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

TOROTRAK PLC

FORVIS MAZARS LLP, PARK VIEW HOUSE, 58 THE ROPEWALK, NOTTINGHAM, NG1 5DW,
Company Registration Number
03580465
Public Limited Company
Liquidation

Company Overview

About Torotrak Plc
TOROTRAK PLC was founded on 1998-06-09 and has its registered office in Nottingham. The organisation's status is listed as "Liquidation". Torotrak Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TOROTRAK PLC
 
Legal Registered Office
FORVIS MAZARS LLP
PARK VIEW HOUSE, 58 THE ROPEWALK
NOTTINGHAM
NG1 5DW
Other companies in PR26
 
Filing Information
Company Number 03580465
Company ID Number 03580465
Date formed 1998-06-09
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 30/09/2018
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts GROUP
Last Datalog update: 2024-08-05 16:26:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOROTRAK PLC
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 TOROTRAK PLC
The following companies were found which have the same name as TOROTRAK PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOROTRAK (DEVELOPMENT) LIMITED Business Innovation Centre Harry Weston Road Coventry CV3 2TX Liquidation Company formed on the 1987-04-02
TOROTRAK (HOLDINGS) LIMITED 1 ASTON WAY LEYLAND LEYLAND LANCASHIRE PR26 7UX Dissolved Company formed on the 1987-08-20
TOROTRAK GROUP LIMITED 1 ASTON WAY LEYLAND PRESTON LANCASHIRE PR26 7UX Dissolved Company formed on the 1998-03-06
TOROTRAK INC Delaware Unknown

Company Officers of TOROTRAK PLC

Current Directors
Officer Role Date Appointed
RAWDON QUENTIN VEVERS
Company Secretary 2013-07-17
NICOLAS FRANK BARTER
Director 2003-11-01
JONATHAN JAMES ROBERT HILTON
Director 2014-01-09
ADAM DAVID ROBSON
Director 2015-04-13
RAWDON QUENTIN VEVERS
Director 2013-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC PER JERKER ALSTROM
Director 2016-01-01 2017-09-30
JOHN ALEXANDER MCLAREN
Director 2013-06-28 2017-07-31
JOHN PIX WESTON
Director 2011-06-01 2015-12-31
JEREMY ROBERT JOHN DEERING
Director 2006-12-21 2015-03-30
GARRY WILSON
Director 2012-11-28 2014-01-09
JEREMY ROBERT JOHN DEERING
Company Secretary 2006-12-21 2013-07-17
RICHARD PETER ELSY
Director 2003-01-02 2012-09-30
JOHN ALBERT MARTIN GRANT
Director 1998-06-18 2011-05-31
JAMES BATCHELOR
Director 2003-03-31 2011-03-31
DAVID NIGEL MACKAY
Director 2003-11-01 2011-03-31
REBECCA JOYCE
Company Secretary 1998-06-09 2006-12-21
REBECCA JOYCE
Director 1998-06-09 2006-12-21
DAVID TREVOR PRICE
Director 2002-09-02 2006-04-30
DAVID WALLIS
Director 1998-06-18 2005-07-31
IAN MACPHERSON
Director 1998-06-18 2003-12-31
DAVID SIMPSON BURNICLE
Director 1998-06-18 2003-10-31
MALCOLM DAVID COSTER
Director 1998-06-18 2003-10-31
MAURICE LUCIEN MARTIN
Director 1998-06-09 2002-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN JAMES ROBERT HILTON GYRO MOTIVE LTD Director 2017-12-27 CURRENT 2017-12-27 Active - Proposal to Strike off
JONATHAN JAMES ROBERT HILTON CELERATIS LIMITED Director 2015-06-17 CURRENT 2015-06-17 Active - Proposal to Strike off
ADAM DAVID ROBSON DEBEN MANAGEMENT LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
ADAM DAVID ROBSON PRODRIVE COMPOSITES LIMITED Director 2017-05-01 CURRENT 2011-09-07 Active
ADAM DAVID ROBSON FLYBRID AUTOMOTIVE LIMITED Director 2015-04-07 CURRENT 2006-12-11 In Administration
RAWDON QUENTIN VEVERS IMPRESSION TECHNOLOGIES LIMITED Director 2017-10-02 CURRENT 2012-03-30 Liquidation
RAWDON QUENTIN VEVERS COVENTRY INTERNATIONAL PRESSING COMPANY LTD Director 2017-10-02 CURRENT 2015-02-02 Active
RAWDON QUENTIN VEVERS ROTRAK LIMITED Director 2015-03-30 CURRENT 2010-04-19 Dissolved 2018-05-22
RAWDON QUENTIN VEVERS THE INSPIRING FUTURES FOUNDATION Director 2015-03-18 CURRENT 1942-05-16 Active - Proposal to Strike off
RAWDON QUENTIN VEVERS FLYBRID AUTOMOTIVE LIMITED Director 2014-01-16 CURRENT 2006-12-11 In Administration
RAWDON QUENTIN VEVERS MOTORSPORT COMPONENTS LIMITED Director 2014-01-09 CURRENT 2013-01-30 Dissolved 2018-05-22
RAWDON QUENTIN VEVERS MOTIOS LIMITED Director 2013-11-29 CURRENT 2013-11-29 Dissolved 2018-05-29
RAWDON QUENTIN VEVERS TOROTRAK GROUP LIMITED Director 2013-06-28 CURRENT 1998-03-06 Dissolved 2018-05-22
RAWDON QUENTIN VEVERS TOROTRAK (DEVELOPMENT) LIMITED Director 2013-06-28 CURRENT 1987-04-02 Liquidation
RAWDON QUENTIN VEVERS TOROTRAK (HOLDINGS) LIMITED Director 2013-01-28 CURRENT 1987-08-20 Dissolved 2018-05-29

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
2024-07-23REGISTERED OFFICE CHANGED ON 23/07/24 FROM Park View House 58 the Ropewalk Nottingham NG1 5DW
2024-06-14Voluntary liquidation Statement of receipts and payments to 2024-04-16
2023-06-16Voluntary liquidation Statement of receipts and payments to 2023-04-16
2022-06-14LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-16
2021-06-18LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-16
2020-06-17LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-16
2019-06-20LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-16
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2018 FROM DELOITTE LLP 4 BRINDLEY PLACE BIRMINGHAM B1 2HZ
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2018 FROM DELOITTE LLP 4 BRINDLEY PLACE BIRMINGHAM B1 2HZ
2018-05-01AM02Liquidation statement of affairs AM02SOA
2018-05-01600Appointment of a voluntary liquidator
2018-04-17AM22Liquidation. Administration move to voluntary liquidation
2018-02-20AM07Liquidation creditors meeting
2018-01-30AM03Statement of administrator's proposal
2018-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/18 FROM 1 Aston Way Leyland Preston Lancashire PR26 7UX
2017-12-21AM01Appointment of an administrator
2017-10-23MEM/ARTSARTICLES OF ASSOCIATION
2017-10-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-10-20RES13COMPANY BUSINESS/APPOINTMENT OF DIRECTORS 29/09/2017
2017-10-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Company business/appointment of directors 29/09/2017
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ERIC PER JERKER ALSTROM
2017-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER MCLAREN
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH NO UPDATES
2016-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-22RES13Resolutions passed:
  • Accounts approved, re-appoint auditors, co business 05/09/2016
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2016-09-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-07-12AP01DIRECTOR APPOINTED MR ERIC PER JERKER ALSTROM
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 30354836.74
2016-07-12AR0109/06/16 ANNUAL RETURN FULL LIST
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PIX WESTON
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 30319319.8
2016-05-24SH0129/04/16 STATEMENT OF CAPITAL GBP 30319319.8
2015-09-25RES13AGREEMENTS, POLICY DOCS ETC APPROVED 04/09/2015
2015-09-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-25RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
  • Resolution relating to securities
  • Agreements, policy docs etc approved 04/09/2015
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 30319319.8
2015-07-29SH0123/07/15 STATEMENT OF CAPITAL GBP 30319319.80
2015-07-29SH02SUB-DIVISION 22/07/15
2015-07-29RES13SUB DIV276286047 ORDINARY SHARES OF 10P EACH BE SUB DIV INTO 276286047 RE FLYBRID AGREEMENT GRANT OF OPTION 22/07/2015
2015-07-29RES0122/07/2015
2015-07-07AR0109/06/15 NO MEMBER LIST
2015-05-21AP01DIRECTOR APPOINTED MR ADAM DAVID ROBSON
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DEERING
2014-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-18SH0105/08/14 STATEMENT OF CAPITAL GBP 39187018.294
2014-08-15RES13RENUMERATION POLICY, SHARE PLAN AUDS & DIRS RE-APPOINTED ETC 31/07/2014
2014-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-02AR0109/06/14 NO MEMBER LIST
2014-04-09SH0124/02/14 STATEMENT OF CAPITAL GBP 37518652.60
2014-02-25RES13COMPANY BUSINESS 08/01/2014
2014-02-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-03SH0109/01/14 STATEMENT OF CAPITAL GBP 27402043.30
2014-01-13AP01DIRECTOR APPOINTED MR JONATHAN JAMES ROBERT HILTON
2014-01-10RES13RE-PROSPECTUS GENERAL MEETING 08/01/2014
2014-01-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR GARRY WILSON
2013-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NICOLAS FRANK BARTER / 16/12/2013
2013-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-08-13RES13DIRS BUSINESS 25/07/2013
2013-07-17TM02APPOINTMENT TERMINATED, SECRETARY JEREMY DEERING
2013-07-17AP03SECRETARY APPOINTED MR RAWDON QUENTIN VEVERS
2013-07-09SH1909/07/13 STATEMENT OF CAPITAL GBP 17495802.20
2013-07-09CERT19REDUCTION OF SHARE PREMIUM
2013-07-09OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2013-07-02AR0109/06/13 NO MEMBER LIST
2013-07-02AP01DIRECTOR APPOINTED MR JOHN ALEXANDER MCLAREN
2013-07-02AP01DIRECTOR APPOINTED MR RAWDON QUENTIN VEVERS
2012-12-13AP01DIRECTOR APPOINTED MR GARRY WILSON
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ELSY
2012-09-19SH0131/08/12 STATEMENT OF CAPITAL GBP 16496867.1
2012-08-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-26AR0109/06/12 FULL LIST
2011-09-13AR0109/06/11 FULL LIST
2011-08-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY ROBERT JOHN DEERING / 09/06/2011
2011-08-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY ROBERT JOHN DEERING / 09/06/2011
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ROBERT JOHN DEERING / 09/06/2011
2011-08-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY ROBERT JOHN DEERING / 09/06/2011
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRANT
2011-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-15RES13COMPANY BUSINESS 29/07/2011
2011-06-20AP01DIRECTOR APPOINTED MR JOHN PIX WESTON
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MACKAY
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BATCHELOR
2010-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-08-16RES13COMPANY BUSINESS 29/07/2010
2010-07-21AR0109/06/10 BULK LIST
2009-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-08-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-08-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-20363aRETURN MADE UP TO 09/06/09; BULK LIST AVAILABLE SEPARATELY
2008-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-08-05RES13ADOPT SCHEME 24/07/2008
2008-08-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-21363sRETURN MADE UP TO 09/06/08; BULK LIST AVAILABLE SEPARATELY
2007-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-08-21123NC INC ALREADY ADJUSTED 13/08/07
2007-08-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-08-21RES04£ NC 20000000/25000000 13/
2007-08-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-08-06RES13CO BUSINESS ELECTRONIC 19/07/07
2007-08-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
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 TOROTRAK PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-03-19
Notice of 2021-03-19
Appointmen2018-04-20
Appointmen2017-12-13
Fines / Sanctions
No fines or sanctions have been issued against TOROTRAK PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TOROTRAK PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of TOROTRAK PLC registering or being granted any patents
Domain Names
We do not have the domain name information for TOROTRAK PLC
Trademarks
We have not found any records of TOROTRAK PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOROTRAK PLC. 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 TOROTRAK PLC 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 TOROTRAK PLC 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 TypeNotices to
Defending partyTOROTRAK PLCEvent Date2021-03-19
 
Initiating party Event TypeNotice of
Defending partyTOROTRAK PLCEvent Date2021-03-19
 
Initiating party Event TypeAppointmen
Defending partyTOROTRAK PLCEvent Date2018-04-20
Name of Company: TOROTRAK PLC Company Number: 03580465 Nature of Business: Holding Company Registered office: Park View House, 58 The Ropewalk, Nottingham, NG1 5DW Type of Liquidation: Creditors Date…
 
Initiating party Event TypeAppointmen
Defending partyTOROTRAK PLCEvent Date2017-12-13
In the High Court of Justice The Business and Property Court, Manchester Court Number: CR-2017-3184 TOROTRAK PLC (Company Number 03580465 ) Nature of Business: Activities of head offices Registered of…
 
Government Grants / Awards
Technology Strategy Board Awards
TOROTRAK PLC has been awarded 3 awards from the Technology Strategy Board. The value of these awards is £ 655,737

CategoryAward Date Award/Grant
FLYBUS -Flywheel Based Mechanical Hybrid System for Bus & Commercial Vehicle Applications including Retrofit Programme : Collaborative Research and Development 2010-01-01 £ 238,256
KinerStor-Kinetic Energy Recovery and storage System : Collaborative Research and Development 2009-10-01 £ 251,435
Flywheel Hybrid System for Premium Vehicles : Collaborative Research and Development 2008-07-01 £ 166,046

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded TOROTRAK PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name TRK
Listed Since 27-Jul-98
Market Sector Automobiles & Parts
Market Sub Sector Auto Parts
Market Capitalisation £81.0393M
Shares Issues 294,688,285.00
Share Type ORD GBP0.10
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.