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

EV CARGO SOLUTIONS LIMITED

UNIT 15, COALFIELD WAY, ASHBY-DE-LA-ZOUCH, LEICESTERSHIRE, LE65 1JR,
Company Registration Number
04428909
Private Limited Company
Active

Company Overview

About Ev Cargo Solutions Ltd
EV CARGO SOLUTIONS LIMITED was founded on 2002-05-01 and has its registered office in Ashby-de-la-zouch. The organisation's status is listed as "Active". Ev Cargo Solutions 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
EV CARGO SOLUTIONS LIMITED
 
Legal Registered Office
UNIT 15
COALFIELD WAY
ASHBY-DE-LA-ZOUCH
LEICESTERSHIRE
LE65 1JR
Other companies in GL2
 
Previous Names
JIGSAW SOLUTIONS LIMITED25/06/2020
Filing Information
Company Number 04428909
Company ID Number 04428909
Date formed 2002-05-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB864449196  
Last Datalog update: 2024-03-07 01:14:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EV CARGO SOLUTIONS 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 EV CARGO SOLUTIONS LIMITED
The following companies were found which have the same name as EV CARGO SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EV CARGO SOLUTIONS HOLDINGS LIMITED 15A COALFIELD WAY ASHBY-DE-LA-ZOUCH LE65 1JR Active Company formed on the 2007-12-05

Company Officers of EV CARGO SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MARK DAVIS
Company Secretary 2018-07-19
ANDREW MICHAEL TIFFIN DOWNTON
Director 2002-06-27
MAXWELL JOHN DOWNTON
Director 2016-09-30
RICHARD GEORGE DOWNTON
Director 2016-09-30
ANDREW JOHN HUMPHERSON
Director 2016-09-30
CHUANG HUE MOH
Director 2018-03-07
SIMON RICHARD PEARSON
Director 2018-03-07
HEATH BRIAN ZARIN
Director 2018-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME MARTIN BLACKWELL
Company Secretary 2016-09-30 2018-06-06
ANDREW MICHAEL TIFFIN DOWNTON
Company Secretary 2002-06-27 2016-09-30
MICHAEL FREDERICK HARRY SWAIN
Director 2002-06-27 2009-10-07
THOMAS WARRINGTON BARRIE
Director 2002-09-26 2008-03-20
JOHN HAWKSWORTH
Director 2002-09-26 2008-03-20
PAUL MATTHEW SMITH
Director 2002-06-27 2008-03-20
NIGEL COOK
Director 2002-06-27 2006-01-23
ROBERT JOHN FOX
Director 2004-05-24 2006-01-23
FRASER IAN POLLOCK
Director 2002-09-26 2006-01-23
CHRISTOPHER HUGH TANCOCK
Director 2002-06-27 2005-09-27
IAN MACFARLANE
Director 2002-06-27 2004-05-24
JANE LOUISE BIELAKOVSKI
Company Secretary 2002-05-01 2002-05-27
GRAHAM PAUL PARKER
Director 2002-05-01 2002-05-27
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2002-05-01 2002-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MICHAEL TIFFIN DOWNTON DOWNTON (LONDON) LTD Director 2013-10-24 CURRENT 2013-10-24 Active - Proposal to Strike off
ANDREW MICHAEL TIFFIN DOWNTON D & T LOGISTICS LIMITED Director 2010-10-06 CURRENT 2010-06-29 Active - Proposal to Strike off
ANDREW MICHAEL TIFFIN DOWNTON EV CARGO SOLUTIONS HOLDINGS LIMITED Director 2008-07-20 CURRENT 2007-12-05 Active
ANDREW MICHAEL TIFFIN DOWNTON JIGSAW TRANSPORT LIMITED Director 2008-03-20 CURRENT 2003-09-04 Active - Proposal to Strike off
ANDREW MICHAEL TIFFIN DOWNTON AVON DISTRIBUTION LIMITED Director 2005-09-14 CURRENT 2005-01-05 Active - Proposal to Strike off
ANDREW MICHAEL TIFFIN DOWNTON FROMEBRIDGE MILL (MANAGEMENT) LIMITED Director 2003-01-01 CURRENT 1993-11-30 Active
ANDREW MICHAEL TIFFIN DOWNTON FASTMAG LIMITED Director 2000-11-16 CURRENT 2000-11-16 Active - Proposal to Strike off
CHUANG HUE MOH EV CARGO SOLUTIONS HOLDINGS LIMITED Director 2018-03-07 CURRENT 2007-12-05 Active
CHUANG HUE MOH EV DOWNTON LIMITED Director 2018-03-07 CURRENT 1967-05-08 Active
CHUANG HUE MOH JIGSAW TRANSPORT LIMITED Director 2018-03-07 CURRENT 2003-09-04 Active - Proposal to Strike off
CHUANG HUE MOH DOWNTON (LONDON) LTD Director 2018-03-07 CURRENT 2013-10-24 Active - Proposal to Strike off
HEATH BRIAN ZARIN EV CARGO SOLUTIONS HOLDINGS LIMITED Director 2018-03-07 CURRENT 2007-12-05 Active
HEATH BRIAN ZARIN JIGSAW TRANSPORT LIMITED Director 2018-03-07 CURRENT 2003-09-04 Active - Proposal to Strike off
HEATH BRIAN ZARIN DOWNTON (LONDON) LTD Director 2018-03-07 CURRENT 2013-10-24 Active - Proposal to Strike off
HEATH BRIAN ZARIN HOMECREST MIDCO LIMITED Director 2014-04-04 CURRENT 2014-04-04 Liquidation
HEATH BRIAN ZARIN HOMECREST BIDCO LIMITED Director 2014-04-04 CURRENT 2014-04-04 Liquidation
HEATH BRIAN ZARIN EV CARGO TECHNOLOGY UK LIMITED Director 2013-12-31 CURRENT 1976-01-07 Active
HEATH BRIAN ZARIN EVCH UK LIMITED Director 2012-06-01 CURRENT 2004-01-15 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
2024-02-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-12-21REGISTRATION OF A CHARGE / CHARGE CODE 044289090006
2023-09-22Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-06-05APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JAMES ARMSTRONG
2023-06-05CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLA CLAIRE WATTS
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044289090004
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/21 FROM Excelsior House Excelsior Road Ashby-De-La-Zouch LE65 1NU England
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-25AP01DIRECTOR APPOINTED MS NICHOLA CLAIRE WATTS
2020-06-25RES15CHANGE OF COMPANY NAME 25/06/20
2020-06-24PSC05Change of details for Jigsaw Solutions (Holdings) Limited as a person with significant control on 2020-06-12
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL TIFFIN DOWNTON
2020-05-11AD02Register inspection address changed from 5 Deansway Worcester WR1 2JG England to C/O Ev Cargo Callister Way Burton-on-Trent DE14 2SY
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-05-11AD04Register(s) moved to registered office address Excelsior House Excelsior Road Ashby-De-La-Zouch LE65 1NU
2020-04-21AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-03-09CH01Director's details changed for Mr Benjamin James Armstrong on 2020-03-09
2020-03-09AP01DIRECTOR APPOINTED MR BENJAMIN JAMES ARMSTRONG
2020-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 044289090005
2020-01-30AA01Previous accounting period shortened from 30/06/20 TO 31/12/19
2020-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 044289090004
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MAXWELL JOHN DOWNTON
2019-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/19 FROM C/O C/O C.M. Downton (Haulage Contractors) Limited Bristol Road Moreton Valence Gloucester Gloucestershire GL2 7nd
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-02-13AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-11-09PSC07CESSATION OF C.M.DOWNTON (HAULAGE CONTRACTORS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-11-09PSC02Notification of Jigsaw Solutions (Holdings) Limited as a person with significant control on 2016-04-06
2018-08-01AP03Appointment of Mr Mark Davis as company secretary on 2018-07-19
2018-06-06TM02Termination of appointment of Graeme Martin Blackwell on 2018-06-06
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-04-19CH01Director's details changed for Mr Chang Hue Moh on 2018-03-07
2018-03-27AP01DIRECTOR APPOINTED MR CHANG HUE MOH
2018-03-27AP01DIRECTOR APPOINTED MR SIMON RICHARD PEARSON
2018-03-27AP01DIRECTOR APPOINTED MR HEATH BRIAN ZARIN
2018-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 044289090003
2018-03-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-02-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-12-22AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-03-22AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-03AP01DIRECTOR APPOINTED MR MAXWELL JOHN DOWNTON
2016-09-30AP01DIRECTOR APPOINTED MR ANDREW JOHN HUMPHERSON
2016-09-30AP01DIRECTOR APPOINTED MR RICHARD GEORGE DOWNTON
2016-09-30AP03Appointment of Mr Graeme Martin Blackwell as company secretary on 2016-09-30
2016-09-30TM02Termination of appointment of Andrew Michael Tiffin Downton on 2016-09-30
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-04AR0101/05/16 ANNUAL RETURN FULL LIST
2016-02-04AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-28AR0101/05/15 ANNUAL RETURN FULL LIST
2015-05-28AD03Registers moved to registered inspection location of 5 Deansway Worcester WR1 2JG
2015-05-28AD02SAIL ADDRESS CREATED
2015-04-08AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-27AR0101/05/14 FULL LIST
2014-03-19AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 5 DEANSWAY WORCESTER WORCESTERSHIRE WR1 2JG
2013-05-02AR0101/05/13 FULL LIST
2013-03-18AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-05-17AR0101/05/12 FULL LIST
2012-03-19AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-05-09AR0101/05/11 FULL LIST
2011-03-22AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-05-18AR0101/05/10 FULL LIST
2009-12-08AA01CURREXT FROM 31/03/2010 TO 30/06/2010
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SWAIN
2009-09-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-29363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2008-10-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-15363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-04-18287REGISTERED OFFICE CHANGED ON 18/04/2008 FROM VICTORIA HOUSE 44-45 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3EH
2008-04-08AUDAUDITOR'S RESIGNATION
2008-04-04RES01ALTER MEMORANDUM 20/03/2008
2008-04-04MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-04-04RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR JOHN HAWKSWORTH
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR PAUL SMITH
2008-04-02288bAPPOINTMENT TERMINATED DIRECTOR THOMAS BARRIE
2008-04-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-01-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-05-10363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-02-1288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-02-1288(2)RAD 01/12/06--------- £ SI 9920@1=9920 £ IC 80/10000
2006-10-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-05-08363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-03-24169£ IC 90/80 19/01/06 £ SR 10@1=10
2006-02-21288bDIRECTOR RESIGNED
2006-02-21288bDIRECTOR RESIGNED
2006-02-21288bDIRECTOR RESIGNED
2006-02-17395PARTICULARS OF MORTGAGE/CHARGE
2005-10-19288bDIRECTOR RESIGNED
2005-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-05-24363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-28288aNEW DIRECTOR APPOINTED
2004-06-25363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-06-09288bDIRECTOR RESIGNED
2004-03-2488(2)RAD 10/02/04--------- £ SI 81@1=81 £ IC 9/90
2003-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-06363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-05-15225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03
2002-10-07288aNEW DIRECTOR APPOINTED
2002-10-07288aNEW DIRECTOR APPOINTED
2002-10-07288aNEW DIRECTOR APPOINTED
2002-10-0788(2)RAD 26/09/02--------- £ SI 3@1=3 £ IC 6/9
2002-08-08288aNEW DIRECTOR APPOINTED
2002-08-08288aNEW DIRECTOR APPOINTED
2002-08-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-0888(2)RAD 27/06/02--------- £ SI 5@1=5 £ IC 1/6
2002-07-10288aNEW DIRECTOR APPOINTED
2002-07-10288bSECRETARY RESIGNED
2002-07-10288aNEW DIRECTOR APPOINTED
2002-07-10288bDIRECTOR RESIGNED
2002-07-10288aNEW DIRECTOR APPOINTED
2002-05-10288bSECRETARY RESIGNED
2002-05-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to EV CARGO SOLUTIONS 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 EV CARGO SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-02 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2006-02-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of EV CARGO SOLUTIONS LIMITED registering or being granted any patents
Domain Names

EV CARGO SOLUTIONS LIMITED owns 1 domain names.

jigsawtransport.co.uk  

Trademarks
We have not found any records of EV CARGO SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EV CARGO SOLUTIONS 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 (49410 - Freight transport by road) as EV CARGO SOLUTIONS LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where EV CARGO SOLUTIONS 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 EV CARGO SOLUTIONS 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 EV CARGO SOLUTIONS 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.