Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3VA
Company Information for

3VA

NEWHAVEN ENTERPRISE CENTRE, DENTON ISLAND, NEWHAVEN, BN9 9BA,
Company Registration Number
04637252
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About 3va
3VA was founded on 2003-01-15 and has its registered office in Newhaven. The organisation's status is listed as "Active". 3va is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
3VA
 
Legal Registered Office
NEWHAVEN ENTERPRISE CENTRE
DENTON ISLAND
NEWHAVEN
BN9 9BA
Other companies in BN21
 
Previous Names
EASTBOURNE ASSOCIATION OF VOLUNTARY SERVICES11/11/2009
Charity Registration
Charity Number 1096788
Charity Address 8 SAFFRONS ROAD, EASTBOURNE, EAST SUSSEX, BN21 1DG
Charter A COUNCIL FOR VOLUNTARY SERVICES. 3VA EXISTS TO ENHANCE THE QUALITY OF LIFE OF PEOPLE IN EASTBOURNE, LEWES DISTRICT, WEALDEN AND SURROUNDING AREAS IN EAST SUSSEX THROUGH SUPPORT TO THE VOLUNTARY AND COMMUNITY SECTOR.
Filing Information
Company Number 04637252
Company ID Number 04637252
Date formed 2003-01-15
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 01:50:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3VA
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 3VA

Current Directors
Officer Role Date Appointed
ADAM MARCUS CHUGG
Company Secretary 2008-04-29
JOERG BRUUNS
Director 2015-11-26
ANDREW JEREMY HOLTER
Director 2017-01-26
PRISCILLA MARY KENDALL
Director 2016-05-10
CHRISTOPHER GEORGE STRUTT
Director 2007-11-19
JOHN TRAINOR
Director 2014-04-01
GARY CHARLES WALSH
Director 2017-02-23
ALAN WENHAM
Director 2007-11-19
RACHAEL ELIZABETH WOOD
Director 2018-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
ARNOLD MELVYN GOLDMAN
Director 2006-11-13 2015-11-26
ANDREW CHARLES HODSON
Director 2011-12-01 2015-11-26
CAROLINE JULIE PORTE ANSELL
Director 2011-12-01 2015-08-11
MARY BLAIR
Director 2009-10-28 2014-12-04
JOHN PHILP MAJOR COLLINS
Director 2011-12-01 2014-12-04
HAROLD DE SOUZA
Director 2011-12-01 2014-12-04
HANNO FRY
Director 2009-10-28 2014-12-04
DAVID GRAEME GLEN
Director 2011-12-01 2013-07-30
COLIN STEPHEN BROWN
Director 2009-10-28 2012-12-05
GEORGE ERNEST COLLIER
Director 2004-11-08 2011-12-01
LINDA GRAHAM
Director 2009-10-28 2011-12-01
PAULA MARY ARTHUR
Director 2009-10-28 2011-06-09
SORAYA BEATRICE COTWAL
Director 2009-10-28 2009-12-08
ANDREW JEREMY HOLTER
Director 2009-01-27 2009-09-07
JAMES EDWARD BIBB
Director 2007-11-19 2009-04-23
MICHAEL JOHN HERBERT
Director 2005-11-14 2009-02-09
SUSAN LESLEY GOBLE
Company Secretary 2003-01-15 2008-04-02
TALEB DURGAHEE
Director 2005-12-13 2007-11-19
BARRIE GENT
Director 2003-01-15 2007-11-19
JOHN RICHARD CALADINE
Director 2003-01-15 2006-11-13
EWAN ALEX JENKINS
Director 2004-11-08 2006-11-13
PATRICIA ANN ASHBY
Director 2003-10-01 2005-02-04
ARNOLD ALBERT GEORGE CORNISH
Director 2003-10-01 2004-11-08
GWEN LEDGER
Director 2003-01-21 2004-11-08
ARNOLD ALBERT GEORGE CORNISH
Director 2003-01-21 2003-01-21
ROBERT HUGH JEWSON
Director 2003-01-21 2003-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOERG BRUUNS WILLINGDON MEDICAL SERVICES LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
JOERG BRUUNS EAST SUSSEX OUT PATIENTS PRIVATE LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active - Proposal to Strike off
JOERG BRUUNS EAST SUSSEX OUT PATIENT SERVICES LIMITED Director 2006-11-27 CURRENT 2006-11-27 Liquidation
JOHN TRAINOR LONDON ACTION TRUST Director 2005-09-19 CURRENT 1994-02-11 Dissolved 2015-12-11
GARY CHARLES WALSH GARY WALSH FIRE AND MANAGEMENT CONSULTANT LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active
ALAN WENHAM COMPASS COMMUNITY ARTS Director 2013-01-07 CURRENT 2003-07-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-26APPOINTMENT TERMINATED, DIRECTOR ALAN WENHAM
2023-03-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-09DIRECTOR APPOINTED MR JAMES PETER MORTON
2023-03-08DIRECTOR APPOINTED MR MOZMIL HUSSAIN
2023-01-04CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TRAINOR
2022-11-18DIRECTOR APPOINTED MRS ANNALISA WINGE BICKNELL
2022-11-18AP01DIRECTOR APPOINTED MRS ANNALISA WINGE BICKNELL
2022-07-05APPOINTMENT TERMINATED, DIRECTOR PRISCILLA MARY KENDALL
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PRISCILLA MARY KENDALL
2022-05-13CH01Director's details changed for Priscilla Mary Kendall on 2022-05-13
2022-02-08REGISTERED OFFICE CHANGED ON 08/02/22 FROM 8 Saffrons Road Eastbourne East Sussex BN21 1DG
2022-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/22 FROM 8 Saffrons Road Eastbourne East Sussex BN21 1DG
2022-02-02CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2022-01-0231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-21TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL ELIZABETH WOOD
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR INDYA-JAYNE WARDLE
2021-04-28AP03Appointment of Mr John Richard Williams as company secretary on 2021-04-17
2021-04-27TM02Termination of appointment of Jennifer Jean Watson on 2021-04-16
2021-03-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-12-01AP03Appointment of Ms Jennifer Jean Watson as company secretary on 2020-12-01
2020-12-01TM02Termination of appointment of Adam Marcus Chugg on 2020-11-30
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-11-01AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-15AP01DIRECTOR APPOINTED MISS INDYA-JAYNE WARDLE
2019-03-15AP01DIRECTOR APPOINTED MR PETER GEORGE DUPONT
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JOERG BRUUNS
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-11-09AP01DIRECTOR APPOINTED MR DESMOND PAUL LAMBERT
2018-09-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-06AP01DIRECTOR APPOINTED MISS RACHAEL ELIZABETH WOOD
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-11-24AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR BYRON JAMES STEVENS
2017-05-16AP01DIRECTOR APPOINTED MR ANDREW JEREMY HOLTER
2017-03-29AP01DIRECTOR APPOINTED MR GARY CHARLES WALSH
2017-03-17AUDAUDITOR'S RESIGNATION
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR CLARE NEWBY
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM PREECE
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-06-20AP01DIRECTOR APPOINTED PRISCILLA MARY KENDALL
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JOHN SIMMONS
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ANNE MALLIN
2016-02-19AP01DIRECTOR APPOINTED MR ROGER JOHN SIMMONS
2016-02-19AP01DIRECTOR APPOINTED BYRON JAMES STEVENS
2016-02-12ANNOTATIONClarification
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ARNOLD GOLDMAN
2016-02-01Annotation
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ARNOLD GOLDMAN
2016-01-28AP01DIRECTOR APPOINTED DR JOERG BRUUNS
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HODSON
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ARNOLD GOLDMAN
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HODSON
2016-01-02AA31/03/15 TOTAL EXEMPTION FULL
2015-12-17AR0114/12/15 NO MEMBER LIST
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HODSON
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ARNOLD GOLDMAN
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ANSELL
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SKIPWORTH
2015-01-30AR0114/12/14 NO MEMBER LIST
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COLLINS
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD DE SOUZA
2015-01-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-23AP01DIRECTOR APPOINTED ROBERT SKIPWORTH
2014-12-22AP01DIRECTOR APPOINTED CAROLINE ANNE MALLIN
2014-12-22AP01DIRECTOR APPOINTED MR JOHN TRAINOR
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR HANNO FRY
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MARY BLAIR
2014-12-22Annotation
2014-04-01AP01DIRECTOR APPOINTED MR JOHN TRAINOR
2013-12-17AR0114/12/13 NO MEMBER LIST
2013-12-11AA31/03/13 TOTAL EXEMPTION FULL
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN MACKENZIE
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GLEN
2013-01-07AR0114/12/12 NO MEMBER LIST
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES HODSON / 03/01/2013
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE STRUTT / 03/01/2013
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM NATHAN PREECE / 03/01/2013
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HAROLD DE SOUZA / 03/01/2013
2013-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR ADAM CHUGG / 03/01/2013
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BROWN
2012-12-03AA31/03/12 TOTAL EXEMPTION FULL
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE MACK
2012-01-05AR0114/12/11 NO MEMBER LIST
2012-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR ADAM CHUGG / 15/09/2011
2012-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / ADAM CHUGG / 15/09/2011
2012-01-04AP01DIRECTOR APPOINTED MR. DAVID GRAEME GLEN
2012-01-04AP01DIRECTOR APPOINTED MRS CAROLINE JULIE PORTE ANSELL
2012-01-04AP01DIRECTOR APPOINTED MS CLARE SUSAN NEWBY
2012-01-04AP01DIRECTOR APPOINTED MR. JOHN PHILP MAJOR COLLINS
2011-12-21AP01DIRECTOR APPOINTED ANDREW CHARLES HODSON
2011-12-21AP01DIRECTOR APPOINTED HAROLD DE SOUZA
2011-12-21AP01DIRECTOR APPOINTED CAROLINE ANN MACK
2011-12-21AP01DIRECTOR APPOINTED DR GILLIAN RACHEL MACKENZIE
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR LINDA GRAHAM
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MOORE
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE COLLIER
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE COLLIER
2011-11-08AA31/03/11 TOTAL EXEMPTION FULL
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR PAULA ARTHUR
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR IRENE WILKINS
2010-12-15AR0114/12/10 NO MEMBER LIST
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WENHAM / 14/12/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ARNOLD MELVYN GOLDMAN / 14/12/2010
2010-12-09AA31/03/10 TOTAL EXEMPTION FULL
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR SUE PELLOW
2010-10-12RES01ADOPT ARTICLES 28/10/2009
2010-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-08AR0108/01/10 NO MEMBER LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WENHAM / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE STRUTT / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM NATHAN PREECE / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SUE PELLOW / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ARNOLD MELVYN GOLDMAN / 08/01/2010
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR SORAYA COTWAL
2009-12-08AP01DIRECTOR APPOINTED HANNO FRY
2009-12-08AP01DIRECTOR APPOINTED LINDA GRAHAM
2009-11-19AP01DIRECTOR APPOINTED PAULA ARTHUR
2009-11-19AP01DIRECTOR APPOINTED IRENE LESLEY WILKINS
2009-11-19AP01DIRECTOR APPOINTED COLIN BROWN
2009-11-19AP01DIRECTOR APPOINTED RICHARD WILLIAM MOORE
2009-11-19AP01DIRECTOR APPOINTED MARY BLAIR
2009-11-19AP01DIRECTOR APPOINTED SORAYA COTWAL
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JILLIAN PARKER
2009-11-11RES15CHANGE OF NAME 28/10/2009
2009-11-11CERTNMCOMPANY NAME CHANGED EASTBOURNE ASSOCIATION OF VOLUNTARY SERVICES CERTIFICATE ISSUED ON 11/11/09
2009-11-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-10AA31/03/09 TOTAL EXEMPTION FULL
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR KEVIN TSANG
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR ANDREW HOLTER
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR JAMES BIBB
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 3VA 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 3VA
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-01-20 Outstanding JUDITH MARY BROWNE
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 3VA

Intangible Assets
Patents
We have not found any records of 3VA registering or being granted any patents
Domain Names
We do not have the domain name information for 3VA
Trademarks
We have not found any records of 3VA registering or being granted any trademarks
Income
Government Income

Government spend with 3VA

Government Department Income DateTransaction(s) Value Services/Products
Wealden District Council 2017-2 GBP £3,266 PL00153-201720-Grants
Wealden District Council 2017-1 GBP £4,250 Community Grant Service Level
Wealden District Council 2016-11 GBP £30 PE00531-211500-OTHER SUPPLIES & SERVICES COSTS
Wealden District Council 2016-10 GBP £8,500 Community Grant Service Level
Wealden District Council 2016-7 GBP £8,500 Community Grant Service Level
Eastbourne Borough Council 2016-5 GBP £3,500 Supplies & Services
Wealden District Council 2016-4 GBP £8,500 Community Grant Service Level
Eastbourne Borough Council 2016-1 GBP £3,500 Supplies & Services
Wealden District Council 2016-1 GBP £4,250 Community Grant Service Level
Eastbourne Borough Council 2015-12 GBP £500 Supplies & Services
Eastbourne Borough Council 2015-10 GBP £3,500 Supplies & Services
Wealden District Council 2015-10 GBP £8,500 Community Grant Service Level
Eastbourne Borough Council 2015-7 GBP £3,500 Supplies & Services
Wealden District Council 2015-7 GBP £8,500 SLA PAYMENT Q2
Wealden District Council 2015-4 GBP £8,500 SLA QTR 4 PYMT
Wealden District Council 2015-1 GBP £4,063 01/15 SLA QTR
Lewes District Council 2014-12 GBP £7,000 Transfer Payments
East Sussex County Council 2014-12 GBP £18,542 Contracts for Universal Services (Voluntary Associ
East Sussex County Council 2014-11 GBP £18,542 Contracts for Universal Services (Voluntary Associ
Eastbourne Borough Council 2014-10 GBP £3,500 Supplies & Services
Wealden District Council 2014-10 GBP £4,063 SLA QTR PAY
Lewes District Council 2014-10 GBP £7,000 Transfer Payments
East Sussex County Council 2014-10 GBP £53,542 Grants
East Sussex County Council 2014-9 GBP £18,542 Contracts for Universal Services Voluntary Associ
East Sussex County Council 2014-8 GBP £22,115 Consultants Fees
Wealden District Council 2014-7 GBP £4,123 07/14 SLA QTR
East Sussex County Council 2014-7 GBP £38,906 Consultants Fees
East Sussex County Council 2014-6 GBP £137,630
Wealden District Council 2014-6 GBP £1,500 HR00307-211600-OTHER EXTERNAL SERVICES
Lewes District Council 2014-4 GBP £7,000 Transfer Payments
Wealden District Council 2014-4 GBP £5,413 GRANTPAYMENT
East Sussex County Council 2014-3 GBP £55,626
Wealden District Council 2014-1 GBP £4,063 SLA QUARTERLY
East Sussex County Council 2013-12 GBP £100,626
Lewes District Council 2013-11 GBP £14,020 Supplies and Services
Wealden District Council 2013-10 GBP £4,288 SLA QTR PAYMENT
Lewes District Council 2013-10 GBP £14,020 Supplies and Services
East Sussex County Council 2013-9 GBP £119,168
Wealden District Council 2013-7 GBP £4,063 SLA-P/MENT17/07/13
Lewes District Council 2013-7 GBP £14,020 Supplies and Services
East Sussex County Council 2013-6 GBP £49,792
Lewes District Council 2013-6 GBP £14,020 Supplies and Services
Wealden District Council 2013-6 GBP £10 10.00
Wealden District Council 2013-4 GBP £4,063
East Sussex County Council 2013-4 GBP £77,501
Wealden District Council 2013-1 GBP £4,063
East Sussex County Council 2012-12 GBP £114,042
Lewes District Council 2012-12 GBP £7,010
Wealden District Council 2012-11 GBP £4,063
Lewes District Council 2012-9 GBP £7,010
Wealden District Council 2012-8 GBP £4,063
East Sussex County Council 2012-6 GBP £171,045
Lewes District Council 2012-6 GBP £7,010
Wealden District Council 2012-4 GBP £4,063
Lewes District Council 2012-4 GBP £7,010
Wealden District Council 2012-1 GBP £4,063
Lewes District Council 2011-12 GBP £7,010
Wealden District Council 2011-10 GBP £4,063
Lewes District Council 2011-9 GBP £7,010
Wealden District Council 2011-7 GBP £4,063
Lewes District Council 2011-7 GBP £7,010
Wealden District Council 2011-4 GBP £4,063
Lewes District Council 2011-4 GBP £7,010
Wealden District Council 2011-1 GBP £5,000
Lewes District Council 2010-12 GBP £6,805
Wealden District Council 2010-12 GBP £45 HS00293-261500
Wealden District Council 2010-10 GBP £5,000
Lewes District Council 2010-10 GBP £6,805
Wealden District Council 2010-8 GBP £5,020
Lewes District Council 2010-6 GBP £6,805
Wealden District Council 2010-4 GBP £5,000
Lewes District Council 2010-4 GBP £6,805

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.

Outgoings
Business Rates/Property Tax
No properties were found where 3VA 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 3VA 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 3VA 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.