Company Information for TEACRATE LIMITED
C/O PHS GROUP, BLOCK B, WESTERN INDUSTRIAL ESTATE, CAERPHILLY, CF83 1XH,
|
Company Registration Number
04383030
Private Limited Company
Active |
Company Name | |
---|---|
TEACRATE LIMITED | |
Legal Registered Office | |
C/O PHS GROUP BLOCK B WESTERN INDUSTRIAL ESTATE CAERPHILLY CF83 1XH Other companies in CF83 | |
Company Number | 04383030 | |
---|---|---|
Company ID Number | 04383030 | |
Date formed | 2002-02-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 27/02/2016 | |
Return next due | 27/03/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-07 05:47:25 |
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 | ||
---|---|---|---|---|
TEACRATE RENTALS LIMITED | BLOCK B WESTERN INDUSTRIAL ESTATE CAERPHILLY CF83 1XH | Active | Company formed on the 1898-12-01 |
Officer | Role | Date Appointed |
---|---|---|
DAVID FINLAYSON |
||
DAVID JAMES BENWELL TAYLOR-SMITH |
||
COLIN JOSEPH THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER ROSS MAGUIRE KEMBALL |
Director | ||
JUSTIN ANTONY JAMES TYDEMAN |
Director | ||
SIMON ALASDAIR WOODS |
Director | ||
GARETH ARTHUR LUDOVIC EMRYS RHYS WILLIAMS |
Director | ||
SIMON ALASDAIR WOODS |
Company Secretary | ||
JOHN FLETCHER SKIDMORE |
Company Secretary | ||
JOHN FLETCHER SKIDMORE |
Director | ||
PETER JAMES COHEN |
Director | ||
KEITH BLAND |
Company Secretary | ||
KEITH BLAND |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIRECT365ONLINE LIMITED | Director | 2018-04-09 | CURRENT | 2005-06-30 | Active | |
CLM SAFETY LIMITED | Director | 2018-04-09 | CURRENT | 2009-01-29 | Active | |
PHS WESTERN LIMITED | Director | 2018-04-09 | CURRENT | 2001-06-20 | Active | |
PHS GROUP INVESTMENTS LIMITED | Director | 2018-04-09 | CURRENT | 2014-09-11 | Active | |
PHS HOLDCO LIMITED | Director | 2018-04-09 | CURRENT | 2014-09-11 | Active | |
PHS INVESTMENTS LIMITED | Director | 2018-04-09 | CURRENT | 1994-02-11 | Active | |
EPSILON TEST SERVICES LIMITED | Director | 2018-04-09 | CURRENT | 1995-12-28 | Active | |
PHS SERVICES LIMITED | Director | 2018-04-09 | CURRENT | 1999-07-07 | Active | |
PHS HOLDINGS LIMITED | Director | 2018-04-09 | CURRENT | 1999-07-07 | Active | |
PHS WASHROOMS LIMITED | Director | 2018-04-09 | CURRENT | 2000-09-08 | Active | |
PHS BIDCO LIMITED | Director | 2018-04-09 | CURRENT | 2014-09-11 | Active | |
TEACRATE RENTALS LIMITED | Director | 2018-04-09 | CURRENT | 1898-12-01 | Active | |
PERSONNEL HYGIENE SERVICES LIMITED | Director | 2018-04-09 | CURRENT | 1963-08-14 | Active | |
PHS COMPLIANCE LIMITED | Director | 2018-04-09 | CURRENT | 1999-07-21 | Active | |
PHS GROUP LIMITED | Director | 2018-04-09 | CURRENT | 2005-03-08 | Active | |
VPS VACANT PROPERTY SPECIALISTS LIMITED | Director | 2016-05-23 | CURRENT | 1995-10-16 | Active - Proposal to Strike off | |
SAFE ESTATES SERVICES LIMITED | Director | 2016-05-23 | CURRENT | 1997-02-26 | Active - Proposal to Strike off | |
CAMWATCH LIMITED | Director | 2016-05-23 | CURRENT | 2000-04-12 | Active - Proposal to Strike off | |
HIGHWAY GLASS LIMITED | Director | 2016-05-23 | CURRENT | 2001-03-09 | Active - Proposal to Strike off | |
EVANDER LIMITED | Director | 2016-05-23 | CURRENT | 2009-09-10 | Active - Proposal to Strike off | |
EVANDER GROUP TRUSTEE LIMITED | Director | 2016-05-23 | CURRENT | 2009-10-07 | Active - Proposal to Strike off | |
CHERRY BIDCO LIMITED | Director | 2016-05-23 | CURRENT | 2011-05-09 | Active - Proposal to Strike off | |
CHERRY MIDCO 2 LIMITED | Director | 2016-05-23 | CURRENT | 2011-09-07 | Active - Proposal to Strike off | |
CHERRY TOPCO LIMITED | Director | 2016-05-23 | CURRENT | 2011-09-09 | Active - Proposal to Strike off | |
CHERRY MIDCO 1 LIMITED | Director | 2016-05-23 | CURRENT | 2011-09-12 | Active - Proposal to Strike off | |
VPS HOLDINGS LIMITED | Director | 2016-05-23 | CURRENT | 2003-07-17 | Active | |
EVANDER GROUP LIMITED | Director | 2016-05-23 | CURRENT | 2009-09-03 | Dissolved 2017-12-05 | |
KINGSLAND HEALTHCARE LIMITED | Director | 2017-12-04 | CURRENT | 1979-01-08 | Dissolved 2018-03-13 | |
CONNECT WATER SYSTEMS (SCOTLAND) LTD. | Director | 2017-12-04 | CURRENT | 2007-10-30 | Dissolved 2018-03-13 | |
BLR TRUST LIMITED | Director | 2017-10-09 | CURRENT | 1999-01-21 | Liquidation | |
MC415 LIMITED | Director | 2017-06-29 | CURRENT | 2007-07-30 | Active - Proposal to Strike off | |
FLOOR PROTECTION SERVICES LIMITED | Director | 2017-06-29 | CURRENT | 1985-02-27 | Active - Proposal to Strike off | |
AQUALICIOUS LIMITED | Director | 2017-06-29 | CURRENT | 2001-01-26 | Active - Proposal to Strike off | |
CONNECT WATER SYSTEMS (UK) LIMITED | Director | 2017-06-29 | CURRENT | 2003-04-07 | Active - Proposal to Strike off | |
ALBANY FACILITIES LIMITED | Director | 2017-06-29 | CURRENT | 2004-04-29 | Active - Proposal to Strike off | |
SHREDAWAY LIMITED | Director | 2017-06-29 | CURRENT | 1993-07-20 | Active - Proposal to Strike off | |
PHS ALL CLEAR LIMITED | Director | 2017-06-29 | CURRENT | 1997-02-06 | Active | |
SCOTT-LAW ARCHIVAL AND FILE MANAGEMENT LIMITED | Director | 2017-06-29 | CURRENT | 1997-10-10 | Active | |
SAFE RECORDS MANAGEMENT LTD | Director | 2017-06-29 | CURRENT | 1998-12-22 | Active - Proposal to Strike off | |
TENBERRY LIMITED | Director | 2017-06-29 | CURRENT | 1999-04-09 | Active | |
WARNER HOWARD GROUP LIMITED | Director | 2017-06-29 | CURRENT | 2000-08-22 | Active | |
WARNER HOWARD SERVICES LIMITED | Director | 2017-06-29 | CURRENT | 2000-12-20 | Active | |
WARNER HOWARD (HOLDINGS) LIMITED | Director | 2017-06-29 | CURRENT | 2000-12-20 | Active | |
SOUTHERN HYGIENE SERVICES (UK) LIMITED | Director | 2017-06-29 | CURRENT | 2001-01-29 | Active - Proposal to Strike off | |
SECURITY SHREDDING SOLUTIONS LIMITED | Director | 2017-06-29 | CURRENT | 2001-08-02 | Active - Proposal to Strike off | |
PREMIER WATERCOOLERS LIMITED | Director | 2017-06-29 | CURRENT | 2002-04-16 | Active - Proposal to Strike off | |
RENTACRATE LIMITED | Director | 2017-06-29 | CURRENT | 2003-04-17 | Active | |
RENTACRATE (UK) LIMITED | Director | 2017-06-29 | CURRENT | 2004-02-06 | Active | |
MC494 LIMITED | Director | 2017-06-29 | CURRENT | 2011-12-14 | Active | |
REISSWOLF SCOTLAND LIMITED | Director | 2017-06-29 | CURRENT | 2007-02-14 | Active - Proposal to Strike off | |
CLEAN STEP LIMITED | Director | 2017-06-29 | CURRENT | 1987-01-13 | Active - Proposal to Strike off | |
GRIFFIN ENVIRONMENTAL SERVICES LIMITED | Director | 2017-06-29 | CURRENT | 1994-03-02 | Active - Proposal to Strike off | |
GREENCARE ENVIRONMENTAL LIMITED | Director | 2017-06-29 | CURRENT | 1996-07-11 | Active - Proposal to Strike off | |
MAXITECH.BIZ LIMITED | Director | 2017-06-29 | CURRENT | 2003-02-05 | Active - Proposal to Strike off | |
ENVIRONMENTAL WASTE SOLUTIONS UK LIMITED | Director | 2017-06-29 | CURRENT | 2006-11-30 | Active | |
H & A WASTE SERVICES LIMITED | Director | 2017-06-29 | CURRENT | 2011-08-23 | Active - Proposal to Strike off | |
PERSONNEL HYGIENE SERVICES (N.I.) LIMITED | Director | 2017-06-29 | CURRENT | 1987-07-24 | Active - Proposal to Strike off | |
URBAN PLANTERS LIMITED | Director | 2017-06-29 | CURRENT | 1974-05-30 | Active - Proposal to Strike off | |
PHS WASTEKIT LIMITED | Director | 2017-06-29 | CURRENT | 1973-08-10 | Active | |
WARNER HOWARD LIMITED | Director | 2017-06-29 | CURRENT | 1960-06-23 | Active | |
WARNER HOWARD (UK) LIMITED | Director | 2017-06-29 | CURRENT | 1967-11-17 | Active | |
WATERING WELL WATERCOOLERS LIMITED | Director | 2017-06-29 | CURRENT | 2001-03-13 | Active - Proposal to Strike off | |
CLEARFAST WASTE DISPOSAL LIMITED | Director | 2017-06-29 | CURRENT | 2003-06-27 | Active - Proposal to Strike off | |
ENVIRONMENTAL WASTE SOLUTIONS UK (HOLDINGS) LIMITED | Director | 2017-06-29 | CURRENT | 2008-08-29 | Active | |
3B WASTE SOLUTIONS LIMITED | Director | 2016-11-21 | CURRENT | 2001-08-10 | Active - Proposal to Strike off | |
DIRECT365ONLINE LIMITED | Director | 2016-07-15 | CURRENT | 2005-06-30 | Active | |
CLM SAFETY LIMITED | Director | 2016-07-15 | CURRENT | 2009-01-29 | Active | |
PHS WESTERN LIMITED | Director | 2016-07-15 | CURRENT | 2001-06-20 | Active | |
PHS GROUP INVESTMENTS LIMITED | Director | 2016-07-15 | CURRENT | 2014-09-11 | Active | |
PHS HOLDCO LIMITED | Director | 2016-07-15 | CURRENT | 2014-09-11 | Active | |
PHS INVESTMENTS LIMITED | Director | 2016-07-15 | CURRENT | 1994-02-11 | Active | |
EPSILON TEST SERVICES LIMITED | Director | 2016-07-15 | CURRENT | 1995-12-28 | Active | |
PHS SERVICES LIMITED | Director | 2016-07-15 | CURRENT | 1999-07-07 | Active | |
PHS HOLDINGS LIMITED | Director | 2016-07-15 | CURRENT | 1999-07-07 | Active | |
PHS WASHROOMS LIMITED | Director | 2016-07-15 | CURRENT | 2000-09-08 | Active | |
PHS BIDCO LIMITED | Director | 2016-07-15 | CURRENT | 2014-09-11 | Active | |
TEACRATE RENTALS LIMITED | Director | 2016-07-15 | CURRENT | 1898-12-01 | Active | |
PERSONNEL HYGIENE SERVICES LIMITED | Director | 2016-07-15 | CURRENT | 1963-08-14 | Active | |
PHS COMPLIANCE LIMITED | Director | 2016-07-15 | CURRENT | 1999-07-21 | Active | |
PHS GROUP LIMITED | Director | 2016-07-15 | CURRENT | 2005-03-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | ||
Audit exemption subsidiary accounts made up to 2023-06-30 | ||
CONFIRMATION STATEMENT MADE ON 27/02/24, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 21/06/23 | ||
Statement by Directors | ||
Statement of capital on GBP 1 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
Audit exemption subsidiary accounts made up to 2022-06-30 | ||
CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/22, WITH UPDATES | |
SH01 | 25/06/21 STATEMENT OF CAPITAL GBP 20050000 | |
AA | FULL ACCOUNTS MADE UP TO 21/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MATTHEW EDWARD STANLEY BRABIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BENWELL TAYLOR-SMITH | |
AA01 | Current accounting period extended from 21/06/21 TO 30/06/21 | |
AA01 | Current accounting period extended from 31/03/20 TO 21/06/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043830300003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES BENWELL TAYLOR-SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROSS MAGUIRE KEMBALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER ROSS MAGUIRE KEMBALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN ANTONY JAMES TYDEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ALASDAIR WOODS | |
LATEST SOC | 01/03/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043830300004 | |
AP01 | DIRECTOR APPOINTED MR COLIN JOSEPH THOMAS | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 27/02/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 27/02/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/15 FROM Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH ARTHUR LUDOVIC EMRYS RHYS WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR JUSTIN ANTONY JAMES TYDEMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043830300003 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SIMON WOODS | |
AP03 | Appointment of Mr David Finlayson as company secretary | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 27/02/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 27/02/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SKIDMORE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN SKIDMORE | |
AP01 | DIRECTOR APPOINTED MR SIMON ALASDAIR WOODS | |
AP03 | SECRETARY APPOINTED MR SIMON ALASDAIR WOODS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MR GARETH RHYS WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER COHEN | |
AR01 | 27/02/12 FULL LIST | |
AR01 | 28/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 29/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES COHEN / 29/02/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 29/02/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/02/2012 FROM C/O PHS GROUP PLC WESTERN INDUSTRIAL ESTATE CAERPHILLY MID GLAMORGAN CF83 1XH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 27/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 27/02/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
RES02 | REREG PLC-PRI 11/07/07 | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
363a | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/03/07 FROM: C/O P H S GROUP LTD WESTERN INDUSTRIAL ESTATE CAERPHILLY MID GLAMORGAN CF83 1XH | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED PHS RENTALS PLC CERTIFICATE ISSUED ON 09/04/02 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 | |
CERT8 | AUTHORISATION TO COMMENCE BUSINESS AND BORROW | |
117 | APPLICATION COMMENCE BUSINESS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | GLAS TRUST CORPORATION LIMITED | ||
Outstanding | GLAS TRUST CORPORATION LIMITED | ||
SECURITY ACCESSION DEED | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT FOR ITSELF AND THE OTHER SECURED PARTIES (THESECURITY AGENT) | |
GUARANTEE AND DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY TRUSTEE) |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Gateshead Council | |
|
Furn, Equip & Mats |
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.
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. |