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

STREETCARS LIMITED

APPLEY BRIDGE, WIGAN, WN6 9DW,
Company Registration Number
04261487
Private Limited Company
Dissolved

Dissolved 2016-02-27

Company Overview

About Streetcars Ltd
STREETCARS LIMITED was founded on 2001-07-30 and had its registered office in Appley Bridge. The company was dissolved on the 2016-02-27 and is no longer trading or active.

Key Data
Company Name
STREETCARS LIMITED
 
Legal Registered Office
APPLEY BRIDGE
WIGAN
WN6 9DW
Other companies in NR17
 
Filing Information
Company Number 04261487
Date formed 2001-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-07-31
Date Dissolved 2016-02-27
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-29 06:25:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STREETCARS 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 STREETCARS LIMITED
The following companies were found which have the same name as STREETCARS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STREETCARS (MINIBUS & COACH SERVICES) LIMITED 50 MAURICE GAYMER ROAD ATTLEBOROUGH ATTLEBOROUGH NORFOLK NR17 2QZ Dissolved Company formed on the 2007-07-16
STREETCARS GARAGE SERVICES LIMITED 1 OAK TREE COTTAGES HARGHAM ROAD SHROPHAM ENGLAND NR17 1DS Dissolved Company formed on the 2012-04-16
STREETCARS HURST GREEN GARAGE LTD 43-45 HURST GREEN HURST GREEN BRIGHTLINGSEA COLCHESTER ESSEX CO7 0EZ Active Company formed on the 2013-06-11
STREETCARS (WEYMOUTH) LIMITED WYVOLS COURT BASINGSTOKE ROAD SWALLOWFIELD READING BERKSHIRE RG7 1WY Active - Proposal to Strike off Company formed on the 2014-01-21
STREETCARS TAXIS LTD STREETCARS TAXIS HIGH STREET FELLING GATESHEAD TYNE AND WEAR NE10 9LT Active - Proposal to Strike off Company formed on the 2014-10-13
STREETCARS OF CREWE LTD REAR OF 16 UNION ST CREWE CHESHIRE CW2 7DJ Active Company formed on the 2015-10-19
Streetcars, Inc. Delaware Unknown
Streetcars Of America Inc. Delaware Unknown
STREETCARS, INC. 1501 HWY. 92 AUBURNDALE FL 33823 Inactive Company formed on the 1985-04-15
STREETCARS, INC. 5757 E COLONIAL DR ORLANDO FL 32807 Inactive Company formed on the 1989-01-27
STREETCARS OF CENTRAL FLORIDA, INC. 343 ALMERIA AVENUE CORAL GABLES FL 33134 Inactive Company formed on the 1996-06-20
STREETCARS INTERNATIONAL LTD 4 MONTPELIER STREET KNIGHTSBRIDGE LONDON SW7 1EE Active - Proposal to Strike off Company formed on the 2017-11-30
STREETCARS TRANSPORTATION LTD 16 CHORLTON STREET MANCHESTER M1 3HW Active Company formed on the 2017-12-01
STREETCARS GROUND TRANSPORTATION LTD 16 CHORLTON STREET MANCHESTER M1 3HW Active Company formed on the 2017-12-01
STREETCARS, INC. Texas Dissolved Company formed on the 2002-11-14
STREETCARS TRADING LIMITED GLAN-Y-NANT GARAGE NEW ROAD TIR-Y-BERTH HENGOED. CAERPHILLY GLAMORGAN CF82 8AU Active - Proposal to Strike off Company formed on the 2019-01-04
STREETCARSUK LTD 290A AMPTHILL ROAD BEDFORD BEDFORDSHIRE MK42 9QL Active - Proposal to Strike off Company formed on the 2019-10-23
STREETCARS TRANSPORT LIMITED E2 BELVEDERE POINT CRABTREE MANORWAY BELVEDERE LONDON DA17 6AX Active - Proposal to Strike off Company formed on the 2020-01-30
STREETCARS EXECUTIVE TRAVEL LTD STREET CARS HOUSE 16 CHORLTON STREET MANCHESTER M1 3HW Active - Proposal to Strike off Company formed on the 2020-09-04
STREETCARS (BILSTON) LIMITED UNIT 5 SHORT STREET BILSTON WOLVERHAMPTON WV14 6AF Active Company formed on the 2023-09-23

Company Officers of STREETCARS LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND CHARLES BROWN
Director 2001-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND CHARLES BROWN
Company Secretary 2001-07-30 2013-12-17
SAMANTHA TONI BEST
Director 2003-01-01 2012-11-19
MARK BLUNDELL
Director 2001-07-30 2002-03-31
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 2001-07-30 2001-07-30
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 2001-07-30 2001-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND CHARLES BROWN TRUSTING PAW LIMITED Director 2017-01-26 CURRENT 2017-01-26 Active
RAYMOND CHARLES BROWN R&K WORLDWIDE LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active
RAYMOND CHARLES BROWN TOTAL CLEANING SOLUTIONS (EAST ANGLIA) LIMITED Director 2014-07-16 CURRENT 2014-07-16 Dissolved 2016-09-27
RAYMOND CHARLES BROWN DRAGON DIGIMEDIA LIMITED Director 2014-02-14 CURRENT 2014-02-14 Dissolved 2016-09-27
RAYMOND CHARLES BROWN DRAGON AE LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active - Proposal to Strike off
RAYMOND CHARLES BROWN DRAGON GROUP (UK DIVISION) LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
RAYMOND CHARLES BROWN DRAGON IMPORT SERVICES LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active
RAYMOND CHARLES BROWN PURE & SIMPLY LIMITED Director 2013-07-09 CURRENT 2013-07-09 Active
RAYMOND CHARLES BROWN EAST COAST TRADING LIMITED Director 2013-01-17 CURRENT 2013-01-17 Active
RAYMOND CHARLES BROWN EAST COAST TRADING CENTRE LIMITED Director 2012-07-02 CURRENT 2012-07-02 Dissolved 2015-11-24
RAYMOND CHARLES BROWN STREETCARS GARAGE SERVICES LIMITED Director 2012-04-16 CURRENT 2012-04-16 Dissolved 2014-07-29
RAYMOND CHARLES BROWN STREETCARS (MINIBUS & COACH SERVICES) LIMITED Director 2007-07-16 CURRENT 2007-07-16 Dissolved 2014-08-05

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
2016-02-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-274.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-03-181.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2015-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2015 FROM 50 MAURICE GAYMER ROAD MAURICE GAYMER INDUSTRIAL ESTATE ATTLEBOROUGH NORFOLK NR17 2QZ
2015-02-194.20STATEMENT OF AFFAIRS/4.19
2015-02-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-04-031.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2014
2013-12-17TM02APPOINTMENT TERMINATED, SECRETARY RAYMOND BROWN
2013-08-01LATEST SOC01/08/13 STATEMENT OF CAPITAL;GBP 2
2013-08-01AR0130/07/13 FULL LIST
2013-08-01AA31/07/12 TOTAL EXEMPTION SMALL
2013-02-221.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA BEST
2012-08-01DISS40DISS40 (DISS40(SOAD))
2012-07-31AA31/07/11 TOTAL EXEMPTION SMALL
2012-07-31GAZ1FIRST GAZETTE
2012-07-30AR0130/07/12 FULL LIST
2011-08-15AR0130/07/11 FULL LIST
2011-08-09DISS40DISS40 (DISS40(SOAD))
2011-08-07AA31/07/10 TOTAL EXEMPTION SMALL
2011-08-02GAZ1FIRST GAZETTE
2010-08-19AR0130/07/10 FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND CHARLES BROWN / 30/07/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA TONI BEST / 30/07/2010
2010-05-29AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-03363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-05-22AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-31363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-05-29AA31/07/07 TOTAL EXEMPTION SMALL
2007-09-13363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-08-07363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2005-09-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-08288cDIRECTOR'S PARTICULARS CHANGED
2005-08-08363aRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-08-17363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-05-28287REGISTERED OFFICE CHANGED ON 28/05/04 FROM: 6 CONNAUGHT HOUSE CONNAUGHT ROAD ATTLEBOROUGH NORFOLK NR17 2BN
2004-05-28288cDIRECTOR'S PARTICULARS CHANGED
2004-05-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-07395PARTICULARS OF MORTGAGE/CHARGE
2004-01-27363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS; AMEND
2003-08-11363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2003-02-09288aNEW DIRECTOR APPOINTED
2002-10-24363(288)DIRECTOR RESIGNED
2002-10-24363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2001-08-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-09288aNEW DIRECTOR APPOINTED
2001-08-09288bDIRECTOR RESIGNED
2001-08-09287REGISTERED OFFICE CHANGED ON 09/08/01 FROM: 229 NETHER STREET LONDON N3 1NT
2001-08-09288bSECRETARY RESIGNED
2001-07-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49320 - Taxi operation




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator PF1071126 Active Licenced property: 15 MAURICE GAYMER ROAD ATTLEBOROUGH GB NR17 2QZ. Correspondance address: 50 MAURICE GAYMER ROAD ATTLEBOROUGH GB NR17 2QZ

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
Final Meetings2015-09-18
Appointment of Liquidators2015-02-16
Resolutions for Winding-up2015-02-16
Meetings of Creditors2015-01-16
Proposal to Strike Off2012-07-31
Proposal to Strike Off2011-08-02
Fines / Sanctions
No fines or sanctions have been issued against STREETCARS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of STREETCARS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2011-08-01 £ 10,309
Creditors Due Within One Year 2011-08-01 £ 55,202

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31

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 STREETCARS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 2
Cash Bank In Hand 2011-08-01 £ 4,710
Current Assets 2011-08-01 £ 48,282
Debtors 2011-08-01 £ 22,897
Fixed Assets 2011-08-01 £ 15,020
Shareholder Funds 2011-08-01 £ 1,959
Tangible Fixed Assets 2011-08-01 £ 15,020

Debtors and other cash assets

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

Government spend with STREETCARS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gateshead Council 2015-2 GBP £35,192 Public Transport and Taxi Fares
Gateshead Council 2015-1 GBP £28,460 Public Transport and Taxi Fares
Gateshead Council 2014-12 GBP £35,552 Public Transport and Taxi Fares
Norfolk County Council 2014-12 GBP £1,550 CONTRACT TRANSPORT HIRE
Norfolk County Council 2014-11 GBP £1,314 CONTRACT TRANSPORT HIRE
Gateshead Council 2014-11 GBP £30,101 Public Transport and Taxi Fares
Gateshead Council 2014-10 GBP £33,269 Public Transport and Taxi Fares
Norfolk County Council 2014-10 GBP £1,353 CONTRACT TRANSPORT HIRE
Gateshead Council 2014-9 GBP £3,514 Public Transport and Taxi Fares
Gateshead Council 2014-8 GBP £27,174 Public Transport and Taxi Fares
Gateshead Council 2014-7 GBP £32,035 Public Transport and Taxi Fares
Gateshead Council 2014-6 GBP £20,250 Public Transport and Taxi Fares
Gateshead Council 2014-5 GBP £20,370 Public Transport and Taxi Fares
Gateshead Council 2014-4 GBP £26,218 Public Transport and Taxi Fares
Gateshead Council 2014-3 GBP £24,899 Public Transport and Taxi Fares
Gateshead Council 2014-2 GBP £32,859 Public Transport and Taxi Fares
Gateshead Council 2014-1 GBP £25,282 Public Transport and Taxi Fares
Gateshead Council 2013-12 GBP £27,411 Public Transport and Taxi Fares
Gateshead Council 2013-11 GBP £28,157 Public Transport and Taxi Fares
Gateshead Council 2013-10 GBP £25,583 Public Transport and Taxi Fares
Gateshead Council 2013-8 GBP £13,266 Public Transport and Taxi Fares
Gateshead Council 2013-7 GBP £14,275 Public Transport and Taxi Fares
Gateshead Council 2013-6 GBP £11,648 Public Transport and Taxi Fares
Gateshead Council 2013-5 GBP £5,720 Public Transport and Taxi Fares
Norfolk County Council 2012-8 GBP £1,090
Norfolk County Council 2012-7 GBP £3,703
Norfolk County Council 2012-6 GBP £5,746
Norfolk County Council 2012-5 GBP £2,685
Norfolk County Council 2012-4 GBP £4,224
Norfolk County Council 2012-3 GBP £3,927
Norfolk County Council 2012-2 GBP £4,363
Norfolk County Council 2012-1 GBP £2,939
Norfolk County Council 2011-12 GBP £5,724
Norfolk County Council 2011-11 GBP £3,967
Norfolk County Council 2011-10 GBP £4,884
Norfolk County Council 2011-7 GBP £5,651
Norfolk County Council 2011-6 GBP £6,053
Norfolk County Council 2011-5 GBP £2,891
Norfolk County Council 2011-4 GBP £7,251
Norfolk County Council 2011-3 GBP £5,283
Norfolk County Council 2011-2 GBP £6,694
Norfolk County Council 2011-1 GBP £3,779

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Norfolk County Council Public road transport services 2014/03/03

Passenger Transport Services Framework Agreement.

Outgoings
Business Rates/Property Tax
No properties were found where STREETCARS 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySTREETCARS LIMITEDEvent Date2015-02-10
Anthony Fisher and Gary Birchall , both of Focus Insolvency Group , Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW . : For further details contact: Anthony Fisher or Gary Birchall, E-mail: g.birchall@focusinsolvencygroup.co.uk or Tel: 01257 251319.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySTREETCARS LIMITEDEvent Date2015-02-10
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 10 February 2015 as a Special Resolution and as Ordinary Resolutions respectively: That the Company be wound up voluntarily and that Anthony Fisher and Gary Birchall , both of Focus Insolvency Group , Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW , (IP Nos 9506 and 9725) be and are hereby nominated as Joint Liquidators for the purposes of the winding up and that the Joint Liquidators are authorised to act jointly and severally in the Liquidation. At the subsequent meeting of creditors held on the same date, the appointment of Anthony Fisher and Gary Birchall of Focus Insolvency Group as Joint Liquidators was confirmed. For further details contact: Anthony Fisher or Gary Birchall, E-mail: g.birchall@focusinsolvencygroup.co.uk or Tel: 01257 251319. Raymond Charles Brown , Director :
 
Initiating party Event TypeFinal Meetings
Defending partySTREETCARS LIMITEDEvent Date2015-02-10
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a Final Meeting of the Members of the above Company will be held at Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW on 20 November 2015 at 11.00 am to be followed at 11.15 am by a Final Meeting of the Creditors, for the purpose of showing how the winding-up has been conducted and the property of the Company disposed of, and also of determining whether the Joint Liquidators should be granted their release from office. Proxies to be used at the Meetings must be lodged with the Joint Liquidators at Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW no later than 12.00 noon on the preceding business day. Date of Appointment: 10 February 2015 Office Holder details: Gary Birchall , (IP No. 9725) and Anthony Fisher , (IP No. 9506) both of Focus Insolvency Group , Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW . For further details contact: Catherine Unsworth on email: catherine.unsworth@focusinsolvencygroup.co.uk or on tel: 01257 251319. Gary Birchall , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partySTREETCARS LIMITEDEvent Date2015-01-13
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW , on 10 February 2015 , at 10.15 am for the purposes mentioned in section 99 to 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated. In addition the meeting may be called upon to approve the costs of preparing the statement of affairs and convening of the meetings. A proof of debt and proxy form which, if intended to be used for voting at the meeting, must be duly completed and lodged with the Company at Focus Insolvency Group , Skull House Lane, Appley Bridge, Wigan, WN6 9DW , not later than 12.00 noon on the business day preceding the meeting. Pursuant to section 98(2)(b) of the Act, a list of names and addresses of the Companys creditors will be available for inspection, free of charge, at the offices of Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting. For further details contact: Gary Birchall (IP No 9725), E-mail: g.birchall@focusinsolvencygroup.co.uk or Tel: 01257 251319.
 
Initiating party Event TypeProposal to Strike Off
Defending partySTREETCARS LIMITEDEvent Date2012-07-31
 
Initiating party Event TypeProposal to Strike Off
Defending partySTREETCARS LIMITEDEvent Date2011-08-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STREETCARS 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 STREETCARS 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.