Company Information for WSP CIVILS LIMITED
WSP HOUSE, 70 CHANCERY LANE, LONDON, WC2A 1AF,
|
Company Registration Number
02430067
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
WSP CIVILS LIMITED | |
Legal Registered Office | |
WSP HOUSE 70 CHANCERY LANE LONDON WC2A 1AF Other companies in WC2A | |
Company Number | 02430067 | |
---|---|---|
Company ID Number | 02430067 | |
Date formed | 1989-10-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 08/03/2016 | |
Return next due | 05/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-02-05 05:18:51 |
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 |
---|---|---|
KAREN ANNE SEWELL |
||
MILES LAWRENCE BARNARD |
||
MARK WILLIAM NAYSMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW CHRISTOPHER JOHN NOBLE |
Director | ||
NIKOLAS WILLIAM WESTON |
Company Secretary | ||
JOHN RUSSELL HARVEY |
Director | ||
CHRISTOPHER COLE |
Director | ||
BISSET GRAHAM FERGUSON |
Company Secretary | ||
PETER RICHARD GILL |
Director | ||
MALCOLM STEPHEN PAUL |
Director | ||
DENNIS HILL |
Director | ||
FRANCIS JOHN NICHOLSON |
Director | ||
IAN CHARLES PAUL BRAMBLE |
Director | ||
MICHAEL JOHN O'BRIEN |
Director | ||
IAN CHARLES PAUL BRAMBLE |
Company Secretary | ||
MICHAEL RICHARD D'ALTON |
Director | ||
STEPHEN JAMES MATTHEWS |
Director | ||
JAMES MILLINGTON |
Director | ||
STEPHEN JAMES JORDAN |
Company Secretary | ||
STEPHEN JAMES JORDAN |
Director | ||
MICHAEL JOHN OBRIEN |
Director | ||
CHRISTOPHER CHARLES MARTIN |
Company Secretary | ||
STUART JOHN ALEXANDER |
Director | ||
CHRISTOPHER COLE |
Director | ||
MALCOLM STEPHEN PAUL |
Director | ||
KEITH BULL |
Director | ||
ROBERT CATHCART |
Director | ||
ROGER CHARLES KELLEWAY |
Director | ||
CHRISTOPHER SHAUN O SULLIVAN |
Company Secretary | ||
PAUL VICTOR LAWRENCE |
Director | ||
MICHAEL KENNETH SHERIDAN |
Company Secretary | ||
KEVIN PATRICK O'SULLIVAN |
Director | ||
PETER JOHN HARRIS |
Director | ||
MICHAEL RONALD FAREY |
Director | ||
PETER EDWARD PAWSEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOWER SURVEYS LIMITED | Director | 2018-04-09 | CURRENT | 1998-05-14 | Active - Proposal to Strike off | |
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED | Director | 2018-01-19 | CURRENT | 1990-04-30 | Active - Proposal to Strike off | |
OPUS INTERNATIONAL CONSULTANTS (UK) LIMITED | Director | 2018-01-19 | CURRENT | 1993-08-25 | Active - Proposal to Strike off | |
WSP MANAGEMENT CONSULTANTS LIMITED | Director | 2017-12-13 | CURRENT | 2005-03-14 | Active - Proposal to Strike off | |
WSP REMEDIATION LIMITED | Director | 2017-04-24 | CURRENT | 1991-06-24 | Active - Proposal to Strike off | |
KENNEDY & DONKIN (ASIA) LIMITED | Director | 2017-03-01 | CURRENT | 2000-10-17 | Active - Proposal to Strike off | |
PARSONS BRINCKERHOFF HOLDINGS LIMITED | Director | 2017-03-01 | CURRENT | 1998-09-30 | Active - Proposal to Strike off | |
FINANCIAL DECISIONS LIMITED | Director | 2017-03-01 | CURRENT | 1987-03-10 | Active - Proposal to Strike off | |
WSP ENVIRONMENTAL LIMITED | Director | 2017-03-01 | CURRENT | 1973-12-18 | Active - Proposal to Strike off | |
WSP UK WATER SERVICES LIMITED | Director | 2017-03-01 | CURRENT | 1989-05-18 | Active - Proposal to Strike off | |
WSP MANAGEMENT SERVICES LIMITED | Director | 2017-03-01 | CURRENT | 1989-12-21 | Active | |
WSP BUILDINGS LIMITED | Director | 2017-03-01 | CURRENT | 1993-10-06 | Active - Proposal to Strike off | |
WSP CEL LIMITED | Director | 2017-03-01 | CURRENT | 1999-11-16 | Active - Proposal to Strike off | |
WSP EUROPEAN HOLDINGS LIMITED | Director | 2017-03-01 | CURRENT | 2000-12-08 | Active | |
PB POWER LTD | Director | 2017-03-01 | CURRENT | 2002-01-15 | Active - Proposal to Strike off | |
WSP HOLDING UK LIMITED | Director | 2017-03-01 | CURRENT | 2012-06-11 | Active | |
AB CONSULTING LIMITED | Director | 2017-03-01 | CURRENT | 1973-01-18 | Active - Proposal to Strike off | |
GRAHAM CONSULTING GROUP LIMITED | Director | 2017-03-01 | CURRENT | 1989-10-02 | Active - Proposal to Strike off | |
PARSONS BRINCKERHOFF LTD | Director | 2017-03-01 | CURRENT | 1990-11-01 | Active | |
INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP LIMITED | Director | 2017-03-01 | CURRENT | 1991-04-30 | Active - Proposal to Strike off | |
MERZ AND MCLELLAN CONSULTING ENGINEERS LIMITED | Director | 2017-03-01 | CURRENT | 1996-09-03 | Active - Proposal to Strike off | |
KIRKBY AT LIMITED | Director | 2017-03-01 | CURRENT | 2007-05-22 | Active - Proposal to Strike off | |
WSP GROUP LIMITED | Director | 2017-03-01 | CURRENT | 1987-06-01 | Active | |
WSP UK LIMITED | Director | 2017-03-01 | CURRENT | 1978-08-11 | Active | |
WSP NORTH LIMITED | Director | 2017-03-01 | CURRENT | 1988-05-13 | Active - Proposal to Strike off | |
PB LTD | Director | 2017-03-01 | CURRENT | 1960-04-13 | Active | |
SMITH CARTER UK LIMITED | Director | 2017-03-01 | CURRENT | 2007-04-19 | Active - Proposal to Strike off | |
WSP GROUP HOLDINGS LIMITED | Director | 2017-03-01 | CURRENT | 2011-09-14 | Active | |
TOWER SURVEYS LIMITED | Director | 2018-04-09 | CURRENT | 1998-05-14 | Active - Proposal to Strike off | |
ASSOCIATION FOR CONSULTANCY AND ENGINEERING | Director | 2018-01-24 | CURRENT | 1913-11-13 | Active | |
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED | Director | 2018-01-19 | CURRENT | 1990-04-30 | Active - Proposal to Strike off | |
WSP MANAGEMENT CONSULTANTS LIMITED | Director | 2017-12-13 | CURRENT | 2005-03-14 | Active - Proposal to Strike off | |
WSP CEL LIMITED | Director | 2017-05-25 | CURRENT | 1999-11-16 | Active - Proposal to Strike off | |
MERZ AND MCLELLAN CONSULTING ENGINEERS LIMITED | Director | 2017-05-25 | CURRENT | 1996-09-03 | Active - Proposal to Strike off | |
IDEAS PROJECT ENGINEERING LTD. | Director | 2017-03-01 | CURRENT | 1995-07-31 | Active - Proposal to Strike off | |
PARSONS BRINCKERHOFF HOLDINGS LIMITED | Director | 2016-12-15 | CURRENT | 1998-09-30 | Active - Proposal to Strike off | |
FINANCIAL DECISIONS LIMITED | Director | 2016-12-15 | CURRENT | 1987-03-10 | Active - Proposal to Strike off | |
WSP BUILDINGS LIMITED | Director | 2016-12-15 | CURRENT | 1993-10-06 | Active - Proposal to Strike off | |
WSP EUROPEAN HOLDINGS LIMITED | Director | 2016-12-15 | CURRENT | 2000-12-08 | Active | |
AB CONSULTING LIMITED | Director | 2016-12-15 | CURRENT | 1973-01-18 | Active - Proposal to Strike off | |
GRAHAM CONSULTING GROUP LIMITED | Director | 2016-12-15 | CURRENT | 1989-10-02 | Active - Proposal to Strike off | |
INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP LIMITED | Director | 2016-12-15 | CURRENT | 1991-04-30 | Active - Proposal to Strike off | |
KIRKBY AT LIMITED | Director | 2016-12-15 | CURRENT | 2007-05-22 | Active - Proposal to Strike off | |
WSP NORTH LIMITED | Director | 2016-12-15 | CURRENT | 1988-05-13 | Active - Proposal to Strike off | |
WSP GROUP HOLDINGS LIMITED | Director | 2016-12-15 | CURRENT | 2011-09-14 | Active | |
MOUCHEL LIMITED | Director | 2016-10-12 | CURRENT | 1982-12-10 | Active | |
PB FOUNDATION | Director | 2016-07-31 | CURRENT | 2002-02-25 | Dissolved 2016-12-27 | |
PARSONS BRINCKERHOFF INVESTMENTS LIMITED | Director | 2016-07-31 | CURRENT | 1998-07-16 | Dissolved 2016-12-20 | |
PARSONS BRINCKERHOFF OVERSEAS HOLDINGS LTD | Director | 2016-07-31 | CURRENT | 1992-01-16 | Dissolved 2016-12-20 | |
PARSONS BRINCKERHOFF GROUP HOLDINGS LTD | Director | 2016-07-31 | CURRENT | 1998-02-23 | Dissolved 2016-12-20 | |
PARSONS BRINCKERHOFF GROUP EMPLOYMENT LIMITED | Director | 2015-04-09 | CURRENT | 2014-08-29 | Dissolved 2016-09-13 | |
PARSONS BRINCKERHOFF LTD | Director | 2015-04-09 | CURRENT | 1990-11-01 | Active | |
PB LTD | Director | 2015-04-09 | CURRENT | 1960-04-13 | Active | |
WSP ENVIRONMENTAL LIMITED | Director | 2013-01-07 | CURRENT | 1973-12-18 | Active - Proposal to Strike off | |
WSP MANAGEMENT SERVICES LIMITED | Director | 2008-01-11 | CURRENT | 1989-12-21 | Active | |
WSP UK LIMITED | Director | 2008-01-11 | CURRENT | 1978-08-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
RES13 | Resolutions passed:
| |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 04/06/18 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 04/06/18 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 23/05/18 | |
RES06 | REDUCE ISSUED CAPITAL 23/05/2018 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 04/06/18 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 23/05/18 | |
RES06 | REDUCE ISSUED CAPITAL 23/05/2018 | |
AAMD | Amended dormat accounts made up to 2016-12-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES | |
AD04 | Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 550000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER JOHN NOBLE | |
AP01 | DIRECTOR APPOINTED MR MILES LAWRENCE BARNARD | |
AP03 | Appointment of Karen Anne Sewell as company secretary on 2016-12-15 | |
AP01 | DIRECTOR APPOINTED MR MARK WILLIAM NAYSMITH | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AD03 | Registers moved to registered inspection location of Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ | |
AR01 | 08/03/16 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF | |
TM02 | Termination of appointment of Nikolas William Weston on 2016-01-31 | |
AD02 | Register inspection address changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AP03 | Appointment of Mr Nikolas William Weston as company secretary on 2015-08-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROGERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HARVEY | |
LATEST SOC | 23/04/15 STATEMENT OF CAPITAL;GBP 550000 | |
AR01 | 08/03/15 FULL LIST | |
AR01 | 08/03/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLE | |
AP01 | DIRECTOR APPOINTED MR ANDREW CHRISTOPHER JOHN NOBLE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 550000 | |
AR01 | 08/03/14 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BISSET GRAHAM FERGUSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 08/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK ROGERSON / 01/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COLE / 01/03/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BISSET GRAHAM FERGUSON / 01/03/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GILL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 08/03/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 08/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUSSELL HARVEY / 18/05/2010 | |
AR01 | 08/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK ROGERSON / 07/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUSSELL HARVEY / 07/04/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR MALCOLM PAUL | |
288a | DIRECTOR APPOINTED MR PETER RICHARD GILL | |
363a | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/12/2008 FROM C/O WSP GROUP PLC BUCHANAN HOUSE 24-30 HOLBORN LONDON EC1N 2HS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
RES01 | ADOPT ARTICLES 25/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PAUL / 20/09/2008 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
363a | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CONFIRMATORY SECURITY AGREEMENT | Satisfied | HSBC BANK PLC (THE FACILITY AGENT) | |
SECURITY AGREEMENT | Satisfied | BARCLAYS BANK PLC (AS AGENT AND TRUSTEE FOR THE CREDITIORS) (THE FACILITY AGENT) | |
A SECURITY AGREEMENT | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Solihull Metropolitan Borough Council | |
|
Professional Fees |
Solihull Metropolitan Borough Council | |
|
Professional Fees |
Bracknell Forest Council | |
|
Other Fees for Bought-in Services |
Solihull Metropolitan Borough Council | |
|
Professional Fees |
Bracknell Forest Council | |
|
Other Fees for Bought-in Services |
Bracknell Forest Council | |
|
Other Fees for Bought-in Services |
Solihull Metropolitan Borough Council | |
|
Agency Staff |
Bracknell Forest Council | |
|
Other Fees for Bought-in Services |
Bracknell Forest Council | |
|
Other Fees for Bought-in Services |
Solihull Metropolitan Borough Council | |
|
Agency Staff |
Bracknell Forest Council | |
|
Other Fees for Bought-in Services |
Newcastle City Council | |
|
|
Bracknell Forest Council | |
|
Other Fees for Bought-in Services |
Solihull Metropolitan Borough Council | |
|
Agency Staff |
Solihull Metropolitan Borough Council | |
|
Agency Staff |
Croydon Council | |
|
|
Bracknell Forest Council | |
|
Other Fees for Bought-in Services |
Croydon Council | |
|
|
Bracknell Forest Council | |
|
Contracted Services |
Solihull Metropolitan Borough Council | |
|
Agency Staff |
Bracknell Forest Council | |
|
Contracted Services |
Croydon Council | |
|
|
Bracknell Forest Council | |
|
Other Fees for Bought-in Services |
Croydon Council | |
|
|
London Borough of Croydon | |
|
|
Croydon Council | |
|
|
Croydon Council | |
|
|
Croydon Council | |
|
|
Newcastle City Council | |
|
|
Croydon Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Agency Staff |
Croydon Council | |
|
|
Croydon Council | |
|
|
Croydon Council | |
|
|
Croydon Council | |
|
|
Newcastle City Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Consultants |
Solihull Metropolitan Borough Council | |
|
Consultants |
Newcastle City Council | |
|
|
Croydon Council | |
|
|
Worcestershire County Council | |
|
Consultants Fees |
Newcastle City Council | |
|
|
Croydon Council | |
|
|
Croydon Council | |
|
|
Bracknell Forest Council | |
|
Other Income |
Solihull Metropolitan Borough Council | |
|
Consultants |
Croydon Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Contractors |
Croydon Council | |
|
|
Newcastle City Council | |
|
|
Bracknell Forest Council | |
|
Construction - Other Direct Expenses |
London Borough of Croydon | |
|
|
London Borough of Croydon | |
|
|
London Borough of Croydon | |
|
|
London Borough of Croydon | |
|
|
Solihull Metropolitan Borough Council | |
|
Furniture & Equipment |
Bracknell Forest Council | |
|
Consultants Fees |
London Borough of Croydon | |
|
|
Solihull Metropolitan Borough Council | |
|
Consultants |
South Gloucestershire Council | |
|
External Fees |
Croydon Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Consultants |
London Borough of Croydon | |
|
|
Bracknell Forest Council | |
|
Consultants Fees |
Worcestershire County Council | |
|
Third Party Pymnts Other Hired & Contracted Servs |
Bracknell Forest Council | |
|
Contracted Services |
London Borough of Croydon | |
|
|
Newcastle City Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Consultants |
Newcastle City Council | |
|
E&R - Technical Consultancy |
Solihull Metropolitan Borough Council | |
|
Professional Fees |
London Borough of Croydon | |
|
|
Solihull Metropolitan Borough Council | |
|
Contractors |
Newcastle City Council | |
|
E&R - Technical Consultancy |
Solihull Metropolitan Borough Council | |
|
Other Contracted Services |
Newcastle City Council | |
|
E&R - Technical Consultancy |
Newcastle City Council | |
|
E&R - Technical Consultancy |
Newcastle City Council | |
|
NS: Street Lighting PFI |
Newcastle City Council | |
|
E&R - Technical Consultancy |
Newcastle City Council | |
|
E&R - Technical Consultancy |
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 74990 - Non-trading 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. |