Company Information for LIMELIGHT SPORTS LTD
C/O KROLL ADVISORY LTD, THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
|
Company Registration Number
03700632
Private Limited Company
In Administration |
Company Name | ||
---|---|---|
LIMELIGHT SPORTS LTD | ||
Legal Registered Office | ||
C/O KROLL ADVISORY LTD, THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG Other companies in WD3 | ||
Previous Names | ||
|
Company Number | 03700632 | |
---|---|---|
Company ID Number | 03700632 | |
Date formed | 1999-01-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/12/2021 | |
Account next due | 31/12/2023 | |
Latest return | 25/01/2016 | |
Return next due | 22/02/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB339632383 |
Last Datalog update: | 2023-12-06 23:22:28 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LIMELIGHT SPORTS GROUP LTD | C/O KROLL, THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG | Liquidation | Company formed on the 2008-04-25 | |
LIMELIGHT SPORTS & ENTERTAINMENT, LLC | 54 WALLER ST AUSTIN Texas 78702 | Dissolved | Company formed on the 2012-07-17 | |
LIMELIGHT SPORTS PTY. LTD. | VIC 3205 | Dissolved | Company formed on the 2009-04-14 |
Officer | Role | Date Appointed |
---|---|---|
KERRY SECRETARIAL SERVICES LTD |
||
CRAIG ALAN PHILIP DEWS |
||
DUNCAN GOODHEW MBE |
||
THOMAS EDWIN KERRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW DAVID MOUNTFORT ANSTEY |
Director | ||
GRAHAM JOHN BATTERHAM |
Director | ||
MARGARET MARY BATTERHAM |
Director | ||
MICHAEL FRANCIS COX |
Director | ||
MAGGIE BATTERHAM |
Company Secretary | ||
KERRY SECRETARIAL SERVICES LTD |
Company Secretary | ||
MARGARET MARY BATTERHAM |
Company Secretary | ||
MICHAEL FRANCIS COX |
Company Secretary | ||
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASPIRE COMMUNITY FOOTBALL LIMITED | Company Secretary | 2007-11-21 | CURRENT | 2007-11-21 | Active - Proposal to Strike off | |
FGH SOLUTIONS LIMITED | Company Secretary | 2007-11-16 | CURRENT | 2007-11-16 | Active | |
CANNON CONSULTANCY LIMITED | Company Secretary | 2007-11-07 | CURRENT | 2007-11-07 | Dissolved 2018-01-16 | |
RODNEY PILCHER LIMITED | Company Secretary | 2007-11-06 | CURRENT | 2007-11-06 | Dissolved 2017-08-15 | |
PYMBLE LIMITED | Company Secretary | 2007-08-03 | CURRENT | 2007-08-03 | Dissolved 2016-05-31 | |
HIBBERD CONSULTANTS LIMITED | Company Secretary | 2007-06-27 | CURRENT | 2007-06-27 | Active - Proposal to Strike off | |
INNOVATIVE BUSINESS AND SYSTEMS CONSULTING LIMITED | Company Secretary | 2007-05-09 | CURRENT | 2006-02-23 | Active - Proposal to Strike off | |
BARRY MCCARTHY BUILDING & ROOFING LIMITED | Company Secretary | 2007-03-29 | CURRENT | 2005-12-06 | Active | |
ACTIVE COMMUNITIES NETWORK LIMITED | Company Secretary | 2007-03-03 | CURRENT | 2007-02-06 | Active | |
RACE THE WORLD LIMITED | Company Secretary | 2007-02-02 | CURRENT | 2007-02-02 | Active - Proposal to Strike off | |
BRIARWOOD CONSULTANCY LIMITED | Company Secretary | 2007-01-31 | CURRENT | 2004-03-05 | Active | |
LUMINA CR LTD | Company Secretary | 2007-01-31 | CURRENT | 2007-01-31 | Active - Proposal to Strike off | |
COSIM ENGINEERING SERVICES LIMITED | Company Secretary | 2006-12-13 | CURRENT | 2006-12-13 | Dissolved 2015-01-20 | |
HAYDEN MEDIA LIMITED | Company Secretary | 2006-12-13 | CURRENT | 2006-12-13 | Dissolved 2014-11-04 | |
THE LONGSHORE CONSULTANCY LIMITED | Company Secretary | 2006-12-04 | CURRENT | 2006-12-04 | Active - Proposal to Strike off | |
KAHUNA LIMITED | Company Secretary | 2006-11-15 | CURRENT | 2006-11-15 | Active - Proposal to Strike off | |
EVOLVE DIALOGUE LIMITED | Company Secretary | 2006-07-03 | CURRENT | 2006-07-03 | Active | |
AXIS GLOBAL FREIGHT SERVICES LIMITED | Company Secretary | 2006-06-20 | CURRENT | 2006-06-20 | Active | |
LEA EVENTS AND MARKETING LIMITED | Company Secretary | 2006-06-15 | CURRENT | 1990-06-25 | Dissolved 2018-07-30 | |
OAKVILLE MANAGEMENT SERVICES LIMITED | Company Secretary | 2006-06-15 | CURRENT | 2001-03-07 | Active - Proposal to Strike off | |
NMT CONSULTANCY LTD | Company Secretary | 2006-06-07 | CURRENT | 2006-06-07 | Dissolved 2014-07-15 | |
ASKEW HAWKINS LIMITED | Company Secretary | 2006-06-07 | CURRENT | 2003-05-12 | Active | |
BLUEBRIDGE ONE BUSINESS SOLUTIONS LIMITED | Company Secretary | 2006-04-25 | CURRENT | 2003-05-13 | Active | |
HUMBERTS LEISURE LIMITED | Company Secretary | 2006-03-10 | CURRENT | 1990-12-11 | Dissolved 2018-05-15 | |
DARAK LIMITED | Company Secretary | 2006-01-16 | CURRENT | 2006-01-16 | Active | |
BRIGHT START DAY CARE LIMITED | Company Secretary | 2005-10-10 | CURRENT | 2005-10-10 | Active | |
DEALTRY LIMITED | Company Secretary | 2005-05-27 | CURRENT | 2005-05-27 | Dissolved 2017-05-02 | |
LYG (TRADING) LIMITED | Company Secretary | 2004-10-28 | CURRENT | 2004-10-28 | Active | |
JAMES PENDLETON ESTATE AGENTS LIMITED | Company Secretary | 2004-10-12 | CURRENT | 2004-10-11 | Dissolved 2015-12-18 | |
SECURAKEY ACCESS LIMITED | Company Secretary | 2004-09-28 | CURRENT | 1994-12-06 | Active | |
CHESS PROPERTY CONSULTANTS LIMITED | Company Secretary | 2004-07-05 | CURRENT | 2004-02-11 | Active | |
SHADEWAYS LIMITED | Company Secretary | 2004-05-27 | CURRENT | 2004-05-27 | Active - Proposal to Strike off | |
SEWING ONLINE LTD | Company Secretary | 2004-05-17 | CURRENT | 2004-05-17 | Active | |
RAGS HOLDINGS LIMITED | Company Secretary | 2004-04-02 | CURRENT | 2003-04-03 | Dissolved 2015-10-30 | |
LONDON YOUTH GAMES FOUNDATION | Company Secretary | 2004-03-31 | CURRENT | 1986-07-22 | Active | |
BARTON ONCOLOGY LIMITED | Company Secretary | 2004-03-24 | CURRENT | 2004-03-23 | Active | |
FERNDEN LIMITED | Company Secretary | 2004-01-31 | CURRENT | 2002-05-21 | Active | |
MINAUR CORPORATE FINANCE LIMITED | Company Secretary | 2003-11-22 | CURRENT | 2003-11-21 | Active | |
CCH LIMITED | Company Secretary | 2003-08-11 | CURRENT | 1998-08-07 | Active | |
CCH FINANCIAL STRATEGIES LIMITED | Company Secretary | 2003-05-02 | CURRENT | 2003-05-02 | Active | |
TOZER COMMUNICATIONS LIMITED | Company Secretary | 2003-03-12 | CURRENT | 2003-03-12 | Liquidation | |
BARKING DOG SECURITY LTD | Company Secretary | 2002-05-07 | CURRENT | 2002-02-04 | Active | |
SHORT 'N' CURLYS LIMITED | Company Secretary | 2001-12-14 | CURRENT | 2000-04-18 | Active - Proposal to Strike off | |
CHESS COMMUNICATIONS LIMITED | Company Secretary | 2001-10-16 | CURRENT | 2001-10-16 | Active | |
MAKE VOTES COUNT | Company Secretary | 2001-07-04 | CURRENT | 1997-12-04 | Active | |
SNK LIMITED | Company Secretary | 2001-01-09 | CURRENT | 2001-01-09 | Dissolved 2017-04-25 | |
WORD & VISION LIMITED | Company Secretary | 2000-11-14 | CURRENT | 2000-11-14 | Active | |
BEAUTYVELL LIMITED | Company Secretary | 2000-08-10 | CURRENT | 2000-08-10 | Active | |
COSMOPOLITAN LANGUAGES LIMITED | Company Secretary | 2000-03-16 | CURRENT | 2000-03-16 | Active | |
BERRYLANDS PRINTERS LIMITED | Company Secretary | 1999-11-11 | CURRENT | 1999-11-11 | Active | |
J & C CONSULTANTS LIMITED | Company Secretary | 1998-02-05 | CURRENT | 1998-02-05 | Active | |
SNK TEXTILES LIMITED | Company Secretary | 1997-10-13 | CURRENT | 1997-10-13 | Dissolved 2016-12-27 | |
THE WHITTINGHAM PARTNERSHIP LIMITED | Company Secretary | 1997-09-26 | CURRENT | 1997-09-26 | Active - Proposal to Strike off | |
THE PANATHLON FOUNDATION LIMITED | Company Secretary | 1997-09-22 | CURRENT | 1997-09-22 | Active | |
PANATHLON CHALLENGE LIMITED | Company Secretary | 1997-09-04 | CURRENT | 1997-09-04 | Active - Proposal to Strike off | |
LINK FX PLC | Company Secretary | 1997-08-01 | CURRENT | 1995-11-22 | Active | |
V SERIES LIMITED | Director | 2015-11-06 | CURRENT | 2015-11-06 | Active - Proposal to Strike off | |
RACE THE WORLD LIMITED | Director | 2009-09-23 | CURRENT | 2007-02-02 | Active - Proposal to Strike off | |
EHM LEGACY C.I.C. | Director | 2017-03-17 | CURRENT | 2011-11-03 | Active | |
V SERIES LIMITED | Director | 2015-11-06 | CURRENT | 2015-11-06 | Active - Proposal to Strike off | |
RACE THE WORLD LIMITED | Director | 2008-06-19 | CURRENT | 2007-02-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Statement of administrator's proposal | ||
Liquidation statement of affairs AM02SOA | ||
Change of details for Limelight Sports Group Limited as a person with significant control on 2023-01-26 | ||
Director's details changed for Mr Craig Alan Philip Dews on 2023-08-29 | ||
Director's details changed for Mr Duncan Goodhew Mbe on 2023-09-19 | ||
SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LIMITED on 2023-09-19 | ||
Change of details for Limelight Sports Group Limited as a person with significant control on 2023-08-29 | ||
REGISTERED OFFICE CHANGED ON 29/08/23 FROM C/O Cox Costello & Horne, 26 Main Avenue Moor Park HA6 2HJ England | ||
CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWIN KERRY | |
CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Mr Duncan Goodhew Mbe on 2021-01-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
PSC05 | Change of details for Limelight Sports Group Limited as a person with significant control on 2020-07-15 | |
CH01 | Director's details changed for Mr Craig Alan Philip Dews on 2020-07-15 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LTD on 2020-07-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/20 FROM C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LTD on 2019-01-24 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CH01 | Director's details changed for Mr Craig Alan Philip Dews on 2018-01-26 | |
CH01 | Director's details changed for Mr Duncan Goodhew Mbe on 2018-01-25 | |
LATEST SOC | 07/03/18 STATEMENT OF CAPITAL;GBP 21870.11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LTD on 2017-06-30 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KERRY SECRETARIAL SERVICES LTD / 30/07/2017 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KERRY SECRETARIAL SERVICES LTD / 30/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWIN KERRY / 16/08/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GOODHEW MBE / 16/08/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ALAN PHILIP DEWS / 16/08/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/17 FROM C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ | |
PSC05 | Change of details for Limelight Sports Group Limited as a person with significant control on 2017-08-16 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 01/02/17 STATEMENT OF CAPITAL;GBP 21870.11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 21870.11 | |
AR01 | 25/01/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 21870.11 | |
AR01 | 25/01/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 14/02/14 STATEMENT OF CAPITAL;GBP 21870.11 | |
AR01 | 25/01/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 25/01/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ANSTEY | |
AR01 | 25/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 25/01/11 FULL LIST | |
RES15 | CHANGE OF NAME 11/10/2010 | |
CERTNM | COMPANY NAME CHANGED LIMELIGHT PROJECTS LTD CERTIFICATE ISSUED ON 13/10/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GOODHEW MBE / 09/07/2010 | |
RES15 | CHANGE OF NAME 23/02/2010 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWIN KERRY / 11/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DEWS / 11/01/2010 | |
AR01 | 25/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ALEXANDER GOODHEW / 11/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID MOUNTFORT ANSTEY / 11/01/2010 | |
RES15 | CHANGE OF NAME 17/12/2009 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AUD | AUDITOR'S RESIGNATION | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTER MEM AND ARTS 19/06/2008 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 19/06/2008 | |
288a | DIRECTOR APPOINTED ANDREW DAVID MOUNTFORT ANSTEY | |
288a | DIRECTOR APPOINTED THOMAS EDWIN KERRY | |
288b | APPOINTMENT TERMINATED DIRECTOR MARGARET BATTERHAM | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL COX | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM BATTERHAM | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR MICHAEL FRANCIS COX | |
288a | DIRECTOR APPOINTED MR DUNCAN GOODHEW MBE | |
288a | DIRECTOR APPOINTED MRS MARGARET MARY BATTERHAM | |
RES01 | ADOPT ARTICLES 12/09/2007 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 20/08/07 FROM: C/O COX COSTELLO & HORNE LANGWOOD HOUSE 63-81 HIGH STREET, RICKMANSWORTH HERTFORDSHIRE WD3 1EQ | |
287 | REGISTERED OFFICE CHANGED ON 20/08/07 FROM: LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Appointmen | 2023-11-08 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT AGREEMENT | Outstanding | ISA HOLDINGS LIMITED | |
DEBENTURE | Outstanding | COUTTS AND COMPANY | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS 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 LIMELIGHT SPORTS LTD
LIMELIGHT SPORTS LTD owns 7 domain names.
boutiquerun.co.uk boutiquesport.co.uk leaevents.co.uk limelight-community.co.uk boutiquecycle.co.uk boutiqueswim.co.uk boutiquetri.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Greater London Authority | |
|
|
Greater London Authority | |
|
|
Greater London Authority | |
|
|
Greater London Authority | |
|
|
Greater London Authority | |
|
|
Greater London Authority | |
|
|
Greater London Authority | |
|
|
Greater London Authority | |
|
|
Greater London Authority | |
|
|
Greater London Authority | |
|
|
Greater London Authority | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
61099090 | T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres) | |||
61099090 | T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |