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

PINDEN LIMITED

WALDENS DEPOT, WALDENS ROAD, ORPINGTON, KENT, BR5 4EU,
Company Registration Number
05195416
Private Limited Company
Active

Company Overview

About Pinden Ltd
PINDEN LIMITED was founded on 2004-08-02 and has its registered office in Orpington. The organisation's status is listed as "Active". Pinden Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PINDEN LIMITED
 
Legal Registered Office
WALDENS DEPOT
WALDENS ROAD
ORPINGTON
KENT
BR5 4EU
Other companies in BR5
 
Filing Information
Company Number 05195416
Company ID Number 05195416
Date formed 2004-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 25/06/2024
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB839864370  
Last Datalog update: 2024-04-07 02:47:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PINDEN 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.
Companies with same name PINDEN LIMITED
The following companies were found which have the same name as PINDEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PINDEN PLANT & PROCESSING CO. LIMITED(THE) SECOND FLOOR, ARENA COURT CROWN LANE MAIDENHEAD BERKSHIRE SL6 8QZ Active Company formed on the 1981-10-29
PINDENA AS Bjellandveien 24 VEAR 3172 Active Company formed on the 2012-10-29
PINDENE LIMITED SUITE 13 CEDAR COURT GROVE PARK WHITE WALTHAM MAIDENHEAD SL6 3LW Dissolved Company formed on the 2008-04-18

Company Officers of PINDEN LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN EDWARD BISHOP
Director 2004-08-02
SYDNEY MICHAEL BISHOP
Director 2004-08-02
TERRENCE MALCOLM BISHOP
Director 2004-08-02
THOMAS JAMES BISHOP
Director 2004-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
KATHLEEN ROSEMARY ARNOLD
Company Secretary 2004-08-02 2012-11-27
KATHLEEN ROSEMARY ARNOLD
Director 2004-08-02 2012-11-27
JPCORS LIMITED
Nominated Secretary 2004-08-02 2004-08-02
JPCORD LIMITED
Nominated Director 2004-08-02 2004-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN EDWARD BISHOP ASBESTOS WASTE SOLUTIONS LIMITED Director 2013-01-21 CURRENT 2013-01-21 Active
STEPHEN EDWARD BISHOP ERITH WASTE RECYCLING LIMITED Director 2008-02-01 CURRENT 2008-01-07 Active
STEPHEN EDWARD BISHOP BEXLEYHEATH SKIPS LIMITED Director 2008-01-21 CURRENT 2008-01-21 Active
STEPHEN EDWARD BISHOP ERITH WASTE MANAGEMENT LIMITED Director 2008-01-21 CURRENT 2008-01-21 Active
STEPHEN EDWARD BISHOP WATCH IT COME DOWN LIMITED Director 1996-04-04 CURRENT 1956-07-30 Active
STEPHEN EDWARD BISHOP SYD BISHOP & SONS (DEMOLITION) LIMITED Director 1996-04-01 CURRENT 1973-01-24 Active
SYDNEY MICHAEL BISHOP NATIONAL FEDERATION OF DEMOLITION CONTRACTORS LIMITED(THE) Director 2018-05-11 CURRENT 1946-04-03 Active
SYDNEY MICHAEL BISHOP ASBESTOS WASTE SOLUTIONS LIMITED Director 2013-01-21 CURRENT 2013-01-21 Active
SYDNEY MICHAEL BISHOP ERITH WASTE RECYCLING LIMITED Director 2008-02-01 CURRENT 2008-01-07 Active
SYDNEY MICHAEL BISHOP BEXLEYHEATH SKIPS LIMITED Director 2008-01-21 CURRENT 2008-01-21 Active
SYDNEY MICHAEL BISHOP ERITH WASTE MANAGEMENT LIMITED Director 2008-01-21 CURRENT 2008-01-21 Active
SYDNEY MICHAEL BISHOP SYD BISHOP & SONS (DEMOLITION) LIMITED Director 1996-04-04 CURRENT 1973-01-24 Active
SYDNEY MICHAEL BISHOP WATCH IT COME DOWN LIMITED Director 1996-04-04 CURRENT 1956-07-30 Active
TERRENCE MALCOLM BISHOP ASBESTOS WASTE SOLUTIONS LIMITED Director 2013-01-21 CURRENT 2013-01-21 Active
TERRENCE MALCOLM BISHOP ERITH WASTE RECYCLING LIMITED Director 2008-02-01 CURRENT 2008-01-07 Active
TERRENCE MALCOLM BISHOP BEXLEYHEATH SKIPS LIMITED Director 2008-01-21 CURRENT 2008-01-21 Active
TERRENCE MALCOLM BISHOP ERITH WASTE MANAGEMENT LIMITED Director 2008-01-21 CURRENT 2008-01-21 Active
TERRENCE MALCOLM BISHOP SBS RECYCLING LIMITED Director 2001-02-27 CURRENT 2001-02-27 Active
TERRENCE MALCOLM BISHOP SYD BISHOP & SONS (DEMOLITION) LIMITED Director 1991-01-17 CURRENT 1973-01-24 Active
TERRENCE MALCOLM BISHOP WATCH IT COME DOWN LIMITED Director 1991-01-17 CURRENT 1956-07-30 Active
THOMAS JAMES BISHOP ERITH WASTE RECYCLING LIMITED Director 2008-02-01 CURRENT 2008-01-07 Active
THOMAS JAMES BISHOP BEXLEYHEATH SKIPS LIMITED Director 2008-01-21 CURRENT 2008-01-21 Active
THOMAS JAMES BISHOP ERITH WASTE MANAGEMENT LIMITED Director 2008-01-21 CURRENT 2008-01-21 Active
THOMAS JAMES BISHOP SYD BISHOP & SONS (DEMOLITION) LIMITED Director 1996-04-04 CURRENT 1973-01-24 Active
THOMAS JAMES BISHOP WATCH IT COME DOWN LIMITED Director 1996-04-04 CURRENT 1956-07-30 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
2024-02-05FULL ACCOUNTS MADE UP TO 30/09/22
2023-07-05CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-06-23Previous accounting period shortened from 26/09/22 TO 25/09/22
2022-09-28FULL ACCOUNTS MADE UP TO 30/09/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-09-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051954160011
2022-08-08CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-06-24AA01Previous accounting period shortened from 27/09/21 TO 26/09/21
2022-02-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-02-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-02-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-02-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051954160005
2022-02-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051954160007
2022-02-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051954160006
2022-02-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051954160008
2022-02-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051954160009
2022-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051954160009
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 051954160011
2021-07-06AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-03-19AAFULL ACCOUNTS MADE UP TO 30/09/19
2021-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 051954160010
2020-09-21AA01Previous accounting period shortened from 28/09/19 TO 27/09/19
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2019-11-20AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-09-24AA01Previous accounting period shortened from 29/09/18 TO 28/09/18
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-06-25AA01Previous accounting period shortened from 30/09/18 TO 29/09/18
2019-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 051954160009
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2018-07-05AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 051954160008
2017-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 051954160007
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2017-06-27AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 051954160006
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-04AR0105/07/15 ANNUAL RETURN FULL LIST
2015-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 051954160005
2015-03-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-29AR0105/07/14 ANNUAL RETURN FULL LIST
2013-08-23AR0105/07/13 ANNUAL RETURN FULL LIST
2013-08-23CH01Director's details changed for Thomas James Bishop on 2013-07-01
2013-07-18AUDAUDITOR'S RESIGNATION
2013-07-05AUDAUDITOR'S RESIGNATION
2013-01-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY KATHLEEN ARNOLD
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN ARNOLD
2012-07-06AR0105/07/12 ANNUAL RETURN FULL LIST
2012-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-13AR0105/07/11 FULL LIST
2011-04-07AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-08-03AR0105/07/10 FULL LIST
2010-04-06AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-07-29363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-04-29AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-07-29363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BISHOP / 05/07/2008
2008-05-20AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-07-16363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-04-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-08-03363aRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-06-30288cDIRECTOR'S PARTICULARS CHANGED
2006-05-10AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-07-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-07363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2004-12-31395PARTICULARS OF MORTGAGE/CHARGE
2004-12-31395PARTICULARS OF MORTGAGE/CHARGE
2004-08-23225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05
2004-08-23288aNEW DIRECTOR APPOINTED
2004-08-23288aNEW DIRECTOR APPOINTED
2004-08-23287REGISTERED OFFICE CHANGED ON 23/08/04 FROM: 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA
2004-08-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-23288aNEW DIRECTOR APPOINTED
2004-08-23288aNEW DIRECTOR APPOINTED
2004-08-2388(2)RAD 02/08/04--------- £ SI 99@1=99 £ IC 1/100
2004-08-16288bSECRETARY RESIGNED
2004-08-16288bDIRECTOR RESIGNED
2004-08-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
081 - Quarrying of stone, sand and clay
08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38220 - Treatment and disposal of hazardous waste

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1124897 Active Licenced property: OLIVER CLOSE UNIT 27A GRAYS GB RM20 3EE. Correspondance address: GREEN ROAD GREEN STREET LONGFIELD DARTFORD LONGFIELD GB DA2 8EB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1041216 Active Licenced property: GREEN STREET PINDEN QUARRY GREEN ROAD LONGFIELD DARTFORD GREEN ROAD GB DA2 8EB;DETLING AERODROME UNIT 6 DETLING MAIDSTONE DETLING GB ME14 3HU. Correspondance address: GREEN STREET PINDEN QUARRY GREEN ROAD LONGFIELD GREEN ROAD GB DA2 8EB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1041216 Active Licenced property: GREEN STREET PINDEN QUARRY GREEN ROAD LONGFIELD DARTFORD GREEN ROAD GB DA2 8EB;DETLING AERODROME UNIT 6 DETLING MAIDSTONE DETLING GB ME14 3HU. Correspondance address: GREEN STREET PINDEN QUARRY GREEN ROAD LONGFIELD GREEN ROAD GB DA2 8EB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1041216 Active Licenced property: GREEN STREET PINDEN QUARRY GREEN ROAD LONGFIELD DARTFORD GREEN ROAD GB DA2 8EB;DETLING AERODROME UNIT 6 DETLING MAIDSTONE DETLING GB ME14 3HU. Correspondance address: GREEN STREET PINDEN QUARRY GREEN ROAD LONGFIELD GREEN ROAD GB DA2 8EB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 PINDEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-02 Outstanding AIB GROUP (UK) P.L.C.
2017-04-13 Outstanding AIB GROUP (UK) P.L.C. T/A ALLIED IRISH BANK (GB)
2015-07-08 Outstanding AIB GROUP (UK) P.L.C T/A ALLIED IRISH BANK (GB)
CHATTEL MORTGAGE 2012-02-11 Satisfied AIB GROUP (UK) PLC T/AS ALLIED IRISH BANK (GB)
LEGAL MORTGAGE 2008-05-01 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2004-12-31 Outstanding AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2004-12-31 Outstanding AIB GROUP (UK) P.L.C.
Intangible Assets
Patents
We have not found any records of PINDEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PINDEN LIMITED
Trademarks
We have not found any records of PINDEN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PINDEN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Bexley 2017-1 GBP £1,758 Asbestos
London Borough of Bexley 2016-12 GBP £2,156 Asbestos
London Borough of Bexley 2016-9 GBP £22,528 Asbestos
Kent County Council 2016-9 GBP £18,216 Private Contractors
London Borough of Bexley 2016-8 GBP £16,787
Kent County Council 2016-8 GBP £19,147 Private Contractors
London Borough of Bexley 2016-7 GBP £6,749
London Borough of Bexley 2016-6 GBP £40,654
Kent County Council 2016-6 GBP £37,969
Kent County Council 2016-5 GBP £20,418
London Borough of Bexley 2016-5 GBP £67,558 Disposal of Plasterboard
London Borough of Bexley 2016-4 GBP £23,618 Wood Waste
Kent County Council 2016-4 GBP £11,517 Private Contractors
Kent County Council 2016-3 GBP £8,602 Private Contractors
Kent County Council 2016-2 GBP £9,074 Private Contractors
Kent County Council 2016-1 GBP £3,807 Private Contractors
London Borough of Bexley 2015-12 GBP £13,421
Kent County Council 2015-12 GBP £8,436 Private Contractors
Swale Borough Council 2015-12 GBP £618
Swale Borough Council 2015-10 GBP £258
Kent County Council 2015-10 GBP £29,146 Private Contractors
London Borough of Bexley 2015-9 GBP £20,051
Kent County Council 2015-9 GBP £23,292
London Borough of Bexley 2015-8 GBP £15,547 Asbestos
Kent County Council 2015-8 GBP £14,350 Private Contractors
London Borough of Bexley 2015-7 GBP £28,669
Kent County Council 2015-7 GBP £11,312 Private Contractors
Swale Borough Council 2015-7 GBP £313
London Borough of Bexley 2015-6 GBP £21,831
Kent County Council 2015-6 GBP £35,022 Private Contractors
Swale Borough Council 2015-6 GBP £446
Kent County Council 2015-5 GBP £738 Private Contractors
London Borough of Bexley 2015-4 GBP £34,769 Asbestos
Kent County Council 2015-4 GBP £16,756 Private Contractors
Swale Borough Council 2015-4 GBP £538
London Borough of Bexley 2015-3 GBP £28,678 Asbestos
Kent County Council 2015-3 GBP £1,527 Private Contractors
London Borough of Bexley 2015-2 GBP £16,770 Wood Waste
Kent County Council 2015-2 GBP £4,903 Private Contractors
Maidstone Borough Council 2015-2 GBP £4,051
London Borough of Bexley 2015-1 GBP £9,087 Casaz
Kent County Council 2015-1 GBP £5,699 Private Contractors
Maidstone Borough Council 2015-1 GBP £2,940 Refuse Collection
London Borough of Bexley 2014-12 GBP £14,142 Asbestos
Kent County Council 2014-12 GBP £8,332 Private Contractors
Maidstone Borough Council 2014-12 GBP £2,872 Refuse Collection
Maidstone Borough Council 2014-11 GBP £1,967 Refuse Collection
Kent County Council 2014-11 GBP £9,302 Private Contractors
London Borough of Bexley 2014-11 GBP £14,928
Maidstone Borough Council 2014-10 GBP £4,555 Refuse Collection
Kent County Council 2014-10 GBP £18,747 Private Contractors
London Borough of Bexley 2014-10 GBP £35,893
Kent County Council 2014-9 GBP £19,527 Private Contractors
Maidstone Borough Council 2014-9 GBP £6,519 Refuse Collection
Maidstone Borough Council 2014-8 GBP £4,363 Refuse Collection
Kent County Council 2014-8 GBP £15,367 Private Contractors
London Borough of Bexley 2014-8 GBP £90,017 Asbestos
London Borough of Bexley 2014-7 GBP £30,194
Maidstone Borough Council 2014-7 GBP £5,603 Refuse Collection
Kent County Council 2014-7 GBP £14,770 Private Contractors
Maidstone Borough Council 2014-6 GBP £4,658 Refuse Collection
Kent County Council 2014-6 GBP £26,481 Private Contractors
London Borough of Bexley 2014-6 GBP £62,502
Maidstone Borough Council 2014-5 GBP £4,371 Refuse Collection
London Borough of Bexley 2014-5 GBP £46,854
London Borough of Bexley 2014-4 GBP £87,429
Kent County Council 2014-4 GBP £14,136 Private Contractors
Maidstone Borough Council 2014-4 GBP £6,602 Refuse Collection
Kent County Council 2014-3 GBP £8,603 Private Contractors
London Borough of Bexley 2014-3 GBP £16,911
Maidstone Borough Council 2014-3 GBP £3,924 Refuse Collection
London Borough of Bexley 2014-2 GBP £15,762
Kent County Council 2014-2 GBP £7,449 Private Contractors
Maidstone Borough Council 2014-2 GBP £4,551 Refuse Collection
London Borough of Bexley 2014-1 GBP £24,943
Maidstone Borough Council 2014-1 GBP £9,131 Refuse Collection
Kent County Council 2014-1 GBP £4,988 Private Contractors
London Borough of Bexley 2013-12 GBP £12,247
Dartford Borough Council 2013-12 GBP £848
Kent County Council 2013-12 GBP £7,861 Private Contractors
Maidstone Borough Council 2013-12 GBP £2,926 Refuse Collection
London Borough of Bexley 2013-11 GBP £17,028
Dartford Borough Council 2013-11 GBP £1,154
Kent County Council 2013-11 GBP £14,233 Private Contractors
Maidstone Borough Council 2013-11 GBP £4,503 Refuse Collection
London Borough of Bexley 2013-10 GBP £35,391
Kent County Council 2013-10 GBP £10,392 Private Contractors
Maidstone Borough Council 2013-10 GBP £1,853 Refuse Collection
London Borough of Bexley 2013-9 GBP £43,600
Kent County Council 2013-9 GBP £14,730 Private Contractors
Maidstone Borough Council 2013-9 GBP £3,838 Refuse Collection
London Borough of Bexley 2013-8 GBP £58,781
Kent County Council 2013-8 GBP £28,779 Private Contractors
Maidstone Borough Council 2013-8 GBP £3,130 Refuse Collection
Maidstone Borough Council 2013-7 GBP £3,876 Refuse Collection
London Borough of Bexley 2013-7 GBP £40,288
Kent County Council 2013-7 GBP £13,955 Private Contractors
London Borough of Bexley 2013-6 GBP £21,860
Kent County Council 2013-6 GBP £11,647 Private Contractors
Maidstone Borough Council 2013-6 GBP £5,140 Refuse Collection
London Borough of Bexley 2013-5 GBP £50,338
Kent County Council 2013-5 GBP £18,323 Private Contractors
London Borough of Bexley 2013-4 GBP £11,545
Kent County Council 2013-4 GBP £6,091 Private Contractors
Maidstone Borough Council 2013-4 GBP £1,278 Refuse Collection
London Borough of Bexley 2013-3 GBP £19,499
Kent County Council 2013-3 GBP £13,333 Private Contractors
Maidstone Borough Council 2013-2 GBP £386 Refuse Collection
London Borough of Bexley 2013-2 GBP £13,861
Kent County Council 2013-2 GBP £4,115 Private Contractors
London Borough of Bexley 2013-1 GBP £19,589
Kent County Council 2013-1 GBP £2,132 Private Contractors
Maidstone Borough Council 2013-1 GBP £856 Refuse Collection
Maidstone Borough Council 2012-12 GBP £140 Refuse Collection
Kent County Council 2012-12 GBP £6,438 Private Contractors
London Borough of Bexley 2012-12 GBP £15,924
London Borough of Bexley 2012-11 GBP £20,403
Kent County Council 2012-11 GBP £9,602 Private Contractors
London Borough of Bexley 2012-10 GBP £35,340
Kent County Council 2012-10 GBP £25,671 Private Contractors
Kent County Council 2012-9 GBP £50,911 Private Contractors
London Borough of Bexley 2012-9 GBP £22,512
London Borough of Bexley 2012-8 GBP £19,100
Kent County Council 2012-8 GBP £55,661 Private Contractors
London Borough of Bexley 2012-7 GBP £24,775
Kent County Council 2012-7 GBP £23,517 Private Contractors
London Borough of Bexley 2012-6 GBP £8,566
Guildford Borough Council 2012-6 GBP £1,040
Kent County Council 2012-6 GBP £18,269 Private Contractors
London Borough of Bexley 2012-5 GBP £21,198
Kent County Council 2012-5 GBP £15,367 Private Contractors
London Borough of Bexley 2012-4 GBP £5,177
Kent County Council 2012-4 GBP £16,829 Private Contractors
London Borough of Bexley 2012-3 GBP £7,544
Kent County Council 2012-3 GBP £12,681 Private Contractors
London Borough of Bexley 2012-2 GBP £6,205
Kent County Council 2012-2 GBP £12,369 Private Contractors
London Borough of Bexley 2012-1 GBP £1,696
Kent County Council 2012-1 GBP £4,849 Private Contractors
London Borough of Bexley 2011-12 GBP £6,797
Kent County Council 2011-12 GBP £16,136 Private Contractors
Kent County Council 2011-11 GBP £10,614 Private Contractors
London Borough of Bexley 2011-11 GBP £11,327
London Borough of Bexley 2011-10 GBP £2,735
Kent County Council 2011-10 GBP £14,774 Private Contractors
London Borough of Bexley 2011-9 GBP £16,159
Kent County Council 2011-9 GBP £18,611 Private Contractors
London Borough of Bexley 2011-8 GBP £23,253
Kent County Council 2011-8 GBP £14,782 Private Contractors
Kent County Council 2011-7 GBP £18,406
Kent County Council 2011-6 GBP £17,280
London Borough of Bexley 2011-5 GBP £8,784
Kent County Council 2011-5 GBP £19,989 Private Contractors
London Borough of Bexley 2011-4 GBP £3,112
Kent County Council 2011-4 GBP £17,938 Private Contractors

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 PINDEN 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 PINDEN 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 PINDEN 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.