Company Information for AVANTI GAS LIMITED
UGI HOUSE GISBORNE CLOSE, STAVELEY, CHESTERFIELD, S43 3JT,
|
Company Registration Number
00481121
Private Limited Company
Active |
Company Name | ||
---|---|---|
AVANTI GAS LIMITED | ||
Legal Registered Office | ||
UGI HOUSE GISBORNE CLOSE STAVELEY CHESTERFIELD S43 3JT Other companies in S44 | ||
Previous Names | ||
|
Company Number | 00481121 | |
---|---|---|
Company ID Number | 00481121 | |
Date formed | 1950-04-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 28/11/2015 | |
Return next due | 26/12/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB524522665 |
Last Datalog update: | 2024-02-07 02:27:12 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GABRIEL GARY GARCIA |
||
DONALD GROTH |
||
THADDEUS J. JASTRZEBSKI |
||
NEIL MURPHY |
||
ROGER PERREAULT |
||
ANGELA MARGARET WIDDUP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEILL GERRARD CORDON |
Director | ||
HUGH GALLAGHER |
Director | ||
IAN PETER MICHAEL HIRST |
Director | ||
ADAM RICHARD HARRISON |
Director | ||
SHELL CORPORATE SECRETARY LIMITED |
Company Secretary | ||
ANDREW ROBERT MANLEY |
Director | ||
CORNELIUS HERMANNUS DUBBELBOER |
Director | ||
DAVID BERNARD MURRAY JACKSON |
Director | ||
EMMA THERESA FITZGERALD |
Director | ||
PETRUS FRANCISCUS MARIA KOELEMAN |
Director | ||
KLAUS GEORG HAMMER |
Director | ||
PHILIP MARK FLEMING |
Director | ||
PETER HERMAN FRANCESCO ERICH |
Director | ||
STEPHEN RICHARD HARMAN |
Director | ||
FRANCIS DOBBYN |
Director | ||
CHARLES JAMES BUCHAN |
Company Secretary | ||
MICHAEL ADRIAAN MARIA BOERSMA |
Director | ||
DEIRDRE MARY ALISON WATSON |
Company Secretary | ||
JOHN STEWART MILLS |
Director | ||
PIERRE BOUVIER |
Director | ||
FRANCIS JAMES LEGGATT |
Director | ||
ROBERT EDWARD CORRAN |
Director | ||
GORDON CLIVE HUGHES |
Director | ||
DAVID LANCASTER |
Director | ||
KARL MICHAEL O'CALLAGHAN |
Director | ||
STEPHEN WILLIAM HARGREAVES |
Director | ||
MICHAEL JAMES DAMAN |
Director | ||
DEREK ANTHONY MORSE |
Director | ||
JOHN DUNCAN HASTIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AVANTIGAS ON LTD | Director | 2016-10-17 | CURRENT | 2016-10-17 | Active | |
AMAZON GAS LIMITED | Director | 2011-10-14 | CURRENT | 1989-01-27 | Active - Proposal to Strike off | |
UGI MIDLANDS LIMITED | Director | 2018-05-22 | CURRENT | 2011-09-09 | Active | |
PRIMUS LIMITED | Director | 2016-12-20 | CURRENT | 1930-04-14 | Active - Proposal to Strike off | |
LISTER GASES LIMITED | Director | 2015-10-01 | CURRENT | 2008-07-09 | Active | |
AVANTI RENEWABLES LIMITED | Director | 2014-09-29 | CURRENT | 2012-10-15 | Active | |
UGI MIDLANDS LIMITED | Director | 2013-10-22 | CURRENT | 2011-09-09 | Active | |
AVANTIGAS ON LTD | Director | 2016-10-17 | CURRENT | 2016-10-17 | Active | |
LISTER GASES LIMITED | Director | 2015-12-22 | CURRENT | 2008-07-09 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR STEPHEN HARRISON | ||
APPOINTMENT TERMINATED, DIRECTOR BRADLEY GLENN STEADMAN | ||
CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES | |
DIRECTOR APPOINTED MR NUNO MIGUEL LAURENTINO FERREIRA | ||
APPOINTMENT TERMINATED, DIRECTOR LAURENCE BROSETA | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE BROSETA | |
AP01 | DIRECTOR APPOINTED MR NUNO MIGUEL LAURENTINO FERREIRA | |
FULL ACCOUNTS MADE UP TO 30/09/22 | ||
AA | FULL ACCOUNTS MADE UP TO 30/09/22 | |
DIRECTOR APPOINTED MEGAN MATTERN | ||
APPOINTMENT TERMINATED, DIRECTOR MARIE-DOMINIQUE CECILE ORTIZ-LANDAZABAL | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIE-DOMINIQUE CECILE ORTIZ-LANDAZABAL | |
AP01 | DIRECTOR APPOINTED MEGAN MATTERN | |
CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Laurence Broseta on 2022-05-09 | |
AP01 | DIRECTOR APPOINTED MR LAURENCE BROSETA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL ANDREW ACKROYD | |
FULL ACCOUNTS MADE UP TO 30/09/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MARIE-DOMINIQUE CECILE ORTIZ-LANDAZABAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THADDEUS J. JASTRZEBSKI | |
SH01 | 30/07/19 STATEMENT OF CAPITAL GBP 20299412 | |
RES10 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GABRIEL GARY GARCIA | |
SH01 | 25/02/19 STATEMENT OF CAPITAL GBP 20299411 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES | |
PSC02 | Notification of Ugi Midlands Limited as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF UGI CORPORATION AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
AP01 | DIRECTOR APPOINTED MR THADDEUS J. JASTRZEBSKI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIRK RICHARD OLIVER | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEILL GERRARD CORDON | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/17 FROM Avanti House M1 Commerce Park Markham Lane Duckmanton Chesterfield Derbyshire S44 5HS | |
AP01 | DIRECTOR APPOINTED MR GABRIEL GARY GARCIA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL JOSEPH PLATT | |
LATEST SOC | 12/12/16 STATEMENT OF CAPITAL;GBP 20299410 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 28/06/16 | |
AP01 | DIRECTOR APPOINTED ROGER PERREAULT | |
LATEST SOC | 16/12/15 STATEMENT OF CAPITAL;GBP 20299410 | |
AR01 | 28/11/15 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 20299410 | |
AR01 | 28/11/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED ANGELA MARGARET WIDDUP | |
AP01 | DIRECTOR APPOINTED DANIEL JOSEPH PLATT | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 20299410 | |
AR01 | 28/11/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH GALLAGHER | |
AP01 | DIRECTOR APPOINTED NEILL GERRARD CORDON | |
AP01 | DIRECTOR APPOINTED KIRK RICHARD OLIVER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MURPHY / 28/08/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN HIRST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 28/11/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NEIL MURPHY | |
AA01 | PREVSHO FROM 31/12/2012 TO 30/09/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM HARRISON | |
AR01 | 28/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN PETER MICHAEL HIRST / 14/12/2011 | |
RES15 | CHANGE OF NAME 27/10/2011 | |
CERTNM | COMPANY NAME CHANGED SHELL GAS LIMITED CERTIFICATE ISSUED ON 28/10/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED ADAM HARRISON | |
AP01 | DIRECTOR APPOINTED HUGH GALLAGHER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHELL CORPORATE SECRETARY LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCY SLINGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP TURLEY | |
AP01 | DIRECTOR APPOINTED DONALD GROTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES PARSONS | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/2011 FROM SHELL CENTRE LONDON SE1 7NA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MANLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN WOODWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY WYLLIE | |
AR01 | 28/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 28/11/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN TOLCHARD | |
288a | DIRECTOR APPOINTED PHILIP DAVID TURLEY | |
363a | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 28/11/07; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD0257851 | Active | Licenced property: COTON ROAD THE CEDARS COLESHILL BIRMINGHAM COLESHILL GB B46 2HH;BRIDGE STREET WEDNESBURY GB WS10 0AW. Correspondance address: GISBORNE CLOSE UGI HOUSE STAVELEY CHESTERFIELD STAVELEY GB S43 3JT | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD0257851 | Active | Licenced property: COTON ROAD THE CEDARS COLESHILL BIRMINGHAM COLESHILL GB B46 2HH;BRIDGE STREET WEDNESBURY GB WS10 0AW. Correspondance address: GISBORNE CLOSE UGI HOUSE STAVELEY CHESTERFIELD STAVELEY GB S43 3JT | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH0213648 | Active | Licenced property: CENTRAL AVENUE CALOR GAS LTD LEE MILL INDUSTRIAL ESTATE IVYBRIDGE LEE MILL INDUSTRIAL ESTATE GB PL21 9ER;CARTHEW GREAT LONGSTONE DRY ST. AUSTELL GB PL26 8XG. Correspondance address: M1 COMMERCE PARK UNIT 53 MARKHAM LANE DUCKMANTON CHESTERFIELD MARKHAM LANE GB S44 5HS | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0219929 | Active | Licenced property: 3 SHELL HAVEN REFINERY GATE STANFORD-LE-HOPE GB SS17 9LR;HEPWORTH SHEPHERDS GROVE INDUSTRIAL ESTATE EAST DISS GB IP31 2UP;CATFIELD LONG LANE GREAT YARMOUTH GB NR29 5AN;CORYTON THE MANORWAY STANFORD-LE-HOPE GB SS17 9LW. Correspondance address: M1 COMMERCE PARK UNIT 53 MARKHAM LANE DUCKMANTON CHESTERFIELD MARKHAM LANE GB S44 5HS | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OK0213348 | Active | Licenced property: BARNS GREEN RD SLAUGHTER BRIDGE COOLHAM HORSHAM COOLHAM GB RH13 7JP;HORAM CHIDDINGLY ROAD HEATHFIELD GB TN21 0JJ;FAIRVIEW INDUSTRAIL PARK FLOGAS (UK) LTD RAINHAM GB RM13 6UH. Correspondance address: M1 COMMERCE PARK UNIT 53 MARKHAM LANE DUCKMANTON CHESTERFIELD MARKHAM LANE GB S44 5HS | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OK0213348 | Active | Licenced property: BARNS GREEN RD SLAUGHTER BRIDGE COOLHAM HORSHAM COOLHAM GB RH13 7JP;HORAM CHIDDINGLY ROAD HEATHFIELD GB TN21 0JJ;FAIRVIEW INDUSTRAIL PARK FLOGAS (UK) LTD RAINHAM GB RM13 6UH. Correspondance address: M1 COMMERCE PARK UNIT 53 MARKHAM LANE DUCKMANTON CHESTERFIELD MARKHAM LANE GB S44 5HS | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OG0093760 | Active | Licenced property: CIBYN INDUSTRIAL ESTATE CAERNARFON GB LL55 2BD. Correspondance address: M1 COMMERCE PARK UNIT 53 MARKHAM LANE DUCKMANTON CHESTERFIELD MARKHAM LANE GB S44 5HS | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC0282869 | Active | Licenced property: STAVELEY FARNDALE ROAD CHESTERFIELD GB S43 3YN;COMET ROAD NAYLORS TRANSPORT (LEYLAND) LTD MOSS SIDE LEYLAND MOSS SIDE GB PR26 7PF;MIDDLETON-ON-LUNE THE RAILWAY GOODS YARD CARNFORTH GB LA6 2NE;BRITANNIA ROAD ELLESMERE PORT GB L65 4AA;PRINCESS WORKS CASTLE HILL CHEMICALS MARKHAM LANE DUCKMANTON CHESTERFIELD MARKHAM LANE GB S44 5HS. Correspondance address: GISBORNE CLOSE UNIT 1-4 STAVELEY CHESTERFIELD STAVELEY GB S43 3JT |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.51 | 9 |
MortgagesNumMortOutstanding | 0.80 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.70 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46719 - Wholesale of other fuels and related products
|
|
|
|
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 AVANTI GAS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
Oil Fuel & LPG |
Devon County Council | |
|
Oil Fuel & LPG |
Devon County Council | |
|
Oil Fuel & LPG |
Devon County Council | |
|
Oil Fuel & LPG |
Devon County Council | |
|
Oil Fuel & LPG |
Devon County Council | |
|
Oil Fuel & LPG |
Devon County Council | |
|
Oil Fuel & LPG |
West Devon Borough Council | |
|
|
Devon County Council | |
|
Oil Fuel & LPG |
Devon County Council | |
|
Oil Fuel & LPG |
Devon County Council | |
|
Oil Fuel & LPG |
South Hames District Council | |
|
|
West Devon Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Devon County Council | |
|
Oil Fuel & LPG |
Rochdale Metropolitan Borough Council | |
|
|
Devon County Council | |
|
Oil Fuel & LPG |
London Borough of Newham | |
|
FUEL OIL > FUEL OIL |
South Hames District Council | |
|
|
West Devon Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Cornwall Council | |
|
18400C-Schools & Achievement |
London Borough of Newham | |
|
FAIRPLAY HOUSE > RENT PAYABLE |
Sandwell Metroplitan Borough Council | |
|
|
West Devon Borough Council | |
|
OKe BC |
Devon County Council | |
|
Oil Fuel & LPG |
Sandwell Metroplitan Borough Council | |
|
|
Devon County Council | |
|
|
London Borough of Newham | |
|
FUEL OIL > FUEL OIL |
Sandwell Metroplitan Borough Council | |
|
|
Rochdale Borough Council | |
|
Utilities ECONOMY AND ENVIRONMENT PARKS ROCHDALE |
London Borough of Newham | |
|
FUEL OIL > FUEL OIL |
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Newham | |
|
FUEL OIL > FUEL OIL |
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Newham | |
|
|
Cornwall Council | |
|
|
London Borough of Newham | |
|
|
London Borough of Newham | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Camden | |
|
|
Cornwall Council | |
|
|
London Borough of Newham | |
|
|
London Borough of Camden | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Newham | |
|
|
Devon County Council | |
|
|
London Borough of Camden | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Newham | |
|
|
London Borough of Camden | |
|
|
London Borough of Newham | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Devon County Council | |
|
|
London Borough of Camden | |
|
|
Cornwall Council | |
|
|
London Borough of Camden | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Newham | |
|
|
West Devon Borough Council | |
|
|
London Borough of Camden | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Newham | |
|
|
London Borough of Camden | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
West Devon Borough Council | |
|
|
London Borough of Camden | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Camden | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Camden | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Camden | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Cornwall Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
West Devon Borough Council | |
|
Supply of LPG to Okehampton Business Centre |
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Cornwall Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Shropshire Council | |
|
Premises Related-Energy Costs |
Sandwell Metroplitan Borough Council | |
|
|
Wigan Council | |
|
Premises |
Sandwell Metroplitan Borough Council | |
|
|
Shropshire Council | |
|
Premises Relatedauthorityenergy Costs |
Devon County Council | |
|
|
Wigan Council | |
|
Premises |
Sandwell Metroplitan Borough Council | |
|
|
Shropshire Council | |
|
Premises Related-Energy Costs |
Sandwell Metroplitan Borough Council | |
|
|
Devon County Council | |
|
|
Wigan Council | |
|
Premises |
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Wigan Council | |
|
Premises |
Wigan Council | |
|
Premises |
Lancashire County Council | |
|
|
Shropshire Council | |
|
|
Wirral Metropolitan Borough | |
|
|
Shropshire Council | |
|
|
Rochdale Metropolitan Borough Council | |
|
|
Rochdale Metropolitan Borough Council | |
|
|
Rochdale Metropolitan Borough Council | |
|
|
Rochdale Metropolitan Borough Council | |
|
|
Rochdale Metropolitan Borough Council | |
|
|
Rochdale Metropolitan Borough 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.
Customer | Description | Contract award date | Value |
---|---|---|---|
West Lothian Council | Industrial gases | 2013/05/17 | GBP 315,687 |
West Lothian Council wish to source the most capable supplier(s) to supply and delivery various industrial gas cylinders and bulk propane gas to sites located within the West Lothian Region. Suppliers are invited to bid for all of the contract or the bulk propane or gas cylinders. The contract will be awarded for a period of three years with the option to extend for an additional 12 months. The contract is available Council wide with the main delivery points at Guildy Haugh Bathgate, Bee Craigs Country Park Linlithgow, Howden Park -Livingston. |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Horsham District Council | STORAGE FACILITY AND PREMISES | SHELL GAS LTD COOLHAM ROAD COOLHAM HORSHAM, WEST SUSSEX RH13 8GT | GBP £21,000 | 2009-10-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49090000 | Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings |
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. |