Company Information for DIRECT365ONLINE LIMITED
UNIT 1 PARKSIDE PLACE, OASIS BUSINESS PARK, SKELMERSDALE, LANCASHIRE, WN8 9RD,
|
Company Registration Number
05495914
Private Limited Company
Active |
Company Name | ||
---|---|---|
DIRECT365ONLINE LIMITED | ||
Legal Registered Office | ||
UNIT 1 PARKSIDE PLACE OASIS BUSINESS PARK SKELMERSDALE LANCASHIRE WN8 9RD Other companies in WN8 | ||
Previous Names | ||
|
Company Number | 05495914 | |
---|---|---|
Company ID Number | 05495914 | |
Date formed | 2005-06-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB864800906 |
Last Datalog update: | 2024-07-05 10:09:29 |
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 |
---|---|---|
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 | ||
JULIE STOCK |
Company Secretary | ||
STEPHEN ASHCROFT |
Director | ||
MARY NEAVES |
Director | ||
JULIE STOCK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLM SAFETY LIMITED | Director | 2018-04-09 | CURRENT | 2009-01-29 | Active | |
PHS WESTERN LIMITED | Director | 2018-04-09 | CURRENT | 2001-06-20 | Active | |
TEACRATE LIMITED | Director | 2018-04-09 | CURRENT | 2002-02-27 | 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 | |
CLM SAFETY LIMITED | Director | 2016-07-15 | CURRENT | 2009-01-29 | Active | |
PHS WESTERN LIMITED | Director | 2016-07-15 | CURRENT | 2001-06-20 | Active | |
TEACRATE LIMITED | Director | 2016-07-15 | CURRENT | 2002-02-27 | 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 |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/06/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/23 | ||
Notice of agreement to exemption from audit of accounts 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 30/06/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/22 | ||
Notice of agreement to exemption from audit of accounts 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 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 21/06/20 | |
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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/03/20 TO 21/06/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054959140002 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROSS MAGUIRE KEMBALL | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES BENWELL TAYLOR-SMITH | |
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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ALASDAIR WOODS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054959140003 | |
RES12 | Resolution of varying share rights or name | |
LATEST SOC | 22/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR COLIN JOSEPH THOMAS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
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 | |
RES01 | ADOPT ARTICLES 04/11/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054959140002 | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SIMON WOODS | |
AP03 | Appointment of Mr David Finlayson as company secretary | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 30/06/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2013 FROM WINDGATE HOUSE TARLETON PRESTON PR4 6JF ENGLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN SKIDMORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SKIDMORE | |
AP03 | SECRETARY APPOINTED MR SIMON ALASDAIR WOODS | |
AP01 | DIRECTOR APPOINTED MR SIMON ALASDAIR WOODS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AA01 | PREVSHO FROM 14/07/2012 TO 31/03/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2012 FROM C/O C/O PHS GROUP PLC BLOCK B WESTERN INDUSTRIAL ESTATE, LON-Y-LLYN CAERPHILLY MID GLAMORGAN CF83 1XH WALES | |
RES15 | CHANGE OF NAME 30/07/2012 | |
CERTNM | COMPANY NAME CHANGED DIRECT HYGIENE LIMITED CERTIFICATE ISSUED ON 31/07/12 | |
AR01 | 30/06/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/2012 FROM C/O PHS GROUP PLC WESTERN INDUSTRIAL ESTATE CAERPHILLY CF83 1XH | |
AP01 | DIRECTOR APPOINTED MR GARETH RHYS WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER COHEN | |
AA | 14/07/11 TOTAL EXEMPTION FULL | |
AA01 | PREVSHO FROM 31/12/2011 TO 14/07/2011 | |
AP01 | DIRECTOR APPOINTED MR PETER JAMES COHEN | |
AP03 | SECRETARY APPOINTED JOHN FLETCHER SKIDMORE | |
AP01 | DIRECTOR APPOINTED MR JOHN FLETCHER SKIDMORE | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2011 FROM WINDGATE HOUSE 5 TARLETON OFFICE PARK WINDGATE TARLETON LANCASHIRE PR4 6JF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ASHCROFT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIE STOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY NEAVES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE STOCK | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/11 FULL LIST | |
AR01 | 30/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE STOCK / 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARY NEAVES / 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ASHCROFT / 30/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JULIE STOCK / 30/06/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 30/06/2009 TO 31/12/2009 | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MARY NEAVES | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 27/08/2008 FROM UNIT 20, LONGTON BUSINESS PARK STATION ROAD LITTLE HOOLE, PRESTON LANCASHIRE PR4 5LE | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
88(2)R | AD 30/06/05--------- £ SI 1000@1=1000 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
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 (THE "SECURITY AGENT") |
|
|
|
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 DIRECT365ONLINE LIMITED
DIRECT365ONLINE LIMITED owns 2 domain names.
handdryers.co.uk qshop.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Eastbourne Borough Council | |
|
Premises |
Eastbourne Borough Council | |
|
Supplies & Services |
Central Bedfordshire Council | |
|
Cleaning and Domestic Supplies |
Central Bedfordshire Council | |
|
Cleaning and Domestic Supplies |
Central Bedfordshire Council | |
|
Cleaning and Domestic Supplies |
Wandsworth Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
TOILET HYGIENE SERVICES |
London Borough of Wandsworth | |
|
TOILET HYGIENE SERVICES |
Preston City Council | |
|
MTCE BUILDINGS STRUCTURES CONTRACTOR |
East Devon Council | |
|
Materials Land And Build |
East Devon Council | |
|
Materials Land And Build |
East Devon Council | |
|
Materials Land And Build |
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
London Borough of Brent | |
|
|
London Borough of Brent | |
|
Disposal Of Rubbish/Refuse Collection |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
TOILET HYGIENE SERVICES |
Mansfield District 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 |
---|---|---|---|---|
87141090 | Parts and accessories of motorcycles, incl. mopeds, n.e.s. (excl. brakes, gear boxes, road wheels, silencers, exhaust pipes, clutches, and their parts) |
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. |