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

VETERAN CAR COMPANY LIMITED

JESAMINE COURT, 15 HIGH STREET, ASHWELL BALDOCK, HERTFORDSHIRE, SG7 5NL,
Company Registration Number
04336738
Private Limited Company
Active

Company Overview

About Veteran Car Company Ltd
VETERAN CAR COMPANY LIMITED was founded on 2001-12-10 and has its registered office in Ashwell Baldock. The organisation's status is listed as "Active". Veteran Car Company Limited is a Private Limited Company registered in 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
VETERAN CAR COMPANY LIMITED
 
Legal Registered Office
JESAMINE COURT
15 HIGH STREET
ASHWELL BALDOCK
HERTFORDSHIRE
SG7 5NL
Other companies in SG7
 
Previous Names
VETERAN CAR SERVICES LIMITED21/04/2010
Filing Information
Company Number 04336738
Company ID Number 04336738
Date formed 2001-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 05:45:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VETERAN CAR COMPANY 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 VETERAN CAR COMPANY LIMITED

Current Directors
Officer Role Date Appointed
VCC SECRETARIES LIMITED
Company Secretary 2010-01-20
CLIVE NICHOLAS BOOTHMAN
Director 2013-08-17
DAVID JOHN FITZROY COLLIER
Director 2015-02-18
ROBERT JOHN CORRY
Director 2015-07-28
MONTAGUE ADRIAN JONATHAN GODING
Director 2013-08-08
JAMES JOSHUA GRAY JUNIOR
Director 2015-02-18
ROBERT DENNIS HADFIELD
Director 2016-04-13
ALISDAIRE NEIL LOCKHART
Director 2017-06-14
LAURENCE ROE
Director 2014-06-12
ROBERT WILSON SMITH
Director 2002-06-12
PETER ARTHUR THOMAS
Director 2016-04-13
JOHN HENRY TRETT
Director 2012-04-11
JOHN EDWARD VAUSE
Director 2009-11-11
BERNARD AUGUSTINE WILLIAMSON
Director 2008-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JAMES CURRY
Director 2011-05-04 2014-11-28
FRANK MONINS BAKER
Director 2009-04-22 2014-09-01
JOHN CHARLES BANNER
Director 2010-08-18 2013-02-12
CHRISTOPHER JOHN ASHTON
Director 2003-06-24 2011-07-19
PETER CHARLES BOULDING
Director 2010-04-28 2011-07-18
RICHARD ARTHUR BURCH EASTMEAD
Director 2009-04-22 2011-06-12
RONALD WILLIAM FREDERICK CLARK
Director 2005-05-04 2011-04-14
MICHAEL CHAPMAN DOUGHTY
Director 2007-05-02 2010-03-29
ROY ARTHUR ALLEN BROWN
Director 2002-06-30 2009-03-28
NORMAN STEWART SKILBECK
Company Secretary 2009-01-07 2009-01-07
STUART HENRY TYLER
Company Secretary 2009-01-07 2009-01-07
JUNE ELIZABETH CUTCHIE
Company Secretary 2004-07-19 2008-12-12
MICHAEL BANFIELD
Director 2007-05-02 2008-11-23
GRAEME STEWART BENNETT
Director 2001-12-10 2008-01-09
HUGH CRAWFORD BALFOUR
Director 2002-06-14 2007-07-11
SUSAN CATHERINE BAKER
Director 2002-06-05 2005-02-09
LAWRENCE EDWARD POST
Company Secretary 2003-02-26 2004-07-30
RONALD WILLIAM FREDERICK CLARK
Director 2002-05-30 2003-05-01
ALAN DAVID COLEMAN
Director 2002-06-07 2003-05-01
MARGARET RUTH GODING
Company Secretary 2001-12-10 2003-02-26
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-12-10 2001-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE NICHOLAS BOOTHMAN WAY GROUP LIMITED Director 2017-12-05 CURRENT 1996-02-29 Active
CLIVE NICHOLAS BOOTHMAN PLATFORM ONE NOMINEE LIMITED Director 2017-05-04 CURRENT 2011-09-19 Active
CLIVE NICHOLAS BOOTHMAN LCT PENSIONS LIMITED Director 2017-04-20 CURRENT 1988-07-08 Active
CLIVE NICHOLAS BOOTHMAN PLATFORM ONE LIMITED Director 2017-03-01 CURRENT 2009-08-18 Active
CLIVE NICHOLAS BOOTHMAN PROFESSIONAL PARTNERS ADMINISTRATION LIMITED Director 2016-07-19 CURRENT 2011-08-15 Active
CLIVE NICHOLAS BOOTHMAN MOBEUS INCOME & GROWTH VCT PLC Director 2015-08-01 CURRENT 2004-06-15 Active
CLIVE NICHOLAS BOOTHMAN PLATFORM ONE GROUP LIMITED Director 2015-07-01 CURRENT 2014-09-01 Active
CLIVE NICHOLAS BOOTHMAN D. NAPIER & SON LTD Director 2013-03-18 CURRENT 2012-08-16 Active
CLIVE NICHOLAS BOOTHMAN CARBOOTH STORAGE LIMITED Director 2012-07-16 CURRENT 2012-07-16 Active
ROBERT JOHN CORRY WINMEAD LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active - Proposal to Strike off
ROBERT JOHN CORRY ARR HOUSING LIMITED Director 2014-03-07 CURRENT 2014-03-07 Active - Proposal to Strike off
ROBERT JOHN CORRY ANTIQUARIUS LIMITED Director 2006-09-22 CURRENT 1985-04-04 Dissolved 2016-03-21
ROBERT JOHN CORRY SKI INVESTMENTS LIMITED Director 2006-09-22 CURRENT 1985-03-21 Dissolved 2016-03-21
ROBERT JOHN CORRY ANALYTICAL PROPERTIES (ST. HELENS) LIMITED Director 2003-07-10 CURRENT 2003-04-18 Dissolved 2016-03-21
MONTAGUE ADRIAN JONATHAN GODING VETERAN CAR DIRECTORS LIMITED Director 2014-04-24 CURRENT 2001-09-18 Active
MONTAGUE ADRIAN JONATHAN GODING VETERAN CAR CLUB LIMITED Director 2014-04-24 CURRENT 2008-12-30 Active
MONTAGUE ADRIAN JONATHAN GODING VCC SECRETARIES LIMITED Director 2014-04-24 CURRENT 2009-05-22 Active
MONTAGUE ADRIAN JONATHAN GODING VCC OF GREAT BRITAIN Director 2014-04-24 CURRENT 2009-08-20 Active
MONTAGUE ADRIAN JONATHAN GODING VETERAN CAR CLUB OF GREAT BRITAIN LIMITED Director 2014-04-24 CURRENT 2008-12-30 Active
JAMES JOSHUA GRAY JUNIOR BRYCOL LIMITED Director 2010-06-30 CURRENT 2003-12-10 Active - Proposal to Strike off
JAMES JOSHUA GRAY JUNIOR GRAY & ADAMS (BEDFORD) LIMITED Director 2010-06-18 CURRENT 2010-06-18 Active - Proposal to Strike off
JAMES JOSHUA GRAY JUNIOR GRAY & ADAMS HOLDINGS LIMITED Director 2009-12-03 CURRENT 2009-12-03 Active
JAMES JOSHUA GRAY JUNIOR GRAY & ADAMS GROUP LIMITED Director 2002-05-31 CURRENT 2002-04-11 Active
JAMES JOSHUA GRAY JUNIOR GRAY & ADAMS (DONCASTER) LIMITED Director 1991-10-01 CURRENT 1990-10-19 Active
JAMES JOSHUA GRAY JUNIOR GRAY & ADAMS (DUNFERMLINE) LIMITED Director 1990-12-31 CURRENT 1983-05-04 Active
JAMES JOSHUA GRAY JUNIOR GRAY & ADAMS LIMITED Director 1989-07-07 CURRENT 1970-04-30 Active
ROBERT DENNIS HADFIELD ENVIRONMENTAL HEALTH AND LICENSING LIMITED Director 2008-01-23 CURRENT 2008-01-23 Active
ALISDAIRE NEIL LOCKHART THE VINTAGE SPORTS-CAR CLUB LIMITED Director 2016-03-19 CURRENT 1947-12-03 Active
ALISDAIRE NEIL LOCKHART SCOTTISH CENTRE OF TEXTILES Director 2013-11-11 CURRENT 2013-11-11 Active - Proposal to Strike off
ALISDAIRE NEIL LOCKHART HELP FOR WAR WIDOWS LIMITED Director 2010-08-16 CURRENT 2010-06-23 Active - Proposal to Strike off
ALISDAIRE NEIL LOCKHART ALISDAIRE LOCKHART & ASSOCIATES LIMITED Director 2006-02-08 CURRENT 2006-02-08 Dissolved 2015-04-07
ROBERT WILSON SMITH VETERAN CAR DIRECTORS LIMITED Director 2003-05-07 CURRENT 2001-09-18 Active
JOHN EDWARD VAUSE A VAUSE & SON LIMITED Director 2003-03-13 CURRENT 2003-03-13 Active
JOHN EDWARD VAUSE PORTLAND HOUSE (HARROGATE) MANAGEMENT COMPANY LIMITED Director 1996-12-05 CURRENT 1995-12-13 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
2024-07-1531/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-0631/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-22DIRECTOR APPOINTED MR JULIAN PETER TUNNICLIFFE
2023-04-04APPOINTMENT TERMINATED, DIRECTOR CLIVE NICHOLAS BOOTHMAN
2023-03-20APPOINTMENT TERMINATED, DIRECTOR BERNARD AUGUSTINE WILLIAMSON
2023-02-28DIRECTOR APPOINTED MR MICHAEL DAVID BURNETT SPENCER
2023-01-10DIRECTOR APPOINTED MR LEONARD PAUL BARR
2023-01-10DIRECTOR APPOINTED MR TOBIAS WARD
2022-12-21CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-04-06AP01DIRECTOR APPOINTED MR RICHARD ALAN STURDY
2022-03-21AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10APPOINTMENT TERMINATED, DIRECTOR PETER ARTHUR THOMAS
2022-02-10DIRECTOR APPOINTED MR JOHN GUY STEPHENSON
2022-02-10AP01DIRECTOR APPOINTED MR JOHN GUY STEPHENSON
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER ARTHUR THOMAS
2021-12-20CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-03-12AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-07-03AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN CORRY
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DENIS CHARLES BASS
2019-12-05AP01DIRECTOR APPOINTED DR MICHAEL RONALD EDWARDS
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD VAUSE
2019-06-05AP01DIRECTOR APPOINTED MR DENIS CHARLES BASS
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON SMITH
2019-04-17AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ALISDAIRE NEIL LOCKHART
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN FITZROY COLLIER
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTOPHER MUTTERS
2018-07-19AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE CECILY JENSEN
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-07-11AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-14AP01DIRECTOR APPOINTED DR ALISDAIRE NEIL LOCKHART
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR WENDY MOORE
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE ELIZABETH WILLIAMSON
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 25002
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR RUTH MOORE
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARRISON
2016-07-04AP01DIRECTOR APPOINTED MR PETER ARTHUR THOMAS
2016-06-30AP01DIRECTOR APPOINTED MR ROBERT DENNIS HADFIELD
2016-03-14AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-30AR0110/12/15 ANNUAL RETURN FULL LIST
2015-08-26AP01DIRECTOR APPOINTED MR ROBERT JOHN CORRY
2015-06-23AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN STEWART SKILBECK
2015-03-13AP01DIRECTOR APPOINTED MR JAMES JOSHUA GRAY
2015-03-13AP01DIRECTOR APPOINTED MR DAVID JOHN FITZROY COLLIER
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 25002
2014-12-17AR0110/12/14 ANNUAL RETURN FULL LIST
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WALLER
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CURRY
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR FRANK BAKER
2014-06-20AA31/10/13 TOTAL EXEMPTION SMALL
2014-06-16AP01DIRECTOR APPOINTED MR DAVID HARRISON
2014-06-16AP01DIRECTOR APPOINTED MR LAURENCE ROE
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 25002
2013-12-18AR0110/12/13 FULL LIST
2013-10-18AP01DIRECTOR APPOINTED MR CLIVE NICHOLAS BOOTHMAN
2013-08-29AP01DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER MUTTERS
2013-08-29AP01DIRECTOR APPOINTED MR MONTAGUE ADRIAN JONATHAN GODING
2013-06-21AA31/10/12 TOTAL EXEMPTION SMALL
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BANNER
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE HARRINGTON
2013-01-03AR0110/12/12 FULL LIST
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NOON
2012-08-16AP01DIRECTOR APPOINTED MR CLIVE HARRINGTON
2012-06-18AP01DIRECTOR APPOINTED MR PAUL GASCOIGNE NOON
2012-06-07AP01DIRECTOR APPOINTED MR JOHN HENRY TRETT
2012-06-07AP01DIRECTOR APPOINTED MRS PAULINE CECILY JENSEN
2012-04-11AA31/10/11 TOTAL EXEMPTION SMALL
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WOOD
2012-01-25AR0110/12/11 FULL LIST
2012-01-04AP01DIRECTOR APPOINTED MR MARTIN WILLIAM WALLER
2012-01-04AP01DIRECTOR APPOINTED MRS CAROLE ELIZABETH WILLIAMSON
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR STUART TYLER
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ASHTON
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOULDING
2011-07-15AA31/10/10 TOTAL EXEMPTION SMALL
2011-06-15AP01DIRECTOR APPOINTED MRS WENDY MOORE
2011-06-14AP01DIRECTOR APPOINTED MRS RUTH MOORE
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EASTMEAD
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HADFIELD
2011-06-01AP01DIRECTOR APPOINTED MR STEPHEN JAMES CURRY
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LONGDEN
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR RONALD CLARK
2011-02-09AR0110/12/10 FULL LIST
2010-10-12AP01DIRECTOR APPOINTED MR JOHN CHARLES BANNER
2010-08-26AP01DIRECTOR APPOINTED MR PETER CHARLES BOULDING
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK MONINS BAKER / 01/04/2010
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JAN VAN DE POL
2010-06-25AA31/10/09 TOTAL EXEMPTION FULL
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TRETT
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK MONINS BAKER / 07/04/2010
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROLPH
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOUGHTY
2010-04-21RES15CHANGE OF NAME 27/03/2010
2010-04-21CERTNMCOMPANY NAME CHANGED VETERAN CAR SERVICES LIMITED CERTIFICATE ISSUED ON 21/04/10
2010-04-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-14MEM/ARTSARTICLES OF ASSOCIATION
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WALLER
2010-04-11RES15CHANGE OF NAME 27/03/2010
2010-02-16AP04CORPORATE SECRETARY APPOINTED VCC SECRETARIES LIMITED
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN SKILBECK
2010-01-20AP01DIRECTOR APPOINTED MR NORMAN STEWART SKILBECK
2009-12-31AR0110/12/09 FULL LIST
2009-12-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC
2009-12-31AD02SAIL ADDRESS CREATED
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. SUSAN CATHERINE WOOD / 10/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD AUGUSTINE WILLIAMSON / 10/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN ANTHONY VAN DE POL / 10/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART HENRY TYLER / 10/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY TRETT / 10/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN STEWART SKILBECK / 10/12/2009
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VETERAN CAR COMPANY 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 VETERAN CAR COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VETERAN CAR COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 VETERAN CAR COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of VETERAN CAR COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VETERAN CAR COMPANY LIMITED
Trademarks
We have not found any records of VETERAN CAR COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VETERAN CAR COMPANY 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 (94990 - Activities of other membership organizations n.e.c.) as VETERAN CAR COMPANY LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where VETERAN CAR COMPANY 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 VETERAN CAR COMPANY 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 VETERAN CAR COMPANY 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.