Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIT PARTNERSHIP GROUP LIMITED
Company Information for

AIT PARTNERSHIP GROUP LIMITED

ONE CRANMORE CRANMORE DRIVE, SHIRLEY, SOLIHULL, B90 4RZ,
Company Registration Number
04499201
Private Limited Company
Active

Company Overview

About Ait Partnership Group Ltd
AIT PARTNERSHIP GROUP LIMITED was founded on 2002-07-30 and has its registered office in Solihull. The organisation's status is listed as "Active". Ait Partnership Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AIT PARTNERSHIP GROUP LIMITED
 
Legal Registered Office
ONE CRANMORE CRANMORE DRIVE
SHIRLEY
SOLIHULL
B90 4RZ
Other companies in RG41
 
Filing Information
Company Number 04499201
Company ID Number 04499201
Date formed 2002-07-30
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 30/07/2015
Return next due 27/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB860205553  
Last Datalog update: 2023-11-06 16:26:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIT PARTNERSHIP GROUP 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 AIT PARTNERSHIP GROUP LIMITED

Current Directors
Officer Role Date Appointed
STEVEN JOHN BAILEY
Director 2002-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
SONIA LAWLOR
Company Secretary 2009-05-01 2015-11-23
SPEAFI SECRETARIAL LIMITED
Company Secretary 2006-07-25 2009-05-01
KATHRYN WOOD
Company Secretary 2005-04-01 2006-07-25
DEBORAH ANNE DEAN
Company Secretary 2002-07-30 2005-04-01
RM REGISTRARS LIMITED
Nominated Secretary 2002-07-30 2002-07-30
RM NOMINEES LIMITED
Nominated Director 2002-07-30 2002-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JOHN BAILEY AIT DIRECT LIMITED Director 2009-01-19 CURRENT 2009-01-19 Dissolved 2017-03-07
STEVEN JOHN BAILEY VIEW DISTRIBUTION LIMITED Director 2007-03-05 CURRENT 2006-02-21 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
2024-04-23Audit exemption statement of guarantee by parent company for period ending 31/03/24
2023-10-1931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-07CONFIRMATION STATEMENT MADE ON 04/05/23, WITH NO UPDATES
2023-03-10Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-03-03Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-03-0331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH UPDATES
2022-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/22 FROM 670 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS
2021-11-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of adoption of Articles of Association
2021-11-16MEM/ARTSARTICLES OF ASSOCIATION
2021-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 044992010005
2021-11-02PSC02Notification of Convergence (Group Networks) Limited as a person with significant control on 2021-10-22
2021-11-02PSC07CESSATION OF STEVEN JOHN BAILEY AS A PERSON OF SIGNIFICANT CONTROL
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN BAILEY
2021-11-02AP01DIRECTOR APPOINTED MR NEAL MARTIN HARRISON
2021-10-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-10-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES
2021-04-27SH06Cancellation of shares. Statement of capital on 2021-03-06 GBP 3,608.40
2021-04-27SH03Purchase of own shares
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES
2020-09-04SH08Change of share class name or designation
2020-08-22SH08Change of share class name or designation
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES
2020-06-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-29SH20Statement by Directors
2019-11-29SH19Statement of capital on 2019-11-29 GBP 3,880
2019-11-29CAP-SSSolvency Statement dated 13/11/19
2019-11-29RES13Resolutions passed:
  • Share premium account/share capital redemption reserved be reduced 13/11/2019
  • Resolution of reduction in issued share capital
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2019-02-07PSC04Change of details for Mr Steven John Bailey as a person with significant control on 2019-02-07
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2017-12-06SH0116/08/17 STATEMENT OF CAPITAL GBP 388000
2017-11-30SH06Cancellation of shares. Statement of capital on 2017-01-09 GBP 325,920
2017-11-30SH03Purchase of own shares
2017-10-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;GBP 388000
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 325920
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 380240
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-06-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23TM02Termination of appointment of Sonia Lawlor on 2015-11-23
2015-08-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 380240
2015-07-30AR0130/07/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 380240
2014-08-04AR0130/07/14 ANNUAL RETURN FULL LIST
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/14 FROM 1 Southern Court South Street Reading Berkshire RG1 4QS
2013-08-08AR0130/07/13 ANNUAL RETURN FULL LIST
2013-08-01AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-22MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2012-08-02AR0130/07/12 ANNUAL RETURN FULL LIST
2012-06-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-08AR0130/07/11 ANNUAL RETURN FULL LIST
2011-08-03SH06Cancellation of shares. Statement of capital on 2011-08-03 GBP 380,240
2011-07-26RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-07-26SH03RETURN OF PURCHASE OF OWN SHARES
2010-08-03AR0130/07/10 FULL LIST
2010-07-14AA31/03/10 TOTAL EXEMPTION SMALL
2009-08-05363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-07-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-06-16169GBP IC 396000/388000 06/05/09 GBP SR 8000@1=8000
2009-05-13288bAPPOINTMENT TERMINATED SECRETARY SPEAFI SECRETARIAL LIMITED
2009-05-12288aSECRETARY APPOINTED SONIA LAWLOR
2009-05-12287REGISTERED OFFICE CHANGED ON 12/05/2009 FROM THE OLD CORONER'S COURT NO. 1 LONDON STREET READING BERKSHIRE RG1 4QW
2008-12-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-08-13363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-29AA31/03/07 TOTAL EXEMPTION SMALL
2007-12-11395PARTICULARS OF MORTGAGE/CHARGE
2007-08-13363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-07-13395PARTICULARS OF MORTGAGE/CHARGE
2007-07-09123NC INC ALREADY ADJUSTED 27/06/07
2007-07-09RES04£ NC 300000/396000
2007-07-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-0988(2)RAD 27/06/07--------- £ SI 96000@1=96000 £ IC 300000/396000
2007-02-15AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-21363(288)SECRETARY'S PARTICULARS CHANGED
2006-08-21363sRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-08-04287REGISTERED OFFICE CHANGED ON 04/08/06 FROM: 1 SOUTHERN COURT SOUTH STREET READING RG1 4QS
2006-08-04288bSECRETARY RESIGNED
2006-08-04288aNEW SECRETARY APPOINTED
2005-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-24363sRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-04-11288bSECRETARY RESIGNED
2005-04-11288aNEW SECRETARY APPOINTED
2005-03-05395PARTICULARS OF MORTGAGE/CHARGE
2005-02-22123NC INC ALREADY ADJUSTED 25/01/05
2005-02-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-22RES04£ NC 1000/300000 25/01
2005-02-2288(2)RAD 25/01/05--------- £ SI 299998@1=299998 £ IC 2/300000
2005-02-03288cDIRECTOR'S PARTICULARS CHANGED
2004-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-09-03363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-07-29287REGISTERED OFFICE CHANGED ON 29/07/04 FROM: BERKSHIRE HOUSE 252-256 KINGS ROAD READING BERKSHIRE RG1 4HP
2004-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-12363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-01-27287REGISTERED OFFICE CHANGED ON 27/01/03 FROM: 80 BERKELEY AVENUE READING BERKSHIRE RG1 6HY
2002-09-02288aNEW SECRETARY APPOINTED
2002-09-02288aNEW DIRECTOR APPOINTED
2002-09-02288bDIRECTOR RESIGNED
2002-09-02288bSECRETARY RESIGNED
2002-09-02225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03
2002-09-02287REGISTERED OFFICE CHANGED ON 02/09/02 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX
2002-07-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to AIT PARTNERSHIP GROUP 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 AIT PARTNERSHIP GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2008-06-30 Satisfied EUROFACTOR (UK) LIMITED
LEGAL MORTGAGE 2007-12-11 Satisfied HSBC BANK PLC
DEBENTURE 2007-07-03 Satisfied GMAC COMMERCIAL FINANCE PLC
DEBENTURE 2005-03-05 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2018-03-31
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 AIT PARTNERSHIP GROUP LIMITED

Intangible Assets
Patents
We have not found any records of AIT PARTNERSHIP GROUP LIMITED registering or being granted any patents
Domain Names

AIT PARTNERSHIP GROUP LIMITED owns 3 domain names.

ait-pg.co.uk   dvipartnership.co.uk   wanpartnership.co.uk  

Trademarks
We have not found any records of AIT PARTNERSHIP GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AIT PARTNERSHIP GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2016-7 GBP £4,750
Solihull Metropolitan Borough Council 2016-1 GBP £1,615
Epping Forest District Council 2015-12 GBP £5,550 EQUIPMENT - NEW
Adur Worthing Council 2015-10 GBP £9,000 ICT - Hardware
Solihull Metropolitan Borough Council 2015-10 GBP £3,000
Solihull Metropolitan Borough Council 2015-9 GBP £28,611
Epping Forest District Council 2015-8 GBP £5,550 EQUIPMENT - NEW
Solihull Metropolitan Borough Council 2015-8 GBP £18,113
Solihull Metropolitan Borough Council 2015-7 GBP £6,236
Epping Forest District Council 2015-7 GBP £5,550 EQUIPMENT ACQUISITION
Epping Forest District Council 2015-5 GBP £5,350 EQUIPMENT ACQUISITION
Epping Forest District Council 2015-4 GBP £2,250 ANNUAL SUPPORT/ LICENSES
London Borough of Hounslow 2015-3 GBP £660 COMMUNICATIONS & COMPUTING
London Borough of Hounslow 2015-2 GBP £2,200 COMMUNICATIONS & COMPUTING
Epping Forest District Council 2015-1 GBP £2,625 EQUIPMENT - NEW
Solihull Metropolitan Borough Council 2014-12 GBP £3,550
Stockton-On-Tees Borough Council 2014-12 GBP £18,473
London Borough of Hounslow 2014-11 GBP £2,240 COMMUNICATIONS & COMPUTING
Epping Forest District Council 2014-11 GBP £6,770 EQUIPMENT ACQUISITION
Epping Forest District Council 2014-10 GBP £5,900 EQUIPMENT ACQUISITION
Solihull Metropolitan Borough Council 2014-9 GBP £3,267 IT Equipment & Software
Epping Forest District Council 2014-9 GBP £2,625 EQUIPMENT ACQUISITION
London Borough of Hounslow 2014-9 GBP £650 COMMUNICATIONS & COMPUTING
London Borough of Hounslow 2014-8 GBP £650 COMMUNICATIONS & COMPUTING
Epping Forest District Council 2014-8 GBP £12,270 PROFESSIONAL FEES
Windsor and Maidenhead Council 2014-7 GBP £12,485
London Borough of Hounslow 2014-7 GBP £450 COMMUNICATIONS & COMPUTING
Epping Forest District Council 2014-6 GBP £1,500 PROFESSIONAL FEES
West Sussex County Council 2014-6 GBP £10,057
Epping Forest District Council 2014-4 GBP £1,755 CAPITAL SOFTWARE
Solihull Metropolitan Borough Council 2014-4 GBP £23,684 Hardware
Epping Forest District Council 2014-3 GBP £550 PROFESSIONAL FEES
Northamptonshire County Council 2014-3 GBP £1,590 Supplies & Services
Hounslow Council 2014-1 GBP £550
Stockton-On-Tees Borough Council 2014-1 GBP £577
Solihull Metropolitan Borough Council 2013-12 GBP £11,814 IT Equipment & Software
Epping Forest District Council 2013-11 GBP £15,893 CAPITAL SOFTWARE
Hounslow Council 2013-10 GBP £1,650
London Borough of Hackney 2013-10 GBP £720
Stockton-On-Tees Borough Council 2013-8 GBP £602
Stockton-On-Tees Borough Council 2013-4 GBP £2,128
South Holland District Coucnil 2012-10 GBP £1,525
Wandsworth Council 2012-8 GBP £1,642
London Borough of Wandsworth 2012-8 GBP £1,642 I.T. EQUIPMENT & MAINTENANCE
Wandsworth Council 2012-5 GBP £1,800
London Borough of Wandsworth 2012-5 GBP £1,800 I.T. SOFTWARE
Stockton-On-Tees Borough Council 2012-3 GBP £2,695
London Borough of Merton 2011-5 GBP £2,150 Other Capital Expenditure
Wiltshire Council 2010-11 GBP £2,135 ICT - Support arrangements
Worthing Borough Council 2009-9 GBP £3,575
Derby City Council 0-0 GBP £3,515 Hardware - Purchase

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 AIT PARTNERSHIP GROUP 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.
Import/Export of Goods
Goods imported/exported by AIT PARTNERSHIP GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2014-10-0185176200Machines 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)
2014-04-0185176200Machines 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)
2013-10-0185176200Machines 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)
2013-09-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2013-01-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2012-11-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2012-10-0185176200Machines 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)
2012-09-0185176200Machines 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)
2012-07-0184714100Data-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)
2012-07-0185176200Machines 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)
2012-06-0185176200Machines 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)
2012-05-0185176200Machines 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)
2012-04-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2012-04-0185176200Machines 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)
2012-02-0185176200Machines 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)
2012-01-0185176200Machines 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)
2011-07-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2011-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-03-0185176200Machines 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)
2010-11-0185176200Machines 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)
2010-08-0185176200Machines 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)
2010-07-0185176920Entry-phone systems
2010-04-0185176200Machines 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)
2010-01-0185176200Machines 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIT PARTNERSHIP GROUP 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 AIT PARTNERSHIP GROUP 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.