Company Information for WAVENET LIMITED
WAVENET GROUP, SECOND FLOOR ONE CENTRAL BOULEVARD, CENTRAL BOULEVARD, BLYTHE VALLEY PARK, SHIRLEY, SOLIHULL, B90 8BG,
|
Company Registration Number
03919664
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
WAVENET LIMITED | ||||
Legal Registered Office | ||||
WAVENET GROUP, SECOND FLOOR ONE CENTRAL BOULEVARD, CENTRAL BOULEVARD BLYTHE VALLEY PARK, SHIRLEY SOLIHULL B90 8BG Other companies in B90 | ||||
Previous Names | ||||
|
Company Number | 03919664 | |
---|---|---|
Company ID Number | 03919664 | |
Date formed | 2000-02-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 04/02/2016 | |
Return next due | 04/03/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-05 12:00:56 |
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 | ||
---|---|---|---|---|
WAVENET | CHOA CHU KANG NORTH 7 Singapore 689527 | Dissolved | Company formed on the 2013-04-28 | |
WAVENET MEDIA LIMITED | 27 OLD GLOUCESTER STREET LONDON UNITED KINGDOM WC1N 3AX | Dissolved | Company formed on the 2014-06-13 | |
WAVENET (HOLDINGS) LIMITED | WAVENET GROUP, SECOND FLOOR ONE CENTRAL BOULEVARD, CENTRAL BOULEVARD BLYTHE VALLEY PARK, SHIRLEY SOLIHULL B90 8BG | Active - Proposal to Strike off | Company formed on the 2014-05-27 | |
WAVENET CONSULTING, INC. | PO BOX 534 DUTCHESS FISHKILL NEW YORK 12524 | Active | Company formed on the 1997-11-07 | |
WAVENET CORP | 20-46 31ST STREET STE A3 LONG ISLAND CITY NY 11105 | Active | Company formed on the 2007-03-15 | |
WAVENET COMMUNICATIONS, LLC | 1801 Broadway Ste 600 Denver CO 80202 | Good Standing | Company formed on the 1996-10-04 | |
WAVENET CONSULTING, LLC | 5997 TRIPLE CROWN DRIVE - MEDINA OH 44256 | Active | Company formed on the 2003-11-10 | |
WAVENET COMMUNICATIONS PRIVATE LIMITED | No.14 BHATTRAHALLI OLD MADRAS ROAD KR PURAM Bangalore Karnataka 560066 | ACTIVE | Company formed on the 2014-03-24 | |
WAVENET COMMUNICATIONS PTE LTD | EAST COAST ROAD Singapore 428769 | Dissolved | Company formed on the 2008-09-12 | |
WAVENET COMMUNICATIONS SDN. BHD. | Unknown | |||
WAVENET ENERGY LTD | MIDLOTHIAN INNOVATION CENTRE PENTLANDFIELD ROSLIN MIDLOTHIAN EH25 9RE | Active - Proposal to Strike off | Company formed on the 2010-08-09 | |
WAVENET ENERGY IRELAND LIMITED | Q SET BUILDING PARKMORE BUSINESS PARK WEST CO. GALWAY, GALWAY, IRELAND | Active | Company formed on the 2013-08-26 | |
WAVENET ENERGY MINGARY LTD | Midlothian Innovation Centre Pentlandfield Roslin MIDLOTHIAN EH25 9RE | Active - Proposal to Strike off | Company formed on the 2015-12-22 | |
WAVENET GROUP HOLDINGS LIMITED | SECOND FLOOR ONE CENTRAL BOULEVARD, CENTRAL BOULEVARD BLYTHE VALLEY PARK, SHIRLEY SOLIHULL B90 8BG | Active - Proposal to Strike off | Company formed on the 2018-07-26 | |
WAVENET INTERNATIONAL LIMITED | WA 6155 | Active | Company formed on the 1999-04-14 | |
WAVENET INC. | 707 E SEPULVEDA BLVD CARSON CA 90745 | Active | Company formed on the 2017-11-28 | |
WAVENET INC | Georgia | Unknown | ||
WAVENET INCORPORATED | Michigan | UNKNOWN | ||
WAVENET INC | North Carolina | Unknown | ||
WAVENET INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANDREW CHARLES ASHTON |
||
WILLIAM THOMAS DAWSON |
||
STEWART MOTLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER MICHAEL JONES |
Company Secretary | ||
CHRISTOPHER MICHAEL JONES |
Director | ||
JACQUELINE JONES |
Director | ||
STEPHANIE DAWN JAGODA WILLETTS |
Director | ||
MICHAEL DAVID PARKER |
Company Secretary | ||
MICHAEL DAVID PARKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APR TELECOMS (MAINTENANCE) LIMITED | Director | 2018-04-09 | CURRENT | 1996-09-16 | Active - Proposal to Strike off | |
SWAINS VOICE AND DATA LIMITED | Director | 2017-06-09 | CURRENT | 2017-06-09 | Active - Proposal to Strike off | |
SWAINS LIMITED | Director | 2017-06-06 | CURRENT | 2001-11-22 | Active - Proposal to Strike off | |
TALK INTERNET LIMITED | Director | 2017-04-04 | CURRENT | 1995-03-16 | Active - Proposal to Strike off | |
UK DATA I.T. LIMITED | Director | 2016-12-12 | CURRENT | 1999-11-26 | Dissolved 2017-08-29 | |
NEXT I S LIMITED | Director | 2016-12-12 | CURRENT | 2003-11-21 | Dissolved 2017-08-29 | |
UK DATA I.T.HOLDINGS LIMITED | Director | 2016-12-12 | CURRENT | 2004-01-28 | Dissolved 2017-08-29 | |
WAVENET (HOLDINGS) LIMITED | Director | 2016-12-12 | CURRENT | 2014-05-27 | Active - Proposal to Strike off | |
ROBIN BIDCO LIMITED | Director | 2016-12-12 | CURRENT | 2016-07-21 | Active - Proposal to Strike off | |
ROBIN MIDCO LIMITED | Director | 2016-12-12 | CURRENT | 2016-07-21 | Active - Proposal to Strike off | |
CENTRALCOM LIMITED | Director | 2016-08-11 | CURRENT | 2003-01-15 | Active - Proposal to Strike off | |
ROBIN TOPCO LIMITED | Director | 2016-08-11 | CURRENT | 2016-07-20 | Active - Proposal to Strike off | |
CITY PARK FINANCIAL SERVICES LIMITED | Director | 2014-07-11 | CURRENT | 2004-07-28 | Dissolved 2014-08-08 | |
CITY PARK TRAINING LIMITED | Director | 2014-07-11 | CURRENT | 2003-03-25 | Dissolved 2014-08-08 | |
CASH PERFORMANCE LIMITED | Director | 2006-07-07 | CURRENT | 2006-07-07 | Dissolved 2015-09-22 | |
MM TELEPERFORMANCE LIMITED | Director | 2006-06-08 | CURRENT | 2006-06-08 | Active | |
APR TELECOMS (MAINTENANCE) LIMITED | Director | 2018-04-09 | CURRENT | 1996-09-16 | Active - Proposal to Strike off | |
SWAINS VOICE AND DATA LIMITED | Director | 2017-06-09 | CURRENT | 2017-06-09 | Active - Proposal to Strike off | |
SWAINS LIMITED | Director | 2017-06-06 | CURRENT | 2001-11-22 | Active - Proposal to Strike off | |
TALK INTERNET LIMITED | Director | 2017-04-04 | CURRENT | 1995-03-16 | Active - Proposal to Strike off | |
ROBIN BIDCO LIMITED | Director | 2016-08-11 | CURRENT | 2016-07-21 | Active - Proposal to Strike off | |
ROBIN MIDCO LIMITED | Director | 2016-08-11 | CURRENT | 2016-07-21 | Active - Proposal to Strike off | |
ROBIN TOPCO LIMITED | Director | 2016-08-11 | CURRENT | 2016-07-20 | Active - Proposal to Strike off | |
NEXT I S LIMITED | Director | 2014-11-10 | CURRENT | 2003-11-21 | Dissolved 2017-08-29 | |
UK DATA I.T. LIMITED | Director | 2014-08-01 | CURRENT | 1999-11-26 | Dissolved 2017-08-29 | |
UK DATA I.T.HOLDINGS LIMITED | Director | 2014-08-01 | CURRENT | 2004-01-28 | Dissolved 2017-08-29 | |
WAVENET (HOLDINGS) LIMITED | Director | 2014-05-27 | CURRENT | 2014-05-27 | Active - Proposal to Strike off | |
S1 NETWORK SERVICES LIMITED | Director | 2008-11-05 | CURRENT | 2005-06-24 | Dissolved 2015-12-29 | |
CENTRALCOM LIMITED | Director | 2016-08-11 | CURRENT | 2003-01-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 039196640015 | ||
Change of details for Thetis Bidco Limited as a person with significant control on 2021-05-17 | ||
CONFIRMATION STATEMENT MADE ON 04/02/24, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 039196640014 | ||
CESSATION OF THETIS TOPCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Thetis Bidco Limited as a person with significant control on 2021-05-17 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 04/02/23, WITH UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 039196640013 | ||
CESSATION OF WAVENET (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Thetis Topco Limited as a person with significant control on 2021-05-17 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES ASHTON | |
AP01 | DIRECTOR APPOINTED MRS VENETIA LOIS COOPER | |
Director's details changed for Mr Stewart James Motler on 2022-02-04 | ||
CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Stewart James Motler on 2022-02-04 | |
Director's details changed for Mr Stewart Motler on 2022-01-20 | ||
CH01 | Director's details changed for Mr Stewart Motler on 2022-01-20 | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039196640012 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039196640011 | |
AA01 | Current accounting period shortened from 30/04/22 TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Stewart Motler on 2021-02-09 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20 | |
PSC05 | Change of details for Wavenet (Holdings) Limited as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039196640011 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES | |
PSC05 | Change of details for Wavenet (Holdings) Limited as a person with significant control on 2018-05-11 | |
CH01 | Director's details changed for Mr William Thomas Dawson on 2018-05-11 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039196640010 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039196640007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039196640009 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/18 FROM 3 the Green Stratford Road Shirley Solihull West Midlands B90 4LA | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 2500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16 | |
TM02 | Termination of appointment of Christopher Michael Jones on 2016-12-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL JONES | |
RES01 | ADOPT ARTICLES 01/09/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039196640006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039196640004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039196640005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039196640008 | |
AP01 | DIRECTOR APPOINTED MR STEWART MOTLER | |
AP01 | DIRECTOR APPOINTED MR ANDREW CHARLES ASHTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE JONES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039196640007 | |
AR01 | 04/02/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 2500 | |
AR01 | 04/02/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039196640006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039196640005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039196640004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 24/06/2014 | |
LATEST SOC | 12/02/14 STATEMENT OF CAPITAL;GBP 2500 | |
AR01 | 04/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS DAWSON / 01/07/2013 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL JONES / 01/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE JONES / 01/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL JONES / 01/07/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/2013 FROM FRIARSGATE 2 1011 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4BN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL JONES / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE JONES / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS DAWSON / 07/02/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL JONES / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE JONES / 15/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL JONES / 15/01/2013 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 04/02/13 FULL LIST | |
RP04 | SECOND FILING WITH MUD 04/02/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 04/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS DAWSON / 24/01/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 04/02/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 04/02/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
AR01 | 04/02/09 FULL LIST AMEND | |
CERTNM | COMPANY NAME CHANGED INTELNET LIMITED CERTIFICATE ISSUED ON 26/06/09 | |
CERTNM | COMPANY NAME CHANGED DOT COMM CONSULTANCY LIMITED CERTIFICATE ISSUED ON 20/05/09 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/10/2008 FROM 6 HOCKLEY COURT 2401 STRATFORD ROAD HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 6NN | |
288a | DIRECTOR APPOINTED WILLIAM DAWSON | |
363a | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS | |
88(2)R | AD 01/04/07--------- £ SI 500@1=500 £ IC 2000/2500 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
287 | REGISTERED OFFICE CHANGED ON 17/02/04 FROM: 6 HOCKLEY COURT HOCKLEY HEATH WEST MIDLANDS B94 3NW | |
363(287) | REGISTERED OFFICE CHANGED ON 17/02/04 | |
363s | RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS | |
ORES04 | NC INC ALREADY ADJUSTED 19/10/00 | |
123 | £ NC 3/10000 19/10/00 |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | BEECH TREE PRIVATE EQUITY PARTNERS, LP. ACTING BY ITS MANAGING GENERAL PARTNER BEECH TREE EQUITY PARTNERS (GP) LIMITED AS SECURITY TRUSTEE | ||
Satisfied | SANTANDER UK PLC | ||
Satisfied | SANTANDER UK PLC | ||
Satisfied | SANTANDER UK PLC | ||
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
WAVENET LIMITED owns 2 domain names.
centralcom.co.uk wavenetworks.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
CAP Sport and Recreation |
Kent County Council | |
|
|
Purbeck District Council | |
|
Computer communication links |
Purbeck District Council | |
|
Computer communication links |
Purbeck District Council | |
|
Computer communication links |
Purbeck District Council | |
|
Computer communication links |
Purbeck District Council | |
|
Computer communication links |
Purbeck District Council | |
|
Computer communication links |
Purbeck District Council | |
|
Computer communication links |
Purbeck District Council | |
|
Computer communication links |
Purbeck District Council | |
|
Computer communication links |
Purbeck District Council | |
|
Computer communication links |
Purbeck District Council | |
|
Computer communication links |
Purbeck District Council | |
|
Computer communication links |
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Cambridgeshire County Council | |
|
Capital WIP - other - Expenditure / Payments |
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Borough Council of King's Lynn & West Norfolk | |
|
Communications |
Borough Council of King's Lynn & West Norfolk | |
|
Communications |
Borough Council of King's Lynn & West Norfolk | |
|
Communications |
Borough Council of King's Lynn & West Norfolk | |
|
Communications |
Borough Council of King's Lynn & West Norfolk | |
|
Communications |
Borough Council of King's Lynn & West Norfolk | |
|
Communications |
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 |
---|---|---|---|---|
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
85176990 | Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o |
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. |