Company Information for BIS LIMITED
COMMODITY QUAY, ST KATHARINE DOCKS, LONDON, E1W 1AZ,
|
Company Registration Number
04037250
Private Limited Company
Active |
Company Name | |
---|---|
BIS LIMITED | |
Legal Registered Office | |
COMMODITY QUAY ST KATHARINE DOCKS LONDON E1W 1AZ Other companies in EC4R | |
Company Number | 04037250 | |
---|---|---|
Company ID Number | 04037250 | |
Date formed | 2000-07-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 20/07/2015 | |
Return next due | 17/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-05-05 15:00:18 |
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 | ||
---|---|---|---|---|
BIS - Building Inspection Services LLC | 10475 S State Hwy 115 Colorado Springs CO 80926 | Delinquent | Company formed on the 2017-11-07 | |
BIS - HERKSHY LIMITED | 1A WINDSOR TERRACE DUN LAOGHAIRE CO. DUBLIN | Dissolved | Company formed on the 1996-02-27 | |
BIS -BIS IMPORT INTERNATIONAL LTEE | 99 CHABANEL OUEST SUITE 605 MONTREAL Quebec | Dissolved | Company formed on the 1980-08-25 | |
BIS (INTERNATIONAL) LIMITED | 12 ROSSWAY DRIVE BUSHEY WD23 3EW | Active | Company formed on the 1995-06-27 | |
BIS (POSTAL SERVICES ACT 2011) B COMPANY LIMITED | MASTERS HOUSE 107 HAMMERSMITH ROAD 107 HAMMERSMITH ROAD LONDON W14 0QH | Dissolved | Company formed on the 2012-02-29 | |
BIS (POSTAL SERVICES ACT 2011) COMPANY LIMITED | MASTERS HOUSE 107 HAMMERSMITH ROAD LONDON W14 0QH | Active | Company formed on the 2012-02-08 | |
BIS (QLD) PTY LTD | QLD 4017 | Active | Company formed on the 2004-08-18 | |
BIS (REALISATIONS) LIMITED | C/O PRICE WATERHOUSE CORNWALL COURT 19 CORNWALL STREET BIRMINGHAM B3 2DT | Active | Company formed on the 1975-12-11 | |
BIS (SARAWAK) MANAGEMENT SDN. BHD. | Active | |||
BIS 201, LLC | 534 EDWARDS CT NEWPORT NEWS VA 23608 | Active | Company formed on the 2006-12-13 | |
BIS 2019 LLC | 30 N Gould St Ste R Sheridan WY 82801 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2018-12-19 | |
BIS 4401 FLORIDA LLC | C/O LEGNARO AKL LAW FIRM MIAMI FL 33146 | Active | Company formed on the 2010-07-09 | |
BIS 770 GROUP INC. | 303 MAIN ST. Nassau HEMPSTEAD NY 11550 | Active | Company formed on the 2013-09-10 | |
BIS 900, LLC | 10796 PINES BLVD PEMBROKE PINES FL 33026 | Inactive | Company formed on the 2007-06-28 | |
BIS ACCOUNTANCY SERVICES LTD | 101 GRASMERE ROAD SOUTH NORWOOD SOUTH EAST SE25 4RJ | Active | Company formed on the 2011-02-23 | |
BIS ACCOUNTANT PTY LTD | NSW 2478 | Active | Company formed on the 2016-07-26 | |
BIS ADMINISTRATION SINGAPORE PTE LTD | STRAITS VIEW Singapore 018936 | Active | Company formed on the 2008-09-10 | |
BIS ADMINISTRATION (HONG KONG) LIMITED | Active | Company formed on the 1987-05-19 | ||
BIS ADMINISTRATION (MALAYSIA) SDN. BHD. | Unknown | |||
BIS ADMINISTARTION (HONG KONG) LIMITED | Singapore | Active | Company formed on the 2008-10-09 |
Officer | Role | Date Appointed |
---|---|---|
DAVID MICHAEL HOWSON |
||
STEVEN KEITH MITCHELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KIRSTY CHAPMAN |
Director | ||
MICHAEL ANDREW ING |
Director | ||
RONALD WATSON SMITH |
Director | ||
ALASTAIR RICHARD MILLS |
Director | ||
ADRIAN TREVOR HOWE |
Director | ||
ANDREW BOOTH |
Company Secretary | ||
FERDINAND GEORGE DE LISSER |
Company Secretary | ||
FERDINAND GEORGE DE LISSER |
Director | ||
ANTHONY BRYCE GRANT |
Director | ||
SAMANTHA KEATING |
Director | ||
PETER DAVID PYEMONT |
Director | ||
NICHOLAS PETER TEAGLE |
Director | ||
ANGUS MACROBERT |
Director | ||
LEOR ATIE |
Director | ||
DWS SECRETARIES LIMITED |
Nominated Secretary | ||
BRETT DAWSON |
Director | ||
ANDREW MARK HEALEY |
Director | ||
EMMANUEL ROUBINOWITZ |
Director | ||
ROBERT CHARLES PORTER |
Director | ||
ANDREW JOHN HARDY |
Director | ||
RONALD FREDERICK LITTLEBOY |
Director | ||
DWS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
04375903 LIMITED | Director | 2017-02-01 | CURRENT | 2002-02-18 | Active | |
SKD 5 LIMITED | Director | 2017-02-01 | CURRENT | 2001-12-07 | Active | |
SKD 20 LIMITED | Director | 2018-03-06 | CURRENT | 2003-02-20 | Active | |
BIS DATACENTRES LTD | Director | 2018-03-06 | CURRENT | 1999-03-22 | Active | |
04375903 LIMITED | Director | 2018-03-06 | CURRENT | 2002-02-18 | Active | |
CB-SDG TOPCO LIMITED | Director | 2018-03-06 | CURRENT | 2015-06-16 | Liquidation | |
CB-SDG MIDCO LIMITED | Director | 2018-03-06 | CURRENT | 2015-06-16 | Active | |
SIX DEGREES TECHNOLOGY GROUP LIMITED | Director | 2018-03-06 | CURRENT | 1995-03-23 | Active | |
SKD 21 LIMITED | Director | 2018-03-06 | CURRENT | 1996-10-24 | Active | |
SKD 19 LIMITED | Director | 2018-03-06 | CURRENT | 1999-04-13 | Active | |
SKD 15 LIMITED | Director | 2018-03-06 | CURRENT | 1999-05-21 | Active | |
SKD 17 LIMITED | Director | 2018-03-06 | CURRENT | 2001-03-26 | Active | |
SKD 4 LIMITED | Director | 2018-03-06 | CURRENT | 2001-12-07 | Active | |
SKD 8 LIMITED | Director | 2018-03-06 | CURRENT | 2002-02-26 | Active - Proposal to Strike off | |
SUNRISE ASSOCIATES LIMITED | Director | 2018-03-06 | CURRENT | 2007-09-17 | Active | |
SKD 6 LIMITED | Director | 2018-03-06 | CURRENT | 2007-12-04 | Active | |
SIX DEGREES HOLDINGS LIMITED | Director | 2018-03-06 | CURRENT | 2010-12-17 | Active | |
SKD 1 LIMITED | Director | 2018-03-06 | CURRENT | 2011-03-18 | Active | |
SIX DEGREES TECHNOLOGY LIMITED | Director | 2018-03-06 | CURRENT | 2011-05-05 | Active | |
SIX DEGREES PROPERTY LIMITED | Director | 2018-03-06 | CURRENT | 2011-05-05 | Active | |
SUNRISE GROUP HOLDINGS LIMITED | Director | 2018-03-06 | CURRENT | 2011-05-13 | Active | |
SUNRISE UNIFIED SOLUTIONS LIMITED | Director | 2018-03-06 | CURRENT | 2011-07-20 | Active | |
INSITE LIMITED | Director | 2018-03-06 | CURRENT | 1994-02-17 | Active | |
CARRENZA LIMITED | Director | 2018-03-06 | CURRENT | 2001-03-29 | Active | |
CAPITAL SUPPORT GROUP LIMITED | Director | 2018-03-06 | CURRENT | 2012-04-11 | Active | |
CB-SDG HOLDCO LIMITED | Director | 2018-03-06 | CURRENT | 2015-06-25 | Liquidation | |
SKD 18 LIMITED | Director | 2018-03-06 | CURRENT | 1998-09-21 | Active | |
SKD 2 LIMITED | Director | 2018-03-06 | CURRENT | 2000-04-06 | Active | |
SKD 5 LIMITED | Director | 2018-03-06 | CURRENT | 2001-12-07 | Active | |
SKD 3 LIMITED | Director | 2018-03-06 | CURRENT | 2006-10-19 | Active | |
C24 LTD | Director | 2018-03-06 | CURRENT | 2009-07-27 | Active | |
SIX DEGREES INVESTMENTS LIMITED | Director | 2018-03-06 | CURRENT | 2011-05-31 | Active | |
CB-SDG LIMITED | Director | 2018-03-06 | CURRENT | 2015-06-12 | Active | |
3SM SOLUTIONS LIMITED | Director | 2012-02-20 | CURRENT | 2012-02-20 | Dissolved 2016-07-05 | |
BALDWIN GATES LIMITED | Director | 2012-02-14 | CURRENT | 2012-02-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Statement of company's objects | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Termination of appointment of Matthew Redding on 2023-09-13 | ||
Appointment of Ms Caroline Sarah O'connor as company secretary on 2023-09-13 | ||
CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STYLIANOS KARAOLIS | |
AP01 | DIRECTOR APPOINTED MR DAVID COLIN MANUEL | |
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
DIRECTOR APPOINTED MR STYLIANOS KARAOLIS | ||
APPOINTMENT TERMINATED, DIRECTOR STEVEN KEITH MITCHELL | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN KEITH MITCHELL | |
AP01 | DIRECTOR APPOINTED MR STYLIANOS KARAOLIS | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL HOWSON | |
AP01 | DIRECTOR APPOINTED MR SIMON CRAWLEY-TRICE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES | |
AP03 | Appointment of Mr Matthew Redding as company secretary on 2019-10-28 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES | |
RES13 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040372500010 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040372500009 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEVEN KEITH MITCHELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIRSTY CHAPMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MS KIRSTY CHAPMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW ING | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD WATSON SMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR RICHARD MILLS | |
AP01 | DIRECTOR APPOINTED MR DAVID MICHAEL HOWSON | |
CH01 | Director's details changed for Mr Alastair Richard Mills on 2016-12-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN TREVOR HOWE | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANDREW ING | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 414538.58 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES | |
TM02 | Termination of appointment of Andrew Booth on 2016-06-30 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 25/11/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040372500009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
AP01 | DIRECTOR APPOINTED ADRIAN TREVOR HOWE | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 414538.58 | |
AR01 | 20/07/15 FULL LIST | |
CH03 | CHANGE PERSON AS SECRETARY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR RICHARD MILLS / 02/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD WATSON SMITH / 02/06/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2014 FROM COMMODITY QUAY ST KATHERINES DOCK LONDON E1W 1AZ | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 33 KING WILLIAM STREET LONDON EC4R 9AS ENGLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 414538.58 | |
AR01 | 20/07/14 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
RES01 | ADOPT ARTICLES 25/04/2014 | |
MISC | SECTION 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 20/07/13 FULL LIST | |
RES01 | ALTER ARTICLES 26/03/2013 | |
RES13 | COMPANY BUSINESS 26/03/2013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AP03 | SECRETARY APPOINTED MR ANDREW BOOTH | |
AA01 | PREVEXT FROM 31/12/2012 TO 31/03/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FERDINAND DE LISSER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FERDINAND DE LISSER | |
AP01 | DIRECTOR APPOINTED MR ALASTAIR RICHARD MILLS | |
AP01 | DIRECTOR APPOINTED MR RONALD WATSON SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRANT | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 1 ALIE STREET LONDON E1 8DE ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER PYEMONT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA KEATING | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
SH01 | 26/03/13 STATEMENT OF CAPITAL GBP 414223.83 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 18/03/2013 | |
SH01 | 25/01/13 STATEMENT OF CAPITAL GBP 414223.83 | |
RES01 | ADOPT ARTICLES 15/02/2013 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 20/07/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AP01 | DIRECTOR APPOINTED MR FERDINAND GEORGE DE LISSER | |
AR01 | 20/07/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2010 FROM ANCHORAGE HOUSE 2 CLOVE CRESCENT LONDON E14 2BE ENGLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 20/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA KEATING / 01/02/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 38 SAINT MARY AXE LONDON EC3A 8BH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ANTONY BRYCE GRANT | |
363a | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363s | RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | AXA PRIVATE DEBT III SÀRL | ||
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | PENTA CAPITAL LLP (AS SECURITY TRUSTEE) | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | PENTA CAPITAL LLP (AS SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (THE "SECURITY AGENT") | |
RENT DEPOSIT DEED | Outstanding | THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
CHARGE OVER BOOK DEBTS | Satisfied | LEVEL 3 COMMUNICATIONS LIMITED | |
LEGAL ASSIGNMENT OF A BANK DEPOSIT ACCOUNT NUMBERED 30463612 & DESIGNATED BUSINESS PREMIUM A/C BIS LTD:BT CONTRZACT RENTALS LTD | Satisfied | BT CONTRACTS RENTALS LIMITED |
|
|
|
|
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 BIS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Harlow Town Council | |
|
Management and Administrative Services |
City of London | |
|
Communications & Computing |
City of London | |
|
Communications & Computing |
City of London | |
|
Communications & Computing |
City of London | |
|
Communications & Computing |
City of London | |
|
Communications & Computing |
City of London | |
|
Communications & Computing |
City of London | |
|
Communications & Computing |
City of London | |
|
Communications & Computing |
Newcastle City Council | |
|
|
City of London | |
|
Communications & Computing |
City of London | |
|
Communications & Computing |
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
City of London | |
|
Communications & Computing |
City of London | |
|
Communications & Computing |
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 |
---|---|---|---|---|
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 | |||
84716070 | Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
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) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
85423290 | Memories in multicombinational forms such as stack D-RAMs and modules (excl. in the form of multichip integrated circuits, and D-RAMs, S-Rams, cache-RAMs, EPROMs and flash E²PROMs) | |||
84716070 | Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84717080 | Magnetic tape storage units for automatic data-processing machines (excl. central storage units) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84716070 | Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards) | |||
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) |
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. |