Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHOPWHYKE STORAGE CENTRE LTD
Company Information for

SHOPWHYKE STORAGE CENTRE LTD

DEMAR HOUSE 14 CHURCH ROAD, EAST WITTERING, CHICHESTER, WEST SUSSEX, PO20 8PS,
Company Registration Number
05649265
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Shopwhyke Storage Centre Ltd
SHOPWHYKE STORAGE CENTRE LTD was founded on 2005-12-08 and has its registered office in Chichester. The organisation's status is listed as "Active - Proposal to Strike off". Shopwhyke Storage Centre Ltd 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
SHOPWHYKE STORAGE CENTRE LTD
 
Legal Registered Office
DEMAR HOUSE 14 CHURCH ROAD
EAST WITTERING
CHICHESTER
WEST SUSSEX
PO20 8PS
Other companies in PO20
 
Filing Information
Company Number 05649265
Company ID Number 05649265
Date formed 2005-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/03/2022
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB150039645  
Last Datalog update: 2024-06-06 11:17:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHOPWHYKE STORAGE CENTRE LTD
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 SHOPWHYKE STORAGE CENTRE LTD

Current Directors
Officer Role Date Appointed
SHORE SECRETARIES LIMITED
Company Secretary 2005-12-08
LINDA MARGARET BRIEN
Director 2012-11-01
MARK JAMES BRIEN
Director 2011-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
SHORE TRUSTEES LTD
Director 2011-05-11 2012-11-01
LEE JACK BRIEN
Director 2005-12-08 2011-05-11
SHORE DIRECTORS LIMITED
Director 2005-12-08 2005-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHORE SECRETARIES LIMITED MASTERCUE LIMITED Company Secretary 2009-04-16 CURRENT 1998-07-14 Active
SHORE SECRETARIES LIMITED ASDUG RECYCLING LIMITED Company Secretary 2008-10-21 CURRENT 2005-08-22 Active
SHORE SECRETARIES LIMITED THE NAVIGATOR HOTEL LIMITED Company Secretary 2008-10-01 CURRENT 2003-12-18 Active
SHORE SECRETARIES LIMITED HOP SCOTCH INNS LIMITED Company Secretary 2008-06-19 CURRENT 2002-06-18 Dissolved 2014-11-11
SHORE SECRETARIES LIMITED L.P. EIGHT LIMITED Company Secretary 2008-03-17 CURRENT 1998-03-10 Active
SHORE SECRETARIES LIMITED CLEVELAND ROAD LIMITED Company Secretary 2008-03-10 CURRENT 2007-03-14 Active
SHORE SECRETARIES LIMITED THE BOYALL GROUP (MANAGEMENT) LTD Company Secretary 2008-01-01 CURRENT 2006-03-06 Active
SHORE SECRETARIES LIMITED ASTONS OF SUSSEX LTD Company Secretary 2007-11-16 CURRENT 2003-01-27 Active
SHORE SECRETARIES LIMITED DRIFTWOOD HOMES LIMITED Company Secretary 2007-10-12 CURRENT 2006-07-05 Dissolved 2014-04-15
SHORE SECRETARIES LIMITED SHORE WILLS LTD Company Secretary 2007-07-11 CURRENT 2006-03-07 Active
SHORE SECRETARIES LIMITED SHORE TRUSTEES LTD Company Secretary 2007-07-11 CURRENT 2006-04-11 Active
SHORE SECRETARIES LIMITED WORLDWIDE CONCERTS & MANAGEMENT LIMITED Company Secretary 2007-05-23 CURRENT 2005-05-11 Active
SHORE SECRETARIES LIMITED DOVECOTE VIEW LIMITED Company Secretary 2006-10-10 CURRENT 2003-12-11 Active
SHORE SECRETARIES LIMITED PSP INSTALLATIONS LTD Company Secretary 2006-01-04 CURRENT 2006-01-04 Active - Proposal to Strike off
SHORE SECRETARIES LIMITED SHARMAR PRODUCTIONS LTD Company Secretary 2005-11-11 CURRENT 2005-11-11 Active - Proposal to Strike off
SHORE SECRETARIES LIMITED DEMAR (SUSSEX) LTD Company Secretary 2005-10-13 CURRENT 2005-10-13 Active
SHORE SECRETARIES LIMITED THE BAM BEANO CLUB LTD Company Secretary 2005-09-30 CURRENT 2005-09-30 Dissolved 2017-03-21
SHORE SECRETARIES LIMITED BLAKE'S OFF-LICENCE AND DISCOUNT WINE WAREHOUSE LTD Company Secretary 2005-09-16 CURRENT 2005-09-16 Dissolved 2014-04-01
SHORE SECRETARIES LIMITED LINTONHURST DEVELOPMENTS LIMITED Company Secretary 2005-05-25 CURRENT 1987-04-16 Active
SHORE SECRETARIES LIMITED VILLA HOLIDAYS LTD Company Secretary 2005-04-05 CURRENT 2005-04-05 Active - Proposal to Strike off
SHORE SECRETARIES LIMITED LADYBIRDS NURSERIES (UK) LTD Company Secretary 2005-03-22 CURRENT 2005-03-22 Active - Proposal to Strike off
SHORE SECRETARIES LIMITED PIXEL WORKS LTD Company Secretary 2005-03-22 CURRENT 2005-03-22 Active
SHORE SECRETARIES LIMITED SOUTH COAST GLAZING & WINDOWS LTD Company Secretary 2005-02-25 CURRENT 2005-02-25 Dissolved 2014-05-06
SHORE SECRETARIES LIMITED SKY'S THE LIMIT LOFT CONVERSIONS LTD Company Secretary 2005-02-25 CURRENT 2005-02-25 Dissolved 2014-04-15
SHORE SECRETARIES LIMITED DYKE ROAD PROPERTIES LTD Company Secretary 2005-02-25 CURRENT 2005-02-25 Dissolved 2014-03-04
SHORE SECRETARIES LIMITED STEALTHY FACILITIES SYSTEMS LTD Company Secretary 2005-02-25 CURRENT 2005-02-25 Dissolved 2014-10-07
SHORE SECRETARIES LIMITED STRUDS MARKETING LTD Company Secretary 2005-02-25 CURRENT 2005-02-25 Dissolved 2013-08-20
SHORE SECRETARIES LIMITED DRIFTWOOD HOMES (BOSHAM) LTD Company Secretary 2005-02-25 CURRENT 2005-02-25 Dissolved 2014-04-15
SHORE SECRETARIES LIMITED WESTON MANAGEMENT LTD Company Secretary 2005-02-25 CURRENT 2005-02-25 Dissolved 2014-01-07
SHORE SECRETARIES LIMITED S & M COBDEN LTD Company Secretary 2005-02-25 CURRENT 2005-02-25 Dissolved 2014-10-07
SHORE SECRETARIES LIMITED DRIFTWOOD CONTRACTING LTD Company Secretary 2005-02-25 CURRENT 2005-02-25 Dissolved 2014-10-08
SHORE SECRETARIES LIMITED MORRIS HAMILTON (UK) LTD Company Secretary 2005-02-25 CURRENT 2005-02-25 Dissolved 2016-09-06
SHORE SECRETARIES LIMITED PENFOLD (UK) LTD Company Secretary 2005-02-25 CURRENT 2005-02-25 Active
SHORE SECRETARIES LIMITED HIGHWATER MARINE LTD Company Secretary 2005-02-25 CURRENT 2005-02-25 Active
SHORE SECRETARIES LIMITED ANSCOMBE BUILDERS LTD Company Secretary 2005-02-25 CURRENT 2005-02-25 Liquidation
SHORE SECRETARIES LIMITED CRAZY REELS LTD Company Secretary 2005-02-25 CURRENT 2005-02-25 Active
SHORE SECRETARIES LIMITED MORLEY MARQUEES LTD Company Secretary 2005-02-25 CURRENT 2005-02-25 Active - Proposal to Strike off
SHORE SECRETARIES LIMITED MERIDIAN ELECTRICAL LTD Company Secretary 2005-02-25 CURRENT 2005-02-25 Active
SHORE SECRETARIES LIMITED TARDIS PLUMBING & BATHROOM SUPPLIES LTD Company Secretary 2005-02-25 CURRENT 2005-02-25 Dissolved 2017-02-09
SHORE SECRETARIES LIMITED KIMBRIDGE HOUSE LTD Company Secretary 2005-02-25 CURRENT 2005-02-25 Active
SHORE SECRETARIES LIMITED ALFORD ELECTRICAL ENGINEERING LTD Company Secretary 2005-02-25 CURRENT 2005-02-25 Active
SHORE SECRETARIES LIMITED SHORE FINANCIAL ADVISERS LTD Company Secretary 2005-02-25 CURRENT 2005-02-25 Active
SHORE SECRETARIES LIMITED DYKE ROAD LTD Company Secretary 2005-02-25 CURRENT 2005-02-25 Active
SHORE SECRETARIES LIMITED SHORE STORAGE LTD Company Secretary 2005-02-25 CURRENT 2005-02-25 Active
SHORE SECRETARIES LIMITED THE SUSSEX PUB COMPANY LTD Company Secretary 2004-12-11 CURRENT 2004-12-11 Dissolved 2017-02-07
SHORE SECRETARIES LIMITED BERNARD LIMITED Company Secretary 2004-11-04 CURRENT 1996-01-04 Active
SHORE SECRETARIES LIMITED GDC THEMED EVENTS LTD Company Secretary 2004-07-12 CURRENT 2004-07-12 Active
SHORE SECRETARIES LIMITED EGREMONT ROAD LTD Company Secretary 2004-06-01 CURRENT 2004-06-01 Active
SHORE SECRETARIES LIMITED TIKI RECORDS LIMITED Company Secretary 2004-03-04 CURRENT 2004-03-04 Dissolved 2017-03-21
SHORE SECRETARIES LIMITED CENTRAL CROWN PROPERTIES LIMITED Company Secretary 2003-12-02 CURRENT 1998-10-07 Active
SHORE SECRETARIES LIMITED LEWES CINEMA LTD Company Secretary 2003-11-05 CURRENT 2003-11-05 Dissolved 2017-07-04
SHORE SECRETARIES LIMITED FORMULA 1 COSMETIC DEVELOPMENTS LTD Company Secretary 2003-10-10 CURRENT 2003-10-10 Active
SHORE SECRETARIES LIMITED SIMPSON DETOUR LIMITED Company Secretary 2003-09-03 CURRENT 1999-09-01 Active
SHORE SECRETARIES LIMITED PHONE-IN LIMITED Company Secretary 2003-08-06 CURRENT 2003-08-06 Active
SHORE SECRETARIES LIMITED PRICEBUSTERS (SUSSEX) LTD Company Secretary 2003-08-06 CURRENT 2003-08-06 Active
SHORE SECRETARIES LIMITED S.J. COBDEN LTD Company Secretary 2003-04-24 CURRENT 2003-04-24 Active
SHORE SECRETARIES LIMITED TAYLOR'S (UK) LTD Company Secretary 2003-03-19 CURRENT 2003-03-19 Liquidation
SHORE SECRETARIES LIMITED WEST WITTERING PROPERTIES LTD Company Secretary 2003-02-25 CURRENT 2002-10-29 Dissolved 2014-03-18
SHORE SECRETARIES LIMITED THE INSTITUTE OF COMMUNICATION ETHICS LIMITED Company Secretary 2002-09-12 CURRENT 2001-10-26 Active - Proposal to Strike off
SHORE SECRETARIES LIMITED CHICHESTER M.O.T. CENTRE LTD Company Secretary 2002-04-29 CURRENT 2002-04-29 Active
SHORE SECRETARIES LIMITED M.O.T. WORKSHOP LTD Company Secretary 2002-04-22 CURRENT 2002-04-22 Dissolved 2014-12-24
SHORE SECRETARIES LIMITED CINEMOBILE LIMITED Company Secretary 2002-03-11 CURRENT 2002-03-11 Active
SHORE SECRETARIES LIMITED KNIGHTSBRIDGE INVESTMENT COMPANY LTD Company Secretary 2001-11-07 CURRENT 2001-11-07 Active
SHORE SECRETARIES LIMITED SIDE LIMITED Company Secretary 2001-10-05 CURRENT 2001-10-05 Active
SHORE SECRETARIES LIMITED SIDE PRODUCTS LIMITED Company Secretary 2001-10-05 CURRENT 2001-10-05 Active
SHORE SECRETARIES LIMITED HARROW DRIVE MANAGEMENT COMPANY LIMITED Company Secretary 2001-03-01 CURRENT 1993-05-21 Active
SHORE SECRETARIES LIMITED SOUTHDOWN COURT LIMITED Company Secretary 2000-05-22 CURRENT 1998-09-09 Active
SHORE SECRETARIES LIMITED SHAMBROOK INNS LIMITED Company Secretary 2000-05-09 CURRENT 2000-05-09 Dissolved 2013-09-10
SHORE SECRETARIES LIMITED SHORE INN LTD Company Secretary 1999-07-01 CURRENT 1997-08-20 Active
SHORE SECRETARIES LIMITED SHORE ROAD GARAGE LIMITED Company Secretary 1998-08-28 CURRENT 1998-08-28 Active
SHORE SECRETARIES LIMITED MAYFAIR ST. JAMES LIMITED Company Secretary 1998-06-10 CURRENT 1998-01-20 Active
SHORE SECRETARIES LIMITED CLEARTECH SERVICES LIMITED Company Secretary 1998-04-02 CURRENT 1998-04-02 Active
LINDA MARGARET BRIEN LOCKBOX SELF STORAGE LTD Director 2012-11-01 CURRENT 2011-01-11 Active - Proposal to Strike off
MARK JAMES BRIEN LOCKBOX COLLECTIONS LTD Director 2011-06-14 CURRENT 2011-02-15 Dissolved 2017-05-23
MARK JAMES BRIEN CHICHESTER M.O.T. CENTRE LTD Director 2011-06-14 CURRENT 2002-04-29 Active
MARK JAMES BRIEN LOCKBOX SELF STORAGE LTD Director 2011-06-14 CURRENT 2011-01-11 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
2023-07-07Compulsory strike-off action has been suspended
2023-06-20FIRST GAZETTE notice for compulsory strike-off
2023-01-17Compulsory strike-off action has been discontinued
2023-01-15CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-12-12TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MARGARET BRIEN
2022-06-11DISS16(SOAS)Compulsory strike-off action has been suspended
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2020-12-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-10DISS40Compulsory strike-off action has been discontinued
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-11-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-11-05DISS40Compulsory strike-off action has been discontinued
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-04-06DISS16(SOAS)Compulsory strike-off action has been suspended
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-06-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2018-03-17DISS40Compulsory strike-off action has been discontinued
2018-02-10DISS16(SOAS)Compulsory strike-off action has been suspended
2018-01-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-09-16AA01Previous accounting period extended from 31/12/15 TO 31/03/16
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-04AR0101/11/15 ANNUAL RETURN FULL LIST
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-03AR0101/11/14 ANNUAL RETURN FULL LIST
2014-09-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-01AR0101/11/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-01AR0101/11/12 ANNUAL RETURN FULL LIST
2012-11-01CH01Director's details changed for Mr Mark James Brien on 2012-11-01
2012-11-01AP01DIRECTOR APPOINTED MRS LINDA MARGARET BRIEN
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR SHORE TRUSTEES LTD
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-24AR0113/07/12 ANNUAL RETURN FULL LIST
2011-10-06AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-13AR0113/07/11 ANNUAL RETURN FULL LIST
2011-06-15AP01DIRECTOR APPOINTED MR MARK JAMES BRIEN
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR LEE BRIEN
2011-05-12AP02CORPORATE DIRECTOR APPOINTED SHORE TRUSTEES LTD
2010-12-08AR0108/12/10 FULL LIST
2010-07-22AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-09AR0108/12/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE JACK BRIEN / 01/10/2009
2009-12-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHORE SECRETARIES LIMITED / 01/10/2009
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-09363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-25AA31/12/06 TOTAL EXEMPTION SMALL
2007-12-11363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-01-08363aRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-05-23288bDIRECTOR RESIGNED
2006-05-23288aNEW DIRECTOR APPOINTED
2005-12-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




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

  Average Max
MortgagesNumMortCharges1.8696
MortgagesNumMortOutstanding1.099
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.7795

This shows the max and average number of mortgages for companies with the same SIC code of 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Creditors
Creditors Due Within One Year 2012-01-01 £ 66,665
Provisions For Liabilities Charges 2012-01-01 £ 13,285

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 SHOPWHYKE STORAGE CENTRE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 66,435
Current Assets 2012-01-01 £ 91,226
Debtors 2012-01-01 £ 24,791
Fixed Assets 2012-01-01 £ 149,534
Shareholder Funds 2012-01-01 £ 160,810
Tangible Fixed Assets 2012-01-01 £ 149,534

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHOPWHYKE STORAGE CENTRE LTD registering or being granted any patents
Domain Names

SHOPWHYKE STORAGE CENTRE LTD owns 1 domain names.

portsmouthselfstorage.co.uk  

Trademarks
We have not found any records of SHOPWHYKE STORAGE CENTRE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHOPWHYKE STORAGE CENTRE LTD. 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 (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as SHOPWHYKE STORAGE CENTRE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SHOPWHYKE STORAGE CENTRE LTD 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 SHOPWHYKE STORAGE CENTRE LTD 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 SHOPWHYKE STORAGE CENTRE LTD 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.