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

ROAD RANGE LIMITED

THE ENZA BUILDING LEACROFT ROAD, BIRCHWOOD, WARRINGTON, WA3 6NN,
Company Registration Number
05336774
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Road Range Ltd
ROAD RANGE LIMITED was founded on 2005-01-19 and has its registered office in Warrington. The organisation's status is listed as "Active - Proposal to Strike off". Road Range Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ROAD RANGE LIMITED
 
Legal Registered Office
THE ENZA BUILDING LEACROFT ROAD
BIRCHWOOD
WARRINGTON
WA3 6NN
Other companies in WA3
 
Telephone01244 374473
 
Previous Names
BRABCO 505 LIMITED18/02/2005
Filing Information
Company Number 05336774
Company ID Number 05336774
Date formed 2005-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts DORMANT
Last Datalog update: 2021-05-05 08:36:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROAD RANGE 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 ROAD RANGE LIMITED
The following companies were found which have the same name as ROAD RANGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROAD RANGE SOLUTIONS LIMITED THE ENZA BUILDING LEACROFT ROAD BIRCHWOOD WARRINGTON WA3 6NN Active - Proposal to Strike off Company formed on the 2014-01-28
ROAD RANGER RESTAURANT INC. LOT 6, CONC. 2 LOT 6 CONC. 2 GRENVILLE, CARDINAL Ontario K0E1E0 Inactive - Discontinued Company formed on the 1993-05-04
ROAD RANGE LIMITED 70 AMIENS STREET DUBLIN 1 Dissolved Company formed on the 1997-04-18
ROAD RANGERS INC. Bronx Active Company formed on the 1965-11-05
ROAD RANGER TRANSPORT, INC. 1275 3RD ST BLAINE WA 98231 Dissolved Company formed on the 2009-09-08
ROAD RANGERS CLUB OF MICHIGAN, INC. GODDARD RD TAYLOR 48180 Michigan 23925 UNKNOWN Company formed on the 0000-00-00
ROAD RANGER INC. 202 PANAMOUNT GROVE NW CALGARY ALBERTA T3K 5V5 Active Company formed on the 2006-09-26
ROAD RANGERS M/C 7328 RICHMOND RD - OAKWOOD VILLAGE OH 44146 Active Company formed on the 2003-03-10
Road Ranger, Inc. 4765 OLD WEBB RD WEBB, AL 36376 Active Company formed on the 2000-02-04
ROAD RANGER TRUCKING INC 4191 DUSTIN AVE UNIT A LAS VEGAS NV 89120 Revoked Company formed on the 2014-03-21
ROAD RANGER TRANSPORT PTY LTD VIC 3434 Active Company formed on the 2002-01-10
ROAD RANGER MOTORCYCLE TOURS LTD. Ontario Unknown
ROAD RANGER CANADIAN EXPRESS INC. Ontario Unknown
ROAD RANGE PTE LTD HIGH STREET Singapore 179433 Dissolved Company formed on the 2008-09-10
Road Ranger Limited Unknown Company formed on the 2014-11-07
ROAD RANGER RESCUE SDN. BHD. Unknown
ROAD RANGER TRUCKING, INC. 343 ALMERIA AVENUE CORAL GABLES FL 33134 Inactive Company formed on the 2000-07-25
ROAD RANGER TRANSPORT LTD British Columbia Active Company formed on the 2017-05-01
ROAD RANGERS, INC. 1701 9TH STREET WEST BRADENTON FL 34202 Inactive Company formed on the 2001-07-30
ROAD RANGERS OF HILLSBROUGH INC 5108 INGRAHAM ST. TAMPA FL 33616 Inactive Company formed on the 2001-12-03

Company Officers of ROAD RANGE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL PETER JONES
Company Secretary 2014-07-15
MICHAEL PETER JONES
Director 2010-12-22
ROY CHARLES REED
Director 2014-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN ANTHONY KEMPSON
Director 2010-12-22 2018-02-08
STEVEN CLIFFORD FOX
Director 2014-07-15 2015-06-25
CHRISTOPHER JAMES HODGKINS
Company Secretary 2005-02-25 2014-07-15
CHRISTOPHER JAMES HODGKINS
Director 2005-02-25 2014-07-15
ROBERT TALBOT ARTHUR SMITH
Director 2005-02-25 2014-07-15
BRABNERS SECRETARIES LIMITED
Company Secretary 2005-01-19 2005-02-25
BRABNERS DIRECTORS LIMITED
Director 2005-01-19 2005-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL PETER JONES ENZA 2004 LIMITED Director 2014-07-15 CURRENT 1998-10-01 Active - Proposal to Strike off
MICHAEL PETER JONES ENZA MOTORS LIMITED Director 2014-07-15 CURRENT 1981-09-22 Active - Proposal to Strike off
MICHAEL PETER JONES ENZA 2005 LIMITED Director 2014-07-15 CURRENT 1992-06-05 Active - Proposal to Strike off
MICHAEL PETER JONES ENZA'S TRUCK WORLD LIMITED Director 2014-07-15 CURRENT 1998-10-01 Active - Proposal to Strike off
MICHAEL PETER JONES ENZA HOLDINGS LIMITED Director 2014-07-15 CURRENT 2005-03-11 Active - Proposal to Strike off
MICHAEL PETER JONES ENZA GROUP LIMITED Director 2014-07-15 CURRENT 2006-06-27 Active - Proposal to Strike off
MICHAEL PETER JONES ROANZA SOLUTIONS LIMITED Director 2014-07-15 CURRENT 2014-01-28 Liquidation
MICHAEL PETER JONES ROAD RANGE SOLUTIONS LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active - Proposal to Strike off
MICHAEL PETER JONES ROANZA LIMITED Director 2014-01-28 CURRENT 2014-01-28 Liquidation
MICHAEL PETER JONES ROBERT SMITH GROUP LIMITED Director 2010-12-22 CURRENT 2005-03-22 Active - Proposal to Strike off
MICHAEL PETER JONES PREMIER VEHICLE RENTAL LIMITED Director 2009-08-25 CURRENT 2009-07-25 In Administration/Administrative Receiver
ROY CHARLES REED PREMIER VEHICLE RENTAL LIMITED Director 2014-07-15 CURRENT 2009-07-25 In Administration/Administrative Receiver
ROY CHARLES REED ROAD RANGE SOLUTIONS LIMITED Director 2014-07-15 CURRENT 2014-01-28 Active - Proposal to Strike off
ROY CHARLES REED ROBERT SMITH GROUP LIMITED Director 2014-07-15 CURRENT 2005-03-22 Active - Proposal to Strike off
ROY CHARLES REED ROANZA LIMITED Director 2014-07-04 CURRENT 2014-01-28 Liquidation
ROY CHARLES REED ROANZA SOLUTIONS LIMITED Director 2014-01-28 CURRENT 2014-01-28 Liquidation
ROY CHARLES REED ENZA 2004 LIMITED Director 2006-08-01 CURRENT 1998-10-01 Active - Proposal to Strike off
ROY CHARLES REED ENZA MOTORS LIMITED Director 2006-08-01 CURRENT 1981-09-22 Active - Proposal to Strike off
ROY CHARLES REED ENZA 2005 LIMITED Director 2006-08-01 CURRENT 1992-06-05 Active - Proposal to Strike off
ROY CHARLES REED ENZA'S TRUCK WORLD LIMITED Director 2006-08-01 CURRENT 1998-10-01 Active - Proposal to Strike off
ROY CHARLES REED ENZA HOLDINGS LIMITED Director 2006-08-01 CURRENT 2005-03-11 Active - Proposal to Strike off
ROY CHARLES REED ENZA GROUP LIMITED Director 2006-06-27 CURRENT 2006-06-27 Active - Proposal to Strike off

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
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2019-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ANTHONY KEMPSON
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES
2017-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053367740003
2017-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 1001000
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-06-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-15AR0119/01/16 ANNUAL RETURN FULL LIST
2016-01-29SH20Statement by Directors
2016-01-29SH19Statement of capital on 2016-01-29 GBP 1
2016-01-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-01-29CAP-SSSolvency Statement dated 31/12/15
2015-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 053367740004
2015-09-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CLIFFORD FOX
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 1001000
2015-02-16AR0119/01/15 ANNUAL RETURN FULL LIST
2015-01-20CH01Director's details changed for Mr Brian Anthony Kempson on 2015-01-20
2014-07-21AP03Appointment of Michael Peter Jones as company secretary on 2014-07-15
2014-07-21AP01DIRECTOR APPOINTED STEVEN CLIFFORD FOX
2014-07-19AP01DIRECTOR APPOINTED MR ROY CHARLES REED
2014-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH
2014-07-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HODGKINS
2014-07-19TM02Termination of appointment of Christopher James Hodgkins on 2014-07-15
2014-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2014 FROM 151 RATHBONE ROAD WAVERTREE LIVERPOOL MERSEYSIDE L13 1BA
2014-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 053367740003
2014-07-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 1001000
2014-03-06AR0119/01/14 FULL LIST
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANTHONY KEMPSON / 01/01/2014
2013-09-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 053367740002
2013-01-23AR0119/01/13 FULL LIST
2012-11-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES HODGKINS / 04/04/2012
2012-04-18CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES HODGKINS / 04/04/2012
2012-03-12AR0119/01/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-28AR0119/01/11 FULL LIST
2011-01-18SH0222/12/10 STATEMENT OF CAPITAL GBP 1001000
2011-01-18RES01ALTER ARTICLES 22/12/2010
2011-01-18RES12VARYING SHARE RIGHTS AND NAMES
2011-01-18SH0122/12/10 STATEMENT OF CAPITAL GBP 2001000
2011-01-07AP01DIRECTOR APPOINTED MR MICHAEL PETER JONES
2011-01-07AP01DIRECTOR APPOINTED MR BRIAN KEMPSON
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-30AR0119/01/10 FULL LIST
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-23363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-25363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-26363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2007-01-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-03288cDIRECTOR'S PARTICULARS CHANGED
2006-02-03363aRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2006-02-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-09123NC INC ALREADY ADJUSTED 04/04/05
2006-01-09RES04£ NC 100/1010000
2006-01-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-0988(2)RAD 04/04/05--------- £ SI 1000900@1=1000900 £ IC 100/1001000
2005-09-13287REGISTERED OFFICE CHANGED ON 13/09/05 FROM: 306 RATHBONE ROAD WAVERTREE LIVERPOOL MERSEYSIDE L13 1BA
2005-04-12395PARTICULARS OF MORTGAGE/CHARGE
2005-03-11287REGISTERED OFFICE CHANGED ON 11/03/05 FROM: C/O BRABNERS CHAFFE STREET 1 DALE STREET LIVERPOOL MERSEYSIDE L2 2ET
2005-03-11288bSECRETARY RESIGNED
2005-03-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-03-11225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2005-03-11288aNEW DIRECTOR APPOINTED
2005-03-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-11288bDIRECTOR RESIGNED
2005-03-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-03-1188(2)RAD 25/02/05--------- £ SI 99@1=99 £ IC 1/100
2005-02-18CERTNMCOMPANY NAME CHANGED BRABCO 505 LIMITED CERTIFICATE ISSUED ON 18/02/05
2005-01-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45190 - Sale of other 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

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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Driver & Vehicle Standards Agency S000040 MOT Vehicle Testing Station at Unit 10 Chapman Way TN2 3EF
Driver & Vehicle Standards Agency V107791 MOT Vehicle Testing Station at ZONE 2 2ND AVENUE DEESIDE INDUSTRIAL ESTATE CH5 2NR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1048961 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1048961 Expired

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 ROAD RANGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-18 Outstanding ROBERT SMITH (2011) LIMITED
2014-07-19 Satisfied SANTANDER UK PLC
2013-06-28 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-04-12 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 ROAD RANGE LIMITED

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

ROAD RANGE LIMITED owns 1 domain names.

roadrange.co.uk  

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

Government spend with ROAD RANGE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
KMBC 2015-3 GBP £2,134 VEHICLE PARTS
KMBC 2015-2 GBP £870 VEHICLE PARTS
KMBC 2015-1 GBP £2,649 VEHICLE PARTS
Wirral Borough Council 2014-10 GBP £1,359 Equipment, Furniture & Materials
Wirral Borough Council 2014-9 GBP £766 Equipment, Furniture & Materials
St Helens Council 2014-9 GBP £3,666
St Helens Council 2014-7 GBP £3,086
Wirral Borough Council 2014-6 GBP £151,723 Equipment
Dacorum Borough Council 2014-5 GBP £770
St Helens Council 2014-5 GBP £635
Dacorum Borough Council 2014-4 GBP £1,610
West Lancashire Borough Council 2014-4 GBP £14,011 Outside Contractors
Dacorum Borough Council 2014-3 GBP £1,470
Shropshire Council 2014-1 GBP £65 Transport Related-Direct Transport Costs
Dacorum Borough Council 2013-12 GBP £3,150
Shropshire Council 2013-11 GBP £275 Transport Related-Direct Transport Costs
Shropshire Council 2013-10 GBP £171,560 Transport Related-Direct Transport Costs
St Helens Council 2013-9 GBP £2,757
Shropshire Council 2013-4 GBP £361 Transport Related-Direct Transport Costs
Shropshire Council 2013-3 GBP £440 Transport Related-Direct Transport Costs
Shropshire Council 2013-2 GBP £220 Transport Related-Direct Transport Costs
Dacorum Borough Council 2012-12 GBP £3,360
Wirral Borough Council 2012-11 GBP £690 Repairs, alterations and maintenance
Shropshire Council 2012-11 GBP £277,390 Transport Related-Direct Transport Costs
Knowsley Council 2012-10 GBP £1,037 VEHICLE PARTS ENVIRONMENTAL & REGULATORY SERVICES
St Helens Council 2012-8 GBP £1,118
Knowsley Council 2012-7 GBP £507 VEHICLE PARTS ENVIRONMENTAL & REGULATORY SERVICES
St Helens Council 2012-5 GBP £512
Shropshire Council 2012-5 GBP £1,607 Transfer Payments-Direct Transport Costs
Shropshire Council 2012-3 GBP £672 Transport Relatedauthoritydirect Transport Costs
Wirral Borough Council 2012-3 GBP £1,323 Equipment, Furniture & Materials
Wirral Borough Council 2012-2 GBP £955 Materials direct from Supplier
Knowsley Council 2011-11 GBP £662 VEHICLE PARTS CULTURAL AND RELATED SERVICES
Wirral Borough Council 2011-10 GBP £2,008 Equipment - general
Wirral Borough Council 2011-9 GBP £929 Plant and sub-contractors
Wirral Borough Council 2011-3 GBP £939 Equipment - general
Wirral Borough Council 2011-1 GBP £515 Equipment, Furniture & Materials
Wirral Borough Council 2010-12 GBP £987 Plant and sub-contractors
Wirral Borough Council 2010-10 GBP £599 Equipment - general
Shropshire Council 2010-4 GBP £281,690 Transport Related-Direct Transport Costs

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 ROAD RANGE 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 ROAD RANGE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-01-0087042299Motor vehicles for the transport of goods, with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of a gross vehicle weight > 5 t but <= 20 t, used (excl. dumpers for off-highway use of subheading 8704.10, special purpose motor vehicles of heading 8705 and special motor vehicles for the transport of highly radioactive materials)

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROAD RANGE 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 ROAD RANGE 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.