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

GREEN TOMATO CARS LIMITED

THE POINT, 37 NORTH WHARF ROAD, LONDON, W2 1AF,
Company Registration Number
05276431
Private Limited Company
Active

Company Overview

About Green Tomato Cars Ltd
GREEN TOMATO CARS LIMITED was founded on 2004-11-03 and has its registered office in London. The organisation's status is listed as "Active". Green Tomato Cars Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
GREEN TOMATO CARS LIMITED
 
Legal Registered Office
THE POINT
37 NORTH WHARF ROAD
LONDON
W2 1AF
Other companies in TW8
 
Previous Names
PAKENHAM ENERGY LIMITED08/09/2005
Filing Information
Company Number 05276431
Company ID Number 05276431
Date formed 2004-11-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts MEDIUM
VAT Number /Sales tax ID GB872231142  
Last Datalog update: 2023-12-05 19:17:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREEN TOMATO CARS 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 GREEN TOMATO CARS LIMITED
The following companies were found which have the same name as GREEN TOMATO CARS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREEN TOMATO CARS PTY. LTD. VIC 3000 Strike-off action in progress Company formed on the 2006-06-02

Company Officers of GREEN TOMATO CARS LIMITED

Current Directors
Officer Role Date Appointed
JAMES ROWE
Company Secretary 2017-03-08
PETER IAN BROGDEN
Director 2010-11-05
JAMES ALEXANDER ROWE
Director 2017-06-02
JULIA MARY THOMAS
Director 2010-11-05
LEE MALCOLM WASNIDGE
Director 2017-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL WILLIAM HAINES STEVENS
Director 2010-11-05 2018-02-28
JACK STANISIC
Company Secretary 2010-11-05 2017-03-08
THOMAS JOHN CHAMBERLAIN PAKENHAM
Director 2004-11-03 2015-09-28
JONATHAN ANDREW GOLDSTONE
Director 2005-11-02 2015-06-15
MICHAEL JOHN TOBIN
Director 2013-10-01 2015-04-30
JONATHAN ANDREW GOLDSTONE
Company Secretary 2005-11-18 2010-11-05
AKTA MAHENDRA RAJA
Company Secretary 2004-11-03 2005-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER IAN BROGDEN COMET CAR HIRE (CCH) LIMITED Director 2014-07-29 CURRENT 2008-08-07 Active
PETER IAN BROGDEN TRIDENT-HERITAGE LIMITED Director 2012-12-05 CURRENT 2000-02-16 Active
PETER IAN BROGDEN LONDON UNITED LIMITED Director 2012-01-30 CURRENT 1993-08-03 Dissolved 2014-01-14
PETER IAN BROGDEN CONNEX SOUTH EASTERN Director 2011-08-18 CURRENT 1995-01-06 Active
PETER IAN BROGDEN TRANSDEV SCOTLAND LIMITED Director 2009-02-19 CURRENT 2004-05-07 Dissolved 2014-02-21
PETER IAN BROGDEN HEDGERLEY FIELDS LIMITED Director 2008-12-04 CURRENT 2008-12-04 Active
PETER IAN BROGDEN TRANSDEV LONDON LIMITED Director 2008-07-17 CURRENT 2006-06-07 Active
PETER IAN BROGDEN TRANSDEV TRAM UK LIMITED Director 2007-11-22 CURRENT 1998-11-24 Active
PETER IAN BROGDEN TRANSDEV BLAZEFIELD LIMITED Director 2007-09-20 CURRENT 1991-04-26 Active
JULIA MARY THOMAS COMET CAR HIRE (CCH) LIMITED Director 2014-07-29 CURRENT 2008-08-07 Active
JULIA MARY THOMAS TRANSDEV LONDON LIMITED Director 2014-02-11 CURRENT 2006-06-07 Active
JULIA MARY THOMAS TRIDENT-HERITAGE LIMITED Director 2012-12-05 CURRENT 2000-02-16 Active
JULIA MARY THOMAS TRANSDEV TRAM UK LIMITED Director 2010-05-25 CURRENT 1998-11-24 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
2023-10-05DIRECTOR APPOINTED MR JOSEPH JUSTIN BITRAN
2023-09-29Full accounts made up to 2022-12-31
2023-08-29CESSATION OF ADDISON LEE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-08-29Notification of Addison Lee Group Limited as a person with significant control on 2023-06-29
2023-08-08Appointment of Mr Qaiser Vakani as company secretary on 2023-08-08
2023-08-02CESSATION OF ADDISON LEE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-08-02Notification of Addison Lee Limited as a person with significant control on 2023-06-29
2023-07-27REGISTERED OFFICE CHANGED ON 27/07/23 FROM Unit 3 Fleming Way Isleworth TW7 6EU England
2023-07-27DIRECTOR APPOINTED MR PAUL BRYAN SUTER
2023-07-27APPOINTMENT TERMINATED, DIRECTOR JOSEPH JUSTIN BITRAN
2023-07-27Termination of appointment of James Rowe on 2023-06-29
2023-07-27APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER ROWE
2023-07-27CESSATION OF INTERCEDE 2052 LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-07-27Notification of Addison Lee Group Limited as a person with significant control on 2023-06-29
2023-06-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052764310008
2023-06-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052764310007
2023-03-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-31Current accounting period shortened from 31/12/21 TO 30/12/21
2022-12-31AA01Current accounting period shortened from 31/12/21 TO 30/12/21
2022-11-07CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES
2020-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 052764310008
2020-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/20 FROM Qwest, Unit 3.03 1110 Great West Road Brentford TW8 0GP England
2020-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 052764310007
2019-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/19 FROM Qwest, Unit 3.11 1110 Great West Road Brentford Middlesex TW8 0GP England
2019-03-28AA01Previous accounting period extended from 23/12/18 TO 31/12/18
2019-01-02PSC07CESSATION OF TRANSDEV PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-01-02PSC02Notification of Intercede 2052 Ltd as a person with significant control on 2018-12-27
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER IAN BROGDEN
2019-01-02AP01DIRECTOR APPOINTED MR JOSEPH JUSTIN BITRAN
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR LEE MALCOLM WASNIDGE
2018-09-25AAFULL ACCOUNTS MADE UP TO 24/12/17
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAM HAINES STEVENS
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 18/12/16
2017-06-09AP01DIRECTOR APPOINTED MR LEE MALCOLM WASNIDGE
2017-06-09AP01DIRECTOR APPOINTED MR JAMES ALEXANDER ROWE
2017-03-08AP03Appointment of Mr James Rowe as company secretary on 2017-03-08
2017-03-08TM02Termination of appointment of Jack Stanisic on 2017-03-08
2017-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/17 FROM Q West 1110 Great West Road Brentford Middlesex TW8 0GP
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 100000
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 20/12/15
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JOHN CHAMBERLAIN PAKENHAM
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 100000
2015-11-30AR0103/11/15 ANNUAL RETURN FULL LIST
2015-09-30AAFULL ACCOUNTS MADE UP TO 21/12/14
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANDREW GOLDSTONE
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOBIN
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 100000
2014-11-25AR0103/11/14 FULL LIST
2014-09-23AAFULL ACCOUNTS MADE UP TO 22/12/13
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 100000
2013-11-26AR0103/11/13 FULL LIST
2013-10-23AP01DIRECTOR APPOINTED MR MICHAEL JOHN TOBIN
2013-08-19AUDAUDITOR'S RESIGNATION
2013-08-14AAFULL ACCOUNTS MADE UP TO 23/12/12
2013-06-14AA01PREVSHO FROM 31/12/2012 TO 23/12/2012
2012-11-19AR0103/11/12 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 25/12/11
2011-11-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-11-08AR0103/11/11 FULL LIST
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOHN CHAMBERLAIN PAKENHAM / 05/11/2010
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW GOLDSTONE / 07/11/2011
2011-08-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-11-18AP01DIRECTOR APPOINTED MS JULIA MARY THOMAS
2010-11-18AP03SECRETARY APPOINTED MR JACK STANISIC
2010-11-12RES12VARYING SHARE RIGHTS AND NAMES
2010-11-12RES01ADOPT ARTICLES 05/11/2010
2010-11-12AA01CURRSHO FROM 28/02/2011 TO 31/12/2010
2010-11-12AP01DIRECTOR APPOINTED MR PETER IAN BROGDEN
2010-11-12TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN GOLDSTONE
2010-11-12AP01DIRECTOR APPOINTED MR NIGEL STEVENS
2010-11-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-11-04AR0103/11/10 FULL LIST
2010-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-09-09AA28/02/10 TOTAL EXEMPTION SMALL
2010-06-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2010 FROM SERENDIB HOUSE 67A BOSTON MANOR ROAD BRENTFORD TW8 9JQ
2010-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN ANDREW GOLDSTONE / 24/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOHN CHAMBERLAIN PAKENHAM / 24/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW GOLDSTONE / 24/05/2010
2009-12-09AR0103/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOHN CHAMBERLAIN PAKENHAM / 03/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW GOLDSTONE / 03/11/2009
2009-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN ANDREW GOLDSTONE / 01/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW GOLDSTONE / 01/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOHN CHAMBERLAIN PAKENHAM / 02/10/2009
2009-07-17AA28/02/09 TOTAL EXEMPTION SMALL
2008-12-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-01363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-11-18AA28/02/08 TOTAL EXEMPTION SMALL
2007-11-26363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-11-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-29225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 28/02/08
2007-04-27287REGISTERED OFFICE CHANGED ON 27/04/07 FROM: QUEEN'S WHARF QUEEN CAROLINE STREET LONDON W6 9RJ
2007-04-27353LOCATION OF REGISTER OF MEMBERS
2007-04-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-27288cDIRECTOR'S PARTICULARS CHANGED
2007-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-02-0988(2)RAD 01/12/06--------- £ SI 1@1=1 £ IC 99999/100000
2007-01-24395PARTICULARS OF MORTGAGE/CHARGE
2007-01-11395PARTICULARS OF MORTGAGE/CHARGE
2007-01-06123NC INC ALREADY ADJUSTED 22/12/06
2007-01-06RES14£1449915 LOANS 22/12/06
2007-01-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-0688(2)RAD 22/12/06--------- £ SI 18500@1=18500 £ IC 81499/99999
2007-01-0688(2)RAD 22/12/06--------- £ SI 16280@1=16280 £ IC 65219/81499
2007-01-0688(2)RAD 22/12/06--------- £ SI 12210@1=12210 £ IC 53009/65219
2006-12-01363aRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-10-20395PARTICULARS OF MORTGAGE/CHARGE
2006-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-27190LOCATION OF DEBENTURE REGISTER
2005-11-27353LOCATION OF REGISTER OF MEMBERS
2005-11-27288bSECRETARY RESIGNED
2005-11-27288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49320 - Taxi operation




Licences & Regulatory approval
We could not find any licences issued to GREEN TOMATO CARS 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 GREEN TOMATO CARS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-11-15 Outstanding SG HAMBROS TRUST COMPANY LIMITED (AS TRUSTEE OF FALCON PROPERTY TRUST)
DEBENTURE 2011-03-01 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-06-04 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2007-01-22 Satisfied RIDGEBEACH LIMITED
LOAN AGREEMENT 2006-12-21 Satisfied THOMAS PAKENHAM
FLOATING CHARGE 2006-10-10 Satisfied BRITISH SKY BROADCASTING LIMITED
Filed Financial Reports
Annual Accounts
2013-12-22
Annual Accounts
2012-12-23
Annual Accounts
2011-12-25
Annual Accounts
2010-12-31
Annual Accounts
2020-12-31

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 GREEN TOMATO CARS LIMITED

Intangible Assets
Patents
We have not found any records of GREEN TOMATO CARS LIMITED registering or being granted any patents
Domain Names

GREEN TOMATO CARS LIMITED owns 2 domain names.

greencabs.co.uk   greentomatocars.co.uk  

Trademarks
We have not found any records of GREEN TOMATO CARS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREEN TOMATO CARS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49320 - Taxi operation) as GREEN TOMATO CARS LIMITED are:

ABBA CARS LIMITED £ 612,383
FIVE STAR CORPORATE CARS LIMITED £ 605,730
4X LIMITED £ 533,854
ETON CARS LIMITED £ 389,442
POOLE RADIO CABS LIMITED £ 336,960
BRIGHTON AND HOVE RADIO CABS LIMITED £ 329,691
SWALLOWNEST & AIRPORT TAXIS LIMITED £ 284,153
EUROCOACHES LIMITED £ 273,865
RAINBOW TAXIS LIMITED £ 211,556
SWIFT CARZ LIMITED £ 156,409
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
Outgoings
Business Rates/Property Tax
No properties were found where GREEN TOMATO CARS 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 GREEN TOMATO CARS 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 GREEN TOMATO CARS 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.