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

DATA CONTRACTS SPECIALIST MAINTENANCE LIMITED

C/O SOUTH STAFFORDSHIRE PLC, GREEN LANE, WALSALL, WS2 7PD,
Company Registration Number
04236013
Private Limited Company
Active

Company Overview

About Data Contracts Specialist Maintenance Ltd
DATA CONTRACTS SPECIALIST MAINTENANCE LIMITED was founded on 2001-06-18 and has its registered office in Walsall. The organisation's status is listed as "Active". Data Contracts Specialist Maintenance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DATA CONTRACTS SPECIALIST MAINTENANCE LIMITED
 
Legal Registered Office
C/O SOUTH STAFFORDSHIRE PLC
GREEN LANE
WALSALL
WS2 7PD
Other companies in WS2
 
Filing Information
Company Number 04236013
Company ID Number 04236013
Date formed 2001-06-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-07-05 23:36:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATA CONTRACTS SPECIALIST MAINTENANCE 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 DATA CONTRACTS SPECIALIST MAINTENANCE LIMITED

Current Directors
Officer Role Date Appointed
JASON GOODWIN
Company Secretary 2011-04-06
ADRIAN PETER PAGE
Director 2011-04-06
DAVID TAYLOR
Director 2001-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN GARCIA
Director 2011-04-06 2015-03-06
GARY HOUGHTON
Director 2011-04-06 2011-11-29
DAVID TAYLOR
Company Secretary 2001-06-18 2011-04-06
MICHAEL TAYLOR
Director 2001-06-18 2011-02-16
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-06-18 2001-06-18
WATERLOW NOMINEES LIMITED
Nominated Director 2001-06-18 2001-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN PETER PAGE SOURCE FOR BUSINESS LIMITED Director 2017-04-01 CURRENT 2013-07-08 Active
ADRIAN PETER PAGE PENNON WATER SERVICES LIMITED Director 2017-03-28 CURRENT 2015-12-04 Active
ADRIAN PETER PAGE SSWB LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active - Proposal to Strike off
ADRIAN PETER PAGE OMEGA LIGHTNING PROTECTION LIMITED Director 2015-06-12 CURRENT 1995-04-21 Active
ADRIAN PETER PAGE OMEGA EARTHING SYSTEMS LIMITED Director 2015-06-12 CURRENT 1995-04-21 Active
ADRIAN PETER PAGE OMEGA FACILITY SERVICES LIMITED Director 2015-06-12 CURRENT 1999-04-12 Active
ADRIAN PETER PAGE OMEGA PRODUCT SUPPLIES LIMITED Director 2015-06-12 CURRENT 1999-04-12 Active
ADRIAN PETER PAGE OMEGA FURSE CONTRACTING LIMITED Director 2015-06-12 CURRENT 1998-10-21 Active
ADRIAN PETER PAGE FRESHWATER COOLERS PLC Director 2015-06-10 CURRENT 1999-07-20 Active
ADRIAN PETER PAGE GROSVENOR LEGAL SERVICES LIMITED Director 2015-02-27 CURRENT 2014-04-14 Active
ADRIAN PETER PAGE GROSVENOR SERVICES GROUP LIMITED Director 2015-02-27 CURRENT 1998-08-25 Active
ADRIAN PETER PAGE WOODSIDE ENVIRONMENTAL SERVICES LTD Director 2013-10-10 CURRENT 2010-10-14 Active
ADRIAN PETER PAGE AQUAVEN LTD Director 2013-03-20 CURRENT 2000-04-28 Active
ADRIAN PETER PAGE GREENACRE PUMPING SYSTEMS LIMITED Director 2012-06-20 CURRENT 1988-03-28 Active
ADRIAN PETER PAGE LINGARD LIMITED Director 2012-06-11 CURRENT 1992-04-29 Active
ADRIAN PETER PAGE CAMBRIDGE WATER PLC Director 2011-10-03 CURRENT 1996-04-02 Active
ADRIAN PETER PAGE INTER-CREDIT INTERNATIONAL LIMITED Director 2011-03-28 CURRENT 1971-09-21 Active
ADRIAN PETER PAGE HYDRIADES IV LIMITED Director 2010-10-19 CURRENT 2007-11-08 Active
ADRIAN PETER PAGE AQUAINVEST ACQUISITIONS LIMITED Director 2010-10-19 CURRENT 2004-08-18 Active
ADRIAN PETER PAGE AQUAINVEST HOLDING COMPANY LIMITED Director 2010-10-19 CURRENT 2004-08-18 Active
ADRIAN PETER PAGE HYDRIADES V LIMITED Director 2010-10-19 CURRENT 2007-11-08 Active
ADRIAN PETER PAGE AQUAINVEST VENTURES LIMITED Director 2010-10-19 CURRENT 2004-08-18 Active
ADRIAN PETER PAGE HYDRIADES LIMITED Director 2010-10-19 CURRENT 2007-10-18 Active
ADRIAN PETER PAGE OMEGA RED GROUP LIMITED Director 2010-10-01 CURRENT 1987-11-24 Active
ADRIAN PETER PAGE OMEGA RED HOLDINGS LIMITED Director 2010-10-01 CURRENT 2007-10-16 Active
ADRIAN PETER PAGE 365 ENVIRONMENTAL SERVICES LIMITED Director 2010-08-06 CURRENT 1973-09-20 Active
ADRIAN PETER PAGE SUBAQUA SOLUTIONS LIMITED Director 2010-06-25 CURRENT 2007-09-05 Active
ADRIAN PETER PAGE ION WATER AND ENVIRONMENTAL MANAGEMENT LIMITED Director 2010-04-22 CURRENT 1996-12-05 Active
ADRIAN PETER PAGE WELLS WATER TREATMENT SERVICES LIMITED Director 2008-04-04 CURRENT 1998-09-08 Active
ADRIAN PETER PAGE PORTADAM LIMITED Director 2007-12-14 CURRENT 1990-06-15 Active
ADRIAN PETER PAGE PERCO ENGINEERING SERVICES LIMITED Director 2007-09-14 CURRENT 1996-11-22 Active
ADRIAN PETER PAGE HYDROSAVE UK LIMITED Director 2007-03-09 CURRENT 1997-11-04 Active
ADRIAN PETER PAGE BROCOL CONSULTANTS LIMITED Director 2006-12-20 CURRENT 1989-10-19 Active
ADRIAN PETER PAGE DEBT ACTION LIMITED Director 2006-09-09 CURRENT 2006-06-09 Active
ADRIAN PETER PAGE IWS PIPELINE SERVICES LIMITED Director 2006-09-04 CURRENT 2003-02-10 Active
ADRIAN PETER PAGE RECOUP REVENUE MANAGEMENT LIMITED Director 2006-09-04 CURRENT 1998-07-28 Active
ADRIAN PETER PAGE PUMP SERVICES LIMITED Director 2006-09-04 CURRENT 1999-01-06 Active
ADRIAN PETER PAGE OFFICE WATERCOOLERS LIMITED Director 2006-02-22 CURRENT 2001-01-19 Active
ADRIAN PETER PAGE ECHO NORTHERN IRELAND LIMITED Director 2006-01-10 CURRENT 2006-01-10 Active
ADRIAN PETER PAGE ONSITE CENTRAL LIMITED Director 2005-03-22 CURRENT 1992-05-07 Active
ADRIAN PETER PAGE ONSITE SPECIALIST MAINTENANCE LIMITED Director 2005-03-22 CURRENT 1996-01-29 Active
ADRIAN PETER PAGE INTEGRATED WATER SERVICES LIMITED Director 2004-11-10 CURRENT 2004-11-10 Active
ADRIAN PETER PAGE WATER COMPANIES(PENSION FUND)TRUSTEE COMPANY(THE) Director 2004-07-27 CURRENT 1974-03-18 Active
ADRIAN PETER PAGE SOUTH STAFFORDSHIRE INFRASTRUCTURE SERVICES LIMITED Director 2004-04-06 CURRENT 1997-11-24 Active
ADRIAN PETER PAGE SSI SERVICES (UK) LIMITED Director 2004-04-06 CURRENT 1999-08-12 Active
ADRIAN PETER PAGE IMMERSE ASSET MANAGEMENT LIMITED Director 2004-02-27 CURRENT 1993-01-27 Active
ADRIAN PETER PAGE AQUA DIRECT LIMITED Director 2003-12-17 CURRENT 1997-04-10 Active
ADRIAN PETER PAGE SOUTH STAFFORDSHIRE PLC Director 2003-12-04 CURRENT 2001-09-27 Active
ADRIAN PETER PAGE IWS M&E SERVICES LIMITED Director 2002-01-16 CURRENT 2001-12-05 Active
ADRIAN PETER PAGE IWS WATER HYGIENE SERVICES LIMITED Director 2001-12-28 CURRENT 2001-12-24 Active
ADRIAN PETER PAGE ECHO MANAGED SERVICES LIMITED Director 2000-12-06 CURRENT 2000-11-06 Active
ADRIAN PETER PAGE RAPID SYSTEMS LTD Director 1998-09-02 CURRENT 1996-12-11 Active
ADRIAN PETER PAGE SOUTH STAFFORDSHIRE WATER PLC Director 1998-07-01 CURRENT 1991-11-25 Active
ADRIAN PETER PAGE SOUTH STAFFORDSHIRE WATER HOLDINGS LIMITED Director 1998-03-12 CURRENT 1998-03-12 Active
DAVID TAYLOR ADVANCED ENGINEERING SOLUTIONS LIMITED Director 2017-10-16 CURRENT 1995-07-20 Active
DAVID TAYLOR G. STOW PLC Director 2017-06-22 CURRENT 1991-09-09 Active
DAVID TAYLOR GREEN COMPLIANCE WATER DIVISION LIMITED Director 2016-10-12 CURRENT 1998-05-29 Active
DAVID TAYLOR ONSITE CENTRAL LIMITED Director 2015-05-21 CURRENT 1992-05-07 Active
DAVID TAYLOR OMEGA RED GROUP LIMITED Director 2015-05-21 CURRENT 1987-11-24 Active
DAVID TAYLOR IMMERSE ASSET MANAGEMENT LIMITED Director 2015-05-21 CURRENT 1993-01-27 Active
DAVID TAYLOR ONSITE SPECIALIST MAINTENANCE LIMITED Director 2015-05-21 CURRENT 1996-01-29 Active
DAVID TAYLOR PERCO ENGINEERING SERVICES LIMITED Director 2015-05-21 CURRENT 1996-11-22 Active
DAVID TAYLOR HYDROSAVE UK LIMITED Director 2015-05-21 CURRENT 1997-11-04 Active
DAVID TAYLOR INTEGRATED WATER SERVICES LIMITED Director 2015-05-21 CURRENT 2004-11-10 Active
DAVID TAYLOR OMEGA RED HOLDINGS LIMITED Director 2015-05-21 CURRENT 2007-10-16 Active
DAVID TAYLOR SSI SERVICES (UK) LIMITED Director 2015-01-01 CURRENT 1999-08-12 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
2024-05-29APPOINTMENT TERMINATED, DIRECTOR ALAN ROBERT PLANTE
2024-01-09Amended dormat accounts made up to 2023-03-31
2023-06-14CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2023-05-18DIRECTOR APPOINTED MR ROBERT JAMES O'MALLEY
2023-05-18DIRECTOR APPOINTED MR SIMON DRAY
2023-03-23Termination of appointment of Caroline Ann Stretton on 2023-03-23
2023-03-23Termination of appointment of Caroline Ann Stretton on 2023-03-23
2022-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-06CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2021-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2021-06-04PSC05Change of details for Onsite Central Limited as a person with significant control on 2021-06-03
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2020-05-12AP01DIRECTOR APPOINTED MR ALAN ROBERT PLANTE
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PETER PAGE
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR
2019-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2019-05-23TM02Termination of appointment of Garry George Clarke on 2019-05-10
2019-05-23AP03Appointment of Mrs Caroline Ann Stretton as company secretary on 2019-05-10
2019-05-23Annotation
2019-05-16TM02Termination of appointment of Jason Goodwin on 2019-05-10
2019-05-16AP03Appointment of Mr Garry George Clarke as company secretary on 2019-05-10
2019-05-16Annotation
2018-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2018-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-09AR0107/06/16 ANNUAL RETURN FULL LIST
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-08AR0107/06/15 ANNUAL RETURN FULL LIST
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN GARCIA
2015-01-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-10AR0107/06/14 ANNUAL RETURN FULL LIST
2014-01-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-18AR0107/06/13 ANNUAL RETURN FULL LIST
2013-05-01AUDAUDITOR'S RESIGNATION
2013-01-17MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-19AR0107/06/12 ANNUAL RETURN FULL LIST
2012-06-19CH01Director's details changed for David Taylor on 2012-06-07
2011-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/11 FROM 2 Lace Market Nottingham NG1 1PB United Kingdom
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR GARY HOUGHTON
2011-08-18AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-08AR0107/06/11 ANNUAL RETURN FULL LIST
2011-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/11 FROM Green Lane Walsall WS2 7PD
2011-06-08CH01Director's details changed for David Taylor on 2011-06-07
2011-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 2 LACE MARKET SQUARE NOTTINGHAM NG1 1PB UNITED KINGDOM
2011-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 2 LACE MARKET SQUARE NOTTINGHAM NG1 1PB UNITED KINGDOM
2011-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2011 FROM H1 ASH TREE COURT MELLORS WAY NOTTINGHAM BUSINESS PARK NOTTINGHAM NG8 6PY UNITED KINGDOM
2011-04-18AP01DIRECTOR APPOINTED ANDREW GARCIA
2011-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-12AP01DIRECTOR APPOINTED ADRIAN PETER PAGE
2011-04-12AP03SECRETARY APPOINTED JASON GOODWIN
2011-04-12TM02APPOINTMENT TERMINATED, SECRETARY DAVID TAYLOR
2011-04-12AP01DIRECTOR APPOINTED GARY HOUGHTON
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-21AR0108/06/10 FULL LIST
2010-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2010 FROM VENTURE HOUSE CROSS STREET ARNOLD NOTTINGHAM NG5 7PJ UNITED KINGDOM
2010-07-28AR0107/06/10 FULL LIST
2010-07-22AA01PREVEXT FROM 30/03/2010 TO 31/03/2010
2010-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2010 FROM HAYDN HOUSE C/O SMITH COOPER 309-329 HAYDN ROAD SHERWOOD NOTTINGHAM NG5 1HG
2010-02-02AA30/03/09 TOTAL EXEMPTION SMALL
2009-07-10363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-03-31AA30/03/08 TOTAL EXEMPTION SMALL
2008-06-20363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-06-20287REGISTERED OFFICE CHANGED ON 20/06/2008 FROM C/O BLYTHENS HAYDN HOUSE 309-329 HAYDN ROAD SHERWOOD NOTTINGHAM NG5 1HG
2008-06-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID TAYLOR / 19/06/2008
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/07
2008-01-10395PARTICULARS OF MORTGAGE/CHARGE
2007-06-27363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/06
2006-07-26363sRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/05
2005-08-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-15363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-02-17395PARTICULARS OF MORTGAGE/CHARGE
2004-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/04
2004-06-15363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2003-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/03
2003-07-01363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2003-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/02
2002-09-04363sRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2001-08-30225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 30/03/02
2001-08-03288bSECRETARY RESIGNED
2001-08-03288bDIRECTOR RESIGNED
2001-08-03288aNEW DIRECTOR APPOINTED
2001-08-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DATA CONTRACTS SPECIALIST MAINTENANCE 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 DATA CONTRACTS SPECIALIST MAINTENANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of DATA CONTRACTS SPECIALIST MAINTENANCE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DATA CONTRACTS SPECIALIST MAINTENANCE LIMITED

Intangible Assets
Patents
We have not found any records of DATA CONTRACTS SPECIALIST MAINTENANCE LIMITED registering or being granted any patents
Domain Names

DATA CONTRACTS SPECIALIST MAINTENANCE LIMITED owns 1 domain names.

data-contracts.co.uk  

Trademarks
We have not found any records of DATA CONTRACTS SPECIALIST MAINTENANCE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DATA CONTRACTS SPECIALIST MAINTENANCE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Lincoln City Council 2013-03-06 GBP £2,675
Lincoln City Council 2013-02-27 GBP £965

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
No properties were found where DATA CONTRACTS SPECIALIST MAINTENANCE 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 DATA CONTRACTS SPECIALIST MAINTENANCE 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 DATA CONTRACTS SPECIALIST MAINTENANCE 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.