Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LPW (EUROPE) LTD
Company Information for

LPW (EUROPE) LTD

5 NAVIGATION COURT, CALDER PARK, WAKEFIELD, WEST YORKSHIRE, WF2 7BJ,
Company Registration Number
06381094
Private Limited Company
Active

Company Overview

About Lpw (europe) Ltd
LPW (EUROPE) LTD was founded on 2007-09-25 and has its registered office in Wakefield. The organisation's status is listed as "Active". Lpw (europe) Ltd is a Private Limited Company registered in ENGLAND 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
LPW (EUROPE) LTD
 
Legal Registered Office
5 NAVIGATION COURT
CALDER PARK
WAKEFIELD
WEST YORKSHIRE
WF2 7BJ
Other companies in RM14
 
Previous Names
AZZURRI (FOODS) LIMITED14/12/2009
BEALAW (MAN)46 LIMITED20/12/2007
Filing Information
Company Number 06381094
Company ID Number 06381094
Date formed 2007-09-25
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 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB929334309  
Last Datalog update: 2023-10-08 03:23:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LPW (EUROPE) LTD
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 LPW (EUROPE) LTD

Current Directors
Officer Role Date Appointed
LAURIE PAUL MOON
Company Secretary 2016-08-23
SUSAN DENISE MOON
Company Secretary 2017-12-07
LAURIE PAUL MOON
Director 2017-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
GARY MOON
Director 2009-12-20 2017-12-07
SUSAN DENISE MOON
Company Secretary 2008-06-01 2016-08-23
SUSAN DENISE MOON
Director 2010-04-20 2010-09-01
LAURIE PAUL MOON
Director 2008-10-15 2010-04-20
SUSAN DENISE MOON
Director 2009-11-30 2009-12-20
SUSAN DENISE MOON
Director 2008-08-29 2009-09-30
LAURIE PAUL MOON
Director 2007-12-20 2008-08-29
LYNDA ANN HEYWOOD
Company Secretary 2007-12-20 2008-06-01
BEACH SECRETARIES LIMITED
Company Secretary 2007-09-25 2007-12-20
CROFT NOMINEES LIMITED
Director 2007-09-25 2007-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURIE PAUL MOON LPW FLEETCARE LIMITED Director 2018-03-01 CURRENT 2012-10-16 Active
LAURIE PAUL MOON LPW TRUCKWASH LIMITED Director 2018-03-01 CURRENT 2012-10-16 Active
LAURIE PAUL MOON MOOLYN LIMITED Director 2018-03-01 CURRENT 2014-08-11 Active
LAURIE PAUL MOON PETER'S FASHIONS LIMITED Director 2017-12-07 CURRENT 2007-09-24 Active - Proposal to Strike off
LAURIE PAUL MOON ICON DISTILLERS LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
LAURIE PAUL MOON ECONOFLEET LIMITED Director 2014-09-22 CURRENT 2014-09-22 Dissolved 2017-11-21
LAURIE PAUL MOON UK TRUCKWASH LTD Director 2008-07-31 CURRENT 2008-07-31 Active
LAURIE PAUL MOON EURO TRUCKWASH LIMITED Director 2008-06-24 CURRENT 2008-06-24 Active
LAURIE PAUL MOON TRUCKWASH LIMITED Director 2007-01-30 CURRENT 2007-01-30 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
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-04CONFIRMATION STATEMENT MADE ON 04/05/23, WITH UPDATES
2023-01-10REGISTERED OFFICE CHANGED ON 10/01/23 FROM Carlyle Business Park Ham Lane Kingswinford West Midlands DY6 7JL England
2023-01-10Director's details changed for Mr Laurie Paul Moon on 2023-01-05
2023-01-10SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN DENISE MOON on 2023-01-05
2023-01-10Director's details changed for Mr Gary Moon on 2023-01-05
2023-01-10Change of details for Lpw Group Ltd as a person with significant control on 2023-01-05
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN DENISE MOON on 2022-08-02
2022-08-02CH01Director's details changed for Mr Laurie Paul Moon on 2022-08-02
2022-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/22 FROM Carlyle Business Park Great Bridge Street Swan Village West Bromwich B70 0XA England
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH UPDATES
2021-12-22FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-22FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 063810940005
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES
2021-03-11PSC02Notification of Lpw Group Ltd as a person with significant control on 2020-12-18
2021-03-11PSC07CESSATION OF LAURIE PAUL MOON AS A PERSON OF SIGNIFICANT CONTROL
2021-02-11RES13Resolutions passed:
  • Declared dividend 22/12/2020
2020-12-11MEM/ARTSARTICLES OF ASSOCIATION
2020-12-11RES12Resolution of varying share rights or name
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES
2020-10-20RES12Resolution of varying share rights or name
2020-10-17SH08Change of share class name or designation
2020-10-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 063810940004
2020-02-13RES12Resolution of varying share rights or name
2020-02-13CC04Statement of company's objects
2020-02-12SH10Particulars of variation of rights attached to shares
2020-02-12SH08Change of share class name or designation
2020-02-11PSC04Change of details for Mr Laurie Paul Moon as a person with significant control on 2020-01-05
2019-12-23TM02Termination of appointment of Laurie Paul Moon on 2019-08-22
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-29AA01Previous accounting period extended from 30/11/18 TO 31/12/18
2019-08-29AA01Previous accounting period extended from 30/11/18 TO 31/12/18
2019-06-27AP01DIRECTOR APPOINTED MR GARY MOON
2019-06-27AP01DIRECTOR APPOINTED MR GARY MOON
2019-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-02-26CH01Director's details changed for Mr Laurie Paul Moon on 2019-02-13
2019-02-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN DENISE MOON on 2019-02-13
2019-02-26PSC04Change of details for Mr Laurie Paul Moon as a person with significant control on 2019-02-13
2019-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/19 FROM Lpw (Europe) Ltd Colliers Way Clayton West West Yorkshire HD8 9TR England
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES
2018-10-29PSC07CESSATION OF GARY MOON AS A PERSON OF SIGNIFICANT CONTROL
2018-10-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURIE PAUL MOON
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES
2018-09-24PSC07CESSATION OF SUSAN DENISE MOON AS A PERSON OF SIGNIFICANT CONTROL
2018-08-28AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 063810940003
2017-12-07PSC04Change of details for Mrs Susan Denise Moon as a person with significant control on 2017-12-07
2017-12-07AP01DIRECTOR APPOINTED MR LAURIE PAUL MOON
2017-12-07AP03Appointment of Mrs Susan Denise Moon as company secretary on 2017-12-07
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR GARY MOON
2017-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/17 FROM Units 3 and 4 Upminster Trading Park Warley Street Upminster Essex RM14 3PJ
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES
2017-10-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN DENISE MOON
2017-08-30AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 063810940002
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-08-23AP03Appointment of Mr Laurie Paul Moon as company secretary on 2016-08-23
2016-08-23TM02Termination of appointment of Susan Denise Moon on 2016-08-23
2016-08-01CH01Director's details changed for Mr Gary Moon on 2016-07-18
2016-06-28AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-21AR0130/09/15 FULL LIST
2015-08-27AA30/11/14 TOTAL EXEMPTION SMALL
2015-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MOON / 01/07/2015
2014-10-05LATEST SOC05/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-05AR0130/09/14 FULL LIST
2014-09-10AA30/11/13 TOTAL EXEMPTION SMALL
2013-11-12AR0130/09/13 FULL LIST
2013-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN DENISE MOON / 01/09/2013
2013-09-30AA30/11/12 TOTAL EXEMPTION SMALL
2012-10-17AR0130/09/12 FULL LIST
2012-10-17SH0101/10/12 STATEMENT OF CAPITAL GBP 100
2012-09-26AA30/11/11 TOTAL EXEMPTION SMALL
2012-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2012 FROM INTERWOOD HOUSE STAFFORD AVENUE HORNCHURCH ESSEX RM11 2ER
2011-10-18AR0125/09/11 FULL LIST
2011-08-30AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-29AA30/11/09 TOTAL EXEMPTION SMALL
2010-11-04AR0125/09/10 FULL LIST
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY MOON / 01/01/2010
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MOON
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN DENISE MOON / 01/07/2010
2010-05-18AP01DIRECTOR APPOINTED MRS SUSAN DENISE MOON
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR LAURIE MOON
2010-05-12SH0107/12/09 STATEMENT OF CAPITAL GBP 2
2010-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2010 FROM UNIT 10 PENNINE BUSINESS PARK BRADLEY ROAD HUDDERSFIELD WEST YORKSHIRE HD2 1GN
2010-03-03AA01PREVSHO FROM 31/12/2009 TO 30/11/2009
2010-01-22AA31/12/08 TOTAL EXEMPTION SMALL
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MOON
2010-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-04AP01DIRECTOR APPOINTED GARY MOON
2009-12-14RES15CHANGE OF NAME 14/12/2009
2009-12-14CERTNMCOMPANY NAME CHANGED AZZURRI (FOODS) LIMITED CERTIFICATE ISSUED ON 14/12/09
2009-12-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-08AP01DIRECTOR APPOINTED MRS SUSAN MOON
2009-12-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MOON
2009-09-25363aRETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS
2009-06-30225PREVEXT FROM 30/09/2008 TO 31/12/2008
2009-06-23287REGISTERED OFFICE CHANGED ON 23/06/2009 FROM L P W HOUSE SUTTONS LANE HORNCHURCH ESSEX RM12 6RJ
2008-12-19363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-12-19288aDIRECTOR APPOINTED LAURIE PAUL MOON
2008-09-24288aDIRECTOR APPOINTED SUSAN MOON
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR LAURIE MOON
2008-07-15288bAPPOINTMENT TERMINATED SECRETARY LYNDA HEYWOOD
2008-07-15288aSECRETARY APPOINTED SUSAN MOON
2008-01-03288aNEW SECRETARY APPOINTED
2008-01-03288aNEW DIRECTOR APPOINTED
2008-01-03288bDIRECTOR RESIGNED
2008-01-03288bSECRETARY RESIGNED
2008-01-03287REGISTERED OFFICE CHANGED ON 03/01/08 FROM: SAINT ANNS HOUSE SAINT ANNS PLACE MANCHESTER LANCASHIRE M2 7LP
2007-12-20CERTNMCOMPANY NAME CHANGED BEALAW (MAN)46 LIMITED CERTIFICATE ISSUED ON 20/12/07
2007-09-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
812 - Cleaning activities
81299 - Other cleaning services




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1107150 Active Licenced property: UNIT 3 & 4 UPMINSTER TRADING PARK WARLEY STREET UPMINSTER UPMINSTER TRADING PARK GB RM14 3PJ;WATLING STREET HALFWAY HOUSE GARAGE KILSBY RUGBY KILSBY GB CV23 8YE. Correspondance address: CLAYTON WEST 2A COLLIERS WAY WEST YORKSHIRE Clayton West WEST YORKSHIRE GB HD8 9TR
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1100192 Active Licenced property: 2A COLLIERS WAY LPW EUROPE LTD CLAYTON WEST CLAYTON WEST CLAYTON WEST GB HD8 9TR. Correspondance address: 2A Colliers Way LPW Europe Ltd Clayton West Clayton West Clayton West GB HD8 9TR
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1136952 Active Licenced property: ILTON UNIT 12A ILTON BUSINESS PARK ILMINSTER GB TA19 9DU. Correspondance address: CLAYTON WEST 2A COLLIERS WAY HUDDERSFIELD WEST YORKSHIRE HUDDERSFIELD HUDDERSFIELD GB HD8 9TR

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 LPW (EUROPE) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-24 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-01-07 Outstanding BIBBY FINANCIAL SERVICES LIMITED (SECURITY TRUSTEE)
Creditors
Creditors Due After One Year 2012-11-30 £ 100,000
Creditors Due After One Year 2011-11-30 £ 118,419
Creditors Due Within One Year 2012-11-30 £ 917,398
Creditors Due Within One Year 2011-11-30 £ 821,906

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 LPW (EUROPE) LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 34,575
Cash Bank In Hand 2011-11-30 £ 33,907
Current Assets 2012-11-30 £ 632,809
Current Assets 2011-11-30 £ 601,439
Debtors 2012-11-30 £ 598,234
Debtors 2011-11-30 £ 567,532
Fixed Assets 2012-11-30 £ 270,942
Fixed Assets 2011-11-30 £ 247,402
Secured Debts 2012-11-30 £ 392,348
Secured Debts 2011-11-30 £ 326,984
Tangible Fixed Assets 2012-11-30 £ 180,275
Tangible Fixed Assets 2011-11-30 £ 142,902

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LPW (EUROPE) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LPW (EUROPE) LTD
Trademarks
We have not found any records of LPW (EUROPE) LTD registering or being granted any trademarks
Income
Government Income

Government spend with LPW (EUROPE) LTD

Government Department Income DateTransaction(s) Value Services/Products
Bolton Council 2016-12 GBP £882 Vehicle Servicing
Bolton Council 2015-12 GBP £504 Vehicle Servicing
Bolton Council 2015-8 GBP £788 Vehicle Servicing
Bolton Council 2015-7 GBP £945 General Materials
Bolton Council 2015-5 GBP £630 General Materials
Bolton Council 2015-4 GBP £1,134 General Materials
London Borough of Newham 2015-2 GBP £294 CONSUMEABLE MATERIALS > CONSUMEABLE MATERIALS
London Borough of Harrow 2014-12 GBP £420 Cleaning and Domestic Materials
Wiltshire Council 2014-12 GBP £381 Vehicle Repairs & Maintenance
Bolton Council 2014-11 GBP £1,386 Vehicle Servicing
Birmingham City Council 2014-11 GBP £1,728
Birmingham City Council 2014-10 GBP £864
Wiltshire Council 2014-8 GBP £931 Vehicle Repairs & Maintenance
Birmingham City Council 2014-7 GBP £6,682
London Borough of Harrow 2014-7 GBP £421 Landlord Repairs Exit Costs
Wiltshire Council 2014-6 GBP £259 Vehicle Repairs & Maintenance
London Borough of Harrow 2014-5 GBP £528 Cleaning and Domestic Materials
Birmingham City Council 2014-5 GBP £4,608
Birmingham City Council 2014-4 GBP £1,728
London Borough of Havering 2014-3 GBP £1,038
Bolton Council 2014-3 GBP £1,008 Vehicle Servicing
Wolverhampton City Council 2014-2 GBP £153
Birmingham City Council 2014-2 GBP £5,760
Bolton Council 2014-2 GBP £1,008 Vehicle Servicing
Wiltshire Council 2014-1 GBP £608 Vehicle Repairs & Maintenance
Thurrock Council 2013-12 GBP £14
Bolton Council 2013-12 GBP £1,134 Vehicle Servicing
Wolverhampton City Council 2013-12 GBP £179
Thurrock Council 2013-11 GBP £30
Bolton Council 2013-11 GBP £1,134 Vehicle Servicing
Birmingham City Council 2013-11 GBP £2,016
Wiltshire Council 2013-10 GBP £300 Vehicle Repairs & Maintenance
Birmingham City Council 2013-9 GBP £1,728
Bolton Council 2013-9 GBP £788 Vehicle Servicing
Birmingham City Council 2013-8 GBP £1,728
Wolverhampton City Council 2013-8 GBP £153
Bolton Council 2013-7 GBP £1,103 Vehicle Servicing
Bolton Council 2013-6 GBP £914 Vehicle Servicing
Wiltshire Council 2013-6 GBP £375 Vehicle Repairs & Maintenance
Thurrock Council 2013-5 GBP £15
Wolverhampton City Council 2013-4 GBP £153
Thurrock Council 2013-4 GBP £30
Bolton Council 2013-4 GBP £2,205 Vehicle Servicing
Wiltshire Council 2013-3 GBP £584 Vehicle Repairs & Maintenance
Bolton Council 2013-2 GBP £914 Vehicle Servicing
Bolton Council 2013-1 GBP £914 Vehicle Servicing
Wolverhampton City Council 2013-1 GBP £179
Bolton Council 2012-12 GBP £851 Vehicle Servicing
Wiltshire Council 2012-12 GBP £282 Vehicle Repairs & Maintenance
Bolton Council 2012-11 GBP £945 Vehicle Servicing
Wiltshire Council 2012-11 GBP £283 Vehicle Repairs & Maintenance
Bolton Council 2012-10 GBP £945 Vehicle Servicing
Bolton Council 2012-9 GBP £977 Vehicle Servicing
Wiltshire Council 2012-9 GBP £273 Vehicle Repairs & Maintenance
Bolton Council 2012-8 GBP £882 Vehicle Servicing
Bolton Council 2012-7 GBP £1,890 Vehicle Servicing
Bolton Council 2012-5 GBP £1,650 Day To Day Maintenance
Wiltshire Council 2012-4 GBP £514 Vehicle Repairs & Maintenance
Bolton Council 2012-1 GBP £914 Vehicle Servicing
Bolton Council 2011-10 GBP £882 Vehicle Servicing
Bolton Council 2011-9 GBP £945 Vehicle Servicing
Wiltshire Council 2011-9 GBP £566 Vehicle Repairs & Maintenance
Bolton Council 2011-8 GBP £1,134 Vehicle Servicing
Bolton Council 2011-7 GBP £1,008 Vehicle Servicing
Bolton Council 2011-6 GBP £945 General Materials
Bolton Council 2011-5 GBP £1,134 Vehicle Servicing
Wiltshire Council 2011-5 GBP £573 Vehicle Repairs & Maintenance
Bolton Council 2011-4 GBP £1,134 General Materials
Bolton Council 2011-3 GBP £1,008 General Materials
Bolton Council 2011-2 GBP £851 General Materials
Epsom and Ewell Borough Council 2011-2 GBP £1,900
Walsall Metropolitan Borough Council 2011-2 GBP £840 Car Washes
Bolton Council 2011-1 GBP £1,512 Chemicals
Wiltshire Council 2011-1 GBP £1,500 Vehicle Repairs & Maintenance
Walsall Metropolitan Borough Council 2011-1 GBP £700 Car Washes
Bolton Council 2010-11 GBP £567 Vehicle Servicing
Walsall Metropolitan Borough Council 2010-10 GBP £700 Currently unavailable
Walsall Metropolitan Borough Council 2010-9 GBP £1,234
Bolton Council 0-0 GBP £5,444 Chemicals

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 LPW (EUROPE) LTD 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 LPW (EUROPE) LTD 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 LPW (EUROPE) LTD 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.