Company Information for HEATHROW TRUCK CENTRE LIMITED
LAKESIDE INDUSTRIAL ESTATE, COLNBROOK, BERKSHIRE, SL3 0ED,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
HEATHROW TRUCK CENTRE LIMITED | |
Legal Registered Office | |
LAKESIDE INDUSTRIAL ESTATE COLNBROOK BERKSHIRE SL3 0ED Other companies in SL3 | |
| |
Company Number | 02067793 | |
---|---|---|
Company ID Number | 02067793 | |
Date formed | 1986-10-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 26/02/2016 | |
Return next due | 26/03/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB864471503 |
Last Datalog update: | 2024-07-05 14:47:20 |
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 |
---|---|---|
ALAN WILLIAM THOMSON |
||
DAVID NIGEL BIRKMYRE |
||
PETER GIBBONS |
||
PAUL ANTHONY IRVING |
||
HAROLD HUGH MONTGOMERY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW MARK LEMON |
Director | ||
JOHN CHARLES CAREY |
Director | ||
PETER STEFAN ZAK |
Company Secretary | ||
STUART HEYS |
Director | ||
MICHAEL ANTON TEMBREULL |
Director | ||
PETER STEFAN ZAK |
Director | ||
JAMES GEORGE CARDILLO |
Director | ||
ADAM FORGHAM FERRINGTON |
Company Secretary | ||
DANIEL DAVID THOMAS GRICKS |
Company Secretary | ||
MILES SAMUEL COTTINGHAM |
Director | ||
DANIEL DAVID THOMAS GRICKS |
Director | ||
TERENCE CYRIL RUSHFORTH |
Director | ||
ROBERT PETER WALKER |
Director | ||
JOHN SEYMOUR ANDERSON |
Company Secretary | ||
WILLIAM STRUAN FERGUSON WILEY |
Director | ||
DAVID PAUL WHINYATES |
Director | ||
DAVID PAUL WHINYATES |
Company Secretary | ||
JOHN RICHARD ALLEN |
Director | ||
PETER JOHN RADLEY |
Director | ||
MICHAEL JAMES ROY CROOME |
Company Secretary | ||
NICOLAS WESTON VALE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTERCOUNTY TRUCK AND VAN LIMITED | Company Secretary | 2009-08-17 | CURRENT | 2002-10-25 | Active | |
DUKES TRANSPORT (CRAIGAVON) LIMITED | Company Secretary | 2008-10-01 | CURRENT | 1971-02-12 | Active | |
SCOTIA PLANT LIMITED | Company Secretary | 2007-12-13 | CURRENT | 2007-12-13 | Active - Proposal to Strike off | |
SOUTHERN PLANT LTD | Company Secretary | 2007-09-28 | CURRENT | 2007-01-29 | Active - Proposal to Strike off | |
LOCH LOSSIT LIMITED | Company Secretary | 2007-03-15 | CURRENT | 1955-10-04 | Active - Proposal to Strike off | |
EAST WEST TRANSPORT LIMITED | Company Secretary | 2006-10-01 | CURRENT | 1978-05-26 | Active | |
EURO TRAILER (SALES) LIMITED | Company Secretary | 2006-09-08 | CURRENT | 1962-01-11 | Active - Proposal to Strike off | |
EUROFLEET RENTAL LIMITED | Company Secretary | 2006-09-08 | CURRENT | 1964-12-01 | Active | |
SLEATOR PLANT LIMITED | Company Secretary | 2006-07-01 | CURRENT | 1996-10-10 | Active | |
MONTGOMERY TRANSPORT 88 LIMITED | Company Secretary | 2006-07-01 | CURRENT | 1998-04-03 | Active | |
BALLYVESEY HOLDINGS LIMITED | Company Secretary | 2006-07-01 | CURRENT | 1995-06-12 | Active | |
MONTGOMERY DEVELOPMENTS LIMITED | Company Secretary | 2006-07-01 | CURRENT | 1981-01-29 | Active | |
FALCON VEHICLE SOLUTIONS LIMITED | Director | 2017-10-04 | CURRENT | 1990-05-24 | Active | |
CVS FERRARI LIMITED | Director | 2015-05-14 | CURRENT | 2015-05-14 | Active - Proposal to Strike off | |
TRAFFORD VAN CENTRE LIMITED | Director | 2014-11-04 | CURRENT | 2014-11-04 | Active - Proposal to Strike off | |
MIDLANDS TRUCK & VAN LIMITED | Director | 2011-01-13 | CURRENT | 2011-01-13 | Active | |
SAPPHIRE VEHICLE SERVICES LIMITED | Director | 2010-04-08 | CURRENT | 2010-04-08 | Active | |
CLARECOLLIN LTD | Director | 2007-03-30 | CURRENT | 2007-03-30 | Active | |
INTERCOUNTY TRUCK AND VAN LIMITED | Director | 2002-10-25 | CURRENT | 2002-10-25 | Active | |
BALLYVESEY HOLDINGS LIMITED | Director | 2000-10-01 | CURRENT | 1995-06-12 | Active | |
NORWEST VEHICLE SYSTEMS LIMITED | Director | 1997-02-13 | CURRENT | 1997-01-23 | Active | |
CENTURION TRUCK RENTAL LTD | Director | 1995-02-02 | CURRENT | 1948-01-28 | Active | |
WEST PENNINE TRUCKS LIMITED | Director | 1994-12-30 | CURRENT | 1991-11-22 | Active | |
CVS FERRARI LIMITED | Director | 2015-05-14 | CURRENT | 2015-05-14 | Active - Proposal to Strike off | |
DGC LIMITED | Director | 2011-09-01 | CURRENT | 1990-12-04 | Active | |
MORGAN ELLIOTT GROUP LIMITED | Director | 2011-09-01 | CURRENT | 1983-12-06 | Active - Proposal to Strike off | |
D.M.C. TRAILERS LIMITED | Director | 2015-12-23 | CURRENT | 2000-06-08 | Active | |
TRAFFORD VAN CENTRE LIMITED | Director | 2014-11-04 | CURRENT | 2014-11-04 | Active - Proposal to Strike off | |
BALLYCRAIGY UK PROPERTIES LIMITED | Director | 2013-12-11 | CURRENT | 2013-12-10 | Active | |
BALLYCRAIGY PROPERTIES LIMITED | Director | 2013-08-05 | CURRENT | 2013-08-05 | Active | |
MIDLANDS WAREHOUSING LIMITED | Director | 2013-01-24 | CURRENT | 2013-01-24 | Active | |
PLANTLINK LIMITED | Director | 2012-09-14 | CURRENT | 2006-02-17 | Active - Proposal to Strike off | |
NORWEST PLANT LIMITED | Director | 2012-05-01 | CURRENT | 2011-12-22 | Active | |
CONSTRUCTION EQUIPMENT DISTRIBUTION LIMITED | Director | 2012-04-30 | CURRENT | 2012-03-29 | Active | |
MALLUSK BUSINESS PARK LIMITED | Director | 2012-03-26 | CURRENT | 2007-06-14 | Active - Proposal to Strike off | |
MIDLANDS TRUCK & VAN LIMITED | Director | 2011-01-13 | CURRENT | 2011-01-13 | Active | |
DGC LIMITED | Director | 2010-09-03 | CURRENT | 1990-12-04 | Active | |
MORGAN ELLIOTT GROUP LIMITED | Director | 2010-09-03 | CURRENT | 1983-12-06 | Active - Proposal to Strike off | |
MORGAN ELLIOTT LIMITED | Director | 2010-09-03 | CURRENT | 1975-01-14 | Active - Proposal to Strike off | |
ROCKMOUNT VEHICLE MAINTENANCE LIMITED | Director | 2010-06-18 | CURRENT | 2010-04-06 | Active | |
SAPPHIRE VEHICLE SERVICES LIMITED | Director | 2010-04-08 | CURRENT | 2010-04-08 | Active | |
COMMERCIAL VEHICLE ASSET MANAGEMENT RENTAL LIMITED | Director | 2009-10-30 | CURRENT | 2007-02-07 | Active - Proposal to Strike off | |
LLOYDS TSB MONTRACON LIMITED | Director | 2009-01-31 | CURRENT | 1987-05-28 | Dissolved 2016-05-02 | |
BALLYVESEY RECYCLING SOLUTIONS LIMITED | Director | 2008-08-12 | CURRENT | 2008-08-12 | Active - Proposal to Strike off | |
SCOTIA PLANT LIMITED | Director | 2007-12-13 | CURRENT | 2007-12-13 | Active - Proposal to Strike off | |
SOUTHERN PLANT LTD | Director | 2007-01-29 | CURRENT | 2007-01-29 | Active - Proposal to Strike off | |
PLANT DIRECT LIMITED | Director | 2003-08-14 | CURRENT | 2002-12-06 | Active - Proposal to Strike off | |
MONTGOMERY DISTRIBUTION LIMITED | Director | 2003-05-07 | CURRENT | 2003-05-07 | Active | |
MONTGOMERY REFRIGERATED LIMITED | Director | 2003-05-07 | CURRENT | 2003-05-07 | Active - Proposal to Strike off | |
DUKES TRANSPORT (CRAIGAVON) LIMITED | Director | 2002-11-14 | CURRENT | 1971-02-12 | Active | |
INTERCOUNTY TRUCK AND VAN LIMITED | Director | 2002-10-25 | CURRENT | 2002-10-25 | Active | |
MONTGOMERY TRANSPORT 88 LIMITED | Director | 1998-04-03 | CURRENT | 1998-04-03 | Active | |
NORWEST VEHICLE SYSTEMS LIMITED | Director | 1997-02-13 | CURRENT | 1997-01-23 | Active | |
JAF DEVELOPMENTS LIMITED | Director | 1995-09-29 | CURRENT | 1995-09-29 | Active | |
BALLYVESEY HOLDINGS LIMITED | Director | 1995-06-12 | CURRENT | 1995-06-12 | Active | |
WEST PENNINE TRUCKS LIMITED | Director | 1994-12-30 | CURRENT | 1991-11-22 | Active | |
MONTRACON (REFRIGERATED VEHICLES) LTD | Director | 1992-02-23 | CURRENT | 1971-07-27 | Dissolved 2014-06-15 | |
COMMERCIAL VEHICLE AUCTIONS LIMITED | Director | 1992-02-23 | CURRENT | 1975-10-30 | Active | |
EURO TRAILER (SALES) LIMITED | Director | 1992-02-22 | CURRENT | 1962-01-11 | Active - Proposal to Strike off | |
EUROFLEET RENTAL LIMITED | Director | 1992-02-22 | CURRENT | 1964-12-01 | Active | |
CENTURION TRUCK RENTAL LTD | Director | 1992-02-21 | CURRENT | 1948-01-28 | Active | |
MONTRACON LIMITED | Director | 1991-02-23 | CURRENT | 1963-03-21 | Active | |
LOCH LOSSIT LIMITED | Director | 1989-07-10 | CURRENT | 1955-10-04 | Active - Proposal to Strike off | |
MONTGOMERY TRANSPORT LIMITED | Director | 1984-07-13 | CURRENT | 1984-07-13 | Active | |
BALLYEARL BUSINESS PARK LIMITED | Director | 1983-06-09 | CURRENT | 1983-06-09 | Dissolved 2014-06-13 | |
OLD BALLYVESEY HOLDINGS LIMITED | Director | 1981-01-29 | CURRENT | 1981-01-29 | Active - Proposal to Strike off | |
MONTGOMERY DEVELOPMENTS LIMITED | Director | 1981-01-29 | CURRENT | 1981-01-29 | Active | |
MONTGOMERY TANK SERVICES LIMITED | Director | 1980-03-20 | CURRENT | 1980-03-20 | Active | |
EAST WEST TRANSPORT LIMITED | Director | 1978-05-26 | CURRENT | 1978-05-26 | Active | |
MONTGOMERY TRANSPORT LIMITED | Director | 1978-03-14 | CURRENT | 1978-03-14 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR RICHARD HUDSON | ||
FULL ACCOUNTS MADE UP TO 30/09/23 | ||
Appointment of Mr James Alexander Darragh as company secretary on 2024-03-01 | ||
CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES | ||
Second filing of director appointment of Mr Peter Gibbons | ||
DIRECTOR APPOINTED MR LUKE MASON | ||
DIRECTOR APPOINTED MR RICHARD EDWARD LEONARD | ||
FULL ACCOUNTS MADE UP TO 30/09/22 | ||
Termination of appointment of Simon Rodger on 2023-04-27 | ||
CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY IRVING | ||
AP03 | Appointment of Mr Simon Rodger as company secretary on 2022-07-08 | |
TM02 | Termination of appointment of Simon Rodger on 2022-07-08 | |
CH01 | Director's details changed for Mr Paul Anthony Irving on 2022-06-30 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAROLD HUGH MONTGOMERY | |
TM02 | Termination of appointment of Harold Hugh Montgomery on 2020-09-25 | |
AP03 | Appointment of Mr Simon Rodger as company secretary on 2020-09-25 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR COLIN JOHN HUGH MONTGOMERY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID NIGEL BIRKMYRE | |
AUD | AUDITOR'S RESIGNATION | |
AAMD | Amended full accounts made up to 2018-09-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Alan William Thomson on 2019-02-06 | |
AP03 | Appointment of Mr Harold Hugh Montgomery as company secretary on 2019-02-06 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK LEMON | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 29/02/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 26/02/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 26/02/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 26/02/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 26/02/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 26/02/12 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
AP01 | DIRECTOR APPOINTED MR PETER GIBBONS | |
AP01 | DIRECTOR APPOINTED MR ANDREW MARK LEMON | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 26/02/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 12 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 26/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY IRVING / 01/01/2010 | |
288a | DIRECTOR APPOINTED MR PAUL ANTHONY IRVING | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN CAREY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL TEMBREULL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07 | |
287 | REGISTERED OFFICE CHANGED ON 11/10/07 FROM: MANCHES LLP 9400 GARSINGTON ROAD OXFORD BUSINESS PARK OXFORD OXFORDSHIRE OX4 2HN | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
ELRES | S386 DISP APP AUDS 15/05/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 10/08/06 FROM: CROSTON ROAD LEYLAND LANCASHIRE PR26 6LZ | |
ELRES | S386 DISP APP AUDS 15/05/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 26/02/04; NO CHANGE OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
363s | RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
363s | RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OH0218122 | Active | Licenced property: LAKESIDE INDUSTRIAL ESTATE SPEDITON PARK COLNBROOK BY PASS COLNBROOK SLOUGH COLNBROOK BY PASS GB SL3 0ED. Correspondance address: COLNBROOK BY PASS LAKESIDE INDUSTRIAL ESTATE COLNBROOK SLOUGH COLNBROOK GB SL3 0ED | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OH0218122 | Active | Licenced property: LAKESIDE INDUSTRIAL ESTATE SPEDITON PARK COLNBROOK BY PASS COLNBROOK SLOUGH COLNBROOK BY PASS GB SL3 0ED. Correspondance address: COLNBROOK BY PASS LAKESIDE INDUSTRIAL ESTATE COLNBROOK SLOUGH COLNBROOK GB SL3 0ED |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | NORTHERN BANK LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
RENT DEPOSIT DEED | Outstanding | IPM PERSONAL PENSION TRUSTEES LIMITED | |
MORTGAGE | Satisfied | N M ROTHSCHILD & SONS LIMITED | |
DEBENTURE | Satisfied | N M ROTHSCHILD & SONS LIMITED | |
COLLATERAL DEBENTURE | Satisfied | 3I GROUP PLC | |
COLLATERAL DEBENTURE | Satisfied | ROYAL BANK INVESTMENTS LIMITED | |
LEGAL CHARGE | Satisfied | THE GOVERNOR & THE COMPANY OF THE BANK OF IRELAND | |
ASSIGNMENT OF LIFE POLICY | Satisfied | THE GOVERNOR & THE COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND 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 HEATHROW TRUCK CENTRE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Thurrock Council | |
|
STOCK Purchases |
Thurrock Council | |
|
STOCK Purchases |
Thurrock Council | |
|
STOCK Purchases |
Thurrock Council | |
|
STOCK Purchases |
Thurrock Council | |
|
Stock Items |
Thurrock Council | |
|
Stock Items |
Thurrock Council | |
|
Stock Items |
Sevenoaks District Council | |
|
|
Oxford City Council | |
|
FLEETPLAN Reference O006 | 90051814 |
London Borough of Hounslow | |
|
EQUIPMENT,FURNITURE, MATERIALS |
Oxford City Council | |
|
FLEETPLAN Reference O006 | 90050158 |
Thurrock Council | |
|
Stock Items |
Thurrock Council | |
|
Stock Items |
London Borough of Hounslow | |
|
EQUIPMENT,FURNITURE, MATERIALS |
Dacorum Borough Council | |
|
|
Thurrock Council | |
|
Stock Items |
Oxford City Council | |
|
FLEETPLAN Reference O006 | 90046362 |
Dacorum Borough Council | |
|
|
Thurrock Council | |
|
Stock Items |
Thurrock Council | |
|
|
Thurrock Council | |
|
|
Thurrock Council | |
|
|
Dacorum Borough Council | |
|
|
Thurrock Council | |
|
|
Dacorum Borough Council | |
|
|
Oxford City Council | |
|
FLEETPLAN Reference O006 | 1003827 |
Dacorum Borough Council | |
|
|
Oxford City Council | |
|
FLEETPLAN Reference O006 | 90032538 |
Dacorum Borough Council | |
|
|
Hounslow Council | |
|
|
Oxford City Council | |
|
FLEETPLAN Reference O006 | 90030300 |
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Oxford City Council | |
|
FLEETPLAN Reference O006 | 90026546 |
Oxford City Council | |
|
FLEETPLAN Reference O006 | 90024507 |
Dacorum Borough Council | |
|
|
Dacorum Borough Council | |
|
|
Oxford City Council | |
|
FLEETPLAN Reference O006 | 90022324 |
Dacorum Borough Council | |
|
|
Oxford City Council | |
|
FLEETPLAN Reference O006 | 1002135 |
Oxford City Council | |
|
FLEETPLAN Reference O006 | 90017467 |
Hounslow Council | |
|
|
Oxford City Council | |
|
FLEETPLAN Reference O006 | 90013703 |
Oxford City Council | |
|
FLEETPLAN Reference O006 | 90013767 |
Oxford City Council | |
|
FLEETPLAN Reference O006 | 90013789 |
Oxford City Council | |
|
FLEETPLAN Reference O006 | 90010903 |
Oxford City Council | |
|
FLEETPLAN Reference O006 | 90010321 |
Dacorum Borough Council | |
|
|
Oxford City Council | |
|
FLEETPLAN Reference O006 | 90009072 |
Dacorum Borough Council | |
|
|
Oxfordshire County Council | |
|
Transport Related |
Dacorum Borough Council | |
|
|
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Dacorum Borough Council | |
|
|
Dacorum Borough Council | |
|
|
Oxfordshire County Council | |
|
Transport Related |
Oxford City Council | |
|
FLEETPLAN Reference O006 | 926726/PAR |
Dacorum Borough Council | |
|
|
Dacorum Borough Council | |
|
|
Dacorum Borough Council | |
|
|
Reading Borough Council | |
|
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. |