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

SOCIETE GENERALE EQUIPMENT FINANCE LIMITED

PARKSHOT HOUSE, 5 KEW ROAD, RICHMOND, SURREY, TW9 2PR,
Company Registration Number
03596854
Private Limited Company
Active

Company Overview

About Societe Generale Equipment Finance Ltd
SOCIETE GENERALE EQUIPMENT FINANCE LIMITED was founded on 1998-07-07 and has its registered office in Richmond. The organisation's status is listed as "Active". Societe Generale Equipment Finance 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
SOCIETE GENERALE EQUIPMENT FINANCE LIMITED
 
Legal Registered Office
PARKSHOT HOUSE
5 KEW ROAD
RICHMOND
SURREY
TW9 2PR
Other companies in TW9
 
Previous Names
SG EQUIPMENT FINANCE LIMITED05/10/2011
SOCIETE GENERALE VENDOR SERVICES LIMITED25/08/2004
Filing Information
Company Number 03596854
Company ID Number 03596854
Date formed 1998-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 16:12:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOCIETE GENERALE EQUIPMENT FINANCE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ARLINGTON FORD LIMITED   CRESTON VENTURES 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 SOCIETE GENERALE EQUIPMENT FINANCE LIMITED

Current Directors
Officer Role Date Appointed
DAVID ROBERT GEORGE YATES-MERCER
Company Secretary 2001-08-29
STEPHEN JOHN BOWDEN
Director 2000-01-25
DOMINIC LAWSON HUGHES
Director 2013-10-01
GILES TURNER
Director 1998-07-07
DAVID ROBERT GEORGE YATES-MERCER
Director 2002-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN WILLIAM SYMONS
Director 2007-02-05 2016-01-31
JACQUES ANDRE JEAN BENSEN
Director 2011-05-20 2015-05-26
TRACY SHARON MILLS
Director 1998-07-07 2013-10-01
CHRISTIAN DE PASTRE
Director 2008-10-02 2011-05-18
FRANFINANCE SA
Director 2010-08-02 2010-10-15
ERIC FRACHON
Director 2006-01-17 2008-10-02
MASSIMO COCCOLONI
Director 2001-09-18 2006-01-17
HANS-JURGEN ECKHARDT
Director 2001-09-18 2002-07-01
ANDREAS JOHANNES WIBBE
Director 2001-09-18 2002-03-30
WILLIAM FRANK CONROY
Director 2001-09-18 2002-01-31
JOHN ANDREW REES
Director 1998-07-07 2001-09-18
PHILIP TILBURY
Company Secretary 1998-11-25 2001-06-13
PHILIP TILBURY
Director 1998-11-25 2001-06-13
SUSANNA LLOYD
Director 2000-01-25 2000-11-20
PETER ROBERT STEPHENS
Director 1998-07-07 2000-06-09
JEAN-MARC CHRISTIAN MIGNEREY
Director 1998-07-07 1999-12-03
NEIL ARTHUR GORDON
Company Secretary 1998-07-07 1998-11-03
NEIL ARTHUR GORDON
Director 1998-07-07 1998-11-03
EMMA CHRISTINA JAFFE
Director 1998-07-07 1998-09-21
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1998-07-07 1998-07-07
SEVERNSIDE NOMINEES LIMITED
Nominated Director 1998-07-07 1998-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERT GEORGE YATES-MERCER SG EQUIPMENT FINANCE LEASING LIMITED Company Secretary 2001-08-29 CURRENT 1998-06-05 Liquidation
DAVID ROBERT GEORGE YATES-MERCER SG EQUIPMENT FINANCE OPERATING LEASING LIMITED Company Secretary 2001-08-29 CURRENT 1998-06-05 Liquidation
DAVID ROBERT GEORGE YATES-MERCER SG EQUIPMENT FINANCE (DECEMBER) LIMITED Company Secretary 2001-08-29 CURRENT 1980-11-19 Active
DAVID ROBERT GEORGE YATES-MERCER SG EQUIPMENT FINANCE RENTAL LIMITED Company Secretary 2001-08-29 CURRENT 1998-06-05 Liquidation
STEPHEN JOHN BOWDEN SG EQUIPMENT FINANCE LEASING LIMITED Director 2000-01-25 CURRENT 1998-06-05 Liquidation
STEPHEN JOHN BOWDEN SG EQUIPMENT FINANCE OPERATING LEASING LIMITED Director 2000-01-25 CURRENT 1998-06-05 Liquidation
STEPHEN JOHN BOWDEN SG EQUIPMENT FINANCE (DECEMBER) LIMITED Director 2000-01-25 CURRENT 1980-11-19 Active
STEPHEN JOHN BOWDEN SG EQUIPMENT FINANCE RENTAL LIMITED Director 2000-01-25 CURRENT 1998-06-05 Liquidation
DOMINIC LAWSON HUGHES SG EQUIPMENT FINANCE LEASING LIMITED Director 2013-10-01 CURRENT 1998-06-05 Liquidation
DOMINIC LAWSON HUGHES SG EQUIPMENT FINANCE OPERATING LEASING LIMITED Director 2013-10-01 CURRENT 1998-06-05 Liquidation
DOMINIC LAWSON HUGHES SG EQUIPMENT FINANCE (DECEMBER) LIMITED Director 2013-10-01 CURRENT 1980-11-19 Active
DOMINIC LAWSON HUGHES SG EQUIPMENT FINANCE RENTAL LIMITED Director 2013-10-01 CURRENT 1998-06-05 Liquidation
GILES TURNER SG EQUIPMENT FINANCE (DECEMBER) LIMITED Director 1998-09-28 CURRENT 1980-11-19 Active
GILES TURNER SG EQUIPMENT FINANCE LEASING LIMITED Director 1998-06-05 CURRENT 1998-06-05 Liquidation
GILES TURNER SG EQUIPMENT FINANCE OPERATING LEASING LIMITED Director 1998-06-05 CURRENT 1998-06-05 Liquidation
GILES TURNER SG EQUIPMENT FINANCE RENTAL LIMITED Director 1998-06-05 CURRENT 1998-06-05 Liquidation
DAVID ROBERT GEORGE YATES-MERCER SG EQUIPMENT FINANCE LEASING LIMITED Director 2004-09-30 CURRENT 1998-06-05 Liquidation
DAVID ROBERT GEORGE YATES-MERCER SG EQUIPMENT FINANCE OPERATING LEASING LIMITED Director 2004-09-30 CURRENT 1998-06-05 Liquidation
DAVID ROBERT GEORGE YATES-MERCER SG EQUIPMENT FINANCE (DECEMBER) LIMITED Director 2004-09-30 CURRENT 1980-11-19 Active
DAVID ROBERT GEORGE YATES-MERCER SG EQUIPMENT FINANCE RENTAL LIMITED Director 2004-09-30 CURRENT 1998-06-05 Liquidation

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
2024-04-30CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-12-04APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN BOWDEN
2023-10-04FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-02-01AP01DIRECTOR APPOINTED MR TIMOTHY EDWARD GOODSHIP
2019-02-01AP03Appointment of Mr Timothy Edward Goodship as company secretary on 2019-02-01
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR GILES TURNER
2019-02-01TM02Termination of appointment of David Robert George Yates-Mercer on 2019-02-01
2018-06-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES
2017-09-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-06-28PSC02Notification of Societe Generale Sa as a person with significant control on 2016-04-06
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-10AR0106/06/16 ANNUAL RETURN FULL LIST
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLIAM SYMONS
2015-10-16AUDAUDITOR'S RESIGNATION
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-15AR0106/06/15 ANNUAL RETURN FULL LIST
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES ANDRE JEAN BENSEN
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-12AR0106/06/14 ANNUAL RETURN FULL LIST
2013-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES TURNER / 01/10/2013
2013-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT GEORGE YATES-MERCER / 01/10/2013
2013-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WILLIAM SYMONS / 01/10/2013
2013-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BOWDEN / 01/10/2013
2013-10-11CH03SECRETARY'S DETAILS CHNAGED FOR DAVID ROBERT GEORGE YATES-MERCER on 2013-10-01
2013-10-11AP01DIRECTOR APPOINTED MR DOMINIC LAWSON HUGHES
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR TRACY MILLS
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-09AR0107/07/13 FULL LIST
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2013-01-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2013-01-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2013-01-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2013-01-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2013-01-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-01-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-01-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-01-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-01-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-10AR0107/07/12 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-05RES15CHANGE OF NAME 03/10/2011
2011-10-05CERTNMCOMPANY NAME CHANGED SG EQUIPMENT FINANCE LIMITED CERTIFICATE ISSUED ON 05/10/11
2011-07-18AR0107/07/11 FULL LIST
2011-05-20AP01DIRECTOR APPOINTED MR JACQUES ANDRE JEAN BENSEN
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN DE PASTRE
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR FRANFINANCE SA
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-02AP02CORPORATE DIRECTOR APPOINTED FRANFINANCE SA
2010-07-15AR0107/07/10 FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WILLIAM SYMONS / 07/07/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN DE PASTRE / 07/07/2010
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-10363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-17288aDIRECTOR APPOINTED MR CHRISTIAN DE PASTRE
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR ERIC FRACHON
2008-07-24363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-07-24287REGISTERED OFFICE CHANGED ON 24/07/2008 FROM PARKSHOT HOUSE KEW ROAD RICHMOND SURREY TW9 2PR UNITED KINGDOM
2008-07-24353LOCATION OF REGISTER OF MEMBERS
2008-07-24190LOCATION OF DEBENTURE REGISTER
2008-06-20287REGISTERED OFFICE CHANGED ON 20/06/2008 FROM PARKSHOT HOUSE KEW ROAD RICHMOND SURREY TW9 2PR
2008-06-20287REGISTERED OFFICE CHANGED ON 20/06/2008 FROM WESTMINSTER HOUSE KEW ROAD RICHMOND SURREY TW9 2ND
2008-06-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID YATES-MERCER / 31/01/2008
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-27363sRETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS
2007-06-25288cDIRECTOR'S PARTICULARS CHANGED
2007-06-25288cDIRECTOR'S PARTICULARS CHANGED
2007-03-13288aNEW DIRECTOR APPOINTED
2007-01-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-27363sRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-02-10288bDIRECTOR RESIGNED
2006-02-10288aNEW DIRECTOR APPOINTED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-27363sRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-25CERTNMCOMPANY NAME CHANGED SOCIETE GENERALE VENDOR SERVICES LIMITED CERTIFICATE ISSUED ON 25/08/04
2004-07-26363sRETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to SOCIETE GENERALE EQUIPMENT FINANCE LIMITED 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 SOCIETE GENERALE EQUIPMENT FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SCHEDULE NO: A001105987 2004-04-21 Satisfied LOMBARD NORTH CENTRAL PLC
SCHEDULE NO: A001105426 MASTER AGREEMENT - REFERENCE LAFG/SGVF 070201 7TH MARCH 2001 2004-04-05 Satisfied LOMBARD NORTH CENTRAL PLC
SCHEDULE NO: A001100629 MASTER AGREEMENT - REFERENCE LAFG/SGVF 070201 7TH MARCH 2001 2003-11-28 Satisfied LOMBARD NORTH CENTRAL PLC
SCHEDULE NO A001094736 TO A MASTER CHARGE REFERENCE LAFG/SGVF 070201 DATED 07 MARCH 2001 AND 2003-08-12 Satisfied LOMBARD NORTH CENTRAL PLC
MASTER CHARGE 2003-02-14 Satisfied LOMBARD NORTH CENTRAL PLC
SCHEDULE TO MASTER CHARGE 2003-01-08 Satisfied LOMBARD NORTH CENTRAL PLC
SCHEDULE NO A001083434 TO A MASTER CHARGE REFERENCE LAFG/SGVF 070201 DATED 07 MARCH 2001 2002-12-30 Satisfied LOMBARD NORTH CENTRAL PLC
SCHEDULE NO A001083391 TO A MASTER CHARGE REFERENCE LAFG/SGVF 070201 DATED 07 MARCH 2001 2002-12-23 Satisfied LOMBARD NORTH CENTRAL PLC
SCHEDULE NO:A001081977 TO MASTER CHARGE (REF: LAFG/SGVF 070201 DATED 7TH MARCH 2001) 2002-11-26 Satisfied LOMBARD NORTH CENTRAL PLC
SCHEDULE NO: A001081660 DATED 15TH NOVEMBER 2002 MASTER CHARGE - REFERENCE LAFG/SGVF 070201 DATED 7TH MARCH 2001 2002-11-15 Satisfied LOMBARD NORTH CENTRAL PLC
SCHEDULE NO A001006539 TO MASTER CHARGE - REFERENCE LAFG/SGVF 07021 OF EVEN DATE 2001-03-07 Satisfied LOMBARD NORTH CENTRAL PLC
Intangible Assets
Patents
We have not found any records of SOCIETE GENERALE EQUIPMENT FINANCE LIMITED registering or being granted any patents
Domain Names

SOCIETE GENERALE EQUIPMENT FINANCE LIMITED owns 1 domain names.

sgvs.co.uk  

Trademarks
We have not found any records of SOCIETE GENERALE EQUIPMENT FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
GUARANTEE AND CHARGE 27
21
CHATTEL MORTGAGE 9
MASTER ASSIGNMENT 7
DEED OF CHARGE 6
CERTIFICATE OF ASSIGNMENT 5
A CERTIFICATE OF ASSIGNMENT 3
MASTER DEED OF ASSIGNMENT 3
A DEED OF CHARGE 3
ACCOUNT ASSIGNMENT 2

We have found 94 mortgage charges which are owed to SOCIETE GENERALE EQUIPMENT FINANCE LIMITED

Income
Government Income

Government spend with SOCIETE GENERALE EQUIPMENT FINANCE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-3 GBP £22,862 Contract Hire
Durham County Council 2017-2 GBP £1,305 Rendered by Private Contractors
Durham County Council 2017-1 GBP £11,060 Contract Hire
Durham County Council 2016-10 GBP £16,520 Contract Hire
Durham County Council 2016-5 GBP £19,242 Rendered by Private Contractors
Kent County Council 2016-4 GBP £1,120 Catering Provisions and Catering Equipment
Durham County Council 2016-4 GBP £2,240 Running Costs of Vehicles
Kent County Council 2016-1 GBP £1,080 Catering Provisions and Catering Equipment
Durham County Council 2015-12 GBP £22,935 Rendered by Private Contractors
Kent County Council 2015-10 GBP £2,160 Catering Provisions and Catering Equipment
Durham County Council 2015-9 GBP £1,410 Rendered by Private Contractors
Kent County Council 2015-7 GBP £1,080 Catering Provisions and Catering Equipment
Durham County Council 2015-7 GBP £1,375 Rendered by Private Contractors
Durham County Council 2015-6 GBP £15,203 Rendered by Private Contractors
Kent County Council 2015-6 GBP £1,120 Catering Provisions and Catering Equipment
Nottingham City Council 2015-5 GBP £225 725-Finance Lease
Durham County Council 2015-5 GBP £9,725 Rendered by Private Contractors
Durham County Council 2015-4 GBP £16,313 Contract Hire
Durham County Council 2015-3 GBP £43,266 Contract Hire
Durham County Council 2015-1 GBP £5,615 Rendered by Private Contractors
Kent County Council 2015-1 GBP £1,080 Catering Provisions and Catering Equipment
Nottingham City Council 2014-11 GBP £250 725-Finance Lease
East Staffordshire Borough Council 2014-11 GBP £43,584 Equipment
Cheshire West and Chester Council 2014-10 GBP £4,550 Photocopying
Kent County Council 2014-10 GBP £1,080 Catering Provisions and Catering Equipment
Kent County Council 2014-8 GBP £2,300 Catering Provisions and Catering Equipment
Nottingham City Council 2014-8 GBP £1,200
Shropshire Council 2014-8 GBP £494 Supplies And Services-Equipt. Furn. & Materials
London Borough of Newham 2014-6 GBP £97,416
Bristol City Council 2014-6 GBP £12,275
Durham County Council 2014-5 GBP £4,235
Shropshire Council 2014-5 GBP £1,284 Supplies And Services-Equipt. Furn. & Materials
Nottingham City Council 2014-4 GBP £400 200-R & M of Buildings
Darlington Borough Council 2014-4 GBP £19,000 Leasing Charges
Durham County Council 2014-3 GBP £1,512
London Borough of Hammersmith and Fulham 2014-3 GBP £1,625
London Borough of Camden 2014-3 GBP £2,415
Durham County Council 2014-2 GBP £580
Shropshire Council 2014-2 GBP £494 Supplies And Services-Equipt. Furn. & Materials
London Borough of Camden 2014-2 GBP £4,657
Shropshire Council 2014-1 GBP £750 Current Assets-Payments In Advance
Durham County Council 2014-1 GBP £9,015
Shropshire Council 2013-11 GBP £494 Supplies And Services-Equipt. Furn. & Materials
Shropshire Council 2013-10 GBP £750 Current Assets-Payments In Advance
Bristol City Council 2013-10 GBP £13,385
Durham County Council 2013-9 GBP £1,085
Shropshire Council 2013-8 GBP £494 Supplies And Services-Equipt. Furn. & Materials
London Borough of Hammersmith and Fulham 2013-7 GBP £1,100
Durham County Council 2013-7 GBP £7,346
Durham County Council 2013-6 GBP £590
Kent County Council 2013-5 GBP £1,842 Computer and Other IT Expenditure (Hardware)
Shropshire Council 2013-5 GBP £534 Supplies And Services -Equipt. Furn. & Materials
London Borough of Camden 2013-5 GBP £10,978
Shropshire Council 2013-4 GBP £2,100 Current Assets-Payments In Advance
London Borough of Camden 2013-4 GBP £2,415
London Borough of Camden 2013-3 GBP £4,657
Shropshire Council 2013-2 GBP £494 Supplies And Services-Equipt. Furn. & Materials
Bristol City Council 2013-1 GBP £11,607
South Somerset District Council 2013-1 GBP £44,136
Bristol City Council 2012-12 GBP £5,090
Bristol City Council 2012-11 GBP £1,770
Shropshire Council 2012-11 GBP £494 Supplies And Services-Equipt. Furn. & Materials
Shropshire Council 2012-10 GBP £494 Supplies And Services-Equipt. Furn. & Materials
Warwickshire County Council 2012-10 GBP £530 Vending Machine Supplies
Bristol City Council 2012-10 GBP £14,735
Durham County Council 2012-10 GBP £5,690 Contract Hire
London Borough of Havering 2012-10 GBP £9,965
Shropshire Council 2012-9 GBP £634 Supplies And Services-Equipt. Furn. & Materials
Warwickshire County Council 2012-9 GBP £2,100 Operating Leases
Durham County Council 2012-8 GBP £2,985 Rendered by Private Contractors
Kent County Council 2012-7 GBP £1,932 Computer and Other IT Expenditure (Hardware)
Durham County Council 2012-7 GBP £1,400 Contract Hire
Bristol City Council 2012-7 GBP £1,460
Adur Worthing Council 2012-7 GBP £23,540 Financial Services - Banking
Durham County Council 2012-6 GBP £550 Contract Hire
Bristol City Council 2012-5 GBP £18,250
Epping Forest District Council 2012-5 GBP £3,800
South Somerset District Council 2012-5 GBP £29,749
Durham County Council 2012-5 GBP £3,110 Rendered by Private Contractors
Epping Forest District Council 2012-4 GBP £1,900
Bristol City Council 2012-4 GBP £9,970
Durham County Council 2012-4 GBP £78,743 Contract Hire
Warwickshire County Council 2012-4 GBP £3,100 Operating Leases
Bristol City Council 2012-3 GBP £301,500
Shropshire Council 2012-3 GBP £1,858 Transport Relatedauthoritydirect Transport Costs
Shropshire Council 2012-2 GBP £640 Current Assets-Payments In Advance
Southend-on-Sea Borough Council 2012-1 GBP £3,926
Isle of Wight Council 2012-1 GBP £2,879
Isle of Wight Council 2011-12 GBP £2,879
Rotherham Metropolitan Borough Council 2011-11 GBP £630
Isle of Wight Council 2011-11 GBP £2,879
Isle of Wight Council 2011-10 GBP £4,344
Isle of Wight Council 2011-9 GBP £1,414
Isle of Wight Council 2011-8 GBP £2,879
Rotherham Metropolitan Borough Council 2011-7 GBP £650
Stoke-on-Trent City Council 2011-7 GBP £136,024
Isle of Wight Council 2011-7 GBP £2,879
Stoke-on-Trent City Council 2011-6 GBP £19,533
Isle of Wight Council 2011-6 GBP £2,879
Rotherham Metropolitan Borough Council 2011-6 GBP £5,200
Barnsley Borough Council 2011-5 GBP £38,425
London Borough of Hillingdon 2011-5 GBP £2,340
Isle of Wight Council 2011-5 GBP £2,879
Stoke-on-Trent City Council 2011-5 GBP £10,024
Stoke-on-Trent City Council 2011-4 GBP £53,122
London Borough of Hillingdon 2011-4 GBP £5,750
Isle of Wight Council 2011-4 GBP £2,879
Barnsley Borough Council 2011-3 GBP £637,052
Stoke-on-Trent City Council 2011-3 GBP £16,659
London Borough of Hillingdon 2011-3 GBP £15,625
Bassetlaw District Council 2011-3 GBP £19,380
Epping Forest District Council 2011-3 GBP £22,971
Stoke-on-Trent City Council 2011-2 GBP £22,800
Rotherham Metropolitan Borough Council 2011-2 GBP £4,810
Barnsley Borough Council 2011-2 GBP £1,410
Barnsley Borough Council 2011-1 GBP £158,114
Stoke-on-Trent City Council 2011-1 GBP £24,050
London Borough of Hillingdon 2011-1 GBP £28,850
Ipswich Borough Council 2011-1 GBP £750
Hartlepool Borough Council 2010-12 GBP £16,468
West Sussex County Council 2010-12 GBP £570
Bassetlaw District Council 2010-12 GBP £25,172
London Borough of Redbridge 2010-12 GBP £5,690
Sheffield Council 2010-12 GBP £7,871
Barnsley Borough Council 2010-12 GBP £29,876
Hampshire County Council 2010-12 GBP £55,391
Portsmouth City Council 2010-12 GBP £19,912
Walsall Metropolitan Borough Council 2010-11 GBP £2,900
Bristol City Council 2010-11 GBP £6,225
Durham County Council 2010-11 GBP £66,872
London Borough of Redbridge 2010-11 GBP £22,438
Shropshire Council 2010-11 GBP £3,700
Bassetlaw District Council 2010-11 GBP £18,741
London Borough of Hillingdon 2010-11 GBP £42,010
Coventry City Council 2010-11 GBP £40,499
Newark and Sherwood District Council 2010-10 GBP £17,059
London Borough of Hillingdon 2010-10 GBP £1,270
North Tyneside Council 2010-10 GBP £40,991
Hampshire County Council 2010-10 GBP £550
Walsall Metropolitan Borough Council 2010-10 GBP £87,105
London Borough of Redbridge 2010-10 GBP £495,520
Durham County Council 2010-10 GBP £32,243
Hampshire County Council 2010-9 GBP £59,492
London Borough of Hillingdon 2010-9 GBP £6,773
Bassetlaw District Council 2010-9 GBP £600
Hampshire County Council 2010-8 GBP £98,309
Rochdale Metropolitan Borough Council 2010-8 GBP £1,675
London Borough of Redbridge 2010-8 GBP £21,285
North Tyneside Council 2010-8 GBP £5,750
London Borough of Hillingdon 2010-8 GBP £20,180
Bassetlaw District Council 2010-8 GBP £19,700
Newark and Sherwood District Council 2010-7 GBP £9,157
Rochdale Metropolitan Borough Council 2010-7 GBP £12,185
North Tyneside Council 2010-7 GBP £7,000
London Borough of Redbridge 2010-7 GBP £4,313
Coventry City Council 2010-6 GBP £3,200
London Borough of Hillingdon 2010-6 GBP £8,500
Bedford Borough Council 2010-6 GBP £1,490
Hampshire County Council 2010-6 GBP £55,391
London Borough of Redbridge 2010-6 GBP £9,987
London Borough of Redbridge 2010-5 GBP £21,285
Rochdale Metropolitan Borough Council 2010-5 GBP £11,000
South Gloucestershire District Council 2010-5 GBP £29,571
London Borough of Hillingdon 2010-5 GBP £13,129
Coventry City Council 2010-5 GBP £61,475
North Tyneside Council 2010-5 GBP £6,700
London Borough of Redbridge 2010-4 GBP £146,945
London Borough of Hillingdon 2010-4 GBP £29,225
Hartlepool Borough Council 2010-4 GBP £21,070
London Borough of Redbridge 2010-3 GBP £261,198
Rochdale Metropolitan Borough Council 2010-3 GBP £11,025
Rochdale Metropolitan Borough Council 2009-12 GBP £12,475
Rochdale Metropolitan Borough Council 2009-11 GBP £2,050
Rochdale Metropolitan Borough Council 2009-9 GBP £31,479
Rochdale Metropolitan Borough Council 2009-7 GBP £28,514
Rochdale Metropolitan Borough Council 2009-6 GBP £41,216

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Wrexham County Borough Council Financial leasing services 2013/03/26 GBP 238,657

Funding for Finance or Operating Leasing of vehicles - GBP 243,684.74 (Vans/trucks/refuse trucks).

Walsall Metropolitan Borough Council Financial leasing services 2014/03/07 GBP 500,000,000

A 48 month framework agreement (‘the Agreement'), for the acquisition of Cars, Light Commercial Vehicles, Heavy Goods Vehicles, Specialist Vehicles, IT, Copiers, Multi-Functional Devices, Plant, General Equipment and any other asset type an Authority might require. The Agreement will be used by the Council and may also be utilised by all other Local Authorities located in the United Kingdom. Lists of contracting authorities this framework is accessible by are provided below, within the additional information section of this contract notice and in the tender documentation.

Outgoings
Business Rates/Property Tax
No properties were found where SOCIETE GENERALE EQUIPMENT FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOCIETE GENERALE EQUIPMENT FINANCE 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 SOCIETE GENERALE EQUIPMENT FINANCE 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.