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

TOTALENERGIES MARKETING UK LIMITED

10 UPPER BANK STREET (19TH FLOOR), CANARY WHARF, LONDON, E14 5BF,
Company Registration Number
00553535
Private Limited Company
Active

Company Overview

About Totalenergies Marketing Uk Ltd
TOTALENERGIES MARKETING UK LIMITED was founded on 1955-08-19 and has its registered office in London. The organisation's status is listed as "Active". Totalenergies Marketing Uk 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
TOTALENERGIES MARKETING UK LIMITED
 
Legal Registered Office
10 UPPER BANK STREET (19TH FLOOR)
CANARY WHARF
LONDON
E14 5BF
Other companies in NW1
 
Previous Names
TOTAL UK LIMITED01/10/2021
Filing Information
Company Number 00553535
Company ID Number 00553535
Date formed 1955-08-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts FULL
VAT Number /Sales tax ID GB363959942  
Last Datalog update: 2024-01-05 09:03:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOTALENERGIES MARKETING 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 TOTALENERGIES MARKETING UK LIMITED

Current Directors
Officer Role Date Appointed
CALUM JAMES STACEY
Company Secretary 2017-07-07
JONATHAN DAVID MILTON
Director 2018-05-01
ALEXIS ROUXELIN
Director 2018-05-01
ANNA GABRIELLE WHITEHOUSE
Director 2018-05-01
JOHN GREDAL WILSON
Director 2015-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVIER ALAIN DEVOUASSOUX
Director 2015-09-01 2018-05-01
AMINTA LILIANA HALL
Company Secretary 2011-11-01 2017-07-07
DOMINIQUE MARIE FERNAND GUYOT
Director 2013-04-01 2015-09-01
RICHARD JOHN LEON LADEN
Director 2012-11-01 2015-09-01
AMINTA LILIANA HALL
Director 2013-07-23 2014-12-01
ERIC PIERRE BOZEC
Director 2008-06-01 2013-07-23
JACQUES LOUIS DELPHINE BEUCKELAERS
Director 2012-11-01 2013-04-01
DIDIER MARIE GERARD HAREL
Director 2008-11-01 2012-11-01
XAVIER PIERRE-MARIE BERNARD BONTEMPS
Director 2010-10-31 2011-12-31
ERIC DE MENTEN
Director 2002-05-29 2011-12-31
LEE IAN YOUNG
Company Secretary 2008-08-11 2011-10-31
LYNNE DONALDSON
Director 2007-09-01 2010-03-03
MALCOLM FREDERICK JONES
Director 2003-10-01 2008-11-01
RUSSELL GERARD POYNTER
Company Secretary 2001-11-01 2008-08-11
PIERRE HUTCHISON
Director 2003-12-19 2008-06-01
AIDAN PETER DWAN
Director 2003-12-19 2006-02-28
CHARLES EDWARD HENDERSON
Director 1998-09-23 2005-06-22
CHARLES GARY JONES
Director 1998-04-01 2003-09-30
ALAIN CHAMPEAUX
Director 1995-10-25 2002-05-29
CARYL ANNETTE LONGLEY
Company Secretary 1999-06-10 2001-10-31
HUMBERT DE WENDEL
Director 1998-03-20 2000-12-13
MALCOLM FRANCIS SYMONDS
Company Secretary 1992-07-03 1999-06-10
THOMAS PHILIP JONES
Director 1994-03-23 1998-07-31
ALAN PHILLIP DE BOOS-SMITH
Director 1992-07-03 1998-04-01
OLIVIER DEVOUASSOUX
Director 1997-01-13 1998-03-20
HUMBERT DE WENDEL
Director 1995-10-25 1996-11-26
MICHEL VICTOR LEON MARIE BENEZIT
Director 1993-12-17 1995-10-18
ROBERT PAUL MARIE LOUISE CASTAIGNE
Director 1992-07-03 1995-09-25
PATRICK LESLIE BURGIN
Director 1992-07-03 1994-03-03
PIERRE-ANTOINE GRISLAIN
Director 1992-07-03 1993-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN DAVID MILTON ELF OIL UK PROPERTIES LIMITED Director 2018-05-01 CURRENT 1932-01-23 Active
JONATHAN DAVID MILTON ELF OIL UK AVIATION LIMITED Director 2018-05-01 CURRENT 1981-05-13 Active
JONATHAN DAVID MILTON TOTAL BITUMEN UK LIMITED Director 2018-05-01 CURRENT 1909-11-17 Active
JONATHAN DAVID MILTON TOTALENERGIES MARKETING AFRICAN HOLDINGS LIMITED Director 2018-05-01 CURRENT 1955-03-19 Active
JONATHAN DAVID MILTON SOLVENTS INDUSTRY ASSOCIATION LIMITED Director 2014-10-15 CURRENT 1973-06-11 Active
JOHN GREDAL WILSON TOTALENERGIES COUNTRY SERVICES UK LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active
JOHN GREDAL WILSON ELF LUB MARINE UK LTD Director 2015-09-01 CURRENT 1942-07-15 Active
JOHN GREDAL WILSON ELF OIL UK PROPERTIES LIMITED Director 2015-09-01 CURRENT 1932-01-23 Active
JOHN GREDAL WILSON ELF OIL UK AVIATION LIMITED Director 2015-09-01 CURRENT 1981-05-13 Active
JOHN GREDAL WILSON TOTAL BITUMEN UK LIMITED Director 2015-09-01 CURRENT 1909-11-17 Active
JOHN GREDAL WILSON TOTALENERGIES MARKETING AFRICAN HOLDINGS LIMITED Director 2015-09-01 CURRENT 1955-03-19 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
2024-01-05DIRECTOR APPOINTED MS PATRICIA BRIGITTE BUISSON-HAYS-NARBONNE
2024-01-05AP01DIRECTOR APPOINTED MS PATRICIA BRIGITTE BUISSON-HAYS-NARBONNE
2024-01-02APPOINTMENT TERMINATED, DIRECTOR CHRISTINE RICHARD
2024-01-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE RICHARD
2023-12-24AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-09-06DIRECTOR APPOINTED MR PAUL MARTIN CRANE
2023-09-06APPOINTMENT TERMINATED, DIRECTOR ALMILA ACAN KAHVECIOGLU
2023-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ALMILA ACAN KAHVECIOGLU
2023-09-06AP01DIRECTOR APPOINTED MR PAUL MARTIN CRANE
2023-06-20CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2023-06-20CS01CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2023-01-27DIRECTOR APPOINTED MR ALEXANDER GRANT
2023-01-27AP01DIRECTOR APPOINTED MR ALEXANDER GRANT
2022-10-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-05SH0128/07/22 STATEMENT OF CAPITAL GBP 43000002
2022-06-26CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/22 FROM 183 Eversholt Street London NW1 1BU United Kingdom
2021-12-14FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-08AP03Appointment of Mr Andrew Cogan as company secretary on 2021-12-06
2021-12-08TM02Termination of appointment of Calum James Stacey on 2021-12-06
2021-11-03AP01DIRECTOR APPOINTED MME CHRISTINE RICHARD
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANNA GABRIELLE WHITEHOUSE
2021-10-01RES15CHANGE OF COMPANY NAME 01/10/21
2021-09-09PSC05Change of details for Total Marketing Services Sa as a person with significant control on 2021-07-01
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES
2021-06-24PSC05Change of details for Total Sa as a person with significant control on 2021-05-28
2021-01-07SH0123/12/20 STATEMENT OF CAPITAL GBP 43000001
2021-01-05CH01Director's details changed for Mrs Almila Acan Kahvecioglu on 2020-12-01
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-09AP01DIRECTOR APPOINTED MR BRETT DAVID BOSHOFF
2019-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIS ROUXELIN
2019-07-02AP01DIRECTOR APPOINTED MRS ALMILA ACAN KAHVECIOGLU
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GREDAL WILSON
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2018-05-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-08AP01DIRECTOR APPOINTED MR ALEXIS ROUXELIN
2018-05-03AP01DIRECTOR APPOINTED MR JONATHAN DAVID MILTON
2018-05-03AP01DIRECTOR APPOINTED MS ANNA GABRIELLE WHITEHOUSE
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MONICA RODRIGUEZ BARTOLOME
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER DEVOUASSOUX
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR BENOIT LUC
2017-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/17 FROM One Euston Square 40 Melton Street London NW1 2FD
2017-07-10AP03Appointment of Mr Calum James Stacey as company secretary on 2017-07-07
2017-07-10TM02Termination of appointment of Aminta Liliana Hall on 2017-07-07
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2017-07-10PSC05PSC'S CHANGE OF PARTICULARS / TOTAL SA / 06/04/2016
2017-07-10PSC05PSC'S CHANGE OF PARTICULARS / TOTAL MARKETING SERVICES SA / 06/04/2016
2017-06-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 43000000
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-05-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-03AP01DIRECTOR APPOINTED MR OLIVIER ALAIN DEVOUASSOUX
2015-09-03AP01DIRECTOR APPOINTED MR JOHN GREDAL WILSON
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE GUYOT
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LADEN
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 43000000
2015-07-27AR0103/07/15 ANNUAL RETURN FULL LIST
2015-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR AMINTA HALL
2014-12-04AP01DIRECTOR APPOINTED MS MONICA RODRIGUEZ BARTOLOME
2014-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 43000000
2014-07-22AR0103/07/14 FULL LIST
2013-07-30AP01DIRECTOR APPOINTED MRS AMINTA LILIANA HALL
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BOZEC
2013-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 40 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1TQ
2013-07-26AR0103/07/13 FULL LIST
2013-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-09AP01DIRECTOR APPOINTED MR DOMINIQUE MARIE FERNAND GUYOT
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR TOM SCHOCKAERT
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR TOM SCHOCKAERT
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR FABIEN MORNAND
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES BEUCKELAERS
2012-11-12AP01DIRECTOR APPOINTED MR RICHARD JOHN LEON LADEN
2012-11-11AP01DIRECTOR APPOINTED MR FABIEN LOUIS MORNAND
2012-11-11AP01DIRECTOR APPOINTED MR JACQUES BEUCKELAERS
2012-11-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL TRANTER
2012-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DIDIER HAREL
2012-07-31AR0103/07/12 FULL LIST
2012-07-31AP01DIRECTOR APPOINTED MR BENOIT LUC
2012-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-19AP01DIRECTOR APPOINTED MR TOM NICO MICHIEL SCHOCKAERT
2012-02-19AP01DIRECTOR APPOINTED MR TOM NICO MICHIEL SCHOCKAERT
2012-02-19AP01DIRECTOR APPOINTED MR NIGEL TRANTER
2012-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JEROME LOUVEL
2012-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ERIC DE MENTEN
2012-02-19TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER BONTEMPS
2011-11-08AP03SECRETARY APPOINTED MRS AMINTA LILIANA HALL
2011-11-08TM02APPOINTMENT TERMINATED, SECRETARY LEE YOUNG
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PALMER
2011-07-15AR0103/07/11 FULL LIST
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DIDIER MARIE GERARD HAREL / 17/06/2011
2011-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-09AP01DIRECTOR APPOINTED MR XAVIER PIERRE-MARIE BERNARD BONTEMPS
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JOEL VIGNERAS
2010-07-09AR0103/07/10 FULL LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC DE MENTEN / 01/01/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JEROME LOUVEL / 01/01/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOEL VIGNERAS / 01/01/2010
2010-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR LEE IAN YOUNG / 01/01/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC PIERRE BOZEC / 01/01/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DIDIER MARIE GERARD HAREL / 01/01/2010
2010-03-12AP01DIRECTOR APPOINTED MR SIMON NICHOLAS PALMER
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE DONALDSON
2009-07-21363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / ERIC BOZEC / 19/06/2009
2009-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-20288cDIRECTOR'S CHANGE OF PARTICULARS / DIDIER HAREL / 20/04/2009
2009-04-20288cDIRECTOR'S CHANGE OF PARTICULARS / ERIC BOZEC / 20/04/2009
2008-11-06288aDIRECTOR APPOINTED MR DIDIER MARIE GERARD HAREL
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM JONES
2008-08-12288aSECRETARY APPOINTED MR LEE IAN YOUNG
2008-08-12288bAPPOINTMENT TERMINATED SECRETARY RUSSELL POYNTER
2008-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-03363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR PIERRE HUTCHISON
2008-06-16288aDIRECTOR APPOINTED MR ERIC PIERRE BOZEC
2007-11-20288bDIRECTOR RESIGNED
2007-11-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
19 - Manufacture of coke and refined petroleum products
192 - Manufacture of refined petroleum products
19209 - Other treatment of petroleum products (excluding petrochemicals manufacture)

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46711 - Wholesale of petroleum and petroleum products

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46719 - Wholesale of other fuels and related products

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

Licences & Regulatory approval
We could not find any licences issued to TOTALENERGIES MARKETING 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 TOTALENERGIES MARKETING UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TRANSFER 1996-04-17 Satisfied COMMISSION FOR THE NEW TOWNS
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOTALENERGIES MARKETING UK LIMITED

Intangible Assets
Patents
We have not found any records of TOTALENERGIES MARKETING UK LIMITED registering or being granted any patents
Domain Names

TOTALENERGIES MARKETING UK LIMITED owns 80 domain names.Showing the first 50 domains

carwashcard.co.uk   eurotraficcard.co.uk   myoil.co.uk   pipelineconnect.co.uk   qualitywash.co.uk   tmpm.co.uk   air-total.co.uk   airtotal.co.uk   dealertotal.co.uk   excellium-fuel.co.uk   excelliumfuel.co.uk   prepaycarwashcard.co.uk   buncefieldterminal.co.uk   fuelcard.co.uk   total-dealer.co.uk   total-news.co.uk   totallindseyoilrefinery.co.uk   totallittlelearners.co.uk   total-uk.co.uk   totalexcellium.co.uk   totalextranet.co.uk   totalfuelcard.co.uk   totalbuncefield.co.uk   totalbutlerenergysavingtips.co.uk   totalbutlerextranet.co.uk   totalbutleronline.co.uk   totalbutlersimplepay.co.uk   totalbutlertopup.co.uk   totalcarbonfootprint.co.uk   total-buncefield.co.uk   totalnews.co.uk   networkss.co.uk   seterminal.co.uk   hosl.co.uk   southeast-terminal.co.uk   southeastterminal.co.uk   nickersonfueloil.co.uk   nickersonfueloils.co.uk   fuelquote.co.uk   totalpresscentre.co.uk   bronzewash.co.uk   businessgreencard.co.uk   goldwash.co.uk   ecoten.co.uk   ecotentest.co.uk   excellium-truck.co.uk   excelliumguarantee.co.uk   excelliumtruck.co.uk   moremilespertankful.co.uk   piacettoexpresso.co.uk  

Trademarks
We have not found any records of TOTALENERGIES MARKETING UK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL CHARGE 14
THIRD PARTY LEGAL CHARGE 3
CHARGE 1
DEBENTURE 1

We have found 19 mortgage charges which are owed to TOTALENERGIES MARKETING UK LIMITED

Income
Government Income

Government spend with TOTALENERGIES MARKETING UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2016-10 GBP £124,821
Derbyshire County Council 2016-9 GBP £356,798
Derbyshire County Council 2016-8 GBP £410,472
Derbyshire County Council 2016-7 GBP £335,164
Derbyshire County Council 2016-6 GBP £337,790
Derbyshire County Council 2015-10 GBP £48,534
Derbyshire County Council 2015-9 GBP £454,850
Derbyshire County Council 2015-8 GBP £270,156
Derbyshire County Council 2015-7 GBP £471,098
Derbyshire County Council 2015-6 GBP £346,418
Derbyshire County Council 2015-5 GBP £3,548
Derbyshire County Council 2015-4 GBP £2,936
Derbyshire County Council 2015-3 GBP £2,288
Surrey County Council 2015-3 GBP £720 Vehicle Repairs and Maintenance
Derbyshire County Council 2015-2 GBP £4,014
Derbyshire County Council 2015-1 GBP £4,800
Surrey County Council 2015-1 GBP £1,088 Vehicle Repairs and Maintenance
Leeds City Council 2015-1 GBP £1,450
Leeds City Council 2014-12 GBP £870
West Sussex County Council 2014-12 GBP £1,002 Office removals
Derbyshire County Council 2014-12 GBP £4,326
Derbyshire County Council 2014-11 GBP £3,474
Leeds City Council 2014-11 GBP £580 Fuel (Non LCC Supplies)
West Sussex County Council 2014-11 GBP £1,950 Office removals
Leeds City Council 2014-10 GBP £1,160 Fuel (Non LCC Supplies)
Derbyshire County Council 2014-10 GBP £5,222
Leeds City Council 2014-9 GBP £870 Fuel (Non LCC Supplies)
Derbyshire County Council 2014-9 GBP £182,844
Leeds City Council 2014-8 GBP £1,450 Fuel (Non LCC Supplies)
West Sussex County Council 2014-8 GBP £556
Derbyshire County Council 2014-7 GBP £426,133
Leeds City Council 2014-7 GBP £1,160 Fuel (Non LCC Supplies)
Surrey County Council 2014-6 GBP £4,852
Derbyshire County Council 2014-6 GBP £3,197
Leeds City Council 2014-6 GBP £1,160 Fuel (Non LCC Supplies)
Leeds City Council 2014-5 GBP £1,160 Fuel (Non LCC Supplies)
Derbyshire County Council 2014-5 GBP £2,170
Derbyshire County Council 2014-4 GBP £4,711
West Sussex County Council 2014-4 GBP £2,059 Vehicle Maintenance
Devon County Council 2014-3 GBP £1,269
Leeds City Council 2014-3 GBP £1,160 Fuel (Non LCC Supplies)
Derbyshire County Council 2014-2 GBP £5,073
Leeds City Council 2014-2 GBP £870 Fuel (Non LCC Supplies)
Leeds City Council 2014-1 GBP £580 Fuel (Non LCC Supplies)
Derbyshire County Council 2014-1 GBP £3,411
Devon County Council 2013-12 GBP £639
Derbyshire County Council 2013-12 GBP £518
Leeds City Council 2013-11 GBP £870 Fuel (Non LCC Supplies)
Derbyshire County Council 2013-11 GBP £7,741
Derbyshire County Council 2013-10 GBP £15,152
Derbyshire County Council 2013-9 GBP £129,311
Derbyshire County Council 2013-8 GBP £349,599
Derbyshire County Council 2013-7 GBP £399,259
Uttlesford District Council 2013-6 GBP £768
Derbyshire County Council 2013-6 GBP £229,744
Leeds City Council 2013-6 GBP £580 Fuel (Non LCC Supplies)
Uttlesford District Council 2013-5 GBP £768
Derbyshire County Council 2013-5 GBP £144,889
Derbyshire County Council 2013-4 GBP £2,398
Derbyshire County Council 2013-3 GBP £530
Derbyshire County Council 2013-2 GBP £4,598
Derbyshire County Council 2013-1 GBP £2,253
Derbyshire County Council 2012-11 GBP £5,716
Nottinghamshire County Council 2012-6 GBP £2,047
Walsall Council 2012-5 GBP £1,625
Hull City Council 2012-4 GBP £6 Economic Development & Regeneration
Uttlesford District Council 2012-2 GBP £1,438 Vehicle Maint - Other Mats
Nottinghamshire County Council 2012-2 GBP £500
Hull City Council 2012-1 GBP £11 Economic Development & Regeneration
Nottinghamshire County Council 2012-1 GBP £819
Norfolk County Council 2011-12 GBP £105,000
Knowsley Council 2011-12 GBP £4,595 NNDR REFUNDS UNALLOCATED CODES
Uttlesford District Council 2011-11 GBP £768 Vehicle Maint - Other Mats
Dudley Borough Council 2011-11 GBP £618
Middlesbrough Council 2011-11 GBP £907 Refunds
Uttlesford District Council 2011-10 GBP £768 Vehicle Maint - Other Mats
Stroud District Council 2011-10 GBP £1,199 Community Safety
Nottinghamshire County Council 2011-10 GBP £1,059
Derbyshire County Council 2011-10 GBP £8,822
Derby City Council 2011-9 GBP £6,688 Fuel - Derv
Stroud District Council 2011-9 GBP £539 Community Safety
Uttlesford District Council 2011-9 GBP £1,580 Vehicle Mgmt Other Mats
Nottinghamshire County Council 2011-9 GBP £1,084
Derbyshire County Council 2011-9 GBP £253,948
Braintree District Council 2011-8 GBP £640 Other Tools & Materials
Derby City Council 2011-8 GBP £7,023 Fuel - Derv
Derbyshire County Council 2011-8 GBP £161,845
Stroud District Council 2011-8 GBP £1,086 Community Safety
Rugby Borough Council 2011-8 GBP £457 Garage Internal
Derbyshire County Council 2011-7 GBP £377,322
Devon County Council 2011-6 GBP £1,761
Nottinghamshire County Council 2011-6 GBP £852
Uttlesford District Council 2011-6 GBP £2,546 Vehicle Mgmt Other Mats
Derbyshire County Council 2011-6 GBP £244,394
Nottinghamshire County Council 2011-5 GBP £917
Derbyshire County Council 2011-5 GBP £1,612
Devon County Council 2011-5 GBP £5,509
Derbyshire County Council 2011-4 GBP £1,190
Nottinghamshire County Council 2011-4 GBP £1,182
Uttlesford District Council 2011-4 GBP £1,441 Vehicle Mgmt Other Mats
Derby City Council 2011-3 GBP £7,701
Nottinghamshire County Council 2011-3 GBP £902
Derbyshire County Council 2011-3 GBP £5,808
Devon County Council 2011-3 GBP £10,246
South Norfolk Council 2011-2 GBP £4,475 Derv
Derby City Council 2011-2 GBP £7,804
Nottinghamshire County Council 2011-2 GBP £1,065
Derbyshire County Council 2011-2 GBP £2,414
Devon County Council 2011-2 GBP £4,233
South Norfolk Council 2011-1 GBP £1,720 Excellium Diesel
Devon County Council 2011-1 GBP £10,284
Derbyshire County Council 2011-1 GBP £1,568
Nottinghamshire County Council 2010-12 GBP £1,361
Derbyshire County Council 2010-12 GBP £22,210
Derbyshire County Council 2010-11 GBP £280 Stock - Transport (Purchases)
Nottinghamshire County Council 2010-11 GBP £1,304 Utilities / Waste
Devon County Council 2010-11 GBP £4,015
Devon County Council 2010-10 GBP £579
Derby City Council 0-0 GBP £111,940 Repairs & Maintenance - Vehicles

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
East Midlands Trains Limited gas oils 2012/04/01 GBP 42,000,000

The supply of gas oil for traction purposes to BS2869 Class A2 for use in railway vehicles.

Outgoings
Business Rates/Property Tax
No properties were found where TOTALENERGIES MARKETING 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.
Import/Export of Goods
Goods imported/exported by TOTALENERGIES MARKETING UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-01-0127
2013-01-0127090090Petroleum oils and oils obtained from bituminous minerals, crude (excl. natural gas condensates)
2013-01-0127101921Jet fuel, kerosene type
2013-01-0142029298Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks)
2013-01-0184138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)
2013-01-0184311000Parts of pulley tackles and hoists (other than skip hoists), winches, capstans and jacks, n.e.s.
2012-12-0127
2012-12-0127090090Petroleum oils and oils obtained from bituminous minerals, crude (excl. natural gas condensates)
2012-12-0184199085Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514)
2012-11-0127
2012-11-0127090090Petroleum oils and oils obtained from bituminous minerals, crude (excl. natural gas condensates)
2012-11-0127101921Jet fuel, kerosene type
2012-11-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2012-10-0114049000Vegetable products n.e.s
2012-10-0127090090Petroleum oils and oils obtained from bituminous minerals, crude (excl. natural gas condensates)
2012-10-0173269092Articles of iron or steel, open-die forged, n.e.s.
2012-09-0127
2012-09-0127090090Petroleum oils and oils obtained from bituminous minerals, crude (excl. natural gas condensates)
2012-09-0190279050Parts and accessories of instruments and apparatus for physical or chemical analysis, e.g. polarimeters, refractometers, spectrometers, of instruments and apparatus for measuring or checking viscosity, porosity, expansion, surface tension or the like and of instruments and apparatus for measuring or checking quantities of heat, sound or light, incl. exposure meters, n.e.s. (excl. of gas or smoke analysis apparatus)
2012-08-0127090090Petroleum oils and oils obtained from bituminous minerals, crude (excl. natural gas condensates)
2012-08-0140091100Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), not reinforced or otherwise combined with other materials, without fittings
2012-08-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2012-07-0127
2012-07-0127090090Petroleum oils and oils obtained from bituminous minerals, crude (excl. natural gas condensates)
2012-07-0142029298Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks)
2012-07-0184169000Parts of furnace burners such as mechanical stokers, incl. their mechanical grates, mechanical ash dischargers and similar appliances, n.e.s.
2012-07-0190278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.
2012-06-0127
2012-06-0127090090Petroleum oils and oils obtained from bituminous minerals, crude (excl. natural gas condensates)
2012-05-0114049000Vegetable products n.e.s
2012-05-0127
2012-05-0127090090Petroleum oils and oils obtained from bituminous minerals, crude (excl. natural gas condensates)
2012-04-0127
2012-04-0127090090Petroleum oils and oils obtained from bituminous minerals, crude (excl. natural gas condensates)
2012-04-0127101921Jet fuel, kerosene type
2012-03-0127
2012-03-0127090090Petroleum oils and oils obtained from bituminous minerals, crude (excl. natural gas condensates)
2012-03-0127111400Ethylene, propylene, butylene and butadiene, liquefied (excl. ethylene of a purity of >= 95% and propylene, butylene and butadiene of a purity of >= 90%)
2012-02-0127
2012-02-0127090090Petroleum oils and oils obtained from bituminous minerals, crude (excl. natural gas condensates)
2012-02-0184814090Safety or relief valves (excl. those of cast iron or steel)
2012-01-0127
2012-01-0127090090Petroleum oils and oils obtained from bituminous minerals, crude (excl. natural gas condensates)
2012-01-0127101947Gas oils of petroleum or bituminous minerals, with a sulphur content of > 0,002% but <= 0,1% by weight (excl. containing biodiesel, and for undergoing chemical transformation)
2012-01-0184199085Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514)
2012-01-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-01-0190272000Chromatographs and electrophoresis instruments
2011-12-0114049000Vegetable products n.e.s
2011-12-0127090090Petroleum oils and oils obtained from bituminous minerals, crude (excl. natural gas condensates)
2011-12-0127101941
2011-12-0127101945
2011-12-0169032090Retorts, crucibles, mufflers, nozzles, plugs, supports, cupels, tubes, pipes, sheaths, rods and other refractory ceramic goods, containing, by weight, >= 45% of alumina and > 50% of silica (excl. refractory bricks, blocks, tiles and similar refractory ceramic constructional goods)
2011-12-0184119900Parts of gas turbines, n.e.s.
2011-11-0127090090Petroleum oils and oils obtained from bituminous minerals, crude (excl. natural gas condensates)
2011-11-0127101921Jet fuel, kerosene type
2011-11-0127101941
2011-11-0127101945
2011-11-0140161000Articles of cellular rubber, n.e.s.
2011-11-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2011-11-0184834090Gears and gearing, for machinery (excl. ball or roller screws and gears and gearing in general, and toothed wheels, chain sprockets and other transmission elements presented separately)
2011-11-0185319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2011-10-0127090090Petroleum oils and oils obtained from bituminous minerals, crude (excl. natural gas condensates)
2011-10-0127101921Jet fuel, kerosene type
2011-10-0127101941
2011-10-0127101945
2011-10-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2011-09-0127090090Petroleum oils and oils obtained from bituminous minerals, crude (excl. natural gas condensates)
2011-09-0127101945
2011-09-0129051100Methanol "methyl alcohol"
2011-09-0138190000Hydraulic brake fluids and other prepared liquids for hydraulic transmission not containing petroleum oil or bituminous mineral oil, or containing < 70% petroleum oil or bituminous mineral oil by weight
2011-09-0139219010Plates, sheets, film, foil and strip, of polyesters, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic; self-adhesive products, floor, wall and ceiling coverings of heading 3918)
2011-09-0184135080Reciprocating positive displacement pumps, power-driven (excl. pumps of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, hydraulic units, dosing pumps and general piston pumps)
2011-09-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-09-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2011-08-0114049000Vegetable products n.e.s
2011-08-0127
2011-08-0127090090Petroleum oils and oils obtained from bituminous minerals, crude (excl. natural gas condensates)
2011-08-0127101941
2011-08-0139219010Plates, sheets, film, foil and strip, of polyesters, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic; self-adhesive products, floor, wall and ceiling coverings of heading 3918)
2011-08-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2011-08-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2011-07-0127
2011-07-0127090090Petroleum oils and oils obtained from bituminous minerals, crude (excl. natural gas condensates)
2011-07-0148196000Box files, letter trays, storage boxes and similar articles, of paperboard, of a kind used in offices, shops or the like (excl. packing containers)
2011-07-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2011-06-0127
2011-06-0127090090Petroleum oils and oils obtained from bituminous minerals, crude (excl. natural gas condensates)
2011-06-0127101941
2011-06-0127101945
2011-06-0129051100Methanol "methyl alcohol"
2011-06-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2011-05-0114049000Vegetable products n.e.s
2011-05-0127
2011-05-0127090090Petroleum oils and oils obtained from bituminous minerals, crude (excl. natural gas condensates)
2011-05-0127101945
2011-05-0129051100Methanol "methyl alcohol"
2011-05-0184849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2011-05-0185419000Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s.
2011-04-0127101941
2011-04-0127101945
2011-04-0129051100Methanol "methyl alcohol"
2011-04-0139140000Ion-exchangers based on polymers of heading 3901 to 3913, in primary forms
2011-03-0114049000Vegetable products n.e.s
2011-03-0127
2011-03-0127090090Petroleum oils and oils obtained from bituminous minerals, crude (excl. natural gas condensates)
2011-03-0127101945
2011-03-0148196000Box files, letter trays, storage boxes and similar articles, of paperboard, of a kind used in offices, shops or the like (excl. packing containers)
2011-03-0182034000Pipe-cutters, bolt croppers, perforating punches and similar hand tools, of base metal
2011-02-0127
2011-02-0127090090Petroleum oils and oils obtained from bituminous minerals, crude (excl. natural gas condensates)
2011-02-0129051100Methanol "methyl alcohol"
2011-01-0127
2011-01-0127090090Petroleum oils and oils obtained from bituminous minerals, crude (excl. natural gas condensates)
2011-01-0127101921Jet fuel, kerosene type
2011-01-0127101941
2011-01-0127101945
2010-12-0127090090Petroleum oils and oils obtained from bituminous minerals, crude (excl. natural gas condensates)
2010-12-0127101921Jet fuel, kerosene type
2010-12-0127101941
2010-12-0129051100Methanol "methyl alcohol"
2010-12-0173269098Articles of iron or steel, n.e.s.
2010-12-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-11-0114049000Vegetable products n.e.s
2010-11-0127090090Petroleum oils and oils obtained from bituminous minerals, crude (excl. natural gas condensates)
2010-11-0127101921Jet fuel, kerosene type
2010-11-0127101941
2010-11-0127101945
2010-11-0148196000Box files, letter trays, storage boxes and similar articles, of paperboard, of a kind used in offices, shops or the like (excl. packing containers)
2010-11-0183100000Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608)
2010-11-0184199085Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514)
2010-10-0127101941
2010-10-0139219090Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918)
2010-09-0127090090Petroleum oils and oils obtained from bituminous minerals, crude (excl. natural gas condensates)
2010-09-0127101941
2010-09-0129051100Methanol "methyl alcohol"
2010-08-0114049000Vegetable products n.e.s
2010-08-0127
2010-08-0127090090Petroleum oils and oils obtained from bituminous minerals, crude (excl. natural gas condensates)
2010-07-0127090090Petroleum oils and oils obtained from bituminous minerals, crude (excl. natural gas condensates)
2010-07-0127101941
2010-07-0190278097
2010-07-0190330000Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere
2010-06-0114049000Vegetable products n.e.s
2010-06-0127090090Petroleum oils and oils obtained from bituminous minerals, crude (excl. natural gas condensates)
2010-06-0127101941
2010-06-0129051100Methanol "methyl alcohol"
2010-06-0184169000Parts of furnace burners such as mechanical stokers, incl. their mechanical grates, mechanical ash dischargers and similar appliances, n.e.s.
2010-05-0127090090Petroleum oils and oils obtained from bituminous minerals, crude (excl. natural gas condensates)
2010-05-0138190000Hydraulic brake fluids and other prepared liquids for hydraulic transmission not containing petroleum oil or bituminous mineral oil, or containing < 70% petroleum oil or bituminous mineral oil by weight
2010-05-0184199085Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514)
2010-05-0184212900Machinery and apparatus for filtering or purifying liquids (excl. such machinery and apparatus for water and other beverages, oil or petrol-filters for internal combustion engines and artificial kidneys)
2010-05-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-05-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2010-05-0184869090Parts and accessories for machines and apparatus of a kind used solely or principally for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and for machines and apparatus specified in note 9 C to chapter 84, n.e.s. (excl. tool holders, self-opening dieheads, workholders, those of spinners for coating photographic emulsions, for physical deposition by sputtering, for dry-etching patterns, for chemical vapour depositio
2010-04-0114049000Vegetable products n.e.s
2010-04-0127090090Petroleum oils and oils obtained from bituminous minerals, crude (excl. natural gas condensates)
2010-04-0127101945
2010-04-0129051100Methanol "methyl alcohol"
2010-04-0184169000Parts of furnace burners such as mechanical stokers, incl. their mechanical grates, mechanical ash dischargers and similar appliances, n.e.s.
2010-04-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2010-04-0184842000Mechanical seals
2010-04-0184849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2010-04-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2010-03-0127090090Petroleum oils and oils obtained from bituminous minerals, crude (excl. natural gas condensates)
2010-03-0148196000Box files, letter trays, storage boxes and similar articles, of paperboard, of a kind used in offices, shops or the like (excl. packing containers)
2010-03-0190278097
2010-02-0127090090Petroleum oils and oils obtained from bituminous minerals, crude (excl. natural gas condensates)
2010-02-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2010-02-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2010-01-0114049000Vegetable products n.e.s
2010-01-0127090090Petroleum oils and oils obtained from bituminous minerals, crude (excl. natural gas condensates)
2010-01-0148196000Box files, letter trays, storage boxes and similar articles, of paperboard, of a kind used in offices, shops or the like (excl. packing containers)
2010-01-0184849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOTALENERGIES MARKETING 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 TOTALENERGIES MARKETING 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.