Company Information for VOHKUS LIMITED
CENTURION HOUSE, BARNES WALLIS ROAD, SEGENSWORTH, HAMPSHIRE, PO15 5TT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
VOHKUS LIMITED | |
Legal Registered Office | |
CENTURION HOUSE BARNES WALLIS ROAD SEGENSWORTH HAMPSHIRE PO15 5TT Other companies in PO15 | |
Company Number | 04142508 | |
---|---|---|
Company ID Number | 04142508 | |
Date formed | 2001-01-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 17/01/2016 | |
Return next due | 14/02/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB771715813 |
Last Datalog update: | 2024-12-05 05:53:24 |
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 | ||
---|---|---|---|---|
![]() |
VOHKUS LIMITED | Singapore | Active | Company formed on the 2019-02-19 |
Officer | Role | Date Appointed |
---|---|---|
IVOR STEPHEN DAVIS |
||
STEPHEN BRAND |
||
IVOR STEPHEN DAVIS |
||
LANCE FORSTER |
||
DANIEL JAMES HOOKER |
||
IAN DAVID HOUNSOME |
||
LOAY LAWRENCE |
||
FRANCIS ROBERT HENRY O LEARY |
||
UTTAM KUMAR SHARMA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRAIG BRIAN COMPTON |
Director | ||
DAVID THOMAS MANNERS |
Director | ||
UTTAM KUMAR SHARMA |
Company Secretary | ||
CFL SECRETARIES LIMITED |
Nominated Secretary | ||
CFL SECRETARIES LIMITED |
Nominated Secretary | ||
CFL DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIMMBIOTIC LIMITED | Company Secretary | 2007-07-11 | CURRENT | 2007-07-11 | Active | |
E-PLENISH LIMITED | Company Secretary | 2006-09-01 | CURRENT | 2006-09-01 | Active | |
LOJACAMA LIMITED | Director | 2015-09-04 | CURRENT | 2015-09-04 | Active - Proposal to Strike off | |
SIMMBIOTIC LIMITED | Director | 2007-07-11 | CURRENT | 2007-07-11 | Active | |
E-PLENISH LIMITED | Director | 2006-09-01 | CURRENT | 2006-09-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24 | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTINE OLMSTED | ||
CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR FRANCIS ROBERT HENRY O LEARY | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 | ||
DIRECTOR APPOINTED MR DEAN PLOWMAN | ||
Change of share class name or designation | ||
APPOINTMENT TERMINATED, DIRECTOR MARK TIMOTHY NUTTER | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
CESSATION OF UTTAM KUMAR SHARMA AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF UTTAM KUMAR SHARMA AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Specialist Computer Centres Plc as a person with significant control on 2023-03-20 | ||
Notification of Specialist Computer Centres Plc as a person with significant control on 2023-03-20 | ||
Current accounting period shortened from 30/06/23 TO 31/03/23 | ||
Current accounting period shortened from 30/06/23 TO 31/03/23 | ||
APPOINTMENT TERMINATED, DIRECTOR UTTAM KUMAR SHARMA | ||
APPOINTMENT TERMINATED, DIRECTOR UTTAM KUMAR SHARMA | ||
DIRECTOR APPOINTED MR JAMES PETER RIGBY | ||
DIRECTOR APPOINTED MR JAMES PETER RIGBY | ||
DIRECTOR APPOINTED MR MARK TIMOTHY NUTTER | ||
DIRECTOR APPOINTED MR MARK TIMOTHY NUTTER | ||
DIRECTOR APPOINTED MR ADAM DEREK JOHN CLARK | ||
DIRECTOR APPOINTED MR ADAM DEREK JOHN CLARK | ||
DIRECTOR APPOINTED CHRISTINE OLMSTED | ||
DIRECTOR APPOINTED CHRISTINE OLMSTED | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
CONFIRMATION STATEMENT MADE ON 15/01/23, WITH UPDATES | ||
TM02 | Termination of appointment of Douglas Charles Young on 2022-07-22 | |
AP03 | Appointment of Mrs Michelle Baker as company secretary on 2022-07-22 | |
AP01 | DIRECTOR APPOINTED MR GRAHAM VINCENT GAUT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21 | |
CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20 | |
AP03 | Appointment of Mr Douglas Charles Young as company secretary on 2021-05-07 | |
TM02 | Termination of appointment of Francis Robert Henry O'leary on 2021-05-07 | |
SH01 | 24/03/20 STATEMENT OF CAPITAL GBP 33452.835 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES | |
PSC04 | Change of details for Mr Uttam Kumar Sharma as a person with significant control on 2021-01-15 | |
CH01 | Director's details changed for Mr Uttam Kumar Sharma on 2021-01-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IVOR STEPHEN DAVIS | |
PSC04 | Change of details for Mr Uttam Kumar Sharma as a person with significant control on 2021-01-15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041425080008 | |
CH01 | Director's details changed for Francis Robert Henry O Leary on 2020-05-20 | |
AP03 | Appointment of Mr Francis Robert Henry O'leary as company secretary on 2020-04-15 | |
TM02 | Termination of appointment of Ivor Stephen Davis on 2020-04-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRAND | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA01 | Previous accounting period extended from 31/05/19 TO 30/06/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041425080006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041425080005 | |
SH03 | Purchase of own shares | |
AA | FULL ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES | |
PSC04 | Change of details for Mr Uttam Kumar Sharme as a person with significant control on 2018-06-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES HOOKER | |
SH06 | Cancellation of shares. Statement of capital on 2018-06-02 GBP 33,646 | |
SH03 | Purchase of own shares | |
AA | FULL ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES | |
LATEST SOC | 27/07/17 STATEMENT OF CAPITAL;GBP 34292 | |
SH06 | Cancellation of shares. Statement of capital on 2017-06-02 GBP 34,292 | |
SH03 | Purchase of own shares | |
AP01 | DIRECTOR APPOINTED MR DANIEL JAMES HOOKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG BRIAN COMPTON | |
AA | FULL ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 23/01/17 STATEMENT OF CAPITAL;GBP 34938 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES | |
RES01 | ADOPT ARTICLES 05/07/16 | |
SH06 | Cancellation of shares. Statement of capital on 2016-06-02 GBP 34,938 | |
SH03 | Purchase of own shares | |
SH02 | Sub-division of shares on 2016-05-24 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/15 | |
AR01 | 17/01/16 ANNUAL RETURN FULL LIST | |
SH03 | Purchase of own shares | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 35584 | |
SH06 | Cancellation of shares. Statement of capital on 2015-06-02 GBP 35,584.00 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/14 | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 36230 | |
AR01 | 17/01/15 ANNUAL RETURN FULL LIST | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MANNERS | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 36230 | |
SH06 | 02/06/14 STATEMENT OF CAPITAL GBP 36230 | |
MISC | SEC 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/13 | |
MISC | SECTION 519 | |
AR01 | 17/01/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CRAIG BRIAN COMPTON | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/2013 FROM UNIT 12 BARNES WALLIS ROAD SEGENSWORTH HAMPSHIRE PO15 5TT UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 17/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / UTTAM KUMAR SHARMA / 13/02/2013 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN BRAND | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/2012 FROM 12 BARNES WALLIS ROAD FAREHAM HAMPSHIRE PO15 5TT UNITED KINGDOM | |
AR01 | 17/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS ROBERT HENRY O LEARY / 19/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / UTTAM KUMAR SHARMA / 19/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MANNERS / 19/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID HOUNSOME / 19/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOAY LAWRENCE / 19/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LANCE FORSTER / 19/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IVOR STEPHEN DAVIS / 19/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / IVOR STEPHEN DAVIS / 19/01/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2012 FROM 5A HERALD ROAD HEDGE END SOUTHAMPTON HAMPSHIRE SO30 2JW | |
AR01 | 17/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/09 | |
AR01 | 17/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS ROBERT HENRY O LEARY / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOAY LAWRENCE / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID HOUNSOME / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LANCE FORSTER / 01/01/2010 | |
SH06 | 05/01/10 STATEMENT OF CAPITAL GBP 40000 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/06/2009 FROM WESSEX HOUSE THREEFIELD LANE SOUTHAMPTON HANTS SO14 3BU | |
363a | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 05/10/06 FROM: WESSEX HOUSE THREEFIELD LANE SOUTHHAMPTON HAMPSHIRE SO14 3QB | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/03/04 FROM: WESSEX HOUSE THREEFIELD LANE SOUTHAMPTON SO14 3QB |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | CRANWOOD ST ONE LIMITED AND CRANWOOD ST TWO LIMITED | |
RENT DEPOSIT DEED | Outstanding | CRANWOOD ST ONE LIMITED AND CRANWOOD ST TWO LIMITED | |
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Chorley Borough Council | |
|
Deep Freeze Standard Maintenance 1 Year x 48 @ 7.01 per unit |
Chorley Borough Council | |
|
VPL-DX221 2800lm, XGA, 4000:1, 1X RGB, 1X HDMI, Video in, Audio out, TR: 1.47-1.77:1 10,000H Lamp |
Chorley Borough Council | |
|
Deep Freeze Standard X 48 @ 31.99 per license Maintenance + Support - 1 Year - Mandatory for first year x 50 @ 6.70 |
Chorley Borough Council | |
|
Dell Vostro 15 3568 - Core i3 7100U / 2.4 GHz - Win 10 Home 64-bit - 4 GB RAM - 128 GB SSD - DVD-Writer - 15.6`` 1366 x 768+J46 |
Chorley Borough Council | |
|
credited in full |
Portsmouth City Council | |
|
Communications and computing |
Portsmouth City Council | |
|
Communications and computing |
Torridge District Council | |
|
Other Computer Items |
Portsmouth City Council | |
|
Communications and computing |
Torridge District Council | |
|
Repairs And Mtce Responsive |
Chorley Borough Council | |
|
Samsung UE55KU6000K - 55`` Class - 6 Series LED TV - Smart TV - 4K UHD (2160p) - black |
Wychavon District Council | |
|
13 x IPad Air Wifi 16GB Space Grey |
Portsmouth City Council | |
|
Communications and computing |
Bath & North East Somerset Council | |
|
Software Purchase |
Chorley Borough Council | |
|
INTEL COMPUTE STICK WIN8.1 HDMI ATOM 32GB MEMORY 2GB RAM US (part code BOXSTCK1A32WFC) |
Portsmouth City Council | |
|
Communications and computing |
Tandridge District Council | |
|
Communications & Printing |
Portsmouth City Council | |
|
Communications and computing |
Bath & North East Somerset Council | |
|
Hardware Purchase |
Chorley Borough Council | |
|
HANNS.G HT231HPB - HT Series - LED monitor - 23`` - Multi-Touch - 1920 x 1080 - 250 cd/m2 - 1000:1 - 100 80000000:1 |
Chorley Borough Council | |
|
Annual Desktop Subscription + Basic Support - 1 seat - commercial - SLM, ELD - Win (part code IOT510860 ) |
Bath & North East Somerset Council | |
|
Hardware Purchase |
Tandridge District Council | |
|
Vehicle, Plant & Machinery |
Tandridge District Council | |
|
Communications & Printing |
Portsmouth City Council | |
|
Communications and computing |
Portsmouth City Council | |
|
Communications and computing |
Rushcliffe Borough Council | |
|
General Hardware |
Tandridge District Council | |
|
Communications & Printing |
Chorley Borough Council | |
|
Cisco UCS B200 M3 Performance SmartPlay ExpansionPack - Server - blade - 2-way - 2 x Xeon E5-2680V2/ 2.8 GHz RAM |
Bath & North East Somerset Council | |
|
IT Hardware |
Bath & North East Somerset Council | |
|
PCB IT Hardware |
Rushcliffe Borough Council | |
|
Network Hardware |
Portsmouth City Council | |
|
Communications and computing |
Bath & North East Somerset Council | |
|
PCB IT Hardware |
Somerset County Council | |
|
|
Rushcliffe Borough Council | |
|
Metric Sys Changes |
Bath & North East Somerset Council | |
|
PCB IT Hardware |
Portsmouth City Council | |
|
Communications and computing |
Dudley Borough Council | |
|
|
Bath & North East Somerset Council | |
|
IT Software |
Portsmouth City Council | |
|
Communications and computing |
Sevenoaks District Council | |
|
|
Dudley Borough Council | |
|
|
Bath & North East Somerset Council | |
|
Hardware Purchase |
Bath & North East Somerset Council | |
|
Computer Consumables |
Bath & North East Somerset Council | |
|
IT Software |
Tandridge District Council | |
|
|
Sevenoaks District Council | |
|
|
Bath & North East Somerset Council | |
|
Hardware Purchase |
Hampshire County Council | |
|
IT Equipment - Hardware |
Portsmouth City Council | |
|
Communications and computing |
Bath & North East Somerset Council | |
|
Printing/Design |
Bath & North East Somerset Council | |
|
Software Purchase |
Eastleigh Borough Council | |
|
Equipment Purchase |
Tandridge District Council | |
|
|
Rushcliffe Borough Council | |
|
Network Hardware |
Portsmouth City Council | |
|
Equipment, furniture and materials |
Portsmouth City Council | |
|
Communications and computing |
City of York Council | |
|
|
Sevenoaks District Council | |
|
|
Tandridge District Council | |
|
|
Cheshire West and Chester | |
|
|
Sevenoaks District Council | |
|
|
Sevenoaks District Council | |
|
|
Portsmouth City Council | |
|
Communications and computing |
Tandridge District Council | |
|
|
Rushcliffe Borough Council | |
|
General Hardware |
Eastleigh Borough Council | |
|
Equipment Purchase |
Tandridge District Council | |
|
|
Rushcliffe Borough Council | |
|
Bereavement Services |
Tandridge District Council | |
|
|
Rushcliffe Borough Council | |
|
Network Hardware |
Tandridge District Council | |
|
|
Rushcliffe Borough Council | |
|
Admin Equipment |
Tandridge District Council | |
|
|
Rushcliffe Borough Council | |
|
Flexible Working Review |
Rushcliffe Borough Council | |
|
Network Hardware |
Rushcliffe Borough Council | |
|
Exchange Server |
Rushcliffe Borough Council | |
|
Computer Consumables |
Rushcliffe Borough Council | |
|
Network Hardware |
City of London | |
|
Communications & Computing |
Rushcliffe Borough Council | |
|
Network Hardware |
Rushcliffe Borough Council | |
|
Planning Scanner |
City of London | |
|
Communications & Computing |
Tandridge District Council | |
|
|
Rushcliffe Borough Council | |
|
GIS Upgrade |
Rushcliffe Borough Council | |
|
GIS Upgrade |
Hampshire County Council | |
|
Computer Software |
Tandridge District Council | |
|
|
Epsom and Ewell Borough Council | |
|
|
Rushcliffe Borough Council | |
|
General Hardware |
Hampshire County Council | |
|
Furn. & Equip. costing less than 6000 |
Hampshire County Council | |
|
Furn. & Equip. costing less than 6000 |
Rushcliffe Borough Council | |
|
Fraud Management System |
Rushcliffe Borough Council | |
|
Network Hardware |
Rushcliffe Borough Council | |
|
Web Developments |
Tandridge District Council | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Furn. & Equip. costing less than 6000 |
Rushcliffe Borough Council | |
|
Integra Open Enterprise Upgrade |
Tandridge District Council | |
|
|
Rushcliffe Borough Council | |
|
Computer Consumables |
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Rushcliffe Borough Council | |
|
Computer Consumables |
Bath & North East Somerset Council | |
|
Hardware Purchase |
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 |
---|---|---|---|---|
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) | ||
![]() | 94031098 | Metal furniture for offices, of > 80 cm in height (excl. tables with special fittings for drawing of heading 9017, cupboards with doors, shutters or flaps, and seats) | ||
![]() | 84717070 | Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units) | ||
![]() | 85176100 | Base stations of apparatus for the transmission or reception of voice, images or other data | ||
![]() | 84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) | ||
![]() | 85176100 | Base stations of apparatus for the transmission or reception of voice, images or other data | ||
![]() | 84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | ||
![]() | 84733020 | Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s. | ||
![]() | 84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | ||
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | ||
![]() | 84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) | ||
![]() | 84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | ||
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | ||
![]() | 84717098 | Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units) | ||
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | ||
![]() | 85447000 | Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors | ||
![]() | 84541000 | Converters of a kind used in metallurgy or in metal foundries | ||
![]() | 85044030 | Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof | ||
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | ||
![]() | 85044030 | Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof | ||
![]() | 85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | ||
![]() | 85189000 | Parts of microphones, loudspeakers, headphones and earphones, earphones, audio-frequency electric amplifiers or electric sound amplifier sets, 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. |