Company Information for TRISCAN SYSTEMS LIMITED
UNIT 4 PETRE COURT, CLAYTON BUSINESS PARK, CLAYTON LE MOORS, ACCRINGTON, LANCASHIRE, BB5 5HY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
TRISCAN SYSTEMS LIMITED | |
Legal Registered Office | |
UNIT 4 PETRE COURT, CLAYTON BUSINESS PARK CLAYTON LE MOORS ACCRINGTON LANCASHIRE BB5 5HY Other companies in BB5 | |
Company Number | 06369088 | |
---|---|---|
Company ID Number | 06369088 | |
Date formed | 2007-09-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 22/10/2015 | |
Return next due | 19/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB192845866 |
Last Datalog update: | 2024-11-05 06:46:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TRISCAN SYSTEMS HOLDINGS LIMITED | UNIT 4 PETRE COURT, CLAYTON BUSINESS PARK CLAYTON LE MOORS ACCRINGTON LANCASHIRE BB5 5HY | Active | Company formed on the 2012-04-17 | |
![]() |
TRISCAN SYSTEMS (INDIA) LIMITED | 18 RADHA TELI GALI ANDHERI EAST BOMBAY -69. MUMBAI Maharashtra 400069 | DORMANT | Company formed on the 1994-04-13 |
Officer | Role | Date Appointed |
---|---|---|
MORTON FRASER SECRETARIES LIMITED |
||
JAMES EDWARD BLACK |
||
DAVID JAMES LAMONT |
||
ANDREA LOUISE WHITTAKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN MICHAEL HALL |
Director | ||
SIMON HOLLINGSWORTH |
Director | ||
STEVEN BEN BRODIE |
Director | ||
ALLAN CHARLES MCLAUGHLIN |
Director | ||
IAN DUNCAN MACKAY |
Director | ||
RODERICK WILLIAM MATHERS |
Director | ||
MORTON FRASER DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WEMYSS WEAVECRAFT LIMITED | Company Secretary | 2018-05-01 | CURRENT | 1947-02-18 | Active | |
WEMYSS FABRICS (HOLDINGS) LIMITED | Company Secretary | 2018-05-01 | CURRENT | 1980-10-21 | Active | |
SEKERS FABRICS LIMITED | Company Secretary | 2018-05-01 | CURRENT | 1998-01-27 | Active | |
GOURDIE LTD | Company Secretary | 2018-05-01 | CURRENT | 2013-08-22 | Active | |
HEADWIND DEVELOPMENT SERVICES LIMITED | Company Secretary | 2017-12-14 | CURRENT | 2009-07-16 | Active | |
HEADWIND BEINN GHLAS WIND FARM LIMITED | Company Secretary | 2017-12-14 | CURRENT | 2011-05-19 | Liquidation | |
HEADWIND LAMBRIGG WIND FARM LIMITED | Company Secretary | 2017-12-14 | CURRENT | 2012-11-13 | Liquidation | |
VENTIENT ENERGY LIMITED | Company Secretary | 2017-12-14 | CURRENT | 2017-02-01 | Active | |
POLWHAT GALLOW RIG HOLDCO LIMITED | Company Secretary | 2017-12-14 | CURRENT | 1996-02-29 | Active | |
BEARS DOWN WINDFARM LIMITED | Company Secretary | 2017-12-14 | CURRENT | 1992-01-14 | Active | |
FFYNNON OER WINDFARM LIMITED | Company Secretary | 2017-12-14 | CURRENT | 1994-03-04 | Active | |
HEADWIND TAFF ELY WIND FARM LIMITED | Company Secretary | 2017-12-14 | CURRENT | 2010-07-06 | Liquidation | |
CAUSEYMIRE WINDFARM LIMITED | Company Secretary | 2017-12-14 | CURRENT | 1994-02-17 | Active | |
POLWHAT RIG WINDFARM LIMITED | Company Secretary | 2017-12-14 | CURRENT | 1994-02-17 | Active | |
GALLOW RIG WINDFARM LIMITED | Company Secretary | 2017-12-14 | CURRENT | 1994-02-17 | Active | |
FARR WINDFARM LIMITED | Company Secretary | 2017-12-14 | CURRENT | 1996-06-03 | Active | |
ZEPHYR INVESTMENTS LIMITED | Company Secretary | 2017-12-14 | CURRENT | 2003-03-26 | Active | |
HEADWIND KIRKBY MOOR WIND FARM LIMITED | Company Secretary | 2017-12-14 | CURRENT | 2010-07-27 | Liquidation | |
ROTASTAK LIMITED | Company Secretary | 2017-12-13 | CURRENT | 1945-01-18 | Active | |
TERRAPROTEIN EQUITY PARTNERS LIMITED | Company Secretary | 2017-10-23 | CURRENT | 2017-10-23 | Active | |
CAPABILITY SCOTLAND TRADING LTD. | Company Secretary | 2017-08-21 | CURRENT | 1962-11-29 | Active - Proposal to Strike off | |
CAPABILITY SCOTLAND | Company Secretary | 2017-08-21 | CURRENT | 1961-06-05 | Active | |
PEARL RESIDENTIAL SERVICES LTD | Company Secretary | 2017-08-09 | CURRENT | 2017-08-09 | Active - Proposal to Strike off | |
ALMONDHALL DEVELOPMENTS LIMITED | Company Secretary | 2017-06-16 | CURRENT | 2017-06-07 | Active | |
NEUROCENTRX PHARMA LIMITED | Company Secretary | 2017-04-24 | CURRENT | 2013-07-18 | Active | |
NADARA LIMITED | Company Secretary | 2017-04-05 | CURRENT | 2016-09-27 | Active | |
LISSETT AIRFIELD (HOLDINGS) LIMITED | Company Secretary | 2017-04-05 | CURRENT | 2007-03-05 | Liquidation | |
LISSETT AIRFIELD WIND FARM LIMITED | Company Secretary | 2017-04-05 | CURRENT | 2007-03-05 | Active | |
A'CHRUACH WIND FARM LIMITED | Company Secretary | 2017-04-05 | CURRENT | 2008-04-22 | Active | |
HILL OF FIDDES WIND FARM LIMITED | Company Secretary | 2017-04-05 | CURRENT | 2008-12-09 | Active | |
GLENKERIE HOLDINGS LIMITED | Company Secretary | 2017-04-05 | CURRENT | 2009-11-06 | Liquidation | |
BLACKSTONE EDGE WIND FARM LIMITED | Company Secretary | 2017-04-05 | CURRENT | 2010-12-20 | Active | |
JUPITER ACQUISITIONS LIMITED | Company Secretary | 2017-04-05 | CURRENT | 2011-03-24 | Liquidation | |
JUPITER ACQUISITIONS (HOLDINGS) LIMITED | Company Secretary | 2017-04-05 | CURRENT | 2011-03-25 | Liquidation | |
GALAWHISTLE WIND FARM LIMITED | Company Secretary | 2017-04-05 | CURRENT | 2011-07-22 | Active | |
ARGYLE WIND (HOLDINGS) LIMITED | Company Secretary | 2017-04-05 | CURRENT | 2014-05-28 | Liquidation | |
MYNYDD CLOGAU WINDFARM LIMITED | Company Secretary | 2017-04-05 | CURRENT | 1998-01-15 | Active | |
SEAMER WIND FARM LIMITED | Company Secretary | 2017-04-05 | CURRENT | 2009-07-14 | Active | |
MAESTRO (HOLDINGS 2) LIMITED | Company Secretary | 2017-04-05 | CURRENT | 2010-12-20 | Liquidation | |
MAESTRO (HOLDINGS 1) LIMITED | Company Secretary | 2017-04-05 | CURRENT | 2010-12-20 | Liquidation | |
TEDDER HILL WIND FARM LIMITED | Company Secretary | 2017-04-05 | CURRENT | 2010-12-20 | Active | |
RHEIDOL WIND FARM (HOLDINGS) LIMITED | Company Secretary | 2017-04-05 | CURRENT | 2010-12-20 | Liquidation | |
RHEIDOL WIND FARM LIMITED | Company Secretary | 2017-04-05 | CURRENT | 2010-12-20 | Active | |
NORTH STEADS WIND FARM LIMITED | Company Secretary | 2017-04-05 | CURRENT | 2011-03-03 | Active | |
WESTFIELD WIND FARM LIMITED | Company Secretary | 2017-04-05 | CURRENT | 2011-07-22 | Active | |
MOBIUS WIND HOLDINGS 2 LIMITED | Company Secretary | 2017-04-05 | CURRENT | 2014-05-27 | Active | |
MOBIUS ARGYLE LIMITED | Company Secretary | 2017-04-05 | CURRENT | 2014-09-23 | Liquidation | |
MOBIUS BLUE SKY 1 LIMITED | Company Secretary | 2017-04-05 | CURRENT | 2015-05-19 | Liquidation | |
MOBIUS SISTERS (HOLDINGS) LIMITED | Company Secretary | 2017-04-05 | CURRENT | 2015-07-13 | Liquidation | |
MOBIUS ASHINGTON LIMITED | Company Secretary | 2017-04-05 | CURRENT | 2015-07-16 | Liquidation | |
DALSWINTON WINDFARM (SCOTLAND) LIMITED | Company Secretary | 2017-04-05 | CURRENT | 2005-01-27 | Active | |
MOBIUS RENEWABLES GENERATION (GB) LIMITED | Company Secretary | 2017-04-05 | CURRENT | 2007-09-05 | Active | |
GLENKERIE WIND FARM LIMITED | Company Secretary | 2017-04-05 | CURRENT | 2008-08-14 | Active | |
GORDONSTOWN HILL WIND FARM LIMITED | Company Secretary | 2017-04-05 | CURRENT | 2008-12-12 | Active | |
MOBIUS WIND HOLDINGS LIMITED | Company Secretary | 2017-04-05 | CURRENT | 2009-11-25 | Active | |
LOW SPINNEY WIND FARM LIMITED | Company Secretary | 2017-04-05 | CURRENT | 2010-04-30 | Active | |
ARDROSSAN WIND FARM (SCOTLAND) (HOLDINGS) LIMITED | Company Secretary | 2017-04-05 | CURRENT | 2010-05-14 | Liquidation | |
MOBIUS RENEWABLES GENERATION (GB 2) LIMITED | Company Secretary | 2017-04-05 | CURRENT | 2014-04-23 | Active | |
MOBIUS GALA 1 LIMITED | Company Secretary | 2017-04-05 | CURRENT | 2015-01-29 | Liquidation | |
NORTH STEADS WIND FARM HOLDINGS LIMITED | Company Secretary | 2017-04-05 | CURRENT | 2015-04-07 | Liquidation | |
ARDROSSAN WIND FARM (SCOTLAND) LIMITED | Company Secretary | 2017-04-05 | CURRENT | 2003-05-01 | Active | |
MINSCA WINDFARM (SCOTLAND) LIMITED | Company Secretary | 2017-04-05 | CURRENT | 2005-01-28 | Active | |
MYNYDD CLOGAU WINDFARM (HOLDINGS) LIMITED | Company Secretary | 2017-04-05 | CURRENT | 1997-11-26 | Liquidation | |
BRUNO WIND (HOLDINGS) LIMITED | Company Secretary | 2017-04-05 | CURRENT | 2009-03-02 | Liquidation | |
SISTERS WIND FARM LIMITED | Company Secretary | 2017-04-05 | CURRENT | 2011-06-13 | Active | |
MOBIUS ESTATES LIMITED | Company Secretary | 2017-04-05 | CURRENT | 2012-05-22 | Active | |
MOBIUS GALA LIMITED | Company Secretary | 2017-04-05 | CURRENT | 2015-01-30 | Liquidation | |
REVLAB LIMITED | Company Secretary | 2017-02-28 | CURRENT | 2017-02-28 | Active | |
SEAMANSHIP INTERNATIONAL LIMITED | Company Secretary | 2017-02-07 | CURRENT | 1998-10-23 | Active | |
WITHERBYS PUBLISHING LIMITED | Company Secretary | 2017-02-07 | CURRENT | 1974-07-08 | Active | |
INVOCAS FINANCIAL SOLUTIONS LIMITED | Company Secretary | 2016-12-09 | CURRENT | 2005-07-22 | Dissolved 2018-01-09 | |
APHILITY LIMITED | Company Secretary | 2016-12-09 | CURRENT | 2006-09-12 | Dissolved 2018-02-27 | |
INVOCAS FINANCIAL LTD | Company Secretary | 2016-12-09 | CURRENT | 2005-07-22 | Liquidation | |
INVOCAS GROUP PLC | Company Secretary | 2016-12-09 | CURRENT | 2006-01-20 | In Administration | |
FDC TECHNOLOGY LIMITED | Company Secretary | 2016-12-09 | CURRENT | 2006-01-31 | Active - Proposal to Strike off | |
INVOCAS CORPORATE SOLUTIONS LIMITED | Company Secretary | 2016-12-09 | CURRENT | 2006-01-31 | Dissolved 2018-05-22 | |
KRFC BLUES LIMITED | Company Secretary | 2016-10-24 | CURRENT | 2016-10-24 | Active | |
TRISCAN SYSTEMS HOLDINGS LIMITED | Company Secretary | 2016-09-21 | CURRENT | 2012-04-17 | Active | |
DATA-TRACK FUEL SYSTEMS LIMITED | Company Secretary | 2016-09-21 | CURRENT | 1992-10-13 | Active | |
LISTER SQUARE (NO. 230) LIMITED | Company Secretary | 2016-08-26 | CURRENT | 2016-07-18 | Liquidation | |
WEST HIGH INVESTMENTS LIMITED | Company Secretary | 2016-07-27 | CURRENT | 2009-05-21 | Active | |
THE BOOK OF DREAMS (UK) LIMITED | Company Secretary | 2016-07-19 | CURRENT | 2003-12-17 | Dissolved 2017-03-07 | |
GRAEBEL UK CENTRE LIMITED | Company Secretary | 2016-05-20 | CURRENT | 2016-05-20 | Active | |
GRAEBEL INTERNATIONAL HOLDINGS LIMITED | Company Secretary | 2016-05-20 | CURRENT | 2016-05-20 | Active | |
HADHAM INVESTMENTS LIMITED | Company Secretary | 2016-04-27 | CURRENT | 2002-12-12 | Dissolved 2016-08-23 | |
EDENBANK PROPERTIES LIMITED | Company Secretary | 2016-04-25 | CURRENT | 2000-09-04 | Dissolved 2016-08-09 | |
JANSON PROPERTIES LIMITED | Company Secretary | 2016-04-25 | CURRENT | 2008-03-31 | Dissolved 2016-08-09 | |
WOODBANK INVESTMENTS LIMITED | Company Secretary | 2016-04-25 | CURRENT | 2006-09-22 | Dissolved 2016-08-09 | |
WILMAT PROPERTIES LIMITED | Company Secretary | 2016-04-25 | CURRENT | 2008-05-02 | Dissolved 2016-08-09 | |
ABDIVE OFFSHORE SERVICES LIMITED | Company Secretary | 2016-04-06 | CURRENT | 2003-07-15 | Active | |
A M PROPERTIES (BONNYRIGG) LIMITED | Company Secretary | 2016-04-06 | CURRENT | 2000-10-24 | Active | |
THE GEM PORTFOLIO LIMITED | Company Secretary | 2016-03-31 | CURRENT | 2016-03-31 | Liquidation | |
CRUCIBLE (GALSTON) LIMITED | Company Secretary | 2016-03-09 | CURRENT | 2016-03-04 | Active | |
WESTERDUNES GROUP LIMITED | Company Secretary | 2016-03-04 | CURRENT | 2016-03-04 | Active | |
CRUCIBLE (STIRLING) LIMITED | Company Secretary | 2016-03-04 | CURRENT | 2016-03-04 | Active | |
RESOLUTION REAL ESTATE V SLP GP LIMITED | Company Secretary | 2016-01-15 | CURRENT | 2016-01-15 | Active | |
CASTLE PARK HOMES (GIFFORD) LIMITED | Company Secretary | 2015-10-31 | CURRENT | 2014-10-13 | Active | |
VALNEVA UK LIMITED | Company Secretary | 2015-10-19 | CURRENT | 2015-10-19 | Active | |
DE LA TERRE LIMITED | Company Secretary | 2015-07-20 | CURRENT | 2015-07-20 | Active - Proposal to Strike off | |
LISTER SQUARE (NO 225) LIMITED | Company Secretary | 2015-05-28 | CURRENT | 2015-05-28 | Dissolved 2016-12-27 | |
CRUCIBLE WISHAW LIMITED | Company Secretary | 2015-01-20 | CURRENT | 2011-12-14 | Dissolved 2015-07-10 | |
ASHLEIGH MELFORD PARTNERSHIP LIMITED | Company Secretary | 2015-01-20 | CURRENT | 2012-02-17 | Dissolved 2015-06-12 | |
CRUCIBLE BONNYBRIDGE LIMITED | Company Secretary | 2015-01-20 | CURRENT | 2011-09-07 | Dissolved 2015-07-10 | |
CRUCIBLE KILSYTH LIMITED | Company Secretary | 2015-01-20 | CURRENT | 2011-12-14 | Dissolved 2016-04-05 | |
CRUCIBLE RESIDENTIAL LIMITED | Company Secretary | 2015-01-20 | CURRENT | 2008-11-19 | Active - Proposal to Strike off | |
CRUCIBLE DEVELOPMENTS LIMITED | Company Secretary | 2015-01-20 | CURRENT | 2011-10-13 | Dissolved 2018-06-19 | |
CRUCIBLE ALBA GROUP LIMITED | Company Secretary | 2015-01-20 | CURRENT | 2011-10-13 | Active - Proposal to Strike off | |
A.S.N.R. HOLDINGS LIMITED | Company Secretary | 2015-01-20 | CURRENT | 2010-06-09 | Active | |
CRUCIBLE ABERDEEN LIMITED | Company Secretary | 2014-12-03 | CURRENT | 2014-12-03 | Active - Proposal to Strike off | |
CRAIGCLOWAN SCHOOL LIMITED | Company Secretary | 2014-11-28 | CURRENT | 1965-08-17 | Active | |
MACTAGGART SCOTT (UK) LIMITED | Company Secretary | 2014-08-05 | CURRENT | 2014-08-05 | Active | |
LISTER SQUARE (NO. 221) LIMITED | Company Secretary | 2014-05-20 | CURRENT | 2014-05-20 | Dissolved 2016-11-01 | |
GLENMUCKLOCH COMMUNITY ENERGY PARK LIMITED | Company Secretary | 2014-04-08 | CURRENT | 2014-04-08 | Active | |
GLENMUCKLOCH ENERGY PARK | Company Secretary | 2014-04-04 | CURRENT | 2014-04-04 | Active | |
LISTER DIRECTORS LIMITED | Company Secretary | 2014-03-28 | CURRENT | 2014-03-28 | Dissolved 2016-05-24 | |
MINES RESTORATION LIMITED | Company Secretary | 2014-03-14 | CURRENT | 2014-03-14 | Active - Proposal to Strike off | |
MEMORIAL PARKS LTD. | Company Secretary | 2014-03-11 | CURRENT | 2014-03-11 | Dissolved 2015-09-04 | |
ANGLO MACSCOTT LIMITED | Company Secretary | 2014-03-11 | CURRENT | 2014-03-11 | Active | |
LISTER SQUARE (NO 210) LIMITED | Company Secretary | 2014-03-05 | CURRENT | 2014-03-05 | Dissolved 2016-04-26 | |
FINDRACK (SPORTINGS) LIMITED | Company Secretary | 2014-01-31 | CURRENT | 2014-01-31 | Active | |
LISTER SQUARE (NO 191) LIMITED | Company Secretary | 2013-11-06 | CURRENT | 2013-11-06 | Dissolved 2016-02-16 | |
MRS SCOTLAND LIMITED | Company Secretary | 2013-11-06 | CURRENT | 2013-11-06 | Active | |
WITHERBY ESTATE MANAGEMENT LIMITED | Company Secretary | 2013-08-13 | CURRENT | 2013-08-13 | Active | |
BOROUGHMUIR RUGBY & COMMUNITY SPORTS CLUB | Company Secretary | 2013-06-27 | CURRENT | 2012-03-22 | Active | |
ADERGY LIMITED | Company Secretary | 2013-06-07 | CURRENT | 2013-06-07 | Active | |
SCOTTISH MINES RESTORATION TRUST LIMITED | Company Secretary | 2013-04-25 | CURRENT | 2013-04-16 | Active - Proposal to Strike off | |
N P FINLAY TRADING LIMITED | Company Secretary | 2013-03-04 | CURRENT | 2009-11-16 | Dissolved 2015-10-20 | |
AMBION LIMITED | Company Secretary | 2013-02-25 | CURRENT | 1991-06-18 | Active | |
CYARK EUROPE | Company Secretary | 2013-01-15 | CURRENT | 2013-01-15 | Active | |
PAYLINK EXPRESS LIMITED | Company Secretary | 2012-11-21 | CURRENT | 2012-11-21 | Dissolved 2016-09-20 | |
RESOLUTION REAL ESTATE IV SLP GP LIMITED | Company Secretary | 2012-11-21 | CURRENT | 2012-11-21 | Active | |
BOVEVAGH BRIDGE LIMITED | Company Secretary | 2012-11-07 | CURRENT | 2012-11-07 | Dissolved 2016-08-23 | |
LISTER SQUARE (NO 131) LIMITED | Company Secretary | 2012-09-26 | CURRENT | 2012-09-26 | Liquidation | |
MOSSZONE LIMITED | Company Secretary | 2012-07-20 | CURRENT | 1994-07-01 | Active - Proposal to Strike off | |
APPLIED CAPITAL HOLDINGS LIMITED | Company Secretary | 2012-06-25 | CURRENT | 2012-06-25 | Active | |
APPLIED CAPITAL DEVELOPMENTS LIMITED | Company Secretary | 2012-05-03 | CURRENT | 2012-05-03 | Active | |
DAMAF PROPERTIES LIMITED | Company Secretary | 2012-04-24 | CURRENT | 2012-04-24 | Dissolved 2015-12-30 | |
CALEDONIA PUB COMPANY LIMITED | Company Secretary | 2012-04-23 | CURRENT | 2012-04-23 | Dissolved 2015-12-01 | |
TRADEPLAYER LIMITED | Company Secretary | 2012-04-03 | CURRENT | 2010-11-03 | Active | |
BOROUGHMUIR LIMITED | Company Secretary | 2012-03-15 | CURRENT | 2012-03-15 | Active | |
PARCELINQ LTD | Company Secretary | 2012-02-21 | CURRENT | 2012-02-21 | Active - Proposal to Strike off | |
WITHERBY INVESTMENTS LIMITED | Company Secretary | 2011-10-31 | CURRENT | 2011-10-31 | Active | |
JBT DISTRIBUTION LIMITED | Company Secretary | 2011-08-29 | CURRENT | 1993-08-30 | Liquidation | |
CLANNA LIMITED | Company Secretary | 2011-08-29 | CURRENT | 1999-10-29 | Active - Proposal to Strike off | |
LISTER SQUARE (NO.4) LIMITED | Company Secretary | 2011-08-17 | CURRENT | 2010-06-03 | Liquidation | |
LISTER SQUARE (NO.5) LIMITED | Company Secretary | 2011-08-17 | CURRENT | 2010-06-03 | Liquidation | |
CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED | Company Secretary | 2011-07-04 | CURRENT | 2007-06-15 | Liquidation | |
EURO HOSTELS LIMITED | Company Secretary | 2011-06-20 | CURRENT | 1999-08-19 | Active | |
BALAPAN (PROPERTIES) LIMITED | Company Secretary | 2011-06-20 | CURRENT | 2010-05-07 | Active | |
FINDRACK (PROPERTIES) LIMITED | Company Secretary | 2011-06-20 | CURRENT | 1989-08-16 | Active | |
PREMIER HOSTELS LIMITED | Company Secretary | 2011-06-20 | CURRENT | 2000-05-18 | Active - Proposal to Strike off | |
FINDRACK (UK) LIMITED | Company Secretary | 2011-06-20 | CURRENT | 1990-09-20 | Active | |
FINDRACK (INVESTMENTS) LIMITED | Company Secretary | 2011-06-20 | CURRENT | 1972-05-15 | Active | |
CIT EXECUTIVES GP LIMITED | Company Secretary | 2011-06-03 | CURRENT | 2011-06-03 | Dissolved 2015-07-31 | |
CBRE GMM ASIA ALPHA PLUS II GP LIMITED | Company Secretary | 2011-06-03 | CURRENT | 2011-06-03 | Active - Proposal to Strike off | |
CBRE INVESTMENT MANAGEMENT INDIRECT CARRYCO GP LIMITED | Company Secretary | 2011-05-20 | CURRENT | 2011-05-20 | Active | |
ST. COLUMBA'S BY THE CASTLE RESOURCES LIMITED | Company Secretary | 2011-05-16 | CURRENT | 1999-03-12 | Active | |
RAVELRIG RIDING FOR THE DISABLED | Company Secretary | 2011-05-09 | CURRENT | 2011-05-09 | Active | |
AVENUE ASSET LIMITED | Company Secretary | 2011-03-31 | CURRENT | 2011-03-23 | Active | |
EMH INSPIRE LTD | Company Secretary | 2010-06-03 | CURRENT | 2010-06-03 | Active | |
SCRIVENS RETIREMENT BENEFIT SCHEME 2010 LTD | Company Secretary | 2010-03-05 | CURRENT | 2010-03-05 | Active - Proposal to Strike off | |
ENSEMBLE EUROPE LIMITED | Company Secretary | 2010-01-06 | CURRENT | 2010-01-06 | Active | |
BIOLOGICAL CONSULTING EUROPE LIMITED | Company Secretary | 2009-12-23 | CURRENT | 2009-12-23 | Active | |
ARDROUGHAN LIMITED | Company Secretary | 2009-12-22 | CURRENT | 2009-12-22 | Active | |
J.W.G. PLC | Company Secretary | 2009-11-23 | CURRENT | 1984-07-11 | Active | |
NORTH EDINBURGH CHILDCARE ENTERPRISE LIMITED | Company Secretary | 2009-11-12 | CURRENT | 2000-08-22 | Active | |
TRICAP PPT NOMINEES CO LIMITED | Company Secretary | 2009-09-02 | CURRENT | 2009-09-02 | Dissolved 2015-10-20 | |
POWERMAPPER SOFTWARE LIMITED | Company Secretary | 2009-07-07 | CURRENT | 2009-07-07 | Active | |
YORK PLACE (NO.523) LIMITED | Company Secretary | 2009-03-26 | CURRENT | 2009-03-26 | Active - Proposal to Strike off | |
SSERC LIMITED | Company Secretary | 2009-02-16 | CURRENT | 1991-04-29 | Active | |
THE P2 PARTNERSHIP LTD. | Company Secretary | 2009-02-05 | CURRENT | 2009-02-05 | Dissolved 2016-07-12 | |
SOFTCELL MEDICAL LIMITED | Company Secretary | 2009-02-05 | CURRENT | 2009-02-05 | Active | |
KGQ HOTELS LIMITED | Company Secretary | 2009-01-27 | CURRENT | 1987-10-13 | Liquidation | |
SHETLAND TURF ACCOUNTANTS LIMITED | Company Secretary | 2008-12-15 | CURRENT | 1993-11-30 | Active | |
THULE BAR (LERWICK) LIMITED | Company Secretary | 2008-12-15 | CURRENT | 1993-11-30 | Active | |
JOHN ALDRIDGE LIMITED | Company Secretary | 2008-12-15 | CURRENT | 2005-12-02 | Active - Proposal to Strike off | |
GRAND HOTEL (LERWICK) LIMITED | Company Secretary | 2008-12-15 | CURRENT | 1993-12-09 | Active - Proposal to Strike off | |
ENVIROMAC LIMITED | Company Secretary | 2008-12-04 | CURRENT | 1997-07-21 | Active | |
DAN-MICHAEL ENTERPRISES LIMITED | Company Secretary | 2008-06-24 | CURRENT | 2008-06-24 | Active | |
BREEZY'S SNOWMATES LIMITED | Company Secretary | 2008-04-09 | CURRENT | 2008-04-09 | Dissolved 2016-06-21 | |
OBJECTIVE (SCOTLAND) LIMITED | Company Secretary | 2008-03-11 | CURRENT | 2008-03-11 | Active | |
ZERO WASTE DRILLING LIMITED | Company Secretary | 2008-03-08 | CURRENT | 2008-03-08 | Active - Proposal to Strike off | |
WITHERBY PUBLISHING GROUP LIMITED | Company Secretary | 2007-11-15 | CURRENT | 2007-11-15 | Active | |
INFINITY SOLUTIONS LIMITED | Company Secretary | 2007-10-26 | CURRENT | 2002-11-05 | Active - Proposal to Strike off | |
SAMUEL, SON & CO. (UK) LIMITED | Company Secretary | 2007-07-24 | CURRENT | 2007-07-24 | Dissolved 2017-09-19 | |
BKF SIXTY-ONE LIMITED | Company Secretary | 2007-03-01 | CURRENT | 2002-04-25 | Dissolved 2014-12-12 | |
ABERCASTLE INVESTMENTS LIMITED | Company Secretary | 2006-12-21 | CURRENT | 1985-06-12 | Active | |
CHARLOTTE SQUARE DEVELOPMENTS LIMITED | Company Secretary | 2006-07-10 | CURRENT | 2000-07-21 | Active - Proposal to Strike off | |
MORTON FRASER MACROBERTS TRUSTEES LIMITED | Company Secretary | 2006-07-06 | CURRENT | 1973-11-15 | Active | |
BROWNFIELD REGENERATION LIMITED | Company Secretary | 2006-06-14 | CURRENT | 2006-05-03 | Active | |
TLBP LIMITED | Company Secretary | 2006-06-05 | CURRENT | 2000-05-30 | Active - Proposal to Strike off | |
LINN MOTOR GROUP LIMITED | Company Secretary | 2006-04-20 | CURRENT | 1967-06-06 | Dissolved 2013-09-06 | |
INTERNATIONAL METROLOGY SYSTEMS LIMITED | Company Secretary | 2006-04-20 | CURRENT | 1992-04-30 | Liquidation | |
THE FRUITMARKET GALLERY | Company Secretary | 2006-03-20 | CURRENT | 1984-05-04 | Active | |
CRAIGTOUN MEADOWS LIMITED | Company Secretary | 2006-03-07 | CURRENT | 1972-05-02 | Active | |
HKS KNITWEAR (UK) LIMITED | Company Secretary | 2006-03-01 | CURRENT | 1998-02-25 | Active | |
HOOKSON LIMITED | Company Secretary | 2006-01-31 | CURRENT | 2001-04-02 | Active | |
MORTON FRASER DIRECTORS LIMITED | Company Secretary | 2005-12-20 | CURRENT | 1995-04-20 | Active | |
THE ABERCROMBY MOTOR GROUP LIMITED | Company Secretary | 2005-12-02 | CURRENT | 1986-02-12 | Dissolved 2013-09-06 | |
ABERCASTLE DEVELOPMENTS LIMITED | Company Secretary | 2005-12-02 | CURRENT | 1991-12-11 | Active - Proposal to Strike off | |
APPLIED CAPITAL LIMITED | Company Secretary | 2005-12-02 | CURRENT | 2000-04-18 | Active | |
CSD VEHICLES LIMITED | Company Secretary | 2005-12-02 | CURRENT | 2000-12-29 | Active | |
EDINBURGH GANG SHOW PRODUCTIONS LIMITED | Company Secretary | 2005-11-16 | CURRENT | 2002-11-13 | Active | |
MOUNT MELVILLE LIMITED | Company Secretary | 2005-10-31 | CURRENT | 1994-11-03 | Active | |
THE ENVIRONMENT EXCHANGE LIMITED | Company Secretary | 2005-10-26 | CURRENT | 2001-11-13 | Active | |
YORK TRUSTEES LIMITED | Company Secretary | 2005-09-21 | CURRENT | 1993-07-30 | Active | |
MORTON FRASER NOMINEES (NO 2) LIMITED | Company Secretary | 2005-08-17 | CURRENT | 1996-06-21 | Active | |
MORTON FRASER NOMINEES LIMITED | Company Secretary | 2005-08-17 | CURRENT | 1996-10-10 | Active | |
HALBEATH ASSETS LIMITED | Company Secretary | 2005-08-01 | CURRENT | 1900-10-27 | Active | |
PHOTOLOX LIMITED | Company Secretary | 2005-07-29 | CURRENT | 1983-02-28 | Active | |
VALNEVA SCOTLAND LIMITED | Company Secretary | 2005-04-27 | CURRENT | 2003-12-05 | Active | |
WILL RUDD ASSOCIATES LIMITED | Company Secretary | 2004-05-21 | CURRENT | 1988-07-15 | Active | |
WILL RUDD DAVIDSON (EDINBURGH) LIMITED | Company Secretary | 2004-05-21 | CURRENT | 2000-04-13 | Active | |
WILL RUDD DAVIDSON (GLASGOW) LIMITED | Company Secretary | 2004-05-21 | CURRENT | 2000-04-13 | Active | |
TSI (ABERDEEN) LIMITED | Company Secretary | 2004-02-06 | CURRENT | 2004-02-06 | Liquidation | |
CLARENS LIMITED | Company Secretary | 2001-12-13 | CURRENT | 2001-12-13 | Dissolved 2016-02-09 | |
POMEGREAT LIMITED | Director | 2016-07-04 | CURRENT | 2016-07-04 | Dissolved 2018-06-19 | |
OAKDENE PRESS LIMITED | Director | 2016-04-01 | CURRENT | 2009-03-17 | Active - Proposal to Strike off | |
TRISCAN SYSTEMS HOLDINGS LIMITED | Director | 2012-05-28 | CURRENT | 2012-04-17 | Active | |
SYMPHONY EQUITY INVESTMENTS LIMITED | Director | 2011-10-06 | CURRENT | 2007-02-02 | Dissolved 2015-08-28 | |
THE MONEY STATION LTD | Director | 2010-07-08 | CURRENT | 2008-09-23 | Active - Proposal to Strike off | |
MONEY STATION PROPERTIES LIMITED | Director | 2010-07-08 | CURRENT | 2010-04-29 | Active - Proposal to Strike off | |
EDINCAP LIMITED | Director | 2010-07-06 | CURRENT | 2010-06-09 | Active - Proposal to Strike off | |
Q.P.D. PRECISION ENGINEERING LIMITED | Director | 2007-07-16 | CURRENT | 2007-07-16 | Active | |
TIMEPLAN FUEL SOLUTIONS LIMITED | Director | 2018-05-01 | CURRENT | 1994-06-22 | Active | |
FUTRA LIMITED | Director | 2013-11-29 | CURRENT | 2000-04-28 | Dissolved 2014-12-09 | |
DATA-TRACK FUEL SYSTEMS LIMITED | Director | 2013-11-29 | CURRENT | 1992-10-13 | Active | |
TRISCAN SYSTEMS HOLDINGS LIMITED | Director | 2012-04-17 | CURRENT | 2012-04-17 | Active | |
TIMEPLAN FUEL SOLUTIONS LIMITED | Director | 2018-05-01 | CURRENT | 1994-06-22 | Active | |
TRISCAN SYSTEMS HOLDINGS LIMITED | Director | 2017-12-20 | CURRENT | 2012-04-17 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/10/24, WITH UPDATES | ||
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MR MARK JOHN WHITTAKER | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES LAMONT | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD BLACK | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES | |
TM02 | Termination of appointment of Morton Fraser Secretaries Limited on 2019-03-19 | |
CH01 | Director's details changed for Mr James Edward Black on 2019-03-15 | |
PSC05 | Change of details for Triscan Systems Holdings Limited as a person with significant control on 2019-03-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/19 FROM 4 Petre Road, Clayton Business Park Clayton Le Moors Accrington Lancashire BB5 5HY | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/16 | |
LATEST SOC | 01/11/16 STATEMENT OF CAPITAL;GBP 8333 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES | |
RES01 | ADOPT ARTICLES 20/05/16 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/15 | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 8333 | |
AR01 | 22/10/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrea Louise Whittaker on 2015-06-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/14 | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 8333 | |
AR01 | 22/10/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/13 | |
AR01 | 22/10/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/13 FROM Phoenix Park Blakewater Road Blackburn Lancashire BB1 5SJ | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/12 | |
AP01 | DIRECTOR APPOINTED ANDREA LOUISE WHITTAKER | |
AR01 | 22/10/12 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
ANNOTATION | Replacement | |
AR01 | 22/10/11 ANNUAL RETURN FULL LIST | |
ANNOTATION | Replaced | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/12 FROM , C/O Morton Fraser Llp St Martins, House 16 St Martin's Le Grand, London, EC1A 4EN | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON HOLLINGSWORTH | |
AR01 | 22/10/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED DIRECTOR JAMES EDWARD BLACK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BRODIE | |
AP01 | DIRECTOR APPOINTED MR JOHN MICHAEL HALL | |
AP01 | DIRECTOR APPOINTED DTR STEVEN BEN BRODIE | |
AP01 | DIRECTOR APPOINTED DAVID JAMES LAMONT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN MCLAUGHLIN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 | |
AR01 | 22/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON HOLLINGSWORTH / 06/08/2010 | |
SH06 | 22/06/10 STATEMENT OF CAPITAL GBP 8333 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 04/02/10 STATEMENT OF CAPITAL GBP 52083 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 | |
AR01 | 22/10/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTON FRASER SECRETARIES LIMITED / 16/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN CHARLES MCLAUGHLIN / 16/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON HOLLINGSWORTH / 16/11/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 | |
288a | DIRECTOR APPOINTED ALLAN CHARLES MCLAUGHLIN | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN MACKAY | |
363a | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ROD MATHERS | |
363a | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 30/09/2008 TO 31/08/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
288a | DIRECTOR APPOINTED IAN DUNCAN MACKAY | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | NC INC ALREADY ADJUSTED 24/09/07 | |
RES04 | £ NC 250000/252083 24/09 | |
88(2)R | AD 24/09/07--------- £ SI 252082@1=252082 £ IC 1/252083 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 24/09/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | £ NC 100000/250000 24/09 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | BERKELEY MORGAN PROPERTY LIMITED | |
DEBENTURE | Satisfied | CLYDESDALE BANK PLC | |
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE | |
DEBENTURE | Satisfied | SYMPHONY EQUITY INVESTMENTS LIMITED AS TRUSTEE FOR THE INVESTORS |
|
|
|
|
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 TRISCAN SYSTEMS LIMITED
TRISCAN SYSTEMS LIMITED owns 2 domain names.
triscanweb.co.uk triscanworld.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Barking and Dagenham Council | |
|
TRANSPORT FUEL |
Test Valley Borough Council | |
|
Supplies & Services |
Test Valley Borough Council | |
|
Supplies & Services |
Suffolk County Council | |
|
Plant & Vehicle - Fuel |
London Borough of Barking and Dagenham Council | |
|
TRANSPORT FUEL |
Durham County Council | |
|
Equipment and Materials |
Nottingham City Council | |
|
475-Other Services |
Sevenoaks District Council | |
|
|
SUNDERLAND CITY COUNCIL | |
|
COMMUNICATIONS & COMPUTING |
Durham County Council | |
|
Subscriptions |
Test Valley Borough Council | |
|
Supplies & Services |
Test Valley Borough Council | |
|
Supplies & Services |
London Borough of Barking and Dagenham Council | |
|
TRANSPORT FUEL |
London Borough of Barking and Dagenham Council | |
|
TRANSPORT FUEL |
London Borough of Barking and Dagenham Council | |
|
FLEET MANAGEMENT TEAM |
Suffolk County Council | |
|
Equipment Purchase - Under 1 year |
Suffolk County Council | |
|
Plant & Vehicle - Fuel |
Salford City Council | |
|
|
Waveney District Council | |
|
Contractual Payments |
Bradford Metropolitan District Council | |
|
ICT Maintenance Svs |
London Borough of Barking and Dagenham Council | |
|
FLEET MANAGEMENT TEAM |
Durham County Council | |
|
Equipment and Materials |
Sevenoaks District Council | |
|
|
Waveney District Council | |
|
Fees Other |
Durham County Council | |
|
Miscellaneous Expenses |
Nottingham City Council | |
|
475-Other Services |
SUNDERLAND CITY COUNCIL | |
|
COMMUNICATIONS & COMPUTING |
South Ribble Council | |
|
HARDWARE SUPPORT CONTRACT ELITE STANDARD 1.6.15 - 31.5.15 |
North Warwickshire Borough Council | |
|
Transport |
SHEFFIELD CITY COUNCIL | |
|
ELECTRONIC COMPONENT MNFRS & D |
Bradford Metropolitan District Council | |
|
Office Equipment |
London Borough of Barking and Dagenham Council | |
|
TRANSPORT FUEL |
Nottingham City Council | |
|
401-Operational Equipment |
SHEFFIELD CITY COUNCIL | |
|
ELECTRONIC COMPONENT MNFRS & D |
South Ribble Council | |
|
Supply and install Triscan Elite 386 board and network adaptor |
Salford City Council | |
|
|
Bury Council | |
|
Communities & Wellbeing |
Rushcliffe Borough Council | |
|
|
North Warwickshire Borough Council | |
|
Supplies and Services |
Nottingham City Council | |
|
408-Materials General |
London Borough of Barking and Dagenham Council | |
|
ICT MAINTENANCE AND SUPPORT |
London Borough of Newham | |
|
USER SOFTWARE/LICENCES > USER SOFTWARE/LICENCES |
Bury Council | |
|
Communities & Wellbeing |
Test Valley Borough Council | |
|
Supplies & Services |
Nottingham City Council | |
|
437-IT Equipment |
Staffordshire Moorland District Council | |
|
Communications & Computing |
Sevenoaks District Council | |
|
|
Nottingham City Council | |
|
300-Fuel/Oil/Tyres/Spares |
Salford City Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
TRANSPORT FUEL |
Test Valley Borough Council | |
|
Supplies & Services |
Staffordshire Moorland District Council | |
|
Communications & Computing |
Suffolk County Council | |
|
Plant & Vehicle - Fuel |
Dudley Borough Council | |
|
|
Durham County Council | |
|
Equipment and Materials |
Sevenoaks District Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
ICT SOFTWARE |
London Borough of Lewisham | |
|
PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS |
Birmingham City Council | |
|
|
Mid Suffolk District Council | |
|
|
Sevenoaks District Council | |
|
|
Gedling Borough Council | |
|
Other Services |
London Borough of Barking and Dagenham Council | |
|
TRANSPORT FUEL |
Birmingham City Council | |
|
|
Wirral Borough Council | |
|
Equipment, Furniture & Materials |
Sevenoaks District Council | |
|
|
Wirral Borough Council | |
|
Equipment, Furniture & Materials |
Manchester City Council | |
|
|
Lancaster City Council | |
|
Office Equipment |
London Borough of Newham | |
|
|
Dudley Borough Council | |
|
|
Durham County Council | |
|
|
London Borough of Redbridge | |
|
Computer Equipment - Repairs & Maintenance |
Lancaster City Council | |
|
Other Fixed Plant |
London Borough of Hillingdon | |
|
|
West Dorset Council | |
|
|
Barnsley Metropolitan Borough Council | |
|
Miscellaneous Materials |
Birmingham City Council | |
|
|
South Ribble Council | |
|
ELITE SERVICE PLAN 1.6.14 - 31.5.15 |
Manchester City Council | |
|
|
St Helens Council | |
|
|
London Borough of Redbridge | |
|
Advertising Publicity and Promotions |
London Borough of Hillingdon | |
|
|
London Borough of Waltham Forest | |
|
EQUIPMENT |
SUNDERLAND CITY COUNCIL | |
|
COMMUNICATIONS & COMPUTING |
Sandwell Metroplitan Borough Council | |
|
|
Bury Council | |
|
Resources & Regulation |
Newark and Sherwood District Council | |
|
TRI SCAN PAYMENTS |
Gedling Borough Council | |
|
Operational Equipment |
Sandwell Metroplitan Borough Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
200-R & M of Buildings |
St Helens Council | |
|
|
Durham County Council | |
|
|
London Borough of Newham | |
|
|
Bradford City Council | |
|
|
Birmingham City Council | |
|
|
London Borough of Redbridge | |
|
Equipment Purchase |
Sandwell Metroplitan Borough Council | |
|
|
Test Valley Borough Council | |
|
Supplies & Services |
Sheffield City Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
|
North West Leicestershire District Council | |
|
Operational Equipment |
Bury Council | |
|
|
Sheffield City Council | |
|
|
Norfolk County Council | |
|
|
Salford City Council | |
|
Vehicle Related Expenditure |
London Borough of Barking and Dagenham Council | |
|
|
North Warwickshire Borough Council | |
|
Supplies and Services |
London Borough of Barking and Dagenham Council | |
|
|
Bury Council | |
|
|
Norfolk County Council | |
|
|
Lewisham Council | |
|
|
London Borough of Hillingdon | |
|
|
Cheshire East Council | |
|
|
Suffolk County Council | |
|
Equipment Repairs & Maintenance |
Dudley Borough Council | |
|
|
Birmingham City Council | |
|
|
Nottingham City Council | |
|
|
Suffolk County Council | |
|
Materials Purchase |
Birmingham City Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
|
Durham County Council | |
|
|
Gedling Borough Council | |
|
Operational Equipment |
Manchester City Council | |
|
|
Birmingham City Council | |
|
|
Dudley Borough Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
|
Durham County Council | |
|
|
Lewisham Council | |
|
|
Nottingham City Council | |
|
|
Birmingham City Council | |
|
|
Preston City Council | |
|
VEHICLE OTHER COSTS |
SUNDERLAND CITY COUNCIL | |
|
COMMUNICATIONS & COMPUTING |
London Borough of Barking and Dagenham Council | |
|
|
Nottingham City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Waltham Forest | |
|
EQUIPMENT |
London Borough of Redbridge | |
|
Advertising Publicity and Promotions |
Cheshire East Council | |
|
|
Gedling Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Manchester City Council | |
|
|
Lewisham Council | |
|
|
Bury Council | |
|
|
Salford City Council | |
|
Vehicle Related Expenditure |
Nottingham City Council | |
|
|
http://statistics.data.gov.uk/id/local-authority/00FY | |
|
SOFTWARE |
London Borough of Barking and Dagenham Council | |
|
|
Preston City Council | |
|
MTCE BUILDINGS STRUCTURES WORKS |
Bury Council | |
|
EDS |
Bury Council | |
|
|
Gedling Borough Council | |
|
Other Mach/Equip. Above 7500 |
Suffolk County Council | |
|
SHC Renewals |
Norfolk County Council | |
|
|
Manchester City Council | |
|
|
Nottingham City Council | |
|
|
Gedling Borough Council | |
|
Operational Equipment |
Nottingham City Council | |
|
|
Suffolk County Council | |
|
Plant & Vehicle - Fuel |
Manchester City Council | |
|
|
Sevenoaks District Council | |
|
|
Norfolk County Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Wirral Borough Council | |
|
General Supplies and Services |
Durham County Council | |
|
Purchase-equipment |
London Borough of Waltham Forest | |
|
EQUIPMENT |
SUNDERLAND CITY COUNCIL | |
|
COMMUNICATIONS & COMPUTING |
Wirral Borough Council | |
|
General Supplies and Services |
London Borough of Hillingdon | |
|
|
Nottingham City Council | |
|
|
Lancaster City Council | |
|
Other Fixed Plant |
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Redbridge | |
|
Advertising Publicity and Promotions |
Norfolk County Council | |
|
|
Wigan Council | |
|
Supplies & Services |
Gedling Borough Council | |
|
Operational Equipment |
Lewisham Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Suffolk County Council | |
|
Building Maintenance - Planned |
Malvern Hills District Council | |
|
Service contractor |
Bradford City Council | |
|
|
North West Leicestershire District Council | |
|
Vehicle - Servicing- fuel dispensing systems |
Suffolk County Council | |
|
Building Maintenance - Planned |
Salford City Council | |
|
Vehicle Expenditure |
Norfolk County Council | |
|
|
SUNDERLAND CITY COUNCIL | |
|
EQUIP/FURNITURE/MATERIALS |
Manchester City Council | |
|
Vehicle Fuel Costs |
Sevenoaks District Council | |
|
|
Wigan Council | |
|
Supplies & Services |
Manchester City Council | |
|
Proffesional fees |
SUNDERLAND CITY COUNCIL | |
|
COMMUNICATIONS & COMPUTING |
London Borough of Waltham Forest | |
|
EQUIPMENT |
Preston City Council | |
|
VEHICLE OTHER COSTS |
Wigan Council | |
|
Supplies & Services |
Wirral Borough Council | |
|
Vehicle Licences |
London Borough of Redbridge | |
|
Equipment Rentals |
Nottingham City Council | |
|
REPAIR & MAINTENANCE OF BUILDINGS |
Sandwell Metroplitan Borough Council | |
|
|
Middlesbrough Council | |
|
Equipment Maintenance Agreements |
Nottingham City Council | |
|
IT EQUIPMENT |
Manchester City Council | |
|
Heat Management |
Sandwell Metroplitan Borough Council | |
|
|
Wigan Council | |
|
Salaries |
Nottingham City Council | |
|
IT EQUIPMENT |
Manchester City Council | |
|
Heat Management |
Manchester City Council | |
|
Proffesional fees |
North West Leicestershire District Council | |
|
|
Sevenoaks District Council | |
|
|
Manchester City Council | |
|
Heat Management |
Salford City Council | |
|
VMS Materials (Non Stock) |
Sevenoaks District Council | |
|
|
Hampshire County Council | |
|
Sale of Petrol and Diesel |
SUNDERLAND CITY COUNCIL | |
|
COMMUNICATIONS & COMPUTING |
Malvern Hills District Council | |
|
Repairs and Maintenance |
HAMPSHIRE COUNTY COUNCIL | |
|
Sale of Petrol and Diesel |
|
|
||
London Borough of Redbridge | |
|
Equipment Repairs & Maintenance |
HAMPSHIRE COUNTY COUNCIL | |
|
Sale of Petrol and Diesel |
Middlesbrough Council | |
|
Equipment Maintenance Agreements |
London Borough of Redbridge | |
|
Licences (Inc O Licences) |
Barnsley Metropolitan Borough Council | |
|
Computer Software - Licenses |
Cheshire East Council | |
|
|
Dudley Metropolitan 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 |
---|---|---|---|---|
![]() | 83059000 | Office articles such as letter clips, letter corners, paper clips and indexing tags, of base metal, incl. parts of articles of heading 8305 (excl. fittings for loose-leaf binders or files, staples in strips, drawing pins and clasps for books or registers) | ||
![]() | 84229090 | Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines) | ||
![]() | 85235210 | Cards incorporating two or more electronic integrated circuits "smart cards" | ||
![]() | 48211010 | Self-adhesive paper or paperboard labels of all kinds, printed | ||
![]() | 84735080 | Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies) | ||
![]() | 84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | ||
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | ||
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | ||
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | ||
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | ||
![]() | 84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | ||
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | ||
![]() | 84731011 | Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s. | ||
![]() | 84731011 | Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s. | ||
![]() | 85389099 | Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20) | ||
![]() | 84731011 | Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s. | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 84731011 | Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s. | ||
![]() | 84731011 | Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s. |
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. |