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

NETWORK TICKETING LIMITED

STAGECOACH DEPOT, SHIELDS ROAD WALKERGATE, NEWCASTLE UPON TYNE, NE6 2BZ,
Company Registration Number
02197910
Private Limited Company
Active

Company Overview

About Network Ticketing Ltd
NETWORK TICKETING LIMITED was founded on 1987-11-24 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Network Ticketing Limited 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
NETWORK TICKETING LIMITED
 
Legal Registered Office
STAGECOACH DEPOT
SHIELDS ROAD WALKERGATE
NEWCASTLE UPON TYNE
NE6 2BZ
Other companies in NE6
 
Telephone01912220404
 
Filing Information
Company Number 02197910
Company ID Number 02197910
Date formed 1987-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB499715970  
Last Datalog update: 2024-04-07 01:53:27
Primary Source:Companies House
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 NETWORK TICKETING LIMITED

Current Directors
Officer Role Date Appointed
PAUL DE SANTIS
Director 2013-12-12
JOHN DOWEY FENWICK
Director 2013-07-30
STEPHEN KING
Director 2018-05-30
NICHOLAS ROBERT KNOX
Director 2011-11-25
HUW DAVID RHODRI LEWIS
Director 2017-09-14
ANDREW PETER TYLDSLEY
Director 2013-02-07
STEVEN WALKER
Director 2016-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN CARR
Director 2017-03-17 2018-05-30
NICOLA JANE CHEETHAM
Director 2013-07-30 2017-09-14
ROBIN FRANCIS KNIGHT
Director 2003-04-25 2016-09-30
LESLIE BRIAN ANNIS
Director 2007-03-08 2016-07-12
BARBARA ANN GOLDER
Company Secretary 1996-09-24 2015-09-03
NIGEL PAUL FEATHAM
Director 2011-11-25 2013-12-12
ANDREW HAMMOND BAIRSTOW
Director 1997-03-03 2013-07-30
TOBYN JAMES HUGHES
Director 2010-11-22 2013-07-30
MARTIN PHILIP HARRIS
Director 1998-11-30 2013-02-07
JOHN CONROY
Director 1999-09-30 2012-06-30
PETER GEORGE HUNTLEY
Director 2006-06-01 2011-12-31
KENNETH ROBIN MACKAY
Director 2009-11-06 2010-11-22
EMMA JANE HOLMES
Director 2006-07-14 2009-10-06
LIZ ESNOUF
Director 2003-11-12 2008-09-01
MICHAEL HARRIS
Director 2004-01-01 2007-03-08
PAUL DE SANTIS
Director 2001-03-30 2003-04-25
STEPHEN BURD
Director 1995-02-01 1998-12-27
PATRICIA GAIL HINDMARSH
Director 1995-05-01 1998-12-17
KEVIN CARR
Director 1995-05-04 1998-11-30
GEOFFREY BRINDLE
Director 1991-12-28 1997-03-03
IAN GEOFFREY BANWELL
Director 1995-03-22 1996-12-27
JULIE JOHNSTON
Company Secretary 1995-05-04 1996-09-24
KENNETH KEARSLEY JOLLY
Director 1991-12-28 1995-07-03
SUSAN KAY JOLLY
Director 1991-12-28 1995-07-03
TREVOR HALLIDAY SHEARS
Company Secretary 1991-12-28 1995-05-04
ANTHONY DENIS KENNAN
Director 1991-12-28 1995-05-01
WADE EMMERSON
Director 1991-12-28 1995-03-22
JOHN CONROY
Director 1991-12-28 1995-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DE SANTIS DURHAM CITY SMARTZONE LIMITED Director 2018-04-20 CURRENT 2018-04-20 Active
PAUL DE SANTIS NEWCASTLE SMARTZONE LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
PAUL DE SANTIS NORTH TYNESIDE SMARTZONE LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
PAUL DE SANTIS SUNDERLAND SMARTZONE LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
STEPHEN KING EYMS GROUP LIMITED Director 2018-06-16 CURRENT 1986-10-17 Active
STEPHEN KING EAST YORKSHIRE MOTOR SERVICES LIMITED Director 2018-06-16 CURRENT 1926-10-05 Active
STEPHEN KING GO NORTHERN LIMITED Director 2018-02-06 CURRENT 1913-11-29 Active
STEPHEN KING GO WEAR BUSES LIMITED Director 2018-02-06 CURRENT 1986-05-14 Active
STEPHEN KING GO COASTLINE LIMITED Director 2018-02-06 CURRENT 1986-05-09 Active
STEPHEN KING GO NORTH EAST LIMITED Director 2018-02-06 CURRENT 1986-09-23 Active
NICHOLAS ROBERT KNOX NORTH EAST TRANSPORT INFORMATION SERVICE LIMITED Director 2011-11-25 CURRENT 1999-06-10 Dissolved 2013-10-08
ANDREW PETER TYLDSLEY NEWCASTLE SMARTZONE LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
ANDREW PETER TYLDSLEY NORTH TYNESIDE SMARTZONE LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
ANDREW PETER TYLDSLEY SUNDERLAND SMARTZONE LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
ANDREW PETER TYLDSLEY SOUTH TYNESIDE SMARTZONE LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
STEVEN WALKER DURHAM CITY SMARTZONE LIMITED Director 2018-04-20 CURRENT 2018-04-20 Active
STEVEN WALKER NEWCASTLE SMARTZONE LIMITED Director 2016-10-31 CURRENT 2015-12-08 Active
STEVEN WALKER NORTH TYNESIDE SMARTZONE LIMITED Director 2016-10-31 CURRENT 2015-12-08 Active
STEVEN WALKER SUNDERLAND SMARTZONE LIMITED Director 2016-10-31 CURRENT 2015-12-08 Active
STEVEN WALKER SOUTH TYNESIDE SMARTZONE LIMITED Director 2016-10-31 CURRENT 2015-12-08 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
2024-05-03DIRECTOR APPOINTED MR TOM HARDWICK
2024-04-03APPOINTMENT TERMINATED, DIRECTOR JOHN DOWEY FENWICK
2024-03-21DIRECTOR APPOINTED MR NIGEL PAUL FEATHAM
2024-03-2030/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-07APPOINTMENT TERMINATED, DIRECTOR ERIK MARTIN DE GREEF
2023-12-15CONFIRMATION STATEMENT MADE ON 12/12/23, WITH UPDATES
2023-06-15DIRECTOR APPOINTED MR DAVID PAUL MATTHEWS
2023-04-18Director's details changed for Ms Kimberley Jayne Purcell on 2023-04-17
2023-04-11SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-16DIRECTOR APPOINTED MR DAVID JOHN PARKER
2023-01-10DIRECTOR APPOINTED MR BEN PATRICK MAXFIELD
2023-01-05DIRECTOR APPOINTED MR ERIK MARTIN DE GREEF
2023-01-04APPOINTMENT TERMINATED, DIRECTOR STEPHEN KING
2022-12-13CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES
2022-10-04APPOINTMENT TERMINATED, DIRECTOR MARTIJN LEE GILBERT
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIJN LEE GILBERT
2022-05-06AP01DIRECTOR APPOINTED MR RICHARD MCGOWAN
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN PEACE
2022-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-12-16CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-12-16CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-08-16AP01DIRECTOR APPOINTED MS KIMBERLEY JAYNE PURCELL
2021-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES
2020-07-02AP01DIRECTOR APPOINTED MR GAVIN PEACE
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBERT KNOX
2020-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DE SANTIS
2019-04-02AP01DIRECTOR APPOINTED MR MARTIJN LEE GILBERT
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER TYLDSLEY
2018-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-05-31AP01DIRECTOR APPOINTED MR STEPHEN KING
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CARR
2018-02-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2017-09-18AP01DIRECTOR APPOINTED MR HUW DAVID RHODRI LEWIS
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE CHEETHAM
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE COLIN MCPHERSON
2017-03-20AP01DIRECTOR APPOINTED MR KEVIN CARR
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 1034
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-10-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN FRANCIS KNIGHT
2016-09-12AP01DIRECTOR APPOINTED MR STEVEN WALKER
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MEDLICOTT
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE ANNIS
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 1034
2016-01-05AR0128/12/15 ANNUAL RETURN FULL LIST
2015-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-09-04TM02Termination of appointment of Barbara Ann Golder on 2015-09-03
2015-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 1034
2015-01-06AR0128/12/14 ANNUAL RETURN FULL LIST
2014-01-10AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 1034
2014-01-08AR0128/12/13 ANNUAL RETURN FULL LIST
2013-12-17AP01DIRECTOR APPOINTED MR PAUL DE SANTIS
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FEATHAM
2013-08-21AP01DIRECTOR APPOINTED MRS NICOLA JANE CHEETHAM
2013-08-14AP01DIRECTOR APPOINTED MR JOHN DOWEY FENWICK
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR TOBYN HUGHES
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BAIRSTOW
2013-02-27AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-13AP01DIRECTOR APPOINTED MR ANDREW PETER TYLDSLEY
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HARRIS
2013-01-08AR0128/12/12 FULL LIST
2012-07-16ANNOTATIONReplacement
2012-07-16AP01DIRECTOR APPOINTED GEORGE COLIN MCPHERSON
2012-07-16ANNOTATIONReplaced
2012-07-12AP01DIRECTOR APPOINTED MR PHILIP MEDLICOTT
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CONROY
2012-01-11AR0128/12/11 FULL LIST
2012-01-11AP01DIRECTOR APPOINTED MR GEORGE COLIN MCPHERSON
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER HUNTLEY
2012-01-09AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-05AP01DIRECTOR APPOINTED MR NICHOLAS ROBERT KNOX
2011-12-05AP01DIRECTOR APPOINTED MR NIGEL PAUL FEATHAM
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MCINROY
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MAY
2011-01-12AR0128/12/10 FULL LIST
2010-12-07AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-29AP01DIRECTOR APPOINTED MR TOBYN HUGHES
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MACKAY
2010-01-19AR0128/12/09 FULL LIST
2009-12-17AP01DIRECTOR APPOINTED MR KENNETH ROBIN MACKAY
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MCINROY / 06/10/2009
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR EMMA HOLMES
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PHILIP HARRIS / 06/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CONROY / 06/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HAMMOND BAIRSTOW / 06/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE BRIAN ANNIS / 06/10/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA ANN GOLDER / 06/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE HUNTLEY / 06/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL MAY / 06/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN FRANCIS KNIGHT / 06/10/2009
2009-10-14AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-01-22288aDIRECTOR APPOINTED IAN MCINROY
2009-01-15363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2009-01-15288cDIRECTOR'S CHANGE OF PARTICULARS / ROBIN KNIGHT / 04/07/2008
2008-12-28AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR LIZ ESNOUF
2008-01-25363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2008-01-25288cDIRECTOR'S PARTICULARS CHANGED
2008-01-25288cDIRECTOR'S PARTICULARS CHANGED
2008-01-09288aNEW DIRECTOR APPOINTED
2007-12-18AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-03288bDIRECTOR RESIGNED
2007-12-03288aNEW DIRECTOR APPOINTED
2007-06-15288bDIRECTOR RESIGNED
2007-01-19363aRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2007-01-19288cDIRECTOR'S PARTICULARS CHANGED
2006-12-15AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-07-14288aNEW DIRECTOR APPOINTED
2006-07-14288bDIRECTOR RESIGNED
2006-07-11288aNEW DIRECTOR APPOINTED
2006-05-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
We could not find any licences issued to NETWORK TICKETING LIMITED 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 NETWORK TICKETING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NETWORK TICKETING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.729
MortgagesNumMortOutstanding0.468
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.269

This shows the max and average number of mortgages for companies with the same SIC code of 49390 - Other passenger land transport

Filed Financial Reports
Annual Accounts
2021-06-30

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 NETWORK TICKETING LIMITED

Intangible Assets
Patents
We have not found any records of NETWORK TICKETING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of NETWORK TICKETING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NETWORK TICKETING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SUNDERLAND CITY COUNCIL 2015-10 GBP £6,689 PUBLIC TRANSPORT
Newcastle City Council 2015-9 GBP £1,896 Transport
Newcastle City Council 2015-6 GBP £10,884 Transport
Newcastle City Council 2015-5 GBP £2,794 Transport
Newcastle City Council 2015-4 GBP £22,720 Transport
North Tyneside Council 2015-3 GBP £1,088 18.TRAVEL
Newcastle City Council 2015-3 GBP £119,835 Transport
Newcastle City Council 2015-2 GBP £205,825 Premises
North Tyneside Council 2015-2 GBP £911
SUNDERLAND CITY COUNCIL 2015-2 GBP £6,594 PUBLIC TRANSPORT
North Tyneside Council 2014-12 GBP £1,035
Gateshead Council 2014-11 GBP £6,609 Grants, Contribs & Subs
Newcastle City Council 2014-10 GBP £2,251 Transport
South Tyneside Council 2014-9 GBP £838 Debtors-Staff Public Transport Scheme
Gateshead Council 2014-9 GBP £558
Newcastle City Council 2014-9 GBP £9,413 Transport
South Tyneside Council 2014-8 GBP £674 Debtors-Staff Public Transport Scheme
Newcastle City Council 2014-8 GBP £955
South Tyneside Council 2014-7 GBP £33,460
Newcastle City Council 2014-7 GBP £1,091
Gateshead Council 2014-7 GBP £1,630 Other Running Costs
Newcastle City Council 2014-6 GBP £664
Newcastle City Council 2014-5 GBP £4,332
Gateshead Council 2014-5 GBP £8,237 Grants, Contribs & Subs
Gateshead Council 2014-4 GBP £52,853
Newcastle City Council 2014-4 GBP £50,017
SUNDERLAND CITY COUNCIL 2014-3 GBP £3,122 PUBLIC TRANSPORT
Newcastle City Council 2014-3 GBP £135,961
Newcastle City Council 2014-1 GBP £795
Gateshead Council 2014-1 GBP £1,088 Other Running Costs
Newcastle City Council 2013-12 GBP £396
Gateshead Council 2013-12 GBP £8,573 Public Transport and Taxi Fares
Gateshead Council 2013-11 GBP £481
Newcastle City Council 2013-11 GBP £274,013
Newcastle City Council 2013-10 GBP £660
SUNDERLAND CITY COUNCIL 2013-10 GBP £1,647 PUBLIC TRANSPORT
South Tyneside Council 2013-9 GBP £1,636
Newcastle City Council 2013-9 GBP £1,288
Newcastle City Council 2013-8 GBP £2,532
South Tyneside Council 2013-8 GBP £1,526
South Tyneside Council 2013-7 GBP £44,940
Gateshead Council 2013-7 GBP £668
Newcastle City Council 2013-6 GBP £1,923
Gateshead Council 2013-5 GBP £1,698 Other Running Costs
Gateshead Council 2013-4 GBP £54,745 Full Authority
SUNDERLAND CITY COUNCIL 2013-4 GBP £823 PUBLIC TRANSPORT
Newcastle City Council 2013-3 GBP £136,540
Newcastle City Council 2012-10 GBP £1,597
South Tyneside Council 2012-9 GBP £1,455
Newcastle City Council 2012-9 GBP £2,133
Gateshead Council 2012-9 GBP £541
Gateshead Council 2012-8 GBP £452
South Tyneside Council 2012-7 GBP £45,592
Gateshead Council 2012-7 GBP £585
Newcastle City Council 2012-7 GBP £7,838
Gateshead Council 2012-6 GBP £647
Newcastle City Council 2012-6 GBP £6,851
Gateshead Council 2012-5 GBP £710
Newcastle City Council 2012-5 GBP £40,800
Gateshead Council 2012-4 GBP £60,978
Newcastle City Council 2012-4 GBP £262,918
Newcastle City Council 2012-3 GBP £116,748
Newcastle City Council 2012-1 GBP £590
Newcastle City Council 2011-11 GBP £11,563
Gateshead Council 2011-10 GBP £424
Gateshead Council 2011-9 GBP £977
Newcastle City Council 2011-9 GBP £5,271
Gateshead Council 2011-8 GBP £558
Newcastle City Council 2011-8 GBP £2,285
SUNDERLAND CITY COUNCIL 2011-8 GBP £5,187 PUBLIC TRANSPORT
Newcastle City Council 2011-7 GBP £1,134
Gateshead Council 2011-6 GBP £608
Newcastle City Council 2011-6 GBP £1,598
SUNDERLAND CITY COUNCIL 2011-6 GBP £4,488 DIRECT TRANSPORT COSTS
Newcastle City Council 2011-5 GBP £6,630
Gateshead Council 2011-5 GBP £1,511
Gateshead Council 2011-4 GBP £62,821
Newcastle City Council 2011-4 GBP £8,474
Newcastle City Council 2011-3 GBP £143,557
Newcastle City Council 2011-2 GBP £4,225
Newcastle City Council 2010-12 GBP £790 E&R Parking Services
SUNDERLAND CITY COUNCIL 2010-11 GBP £2,486 COMMUNICATIONS & COMPUTING
Newcastle City Council 2010-11 GBP £108,447 E&R Parking Services
Newcastle City Council 2010-10 GBP £2,195 E&R Parking Services
Newcastle City Council 2010-9 GBP £4,549 E&R Parking Services
Newcastle City Council 2010-8 GBP £2,559 E&R Parking Services
Newcastle City Council 2010-7 GBP £119,618 E&R Parking Services
Newcastle City Council 2010-6 GBP £3,734 E&R Parking Services
Newcastle City Council 2010-5 GBP £13,501 E&R Parking Services

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 NETWORK TICKETING LIMITED 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 NETWORK TICKETING LIMITED 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 NETWORK TICKETING LIMITED 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.