:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHOPACHECK FINANCIAL SERVICES 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 SHOPACHECK FINANCIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAVID GRESFORD BELMONT
Company Secretary 2017-01-03
PAUL MARK SMITH
Director 2015-01-20
THOMAS ANDREW THOMSON
Director 2014-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
ROSAMOND JOY MARSHALL SMITH
Company Secretary 2016-09-30 2016-11-30
MARTIN JEFFREY WEBSTER
Company Secretary 2016-04-13 2016-09-30
RJP SECRETARIES LIMITED
Company Secretary 2014-03-10 2016-04-13
MYRON BURLAK
Director 2015-03-24 2016-04-13
IAN DANIEL COOPER
Director 2015-03-01 2016-04-13
LESLIE EASSON
Director 2015-03-01 2016-04-13
BARRIE PHILIP GRIMSHAW
Director 2015-03-01 2016-04-13
STEPHEN ASHLEY KARLE
Director 2015-01-20 2016-04-13
TRACEY MULLIGAN
Director 2015-06-01 2016-04-13
THREEV DIRECTORS LLP
Director 2014-03-10 2016-04-13
PETER MARTIN WARD
Director 2015-03-01 2016-04-13
SARAH LOUISE BIRCH
Company Secretary 2014-03-10 2015-06-15
DOUGLAS JOHN MARTIN
Director 2014-03-10 2015-06-15
MARK BARDSLEY
Director 2009-11-25 2015-05-01
STEPHEN CURTIS
Director 2014-03-10 2015-03-01
ROLAND CHARLES WILLIAM TODD
Company Secretary 2009-11-05 2014-03-10
JONATHAN MARK BRIGGS
Director 2011-05-09 2014-03-10
ROBERT DAVID EAST
Director 2011-05-09 2014-03-10
MARGARET ANNE YOUNG
Director 2009-11-25 2011-12-21
NICHOLAS MARK ILLINGWORTH
Director 2009-11-25 2011-05-31
JOHN PAUL MACKIN
Director 2009-11-25 2010-09-08
FRANK RIGBY DEE
Director 2009-11-25 2010-08-18
JAMES ROBERT DRUMMOND-SMITH
Director 2009-11-05 2009-11-25
ROBERT DAVID EAST
Director 2009-11-05 2009-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MARK SMITH PORTIMO LIMITED Director 2015-06-15 CURRENT 2009-04-17 Dissolved 2015-10-27
PAUL MARK SMITH MORSES CLUB LIMITED Director 2015-01-20 CURRENT 2009-01-16 In Administration
COLIN ANTHONY PARKER C A PARKER ELECTRICAL LTD Director 2007-03-16 CURRENT 2007-03-16 Active
THOMAS ANDREW THOMSON SHELBY FINANCE LTD Director 2017-01-10 CURRENT 2012-06-25 In Administration
THOMAS ANDREW THOMSON EVENDONS RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-01-03 CURRENT 2015-03-05 Active
THOMAS ANDREW THOMSON MORSES CLUB LIMITED Director 2015-03-01 CURRENT 2009-01-16 In Administration

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
2024-02-29Voluntary dissolution strike-off suspended
2024-02-20FIRST GAZETTE notice for voluntary strike-off
2024-02-12Application to strike the company off the register
2023-10-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070674560001
2023-10-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070674560002
2023-10-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070674560004
2023-10-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070674560005
2023-10-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070674560006
2023-10-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070674560009
2023-10-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070674560010
2023-10-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070674560003
2023-10-12REGISTRATION OF A CHARGE / CHARGE CODE 070674560014
2023-10-09REGISTRATION OF A CHARGE / CHARGE CODE 070674560013
2023-05-02REGISTRATION OF A CHARGE / CHARGE CODE 070674560011
2023-05-02REGISTRATION OF A CHARGE / CHARGE CODE 070674560012
2023-03-31Termination of appointment of David Gresford Belmont on 2023-03-31
2023-03-31DIRECTOR APPOINTED MR GARY PETER MARSHALL
2023-03-02Change of details for Morses Club Plc as a person with significant control on 2023-02-15
2022-11-15CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/02/22
2022-02-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARK SMITH
2021-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/02/21
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/21 FROM Kingston House Centre 27 Business Park Woodhead Road Birstall Batley West Yorkshire WF17 9TD
2021-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20
2021-01-20AP01DIRECTOR APPOINTED MR GRAEME JAMES CAMPBELL
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ANDREW THOMSON
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-05-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070674560007
2020-04-29MEM/ARTSARTICLES OF ASSOCIATION
2020-04-29RES13Resolutions passed:
  • Re-deed/documents/co business 21/11/2018
  • ALTER ARTICLES
2020-04-22AP01DIRECTOR APPOINTED MR THOMAS ANDREW THOMSON
2020-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOSEPH HAYWARD
2019-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/02/19
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-09-17AP01DIRECTOR APPOINTED MR ANDREW JOSEPH HAYWARD
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ANDREW THOMSON
2018-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 070674560010
2018-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 070674560008
2018-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/02/18
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2017-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/02/17
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 070674560006
2017-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 070674560005
2017-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 070674560004
2017-01-05AP03Appointment of Mr David Gresford Belmont as company secretary on 2017-01-03
2017-01-05TM02Termination of appointment of Rosamond Joy Marshall Smith on 2016-11-30
2016-12-09AAFULL ACCOUNTS MADE UP TO 27/02/16
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-10-20AP03Appointment of Mrs Rosamond Joy Marshall Smith as company secretary on 2016-09-30
2016-10-19TM02Termination of appointment of Martin Jeffrey Webster on 2016-09-30
2016-04-19AP03Appointment of Mr Martin Jeffrey Webster as company secretary on 2016-04-13
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR THREEV DIRECTORS LLP
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KARLE
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN COOPER
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER WARD
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE EASSON
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY MULLIGAN
2016-04-18TM02APPOINTMENT TERMINATED, SECRETARY RJP SECRETARIES LIMITED
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE GRIMSHAW
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR MYRON BURLAK
2016-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE EASSON / 07/04/2016
2016-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREW THOMSON / 07/04/2016
2015-12-16AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-03AR0105/11/15 FULL LIST
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-24SH1924/07/15 STATEMENT OF CAPITAL GBP 1000
2015-07-13SH20STATEMENT BY DIRECTORS
2015-07-13CAP-SSSOLVENCY STATEMENT DATED 01/07/15
2015-07-13RES06REDUCE ISSUED CAPITAL 01/07/2015
2015-06-17AP01DIRECTOR APPOINTED MS TRACEY MULLIGAN
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MARTIN
2015-06-16TM02APPOINTMENT TERMINATED, SECRETARY SARAH BIRCH
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK BARDSLEY
2015-04-13MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 070674560002
2015-04-13MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 070674560003
2015-04-13MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 070674560001
2015-04-09AP01DIRECTOR APPOINTED MYRON BURLAK
2015-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DANIEL COOPER / 01/03/2015
2015-03-02AP01DIRECTOR APPOINTED BARRIE PHILIP GRIMSHAW
2015-03-02AP01DIRECTOR APPOINTED IAN DANIEL COOPER
2015-03-02AP01DIRECTOR APPOINTED LESLIE EASSON
2015-03-02AP01DIRECTOR APPOINTED MR PETER MARTIN WARD
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CURTIS
2015-02-19AP01DIRECTOR APPOINTED MR STEPHEN ASHLEY KARLE
2015-02-19AP01DIRECTOR APPOINTED PAUL MARK SMITH
2015-02-04AR0105/11/14 FULL LIST
2014-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR ENGLAND
2014-10-16AA01CURREXT FROM 31/12/2014 TO 28/02/2015
2014-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-27AP04CORPORATE SECRETARY APPOINTED RJP SECRETARIES LIMITED
2014-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 070674560003
2014-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 070674560001
2014-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 070674560002
2014-03-12TM02APPOINTMENT TERMINATED, SECRETARY ROLAND TODD
2014-03-12AP01DIRECTOR APPOINTED MR THOMAS ANDREW THOMSON
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRIGGS
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EAST
2014-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2014 FROM KINGSTON HOUSE CENTRE 27 BUSINESS PARK WOODHEAD ROAD BIRSTALL, BATLEY WEST YORKSHIRE WF17 9TD
2014-03-12AP03SECRETARY APPOINTED SARAH LOUISE BIRCH
2014-03-12AP01DIRECTOR APPOINTED MR DOUGLAS JOHN MARTIN
2014-03-12AP01DIRECTOR APPOINTED MR STEPHEN CURTIS
2014-03-12AP02CORPORATE DIRECTOR APPOINTED THREEV DIRECTORS LLP
2014-03-12SH0109/03/14 STATEMENT OF CAPITAL GBP 60404007
2013-11-11AR0105/11/13 FULL LIST
2013-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID EAST / 15/07/2013
2012-11-05AR0105/11/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-28TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET YOUNG
2011-11-18AR0105/11/11 FULL LIST
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ILLINGWORTH
2011-05-10AP01DIRECTOR APPOINTED MR ROBERT DAVID EAST
2011-05-09AP01DIRECTOR APPOINTED MR JONATHAN MARK BRIGGS
2011-02-16RES13SECTION 175 15/02/2011
2010-11-12AR0105/11/10 FULL LIST
2010-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2010 FROM KINGSTON HOUSE CENTRE 27 BUSINESS PARK 27 WOODHEAD ROAD, BIRSTALL BATLEY WEST YORKSHIRE WF17 9TD
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MACKIN
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR FRANK DEE
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK RIGBY DEE / 23/04/2010
2010-04-21RES13CONFLICT OF INTERESTS 15/04/2010
2009-12-22RES13S175 C A 2006 15/12/2009
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EAST
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DRUMMOND-SMITH
2009-12-10AA01CURREXT FROM 30/11/2010 TO 31/12/2010
2009-12-10RES13SECTION 175 COMPANIES ACT 2006 25/11/2009
2009-12-10AP01DIRECTOR APPOINTED MS MARGARET ANNE YOUNG
2009-12-10AP01DIRECTOR APPOINTED MR JOHN PAUL MACKIN
2009-12-10AP01DIRECTOR APPOINTED NICHOLAS MARK ILLINGWORTH
2009-12-10AP01DIRECTOR APPOINTED MR FRANK RIGBY DEE
2009-12-10AP01DIRECTOR APPOINTED MARK BARDSLEY
2009-11-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 SHOPACHECK FINANCIAL SERVICES 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 SHOPACHECK FINANCIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-17 Outstanding SANTANDER UK PLC (AS SECURITY AGENT)
2017-08-17 Outstanding SANTANDER UK PLC
2017-08-17 Outstanding SANTANDER UK PLC
2014-03-18 ALL of the property or undertaking has been released from charge SHAWBROOK BANK LIMITED AS SECURITY AGENT
2014-03-14 PART of the property or undertaking has been released from charge SHAWBROOK BANK LIMITED
2014-03-14 PART of the property or undertaking has been released from charge SHAWBROOK BANK LIMITED
Intangible Assets
Patents
We have not found any records of SHOPACHECK FINANCIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHOPACHECK FINANCIAL SERVICES LIMITED
Trademarks
We have not found any records of SHOPACHECK FINANCIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHOPACHECK FINANCIAL SERVICES 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 SHOPACHECK FINANCIAL SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SHOPACHECK FINANCIAL SERVICES 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 SHOPACHECK FINANCIAL SERVICES 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 SHOPACHECK FINANCIAL SERVICES 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.