Company Information for K3 SOFTWARE UK LIMITED
BALTIMORE HOUSE 50, KANSAS AVENUE, MANCHESTER, M50 2GL,
|
Company Registration Number
01763900
Private Limited Company
Active |
Company Name | ||
---|---|---|
K3 SOFTWARE UK LIMITED | ||
Legal Registered Office | ||
BALTIMORE HOUSE 50 KANSAS AVENUE MANCHESTER M50 2GL Other companies in M50 | ||
Previous Names | ||
|
Company Number | 01763900 | |
---|---|---|
Company ID Number | 01763900 | |
Date formed | 1983-10-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 03/07/2015 | |
Return next due | 31/07/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-12-06 23:40:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SANDRA CLARE KIDWELL |
||
ROBERT DAVID PRICE |
||
ADALSTEINN VALDIMARSSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN BOLTON |
Director | ||
BRIAN STUART DAVIS |
Director | ||
NIGEL ANDREW MAKEHAM |
Director | ||
PAUL SPRY |
Director | ||
ANDREA JANET SNOWBALL |
Company Secretary | ||
JAMES AHEARN |
Director | ||
RODNEY STUART BARLOW |
Director | ||
ANDREA JANET SNOWBALL |
Director | ||
STANLEY SNOWBALL |
Director | ||
KATHRYN FOWLER |
Director | ||
DAVID IAN PYE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
K3 BUSINESS TECHNOLOGY GROUP PLC | Director | 2017-07-05 | CURRENT | 1991-08-28 | Active | |
FDS HOLDCO LIMITED | Director | 2016-10-26 | CURRENT | 2011-01-11 | Active - Proposal to Strike off | |
K3 BUSINESS TECHNOLOGIES LIMITED | Director | 2016-10-26 | CURRENT | 2013-12-10 | In Administration/Administrative Receiver | |
K3 RETAIL AND BUSINESS SOLUTIONS HOLDCO LIMITED | Director | 2016-10-26 | CURRENT | 2014-05-16 | Active - Proposal to Strike off | |
K3 BUSINESS SYSTEMS HOLDCO LIMITED | Director | 2016-10-26 | CURRENT | 2014-05-16 | Active - Proposal to Strike off | |
K3 STRIKE OFF THREE LIMITED | Director | 2016-10-26 | CURRENT | 1995-02-28 | Active - Proposal to Strike off | |
K3 STRIKE OFF TWO LIMITED | Director | 2016-10-26 | CURRENT | 2005-07-06 | Active - Proposal to Strike off | |
K3 STRIKE OFF ONE LIMITED | Director | 2016-10-26 | CURRENT | 2005-11-04 | Active - Proposal to Strike off | |
SHINE MARKETING UK LIMITED | Director | 2016-10-26 | CURRENT | 2006-10-20 | Active - Proposal to Strike off | |
NODE4 HOSTING LIMITED | Director | 2016-10-26 | CURRENT | 2005-02-21 | Active | |
K3 FDS LIMITED | Director | 2016-10-26 | CURRENT | 1986-09-05 | Active | |
K3 INFORMATION ENGINEERING LIMITED | Director | 2016-10-26 | CURRENT | 1990-01-18 | Active - Proposal to Strike off | |
MERAC LIMITED | Director | 2016-10-26 | CURRENT | 1995-03-07 | Active - Proposal to Strike off | |
K3 LANDSTEINAR LIMITED | Director | 2016-10-26 | CURRENT | 1997-05-19 | Active - Proposal to Strike off | |
FIFTH DIMENSION SYSTEMS LIMITED | Director | 2016-10-26 | CURRENT | 1997-06-20 | Active - Proposal to Strike off | |
K3 AX LIMITED | Director | 2016-10-26 | CURRENT | 1998-05-01 | Active - Proposal to Strike off | |
COLNE INVESTMENTS LIMITED | Director | 2016-10-26 | CURRENT | 1998-05-14 | Active | |
INTELLIGENT SOLUTIONS CONSULTANCY LIMITED | Director | 2016-10-26 | CURRENT | 1999-06-03 | Active - Proposal to Strike off | |
K3 BUSINESS SOLUTIONS LIMITED | Director | 2016-10-26 | CURRENT | 2007-03-15 | Active - Proposal to Strike off | |
K3 BTG LIMITED | Director | 2016-10-26 | CURRENT | 2007-08-09 | Active | |
K3 FD SYSTEMS LIMITED | Director | 2016-10-26 | CURRENT | 2011-08-18 | Active - Proposal to Strike off | |
K3 SYSTEMS SUPPORT LIMITED | Director | 2016-10-26 | CURRENT | 2013-04-19 | Active | |
K3 MANAGED SERVICES HOLDCO LIMITED | Director | 2016-10-26 | CURRENT | 2014-05-16 | Active - Proposal to Strike off | |
K3 INFORMATION SERVICES LIMITED | Director | 2016-10-26 | CURRENT | 1986-05-08 | Active - Proposal to Strike off | |
RETAIL COMPUTER MAINTENANCE LIMITED | Director | 2016-10-26 | CURRENT | 1986-05-16 | Active - Proposal to Strike off | |
STARCOM TECHNOLOGIES LIMITED | Director | 2016-10-26 | CURRENT | 1988-08-12 | Active | |
NEXSYS SOLUTIONS LIMITED | Director | 2016-10-26 | CURRENT | 1983-08-24 | Active | |
RETAIL TECHNOLOGY LIMITED | Director | 2016-10-26 | CURRENT | 1999-04-01 | Active - Proposal to Strike off | |
SENSE ENTERPRISE SOLUTIONS LIMITED | Director | 2016-10-26 | CURRENT | 1999-10-04 | Active - Proposal to Strike off | |
CLARITA SUPPORT LIMITED | Director | 2016-10-26 | CURRENT | 2006-08-17 | Active - Proposal to Strike off | |
K3 GLOBAL PRODUCTS LIMITED | Director | 2016-10-26 | CURRENT | 2015-12-21 | Active - Proposal to Strike off | |
FDS HOLDCO LIMITED | Director | 2016-10-26 | CURRENT | 2011-01-11 | Active - Proposal to Strike off | |
K3 BUSINESS TECHNOLOGIES LIMITED | Director | 2016-10-26 | CURRENT | 2013-12-10 | In Administration/Administrative Receiver | |
K3 CRM LIMITED | Director | 2016-10-26 | CURRENT | 2014-01-23 | Active - Proposal to Strike off | |
K3 RETAIL AND BUSINESS SOLUTIONS HOLDCO LIMITED | Director | 2016-10-26 | CURRENT | 2014-05-16 | Active - Proposal to Strike off | |
K3 BUSINESS SYSTEMS HOLDCO LIMITED | Director | 2016-10-26 | CURRENT | 2014-05-16 | Active - Proposal to Strike off | |
K3 STRIKE OFF THREE LIMITED | Director | 2016-10-26 | CURRENT | 1995-02-28 | Active - Proposal to Strike off | |
K3 STRIKE OFF TWO LIMITED | Director | 2016-10-26 | CURRENT | 2005-07-06 | Active - Proposal to Strike off | |
K3 STRIKE OFF ONE LIMITED | Director | 2016-10-26 | CURRENT | 2005-11-04 | Active - Proposal to Strike off | |
SHINE MARKETING UK LIMITED | Director | 2016-10-26 | CURRENT | 2006-10-20 | Active - Proposal to Strike off | |
NODE4 HOSTING LIMITED | Director | 2016-10-26 | CURRENT | 2005-02-21 | Active | |
K3 FDS LIMITED | Director | 2016-10-26 | CURRENT | 1986-09-05 | Active | |
K3 INFORMATION ENGINEERING LIMITED | Director | 2016-10-26 | CURRENT | 1990-01-18 | Active - Proposal to Strike off | |
MERAC LIMITED | Director | 2016-10-26 | CURRENT | 1995-03-07 | Active - Proposal to Strike off | |
K3 LANDSTEINAR LIMITED | Director | 2016-10-26 | CURRENT | 1997-05-19 | Active - Proposal to Strike off | |
FIFTH DIMENSION SYSTEMS LIMITED | Director | 2016-10-26 | CURRENT | 1997-06-20 | Active - Proposal to Strike off | |
K3 AX LIMITED | Director | 2016-10-26 | CURRENT | 1998-05-01 | Active - Proposal to Strike off | |
COLNE INVESTMENTS LIMITED | Director | 2016-10-26 | CURRENT | 1998-05-14 | Active | |
INTELLIGENT SOLUTIONS CONSULTANCY LIMITED | Director | 2016-10-26 | CURRENT | 1999-06-03 | Active - Proposal to Strike off | |
K3 BUSINESS SOLUTIONS LIMITED | Director | 2016-10-26 | CURRENT | 2007-03-15 | Active - Proposal to Strike off | |
K3 BTG LIMITED | Director | 2016-10-26 | CURRENT | 2007-08-09 | Active | |
K3 SYSTEMS SUPPORT LIMITED | Director | 2016-10-26 | CURRENT | 2013-04-19 | Active | |
K3 MANAGED SERVICES HOLDCO LIMITED | Director | 2016-10-26 | CURRENT | 2014-05-16 | Active - Proposal to Strike off | |
K3 INFORMATION SERVICES LIMITED | Director | 2016-10-26 | CURRENT | 1986-05-08 | Active - Proposal to Strike off | |
RETAIL COMPUTER MAINTENANCE LIMITED | Director | 2016-10-26 | CURRENT | 1986-05-16 | Active - Proposal to Strike off | |
STARCOM TECHNOLOGIES LIMITED | Director | 2016-10-26 | CURRENT | 1988-08-12 | Active | |
NEXSYS SOLUTIONS LIMITED | Director | 2016-10-26 | CURRENT | 1983-08-24 | Active | |
RETAIL TECHNOLOGY LIMITED | Director | 2016-10-26 | CURRENT | 1999-04-01 | Active - Proposal to Strike off | |
SENSE ENTERPRISE SOLUTIONS LIMITED | Director | 2016-10-26 | CURRENT | 1999-10-04 | Active - Proposal to Strike off | |
CLARITA SUPPORT LIMITED | Director | 2016-10-26 | CURRENT | 2006-08-17 | Active - Proposal to Strike off | |
K3 GLOBAL PRODUCTS LIMITED | Director | 2016-10-26 | CURRENT | 2015-12-21 | Active - Proposal to Strike off | |
K3 BUSINESS TECHNOLOGY GROUP PLC | Director | 2016-07-11 | CURRENT | 1991-08-28 | Active |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Adam David Grainger on 2023-10-05 | ||
APPOINTMENT TERMINATED, DIRECTOR ADAM DAVID GRAINGER | ||
Notice of agreement to exemption from audit of accounts for period ending 30/11/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/11/22 | ||
CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR ERIC STEPHEN DODD | ||
DIRECTOR APPOINTED MR ADAM DAVID GRAINGER | ||
Termination of appointment of Lavinia Alderson on 2023-04-26 | ||
Appointment of Mr Adam David Grainger as company secretary on 2023-04-26 | ||
Termination of appointment of Kevin Joseph Curry on 2023-01-26 | ||
APPOINTMENT TERMINATED, DIRECTOR KEVIN JOSEPH CURRY | ||
Appointment of Mrs Lavinia Alderson as company secretary on 2023-01-26 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/21 | |
CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES | |
CERTNM | Company name changed retail systems group LIMITED\certificate issued on 01/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/20 | |
AP01 | DIRECTOR APPOINTED MR MARCO VERGANI | |
AP01 | DIRECTOR APPOINTED MR KEVIN JOSEPH CURRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADALSTEINN VALDIMARSSON | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES | |
PSC07 | CESSATION OF K3 RETAIL AND BUSINESS SOLUTIONS HOLDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of K3 Business Technology Group Plc as a person with significant control on 2018-09-28 | |
AP03 | Appointment of Mr Kevin Joseph Curry as company secretary on 2018-09-07 | |
TM02 | Termination of appointment of Sandra Clare Kidwell on 2018-09-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES | |
AA01 | Current accounting period extended from 30/06/17 TO 30/11/17 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BOLTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BOLTON | |
RES01 | ADOPT ARTICLES 30/09/2016 | |
RES01 | ADOPT ARTICLES 30/09/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN DAVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN DAVIS | |
AP01 | DIRECTOR APPOINTED MR ROBERT DAVID PRICE | |
AP01 | DIRECTOR APPOINTED MR ROBERT DAVID PRICE | |
AP01 | DIRECTOR APPOINTED MR ADALSTEINN VALDIMARSSON | |
AP01 | DIRECTOR APPOINTED MR ADALSTEINN VALDIMARSSON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017639000003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017639000003 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 105000 | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 105000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 105000 | |
AR01 | 03/07/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David John Bolton on 2015-05-14 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
RES01 | ALTER ARTICLES 27/08/2014 | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 105000 | |
AR01 | 03/07/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL MAKEHAM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BOLTON / 06/12/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SPRY | |
AP01 | DIRECTOR APPOINTED MR BRIAN STUART DAVIS | |
AR01 | 03/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
RES13 | AMENDMENT AND RESTATEMENT AGREEMENT 11/09/2012 | |
AR01 | 03/07/12 FULL LIST | |
RES13 | FACILITIES AGREEMENT 05/03/2012 | |
RES13 | FACILITIES AGREEMENT 05/03/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN BOLTON | |
AA01 | CURREXT FROM 31/12/2011 TO 30/06/2012 | |
AP03 | SECRETARY APPOINTED MISS SANDRA CLARE KIDWELL | |
AP01 | DIRECTOR APPOINTED MR PAUL SPRY | |
AP01 | DIRECTOR APPOINTED MR NIGEL ANDREW MAKEHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA SNOWBALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODNEY BARLOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES AHEARN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREA SNOWBALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2012 FROM CHURCH HOUSE, ST PHILIPS COURTYARD CHURCH HILL COLESHILL WEST MIDLANDS B46 3AD UK | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 03/07/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/07/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:09/12/2009 | |
RR02 | APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA JANET SNOWBALL / 15/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS | |
RES01 | ADOPT ARTICLES 03/06/2009 | |
287 | REGISTERED OFFICE CHANGED ON 15/01/2009 FROM CHURCH HOUSE ST PHILIPS COURT CHURCH HILL COLESHILL WEST MIDLANDS B46 3AD | |
363a | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR STANLEY SNOWBALL | |
287 | REGISTERED OFFICE CHANGED ON 21/12/2008 FROM HAMMOND HOUSE 2259-2261 COVENTRY ROAD SHELDON BIRMINGHAM B26 3PA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED JAMES AHEARN | |
363s | RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
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 K3 SOFTWARE UK LIMITED
K3 SOFTWARE UK LIMITED owns 1 domain names.
retailsystemsgroup.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
437-IT Equipment |
Nottingham City Council | |
|
437-IT Equipment |
Nottingham City Council | |
|
437-IT Equipment |
London Borough of Barking and Dagenham Council | |
|
ICT SOFTWARE |
Nottingham City Council | |
|
401-Operational Equipment |
Coventry City Council | |
|
ICT Consumables |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
463-Other Contractor Paymnts |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
408-Materials General |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
408-Materials General |
Nottingham City Council | |
|
408-Materials General |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
121-Training Course Fees |
Nottingham City Council | |
|
121-Training Course Fees |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
121-TRAINING COURSE FEES |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
401-OPERATIONAL EQUIPMENT |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
408 - MATERIALS GENERAL |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
408 - MATERIALS GENERAL |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
401 - OPERATIONAL EQUIPMENT |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
408 - MATERIALS GENERAL |
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.
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. |