Company Information for PLAYFORCE LIMITED
OCTAVIA HOUSE, WESTWOOD BUSINESS PARK, WESTWOOD WAY, COVENTRY, CV4 8JP,
|
Company Registration Number
03792761
Private Limited Company
Active |
Company Name | |
---|---|
PLAYFORCE LIMITED | |
Legal Registered Office | |
OCTAVIA HOUSE, WESTWOOD BUSINESS PARK WESTWOOD WAY COVENTRY CV4 8JP Other companies in SN12 | |
Company Number | 03792761 | |
---|---|---|
Company ID Number | 03792761 | |
Date formed | 1999-06-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 21/06/2016 | |
Return next due | 19/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-07 03:50:59 |
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 | ||
---|---|---|---|---|
PLAYFORCE | JALAN KAYU Singapore 791446 | Active | Company formed on the 2016-07-19 |
Officer | Role | Date Appointed |
---|---|---|
SIMON JOHN ABLEY |
||
STUART JOHN BLACK |
||
SIMON JOHN CASHMORE |
||
MARK WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIM EDWARD LACEY |
Director | ||
DEBORAH JOCELYN HOUGHTON |
Company Secretary | ||
DEBORAH JOCELYN HOUGHTON |
Director | ||
COLIN ALEXANDER MACADAM |
Director | ||
STEPHEN JOHN GRIST |
Company Secretary | ||
STEPHEN JOHN GRIST |
Director | ||
EDWARD JOHN WEBB |
Director | ||
RACHAEL SUSANNA WEBB |
Company Secretary | ||
RACHAEL SUSANNA WEBB |
Director | ||
PAUL ANTHONY STONE |
Company Secretary | ||
RACHAEL SUSANNA TOOGOOD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOREST HILL LANDSCAPING LIMITED | Director | 2017-08-15 | CURRENT | 1999-04-23 | Active | |
SAFETY GRIT LTD | Director | 2016-10-19 | CURRENT | 1998-09-10 | Active | |
PFG HOLDINGS LIMITED | Director | 2014-12-24 | CURRENT | 2007-11-07 | Active | |
NEWINCCO 1224 LIMITED | Director | 2014-12-24 | CURRENT | 2013-02-21 | Active | |
G. BURLEY & SONS LIMITED | Director | 2014-06-24 | CURRENT | 1951-05-26 | Active | |
T.C.L. HOLDINGS (MIDCO) LIMITED | Director | 2014-04-15 | CURRENT | 2014-04-15 | Active | |
T.C.L. HOLDINGS (PARENT) LIMITED | Director | 2014-04-03 | CURRENT | 2014-04-03 | Active | |
T.C.L. EBT COMPANY LIMITED | Director | 2012-02-27 | CURRENT | 2007-01-26 | Active - Proposal to Strike off | |
CLEAN ESTATES LIMITED | Director | 2011-03-21 | CURRENT | 1999-02-25 | Active | |
T. C. LANDSCAPES LIMITED | Director | 2008-01-25 | CURRENT | 2003-01-28 | Active | |
T.C.L. HOLDINGS LIMITED | Director | 2008-01-25 | CURRENT | 2007-01-26 | Active | |
T.C. LANDSCAPES GROUP LIMITED | Director | 2008-01-25 | CURRENT | 2007-01-29 | Active | |
PROJECT LIME NEWCO LIMITED | Director | 2015-01-23 | CURRENT | 2015-01-23 | Dissolved 2017-07-04 | |
PFG HOLDINGS LIMITED | Director | 2014-12-24 | CURRENT | 2007-11-07 | Active | |
NEWINCCO 1224 LIMITED | Director | 2014-12-24 | CURRENT | 2013-02-21 | Active | |
T.C.L. HOLDINGS (PARENT) LIMITED | Director | 2014-09-18 | CURRENT | 2014-04-03 | Active | |
CHAPCO GROUP LIMITED | Director | 2012-05-17 | CURRENT | 2009-06-25 | Dissolved 2014-03-02 | |
FOREST HILL LANDSCAPING LIMITED | Director | 2017-08-15 | CURRENT | 1999-04-23 | Active | |
SAFETY GRIT LTD | Director | 2016-10-19 | CURRENT | 1998-09-10 | Active | |
ICE WATCH LTD | Director | 2016-08-12 | CURRENT | 1997-10-02 | Active | |
PLANTSCAPE LIMITED | Director | 2016-06-30 | CURRENT | 2001-08-23 | Active | |
PFG HOLDINGS LIMITED | Director | 2014-12-24 | CURRENT | 2007-11-07 | Active | |
NEWINCCO 1224 LIMITED | Director | 2014-12-24 | CURRENT | 2013-02-21 | Active | |
G. BURLEY & SONS LIMITED | Director | 2014-06-24 | CURRENT | 1951-05-26 | Active | |
T.C.L. HOLDINGS (PARENT) LIMITED | Director | 2014-05-02 | CURRENT | 2014-04-03 | Active | |
T.C.L. HOLDINGS (MIDCO) LIMITED | Director | 2014-05-02 | CURRENT | 2014-04-15 | Active | |
CLEAN ESTATES LIMITED | Director | 2011-03-21 | CURRENT | 1999-02-25 | Active | |
T. C. LANDSCAPES LIMITED | Director | 2007-02-01 | CURRENT | 2003-01-28 | Active | |
T.C. LANDSCAPES GROUP LIMITED | Director | 2007-01-29 | CURRENT | 2007-01-29 | Active | |
T.C.L. HOLDINGS LIMITED | Director | 2007-01-26 | CURRENT | 2007-01-26 | Active | |
T.C.L. EBT COMPANY LIMITED | Director | 2007-01-26 | CURRENT | 2007-01-26 | Active - Proposal to Strike off | |
T.C.L. HOLDINGS (PARENT) LIMITED | Director | 2015-04-02 | CURRENT | 2014-04-03 | Active |
Date | Document Type | Document Description |
---|---|---|
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Appointment of Thomas John James as company secretary on 2023-04-01 | ||
Appointment of Thomas John James as company secretary on 2023-04-01 | ||
DIRECTOR APPOINTED ANDREW MARTIN POLLINS | ||
DIRECTOR APPOINTED ANDREW MARTIN POLLINS | ||
APPOINTMENT TERMINATED, DIRECTOR JEAN-NOEL HUGUES ROGER GROLEAU | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
Change of details for T.C. Landscapes Limited as a person with significant control on 2020-07-31 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
AP01 | DIRECTOR APPOINTED KRISTIAN BARRIE LENNARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK PULLEN | |
AP01 | DIRECTOR APPOINTED MR JEAN-NOEL HUGUES ROGER GROLEAU | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD RHODES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MARK PULLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHN GRAHAM | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/21 FROM 1 Pegasus Way Bowerhill Melksham Wiltshire SN12 6TR | |
CH01 | Director's details changed for Mr Douglas John Graham on 2021-01-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN CASHMORE | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CHATWIN | |
CH01 | Director's details changed for Mr Jonathan Edward Rhodes on 2020-03-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN ABLEY | |
CH01 | Director's details changed for Mr Simon John Abley on 2018-09-01 | |
AAMD | Amended small company accounts made up to 2018-12-31 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN EDWARD RHODES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WOOD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037927610003 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037927610014 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES | |
PSC02 | Notification of T.C. Landscapes Limited as a person with significant control on 2018-08-23 | |
PSC07 | CESSATION OF PFG HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART JOHN BLACK | |
AP01 | DIRECTOR APPOINTED ROBERT CHATWIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037927610013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037927610012 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037927610011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CASHMORE / 29/08/2017 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037927610010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037927610009 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PFG HOLDINGS LIMITED | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037927610008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037927610007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037927610005 | |
LATEST SOC | 15/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/06/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MARK WOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIM LACEY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037927610006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037927610005 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN ABLEY / 03/05/2016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037927610004 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/06/15 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH HOUGHTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEBORAH HOUGHTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN MACADAM | |
AP01 | DIRECTOR APPOINTED MR SIMON JOHN CASHMORE | |
AP01 | DIRECTOR APPOINTED MR STUART JOHN BLACK | |
RES01 | ADOPT ARTICLES 23/12/2014 | |
AP01 | DIRECTOR APPOINTED MR SIMON JOHN ABLEY | |
MISC | AUDITORS RESIGNATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037927610003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/06/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS DEBORAH JOCELYN HOUGHTON | |
AP03 | SECRETARY APPOINTED MS DEBORAH JOCELYN HOUGHTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN GRIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED TIM EDWARD LACEY | |
AR01 | 21/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 21/06/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD WEBB | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 21/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 21/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN WEBB / 21/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN ALEXANDER MACADAM / 15/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN GRIST / 21/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN GRIST / 21/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WEBB / 01/05/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / COLIN MACADAM / 01/05/2009 | |
287 | REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 1 PEGASUS WAY BOWERHILL MELKSHAM WILTSHIRE SN12 6TR | |
288a | DIRECTOR APPOINTED DR COLIN ALEXANDER MACADAM | |
363a | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WEBB / 26/11/2007 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 13/05/2008 FROM THE OLD TANNERY THE MIDLANDS, HOLT TROWBRIDGE WILTSHIRE BA14 6RW | |
288a | DIRECTOR APPOINTED STEPHEN JOHN GRIST | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/12/04 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/12/02 FROM: MARSH HOUSE 11 MARSH STREET BRISTOL BS99 7BB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH0224891 | Active | Licenced property: PEGASUS WAY UNIT 1 BOWERHILL MELKSHAM BOWERHILL GB SN12 6TR. Correspondance address: BOWERHILL INDUSTRIAL ESTATE 1 PEGASUS WAY MELKSHAM GB SN12 6TR | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH0224891 | Active | Licenced property: PEGASUS WAY UNIT 1 BOWERHILL MELKSHAM BOWERHILL GB SN12 6TR. Correspondance address: BOWERHILL INDUSTRIAL ESTATE 1 PEGASUS WAY MELKSHAM GB SN12 6TR |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 12 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | INVESTEC BANK PLC | ||
Outstanding | INVESTEC BANK PLC | ||
Outstanding | INVESTEC BANK PLC | ||
Outstanding | INVESTEC BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Satisfied | LLOYDS BANK PLC | ||
Outstanding | INVESTEC BANK PLC | ||
Outstanding | INVESTEC BANK PLC | ||
Outstanding | INVESTEC BANK PLC | ||
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE DEED | Satisfied | LLOYDS TSB BANK PLC |
PLAYFORCE LIMITED owns 6 domain names.
makesomethingnew.co.uk poddely.co.uk playforce.co.uk affixo.co.uk genusplay.co.uk fflow.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Barking and Dagenham Council | |
|
PRIVATE CONTRACTORS PAYMENT - OTHER |
Solihull Metropolitan Borough Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
PRIVATE CONTRACTORS PAYMENT - OTHER |
Gloucestershire County Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
PRIVATE CONTRACTORS PAYMENT - OTHER |
South Gloucestershire Council | |
|
Premises Maintenance by Contractor |
Devon County Council | |
|
Learning Resources exc. IT Equipment |
Devon County Council | |
|
Grounds Maintenance Equipment & Consumab |
Bath & North East Somerset Council | |
|
Building Works |
Devon County Council | |
|
Other Building Maintenance |
Devon County Council | |
|
Materials & Consumables |
Bath & North East Somerset Council | |
|
Equipment Maintenance |
Devon County Council | |
|
Minor Improvements |
Devon County Council | |
|
Materials & Consumables |
South Gloucestershire Council | |
|
Building Works |
Bath & North East Somerset Council | |
|
General Maintenance |
London Borough of Barking and Dagenham Council | |
|
PRIVATE CONTRACTORS PAYMENT - OTHER |
Devon County Council | |
|
Materials & Consumables |
Devon County Council | |
|
Fixtures & Fittings - purchase / repair |
South Gloucestershire Council | |
|
Building Works |
Hampshire County Council | |
|
External Works |
Devon County Council | |
|
Learning Resources exc. IT Equipment |
Warwickshire County Council | |
|
Furniture |
Devon County Council | |
|
Furniture |
London Borough of Newham | |
|
OTHER PAYMENTS (EG GRANTS) > |
Birmingham City Council | |
|
|
Warwickshire County Council | |
|
Equipment Curriculum |
Devon County Council | |
|
|
Newcastle City Council | |
|
Premises |
East Riding Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
PAYMENT TO OTHER ESTABLISHMENTS - GENERAL |
Hampshire County Council | |
|
Furn. & Equip. costing less than 6000 |
Birmingham City Council | |
|
|
Warwickshire County Council | |
|
Equipment Curriculum |
Devon County Council | |
|
|
Somerset County Council | |
|
|
Birmingham City Council | |
|
|
Northumberland County Council | |
|
CIP - land and Buildings |
Devon County Council | |
|
|
Herefordshire Council | |
|
|
Somerset County Council | |
|
|
Birmingham City Council | |
|
|
Wiltshire Council | |
|
Educational Aids |
Birmingham City Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Devon County Council | |
|
|
Hampshire County Council | |
|
Payments to main contractor |
Nottingham City Council | |
|
|
Birmingham City Council | |
|
|
Worcestershire County Council | |
|
Educational Equip |
Hampshire County Council | |
|
Alterations under 10,000 |
Worcestershire County Council | |
|
Educational Equip |
Devon County Council | |
|
|
Bath & North East Somerset Council | |
|
Other Premises Related |
East Riding Council | |
|
|
London Borough of Havering | |
|
|
Cumbria County Council | |
|
|
Devon County Council | |
|
|
Worcestershire County Council | |
|
Repairs & Maintenance Grounds Improvements |
Herefordshire Council | |
|
|
Suffolk County Council | |
|
Grounds - Site Maintenance |
Birmingham City Council | |
|
|
East Riding Council | |
|
|
Devon County Council | |
|
|
Cumbria County Council | |
|
|
Warwickshire County Council | |
|
Fixtures & Fittings |
Devon County Council | |
|
|
Southampton City Council | |
|
|
Worcestershire County Council | |
|
Repairs & Maintenance Grounds Routine Mainte |
Stockton-On-Tees Borough Council | |
|
|
Cumbria County Council | |
|
|
Devon County Council | |
|
|
Suffolk County Council | |
|
Grounds - Site Maintenance |
Hampshire County Council | |
|
Payments to main contractor |
London Borough of Barking and Dagenham Council | |
|
|
Windsor and Maidenhead Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
|
Hampshire County Council | |
|
Payments to main contractor |
Hull City Council | |
|
School Standards and Achievement |
Ministry of Defence | |
|
|
Cumbria County Council | |
|
|
Northamptonshire County Council | |
|
Premises |
Worcestershire County Council | |
|
Educational Equip |
Herefordshire Council | |
|
|
Cumbria County Council | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Furn. & Equip. costing less than 6000 |
Bristol City Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Contractors |
Hampshire County Council | |
|
Furn. & Equip. costing less than 6000 |
Cumbria County Council | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Furn. & Equip. costing less than 6000 |
Windsor and Maidenhead Council | |
|
|
Bristol City Council | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Furn. & Equip. costing less than 6000 |
Solihull Metropolitan Borough Council | |
|
Building Maint Planned |
Royal Borough of Windsor & Maidenhead | |
|
|
Cumbria County Council | |
|
|
Kent County Council | |
|
Equipment, Furniture and Materials and Livestock |
Cumbria County Council | |
|
|
Bristol City Council | |
|
|
Cumbria County Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Hampshire County Council | |
|
Furn. & Equip. costing less than 6000 |
Kent County Council | |
|
Equipment, Furniture and Materials and Livestock |
Rotherham Metropolitan Borough Council | |
|
|
Wakefield Council | |
|
|
Wakefield Council | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Furn. & Equip. costing less than 6000 |
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Hampshire County Council | |
|
Furn. & Equip. costing less than 6000 |
Solihull Metropolitan Borough Council | |
|
Furniture & Equipment |
Worcestershire County Council | |
|
CAPEX Furniture & Equipment Furniture |
Hampshire County Council | |
|
Alterations under 10,000 |
Bristol City Council | |
|
|
Knowsley Council | |
|
PLANNED MAINTENANCE GENERAL CHILDRENS AND EDUCATION SERVICES |
Bristol City Council | |
|
328 LIMES, THE NURSERY |
Solihull Metropolitan Borough Council | |
|
Contractors |
Devon County Council | |
|
|
Worcestershire County Council | |
|
CAPEX Furniture & Equipment Furniture |
Devon County Council | |
|
|
Bristol City Council | |
|
018 BANK LEAZE PRIMARY |
Shropshire Council | |
|
Contingency/Other Capital-Capital - Plant Equipt & Furn |
Preston City Council | |
|
PURCHASE - MATERIALS |
Hampshire County Council | |
|
Furn. & Equip. costing less than 6000 |
Bristol City Council | |
|
117 TWO MILE HILL PRIMARY |
Bristol City Council | |
|
151 PARSON STREET PRIMARY |
Norfolk County Council | |
|
|
Hampshire County Council | |
|
Furn. & Equip. costing less than 6000 |
Worcestershire County Council | |
|
Educational Equip |
Solihull Metropolitan Borough Council | |
|
Building Maint Planned |
Somerset County Council | |
|
|
Bristol City Council | |
|
217 ST PETER'S PRIMARY |
Norfolk County Council | |
|
|
Devon County Council | |
|
|
Bristol City Council | |
|
151 PARSON STREET PRIMARY |
Knowsley Council | |
|
FURNITURE FITTINGS AND EQUIPMENT |
Bristol City Council | |
|
184 WEST TOWN LANE PRIMARY AMALG |
South Gloucestershire Council | |
|
Capital Grants & All.ces made |
Knowsley Council | |
|
FURNITURE FITTINGS AND EQUIPMENT |
Worcestershire County Council | |
|
Educational Equip |
Warwickshire County Council | |
|
EQUIPMENT |
Wiltshire Council | |
|
Children's Welfare Development & Services |
Bristol City Council | |
|
025 HENBURY COURT PRIMARY |
Dudley Borough Council | |
|
|
Worcestershire County Council | |
|
Fixtures & Fittings |
Warwickshire County Council | |
|
EQUIPMENT |
Worcestershire County Council | |
|
Repairs & Maintenance Grounds Improvements |
Oxfordshire County Council | |
|
Equipment, Furniture and Materials |
Derby City Council | |
|
Equipment - General |
Devon County Council | |
|
|
Devon County Council | |
|
|
Hampshire County Council | |
|
Payments to main contractor |
HAMPSHIRE COUNTY COUNCIL | |
|
Furn. & Equip. costing less than 6000 |
Worcestershire County Council | |
|
Educational Equip |
Worcestershire County Council | |
|
CAPEX Construction Costs Direct Pymts |
Hampshire County Council | |
|
Alterations under 10,000 |
Middlesbrough Council | |
|
Capital - Other Costs |
Torbay Council | |
|
PROP ALTERATION - CONTRACTORS |
HAMPSHIRE COUNTY COUNCIL | |
|
Payments to main contractor |
Worcestershire County Council | |
|
Educational Equip |
Worcestershire County Council | |
|
Educational Equip |
HAMPSHIRE COUNTY COUNCIL | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Furn. & Equip. costing less than 6000 |
Worcestershire County Council | |
|
CAPEX Furniture & Equipment Furniture |
HAMPSHIRE COUNTY COUNCIL | |
|
Alterations under 10,000 |
Bristol City Council | |
|
|
Derby City Council | |
|
Capital Expenditure |
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.
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. |