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

CAZOO SUPPORT SERVICES LIMITED

40 CHURCHWAY, LONDON, NW1 1LW,
Company Registration Number
03633817
Private Limited Company
Active

Company Overview

About Cazoo Support Services Ltd
CAZOO SUPPORT SERVICES LIMITED was founded on 1998-09-17 and has its registered office in London. The organisation's status is listed as "Active". Cazoo Support Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CAZOO SUPPORT SERVICES LIMITED
 
Legal Registered Office
40 CHURCHWAY
LONDON
NW1 1LW
Other companies in SS4
 
Previous Names
HUDSON KAPEL LIMITED11/03/2022
Filing Information
Company Number 03633817
Company ID Number 03633817
Date formed 1998-09-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-09 10:55:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAZOO SUPPORT SERVICES 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 CAZOO SUPPORT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SIMON JONATHAN WITHEY
Company Secretary 1998-09-17
MARTIN JOSEPH MCAULEY
Director 2015-05-01
GRAHAM BARRATT SINCLAIR
Director 2015-05-01
SIMON JONATHAN WITHEY
Director 1998-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CARL BAKER
Director 1998-09-17 2015-01-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-09-17 1998-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JONATHAN WITHEY HUDSON KAPEL MANAGEMENT LIMITED Company Secretary 1998-04-16 CURRENT 1993-08-25 Active
MARTIN JOSEPH MCAULEY MOORGATE HOUSE (NEWCO) LIMITED Director 2017-09-06 CURRENT 2017-06-07 Active
MARTIN JOSEPH MCAULEY CARS DIRECT NATIONWIDE LIMITED Director 2017-09-06 CURRENT 1998-04-23 Active - Proposal to Strike off
MARTIN JOSEPH MCAULEY CARS DIRECT AUCTION UK LIMITED Director 2017-09-06 CURRENT 2009-05-06 Active - Proposal to Strike off
MARTIN JOSEPH MCAULEY CARS DIRECT AUCTION LIMITED Director 2017-09-06 CURRENT 2009-05-07 Active - Proposal to Strike off
MARTIN JOSEPH MCAULEY CD AUCTION LIMITED Director 2017-09-06 CURRENT 2009-05-07 Active - Proposal to Strike off
MARTIN JOSEPH MCAULEY INTER DEALER AUCTIONS LTD Director 2017-09-06 CURRENT 2011-09-20 Active - Proposal to Strike off
MARTIN JOSEPH MCAULEY CARS DIRECT LIMITED Director 2017-09-06 CURRENT 1994-11-10 Active - Proposal to Strike off
MARTIN JOSEPH MCAULEY ARTISAN VEHICLE MOVEMENT LIMITED Director 2017-09-06 CURRENT 1996-12-16 Active - Proposal to Strike off
MARTIN JOSEPH MCAULEY CAR DIRECT LIMITED Director 2017-09-06 CURRENT 1998-07-21 Active - Proposal to Strike off
MARTIN JOSEPH MCAULEY CARS DIRECT UK LIMITED Director 2017-09-06 CURRENT 2000-10-30 Active - Proposal to Strike off
MARTIN JOSEPH MCAULEY CD FLEET SERVICES LIMITED Director 2017-09-06 CURRENT 2002-09-25 Active
MARTIN JOSEPH MCAULEY NATIONWIDE CARS DIRECT LIMITED Director 2017-09-06 CURRENT 1998-04-24 Active - Proposal to Strike off
MARTIN JOSEPH MCAULEY UK CARS DIRECT LIMITED Director 2017-09-06 CURRENT 2000-12-13 Active - Proposal to Strike off
MARTIN JOSEPH MCAULEY OCEAN`S EDGE (DEVON) LIMITED Director 2016-02-18 CURRENT 2005-08-11 Active
MARTIN JOSEPH MCAULEY ARCTOS HOLDINGS LIMITED Director 2015-04-30 CURRENT 2015-01-12 Active
MARTIN JOSEPH MCAULEY ENSCO 1111 LIMITED Director 2015-04-21 CURRENT 2015-01-12 Active
MARTIN JOSEPH MCAULEY ENSCO 1109 LIMITED Director 2015-04-21 CURRENT 2015-01-09 Active
MARTIN JOSEPH MCAULEY MG LAKES PROPERTY LIMITED Director 2015-03-17 CURRENT 2014-12-19 Active
MARTIN JOSEPH MCAULEY NBS REPAIRERS LIMITED Director 2011-05-10 CURRENT 2011-05-10 Dissolved 2014-12-09
MARTIN JOSEPH MCAULEY SMH FLEET SOLUTIONS LIMITED Director 2002-12-02 CURRENT 2002-09-04 Active
GRAHAM BARRATT SINCLAIR MOORGATE HOUSE (NEWCO) LIMITED Director 2017-09-06 CURRENT 2017-06-07 Active
GRAHAM BARRATT SINCLAIR CARS DIRECT NATIONWIDE LIMITED Director 2017-09-06 CURRENT 1998-04-23 Active - Proposal to Strike off
GRAHAM BARRATT SINCLAIR CARS DIRECT AUCTION UK LIMITED Director 2017-09-06 CURRENT 2009-05-06 Active - Proposal to Strike off
GRAHAM BARRATT SINCLAIR CARS DIRECT AUCTION LIMITED Director 2017-09-06 CURRENT 2009-05-07 Active - Proposal to Strike off
GRAHAM BARRATT SINCLAIR CD AUCTION LIMITED Director 2017-09-06 CURRENT 2009-05-07 Active - Proposal to Strike off
GRAHAM BARRATT SINCLAIR INTER DEALER AUCTIONS LTD Director 2017-09-06 CURRENT 2011-09-20 Active - Proposal to Strike off
GRAHAM BARRATT SINCLAIR CARS DIRECT LIMITED Director 2017-09-06 CURRENT 1994-11-10 Active - Proposal to Strike off
GRAHAM BARRATT SINCLAIR ARTISAN VEHICLE MOVEMENT LIMITED Director 2017-09-06 CURRENT 1996-12-16 Active - Proposal to Strike off
GRAHAM BARRATT SINCLAIR CAR DIRECT LIMITED Director 2017-09-06 CURRENT 1998-07-21 Active - Proposal to Strike off
GRAHAM BARRATT SINCLAIR CARS DIRECT UK LIMITED Director 2017-09-06 CURRENT 2000-10-30 Active - Proposal to Strike off
GRAHAM BARRATT SINCLAIR CD FLEET SERVICES LIMITED Director 2017-09-06 CURRENT 2002-09-25 Active
GRAHAM BARRATT SINCLAIR NATIONWIDE CARS DIRECT LIMITED Director 2017-09-06 CURRENT 1998-04-24 Active - Proposal to Strike off
GRAHAM BARRATT SINCLAIR UK CARS DIRECT LIMITED Director 2017-09-06 CURRENT 2000-12-13 Active - Proposal to Strike off
GRAHAM BARRATT SINCLAIR ARCTOS HOLDINGS LIMITED Director 2015-04-30 CURRENT 2015-01-12 Active
GRAHAM BARRATT SINCLAIR ENSCO 1111 LIMITED Director 2015-04-21 CURRENT 2015-01-12 Active
GRAHAM BARRATT SINCLAIR ENSCO 1109 LIMITED Director 2015-04-21 CURRENT 2015-01-09 Active
GRAHAM BARRATT SINCLAIR MG LAKES PROPERTY LIMITED Director 2015-03-17 CURRENT 2014-12-19 Active
GRAHAM BARRATT SINCLAIR SMH FLEET SOLUTIONS LIMITED Director 2002-12-02 CURRENT 2002-09-04 Active
GRAHAM BARRATT SINCLAIR VINDEX DEVELOPMENTS LIMITED Director 2002-03-14 CURRENT 2002-03-14 Active
SIMON JONATHAN WITHEY ARCTOS HOLDINGS LIMITED Director 2015-04-30 CURRENT 2015-01-12 Active
SIMON JONATHAN WITHEY REEMAQ LIMITED Director 1997-12-08 CURRENT 1997-12-08 Active - Proposal to Strike off
SIMON JONATHAN WITHEY HUDSON KAPEL MANAGEMENT LIMITED Director 1995-08-17 CURRENT 1993-08-25 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
2024-04-03DIRECTOR APPOINTED MR NICHOLAS PIKE
2024-04-03APPOINTMENT TERMINATED, DIRECTOR PAUL ADRIAN WHITEHEAD
2024-01-06Memorandum articles filed
2024-01-06Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-12-13REGISTRATION OF A CHARGE / CHARGE CODE 036338170007
2023-12-06Director's details changed for Paul Adrian Whitehead on 2023-12-01
2023-12-04REGISTERED OFFICE CHANGED ON 04/12/23 FROM 41 Chalton Street London NW1 1JD United Kingdom
2023-12-04Change of details for Arctos Holdings Limited as a person with significant control on 2023-12-01
2023-09-18CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES
2023-08-29Change of details for Arctos Holdings Limited as a person with significant control on 2021-10-04
2022-11-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-29CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-03-11CERTNMCompany name changed hudson kapel LIMITED\certificate issued on 11/03/22
2022-01-27APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID BAXTER
2022-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID BAXTER
2021-10-08TM01APPOINTMENT TERMINATED, DIRECTOR NED STAPLE
2021-10-04AP01DIRECTOR APPOINTED MR NED STAPLE
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JONATHAN WITHEY
2021-10-04TM02Termination of appointment of Simon Jonathan Withey on 2021-09-15
2021-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/21 FROM C/O Smh Fleet Solutions Limited Church Lane Norton Worcester WR5 2PR England
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036338170004
2021-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOSEPH MCAULEY
2020-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2019-10-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2018-10-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036338170002
2018-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036338170003
2018-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036338170001
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2018-10-03RES13Resolutions passed:
  • Debenture/company business 18/09/2018
2018-09-27AP01DIRECTOR APPOINTED MR ANDREW DAVID BAXTER
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BARRATT SINCLAIR
2018-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 036338170006
2018-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 036338170005
2018-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 036338170004
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES
2017-01-13AUDAUDITOR'S RESIGNATION
2017-01-08AUDAUDITOR'S RESIGNATION
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 66
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2015-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2015 FROM C/O SMH FLEET SOLUTIONS LIMITED CHURCH LANE NORTON WORCESTER WR5 2PR ENGLAND
2015-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2015 FROM MILLHOUSE 32-38 EAST STREET ROCHFORD ESSEX SS4 1DB
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 66
2015-09-25AR0117/09/15 FULL LIST
2015-06-23RES13GUARANTEE/AGREEMENT 01/05/2015
2015-06-23RES01ADOPT ARTICLES 01/05/2015
2015-06-05AP01DIRECTOR APPOINTED MR MARTIN JOSEPH MCAULEY
2015-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM BARRATT SINCLAIR / 01/05/2015
2015-06-05AP01DIRECTOR APPOINTED MR GRAHAM BARRATT SINCLAIR
2015-05-14AA31/12/14 TOTAL EXEMPTION SMALL
2015-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 036338170002
2015-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 036338170003
2015-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 036338170001
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 132
2015-02-13SH0623/01/15 STATEMENT OF CAPITAL GBP 132
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BAKER
2015-02-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-02-13SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-06AA31/12/13 TOTAL EXEMPTION SMALL
2014-10-06AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 132
2014-09-24AR0117/09/14 FULL LIST
2013-09-20AR0117/09/13 FULL LIST
2013-07-22AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-01AR0117/09/12 FULL LIST
2012-06-12AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-05AR0117/09/11 FULL LIST
2011-09-14AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-29AR0117/09/10 FULL LIST
2010-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2010 FROM 617-619 LONDON ROAD WESTCLIFF ON SEA ESSEX SS0 9PE
2009-11-03SH0130/12/08 STATEMENT OF CAPITAL GBP 164
2009-11-0388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-10-13AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-05AR0117/09/09 FULL LIST
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-22363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2007-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-04363aRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2006-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-17363aRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2005-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-18288cDIRECTOR'S PARTICULARS CHANGED
2005-10-18363aRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-10-18287REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 617-619 LONDON ROAD WESTCLIFF ON SEA ESSEX SS0 9PF
2004-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-13363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2003-10-04363(287)REGISTERED OFFICE CHANGED ON 04/10/03
2003-10-04363sRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2003-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-11-06363sRETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2001-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-11363sRETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS
2001-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-10-16363sRETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS
2000-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-03363sRETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS
1999-10-1488(2)RAD 15/09/99--------- £ SI 98@1=98 £ IC 2/100
1999-09-10225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99
1998-09-22288bSECRETARY RESIGNED
1998-09-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to CAZOO SUPPORT SERVICES 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 CAZOO SUPPORT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of CAZOO SUPPORT SERVICES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CAZOO SUPPORT SERVICES LIMITED registering or being granted any patents
Domain Names

CAZOO SUPPORT SERVICES LIMITED owns 9 domain names.

tfsremarketing.co.uk   tmukremarketing.co.uk   lexus-remarketing.co.uk   hk-securities.co.uk   hudsonkapel.co.uk   toyota-remarketing.co.uk   toyotaremarketing.co.uk   autoremarket.co.uk   aquarufa.co.uk  

Trademarks
We have not found any records of CAZOO SUPPORT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAZOO SUPPORT SERVICES 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 (45200 - Maintenance and repair of motor vehicles) as CAZOO SUPPORT SERVICES LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where CAZOO SUPPORT SERVICES 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 CAZOO SUPPORT SERVICES 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 CAZOO SUPPORT SERVICES 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.