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

MOORE SCARROTT LIMITED

CALYX HOUSE, SOUTH ROAD, TAUNTON, SOMERSET, TA1 3DU,
Company Registration Number
04427090
Private Limited Company
Active

Company Overview

About Moore Scarrott Ltd
MOORE SCARROTT LIMITED was founded on 2002-04-29 and has its registered office in Taunton. The organisation's status is listed as "Active". Moore Scarrott Limited is a Private Limited Company registered in 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
MOORE SCARROTT LIMITED
 
Legal Registered Office
CALYX HOUSE
SOUTH ROAD
TAUNTON
SOMERSET
TA1 3DU
Other companies in TA1
 
Filing Information
Company Number 04427090
Company ID Number 04427090
Date formed 2002-04-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB800474168  
Last Datalog update: 2024-04-07 01:33:40
Primary Source:Companies House
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.
Companies with same name MOORE SCARROTT LIMITED
The following companies were found which have the same name as MOORE SCARROTT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOORE SCARROTT CORPORATE SERVICES LIMITED Calyx House South Road Taunton SOMERSET TA1 3DU Active Company formed on the 2011-02-09
MOORE SCARROTT FINANCE LIMITED CALYX HOUSE SOUTH ROAD TAUNTON TA1 3DU Active Company formed on the 2011-08-04
MOORE SCARROTT FINANCIAL PLANNING LIMITED CALYX HOUSE SOUTH ROAD TAUNTON TA1 3DU Active Company formed on the 2011-12-13
MOORE SCARROTT FORENSIC LIMITED CALYX HOUSE SOUTH ROAD TAUNTON TA1 3DU Active Company formed on the 2011-08-04
MOORE SCARROTT LAW LIMITED CALYX HOUSE SOUTH ROAD TAUNTON TA1 3DU Active Company formed on the 2011-08-04
MOORE SCARROTT TAX LIMITED CALYX HOUSE SOUTH ROAD TAUNTON TA1 3DU Active Company formed on the 2011-08-04
MOORE SCARROTT TRAINING AND EDUCATION LIMITED CALYX HOUSE SOUTH ROAD TAUNTON TA1 3DU Active Company formed on the 2011-08-04
MOORE SCARROTT GROUP LIMITED CALYX HOUSE SOUTH ROAD TAUNTON TA1 3DU Active Company formed on the 2015-02-26
MOORE SCARROTT PI LTD Calyx House South Road Taunton TA1 3DU Active - Proposal to Strike off Company formed on the 2015-10-27
MOORE SCARROTT HEALTHCARE LIMITED CALYX HOUSE SOUTH ROAD TAUNTON TA1 3DU Active Company formed on the 2019-03-18
MOORE SCARROTT RURAL LTD CALYX HOUSE SOUTH ROAD TAUNTON TA1 3DU Active Company formed on the 2021-08-11
MOORE SCARROTT AUDIT LIMITED CALYX HOUSE SOUTH ROAD TAUNTON TA1 3DU Active Company formed on the 2023-07-26

Company Officers of MOORE SCARROTT LIMITED

Current Directors
Officer Role Date Appointed
ANDREW IAIN RADFORD MOORE
Company Secretary 2002-04-29
STEVEN RICHARD HEADON
Director 2012-06-01
CHARLES MARCUS SYKES LONGBOTTOM
Director 2007-05-01
ANDREW IAIN RADFORD MOORE
Director 2002-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET JANET SCARROTT
Director 2002-04-29 2009-10-31
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-04-29 2002-04-29
COMBINED NOMINEES LIMITED
Nominated Director 2002-04-29 2002-04-29
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2002-04-29 2002-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN RICHARD HEADON THE EMPLOYER PAYROLL SERVICE LIMITED Director 2017-08-16 CURRENT 2016-12-21 Active
STEVEN RICHARD HEADON AAM PROPERTIES Director 2017-04-01 CURRENT 2015-02-23 Active
STEVEN RICHARD HEADON RUBRIC LAW LIMITED Director 2016-10-01 CURRENT 2011-10-26 Active
STEVEN RICHARD HEADON TEPS HOLDINGS LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
STEVEN RICHARD HEADON MOORE SCARROTT PI LTD Director 2015-10-27 CURRENT 2015-10-27 Active - Proposal to Strike off
STEVEN RICHARD HEADON SRH 7 LTD Director 2015-05-06 CURRENT 2015-05-06 Active
STEVEN RICHARD HEADON MOORE SCARROTT GROUP LIMITED Director 2015-02-26 CURRENT 2015-02-26 Active
STEVEN RICHARD HEADON MOORE SCARROTT FINANCIAL PLANNING LIMITED Director 2013-03-11 CURRENT 2011-12-13 Active
STEVEN RICHARD HEADON MOORE SCARROTT LAW LIMITED Director 2012-06-01 CURRENT 2011-08-04 Active
STEVEN RICHARD HEADON MOORE SCARROTT FINANCE LIMITED Director 2012-06-01 CURRENT 2011-08-04 Active
STEVEN RICHARD HEADON MOORE SCARROTT TRAINING AND EDUCATION LIMITED Director 2012-06-01 CURRENT 2011-08-04 Active
STEVEN RICHARD HEADON MOORE SCARROTT FORENSIC LIMITED Director 2012-06-01 CURRENT 2011-08-04 Active
STEVEN RICHARD HEADON MOORE SCARROTT TAX LIMITED Director 2012-06-01 CURRENT 2011-08-04 Active
CHARLES MARCUS SYKES LONGBOTTOM FRESHTURNIP LIMITED Director 2018-04-12 CURRENT 2016-09-29 Active - Proposal to Strike off
CHARLES MARCUS SYKES LONGBOTTOM THE EMPLOYER PAYROLL SERVICE LIMITED Director 2017-08-16 CURRENT 2016-12-21 Active
CHARLES MARCUS SYKES LONGBOTTOM TEPS HOLDINGS LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
CHARLES MARCUS SYKES LONGBOTTOM MS WARNER MATTHEWS LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
CHARLES MARCUS SYKES LONGBOTTOM SJML HOLDINGS LTD Director 2015-04-30 CURRENT 2015-04-30 Active
CHARLES MARCUS SYKES LONGBOTTOM MOORE SCARROTT GROUP LIMITED Director 2015-02-26 CURRENT 2015-02-26 Active
CHARLES MARCUS SYKES LONGBOTTOM AAM PROPERTIES Director 2015-02-23 CURRENT 2015-02-23 Active
CHARLES MARCUS SYKES LONGBOTTOM MOORE SCARROTT FINANCIAL PLANNING LIMITED Director 2011-12-13 CURRENT 2011-12-13 Active
CHARLES MARCUS SYKES LONGBOTTOM MOORE SCARROTT LAW LIMITED Director 2011-08-04 CURRENT 2011-08-04 Active
CHARLES MARCUS SYKES LONGBOTTOM MOORE SCARROTT FINANCE LIMITED Director 2011-08-04 CURRENT 2011-08-04 Active
CHARLES MARCUS SYKES LONGBOTTOM MOORE SCARROTT TRAINING AND EDUCATION LIMITED Director 2011-08-04 CURRENT 2011-08-04 Active
CHARLES MARCUS SYKES LONGBOTTOM MOORE SCARROTT FORENSIC LIMITED Director 2011-08-04 CURRENT 2011-08-04 Active
CHARLES MARCUS SYKES LONGBOTTOM MOORE SCARROTT TAX LIMITED Director 2011-08-04 CURRENT 2011-08-04 Active
CHARLES MARCUS SYKES LONGBOTTOM MOORE SCARROTT CORPORATE SERVICES LIMITED Director 2011-02-09 CURRENT 2011-02-09 Active
CHARLES MARCUS SYKES LONGBOTTOM HOPE COVE LIFE BOAT Director 2010-12-01 CURRENT 2010-12-01 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Tax AdvisorTaunton*Job Title* Tax Advisor *Reports to* Director *Employer* Moore Scarrott Services Ltd *Hours* 37.5 hours per week *Qualification Level* ATT qualification2016-10-31

Jobs results powered by Indeed
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
2024-07-01APPOINTMENT TERMINATED, DIRECTOR STEVEN RICHARD HEADON
2024-03-2730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044270900005
2023-08-24CONFIRMATION STATEMENT MADE ON 24/08/23, WITH UPDATES
2023-07-24APPOINTMENT TERMINATED, DIRECTOR CHARLES MARCUS SYKES LONGBOTTOM
2023-05-15CONFIRMATION STATEMENT MADE ON 29/04/23, WITH NO UPDATES
2023-03-3130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30REGISTRATION OF A CHARGE / CHARGE CODE 044270900005
2022-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 044270900005
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2021-10-19AP01DIRECTOR APPOINTED MR DUNCAN JAMES NICHOLAS
2021-10-19PSC02Notification of Ms Topco Limited as a person with significant control on 2021-10-18
2021-10-19PSC07CESSATION OF STEVEN RICHARD HEADON AS A PERSON OF SIGNIFICANT CONTROL
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2020-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044270900003
2019-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 044270900004
2019-07-11RES12Resolution of varying share rights or name
2019-07-11CC04Statement of company's objects
2019-07-09SH10Particulars of variation of rights attached to shares
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES
2017-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 044270900003
2017-05-18SH02Sub-division of shares on 2017-03-20
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 120
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-04-21SH0120/03/17 STATEMENT OF CAPITAL GBP 120
2017-04-21SH08Change of share class name or designation
2017-04-11RES12Resolution of varying share rights or name
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 6
2016-05-12AR0129/04/16 ANNUAL RETURN FULL LIST
2016-05-12AA01Current accounting period extended from 30/04/16 TO 30/06/16
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-03LATEST SOC03/05/15 STATEMENT OF CAPITAL;GBP 6
2015-05-03AR0129/04/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 6
2014-05-27AR0129/04/14 ANNUAL RETURN FULL LIST
2014-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 044270900002
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-20AR0129/04/13 ANNUAL RETURN FULL LIST
2013-03-21RES01ADOPT ARTICLES 21/03/13
2013-02-04AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-16AA01Previous accounting period shortened from 31/10/12 TO 30/04/12
2012-07-10AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-11AP01DIRECTOR APPOINTED MR STEVEN RICHARD HEADON
2012-06-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-24AR0129/04/12 FULL LIST
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-11-11AA01PREVSHO FROM 30/04/2012 TO 31/10/2011
2011-05-25AR0129/04/11 FULL LIST
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW IAIN RADFORD MOORE / 29/04/2011
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MARCUS SYKES LONGBOTTOM / 29/04/2011
2011-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2011 FROM CALYX HOUSE SOUTH ROAD TAUNTON SOMERSET TA1 3DU ENGLAND
2011-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2011 FROM OAKE HOUSE SILVER STREET WEST BUCKLAND WELLINGTON SOMERSET TA21 9LR
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-06AR0129/04/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MARCUS SYKES LONGBOTTOM / 29/04/2010
2010-05-06CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW IAIN RADFORD MOORE / 29/04/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAIN RADFORD MOORE / 29/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MARCUS SYKES LONGBOTTOM / 29/03/2010
2010-02-18AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET SCARROTT
2009-06-30363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2009-03-04AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-24363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / MARGARET SCARROTT / 01/05/2007
2008-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES LONGBOTTOM / 18/12/2007
2008-03-04AA30/04/07 TOTAL EXEMPTION SMALL
2007-07-03288aNEW DIRECTOR APPOINTED
2007-07-0388(2)RAD 01/05/07--------- £ SI 2@1=2 £ IC 4/6
2007-05-30363aRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2007-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-26363aRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2006-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-01-26123£ NC 300/500 17/01/06
2006-01-26RES12VARYING SHARE RIGHTS AND NAMES
2006-01-26RES04£ NC 100/300 17/01/06
2006-01-2688(2)RAD 17/01/06--------- £ SI 2@1=2 £ IC 2/4
2005-05-12363sRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2005-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-22363sRETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2004-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-03-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-27288cDIRECTOR'S PARTICULARS CHANGED
2003-11-18363sRETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS
2003-10-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-2188(2)RAD 01/09/03--------- £ SI 1@1=1 £ IC 1/2
2002-05-28288aNEW DIRECTOR APPOINTED
2002-05-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-21287REGISTERED OFFICE CHANGED ON 21/05/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2002-05-21288bDIRECTOR RESIGNED
2002-05-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-04-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

79 - Travel agency, tour operator and other reservation service and related activities
799 - Other reservation service and related activities
79909 - Other reservation service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to MOORE SCARROTT 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 MOORE SCARROTT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-25 Outstanding LLOYDS BANK PLC
2014-04-16 Outstanding LLOYDS BANK PLC
DEBENTURE 2012-06-07 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 MOORE SCARROTT LIMITED

Intangible Assets
Patents
We have not found any records of MOORE SCARROTT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOORE SCARROTT LIMITED
Trademarks
We have not found any records of MOORE SCARROTT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOORE SCARROTT 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 (69201 - Accounting and auditing activities) as MOORE SCARROTT LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where MOORE SCARROTT 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 MOORE SCARROTT 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 MOORE SCARROTT 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.