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

WALSALL PUBLIC LIGHTING LIMITED

3RD FLOOR, SOUTH BUILDING, 200 ALDERSGATE STREET, LONDON, EC1A 4HD,
Company Registration Number
04138736
Private Limited Company
Active

Company Overview

About Walsall Public Lighting Ltd
WALSALL PUBLIC LIGHTING LIMITED was founded on 2001-01-10 and has its registered office in London. The organisation's status is listed as "Active". Walsall Public Lighting Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WALSALL PUBLIC LIGHTING LIMITED
 
Legal Registered Office
3RD FLOOR, SOUTH BUILDING
200 ALDERSGATE STREET
LONDON
EC1A 4HD
Other companies in WC2B
 
Previous Names
AMEY HIGHWAYS LIGHTING (WALSALL) LTD10/08/2006
Filing Information
Company Number 04138736
Company ID Number 04138736
Date formed 2001-01-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB786683170  
Last Datalog update: 2024-02-05 17:04:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WALSALL PUBLIC LIGHTING 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.
Companies with same name WALSALL PUBLIC LIGHTING LIMITED
The following companies were found which have the same name as WALSALL PUBLIC LIGHTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WALSALL PUBLIC LIGHTING HOLDING COMPANY LIMITED 3RD FLOOR, SOUTH BUILDING 200 ALDERSGATE STREET LONDON EC1A 4HD Active Company formed on the 2001-01-10

Company Officers of WALSALL PUBLIC LIGHTING LIMITED

Current Directors
Officer Role Date Appointed
TERESA SARAH HEDGES
Company Secretary 2015-09-04
CARL HARVEY DIX
Director 2013-08-23
CARLOS VELA LAZAGA
Director 2018-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID RICHARD BRADBURY
Director 2005-12-13 2018-05-17
MARIA LEWIS
Company Secretary 2012-09-27 2015-09-04
NEIL KENYON
Director 2011-01-11 2013-08-23
ROGER KEITH MILLER
Company Secretary 2007-03-23 2012-09-27
RICHARD LEONARD GROOME
Director 2008-02-01 2011-01-11
GAETANO DAVID MICCICHE
Director 2009-02-11 2010-02-22
PETER ALAN JAMES COULDERY
Director 2003-03-14 2008-02-08
DEREK POTTS
Director 2003-03-14 2008-02-01
PETER GEOFFREY SHELL
Company Secretary 2003-03-14 2007-03-23
ANDREW MATTHEWS
Director 2002-03-28 2005-11-04
ROBERT SEAN MCCLATCHEY
Director 2002-03-28 2005-11-04
CHRISTOPHER JAMES ELLIOTT
Director 2002-03-28 2004-05-26
CAROL HUI
Company Secretary 2001-06-25 2003-03-14
NICHOLAS JOHN DAWSON
Director 2002-03-25 2003-03-14
ANDREW LATHAM NELSON
Director 2002-03-25 2003-03-14
DOUGLAS IAIN SUTHERLAND
Director 2002-03-25 2003-03-14
DAVID JOHN MILLER
Director 2001-02-14 2002-03-25
CHARLES MICHAEL MOGG
Director 2001-06-25 2002-03-25
BRIAN LYNN STAPLES
Director 2001-02-16 2002-03-25
ANDREW LATHAM NELSON
Director 2001-06-25 2001-12-20
DOUGLAS IAIN SUTHERLAND
Director 2001-02-14 2001-12-20
ANDREW MARK TURK
Director 2001-06-25 2001-12-20
ALISON SCILLITOE WHITE
Company Secretary 2001-02-14 2001-06-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-01-10 2001-02-14
INSTANT COMPANIES LIMITED
Nominated Director 2001-01-10 2001-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL HARVEY DIX PRIME CARE SOLUTIONS (KINGSTON) LIMITED Director 2016-02-01 CURRENT 2003-06-11 Liquidation
CARL HARVEY DIX PRIME CARE SOLUTIONS (KINGSTON) HOLDINGS LIMITED Director 2016-02-01 CURRENT 2003-12-22 Liquidation
CARL HARVEY DIX EDUCATION SUPPORT (SWINDON) HOLDINGS LIMITED Director 2016-01-07 CURRENT 2004-07-06 Active
CARL HARVEY DIX FORTH HEALTH LIMITED Director 2016-01-07 CURRENT 2006-11-02 Active
CARL HARVEY DIX FORTH HEALTH HOLDINGS LIMITED Director 2016-01-07 CURRENT 2006-11-02 Active
CARL HARVEY DIX EDUCATION SUPPORT (SWINDON) LIMITED Director 2016-01-07 CURRENT 2004-07-06 Active
CARL HARVEY DIX REGENTER B3 HOLDCO LIMITED Director 2015-12-15 CURRENT 2002-02-06 Active
CARL HARVEY DIX REGENTER B3 LIMITED Director 2015-12-15 CURRENT 2002-02-06 Active
CARL HARVEY DIX REGENTER LCEP LIMITED Director 2015-12-15 CURRENT 2005-01-24 Active
CARL HARVEY DIX REGENTER LCEP HOLDCO LIMITED Director 2015-12-15 CURRENT 2005-01-24 Active
CARL HARVEY DIX AHL HOLDINGS (WAKEFIELD) LIMITED Director 2013-08-29 CURRENT 2002-04-15 Active
CARL HARVEY DIX AHL HOLDINGS (MANCHESTER) LIMITED Director 2013-08-29 CURRENT 2003-04-17 Active
CARL HARVEY DIX AMEY HIGHWAYS LIGHTING (MANCHESTER) LIMITED Director 2013-08-29 CURRENT 2003-04-17 Active
CARL HARVEY DIX AMEY HIGHWAYS LIGHTING (WAKEFIELD) LIMITED Director 2013-08-29 CURRENT 2002-04-15 Active
CARL HARVEY DIX WALSALL PUBLIC LIGHTING HOLDING COMPANY LIMITED Director 2013-08-23 CURRENT 2001-01-10 Active
CARL HARVEY DIX SIRHOWY ENTERPRISE WAY LIMITED Director 2012-01-25 CURRENT 2003-10-03 Active
CARL HARVEY DIX SIRHOWY ENTERPRISE WAY (HOLDINGS) LIMITED Director 2012-01-25 CURRENT 2003-10-06 Active
CARL HARVEY DIX HEALTH (PEMBURY) LIMITED Director 2011-12-07 CURRENT 2004-12-09 Active
CARLOS VELA LAZAGA AHL HOLDINGS (WAKEFIELD) LIMITED Director 2018-05-17 CURRENT 2002-04-15 Active
CARLOS VELA LAZAGA AHL HOLDINGS (MANCHESTER) LIMITED Director 2018-05-17 CURRENT 2003-04-17 Active
CARLOS VELA LAZAGA AMEY HIGHWAYS LIGHTING (MANCHESTER) LIMITED Director 2018-05-17 CURRENT 2003-04-17 Active
CARLOS VELA LAZAGA AMEY HIGHWAYS LIGHTING (WAKEFIELD) LIMITED Director 2018-05-17 CURRENT 2002-04-15 Active
CARLOS VELA LAZAGA WALSALL PUBLIC LIGHTING HOLDING COMPANY LIMITED Director 2018-05-17 CURRENT 2001-01-10 Active
CARLOS VELA LAZAGA HEALTHCARE SUPPORT (ERDINGTON) LIMITED Director 2018-04-30 CURRENT 2000-01-25 Active
CARLOS VELA LAZAGA HEALTHCARE SUPPORT (ERDINGTON) HOLDINGS LIMITED Director 2018-04-30 CURRENT 2000-02-17 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
2024-01-10Change of details for Walsall Public Lighting Holding Company Limited as a person with significant control on 2022-01-04
2024-01-10CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES
2023-08-23Director's details changed for Mr Jack Anthony Scott on 2023-07-21
2023-07-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-10Register inspection address changed from 8 White Oak Square London Road Swanley Kent, England BR8 7AG United Kingdom to 200 Aldersgate Street 3rd Floor London EC1A 4HD
2023-01-10CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2022-09-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-09APPOINTMENT TERMINATED, DIRECTOR KASHIF RAHUF
2022-09-09TM01APPOINTMENT TERMINATED, DIRECTOR KASHIF RAHUF
2022-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-03CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-19Appointment of Miss Nicole Brodie as company secretary on 2022-01-19
2022-01-19REGISTERED OFFICE CHANGED ON 19/01/22 FROM 8 White Oak Square London Road Swanley Kent BR8 7AG
2022-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/22 FROM 8 White Oak Square London Road Swanley Kent BR8 7AG
2022-01-19AP03Appointment of Miss Nicole Brodie as company secretary on 2022-01-19
2022-01-14Termination of appointment of Vercity Management Services Limited on 2022-01-04
2022-01-14TM02Termination of appointment of Vercity Management Services Limited on 2022-01-04
2021-08-18AP01DIRECTOR APPOINTED JACK ANTHONY SCOTT
2021-08-18AP01DIRECTOR APPOINTED JACK ANTHONY SCOTT
2021-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-10CH04SECRETARY'S DETAILS CHNAGED FOR HCP MANAGEMENT SERVICES LIMITED on 2021-04-23
2021-05-10CH04SECRETARY'S DETAILS CHNAGED FOR HCP MANAGEMENT SERVICES LIMITED on 2021-04-23
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MARINUS MARIA VERMEER
2020-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-17AP01DIRECTOR APPOINTED MR KASHIF RAHUF
2020-03-09CH01Director's details changed for Mr Thomas Samuel Cunningham on 2020-03-09
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-06-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-15AP01DIRECTOR APPOINTED MR THOMAS SAMUEL CUNNINGHAM
2019-05-15AP01DIRECTOR APPOINTED MR THOMAS SAMUEL CUNNINGHAM
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR CARLOS VELA LAZAGA
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR CARLOS VELA LAZAGA
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-09-28AD02Register inspection address changed from C/O Hcp Management Services Ibex House 4th Floor West 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent, England BR8 7AG
2018-09-27TM02Termination of appointment of Teresa Sarah Hedges on 2018-09-17
2018-09-27AP04Appointment of Hcp Management Services Limited as company secretary on 2018-09-17
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD BRADBURY
2018-06-05AP01DIRECTOR APPOINTED CARLOS VELA LAZAGA
2018-04-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-06CH01Director's details changed for Mr David Richard Bradbury on 2017-01-09
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 180000
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES
2017-04-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-12-15AD02Register inspection address changed to C/O Hcp Management Services Ibex House 4th Floor West 42-47 Minories London EC3N 1DY
2016-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/16 FROM 1 Kingsway London WC2B 6AN
2016-07-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 180000
2016-01-05AR0102/01/16 ANNUAL RETURN FULL LIST
2015-10-01AP03Appointment of Teresa Sarah Hedges as company secretary on 2015-09-04
2015-10-01TM02Termination of appointment of Maria Lewis on 2015-09-04
2015-05-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 180000
2015-01-13AR0102/01/15 ANNUAL RETURN FULL LIST
2014-09-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 180000
2014-01-08AR0102/01/14 FULL LIST
2013-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL HARVEY DIX / 23/08/2013
2013-09-05AP01DIRECTOR APPOINTED MR CARL HARVEY DIX
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL KENYON
2013-06-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL KENYON / 22/02/2013
2013-01-15AR0102/01/13 FULL LIST
2012-10-18TM02APPOINTMENT TERMINATED, SECRETARY ROGER MILLER
2012-10-18AP03SECRETARY APPOINTED MARIA LEWIS
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB
2012-04-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER KEITH MILLER / 12/01/2012
2012-01-11AR0102/01/12 FULL LIST
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL KENYON / 02/01/2012
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD BRADBURY / 02/01/2012
2011-06-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-19AP01DIRECTOR APPOINTED NEIL KENYON
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GROOME
2011-01-14AR0102/01/11 FULL LIST
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR GAETANO MICCICHE
2010-01-07AR0102/01/10 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GAETANO DAVID MICCICHE / 02/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD BRADBURY / 02/01/2010
2009-11-30AUDAUDITOR'S RESIGNATION
2009-07-31RES01ADOPT ARTICLES 29/07/2009
2009-07-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-16288aDIRECTOR APPOINTED GAETANO DAVID MICCICHE
2009-01-21363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2008-10-17RES13175 05/08/2008
2008-06-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-28288bAPPOINTMENT TERMINATED DIRECTOR PETER COULDERY
2008-02-08288aNEW DIRECTOR APPOINTED
2008-02-08288bDIRECTOR RESIGNED
2008-01-15363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2007-07-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-17288bSECRETARY RESIGNED
2007-04-17288aNEW SECRETARY APPOINTED
2007-02-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-01-04363aRETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2006-08-10CERTNMCOMPANY NAME CHANGED AMEY HIGHWAYS LIGHTING (WALSALL) LTD CERTIFICATE ISSUED ON 10/08/06
2006-01-09363aRETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2006-01-05288aNEW DIRECTOR APPOINTED
2005-11-18288bDIRECTOR RESIGNED
2005-11-18288bDIRECTOR RESIGNED
2005-04-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-13363sRETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2004-10-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-02288bDIRECTOR RESIGNED
2004-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-03363sRETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
2003-12-10287REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 29 BRESSENDEN PLACE LONDON SW1E 5EQ
2003-10-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-26287REGISTERED OFFICE CHANGED ON 26/04/03 FROM: 13-14 MARGARET STREET LONDON W1W 8RN
2003-04-23288aNEW DIRECTOR APPOINTED
2003-04-23288aNEW DIRECTOR APPOINTED
2003-04-23288aNEW SECRETARY APPOINTED
2003-04-14288bDIRECTOR RESIGNED
2003-04-14288bDIRECTOR RESIGNED
2003-04-14288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified


Licences & Regulatory approval
We could not find any licences issued to WALSALL PUBLIC LIGHTING 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 WALSALL PUBLIC LIGHTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-04-09 Outstanding BARCLAYS BANK PLC (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of WALSALL PUBLIC LIGHTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WALSALL PUBLIC LIGHTING LIMITED
Trademarks
We have not found any records of WALSALL PUBLIC LIGHTING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WALSALL PUBLIC LIGHTING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Walsall Metropolitan Borough Council 2015-1 GBP £298,674 73025-PROFESSIONAL SERVICES-PRIV CONTRACTOR & OTHER AGENCIES
Walsall Metropolitan Borough Council 2014-12 GBP £298,674 73025-PROFESSIONAL SERVICES-PRIV CONTRACTOR & OTHER AGENCIES
Walsall Metropolitan Borough Council 2014-11 GBP £298,586 73025-PROFESSIONAL SERVICES-PRIV CONTRACTOR & OTHER AGENCIES
Walsall Metropolitan Borough Council 2014-9 GBP £298,484 73025-PROFESSIONAL SERVICES-PRIV CONTRACTOR & OTHER AGENCIES
Walsall Metropolitan Borough Council 2014-8 GBP £298,296 73025-PROFESSIONAL SERVICES-PRIV CONTRACTOR & OTHER AGENCIES
Walsall Metropolitan Borough Council 2014-7 GBP £297,952
Walsall Council 2014-6 GBP £301,610
Walsall Council 2014-5 GBP £292,985
Walsall Council 2014-4 GBP £292,876
Walsall Council 2014-3 GBP £529,535
Walsall Council 2014-2 GBP £293,773
Walsall Council 2014-1 GBP £27,296
Walsall Council 2013-12 GBP £560,450
Walsall Council 2013-11 GBP £293,911
Walsall Council 2013-10 GBP £293,987
Walsall Council 2013-9 GBP £293,470
Walsall Council 2013-8 GBP £306,069
Walsall Council 2013-7 GBP £294,229
Walsall Council 2013-6 GBP £294,397
Walsall Council 2013-5 GBP £288,969
Walsall Council 2013-4 GBP £528,787
Walsall Council 2013-3 GBP £285,925
Walsall Council 2013-2 GBP £288,838
Walsall Council 2013-1 GBP £288,635
Walsall Council 2012-12 GBP £288,882
Walsall Council 2012-11 GBP £289,099
Walsall Council 2012-10 GBP £289,092
Walsall Council 2012-9 GBP £290,007
Walsall Council 2012-8 GBP £288,762
Walsall Council 2012-7 GBP £288,872
Walsall Council 2012-6 GBP £307,033
Walsall Council 2012-5 GBP £282,281
Walsall Council 2012-4 GBP £512,564
Walsall Council 2012-3 GBP £564,053
Walsall Council 2012-1 GBP £263,167
Walsall Council 2011-12 GBP £281,850
Walsall Council 2011-11 GBP £281,908
Walsall Council 2011-10 GBP £281,819
Walsall Council 2011-9 GBP £281,404
Walsall Council 2011-8 GBP £281,436
Walsall Metropolitan Borough Council 2011-7 GBP £280,887 Lighting Contractors
Walsall Metropolitan Borough Council 2011-6 GBP £552,107 Lighting Contractors
Walsall Metropolitan Borough Council 2011-4 GBP £271,485 Lighting Contractors
Walsall Metropolitan Borough Council 2011-3 GBP £271,391 Lighting Contractors
Walsall Metropolitan Borough Council 2011-2 GBP £271,574 Lighting Contractors
Walsall Metropolitan Borough Council 2011-1 GBP £271,506 Lighting Contractors
Walsall Metropolitan Borough Council 2010-12 GBP £270,990 Lighting Contractors
Walsall Metropolitan Borough Council 2010-10 GBP £377,397 Lighting Contractors
Walsall Metropolitan Borough Council 2010-9 GBP £443,015
Walsall Metropolitan Borough Council 2010-8 GBP £443,530
Walsall Metropolitan Borough Council 2010-7 GBP £898,067

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 WALSALL PUBLIC LIGHTING 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 WALSALL PUBLIC LIGHTING 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 WALSALL PUBLIC LIGHTING 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.