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

LOCATE IN KENT LIMITED

FRANKLIN HOUSE, 10 BEST LANE, CANTERBURY, KENT, CT1 2JB,
Company Registration Number
03230721
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Locate In Kent Ltd
LOCATE IN KENT LIMITED was founded on 1996-07-29 and has its registered office in Canterbury. The organisation's status is listed as "Active". Locate In Kent Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM 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
LOCATE IN KENT LIMITED
 
Legal Registered Office
FRANKLIN HOUSE
10 BEST LANE
CANTERBURY
KENT
CT1 2JB
Other companies in ME19
 
Filing Information
Company Number 03230721
Company ID Number 03230721
Date formed 1996-07-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB747887954  
Last Datalog update: 2023-12-06 23:11:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOCATE IN KENT LIMITED
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 LOCATE IN KENT LIMITED

Current Directors
Officer Role Date Appointed
JAMES BEATTON
Director 2018-07-30
ANDREW JOSEPH BLEVINS
Director 2009-07-21
GAVIN GERALD CLEARY
Director 2018-05-03
MARK CHARLES DANCE
Director 2012-06-26
NICHOLAS ANTHONY FENTON
Director 2010-11-02
DAVID STEPHEN FITZSIMMONS
Director 2015-07-09
RICHARD HICKS
Director 2015-07-09
CLIVE ROBERT STEVENS
Director 2013-04-10
DAVID CHARLES BROOKS WILSON
Director 1997-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DRAPER
Company Secretary 2001-07-13 2017-09-18
GRAHAM CLIFFORD DEREK BROWN
Director 2015-01-21 2016-09-12
ROBIN JOHN COOPER
Director 2005-03-23 2016-01-21
BARBARA ANNE COOPER
Director 2009-11-11 2014-04-07
BARBARA ANNE COOPER
Director 2009-11-11 2010-08-10
TIMOTHY JOHN HAYDON DANIELLS
Director 2008-04-04 2010-03-30
JEFFREY ALEXANDER
Director 2006-08-11 2009-11-11
ALAN HERBERT CHERRY
Director 2006-03-22 2009-05-01
NICHOLAS PHILIP CONDON
Director 2003-06-24 2008-10-17
ADAM GRANT CAMERON CUNNINGTON
Director 2006-06-22 2008-10-17
ANTONY JEFFREY ALLEN
Director 2003-09-24 2007-07-30
GRAHAM KENNETH GIBBENS
Director 2005-10-13 2006-06-22
WILLIAM AIRLIE DAX
Director 2002-05-21 2005-10-13
DAVID HALL CANDLIN
Director 2004-03-23 2005-03-23
DAVID LESLIE DYE
Director 2002-12-18 2004-06-22
MICHAEL GWYN EVANS
Director 1997-09-30 2003-09-24
JOHN ALEXANDER CASTORINA
Director 2002-02-22 2003-06-24
ANTHONY FREUDMANN
Director 1997-09-30 2002-02-22
MARK LEYLAND SMITH
Company Secretary 1997-04-01 2001-07-13
MALCOLM SINCLAIR ALLAN
Director 1996-07-29 2001-03-01
TIMOTHY BENTLEY
Director 1999-03-25 2001-02-24
RICHARD ANDREW BEATTIE
Director 1998-04-06 1999-03-01
ROBERT JOHN ASHMEAD
Director 1997-04-01 1998-05-01
RICHARD ALFRED REGINALD BRUCE
Company Secretary 1996-07-29 1997-04-01
JOHN STUART LAIDLAW BROADBENT
Director 1996-07-29 1997-04-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-07-29 1996-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOSEPH BLEVINS SCOTTS PROJECT TRUST Director 2018-01-12 CURRENT 1996-01-05 Active
ANDREW JOSEPH BLEVINS LIBERTY HORSHAM LIMITED Director 2017-09-06 CURRENT 2017-09-06 Active - Proposal to Strike off
ANDREW JOSEPH BLEVINS KINGS HILL SPORTS MANAGEMENT LIMITED Director 2010-09-16 CURRENT 2010-09-16 Dissolved 2014-10-07
ANDREW JOSEPH BLEVINS CBC ESTATE MANAGEMENT LIMITED Director 2008-07-07 CURRENT 2007-03-29 Active
ANDREW JOSEPH BLEVINS ICO DIDSBURY LIMITED Director 2005-09-01 CURRENT 2005-08-15 Active
ANDREW JOSEPH BLEVINS LIBERTY PROPERTY TRUST UK LIMITED Director 2005-02-15 CURRENT 2005-01-24 Active
ANDREW JOSEPH BLEVINS SILVERSWORD PROPERTIES LIMITED Director 2003-09-22 CURRENT 2002-02-08 Active
ANDREW JOSEPH BLEVINS CAMBRIDGE MEDIPARK LIMITED Director 2003-07-23 CURRENT 2002-12-18 Active
ANDREW JOSEPH BLEVINS KINGS HILL ESTATE MANAGEMENT COMPANY LIMITED Director 2003-04-22 CURRENT 1992-07-29 Active
ANDREW JOSEPH BLEVINS KINGS HILL PROPERTY MANAGEMENT LIMITED Director 2003-04-22 CURRENT 1995-02-02 Active
ANDREW JOSEPH BLEVINS ROUSE KENT (RESIDENTIAL) LIMITED Director 2003-04-22 CURRENT 1998-04-07 Active
ANDREW JOSEPH BLEVINS KINGS HILL RESIDENTIAL ESTATE MANAGEMENT COMPANY LIMITED Director 2003-04-20 CURRENT 1998-04-03 Active
MARK CHARLES DANCE VISIT KENT LIMITED Director 2012-06-01 CURRENT 2002-03-21 Active
MARK CHARLES DANCE EAST KENT SPATIAL DEVELOPMENT COMPANY Director 2012-05-10 CURRENT 2002-04-05 Active
RICHARD HICKS VISIT KENT LIMITED Director 2015-06-18 CURRENT 2002-03-21 Active
CLIVE ROBERT STEVENS THE FRAMEWORKS WORLDWIDE LIMITED Director 2016-07-01 CURRENT 2010-12-23 Active
CLIVE ROBERT STEVENS REEVES TECHNOLOGY AND INNOVATION LIMITED Director 2013-05-09 CURRENT 2004-06-17 Active
CLIVE ROBERT STEVENS TURNER CONTEMPORARY ENTERPRISES LIMITED Director 2010-10-11 CURRENT 2010-10-11 Active
CLIVE ROBERT STEVENS REEVES + NEYLAN LIMITED Director 2010-07-22 CURRENT 2010-07-22 Dissolved 2015-03-24
CLIVE ROBERT STEVENS FW STEPHENS INTERNATIONAL LIMITED Director 2010-06-21 CURRENT 1987-10-08 Active
CLIVE ROBERT STEVENS REEVES + NEYLAN FINANCIAL SERVICES LIMITED Director 2010-06-21 CURRENT 2010-04-23 Liquidation
CLIVE ROBERT STEVENS FW STEPHENS (SECRETARIAL) LIMITED Director 2010-06-01 CURRENT 1987-11-10 Active
CLIVE ROBERT STEVENS KRESTON REEVES TRUSTEE COMPANY LIMITED Director 2010-06-01 CURRENT 1992-06-03 Active
CLIVE ROBERT STEVENS RERES TRUST LIMITED Director 2010-06-01 CURRENT 1935-05-23 Active
CLIVE ROBERT STEVENS TURNER CONTEMPORARY Director 2008-12-12 CURRENT 2008-12-12 Active
CLIVE ROBERT STEVENS TAL PLUS LIMITED Director 2006-02-27 CURRENT 2006-02-27 Dissolved 2014-07-29
CLIVE ROBERT STEVENS DUTYPLUS LIMITED Director 2002-09-03 CURRENT 2002-09-03 Dissolved 2015-03-24
CLIVE ROBERT STEVENS CRAVEN STREET FINANCIAL PLANNING LIMITED Director 2002-01-01 CURRENT 1999-10-01 Active
CLIVE ROBERT STEVENS KRESTON INTERNATIONAL LIMITED Director 2001-11-08 CURRENT 1997-10-21 Active
CLIVE ROBERT STEVENS REEVES & CO PROPERTY LIMITED Director 2001-10-19 CURRENT 2001-10-19 Active
CLIVE ROBERT STEVENS REEVES & CO LIMITED Director 2000-11-20 CURRENT 2000-11-20 Active
CLIVE ROBERT STEVENS REEVES FINANCIAL PLANNING LIMITED Director 1999-09-20 CURRENT 1992-03-24 Active
CLIVE ROBERT STEVENS PROFIT ADVISERS LIMITED Director 1998-05-13 CURRENT 1998-05-13 Dissolved 2014-05-06
CLIVE ROBERT STEVENS THE ASSOCIATION OF PROFIT ADVISERS Director 1997-03-06 CURRENT 1997-03-06 Dissolved 2014-05-06
DAVID CHARLES BROOKS WILSON NOBLE WILSON LIMITED Director 2001-08-15 CURRENT 2001-08-15 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
2024-01-25APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN RYAN
2023-11-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-24APPOINTMENT TERMINATED, DIRECTOR EMMA LIDDIARD
2023-09-04CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES
2023-06-29APPOINTMENT TERMINATED, DIRECTOR DAVID STEPHEN FITZSIMMONS
2023-06-29DIRECTOR APPOINTED MR ADAM JOHN BRYAN
2023-06-29APPOINTMENT TERMINATED, DIRECTOR RICHARD HICKS
2023-05-02DIRECTOR APPOINTED MR SIMON JOHN RYAN
2023-04-18APPOINTMENT TERMINATED, DIRECTOR SUSIE WARRAN-SMITH
2022-12-08CH01Director's details changed for Ms Emma Liddiard on 2022-12-01
2022-12-07CH01Director's details changed for Mrs Susie Warran-Smith on 2022-12-01
2022-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/22 FROM 1st Floor International House Dover Place Ashford Kent TN23 1HU
2022-12-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN RYAN
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH UPDATES
2022-04-07AP01DIRECTOR APPOINTED MS MARSHA MARRINER
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BEATTON
2022-02-17DIRECTOR APPOINTED MR MANMOHAN CHANDER VARMA
2022-02-17DIRECTOR APPOINTED MRS SUSIE WARRAN-SMITH
2022-02-17AP01DIRECTOR APPOINTED MR MANMOHAN CHANDER VARMA
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-01AP01DIRECTOR APPOINTED MR SIMON JOHN RYAN
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PICKERING MCINROY
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH UPDATES
2021-08-05CH01Director's details changed for Mr James Pickering Mcinroy on 2021-08-05
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CHLOE DANCE
2021-01-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES
2020-02-27AP01DIRECTOR APPOINTED MR JAMES MCINROY
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHARLES DANCE
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES
2018-08-07AP01DIRECTOR APPOINTED MR JAMES BEATTON
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCOTT
2018-05-23AP01DIRECTOR APPOINTED MR GAVIN GERALD CLEARY
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WOOKEY
2018-05-23TM02Termination of appointment of Stephen Draper on 2017-09-18
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD SPOONER
2017-09-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-14AP01DIRECTOR APPOINTED MR MICHAEL SCOTT
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES
2017-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS STEVENS
2016-10-24AP01DIRECTOR APPOINTED MR PAUL RICHARD SPOONER
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CLIFFORD DEREK BROWN
2016-08-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN JOHN SWEETLAND
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HARRIS
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KING
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SPECK
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN COOPER
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NEAL
2016-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032307210001
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR WARWICK MORRIS
2015-08-26AR0129/07/15 ANNUAL RETURN FULL LIST
2015-08-26AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-05AP01DIRECTOR APPOINTED MR RICHARD HICKS
2015-08-05AP01DIRECTOR APPOINTED MR DAVID STEPHEN FITZSIMMONS
2015-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2015 FROM 35 KINGS HILL AVENUE KINGS HILL WEST MALLING KENT ME19 4DG
2015-06-24AP01DIRECTOR APPOINTED MR GRAHAM CLIFFORD DEREK BROWN
2014-09-12AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 032307210001
2014-08-07AR0129/07/14 NO MEMBER LIST
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA COOPER
2013-11-04AP01DIRECTOR APPOINTED MR BRYAN JOHN SWEETLAND
2013-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-08-01AR0129/07/13 NO MEMBER LIST
2013-04-11AP01DIRECTOR APPOINTED MR CLIVE ROBERT STEVENS
2013-02-13CC04STATEMENT OF COMPANY'S OBJECTS
2013-02-13RES01ADOPT ARTICLES 28/01/2013
2013-01-24AP01DIRECTOR APPOINTED MR JAMES EDWARD SPECK
2012-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN LEGG
2012-08-16AR0129/07/12 NO MEMBER LIST
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GOUGH
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LYNES
2012-08-16AP01DIRECTOR APPOINTED MR MARK CHARLES DANCE
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LYNES
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GOUGH
2011-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-22AR0129/07/11 NO MEMBER LIST
2011-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 35 KINGS HILL AVENUE KINGS HILL WEST MALLING KENT ME19 4AX UNITED KINGDOM
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PRIEST
2010-11-05AP01DIRECTOR APPOINTED MR NICHOLAS ANTHONY FENTON
2010-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-11AR0129/07/10 NO MEMBER LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WOOKEY / 29/07/2010
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PRIEST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALEXANDER NEAL / 29/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HARRIS / 29/07/2010
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DANIELLS
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN COOPER / 29/07/2010
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA COOPER
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY ALEXANDER
2010-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 2 KINGS HILL AVENUE KINGS HILL WEST MALLING KENT ME19 4AQ
2010-04-15AP01DIRECTOR APPOINTED DR SUSAN JULIA PRIEST
2010-04-14AP01DIRECTOR APPOINTED DR SUSAN JULIA PRIEST
2010-04-14AP01DIRECTOR APPOINTED MR IAN ALEXANDER LEGG
2010-04-14AP01DIRECTOR APPOINTED MRS BARBARA ANNE COOPER
2010-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-25AP01DIRECTOR APPOINTED MRS BARBARA ANNE COOPER
2009-11-24AP01DIRECTOR APPOINTED MR WARWICK MORRIS
2009-09-10288aDIRECTOR APPOINTED MR ANDREW JOSEPH BLEVINS
2009-08-24363aANNUAL RETURN MADE UP TO 29/07/09
2009-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID WILSON / 04/08/2009
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR ALAN CHERRY
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR ROGER GOUGH
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS CONDON
2009-03-09288aDIRECTOR APPOINTED STEPHEN ALEXANDER NEAL
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR VIVIEN TAYLOR
2008-12-02288aDIRECTOR APPOINTED VIVIEN LYNN TAYLOR
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR ADAM WILKINSON
2008-10-28288aDIRECTOR APPOINTED KEVIN GRAHAM LYNES
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR ADAM CUNNINGTON
2008-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-08288aDIRECTOR APPOINTED TIMOTHY JOHN HAYDON DANIELLS
2008-07-31363aANNUAL RETURN MADE UP TO 29/07/08
2008-07-31288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY HILLIER
2008-02-25288aDIRECTOR APPOINTED MICHAEL FRANCIS STEVENS
2008-02-25288aDIRECTOR APPOINTED ADAM JOHN WILKINSON
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LOCATE IN KENT 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 LOCATE IN KENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of LOCATE IN KENT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 LOCATE IN KENT LIMITED

Intangible Assets
Patents
We have not found any records of LOCATE IN KENT LIMITED registering or being granted any patents
Domain Names

LOCATE IN KENT LIMITED owns 2 domain names.

thamesgatewaykent.co.uk   locateinkent.co.uk  

Trademarks
We have not found any records of LOCATE IN KENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LOCATE IN KENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-3 GBP £63,645 External - Rent, Room Hire & Service Charges
Kent County Council 2015-2 GBP £46,645 Private Contractors
Kent County Council 2015-1 GBP £121,645 Private Contractors
Kent County Council 2014-12 GBP £46,645 Private Contractors
Kent County Council 2014-11 GBP £46,645 Private Contractors
Kent County Council 2014-10 GBP £93,080 Private Contractors
Kent County Council 2014-8 GBP £46,615 Private Contractors
Thanet District Council 2014-7 GBP £750
Kent County Council 2014-7 GBP £223,080 Private Contractors
Kent County Council 2014-6 GBP £52,000 Private Contractors
Maidstone Borough Council 2014-3 GBP £150 General Expenses
Kent County Council 2013-12 GBP £75,000 Private Contractors
Kent County Council 2013-11 GBP £854 Grants
Kent County Council 2013-10 GBP £375,000 Private Contractors
Kent County Council 2013-9 GBP £780 Grants
Kent County Council 2013-6 GBP £92,000 Private Contractors
Kent County Council 2013-5 GBP £375,000 Private Contractors
Kent County Council 2013-4 GBP £10,000 Grants
Canterbury City Council 2013-4 GBP £1,500 Economic Develop.Initiatives
Maidstone Borough Council 2012-11 GBP £200 General Expenses
Kent County Council 2012-10 GBP £375,000 Private Contractors
Kent County Council 2012-8 GBP £5,000 Advertising (Other than for Staff)
Kent County Council 2012-6 GBP £17,000 External - Rent, Room Hire & Service Charges
Kent County Council 2012-5 GBP £375,000 Private Contractors
Dartford Borough Council 2012-3 GBP £1,355
Kent County Council 2012-2 GBP £21,500 Equipment, Furniture and Materials and Livestock
Kent County Council 2011-10 GBP £400,000 Private Contractors
Kent County Council 2011-6 GBP £17,000
Kent County Council 2011-5 GBP £401,734 Private Contractors
Kent County Council 2011-4 GBP £5,131 Specialists Fees

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 LOCATE IN KENT 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 LOCATE IN KENT 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 LOCATE IN KENT 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.