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

HALTON BOROUGH TRANSPORT LIMITED

C/O ALVAREZ & MARSAL EUROPE LLP SUITE 3 REGENCY HOUSE, 91 WESTERN ROAD, BRIGHTON, BN1 2NW,
Company Registration Number
01994122
Private Limited Company
Liquidation

Company Overview

About Halton Borough Transport Ltd
HALTON BOROUGH TRANSPORT LIMITED was founded on 1986-02-28 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Halton Borough Transport Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HALTON BOROUGH TRANSPORT LIMITED
 
Legal Registered Office
C/O ALVAREZ & MARSAL EUROPE LLP SUITE 3 REGENCY HOUSE
91 WESTERN ROAD
BRIGHTON
BN1 2NW
Other companies in WA8
 
Filing Information
Company Number 01994122
Company ID Number 01994122
Date formed 1986-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB428994105  
Last Datalog update: 2020-07-09 12:22:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALTON BOROUGH TRANSPORT LIMITED
The accountancy firm based at this address is H.O.T. ACCOUNTING SERVICES 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.
Companies with same name HALTON BOROUGH TRANSPORT LIMITED
The following companies were found which have the same name as HALTON BOROUGH TRANSPORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HALTON BOROUGH TRANSPORT LIMITED Unknown

Company Officers of HALTON BOROUGH TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
COLIN STAFFORD
Company Secretary 2012-02-06
HALTON BOROUGH COUNCIL
Director 1991-12-27
ADELE LEIGH JONES
Director 2012-03-01
ANDREW MACMANUS
Director 2012-06-15
KEITH MORLEY
Director 2012-05-25
COLIN STAFFORD
Director 2011-04-01
BRIAN JOSEPH STEVENSON
Director 2014-04-01
MICHAEL COLIN WHARTON
Director 2006-09-01
WIESLAW ZYGADLLO
Director 2015-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANDREW RICHARDSON
Director 1991-12-27 2016-08-01
STANLEY JAMES HILL
Director 2015-10-14 2016-05-09
STEPHEN ROBERT GRAHAM
Director 2012-01-09 2014-03-10
JOHN PAUL GERRARD
Director 2011-10-01 2012-05-25
MICHAEL ANTHONY HODGKINSON
Director 2011-10-01 2012-05-25
GERALD PHILBIN
Director 2009-09-01 2012-05-25
CHRISTOPHER NEIL ADAMS
Director 1991-12-27 2012-02-29
CHRISTOPHER NEIL ADAMS
Company Secretary 2005-04-01 2012-02-06
ROBERT JOHN BRYANT
Director 2010-11-01 2011-09-30
KEITH MORLEY
Director 2005-08-30 2011-09-30
PHILIP ARTHUR MATTHEWS
Director 1995-04-01 2011-03-31
SHAUN MICHAEL OSBORNE
Director 1999-11-01 2009-09-09
ARTHUR ROY COLE
Director 1996-08-16 2007-10-05
FRANCIS FRASER
Director 1998-01-22 2006-08-31
ANTHONY MAURICE MCDERMOTT
Director 1991-12-27 2006-08-31
EDWIN NORTON GLEAVE
Director 1991-12-27 2005-05-20
DAVID JAMES CUNNINGHAM
Company Secretary 1991-12-27 2005-03-31
DAVID JAMES CUNNINGHAM
Director 1991-12-27 2005-03-31
VALERIE HILL
Director 1997-09-16 2004-09-14
WILLIAM RICHARD FLYNN
Director 1994-02-10 1997-09-29
LEONARD SMITH
Director 1994-08-24 1997-07-09
REGINALD EASTUP
Director 1991-12-27 1997-05-27
KATHLEEN BERNADETTE LOFTUS
Director 1991-12-27 1996-08-16
CHARLES ALFRED MATTHEWS
Director 1991-12-27 1995-03-31
PHILIP JOHN HARRIS
Director 1991-12-27 1994-07-11
DAVID EDWARD CARGILL
Director 1991-12-27 1993-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL COLIN WHARTON MERSEY GATEWAY CROSSINGS BOARD LTD Director 2014-06-09 CURRENT 2013-10-28 Active
MICHAEL COLIN WHARTON HALTON DEVELOPMENT PARTNERSHIP LIMITED Director 2010-07-21 CURRENT 1995-06-28 Liquidation

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
2022-04-19LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-04-26LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-16
2020-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/20 FROM Moor Lane Widnes Cheshire WA8 7AF
2020-02-24LIQ02Voluntary liquidation Statement of affairs
2020-02-24600Appointment of a voluntary liquidator
2020-02-24LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-02-17
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 019941220006
2018-12-10AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 019941220005
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MARIE ANDREA WALL
2016-12-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 430100
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-08-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW RICHARDSON
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY JAMES HILL
2016-04-05CH01Director's details changed for Adele Leigh Cookson on 2016-02-26
2016-03-15AUDAUDITOR'S RESIGNATION
2016-03-09AUDAUDITOR'S RESIGNATION
2016-03-09AUDAUDITOR'S RESIGNATION
2016-01-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 430100
2015-12-22AR0120/12/15 ANNUAL RETURN FULL LIST
2015-11-14AP01DIRECTOR APPOINTED STANLEY JAMES HILL
2015-11-14AP01DIRECTOR APPOINTED MARIE ANDREA WALL
2015-11-14AP01DIRECTOR APPOINTED WIESLAW ZYGADLLO
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WOOLFALL
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STOCKTON
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN WAINWRIGHT
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA WALLACE
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 430100
2014-12-29AR0120/12/14 ANNUAL RETURN FULL LIST
2014-08-29AP01DIRECTOR APPOINTED BRIAN JOSEPH STEVENSON
2014-08-29AP01DIRECTOR APPOINTED COUNCILLOR JOHN ROBERT STOCKTON
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRAHAM
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 430100
2013-12-23AR0120/12/13 FULL LIST
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 019941220004
2013-06-25ANNOTATIONOther
2013-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 019941220003
2013-03-22AP01DIRECTOR APPOINTED COUNCILLOR WILLIAM THOMAS WOOLFALL
2012-12-20AR0120/12/12 FULL LIST
2012-12-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-27AP01DIRECTOR APPOINTED CLLR KEITH MORLEY
2012-07-11AP01DIRECTOR APPOINTED ANDREW MACMANUS
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GERRARD
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HODGKINSON
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR GERALD PHILBIN
2012-03-08AP01DIRECTOR APPOINTED ADELE LEIGH COOKSON
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ADAMS
2012-02-14AP01DIRECTOR APPOINTED MR STEPHEN ROBERT GRAHAM
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. COLIN STAFFORD / 06/02/2012
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEADMAN
2012-02-06AP03SECRETARY APPOINTED MR COLIN STAFFORD
2012-02-06TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ADAMS
2011-12-28AR0127/12/11 FULL LIST
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-08AP01DIRECTOR APPOINTED MICHAEL HODGKINSON
2011-11-08AP01DIRECTOR APPOINTED JOHN PAUL GERRARD
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MORLEY
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRYANT
2011-06-13AP01DIRECTOR APPOINTED MR. COLIN STAFFORD
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MATTHEWS
2011-03-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-04AR0127/12/10 FULL LIST
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COLIN WHARTON / 04/01/2011
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA WALLACE / 04/01/2011
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR KEVAN PETER WAINWRIGHT / 04/01/2011
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM STEADMAN / 04/01/2011
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW RICHARDSON / 04/01/2011
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD PHILBIN / 04/01/2011
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR KEITH MORLEY / 04/01/2011
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ARTHUR MATTHEWS / 04/01/2011
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HALTON BOROUGH COUNCIL / 04/01/2011
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HALTON BOROUGH COUNCIL / 04/01/2011
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER NEIL ADAMS / 04/01/2011
2011-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR. CHRISTOPHER NEIL ADAMS / 04/01/2011
2010-11-26AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-19AP01DIRECTOR APPOINTED COUNCILLOR ROBERT JOHN BRYANT
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WORRALL
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW RICHARDSON / 24/06/2010
2010-06-24AR0127/12/09 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA WALLACE / 01/01/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM STEADMAN / 01/01/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / HALTON BOROUGH COUNCIL / 01/01/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN WORRALL / 01/01/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COLIN WHARTON / 01/01/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR KEVAN PETER WAINWRIGHT / 01/01/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD PHILBIN / 01/01/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR KEITH MORLEY / 01/01/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ARTHUR MATTHEWS / 01/01/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEIL ADAMS / 01/01/2010
2009-09-29288aDIRECTOR APPOINTED GERALD PHILBIN
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PC0001376 Active Licenced property: MOOR LANE WIDNES GB WA8 7AF. Correspondance address: MOOR LANE WIDNES GB WA8 7AF
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PC0001376 Active Licenced property: MOOR LANE WIDNES GB WA8 7AF. Correspondance address: MOOR LANE WIDNES GB WA8 7AF
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PC0001376 Active Licenced property: MOOR LANE WIDNES GB WA8 7AF. Correspondance address: MOOR LANE WIDNES GB WA8 7AF
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PC0001376 Active Licenced property: MOOR LANE WIDNES GB WA8 7AF. Correspondance address: MOOR LANE WIDNES GB WA8 7AF
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PC0001376 Active Licenced property: MOOR LANE WIDNES GB WA8 7AF. Correspondance address: MOOR LANE WIDNES GB WA8 7AF
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PC0001376 Active Licenced property: MOOR LANE WIDNES GB WA8 7AF. Correspondance address: MOOR LANE WIDNES GB WA8 7AF
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PC0001376 Active Licenced property: MOOR LANE WIDNES GB WA8 7AF. Correspondance address: MOOR LANE WIDNES GB WA8 7AF

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2020-02-26
Appointment of Liquidators2020-02-26
Fines / Sanctions
No fines or sanctions have been issued against HALTON BOROUGH TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-21 Outstanding UNITED TRUST BANK LIMITED
2013-11-28 Outstanding UNITED TRUST BANK LTD
2013-06-21 Outstanding HALTON BOROUGH COUNCIL
DEBENTURE 2011-03-25 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1986-12-04 Outstanding HALTON BOROUGH COUNCIL
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2018-03-31

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 HALTON BOROUGH TRANSPORT LIMITED

Intangible Assets
Patents
We have not found any records of HALTON BOROUGH TRANSPORT LIMITED registering or being granted any patents
Domain Names

HALTON BOROUGH TRANSPORT LIMITED owns 1 domain names.

haltontransport.co.uk  

Trademarks
We have not found any records of HALTON BOROUGH TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HALTON BOROUGH TRANSPORT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cheshire West and Chester Council 2014-12-08 GBP £969 Transport Contacts
Cheshire West and Chester Council 2014-12-04 GBP £63,189 Concess Schm - 1/2 Fare
Cheshire West and Chester Council 2014-11-05 GBP £49,248 Concess Schm - 1/2 Fare
Cheshire West and Chester Council 2014-11-05 GBP £78,706 Concess Schm - 1/2 Fare
Cheshire West and Chester Council 2014-10-03 GBP £72,035 Concess Schm - 1/2 Fare
Cheshire West and Chester Council 2014-08-05 GBP £70,952 Concess Schm - 1/2 Fare
Cheshire West and Chester Council 2014-08-04 GBP £76,376 Concess Schm - 1/2 Fare
Cheshire West and Chester Council 2014-06-04 GBP £71,666 Concess Schm - 1/2 Fare
Cheshire West and Chester Council 2014-06-03 GBP £71,922 Concess Schm - 1/2 Fare
Cheshire West and Chester 2014-04-09 GBP £71,585
Cheshire West and Chester Council 2014-04-09 GBP £71,585 Concess Schm - 1/2 Fare
Cheshire West and Chester 2014-03-11 GBP £14,149
Cheshire West and Chester 2014-02-14 GBP £75,215
Cheshire West and Chester 2013-12-05 GBP £76,097
Cheshire West and Chester 2013-11-20 GBP £6,070
Cheshire West and Chester 2013-10-07 GBP £88,502
Cheshire West and Chester 2013-09-10 GBP £79,826
Cheshire West and Chester 2013-08-09 GBP £87,295
Cheshire West and Chester 2013-07-11 GBP £90,773
Cheshire West and Chester 2013-06-18 GBP £85,562
Cheshire West and Chester 2013-05-13 GBP £85,587
Cheshire West and Chester 2013-04-15 GBP £83,918

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HALTON BOROUGH TRANSPORT 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyHALTON BOROUGH TRANSPORT LIMITEDEvent Date2020-02-19
Place of meeting: Municipal Building, Kingsway, Widnes, WA8 7QF. Date of meeting: 17 February 2020 . Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Date of Appointment: 17 February 2020. Joint Liquidator's Name and Address: Paul Andrew Flint (IP No. 9075 ) of Alvarez & Marsal Europe LLP, Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW . Telephone: 020 7715 5200 . : Joint Liquidator's Name and Address: Mark Granville Firmin (IP No. 9284 ) of Alvarez & Marsal Europe LLP , Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW. Telephone: 020 7715 5200 . :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHALTON BOROUGH TRANSPORT LIMITEDEvent Date2020-02-17
Liquidator's name and address: Paul Andrew Flint (IP No. 9075 ) of Alvarez & Marsal Europe LLP, Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW . Telephone: 020 7715 5200 . : Liquidator's name and address: Mark Granville Firmin (IP No. 9284 ) of Alvarez & Marsal Europe LLP, Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW. Telephone: 020 7715 5200. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HALTON BOROUGH TRANSPORT 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 HALTON BOROUGH TRANSPORT 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.