Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HISTORIC COMMERCIAL VEHICLE SOCIETY(THE)
Company Information for

HISTORIC COMMERCIAL VEHICLE SOCIETY(THE)

MUTFORDS, HARE STREET, BUNTINGFORD, HERTFORDSHIRE, SG9 0ED,
Company Registration Number
01241335
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Historic Commercial Vehicle Society(the)
HISTORIC COMMERCIAL VEHICLE SOCIETY(THE) was founded on 1976-01-21 and has its registered office in Buntingford. The organisation's status is listed as "Active". Historic Commercial Vehicle Society(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
HISTORIC COMMERCIAL VEHICLE SOCIETY(THE)
 
Legal Registered Office
MUTFORDS
HARE STREET
BUNTINGFORD
HERTFORDSHIRE
SG9 0ED
Other companies in HP20
 
Charity Registration
Charity Number 271123
Charity Address IDEN GRANGE, CRANBROOK ROAD, STAPLEHURST, TONBRIDGE, TN12 0ET
Charter TO PROMOTE THE STUDY AND PRESERVATION OF HISTORIC COMMERCIAL VEHICLES.
Filing Information
Company Number 01241335
Company ID Number 01241335
Date formed 1976-01-21
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 06:22:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HISTORIC COMMERCIAL VEHICLE SOCIETY(THE)
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JOHN D KILBY & CO LIMITED   WAI FINANCIAL CONSULTANTS 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 HISTORIC COMMERCIAL VEHICLE SOCIETY(THE)

Current Directors
Officer Role Date Appointed
ANDREW CHARLES LORD
Company Secretary 2015-03-28
MICHAEL CLARK
Director 2018-05-14
FRASER LEON CLAYTON
Director 1999-03-06
ALWIN HARRISON
Director 2015-03-28
DAVID GEORGE HEASMAN
Director 1995-03-04
GEOFFREY MICHAEL HEELS
Director 2011-03-05
JOHN DAVID KILBY
Director 2017-09-11
ANDREW CHARLES LORD
Director 2014-03-10
CLIVE ROBERT MACDONALD
Director 2011-03-05
EDWARD TAYLOR
Director 2018-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER JOHN BISHOP
Director 2015-03-28 2017-10-26
ALAN DOUGLAS GREENWOOD
Director 2015-03-28 2016-09-29
DAVID GEORGE HEASMAN
Company Secretary 2011-03-14 2015-03-28
ANDREW GARNER
Director 2012-03-23 2014-10-01
RONALD HAROLD MILLER
Director 2006-03-04 2013-04-19
ROBIN CHARLES GALE
Company Secretary 2000-03-04 2011-03-05
ROBIN CHARLES GALE
Director 1991-03-09 2011-03-05
CLIVE ROBERT MACDONALD
Director 2006-03-04 2010-03-06
DONALD EDWARD BREWER
Director 2005-03-05 2008-11-01
ANDREW HOWE
Director 2003-03-01 2008-03-01
RONALD HAROLD MILLER
Director 1999-03-06 2005-03-05
DONALD EDWARD BREWER
Director 1994-04-09 2003-03-01
DERRICK HENRY SMITH
Company Secretary 1993-11-15 2000-03-04
DAVID JAMES HATT
Director 1993-04-03 2000-03-04
JOHN BELT
Director 1996-03-02 1999-03-06
SUSAN JANE CHRISTOPHER
Director 1998-03-07 1998-12-05
GORDON NOEL HASTIE
Director 1998-03-07 1998-08-18
CLIVE STUART CLARKE
Director 1992-03-02 1996-03-02
MALCOLM DAVID BROAD
Director 1992-03-02 1995-12-31
FRANCIS JAMES GRADWELL
Director 1994-04-09 1995-01-09
MICHAEL BANFIELD
Company Secretary 1992-03-02 1993-10-30
MICHAEL BANFIELD
Director 1992-03-02 1993-10-30
JOHN DARBYSHIRE BISHOP
Director 1992-03-02 1993-04-03
ALAN NIGHTINGALE
Director 1992-03-02 1991-05-30
ROBIN CHARLES GALE
Director 1992-03-02 1991-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALWIN HARRISON NORTH EASTERN DRIVING TRIALS LIMITED Director 2002-09-17 CURRENT 1997-01-22 Active
ALWIN HARRISON W.ALDON & SONS LIMITED Director 1990-12-31 CURRENT 1944-05-01 Liquidation
DAVID GEORGE HEASMAN DAWNVERGE RESIDENTS ASSOCIATION LIMITED Director 2005-10-01 CURRENT 1983-08-31 Active
GEOFFREY MICHAEL HEELS ELMWOOD COURT PUMPING COMPANY LIMITED Director 1996-08-13 CURRENT 1994-05-18 Dissolved 2016-09-13
JOHN DAVID KILBY CONDOVER HOUSE MANAGEMENT COMPANY LIMITED Director 2016-05-01 CURRENT 2009-08-10 Active
JOHN DAVID KILBY BYRNE & EVANS LIMITED Director 2015-01-01 CURRENT 2007-05-31 Dissolved 2018-04-15
JOHN DAVID KILBY A40 FARINA CLUB LIMITED Director 2008-03-18 CURRENT 2008-03-18 Active
JOHN DAVID KILBY JOHN D KILBY DEVELOPMENTS LIMITED Director 2007-03-26 CURRENT 2007-03-26 Active
JOHN DAVID KILBY AEC SOCIETY LIMITED Director 2005-05-21 CURRENT 2004-03-02 Active
JOHN DAVID KILBY JOHN D KILBY & CO LIMITED Director 2003-08-08 CURRENT 2003-08-08 Active
ANDREW CHARLES LORD LORD LINK LTD Director 2014-03-10 CURRENT 2013-02-25 Dissolved 2016-12-27

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
2024-03-04Termination of appointment of Andrew Charles Lord on 2024-02-29
2024-03-04APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES LORD
2024-03-01CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES
2023-06-2731/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-17DIRECTOR APPOINTED MR NICHOLAS JONATHAN EZRA
2023-05-04SECRETARY'S DETAILS CHNAGED FOR MR ANDREW CHARLES LORD on 2023-05-01
2023-05-04Director's details changed for Mr Andrew Charles Lord on 2023-05-01
2023-03-29APPOINTMENT TERMINATED, DIRECTOR CLIVE ROBERT MACDONALD
2023-03-29CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2022-07-18AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2022-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARK
2022-02-09APPOINTMENT TERMINATED, DIRECTOR EDWARD TAYLOR
2022-02-09TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD TAYLOR
2021-07-30AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-09-23AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-07-24AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/19 FROM C/O Paul J Alder & Co. 5 Church Street Aylesbury Buckinghamshire HP20 2QP
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-05-22AP01DIRECTOR APPOINTED MR EDWARD TAYLOR
2018-05-22AP01DIRECTOR APPOINTED MR MICHAEL CLARK
2018-05-10AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY QUINN
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JOHN BISHOP
2017-09-12AP01DIRECTOR APPOINTED MR JOHN DAVID KILBY
2017-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RUST
2017-04-04AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-22RES01ADOPT ARTICLES 22/03/17
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DOUGLAS GREENWOOD
2016-03-21AR0102/03/16 ANNUAL RETURN FULL LIST
2016-02-16AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-28MEM/ARTSARTICLES OF ASSOCIATION
2015-04-28RES01ADOPT ARTICLES 28/04/15
2015-04-09AR0102/03/15 ANNUAL RETURN FULL LIST
2015-04-07AP01DIRECTOR APPOINTED MR ALAN DOUGLAS GREENWOOD
2015-03-31AP01DIRECTOR APPOINTED MR ALWIN HARRISON
2015-03-31AP01DIRECTOR APPOINTED MR ROGER JOHN BISHOP
2015-03-31TM02Termination of appointment of David George Heasman on 2015-03-28
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GARNER
2015-03-31AP03SECRETARY APPOINTED MR ANDREW CHARLES LORD
2014-06-23AA31/10/13 TOTAL EXEMPTION FULL
2014-06-12AP01DIRECTOR APPOINTED MR ANDREW LORD
2014-04-15AR0102/03/14 NO MEMBER LIST
2013-07-31AA31/10/12 TOTAL EXEMPTION FULL
2013-04-23AR0102/03/13 NO MEMBER LIST
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PENDER
2013-04-23AP01DIRECTOR APPOINTED MR ANDREW RUST
2013-04-23AP01DIRECTOR APPOINTED MR ANDREW GARNER
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN NIGHTINGALE
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MILLER
2012-07-26AA31/10/11 TOTAL EXEMPTION FULL
2012-03-15AR0102/03/12 NO MEMBER LIST
2012-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GEORGE HEASMAN / 01/03/2012
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN PENDER / 01/03/2012
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY QUINN / 01/03/2012
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MICHAEL HEELS / 01/03/2012
2012-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2012 FROM C/O PAUL ALDER ASSOCIATES 5 CHURCH STREET AYLESBURY BUCKS HP20 2PQ
2011-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 5 CHURCH STREET AYLESBURY BUCKINGHAMSHIRE HP20 2QP
2011-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2011 FROM IDEN GRANGE CRANBROOK ROAD STAPLEHURST KENT TN12 0ET
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-03-17AR0102/03/11 NO MEMBER LIST
2011-03-17TM01TERMINATE DIR APPOINTMENT
2011-03-17TM02APPOINTMENT TERMINATED, SECRETARY ROBIN GALE
2011-03-16AP03SECRETARY APPOINTED MR DAVID GEORGE HEASMAN
2011-03-16AP01DIRECTOR APPOINTED MR CLIVE ROBERT MACDONALD
2011-03-16AP01DIRECTOR APPOINTED MR PETER ANTHONY QUINN
2011-03-16AP01DIRECTOR APPOINTED MR GEOFFREY MICHAEL HEELS
2011-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN GALE
2011-03-13TM02APPOINTMENT TERMINATED, SECRETARY ROBIN GALE
2010-08-24AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-03-30AR0102/03/10 NO MEMBER LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DIR ALAN NIGHTINGALE / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES TAYLOR / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN PENDER / 29/03/2010
2010-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN CHARLES GALE / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE HEASMAN / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CHARLES GALE / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / FRASER LEON CLAYTON / 29/03/2010
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR SEYMOUR STEVENS-STRATTEN
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RYDEHEARD
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE MACDONALD
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-03-16363aANNUAL RETURN MADE UP TO 02/03/09
2009-03-16288aDIRECTOR APPOINTED MR CHRISTOPHER JAMES TAYLOR
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR DONALD BREWER
2008-03-31AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-03-28363aANNUAL RETURN MADE UP TO 02/03/08
2008-03-28288aDIRECTOR APPOINTED MR SEYMOUR WALTER STEVENS-STRATTEN
2008-03-27288bAPPOINTMENT TERMINATED DIRECTOR ANDREW HOWE
2007-04-10288bDIRECTOR RESIGNED
2007-04-10363sANNUAL RETURN MADE UP TO 02/03/07
2007-04-10AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-04-07288aNEW DIRECTOR APPOINTED
2006-03-31363sANNUAL RETURN MADE UP TO 02/03/06
2006-03-31288bDIRECTOR RESIGNED
2006-03-31288aNEW DIRECTOR APPOINTED
2006-03-31AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-04-12288aNEW DIRECTOR APPOINTED
2005-03-31288bDIRECTOR RESIGNED
1995-03-01Annual return made up to 02/03/95
1995-01-28Director resigned
1994-05-05New director appointed
1994-05-03New director appointed
1994-04-26New director appointed
1994-03-29Annual return made up to 02/03/94
1994-03-02FULL ACCOUNTS MADE UP TO 31/10/93
1993-11-29New secretary appointed
1993-05-20New director appointed
1993-05-13New director appointed
1993-05-11Director resigned
1993-04-19ARTICLES OF ASSOCIATION
1993-04-19Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
1993-03-23Director resigned
1993-03-23Annual return made up to 02/03/93
1993-03-12ARTICLES OF ASSOCIATION
1993-03-12Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
1993-01-19FULL ACCOUNTS MADE UP TO 31/10/92
1992-05-06New director appointed
1992-04-25FULL ACCOUNTS MADE UP TO 31/10/91
1992-03-27Annual return made up to 02/03/92
1992-02-27Director resigned
1991-04-22Director resigned;new director appointed
1991-03-25FULL ACCOUNTS MADE UP TO 31/10/90
1991-03-25Annual return made up to 02/03/91
1990-04-24Annual return made up to 10/03/90
1990-03-26FULL ACCOUNTS MADE UP TO 31/10/89
1989-04-14Annual return made up to 02/03/89
1989-03-16FULL ACCOUNTS MADE UP TO 31/10/88
1988-04-12Annual return made up to 25/03/88
1988-04-12FULL ACCOUNTS MADE UP TO 31/10/87
1987-04-30FULL ACCOUNTS MADE UP TO 31/10/86
1987-03-23Annual return made up to 21/02/87
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 HISTORIC COMMERCIAL VEHICLE SOCIETY(THE) 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 HISTORIC COMMERCIAL VEHICLE SOCIETY(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HISTORIC COMMERCIAL VEHICLE SOCIETY(THE) 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
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31

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 HISTORIC COMMERCIAL VEHICLE SOCIETY(THE)

Intangible Assets
Patents
We have not found any records of HISTORIC COMMERCIAL VEHICLE SOCIETY(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for HISTORIC COMMERCIAL VEHICLE SOCIETY(THE)
Trademarks
We have not found any records of HISTORIC COMMERCIAL VEHICLE SOCIETY(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HISTORIC COMMERCIAL VEHICLE SOCIETY(THE). 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 HISTORIC COMMERCIAL VEHICLE SOCIETY(THE) 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 HISTORIC COMMERCIAL VEHICLE SOCIETY(THE) 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 HISTORIC COMMERCIAL VEHICLE SOCIETY(THE) 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 HISTORIC COMMERCIAL VEHICLE SOCIETY(THE) 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.