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

SMP SUPPORT SERVICES LTD

LANDMARK, ST PETER'S SQUARE, 1 OXFORD STREET, MANCHESTER, M1 4PB,
Company Registration Number
07128599
Private Limited Company
Liquidation

Company Overview

About Smp Support Services Ltd
SMP SUPPORT SERVICES LTD was founded on 2010-01-18 and has its registered office in 1 Oxford Street. The organisation's status is listed as "Liquidation". Smp Support Services Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SMP SUPPORT SERVICES LTD
 
Legal Registered Office
LANDMARK
ST PETER'S SQUARE
1 OXFORD STREET
MANCHESTER
M1 4PB
Other companies in CM12
 
Previous Names
M8 RECRUITMENT LTD11/06/2019
Filing Information
Company Number 07128599
Company ID Number 07128599
Date formed 2010-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2020
Account next due 31/10/2021
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB304121761  
Last Datalog update: 2023-10-07 14:27:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMP SUPPORT SERVICES LTD
The accountancy firm based at this address is SIMPLIFY BUSINESS 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 SMP SUPPORT SERVICES LTD

Current Directors
Officer Role Date Appointed
SAUL THOMAS PHILPOT
Director 2016-03-11
NICOLA JANE SCAMBLER
Director 2016-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL DOONE
Company Secretary 2010-03-12 2016-03-11
RACHEL EMMA DOONE
Director 2010-03-12 2016-03-11
BRADLEY JOHN COLEMAN
Company Secretary 2010-01-18 2010-03-12
BRADLEY JOHN COLEMAN
Director 2010-01-18 2010-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAUL THOMAS PHILPOT FUSION PEOPLE LIMITED Director 2018-03-15 CURRENT 2003-08-21 Active
SAUL THOMAS PHILPOT SELECTIVE COMMERCIAL LIMITED Director 2016-11-23 CURRENT 2013-11-19 Active - Proposal to Strike off
SAUL THOMAS PHILPOT SELECTIVE RESOURCES LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
SAUL THOMAS PHILPOT SELECTIVE GLOBAL LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
SAUL THOMAS PHILPOT SELECTIVE RECRUITMENT SOLUTIONS LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active
SAUL THOMAS PHILPOT SECOND SITE RECRUITMENT LTD Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
SAUL THOMAS PHILPOT MILESTONE EDUCATION SERVICES LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active - Proposal to Strike off
SAUL THOMAS PHILPOT SELECTIVE RECRUITMENT LIMITED Director 2016-04-18 CURRENT 1996-11-19 Active
SAUL THOMAS PHILPOT STATUS COMPUTER APPOINTMENTS (MAIDSTONE) LIMITED Director 2016-03-10 CURRENT 1979-05-08 Active - Proposal to Strike off
SAUL THOMAS PHILPOT STATUS COMPUTER APPOINTMENTS (TONBRIDGE) LIMITED Director 2016-03-10 CURRENT 1979-02-15 Active - Proposal to Strike off
SAUL THOMAS PHILPOT BRENAL LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active - Proposal to Strike off
NICOLA JANE SCAMBLER RAIN CITY DEVELOPMENTS (48 CHAPEL STREET) LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
NICOLA JANE SCAMBLER BMN 48 CHAPEL STREET LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
NICOLA JANE SCAMBLER RAIN CITY DEVELOPMENTS (EDWARD STREET) LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
NICOLA JANE SCAMBLER BMN EDWARD STREET LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active - Proposal to Strike off
NICOLA JANE SCAMBLER JMC BOLTON LIMITED Director 2017-10-27 CURRENT 2017-04-26 Active
NICOLA JANE SCAMBLER RAIN CITY DEVELOPMENTS (WALKDEN) LIMITED Director 2017-08-30 CURRENT 2017-08-30 Active - Proposal to Strike off
NICOLA JANE SCAMBLER BMN WALKDEN LIMITED Director 2017-08-29 CURRENT 2017-08-29 Active
NICOLA JANE SCAMBLER BMN CREST LIMITED Director 2017-08-21 CURRENT 2017-08-21 Active
NICOLA JANE SCAMBLER BMN CARE LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active
NICOLA JANE SCAMBLER BMN GP LIMITED Director 2017-06-26 CURRENT 2017-06-26 Active
NICOLA JANE SCAMBLER BMN DUCIE STREET LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active - Proposal to Strike off
NICOLA JANE SCAMBLER RAIN CITY DEVELOPMENTS (DUCIE STREET) LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active - Proposal to Strike off
NICOLA JANE SCAMBLER RAIN CITY DEVELOPMENTS (MISSOURI PLACE) LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active - Proposal to Strike off
NICOLA JANE SCAMBLER SIMPLIFY UMBRELLA RESOURCES LTD Director 2017-01-06 CURRENT 2017-01-06 Active
NICOLA JANE SCAMBLER TURREL LIMITED Director 2017-01-04 CURRENT 2016-09-05 Active - Proposal to Strike off
NICOLA JANE SCAMBLER REGMORE LIMITED Director 2017-01-04 CURRENT 2016-09-19 Active - Proposal to Strike off
NICOLA JANE SCAMBLER LACANE SOLUTIONS LIMITED Director 2017-01-04 CURRENT 2016-11-29 Active - Proposal to Strike off
NICOLA JANE SCAMBLER RAIN CITY DEVELOPMENTS (EMLYN STREET) LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active - Proposal to Strike off
NICOLA JANE SCAMBLER BMN EMLYN STREET LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active - Proposal to Strike off
NICOLA JANE SCAMBLER SELECTIVE COMMERCIAL LIMITED Director 2016-11-23 CURRENT 2013-11-19 Active - Proposal to Strike off
NICOLA JANE SCAMBLER SIMPLIFY CONTRACTING SERVICES LIMITED Director 2016-11-14 CURRENT 1998-05-08 Liquidation
NICOLA JANE SCAMBLER SELECTIVE RESOURCES LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
NICOLA JANE SCAMBLER SELECTIVE GLOBAL LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
NICOLA JANE SCAMBLER SELECTIVE RECRUITMENT SOLUTIONS LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active
NICOLA JANE SCAMBLER SECOND SITE RECRUITMENT LTD Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
NICOLA JANE SCAMBLER BMN APL LIMITED Director 2016-10-25 CURRENT 2016-10-25 Active
NICOLA JANE SCAMBLER BMN COMMERCIAL LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active
NICOLA JANE SCAMBLER BMN RESOURCES LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active - Proposal to Strike off
NICOLA JANE SCAMBLER PRS BUILD LIMITED Director 2016-09-12 CURRENT 2016-06-28 Active - Proposal to Strike off
NICOLA JANE SCAMBLER BMN BT LIMITED Director 2016-08-18 CURRENT 2016-08-18 Active
NICOLA JANE SCAMBLER BMN ENR LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
NICOLA JANE SCAMBLER RAIN CITY DEVELOPMENTS (ENR) LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active - Proposal to Strike off
NICOLA JANE SCAMBLER MILESTONE EDUCATION SERVICES LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active - Proposal to Strike off
NICOLA JANE SCAMBLER RAIN CITY DEVELOPMENTS (CHAPEL STREET) LIMITED Director 2016-07-16 CURRENT 2016-07-16 Active - Proposal to Strike off
NICOLA JANE SCAMBLER BMN CHESTER ROAD LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
NICOLA JANE SCAMBLER BMN CHAPEL STREET LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
NICOLA JANE SCAMBLER BMN MISSOURI PLACE LIMITED Director 2016-07-08 CURRENT 2016-07-08 Active
NICOLA JANE SCAMBLER BMN BOLTON LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
NICOLA JANE SCAMBLER SIMPLIFY BUSINESS LTD Director 2016-07-01 CURRENT 2008-04-18 Liquidation
NICOLA JANE SCAMBLER SIMPLIFY LTD Director 2016-07-01 CURRENT 2010-04-12 Active - Proposal to Strike off
NICOLA JANE SCAMBLER SIMPLIFY UMBRELLA SOLUTIONS LIMITED Director 2016-07-01 CURRENT 2011-08-03 Liquidation
NICOLA JANE SCAMBLER SIMPLIFY UMBRELLA LTD Director 2016-07-01 CURRENT 2011-08-03 Liquidation
NICOLA JANE SCAMBLER SIMPLIFY CIS LTD Director 2016-07-01 CURRENT 2011-08-03 Active - Proposal to Strike off
NICOLA JANE SCAMBLER SIMPLIFY HOLDINGS LIMITED Director 2016-06-23 CURRENT 2016-06-23 Active - Proposal to Strike off
NICOLA JANE SCAMBLER BMN PROPERTY LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active
NICOLA JANE SCAMBLER SELECTIVE RECRUITMENT LIMITED Director 2016-04-18 CURRENT 1996-11-19 Active
NICOLA JANE SCAMBLER STATUS COMPUTER APPOINTMENTS (MAIDSTONE) LIMITED Director 2016-02-11 CURRENT 1979-05-08 Active - Proposal to Strike off
NICOLA JANE SCAMBLER STATUS COMPUTER APPOINTMENTS (TONBRIDGE) LIMITED Director 2016-02-11 CURRENT 1979-02-15 Active - Proposal to Strike off
NICOLA JANE SCAMBLER OCWEN 2016 LIMITED Director 2016-01-14 CURRENT 2016-01-14 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
2023-09-05REGISTERED OFFICE CHANGED ON 05/09/23 FROM Rsm Uk Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB
2023-05-23Compulsory liquidation appointment of liquidator
2023-05-20REGISTERED OFFICE CHANGED ON 20/05/23 FROM 10 the Edge Clowes Street Salford M3 5NB England
2022-10-19COCOMPCompulsory winding up order
2022-02-15Compulsory strike-off action has been suspended
2022-02-15Compulsory strike-off action has been suspended
2022-02-15DISS16(SOAS)Compulsory strike-off action has been suspended
2022-01-04FIRST GAZETTE notice for compulsory strike-off
2022-01-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-06-10DISS40Compulsory strike-off action has been discontinued
2021-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2021-04-17DISS16(SOAS)Compulsory strike-off action has been suspended
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-17TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE SCAMBLER
2021-02-17AP01DIRECTOR APPOINTED MS JOANNE WATSON
2020-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/20 FROM Unit 16 Derwent Business Centre Clarke Street Derby DE1 2BU England
2020-11-25CH01Director's details changed for Mrs Nicola Jane Scambler on 2020-11-25
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR SAUL THOMAS PHILPOT
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2020-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/20 FROM St Peters House Mansfield Road Derby DE1 3TP England
2019-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/19 FROM First Floor, Sherborne House 119-121 Cannon Street London EC4N 5AT England
2019-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/19 FROM First Floor, Sherborne House 119-121 Cannon Street London EC4N 5AT England
2019-06-11RES15CHANGE OF COMPANY NAME 11/06/19
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/19 FROM C/O Kellan Group Plc 4th Floor, 27 Mortimer Street London W1T 3BL England
2018-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/18 FROM 2nd Floor, Freedman House Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG England
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071285990002
2017-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 101
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/16 FROM Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL EMMA DOONE
2016-03-16TM02Termination of appointment of Rachel Doone on 2016-03-11
2016-03-16AP01DIRECTOR APPOINTED MR SAUL THOMAS PHILPOT
2016-03-16AP01DIRECTOR APPOINTED MS NICOLA JANE SCAMBLER
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 10.1
2016-03-04AR0118/01/16 ANNUAL RETURN FULL LIST
2015-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/15
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 10.1
2015-02-17AR0118/01/15 ANNUAL RETURN FULL LIST
2014-10-31AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 071285990003
2014-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 071285990002
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 10.1
2014-02-03AR0118/01/14 ANNUAL RETURN FULL LIST
2013-10-31AA31/01/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-22AR0118/01/13 ANNUAL RETURN FULL LIST
2012-10-31AA31/01/12 TOTAL EXEMPTION SMALL
2012-07-30AR0119/04/12 FULL LIST
2012-02-24AR0118/01/12 FULL LIST
2012-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL EMMA DOONE / 21/07/2010
2011-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / MISS RACHEL DOONE / 26/10/2011
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL EMMA DOONE / 26/10/2011
2011-10-13AA31/01/11 TOTAL EXEMPTION SMALL
2011-10-11SH0119/01/11 STATEMENT OF CAPITAL GBP 10.1
2011-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-25AR0118/01/11 FULL LIST
2010-03-18AP03SECRETARY APPOINTED MISS RACHEL DOONE
2010-03-18SH0101/02/10 STATEMENT OF CAPITAL GBP 10
2010-03-16AP01DIRECTOR APPOINTED MISS RACHEL EMMA DOONE
2010-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 68B WHALEBONE LANE SOUTH DAGENHAM ESSEX RM8 1BB ENGLAND
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY COLEMAN
2010-03-16TM02APPOINTMENT TERMINATED, SECRETARY BRADLEY COLEMAN
2010-01-29AP01APPOINT PERSON AS DIRECTOR
2010-01-29AP03APPOINT PERSON AS SECRETARY
2010-01-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to SMP SUPPORT SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-05-17
Winding-Up Orders2022-10-13
Petitions 2022-09-23
Fines / Sanctions
No fines or sanctions have been issued against SMP SUPPORT SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-23 Satisfied FINANCE SERVICES LTD
2014-04-23 Outstanding ARION SERVICES LTD
ALL ASSETS DEBENTURE 2011-03-22 Satisfied VENTURE FINANCE PLC TRADING AS VENTURE FACTORS
Creditors
Creditors Due Within One Year 2013-01-31 £ 374,332
Creditors Due Within One Year 2012-01-31 £ 179,070
Other Creditors Due Within One Year 2013-01-31 £ 88,994
Other Creditors Due Within One Year 2012-01-31 £ 87,530
Provisions For Liabilities Charges 2012-01-31 £ 71,000
Taxation Social Security Due Within One Year 2013-01-31 £ 8,331
Taxation Social Security Due Within One Year 2012-01-31 £ 22,681
Trade Creditors Within One Year 2013-01-31 £ 277,007
Trade Creditors Within One Year 2012-01-31 £ 68,859

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31

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 SMP SUPPORT SERVICES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 39,702
Cash Bank In Hand 2012-01-31 £ 7,976
Current Assets 2013-01-31 £ 391,157
Current Assets 2012-01-31 £ 289,260
Debtors 2013-01-31 £ 351,455
Debtors 2012-01-31 £ 281,284
Debtors Due Within One Year 2013-01-31 £ 351,455
Debtors Due Within One Year 2012-01-31 £ 281,284
Shareholder Funds 2013-01-31 £ 22,361
Shareholder Funds 2012-01-31 £ 42,587
Tangible Fixed Assets 2013-01-31 £ 5,536
Tangible Fixed Assets 2012-01-31 £ 3,397

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SMP SUPPORT SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SMP SUPPORT SERVICES LTD
Trademarks
We have not found any records of SMP SUPPORT SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMP SUPPORT SERVICES 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 (78109 - Other activities of employment placement agencies) as SMP SUPPORT SERVICES LTD are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where SMP SUPPORT SERVICES 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partySMP SUPPORT SERVICES LTDEvent Date2023-05-17
In the High Court of Justice Court Number: CR-2022-002749 SMP SUPPORT SERVICES LTD (Company Number 07128599 ) Registered office: 10 The Edge Clowes Street, Salford, M3 5NB Principal trading address: 1…
 
Initiating party Event TypePetitions
Defending partySMP SUPPORT SERVICES LTD Event Date2022-09-23
In the High Court of Justice (Chancery Division) Companies Court No 2749 of 2022 In the Matter of SMP SUPPORT SERVICES LTD (Company Number 07128599 ) and in the Matter of the Insolvency Act 1986 A Pet…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMP SUPPORT SERVICES 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 SMP SUPPORT SERVICES 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.