Company Information for IPL INFORMATION PROCESSING LIMITED
CORNERBLOCK, 2 CORNWALL STREET, BIRMINGHAM, B3 2DX,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
IPL INFORMATION PROCESSING LIMITED | |
Legal Registered Office | |
CORNERBLOCK 2 CORNWALL STREET BIRMINGHAM B3 2DX Other companies in BA1 | |
Company Number | 01418818 | |
---|---|---|
Company ID Number | 01418818 | |
Date formed | 1979-05-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2019 | |
Account next due | 30/06/2021 | |
Latest return | 22/01/2016 | |
Return next due | 19/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-12-05 10:12:07 |
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 |
---|---|---|
MICHAEL STODDARD |
||
GAVIN LEIGH |
||
PHILLIP DAVID ROWLAND |
||
WAYNE ANDREW STORY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON DOWNING |
Director | ||
PAUL MARK WILLIAM JOBBINS |
Director | ||
KULVINDER KAUR SANGHA |
Director | ||
NEIL SIMON ELLETT |
Director | ||
JONATHAN PHILIP CARTER |
Company Secretary | ||
JONATHAN PHILIP CARTER |
Director | ||
CHRISTOPHER MICHAEL BRADLEY |
Director | ||
JOHN FRANCIS DAVEY |
Director | ||
JAMES ROBERT THOMAS |
Director | ||
MICHAEL DAVID JOHNSON |
Company Secretary | ||
SHAUN GRAEME DAVEY |
Director | ||
MICHAEL DAVID JOHNSON |
Director | ||
CLIVE BENNETT JONES |
Director | ||
DAVID THOMAS EMBLETON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARVAL COMPUTING LIMITED | Director | 2017-09-29 | CURRENT | 1986-07-18 | Liquidation | |
SFW LTD | Director | 2017-08-10 | CURRENT | 1992-08-17 | Liquidation | |
ABRITAS LIMITED | Director | 2017-08-10 | CURRENT | 2000-11-02 | Liquidation | |
CIVICA NI LIMITED | Director | 2017-08-03 | CURRENT | 2002-08-27 | Active | |
CIVICA HOLDINGS LIMITED | Director | 2017-03-21 | CURRENT | 1987-05-13 | Active | |
CIVICA GROUP LIMITED | Director | 2017-03-21 | CURRENT | 2003-11-18 | Active | |
IPL SOFTWARE PRODUCTS LTD. | Director | 2016-07-04 | CURRENT | 1994-02-11 | Liquidation | |
IPL HOLDINGS LIMITED | Director | 2016-07-04 | CURRENT | 1992-06-02 | Liquidation | |
IPL CONSULTANCY SERVICES LIMITED | Director | 2016-07-04 | CURRENT | 1992-06-02 | Liquidation | |
IPL GROUP LIMITED | Director | 2016-07-04 | CURRENT | 2008-01-18 | Liquidation | |
IPL TYPE B LIMITED | Director | 2016-07-04 | CURRENT | 2008-02-20 | Liquidation | |
WTG TECHNOLOGIES LIMITED | Director | 2016-07-04 | CURRENT | 2006-12-21 | Liquidation | |
WTG TECHNOLOGIES GROUP LIMITED | Director | 2016-07-04 | CURRENT | 2011-04-28 | Liquidation | |
CIVICA UK LIMITED | Director | 2015-12-21 | CURRENT | 1982-04-14 | Active | |
ONESTEP SOLUTIONS (RESOURCES) LIMITED | Director | 2018-02-23 | CURRENT | 1984-05-23 | Liquidation | |
CAMELIA INVESTMENT 1 LIMITED | Director | 2017-10-12 | CURRENT | 2017-09-19 | Active | |
ABRITAS LIMITED | Director | 2016-12-15 | CURRENT | 2000-11-02 | Liquidation | |
ALAHAR LIMITED | Director | 2016-05-03 | CURRENT | 2007-03-29 | Liquidation | |
NORWEL COMPUTER SERVICES LIMITED | Director | 2016-05-03 | CURRENT | 1975-01-10 | Liquidation | |
WTG TECHNOLOGIES GROUP LIMITED | Director | 2015-09-15 | CURRENT | 2011-04-28 | Liquidation | |
COLDHARBOUR SYSTEMS LIMITED | Director | 2014-02-28 | CURRENT | 1985-03-12 | Liquidation | |
CIVICA RESOURCE LIMITED | Director | 2013-08-01 | CURRENT | 1991-11-27 | Liquidation | |
CIVICA TECHNOLOGIES LIMITED | Director | 2009-11-30 | CURRENT | 1994-05-04 | Active | |
SUDIAR LIMITED | Director | 2009-11-30 | CURRENT | 1976-01-21 | Active | |
CIVICA FINANCIAL SYSTEMS LIMITED | Director | 2009-11-30 | CURRENT | 1980-09-22 | Active | |
CIVICA TRUSTEES LIMITED | Director | 2009-11-30 | CURRENT | 1997-11-28 | Active | |
ONESTEP SOLUTIONS (RESOURCES) LIMITED | Director | 2018-02-23 | CURRENT | 1984-05-23 | Liquidation | |
CARVAL COMPUTING LIMITED | Director | 2017-07-13 | CURRENT | 1986-07-18 | Liquidation | |
ABRITAS LIMITED | Director | 2016-12-15 | CURRENT | 2000-11-02 | Liquidation | |
CIVICA HOLDINGS LIMITED | Director | 2016-07-04 | CURRENT | 1987-05-13 | Active | |
CCS IT LIMITED | Director | 2016-07-04 | CURRENT | 1991-04-23 | Liquidation | |
CIVICA RESOURCE LIMITED | Director | 2016-07-04 | CURRENT | 1991-11-27 | Liquidation | |
CIVICA TECHNOLOGIES LIMITED | Director | 2016-07-04 | CURRENT | 1994-05-04 | Active | |
CORNWALL BIDCO LIMITED | Director | 2016-07-04 | CURRENT | 2008-03-04 | Liquidation | |
SUDIAR LIMITED | Director | 2016-07-04 | CURRENT | 1976-01-21 | Active | |
GATEWAY COMPUTING LIMITED | Director | 2016-07-04 | CURRENT | 1983-07-12 | Liquidation | |
CIVICA FINANCIAL SYSTEMS LIMITED | Director | 2016-07-04 | CURRENT | 1980-09-22 | Active | |
COLDHARBOUR SYSTEMS LIMITED | Director | 2016-07-04 | CURRENT | 1985-03-12 | Liquidation | |
CIVICA TRUSTEES LIMITED | Director | 2016-07-04 | CURRENT | 1997-11-28 | Active | |
CIVICA GROUP LIMITED | Director | 2016-07-04 | CURRENT | 2003-11-18 | Active | |
WTG TECHNOLOGIES GROUP LIMITED | Director | 2016-06-15 | CURRENT | 2011-04-28 | Liquidation | |
ALAHAR LIMITED | Director | 2016-05-03 | CURRENT | 2007-03-29 | Liquidation | |
NORWEL COMPUTER SERVICES LIMITED | Director | 2016-05-03 | CURRENT | 1975-01-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
REGISTERED OFFICE CHANGED ON 12/11/24 FROM 158 Edmund Street Birmingham B3 2HB | ||
Voluntary liquidation Statement of receipts and payments to 2024-06-02 | ||
Voluntary liquidation Statement of receipts and payments to 2023-06-02 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP DAVID ROWLAND | |
APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID FRANKS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID FRANKS | |
DIRECTOR APPOINTED MR MARTIN DAVID FRANKS | ||
AP01 | DIRECTOR APPOINTED MR MARTIN DAVID FRANKS | |
CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES | |
CAP-SS | Solvency Statement dated 03/06/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/21 FROM Southbank Central 30 Stamford Street London SE1 9LQ England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19 | |
PSC05 | Change of details for Ipl Group Limited as a person with significant control on 2020-03-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN LEIGH | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID ROWLAND / 01/07/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANDREW STORY / 01/07/2018 | |
CH01 | Director's details changed for Mr Gavin Leigh on 2018-07-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL STODDARD on 2018-07-01 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/18 FROM 2 Burston Road London SW15 6AR England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON DOWNING | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014188180014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014188180014 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MARK WILLIAM JOBBINS | |
LATEST SOC | 26/01/17 STATEMENT OF CAPITAL;GBP 589128 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KULVINDER KAUR SANGHA | |
AUD | AUDITOR'S RESIGNATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 014188180014 | |
AP01 | DIRECTOR APPOINTED MR GAVIN LEIGH | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 01/07/16 | |
AP01 | DIRECTOR APPOINTED MR WAYNE STORY | |
AP01 | DIRECTOR APPOINTED MR PHILLIP ROWLAND | |
AP03 | Appointment of Mr Michael Stoddard as company secretary on 2016-06-15 | |
AP01 | DIRECTOR APPOINTED MR SIMON DOWNING | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2016 FROM EVELEIGH HOUSE GROVE STREET BATH AVON BA1 5LR | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 26/01/16 STATEMENT OF CAPITAL;GBP 589128 | |
AR01 | 22/01/16 FULL LIST | |
LATEST SOC | 22/01/15 STATEMENT OF CAPITAL;GBP 589128 | |
AR01 | 22/01/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 589128 | |
AR01 | 28/02/14 FULL LIST | |
MISC | SECTION 519 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL ELLETT | |
AP01 | DIRECTOR APPOINTED MRS KULVINDER SANGHA | |
AP01 | DIRECTOR APPOINTED MR PAUL MARK WILLIAM JOBBINS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN CARTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JONATHAN CARTER | |
AR01 | 28/02/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DAVEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRADLEY | |
AP01 | DIRECTOR APPOINTED MR NEIL SIMON ELLETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNSON | |
AP03 | SECRETARY APPOINTED MR JONATHAN PHILIP CARTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN DAVEY | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL BRADLEY | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 29/02/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AR01 | 28/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 28/02/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/02/2009 FROM EVELEIGH HOUSE GROVE STREET BATH BATH & NORTH EAST SOMERSET BA1 5LR | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
288a | DIRECTOR APPOINTED MR JONATHAN PHILIP CARTER | |
288b | APPOINTMENT TERMINATED DIRECTOR CLIVE JONES | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 |
Resolution | 2021-06-11 |
Appointmen | 2021-06-11 |
Notices to | 2021-06-11 |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 12 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | SUMITOMO MITSUI BANKING CORPORATION EUROPE LIMITED AS SECURITY AGENT | ||
ASSIGNMENT OF LIFE POLICY | Satisfied | BARCLAYS BANK PLC | |
ASSIGNMENT OF LIFE POLICY | Satisfied | BARCLAYS BANK PLC | |
ASSIGNMENT OF LIFE POLICY | Satisfied | BARCLAYS BANK PLC | |
ASSIGNMENT OF LIFE POLICY | Satisfied | BARCLAYS BANK PLC | |
ASSIGNMENT OF LIFE POLICY | Satisfied | BARCLAYS BANK PLC | |
DEED OF ACCESSION AND CHARGE | Satisfied | CLIVE JONES THE SECURITY TRUSTEE | |
DEED OF ACCESSION AND CHARGE | Satisfied | CLIVE JONES THE SECURITY TRUSTEE | |
DEED OF ACCESSION AND CHARGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | THE MANAGING TRUSTEES OF THE IPL INFORMATION PROCESSING LIMITEDRETIREMENT BENEFITS SCHEME | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
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 IPL INFORMATION PROCESSING LIMITED
IPL INFORMATION PROCESSING LIMITED owns 2 domain names.
ipl-group.co.uk iplgroup.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bath & North East Somerset Council | |
|
Consultants Fees |
Bath & North East Somerset Council | |
|
Consultants Fees |
Bath & North East Somerset Council | |
|
Consultants Fees |
Bath & North East Somerset Council | |
|
Consultants Fees |
Bath & North East Somerset Council | |
|
Consultants Fees |
Bath & North East Somerset Council | |
|
Consultants Fees |
London Borough of Hounslow | |
|
COMMUNICATIONS & COMPUTING |
London Borough of Hounslow | |
|
MISCELLANEOUS EXPENSES |
London Borough of Hounslow | |
|
MISCELLANEOUS EXPENSES |
London Borough of Hounslow | |
|
MISCELLANEOUS EXPENSES |
London Borough of Hounslow | |
|
COMMUNICATIONS & COMPUTING |
London Borough of Hounslow | |
|
MISCELLANEOUS EXPENSES |
London Borough of Hounslow | |
|
MISCELLANEOUS EXPENSES |
London Borough of Hounslow | |
|
MISCELLANEOUS EXPENSES |
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Bath & North East Somerset Council | |
|
Consultants Fees |
Hounslow Council | |
|
|
Ministry of Defence | |
|
|
Bath & North East Somerset Council | |
|
Consultants Fees |
Hounslow Council | |
|
|
Bath & North East Somerset Council | |
|
Consultants Fees |
Hounslow Council | |
|
|
Bath & North East Somerset Council | |
|
Consultants Fees |
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Bath & North East Somerset Council | |
|
Consultants Fees |
Hounslow Council | |
|
|
Trafford Council | |
|
|
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Bath & North East Somerset Council | |
|
Consultants Fees |
Hounslow Council | |
|
|
Bath & North East Somerset Council | |
|
Consultants Fees |
Hounslow Council | |
|
|
Bath & North East Somerset Council | |
|
Consultants Fees |
Bath & North East Somerset Council | |
|
Consultants Fees |
Bath & North East Somerset Council | |
|
Consultants Fees |
Bath & North East Somerset Council | |
|
Consultants Fees |
Bath & North East Somerset Council | |
|
Consultants Fees |
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 |
---|---|---|---|
Government Procurement Service | Business and management consultancy and related services | 2013/2/13 | |
Government Procurement Service as the Contracting Authority has put in place a pan government collaborative Framework Agreement primarily for use by or on behalf of Central Government departments and other contracting bodies identified at VI.3 in the Contract Notice (and any future successors to these organisations), which include Central Government Departments and their Arm's Length Bodies and Agencies, Non Departemental Public Bodies, NHS bodies and Local Authorities. These contracting bodies have a need for business and management consultancy and related services. |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84717080 | Magnetic tape storage units for automatic data-processing machines (excl. central storage units) | ||
![]() | 92071050 | Synthesisers with keyboard | ||
![]() | 84717050 | Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units) | ||
![]() | 84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | ||
![]() | 84735080 | Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | IPL INFORMATION PROCESSING LIMITED | Event Date | 2021-06-11 |
Initiating party | Event Type | Appointmen | |
Defending party | IPL INFORMATION PROCESSING LIMITED | Event Date | 2021-06-11 |
Name of Company: IPL INFORMATION PROCESSING LIMITED Company Number: 01418818 Registered office: Southbank Central, 30 Stamford Street, London, SE1 9LQ Principal trading address: Eveleigh House, Groveā¦ | |||
Initiating party | Event Type | Notices to | |
Defending party | IPL INFORMATION PROCESSING LIMITED | Event Date | 2021-06-11 |
Category | Award/Grant | |
---|---|---|
Local Energy Markets Modelling & Analysis (LEMMA): market and information systems structures to enable Local Energy Markets in the UK : Feasibility Study | 2012-08-01 | £ 29,923 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |