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

EVCGF HOLDINGS LIMITED

EMERGEVEST HOUSE, 13 HAYES ROAD, SOUTHALL, UB2 5ND,
Company Registration Number
00970107
Private Limited Company
Active

Company Overview

About Evcgf Holdings Ltd
EVCGF HOLDINGS LIMITED was founded on 1970-01-13 and has its registered office in Southall. The organisation's status is listed as "Active". Evcgf Holdings Limited is a Private Limited Company registered in ENGLAND 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
EVCGF HOLDINGS LIMITED
 
Legal Registered Office
EMERGEVEST HOUSE
13 HAYES ROAD
SOUTHALL
UB2 5ND
Other companies in UB8
 
Previous Names
ALLPORT HOLDINGS LIMITED16/09/2020
Filing Information
Company Number 00970107
Company ID Number 00970107
Date formed 1970-01-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:26:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVCGF HOLDINGS 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 EVCGF HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SHEK YAU JOHN LAU
Director 2010-12-23
DAVID JAMES THOMAS
Director 2017-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ADRIAN KIRKHOUSE
Company Secretary 2001-04-30 2018-03-09
DOUGLAS CAMPBELL BRIGGS
Director 2017-04-11 2017-11-30
MARK ADRIAN KIRKHOUSE
Director 2006-11-03 2017-11-30
GLEN JOHN NICHOL
Director 2006-11-03 2013-12-31
JOHN CLAYTON
Director 1993-01-12 2006-11-03
DEREK DAVIS
Director 1993-01-12 2006-11-03
DANIEL JAMES TOYE
Director 1993-01-12 2006-11-03
WILLIAM ALFRED JOHN TOYE
Director 1993-01-12 2006-11-03
TERRANCE ALBERT BLACKNELL
Company Secretary 1993-01-12 2001-04-30
TERRANCE ALBERT BLACKNELL
Director 1993-01-12 2001-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHEK YAU JOHN LAU EV CARGO TECHNOLOGY UK LIMITED Director 2011-02-25 CURRENT 1976-01-07 Active
SHEK YAU JOHN LAU EV CARGO GLOBAL FORWARDING LIMITED Director 2010-12-23 CURRENT 1963-09-03 Active
SHEK YAU JOHN LAU EVCH UK LIMITED Director 2010-12-23 CURRENT 2004-01-15 Active
DAVID JAMES THOMAS J. CLAYTON AND W. TOYE LIMITED Director 2018-01-12 CURRENT 1979-10-15 Liquidation
DAVID JAMES THOMAS DEBONAIR CARGO LIMITED Director 2017-11-30 CURRENT 1989-08-18 Active
DAVID JAMES THOMAS ACS REVERSE LOGISTICS LTD Director 2017-11-30 CURRENT 2006-10-25 Active - Proposal to Strike off
DAVID JAMES THOMAS OPTIMUM FREIGHT LIMITED Director 2017-11-30 CURRENT 1992-05-28 Liquidation
DAVID JAMES THOMAS WORLD FOOD LOGISTICS LIMITED Director 2017-11-30 CURRENT 2015-09-23 Active - Proposal to Strike off
DAVID JAMES THOMAS EV CARGO GLOBAL FORWARDING LIMITED Director 2017-11-30 CURRENT 1963-09-03 Active
DAVID JAMES THOMAS ALLPORT (G.M.) LIMITED Director 2017-11-30 CURRENT 1968-10-03 Active
DAVID JAMES THOMAS ALLPORT TRANSPORT LIMITED Director 2017-11-30 CURRENT 1974-03-26 Active
DAVID JAMES THOMAS A.F.C. AGENCIES LIMITED Director 2017-11-30 CURRENT 1983-07-04 Active
DAVID JAMES THOMAS ALLPORT-M.A.T.(FELIXSTOWE)LIMITED Director 2017-11-30 CURRENT 1971-11-24 Liquidation
DAVID JAMES THOMAS ASSURED FREIGHT COMPANY LIMITED Director 2017-11-30 CURRENT 1979-01-24 Liquidation
DAVID JAMES THOMAS ALLPORT FLYING CARGO LIMITED Director 2017-11-30 CURRENT 1979-06-06 Active
DAVID JAMES THOMAS ALLPORT EUROMOVEMENTS LIMITED Director 2017-11-30 CURRENT 1980-02-08 Active
DAVID JAMES THOMAS AIR WORLD INTERNATIONAL LIMITED Director 2017-11-30 CURRENT 1983-02-15 Active
DAVID JAMES THOMAS A.F.C. LINES LIMITED Director 2017-11-30 CURRENT 1983-05-11 Active
DAVID JAMES THOMAS ALLPORT GARMENT SERVICES LIMITED Director 2017-11-30 CURRENT 1994-10-04 Active - Proposal to Strike off
DAVID JAMES THOMAS ALLPORT CONTRACT LOGISTICS LIMITED Director 2017-11-30 CURRENT 1994-10-04 Active - Proposal to Strike off
DAVID JAMES THOMAS ALLPORT ADAPT LIMITED Director 2017-11-30 CURRENT 1996-05-09 Active
DAVID JAMES THOMAS ALLPORT FREIGHT TRUSTEES LIMITED Director 2017-11-30 CURRENT 1996-08-21 Active
DAVID JAMES THOMAS AIR WORLD CARGO LIMITED Director 2017-11-30 CURRENT 1996-10-10 Active
DAVID JAMES THOMAS DAR-TRANS LIMITED Director 2017-11-30 CURRENT 1997-10-20 Active
DAVID JAMES THOMAS EVCH UK LIMITED Director 2017-11-30 CURRENT 2004-01-15 Active
DAVID JAMES THOMAS ALLPORT SEAFREIGHT LIMITED Director 2017-11-30 CURRENT 2007-03-12 Active
DAVID JAMES THOMAS ALLPORT AIRFREIGHT LIMITED Director 2017-11-30 CURRENT 2007-03-12 Active
DAVID JAMES THOMAS ALLPORT LOGISTICS LIMITED Director 2017-11-30 CURRENT 2007-03-13 Active - Proposal to Strike off
DAVID JAMES THOMAS ALLPORT SUPPLY CHAIN MANAGEMENT LIMITED Director 2017-11-30 CURRENT 2007-03-13 Active - Proposal to Strike off
DAVID JAMES THOMAS PARK ABBOT LIMITED Director 2017-11-30 CURRENT 1978-06-27 Active - Proposal to Strike off
DAVID JAMES THOMAS FAR EAST CARGO LINE LIMITED Director 2017-11-30 CURRENT 1972-07-28 Active
DAVID JAMES THOMAS ALLPORT INTERNATIONAL LIMITED Director 2017-11-30 CURRENT 1997-11-27 Active
DAVID JAMES THOMAS DAR-TRANS INTERNATIONAL LIMITED Director 2017-11-30 CURRENT 1998-02-20 Active
DAVID JAMES THOMAS EDITRACK-I LIMITED Director 2017-11-30 CURRENT 2012-02-07 Active
DAVID JAMES THOMAS DGT FINANCIAL MANAGEMENT SERVICES LIMITED Director 2017-09-11 CURRENT 2017-09-11 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
2024-03-01REGISTERED OFFICE CHANGED ON 01/03/24 FROM Phoenix House Oxford Road Gerrards Cross SL9 7AP England
2023-09-22Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-03-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009701070013
2023-01-30CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2023-01-30CS01CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2023-01-1731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-17AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW NEALE LOVE
2021-10-27DISS40Compulsory strike-off action has been discontinued
2021-10-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES
2021-03-02PSC05Change of details for Ev Cargo Global Forwarding Ltd as a person with significant control on 2020-09-16
2021-01-15TM01APPOINTMENT TERMINATED, DIRECTOR SHEK YAU JOHN LAU
2020-09-16RES15CHANGE OF COMPANY NAME 16/09/20
2020-07-30AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES
2020-01-17PSC05Change of details for Allport Group Limited as a person with significant control on 2019-09-09
2020-01-10AA01Previous accounting period shortened from 30/06/20 TO 31/12/19
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES THOMAS
2019-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/19 FROM Allport House 1 Cowley Business Park High Street Cowley Middlesex UB8 2AD
2019-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/19 FROM Allport House 1 Cowley Business Park High Street Cowley Middlesex UB8 2AD
2019-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 009701070013
2019-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 009701070013
2019-07-09AP01DIRECTOR APPOINTED MR HEATH BRIAN ZARIN
2019-07-09AP01DIRECTOR APPOINTED MR HEATH BRIAN ZARIN
2019-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-07-08AP01DIRECTOR APPOINTED MR MATTHEW NEALE LOVE
2019-07-08AP01DIRECTOR APPOINTED MR MATTHEW NEALE LOVE
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-12-12AA01Current accounting period extended from 31/12/18 TO 30/06/19
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-16TM02Termination of appointment of Mark Adrian Kirkhouse on 2018-03-09
2018-02-22RES13Resolutions passed:
  • Company business/consent to short notice 09/02/2018
  • ADOPT ARTICLES
2018-02-22RES01ADOPT ARTICLES 09/02/2018
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK ADRIAN KIRKHOUSE
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CAMPBELL BRIGGS
2017-12-05AP01DIRECTOR APPOINTED MR DAVID JAMES THOMAS
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-11AP01DIRECTOR APPOINTED MR DOUGLAS CAMPBELL BRIGGS
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 13888
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-12-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 13888
2016-01-13AR0112/01/16 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 13888
2015-01-30AR0112/01/15 ANNUAL RETURN FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 13888
2014-01-17AR0112/01/14 ANNUAL RETURN FULL LIST
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR GLEN NICHOL
2013-07-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-17AR0112/01/13 ANNUAL RETURN FULL LIST
2012-10-01MISCSection 519 companies act 2006
2012-09-26MISCSection 519
2012-05-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-17AR0112/01/12 ANNUAL RETURN FULL LIST
2011-06-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-28RES01ALTER ARTICLES 20/01/2011
2011-01-26AR0112/01/11 FULL LIST
2011-01-07AP01DIRECTOR APPOINTED MR SHEK YAU JOHN LAU
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-15AR0112/01/10 FULL LIST
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN JOHN NICHOL / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN KIRKHOUSE / 06/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK ADRIAN KIRKHOUSE / 06/10/2009
2009-07-27287REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 26 CHASE ROAD LONDON NW10 6QA
2009-06-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-14363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-05-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-17363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-06-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-15363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-11-20288aNEW DIRECTOR APPOINTED
2006-11-20288aNEW DIRECTOR APPOINTED
2006-11-20288bDIRECTOR RESIGNED
2006-11-20288bDIRECTOR RESIGNED
2006-11-20288bDIRECTOR RESIGNED
2006-11-20288bDIRECTOR RESIGNED
2006-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-01-20363sRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-01-24363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-01-18363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2003-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-01-14363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2002-07-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-01-25395PARTICULARS OF MORTGAGE/CHARGE
2002-01-14363sRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2001-06-13AAFULL GROUP ACCOUNTS MADE UP TO 31/12/00
2001-05-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-05-08288aNEW SECRETARY APPOINTED
2001-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-19363sRETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS
2000-06-08AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-02-07363sRETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS
1999-06-08AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-02-09363sRETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS
1998-11-27AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-10-22244DELIVERY EXT'D 3 MTH 31/12/97
1998-06-30SRES01ADOPT MEM AND ARTS 23/06/98
1998-02-10363sRETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS
1997-06-05AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-02-11363sRETURN MADE UP TO 12/01/97; NO CHANGE OF MEMBERS
1996-06-07AAFULL GROUP ACCOUNTS MADE UP TO 31/12/95
1996-02-16363sRETURN MADE UP TO 12/01/96; NO CHANGE OF MEMBERS
1995-06-06AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-02-10363sRETURN MADE UP TO 12/01/95; FULL LIST OF MEMBERS
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 EVCGF HOLDINGS 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 EVCGF HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2002-01-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-03-05 Outstanding BARCLAYS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1984-07-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-05-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-05-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-03-26 Satisfied A. P. BANK LIMITED.
FURTHER GUARANTEE & DEBENTURE 1984-03-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-06-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1982-06-21 Outstanding BARCLAYS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1982-04-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1982-04-05 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1981-10-14 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 EVCGF HOLDINGS LIMITED

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