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

PAYPLAN ELECTRONIC TRANSFERS LIMITED

KEMPTON HOUSE KEMPTON WAY, PO BOX 9562, GRANTHAM, LINCOLNSHIRE, NG31 0EA,
Company Registration Number
04011228
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Payplan Electronic Transfers Ltd
PAYPLAN ELECTRONIC TRANSFERS LIMITED was founded on 2000-06-09 and has its registered office in Grantham. The organisation's status is listed as "Active - Proposal to Strike off". Payplan Electronic Transfers 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
PAYPLAN ELECTRONIC TRANSFERS LIMITED
 
Legal Registered Office
KEMPTON HOUSE KEMPTON WAY
PO BOX 9562
GRANTHAM
LINCOLNSHIRE
NG31 0EA
Other companies in NG31
 
Previous Names
SYNITY INTERACTIVE LIMITED11/10/2001
Filing Information
Company Number 04011228
Company ID Number 04011228
Date formed 2000-06-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts DORMANT
Last Datalog update: 2018-09-05 00:43:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAYPLAN ELECTRONIC TRANSFERS 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 PAYPLAN ELECTRONIC TRANSFERS LIMITED

Current Directors
Officer Role Date Appointed
HALINA BRIGGS
Company Secretary 2017-09-19
GORDON PHILIP DALE RANN
Director 2000-06-09
LIANNE ESTELLE TAPSON
Director 2000-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE HESLOP
Company Secretary 2015-04-20 2017-09-19
LOUISE PAYNE
Company Secretary 2005-03-01 2015-04-20
LIANNE ESTELLE TAPSON
Company Secretary 2000-06-09 2005-02-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-06-09 2000-06-09
INSTANT COMPANIES LIMITED
Nominated Director 2000-06-09 2000-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON PHILIP DALE RANN CONQUISTADOR SAILING LTD Director 2018-05-10 CURRENT 2018-05-10 Active
GORDON PHILIP DALE RANN CRASHPAL APPS LIMITED Director 2017-11-16 CURRENT 2015-11-19 Active
GORDON PHILIP DALE RANN CUVVER SOLUTIONS LIMITED Director 2017-10-17 CURRENT 2013-10-10 Active
GORDON PHILIP DALE RANN LAERTES CORPORATE FUNDING LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
GORDON PHILIP DALE RANN FIREFLY ONLINE LIMITED Director 2015-07-16 CURRENT 2008-01-23 Active
GORDON PHILIP DALE RANN HITCH PROPERTIES LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active - Proposal to Strike off
GORDON PHILIP DALE RANN APIS AERARIUS LIMITED Director 2014-07-07 CURRENT 2014-07-07 Dissolved 2016-02-02
GORDON PHILIP DALE RANN MILL FARM STUD LIMITED Director 2013-10-09 CURRENT 2013-10-09 Active
GORDON PHILIP DALE RANN POST POD LIMITED Director 2013-07-15 CURRENT 2013-07-15 Active - Proposal to Strike off
GORDON PHILIP DALE RANN MAPLETHORPE PROPERTIES LIMITED Director 2013-07-01 CURRENT 2013-07-01 Dissolved 2017-12-29
GORDON PHILIP DALE RANN REACH BROKER SERVICES LIMITED Director 2012-11-07 CURRENT 2012-11-07 Active - Proposal to Strike off
GORDON PHILIP DALE RANN DATA CLAIM LIMITED Director 2011-11-15 CURRENT 2011-11-15 Dissolved 2017-09-07
GORDON PHILIP DALE RANN CLARENCE HUNTON & PARTNERS LIMITED Director 2011-11-03 CURRENT 2011-11-03 Dissolved 2014-06-24
GORDON PHILIP DALE RANN THE FROG OF DOOM LIMITED Director 2011-07-22 CURRENT 2011-07-22 Active
GORDON PHILIP DALE RANN POSITIVE MONEY SOLUTIONS LIMITED Director 2010-12-13 CURRENT 2010-12-13 Active
GORDON PHILIP DALE RANN WHITEKEY LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active - Proposal to Strike off
GORDON PHILIP DALE RANN TOTEMIC (2014) HOLDINGS LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active
GORDON PHILIP DALE RANN TOTEMIC PROACTIVE SOLUTIONS LIMITED Director 2010-11-09 CURRENT 2010-11-09 Active - Proposal to Strike off
GORDON PHILIP DALE RANN TOTEMIC FINANCIAL SERVICES LIMITED Director 2010-05-04 CURRENT 2010-05-04 Active - Proposal to Strike off
GORDON PHILIP DALE RANN TOTEMIC REFERENCE POINT LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active - Proposal to Strike off
GORDON PHILIP DALE RANN TOTEMIC SAFEGUARD LIMITED Director 2010-01-28 CURRENT 2010-01-28 Active - Proposal to Strike off
GORDON PHILIP DALE RANN 2REFERENCE LIMITED Director 2009-11-04 CURRENT 2009-11-04 Active - Proposal to Strike off
GORDON PHILIP DALE RANN NEW LIFE LOANS LIMITED Director 2009-09-23 CURRENT 2009-09-23 Active - Proposal to Strike off
GORDON PHILIP DALE RANN TOTEMIC MANAGED SOLUTIONS LIMITED Director 2009-09-22 CURRENT 2009-09-22 Active - Proposal to Strike off
GORDON PHILIP DALE RANN TOTEMIC MARINE LIMITED Director 2009-09-09 CURRENT 2009-09-09 Active - Proposal to Strike off
GORDON PHILIP DALE RANN SURE MOVE SERVICES LIMITED Director 2008-08-20 CURRENT 2008-08-20 Active - Proposal to Strike off
GORDON PHILIP DALE RANN PAYPLAN SOLUTIONS LIMITED Director 2007-03-15 CURRENT 2007-03-15 Active
GORDON PHILIP DALE RANN FINANCIAL MAKEOVER LIMITED Director 2007-02-16 CURRENT 2007-02-16 Active
GORDON PHILIP DALE RANN TOTEMIC PROPERTY LIMITED Director 2006-08-25 CURRENT 2006-08-25 Active
GORDON PHILIP DALE RANN MORTGAGE ANSWERS LIMITED Director 2005-11-20 CURRENT 2005-11-20 Active - Proposal to Strike off
GORDON PHILIP DALE RANN PAYPLAN IVA SOLUTIONS LIMITED Director 2005-09-23 CURRENT 2005-09-23 Active - Proposal to Strike off
GORDON PHILIP DALE RANN REACH FINANCIAL SERVICES LIMITED Director 2003-09-16 CURRENT 2001-11-26 Active
GORDON PHILIP DALE RANN WHO'S PACKAGING? LIMITED Director 2002-10-16 CURRENT 2002-10-16 Active - Proposal to Strike off
GORDON PHILIP DALE RANN JUST A BANK LIMITED Director 2002-07-16 CURRENT 2002-07-16 Active
GORDON PHILIP DALE RANN BISHOPSCOURT INTERNET LIMITED Director 2000-06-15 CURRENT 2000-06-06 Dissolved 2014-06-24
GORDON PHILIP DALE RANN 2 CHOOSE 1 LIMITED Director 2000-06-09 CURRENT 2000-06-09 Active
GORDON PHILIP DALE RANN TRIBAL-LANDS LIMITED Director 1998-11-06 CURRENT 1998-11-06 Active - Proposal to Strike off
GORDON PHILIP DALE RANN DUTCH AUCTION LIMITED Director 1998-10-21 CURRENT 1998-10-21 Active - Proposal to Strike off
GORDON PHILIP DALE RANN RADIO INTERACTIVE LIMITED Director 1997-09-16 CURRENT 1997-09-16 Dissolved 2014-06-24
GORDON PHILIP DALE RANN FACTORY OUTLET SCOOTERS LIMITED Director 1996-01-03 CURRENT 1995-12-11 Active - Proposal to Strike off
GORDON PHILIP DALE RANN FEDERATED CREDIT LIMITED Director 1995-06-27 CURRENT 1995-06-27 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON TOTEMIC TECHNOLOGY LIMITED Director 2015-07-23 CURRENT 2014-07-03 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON FIREFLY ONLINE LIMITED Director 2015-07-16 CURRENT 2008-01-23 Active
LIANNE ESTELLE TAPSON HITCH PROPERTIES LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON LATTICE TRADING LIMITED Director 2013-05-01 CURRENT 2013-05-01 Active
LIANNE ESTELLE TAPSON REACH BROKER SERVICES LIMITED Director 2012-11-07 CURRENT 2012-11-07 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON DATA CLAIM LIMITED Director 2011-11-15 CURRENT 2011-11-15 Dissolved 2017-09-07
LIANNE ESTELLE TAPSON CLARENCE HUNTON & PARTNERS LIMITED Director 2011-11-03 CURRENT 2011-11-03 Dissolved 2014-06-24
LIANNE ESTELLE TAPSON THE FROG OF DOOM LIMITED Director 2011-07-22 CURRENT 2011-07-22 Active
LIANNE ESTELLE TAPSON POSITIVE MONEY SOLUTIONS LIMITED Director 2010-12-13 CURRENT 2010-12-13 Active
LIANNE ESTELLE TAPSON WHITEKEY LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON TOTEMIC (2014) HOLDINGS LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active
LIANNE ESTELLE TAPSON TOTEMIC PROACTIVE SOLUTIONS LIMITED Director 2010-11-09 CURRENT 2010-11-09 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON TOTEMIC FINANCIAL SERVICES LIMITED Director 2010-05-04 CURRENT 2010-05-04 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON TOTEMIC REFERENCE POINT LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON TOTEMIC SAFEGUARD LIMITED Director 2010-01-28 CURRENT 2010-01-28 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON TRIBAL-LANDS LIMITED Director 2009-12-14 CURRENT 1998-11-06 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON 2REFERENCE LIMITED Director 2009-11-04 CURRENT 2009-11-04 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON NEW LIFE LOANS LIMITED Director 2009-09-23 CURRENT 2009-09-23 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON TOTEMIC MARINE LIMITED Director 2009-09-09 CURRENT 2009-09-09 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON SURE MOVE SERVICES LIMITED Director 2008-08-20 CURRENT 2008-08-20 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON PAYPLAN SOLUTIONS LIMITED Director 2007-03-15 CURRENT 2007-03-15 Active
LIANNE ESTELLE TAPSON TOTEMIC PROPERTY LIMITED Director 2006-08-25 CURRENT 2006-08-25 Active
LIANNE ESTELLE TAPSON PAYPLAN IVA SOLUTIONS LIMITED Director 2005-09-23 CURRENT 2005-09-23 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON WHO'S PACKAGING? LIMITED Director 2002-10-16 CURRENT 2002-10-16 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON JUST A BANK LIMITED Director 2002-07-16 CURRENT 2002-07-16 Active
LIANNE ESTELLE TAPSON BISHOPSCOURT INTERNET LIMITED Director 2000-11-20 CURRENT 2000-06-06 Dissolved 2014-06-24
LIANNE ESTELLE TAPSON 2 CHOOSE 1 LIMITED Director 2000-06-09 CURRENT 2000-06-09 Active
LIANNE ESTELLE TAPSON FEDERATED CREDIT LIMITED Director 2000-02-12 CURRENT 1995-06-27 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON FACTORY OUTLET SCOOTERS LIMITED Director 1996-01-03 CURRENT 1995-12-11 Active - Proposal to Strike off

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
2018-08-09DS01APPLICATION FOR STRIKING-OFF
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES
2017-09-19AP03SECRETARY APPOINTED MRS HALINA BRIGGS
2017-09-19TM02APPOINTMENT TERMINATED, SECRETARY JOANNE HESLOP
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-09AR0109/06/16 FULL LIST
2016-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LIANNE ESTELLE TAPSON / 09/06/2016
2016-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON PHILIP DALE RANN / 09/06/2016
2016-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-03-21AD02SAIL ADDRESS CREATED
2015-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2015 FROM KEMPTON HOUSE DYSART ROAD PO BOX 9562 GRANTHAM LINCS NG31 0EA
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-10AR0109/06/15 FULL LIST
2015-05-26SH0114/06/00 STATEMENT OF CAPITAL GBP 2
2015-04-21AP03SECRETARY APPOINTED MRS JOANNE HESLOP
2015-04-21TM02APPOINTMENT TERMINATED, SECRETARY LOUISE PAYNE
2015-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-25AR0109/06/14 FULL LIST
2013-06-14AR0109/06/13 FULL LIST
2013-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-10AR0109/06/12 FULL LIST
2011-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-09AR0109/06/11 FULL LIST
2010-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-15AR0109/06/10 FULL LIST
2009-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-01363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / GORDON RANN / 01/08/2008
2009-06-03288cSECRETARY'S CHANGE OF PARTICULARS / LOUISE MCDONNELL / 23/05/2009
2008-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-20287REGISTERED OFFICE CHANGED ON 20/08/2008 FROM ACCOUNTS DEPARTMENT PO BOX 9562 GRANTHAM LINCS NG31 0EA UK
2008-07-16287REGISTERED OFFICE CHANGED ON 16/07/2008 FROM KEMPTON HOUSE DYSART ROAD GRANTHAM LINCOLNSHIRE NG31 7LE
2008-06-13363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2007-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-11363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2006-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-23363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-06-23288cSECRETARY'S PARTICULARS CHANGED
2005-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-21363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-03-24288bSECRETARY RESIGNED
2005-03-24288aNEW SECRETARY APPOINTED
2004-07-08363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-07-23363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2002-07-03363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2002-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-03-08RES03EXEMPTION FROM APPOINTING AUDITORS
2002-01-30225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01
2002-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2002-01-30RES03EXEMPTION FROM APPOINTING AUDITORS
2001-10-11CERTNMCOMPANY NAME CHANGED SYNITY INTERACTIVE LIMITED CERTIFICATE ISSUED ON 11/10/01
2001-07-28363sRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2000-06-14(W)ELRESS366A DISP HOLDING AGM 09/06/00
2000-06-14288aNEW DIRECTOR APPOINTED
2000-06-14288aNEW SECRETARY APPOINTED
2000-06-14288aNEW DIRECTOR APPOINTED
2000-06-14(W)ELRESS252 DISP LAYING ACC 09/06/00
2000-06-14(W)ELRESS386 DIS APP AUDS 09/06/00
2000-06-09288bDIRECTOR RESIGNED
2000-06-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-06-09288bSECRETARY RESIGNED
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 PAYPLAN ELECTRONIC TRANSFERS 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 PAYPLAN ELECTRONIC TRANSFERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PAYPLAN ELECTRONIC TRANSFERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of PAYPLAN ELECTRONIC TRANSFERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAYPLAN ELECTRONIC TRANSFERS LIMITED
Trademarks
We have not found any records of PAYPLAN ELECTRONIC TRANSFERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAYPLAN ELECTRONIC TRANSFERS 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 PAYPLAN ELECTRONIC TRANSFERS 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 PAYPLAN ELECTRONIC TRANSFERS 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 PAYPLAN ELECTRONIC TRANSFERS 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 PAYPLAN ELECTRONIC TRANSFERS 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.