Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE COURIER AND PASSENGER TRANSPORT GROUP LIMITED
Company Information for

THE COURIER AND PASSENGER TRANSPORT GROUP LIMITED

RED CENTRAL, 60 HIGH STREET, REDHILL, SURREY, RH1 1NY,
Company Registration Number
04327694
Private Limited Company
Active

Company Overview

About The Courier And Passenger Transport Group Ltd
THE COURIER AND PASSENGER TRANSPORT GROUP LIMITED was founded on 2001-11-23 and has its registered office in Surrey. The organisation's status is listed as "Active". The Courier And Passenger Transport Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
THE COURIER AND PASSENGER TRANSPORT GROUP LIMITED
 
Legal Registered Office
RED CENTRAL, 60 HIGH STREET
REDHILL
SURREY
RH1 1NY
Other companies in RH1
 
Previous Names
BOLT HOLDINGS LIMITED04/07/2007
Filing Information
Company Number 04327694
Company ID Number 04327694
Date formed 2001-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-05 14:50:12
Primary Source:Companies House
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 THE COURIER AND PASSENGER TRANSPORT GROUP LIMITED

Current Directors
Officer Role Date Appointed
GERARD KEENAN
Company Secretary 2004-10-20
PATRICK GALLAGHER
Director 2009-12-09
GERARD KEENAN
Director 2004-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROBERT BERNARD
Director 2001-11-23 2010-12-04
BEN HAYNES
Director 2009-12-09 2010-12-04
JOCELYN CLAIRE TYACKE
Director 2002-01-08 2010-12-04
AUB SECRETARIES LIMITED
Director 2003-03-27 2006-03-27
ANDREW NEIL GOLDING
Director 2002-04-30 2004-12-08
JOCELYN CLAIRE TYACKE
Company Secretary 2004-05-14 2004-10-20
IAN LEWIS
Company Secretary 2001-11-23 2004-05-14
IAN LEWIS
Director 2001-11-23 2004-05-14
JEFFREY ALAN DOBER
Director 2002-01-11 2003-03-27
ROBERT JOHN REYNOLDS
Director 2002-01-11 2003-03-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-11-23 2001-11-23
INSTANT COMPANIES LIMITED
Nominated Director 2001-11-23 2001-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD KEENAN CITYSPRINT COURIER SERVICES LIMITED Company Secretary 2006-06-26 CURRENT 2006-06-26 Active
GERARD KEENAN CITYSPRINT (UK) LIMITED Company Secretary 2004-10-20 CURRENT 2001-11-23 Active
PATRICK GALLAGHER CITYSPRINT (UK) HOLDINGS LIMITED Director 2016-02-18 CURRENT 2016-02-04 Liquidation
PATRICK GALLAGHER CITYSPRINT (UK) MIDCO LIMITED Director 2016-02-18 CURRENT 2016-02-04 Liquidation
PATRICK GALLAGHER CITYSPRINT (UK) BIDCO LIMITED Director 2016-02-18 CURRENT 2016-02-04 Active
PATRICK GALLAGHER CITYSPRINT COURIER SERVICES LIMITED Director 2009-12-09 CURRENT 2006-06-26 Active
PATRICK GALLAGHER COURIER AND PASSENGER TRANSPORT HOLDINGS LIMITED Director 2009-12-09 CURRENT 2007-06-13 Active
GERARD KEENAN ON THE DOT TECHNOLOGIES LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
GERARD KEENAN CITYSPRINT COURIER SERVICES LIMITED Director 2006-11-08 CURRENT 2006-06-26 Active
GERARD KEENAN CITYSPRINT (UK) LIMITED Director 2004-10-20 CURRENT 2001-11-23 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
2024-02-09Director's details changed for Mr Jon Stockton on 2024-01-29
2024-02-05DIRECTOR APPOINTED MR JON STOCKTON
2024-02-02DIRECTOR APPOINTED MR ADNAN KHALIL
2024-02-02APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL WILLIAMS
2024-02-02APPOINTMENT TERMINATED, DIRECTOR GARY JAMES WEST
2023-12-12Resolutions passed:<ul><li>Resolution Cancelation of share premium account/amount credited to a distributable reserve 11/12/2023<li>Resolution reduction in capital</ul>
2023-12-12Statement by Directors
2023-12-12Solvency Statement dated 11/12/23
2023-12-12Statement of capital on GBP 0.01
2023-12-04CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2023-10-11Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-11Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-11Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-11Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043276940010
2023-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043276940013
2022-10-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-14Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-14Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-03Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-03Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-02-16DIRECTOR APPOINTED MR DAVID LAURENCE ADAMS
2022-02-16AP01DIRECTOR APPOINTED MR DAVID LAURENCE ADAMS
2022-01-18CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2022-01-18APPOINTMENT TERMINATED, DIRECTOR JONATHAN HALFORD
2022-01-18APPOINTMENT TERMINATED, DIRECTOR PATRICK ELBOROUGH SELLERS
2022-01-18Appointment of Mr Justin Neil Clarke as company secretary on 2022-01-17
2022-01-18AP03Appointment of Mr Justin Neil Clarke as company secretary on 2022-01-17
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HALFORD
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-11-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-26MISCParent company confirming it will meet obligations if subsidiary company is unable to meet any of its commitments.
2021-10-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-04-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-04-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-04-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-04-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2021-04-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2021-04-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2021-03-11AA01Previous accounting period shortened from 30/06/21 TO 31/12/20
2021-03-10CH01Director's details changed for Mr Jonathan Halford on 2021-03-10
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-08-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-08-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 043276940014
2020-08-04AP01DIRECTOR APPOINTED MR DAVID MICHAEL WILLIAMS
2020-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 043276940013
2020-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 043276940012
2020-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043276940011
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 043276940011
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GALLAGHER
2019-10-01TM02Termination of appointment of Gerard Keenan on 2019-09-19
2019-08-23AP01DIRECTOR APPOINTED MR JONATHAN HALFORD
2019-08-22AP01DIRECTOR APPOINTED MR PATRICK ELBOROUGH SELLERS
2019-08-09AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-08-31AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-09-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 3968.2
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-08RES01ADOPT ARTICLES 08/03/16
2016-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2016-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 043276940010
2016-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 043276940008
2016-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 043276940009
2015-12-08AR0105/12/15 ANNUAL RETURN FULL LIST
2015-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-12-12RES13Resolutions passed:<ul><li>Re facilities agreement, co docs and other co business 26/11/2014</ul>
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 3968.2
2014-12-08AR0105/12/14 ANNUAL RETURN FULL LIST
2014-05-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 3968.2
2013-12-09AR0105/12/13 FULL LIST
2013-06-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-07AR0105/12/12 FULL LIST
2012-04-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-05AR0105/12/11 FULL LIST
2011-05-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-01-12MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 4
2010-12-16AR0112/12/10 FULL LIST
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JOCELYN TYACKE
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR BEN HAYNES
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BERNARD
2010-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-05AP01DIRECTOR APPOINTED MR PATRICK GALLAGHER
2010-01-05AP01DIRECTOR APPOINTED MR BEN HAYNES
2009-12-18AR0112/12/09 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD KEENAN / 01/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT BERNARD / 01/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOCELYN CLAIRE TYACKE / 01/12/2009
2009-12-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-12-15363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-12-27363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-09-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-24395PARTICULARS OF MORTGAGE/CHARGE
2007-08-21288cDIRECTOR'S PARTICULARS CHANGED
2007-08-21288cDIRECTOR'S PARTICULARS CHANGED
2007-08-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-17RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-08-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-17RES13DOCUMENTS 08/08/07
2007-08-1788(2)RAD 07/08/07--------- £ SI 5000@.01=50 £ IC 3918/3968
2007-08-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-04CERTNMCOMPANY NAME CHANGED BOLT HOLDINGS LIMITED CERTIFICATE ISSUED ON 04/07/07
2007-05-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-01287REGISTERED OFFICE CHANGED ON 01/05/07 FROM: TDK HOUSE 2ND FLOOR 5-7 QUEENSWAY REDHILL RH1 1YB
2007-01-03363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-04-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-04-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-11288bDIRECTOR RESIGNED
2006-01-03363aRETURN MADE UP TO 20/12/05; CHANGE OF MEMBERS
2005-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-09-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-09-29RES04£ NC 6665/7295 21/09/0
2005-07-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-06395PARTICULARS OF MORTGAGE/CHARGE
2005-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-16288bDIRECTOR RESIGNED
2004-11-29363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-10-28288bSECRETARY RESIGNED
2004-10-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to THE COURIER AND PASSENGER TRANSPORT GROUP 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 THE COURIER AND PASSENGER TRANSPORT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-18 Outstanding LDC (MANAGERS) LIMITED AS SECURITY TRUSTEE
2016-02-18 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
2016-02-18 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2011-04-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2011-03-26 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2010-12-09 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2009-11-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
DEBENTURE 2007-08-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2005-07-04 Satisfied VENTURE FINANCE PLC
COMPOSITE GUARANTEE AND DEBENTURE BY THE COMPANY AND CITYSPRINT (UK) LIMITED IN FAVOUR OF THE UNITED BANK OF KUWAIT PLC (AS AGENT AND SECURITY TRUSTEE) 2002-01-11 Satisfied THE UNITED BANK OF KUWAIT PLC
Intangible Assets
Patents
We have not found any records of THE COURIER AND PASSENGER TRANSPORT GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE COURIER AND PASSENGER TRANSPORT GROUP LIMITED
Trademarks
We have not found any records of THE COURIER AND PASSENGER TRANSPORT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE COURIER AND PASSENGER TRANSPORT GROUP 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 (74990 - Non-trading company) as THE COURIER AND PASSENGER TRANSPORT GROUP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where THE COURIER AND PASSENGER TRANSPORT GROUP 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 THE COURIER AND PASSENGER TRANSPORT GROUP 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 THE COURIER AND PASSENGER TRANSPORT GROUP 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.