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

BIG WHEELS SERVICES LIMITED

MATRIX HOUSE, BASING VIEW, BASINGSTOKE, RG21 4DZ,
Company Registration Number
01470883
Private Limited Company
Liquidation

Company Overview

About Big Wheels Services Ltd
BIG WHEELS SERVICES LIMITED was founded on 1980-01-03 and has its registered office in Basingstoke. The organisation's status is listed as "Liquidation". Big Wheels Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BIG WHEELS SERVICES LIMITED
 
Legal Registered Office
MATRIX HOUSE
BASING VIEW
BASINGSTOKE
RG21 4DZ
Other companies in B4
 
Filing Information
Company Number 01470883
Company ID Number 01470883
Date formed 1980-01-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2022-04-06 11:17:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIG WHEELS 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 BIG WHEELS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JOHN FREDERICK COOMBES
Company Secretary 2013-12-17
JOHN FREDERICK COOMBES
Director 2013-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY RICHARD STAPLEHURST
Company Secretary 2005-11-17 2013-12-17
GRAHAM DUDLEY STAPLEHURST
Director 1993-01-22 2013-12-17
BARRY RICHARD STAPLEHURST
Director 1993-01-22 2005-11-18
GRAHAM DUDLEY STAPLEHURST
Company Secretary 1993-01-22 2005-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FREDERICK COOMBES MOTORCARE MOTOR FACTORS LIMITED Director 2018-07-05 CURRENT 2002-06-26 Liquidation
JOHN FREDERICK COOMBES SCANTEC (UK) LIMITED Director 2018-06-15 CURRENT 2001-06-14 Active - Proposal to Strike off
JOHN FREDERICK COOMBES CENTRAL TRUCK & BUS PARTS LIMITED Director 2018-06-15 CURRENT 1999-11-09 Liquidation
JOHN FREDERICK COOMBES DISCOUNT CAR SPARES LIMITED Director 2018-05-29 CURRENT 2003-04-04 Liquidation
JOHN FREDERICK COOMBES CAM PARTS LIMITED Director 2018-03-23 CURRENT 1991-05-07 Active - Proposal to Strike off
JOHN FREDERICK COOMBES MORPETH MOTAPARTS LIMITED Director 2018-03-16 CURRENT 2007-05-01 Liquidation
JOHN FREDERICK COOMBES CARPARTS TRADE SUPPLIES LIMITED Director 2018-03-16 CURRENT 2002-12-20 Liquidation
JOHN FREDERICK COOMBES RIPON AUTO ELECTRICS LTD Director 2018-02-07 CURRENT 2003-02-10 Active - Proposal to Strike off
JOHN FREDERICK COOMBES DAVID HUGGETT MOTOR FACTORS LIMITED Director 2018-02-02 CURRENT 1972-05-02 Liquidation
JOHN FREDERICK COOMBES FASTPARTS WALES LIMITED Director 2017-12-14 CURRENT 2005-03-29 Active
JOHN FREDERICK COOMBES FAST RADS LIMITED Director 2017-12-14 CURRENT 2014-06-10 Active
JOHN FREDERICK COOMBES FAST PARTS TREDEGAR LIMITED Director 2017-12-14 CURRENT 2014-06-09 Active
JOHN FREDERICK COOMBES FPW MANAGEMENT LIMITED Director 2017-12-14 CURRENT 2015-04-16 Active
JOHN FREDERICK COOMBES FASTPARTS CWMBRAN LTD Director 2017-12-14 CURRENT 2009-09-03 Active
JOHN FREDERICK COOMBES DMFX LIMITED Director 2017-12-11 CURRENT 2005-10-21 Liquidation
JOHN FREDERICK COOMBES BERTRAM RILEY LIMITED Director 2017-11-30 CURRENT 1978-05-12 Active - Proposal to Strike off
JOHN FREDERICK COOMBES RETFORD MOTOR SPARES LTD Director 2017-10-13 CURRENT 2005-03-15 Liquidation
JOHN FREDERICK COOMBES HEREWARD CAR AND TRUCK COMPONENTS LIMITED Director 2017-10-04 CURRENT 1983-02-23 Liquidation
JOHN FREDERICK COOMBES AUTOCOL LIMITED Director 2017-09-04 CURRENT 1978-12-06 Active
JOHN FREDERICK COOMBES PRIME MOTOR FACTORS LTD. Director 2017-09-04 CURRENT 1979-10-09 Liquidation
JOHN FREDERICK COOMBES NORMAG MOTOR FACTORS LIMITED Director 2017-07-04 CURRENT 2006-07-18 Active - Proposal to Strike off
JOHN FREDERICK COOMBES L D S MOTOR FACTORS LIMITED Director 2017-07-04 CURRENT 1999-10-11 Liquidation
JOHN FREDERICK COOMBES ABBEY MOTOR FACTORS LIMITED Director 2017-06-12 CURRENT 2002-07-12 Liquidation
JOHN FREDERICK COOMBES KINGSWOOD AUTOPART LIMITED Director 2017-05-31 CURRENT 2007-10-03 Active - Proposal to Strike off
JOHN FREDERICK COOMBES TARNLEY LIMITED Director 2017-03-31 CURRENT 1985-02-22 Liquidation
JOHN FREDERICK COOMBES SMF ENTERPRISES LIMITED Director 2017-02-07 CURRENT 2002-12-06 Liquidation
JOHN FREDERICK COOMBES SOUTHERN MOTOR FACTORS LIMITED Director 2017-02-07 CURRENT 1965-11-23 Liquidation
JOHN FREDERICK COOMBES A.B.S. AUTOMOTIVE DISTRIBUTION LIMITED Director 2017-01-27 CURRENT 1989-05-04 Dissolved 2017-06-13
JOHN FREDERICK COOMBES AUTO BATTERY SERVICE LIMITED Director 2017-01-27 CURRENT 1959-11-10 Liquidation
JOHN FREDERICK COOMBES CARGO MOTOR FACTORS LIMITED Director 2016-12-19 CURRENT 2011-08-23 Liquidation
JOHN FREDERICK COOMBES A M C (NORTH EAST) LIMITED Director 2016-12-13 CURRENT 2003-01-16 Liquidation
JOHN FREDERICK COOMBES C V PARTS LIMITED Director 2016-12-02 CURRENT 1999-03-10 Active
JOHN FREDERICK COOMBES AUTOQUIP FACTORS LIMITED Director 2016-11-16 CURRENT 1984-11-26 Active
JOHN FREDERICK COOMBES MILL AUTO SUPPLIES LIMITED Director 2016-11-16 CURRENT 1973-10-16 Active
JOHN FREDERICK COOMBES K G MOTAQUIP LTD Director 2016-10-31 CURRENT 2002-08-16 Liquidation
JOHN FREDERICK COOMBES UNIFACTOR AUTOPARTS LIMITED Director 2016-09-06 CURRENT 1992-10-20 Liquidation
JOHN FREDERICK COOMBES MULTITRUCK COMPONENTS LIMITED Director 2016-07-15 CURRENT 1982-09-22 Liquidation
JOHN FREDERICK COOMBES BRAKETECH (YORKSHIRE) LTD Director 2016-04-29 CURRENT 2005-05-27 Dissolved 2017-09-12
JOHN FREDERICK COOMBES HAMSARD 2666 LIMITED Director 2016-04-29 CURRENT 2003-07-10 Liquidation
JOHN FREDERICK COOMBES FITTING PARTNER GROUP LIMITED Director 2016-04-29 CURRENT 2006-12-13 Liquidation
JOHN FREDERICK COOMBES HS ATEC LIMITED Director 2016-04-29 CURRENT 1971-03-22 Liquidation
JOHN FREDERICK COOMBES BRAYMARC COMMERCIAL COMPONENTS LIMITED Director 2016-04-05 CURRENT 1987-02-24 Liquidation
JOHN FREDERICK COOMBES LUTON MOTOR FACTORS LTD Director 2016-03-18 CURRENT 2010-09-21 Liquidation
JOHN FREDERICK COOMBES AUTOLUBE LUBRICANTS LIMITED Director 2016-02-29 CURRENT 2014-02-26 Dissolved 2017-04-25
JOHN FREDERICK COOMBES MANCHESTER MOTOR FACTORS LIMITED Director 2016-02-29 CURRENT 2007-04-23 Liquidation
JOHN FREDERICK COOMBES HKF GROUP LIMITED Director 2016-02-11 CURRENT 2015-12-03 Liquidation
JOHN FREDERICK COOMBES FRENFIT LIMITED Director 2015-08-12 CURRENT 1975-12-12 Dissolved 2016-06-07
JOHN FREDERICK COOMBES FRENCO SERVICE REPLACEMENTS LIMITED Director 2015-08-12 CURRENT 1972-10-17 Liquidation
JOHN FREDERICK COOMBES INDUSTRIAL FRICTION SERVICES LIMITED Director 2015-06-30 CURRENT 1992-11-16 Liquidation
JOHN FREDERICK COOMBES CAT AUTOMOTIVE LIMITED Director 2015-06-30 CURRENT 1998-12-18 Liquidation
JOHN FREDERICK COOMBES MOTEX AUTOMOTIVE DISTRIBUTION LTD Director 2015-03-31 CURRENT 2004-11-19 Liquidation
JOHN FREDERICK COOMBES UAN (REBATES AND MARKETING) LIMITED Director 2015-02-27 CURRENT 2010-10-20 Active - Proposal to Strike off
JOHN FREDERICK COOMBES UNITED AFTERMARKET NETWORK LIMITED Director 2015-02-27 CURRENT 2004-01-27 Active
JOHN FREDERICK COOMBES C.T. AUTOPARTS LIMITED Director 2015-01-09 CURRENT 1994-04-07 Liquidation
JOHN FREDERICK COOMBES GARAGE AND ENGINEERING SUPPLIES LIMITED Director 2014-09-25 CURRENT 1968-04-09 Active
JOHN FREDERICK COOMBES THE FSG BUREAU LIMITED Director 2014-09-25 CURRENT 1996-07-24 Active - Proposal to Strike off
JOHN FREDERICK COOMBES ATS ROADFOX LIMITED Director 2014-09-25 CURRENT 1993-11-03 Active
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK REFINISH LIMITED Director 2014-09-25 CURRENT 1994-08-16 Active
JOHN FREDERICK COOMBES TRAFFORD BRAKE SERVICES (ST. HELENS) LIMITED Director 2014-09-25 CURRENT 1982-10-07 Active - Proposal to Strike off
JOHN FREDERICK COOMBES B.J. MARSHALL (EASTBOURNE) LIMITED Director 2014-06-27 CURRENT 1972-08-02 Active
JOHN FREDERICK COOMBES FFRENCH AND TALBOT LIMITED Director 2014-02-13 CURRENT 1977-12-21 Active
JOHN FREDERICK COOMBES HUNTINGDON MOTOR FACTORS LIMITED Director 2012-05-08 CURRENT 1982-09-06 Active
JOHN FREDERICK COOMBES DORSET AUTO SPARES LIMITED Director 2011-04-06 CURRENT 1987-08-17 Liquidation
JOHN FREDERICK COOMBES JIM BARROW MOTOR FACTORS LIMITED Director 2010-12-09 CURRENT 1982-10-07 Liquidation
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED Director 2008-12-08 CURRENT 2008-12-02 Active
JOHN FREDERICK COOMBES ALLPAINTS LIMITED Director 2008-03-18 CURRENT 1956-05-02 Active
JOHN FREDERICK COOMBES ALLPAINTS (ASHFORD) LIMITED Director 2008-03-18 CURRENT 1979-01-16 Active
JOHN FREDERICK COOMBES UNIVERSAL AUTO SPARES LIMITED Director 2007-07-12 CURRENT 2004-08-20 Active - Proposal to Strike off
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK LIMITED Director 2003-01-20 CURRENT 1997-09-05 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
2022-04-05GAZ2Final Gazette dissolved via compulsory strike-off
2022-01-26CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-05LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/21 FROM 1 Colmore Square Birmingham B4 6AA
2021-04-23600Appointment of a voluntary liquidator
2021-04-09LIQ01Voluntary liquidation declaration of solvency
2021-04-08LRESSPResolutions passed:
  • Special resolution to wind up on 2021-03-29
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES
2019-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-18SH20Statement by Directors
2019-06-18SH19Statement of capital on 2019-06-18 GBP 1
2019-06-18CAP-SSSolvency Statement dated 28/05/19
2019-06-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2017-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 24000
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 24000
2016-02-22AR0122/01/16 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 24000
2015-02-24AR0122/01/15 ANNUAL RETURN FULL LIST
2014-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 24000
2014-02-11AR0122/01/14 ANNUAL RETURN FULL LIST
2013-12-20RES01ADOPT ARTICLES 17/12/2013
2013-12-20RES12Resolution of varying share rights or name
2013-12-20SH08Change of share class name or designation
2013-12-18AP03Appointment of Mr John Frederick Coombes as company secretary
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STAPLEHURST
2013-12-18AP01DIRECTOR APPOINTED MR JOHN FREDERICK COOMBES
2013-12-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY BARRY STAPLEHURST
2013-12-17AA01Current accounting period shortened from 30/04/14 TO 31/12/13
2013-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/13 FROM Britannic House 51 North Hill Plymouth Devon PL4 8HZ
2013-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-01-30AR0122/01/13 ANNUAL RETURN FULL LIST
2012-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-01-25AR0122/01/12 ANNUAL RETURN FULL LIST
2011-11-28CH01Director's details changed for Graham Dudley Staplehurst on 2011-11-23
2011-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-01-25AR0122/01/11 FULL LIST
2010-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DUDLEY STAPLEHURST / 22/09/2010
2010-09-28CH03SECRETARY'S CHANGE OF PARTICULARS / BARRY RICHARD STAPLEHURST / 22/09/2010
2010-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / BARRY RICHARD STAPLEHURST / 30/03/2010
2010-01-26AR0122/01/10 FULL LIST
2009-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-22363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-11-06AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-01-22363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-01-22363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-01-23363aRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-12-02288bSECRETARY RESIGNED
2005-12-02288aNEW SECRETARY APPOINTED
2005-12-02288bDIRECTOR RESIGNED
2005-10-21288cDIRECTOR'S PARTICULARS CHANGED
2005-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-05-04RES12VARYING SHARE RIGHTS AND NAMES
2005-05-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-27363aRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-09-23AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-01-28363aRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-01-27363aRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-10-23AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-02-12363aRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2002-02-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-01-30363aRETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS
2000-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-02-01363aRETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS
1999-05-10SRES13REDESIGNATE SHARES 20/04/99
1999-01-28363aRETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS
1998-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-06-17395PARTICULARS OF MORTGAGE/CHARGE
1998-03-18395PARTICULARS OF MORTGAGE/CHARGE
1998-01-26363aRETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS
1997-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-02-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-02-06363aRETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS
1996-08-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/96
1996-01-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-01-31363aRETURN MADE UP TO 22/01/96; FULL LIST OF MEMBERS
1995-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to BIG WHEELS 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 BIG WHEELS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE 1998-06-16 Satisfied LLOYDS BOWMAKER LIMITED
DEBENTURE 1998-03-16 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
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 BIG WHEELS SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of BIG WHEELS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIG WHEELS SERVICES LIMITED
Trademarks
We have not found any records of BIG WHEELS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BIG WHEELS SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North Devon Council 2015-09-29 GBP £272 Other Repair & Maint Costs
North Devon Council 2015-07-15 GBP £1,619 Tyres
North Devon Council 2015-07-15 GBP £-502 Tyres
North Devon Council 2015-06-26 GBP £502 Tyres
North Devon Council 2015-02-12 GBP £-481 Other Repair & Maint Costs
North Devon Council 2015-01-20 GBP £292 Other Repair & Maint Costs
North Devon Council 2015-01-08 GBP £559 Equipment - Admin
North Devon Council 2014-09-15 GBP £853 Other Repair & Maint Costs
North Devon Council 2014-02-03 GBP £318 Other Repair & Maint Costs
Torbay Council 2010-08-11 GBP £850 EQUIP/FURNITURE/MATERIAL PURC
Torbay Council 2010-04-19 GBP £89 IM CONTROL ACCOUNTS
Torbay Council 2010-04-19 GBP £59 IM CONTROL ACCOUNTS
Torbay Council 2010-04-19 GBP £113 IM CONTROL ACCOUNTS
Torbay Council 2010-04-19 GBP £75 IM CONTROL ACCOUNTS
Torbay Council 2010-04-19 GBP £56 IM CONTROL ACCOUNTS
Torbay Council 2010-04-19 GBP £42 IM CONTROL ACCOUNTS
Torbay Council 2010-04-19 GBP £0 VAT VARIANCE

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 BIG WHEELS 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 BIG WHEELS 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 BIG WHEELS 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.