Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEC (UK) LTD.
Company Information for

NEC (UK) LTD.

ATHENE ODYSSEY BUSINESS PARK, WEST END ROAD, SOUTH RUISLIP, MIDDLESEX, HA4 6QE,
Company Registration Number
01118976
Private Limited Company
Active

Company Overview

About Nec (uk) Ltd.
NEC (UK) LTD. was founded on 1973-06-19 and has its registered office in South Ruislip. The organisation's status is listed as "Active". Nec (uk) Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NEC (UK) LTD.
 
Legal Registered Office
ATHENE ODYSSEY BUSINESS PARK
WEST END ROAD
SOUTH RUISLIP
MIDDLESEX
HA4 6QE
Other companies in HA4
 
Filing Information
Company Number 01118976
Company ID Number 01118976
Date formed 1973-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 20:53:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEC (UK) LTD.
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.
Companies with same name NEC (UK) LTD.
The following companies were found which have the same name as NEC (UK) LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEC (UK) LIMITED 21 CLANWILLIAM TERRACE GRAND CANAL QUAY DUBLIN 2, DUBLIN, D02YW71, IRELAND D02YW71 Active Company formed on the 1988-07-25

Company Officers of NEC (UK) LTD.

Current Directors
Officer Role Date Appointed
HIROSHI KOMAZAKI
Company Secretary 2016-12-01
CHRIS RICHARD JACKSON
Director 2015-02-01
HIROSHI KOMAZAKI
Director 2016-12-01
HIRONOBU KUROSAKI
Director 2017-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
MASAHIRO IKENO
Director 2016-04-01 2017-11-14
TOSHIYUKI OTAKE
Company Secretary 2010-05-27 2016-11-30
TOSHIYUKI OTAKE
Director 2010-05-27 2016-11-30
NAOKI IIZUKA
Director 2011-07-01 2016-03-31
GARY WILLIAM DODD
Director 2010-04-01 2013-11-16
TETSUYA FUJIOKA
Company Secretary 2007-06-08 2010-05-26
TETSUYA FUJIOKA
Director 2007-06-08 2010-05-26
THOMAS DAVID PAYETTE
Director 2005-09-05 2010-03-31
TOSHIYUKI MINENO
Director 2007-04-10 2009-06-03
YASUTOSHI OGINO
Company Secretary 2003-05-15 2007-06-08
YASUTOSHI OGINO
Director 2003-05-15 2007-06-08
TONY HUTSON
Director 1994-07-01 2006-02-09
DEREK ORMOND
Director 1993-01-31 2005-03-31
TSUNEO IDEI
Director 1999-10-28 2003-07-01
KAZUO KOMINAMI
Company Secretary 2001-06-04 2003-05-15
KAZUO KOMINAMI
Director 2001-06-04 2003-05-15
TATEO AOKI
Company Secretary 1999-04-01 2001-06-04
TATEO AOKI
Director 1998-12-07 2001-06-04
DEREK ORMOND
Company Secretary 1995-08-01 1999-04-01
HIROJI MATSUMIYA
Director 1996-06-13 1998-12-07
TAKU OKUTO
Director 1993-08-20 1998-04-06
KATSUJI HASHIMOTO
Director 1995-08-01 1996-06-13
SHIRO MATSUI
Director 1993-01-31 1996-05-01
KATSUJI HASHIMOTO
Company Secretary 1994-09-01 1995-08-01
KATSUJI HASHIMOTO
Director 1995-08-01 1995-08-01
YASUSHI KAITO
Director 1993-01-31 1995-08-01
KENJI KANNO
Director 1993-01-31 1995-08-01
AKIRA TANAKA
Company Secretary 1993-01-31 1994-09-01
SADAKAZU MATSUBA
Director 1993-01-31 1993-08-20
MASAMI SHINOZAKI
Director 1993-01-31 1993-08-20
KANEO SUZUKI
Director 1993-01-31 1993-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HIROSHI KOMAZAKI NEC DISPLAY SOLUTIONS UK LIMITED Director 2016-12-01 CURRENT 2000-05-04 Active
HIROSHI KOMAZAKI NEC CAPITAL (UK) PLC Director 2016-11-01 CURRENT 1987-02-17 Active
HIRONOBU KUROSAKI NEC CAPITAL (UK) PLC Director 2017-11-17 CURRENT 1987-02-17 Active
HIRONOBU KUROSAKI JAPANESE CHAMBER OF COMMERCE AND INDUSTRY IN THE UNITED KINGDOM Director 2017-10-16 CURRENT 1959-07-14 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
2024-03-04CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-04-13FULL ACCOUNTS MADE UP TO 31/03/22
2023-02-13CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-08-09AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-04-01AP01DIRECTOR APPOINTED MR. GARY COLLINS
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR YASUHIRO HASEGAWA
2022-02-11CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-11-04AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-10-08AP01DIRECTOR APPOINTED MR. CRAIG CHARLES EDWARD MILLS
2020-10-08AP03Appointment of Mr. Craig Charles Edward Mills as company secretary on 2020-10-01
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR HIROSHI KOMAZAKI
2020-10-08TM02Termination of appointment of Hiroshi Komazaki on 2020-09-30
2020-06-22AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-04-15AP01DIRECTOR APPOINTED MR. YASUHIRO HASEGAWA
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR HIRONOBU KUROSAKI
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-02-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MASAHIRO IKENO
2017-11-15AP01DIRECTOR APPOINTED MR HIRONOBU KUROSAKI
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 24799610
2017-03-06SH0123/02/17 STATEMENT OF CAPITAL GBP 24799610
2017-02-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-12-07AP03Appointment of Mr Hiroshi Komazaki as company secretary on 2016-12-01
2016-12-07TM02Termination of appointment of Toshiyuki Otake on 2016-11-30
2016-12-07AP01DIRECTOR APPOINTED MR HIROSHI KOMAZAKI
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR TOSHIYUKI OTAKE
2016-06-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-04-25CH01Director's details changed for Mr Masahiro Ikeno on 2016-04-25
2016-04-25AP01DIRECTOR APPOINTED MR MASAHIRO IKENO
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR NAOKI IIZUKA
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 4481610
2016-02-25AR0131/01/16 ANNUAL RETURN FULL LIST
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 4481610
2015-02-09AR0131/01/15 ANNUAL RETURN FULL LIST
2015-02-05AP01DIRECTOR APPOINTED MR CHRIS JACKSON
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 4481610
2014-02-04AR0131/01/14 ANNUAL RETURN FULL LIST
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR GARY WILLIAM DODD
2013-10-01CH01Director's details changed for Mr Naoki Iizuka on 2013-10-01
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR FREDRIK HANS,GEORG TUMEGARD
2013-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NAOKI IIZUKA / 17/06/2013
2013-03-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-02-01AR0131/01/13 FULL LIST
2013-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2013 FROM NEC HOUSE 1 VICTORIA ROAD LONDON W3 6BL
2013-01-31AP01DIRECTOR APPOINTED MR FREDRIK HANS,GEORG TUMEGARD
2013-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILLIAM DODD / 01/01/2013
2012-02-01AR0131/01/12 FULL LIST
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NAOKI IIZUKA / 01/07/2011
2011-08-11AP01DIRECTOR APPOINTED MR NAOKI IIZUKA
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR NOBUYUKI YANAGINUMA
2011-01-31AR0131/01/11 FULL LIST
2010-10-21RES01ADOPT ARTICLES 05/10/2010
2010-08-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-27AP03SECRETARY APPOINTED MR TOSHIYUKI OTAKE
2010-05-27AP01DIRECTOR APPOINTED MR TOSHIYUKI OTAKE
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR TETSUYA FUJIOKA
2010-05-27TM02APPOINTMENT TERMINATED, SECRETARY TETSUYA FUJIOKA
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PAYETTE
2010-04-14AP01DIRECTOR APPOINTED MR GARY WILLIAM DODD
2010-02-03AR0131/01/10 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TETSUYA FUJIOKA / 03/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NOBUYUKI YANAGINUMA / 03/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID PAYETTE / 03/02/2010
2010-02-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR TETSUYA FUJIOKA / 03/02/2010
2009-08-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-04288aDIRECTOR APPOINTED MR NOBUYUKI YANAGINUMA
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR TOSHIYUKI MINENO
2009-02-02363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-12-15AUDAUDITOR'S RESIGNATION
2008-07-22288cDIRECTOR'S CHANGE OF PARTICULARS / TOSHIYUKI MINENO / 21/06/2008
2008-07-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-19363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS PAYETTE / 19/06/2008
2007-12-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-26288aNEW DIRECTOR APPOINTED
2007-04-26288bDIRECTOR RESIGNED
2007-02-22363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-02-13AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-24363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-03-01288bDIRECTOR RESIGNED
2006-01-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-12288aNEW DIRECTOR APPOINTED
2005-04-07288bDIRECTOR RESIGNED
2005-03-10363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-10-08AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-09363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-09-18AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-09288bDIRECTOR RESIGNED
2003-07-09288aNEW DIRECTOR APPOINTED
2003-06-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-08363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46510 - Wholesale of computers, computer peripheral equipment and software

46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46520 - Wholesale of electronic and telecommunications equipment and parts

61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

Licences & Regulatory approval
We could not find any licences issued to NEC (UK) LTD. 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 NEC (UK) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEC (UK) LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.869
MortgagesNumMortOutstanding0.517
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.359

This shows the max and average number of mortgages for companies with the same SIC code of 46510 - Wholesale of computers, computer peripheral equipment and software

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 NEC (UK) LTD.

Intangible Assets
Patents
We have not found any records of NEC (UK) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for NEC (UK) LTD.
Trademarks
We have not found any records of NEC (UK) LTD. registering or being granted any trademarks
Income
Government Income

Government spend with NEC (UK) LTD.

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Merton 2014-11 GBP £1,046 Equipment
Wellingborough Council 2014-11 GBP £39,645
London Borough of Merton 2014-10 GBP £3,669 Other IT Expenditure
Solihull Metropolitan Borough Council 2014-10 GBP £220 IT Equipment & Software
Walsall Metropolitan Borough Council 2014-8 GBP £360 63601-COSTS (NOT INTERNAL RECHARGES)-TELEPHONES
Brighton & Hove City Council 2014-7 GBP £5,675 Support Services (SSC)
London Borough of Merton 2014-6 GBP £51,713 Network Maintenance
Waveney District Council 2014-6 GBP £1,043 Capital - Purchases
Wellingborough Council 2014-6 GBP £9,242
Plymouth City Council 2014-5 GBP £7,850 Purchase of Computer Software/Licensing
London Borough of Merton 2014-5 GBP £700 Miscellaneous Capital Expendit
Plymouth City Council 2014-4 GBP £24,677 Hardware Maintenance scheduled
Wellingborough Council 2014-4 GBP £9,347
London Borough of Merton 2014-3 GBP £63,887 Equipment - R & M
Lewes District Council 2014-2 GBP £40,875 Supplies and Services
Lewes District Council 2014-1 GBP £72,371 Supplies and Services
Worcestershire County Council 2014-1 GBP £14,450 Consultants Fees
London Borough of Merton 2014-1 GBP £7,761 Software
Wealden District Council 2014-1 GBP £5,576 Created by invoice listener
Lewes District Council 2013-12 GBP £30,000 Supplies and Services
MENDIP DISTRICT COUNCIL 2013-11 GBP £2,817
Wealden District Council 2013-11 GBP £43,224 Created by invoice listener
Lewes District Council 2013-11 GBP £10,750 Supplies and Services
Solihull Metropolitan Borough Council 2013-11 GBP £222 IT Equipment & Software
Dorset County Council 2013-9 GBP £5,400 IT Consultants
Doncaster Council 2013-9 GBP £900 SUPPLIES AND SERVICES
Plymouth City Council 2013-9 GBP £4,438 Capitalised Salaries
Dorset County Council 2013-8 GBP £21,150 IT Consultants
London Borough of Merton 2013-8 GBP £24,870 Software
Brighton & Hove City Council 2013-8 GBP £5,680 Support Services (SSC)
MENDIP DISTRICT COUNCIL 2013-8 GBP £530
South Norfolk Council 2013-7 GBP £14,804
Brighton & Hove City Council 2013-7 GBP £5,250 Cap - Mgmnt & Support Services
Brighton & Hove City Council 2013-4 GBP £2,188 Cap - Mgmnt & Support Services
Dorset County Council 2013-4 GBP £15,550 IT Consultants
London Borough of Merton 2013-4 GBP £13,780
London Borough of Merton 2013-3 GBP £9,020
Dorset County Council 2013-3 GBP £74,310 IT Consultants
South Somerset District Council 2013-3 GBP £2,238
South Norfolk Council 2013-3 GBP £4,081 SOPHO IP DTERM 8 Button Phones
Northamptonshire County Council 2013-2 GBP £19,686 Supplies & Services
Northampton Borough Council 2013-2 GBP £504 Hardware Maintenance
Plymouth City Council 2013-2 GBP £55,692 Purchase of Computer Hardware
Doncaster Council 2013-1 GBP £32,864 SUPPLIES AND SERVICES
South Somerset District Council 2013-1 GBP £1,205
London Borough of Merton 2012-12 GBP £12,532 Miscellaneous Capital Expenditure
Rushcliffe Borough Council 2012-11 GBP £10,308
Cambridgeshire County Council 2012-11 GBP £4,667 Joint / Partnership Funding
Northampton Borough Council 2012-10 GBP £1,275 Hardware Purchase & Rent
Suffolk Coastal District Council 2012-10 GBP £6,952 Telephones
Adur Worthing Council 2012-10 GBP £7,738 ICT - Telecommunications Fixed
MENDIP DISTRICT COUNCIL 2012-10 GBP £9,320
Borough Council of King's Lynn & West Norfolk 2012-9 GBP £1,820 Computer Equip (Hardware)
Brighton & Hove City Council 2012-9 GBP £5,680 Support Services (SSC)
Northampton Borough Council 2012-8 GBP £504 Hardware Maintenance
South Somerset District Council 2012-8 GBP £21,622
London Borough of Merton 2012-8 GBP £1,350 Internal Training Costs
Durham County Council 2012-8 GBP £1,915 Telephones
London Borough of Havering 2012-8 GBP £2,135
London Borough of Merton 2012-7 GBP £-3,097 Corporate Telephones
South Norfolk Council 2012-6 GBP £14,804
Gateshead Council 2012-5 GBP £2,734 Comms & Computing
Doncaster Council 2012-5 GBP £32,864 SUPPLIES AND SERVICES
Northampton Borough Council 2012-5 GBP £504 Hardware Maintenance
London Borough of Merton 2012-4 GBP £-3,085 Corporate Telephones
Doncaster Council 2012-4 GBP £63,738 SUPPLIES AND SERVICES
London Borough of Merton 2012-3 GBP £57,986 Corporate Telephones
Plymouth City Council 2012-3 GBP £1,875 Private Contractor Main Contract
Gateshead Council 2012-2 GBP £5,593 Comms & Computing
Northamptonshire County Council 2012-1 GBP £19,686 Supplies & Services
Plymouth City Council 2012-1 GBP £33,174 Purchase of Computer Hardware
Gateshead Council 2011-12 GBP £375 Comms & Computing
Borough Council of King's Lynn & West Norfolk 2011-12 GBP £4,450 Computer Software Maintenance
Somerset County Council 2011-12 GBP £1,658
MENDIP DISTRICT COUNCIL 2011-11 GBP £9,320
Northamptonshire County Council 2011-10 GBP £780 Capital
Plymouth City Council 2011-10 GBP £92,100 User Support for Computer Software
London Borough of Merton 2011-10 GBP £6,484 Supplies and Services
Adur Worthing Council 2011-10 GBP £7,680 Other - Procurement Exceptions
Nottingham City Council 2011-10 GBP £96 OPERATIONAL EQUIPMENT
Borough Council of King's Lynn & West Norfolk 2011-9 GBP £625 Computer Software Maintenance
Plymouth City Council 2011-9 GBP £3,750 User Support for Computer Software
London Borough of Merton 2011-8 GBP £14,080
Plymouth City Council 2011-8 GBP £21,880 Private Contractor Main Contract
Brighton and Hove City Council 2011-8 GBP £676
Brighton and Hove City Council 2011-7 GBP £5,680
Plymouth City Council 2011-7 GBP £110,215 Purchase of Computer Software/Licensing
London Borough of Merton 2011-6 GBP £650 Other Capital Expenditure
London Borough of Havering 2011-6 GBP £2,952
Plymouth City Council 2011-6 GBP £186,400 Consultancy Fees
Plymouth City Council 2011-5 GBP £11,220 Purchase of Computer Hardware
Plymouth City Council 2011-4 GBP £12,045 Purchase of Computer Hardware
Adur Worthing Council 2011-4 GBP £2,426 ICT - Telecommunications Fixed
Doncaster Council 2011-4 GBP £52,168 SUPPLIES AND SERVICES
London Borough of Merton 2011-4 GBP £15,838
London Borough of Merton 2011-1 GBP £57,986 Supplies and Services
Wealden District Council 2010-8 GBP £1,125 420910

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
Business rates information was found for NEC (UK) LTD. for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Workshop & Premises Unit G, Stafford Park 12, Telford, Shropshire, TF3 3BJ 99,0002001-01-01

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEC (UK) LTD. 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 NEC (UK) LTD. 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.