Company Information for TOTAL MOTION LIMITED
SOUTHPOINT HOUSE HARCOURT WAY, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WP,
|
Company Registration Number
04659477
Private Limited Company
Active |
Company Name | |
---|---|
TOTAL MOTION LIMITED | |
Legal Registered Office | |
SOUTHPOINT HOUSE HARCOURT WAY MERIDIAN BUSINESS PARK LEICESTER LE19 1WP Other companies in LE3 | |
Company Number | 04659477 | |
---|---|---|
Company ID Number | 04659477 | |
Date formed | 2003-02-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 07/02/2016 | |
Return next due | 07/03/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB754337521 |
Last Datalog update: | 2024-08-05 16:29:44 |
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 | ||
---|---|---|---|---|
TOTAL MOTION SYSTEMS LIMITED | 79 CAROLINE STREET BIRMINGHAM B3 1UP | Dissolved | Company formed on the 2004-01-19 | |
TOTAL MOTION VEHICLE SALES LIMITED | 10 WALNUT LEYS COSBY LEICESTER LEICESTERSHIRE LE9 1TY | Active - Proposal to Strike off | Company formed on the 2007-08-23 | |
TOTAL MOTION CONTROL LLC | 4513 LIVINGSTON AVENUE Bronx BRONX NY 10471 | Active | Company formed on the 2011-01-19 | |
TOTAL MOTION PHYSICAL THERAPY LLC | 56 N COLLEGE AVE UNIT 1 COLLEGE PLACE WA 993241048 | Dissolved | Company formed on the 2013-09-27 | |
TOTAL MOTION EVENTS LIMITED | 6 GENESIS BUSINESS CENTRE REDKILN WAY HORSHAM WEST SUSSEX RH13 5QH | Active | Company formed on the 2015-05-26 | |
TOTAL MOTION THERAPY LIMITED | CLOCK OFFICES HIGH STREET BISHOPS WALTHAM SOUTHAMPTON HAMPSHIRE SO32 1AA | Dissolved | Company formed on the 2016-03-10 | |
Total Motion Physical Therapy, LLC | 227 CENTRAL AVE CHRISTIANSBURG VA 24073 | Active | Company formed on the 2009-11-12 | |
TOTAL MOTION SALES INC. | 701 S CARSON ST STE 200 CARSON CITY NV 89701 | Active | Company formed on the 1997-11-19 | |
TOTAL MOTION SOLUTIONS INDIA PRIVATE LIMITED | 3A BANDAL CAPITAL S.NO. 81/1 NEAR PMT DEPORT PAUD ROAD KOTHRUD PUNE 38 KOTHRUD PUNE 38 Maharashtra | ACTIVE | Company formed on the 2005-09-08 | |
TOTAL MOTION DEVELOPMENT, INC. | BUTZEL LONG, A PROFESSIONAL CORPORATION BOCA RATON FL 33432 | Inactive | Company formed on the 2004-07-01 | |
TOTAL MOTION, INC. | 343 ALMERIA AVENUE CORAL GABLES FL 33134 | Inactive | Company formed on the 2001-03-20 | |
TOTAL MOTION MEDICAL, INC | 2229 SHERIDAN STREET HOLLYWOOD FL 33020 | Inactive | Company formed on the 2004-01-15 | |
TOTAL MOTION PHYSICAL THERAPY LLC | 13208 HARBOUR RIDGE BLVD PALM CITY FL 34990 | Active | Company formed on the 2014-06-16 | |
TOTAL MOTION, INC. | 906 CHISEL POINT DR HOUSTON TX 77094 | Active | Company formed on the 1997-02-03 | |
TOTAL MOTION HOLDINGS LIMITED | TOTAL MOTION HOLDINGS LTD SOUTHPOINT HOUSE, HARCOURT WAY LEICESTER LE19 1WP | Active | Company formed on the 2018-04-07 | |
TOTAL MOTION MEDIA INC | Delaware | Unknown | ||
TOTAL MOTION RESTORATION LLC | Georgia | Unknown | ||
TOTAL MOTION LLC | Georgia | Unknown | ||
TOTAL MOTION SALES INCORPORATED | California | Unknown | ||
TOTAL MOTION SALES INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE LOUISE HILL |
||
CAROLINE LOUISE HILL |
||
SIMON JOHN HILL |
||
MARK FOSTER HUGHES |
||
KELLY JACQUELINE LONGMUIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANET MARY COLES |
Company Secretary | ||
THOMAS RICHARD COLES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SISKIN CONSULTANCY LIMITED | Director | 2008-09-24 | CURRENT | 2008-03-05 | Active |
Date | Document Type | Document Description |
---|---|---|
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRASER HILL | ||
REGISTRATION OF A CHARGE / CHARGE CODE 046594770082 | ||
CESSATION OF SIMON JOHN HILL AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Mrs Caroline Louise Hill as a person with significant control on 2024-04-29 | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR MARY JAYNE STANSFIELD | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770081 | |
REGISTRATION OF A CHARGE / CHARGE CODE 046594770080 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770080 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770079 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770078 | |
CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
REGISTRATION OF A CHARGE / CHARGE CODE 046594770077 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770077 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770076 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046594770023 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770075 | |
CH01 | Director's details changed for Miss Claire Burnice Timms on 2021-03-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CH01 | Director's details changed for Mrs Caroline Louise Hill on 2020-08-12 | |
CH01 | Director's details changed for Mrs Caroline Louise Hill on 2020-06-17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS CAROLINE LOUISE HILL on 2020-06-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
RP04CS01 | Second filing of Confirmation Statement dated 07/02/2019 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KELLY JACQUELINE LONGMUIR | |
AP01 | DIRECTOR APPOINTED MS MARY JAYNE STANSFIELD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770073 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MISS CLAIRE BURNICE TIMMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK FOSTER HUGHES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770072 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770071 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770070 | |
LATEST SOC | 15/02/18 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | Clarification A second filed CS01 (Statement of capital change, Shareholder information change) was registered on 12/12/2019. | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770069 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770068 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770067 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770066 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770065 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770064 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770063 | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 198 | |
SH01 | 23/03/17 STATEMENT OF CAPITAL GBP 198.00 | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 23/03/2017 | |
AUD | AUDITOR'S RESIGNATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770062 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770061 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS KELLY JACQUELINE LONGMUIR | |
AP01 | DIRECTOR APPOINTED MR MARK FOSTER HUGHES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770060 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770059 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770058 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770057 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770056 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770055 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770054 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770053 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770052 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770051 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770050 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770049 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770048 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770047 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770046 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770045 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770044 | |
AR01 | 07/02/16 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770043 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770042 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770041 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770040 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770039 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770038 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770037 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770036 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770035 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770034 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770033 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/2015 FROM DIMENSION HOUSE 3 WESTBRIDGE CLOSE LEICESTER LE3 5LW | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770032 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770031 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770030 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770029 | |
AR01 | 07/02/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770028 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770027 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046594770012 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770026 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770025 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770023 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770024 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770022 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770021 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770020 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770019 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770018 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770017 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770016 | |
LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN HILL / 13/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LOUISE HILL / 13/02/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770015 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
MISC | SECT 519 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770012 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046594770009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AR01 | 07/02/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
RES01 | ALTER ARTICLES 22/07/2012 | |
AR01 | 07/02/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 07/02/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LOUISE HILL / 08/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN HILL / 08/09/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/02/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363s | RETURN MADE UP TO 07/02/08; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 20/01/04 FROM: 4C CROSS STREET BLABY LEICESTER LE8 4FD | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 82 |
---|---|
Mortgages/Charges outstanding | 74 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLOSE LEASING LIMITED | ||
Outstanding | SANTANDER ASSETS FINANCE PLC | ||
Outstanding | CLOSE LEASING LIMITED | ||
Outstanding | CLOSE LEASING LIMITED | ||
Outstanding | CLOSE LEASING LIMITED | ||
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | CLOSE LEASING LIMITED | ||
Outstanding | CLOSE LEASING LIMITED | ||
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | CLOSE LEASING LIMITED | ||
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | CLOSE LEASING LIMITED | ||
Outstanding | CLOSE LEASING LIMITED | ||
Outstanding | BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED | ||
Outstanding | CLOSE LEASING LIMITED | ||
Outstanding | CLOSE LEASING LIMITED | ||
Outstanding | CLOSE LEASING LIMITED | ||
Outstanding | CLOSE LEASING LIMITED | ||
Outstanding | CLOSE LEASING LIMITED | ||
Satisfied | HSBC BANK PLC | ||
Outstanding | CLOSE LEASING LIMITED | ||
Outstanding | CLOSE LEASING LIMITED | ||
Outstanding | CLOSE LEASING LIMITED | ||
CHARGE OVER SUB-HIRE AGREEMENTS | Outstanding | LOMBARD NORTH CENTRAL PLC | |
MASTER ASSIGNMENT | Outstanding | CLOSE LEASING LIMITED | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
A BLOCK DISCOUNTING MASTER AGREEMENT | Satisfied | CONISTER BANK LIMITED | |
BLOCK DISCOUNTING AGREEMENT | Outstanding | SIEMENS FINANCIAL SERVICES LTD | |
BLOCK DISCOUNTING AGREEMENT | Outstanding | HITACHIN CAPITAL (UK) PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
East Northamptonshire Council | |
|
Repairs and Maintenance |
East Northamptonshire Council | |
|
Repairs and Maintenance |
East Northamptonshire Council | |
|
Repairs and Maintenance |
East Northamptonshire Council | |
|
Repairs and Maintenance |
East Northamptonshire Council | |
|
Repairs and Maintenance |
East Northamptonshire Council | |
|
Repairs and Maintenance |
East Northamptonshire Council | |
|
Repairs and Maintenance |
East Northamptonshire Council | |
|
Repairs and Maintenance |
East Northamptonshire Council | |
|
Repairs and Maintenance |
East Northamptonshire Council | |
|
Repairs and Maintenance |
East Northamptonshire Council | |
|
Repairs and Maintenance |
East Northamptonshire Council | |
|
Repairs and Maintenance |
East Northamptonshire Council | |
|
Repairs and Maintenance |
East Northamptonshire Council | |
|
Repairs and Maintenance |
East Northamptonshire Council | |
|
Repairs and Maintenance |
East Northamptonshire Council | |
|
Repairs and Maintenance |
East Northamptonshire Council | |
|
Repairs and Maintenance |
East Northamptonshire Council | |
|
Repairs and Maintenance |
East Northamptonshire Council | |
|
Repairs and Maintenance |
East Northamptonshire Council | |
|
Repairs and Maintenance |
East Northamptonshire Council | |
|
Repairs and Maintenance |
East Northamptonshire Council | |
|
Repairs and Maintenance |
East Northamptonshire Council | |
|
Car Allowances |
East Northamptonshire Council | |
|
Repairs and Maintenance |
East Northamptonshire Council | |
|
Repairs and Maintenance |
East Northamptonshire Council | |
|
Repairs and Maintenance |
East Northamptonshire Council | |
|
Repairs and Maintenance |
East Northamptonshire Council | |
|
Repairs and Maintenance |
East Northamptonshire Council | |
|
Repairs and Maintenance |
East Northamptonshire Council | |
|
Repairs and Maintenance |
East Northamptonshire Council | |
|
Repairs and Maintenance |
East Northamptonshire Council | |
|
Vehicles Purchased |
East Northamptonshire District Council | |
|
Repairs and Maintenance |
East Northamptonshire Council | |
|
Repairs and Maintenance |
East Northamptonshire Council | |
|
Repairs and Maintenance |
East Northamptonshire Council | |
|
Repairs and Maintenance |
East Northamptonshire Council | |
|
Repairs and Maintenance |
East Northamptonshire Council | |
|
Repairs and Maintenance |
East Northamptonshire Council | |
|
Repairs and Maintenance |
East Northamptonshire Council | |
|
Repairs and Maintenance |
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.
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. |