Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CONSTANT PRICE MONITOR LIMITED
Company Information for

CONSTANT PRICE MONITOR LIMITED

THE CA'D'ORO, 45 GORDON STREET, GLASGOW, G1 3PE,
Company Registration Number
SC148574
Private Limited Company
Active

Company Overview

About Constant Price Monitor Ltd
CONSTANT PRICE MONITOR LIMITED was founded on 1994-01-24 and has its registered office in Glasgow. The organisation's status is listed as "Active". Constant Price Monitor Limited is a Private Limited Company registered in SCOTLAND 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
CONSTANT PRICE MONITOR LIMITED
 
Legal Registered Office
THE CA'D'ORO
45 GORDON STREET
GLASGOW
G1 3PE
Other companies in G42
 
Filing Information
Company Number SC148574
Company ID Number SC148574
Date formed 1994-01-24
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts FULL
Last Datalog update: 2024-01-09 01:58:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONSTANT PRICE MONITOR 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 CONSTANT PRICE MONITOR LIMITED

Current Directors
Officer Role Date Appointed
JOHN ALEXANDER TAYLOR
Company Secretary 2007-11-09
ALAN LIVINGSTONE REVIE
Director 2001-12-20
JOHN ALEXANDER TAYLOR
Director 2007-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN KEMP
Company Secretary 2001-12-20 2007-10-20
JOHN KEMP
Director 2001-12-20 2007-10-20
ZANETA JOY LYNAM
Company Secretary 2000-06-01 2001-12-20
RICHARDALLAN PLATTS PARKER
Director 1998-07-31 2001-12-20
ADRIAN JAMES DUNLEAVY
Director 1999-04-01 2001-08-31
CHRISTOPHER ARTHUR CARLISLE
Company Secretary 1998-08-19 2000-02-28
HANS-JOACHIM BRANDT
Director 1998-01-30 1999-04-01
GRAHAM WALLACE HANCOCK
Company Secretary 1998-01-30 1998-08-19
PETER ALEXANDER JOHN MCGOVERN
Director 1994-01-24 1998-07-31
MICHAEL BRENDAN ROCHFORD
Company Secretary 1994-01-24 1998-01-30
MICHAEL BRENDAN ROCHFORD
Director 1994-01-24 1998-01-30
MURRAY BEITH MURRAY WS
Company Secretary 1994-01-24 1994-01-24
RODGER RIDOUT HARVEY-JAMIESON
Director 1994-01-24 1994-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALEXANDER TAYLOR INHOCO 2439 LIMITED Company Secretary 2007-11-09 CURRENT 2001-11-28 Active - Proposal to Strike off
JOHN ALEXANDER TAYLOR STEPGRADES MOTOR ACCESSORIES LIMITED Company Secretary 2007-11-09 CURRENT 1973-05-30 Active
JOHN ALEXANDER TAYLOR VIKING INTERNATIONAL LIMITED Company Secretary 2007-11-09 CURRENT 2000-03-15 Active
JOHN ALEXANDER TAYLOR NATIONAL TYRE SERVICE LIMITED Company Secretary 2007-11-09 CURRENT 1970-08-12 Active
JOHN ALEXANDER TAYLOR BIRKENSHAW TYRE COMPANY LIMITED Company Secretary 2007-11-09 CURRENT 1972-12-18 Active
JOHN ALEXANDER TAYLOR BIRKENSHAW DISTRIBUTORS LIMITED Company Secretary 2007-11-09 CURRENT 1980-05-08 Active
JOHN ALEXANDER TAYLOR ACORN (PAISLEY) LIMITED Company Secretary 2007-11-09 CURRENT 1981-10-21 Active
JOHN ALEXANDER TAYLOR AXLE GROUP HOLDINGS LIMITED Company Secretary 2007-11-09 CURRENT 2002-11-29 Active
JOHN ALEXANDER TAYLOR W.BRIGGS & COMPANY LIMITED Company Secretary 2007-11-09 CURRENT 1931-08-28 Active
JOHN ALEXANDER TAYLOR MARSHAM TYRE COMPANY,LIMITED(THE) Company Secretary 2007-11-09 CURRENT 1923-12-17 Active
JOHN ALEXANDER TAYLOR AXLE GROUP LIMITED Company Secretary 2007-11-09 CURRENT 2001-10-25 Active
JOHN ALEXANDER TAYLOR HEYWARD ALEXANDER LIMITED Company Secretary 1998-08-11 CURRENT 1998-08-11 Active
ALAN LIVINGSTONE REVIE NATIONAL TYRE AND AUTOCENTRES LIMITED Director 2016-02-22 CURRENT 2016-02-22 Dissolved 2017-08-08
ALAN LIVINGSTONE REVIE AUCHINGRAMONT INVESTMENTS LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
ALAN LIVINGSTONE REVIE RCT LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
ALAN LIVINGSTONE REVIE TYRE AND AUTOFIT LIMITED Director 2015-03-30 CURRENT 2015-03-30 Active
ALAN LIVINGSTONE REVIE NATIONAL TYRE AND AUTOFIT LIMITED Director 2015-03-28 CURRENT 2015-03-28 Active
ALAN LIVINGSTONE REVIE REVIE GROUP HOLDINGS LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
ALAN LIVINGSTONE REVIE AXLE INVESTMENTS GROUP HOLDINGS LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active - Proposal to Strike off
ALAN LIVINGSTONE REVIE REVIE INVESTMENTS LIMITED Director 2012-06-06 CURRENT 2012-06-01 Active
ALAN LIVINGSTONE REVIE ENLIGHT FOUNDATION Director 2011-11-07 CURRENT 2011-11-07 Dissolved 2015-05-15
ALAN LIVINGSTONE REVIE VIKING INTERNATIONAL LIMITED Director 2005-08-15 CURRENT 2000-03-15 Active
ALAN LIVINGSTONE REVIE AXLE GROUP PROPERTIES LIMITED Director 2004-07-07 CURRENT 2004-05-20 Active
ALAN LIVINGSTONE REVIE AXLE GROUP HOLDINGS LIMITED Director 2002-12-12 CURRENT 2002-11-29 Active
ALAN LIVINGSTONE REVIE NATIONAL TYRE SERVICE LIMITED Director 2001-12-28 CURRENT 1970-08-12 Active
ALAN LIVINGSTONE REVIE BIRKENSHAW TYRE COMPANY LIMITED Director 2001-12-28 CURRENT 1972-12-18 Active
ALAN LIVINGSTONE REVIE ACORN (PAISLEY) LIMITED Director 2001-12-20 CURRENT 1981-10-21 Active
ALAN LIVINGSTONE REVIE W.BRIGGS & COMPANY LIMITED Director 2001-12-20 CURRENT 1931-08-28 Active
ALAN LIVINGSTONE REVIE MARSHAM TYRE COMPANY,LIMITED(THE) Director 2001-12-20 CURRENT 1923-12-17 Active
ALAN LIVINGSTONE REVIE INHOCO 2439 LIMITED Director 2001-12-17 CURRENT 2001-11-28 Active - Proposal to Strike off
ALAN LIVINGSTONE REVIE AXLE GROUP LIMITED Director 2001-11-21 CURRENT 2001-10-25 Active
ALAN LIVINGSTONE REVIE BIRKENSHAW DISTRIBUTORS LIMITED Director 2000-04-07 CURRENT 1980-05-08 Active
ALAN LIVINGSTONE REVIE STEPGRADES MOTOR ACCESSORIES LIMITED Director 1994-01-28 CURRENT 1973-05-30 Active
JOHN ALEXANDER TAYLOR AUCHINGRAMONT INVESTMENTS LIMITED Director 2016-07-18 CURRENT 2015-12-21 Active
JOHN ALEXANDER TAYLOR NATIONAL TYRE AND AUTOCENTRES LIMITED Director 2016-02-22 CURRENT 2016-02-22 Dissolved 2017-08-08
JOHN ALEXANDER TAYLOR CRAIGMILLER INVESTMENTS LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active - Proposal to Strike off
JOHN ALEXANDER TAYLOR RCT LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
JOHN ALEXANDER TAYLOR NATIONAL TYRE AND AUTOFIT LIMITED Director 2015-03-28 CURRENT 2015-03-28 Active
JOHN ALEXANDER TAYLOR AXLE INVESTMENTS GROUP HOLDINGS LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active - Proposal to Strike off
JOHN ALEXANDER TAYLOR ACORN (PAISLEY) LIMITED Director 2007-05-10 CURRENT 1981-10-21 Active
JOHN ALEXANDER TAYLOR W.BRIGGS & COMPANY LIMITED Director 2007-05-10 CURRENT 1931-08-28 Active
JOHN ALEXANDER TAYLOR MARSHAM TYRE COMPANY,LIMITED(THE) Director 2007-05-10 CURRENT 1923-12-17 Active
JOHN ALEXANDER TAYLOR BIRKENSHAW DISTRIBUTORS LIMITED Director 2006-12-31 CURRENT 1980-05-08 Active
JOHN ALEXANDER TAYLOR VIKING INTERNATIONAL LIMITED Director 2005-08-15 CURRENT 2000-03-15 Active
JOHN ALEXANDER TAYLOR AXLE GROUP HOLDINGS LIMITED Director 2002-12-12 CURRENT 2002-11-29 Active
JOHN ALEXANDER TAYLOR STEPGRADES MOTOR ACCESSORIES LIMITED Director 2002-01-04 CURRENT 1973-05-30 Active
JOHN ALEXANDER TAYLOR NATIONAL TYRE SERVICE LIMITED Director 2002-01-04 CURRENT 1970-08-12 Active
JOHN ALEXANDER TAYLOR BIRKENSHAW TYRE COMPANY LIMITED Director 2002-01-04 CURRENT 1972-12-18 Active
JOHN ALEXANDER TAYLOR AXLE GROUP LIMITED Director 2001-11-21 CURRENT 2001-10-25 Active
JOHN ALEXANDER TAYLOR HEYWARD ALEXANDER LIMITED Director 1998-08-11 CURRENT 1998-08-11 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
2023-09-20CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2022-10-14FULL ACCOUNTS MADE UP TO 01/04/22
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2021-12-30Second filing of director appointment of Mr Graham Barry Stapleton
2021-12-30RP04AP01Second filing of director appointment of Mr Graham Barry Stapleton
2021-12-23Current accounting period extended from 31/12/21 TO 31/03/22
2021-12-23AA01Current accounting period extended from 31/12/21 TO 31/03/22
2021-12-20APPOINTMENT TERMINATED, DIRECTOR ALAN LIVINGSTONE REVIE
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LIVINGSTONE REVIE
2021-12-17Appointment of Mr Timothy Joseph Gerard O'gorman as company secretary on 2021-12-09
2021-12-17Termination of appointment of John Alexander Taylor on 2021-12-09
2021-12-17DIRECTOR APPOINTED MR GRAHAM BARRY STAPLETON
2021-12-17APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER TAYLOR
2021-12-17DIRECTOR APPOINTED MR ANDREW JOHN RANDALL
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1485740001
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1485740001
2021-12-17AP01DIRECTOR APPOINTED MR GRAHAM BARRY STAPLETON
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER TAYLOR
2021-12-17TM02Termination of appointment of John Alexander Taylor on 2021-12-09
2021-12-17AP03Appointment of Mr Timothy Joseph Gerard O'gorman as company secretary on 2021-12-09
2021-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1485740001
2021-12-16REGISTERED OFFICE CHANGED ON 16/12/21 FROM 26-32 Millbrae Road Langside Glasgow G42 9TU
2021-12-16REGISTERED OFFICE CHANGED ON 16/12/21 FROM 26-32 Millbrae Road Langside Glasgow G42 9TU
2021-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/21 FROM 26-32 Millbrae Road Langside Glasgow G42 9TU
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES
2021-07-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES
2020-08-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1485740001
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES
2019-04-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES
2018-05-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-07-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-14AR0108/09/15 ANNUAL RETURN FULL LIST
2015-05-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-15CC04Statement of company's objects
2014-10-15RES01ADOPT ARTICLES 15/10/14
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-08AR0108/09/14 ANNUAL RETURN FULL LIST
2014-07-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-12AR0108/09/13 ANNUAL RETURN FULL LIST
2013-07-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-18AR0108/09/12 ANNUAL RETURN FULL LIST
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-15AR0108/09/11 ANNUAL RETURN FULL LIST
2011-04-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-05AR0108/09/10 ANNUAL RETURN FULL LIST
2010-04-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-09363aReturn made up to 08/09/09; full list of members
2009-07-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-08363aReturn made up to 08/09/08; full list of members
2008-04-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-12288aNEW SECRETARY APPOINTED
2007-11-23288bDIRECTOR RESIGNED
2007-11-23288bSECRETARY RESIGNED
2007-07-11363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-06-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-13288aNEW DIRECTOR APPOINTED
2006-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-27363sRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2005-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-26363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2004-10-13363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-08-09363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-08363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-10-06287REGISTERED OFFICE CHANGED ON 06/10/03 FROM: SHAFTESBURY HOUSE 5 WATERLOO STREET GLASGOW G2 6AY
2003-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-10-31363sRETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS
2002-01-16288aNEW DIRECTOR APPOINTED
2002-01-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-16288bDIRECTOR RESIGNED
2002-01-16288bSECRETARY RESIGNED
2002-01-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-10-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-04363sRETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS
2001-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-09-10288bDIRECTOR RESIGNED
2001-03-15363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2001-03-15363sRETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS; AMEND
2001-02-28363sRETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS
2001-02-28287REGISTERED OFFICE CHANGED ON 28/02/01 FROM: C/O DALLAS MCMILLAN SHAFTESBURY HOUSE 5 WATERLOO STREET GLASGOW STRATHCLYDE G2 6AY
2001-02-28363(288)SECRETARY'S PARTICULARS CHANGED
2001-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-12-11287REGISTERED OFFICE CHANGED ON 11/12/00 FROM: BATTLE PLACE LANGSIDE GLASGOW G42 9TU
2000-08-09288aNEW SECRETARY APPOINTED
1999-10-28363(288)SECRETARY'S PARTICULARS CHANGED
1999-10-28363sRETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS
1999-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-05-26288bDIRECTOR RESIGNED
1999-05-26288aNEW DIRECTOR APPOINTED
1998-11-06288bDIRECTOR RESIGNED
1998-11-06288aNEW SECRETARY APPOINTED
1998-11-06288bSECRETARY RESIGNED
1998-11-06288aNEW DIRECTOR APPOINTED
1998-11-03363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-11-03363sRETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS
1998-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-02-13288aNEW DIRECTOR APPOINTED
1998-02-13288aNEW SECRETARY APPOINTED
1998-02-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to CONSTANT PRICE MONITOR 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 CONSTANT PRICE MONITOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CONSTANT PRICE MONITOR LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 CONSTANT PRICE MONITOR LIMITED

Intangible Assets
Patents
We have not found any records of CONSTANT PRICE MONITOR LIMITED registering or being granted any patents
Domain Names

CONSTANT PRICE MONITOR LIMITED owns 2 domain names.

tyre-shopper.co.uk   tyre-shoppers.co.uk  

Trademarks

Trademark applications by CONSTANT PRICE MONITOR LIMITED

CONSTANT PRICE MONITOR LIMITED is the Original Applicant for the trademark Image for mark UK00003065581 Tyre shopper ™ (UK00003065581) through the UKIPO on the 2014-07-24
Trademark class: The bringing together, for the benefit of others of a variety of vehicle parts and tyres, enabling customers to conveniently view and purchase those goods in a retail vehicle parts and tyres outlet, garage and/or car servicing/maintenance centres; the bringing together, for the benefit of others of a variety of vehicle parts and tyres, enabling customers to conveniently view and purchase those goods from a catalogue of vehicle parts and tyres, by mail order or by means of telecommunications; the bringing together for the benefit of others of a variety of vehicle parts and tyres, enabling customers to conveniently view and purchase those goods from an Internet website specialising in vehicle parts and tyres; fleet management services; operation of discount schemes; operation of benefit/incentive schemes; accounting services relating to fleet management and maintenance.
Income
Government Income
We have not found government income sources for CONSTANT PRICE MONITOR 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 (45320 - Retail trade of motor vehicle parts and accessories) as CONSTANT PRICE MONITOR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONSTANT PRICE MONITOR 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 CONSTANT PRICE MONITOR 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 CONSTANT PRICE MONITOR 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.