Company Information for WEC GROUP LIMITED
BRITANNIA HOUSE, JUNCTION STREET, DARWEN, LANCASHIRE, BB3 2RB,
|
Company Registration Number
02141828
Private Limited Company
Active |
Company Name | |
---|---|
WEC GROUP LIMITED | |
Legal Registered Office | |
BRITANNIA HOUSE JUNCTION STREET DARWEN LANCASHIRE BB3 2RB Other companies in BB3 | |
Company Number | 02141828 | |
---|---|---|
Company ID Number | 02141828 | |
Date formed | 1987-06-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 11/10/2015 | |
Return next due | 08/11/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-09-05 07:52:05 |
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 | ||
---|---|---|---|---|
WEC GROUP LLC | 16444 SUNFLOWER LN MORRISON CO 80465 | Administratively Dissolved | Company formed on the 2000-04-14 | |
WEC GROUP PTY LIMITED | NSW 2259 | Active | Company formed on the 2013-03-05 | |
WEC GROUP PTE. LTD. | BUKIT BATOK CRESCENT Singapore 658079 | Active | Company formed on the 2008-09-10 | |
WEC GROUP LLC | 3703 INGOLD ST HOUSTON TX 77005 | Active – Eligible for Termination/Withdrawal | Company formed on the 2006-08-15 | |
WEC GROUP HOLDINGS LTD | BRITANNIA HOUSE JUNCTION STREET DARWEN LANCASHIRE BB3 2RB | Active | Company formed on the 2018-04-23 | |
WEC GROUP LLC | Michigan | UNKNOWN | ||
WEC GROUP LLC | California | Unknown | ||
WEC GROUP INC | 11850 SW 185 ST MIAMI FL 33177 | Active | Company formed on the 2019-01-22 | |
WEC GROUP, LLC | 1645 VILLAGE CENTER CIRCLE STE 170 LAS VEGAS NV 89134 | Dissolved | Company formed on the 2006-07-11 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW BARRINGTON SEDGLEY |
||
JAMES STEPHEN HARTLEY |
||
WAYNE TIERNEY |
||
WAYNE ANTHONY WILD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHAUN ANTHONY HUSSEY |
Director | ||
CHRISTOPHER MEREDITH |
Director | ||
ANDREW ROBERTS |
Director | ||
DERRICK JAMES CONNOLLY |
Director | ||
MOIRA GERALDINE HARTLEY |
Director | ||
ANDREW BARRINGTON SEDGLEY |
Director | ||
MAXINE ANTONIA WILD |
Director | ||
MARLENE BERNADETTE HALLIWELL |
Director | ||
PETER KENYON |
Company Secretary | ||
PETER KENYON |
Director | ||
ROSSANO SAVERIO PLACE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BURNHART LTD | Director | 2018-04-23 | CURRENT | 2018-04-23 | Active | |
BRUNEL BRIDGES LTD | Director | 2016-09-12 | CURRENT | 2016-06-30 | Active | |
HTA GROUP HOLDINGS LIMITED | Director | 2016-05-09 | CURRENT | 2007-04-30 | Liquidation | |
HTA GROUP LIMITED | Director | 2016-05-09 | CURRENT | 1989-03-22 | Active | |
5 AXIS LASER LTD | Director | 2016-05-09 | CURRENT | 2011-06-02 | Active | |
HTA LTD | Director | 2016-05-09 | CURRENT | 2011-05-24 | Active | |
DNA METALWORK LTD | Director | 2016-02-09 | CURRENT | 2016-02-09 | Active | |
GOOSE FOOT STREET FURNITURE LTD | Director | 2014-03-12 | CURRENT | 2014-03-12 | Active - Proposal to Strike off | |
OLLERTON ENGINEERING SERVICES LIMITED | Director | 2013-07-01 | CURRENT | 1973-09-24 | Liquidation | |
QUINN MANUFACTURING LTD | Director | 2013-05-07 | CURRENT | 2013-05-07 | Liquidation | |
WECJET LTD | Director | 2013-04-15 | CURRENT | 2013-04-15 | Active | |
BURNHART HOLDINGS LIMITED | Director | 2013-03-20 | CURRENT | 2013-03-20 | Liquidation | |
SHERBURN METALWORK LTD | Director | 2011-08-01 | CURRENT | 2011-08-01 | Active | |
MTL ADVANCED LTD | Director | 2011-07-20 | CURRENT | 2011-07-20 | Active | |
WEC MACHINING LTD | Director | 2010-04-30 | CURRENT | 1939-05-15 | Active | |
5750 COMPONENTS LIMITED | Director | 2008-10-01 | CURRENT | 1994-01-04 | Active | |
M-TEC ARCHITECTURAL METALWORK LIMITED | Director | 2008-04-02 | CURRENT | 2008-04-02 | Active | |
WELDING ENGINEERING LIMITED | Director | 2001-10-08 | CURRENT | 2001-10-08 | Active | |
LASER ENGINEERING (UK) LTD | Director | 1998-11-24 | CURRENT | 1998-11-24 | Active | |
BURNHART HOLDINGS LIMITED | Director | 2016-01-04 | CURRENT | 2013-03-20 | Liquidation | |
LASER ENGINEERING (UK) LTD | Director | 2018-05-23 | CURRENT | 1998-11-24 | Active | |
WEC MACHINING LTD | Director | 2018-05-01 | CURRENT | 1939-05-15 | Active | |
M-TEC ARCHITECTURAL METALWORK LIMITED | Director | 2018-05-01 | CURRENT | 2008-04-02 | Active | |
HTA GROUP HOLDINGS LIMITED | Director | 2016-05-09 | CURRENT | 2007-04-30 | Liquidation | |
HTA GROUP LIMITED | Director | 2016-05-09 | CURRENT | 1989-03-22 | Active | |
5 AXIS LASER LTD | Director | 2016-05-09 | CURRENT | 2011-06-02 | Active | |
HTA LTD | Director | 2016-05-09 | CURRENT | 2011-05-24 | Active | |
DNA METALWORK LTD | Director | 2016-02-09 | CURRENT | 2016-02-09 | Active | |
WEC RAIL LTD | Director | 2015-04-21 | CURRENT | 2015-04-21 | Dissolved 2017-01-31 | |
MTL ADVANCED LTD | Director | 2015-02-23 | CURRENT | 2011-07-20 | Active | |
LEGENDS SPORTS FACILITIES LIMITED | Director | 2015-01-22 | CURRENT | 2015-01-22 | Active | |
BRSIT COMMUNITY ENDOWMENT LIMITED | Director | 2013-05-29 | CURRENT | 2013-05-29 | Dissolved 2016-11-01 | |
QUINN MANUFACTURING LTD | Director | 2013-05-07 | CURRENT | 2013-05-07 | Liquidation | |
BURNHART HOLDINGS LIMITED | Director | 2013-04-22 | CURRENT | 2013-03-20 | Liquidation | |
LUMAX LTD | Director | 2013-04-16 | CURRENT | 2013-04-16 | Active | |
WECJET LTD | Director | 2013-04-15 | CURRENT | 2013-04-15 | Active | |
BRST COMMUNITY FOOTBALL LEAGUE CASC LIMITED | Director | 2012-10-17 | CURRENT | 2012-10-17 | Dissolved 2016-11-01 | |
BRSIT LIMITED | Director | 2012-04-26 | CURRENT | 2012-04-26 | Dissolved 2016-11-01 | |
SHERBURN METALWORK LTD | Director | 2011-08-01 | CURRENT | 2011-08-01 | Active | |
5750 COMPONENTS LIMITED | Director | 2008-10-01 | CURRENT | 1994-01-04 | Active |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021418280008 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021418280009 | ||
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021418280004 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021418280005 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 021418280008 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE ANTHONY WILD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021418280007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021418280006 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Wayne Anthony Wild on 2019-05-29 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021418280005 | |
PSC07 | CESSATION OF BURNHART HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Wec Group Holdings Limited as a person with significant control on 2019-03-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AP03 | SECRETARY APPOINTED MR ANDREW BARRINGTON SEDGLEY | |
AP03 | SECRETARY APPOINTED MR ANDREW BARRINGTON SEDGLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MEREDITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN HUSSEY | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MEREDITH | |
AP01 | DIRECTOR APPOINTED MR ANDREW ROBERTS | |
AP01 | DIRECTOR APPOINTED MR SHAUN ANTHONY HUSSEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAXINE WILD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SEDGLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOIRA HARTLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DERRICK CONNOLLY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MOIRA GERALDINE HARTLEY / 01/02/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN HARTLEY / 01/02/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 17/10/16 STATEMENT OF CAPITAL;GBP 8332 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARLENE HALLIWELL | |
AP01 | DIRECTOR APPOINTED MR WAYNE TIERNEY | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 8332 | |
AR01 | 11/10/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 8332 | |
AR01 | 11/10/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER KENYON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER KENYON | |
LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 8332 | |
AR01 | 11/10/13 FULL LIST | |
RES01 | ADOPT ARTICLES 27/09/2013 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 11/10/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR ANDREW BARRINGTON SEDGLEY | |
AR01 | 11/10/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ANTHONY WILD / 21/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAXINE ANTONIA PLACE / 21/01/2011 | |
AR01 | 11/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ANTHONY WILD / 13/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAXINE ANTONIA PLACE / 13/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER KENYON / 13/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOIRA GERALDINE HARTLEY / 13/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN HARTLEY / 13/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARLENE BERNADETTE HALLIWELL / 13/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DERRICK JAMES CONNOLLY / 13/10/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PETER KENYON / 13/10/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 11/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ANTHONY WILD / 12/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAXINE ANTONIA PLACE / 12/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER KENYON / 12/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOIRA GERALDINE HARTLEY / 12/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEPHEN HARTLEY / 12/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARLENE BERNADETTE HALLIWELL / 12/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DERRICK JAMES CONNOLLY / 12/10/2009 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 15/10/07--------- £ SI 832@1=832 £ IC 7500/8332 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED WELDING ENGINEERING LIMITED CERTIFICATE ISSUED ON 29/09/03 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99 | |
169 | £ IC 7660/7500 09/06/00 £ SR 160@1=160 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
169 | £ IC 7821/7660 10/12/99 £ SR 161@1=161 | |
363a | RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC0291829 | Active | Licenced property: JUNCTION STREET BRITANNIA HOUSE DARWEN GB BB3 2RB;SPRINGVALE ROAD DARWEN GB BB3 2ES. Correspondance address: JUNCTION ST BRITANNIA HOUSE DARWEN GB BB3 2RB | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC0291829 | Active | Licenced property: JUNCTION STREET BRITANNIA HOUSE DARWEN GB BB3 2RB;SPRINGVALE ROAD DARWEN GB BB3 2ES. Correspondance address: JUNCTION ST BRITANNIA HOUSE DARWEN GB BB3 2RB | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC0291829 | Active | Licenced property: JUNCTION STREET BRITANNIA HOUSE DARWEN GB BB3 2RB;SPRINGVALE ROAD DARWEN GB BB3 2ES. Correspondance address: JUNCTION ST BRITANNIA HOUSE DARWEN GB BB3 2RB | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC0291829 | Active | Licenced property: JUNCTION STREET BRITANNIA HOUSE DARWEN GB BB3 2RB;SPRINGVALE ROAD DARWEN GB BB3 2ES. Correspondance address: JUNCTION ST BRITANNIA HOUSE DARWEN GB BB3 2RB |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | 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 WEC GROUP LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | SHERBURN METALWORK LTD | 2012-08-07 | Outstanding |
We have found 1 mortgage charges which are owed to WEC GROUP LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
401-Operational Equipment |
Blackburn with Darwen Council | |
|
Financial Services |
Blackburn with Darwen Council | |
|
Financial Services |
Wigan Council | |
|
Supplies & Services |
Bradford Metropolitan District Council | |
|
Electrical Services |
Blackburn with Darwen Council | |
|
Financial Services |
Nottingham City Council | |
|
|
Council of the Isles of Scilly | |
|
General |
Nottingham City Council | |
|
|
Wigan Council | |
|
Supplies & Services |
South Oxfordshire District Council | |
|
|
London Borough of Newham | |
|
|
Nottingham City Council | |
|
406-Traffic Safety Equipment |
South Oxfordshire District Council | |
|
|
Blackburn with Darwen Council | |
|
Building Construction Materials |
Nottingham City Council | |
|
|
Wolverhampton City Council | |
|
|
South Oxfordshire District Council | |
|
|
Wolverhampton City Council | |
|
|
Nottingham City Council | |
|
|
Wigan Council | |
|
Capital Expenditure |
Blackpool Council | |
|
Other Materials |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
http://statistics.data.gov.uk/id/local-authority/00FY | |
|
EQUIPMENT MAINTENANCE |
Blackburn with Darwen Council | |
|
Building Construction Materials |
Somerset County Council | |
|
Miscellaneous Expenses |
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
Somerset County Council | |
|
Miscellaneous Expenses |
Leeds City Council | |
|
Other Hired And Contracted Services |
Wigan Council | |
|
Premises |
Middlesbrough Council | |
|
Professional, commission & membership 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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
73089059 | Structures and parts of structures, of iron or steel, solely or principally of sheet, n.e.s. (excl. doors and windows and their frames, and panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core) | |||
84679900 | Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s. | |||
84798930 | Mobile hydraulic powered mine roof supports | |||
85014080 | AC motors, single phase, of an output of > 750 W | |||
85014080 | AC motors, single phase, of an output of > 750 W | |||
85198990 | Sound recording or sound reproducing apparatus (excl. using magnetic, optical or semiconductor media, those operated by coins, banknotes, bank cards, tokens or by other means of payment, turntables, telephone answering machines and sound reproducing apparatus without sound recording device) |
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. |