Company Information for THE ITAD WORKS LIMITED
2 ORIENTAL ROAD, LONDON, E16 2BZ,
|
Company Registration Number
04354614
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|
THE ITAD WORKS LIMITED | ||||||||||
Legal Registered Office | ||||||||||
2 ORIENTAL ROAD LONDON E16 2BZ Other companies in RH10 | ||||||||||
Previous Names | ||||||||||
|
Company Number | 04354614 | |
---|---|---|
Company ID Number | 04354614 | |
Date formed | 2002-01-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 17/01/2016 | |
Return next due | 14/02/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-06 05:49:01 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SARAH LESLEY WAUDBY |
||
ADAM COUNCELL |
||
SCOTT DUDLEY |
||
CHARLES ANTONY LAWRENCE SKINNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JENNY GUE |
Company Secretary | ||
ROBIN KEITH GUE |
Director | ||
PETER SCOTT HODGSON |
Director | ||
CARL RICHARD JACKSON |
Director | ||
JAMES WHITING |
Director | ||
PETER SCOTT HODGSON |
Director | ||
SIMON JOSEPH POWELL |
Director | ||
ROBIN KEITH GUE |
Company Secretary | ||
ALAN CANNON |
Director | ||
RICHARD MICHAEL JOHN GILL |
Director | ||
KRZYSZTOF TURSKI |
Director | ||
SIMON JOSEPH POWELL |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOMBARD RECYCLING LIMITED | Director | 2017-09-08 | CURRENT | 1992-10-21 | Active - Proposal to Strike off | |
DATA SHRED LIMITED | Director | 2017-09-08 | CURRENT | 2006-02-22 | Active | |
RESTORE DATASHRED LIMITED | Director | 2016-08-26 | CURRENT | 2016-01-26 | Active | |
DIAMOND RELOCATIONS LIMITED | Director | 2015-12-16 | CURRENT | 1990-07-23 | Active - Proposal to Strike off | |
TAKEBACK LIMITED | Director | 2015-07-03 | CURRENT | 2000-07-03 | Active | |
RELOCOM LIMITED | Director | 2014-04-22 | CURRENT | 1992-10-19 | Active - Proposal to Strike off | |
INTERNATIONAL TECHNOLOGY PRODUCTS (UK) LIMITED | Director | 2018-08-01 | CURRENT | 1997-02-18 | Active | |
RESTORE TECHNOLOGY LIMITED | Director | 2018-08-01 | CURRENT | 2001-04-17 | Active | |
HARROW GREEN LIMITED | Director | 2015-02-18 | CURRENT | 1983-07-27 | Active | |
ORS GROUP LIMITED | Director | 2018-06-21 | CURRENT | 1987-10-26 | Active - Proposal to Strike off | |
OPTICAL RECORD SYSTEMS LIMITED | Director | 2018-06-21 | CURRENT | 2013-09-12 | Active - Proposal to Strike off | |
LOMBARD RECYCLING LIMITED | Director | 2017-09-08 | CURRENT | 1992-10-21 | Active - Proposal to Strike off | |
DATA SHRED LIMITED | Director | 2017-09-08 | CURRENT | 2006-02-22 | Active | |
ULTRAERASE LIMITED | Director | 2017-08-14 | CURRENT | 2012-03-12 | Active | |
ID SECURED LIMITED | Director | 2017-01-20 | CURRENT | 2002-05-27 | Active | |
RESTORE DATASHRED LIMITED | Director | 2016-08-26 | CURRENT | 2016-01-26 | Active | |
MARLOWE PLC | Director | 2016-01-14 | CURRENT | 2016-01-14 | Active | |
DIAMOND RELOCATIONS LIMITED | Director | 2015-12-16 | CURRENT | 1990-07-23 | Active - Proposal to Strike off | |
RESTORE (SPUR) LIMITED | Director | 2015-12-08 | CURRENT | 2015-10-22 | Active - Proposal to Strike off | |
A.A.R.M.S. LIMITED | Director | 2015-08-14 | CURRENT | 1999-08-02 | Dissolved 2017-12-12 | |
TAKEBACK LIMITED | Director | 2015-07-03 | CURRENT | 2000-07-03 | Active | |
ITP GROUP HOLDINGS LIMITED | Director | 2015-07-03 | CURRENT | 1999-05-20 | Active | |
INTERNATIONAL TECHNOLOGY PRODUCTS (UK) LIMITED | Director | 2015-07-03 | CURRENT | 1997-02-18 | Active | |
OFFICE GREEN LIMITED | Director | 2015-07-03 | CURRENT | 1999-05-19 | Active | |
KEYMORR IMAGING SERVICES LIMITED | Director | 2014-10-07 | CURRENT | 1993-07-02 | Dissolved 2016-04-12 | |
PREVIEW SERVICES (UK) LTD | Director | 2014-10-07 | CURRENT | 2011-02-01 | Dissolved 2016-04-12 | |
RESTORE DIGITAL LIMITED | Director | 2014-10-07 | CURRENT | 2002-12-23 | Active | |
PAPERSAFE UK LIMITED | Director | 2014-06-23 | CURRENT | 2014-03-27 | Dissolved 2015-10-06 | |
FILEBASE LTD | Director | 2014-05-12 | CURRENT | 2009-07-10 | Dissolved 2016-12-06 | |
MAGNUM SECURE LIMITED | Director | 2014-04-17 | CURRENT | 2009-09-09 | Dissolved 2016-12-06 | |
MAGNUM DOCSTORE LIMITED | Director | 2014-04-17 | CURRENT | 1989-04-25 | Dissolved 2016-12-06 | |
RESTORE TECHNOLOGY LIMITED | Director | 2013-04-26 | CURRENT | 2001-04-17 | Active | |
ATIX LIMITED | Director | 2013-04-19 | CURRENT | 1997-03-26 | Dissolved 2014-06-24 | |
FILE AND DATA STORAGE LIMITED | Director | 2013-03-21 | CURRENT | 1996-11-07 | Dissolved 2016-12-06 | |
SOUTH COAST TOOL HIRE LIMITED | Director | 2013-02-25 | CURRENT | 2013-02-25 | Active | |
DRAWLIN LIMITED | Director | 2012-10-01 | CURRENT | 2006-05-22 | Dissolved 2014-06-24 | |
CORPORATE PURCHASE AND FACILITIES LIMITED | Director | 2012-02-29 | CURRENT | 2007-03-29 | Dissolved 2014-03-18 | |
INTERIOR CRAFTS LIMITED | Director | 2012-02-29 | CURRENT | 1991-02-08 | Dissolved 2014-03-18 | |
ANDERSON OFFICE MOVES LTD. | Director | 2012-02-29 | CURRENT | 2001-01-18 | Dissolved 2014-04-04 | |
RELOCOM LIMITED | Director | 2012-02-29 | CURRENT | 1992-10-19 | Active - Proposal to Strike off | |
HARROW GREEN LIMITED | Director | 2012-02-29 | CURRENT | 1983-07-27 | Active | |
THOROUGHSHRED LIMITED | Director | 2011-10-10 | CURRENT | 2006-04-24 | Dissolved 2014-02-04 | |
RESTORE SHRED LIMITED | Director | 2011-07-04 | CURRENT | 2011-07-04 | Active | |
EDGE EQUIPMENT HIRE LIMITED | Director | 2011-03-22 | CURRENT | 2010-06-01 | Active | |
ALLIANCE TOOL HIRE LIMITED | Director | 2011-02-01 | CURRENT | 2010-11-17 | Active | |
WANSDYKE 1 LIMITED | Director | 2009-07-08 | CURRENT | 2000-03-31 | Dissolved 2014-02-04 | |
WANSDYKE 2 LIMITED | Director | 2009-07-08 | CURRENT | 1953-11-17 | Dissolved 2014-02-04 | |
RESTORE GROUP HOLDINGS LIMITED | Director | 2009-07-08 | CURRENT | 1992-04-13 | Dissolved 2014-01-28 | |
STAPLEDON HOLDINGS LIMITED | Director | 2009-07-08 | CURRENT | 2002-04-15 | Active - Proposal to Strike off | |
DOCUMENT CONTROL SERVICES LIMITED | Director | 2009-07-08 | CURRENT | 1997-06-12 | Dissolved 2017-12-12 | |
WANSDYKE SECURITY LIMITED | Director | 2009-07-08 | CURRENT | 2000-10-11 | Active | |
RESTORE PLC | Director | 2009-06-08 | CURRENT | 2004-07-02 | Active |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR NEIL JAMES RITCHIE | |
AP01 | DIRECTOR APPOINTED MR NEIL JAMES RITCHIE | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM THOMAS COUNCELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM THOMAS COUNCELL | |
CH01 | Director's details changed for Mr Adam Thomas Councell on 2019-05-21 | |
CH01 | Director's details changed for Mr Adam Thomas Councell on 2019-05-21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS SARAH LESLEY WAUDBY on 2019-05-21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS SARAH LESLEY WAUDBY on 2019-05-21 | |
AD02 | Register inspection address changed from 66 Grosvenor Street London W1K 3JL England to 5th Floor 15 - 19 Cavendish Place London W1G 0QE | |
AD02 | Register inspection address changed from 66 Grosvenor Street London W1K 3JL England to 5th Floor 15 - 19 Cavendish Place London W1G 0QE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES ANTONY LAWRENCE SKINNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES ANTONY LAWRENCE SKINNER | |
AP01 | DIRECTOR APPOINTED MR CHARLES BLIGH | |
AP01 | DIRECTOR APPOINTED MR CHARLES BLIGH | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES | |
LATEST SOC | 30/01/18 STATEMENT OF CAPITAL;GBP 154995 | |
SH02 | Statement of capital on 2018-01-22 GBP154,995.00 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES12 | Resolution of varying share rights or name | |
AD02 | SAIL ADDRESS CHANGED FROM: 66 GROSVENOR STREET LONDON W1K 3JL ENGLAND | |
AD03 | Registers moved to registered inspection location of 66 Grosvenor Street London W1K 3JL | |
AD02 | SAIL ADDRESS CHANGED FROM: 66 GROSVENOR STREET LONDON W1K 3JL ENGLAND | |
AD02 | SAIL ADDRESS CREATED | |
PSC02 | Notification of Restore Plc as a person with significant control on 2017-02-17 | |
PSC07 | CESSATION OF ROBIN KEITH GUE AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 06/03/17 | |
AA01 | Current accounting period extended from 30/09/17 TO 31/12/17 | |
AP03 | Appointment of Ms Sarah Lesley Waudby as company secretary on 2017-02-17 | |
AP01 | DIRECTOR APPOINTED MR SCOTT DUDLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WHITING | |
AP01 | DIRECTOR APPOINTED MR CHARLES ANTONY LAWRENCE SKINNER | |
AP01 | DIRECTOR APPOINTED MR ADAM THOMAS COUNCELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HODGSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JENNY GUE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN GUE | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2017 FROM GROUND FLOOR 1/7 STATION ROAD CRAWLEY WEST SUSSEX RH10 1HT | |
LATEST SOC | 25/01/17 STATEMENT OF CAPITAL;GBP 154995.66 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED PETER SCOTT HODGSON | |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 154995.66 | |
AR01 | 17/01/16 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 154995.66 | |
AR01 | 17/01/15 FULL LIST | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HODGSON | |
AP01 | DIRECTOR APPOINTED JAMES WHITING | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 154995.66 | |
AR01 | 17/01/14 FULL LIST | |
RES15 | CHANGE OF NAME 14/06/2013 | |
CERTNM | COMPANY NAME CHANGED REDEMTECH (UK) LIMITED CERTIFICATE ISSUED ON 14/06/13 | |
AA01 | CURREXT FROM 31/03/2013 TO 30/09/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/01/13 FULL LIST | |
SH01 | 26/04/12 STATEMENT OF CAPITAL GBP 154995.66 | |
RES14 | £0.06 BALANCE 26/04/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED CARL RICHARD JACKSON | |
AP01 | DIRECTOR APPOINTED CARL RICHARD JACKSON | |
AR01 | 17/01/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER GUE / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER SCOTT HODGSON / 01/01/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER GUE / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN KEITH GUE / 01/01/2012 | |
AR01 | 17/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN KEITH GUE / 01/01/2011 | |
AP01 | DIRECTOR APPOINTED PETER SCOTT HODGSON | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/01/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER GUE / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN KEITH GUE / 01/01/2010 | |
288a | SECRETARY APPOINTED JENNIFER GUE | |
287 | REGISTERED OFFICE CHANGED ON 11/06/2009 FROM C/O RICHARD PLACE DOBSON 29 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BQ | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON POWELL | |
288b | APPOINTMENT TERMINATED SECRETARY ROBIN GUE | |
169 | GBP IC 209993/154995.52 27/08/08 GBP SR 54997@1=54997 GBP SR 48@0.01=0.48 | |
RES13 | SHARES CONTRACT 27/08/2008 | |
363a | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ACTIS ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 27/04/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
169 | £ SR 12@.01 07/04/04 £ SR 19988@1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 05/03/03 | |
363s | RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/01/03--------- £ SI 19988@1=19988 £ IC 209993/229981 | |
88(2)R | AD 01/01/03--------- £ SI 12@.01 £ IC 209993/209993 | |
287 | REGISTERED OFFICE CHANGED ON 24/12/02 FROM: SPOFFORTHS, COURTYARD HOUSE 30 WORTHING ROAD HORSHAM RH12 1SL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES04 | NC INC ALREADY ADJUSTED 16/12/02 | |
123 | £ NC 100001/1000001 16/12/02 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 16/12/02--------- £ SI 129992@1=129992 £ IC 80001/209993 | |
CERTNM | COMPANY NAME CHANGED EXPEDIA ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 08/04/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 07/03/02 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OK1045058 | Active | Licenced property: STOVOLDS HILL 132 DUNSFOLD PARK CRANLEIGH GB GU6 8TB. Correspondance address: STOVOLDS HILL 132 DUNSFOLD PARK CRANLEIGH GB GU6 8TB |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | ROBIN KEITH GUE | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 1 |
---|---|---|
Creditors Due After One Year | 2011-04-01 | £ 1 |
Creditors Due Within One Year | 2012-04-01 | £ 1,254,890 |
Creditors Due Within One Year | 2011-04-01 | £ 656,595 |
Provisions For Liabilities Charges | 2012-04-01 | £ 20,463 |
Provisions For Liabilities Charges | 2011-04-01 | £ 23,616 |
Creditors and other liabilities
|
|
|
|
|
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 THE ITAD WORKS LIMITED
Called Up Share Capital | 2012-04-01 | £ 154,995 |
---|---|---|
Called Up Share Capital | 2011-04-01 | £ 154,995 |
Cash Bank In Hand | 2012-04-01 | £ 1,350,735 |
Cash Bank In Hand | 2011-04-01 | £ 575,324 |
Current Assets | 2012-04-01 | £ 1,881,492 |
Current Assets | 2011-04-01 | £ 1,316,627 |
Debtors | 2012-04-01 | £ 513,259 |
Debtors | 2011-04-01 | £ 652,477 |
Fixed Assets | 2012-04-01 | £ 130,996 |
Fixed Assets | 2011-04-01 | £ 145,145 |
Shareholder Funds | 2012-04-01 | £ 737,134 |
Shareholder Funds | 2011-04-01 | £ 781,560 |
Stocks Inventory | 2012-04-01 | £ 17,498 |
Stocks Inventory | 2011-04-01 | £ 88,826 |
Tangible Fixed Assets | 2012-04-01 | £ 130,996 |
Tangible Fixed Assets | 2011-04-01 | £ 145,145 |
Debtors and other cash assets
THE ITAD WORKS LIMITED owns 2 domain names.
re-smart.co.uk resmart.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Surrey County Council | |
|
3rd Party Payments - Other Agencies (new code) |
Surrey County Council | |
|
Computer Hardware |
Central Bedfordshire Council | |
|
Professional Services - Other |
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Surrey County Council | |
|
|
Central Bedfordshire Council | |
|
Professional Services - Other |
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Wiltshire Council | |
|
Hardware Purchases IT |
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
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) | |||
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) | |||
85177000 | ||||
85177000 | ||||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
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) | |||
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) |
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. |