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

ORBIS PROTECT LIMITED

BEAUFORT HOUSE, CRICKET FIELD ROAD, UXBRIDGE, MIDDLESEX, UB8 1QG,
Company Registration Number
02476859
Private Limited Company
Active

Company Overview

About Orbis Protect Ltd
ORBIS PROTECT LIMITED was founded on 1990-03-05 and has its registered office in Uxbridge. The organisation's status is listed as "Active". Orbis Protect Limited 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
ORBIS PROTECT LIMITED
 
Legal Registered Office
BEAUFORT HOUSE
CRICKET FIELD ROAD
UXBRIDGE
MIDDLESEX
UB8 1QG
Other companies in UB8
 
Previous Names
SITEXORBIS LIMITED09/05/2014
ORBIS PROPERTY PROTECTION LIMITED31/03/2009
Filing Information
Company Number 02476859
Company ID Number 02476859
Date formed 1990-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB918461510  
Last Datalog update: 2024-03-06 19:56:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORBIS PROTECT LIMITED
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 ORBIS PROTECT LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN CRABB
Company Secretary 2009-01-16
STEPHEN JOHN CRABB
Director 2015-01-12
BENJAMIN WILLIAM HOWARD
Director 2016-07-01
GUY ANTHONY OTHER
Director 2015-01-12
RICHARD BARRY SANDERS
Director 2018-05-14
LAYTON GWYN TAMBERLIN
Director 2018-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANDREW BUDD
Director 2012-12-20 2013-01-31
OLIVER MARK CUNNINGHAM
Director 2009-02-01 2013-01-31
MATTHEW JOHN LENCZNER
Director 2012-12-20 2013-01-31
MARK ROBERT VICTOR COSH
Director 2008-09-30 2011-09-30
HENRY JONAS
Director 2008-12-17 2011-09-30
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2009-01-16 2011-09-27
JOHN KENNETH JUKES
Company Secretary 2007-11-01 2009-01-16
JOHN KENNETH JUKES
Director 2002-10-14 2009-01-16
STEPHEN JOHN CRABB
Director 2004-09-01 2008-01-09
MICHAEL HARRY HOLMES
Director 2002-09-06 2008-01-09
PATRICIA FRANCES EMERY
Company Secretary 2000-06-01 2007-10-31
KENNETH DUGALD FRASER
Director 2000-10-01 2006-08-04
GEOFFREY LANCE CANNON
Director 2004-09-01 2005-11-30
JONATHAN RAYMOND HORTON
Director 2002-04-01 2002-09-05
SIMON BROADBENT
Director 2001-01-02 2002-06-28
ANDREW RICHARD MARTIN MAPSTONE
Director 2001-01-02 2002-04-17
RICHARD CLEMENT JAGGERS
Director 2000-10-01 2001-10-03
DAVID WILLIAM ARMSTRONG
Director 1999-08-09 2000-10-01
MARTIN KEITH RANDALL
Company Secretary 1999-12-16 2000-06-01
ANTHONY ALAN FALL
Director 1998-11-30 2000-06-01
JAMES GUY FRASER
Director 1998-11-30 2000-06-01
KEITH GEORGE DIBBLE
Company Secretary 1998-08-03 1999-12-16
TREVOR ALAN BRENTNALL
Director 1996-07-01 1999-11-25
JAMES TERENCE BRISTOW
Director 1998-11-30 1999-08-09
DAVID GORDON
Director 1998-11-30 1999-08-09
PETER JOHN GRIMSHAW
Director 1994-03-28 1998-11-30
DAVID ALFRED GEORGE HOW
Company Secretary 1996-07-26 1998-08-03
KATHLEEN MARY REID
Company Secretary 1992-03-05 1996-07-26
GAVIN WATSON KELLY
Director 1992-03-05 1996-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN CRABB INSITE FACILITY SERVICES LIMITED Director 2015-01-12 CURRENT 2007-11-05 Dissolved 2016-04-05
STEPHEN JOHN CRABB SITEX SECURITY PRODUCTS LIMITED Director 2015-01-12 CURRENT 1981-10-23 Dissolved 2016-04-05
STEPHEN JOHN CRABB SITEXORBIS LIMITED Director 2015-01-12 CURRENT 2009-04-29 Dissolved 2016-04-05
STEPHEN JOHN CRABB SITEXORBIS HOLDINGS LIMITED Director 2015-01-12 CURRENT 2007-11-29 Dissolved 2016-04-05
STEPHEN JOHN CRABB ORBIS HOLDINGS I LIMITED Director 2015-01-12 CURRENT 2000-01-11 Dissolved 2016-04-05
BENJAMIN WILLIAM HOWARD FPE NIGERIA LIMITED Director 2014-03-03 CURRENT 2010-03-30 Dissolved 2014-11-04
BENJAMIN WILLIAM HOWARD M DIXON LIMITED Director 2007-11-14 CURRENT 2007-11-14 Dissolved 2014-02-11
BENJAMIN WILLIAM HOWARD THERMAL ENERGY CONSTRUCTION LIMITED Director 2007-11-14 CURRENT 2007-11-14 Dissolved 2014-02-11
BENJAMIN WILLIAM HOWARD JEFCO SERVICES LIMITED Director 2007-11-14 CURRENT 2007-11-14 Dissolved 2014-02-11
GUY ANTHONY OTHER INSITE FACILITY SERVICES LIMITED Director 2015-01-12 CURRENT 2007-11-05 Dissolved 2016-04-05
GUY ANTHONY OTHER SITEX SECURITY PRODUCTS LIMITED Director 2015-01-12 CURRENT 1981-10-23 Dissolved 2016-04-05
GUY ANTHONY OTHER SITEXORBIS LIMITED Director 2015-01-12 CURRENT 2009-04-29 Dissolved 2016-04-05
GUY ANTHONY OTHER SITEXORBIS HOLDINGS LIMITED Director 2015-01-12 CURRENT 2007-11-29 Dissolved 2016-04-05
GUY ANTHONY OTHER ORBIS HOLDINGS I LIMITED Director 2015-01-12 CURRENT 2000-01-11 Dissolved 2016-04-05
RICHARD BARRY SANDERS AMISTHA HOLDINGS 2 LIMITED Director 2018-06-29 CURRENT 2018-06-29 Active
RICHARD BARRY SANDERS TIVOLI GROUP LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
RICHARD BARRY SANDERS THE BARTON PARTNERSHIP LTD Director 2017-02-21 CURRENT 2007-05-31 Active
RICHARD BARRY SANDERS TAYLOR ASSET MANAGEMENT LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
LAYTON GWYN TAMBERLIN AMISTHA HOLDINGS 2 LIMITED Director 2018-06-29 CURRENT 2018-06-29 Active
LAYTON GWYN TAMBERLIN TIVOLI GROUP LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
LAYTON GWYN TAMBERLIN TAYLOR RENTAL LIMITED Director 2017-03-31 CURRENT 2006-10-12 Active
LAYTON GWYN TAMBERLIN TAYLOR ASSET MANAGEMENT LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
LAYTON GWYN TAMBERLIN AMISTHA HOLDINGS LIMITED Director 2014-01-31 CURRENT 2012-09-27 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
2024-05-22Termination of appointment of Navjot Pandohar Rayet on 2024-04-30
2024-05-22APPOINTMENT TERMINATED, DIRECTOR NAVJOT PANDOHAR RAYET
2024-02-28DIRECTOR APPOINTED MR ALFRED MORRIS DAVIS
2023-06-27CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-01-13FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-13APPOINTMENT TERMINATED, DIRECTOR STUART GORDON OWENS
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-01-08FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-10RES01ADOPT ARTICLES 10/07/21
2021-07-08AP01DIRECTOR APPOINTED MR STUART GORDON OWENS
2021-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 024768590022
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-06-24TM01APPOINTMENT TERMINATED, DIRECTOR GUY ANTHONY OTHER
2021-06-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024768590020
2020-12-29AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DEREK BALL
2020-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 024768590021
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-02-25AP01DIRECTOR APPOINTED MR ANDREW DEREK BALL
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IAN FREER
2019-08-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-31AP03Appointment of Mrs Navjot Pandohar Rayet as company secretary on 2019-07-31
2019-07-31AP01DIRECTOR APPOINTED MRS NAVJOT PANDOHAR RAYET
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN CRABB
2019-07-31TM02Termination of appointment of Stephen John Crabb on 2019-07-31
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 024768590020
2019-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 024768590019
2018-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 024768590018
2018-10-22AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 024768590017
2018-09-13AP01DIRECTOR APPOINTED MR ROBERT IAN FREER
2018-09-11PSC02Notification of Project Cube Bidco Limited as a person with significant control on 2018-08-28
2018-09-11PSC07CESSATION OF AMISTHA BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR LAYTON GWYN TAMBERLIN
2018-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2018-07-12PSC02Notification of Amistha Bidco Limited as a person with significant control on 2018-06-01
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 024768590016
2018-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024768590015
2018-05-14AP01DIRECTOR APPOINTED MR RICHARD BARRY SANDERS
2018-05-14AP01DIRECTOR APPOINTED MR LAYTON GWYN TAMBERLIN
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BARRY SANDERS
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAYTON GWYN TAMBERLIN
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH NO UPDATES
2016-12-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-01AP01DIRECTOR APPOINTED MR BENJAMIN WILLIAM HOWARD
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 1201802
2016-07-01AR0121/06/16 ANNUAL RETURN FULL LIST
2015-12-31AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-16AUDAUDITOR'S RESIGNATION
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 1201802
2015-07-16AR0121/06/15 FULL LIST
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 024768590015
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SANDERS
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR LAYTON TAMBERLIN
2015-01-12AP01DIRECTOR APPOINTED MR STEPHEN JOHN CRABB
2015-01-12AP01DIRECTOR APPOINTED MR GUY ANTHONY OTHER
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAYTON GWYN TAMBERLIN / 29/08/2014
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 1201802
2014-07-17AR0121/06/14 FULL LIST
2014-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-05-09RES15CHANGE OF NAME 22/04/2014
2014-05-09CERTNMCOMPANY NAME CHANGED SITEXORBIS LIMITED CERTIFICATE ISSUED ON 09/05/14
2014-05-01RES15CHANGE OF NAME 22/04/2014
2014-05-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-28AR0121/06/13 FULL LIST
2013-05-09AUDAUDITOR'S RESIGNATION
2013-04-19AP01DIRECTOR APPOINTED LAYTON GWYN TAMBERLIN
2013-02-18AP01DIRECTOR APPOINTED RICHARD BARRY SANDERS
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW LENCZNER
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER CUNNINGHAM
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK BUDD
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MITCHELL
2013-02-11CC04STATEMENT OF COMPANY'S OBJECTS
2013-02-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-02-11RES01ADOPT ARTICLES 31/01/2013
2013-02-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2013-01-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2013-01-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-01-17AP01DIRECTOR APPOINTED THOMAS MITCHELL
2013-01-17AP01DIRECTOR APPOINTED MATTHEW JOHN LENCZNER
2013-01-16AP01DIRECTOR APPOINTED MARK ANDREW BUDD
2013-01-11RES01ALTER ARTICLES 20/12/2012
2012-06-22AR0121/06/12 FULL LIST
2012-06-22AD02SAIL ADDRESS CHANGED FROM: 1 PARK ROW LEEDS LS1 5AB UNITED KINGDOM
2012-05-29AUDAUDITOR'S RESIGNATION
2012-05-14AUDAUDITOR'S RESIGNATION
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-10-17TM02APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED
2011-10-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK COSH
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR HENRY JONAS
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MARC RUMEAU
2011-07-07AR0121/06/11 FULL LIST
2011-02-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2011-02-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2011-02-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-02-17AD02SAIL ADDRESS CREATED
2011-01-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-22AR0121/06/10 FULL LIST
2009-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN CRABB / 30/11/2009
2009-10-29MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10
2009-08-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-15363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-03-31CERTNMCOMPANY NAME CHANGED ORBIS PROPERTY PROTECTION LIMITED CERTIFICATE ISSUED ON 31/03/09
2009-02-03288aDIRECTOR APPOINTED OLIVER MARK CUNNINGHAM
2009-01-31288aSECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED LOGGED FORM
2009-01-30288aSECRETARY APPOINTED STEPHEN JOHN CRABB
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN JUKES
2009-01-30288aSECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED
2009-01-23225CURREXT FROM 30/09/2008 TO 31/03/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY
2009-01-22288aDIRECTOR APPOINTED HENRY JONAS
2008-10-14288aDIRECTOR APPOINTED MARC RUMEAU
2008-10-14288aDIRECTOR APPOINTED MARK COSH
2008-10-14AUDAUDITOR'S RESIGNATION
2008-10-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-07-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
801 - Private security activities
80100 - Private security activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1039207 Active Licenced property: GARRETTS GREEN TRADING ESTATE UNIT 11 VALEPITS ROAD KITTS GREEN BIRMINGHAM VALEPITS ROAD GB B33 0TD. Correspondance address: CRICKET FIELD ROAD BEAUFORT HOUSE UXBRIDGE GB UB8 1QG

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ORBIS PROTECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-11 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
DEBENTURE 2013-02-07 Satisfied BEECHBROOK MEZZANINE I GP LIMITED (AS SECURITY AGENT)
SUPPLEMENTAL DEED OF ACCESSION 2011-12-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT AGREEMENT 2008-10-07 Outstanding H&T PROPERTIES LIMITED
A DEED OF ACCESSION AND CHARGE 2008-01-09 Satisfied BANK OF SCOTLAND PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE FINANCE PARTIES)
RENT DEPOSIT DEED 2007-08-29 Satisfied TAMESIDE METROPOLITAN BOROUGH COUNCIL
RENT DEPOSIT DEED 2004-12-21 Satisfied GRAND METROPOLITAN ESTATES LIMITED
RENT DEPOSIT DEED 2001-02-12 Satisfied GRAND METROPOLITAN ESTATES LIMITED
GUARANTEE & DEBENTURE 1999-08-20 Satisfied DRESDNER BANK AG (AS SECURITY TRUSTEE)
CHARGE OVER CASH AGREEMENT 1998-06-18 Satisfied HSBC INVESTMENT BANK PLC
A COMPOSITE GUARANTEE AND DEBENTURE 1997-10-24 Satisfied HSBC INVESTMENT BANK PLCAS SECURITY TRUSTEE FOR THE BENEFICIARIES ON THE TERMS AND CONDITIONS SET OUT IN THE GUARANTEE AND DEBENTURE
FIXED AND FLOATING CHARGE 1996-08-20 Satisfied MIDLAND BANK PLC
FIXED CHARGE 1994-08-18 Satisfied CONFIDENTIAL INVOICE DISCOUNTING LIMITED
DEBENTURE 1993-11-01 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1992-02-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ORBIS PROTECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORBIS PROTECT LIMITED
Trademarks
We have not found any records of ORBIS PROTECT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ORBIS PROTECT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
2017-3 GBP £6 CR 16/17 BUREAU MONITORING CHARGE
Solihull Metropolitan Borough Council 2017-3 GBP £1,379
Wealden District Council 2017-3 GBP £2,239 AS00117-192200-SECURITY
SUNDERLAND CITY COUNCIL 2017-3 GBP £2,273 SERVICES
Nottingham City Council 2017-3 GBP £454 200-R & M of Buildings
Durham County Council 2017-2 GBP £13,600 Miscellaneous Expenses
Solihull Metropolitan Borough Council 2017-2 GBP £634
Nottingham City Council 2017-2 GBP £392 200-R & M of Buildings
SUNDERLAND CITY COUNCIL 2017-2 GBP £4,648 SERVICES
Doncaster Council 2017-2 GBP £1,559 CAPITAL PROGRAMME HRA
Wealden District Council 2017-2 GBP £2,066 AS00117-192200-SECURITY
London Borough of Barking and Dagenham Council 2017-2 GBP £10,589 PRIVATE CONTRACTORS PAYMENT - OTHER
Solihull Metropolitan Borough Council 2017-1 GBP £889
SUNDERLAND CITY COUNCIL 2017-1 GBP £7,410 SERVICES
Doncaster Council 2017-1 GBP £2,343 PBM GENERAL
Wealden District Council 2017-1 GBP £15,210 AS00117-192200-SECURITY
London Borough of Barking and Dagenham Council 2017-1 GBP £18,519 SECURITY OF PREMISES
Nottingham City Council 2017-1 GBP £433 200-R & M of Buildings
Solihull Metropolitan Borough Council 2016-12 GBP £634
London Borough of Barking and Dagenham Council 2016-12 GBP £14,162 CAPITAL OUTLAY
Wealden District Council 2016-12 GBP £3,740 HS01648-192200-SECURITY
Doncaster Council 2016-12 GBP £962 CAPITAL PROGRAMME HRA
Nottingham City Council 2016-12 GBP £41 REDACTED OTHER SPEND
Hull City Council 2016-12 GBP £9,377 CAPITAL
Solihull Metropolitan Borough Council 2016-11 GBP £1,268
Hull City Council 2016-11 GBP £6,858 Neighbourhoods & Housing
Nottingham City Council 2016-11 GBP £206 200-R & M of Buildings
Wealden District Council 2016-11 GBP £3,740 AS00117-192200-SECURITY
London Borough of Barking and Dagenham Council 2016-11 GBP £15,470 SECURITY OF PREMISES
Doncaster Council 2016-11 GBP £11,458 CAPITAL PROGRAMME HRA
Hull City Council 2016-10 GBP £8,550 CAPITAL
London Borough of Barking and Dagenham Council 2016-10 GBP £12,584 CAPITAL OUTLAY
Nottingham City Council 2016-10 GBP £206 200-R & M of Buildings
Solihull Metropolitan Borough Council 2016-10 GBP £894
Doncaster Council 2016-10 GBP £8,106 CAPITAL PROGRAMME HRA
Wealden District Council 2016-10 GBP £2,235 AS00117-192200-SECURITY
Durham County Council 2016-9 GBP £1,220 Rendered by Private Contractors
Hull City Council 2016-9 GBP £11,150 CAPITAL
Wealden District Council 2016-9 GBP £5,244 AS00117-192200-SECURITY
Doncaster Council 2016-9 GBP £1,811 CAPITAL PROGRAMME HRA
London Borough of Barking and Dagenham Council 2016-9 GBP £19,435 SECURITY OF PREMISES
Hull City Council 2016-8 GBP £14,686 CAPITAL
Solihull Metropolitan Borough Council 2016-8 GBP £2,608
Wealden District Council 2016-8 GBP £5,413 AS00117-192200-SECURITY
London Borough of Barking and Dagenham Council 2016-8 GBP £14,044 CAPITAL OUTLAY
Hull City Council 2016-7 GBP £9,171 CAPITAL
Solihull Metropolitan Borough Council 2016-7 GBP £6,620
Wealden District Council 2016-7 GBP £1,428 AS00117-192200-SECURITY
London Borough of Barking and Dagenham Council 2016-7 GBP £11,285 SECURITY OF PREMISES
Hull City Council 2016-6 GBP £22,823 CAPITAL
London Borough of Barking and Dagenham Council 2016-6 GBP £13,687 SECURITY OF PREMISES
Wealden District Council 2016-6 GBP £4,155 AS00117-192200-SECURITY
Stockton-On-Tees Borough Council 2016-6 GBP £791
Durham County Council 2016-5 GBP £528 Equipment and Materials
Hull City Council 2016-5 GBP £11,818 CAPITAL
Bolsover District Council 2016-5 GBP £390
Stockton-On-Tees Borough Council 2016-5 GBP £1,061
Solihull Metropolitan Borough Council 2016-5 GBP £595
Wealden District Council 2016-5 GBP £4,155 AS00117-192200-SECURITY
London Borough of Barking and Dagenham Council 2016-5 GBP £11,833 SECURITY OF PREMISES
Hull City Council 2016-4 GBP £10,157 Neighbourhoods & Housing
London Borough of Barking and Dagenham Council 2016-4 GBP £8,589 CAPITAL OUTLAY
Solihull Metropolitan Borough Council 2016-4 GBP £1,135
Wealden District Council 2016-4 GBP £9,777 C002038-192200-SECURITY
Bolsover District Council 2016-4 GBP £500
Colchester Borough Council 2016-3 GBP £2,132 COMMUNICATIONS
Wealden District Council 2016-3 GBP £2,235 C002038-192200-SECURITY
Solihull Metropolitan Borough Council 2016-3 GBP £260
London Borough of Barking and Dagenham Council 2016-3 GBP £11,412 SECURITY OF PREMISES
Hull City Council 2016-3 GBP £14,552 Neighbourhoods & Housing
Wealden District Council 2016-2 GBP £1,123 C002038-192200-SECURITY
London Borough of Barking and Dagenham Council 2016-2 GBP £9,132 CAPITAL OUTLAY
Hull City Council 2016-2 GBP £14,299 Neighbourhoods & Housing
Portsmouth City Council 2016-2 GBP £4,192 Services
Bolsover District Council 2016-2 GBP £1,534
Wealden District Council 2016-1 GBP £1,476 C002038-192200-SECURITY
Hull City Council 2016-1 GBP £11,506 Neighbourhoods & Housing
SUNDERLAND CITY COUNCIL 2016-1 GBP £3,567 SERVICES
London Borough of Barking and Dagenham Council 2016-1 GBP £7,401 CAPITAL OUTLAY
Colchester Borough Council 2016-1 GBP £1,683 COMMUNICATIONS
South Tyneside Council 2015-12 GBP £990 Capital Demolition Costs
Hull City Council 2015-12 GBP £8,032 Neighbourhoods & Housing
Stroud District Council 2015-12 GBP £475 Housing Revenue Account
Wealden District Council 2015-12 GBP £5,142 C002038-192200-SECURITY
London Borough of Barking and Dagenham Council 2015-12 GBP £4,298 R&M BUILDING WORKS
Stockton-On-Tees Borough Council 2015-12 GBP £805
Colchester Borough Council 2015-11 GBP £1,875 COMMUNICATIONS
Stockton-On-Tees Borough Council 2015-11 GBP £1,894
Wealden District Council 2015-11 GBP £4,093 C0859476
London Borough of Barking and Dagenham Council 2015-11 GBP £6,218 R&M BUILDING WORKS
Hull City Council 2015-11 GBP £11,781 CAPITAL
SUNDERLAND CITY COUNCIL 2015-10 GBP £23,930 SERVICES
Hull City Council 2015-10 GBP £15,117 Neighbourhoods & Housing
Salford City Council 2015-10 GBP £1,552
Colchester Borough Council 2015-10 GBP £864 COMMUNICATIONS
London Borough of Barking and Dagenham Council 2015-10 GBP £7,056 HRA BALANCE SHEET (BS)
Wealden District Council 2015-10 GBP £5,609 C0854781
Bolsover District Council 2015-10 GBP £1,046
Hull City Council 2015-9 GBP £23,332 CAPITAL
Brentwood Borough Council 2015-9 GBP £3 LONE WORKING
Colchester Borough Council 2015-9 GBP £842 COMMUNICATIONS
South Tyneside Council 2015-9 GBP £1,417 Capital Demolition Costs
London Borough of Barking and Dagenham Council 2015-9 GBP £7,557 HRA BALANCE SHEET (BS)
Wealden District Council 2015-9 GBP £2,365 C0853803
Salford City Council 2015-9 GBP £4,760
Colchester Borough Council 2015-8 GBP £2,717 COMMUNICATIONS
Hull City Council 2015-8 GBP £9,892 Neighbourhoods & Housing
Bolton Council 2015-8 GBP £992 Computer Software Licences
Portsmouth City Council 2015-8 GBP £5,940 Repairs, alterations and maintenance of buildings
London Borough of Barking and Dagenham Council 2015-8 GBP £8,947 HRA BALANCE SHEET (BS)
South Tyneside Council 2015-8 GBP £7,641 Capital Demolition Costs
Wealden District Council 2015-8 GBP £4,193 C0848753
Bolsover District Council 2015-8 GBP £12,547
Hull City Council 2015-7 GBP £7,928 Neighbourhoods & Housing
Salford City Council 2015-7 GBP £3,071
Bolsover District Council 2015-7 GBP £18,479
Wealden District Council 2015-7 GBP £3,957 C0845382
Hull City Council 2015-6 GBP £12,017 Neighbourhoods & Housing
Colchester Borough Council 2015-6 GBP £842 COMMUNICATIONS
London Borough of Barking and Dagenham Council 2015-6 GBP £4,980 CAPITAL OUTLAY
Wealden District Council 2015-6 GBP £7,373 C0841920
Bolsover District Council 2015-6 GBP £11,436
Nottingham City Council 2015-6 GBP £227 REDACTED OTHER SPEND
South Gloucestershire Council 2015-5 GBP £3,850 Other Supplies & Services
Colchester Borough Council 2015-5 GBP £2,207 COMMUNICATIONS
South Kesteven District Council 2015-5 GBP £1,935
Wealden District Council 2015-5 GBP £2,455 C0840514
Salford City Council 2015-5 GBP £1,587
London Borough of Barking and Dagenham Council 2015-5 GBP £12,449 CAPITAL OUTLAY
Nottingham City Council 2015-5 GBP £495 200-R & M of Buildings
Bolsover District Council 2015-5 GBP £43,564
Hull City Council 2015-5 GBP £10,543 Neighbourhoods & Housing
Hull City Council 2015-4 GBP £9,902 CAPITAL
Brentwood Borough Council 2015-4 GBP £8 BUREAU MONITORING CHARGE
South Kesteven District Council 2015-4 GBP £1,432
London Borough of Barking and Dagenham Council 2015-4 GBP £5,060 PRIVATE CONTRACTORS PAYMENT - OTHER
Bolsover District Council 2015-4 GBP £24,085
Nottingham City Council 2015-4 GBP £984 475-Other Services
Wealden District Council 2015-4 GBP £4,910 C0833634
Mansfield District Council 2015-3 GBP £8,456
Gravesham Borough Council 2015-3 GBP £6,000 Sub contracted works
Portsmouth City Council 2015-3 GBP £860 Private contractors
Wigan Council 2015-3 GBP £2,899 Premises
Hull City Council 2015-3 GBP £8,870 CAPITAL
Wirral Borough Council 2015-3 GBP £1,434 Fixtures & Fittings
Colchester Borough Council 2015-3 GBP £4,469 COMMUNICATIONS
Sandwell Metroplitan Borough Council 2015-3 GBP £4,145
Nottingham City Council 2015-3 GBP £676 475-Other Services
South Kesteven District Council 2015-3 GBP £1,821
Wealden District Council 2015-3 GBP £2,864 C0830272
Bolsover District Council 2015-3 GBP £2,617
Salford City Council 2015-3 GBP £3,020
London Borough of Barking and Dagenham Council 2015-2 GBP £12,070 PRIVATE CONTRACTORS PAYMENT - OTHER
Portsmouth City Council 2015-2 GBP £4,670 Private contractors
Mansfield District Council 2015-2 GBP £10,409
Gravesham Borough Council 2015-2 GBP £6,000 Sub contracted works
Wigan Council 2015-2 GBP £4,115 Premises
South Kesteven District Council 2015-2 GBP £1,086
Wealden District Council 2015-2 GBP £7,328 C0827260
Gateshead Council 2015-2 GBP £5,198 Third Party Payments
Hull City Council 2015-2 GBP £10,044 Neighbourhoods & Housing
Nottingham City Council 2015-2 GBP £454 200-R & M of Buildings
Bolsover District Council 2015-2 GBP £8,191
Maidstone Borough Council 2015-2 GBP £369
London Borough of Newham 2015-1 GBP £5,087 SUBCONTRACTORS SECU > SUBCONTRACTORS
Leeds City Council 2015-1 GBP £37
Salford City Council 2015-1 GBP £1,587
Nottingham City Council 2015-1 GBP £206 200-R & M of Buildings
Buckinghamshire County Council 2015-1 GBP £1,028 Genesis Temporary Postings Holding Accou
London Borough of Sutton 2015-1 GBP £2,448 Securing Properties
London Borough of Ealing 2015-1 GBP £33,482
Wigan Council 2015-1 GBP £2,963 Premises
Wealden District Council 2015-1 GBP £6,390 C0824697
Colchester Borough Council 2015-1 GBP £1,786 COMMUNICATIONS
Gravesham Borough Council 2015-1 GBP £7,441 Sub contracted works
London Borough of Barking and Dagenham Council 2015-1 GBP £15,616 FACILITIES MANAGEMENT
Bolsover District Council 2015-1 GBP £5,297
Maidstone Borough Council 2015-1 GBP £369 Repairs & Maintenance - Prop.Services
Hull City Council 2015-1 GBP £14,854 Neighbourhoods & Housing
Gateshead Council 2015-1 GBP £15,116 Third Party Payments
London Borough of Newham 2014-12 GBP £5,514 SUBCONTRACTORS SECU > SUBCONTRACTORS
London Borough of Sutton 2014-12 GBP £2,448 Securing Properties
Leeds City Council 2014-12 GBP £1,144
London Borough of Ealing 2014-12 GBP £55,447
Salford City Council 2014-12 GBP £1,535
Colchester Borough Council 2014-12 GBP £916 COMMUNICATIONS
Gravesham Borough Council 2014-12 GBP £6,000 Sub contracted works
Gateshead Council 2014-12 GBP £3,402 Third Party Payments
Lancaster City Council 2014-12 GBP £1,253 Security Services
South Kesteven District Council 2014-12 GBP £3,814
London Borough of Barking and Dagenham Council 2014-12 GBP £14,574 PRIVATE CONTRACTORS PAYMENT - OTHER
Wealden District Council 2014-12 GBP £1,153 C0820083
Rushcliffe Borough Council 2014-12 GBP £1,312 General Repairs and Maintenance
Wigan Council 2014-12 GBP £3,916 Premises
Bolsover District Council 2014-12 GBP £6,574
Dover District Council 2014-12 GBP £241 REPAIR PAYMENTS
Cambridge City Council 2014-12 GBP £17,860 Security Services
Hull City Council 2014-12 GBP £5,083 CAPITAL
Maidstone Borough Council 2014-12 GBP £369 Repairs & Maintenance - Prop.Services
Newcastle City Council 2014-12 GBP £266 Supplies & Services
Nottingham City Council 2014-12 GBP £351 REDACTED OTHER SPEND
London Borough of Sutton 2014-11 GBP £2,919 General Works
Gateshead Council 2014-11 GBP £493 Rep & Maint
Gravesham Borough Council 2014-11 GBP £6,531 Sub contracted works
Leeds City Council 2014-11 GBP £1,182 Other Costs
London Borough of Ealing 2014-11 GBP £54,808
Dudley Borough Council 2014-11 GBP £28,226
Salford City Council 2014-11 GBP £1,587
London Borough of Barking and Dagenham Council 2014-11 GBP £16,407 CAPITAL OUTLAY
London Borough of Newham 2014-11 GBP £751 46 CLOVA ROAD, FOREST E7 9AH > STR. WRK/REP GENRAL CONTRCTOR
Lancaster City Council 2014-11 GBP £4,619 Void Maintenance - External
Nottingham City Council 2014-11 GBP £206 475-Other Services
Wealden District Council 2014-11 GBP £1,308
Wigan Council 2014-11 GBP £9,738 Premises
Buckinghamshire County Council 2014-11 GBP £738 Construction - Building Work
Hull City Council 2014-11 GBP £16,700 CAPITAL
Rushcliffe Borough Council 2014-11 GBP £290 General Repairs and Maintenance
Bolsover District Council 2014-11 GBP £6,328
Bolsover District Council 2014-11 GBP £12,655
South Kesteven District Council 2014-11 GBP £2,090
London Borough of Haringey 2014-11 GBP £1,188 General
Maidstone Borough Council 2014-11 GBP £369 Repairs & Maintenance - Prop.Services
London Borough of Newham 2014-10 GBP £2,353 SUBCONTRACTORS SECU > SUBCONTRACTORS
Wigan Council 2014-10 GBP £3,821 Premises
London Borough of Sutton 2014-10 GBP £2,448 Securing Properties
Hull City Council 2014-10 GBP £10,444 Neighbourhoods & Housing
London Borough of Ealing 2014-10 GBP £4,588
Dudley Borough Council 2014-10 GBP £25,252
Gateshead Council 2014-10 GBP £4,919 Security & Insurance
Gravesham Borough Council 2014-10 GBP £8,381 Sub contracted works
Nottingham City Council 2014-10 GBP £454 200-R & M of Buildings
Salford City Council 2014-10 GBP £3,071 Other Works
Wealden District Council 2014-10 GBP £1,123 C0813940
Buckinghamshire County Council 2014-10 GBP £23,208 Security Contracts
London Borough of Barking and Dagenham Council 2014-10 GBP £16,060 FACILITIES MANAGEMENT
Maidstone Borough Council 2014-10 GBP £369 Repairs & Maintenance - Prop.Services
Leeds City Council 2014-10 GBP £2,475 Other Costs
Rushcliffe Borough Council 2014-10 GBP £1,312 Security Alarm
London Borough of Newham 2014-9 GBP £5,935 SUBCONTRACTORS SECU > SUBCONTRACTORS
Dudley Borough Council 2014-9 GBP £24,662
London Borough of Sutton 2014-9 GBP £2,369 Securing Properties
Wigan Council 2014-9 GBP £4,493 Premises
Buckinghamshire County Council 2014-9 GBP £1,776 Construction - Building Work
Wakefield Metropolitan District Council 2014-9 GBP £506 Security Services
Lancaster City Council 2014-9 GBP £3,466 Void Maintenance - External
Salford City Council 2014-9 GBP £1,694 Other Works
Wealden District Council 2014-9 GBP £1,473 C0810426
Nottingham City Council 2014-9 GBP £619
London Borough of Barking and Dagenham Council 2014-9 GBP £18,269 FACILITIES MANAGEMENT
Maidstone Borough Council 2014-9 GBP £369 Repairs & Maintenance - Prop.Services
Rushcliffe Borough Council 2014-9 GBP £526 Security Alarm
Bolsover District Council 2014-9 GBP £3,784
Bolsover District Council 2014-9 GBP £7,569
Gateshead Council 2014-9 GBP £8,216 Security & Insurance
London Borough of Sutton 2014-8 GBP £3,200 Securing Properties
London Borough of Barking and Dagenham Council 2014-8 GBP £9,683 CAPITAL OUTLAY
Buckinghamshire County Council 2014-8 GBP £1,744
Rushcliffe Borough Council 2014-8 GBP £526 General Repairs and Maintenance
Wigan Council 2014-8 GBP £4,035 Premises
Wealden District Council 2014-8 GBP £1,304
Bolsover District Council 2014-8 GBP £492
Bolsover District Council 2014-8 GBP £984
Maidstone Borough Council 2014-8 GBP £369 Repairs & Maintenance - Prop.Services
Middlesbrough Council 2014-8 GBP £2,015
Nottingham City Council 2014-8 GBP £537
Gateshead Council 2014-8 GBP £1,664 Rep & Maint
Leeds City Council 2014-8 GBP £7,022 Other Costs
Buckinghamshire County Council 2014-7 GBP £4,499
Nottingham City Council 2014-7 GBP £619
London Borough of Sutton 2014-7 GBP £1,516 Securing Properties
London Borough of Newham 2014-7 GBP £16,982
Durham County Council 2014-7 GBP £573
Thanet District Council 2014-7 GBP £298
Leeds City Council 2014-7 GBP £1,313 Other Costs
Lancaster City Council 2014-7 GBP £1,256 Security Services
Maidstone Borough Council 2014-7 GBP £369 Repairs & Maintenance - Prop.Services
Rushcliffe Borough Council 2014-7 GBP £526 General Repairs and Maintenance
Wealden District Council 2014-7 GBP £2,826 C0802234
Bolsover District Council 2014-7 GBP £3,215
Bolsover District Council 2014-7 GBP £6,430
Salford City Council 2014-7 GBP £1,587
London Borough of Barking and Dagenham Council 2014-7 GBP £15,883
Gateshead Council 2014-7 GBP £1,680 Rep & Maint
London Borough of Sutton 2014-6 GBP £3,191 Securing Properties
Leeds City Council 2014-6 GBP £100 Other Costs
London Borough of Hillingdon 2014-6 GBP £2,000
Lancaster City Council 2014-6 GBP £2,008 Security Services
Manchester City Council 2014-6 GBP £682
Thanet District Council 2014-6 GBP £595
London Borough of Barking and Dagenham Council 2014-6 GBP £21,633
Buckinghamshire County Council 2014-6 GBP £4,028
Wealden District Council 2014-6 GBP £1,394 C0798568
Bolsover District Council 2014-6 GBP £3,106
Bolsover District Council 2014-6 GBP £6,212
Salford City Council 2014-6 GBP £3,282
Maidstone Borough Council 2014-6 GBP £629 Main Contractor
Leeds City Council 2014-5 GBP £2,189 Other Costs
London Borough of Sutton 2014-5 GBP £8,126 Securing Properties
Bolsover District Council 2014-5 GBP £1,906
Bolsover District Council 2014-5 GBP £3,813
London Borough of Barking and Dagenham Council 2014-5 GBP £11,002
Lancaster City Council 2014-5 GBP £1,893 Security Services
Maidstone Borough Council 2014-5 GBP £369 Main Contractor
Buckinghamshire County Council 2014-5 GBP £2,821
Middlesbrough Council 2014-5 GBP £4,749
Wealden District Council 2014-5 GBP £11,709 C0795337
Wealden District Council 2014-4 GBP £930 C0793701
Maidstone Borough Council 2014-4 GBP £105 Repairs & Maintenance - Prop.Services
Bolsover District Council 2014-4 GBP £5,968
Bolsover District Council 2014-4 GBP £11,936
London Borough of Barking and Dagenham Council 2014-4 GBP £11,968
Wealden District Council 2014-3 GBP £1,360 C0789640
Wealden District Council 2014-2 GBP £13,378 Created by invoice listener
Wealden District Council 2014-1 GBP £3,936 C001958-391348-CORPORATE - MISCELLANEOUS
Wealden District Council 2013-12 GBP £70 C001953-391118-CORPORATE - SECURITY/PANIC ALARMS
Wealden District Council 2013-1 GBP £1,357 C0740041
Wealden District Council 2012-12 GBP £1,811 C0735516
Wealden District Council 2012-11 GBP £3,946 C0731742
Wealden District Council 2012-10 GBP £2,691 C0728324
Wealden District Council 2012-9 GBP £796 C0724905
Wealden District Council 2012-8 GBP £4,586 C0720711
Wealden District Council 2012-7 GBP £2,691 C07 17454
Wealden District Council 2012-6 GBP £2,691 C0713985
Wealden District Council 2012-5 GBP £2,691 C0711527
Wealden District Council 2012-4 GBP £2,691 C0708978
Wealden District Council 2012-3 GBP £2,691 C0704922
Wealden District Council 2011-12 GBP £954 C0691953
London Borough of Newham 2000-1 GBP £11,831
Bolsover District Council 0-0 GBP £523
Dudley Metropolitan Council 0-0 GBP £267,236
Cotswold District Council 0-0 GBP £2,667 Bed & Breakfast payments

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 ORBIS PROTECT LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Workshops 6, Stamford Court, Beckhampton Road, Nottingham, NG5 5LZ NG5 5LZ 8,30020140901

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.

Import/Export of Goods
Goods imported/exported by ORBIS PROTECT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-04-0085177000
2018-04-0085177000
2018-01-0085177000
2018-01-0085177000
2015-04-0185269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2015-04-0085269180Radio navigational aid apparatus (excl. receivers and radar apparatus)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORBIS PROTECT LIMITED 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 ORBIS PROTECT LIMITED 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.