Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ALLIED VEHICLES LIMITED
Company Information for

ALLIED VEHICLES LIMITED

230 BALMORE ROAD, GLASGOW, LANARKSHIRE, G22 6LJ,
Company Registration Number
SC147093
Private Limited Company
Active

Company Overview

About Allied Vehicles Ltd
ALLIED VEHICLES LIMITED was founded on 1993-10-15 and has its registered office in Lanarkshire. The organisation's status is listed as "Active". Allied Vehicles 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
ALLIED VEHICLES LIMITED
 
Legal Registered Office
230 BALMORE ROAD
GLASGOW
LANARKSHIRE
G22 6LJ
Other companies in G22
 
Telephone01413363211
 
Filing Information
Company Number SC147093
Company ID Number SC147093
Date formed 1993-10-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB624134373  
Last Datalog update: 2025-11-05 13:46:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLIED VEHICLES 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 ALLIED VEHICLES LIMITED
The following companies were found which have the same name as ALLIED VEHICLES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALLIED VEHICLES CHARITABLE TRUST 230 BALMORE ROAD GLASGOW G22 6LJ Active Company formed on the 2015-12-04
ALLIED VEHICLES INC Delaware Unknown
ALLIED VEHICLES (IRELAND) LIMITED MOLYNEUX HOUSE BRIDE STREET DUBLIN 8 D08C8CN Dissolved Company formed on the 2005-06-24
ALLIED VEHICLES, INC. 5728 ELLIOTT REEDER RD FORT WORTH TX 76117 Forfeited Company formed on the 2018-08-08
ALLIED VEHICLES GROUP LIMITED 230 BALMORE ROAD GLASGOW G22 6LJ Active Company formed on the 2020-02-07

Company Officers of ALLIED VEHICLES LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN FACENNA
Director 2016-12-02
GERALDO FACENNA
Director 1997-06-30
KAREN LOUISA FACENNA
Director 2008-06-01
MICHAEL ANGELO FACENNA
Director 1997-06-30
PETER EWEN FACENNA
Director 2008-06-01
GAVIN CHARLES GILLIES
Director 2017-07-01
BRIAN WILLIAM ATHOL RITCHIE
Director 2017-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PRYOR
Director 2016-08-01 2017-10-31
PETER ALAN RUSSELL
Company Secretary 2012-01-31 2016-08-31
PETER ALAN RUSSELL
Director 2008-10-25 2016-08-31
PAUL ANTHONY NELSON
Director 2006-09-04 2016-05-05
JOHN RICHARD BAXTER
Company Secretary 2004-05-21 2012-01-31
GAVIN CHARLES GILLIES
Director 2001-06-04 2006-09-04
GAVIN CHARLES GILLIES
Company Secretary 2004-01-24 2004-05-21
CHRISTINA CARMELA BROWN
Company Secretary 1993-10-31 2004-01-24
CHRISTINA CARMELA BROWN
Director 1993-10-31 2004-01-24
LESLIE BROWN
Director 1993-10-31 2004-01-24
MARISSA ROE
Director 1993-11-21 2004-01-24
DAVID CURRIE
Director 1999-03-15 2001-08-15
JAMES DICKSON
Company Secretary 1993-10-15 1993-10-31
ALEXANDER STEPHEN MACGREGOR
Director 1993-10-15 1993-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN FACENNA POSSOBILITIES LIMITED Director 2015-01-01 CURRENT 2002-06-18 Active
DAVID JOHN FACENNA COOK N' CARE LIMITED Director 2015-01-01 CURRENT 2003-03-14 Active - Proposal to Strike off
GERALDO FACENNA WEARTECK LIMITED Director 2018-03-22 CURRENT 2015-02-23 Active - Proposal to Strike off
GERALDO FACENNA GLASGOW TIGERS SPEEDWAY LIMITED Director 2015-01-20 CURRENT 2012-09-26 Active
GERALDO FACENNA ASHFIELD ALLIED LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
GERALDO FACENNA CAB DIRECT LIMITED Director 2004-01-14 CURRENT 2004-01-14 Active
GERALDO FACENNA HOME CAR SALES LTD Director 2003-03-12 CURRENT 2003-03-12 Active
GERALDO FACENNA ALLIED HOLDINGS (UK) LTD Director 2001-03-01 CURRENT 2001-03-01 Active
MICHAEL ANGELO FACENNA C.V. PANELS LIMITED Director 2015-06-02 CURRENT 1996-01-16 Active - Proposal to Strike off
MICHAEL ANGELO FACENNA AMG PANELS LIMITED Director 2015-05-05 CURRENT 2015-04-15 Active
MICHAEL ANGELO FACENNA GLASGOW TIGERS SPEEDWAY LIMITED Director 2015-01-20 CURRENT 2012-09-26 Active
MICHAEL ANGELO FACENNA LEMAC PROPCO LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
MICHAEL ANGELO FACENNA ALLIED HOLDINGS (UK) 2014 LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
MICHAEL ANGELO FACENNA LEMAC NEWCO LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
MICHAEL ANGELO FACENNA ASHFIELD ALLIED LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
MICHAEL ANGELO FACENNA ALLIED HOLDINGS (PROPERTIES) LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active
MICHAEL ANGELO FACENNA CARDIOCAB LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active
MICHAEL ANGELO FACENNA ALLIED MEDICARE LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active - Proposal to Strike off
MICHAEL ANGELO FACENNA ZEV LIMITED Director 2007-02-19 CURRENT 2007-02-19 Active
MICHAEL ANGELO FACENNA ASHFIELD MOTORS LTD. Director 2004-06-25 CURRENT 1996-04-01 Active - Proposal to Strike off
MICHAEL ANGELO FACENNA AMG WARRANTIES LIMITED Director 2004-03-30 CURRENT 2004-03-29 Active
MICHAEL ANGELO FACENNA CAB DIRECT LIMITED Director 2004-01-14 CURRENT 2004-01-14 Active
MICHAEL ANGELO FACENNA CABS DIRECT LIMITED Director 2004-01-14 CURRENT 2004-01-14 Active
MICHAEL ANGELO FACENNA HOME CAR SALES LTD Director 2003-03-12 CURRENT 2003-03-12 Active
MICHAEL ANGELO FACENNA ALLIED PASSENGER VEHICLES LTD. Director 2001-05-23 CURRENT 2001-05-09 Active - Proposal to Strike off
MICHAEL ANGELO FACENNA ALLIED HOLDINGS (UK) LTD Director 2001-03-01 CURRENT 2001-03-01 Active
PETER EWEN FACENNA WHEELCHAIR ACCESSIBLE VEHICLE CONVERTERS' ASSOCIATION Director 2016-10-04 CURRENT 2013-02-11 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
2025-10-16CONFIRMATION STATEMENT MADE ON 15/10/25, WITH NO UPDATES
2025-02-06Notification of Allied Holdings (Uk) Ltd as a person with significant control on 2020-03-06
2025-02-05CESSATION OF GERALDO FACENNA AS A PERSON OF SIGNIFICANT CONTROL
2024-10-15CONFIRMATION STATEMENT MADE ON 15/10/24, WITH NO UPDATES
2024-05-29Director's details changed for Mr David John Facenna on 2024-05-16
2024-04-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2024-04-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2024-04-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2024-04-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-10-15CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES
2023-06-16Director's details changed for Mr Geraldo Facenna on 2023-06-15
2022-08-15AP01DIRECTOR APPOINTED MR GERALD CARLO FACENNA
2022-01-25FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-25AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-10-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-05-05AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1470930015
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1470930009
2020-03-12PSC07CESSATION OF MICHAEL FACENNA AS A PERSON OF SIGNIFICANT CONTROL
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANGELO FACENNA
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN CHARLES GILLIES
2020-02-04AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-04-24CH01Director's details changed for Mr Peter Ewen Facenna on 2019-04-19
2019-03-04AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANGELO FACENNA / 07/02/2018
2018-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISA FACENNA / 07/02/2018
2018-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALDO FACENNA / 07/02/2018
2018-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EWEN FACENNA / 07/02/2018
2018-02-01AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-11-26AP01DIRECTOR APPOINTED MR BRIAN RITCHIE
2017-11-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PRYOR
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2017-07-06AP01DIRECTOR APPOINTED MR GAVIN CHARLES GILLIES
2017-02-07AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-12-02AP01DIRECTOR APPOINTED MR DAVID JOHN FACENNA
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 56667
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALAN RUSSELL
2016-09-01TM02Termination of appointment of Peter Alan Russell on 2016-08-31
2016-08-02AP01DIRECTOR APPOINTED MR STEPHEN PRYOR
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY NELSON
2016-02-02AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 56667
2015-10-16AR0115/10/15 ANNUAL RETURN FULL LIST
2014-10-27AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 56667
2014-10-27AR0115/10/14 ANNUAL RETURN FULL LIST
2014-10-27CH01Director's details changed for Mr Geraldo Facenna on 2014-04-30
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 56667
2013-10-15AR0115/10/13 ANNUAL RETURN FULL LIST
2013-09-23AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN RUSSELL / 31/01/2013
2013-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN RUSSELL / 26/02/2013
2012-11-13AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-10-15AR0115/10/12 FULL LIST
2012-06-28AP03SECRETARY APPOINTED PETER ALAN RUSSELL
2012-06-28TM02APPOINTMENT TERMINATED, SECRETARY JOHN BAXTER
2011-11-01AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-10-25AR0115/10/11 FULL LIST
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALDO FACENNA / 01/10/2011
2011-01-27AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-11-02AR0115/10/10 FULL LIST
2010-01-16AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-11-06AR0115/10/09 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN RUSSELL / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL NELSON / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER EWEN FACENNA / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANGELO FACENNA / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISA FACENNA / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALDO FACENNA / 06/11/2009
2009-05-06410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-10-30288aDIRECTOR APPOINTED PETER ALAN RUSSELL
2008-10-27363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-10-15AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-06-19288aDIRECTOR APPOINTED KAREN LOUISA FACENNA
2008-06-19288aDIRECTOR APPOINTED PETER EWEN FACENNA
2008-04-25225CURREXT FROM 31/01/2008 TO 30/04/2008
2008-04-11410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-01-3088(2)RAD 22/01/08--------- £ SI 30000@1=30000 £ IC 26667/56667
2007-10-31363sRETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS
2007-08-15AAFULL ACCOUNTS MADE UP TO 31/01/07
2006-11-22AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-10-30363sRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-09-07288bDIRECTOR RESIGNED
2006-09-07288aNEW DIRECTOR APPOINTED
2005-12-1588(2)RAD 28/11/05--------- £ SI 6667@1=6667 £ IC 20000/26667
2005-11-29AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-11-17363(288)SECRETARY'S PARTICULARS CHANGED
2005-11-17363sRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2004-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-03363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-09-22AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-06-21288aNEW SECRETARY APPOINTED
2004-06-18288bSECRETARY RESIGNED
2004-04-28288aNEW SECRETARY APPOINTED
2004-04-28288bDIRECTOR RESIGNED
2004-04-28288bDIRECTOR RESIGNED
2004-04-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-23RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2004-03-23169£ IC 40001/20000 23/01/04 £ SR 20001@1=20001
2003-10-28363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-09-19AAFULL ACCOUNTS MADE UP TO 31/01/03
2002-11-05363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2002-07-16AAFULL ACCOUNTS MADE UP TO 31/01/02
2001-10-29363sRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2001-10-29AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-10-29363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-29288bDIRECTOR RESIGNED
2001-07-12419a(Scot)DEC MORT/CHARGE *****
2001-06-15288aNEW DIRECTOR APPOINTED
2001-02-08419a(Scot)DEC MORT/CHARGE *****
2000-11-28466(Scot)ALTERATION TO MORTGAGE/CHARGE
2000-11-28466(Scot)ALTERATION TO MORTGAGE/CHARGE
2000-02-07Registered office changed on 07/02/00 from:\33 lomond street, possilpark, glasgow, G22 6JJ
1994-02-03Registered office changed on 03/02/94 from:\24 george square, glasgow, G2 1EE
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
291 - Manufacture of motor vehicles
29100 - Manufacture of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0038595 Active Licenced property: 230 BALMORE ROAD ALLIED VEHICLES LTD GLASGOW GB G22 6LJ. Correspondance address: 230 BALMORE ROAD GLASGOW GB G22 6LJ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0038595 Active Licenced property: 230 BALMORE ROAD ALLIED VEHICLES LTD GLASGOW GB G22 6LJ. Correspondance address: 230 BALMORE ROAD GLASGOW GB G22 6LJ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0038595 Active Licenced property: 230 BALMORE ROAD ALLIED VEHICLES LTD GLASGOW GB G22 6LJ. Correspondance address: 230 BALMORE ROAD GLASGOW GB G22 6LJ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0038595 Active Licenced property: 230 BALMORE ROAD ALLIED VEHICLES LTD GLASGOW GB G22 6LJ. Correspondance address: 230 BALMORE ROAD GLASGOW GB G22 6LJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ALLIED VEHICLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2009-05-06 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-04-11 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE 2000-11-15 Satisfied GE CAPITAL BANK LIMITED
STANDARD SECURITY 1998-02-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1997-01-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1996-07-30 Satisfied WOODCHESTER FINANCE LIMITED
STANDARD SECURITY 1995-06-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1994-03-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30

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 ALLIED VEHICLES LIMITED

Intangible Assets
Patents
We have not found any records of ALLIED VEHICLES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ALLIED VEHICLES LIMITED owns 11 domain names.

alliedvehiclesltd.co.uk   eurocab.co.uk   eurotaxi.co.uk   m8taxi.co.uk   m8-taxi.co.uk   taxiselect.co.uk   taxilicensingnews.co.uk   thecabbie.co.uk   alliedvehicles.co.uk   theburningquestion.co.uk   mobilitysolutions.co.uk  

Trademarks
We have not found any records of ALLIED VEHICLES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALLIED VEHICLES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2015-11-06 GBP £0 Purchase of Vehicles
Buckinghamshire County Council 2015-11-06 GBP £26,058
Council of the Isles of Scilly 2015-01-19 GBP £1,639 New Purchases
Buckinghamshire County Council 2014-05-07 GBP £26,053
Buckinghamshire County Council 2014-05-07 GBP £27,253
Buckinghamshire County Council 2014-05-07 GBP £0
Middlesbrough Council 2013-08-01 GBP £19,285
Hampshire County Council 2013-01-16 GBP £16,288 Other Misc Expenses
Hampshire County Council 2013-01-16 GBP £16,288 Other Misc Expenses
Gloucestershire County Council 2012-12-04 GBP £695
Manchester City Council 2012-05-23 GBP £1,395
Manchester City Council 2012-05-23 GBP £1,395 Equipment
Norfolk County Council 2011-07-26 GBP £3,895

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 ALLIED VEHICLES 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.
Import/Export of Goods
Goods imported/exported by ALLIED VEHICLES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0087032210Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine, of a cylinder capacity > 1.000 cm³ but <= 1.500 cm³, new (excl. those of heading 8702 and vehicles for the transport of persons on snow and similar vehicles of subheading 8703.10)
2018-12-0084813099Check "non-return" valves for pipes, boiler shells, tanks, vats or the like (excl. those of cast iron or steel)
2018-12-0084813099Check "non-return" valves for pipes, boiler shells, tanks, vats or the like (excl. those of cast iron or steel)
2018-11-0087033219Motor cars and other motor vehicles, principally designed for the transport of persons, incl. station wagons, with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of a cylinder capacity > 1.500 cm³ but <= 2.500 cm³, new (excl. motor caravans and vehicles specially designed for travelling on snow and other special purpose vehicles of subheading 8703.10)
2018-11-0087039000
2018-11-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2018-10-0087082910Parts and accessories for the industrial assembly of bodies of: pedestrian-controlled tractors, motor cars and vehicles principally designed for the transport of persons, vehicles for the transport of goods with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" <= 2500 cm³ or spark-ignition internal piston engine <= 2800 cm³; special purpose motor vehicles of No 8705 (excl. bumpers and safety seat belts)
2018-09-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2018-09-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2018-08-0087033219Motor cars and other motor vehicles, principally designed for the transport of persons, incl. station wagons, with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of a cylinder capacity > 1.500 cm³ but <= 2.500 cm³, new (excl. motor caravans and vehicles specially designed for travelling on snow and other special purpose vehicles of subheading 8703.10)
2018-08-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2018-07-0087032319Motor cars and other motor vehicles principally designed for the transport of 1 to 9 persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine, of a cylinder capacity > 1.500 cm³ but <= 3.000 cm³, new (excl. those of subheading 8703 10 and motor caravans)
2018-07-0087033219Motor cars and other motor vehicles, principally designed for the transport of persons, incl. station wagons, with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of a cylinder capacity > 1.500 cm³ but <= 2.500 cm³, new (excl. motor caravans and vehicles specially designed for travelling on snow and other special purpose vehicles of subheading 8703.10)
2018-07-0084813099Check "non-return" valves for pipes, boiler shells, tanks, vats or the like (excl. those of cast iron or steel)
2018-07-0084813099Check "non-return" valves for pipes, boiler shells, tanks, vats or the like (excl. those of cast iron or steel)
2018-04-0087142000Parts and accessories for carriages for disabled persons, n.e.s.
2018-04-0087142000Parts and accessories for carriages for disabled persons, n.e.s.
2018-02-0087033219Motor cars and other motor vehicles, principally designed for the transport of persons, incl. station wagons, with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of a cylinder capacity > 1.500 cm³ but <= 2.500 cm³, new (excl. motor caravans and vehicles specially designed for travelling on snow and other special purpose vehicles of subheading 8703.10)
2018-02-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2018-02-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2017-04-0087032319Motor cars and other motor vehicles principally designed for the transport of 1 to 9 persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine, of a cylinder capacity > 1.500 cm³ but <= 3.000 cm³, new (excl. those of subheading 8703 10 and motor caravans)
2016-11-0084813099Check "non-return" valves for pipes, boiler shells, tanks, vats or the like (excl. those of cast iron or steel)
2016-10-0084813091Check "non-return" valves for pipes, boiler shells, tanks, vats or the like, of cast iron or steel
2016-09-0084813099Check "non-return" valves for pipes, boiler shells, tanks, vats or the like (excl. those of cast iron or steel)
2016-08-0084813099Check "non-return" valves for pipes, boiler shells, tanks, vats or the like (excl. those of cast iron or steel)
2016-01-0087142000Parts and accessories for carriages for disabled persons, n.e.s.
2014-11-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2013-04-0185065090Lithium cells and batteries (excl. spent, and in the form of cylindrical or button cells)
2012-07-0185076000Lithium-ion accumulators (excl. spent)
2012-06-0184286000Teleferics, chairlifts, ski-draglines; traction mechanisms for funiculars

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
ALLIED VEHICLES LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 49,102

CategoryAward Date Award/Grant
Advanced High Energy Density Pouch Cell Battery For Electric Vehicle Applications and Next Generation Battery Management Systm : Collaborative Research and Development 2009-09-01 £ 49,102

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded ALLIED VEHICLES 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.