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

PROSPECTS SERVICES MIDCO LIMITED

BLACK COUNTRY HOUSE, ROUNDS GREEN ROAD, OLDBURY, B69 2DG,
Company Registration Number
07596398
Private Limited Company
Active

Company Overview

About Prospects Services Midco Ltd
PROSPECTS SERVICES MIDCO LIMITED was founded on 2011-04-07 and has its registered office in Oldbury. The organisation's status is listed as "Active". Prospects Services Midco 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
PROSPECTS SERVICES MIDCO LIMITED
 
Legal Registered Office
BLACK COUNTRY HOUSE
ROUNDS GREEN ROAD
OLDBURY
B69 2DG
Other companies in BR1
 
Previous Names
NEWINCCO 1111 LIMITED21/09/2011
Filing Information
Company Number 07596398
Company ID Number 07596398
Date formed 2011-04-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts DORMANT
Last Datalog update: 2023-07-05 10:11:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROSPECTS SERVICES MIDCO 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 PROSPECTS SERVICES MIDCO LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE JOANNE TREVORROW
Company Secretary 2013-07-19
KEVIN MICHAEL BEERLING
Director 2011-09-21
JAMES NICHOLAS BELL
Director 2014-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND MICHEL AUVRAY
Director 2011-09-21 2018-03-31
VINCENT ROBERT MCDONNELL
Director 2011-09-21 2014-12-31
KEVIN MICHAEL BEERLING
Company Secretary 2011-09-21 2013-07-19
OLSWANG COSEC LIMITED
Company Secretary 2011-04-07 2011-09-21
CHRISTOPHER ALAN MACKIE
Director 2011-04-07 2011-09-21
OLSWANG DIRECTORS 1 LIMITED
Director 2011-04-07 2011-09-21
OLSWANG DIRECTORS 2 LIMITED
Director 2011-04-07 2011-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN MICHAEL BEERLING 3BM LIMITED Director 2018-05-09 CURRENT 2012-03-27 Active
KEVIN MICHAEL BEERLING HOMES 2 INSPIRE LIMITED Director 2017-06-02 CURRENT 2017-01-31 Active
KEVIN MICHAEL BEERLING OPTIMUS EDUCATION LIMITED Director 2016-11-01 CURRENT 2006-04-24 Active
KEVIN MICHAEL BEERLING PROSPECTS GLOBAL SERVICES LIMITED Director 2016-10-25 CURRENT 2016-10-25 Dissolved 2018-06-19
KEVIN MICHAEL BEERLING PROSPECTS NEWCO LIMITED Director 2016-10-03 CURRENT 2016-10-03 Dissolved 2018-06-19
KEVIN MICHAEL BEERLING GABBITAS EDUCATIONAL CONSULTANTS LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
KEVIN MICHAEL BEERLING PROSPECTS EDUCATION SERVICES LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active
KEVIN MICHAEL BEERLING PROSPECTS LEARNING SERVICES LIMITED Director 2014-10-13 CURRENT 2004-09-15 Dissolved 2015-10-06
KEVIN MICHAEL BEERLING PESSTRIKE Director 2014-10-13 CURRENT 1996-08-15 Dissolved 2016-01-05
KEVIN MICHAEL BEERLING PROSPECTS DISTRIBUTION SERVICES LIMITED Director 2014-10-13 CURRENT 1998-10-21 Active
KEVIN MICHAEL BEERLING PROSPECTS RESOLUTIONS LIMITED Director 2013-11-07 CURRENT 2013-11-07 Dissolved 2015-06-09
KEVIN MICHAEL BEERLING SOUTH LONDON CHAMBER OF COMMERCE AND INDUSTRY LIMITED Director 2013-10-15 CURRENT 1998-01-20 Dissolved 2015-04-07
KEVIN MICHAEL BEERLING FUTURE JOBS (SLB) C.I.C Director 2013-10-15 CURRENT 2009-09-29 Dissolved 2015-04-07
KEVIN MICHAEL BEERLING SUPPORTING LOCAL BUSINESS GROUP LIMITED Director 2013-10-15 CURRENT 2012-01-27 Dissolved 2015-11-10
KEVIN MICHAEL BEERLING GABBISTRIKE LIMITED Director 2013-01-30 CURRENT 1990-06-14 Dissolved 2016-01-26
KEVIN MICHAEL BEERLING PROSPECTS APPRENTICESHIPS LIMITED Director 2012-10-25 CURRENT 2012-10-25 Dissolved 2016-01-05
KEVIN MICHAEL BEERLING SLB LOGISTICS ATA CIC Director 2012-09-25 CURRENT 2010-04-13 Dissolved 2015-11-10
KEVIN MICHAEL BEERLING SOUTH LONDON BUSINESS LIMITED Director 2012-09-25 CURRENT 1999-01-29 Dissolved 2015-11-03
KEVIN MICHAEL BEERLING PROSPECTS GROUP 2011 LIMITED Director 2011-09-20 CURRENT 2011-07-18 Active
KEVIN MICHAEL BEERLING CF APPOINTMENTS LTD Director 2009-09-01 CURRENT 1997-02-27 Dissolved 2018-08-07
KEVIN MICHAEL BEERLING GABBITAS LIMITED Director 2008-04-03 CURRENT 1994-04-19 Active
KEVIN MICHAEL BEERLING FEDS CONSULTANCY LIMITED Director 2008-01-02 CURRENT 2004-03-30 Dissolved 2015-10-06
KEVIN MICHAEL BEERLING PROSPECTS EDUCATIONAL TRUST Director 2007-03-05 CURRENT 2007-03-05 Dissolved 2015-11-10
KEVIN MICHAEL BEERLING PROSPECTS RECRUITMENT SERVICES LIMITED Director 2006-06-05 CURRENT 2003-08-26 Active - Proposal to Strike off
KEVIN MICHAEL BEERLING PROSPECTS SERVICES Director 2006-01-19 CURRENT 1995-03-30 Active
JAMES NICHOLAS BELL PROSPECTS PAYROLL LIMITED Director 2018-06-19 CURRENT 1996-03-21 Active
JAMES NICHOLAS BELL HOMES 2 INSPIRE LIMITED Director 2017-06-02 CURRENT 2017-01-31 Active
JAMES NICHOLAS BELL OPTIMUS EDUCATION LIMITED Director 2016-11-01 CURRENT 2006-04-24 Active
JAMES NICHOLAS BELL PROSPECTS GLOBAL SERVICES LIMITED Director 2016-10-25 CURRENT 2016-10-25 Dissolved 2018-06-19
JAMES NICHOLAS BELL PROSPECTS NEWCO LIMITED Director 2016-10-03 CURRENT 2016-10-03 Dissolved 2018-06-19
JAMES NICHOLAS BELL GABBITAS LIMITED Director 2015-07-24 CURRENT 1994-04-19 Active
JAMES NICHOLAS BELL GABBITAS EDUCATIONAL CONSULTANTS LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
JAMES NICHOLAS BELL PROSPECTS EDUCATION SERVICES LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active
JAMES NICHOLAS BELL GABBITAS, TRUMAN AND THRING EDUCATIONAL TRUST Director 2015-01-01 CURRENT 1960-07-25 Active
JAMES NICHOLAS BELL FEDS CONSULTANCY LIMITED Director 2014-10-13 CURRENT 2004-03-30 Dissolved 2015-10-06
JAMES NICHOLAS BELL SLB LOGISTICS ATA CIC Director 2014-10-13 CURRENT 2010-04-13 Dissolved 2015-11-10
JAMES NICHOLAS BELL PROSPECTS LEARNING SERVICES LIMITED Director 2014-10-13 CURRENT 2004-09-15 Dissolved 2015-10-06
JAMES NICHOLAS BELL SOUTH LONDON BUSINESS LIMITED Director 2014-10-13 CURRENT 1999-01-29 Dissolved 2015-11-03
JAMES NICHOLAS BELL PESSTRIKE Director 2014-10-13 CURRENT 1996-08-15 Dissolved 2016-01-05
JAMES NICHOLAS BELL PROSPECTS APPRENTICESHIPS LIMITED Director 2014-10-13 CURRENT 2012-10-25 Dissolved 2016-01-05
JAMES NICHOLAS BELL PROSPECTS EDUCATIONAL TRUST Director 2014-10-13 CURRENT 2007-03-05 Dissolved 2015-11-10
JAMES NICHOLAS BELL SUPPORTING LOCAL BUSINESS GROUP LIMITED Director 2014-10-13 CURRENT 2012-01-27 Dissolved 2015-11-10
JAMES NICHOLAS BELL GABBISTRIKE LIMITED Director 2014-10-13 CURRENT 1990-06-14 Dissolved 2016-01-26
JAMES NICHOLAS BELL PROSPECTS SERVICES Director 2014-10-13 CURRENT 1995-03-30 Active
JAMES NICHOLAS BELL CF APPOINTMENTS LTD Director 2014-10-13 CURRENT 1997-02-27 Dissolved 2018-08-07
JAMES NICHOLAS BELL PROSPECTS DISTRIBUTION SERVICES LIMITED Director 2014-10-13 CURRENT 1998-10-21 Active
JAMES NICHOLAS BELL PROSPECTS RECRUITMENT SERVICES LIMITED Director 2014-10-13 CURRENT 2003-08-26 Active - Proposal to Strike off
JAMES NICHOLAS BELL PROSPECTS GROUP 2011 LIMITED Director 2014-10-13 CURRENT 2011-07-18 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
2023-08-09DIRECTOR APPOINTED MR JAMES EDMUND ROBERTSON
2023-08-07APPOINTMENT TERMINATED, DIRECTOR STEPHEN NOEL KING
2023-06-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2023-04-21CONFIRMATION STATEMENT MADE ON 07/04/23, WITH NO UPDATES
2022-12-20REGISTRATION OF A CHARGE / CHARGE CODE 075963980005
2022-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 075963980005
2022-10-10APPOINTMENT TERMINATED, DIRECTOR JAQUELINE MARIA OUGHTON
2022-10-10DIRECTOR APPOINTED MR SCOTT MORLEY MILLER
2022-10-10AP01DIRECTOR APPOINTED MR SCOTT MORLEY MILLER
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JAQUELINE MARIA OUGHTON
2022-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES
2021-06-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM CLIFTON
2021-06-16AP01DIRECTOR APPOINTED MR STEPHEN NOEL KING
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES
2021-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2021-02-01AP03Appointment of Carol Ann Mckinley as company secretary on 2021-01-26
2021-02-01TM02Termination of appointment of Stephen Noel King on 2021-01-26
2020-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/20 FROM Shaw Trust House 19 Elmfield Road Bromley Kent BR1 1LT England
2020-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2020-05-01AP03Appointment of Mr Stephen Noel King as company secretary on 2020-04-30
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES
2019-09-15TM02Termination of appointment of Catherine Joanne Trevorrow on 2019-09-13
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL HODGES
2019-07-22AP01DIRECTOR APPOINTED MR ANDREW PAUL HODGES
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OLIVER CHARLES CAREY
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLAS BELL
2019-05-10AP01DIRECTOR APPOINTED MR NICHOLAS OLIVER CHARLES CAREY
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE PHIPPS
2019-04-24PSC05Change of details for Prospects Group 2011 Limited as a person with significant control on 2019-01-01
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES
2019-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2019-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 075963980004
2019-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075963980003
2018-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/18 FROM Prospects House 19 Elmfield Road Bromley Kent BR1 1LT
2018-10-04AP01DIRECTOR APPOINTED MR DAVID GEORGE PHIPPS
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MICHAEL BEERLING
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MICHEL AUVRAY
2018-01-17AA01Current accounting period extended from 31/03/18 TO 31/08/18
2017-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 075963980003
2017-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075963980002
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2016-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-07AR0107/04/16 ANNUAL RETURN FULL LIST
2015-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 075963980002
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-07AR0107/04/15 ANNUAL RETURN FULL LIST
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT ROBERT MCDONNELL
2014-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-15AP01DIRECTOR APPOINTED MR JAMES NICHOLAS BELL
2014-04-07AR0107/04/14 ANNUAL RETURN FULL LIST
2013-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-07-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY KEVIN BEERLING
2013-07-25AP03Appointment of Miss Catherine Joanne Trevorrow as company secretary
2013-04-08AR0107/04/13 ANNUAL RETURN FULL LIST
2012-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-04-20AR0107/04/12 FULL LIST
2011-10-11AP03SECRETARY APPOINTED KEVIN MICHAEL BEERLING
2011-10-11AA01CURRSHO FROM 30/04/2012 TO 31/03/2012
2011-10-03TM02APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED
2011-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2011 FROM 90 HIGH HOLBORN LONDON WC1V 6XX
2011-10-03AP01DIRECTOR APPOINTED KEVIN MICHAEL BEERLING
2011-10-03AP01DIRECTOR APPOINTED MR VINCENT ROBERT MCDONNELL
2011-10-03AP01DIRECTOR APPOINTED RAYMOND MICHEL AUVRAY
2011-09-30MEM/ARTSARTICLES OF ASSOCIATION
2011-09-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-21MEM/ARTSARTICLES OF ASSOCIATION
2011-09-21RES01ADOPT ARTICLES 20/09/2011
2011-09-21RES15CHANGE OF NAME 20/09/2011
2011-09-21CERTNMCOMPANY NAME CHANGED NEWINCCO 1111 LIMITED CERTIFICATE ISSUED ON 21/09/11
2011-09-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PROSPECTS SERVICES MIDCO 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 PROSPECTS SERVICES MIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-09-23 Outstanding SANTANDER UK PLC
Intangible Assets
Patents
We have not found any records of PROSPECTS SERVICES MIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROSPECTS SERVICES MIDCO LIMITED
Trademarks
We have not found any records of PROSPECTS SERVICES MIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROSPECTS SERVICES MIDCO 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 (70100 - Activities of head offices) as PROSPECTS SERVICES MIDCO LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PROSPECTS SERVICES MIDCO 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 PROSPECTS SERVICES MIDCO 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 PROSPECTS SERVICES MIDCO 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.