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

HRVS GROUP LIMITED

C/O INTERPATH LIMITED, 10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
03415212
Private Limited Company
Liquidation

Company Overview

About Hrvs Group Ltd
HRVS GROUP LIMITED was founded on 1997-08-06 and has its registered office in London. The organisation's status is listed as "Liquidation". Hrvs Group 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
HRVS GROUP LIMITED
 
Legal Registered Office
C/O INTERPATH LIMITED
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in DE56
 
Previous Names
HEAGE ROAD VEHICLE SERVICES LIMITED16/07/2016
Filing Information
Company Number 03415212
Company ID Number 03415212
Date formed 1997-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2020
Account next due 31/07/2022
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB705980325  
Last Datalog update: 2024-08-07 12:41:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HRVS GROUP 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 HRVS GROUP LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH LOUISE KING
Director 2004-08-11
ROBERT IAN LOCKWOOD
Director 1997-11-24
KEITH LESLIE SIMS
Director 2009-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JAMES WALKER
Company Secretary 2005-05-01 2017-06-08
STEPHEN JAMES WALKER
Director 2005-05-01 2017-06-08
NEIL EDWARD JACKSON
Director 2004-04-01 2005-07-31
DIANA MARGARET HUNT
Company Secretary 1997-11-24 2005-05-01
DIANA MARGARET HUNT
Director 1997-11-24 2005-05-01
DOUGLAS FRANK LOCKWOOD
Director 1998-08-04 2003-03-03
IAN MARLOW
Director 1997-11-24 1998-07-17
ARGUS NOMINEE SECRETARIES LIMITED
Nominated Secretary 1997-08-06 1997-11-24
ARGUS NOMINEE DIRECTORS LIMITED
Nominated Director 1997-08-06 1997-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH LOUISE KING BEECH'S GARAGE (1983) LTD Director 2017-12-20 CURRENT 1983-05-05 Liquidation
DEBORAH LOUISE KING RE-MAN PARTS LIMITED Director 2015-12-10 CURRENT 2015-12-10 Liquidation
DEBORAH LOUISE KING HRVS RENTALS LIMITED Director 2014-10-14 CURRENT 2013-05-09 Liquidation
DEBORAH LOUISE KING LOCKWOOD HOLDINGS LIMITED Director 2014-09-25 CURRENT 2014-08-11 Active
DEBORAH LOUISE KING LOCKWOOD PROPERTIES LIMITED Director 2001-11-15 CURRENT 2001-11-15 Active
DEBORAH LOUISE KING LOCKWOOD HAULAGE LIMITED Director 1999-01-31 CURRENT 1972-12-18 Active
DEBORAH LOUISE KING LOCKWOODS LIMITED Director 1998-07-17 CURRENT 1973-10-30 Active
DEBORAH LOUISE KING LOCKWOOD FREIGHT SERVICES LIMITED Director 1994-11-01 CURRENT 1987-10-09 Active
DEBORAH LOUISE KING LOCKWOOD GROUP LIMITED Director 1991-02-21 CURRENT 1980-12-02 Active
ROBERT IAN LOCKWOOD RE-MAN PARTS LIMITED Director 2015-12-10 CURRENT 2015-12-10 Liquidation
ROBERT IAN LOCKWOOD GREENFLEET HIRECO LTD Director 2014-08-14 CURRENT 2014-08-14 Active - Proposal to Strike off
ROBERT IAN LOCKWOOD LOCKWOOD HOLDINGS LIMITED Director 2014-08-11 CURRENT 2014-08-11 Active
ROBERT IAN LOCKWOOD HRVS RENTALS LIMITED Director 2013-05-09 CURRENT 2013-05-09 Liquidation
ROBERT IAN LOCKWOOD LOCKWOOD FREIGHT SERVICES LIMITED Director 2005-05-01 CURRENT 1987-10-09 Active
ROBERT IAN LOCKWOOD LOCKWOOD GROUP LIMITED Director 1998-09-30 CURRENT 1980-12-02 Active
ROBERT IAN LOCKWOOD LOCKWOODS LIMITED Director 1998-07-17 CURRENT 1973-10-30 Active
ROBERT IAN LOCKWOOD LOCKWOOD HAULAGE LIMITED Director 1996-02-01 CURRENT 1972-12-18 Active
KEITH LESLIE SIMS RE-MAN PARTS LIMITED Director 2015-12-10 CURRENT 2015-12-10 Liquidation
KEITH LESLIE SIMS HRVS RENTALS LIMITED Director 2013-05-09 CURRENT 2013-05-09 Liquidation
KEITH LESLIE SIMS ATFOA LIMITED Director 2013-02-13 CURRENT 2013-02-13 Dissolved 2013-09-10

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
2024-09-18Voluntary liquidation Statement of receipts and payments to 2024-07-10
2024-08-07CONFIRMATION STATEMENT MADE ON 06/08/24, WITH NO UPDATES
2023-08-09Voluntary liquidation Statement of receipts and payments to 2023-07-10
2023-08-07CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2023-07-07APPOINTMENT TERMINATED, DIRECTOR MATTHEW RAYMOND SQUIRES
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-07-22REGISTERED OFFICE CHANGED ON 22/07/22 FROM Man Truck and Bus Uk Frankland Road Blagrove Swindon SN5 8YU England
2022-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/22 FROM Man Truck and Bus Uk Frankland Road Blagrove Swindon SN5 8YU England
2022-07-21600Appointment of a voluntary liquidator
2022-07-21LRESSPResolutions passed:
  • Special resolution to wind up on 2022-07-11
2022-07-21LIQ01Voluntary liquidation declaration of solvency
2021-09-20CH01Director's details changed for Mr Stefan Thyssen on 2021-09-11
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH UPDATES
2021-08-04AP01DIRECTOR APPOINTED MR MATTHEW RAYMOND SQUIRES
2021-07-21AP01DIRECTOR APPOINTED MR STEFAN THYSSEN
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEWART CUSSANS
2021-06-14AA01Current accounting period extended from 31/01/21 TO 31/07/21
2021-02-24AP03Appointment of Mr Adam David Tanner as company secretary on 2021-01-01
2021-02-24AP01DIRECTOR APPOINTED MR CLEMENS DANIEL PILGRAM
2021-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/21 FROM Ripley Road Sawmills Belper Derbyshire DE56 2JR
2021-01-04PSC07CESSATION OF THE LOCKWOOD GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-04PSC02Notification of Man Truck and Bus Uk Limited as a person with significant control on 2020-12-31
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH LOUISE KING
2021-01-04AP01DIRECTOR APPOINTED MR THOMAS HEMMERICH
2021-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-10-29AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2019-11-20CH01Director's details changed for Mr Robert Ian Lockwood on 2019-10-31
2019-10-18AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LESLIE SIMS
2018-10-22AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES
2018-09-19PSC05Change of details for Lockco Limited as a person with significant control on 2016-07-04
2017-10-26AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES
2017-08-09CH01Director's details changed for Mr Robert Ian Lockwood on 2017-07-01
2017-06-21RES13Resolutions passed:
  • Resignation of the company sec 08/06/2017
2017-06-09TM02Termination of appointment of Stephen James Walker on 2017-06-08
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES WALKER
2017-03-03CH01Director's details changed for Mr Robert Ian Lockwood on 2017-03-01
2016-10-27AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-07-16RES15CHANGE OF COMPANY NAME 11/11/20
2016-07-16CERTNMCOMPANY NAME CHANGED HEAGE ROAD VEHICLE SERVICES LIMITED CERTIFICATE ISSUED ON 16/07/16
2016-06-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH LESLIE SIMS / 04/04/2016
2016-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN LOCKWOOD / 04/04/2016
2016-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH LOUISE KING / 04/04/2016
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-20AR0106/08/15 ANNUAL RETURN FULL LIST
2014-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 034152120006
2014-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-10-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/14
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-21AR0106/08/14 FULL LIST
2014-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES WALKER / 24/01/2014
2014-08-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JAMES WALKER / 24/01/2014
2013-10-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/13
2013-09-06AR0106/08/13 FULL LIST
2012-10-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12
2012-08-21AR0106/08/12 FULL LIST
2012-08-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-18AA31/01/11 TOTAL EXEMPTION SMALL
2011-08-17AR0106/08/11 FULL LIST
2010-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-17MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2010-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-21AA31/01/10 TOTAL EXEMPTION SMALL
2010-08-17AR0106/08/10 FULL LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH SIMS / 06/08/2010
2009-09-22AA31/01/09 TOTAL EXEMPTION SMALL
2009-08-27363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-03-26288aDIRECTOR APPOINTED KEITH SIMS
2008-11-17AA31/01/08 TOTAL EXEMPTION SMALL
2008-08-27363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2007-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-08-21363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-08-25363aRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2005-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-09-02288bDIRECTOR RESIGNED
2005-08-30363aRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-08-10288bDIRECTOR RESIGNED
2005-05-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-25363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-08-25288aNEW DIRECTOR APPOINTED
2004-08-25363(288)DIRECTOR RESIGNED
2004-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-06-09288aNEW DIRECTOR APPOINTED
2004-06-01288aNEW DIRECTOR APPOINTED
2003-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-08-15363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2002-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-08-22363sRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2001-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-08-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-28363sRETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS
2000-09-1188(2)RAD 18/07/00--------- £ SI 998@1
2000-09-08363sRETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS
2000-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-08-04363sRETURN MADE UP TO 06/08/99; NO CHANGE OF MEMBERS
1999-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1998-08-21363sRETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS
1998-08-21288aNEW DIRECTOR APPOINTED
1998-08-11288bDIRECTOR RESIGNED
1998-05-28225ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/01/99
1998-02-04CERTNMCOMPANY NAME CHANGED FISCAL TRENDS LIMITED CERTIFICATE ISSUED ON 05/02/98
1998-01-12288aNEW DIRECTOR APPOINTED
1998-01-12288bSECRETARY RESIGNED
1998-01-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-01-12287REGISTERED OFFICE CHANGED ON 12/01/98 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA
1998-01-12288bDIRECTOR RESIGNED
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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1054624 Expired Licenced property: HEAGE ROAD INDUSTRIAL ESTATE RIPLEY DE5 3GH;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1054624 Expired Licenced property: HEAGE ROAD INDUSTRIAL ESTATE RIPLEY DE5 3GH;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1069199 Expired Licenced property: HRVS LTD SHEPCOTE LANE SHEFFIELD S9 1TX;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1069199 Expired Licenced property: HRVS LTD SHEPCOTE LANE SHEFFIELD S9 1TX;

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 HRVS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-07-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OVER THE ASSETS 2012-01-07 Outstanding TRUSTEES OF ACRERULE LTD PENSION SCHEME
DEBENTURE 2010-12-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-12-08 Outstanding TRUSTEES OF ACRERULE LTD PENSION SCHEME
Filed Financial Reports
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31

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 HRVS GROUP LIMITED

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

Government spend with HRVS GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2016-6 GBP £934
Derbyshire County Council 2016-5 GBP £1,272
Derbyshire County Council 2016-4 GBP £2,000
Derbyshire County Council 2016-1 GBP £1,749
Derbyshire County Council 2015-10 GBP £4,549
Derbyshire County Council 2015-9 GBP £5,504
Derbyshire County Council 2015-8 GBP £1,001
Derbyshire County Council 2015-7 GBP £2,000
Derbyshire County Council 2015-6 GBP £4,000
Derbyshire County Council 2015-5 GBP £2,284
Derbyshire County Council 2015-4 GBP £1,111
Derbyshire County Council 2015-3 GBP £3,519
Derbyshire County Council 2015-2 GBP £2,221
Nottinghamshire County Council 2015-1 GBP £709
Derbyshire County Council 2015-1 GBP £21,323
Nottinghamshire County Council 2014-12 GBP £3,240
Nottinghamshire County Council 2014-11 GBP £2,651
Nottinghamshire County Council 2014-10 GBP £3,789
Derbyshire County Council 2014-10 GBP £540
Nottinghamshire County Council 2014-9 GBP £1,852
Nottinghamshire County Council 2014-8 GBP £3,048
Nottinghamshire County Council 2014-6 GBP £712
Nottinghamshire County Council 2014-5 GBP £1,513
Derbyshire County Council 2014-4 GBP £3,872
Bolsover District Council 2014-4 GBP £642
Bolsover District Council 2014-4 GBP £1,283
Derbyshire County Council 2014-2 GBP £15,658
Nottinghamshire County Council 2014-1 GBP £3,200
Derbyshire County Council 2014-1 GBP £2,000
Derbyshire County Council 2013-12 GBP £1,417
Derbyshire County Council 2013-10 GBP £790
Derbyshire County Council 2013-9 GBP £2,000
Derbyshire County Council 2013-8 GBP £1,815
Nottinghamshire County Council 2013-8 GBP £1,149
Nottingham City Council 2013-8 GBP £140
Nottinghamshire County Council 2013-7 GBP £2,863
Nottingham City Council 2013-7 GBP £2,468
Nottingham City Council 2013-6 GBP £2,328
Derbyshire County Council 2013-6 GBP £2,000
Bolsover District Council 2013-5 GBP £409
Nottinghamshire County Council 2013-5 GBP £7,459
Nottinghamshire County Council 2013-4 GBP £2,832
Nottinghamshire County Council 2013-3 GBP £2,692
Nottinghamshire County Council 2013-2 GBP £1,749
Nottinghamshire County Council 2013-1 GBP £4,642
Nottinghamshire County Council 2012-12 GBP £519
Nottinghamshire County Council 2012-11 GBP £5,147
Nottinghamshire County Council 2012-10 GBP £6,212
Nottinghamshire County Council 2012-8 GBP £2,870
Nottinghamshire County Council 2012-7 GBP £663
Derbyshire County Council 2012-6 GBP £4,377
Nottinghamshire County Council 2012-5 GBP £3,448
Nottinghamshire County Council 2012-3 GBP £1,904
Nottinghamshire County Council 2012-2 GBP £765
Wakefield Council 2012-2 GBP £755
Nottinghamshire County Council 2012-1 GBP £579
Nottinghamshire County Council 2011-11 GBP £2,624
Nottinghamshire County Council 2011-10 GBP £2,266
Nottinghamshire County Council 2011-9 GBP £2,058
Nottinghamshire County Council 2011-8 GBP £3,913
Nottinghamshire County Council 2011-3 GBP £2,893

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 HRVS GROUP 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 HRVS GROUP 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 HRVS GROUP 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.