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

PORTARAMP (UK) LIMITED

UNIT 2A CRADLEY BUSINESS PARK, OVEREND ROAD, CRADLEY HEATH, B64 7DW,
Company Registration Number
05556499
Private Limited Company
Active

Company Overview

About Portaramp (uk) Ltd
PORTARAMP (UK) LIMITED was founded on 2005-09-07 and has its registered office in Cradley Heath. The organisation's status is listed as "Active". Portaramp (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PORTARAMP (UK) LIMITED
 
Legal Registered Office
UNIT 2A CRADLEY BUSINESS PARK
OVEREND ROAD
CRADLEY HEATH
B64 7DW
Other companies in CB24
 
Filing Information
Company Number 05556499
Company ID Number 05556499
Date formed 2005-09-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-05 15:15:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PORTARAMP (UK) 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 PORTARAMP (UK) LIMITED

Current Directors
Officer Role Date Appointed
JOHN DUTTON JONES
Director 2016-09-21
CHRISTOPHER MILBURN
Director 2016-09-21
NEIL ANDREW RUSS
Director 2016-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL JOHN BROWNE
Director 2009-06-18 2016-09-21
MANDY LANCASTER
Director 2005-09-07 2016-09-21
MANDY LANCASTER
Company Secretary 2005-09-07 2009-05-19
KEITH JONES
Director 2005-09-07 2009-05-19
KEVIN JOHN JONES
Director 2005-09-07 2009-05-19
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2005-09-07 2005-09-07
WILDMAN & BATTELL LIMITED
Nominated Director 2005-09-07 2005-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DUTTON JONES STEADFAST (ANGLIA) LIMITED Director 2016-09-26 CURRENT 2001-02-15 Active
JOHN DUTTON JONES HARCON SERVICES LIMITED Director 2015-08-10 CURRENT 2000-03-09 Active
CHRISTOPHER MILBURN W.H. MAINTENANCE LIMITED Director 2018-01-18 CURRENT 1998-11-11 Active
CHRISTOPHER MILBURN FISHER ALVIN LIMITED Director 2016-11-17 CURRENT 2005-09-22 Active
CHRISTOPHER MILBURN ALVIN KEY CLAMPS LIMITED Director 2016-11-17 CURRENT 2007-08-30 Active
CHRISTOPHER MILBURN FISHER ALVIN HOLDINGS LIMITED Director 2016-11-17 CURRENT 2011-02-17 Active
CHRISTOPHER MILBURN STEADFAST (ANGLIA) LIMITED Director 2016-09-26 CURRENT 2001-02-15 Active
CHRISTOPHER MILBURN OTMOOR RENOVATIONS LTD Director 2015-11-18 CURRENT 2015-11-18 Active
CHRISTOPHER MILBURN HARCON SERVICES LIMITED Director 2015-08-10 CURRENT 2000-03-09 Active
CHRISTOPHER MILBURN SKYWAY SAFE ACCESS EQUIPMENT (NI) LIMITED Director 2015-01-12 CURRENT 2009-11-12 Active
CHRISTOPHER MILBURN ROOF EDGE FABRICATIONS LIMITED Director 2014-04-28 CURRENT 1988-06-27 Active
CHRISTOPHER MILBURN THE ROOF ANCHOR COMPANY LIMITED Director 2014-04-28 CURRENT 1996-05-31 Active
CHRISTOPHER MILBURN KEE SAFETY GROUP LIMITED Director 2013-12-02 CURRENT 2013-10-02 Active
CHRISTOPHER MILBURN ENSCO 1020 LIMITED Director 2013-12-02 CURRENT 2013-11-07 Active
CHRISTOPHER MILBURN ANGUS INTERNATIONAL SAFETY GROUP LIMITED Director 2013-06-28 CURRENT 2013-03-12 Active
CHRISTOPHER MILBURN SAFESITE LIMITED Director 2012-10-02 CURRENT 1991-05-10 Active
CHRISTOPHER MILBURN EASI-DEC ACCESS SYSTEMS LIMITED Director 2011-09-30 CURRENT 1984-09-03 Active
CHRISTOPHER MILBURN KSG (2011) LIMITED Director 2011-01-21 CURRENT 2010-12-15 Active
CHRISTOPHER MILBURN KEE SYSTEMS LIMITED Director 2010-11-19 CURRENT 1989-06-01 Active
CHRISTOPHER MILBURN SIMPLIFIED SAFETY LIMITED Director 2009-06-22 CURRENT 2009-05-12 Active
CHRISTOPHER MILBURN DUNN AND COWE LIMITED Director 2008-03-14 CURRENT 1981-11-26 Active
CHRISTOPHER MILBURN KEY KLAMPS LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEY CLAMP LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEY CLAMPS LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEE CLAMP LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEY SAFETY LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEE KLAMPS LTD Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEE CLAMPS LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEY KLAMP LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEE KLAMP LIMITED Director 2007-08-14 CURRENT 2007-07-26 Active
CHRISTOPHER MILBURN KEE SAFETY LIMITED Director 2007-04-10 CURRENT 1996-04-04 Active
CHRISTOPHER MILBURN KIGH 2004 LIMITED Director 2007-04-10 CURRENT 2004-06-10 Active
CHRISTOPHER MILBURN KEE SAFETY INTERNATIONAL LIMITED Director 2007-04-10 CURRENT 2006-06-26 Active
CHRISTOPHER MILBURN ACCESS TECHNOLOGIES LIMITED Director 2007-04-10 CURRENT 1993-12-10 Active
CHRISTOPHER MILBURN KEE SAFETY LOGISTICS LIMITED Director 2007-04-10 CURRENT 1996-04-03 Active
CHRISTOPHER MILBURN K.I.G. LIMITED Director 2007-04-10 CURRENT 1996-04-04 Active
CHRISTOPHER MILBURN KIGH 2000 LIMITED Director 2007-04-10 CURRENT 2000-03-21 Active
CHRISTOPHER MILBURN TUBECLAMPS LIMITED Director 2007-04-10 CURRENT 1951-07-14 Active
CHRISTOPHER MILBURN FASTMAT LIMITED Director 2007-04-10 CURRENT 1998-01-06 Active
NEIL ANDREW RUSS W.H. MAINTENANCE LIMITED Director 2018-01-18 CURRENT 1998-11-11 Active
NEIL ANDREW RUSS SAFETY TOPCO LIMITED Director 2017-10-31 CURRENT 2017-10-11 Active
NEIL ANDREW RUSS SAFETY MIDCO LIMITED Director 2017-10-31 CURRENT 2017-10-11 Active
NEIL ANDREW RUSS SAFETY BIDCO LIMITED Director 2017-10-31 CURRENT 2017-10-11 Active
NEIL ANDREW RUSS FISHER ALVIN LIMITED Director 2016-11-17 CURRENT 2005-09-22 Active
NEIL ANDREW RUSS ALVIN KEY CLAMPS LIMITED Director 2016-11-17 CURRENT 2007-08-30 Active
NEIL ANDREW RUSS STEADFAST (ANGLIA) LIMITED Director 2016-09-26 CURRENT 2001-02-15 Active
NEIL ANDREW RUSS HARCON SERVICES LIMITED Director 2015-08-10 CURRENT 2000-03-09 Active
NEIL ANDREW RUSS SKYWAY SAFE ACCESS EQUIPMENT (NI) LIMITED Director 2015-01-12 CURRENT 2009-11-12 Active
NEIL ANDREW RUSS ROOF EDGE FABRICATIONS LIMITED Director 2014-04-28 CURRENT 1988-06-27 Active
NEIL ANDREW RUSS THE ROOF ANCHOR COMPANY LIMITED Director 2014-04-28 CURRENT 1996-05-31 Active
NEIL ANDREW RUSS KEE SAFETY GROUP LIMITED Director 2013-12-02 CURRENT 2013-10-02 Active
NEIL ANDREW RUSS ENSCO 1020 LIMITED Director 2013-12-02 CURRENT 2013-11-07 Active
NEIL ANDREW RUSS SAFESITE LIMITED Director 2012-10-02 CURRENT 1991-05-10 Active
NEIL ANDREW RUSS EASI-DEC ACCESS SYSTEMS LIMITED Director 2011-09-30 CURRENT 1984-09-03 Active
NEIL ANDREW RUSS KSG (2011) LIMITED Director 2011-09-22 CURRENT 2010-12-15 Active
NEIL ANDREW RUSS KEY KLAMPS LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEY CLAMP LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEY CLAMPS LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEE CLAMP LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEY SAFETY LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEE KLAMPS LTD Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEE CLAMPS LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEY KLAMP LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS DUNN AND COWE LIMITED Director 2011-08-24 CURRENT 1981-11-26 Active
NEIL ANDREW RUSS KEE SAFETY LIMITED Director 2011-08-24 CURRENT 1996-04-04 Active
NEIL ANDREW RUSS KIGH 2004 LIMITED Director 2011-08-24 CURRENT 2004-06-10 Active
NEIL ANDREW RUSS KEE SAFETY INTERNATIONAL LIMITED Director 2011-08-24 CURRENT 2006-06-26 Active
NEIL ANDREW RUSS SIMPLIFIED SAFETY LIMITED Director 2011-08-24 CURRENT 2009-05-12 Active
NEIL ANDREW RUSS KEE SYSTEMS LIMITED Director 2011-08-24 CURRENT 1989-06-01 Active
NEIL ANDREW RUSS ACCESS TECHNOLOGIES LIMITED Director 2011-08-24 CURRENT 1993-12-10 Active
NEIL ANDREW RUSS KEE SAFETY LOGISTICS LIMITED Director 2011-08-24 CURRENT 1996-04-03 Active
NEIL ANDREW RUSS K.I.G. LIMITED Director 2011-08-24 CURRENT 1996-04-04 Active
NEIL ANDREW RUSS KIGH 2000 LIMITED Director 2011-08-24 CURRENT 2000-03-21 Active
NEIL ANDREW RUSS KEE KLAMP LIMITED Director 2011-08-24 CURRENT 2007-07-26 Active
NEIL ANDREW RUSS TUBECLAMPS LIMITED Director 2011-08-24 CURRENT 1951-07-14 Active
NEIL ANDREW RUSS FASTMAT LIMITED Director 2011-08-24 CURRENT 1998-01-06 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
2023-09-19CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-19Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-19Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-19Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-19Audit exemption subsidiary accounts made up to 2021-12-31
2022-12-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-12CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2021-12-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2021-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 055564990005
2021-06-23PSC07CESSATION OF KEE SAFETY GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUTTON JONES
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES
2020-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 055564990004
2019-10-15CH01Director's details changed for Mr Neil Andrew Russ on 2019-10-01
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055564990001
2017-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055564990003
2017-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055564990003
2017-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 055564990003
2017-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 055564990002
2017-10-13PSC02Notification of K.I.G Limited as a person with significant control on 2016-09-21
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES
2017-09-28PSC02Notification of Kee Safety Group Limited as a person with significant control on 2016-09-21
2017-09-28PSC07CESSATION OF MANDY LANCASTER AS A PSC
2017-09-28PSC07CESSATION OF NIGEL JOHN BROWNE AS A PSC
2017-05-05RES01ADOPT ARTICLES 05/05/17
2017-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 055564990001
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MANDY LANCASTER
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BROWNE
2016-10-11AP01DIRECTOR APPOINTED MR JOHN DUTTON JONES
2016-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/16 FROM Sumpter House, 8 Station Road Histon Cambridge Cambridgeshire CB24 9LQ
2016-10-11AP01DIRECTOR APPOINTED MR CHRISTOPHER MILBURN
2016-10-11AP01DIRECTOR APPOINTED MR NEIL ANDREW RUSS
2016-10-11AA01Current accounting period shortened from 31/03/17 TO 31/12/16
2016-09-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2015-11-27AA31/03/15 TOTAL EXEMPTION SMALL
2015-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN BROWNE / 28/09/2015
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-18AR0107/09/15 FULL LIST
2014-11-10AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-12AR0107/09/14 FULL LIST
2013-11-26AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-13AR0107/09/13 FULL LIST
2012-10-01AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-13AR0107/09/12 FULL LIST
2011-12-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-03AR0107/09/11 FULL LIST
2010-09-22AR0107/09/10 FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY LANCASTER / 07/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN BROWNE / 07/09/2010
2010-08-16SH0109/02/10 STATEMENT OF CAPITAL GBP 2
2010-08-05AA31/03/10 TOTAL EXEMPTION SMALL
2009-10-06AR0107/09/09 FULL LIST
2009-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-26288aDIRECTOR APPOINTED MR NIGEL JOHN BROWNE
2009-06-25225PREVEXT FROM 30/09/2008 TO 31/03/2009
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR KEVIN JONES
2009-05-21288bAPPOINTMENT TERMINATED SECRETARY MANDY LANCASTER
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR KEITH JONES
2008-09-11363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-10-08363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-10-08190LOCATION OF DEBENTURE REGISTER
2007-10-08353LOCATION OF REGISTER OF MEMBERS
2007-10-08287REGISTERED OFFICE CHANGED ON 08/10/07 FROM: SUMPTER HOUSE 8 STATION ROAD HISTON CAMBRIDGE CAMBRIDGESHIRE CB4 4LQ
2007-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-12-20363sRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-01-24288bSECRETARY RESIGNED
2006-01-24288aNEW DIRECTOR APPOINTED
2006-01-24288aNEW DIRECTOR APPOINTED
2006-01-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-24287REGISTERED OFFICE CHANGED ON 24/01/06 FROM: TRIDENT HOUSE ROUDHAM ROAD EAST HARLING NORFOLK NR16 2QN
2006-01-24288bDIRECTOR RESIGNED
2005-11-25287REGISTERED OFFICE CHANGED ON 25/11/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD
2005-09-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PORTARAMP (UK) 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 PORTARAMP (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of PORTARAMP (UK) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PORTARAMP (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PORTARAMP (UK) LIMITED
Trademarks
We have not found any records of PORTARAMP (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PORTARAMP (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2015-09-18 GBP £625 CAP Education Services
Cornwall Council 2015-01-08 GBP £420 11300C-Older People / Physical Disabilities Head of Service
Birmingham City Council 2014-11-18 GBP £972
Ipswich Borough Council 2014-06-09 GBP £1,280 Election Expenses
NORTH EAST LINCOLNSHIRE COUNCIL 2014-05-20 GBP £765 Health & Safety Supplies
NORTH EAST LINCOLNSHIRE COUNCIL 2014-05-20 GBP £885 Health & Safety Supplies
Wokingham Council 2014-04-29 GBP £120
Stockport Metropolitan Council 2014-04-01 GBP £585
Stockport Metropolitan Council 2014-03-01 GBP £585
Cornwall Council 2014-01-02 GBP £420
Brighton & Hove City Council 2013-05-01 GBP £460 Cap - Education Services
London Borough of Waltham Forest 2013-04-18 GBP £276 INDEPENDENCE EQUIPMENT 18 TO 65
Brighton & Hove City Council 2013-02-08 GBP £460 Cap - Education Services
Rochdale Borough Council 2012-10-22 GBP £1,065 Social Community Care Supplies & Services ADULT CARE OPERATIONS ICES
Rochdale Borough Council 2012-10-22 GBP £1,065 Social Community Care Supplies & Services ADULT CARE OPERATIONS ICES
London Borough of Waltham Forest 2012-09-18 GBP £294 INDEPENDENCE EQUIPMENT 18 TO 65
London Borough of Bexley 2012-07-16 GBP £1,080
London Borough of Bexley 2012-06-27 GBP £1,008
Rochdale Borough Council 2012-06-01 GBP £1,125 Vehicles ADULT CARE OPERATIONS ICES
London Borough of Bexley 2012-01-06 GBP £2,496
London Borough of Bexley 2011-10-06 GBP £576
London Borough of Bexley 2011-08-09 GBP £828
London Borough of Bexley 2011-07-21 GBP £1,104
Derby City Council 0000-00-00 GBP £255 Miscellaneous Expenditure
Derby City Council 0000-00-00 GBP £130 Miscellaneous Expenditure
Derby City Council 0000-00-00 GBP £200 Miscellaneous Expenditure

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 PORTARAMP (UK) 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 PORTARAMP (UK) 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 PORTARAMP (UK) 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.