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

POVEY LITTLE SECRETARIES LIMITED

12 HATHERLEY ROAD, SIDCUP, DA14 4BG,
Company Registration Number
02978957
Private Limited Company
Active

Company Overview

About Povey Little Secretaries Ltd
POVEY LITTLE SECRETARIES LIMITED was founded on 1994-10-14 and has its registered office in Sidcup. The organisation's status is listed as "Active". Povey Little Secretaries Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
POVEY LITTLE SECRETARIES LIMITED
 
Legal Registered Office
12 HATHERLEY ROAD
SIDCUP
DA14 4BG
Other companies in DA14
 
Filing Information
Company Number 02978957
Company ID Number 02978957
Date formed 1994-10-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-05 20:03:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POVEY LITTLE SECRETARIES 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 POVEY LITTLE SECRETARIES LIMITED

Current Directors
Officer Role Date Appointed
SATBIR SINGH BANGA
Company Secretary 2011-08-09
TREVOR BRACKSTONE
Company Secretary 2015-03-31
STEPHEN EDWIN ENGLAND
Company Secretary 2017-02-24
JUSTINE MELISSA FRANCIS
Company Secretary 2015-03-31
LINDA SUSAN FRANCIS
Company Secretary 1994-10-14
KATHRYN ALEXANDRA HASLETT
Company Secretary 2015-07-01
SAMANTHA JANE JELLEY
Company Secretary 2006-10-12
LESLEY PADDY
Company Secretary 1998-08-08
GRACE CHRISTINE JEAN PERRY
Company Secretary 2014-06-27
DANIELLE LOUISE POVEY
Company Secretary 2007-02-02
LAURA LUCY SHUFF
Company Secretary 2011-08-09
VIVIEN LYNN WILLIAMS
Company Secretary 2015-03-31
ALAN MICHAEL POVEY
Director 1994-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
GRACE CHRISTINE JEAN PERRY
Company Secretary 2015-03-09 2015-03-31
KAREN LEES MOODY
Company Secretary 1996-02-09 2014-06-27
DAMIEN CHANDLER
Company Secretary 2011-08-09 2014-01-15
NICHOLAS POVEY
Company Secretary 2006-10-12 2011-08-09
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-10-14 1994-10-14
LONDON LAW SERVICES LIMITED
Nominated Director 1994-10-14 1994-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA SUSAN FRANCIS POVEY LITTLE NOMINEES LIMITED Company Secretary 1994-10-14 CURRENT 1994-10-14 Active
ALAN MICHAEL POVEY POVEY LITTLE PSA LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active
ALAN MICHAEL POVEY STERLING BUSINESS CONSULTANTS LIMITED Director 2015-06-30 CURRENT 1996-02-28 Active
ALAN MICHAEL POVEY REGAL INSULATION PRODUCTS & SUPPLIES LIMITED Director 2015-06-17 CURRENT 1997-03-18 Active
ALAN MICHAEL POVEY ASHLEYS CLEANING CONTRACTORS LIMITED Director 2014-03-14 CURRENT 2011-03-30 Dissolved 2014-07-15
ALAN MICHAEL POVEY POVEY LITTLE SIDCUP LIMITED Director 2013-11-02 CURRENT 2013-11-01 Active
ALAN MICHAEL POVEY ELITE FOOTBALL PARTIES LIMITED Director 2013-09-01 CURRENT 2011-09-16 Active
ALAN MICHAEL POVEY SIA SERVICES LIMITED Director 2013-06-04 CURRENT 2013-06-04 Active
ALAN MICHAEL POVEY STONEFLOOR.COM LIMITED Director 2013-06-04 CURRENT 2003-01-23 Active
ALAN MICHAEL POVEY POVEY LITTLE TECHNOLOGY LIMITED Director 2013-04-29 CURRENT 2013-04-29 Active
ALAN MICHAEL POVEY THE 3 MINUTE FILM AWARDS LIMITED Director 2013-04-02 CURRENT 2005-06-27 Active
ALAN MICHAEL POVEY POVEY LITTLE LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active
ALAN MICHAEL POVEY BROOKSON (5755D) LIMITED Director 2011-08-02 CURRENT 2007-02-07 Dissolved 2014-07-08
ALAN MICHAEL POVEY SWANTAX LIMITED Director 2011-06-13 CURRENT 2011-06-13 Active - Proposal to Strike off
ALAN MICHAEL POVEY PIACA LIMITED Director 2011-03-25 CURRENT 2011-03-25 Active
ALAN MICHAEL POVEY POVEY LITTLE ACCOUNTANCY SERVICES LIMITED Director 2011-03-25 CURRENT 2011-03-25 Active
ALAN MICHAEL POVEY VICTORIA HOUSE (SIDCUP) LIMITED Director 2011-03-25 CURRENT 2011-03-25 Active
ALAN MICHAEL POVEY POVEY LITTLE MANAGEMENT LIMITED Director 2011-03-25 CURRENT 2011-03-25 Active
ALAN MICHAEL POVEY MANDALA HOLDINGS LIMITED Director 2011-03-25 CURRENT 2011-03-25 Active
ALAN MICHAEL POVEY SOFIA HOUSE LIMITED Director 2011-03-25 CURRENT 2011-03-25 Active
ALAN MICHAEL POVEY POVEY LITTLE PAYROLL SERVICES LIMITED Director 2011-03-22 CURRENT 2005-05-03 Active
ALAN MICHAEL POVEY GOOD-C-AQUA LIMITED Director 2011-03-11 CURRENT 2011-03-11 Dissolved 2015-10-27
ALAN MICHAEL POVEY HOUSE OF PI LIMITED Director 2010-09-20 CURRENT 2010-09-20 Dissolved 2014-10-21
ALAN MICHAEL POVEY VAPEX TECHNOLOGY BATTERIES LIMITED Director 2010-09-08 CURRENT 2008-12-18 Active
ALAN MICHAEL POVEY BIRTHDAY BUDDY LIMITED Director 2010-07-12 CURRENT 2000-06-15 Active
ALAN MICHAEL POVEY 6M (PR) LIMITED Director 2010-06-21 CURRENT 1997-07-18 Dissolved 2016-12-27
ALAN MICHAEL POVEY HATHERLEY DEVELOPMENTS LIMITED Director 2010-05-25 CURRENT 2010-05-25 Active
ALAN MICHAEL POVEY THIS FILM COMPANY LIMITED Director 2010-04-19 CURRENT 2002-04-03 Active
ALAN MICHAEL POVEY MULTICARS LIMITED Director 2010-03-16 CURRENT 2007-02-19 Dissolved 2015-03-17
ALAN MICHAEL POVEY DURHAM ESTATES UK LIMITED Director 2010-03-09 CURRENT 2005-12-14 Active
ALAN MICHAEL POVEY HOMEFRONT LETTINGS AND MANAGEMENT LIMITED Director 2010-03-01 CURRENT 2002-03-18 Active - Proposal to Strike off
ALAN MICHAEL POVEY SEAWAY FREIGHT LIMITED Director 2010-02-20 CURRENT 1999-02-22 Dissolved 2017-02-14
ALAN MICHAEL POVEY ELECTROIL COMBUSTION SPARES LIMITED Director 2009-12-16 CURRENT 2000-11-03 Active
ALAN MICHAEL POVEY POVEY ACCOUNTANTS LIMITED Director 2009-04-24 CURRENT 2009-04-24 Active
ALAN MICHAEL POVEY THE HOMEFRONT PROPERTY COMPANY LIMITED Director 2008-10-01 CURRENT 1999-08-05 Dissolved 2015-12-15
ALAN MICHAEL POVEY POVEY LITTLE ACCOUNTANTS LIMITED Director 2004-03-08 CURRENT 2000-09-28 Active
ALAN MICHAEL POVEY POVEY LITTLE CA LIMITED Director 1998-09-28 CURRENT 1998-06-25 Active
ALAN MICHAEL POVEY AUDITORS LIMITED Director 1995-02-07 CURRENT 1995-02-07 Active
ALAN MICHAEL POVEY POVEY LITTLE NOMINEES LIMITED Director 1994-10-14 CURRENT 1994-10-14 Active
ALAN MICHAEL POVEY COMPLETE PAYROLL SERVICES LIMITED Director 1992-04-14 CURRENT 1989-04-14 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
2023-07-2931/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-18CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES
2022-07-27AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES
2021-09-02CH03SECRETARY'S DETAILS CHNAGED FOR MISS JUSTINE MELISSA FRANCIS on 2021-09-01
2021-09-02TM02Termination of appointment of Grace Christine Jean Perry on 2021-09-02
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES
2021-03-18AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-10-12AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-26TM02Termination of appointment of Trevor Brackstone on 2019-11-26
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/19 FROM Unit 2 West Industrial Estate, 33 West Road London N17 0XL England
2019-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/19 FROM 12 Hatherley Road Sidcup DA14 4BG England
2019-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/19 FROM 12 Hatherley Road Sidcup Kent DA14 4DT
2019-07-30AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-21TM02Termination of appointment of Satbir Singh Banga on 2019-02-21
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-06-18AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2017-06-06AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-11AP03Appointment of Miss Kathryn Alexandra Haslett as company secretary on 2015-07-01
2017-02-24AP03Appointment of Mr Stephen Edwin England as company secretary on 2017-02-24
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-07-19AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-20AR0114/10/15 ANNUAL RETURN FULL LIST
2015-04-14AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01AP03Appointment of Mr Trevor Brackstone as company secretary on 2015-03-31
2015-03-31TM02Termination of appointment of Grace Christine Jean Perry on 2015-03-31
2015-03-31AP03SECRETARY APPOINTED MRS VIVIEN LYNN WILLIAMS
2015-03-31AP03SECRETARY APPOINTED MISS JUSTINE MELISSA FRANCIS
2015-03-31CH03SECRETARY'S DETAILS CHNAGED FOR MRS LAURA LUCY FRANCIS on 2015-03-31
2015-03-27AP03Appointment of Miss Grace Christine Jean Perry as company secretary on 2014-06-27
2015-03-27TM02APPOINTMENT TERMINATED, SECRETARY KAREN MOODY
2015-03-09AP03SECRETARY APPOINTED MISS GRACE CHRISTINE JEAN PERRY
2014-10-18LATEST SOC18/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-18AR0114/10/14 FULL LIST
2014-06-01AA31/10/13 TOTAL EXEMPTION SMALL
2014-01-15TM02APPOINTMENT TERMINATED, SECRETARY DAMIEN CHANDLER
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-16AR0114/10/13 FULL LIST
2013-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MICHAEL POVEY / 15/10/2012
2013-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / DANIELLE LOUISE POVEY / 15/10/2012
2013-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / LESLEY PADDY / 15/09/2012
2013-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN LEES MOODY / 15/10/2012
2013-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE JELLEY / 15/10/2012
2013-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / LINDA SUSAN FRANCIS / 15/10/2012
2013-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA LUCY FRANCIS / 15/10/2012
2013-09-23CH03SECRETARY'S CHANGE OF PARTICULARS / LAURA LUCY SHUFF / 22/07/2013
2013-09-23CH03SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA JANE HASLETT / 15/10/2012
2013-03-14AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-17AR0114/10/12 FULL LIST
2012-03-20AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-18AR0114/10/11 FULL LIST
2011-10-18CH03SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA JANE HASLETT / 24/12/2010
2011-08-15AP03SECRETARY APPOINTED SATBIR SINGH BANGA
2011-08-15AP03SECRETARY APPOINTED LAURA LUCY SHUFF
2011-08-15AP03SECRETARY APPOINTED DAMIEN CHANDLER
2011-08-09TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS POVEY
2010-12-10AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-01AR0114/10/10 FULL LIST
2009-12-29AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-09AR0114/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MICHAEL POVEY / 01/10/2009
2009-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-12-10363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-12-04363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-02-15288aNEW SECRETARY APPOINTED
2006-11-03363aRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-11-03288cSECRETARY'S PARTICULARS CHANGED
2006-10-19288aNEW SECRETARY APPOINTED
2006-10-19288aNEW SECRETARY APPOINTED
2005-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-10-17363aRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-10-22363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2003-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2003-10-28363sRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2002-10-26363sRETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS
2002-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2001-10-17363sRETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS
2001-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2000-10-23363(288)SECRETARY'S PARTICULARS CHANGED
2000-10-23363sRETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS
2000-10-06288cSECRETARY'S PARTICULARS CHANGED
2000-08-31CERTNMCOMPANY NAME CHANGED R L C SECRETARIES LIMITED CERTIFICATE ISSUED ON 01/09/00
1999-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
1999-10-13363(288)SECRETARY'S PARTICULARS CHANGED
1999-10-13363sRETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS
1999-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1998-10-16363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-16363sRETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS
1998-08-13288aNEW SECRETARY APPOINTED
1997-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97
1997-10-17363sRETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS
1996-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96
1996-10-23363sRETURN MADE UP TO 14/10/96; NO CHANGE OF MEMBERS
1996-09-02SRES03EXEMPTION FROM APPOINTING AUDITORS 19/07/96
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




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

  Average Max
MortgagesNumMortCharges0.339
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.138

This shows the max and average number of mortgages for companies with the same SIC code of 82110 - Combined office administrative service activities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 POVEY LITTLE SECRETARIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 1
Cash Bank In Hand 2011-11-01 £ 1
Current Assets 2011-11-01 £ 1
Shareholder Funds 2011-11-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of POVEY LITTLE SECRETARIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POVEY LITTLE SECRETARIES LIMITED
Trademarks
We have not found any records of POVEY LITTLE SECRETARIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POVEY LITTLE SECRETARIES 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 (82110 - Combined office administrative service activities) as POVEY LITTLE SECRETARIES LIMITED are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where POVEY LITTLE SECRETARIES 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 POVEY LITTLE SECRETARIES 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 POVEY LITTLE SECRETARIES 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.