Company Information for CLOCKWORK REMOVALS LIMITED
Mazars, 30 Old Bailey, London, EC4M 7AU,
|
Company Registration Number
04200686
Private Limited Company
Active |
Company Name | |
---|---|
CLOCKWORK REMOVALS LIMITED | |
Legal Registered Office | |
Mazars 30 Old Bailey London EC4M 7AU Other companies in NW10 | |
Company Number | 04200686 | |
---|---|---|
Company ID Number | 04200686 | |
Date formed | 2001-04-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-11-30 | |
Account next due | 2024-08-31 | |
Latest return | 2024-04-17 | |
Return next due | 2025-05-01 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB778237879 |
Last Datalog update: | 2024-04-26 16:04:36 |
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 | ||
---|---|---|---|---|
CLOCKWORK REMOVALS (PROPERTIES) LLP | 11 WEST HARBOUR ROAD EDINBURGH EH5 1PH | Active - Proposal to Strike off | Company formed on the 2008-11-25 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL GEORGE JACK |
||
THOMAS ALISTAIR GEMMELL ANGUS |
||
MICHAEL GEORGE JACK |
||
JAMIE MCGILL MANN |
||
JOHN COURTENAY MORISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON PAUL OSBORNE |
Director | ||
MALCOLM JOHN PEARSON |
Director | ||
BARNABY LOWSON MORISON |
Director | ||
GEOFFREY HARRY BYASS TAYLOR |
Director | ||
GLENN ERIC O'SULLIVAN |
Director | ||
ANDREW BALD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLOCKWORK PROPERTIES LIMITED | Company Secretary | 2003-02-01 | CURRENT | 1999-06-17 | Active | |
CLOCKWORK SECURITY LIMITED | Company Secretary | 2002-08-01 | CURRENT | 2001-12-24 | Dissolved 2013-10-11 | |
CLOCKWORK GROUP HOLDINGS LIMITED | Company Secretary | 2002-08-01 | CURRENT | 2001-11-27 | Active | |
MUNROE SW LIMITED | Director | 2017-11-01 | CURRENT | 1984-11-07 | Liquidation | |
ATHENAEUM ENERGY LIMITED | Director | 2016-03-24 | CURRENT | 2016-03-24 | Active - Proposal to Strike off | |
SAOL LIMITED | Director | 2016-03-10 | CURRENT | 2015-12-02 | Active | |
CLOCKWORK GROUP HOLDINGS LIMITED | Director | 2012-03-02 | CURRENT | 2001-11-27 | Active | |
CLOCKWORK PROPERTIES LIMITED | Director | 2012-03-02 | CURRENT | 1999-06-17 | Active | |
JAMES COURT CAPITAL LTD | Director | 2012-01-23 | CURRENT | 2012-01-23 | Active - Proposal to Strike off | |
TAGA ADVISORY LTD. | Director | 2008-10-10 | CURRENT | 2008-10-10 | Active | |
CLOCKWORK GROUP HOLDINGS LIMITED | Director | 2012-03-02 | CURRENT | 2001-11-27 | Active | |
CLOCKWORK PROPERTIES LIMITED | Director | 2012-03-02 | CURRENT | 1999-06-17 | Active | |
CLOCKWORK SECURITY LIMITED | Director | 2001-12-24 | CURRENT | 2001-12-24 | Dissolved 2013-10-11 | |
CLOCKWORK GROUP HOLDINGS LIMITED | Director | 2001-11-27 | CURRENT | 2001-11-27 | Active | |
CLOCKWORK PROPERTIES LIMITED | Director | 1999-06-17 | CURRENT | 1999-06-17 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/04/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE JACK | ||
DIRECTOR APPOINTED MR PAUL ROBERT HANDLEY | ||
DIRECTOR APPOINTED MR ANDREW MICHAEL BLYTH | ||
APPOINTMENT TERMINATED, DIRECTOR JAMIE MCGILL MANN | ||
CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 30/11/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/22 FROM Tower Bridge House St. Katharines Way London E1W 1DD | |
CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/11/18 | |
TM02 | Termination of appointment of Michael George Jack on 2018-09-28 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES | |
SH01 | 29/06/12 STATEMENT OF CAPITAL GBP 301304 | |
LATEST SOC | 21/11/17 STATEMENT OF CAPITAL;GBP 301303.7 | |
SH19 | Statement of capital on 2017-11-21 GBP 301,303.7 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 27/10/17 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 21/11/17 | |
RES13 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 30/11/16 | |
LATEST SOC | 20/04/17 STATEMENT OF CAPITAL;GBP 301303.7 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;GBP 301303.7 | |
AR01 | 17/04/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 15/05/15 STATEMENT OF CAPITAL;GBP 301303.7 | |
AR01 | 17/04/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 724 Tudor Estate, Abbey Road Park Royal London NW10 7UN England to Tower Bridge House St. Katharines Way London E1W 1DD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042006860007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042006860006 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/15 FROM 724 Tudor Estate, Abbey Road Park Royal London NW10 7UN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 301303.7 | |
AR01 | 17/04/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MCGILL MANN / 01/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE JACK / 26/08/2013 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/13 | |
AUD | AUDITOR'S RESIGNATION | |
MISC | AUDITORS RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON OSBORNE | |
AR01 | 17/04/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/12 | |
AP01 | DIRECTOR APPOINTED MR SIMON PAUL OSBORNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM PEARSON | |
AA | FULL ACCOUNTS MADE UP TO 30/11/11 | |
AR01 | 17/04/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR THOMAS ALISTAIR GEMMELL ANGUS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/10 | |
AR01 | 17/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE JACK / 01/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COURTENAY MORISON / 08/10/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARNABY MORISON | |
AP01 | DIRECTOR APPOINTED MR MICHAEL GEORGE JACK | |
AP01 | DIRECTOR APPOINTED MR JAMES MCGILL MANN | |
AP01 | DIRECTOR APPOINTED MR MALCOLM JOHN PEARSON | |
AA | FULL ACCOUNTS MADE UP TO 30/11/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 17/04/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HARRY BYASS TAYLOR / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN COURTENAY MORISON / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABY LOWSON MORISON / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE JACK / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08 | |
225 | PREVEXT FROM 31/07/2008 TO 30/11/2008 | |
363a | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JACK / 08/09/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
122 | S-DIV | |
123 | GBP NC 1000/10000 30/11/08 | |
363a | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JACK / 13/07/2007 | |
287 | REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 43 (UNIT 5) WEIR ROAD WIMBLEDON LONDON SW19 8UG | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/02/07 FROM: UNIT 15 THE OSIERS ESTATE ENTERPRISE WAY WANDSWORTH LONDON SW18 1EJ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/01/06 FROM: 2 ARMOURY WAY WANDSWORTH LONDON SW18 1SH | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS | |
123 | £ NC 100/1000 01/11/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/07/05 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OF1088977 | Active | Licenced property: FAIRFIELD INDUSTRIAL ESTATE BELVOIR WAY LOUTH GB LN11 0YP. Correspondance address: CLOBERFIELD INDUSTRIAL ESTATE 17 CLOBERFIELD MILNGAVIE GLASGOW MILNGAVIE GB G62 7LN | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OM1085132 | Active | Licenced property: BUSINESS PARK UNIT 2, GATEWAY INTERNATIONAL INCHINNAN ROAD PAISLEY INCHINNAN ROAD GB PA3 2RE;GRANTON PIER NORTH WAREHOUSE 2, 7 GRANTON PIER EDINBURGH GB EH5 1HF;FRIARTON ROAD 14B RIVERVIEW BUSINESS PARK PERTH GB PH2 8DF;CLOBERFIELD INDUSTRIAL ESTATE 17 CLOBERFIELD MILNGAVIE GLASGOW MILNGAVIE GB G62 7LN;LONGMAN INDUSTRIAL ESTATE 16 SEAFIELD ROAD INVERNESS GB IV1 1SG. Correspondance address: CLOBERFIELD INDUSTRIAL ESTATE 17 CLOBERFIELD MILNGAVIE GLASGOW MILNGAVIE GB G62 7LN | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OM1085132 | Active | Licenced property: BUSINESS PARK UNIT 2, GATEWAY INTERNATIONAL INCHINNAN ROAD PAISLEY INCHINNAN ROAD GB PA3 2RE;GRANTON PIER NORTH WAREHOUSE 2, 7 GRANTON PIER EDINBURGH GB EH5 1HF;FRIARTON ROAD 14B RIVERVIEW BUSINESS PARK PERTH GB PH2 8DF;CLOBERFIELD INDUSTRIAL ESTATE 17 CLOBERFIELD MILNGAVIE GLASGOW MILNGAVIE GB G62 7LN;LONGMAN INDUSTRIAL ESTATE 16 SEAFIELD ROAD INVERNESS GB IV1 1SG. Correspondance address: CLOBERFIELD INDUSTRIAL ESTATE 17 CLOBERFIELD MILNGAVIE GLASGOW MILNGAVIE GB G62 7LN | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OK1047869 | Active | Licenced property: UNIT 1 106 BRENT TERRACE LONDON GB NW2 1BZ;MERTON INDUSTRIAL PARK UNIT 7 LEE ROAD MERTON LONDON LEE ROAD GB SW19 3WD. Correspondance address: CLOBERFIELD INDUSTRIAL ESTATE 17 CLOBERFIELD MILNGAVIE GLASGOW MILNGAVIE GB G62 7LN | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OK1047869 | Active | Licenced property: UNIT 1 106 BRENT TERRACE LONDON GB NW2 1BZ;MERTON INDUSTRIAL PARK UNIT 7 LEE ROAD MERTON LONDON LEE ROAD GB SW19 3WD. Correspondance address: CLOBERFIELD INDUSTRIAL ESTATE 17 CLOBERFIELD MILNGAVIE GLASGOW MILNGAVIE GB G62 7LN | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OB1085924 | Active | Licenced property: FORMER DONCASTERS UNIT 8 GARTER STREET SHEFFIELD GARTER STREET GB S4 7QX. Correspondance address: CLOBERFIELD INDUSTRIAL ESTATE 17 CLOBERFIELD MILNGAVIE GLASGOW MILNGAVIE GB G62 7LN | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OB1085924 | Active | Licenced property: FORMER DONCASTERS UNIT 8 GARTER STREET SHEFFIELD GARTER STREET GB S4 7QX. Correspondance address: CLOBERFIELD INDUSTRIAL ESTATE 17 CLOBERFIELD MILNGAVIE GLASGOW MILNGAVIE GB G62 7LN | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OH1085943 | Active | Licenced property: WOOLMER WAY INDUSTRIAL ESTATE UNIT 31 BORDON GB GU35 9QF;ASTON DOWN BUSINESS PARK UNIT 51 STROUD GB GL6 8GA;ASTON DOWN BUSINESS PARK UNIT 52 STROUD GB GL6 8GA;ASTON DOWN BUSINESS PARK UNIT 34 STROUD GB GL6 8GA;WINDRUSH INDUSTRIAL PARK UNIT 3A BURFORD ROAD WITNEY BURFORD ROAD GB OX29 0NB. Correspondance address: CLOBERFIELD INDUSTRIAL ESTATE 17 CLOBERFIELD MILNGAVIE GLASGOW MILNGAVIE GB G62 7LN | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OH1085943 | Active | Licenced property: WOOLMER WAY INDUSTRIAL ESTATE UNIT 31 BORDON GB GU35 9QF;ASTON DOWN BUSINESS PARK UNIT 51 STROUD GB GL6 8GA;ASTON DOWN BUSINESS PARK UNIT 52 STROUD GB GL6 8GA;ASTON DOWN BUSINESS PARK UNIT 34 STROUD GB GL6 8GA;WINDRUSH INDUSTRIAL PARK UNIT 3A BURFORD ROAD WITNEY BURFORD ROAD GB OX29 0NB. Correspondance address: CLOBERFIELD INDUSTRIAL ESTATE 17 CLOBERFIELD MILNGAVIE GLASGOW MILNGAVIE GB G62 7LN |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
RENT DEPOSIT DEED | Satisfied | ALLNATT LONDON PROPERTIES PLC | |
STANDARD SECURITY | Satisfied | BANK OF SCOTLAND PLC | |
LEGAL AND GENERAL CHARGE | Satisfied | ABBEY NATIONAL PLC | |
RENT DEPOSIT DEED | Satisfied | RBSI CUSTODY BANK LIMITED AND RBSI TRUST COMPANY LIMITED | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
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 CLOCKWORK REMOVALS LIMITED
CLOCKWORK REMOVALS LIMITED owns 5 domain names.
clockworktechnologies.co.uk gerardremovers.co.uk edwardsremovals.co.uk edwardsstorage.co.uk sbsmovers.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Southampton City Council | |
|
Pment - Main Contractor |
Southampton City Council | |
|
Pment - Main Contractor |
SHEFFIELD CITY COUNCIL | |
|
REMOVALS & STORAGE - HOUSEHOLD |
Southampton City Council | |
|
Pment - Main Contractor |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
GENERAL OFFICE EXPENSES |
Southampton City Council | |
|
Housing Operations - General Projects & non Housing Maintenance |
Sheffield City Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
London Borough of Hounslow | |
|
RENTS, RATES AND OTHER CHARGES |
London Borough Of Enfield | |
|
|
London Borough of Ealing | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
SCHOOLS PRIMARY BLDNGS - OLAB |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
REMOVALS & REORGANISATIONS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EQUIP.FURN & MATS-REPS & MTCE |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
REMOVALS & REORGANISATIONS |
City of Westminster Council | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
REMOVALS & REORGANISATIONS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
SCHOOLS PRIMARY BLDNGS - OLAB |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
REMOVALS & REORGANISATIONS |
City of Westminster Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
REMOVALS & REORGANISATIONS |
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
Wandsworth Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
REMOVALS & REORGANISATIONS |
City of Westminster Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
REMOVALS & REORGANISATIONS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
REMOVALS & REORGANISATIONS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
SCHOOLS PRIMARY BLDNGS - OLAB |
Wandsworth Council | |
|
|
London Borough of Lambeth | |
|
REMOVAL SERVICES |
London Borough of Wandsworth | |
|
REPS, ALTS & MTCE-BUILDINGS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
REMOVALS & REORGANISATIONS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
GENERAL CONTRACT WORK |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
REMOVALS & REORGANISATIONS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
REMOVALS & REORGANISATIONS |
Hounslow Council | |
|
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.
Customer | Description | Contract award date | Value |
---|---|---|---|
APUC Limited | relocation services | 2012/04/11 | GBP 4,800,000 |
APUC seek to create a framework agreement, on behalf of all higher and further Education institutions across Scotland, for the relocation of effects including but not limited to the following: |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
94017900 | Seats, with metal frames (excl. upholstered, swivel seats with variable height adjustments and medical, dental or surgical furniture) | |||
39263000 | Fittings for furniture, coachwork and the like, of plastics (excl. building components for permanent mounting on parts of buildings) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
85255000 | Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus | |||
85287299 | ||||
85444290 | Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications) | |||
94033019 | Wooden furniture for offices, of <= 80 cm in height (excl. desks and seats) |
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. |