Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > VEHICLE PROFESSIONALS LTD
Company Information for

VEHICLE PROFESSIONALS LTD

BONNINGTON BOND 2 ANDERSON PLACE, SUITE 54, EDINBURGH, EH6 5NP,
Company Registration Number
SC428015
Private Limited Company
Active

Company Overview

About Vehicle Professionals Ltd
VEHICLE PROFESSIONALS LTD was founded on 2012-07-10 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Vehicle Professionals Ltd is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VEHICLE PROFESSIONALS LTD
 
Legal Registered Office
BONNINGTON BOND 2 ANDERSON PLACE
SUITE 54
EDINBURGH
EH6 5NP
Other companies in EH3
 
Filing Information
Company Number SC428015
Company ID Number SC428015
Date formed 2012-07-10
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 10/07/2015
Return next due 07/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB141281934  
Last Datalog update: 2024-04-07 00:14:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VEHICLE PROFESSIONALS 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 VEHICLE PROFESSIONALS LTD

Current Directors
Officer Role Date Appointed
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Company Secretary 2016-10-31
PIERS PATRICK OLIVER BAMBRIDGE
Director 2012-07-10
JOHN ALEXANDER BREBNER
Director 2016-12-15
JOHN CHARLES OGSTON
Director 2014-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
NATHAN NEIL PIKE
Director 2012-07-10 2017-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ASTRA SITE SERVICES LIMITED Company Secretary 2018-06-29 CURRENT 1997-08-04 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED KINGSFORD RESIDENCE 1 LIMITED Company Secretary 2018-03-05 CURRENT 2018-03-05 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED KINGSFORD RESIDENTIAL LIMITED Company Secretary 2018-02-14 CURRENT 2018-02-14 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED KINGSFORD COMMERCIAL LIMITED Company Secretary 2018-02-14 CURRENT 2018-02-14 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ALBANY STREET LIMITED Company Secretary 2018-02-14 CURRENT 2018-02-14 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED PLANTFINDER (SCOTLAND) LIMITED Company Secretary 2017-08-04 CURRENT 1988-03-08 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED LAND SOLUTIONS LIMITED Company Secretary 2017-05-18 CURRENT 2010-05-18 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED BROOMSTIX HOMECARE LIMITED Company Secretary 2017-02-20 CURRENT 2017-02-20 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ABBEYMOUNT ESTATES LIMITED Company Secretary 2016-04-07 CURRENT 2016-04-07 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED THOMPSONS SCOTLAND TRUSTEES LIMITED Company Secretary 2016-02-01 CURRENT 2016-02-01 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED STUART MCTAGGART LIMITED Company Secretary 2016-01-29 CURRENT 1998-11-13 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED DUNROBIN HIGHLAND DISTILLERY LIMITED Company Secretary 2015-11-11 CURRENT 2015-11-11 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED 39 SCOTLAND LIMITED Company Secretary 2015-10-05 CURRENT 2012-09-18 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED LUSTRE SKIN LTD Company Secretary 2015-07-02 CURRENT 2004-03-04 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED LINLATHEN DEVELOPMENTS (TAYSIDE) LIMITED Company Secretary 2015-04-01 CURRENT 2012-04-25 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED GLENSHIRA WIND FARM LIMITED Company Secretary 2014-10-22 CURRENT 2014-10-22 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED IVY NETWORK TECHNOLOGY U.K. LIMITED Company Secretary 2014-06-26 CURRENT 2006-02-16 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ADVANTAGE STIRLING LIMITED Company Secretary 2014-05-30 CURRENT 1999-07-13 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED INCH PERFECT VANS LIMITED Company Secretary 2014-05-06 CURRENT 2014-05-06 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED IVY TECHNOLOGY GLOBAL SERVICES U.K. LIMITED Company Secretary 2014-04-01 CURRENT 2001-04-02 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED TRENDY CELT (BAXTER PLACE 2) LIMITED Company Secretary 2014-03-12 CURRENT 2007-02-26 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED TRENDY CELT (BAXTER PLACE) LIMITED Company Secretary 2014-03-12 CURRENT 2007-01-29 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED BROOMFIELD RENEWABLES LTD Company Secretary 2013-09-23 CURRENT 2013-09-23 Dissolved 2015-12-29
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED CSG COMMERCIAL LIMITED Company Secretary 2013-07-05 CURRENT 2013-07-05 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED CSG HAMILTON PLACE LIMITED Company Secretary 2013-06-27 CURRENT 2013-06-27 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED URBANITE INVESTMENTS LIMITED Company Secretary 2013-06-21 CURRENT 2013-06-21 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED LATERAL CITY LIMITED Company Secretary 2013-06-21 CURRENT 2013-06-21 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED CSG HOTELS AND APARTMENTS LIMITED Company Secretary 2013-06-20 CURRENT 2013-06-20 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED CSG INVESTMENTS LIMITED Company Secretary 2013-06-20 CURRENT 2013-06-20 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED WKN SALLACHY LIMITED Company Secretary 2013-05-07 CURRENT 2010-09-07 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED MICHIGAN PROPERTY (BEAVERBANK) LIMITED Company Secretary 2013-04-19 CURRENT 2013-04-19 Dissolved 2017-12-14
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED BEAVERBANK MCNAB LIMITED Company Secretary 2013-04-16 CURRENT 2013-04-16 Dissolved 2016-05-10
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ALLT CARACH WIND FARM LIMITED Company Secretary 2013-02-07 CURRENT 2013-02-07 Dissolved 2017-11-21
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED GREEN BURN WIND FARM LIMITED Company Secretary 2013-02-07 CURRENT 2013-02-07 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ESKBRIDGE MEDICAL PRACTICE LIMITED Company Secretary 2012-08-08 CURRENT 2012-08-08 Dissolved 2017-11-07
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED WOODLANDS WIND FARM LIMITED Company Secretary 2012-07-30 CURRENT 2012-07-30 Dissolved 2016-03-08
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ACHAGOUR WIND FARM LIMITED Company Secretary 2012-07-30 CURRENT 2012-07-30 Dissolved 2017-11-21
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED 26 DUBLIN STREET LIMITED Company Secretary 2012-04-27 CURRENT 2007-12-11 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED KINGSFORD ESTATES LIMITED Company Secretary 2012-04-27 CURRENT 2002-04-09 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED GARRARON WINDFARM LIMITED Company Secretary 2012-04-10 CURRENT 2012-04-10 Dissolved 2017-11-21
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED BARREL LAW WINDFARM LIMITED Company Secretary 2012-04-10 CURRENT 2012-04-10 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ST ANDREWS ORTHODONTICS LIMITED Company Secretary 2012-03-27 CURRENT 2012-03-27 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED KINGSFORD DEVELOPMENTS LIMITED Company Secretary 2012-03-05 CURRENT 2007-12-11 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED MICHIGAN PROPERTY LIMITED Company Secretary 2012-01-12 CURRENT 2010-11-26 Dissolved 2016-11-29
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED MICHIGAN PROPERTY (HAMILTON) LIMITED Company Secretary 2012-01-12 CURRENT 2011-12-01 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED LOCH DUBH WINDFARM LIMITED Company Secretary 2011-12-08 CURRENT 2011-12-08 Dissolved 2017-11-21
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED BEN DRONAIG PROJECTS LIMITED Company Secretary 2011-12-01 CURRENT 2011-12-01 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED CHESTER STREET (LIMITED PARTNER) LIMITED Company Secretary 2011-05-17 CURRENT 2011-05-17 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED CHESTER STREET (GENERAL PARTNER) LIMITED Company Secretary 2011-05-17 CURRENT 2011-05-17 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED BAIKIE HODGE LIMITED Company Secretary 2010-08-27 CURRENT 2010-08-27 Dissolved 2015-08-28
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED B & D 2010 GROUP LIMITED Company Secretary 2009-12-30 CURRENT 2009-12-30 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED B & D FOAM LIMITED Company Secretary 2009-12-30 CURRENT 2009-12-30 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED INCH ENGINEERING (BATHGATE) LIMITED Company Secretary 2009-10-29 CURRENT 1952-01-02 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED HARTWOOD WINDFARM LIMITED Company Secretary 2008-10-02 CURRENT 2006-04-28 Active
JOHN ALEXANDER BREBNER BREBNER CONSULTING LTD Director 2016-11-07 CURRENT 2016-11-07 Active - Proposal to Strike off
JOHN ALEXANDER BREBNER BEFRIEND A CHILD Director 2016-08-29 CURRENT 2006-03-30 Active
JOHN CHARLES OGSTON CANCER SUPPORT SCOTLAND (TAK TENT) Director 2016-09-19 CURRENT 1994-10-12 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
2024-04-0527/03/24 STATEMENT OF CAPITAL GBP 311.05
2024-03-25Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-03-2531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-1804/10/23 STATEMENT OF CAPITAL GBP 305.11
2023-10-18Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-07-12CONFIRMATION STATEMENT MADE ON 10/07/23, WITH UPDATES
2023-02-21DIRECTOR APPOINTED MR STEPHEN PHILLIP MCCONNELL
2023-02-02Sub-division of shares on 2022-12-21
2023-01-1709/01/23 STATEMENT OF CAPITAL GBP 295.16
2023-01-17DIRECTOR APPOINTED MR GRAEME STEWART CADGER
2023-01-17Memorandum articles filed
2023-01-17Resolutions passed:<ul><li>Resolution Subdivision of shares 21/12/2022<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/22 FROM Bonnington Bond 2 Anderson Place Edinburgh EH6 5NF Scotland
2022-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/22 FROM Duddingston House 105 Milton Road West Edinburgh EH15 1RB
2022-02-0431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES
2020-05-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-01SH0131/03/20 STATEMENT OF CAPITAL GBP 262
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES OGSTON
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2019-05-24CH04SECRETARY'S DETAILS CHNAGED FOR DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED on 2019-05-01
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES
2018-01-10SH04Sale or transfer of treasury shares on 2017-12-19
  • GBP 0
2018-01-10SH03Purchase of own shares. Shares purchased into treasury
  • GBP 28 on 2017-12-19
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 240
2017-12-19SH0119/12/17 STATEMENT OF CAPITAL GBP 240
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN NEIL PIKE
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31RP04CS01Second filing of Confirmation Statement dated 10/07/2017
2017-10-31ANNOTATIONSecond Filing
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2017-07-24AD03Registers moved to registered inspection location of 12 Hope Street Edinburgh EH2 4DB
2017-07-21AD02Register inspection address changed to 12 Hope Street Edinburgh EH2 4DB
2017-01-17AP04CORPORATE SECRETARY APPOINTED DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
2017-01-17AP04CORPORATE SECRETARY APPOINTED DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-29SH0115/12/16 STATEMENT OF CAPITAL GBP 229
2016-12-29SH08Change of share class name or designation
2016-12-29RES12VARYING SHARE RIGHTS AND NAMES
2016-12-29RES01ADOPT ARTICLES 15/12/2016
2016-12-29AP01DIRECTOR APPOINTED JOHN ALEXANDER BREBNER
2016-12-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2016-10-29DISS40Compulsory strike-off action has been discontinued
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/16 FROM 2 Walker Street Edinburgh EH3 7LB
2016-10-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 160
2015-07-16AR0110/07/15 ANNUAL RETURN FULL LIST
2015-03-13SH0123/02/15 STATEMENT OF CAPITAL GBP 160
2015-03-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-03-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-03-13RES01ADOPT ARTICLES 23/02/2015
2014-10-09AP01DIRECTOR APPOINTED MR JOHN CHARLES OGSTON
2014-09-10AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-14AR0110/07/14 FULL LIST
2013-12-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-04AA01PREVSHO FROM 31/07/2013 TO 31/03/2013
2013-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2013 FROM MIDLOTHIAN INNOVATION CENTRE PENTLANDFIELD EDINBURGH MIDLOTHIAN EH25 9RE SCOTLAND
2013-09-29AR0110/07/13 FULL LIST
2012-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 19/8 CATHCART PLACE EDINBURGH MIDLOTHIAN EH11 2HF SCOTLAND
2012-07-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-07-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to VEHICLE PROFESSIONALS LTD 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 VEHICLE PROFESSIONALS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VEHICLE PROFESSIONALS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 45111 - Sale of new cars and light motor vehicles

Creditors
Creditors Due Within One Year 2013-03-31 £ 26,485

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 VEHICLE PROFESSIONALS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 1,617
Current Assets 2013-03-31 £ 6,539
Debtors 2013-03-31 £ 4,922

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VEHICLE PROFESSIONALS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for VEHICLE PROFESSIONALS LTD
Trademarks
We have not found any records of VEHICLE PROFESSIONALS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VEHICLE PROFESSIONALS LTD. 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 (45111 - Sale of new cars and light motor vehicles) as VEHICLE PROFESSIONALS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where VEHICLE PROFESSIONALS 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 VEHICLE PROFESSIONALS 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 VEHICLE PROFESSIONALS 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.