Company Information for R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED
10 - 11 CHARTERHOUSE SQUARE, LONDON, EC1M 6EE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED | |||
Legal Registered Office | |||
10 - 11 CHARTERHOUSE SQUARE LONDON EC1M 6EE Other companies in LN2 | |||
| |||
Previous Names | |||
|
Company Number | 00809034 | |
---|---|---|
Company ID Number | 00809034 | |
Date formed | 1964-06-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 23/07/2015 | |
Return next due | 20/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB128260384 |
Last Datalog update: | 2024-11-05 10:41:39 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JAMES DAVIES |
||
RICHARD DEREK DRING |
||
VANESSA ALISON DRING |
||
CHRISTOPHER FRANK FORD |
||
JAQUELINE ANNE RUSHBY |
||
PAUL TIMOTHY RUSHBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN MICHAEL SMITH |
Director | ||
MICHELE SMITH |
Director | ||
JILL MURPHY |
Company Secretary | ||
JILL MURPHY |
Director | ||
LOLA PEARSON |
Director | ||
JAMES WILLIAM PEARSON |
Director | ||
FREDERICK WILLIAM NORTH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HENRY GALLACHER LIMITED | Director | 2018-06-15 | CURRENT | 1965-08-24 | Active | |
FLEXICON INDUSTRIAL SUPPLIES LIMITED | Director | 2018-06-04 | CURRENT | 2010-02-16 | Active - Proposal to Strike off | |
MILLENNIUM COUPLING COMPANY LTD | Director | 2018-06-04 | CURRENT | 2000-07-04 | Active | |
CENTURY HOSE & COUPLINGS LTD | Director | 2018-06-04 | CURRENT | 2006-07-10 | Active | |
INTEGRAFLEX LTD | Director | 2018-06-04 | CURRENT | 2008-11-05 | Active | |
MILLENNIUM ENGINEERING (2012) LTD. | Director | 2018-06-04 | CURRENT | 2012-04-25 | Active | |
INDUSTRIAL HOSE & PIPE FITTINGS LIMITED | Director | 2018-06-04 | CURRENT | 1958-01-06 | Active | |
INTEGRAFLEX (YORKSHIRE) LTD | Director | 2018-06-04 | CURRENT | 2012-02-09 | Active - Proposal to Strike off | |
CENTURY AUTOSPORT LTD | Director | 2018-03-19 | CURRENT | 2014-06-19 | Active - Proposal to Strike off | |
EXETER HOSE & HYDRAULICS LIMITED | Director | 2018-02-19 | CURRENT | 1986-03-03 | Active | |
WEST CORNWALL HOSE & HYDRAULICS LIMITED | Director | 2018-02-19 | CURRENT | 1992-01-13 | Active | |
SOMERSET HOSE & HYDRAULICS LIMITED | Director | 2018-02-19 | CURRENT | 1993-07-14 | Active | |
PRESSURELINES HOSE & HYDRAULICS LIMITED | Director | 2018-02-19 | CURRENT | 2004-07-13 | Active - Proposal to Strike off | |
NORTHERN HOSE & HYDRAULICS LIMITED | Director | 2018-01-24 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
PEARSON HOSE & HYDRAULICS LIMITED | Director | 2018-01-24 | CURRENT | 1999-05-18 | Active | |
FERSCHL HOLDINGS LIMITED | Director | 2018-01-24 | CURRENT | 2008-02-18 | Liquidation | |
R&G INVESTMENTS LIMITED | Director | 2018-01-12 | CURRENT | 2016-05-18 | Active | |
RUBBERFAST LIMITED | Director | 2018-01-12 | CURRENT | 1983-02-01 | Active | |
HYDRAULIC MEGASTORE LIMITED | Director | 2017-12-11 | CURRENT | 2017-12-11 | Active | |
ONE STOP FLUID POWER LTD | Director | 2017-10-26 | CURRENT | 2004-05-05 | Active | |
R&G FLUID POWER GROUP LIMITED | Director | 2017-07-07 | CURRENT | 2016-09-30 | Active | |
NORTHERN HOSE & HYDRAULICS LIMITED | Director | 2018-01-24 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
PEARSON HOSE & HYDRAULICS LIMITED | Director | 2018-01-24 | CURRENT | 1999-05-18 | Active | |
FERSCHL HOLDINGS LIMITED | Director | 2018-01-24 | CURRENT | 2008-02-18 | Liquidation | |
RUBBERFAST LIMITED | Director | 2018-01-12 | CURRENT | 1983-02-01 | Active | |
MILLENNIUM ENGINEERING (2012) LTD. | Director | 2012-04-25 | CURRENT | 2012-04-25 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ROSS CUNNINGHAM | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD DEREK DRING | ||
CONFIRMATION STATEMENT MADE ON 01/10/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/23 | ||
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR HOWARD ROGER MORRELL | ||
DIRECTOR APPOINTED MR ROSS CUNNINGHAM | ||
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | ||
Company name changed pearson hydraulics LIMITED\certificate issued on 05/03/24 | ||
CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008090340009 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
DIRECTOR APPOINTED MR RICHARD DEREK DRING | ||
CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR BARBARA GIBBES | ||
DIRECTOR APPOINTED MR ALESSANDRO LALA | ||
AP01 | DIRECTOR APPOINTED MR ALESSANDRO LALA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA GIBBES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
Current accounting period shortened from 31/12/22 TO 30/09/22 | ||
AA01 | Current accounting period shortened from 31/12/22 TO 30/09/22 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/22 FROM 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008090340006 | |
AP01 | DIRECTOR APPOINTED MRS BARBARA GIBBES | |
AP03 | Appointment of John Morrison as company secretary on 2022-04-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/22 FROM 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FRANK FORD | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES | |
PSC07 | CESSATION OF RICHARD DEREK DRING AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/21 FROM 11 Cardinal Close Lincoln LN2 4SY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DEREK DRING | |
CH01 | Director's details changed for Mr Richard James Davies on 2021-03-23 | |
SH06 | Cancellation of shares. Statement of capital on 2020-04-30 GBP 451 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES | |
PSC05 | Change of details for R & G Acqusitions Ltd as a person with significant control on 2020-01-06 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2020-01-31 GBP 488 | |
AP01 | DIRECTOR APPOINTED MR HOWARD ROGER MORRELL | |
AA01 | Previous accounting period shortened from 31/03/20 TO 31/12/19 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAQUELINE ANNE RUSHBY | |
PSC07 | CESSATION OF PAUL TIMOTHY RUSHBY AS A PERSON OF SIGNIFICANT CONTROL | |
SH06 | Cancellation of shares. Statement of capital on 2019-10-31 GBP 526 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008090340009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008090340004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008090340005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008090340007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008090340006 | |
SH06 | Cancellation of shares. Statement of capital on 2019-04-07 GBP 564 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 30/04/18 STATEMENT OF CAPITAL;GBP 602 | |
SH06 | Cancellation of shares. Statement of capital on 2018-04-07 GBP 602 | |
LATEST SOC | 07/11/17 STATEMENT OF CAPITAL;GBP 640 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES | |
PSC02 | Notification of R & G Acqusitions Ltd as a person with significant control on 2017-09-01 | |
PSC07 | CESSATION OF IAN MICHAEL SMITH AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR RICHARD JAMES DAVIES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER FRANK FORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELE SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN SMITH | |
RP04CS01 | SECOND FILING OF CONFIRMATION STATEMENT DATED 23/07/2017 | |
ANNOTATION | Clarification | |
LATEST SOC | 04/08/17 STATEMENT OF CAPITAL;GBP 716 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES | |
LATEST SOC | 03/10/17 STATEMENT OF CAPITAL;GBP 640 | |
CS01 | 23/07/17 STATEMENT OF CAPITAL GBP 640 | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 640 | |
SH06 | 07/04/17 STATEMENT OF CAPITAL GBP 640 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 27/04/16 STATEMENT OF CAPITAL;GBP 678 | |
SH06 | 07/04/16 STATEMENT OF CAPITAL GBP 678 | |
AP01 | DIRECTOR APPOINTED MRS MICHELE SMITH | |
AP01 | DIRECTOR APPOINTED MRS JAQUELINE ANNE RUSHBY | |
AP01 | DIRECTOR APPOINTED MRS VANESSA ALISON DRING | |
LATEST SOC | 01/09/15 STATEMENT OF CAPITAL;GBP 716 | |
AR01 | 23/07/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 716 | |
SH06 | 07/04/15 STATEMENT OF CAPITAL GBP 716 | |
SH06 | 07/04/15 STATEMENT OF CAPITAL GBP 816 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JILL MURPHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JILL MURPHY | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | 07/04/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008090340005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008090340004 | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 1450 | |
AR01 | 23/07/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 23/07/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 23/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JILL MURPHY / 25/07/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JILL MURPHY / 25/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL SMITH / 25/07/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 23/07/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
SH01 | 01/05/11 STATEMENT OF CAPITAL GBP 1450 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 23/07/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
RES01 | ADOPT ARTICLES 01/04/2010 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAN SMITH / 11/09/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
123 | NC INC ALREADY ADJUSTED 08/02/67 | |
RES04 | GBP NC 1000/5000 08/02/1967 | |
88(2) | AD 01/05/08 GBP SI 50@1=50 GBP IC 1200/1250 | |
88(2) | AD 01/05/08 GBP SI 50@1=50 GBP IC 1250/1300 | |
88(2) | AD 01/05/08 GBP SI 50@1=50 GBP IC 1150/1200 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
88(2)R | AD 01/05/05--------- £ SI 150@1 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 23/07/97; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLYDESDALE BANK PLC | ||
Outstanding | CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) | ||
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
RENT DEPOSIT DEED | Outstanding | GRANTHAM INVESTMENTS LIMITED | |
RENT DEPOSIT DEED | Satisfied | GRANTHAM INVESTMENTS LIMITED |
Creditors Due After One Year | 2013-03-31 | £ 73,044 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 897,064 |
Creditors Due Within One Year | 2012-03-31 | £ 1,088,607 |
Provisions For Liabilities Charges | 2013-03-31 | £ 77,815 |
Provisions For Liabilities Charges | 2012-03-31 | £ 82,058 |
Creditors and other liabilities
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 R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,450 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,450 |
Cash Bank In Hand | 2013-03-31 | £ 10,679 |
Cash Bank In Hand | 2012-03-31 | £ 175,307 |
Current Assets | 2013-03-31 | £ 2,939,098 |
Current Assets | 2012-03-31 | £ 3,166,586 |
Debtors | 2013-03-31 | £ 1,262,507 |
Debtors | 2012-03-31 | £ 1,377,458 |
Fixed Assets | 2013-03-31 | £ 827,494 |
Fixed Assets | 2012-03-31 | £ 653,452 |
Secured Debts | 2013-03-31 | £ 129,924 |
Shareholder Funds | 2013-03-31 | £ 2,718,669 |
Shareholder Funds | 2012-03-31 | £ 2,649,373 |
Stocks Inventory | 2013-03-31 | £ 1,607,912 |
Stocks Inventory | 2012-03-31 | £ 1,579,821 |
Tangible Fixed Assets | 2013-03-31 | £ 827,494 |
Tangible Fixed Assets | 2012-03-31 | £ 653,452 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Kesteven District Council | |
|
|
South Kesteven District Council | |
|
|
Nottinghamshire County Council | |
|
|
South Kesteven District Council | |
|
|
Nottinghamshire County Council | |
|
|
South Kesteven District Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
Estate Management & Development |
Nottinghamshire County Council | |
|
Estate Management & Development |
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 |
---|---|---|---|---|
![]() | 40092100 | Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined only with metal, without fittings | ||
![]() | 84135080 | Reciprocating 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) | ||
![]() | 84814090 | Safety or relief valves (excl. those of cast iron or steel) | ||
![]() | 40092100 | Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined only with metal, without fittings | ||
![]() | 40092100 | Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined only with metal, without fittings | ||
![]() | 84814090 | Safety or relief valves (excl. those of cast iron or steel) | ||
![]() | 39173900 | Flexible tubes, pipes and hoses, of plastics, reinforced or otherwise combined with other materials (excl. those with a burst pressure of >= 27,6 MPa) | ||
![]() | 40092100 | Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined only with metal, without fittings | ||
![]() | 84814090 | Safety or relief valves (excl. those of cast iron or steel) | ||
![]() | 84819000 | Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s. | ||
![]() | 84812010 | Valves for the control of oleohydraulic power transmission | ||
![]() | 39173900 | Flexible tubes, pipes and hoses, of plastics, reinforced or otherwise combined with other materials (excl. those with a burst pressure of >= 27,6 MPa) | ||
![]() | 40092100 | Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined only with metal, without fittings | ||
![]() | 84812010 | Valves for the control of oleohydraulic power transmission | ||
![]() | 40092100 | Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined only with metal, without fittings | ||
![]() | 40092100 | Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined only with metal, without fittings | ||
![]() | 40092100 | Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined only with metal, without fittings | ||
![]() | 40094200 | Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined with materials other than metal or textile materials, with fittings | ||
![]() | 40092100 | Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined only with metal, without fittings | ||
![]() | 40092100 | Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined only with metal, without fittings | ||
![]() | 40092100 | Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined only with metal, without fittings | ||
![]() | 40092100 | Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined only with metal, without fittings | ||
![]() | 40092100 | Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined only with metal, without fittings | ||
![]() | 40092100 | Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined only with metal, without fittings | ||
![]() | 40092100 | Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined only with metal, without fittings | ||
![]() | 40092100 | Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined only with metal, without fittings | ||
![]() | 40092100 | Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined only with metal, without fittings | ||
![]() | 40092100 | Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined only with metal, without fittings | ||
![]() | 40092100 | Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined only with metal, without fittings | ||
![]() | 40092100 | Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined only with metal, without fittings | ||
![]() | 40092100 | Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined only with metal, without fittings | ||
![]() | 40092100 | Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined only with metal, without fittings | ||
![]() | 40092100 | Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined only with metal, without fittings | ||
![]() | 40092100 | Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined only with metal, without fittings | ||
![]() | 40092100 | Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined only with metal, without fittings | ||
![]() | 40092100 | Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined only with metal, without fittings |
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. |