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

SME INVOICE FINANCE LIMITED

METRO BANK PLC, ONE, SOUTHAMPTON ROW, LONDON, WC1B 5HA,
Company Registration Number
03591079
Private Limited Company
Active

Company Overview

About Sme Invoice Finance Ltd
SME INVOICE FINANCE LIMITED was founded on 1998-07-01 and has its registered office in London. The organisation's status is listed as "Active". Sme Invoice 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
SME INVOICE FINANCE LIMITED
 
Legal Registered Office
METRO BANK PLC
ONE
SOUTHAMPTON ROW
LONDON
WC1B 5HA
Other companies in WC1B
 
Filing Information
Company Number 03591079
Company ID Number 03591079
Date formed 1998-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts FULL
Last Datalog update: 2023-08-06 07:25:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SME INVOICE 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 SME INVOICE FINANCE LIMITED

Current Directors
Officer Role Date Appointed
DAVID THOMAS ARDEN
Director 2018-03-29
CRAIG FRANCIS DONALDSON
Director 2013-07-31
MARK ANDREW STOKES
Director 2018-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CHARLES BRIERLEY
Director 2013-07-31 2018-03-29
RICHARD DOMINIC SAULET
Director 2015-09-28 2018-03-29
JASON SAM OAKLEY
Director 2013-07-31 2015-05-31
DAVID HOGG
Director 1998-07-26 2014-05-31
STEVEN SAYERS
Company Secretary 2002-01-24 2013-07-31
JAMES GLYN
Director 2010-10-05 2013-07-31
STUART GLYN
Director 2000-01-10 2013-07-31
THOMAS FRANCIS O'BRIEN
Director 2000-01-10 2013-07-31
MAHESH SHIVABHAI PATEL
Director 2000-01-10 2013-07-31
STEVEN SAYERS
Director 2001-09-28 2013-07-31
GRAHAM WESTWELL
Director 2000-03-09 2013-07-31
JOHN MARTIN ANTHONY WILDE
Director 2000-01-10 2013-07-31
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 2000-02-28 2002-01-24
FRANCIS JOHN DAVID FAIRLEY
Director 2000-01-10 2000-10-17
FRANCIS JOHN DAVID FAIRLEY
Company Secretary 2000-01-10 2000-02-28
VALERIE ROSALIND HOGG
Company Secretary 1998-07-26 2000-01-10
VALERIE ROSALIND HOGG
Director 1998-07-26 2000-01-10
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1998-07-01 1998-07-26
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1998-07-01 1998-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID THOMAS ARDEN RDM FACTORS LIMITED Director 2018-03-29 CURRENT 1989-08-17 Active
DAVID THOMAS ARDEN SME ASSET FINANCE LIMITED Director 2018-03-29 CURRENT 1997-06-24 Active
DAVID THOMAS ARDEN METRO BANK PLC Director 2018-03-29 CURRENT 2007-11-06 Active
CRAIG FRANCIS DONALDSON SWITCH THE PLAY CIC Director 2017-12-13 CURRENT 2014-12-29 Active
CRAIG FRANCIS DONALDSON THECITYUK Director 2013-11-13 CURRENT 2009-11-26 Active
CRAIG FRANCIS DONALDSON SME INVOICE DISCOUNTING LIMITED Director 2013-07-31 CURRENT 2001-02-20 Dissolved 2014-02-11
CRAIG FRANCIS DONALDSON SME FINANCE LTD. Director 2013-07-31 CURRENT 2004-04-22 Dissolved 2014-02-11
CRAIG FRANCIS DONALDSON RDM ASSET FINANCE LIMITED Director 2013-07-31 CURRENT 2001-02-20 Dissolved 2014-02-11
CRAIG FRANCIS DONALDSON SME COMMERCIAL FINANCE LIMITED Director 2013-07-31 CURRENT 2001-02-20 Dissolved 2014-02-11
CRAIG FRANCIS DONALDSON SME FACTORING LIMITED Director 2013-07-31 CURRENT 2001-02-20 Dissolved 2014-02-11
CRAIG FRANCIS DONALDSON SME FINANCE GROUP LIMITED Director 2013-07-31 CURRENT 2001-03-09 Dissolved 2014-02-11
CRAIG FRANCIS DONALDSON RDM FACTORS LIMITED Director 2013-07-31 CURRENT 1989-08-17 Active
CRAIG FRANCIS DONALDSON SME ASSET FINANCE LIMITED Director 2013-07-31 CURRENT 1997-06-24 Active
CRAIG FRANCIS DONALDSON METRO BANK PLC Director 2010-03-05 CURRENT 2007-11-06 Active
MARK ANDREW STOKES RDM FACTORS LIMITED Director 2018-03-29 CURRENT 1989-08-17 Active
MARK ANDREW STOKES SME ASSET FINANCE LIMITED Director 2018-03-29 CURRENT 1997-06-24 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
2024-04-02APPOINTMENT TERMINATED, DIRECTOR IAN WALTERS
2024-03-15DIRECTOR APPOINTED CRISTINA ALBA OCHOA
2023-07-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-03CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-04-19Director's details changed for Mr Daniel Sweeney Frumkin on 2021-07-01
2022-09-27APPOINTMENT TERMINATED, DIRECTOR RICHARD LEES
2022-09-27DIRECTOR APPOINTED MR JAMES WILLIAM ALISTAIR HOPKINSON
2022-09-27AP01DIRECTOR APPOINTED MR JAMES WILLIAM ALISTAIR HOPKINSON
2022-09-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEES
2022-08-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-03-01AP01DIRECTOR APPOINTED MR RICHARD LEES
2022-02-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS ARDEN
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2020-09-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-05-28AP01DIRECTOR APPOINTED MR IAN WALTERS
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW STOKES
2020-01-02AP01DIRECTOR APPOINTED MR DANIEL SWEENEY FRUMKIN
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG FRANCIS DONALDSON
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SAULET
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRIERLEY
2018-04-09AP01DIRECTOR APPOINTED MR MARK ANDREW STOKES
2018-04-09AP01DIRECTOR APPOINTED MR DAVID THOMAS ARDEN
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 2184608
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2015-11-04AP01DIRECTOR APPOINTED MR RICHARD DOMINIC SAULET
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 2184608
2015-07-01AR0101/07/15 ANNUAL RETURN FULL LIST
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JASON SAM OAKLEY
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOGG
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 2184608
2014-07-14AR0101/07/14 ANNUAL RETURN FULL LIST
2013-12-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-12-11MISCSection 519
2013-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-14AP01DIRECTOR APPOINTED MR JASON SAM OAKLEY
2013-08-14AP01DIRECTOR APPOINTED MR MICHAEL CHARLES BRIERLEY
2013-08-14AP01DIRECTOR APPOINTED MR CRAIG FRANCIS DONALDSON
2013-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILDE
2013-08-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WESTWELL
2013-08-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SAYERS
2013-08-11TM02APPOINTMENT TERMINATED, SECRETARY STEVEN SAYERS
2013-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MAHESH PATEL
2013-08-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS O'BRIEN
2013-08-11TM01APPOINTMENT TERMINATED, DIRECTOR STUART GLYN
2013-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GLYN
2013-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2013 FROM CHERTSEY HOUSE 56-58 CHERTSEY STREET GUILDFORD SURREY GU1 4HL
2013-07-02AR0101/07/13 FULL LIST
2012-07-26AR0101/07/12 FULL LIST
2012-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-06AR0101/07/11 FULL LIST
2011-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-11RES01ALTER ARTICLES 10/08/2010
2010-11-11MEM/ARTSARTICLES OF ASSOCIATION
2010-11-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-10-12AP01DIRECTOR APPOINTED JAMES GLYN
2010-07-07AR0101/07/10 FULL LIST
2010-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2010-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN ANTHONY WILDE / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FRANCIS O'BRIEN / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WESTWELL / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MAHESH SHIVABHAI PATEL / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SAYERS / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOGG / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART GLYN / 08/02/2010
2010-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN SAYERS / 08/02/2010
2009-07-01363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2008-10-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-11363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-07-11353LOCATION OF REGISTER OF MEMBERS
2008-04-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-02MEM/ARTSARTICLES OF ASSOCIATION
2008-04-02RES01ALTER ARTICLES 31/10/2007
2008-04-02RES12VARYING SHARE RIGHTS AND NAMES
2007-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-26363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-06-20123£ NC 3006000/3016000 13/12/06
2007-06-2088(2)RAD 15/12/06--------- £ SI 800000@1=800000 £ IC 1659512/2459512
2007-06-19123£ NC 2006000/3006000 13/12/06
2006-08-23363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-28MEM/ARTSARTICLES OF ASSOCIATION
2006-03-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-13363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-07-08288cDIRECTOR'S PARTICULARS CHANGED
2005-03-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-01MEM/ARTSARTICLES OF ASSOCIATION
2004-07-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-22363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64992 - Factoring




Licences & Regulatory approval
We could not find any licences issued to SME INVOICE 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 SME INVOICE FINANCE LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MASTER MATTHEWS 2015-07-20 to 2015-07-20 SME Invoice Finance Limited v Garvey
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-03-27 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2002-01-28 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2000-07-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of SME INVOICE FINANCE LIMITED registering or being granted any patents
Domain Names

SME INVOICE FINANCE LIMITED owns 11 domain names.

rdm.co.uk   debtfactor.co.uk   debtfactoring.co.uk   debtfactors.co.uk   debt-factor.co.uk   invoicefactors.co.uk   smeif.co.uk   smallbusinessnews.co.uk   efactor.co.uk   invoicediscountinguk.co.uk   quantum-cars.co.uk  

Trademarks
We have not found any records of SME INVOICE FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEBENTURE 556
207
FLOATING CHARGE 5
FIXED CHARGE ON DEBTS 3
ALL ASSETS DEBENTURE 2
FIXED AND FLOATING CHARGE 1
CHATTEL MORTGAGE 1
LEGAL MORTGAGE 1

We have found 776 mortgage charges which are owed to SME INVOICE FINANCE LIMITED

Income
Government Income

Government spend with SME INVOICE FINANCE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2016-10 GBP £312 Town Clerks Service
Hull City Council 2016-3 GBP £261 Town Clerks Service
Hull City Council 2016-1 GBP £131 Town Clerk's Service
Worcestershire County Council 2015-12 GBP £0 Services Other Legal Costs - Other Services
Boston Borough Council 2015-12 GBP £1,374 AIRIUS MODEL 10
Hull City Council 2015-10 GBP £59 Town Clerk's Service
Worcestershire County Council 2015-9 GBP £1,680 Services Other Fees
Hull City Council 2015-8 GBP £665 Town Clerk's Service
Worcestershire County Council 2015-7 GBP £995 Services Other Legal Costs - Other Services
Hull City Council 2015-7 GBP £119 Town Clerk's Service
Hull City Council 2015-6 GBP £119 Town Clerk's Service
Hull City Council 2015-5 GBP £119 Town Clerk's Service
Worcestershire County Council 2015-5 GBP £645 Third Party Pymnts Other Hired & Contracted Servs
Hull City Council 2015-3 GBP £838 Town Clerk's Service
London Borough of Wandsworth 2015-2 GBP £595 LEGAL & COURT COSTS
South Gloucestershire Council 2014-4 GBP £6,000 Project Funding
Wolverhampton City Council 2014-3 GBP £80
Wolverhampton City Council 2014-2 GBP £270
Worcestershire County Council 2014-1 GBP £5,680 CAPEX Construction Costs Main Contractor
Wolverhampton City Council 2013-11 GBP £13,300
Worcestershire County Council 2013-11 GBP £5,300 Repairs & Maintenance Buildings General Expen
Suffolk County Council 2013-10 GBP £4,305 External Fostering Placement
Worcestershire County Council 2013-10 GBP £6,800 Repairs & Maintenance Buildings General Expen
Worcestershire County Council 2013-9 GBP £9,800 Repairs & Maintenance Grounds Routine Mainte
Suffolk County Council 2013-8 GBP £6,405 External Fostering Placement
Wandsworth Council 2013-8 GBP £3,050
London Borough of Wandsworth 2013-8 GBP £3,050 AGENCY STAFF
Birmingham City Council 2013-8 GBP £4,200
South Gloucestershire Council 2013-7 GBP £33,570 Software Support & Maintenance
Wolverhampton City Council 2013-7 GBP £3,800
Suffolk County Council 2013-7 GBP £3,255 External Fostering Placement
Cheshire East Council 2013-7 GBP £45,789
Worcestershire County Council 2013-7 GBP £11,222 Educational Equip
Stockport Metropolitan Council 2013-7 GBP £4,977
Wolverhampton City Council 2013-6 GBP £870
Cheshire East Council 2013-6 GBP £3,516
Stockport Metropolitan Council 2013-6 GBP £7,146
Cheshire East Council 2013-5 GBP £22,983
Suffolk County Council 2013-5 GBP £3,255 External Fostering Placement
Cheshire West and Chester 2013-5 GBP £976
Stockport Metropolitan Council 2013-5 GBP £6,831
Cheshire East Council 2013-4 GBP £11,585
Suffolk County Council 2013-4 GBP £3,150 External Fostering Placement
Cheshire West and Chester 2013-4 GBP £1,199
Stockport Metropolitan Council 2013-4 GBP £21,386
Suffolk County Council 2013-3 GBP £6,195 External Fostering Placement
Wolverhampton City Council 2013-3 GBP £2,039
Cheshire East Council 2013-3 GBP £1,200
Stockport Metropolitan Council 2013-3 GBP £5,894
Suffolk County Council 2013-2 GBP £3,255 External Fostering Placement
Wolverhampton City Council 2013-2 GBP £128
Cheshire East Council 2013-2 GBP £5,812
Stockport Metropolitan Council 2013-2 GBP £9,235
Wolverhampton City Council 2013-1 GBP £3,252
Suffolk County Council 2013-1 GBP £9,660 External Fostering Placement
Stockport Metropolitan Council 2012-12 GBP £2,827
Worcestershire County Council 2012-11 GBP £1,900 Repairs & Maintenance Grounds Improvements
Suffolk County Council 2012-10 GBP £3,150 External Fostering Placement
Stockport Metropolitan Council 2012-10 GBP £18,069
Worcestershire County Council 2012-9 GBP £2,500 CAPEX Furniture & Equipment Furniture
Stockport Metropolitan Council 2012-9 GBP £1,392
Worcestershire County Council 2012-8 GBP £225 Building Service Contracts
Suffolk County Council 2012-8 GBP £9,660 External Fostering Placement
South Gloucestershire Council 2012-7 GBP £32,995 Software Support & Maintenance
Suffolk County Council 2012-6 GBP £3,906 External Fostering Placement
Suffolk County Council 2012-5 GBP £3,780 External Fostering Placement
Suffolk County Council 2012-3 GBP £6,909 External Fostering Placement
Suffolk County Council 2012-2 GBP £671 Non-Staff Travel Expenses
Stockport Metropolitan Council 2012-2 GBP £5,513
Salford City Council 2012-1 GBP £7,100 Works & Building
Suffolk County Council 2012-1 GBP £11,718 External Fostering Placement
Bristol City Council 2011-12 GBP £61,451 HARBOUR FESTIVAL
Worcestershire County Council 2011-11 GBP £1,600 Educational Equip
Bristol City Council 2011-11 GBP £1,755 HARBOUR FESTIVAL
Worcestershire County Council 2011-10 GBP £9,695 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2011-7 GBP £4,350 CAPEX Construction Costs Main Contractor
South Gloucestershire Council 2011-7 GBP £29,900 Software Support & Maintenance
Bristol City Council 2011-6 GBP £2,850 823 ILMINSTER AVENUE PRIMARY
Worcestershire County Council 2011-5 GBP £4,830 Repairs & Maintenance Building Improvements
Worcestershire County Council 2011-4 GBP £5,690 CAPEX Construction Costs School Travel Plan
Worcestershire County Council 2011-3 GBP £9,920 Building Maintenance Work (Non AMP Related)
Norfolk County Council 2011-2 GBP £2,950
Worcestershire County Council 2011-2 GBP £1,370 Educational Equip
Worcestershire County Council 2010-11 GBP £3,450 Educational Equip
Worcestershire County Council 2010-10 GBP £9,800 Educational Equip
London Borough of Merton 2010-9 GBP £683 Clothing & Uniforms
London Borough of Merton 2010-8 GBP £1,522 Clothing & Uniforms
Borough Council of King's Lynn & West Norfolk 2010-7 GBP £1,093 Works
Worcestershire County Council 2010-4 GBP £2,660 CAPEX Construction Costs Main Contractor
Bristol City Council 0-0 GBP £37,306

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for SME INVOICE FINANCE LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council Part Ground & 2nd Floor 56-58 Chertsey Street Guildford Surrey GU1 4HL 45,250
Guildford Borough Council 1st Floor 56-58 Chertsey Street Guildford Surrey GU1 4HL 30,750

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SME INVOICE 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 SME INVOICE 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.