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

SHOP DIRECT SECRETARIAL SERVICES LIMITED

FIRST FLOOR, SKYWAYS HOUSE, SPEKE ROAD, SPEKE, LIVERPOOL, L70 1AB,
Company Registration Number
03191443
Private Limited Company
Liquidation

Company Overview

About Shop Direct Secretarial Services Ltd
SHOP DIRECT SECRETARIAL SERVICES LIMITED was founded on 1996-04-26 and has its registered office in Speke. The organisation's status is listed as "Liquidation". Shop Direct Secretarial Services Limited is a Private Limited Company registered in 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
SHOP DIRECT SECRETARIAL SERVICES LIMITED
 
Legal Registered Office
FIRST FLOOR, SKYWAYS HOUSE
SPEKE ROAD
SPEKE
LIVERPOOL
L70 1AB
Other companies in L70
 
Previous Names
LITTLEWOODS SECRETARIAL SERVICES LIMITED06/05/2008
Filing Information
Company Number 03191443
Company ID Number 03191443
Date formed 1996-04-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts DORMANT
Last Datalog update: 2018-09-04 18:23:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHOP DIRECT SECRETARIAL 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 SHOP DIRECT SECRETARIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
HOWARD MALCOLM GREENAWAY
Director 1996-04-26
DAVID WALLACE KERSHAW
Director 2013-07-08
MICHAEL SEAL
Director 2003-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY JOHN TUFNELL PARSON
Director 2003-12-10 2016-12-01
ANNE MARIE GROARKE
Company Secretary 2003-04-30 2013-05-24
ANNE MARIE GROARKE
Director 1999-07-10 2013-05-24
JOHN NEIL OGILVIE
Company Secretary 2000-01-17 2003-04-30
JOHN NEIL OGILVIE
Director 2000-01-17 2003-04-30
CHARLOTTE JULIA BROOKS
Director 1999-06-25 2001-04-30
ALAN NEWALL
Director 1996-04-26 2001-04-30
FIONA ELSPETH ROBB DUGGAN
Director 1996-04-26 2000-11-27
PAUL WILLIAM REW
Company Secretary 1996-04-26 2000-01-17
PAUL WILLIAM REW
Director 1996-04-26 2000-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD MALCOLM GREENAWAY THE LITTLEWOODS PENSIONS TRUST LIMITED Director 2004-04-19 CURRENT 1997-06-26 Active
DAVID WALLACE KERSHAW MARCH SECRETARIAL SERVICES LIMITED Director 2013-07-08 CURRENT 2003-04-16 Dissolved 2017-05-23
DAVID WALLACE KERSHAW MARCH COMPANY DIRECTOR LIMITED Director 2013-07-08 CURRENT 2003-04-16 Dissolved 2017-05-23
DAVID WALLACE KERSHAW SHOP DIRECT COMPANY DIRECTOR LIMITED Director 2013-07-08 CURRENT 2002-11-14 Liquidation
DAVID WALLACE KERSHAW NATIONWIDE DEBT RECOVERY LIMITED Director 2013-06-13 CURRENT 1983-12-15 Liquidation
DAVID WALLACE KERSHAW LITTLEWOODS5 LIMITED Director 2003-11-25 CURRENT 1971-01-08 Dissolved 2014-06-10
MICHAEL SEAL SPARTAN ADVISORS LTD Director 2018-01-23 CURRENT 2018-01-23 Active
MICHAEL SEAL LITTLEWOODS RETAIL LIMITED Director 2016-10-27 CURRENT 1946-10-10 Active
MICHAEL SEAL 00044307 LIMITED Director 2016-10-27 CURRENT 1895-06-08 Liquidation
MICHAEL SEAL ESTUARY PARK PROPERTY HOLDINGS LIMITED Director 2016-07-25 CURRENT 2006-03-17 Active
MICHAEL SEAL LSD DEVELOPMENTS LIMITED Director 2016-07-25 CURRENT 2006-03-21 Active
MICHAEL SEAL SENATE PARK DEVELOPMENTS LIMITED Director 2016-07-25 CURRENT 2006-03-21 Active
MICHAEL SEAL TEMPLE STUDIOS LIMITED Director 2016-07-25 CURRENT 2012-02-04 Active
MICHAEL SEAL LITTLEWOODS PROPERTY HOLDINGS LIMITED Director 2016-07-25 CURRENT 1992-11-12 Liquidation
MICHAEL SEAL OLD HALL STREET PROPERTIES LIMITED Director 2016-07-25 CURRENT 1992-11-12 Active
MICHAEL SEAL ARNDALE PROPERTIES LIMITED Director 2016-07-25 CURRENT 2003-05-18 Active
MICHAEL SEAL ARNDALE AINTREE PROPERTY LIMITED Director 2016-07-25 CURRENT 2004-03-01 Liquidation
MICHAEL SEAL ARLINGTON ASSET MANAGEMENT LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active
MICHAEL SEAL TRENPORT PROPERTY HOLDINGS LIMITED Director 2015-02-25 CURRENT 2015-02-02 Active
MICHAEL SEAL YODEL PROPERTIES LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
MICHAEL SEAL EUROLINK MANAGEMENT LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
MICHAEL SEAL 202 CLARGES ESTATE LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
MICHAEL SEAL FERRY TRADING LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
MICHAEL SEAL ARLINGTON ADVISORS LIMITED Director 2012-11-20 CURRENT 2012-11-20 Active
MICHAEL SEAL LOGISTICS GROUP HOLDINGS LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
MICHAEL SEAL LOGISTICS GROUP LIMITED Director 2012-02-15 CURRENT 2012-02-15 In Administration
MICHAEL SEAL ARROW XL LIMITED Director 2010-12-02 CURRENT 2002-01-23 Active
MICHAEL SEAL S.H.SERVICES LIMITED Director 2010-09-23 CURRENT 1958-01-23 Liquidation
MICHAEL SEAL PARCELPOINT LIMITED Director 2008-12-02 CURRENT 2008-12-02 Active
MICHAEL SEAL SHOP DIRECT HOME SHOPPING LIMITED Director 2008-03-12 CURRENT 2003-02-11 Active
MICHAEL SEAL LITTLEWOODS CLEARANCE LIMITED Director 2008-03-12 CURRENT 1928-07-27 Active
MICHAEL SEAL LITTLEWOODS LIMITED Director 2007-09-21 CURRENT 1932-01-23 Active
MICHAEL SEAL LITTLEWOODS7 LIMITED Director 2007-07-02 CURRENT 1963-04-16 Liquidation
MICHAEL SEAL BRIAN MILLS LIMITED Director 2007-07-02 CURRENT 1950-02-17 Liquidation
MICHAEL SEAL PETER CRAIG LIMITED Director 2007-07-02 CURRENT 1966-11-22 Liquidation
MICHAEL SEAL JOHN MOORES HOME SHOPPING SERVICE LIMITED Director 2007-07-02 CURRENT 1933-08-17 Liquidation
MICHAEL SEAL JANET FRAZER LIMITED Director 2007-07-02 CURRENT 1947-09-11 Liquidation
MICHAEL SEAL LITTLEWOODS WAREHOUSES LIMITED Director 2007-07-02 CURRENT 1959-09-14 Liquidation
MICHAEL SEAL BURLINGTON WAREHOUSES LIMITED Director 2007-07-02 CURRENT 1946-04-01 Liquidation
MICHAEL SEAL LITTLEWOODS HOME SHOPPING FINANCE LIMITED Director 2007-07-02 CURRENT 1996-12-23 Liquidation
MICHAEL SEAL RYTON PROPERTIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Liquidation
MICHAEL SEAL RYTON UTILITIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active
MICHAEL SEAL ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED Director 2005-11-03 CURRENT 2003-02-11 Active
MICHAEL SEAL EUROPOWER NETWORKS LIMITED Director 2005-06-15 CURRENT 2005-04-28 Active
MICHAEL SEAL TRENPORT TEYNHAM GENERAL PARTNER LIMITED Director 2005-04-01 CURRENT 2004-12-23 Active
MICHAEL SEAL BINGHAM ROAD MANAGEMENT LIMITED Director 2005-02-07 CURRENT 2004-12-24 Active
MICHAEL SEAL SHOP DIRECT CONTACT CENTRES LIMITED Director 2005-01-12 CURRENT 2005-01-12 Liquidation
MICHAEL SEAL SPECTATOR (1828) LIMITED(THE) Director 2004-09-27 CURRENT 1975-11-07 Active
MICHAEL SEAL YODEL DELIVERY NETWORK LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
MICHAEL SEAL SHOP DIRECT GROUP FINANCIAL SERVICES LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
MICHAEL SEAL SHOP DIRECT HOLDINGS LIMITED Director 2004-03-26 CURRENT 2004-03-01 Active
MICHAEL SEAL REALITY GROUP LIMITED Director 2003-05-27 CURRENT 1962-11-01 Liquidation
MICHAEL SEAL SHOP DIRECT GROUP Director 2003-05-27 CURRENT 1893-10-07 Liquidation
MICHAEL SEAL THE VERY GROUP LIMITED Director 2003-05-02 CURRENT 2003-04-11 Active
MICHAEL SEAL SHOP DIRECT COMPANY DIRECTOR LIMITED Director 2002-11-14 CURRENT 2002-11-14 Liquidation
MICHAEL SEAL LW FINANCE LIMITED Director 2002-10-04 CURRENT 2002-09-23 Active
MICHAEL SEAL LW INVESTMENTS LIMITED Director 2002-09-12 CURRENT 2002-08-02 Active
MICHAEL SEAL TRENPORT (PETERS VILLAGE) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
MICHAEL SEAL TRENPORT (EAST HALL PARK) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
MICHAEL SEAL 11 OLD BOND STREET LONDON Director 1999-10-15 CURRENT 1999-05-07 Active
MICHAEL SEAL SEARS PENSION TRUSTEES LIMITED Director 1999-02-09 CURRENT 1949-03-02 Active
MICHAEL SEAL SEARS LIMITED Director 1999-01-28 CURRENT 1912-02-15 Active
MICHAEL SEAL JANUARY INVESTMENTS LIMITED Director 1999-01-11 CURRENT 1998-12-24 Active
MICHAEL SEAL RHC LIMITED Director 1998-09-18 CURRENT 1998-09-18 Active - Proposal to Strike off
MICHAEL SEAL THE ELLERMAN HOTEL CASINO LIMITED Director 1997-03-21 CURRENT 1997-03-07 Liquidation
MICHAEL SEAL RITZ PRODUCTS (U.K.) LIMITED Director 1995-10-27 CURRENT 1985-06-18 Active
MICHAEL SEAL RITZ HOTEL (LONDON) LIMITED(THE) Director 1995-10-27 CURRENT 1899-11-17 Active
MICHAEL SEAL AUTOMOTIVE FINANCIAL SERVICES LIMITED Director 1994-11-14 CURRENT 1982-11-29 Liquidation
MICHAEL SEAL BARCLAYS HOTELS LIMITED Director 1992-11-12 CURRENT 1991-11-12 Active - Proposal to Strike off
MICHAEL SEAL HILLGATE ESTATE AGENTS Director 1992-09-22 CURRENT 1962-05-23 Active
MICHAEL SEAL ELLERMAN HOLDINGS LIMITED Director 1992-08-06 CURRENT 1984-09-17 Active - Proposal to Strike off
MICHAEL SEAL TRENPORT INVESTMENTS LIMITED Director 1992-04-04 CURRENT 1976-06-25 Active
MICHAEL SEAL ELLERMAN INVESTMENTS LIMITED Director 1991-11-05 CURRENT 1984-09-13 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
2019-07-09LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-08-24600Appointment of a voluntary liquidator
2018-08-03LIQ01Voluntary liquidation declaration of solvency
2018-08-03LRESSPResolutions passed:
  • Special resolution to wind up on 2018-07-19
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2018-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-11-13CH01Director's details changed for Mr Michael Seal on 2017-10-24
2017-07-03CH01Director's details changed for Howard Malcolm Greenaway on 2017-06-27
2017-06-17LATEST SOC17/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN TUFNELL PARSON
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-28AR0115/06/16 ANNUAL RETURN FULL LIST
2015-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-29AR0115/06/15 ANNUAL RETURN FULL LIST
2015-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-23AR0115/06/14 ANNUAL RETURN FULL LIST
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAL / 07/04/2014
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN TUFNELL PARSON / 07/04/2014
2014-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-11-12AP01DIRECTOR APPOINTED MR DAVID WALLACE KERSHAW
2013-07-15AR0115/06/13 ANNUAL RETURN FULL LIST
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ANNE GROARKE
2013-06-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANNE GROARKE
2013-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-07-13AR0115/06/12 ANNUAL RETURN FULL LIST
2012-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-07-12AR0115/06/11 FULL LIST
2011-06-15AA01CURREXT FROM 30/04/2011 TO 30/06/2011
2011-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-07-12AR0115/06/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE MARIE GROARKE / 04/01/2010
2009-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-07-13363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-07-11363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-05-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-06CERTNMCOMPANY NAME CHANGED LITTLEWOODS SECRETARIAL SERVICES LIMITED CERTIFICATE ISSUED ON 06/05/08
2008-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-07-13363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-07-04363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2006-01-31287REGISTERED OFFICE CHANGED ON 31/01/06 FROM: SIR JOHN MOORES BUILDING 100 OLD HALL STREET LIVERPOOL MERSEYSIDE L70 1AB
2005-07-20363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2005-01-31288cDIRECTOR'S PARTICULARS CHANGED
2004-06-22363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-12-23288aNEW DIRECTOR APPOINTED
2003-07-09363(288)DIRECTOR RESIGNED
2003-07-09363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-05-07288bSECRETARY RESIGNED
2003-05-07288aNEW SECRETARY APPOINTED
2003-05-06288aNEW DIRECTOR APPOINTED
2003-03-09AUDAUDITOR'S RESIGNATION
2003-02-25AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-01-16ELRESS386 DISP APP AUDS 09/01/03
2003-01-16ELRESS366A DISP HOLDING AGM 09/01/03
2002-11-21AUDAUDITOR'S RESIGNATION
2002-06-20363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2001-09-11AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-07-05363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2001-06-14288bDIRECTOR RESIGNED
2001-06-14288bDIRECTOR RESIGNED
2000-12-07288bDIRECTOR RESIGNED
2000-09-19AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-07-10363aRETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS
2000-01-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-10-22AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-08-02288aNEW DIRECTOR APPOINTED
1999-07-20288aNEW DIRECTOR APPOINTED
1999-07-13363aRETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS
1998-12-04SRES01ADOPT MEM AND ARTS 30/11/98
1998-12-03ELRESS386 DISP APP AUDS 30/11/98
1998-12-03ELRESS366A DISP HOLDING AGM 30/11/98
1998-10-23AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-07-29363aRETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of SHOP DIRECT SECRETARIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHOP DIRECT SECRETARIAL SERVICES LIMITED
Trademarks
We have not found any records of SHOP DIRECT SECRETARIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHOP DIRECT SECRETARIAL 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 (74909 - Other professional, scientific and technical activities n.e.c.) as SHOP DIRECT SECRETARIAL SERVICES LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where SHOP DIRECT SECRETARIAL 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 SHOP DIRECT SECRETARIAL 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 SHOP DIRECT SECRETARIAL 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.