Company Information for CONCRETE REPAIRS LIMITED
130 SHAFTESBURY AVENUE, 2ND FLOOR, LONDON, W1D 5EU,
|
Company Registration Number
00781062
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
CONCRETE REPAIRS LIMITED | |||
Legal Registered Office | |||
130 SHAFTESBURY AVENUE 2ND FLOOR LONDON W1D 5EU Other companies in W1D | |||
| |||
Company Number | 00781062 | |
---|---|---|
Company ID Number | 00781062 | |
Date formed | 1963-11-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 14/12/2015 | |
Return next due | 11/01/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB444016872 |
Last Datalog update: | 2024-04-06 19:58:37 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CONCRETE REPAIRS (NORTHERN) LTD | 1 CROSS GREEN OTLEY LEEDS WEST YORKSHIRE LS21 1HD | Dissolved | Company formed on the 2014-06-20 | |
CONCRETE REPAIRS (WATERPROOFING) LIMITED | 4 WHITWORTH COURT PAGE ROAD HAWINGE UNITED KINGDOM CT18 7TP | Dissolved | Company formed on the 2015-02-10 | |
CONCRETE REPAIRS, INC. | 201 EAST PINE STREET SUITE 425 ORLANDO FL 32801 | Inactive | Company formed on the 2009-08-20 | |
CONCRETE REPAIRS RESTORATION CO | North Carolina | Unknown | ||
Concrete Repairs Company LLC | Maryland | Unknown | ||
CONCRETE REPAIRS BRISBANE PTY LTD | Active | Company formed on the 2020-06-04 |
Officer | Role | Date Appointed |
---|---|---|
SANJAY SURYAKANT PATEL |
||
ANDREW CHARLES CAME |
||
JOHN FRANCIS DREWETT |
||
ROBERT KEVIN JONES |
||
CHRISTOPHER JOHN MARTIN |
||
SANJAY SURYAKANT PATEL |
||
ANTHONY PETER RIMOLDI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JOHN MARTIN |
Company Secretary | ||
EDWIN JOHN LAWRIE |
Company Secretary | ||
EDWIN JOHN LAWRIE |
Director | ||
PAUL ANTHONY HEWITT WALLWORK |
Director | ||
COLIN WARNOCK MCLELLAN |
Director | ||
DAVID ALAN EYRE |
Director | ||
DERMOT JAMES GLEESON |
Director | ||
COLIN WARNOCK MCLELLAN |
Company Secretary | ||
JOHN CLIVE ASSENDER |
Director | ||
JOHN PATRICK GLEESON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STANDMARK LIMITED | Company Secretary | 2006-12-04 | CURRENT | 2006-02-23 | Active | |
CENTURA GROUP LIMITED | Company Secretary | 2006-12-04 | CURRENT | 2006-01-16 | Active | |
LIFESPAN STRUCTURES LIMITED | Director | 2018-05-02 | CURRENT | 2015-04-07 | Active | |
STANDMARK LIMITED | Director | 2006-08-03 | CURRENT | 2006-02-23 | Active | |
CENTURA GROUP LIMITED | Director | 2006-05-09 | CURRENT | 2006-01-16 | Active | |
MACALLAN LAW LTD | Director | 2017-09-20 | CURRENT | 2017-09-20 | Active | |
CASTLETON PYNFORD LAW LIMITED | Director | 2012-09-04 | CURRENT | 2012-09-04 | Dissolved 2016-11-15 | |
RAISIN LTD | Director | 2005-11-10 | CURRENT | 2005-11-10 | Dissolved 2015-11-10 | |
1 HANDFORTH ROAD LIMITED | Director | 2005-04-01 | CURRENT | 2001-10-08 | Active | |
TL FIRE LIMITED | Director | 2010-03-04 | CURRENT | 2010-03-04 | Active | |
STANDMARK LIMITED | Director | 2006-05-09 | CURRENT | 2006-02-23 | Active | |
F J SAMUELY AND PARTNERS LIMITED | Director | 2016-12-31 | CURRENT | 2000-02-14 | Active | |
LIFESPAN STRUCTURES LIMITED | Director | 2015-04-07 | CURRENT | 2015-04-07 | Active | |
CENTURA HOLDINGS LIMITED | Director | 2014-06-30 | CURRENT | 2014-06-30 | Active | |
CRL SURVEYS LIMITED | Director | 2014-06-30 | CURRENT | 2014-06-30 | Active | |
CRL FACADES LIMITED | Director | 2013-05-02 | CURRENT | 2013-05-02 | Active - Proposal to Strike off | |
BUXTON ASSOCIATES (CONSULTING ENGINEERS) LIMITED | Director | 2010-03-22 | CURRENT | 2001-03-27 | Active | |
TL FIRE LIMITED | Director | 2010-03-04 | CURRENT | 2010-03-04 | Active | |
STANDMARK LIMITED | Director | 2006-08-30 | CURRENT | 2006-02-23 | Active | |
CENTURA GROUP LIMITED | Director | 2006-08-30 | CURRENT | 2006-01-16 | Active | |
CIVIL ENGINEERING CONTRACTORS ASSOCIATION (SOUTHERN) LTD | Director | 2017-01-01 | CURRENT | 1996-11-01 | Active | |
F J SAMUELY AND PARTNERS LIMITED | Director | 2016-12-31 | CURRENT | 2000-02-14 | Active | |
LIFESPAN STRUCTURES LIMITED | Director | 2015-04-07 | CURRENT | 2015-04-07 | Active | |
CENTURA HOLDINGS LIMITED | Director | 2014-06-30 | CURRENT | 2014-06-30 | Active | |
CRL SURVEYS LIMITED | Director | 2014-06-30 | CURRENT | 2014-06-30 | Active | |
CRL FACADES LIMITED | Director | 2013-05-02 | CURRENT | 2013-05-02 | Active - Proposal to Strike off | |
BUXTON ASSOCIATES (CONSULTING ENGINEERS) LIMITED | Director | 2010-03-22 | CURRENT | 2001-03-27 | Active | |
TL FIRE LIMITED | Director | 2010-03-04 | CURRENT | 2010-03-04 | Active | |
STANDMARK LIMITED | Director | 2006-05-09 | CURRENT | 2006-02-23 | Active | |
CENTURA GROUP LIMITED | Director | 2006-05-09 | CURRENT | 2006-01-16 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 30/06/23 | ||
Director's details changed for Mr Andrew Charles Came on 2023-11-30 | ||
FULL ACCOUNTS MADE UP TO 30/06/22 | ||
FULL ACCOUNTS MADE UP TO 30/06/22 | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL BURGESS | ||
Director's details changed for Mr Andrew Charles Came on 2022-12-12 | ||
CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Andrew Charles Came on 2022-12-12 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 007810620006 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED DAREN PETER KING | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT KEVIN JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS DREWETT | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID MICHAEL BURGESS | |
CH01 | Director's details changed for Mr Andrew Charles Came on 2018-07-01 | |
AP01 | DIRECTOR APPOINTED MR ROBERT KEVIN JONES | |
LATEST SOC | 18/01/18 STATEMENT OF CAPITAL;GBP 14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 13/02/17 STATEMENT OF CAPITAL;GBP 14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 14 | |
AR01 | 14/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 14 | |
AR01 | 14/12/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR SANJAY SURYAKANT PATEL on 2014-12-10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY SURYAKANT PATEL / 10/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER RIMOLDI / 10/12/2014 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
CH01 | Director's details changed for Mr Christopher John Martin on 2014-01-02 | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 14 | |
AR01 | 14/12/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Andrew Charles Came on 2013-11-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/13 FROM the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY | |
AR01 | 14/12/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER RIMOLDI / 14/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY SURYAKANT PATEL / 14/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MARTIN / 14/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS DREWETT / 14/12/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SANJAY SURYAKANT PATEL / 14/12/2012 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 14/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 14/12/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 14/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS DREWETT / 14/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MARTIN / 14/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER RIMOLDI / 14/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SANJAY SURYAKANT PATEL / 14/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES CAME / 14/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/03/2009 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DREWETT / 14/12/2008 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 08/08/06 FROM: HAREDON HOUSE LONDON ROAD NORTH CHEAM SUTTON SURREY SM3 9BS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 30/06/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363a | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363a | RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM1147778 | Active | Licenced property: 16 WINCHESTER AVENUE DENNY GB FK6 6QE. Correspondance address: 16 WINCHESTER AVENUE CARRON HOUSE DENNY GB FK6 6QE |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
|
|
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 CONCRETE REPAIRS LIMITED
CONCRETE REPAIRS LIMITED owns 11 domain names.
crl-emirates.co.uk crlemirates.co.uk crlfacades.co.uk crlrefurbishment.co.uk crlroofing.co.uk crlsurveys.co.uk equiluxltd.co.uk centura-group.co.uk centuragroup.co.uk rangelast.co.uk equilux.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Nottingham City Council | |
|
2BU-Pm - Other |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Borough of Poole | |
|
Contractor Payments |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Borough of Poole | |
|
Contractor Payments |
South Gloucestershire Council | |
|
Other Private Contractors |
Southampton City Council | |
|
CAPITAL ONLY - main contractor |
Borough of Poole | |
|
Contractor Payments |
Derbyshire County Council | |
|
|
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
CAR PARK REPAIRS |
Derbyshire County Council | |
|
|
Borough of Poole | |
|
Contractor Payments |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Borough of Poole | |
|
Works |
Borough of Poole | |
|
Works |
Brentwood Borough Council | |
|
SURVEY WORKS |
Brentwood Borough Council | |
|
BUILDING MAINTENANCE |
Brentwood Borough Council | |
|
MSCP |
West Dorset Council | |
|
|
Derbyshire County Council | |
|
|
Brentwood Borough Council | |
|
RE - COPTFOLD ROAD CAR PARK |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Derbyshire County Council | |
|
|
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Derbyshire County Council | |
|
|
Chesterfield Borough Council | |
|
Structural Works |
Weymouth and Portland Borough Council LIVE | |
|
|
Derbyshire County Council | |
|
|
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
West Dorset Council | |
|
|
Chesterfield Borough Council | |
|
Structural Works |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
West Dorset Council | |
|
|
West Dorset Council | |
|
|
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Dudley Borough Council | |
|
|
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Weymouth and Portland Borough Council LIVE | |
|
|
Cambridge City Council | |
|
|
Dudley Borough Council | |
|
|
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Milton Keynes Council | |
|
Supplies and services |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Nottingham City Council | |
|
|
Dudley Borough Council | |
|
|
Milton Keynes Council | |
|
Supplies and services |
Nottingham City Council | |
|
|
Dudley Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Contractors |
Cambridge City Council | |
|
|
Dudley Borough Council | |
|
|
Nottingham City Council | |
|
|
Dudley Borough Council | |
|
|
Nottingham City Council | |
|
|
Essex County Council | |
|
|
Nottingham City Council | |
|
|
Walsall Council | |
|
|
Dudley Borough Council | |
|
|
Nottingham City Council | |
|
|
Dudley Borough Council | |
|
|
Guildford Borough Council | |
|
|
Nottingham City Council | |
|
|
Cambridge City Council | |
|
|
Dudley Borough Council | |
|
|
Derbyshire County Council | |
|
|
Guildford Borough Council | |
|
|
Dudley Borough Council | |
|
|
Cambridge City Council | |
|
|
Thurrock Council | |
|
|
Guildford Borough Council | |
|
|
Dudley Borough Council | |
|
|
Cambridge City Council | |
|
|
Guildford Borough Council | |
|
|
Dudley Borough Council | |
|
|
Nottingham City Council | |
|
|
Cambridge City Council | |
|
|
Dudley Borough Council | |
|
|
Middlesbrough Council | |
|
|
Borough Council of King's Lynn & West Norfolk | |
|
In Bloom Northern Area |
Dudley Borough Council | |
|
|
Nottingham City Council | |
|
|
Cambridge City Council | |
|
|
Dudley Borough Council | |
|
|
Tamworth Borough Council | |
|
|
Walsall Council | |
|
|
Walsall Council | |
|
|
Derbyshire County Council | |
|
|
Nottingham City Council | |
|
|
http://statistics.data.gov.uk/id/local-authority/00FY | |
|
DIRECT PAYMENTS |
Northampton Borough Council | |
|
Construction Works |
Walsall Council | |
|
|
Portsmouth City Council | |
|
Other establishments |
Guildford Borough Council | |
|
|
Blackburn with Darwen Council | |
|
Highway Equipment & Materials |
Nottingham City Council | |
|
|
Walsall Council | |
|
|
Portsmouth City Council | |
|
Private contractors |
Bournemouth Borough Council | |
|
|
Portsmouth City Council | |
|
Private contractors |
Portsmouth City Council | |
|
Private contractors |
CHILTERN DISTRICT COUNCIL | |
|
LEISURE CENTRES PROVISION |
Portsmouth City Council | |
|
Private contractors |
Portsmouth City Council | |
|
Private contractors |
Portsmouth City Council | |
|
Private contractors |
Newcastle-under-Lyme Borough Council | |
|
Premises-Related Expenditure |
Walsall Council | |
|
|
CHILTERN DISTRICT COUNCIL | |
|
LEISURE CENTRES PROVISION |
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
Dudley Borough Council | |
|
|
Borough of Poole | |
|
|
CHILTERN DISTRICT COUNCIL | |
|
LEISURE CENTRES PROVISION |
Newcastle-under-Lyme Borough Council | |
|
Premises-Related Expenditure |
Portsmouth City Council | |
|
Private contractors |
CHILTERN DISTRICT COUNCIL | |
|
ENGINEERS DIVISION |
Newcastle-under-Lyme Borough Council | |
|
Premises-Related Expenditure |
Walsall Council | |
|
|
Bath & North East Somerset Council | |
|
Building Works |
Derbyshire County Council | |
|
|
Newcastle-under-Lyme Borough Council | |
|
Premises-Related Expenditure |
Dudley Borough Council | |
|
|
Derbyshire County Council | |
|
|
Portsmouth City Council | |
|
Private contractors |
Dudley Borough Council | |
|
|
Newcastle-under-Lyme Borough Council | |
|
Premises-Related Expenditure |
Derbyshire County Council | |
|
|
Portsmouth City Council | |
|
Private contractors |
Blackburn with Darwen Council | |
|
Highway Equipment & Materials |
Dudley Borough Council | |
|
|
Newcastle-under-Lyme Borough Council | |
|
Premises-Related Expenditure |
Blackburn with Darwen Council | |
|
Highway Equipment & Materials |
Portsmouth City Council | |
|
Private contractors |
Bath & North East Somerset Council | |
|
Planned Maintenance PCB |
Derbyshire County Council | |
|
|
Bristol City Council | |
|
PROGRAMMED WORKS - BLOCK INVESTMENT |
Derbyshire County Council | |
|
|
Portsmouth City Council | |
|
Private contractors |
Blackburn with Darwen Council | |
|
Highway Equipment & Materials |
Dudley Borough Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Bristol City Council | |
|
PROGRAMMED WORKS - BLOCK INVESTMENT |
Dudley Borough Council | |
|
|
Cambridge City Council | |
|
|
Dudley Borough Council | |
|
|
Bristol City Council | |
|
PROGRAMMED WORKS - BLOCK INVESTMENT |
Newcastle-under-Lyme Borough Council | |
|
Premises-Related Expenditure |
Dudley Borough Council | |
|
|
Bristol City Council | |
|
PROGRAMMED WORKS - BLOCK INVESTMENT |
Newcastle-under-Lyme Borough Council | |
|
Premises-Related Expenditure |
|
|
||
Newcastle-under-Lyme Borough Council | |
|
Premises-Related Expenditure |
Dudley Metropolitan Council | |
|
|
Tunbridge Wells Borough Council | |
|
2000 |
Dudley Metropolitan Council | |
|
|
Bath & North East Somerset Council | |
|
Responsive Maintenance PCB |
Bristol City Council | |
|
|
Dudley Metropolitan Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90318080 | ||||
90318080 | ||||
81089030 | Titanium bars, rods, profiles and wire, n.e.s. | |||
81089030 | Titanium bars, rods, profiles and wire, n.e.s. | |||
81089090 | Articles of titanium, n.e.s. | |||
81089090 | Articles of titanium, n.e.s. | |||
81089090 | Articles of titanium, n.e.s. | |||
81089090 | Articles of titanium, n.e.s. | |||
84132000 | Hand pumps for liquids (excl. those of subheading 8413.11 and 8413.19) | |||
84132000 | Hand pumps for liquids (excl. those of subheading 8413.11 and 8413.19) | |||
81089090 | Articles of titanium, n.e.s. | |||
81089090 | Articles of titanium, n.e.s. | |||
81089090 | Articles of titanium, n.e.s. | |||
81089090 | Articles of titanium, n.e.s. | |||
73089098 | Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet) | |||
81089090 | Articles of titanium, n.e.s. | |||
29109000 | Epoxides, epoxyalcohols, epoxyphenols and epoxyethers, with a three-membered ring, and their halogenated, sulphonated, nitrated or nitrosated derivatives (excl. oxirane "ethylene oxide", methyloxirane "propylene oxide", 1-Chloro-2,3-epoxypropane "epichlorohydrin" and dieldrin [ISO] [INN]) | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
32089099 | Paints and varnishes, incl. enamels and lacquers, based on chemically modified natural polymers, dispersed or dissolved in a non-aqueous medium | |||
32091000 | Paints and varnishes, incl. enamels and lacquers, based on acrylic or vinyl polymers, dispersed or dissolved in an aqueous medium | |||
81089090 | Articles of titanium, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |