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

LOW CARBON VEHICLE PARTNERSHIP

3 BIRDCAGE WALK, WESTMINSTER, LONDON, SW1H 9JJ,
Company Registration Number
06853328
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Low Carbon Vehicle Partnership
LOW CARBON VEHICLE PARTNERSHIP was founded on 2009-03-20 and has its registered office in London. The organisation's status is listed as "Active". Low Carbon Vehicle Partnership is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LOW CARBON VEHICLE PARTNERSHIP
 
Legal Registered Office
3 BIRDCAGE WALK
WESTMINSTER
LONDON
SW1H 9JJ
Other companies in SW1H
 
Filing Information
Company Number 06853328
Company ID Number 06853328
Date formed 2009-03-20
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB974356093  
Last Datalog update: 2024-11-05 12:48:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOW CARBON VEHICLE PARTNERSHIP
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 LOW CARBON VEHICLE PARTNERSHIP

Current Directors
Officer Role Date Appointed
ROBERT JOHN AUSTIN
Director 2016-01-21
ANDREW RICHARD EASTLAKE
Director 2013-10-31
CLAIRE LOUISE HAIGH
Director 2014-03-27
PETER MICHAEL HARRIS
Director 2018-01-18
MICHAEL ANDREW RHYS HAWES
Director 2013-10-31
ROGER SAMUEL HUNTER
Director 2015-01-22
NEVILLE STUART JACKSON
Director 2009-03-20
HOLLY AMANDA JAGO
Director 2018-01-18
JUSTIN LANEY
Director 2015-01-21
GREG MARSDEN
Director 2018-01-18
DARRAN KEITH MESSEM
Director 2009-03-20
MARK NEWTON MUNDAY
Director 2015-01-22
JAY PARMAR
Director 2014-01-30
DOUGLAS PARR
Director 2010-07-07
KEN SCOTT
Director 2015-01-22
PHILIP HENRY GEORGE SELLWOOD
Director 2009-03-20
HELEN SMITH
Director 2016-01-21
PETER MYLES BUCKINGHAM STEPHENS
Director 2016-01-21
DAVID EDWARD WRIGHT
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GARETH GREENWOOD
Director 2015-01-22 2018-04-19
ALAN CHARLES BALL
Director 2015-01-22 2017-12-31
PAUL BLACKLOCK
Director 2015-01-22 2017-12-31
GUY SAMUEL HEYWOOD
Director 2014-03-27 2017-01-19
ALLAN ROBERT HUTCHINSON
Director 2014-01-30 2016-12-31
BRENDAN PETER CONNOR
Director 2009-03-20 2015-12-31
SIMON ANTHONY BEST
Director 2010-07-07 2015-07-09
PAUL GADD
Director 2014-01-30 2014-12-22
STEWART PERYN KEMPSELL
Director 2010-06-14 2013-12-31
JOSEPH GREENWELL
Director 2009-07-06 2013-03-31
GEOFFREY ROBERT JAMES BORWICK
Director 2009-03-20 2013-01-29
PAUL BRIAN ALFRED EVERITT
Director 2012-07-12 2013-01-29
ANDREW RICHARD EASTLAKE
Director 2009-03-20 2012-04-10
ABIGAIL LESLEY BRISTOW
Director 2009-03-20 2011-12-01
SHONA FAY JOHNSTONE
Director 2009-03-20 2011-06-29
THOMAS AUGUSTE READ DELAY
Director 2009-03-20 2010-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN AUSTIN PRODUCTIV LIMITED Director 2011-06-20 CURRENT 2011-04-12 Liquidation
ROBERT JOHN AUSTIN THE CORPORATE BUSINESS ACADEMY LIMITED Director 2009-09-01 CURRENT 2009-05-28 Active - Proposal to Strike off
ANDREW RICHARD EASTLAKE MILLBROOK PENSION MANAGEMENT LIMITED Director 2014-09-05 CURRENT 1988-03-24 Active
CLAIRE LOUISE HAIGH TABULA SOLUTIONS LTD Director 2014-04-29 CURRENT 2014-04-29 Active
PETER MICHAEL HARRIS COPERFORMA LIMITED Director 2010-11-30 CURRENT 2006-03-02 Liquidation
MICHAEL ANDREW RHYS HAWES UK DIGITAL RADIO LIMITED Director 2014-01-21 CURRENT 2000-11-09 Active
MICHAEL ANDREW RHYS HAWES SMMT INDUSTRY FORUM LIMITED Director 2013-10-14 CURRENT 2012-09-26 Active
MICHAEL ANDREW RHYS HAWES SOCIETY OF MOTOR MANUFACTURERS AND TRADERS LIMITED(THE) Director 2011-01-01 CURRENT 1902-07-16 Active
ROGER SAMUEL HUNTER FAREPILOT LIMITED Director 2016-12-07 CURRENT 2016-12-07 Liquidation
ROGER SAMUEL HUNTER STOEL LIMITED Director 2016-12-07 CURRENT 2016-12-07 Liquidation
HOLLY AMANDA JAGO LIQUID GAS UK LTD Director 2017-11-01 CURRENT 1970-04-20 Active
PHILIP HENRY GEORGE SELLWOOD EST (HOLDINGS) LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active
PHILIP HENRY GEORGE SELLWOOD RENEWABLE ENERGY ASSURANCE LIMITED Director 2013-11-26 CURRENT 2006-02-24 Active
PHILIP HENRY GEORGE SELLWOOD ENERGY SAVING TRUST ENTERPRISES LIMITED Director 2011-10-11 CURRENT 2011-10-11 Active
PHILIP HENRY GEORGE SELLWOOD ELLEN MACARTHUR FOUNDATION Director 2009-07-14 CURRENT 2009-05-06 Active
PHILIP HENRY GEORGE SELLWOOD THE ENERGY SAVING TRUST LIMITED Director 2003-01-23 CURRENT 1991-06-20 Active
PETER MYLES BUCKINGHAM STEPHENS THOKOZANI LIMITED Director 2008-07-29 CURRENT 2008-07-29 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
2025-01-13APPOINTMENT TERMINATED, DIRECTOR ROSIE PEARSON
2025-01-06APPOINTMENT TERMINATED, DIRECTOR HOWARD WILLIAM PORTER
2024-12-23DIRECTOR APPOINTED MS CLAIRE LOUISE HAIGH
2024-12-17APPOINTMENT TERMINATED, DIRECTOR JOHN LIPPE
2024-11-05APPOINTMENT TERMINATED, DIRECTOR TANYA NEECH
2024-10-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-03-25APPOINTMENT TERMINATED, DIRECTOR GRANT PEARSON
2024-03-20CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2024-01-31DIRECTOR APPOINTED MR JONATHAN PETER MURRAY
2023-07-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-11APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE HAIGH
2023-07-03APPOINTMENT TERMINATED, DIRECTOR ROGER SAMUEL HUNTER
2023-06-19DIRECTOR APPOINTED MR DAVID RAYMOND BARNETT
2023-04-27APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID WOOD
2023-04-03APPOINTMENT TERMINATED, DIRECTOR GLENN CRAIG SAINT
2023-04-03APPOINTMENT TERMINATED, DIRECTOR GLENN CRAIG SAINT
2023-04-03APPOINTMENT TERMINATED, DIRECTOR GERARD CHRISTOPHER KEANEY
2023-04-03APPOINTMENT TERMINATED, DIRECTOR GERARD CHRISTOPHER KEANEY
2023-03-24CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2022-08-16AP01DIRECTOR APPOINTED MISS ANNA MICHELLE LINDT
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW RHYS HAWES
2022-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-06AP01DIRECTOR APPOINTED MR JONATHAN DAVID WOOD
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN AUSTIN
2021-12-09AP01DIRECTOR APPOINTED MR RICHARD WILLIAM CUERDEN
2021-09-24CH01Director's details changed for Mr Andrew Richard Eastlake on 2021-09-01
2021-09-24AP01DIRECTOR APPOINTED MISS ROSIE PEARSON
2021-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD WRIGHT
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2021-02-08TM01APPOINTMENT TERMINATED, DIRECTOR KEN SCOTT
2020-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2020-01-24AP01DIRECTOR APPOINTED MISS ANGELA JOHNSON
2020-01-17AP01DIRECTOR APPOINTED MR GERARD CHRISTOPHER KEANEY
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE STUART JACKSON
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK NEWTON MUNDAY
2019-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-01AP01DIRECTOR APPOINTED MRS PHILIPPA EMMELINE OLDHAM
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS PARR
2019-03-20AP01DIRECTOR APPOINTED MR GRANT PEARSON
2018-12-28RP04TM01Second filing for the termination of Helen Smith
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR HOLLY AMANDA JAGO
2018-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GARETH GREENWOOD
2018-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HENRY GEORGE SELLWOOD / 26/03/2018
2018-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DOUGLAS PARR / 26/03/2018
2018-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE STUART JACKSON / 26/03/2018
2018-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARRAN KEITH MESSEM / 26/03/2018
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2018-01-19CH01Director's details changed for Mr Mark Newton Munday on 2018-01-18
2018-01-19AP01DIRECTOR APPOINTED MRS HOLLY AMANDA JAGO
2018-01-19AP01DIRECTOR APPOINTED MR PETER MICHAEL HARRIS
2018-01-19AP01DIRECTOR APPOINTED PROFESSOR GREG MARSDEN
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PUTNAM
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BLACKLOCK
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BALL
2017-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR GUY HEYWOOD
2017-01-03AP01DIRECTOR APPOINTED MR DAVID EDWARD WRIGHT
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN HUTCHINSON
2016-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-04-15AR0120/03/16 NO MEMBER LIST
2016-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER MYLES BUCKINGHAM STEPHENS / 21/01/2016
2016-02-26AP01DIRECTOR APPOINTED DR PETER MYLES BUCKINGHAM STEPHENS
2016-02-05AP01DIRECTOR APPOINTED MS HELEN SMITH
2016-02-04AP01DIRECTOR APPOINTED MR JUSTIN LANEY
2016-02-04AP01DIRECTOR APPOINTED MR ROBERT JOHN AUSTIN
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SPITTLE
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN CONNOR
2015-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BEST
2015-03-24AR0120/03/15 NO MEMBER LIST
2015-03-24AP01DIRECTOR APPOINTED MR ROGER SAMUEL HUNTER
2015-03-02AP01DIRECTOR APPOINTED MR MARK NEWTON MUNDAY
2015-02-03AP01DIRECTOR APPOINTED PROF DAVID GARETH GREENWOOD
2015-02-02AP01DIRECTOR APPOINTED MR PAUL BLACKLOCK
2015-01-26AP01DIRECTOR APPOINTED MR ALAN CHARLES BALL
2015-01-26AP01DIRECTOR APPOINTED MR KEN SCOTT
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR GLENN SAINT
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ROB THRING
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GADD
2014-11-10AP01DIRECTOR APPOINTED PROFESSOR ROGER PUTNAM
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STARK
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MARGRAVE
2014-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-04-30AP01DIRECTOR APPOINTED MR GUY SAMUEL HEYWOOD
2014-04-14AR0120/03/14 NO MEMBER LIST
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEWIS
2014-04-01AP01DIRECTOR APPOINTED MS CLAIRE LOUISE HAIGH
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH
2014-03-04AP01DIRECTOR APPOINTED PROF ALLAN ROBERT HUTCHINSON
2014-02-26AP01DIRECTOR APPOINTED DR PAUL GADD
2014-02-11AP01DIRECTOR APPOINTED MR JAY PARMAR
2014-02-10AP01DIRECTOR APPOINTED MR GLENN CRAIG SAINT
2014-01-07AP01DIRECTOR APPOINTED MR ANDREW RICHARD EASTLAKE
2013-12-31TM01APPOINTMENT TERMINATED, DIRECTOR STEWART KEMPSELL
2013-12-09AP01DIRECTOR APPOINTED MR MICHAEL ANDREW RHYS HAWES
2013-11-13RES01ADOPT ARTICLES 06/11/2013
2013-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-04-03AR0120/03/13 NO MEMBER LIST
2013-04-02AP01DIRECTOR APPOINTED MR RICHARD ARTHUR JOHN STARK
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PRIMROSE
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH GREENWELL
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR BLAKE LUDWIG
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BORWICK
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EVERITT
2012-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-13AP01DIRECTOR APPOINTED MR PAUL BRIAN ALFRED EVERITT
2012-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 83 VICTORIA STREET LONDON SW1H 0HW
2012-04-11AR0120/03/12 NO MEMBER LIST
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EASTLAKE
2012-01-11AP01DIRECTOR APPOINTED MR PHILIP RICHARD JOHN MARGRAVE
2011-12-05AP01DIRECTOR APPOINTED PROFESSOR ROB THRING
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ABIGAIL BRISTOW
2011-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-15AP01DIRECTOR APPOINTED MR PHILIP JOHN SPITTLE
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR SHONA JOHNSTONE
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JULIA KING
2011-04-11AR0120/03/11 NO MEMBER LIST
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SCALES
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SCALES
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN NASH
2011-01-24AP01DIRECTOR APPOINTED MR BLAKE LEE LUDWIG
2011-01-24AP01DIRECTOR APPOINTED MR JAMES ROBERT KINNAIRD PRIMROSE
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER MACE
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIA ROBERTS
2010-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-26AP01DIRECTOR APPOINTED DR DOUGLAS PARR
2010-07-24AP01DIRECTOR APPOINTED MR SIMON ANTHONY BEST
2010-07-16AP01DIRECTOR APPOINTED DR STEWART PERYN KEMPSELL
2010-05-12AR0120/03/10 NO MEMBER LIST
2010-05-12AP01DIRECTOR APPOINTED MRS ANTONIA EMMA ROBERTS
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARRAN MESSEM / 20/03/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR MRS SHONA JOHNSTONE / 20/03/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HENRY GEORGE SELLWOOD / 20/03/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVIER MACE / 20/03/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD EASTLAKE / 20/03/2010
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DELAY
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ABIGAIL LESLEY BRISTOW / 20/03/2010
2009-10-08AP01DIRECTOR APPOINTED JONATHAN PETER NASH
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities




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

  Average Max
MortgagesNumMortCharges0.199
MortgagesNumMortOutstanding0.136
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 74901 - Environmental consulting activities

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 LOW CARBON VEHICLE PARTNERSHIP

Intangible Assets
Patents
We have not found any records of LOW CARBON VEHICLE PARTNERSHIP registering or being granted any patents
Domain Names
We do not have the domain name information for LOW CARBON VEHICLE PARTNERSHIP
Trademarks
We have not found any records of LOW CARBON VEHICLE PARTNERSHIP registering or being granted any trademarks
Income
Government Income

Government spend with LOW CARBON VEHICLE PARTNERSHIP

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2015-05-06 GBP £310 Supplies & Services
Nottingham City Council 2014-06-06 GBP £300
Nottingham City Council 2014-06-06 GBP £300 475-Other Services
Newcastle City Council 2014-05-09 GBP £300
City of York Council 2014-01-21 GBP £250
Nottingham City Council 2013-06-21 GBP £300
Nottingham City Council 2013-06-21 GBP £300 525 - TRANSPORT OPERATORS
Nottingham City Council 2012-08-09 GBP £152
Nottingham City Council 2012-08-09 GBP £152 TRANSPORT STRATEGY/INITIATIVE
Nottingham City Council 2011-12-20 GBP £138 OTHER SERVICES

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 LOW CARBON VEHICLE PARTNERSHIP 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 LOW CARBON VEHICLE PARTNERSHIP 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 LOW CARBON VEHICLE PARTNERSHIP 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.