Company Information for HILLSERVE LIMITED
MILLSTREAM, MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD,
|
Company Registration Number
01904113
Private Limited Company
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
HILLSERVE LIMITED | |||
Legal Registered Office | |||
MILLSTREAM MAIDENHEAD ROAD WINDSOR BERKSHIRE SL4 5GD Other companies in SL4 | |||
| |||
Company Number | 01904113 | |
---|---|---|
Company ID Number | 01904113 | |
Date formed | 1985-04-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 01/02/2016 | |
Return next due | 01/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-10-14 06:16:21 |
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 |
---|---|---|
CENTRICA SECRETARIES |
||
JUSTINE MICHELLE CAMPBELL |
||
CENTRICA DIRECTORS LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW WILLIAM HODGES |
Director | ||
NICOLA CARROLL |
Director | ||
HAMISH RAMSEY FLOYD |
Director | ||
JONATHAN ANDREW KIMBER |
Director | ||
WAYNE SMITH |
Director | ||
NEVIN JOHN TRUESDALE |
Director | ||
JULIE ANN HADFIELD |
Company Secretary | ||
KIMBERLEY ANN BAGSHAW |
Director | ||
JULIE ANN HADFIELD |
Director | ||
NORMA ANNE HEARSUM |
Director | ||
ROBERT EDWARD LOVEDAY |
Director | ||
HAROLD COTTERILL |
Director | ||
HARRY HEARSUM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CENTRICA PRODUCTION LIMITED | Director | 2018-07-12 | CURRENT | 1996-10-21 | Active | |
NSIP (HOLDINGS) LIMITED | Director | 2018-07-12 | CURRENT | 2006-09-11 | Active - Proposal to Strike off | |
NORTH SEA INFRASTRUCTURE PARTNERS LIMITED | Director | 2018-07-12 | CURRENT | 2006-09-11 | Active - Proposal to Strike off | |
CENTRICA INFRASTRUCTURE LIMITED | Director | 2018-07-12 | CURRENT | 2006-09-11 | Active - Proposal to Strike off | |
CENTRICA NO. 12 LIMITED | Director | 2018-07-12 | CURRENT | 1991-07-15 | Active - Proposal to Strike off | |
ELECTRICITY DIRECT (UK) LIMITED | Director | 2018-07-12 | CURRENT | 1996-03-18 | Active - Proposal to Strike off | |
ACCORD ENERGY (TRADING) LIMITED | Director | 2018-07-12 | CURRENT | 1996-07-12 | Active | |
ACCORD ENERGY LIMITED | Director | 2018-07-12 | CURRENT | 1996-11-04 | Active - Proposal to Strike off | |
CH4 ENERGY LIMITED | Director | 2018-07-12 | CURRENT | 1996-11-04 | Active - Proposal to Strike off | |
DYNO-SECURITY SERVICES LIMITED | Director | 2018-07-12 | CURRENT | 1997-04-25 | Active - Proposal to Strike off | |
DYNO-SERVICES LIMITED | Director | 2018-07-12 | CURRENT | 1997-04-25 | Active - Proposal to Strike off | |
CENTRICA ENERGY RENEWABLE INVESTMENTS LIMITED | Director | 2018-07-12 | CURRENT | 1997-11-25 | Active - Proposal to Strike off | |
ATFORM LIMITED | Director | 2018-07-12 | CURRENT | 1998-06-29 | Active - Proposal to Strike off | |
CENTRICA NOMINEES NO.1 LIMITED | Director | 2018-07-12 | CURRENT | 1999-09-15 | Active - Proposal to Strike off | |
CENTRICA DIRECTORS LIMITED | Director | 2018-07-12 | CURRENT | 1999-09-15 | Active | |
CENTRICA RESOURCES PETROLEUM UK LIMITED | Director | 2018-07-12 | CURRENT | 2002-07-16 | Active - Proposal to Strike off | |
CIU1 LIMITED | Director | 2018-07-12 | CURRENT | 2002-07-16 | Active - Proposal to Strike off | |
ECL INVESTMENTS LIMITED | Director | 2018-07-12 | CURRENT | 2009-11-05 | Active | |
CENTRICA UPSTREAM INVESTMENT LIMITED | Director | 2018-07-12 | CURRENT | 2007-01-05 | Active - Proposal to Strike off | |
DRIPS LIMITED | Director | 2018-07-12 | CURRENT | 1980-05-19 | Active - Proposal to Strike off | |
REPAIR AND CARE LIMITED | Director | 2018-07-12 | CURRENT | 1998-11-16 | Active - Proposal to Strike off | |
CENTRICA SECRETARIES LIMITED | Director | 2018-07-12 | CURRENT | 2000-08-03 | Active | |
BRITISH GAS SOLAR LIMITED | Director | 2018-07-12 | CURRENT | 2001-10-01 | Active - Proposal to Strike off | |
CENTRICA TRADING LIMITED | Director | 2018-07-12 | CURRENT | 2002-05-16 | Active | |
CENTRICA LEASING (KL) LIMITED | Director | 2018-07-12 | CURRENT | 2003-09-24 | Active - Proposal to Strike off | |
SOREN LIMITED | Director | 2018-07-12 | CURRENT | 2004-03-08 | Active - Proposal to Strike off | |
BRITISH GAS ENERGY PROCUREMENT LIMITED | Director | 2018-07-12 | CURRENT | 2004-10-21 | Active - Proposal to Strike off | |
KEATS COURT MANAGEMENT LIMITED | Director | 2015-03-19 | CURRENT | 2014-03-27 | Active | |
CENTRICA NEWCO 123 LIMITED | Director | 2017-11-01 | CURRENT | 2017-10-02 | Active - Proposal to Strike off | |
CENTRICA ENERGY OPERATIONS LIMITED | Director | 2016-03-01 | CURRENT | 2001-05-16 | Active - Proposal to Strike off | |
NSIP (HOLDINGS) LIMITED | Director | 2016-02-29 | CURRENT | 2006-09-11 | Active - Proposal to Strike off | |
NORTH SEA INFRASTRUCTURE PARTNERS LIMITED | Director | 2016-02-29 | CURRENT | 2006-09-11 | Active - Proposal to Strike off | |
CENTRICA INFRASTRUCTURE LIMITED | Director | 2014-10-31 | CURRENT | 2006-09-11 | Active - Proposal to Strike off | |
CENTRICA UPSTREAM INVESTMENT LIMITED | Director | 2014-10-31 | CURRENT | 2007-01-05 | Active - Proposal to Strike off | |
SOLAR TECHNOLOGIES GROUP LIMITED | Director | 2014-09-01 | CURRENT | 2002-10-23 | Active - Proposal to Strike off | |
BRITISH GAS SOLAR LIMITED | Director | 2014-09-01 | CURRENT | 2001-10-01 | Active - Proposal to Strike off | |
SF (UK) LIMITED | Director | 2013-10-21 | CURRENT | 1999-01-29 | Dissolved 2016-04-08 | |
BRITISH GAS HOUSING SERVICES LIMITED | Director | 2013-10-21 | CURRENT | 1981-07-01 | Active - Proposal to Strike off | |
CENTRICA LEASING (PB) LIMITED | Director | 2013-10-21 | CURRENT | 2004-09-24 | Dissolved 2017-02-02 | |
DYNO HOLDINGS LIMITED | Director | 2013-10-21 | CURRENT | 1963-04-02 | Dissolved 2017-02-02 | |
ECONERGY LIMITED | Director | 2013-10-21 | CURRENT | 1999-06-21 | Dissolved 2017-01-21 | |
JK ENVIRONMENTAL SERVICES (UK) LIMITED | Director | 2013-10-21 | CURRENT | 2009-08-25 | Dissolved 2017-02-02 | |
DYNO-PLUMBING LIMITED | Director | 2013-10-21 | CURRENT | 1997-04-25 | Active - Proposal to Strike off | |
CENTRICA AMERICA LIMITED | Director | 2013-10-21 | CURRENT | 2000-11-28 | Active - Proposal to Strike off | |
CENTRICA RESOURCES (UK) LIMITED | Director | 2013-10-21 | CURRENT | 2009-01-14 | Active - Proposal to Strike off | |
CID1 LIMITED | Director | 2013-10-21 | CURRENT | 2011-05-12 | Active - Proposal to Strike off | |
CENTRICA PRODUCTION LIMITED | Director | 2013-10-21 | CURRENT | 1996-10-21 | Active | |
CIU1 LIMITED | Director | 2013-10-21 | CURRENT | 2002-07-16 | Active - Proposal to Strike off | |
REPAIR AND CARE LIMITED | Director | 2013-10-21 | CURRENT | 1998-11-16 | Active - Proposal to Strike off | |
CENTRICA LEASING (KL) LIMITED | Director | 2013-10-21 | CURRENT | 2003-09-24 | Active - Proposal to Strike off | |
SOREN LIMITED | Director | 2013-10-21 | CURRENT | 2004-03-08 | Active - Proposal to Strike off | |
BRITISH GAS DIRECT EMPLOYMENT LIMITED | Director | 2013-06-30 | CURRENT | 2001-03-26 | Dissolved 2016-04-08 | |
CENTRICA F3 DEVELOPMENTS LIMITED | Director | 2012-12-31 | CURRENT | 2007-09-05 | Dissolved 2017-06-17 | |
CENTRICA NORTH SEA GAS EXPLORATION LIMITED | Director | 2012-12-31 | CURRENT | 2003-03-27 | Dissolved 2017-02-02 | |
CENTRICA PRODUCTION (DMF) LIMITED | Director | 2012-12-31 | CURRENT | 1980-03-07 | Dissolved 2017-02-02 | |
CENTRICA PRODUCTION (GMA) LIMITED | Director | 2012-12-31 | CURRENT | 2002-07-09 | Dissolved 2017-02-02 | |
CENTRICA PRODUCTION TRUSTEES LIMITED | Director | 2012-12-31 | CURRENT | 1998-02-23 | Dissolved 2017-01-21 | |
CENTRICA TRADING LIMITED | Director | 2012-12-31 | CURRENT | 2002-05-16 | Active | |
CENTRICA EPSILON LIMITED | Director | 2012-12-18 | CURRENT | 2004-12-10 | Dissolved 2017-02-02 | |
CENTRICA ONSHORE PROCESSING UK LIMITED | Director | 2012-12-18 | CURRENT | 2000-07-17 | Active - Proposal to Strike off | |
CENTRICA ALPHA FINANCE LIMITED | Director | 2012-12-18 | CURRENT | 2002-10-30 | Active - Proposal to Strike off | |
CH4 ENERGY LIMITED | Director | 2012-12-18 | CURRENT | 1996-11-04 | Active - Proposal to Strike off | |
JANNCO 2 LIMITED | Director | 2012-12-13 | CURRENT | 1991-03-08 | Converted / Closed | |
ES OLD LIMITED | Director | 2012-10-30 | CURRENT | 2008-10-09 | Dissolved 2016-04-08 | |
ENERGY AND BUILDING MANAGEMENT SOLUTIONS LIMITED | Director | 2012-10-30 | CURRENT | 2001-11-21 | Dissolved 2017-02-02 | |
SEMPLICE ENERGY LIMITED | Director | 2012-10-30 | CURRENT | 2005-07-05 | Dissolved 2017-02-02 | |
BMS SETPOINT LIMITED | Director | 2012-10-01 | CURRENT | 2002-06-12 | Dissolved 2017-02-02 | |
ECL CONTRACTS LIMITED | Director | 2012-10-01 | CURRENT | 1992-04-24 | Active | |
ECL INVESTMENTS LIMITED | Director | 2012-10-01 | CURRENT | 2009-11-05 | Active | |
CH4 OLD LIMITED | Director | 2012-09-03 | CURRENT | 2003-07-23 | Dissolved 2017-02-02 | |
CENTRICA LSA TRUST LIMITED | Director | 2012-08-10 | CURRENT | 1999-11-10 | Dissolved 2016-04-08 | |
NEWCO FIVE LIMITED | Director | 2012-04-12 | CURRENT | 1995-09-14 | Dissolved 2017-02-02 | |
ATFORM LIMITED | Director | 2012-04-12 | CURRENT | 1998-06-29 | Active - Proposal to Strike off | |
ELECTRICITY AND GAS RECOVERIES LIMITED | Director | 2012-03-26 | CURRENT | 2008-07-07 | Dissolved 2017-02-02 | |
CENTRICA FINANCE INVESTMENTS LIMITED | Director | 2012-03-26 | CURRENT | 2009-01-20 | Active | |
SOLAR TECHNOLOGIES SERVICE LIMITED | Director | 2009-10-01 | CURRENT | 2004-03-02 | Dissolved 2015-05-05 | |
SOLAR TECHNOLOGIES LIMITED | Director | 2009-10-01 | CURRENT | 2004-03-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR STUART DAVID PHILLIPS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM MCCULLOCH | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM DAVID CHRISTOPHER WESTLEY | |
AP01 | DIRECTOR APPOINTED MR ALAN WILLIAM MCCULLOCH | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
PSC07 | CESSATION OF BRITISH GAS TRADING LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Gb Gas Holdings Limited as a person with significant control on 2018-10-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTINE MICHELLE CAMPBELL | |
AP01 | DIRECTOR APPOINTED MR ADAM DAVID CHRISTOPHER WESTLEY | |
AP01 | DIRECTOR APPOINTED MRS JUSTINE MICHELLE CAMPBELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM HODGES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
LATEST SOC | 04/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 07/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA MARGARET CARROLL | |
AP01 | DIRECTOR APPOINTED MR ANDREW WILLIAM HODGES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/02/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Nicola Margaret Carroll on 2015-10-09 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/02/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/02/14 ANNUAL RETURN FULL LIST | |
AR01 | 01/06/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 01/02/13 FULL LIST | |
AR01 | 18/12/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE SMITH | |
AP01 | DIRECTOR APPOINTED NICOLA MARGARET CARROLL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAMISH FLOYD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN KIMBER | |
AP02 | CORPORATE DIRECTOR APPOINTED CENTRICA DIRECTORS LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED HAMISH RAMSEY FLOYD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEVIN TRUESDALE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE SMITH / 10/02/2012 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM CH01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEVIN JOHN TRUESDALE / 30/01/2012 | |
AR01 | 18/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 29/11/2010 | |
AA01 | PREVSHO FROM 31/05/2011 TO 31/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE SMITH / 10/03/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/10 | |
AR01 | 18/12/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/2010 FROM HILLSERVE HOUSE STUART ROAD BREDBURY STOCKPORT CHESHIRE SK6 2SR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIE HADFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LOVEDAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMA HEARSUM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY BAGSHAW | |
AP04 | CORPORATE SECRETARY APPOINTED CENTRICA SECRETARIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE HADFIELD | |
AP01 | DIRECTOR APPOINTED MR. JONATHAN ANDREW KIMBER | |
AP01 | DIRECTOR APPOINTED NEVIN JOHN TRUESDALE | |
AP01 | DIRECTOR APPOINTED WAYNE SMITH | |
MISC | SECTION 519 | |
AA03 | NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY | |
AP01 | DIRECTOR APPOINTED ROBERT EDWARD LOVEDAY | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 18/12/09 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06 | |
287 | REGISTERED OFFICE CHANGED ON 01/02/07 FROM: UNIT 8 STUART ROAD BREDBURY STOCKPORT CHESHIRE SK6 2SR | |
363s | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/07/05 FROM: UNIT 5 TAMESIDE COURT FIFTH AVENUE, DUKINFIELD CHESHIRE SK16 4KW | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC0289018 | Expired | Licenced property: UNIT 8 STUART ROAD BREDBURY PARK INDUSTRIAL ESTATE STOCKPORT SK6 2SR; |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
RENT DEPOSIT DEED | Outstanding | CAFE BAR (UK) LIMITED | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK 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 HILLSERVE LIMITED
HILLSERVE LIMITED owns 1 domain names.
hillserve.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Salford City Council | |
|
Works & Building |
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Wigan Council | |
|
Capital Expenditure |
Wigan Council | |
|
Capital Expenditure |
Wigan Council | |
|
Capital Expenditure |
Wigan Council | |
|
Capital Expenditure |
Wigan Council | |
|
Capital Expenditure |
Wigan Council | |
|
Capital Expenditure |
Wigan Council | |
|
Capital Expenditure |
Wigan Council | |
|
Capital Expenditure |
Manchester City Council | |
|
|
Wigan Council | |
|
Capital Expenditure |
Oxfordshire County Council | |
|
Capital Expenditure |
South Derbyshire District Council | |
|
Building Works |
Wigan Council | |
|
Capital Expenditure |
Wigan Council | |
|
Capital Expenditure |
Oxfordshire County Council | |
|
Capital Expenditure |
Bolton Council | |
|
Work in Progress Additions |
Wigan Council | |
|
Capital Expenditure |
Wigan Council | |
|
Capital Expenditure |
Wigan Council | |
|
Capital Expenditure |
Lancaster City Council | |
|
Capital Payments To Contractors |
Oxfordshire County Council | |
|
Capital Expenditure |
Wigan Council | |
|
Capital Expenditure |
Lancaster City Council | |
|
Capital Payments To Contractors |
Lancaster City Council | |
|
Capital Payments To Contractors |
Wigan Council | |
|
Capital Expenditure |
Lancaster City Council | |
|
Capital Payments To Contractors |
Salford City Council | |
|
Works & Building |
Manchester City Council | |
|
Building Materials for direct delivery |
Oxfordshire County Council | |
|
Capital Expenditure |
Wigan Council | |
|
Capital Expenditure |
Wigan Council | |
|
Capital Expenditure |
Lancaster City Council | |
|
Capital Payments To Contractors |
Bolton Council | |
|
Work in Progress Additions |
South Derbyshire District Council | |
|
Building Works |
Wigan Council | |
|
Capital Expenditure |
Lancaster City Council | |
|
Capital Payments To Contractors |
South Derbyshire District Council | |
|
Loft Insulation and Chimney Strengthening |
Salford City Council | |
|
Pmnt to Ctrs-Improv |
Manchester City Council | |
|
Building Materials for direct delivery |
Oxfordshire County Council | |
|
Scheduled R & M |
Derby City Council | |
|
Office Equipment |
Manchester City Council | |
|
Building Materials for direct delivery |
Bolton Council | |
|
Work in Progress Additions |
Derby City Council | |
|
Works - Renovation |
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.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income
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. |