Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RUSSAM GMS LTD
Company Information for

RUSSAM GMS LTD

SUITE 1B AW HOUSE, 6-8 STUART STREET, LUTON, BEDFORDSHIRE, LU1 2SJ,
Company Registration Number
01865337
Private Limited Company
Active

Company Overview

About Russam Gms Ltd
RUSSAM GMS LTD was founded on 1984-11-21 and has its registered office in Luton. The organisation's status is listed as "Active". Russam Gms Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RUSSAM GMS LTD
 
Legal Registered Office
SUITE 1B AW HOUSE
6-8 STUART STREET
LUTON
BEDFORDSHIRE
LU1 2SJ
Other companies in LU6
 
Telephone01754769990
 
Filing Information
Company Number 01865337
Company ID Number 01865337
Date formed 1984-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB215074340  
Last Datalog update: 2025-04-05 06:45:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUSSAM GMS LTD
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 RUSSAM GMS LTD

Current Directors
Officer Role Date Appointed
RICHARD EUGENE HUTCHINSON
Company Secretary 1996-02-14
JASON HOWARD WILLIAM ATKINSON
Director 2007-01-01
RICHARD EUGENE HUTCHINSON
Director 2000-10-17
IAN STANLEY JOSEPH
Director 2013-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID TODD MILLER
Director 2012-09-01 2014-06-27
CHARLES MICHAEL RUSSAM
Director 1991-02-24 2014-06-06
GARY LAWTON
Director 2009-02-18 2014-03-28
ROBERT HOSKINSON
Director 2000-10-16 2004-11-01
SUSAN MARY RUSSAM
Company Secretary 1994-09-01 1996-02-14
KENNETH RUSSAM
Company Secretary 1991-02-24 1994-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD EUGENE HUTCHINSON THE LIFESTYLE BUSINESS LIMITED Company Secretary 2006-11-14 CURRENT 2006-07-11 Dissolved 2013-10-15
RICHARD EUGENE HUTCHINSON THE LITTLE CORNER SHOP LIMITED Company Secretary 2006-07-14 CURRENT 2006-07-14 Active
RICHARD EUGENE HUTCHINSON THE OSTRICH FEATHER DUSTER COMPANY LIMITED Company Secretary 2005-04-25 CURRENT 2005-04-25 Active
RICHARD EUGENE HUTCHINSON LYNCHPIN DESIGNS LIMITED Company Secretary 2004-09-08 CURRENT 2004-09-08 Dissolved 2013-09-03
RICHARD EUGENE HUTCHINSON INTERIMSDIRECT.COM LIMITED Company Secretary 2004-02-05 CURRENT 2004-02-05 Active
RICHARD EUGENE HUTCHINSON EXTON ESTATES LIMITED Company Secretary 2002-12-10 CURRENT 2002-12-02 Liquidation
RICHARD EUGENE HUTCHINSON INTEC EXPORT INTELLIGENCE LIMITED Company Secretary 2002-10-22 CURRENT 2002-10-22 Active
RICHARD EUGENE HUTCHINSON Q. ENGINEERING DESIGNS LIMITED Company Secretary 2001-11-22 CURRENT 1999-03-19 Dissolved 2017-11-14
RICHARD EUGENE HUTCHINSON BERTIE FORTY ONE LIMITED Company Secretary 1998-07-20 CURRENT 1997-07-03 Dissolved 2015-09-23
RICHARD EUGENE HUTCHINSON KFH PROPERTY LTD Company Secretary 1998-05-28 CURRENT 1993-01-15 Active
RICHARD EUGENE HUTCHINSON D. WRIGHT LIMITED Company Secretary 1995-04-10 CURRENT 1995-02-15 Dissolved 2014-08-22
JASON HOWARD WILLIAM ATKINSON INTERIMSDIRECT.COM LIMITED Director 2015-02-16 CURRENT 2004-02-05 Active
JASON HOWARD WILLIAM ATKINSON MULTIPLE SCLEROSIS SOCIETY Director 2015-01-01 CURRENT 2010-11-25 Active
JASON HOWARD WILLIAM ATKINSON WORLDWIDE INTERIM LTD Director 2014-08-05 CURRENT 2014-08-05 Active
JASON HOWARD WILLIAM ATKINSON RUSSAM HOLDINGS LIMITED Director 2014-05-19 CURRENT 2014-05-01 Active
JASON HOWARD WILLIAM ATKINSON KATIE ATKINSON NUTRITION LTD Director 2014-03-24 CURRENT 2014-03-24 Active
RICHARD EUGENE HUTCHINSON CARACAL PROPERTIES LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active
RICHARD EUGENE HUTCHINSON UCITS CONSULTING SERVICES LIMITED Director 2016-01-22 CURRENT 2015-01-28 Active
RICHARD EUGENE HUTCHINSON DEEP BLUE RESTAURANTS LIMITED Director 2015-11-18 CURRENT 2002-05-31 Active
RICHARD EUGENE HUTCHINSON WILMINGTON NEW HOMES 1 LIMITED Director 2015-03-31 CURRENT 2014-03-06 Active - Proposal to Strike off
RICHARD EUGENE HUTCHINSON RUSSAM HOLDINGS LIMITED Director 2014-05-01 CURRENT 2014-05-01 Active
RICHARD EUGENE HUTCHINSON TEA 2014 LTD Director 2014-03-18 CURRENT 2014-03-18 Active
RICHARD EUGENE HUTCHINSON CAPITAL NINETY TWO LIMITED Director 2014-01-17 CURRENT 2014-01-17 Dissolved 2016-05-24
RICHARD EUGENE HUTCHINSON TRIUM HOLDINGS LIMITED Director 2013-07-09 CURRENT 2013-07-09 Active
RICHARD EUGENE HUTCHINSON CAPITAL NINETYONE LIMITED Director 2013-06-14 CURRENT 2013-06-14 Dissolved 2017-10-24
RICHARD EUGENE HUTCHINSON CAPITAL NINE LIMITED Director 2013-06-13 CURRENT 2013-06-13 Active - Proposal to Strike off
RICHARD EUGENE HUTCHINSON SWEETSPOT TECHNOLOGIES LIMITED Director 2011-09-19 CURRENT 2011-09-19 Dissolved 2016-01-05
RICHARD EUGENE HUTCHINSON TORQUE2 LIMITED Director 2011-09-02 CURRENT 2011-09-02 Active
RICHARD EUGENE HUTCHINSON THE LITTLE CORNER SHOP LIMITED Director 2011-08-01 CURRENT 2006-07-14 Active
RICHARD EUGENE HUTCHINSON ASCOT CORPORATION LIMITED Director 2004-10-15 CURRENT 2001-10-29 Dissolved 2013-10-01
RICHARD EUGENE HUTCHINSON TAKE FIVE FILM PRODUCTION INSURANCE SERVICES LTD Director 2002-11-08 CURRENT 1995-06-15 Active
RICHARD EUGENE HUTCHINSON TAKE FIVE SPECIAL RISKS LTD Director 1995-11-27 CURRENT 1995-09-25 Active
RICHARD EUGENE HUTCHINSON SABREFILE LIMITED Director 1990-12-31 CURRENT 1984-01-25 Active
IAN STANLEY JOSEPH ATHENE-RUSSAM INTERIM MANAGEMENT LIMITED Director 2015-02-16 CURRENT 2010-01-26 Dissolved 2016-05-17
IAN STANLEY JOSEPH CYCLOPARK Director 2011-11-08 CURRENT 2011-09-05 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
2025-03-06CONFIRMATION STATEMENT MADE ON 24/02/25, WITH NO UPDATES
2024-09-1831/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-29CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2023-09-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-08CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2022-08-2431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-05RES01ADOPT ARTICLES 05/04/22
2022-04-04MEM/ARTSARTICLES OF ASSOCIATION
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-10-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2021-01-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2020-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018653370007
2019-09-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2019-03-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 018653370008
2018-10-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-10-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/17 FROM 19 Eleanor's Cross Eleanors Cross Dunstable Bedfordshire LU6 1SU
2017-04-27AA01Previous accounting period extended from 31/12/16 TO 31/03/17
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 470000
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-09-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-10AR0124/02/16 ANNUAL RETURN FULL LIST
2015-07-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 430000
2015-03-12AR0124/02/15 ANNUAL RETURN FULL LIST
2014-11-03SH0126/06/14 STATEMENT OF CAPITAL GBP 470000
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-30RP04SECOND FILING WITH MUD 24/02/14 FOR FORM AR01
2014-08-30RP04SECOND FILING WITH MUD 24/02/12 FOR FORM AR01
2014-08-30RP04SECOND FILING WITH MUD 24/02/13 FOR FORM AR01
2014-08-30ANNOTATIONClarification
2014-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 018653370007
2014-07-16RP04Second filing of form AR01 previously delivered to Companies House made up to 2011-02-24
2014-07-16ANNOTATIONClarification
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER
2014-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 018653370006
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RUSSAM
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR GARY LAWTON
2014-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/14 FROM , 48 High Street North, Dunstable, Beds, LU6 1LA
2014-03-05LATEST SOC30/08/14 STATEMENT OF CAPITAL;GBP 430000
2014-03-05AR0124/02/14 ANNUAL RETURN FULL LIST
2013-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-05-10AP01DIRECTOR APPOINTED MR DAVID TODD MILLER
2013-04-24AP01DIRECTOR APPOINTED MR IAN JOSEPH
2013-03-05AR0124/02/13 FULL LIST
2012-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-27AR0124/02/12 FULL LIST
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-08-17MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 3
2011-04-01MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 3
2011-03-16AR0124/02/11 FULL LIST
2010-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-0488(2)CAPITALS NOT ROLLED UP
2010-02-25AR0124/02/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MICHAEL RUSSAM / 24/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY LAWTON / 24/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON HOWARD WILLIAM ATKINSON / 24/02/2010
2009-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-0588(2)CAPITALS NOT ROLLED UP
2009-03-12288aDIRECTOR APPOINTED GARY LAWTON
2009-03-06363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2008-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-28RES01ADOPT ARTICLES 03/04/2008
2008-03-06363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-02-12AUDAUDITOR'S RESIGNATION
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-12363sRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2007-01-29288aNEW DIRECTOR APPOINTED
2006-10-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-27395PARTICULARS OF MORTGAGE/CHARGE
2006-02-28363sRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-09-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-25363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2004-11-23288bDIRECTOR RESIGNED
2004-07-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-18363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS; AMEND
2004-03-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-01363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2003-09-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-31363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2002-10-17395PARTICULARS OF MORTGAGE/CHARGE
2002-09-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-1288(2)RAD 02/01/02--------- £ SI 17500@1
2002-06-1288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-27363sRETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS
2002-03-06RES04£ NC 25000/100000 02/02
2002-03-06123NC INC ALREADY ADJUSTED 02/02/02
2002-03-05RES13SUB-DIVIDE 1000000 SHAR 04/02/02
2002-03-05122S-DIV 04/02/02
2001-10-08AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-28363sRETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions




Licences & Regulatory approval
We could not find any licences issued to RUSSAM GMS LTD 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 RUSSAM GMS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-06 Outstanding HSBC BANK PLC
2014-06-26 Outstanding HSBC INVOICE FINANCE (UK) LTD
RENT DEPOSIT DEED 2009-11-06 Outstanding PIZZA HUT (UK) LIMITED
DEBENTURE 2006-04-27 Outstanding HSBC BANK PLC
DEBENTURE DEED 2002-10-11 Satisfied LLOYDS TSB BANK PLC
GUARANTEE & DEBENTURE 1989-03-06 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1986-02-12 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 RUSSAM GMS LTD

Intangible Assets
Patents
We have not found any records of RUSSAM GMS LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

RUSSAM GMS LTD owns 6 domain names.

glynlloyd.co.uk   nedwork.co.uk   russam-gms.co.uk   russam.co.uk   russamgms.co.uk   interimwomen.co.uk  

Trademarks
We have not found any records of RUSSAM GMS LTD registering or being granted any trademarks
Income
Government Income

Government spend with RUSSAM GMS LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barnet Council 2013-10 GBP £5,500 Consultants Fees
London Borough of Barnet Council 2013-7 GBP £1,000 Consultants Fees
London Borough of Barnet Council 2013-5 GBP £6,000 Consultants Fees
Northamptonshire County Council 2013-4 GBP £22,464 Employees
Northamptonshire County Council 2013-3 GBP £2,496 Employees
Northamptonshire County Council 2013-2 GBP £9,984 Employees
Northamptonshire County Council 2013-1 GBP £8,424 Employees
Northamptonshire County Council 2012-12 GBP £17,760 Supplies & Services
Northamptonshire County Council 2012-11 GBP £13,224 Supplies & Services
Northamptonshire County Council 2012-10 GBP £23,076 Supplies & Services
Northamptonshire County Council 2012-9 GBP £14,676 Supplies & Services
Northamptonshire County Council 2012-8 GBP £23,430 Capital
Northamptonshire County Council 2012-7 GBP £24,624 Capital
Northamptonshire County Council 2012-6 GBP £19,266 Capital
Northamptonshire County Council 2012-5 GBP £25,068 Capital
Northamptonshire County Council 2012-4 GBP £30,120 Capital
Northamptonshire County Council 2012-3 GBP £26,760 Capital
Northamptonshire County Council 2012-2 GBP £26,676 Supplies & Services
Northamptonshire County Council 2012-1 GBP £21,222 Capital
Northamptonshire County Council 2011-12 GBP £18,900 Capital
Northamptonshire County Council 2011-11 GBP £27,540 Capital
Northamptonshire County Council 2011-10 GBP £34,263 Capital
Northamptonshire County Council 2011-9 GBP £26,010 Capital
Northamptonshire County Council 2011-8 GBP £30,186 Capital
Walsall Council 2011-8 GBP £17,376
Walsall Metropolitan Borough Council 2011-7 GBP £938 Employment & Recruitment Agencies
Bristol City Council 2011-7 GBP £14,300 PROCUREMENT OF WASTE CONTRACT
Northamptonshire County Council 2011-7 GBP £26,775 Capital
Walsall Metropolitan Borough Council 2011-6 GBP £14,752 Agency
Northamptonshire County Council 2011-6 GBP £31,812 Supplies & Services
Bristol City Council 2011-6 GBP £4,675 PROCUREMENT OF WASTE CONTRACT
Northamptonshire County Council 2011-5 GBP £32,268 Supplies & Services
Walsall Metropolitan Borough Council 2011-5 GBP £11,272 Agency
Bristol City Council 2011-5 GBP £7,288 PROCUREMENT OF WASTE CONTRACT
Walsall Metropolitan Borough Council 2011-4 GBP £9,101 Agency
Northamptonshire County Council 2011-4 GBP £39,948 Supplies & Services
Northamptonshire County Council 2011-3 GBP £39,576 Supplies & Services
Bristol City Council 2011-3 GBP £5,363 PROCUREMENT OF WASTE CONTRACT
Walsall Metropolitan Borough Council 2011-3 GBP £17,487 Agency
Walsall Metropolitan Borough Council 2011-2 GBP £17,250 Agency
Bristol City Council 2011-2 GBP £4,950 PROCUREMENT OF WASTE CONTRACT
Rochdale Borough Council 2011-1 GBP £19,800 Human Resources ADULT CARE OPERATIONS LOCALITY 2 MANAGEMENT
Northamptonshire County Council 2011-1 GBP £18,557 Supplies & Services
Bristol City Council 2011-1 GBP £4,675 PROCUREMENT OF WASTE CONTRACT
Walsall Metropolitan Borough Council 2011-1 GBP £9,260 Agency
Northamptonshire County Council 2010-12 GBP £70,306 Supplies & Services
Rochdale Borough Council 2010-12 GBP £16,000 Human Resources VULNERABLE ADULTS PROTECTION OF VULNERABLE ADULTS
Northamptonshire County Council 2010-11 GBP £52,383 Supplies & Services
Rochdale Borough Council 2010-11 GBP £14,030 Human Resources Adult Social Care LOCALITY 2 MANAGEMENT
Walsall Metropolitan Borough Council 2010-11 GBP £10,039 Agency
Walsall Metropolitan Borough Council 2010-10 GBP £11,250 Agency
Northamptonshire County Council 2010-10 GBP £61,710 Supplies & Services
Rochdale Borough Council 2010-10 GBP £15,160 Human Resources Adult Social Care LOCALITY 2 MANAGEMENT
Northamptonshire County Council 2010-9 GBP £55,436 Supplies & Services
Walsall Metropolitan Borough Council 2010-9 GBP £26,513
Northamptonshire County Council 2010-8 GBP £39,884 Supplies & Services
Walsall Metropolitan Borough Council 2010-8 GBP £7,931
Northamptonshire County Council 2010-7 GBP £18,309 Employees
Hart District Council 2010-7 GBP £8,400 Contractors 1
Hart District Council 2010-6 GBP £8,000 Contractors 1
Hart District Council 2010-5 GBP £8,800 Contractors 1
Hart District Council 2010-4 GBP £3,200 Contractors 1
Bristol City Council 0-0 GBP £55,520

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RUSSAM GMS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RUSSAM GMS LTD 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 RUSSAM GMS LTD 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.