Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMMISSION FOR THE NEW ECONOMY LIMITED
Company Information for

COMMISSION FOR THE NEW ECONOMY LIMITED

FRP ADVISORY TRADING LMITED 4TH FLOOR ABBEY HOUE, 32 BOOTH STREET, MANCHESTER, M2 4AB,
Company Registration Number
05678007
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Commission For The New Economy Ltd
COMMISSION FOR THE NEW ECONOMY LIMITED was founded on 2006-01-17 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Commission For The New Economy Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COMMISSION FOR THE NEW ECONOMY LIMITED
 
Legal Registered Office
FRP ADVISORY TRADING LMITED 4TH FLOOR ABBEY HOUE
32 BOOTH STREET
MANCHESTER
M2 4AB
Other companies in M60
 
Previous Names
MANCHESTER ENTERPRISES LIMITED29/07/2009
ECONOMIC SOLUTIONS LIMITED03/04/2006
BUSINESS EDUCATION SOLUTIONS LIMITED14/03/2006
Filing Information
Company Number 05678007
Company ID Number 05678007
Date formed 2006-01-17
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB884523791  
Last Datalog update: 2021-07-06 17:21:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMISSION FOR THE NEW ECONOMY 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 COMMISSION FOR THE NEW ECONOMY LIMITED

Current Directors
Officer Role Date Appointed
MANCHESTER PROFESSIONAL SERVICES LIMITED
Company Secretary 2012-01-24
EAMONN JOHN BOYLAN
Director 2017-05-30
RICHARD PAVER
Director 2011-04-01
ELIZABETH JOHANNA TREACY
Director 2013-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD BERNSTEIN
Director 2011-04-01 2017-05-23
MICHAEL GERARD EMMERICH
Director 2011-04-01 2015-03-31
SEAN RICHARD HARRISS
Director 2011-04-01 2015-03-20
BARBARA SPICER
Director 2011-04-01 2013-10-25
SUSAN ANN ORRELL
Director 2011-04-01 2013-05-13
CAROL DODGSON
Company Secretary 2006-02-10 2012-01-24
PETER RICHARD CHARLES SMITH
Director 2008-10-02 2011-11-16
JOHN DAVID MERRY
Director 2008-10-02 2011-08-01
ROBERT ANDREW BIBBY
Director 2008-10-02 2011-04-01
MICHAEL BLACKBURN
Director 2008-10-02 2011-04-01
MATTHEW ROBERT COLLEDGE
Director 2009-06-11 2011-04-01
BEVERLEY JANE DAVIES
Director 2006-04-06 2011-04-01
MICHAEL CHARLES DINSDALE
Director 2008-10-02 2011-04-01
MALCOLM EDGE
Director 2008-02-10 2011-04-01
IAN FOX
Director 2008-10-02 2011-04-01
WILLIAM MOORCROFT
Director 2008-10-02 2011-04-01
KIERAN QUINN
Director 2008-10-02 2011-04-01
MONEEB MOHAMMAD AWAN
Director 2006-04-06 2008-10-02
JANET EDNA CALLENDER
Director 2006-04-01 2008-10-02
JOHN DALTON EARLY
Director 2006-04-01 2008-10-02
MICHAEL GERARD EMMERICH
Director 2006-09-04 2008-10-02
PETER HEGINBOTHAM
Director 2006-04-01 2008-10-02
KEITH MANN
Director 2006-04-01 2008-10-02
MICHAEL JOHN OGLESBY
Director 2006-04-06 2008-10-02
DAVE GODDARD
Director 2007-06-29 2008-02-11
WAYNE ANTHONY CAMPBELL
Director 2006-04-01 2007-06-29
BRIAN JOHN MILLARD
Director 2006-04-01 2007-06-29
DAVID ANTHONY PAGE
Director 2006-04-01 2007-01-24
NEIL TAYLOR FOUNTAIN
Director 2006-04-01 2006-09-04
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-01-17 2006-01-19
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-01-17 2006-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANCHESTER PROFESSIONAL SERVICES LIMITED MAYFIELD PARTNERSHIP (GENERAL PARTNER) LIMITED Company Secretary 2017-04-01 CURRENT 2016-12-14 Active
MANCHESTER PROFESSIONAL SERVICES LIMITED EASTLANDS STRATEGIC DEVELOPMENT COMPANY LIMITED Company Secretary 2014-02-03 CURRENT 2012-06-18 Active
MANCHESTER PROFESSIONAL SERVICES LIMITED MANCHESTER ENTERPRISES LIMITED Company Secretary 2012-07-17 CURRENT 2009-06-26 Active - Proposal to Strike off
MANCHESTER PROFESSIONAL SERVICES LIMITED MANCHESTER: KNOWLEDGE CAPITAL LIMITED Company Secretary 2012-07-17 CURRENT 2009-03-16 Active
MANCHESTER PROFESSIONAL SERVICES LIMITED WYTHENSHAWE FORUM TRUST LIMITED Company Secretary 2010-11-23 CURRENT 2002-09-30 Active
MANCHESTER PROFESSIONAL SERVICES LIMITED OXFORD ROAD CORRIDOR Company Secretary 2007-07-02 CURRENT 2007-07-02 Active
MANCHESTER PROFESSIONAL SERVICES LIMITED MOSS SIDE MILLENNIUM POWERHOUSE LIMITED Company Secretary 2006-01-01 CURRENT 1999-07-02 Active
EAMONN JOHN BOYLAN MANCHESTER INVESTMENT AND DEVELOPMENT AGENCY SERVICE LIMITED Director 2017-05-10 CURRENT 1997-02-19 Active
EAMONN JOHN BOYLAN GREATER MANCHESTER EVERGREEN 2 (GP) LIMITED Director 2017-01-31 CURRENT 2017-01-31 Active
EAMONN JOHN BOYLAN GREATER MANCHESTER LOW CARBON UDF (GP) LIMITED Director 2017-01-30 CURRENT 2017-01-30 Active
EAMONN JOHN BOYLAN COMMON PURPOSE UK Director 2014-03-14 CURRENT 1998-04-28 Active - Proposal to Strike off
EAMONN JOHN BOYLAN NORTH WEST EVERGREEN (GP) LIMITED Director 2011-07-14 CURRENT 2010-12-06 Active
RICHARD PAVER MIF PRODUCTIONS LIMITED Director 2014-11-12 CURRENT 2014-11-12 Active
RICHARD PAVER GREATER MANCHESTER EDUCATION TRUST Director 2014-09-23 CURRENT 2014-02-26 Active
RICHARD PAVER MANCHESTER INVESTMENT AND DEVELOPMENT AGENCY SERVICE LIMITED Director 2012-05-24 CURRENT 1997-02-19 Active
RICHARD PAVER GREATER MANCHESTER WASTE (MANCHESTER COLLECTIONS) LIMITED Director 2012-01-06 CURRENT 1999-06-22 Dissolved 2014-09-09
RICHARD PAVER THE SECOND MANCHESTER MORTGAGE CORPORATION LIMITED Director 2008-07-15 CURRENT 1952-02-28 Dissolved 2014-01-07
RICHARD PAVER WORLD SWIMMING CHAMPIONSHIP 2008 LTD. Director 2005-03-17 CURRENT 2005-01-13 Dissolved 2013-09-03
RICHARD PAVER MANCHESTER INTERNATIONAL FESTIVAL Director 2004-12-13 CURRENT 2004-11-22 Active
ELIZABETH JOHANNA TREACY NORTH WEST LEGAL SUPPORT TRUST Director 2016-10-19 CURRENT 2009-03-19 Active - Proposal to Strike off
ELIZABETH JOHANNA TREACY MANCHESTER INVESTMENT AND DEVELOPMENT AGENCY SERVICE LIMITED Director 2013-07-08 CURRENT 1997-02-19 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
2023-07-22Voluntary liquidation Statement of receipts and payments to 2023-05-23
2022-07-21LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-23
2021-07-12LIQ01Voluntary liquidation declaration of solvency
2021-06-25LRESSPResolutions passed:
  • Special resolution to wind up on 2021-05-24
2021-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/21 FROM Greater Manchester Combined Authority C/O P.Harris 1st Floor, Churchgate House 56 Oxford Street, Manchester Greater Manchester M1 6EU United Kingdom
2021-06-16600Appointment of a voluntary liquidator
2021-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2020-01-13AP01DIRECTOR APPOINTED MR STEPHEN WILSON
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAVER
2019-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/19 FROM Sylvia Welsh, Gmca 1st Floor, Churchgate House 56 Oxford Street Manchester M1 6EU England
2019-05-21TM02Termination of appointment of Manchester Professional Services Limited on 2019-05-21
2019-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/19 FROM Manchester Professional Service Limited Manchester Town Hall Room 311 Albert Square PO Box 532 Manchester Greater Manchester M60 2LA
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2019-01-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-30AP01DIRECTOR APPOINTED MR EAMONN JOHN BOYLAN
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD BERNSTEIN
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-12-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-19AR0117/01/16 ANNUAL RETURN FULL LIST
2016-01-13RES01ADOPT ARTICLES 13/01/16
2016-01-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EMMERICH
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR SEAN HARRISS
2015-01-21AR0117/01/15 ANNUAL RETURN FULL LIST
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-04AR0117/01/14 ANNUAL RETURN FULL LIST
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA SPICER
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA SPICER
2013-10-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-19AP01DIRECTOR APPOINTED MS ELIZABETH TREACY
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ORRELL
2013-03-20AUDAUDITOR'S RESIGNATION
2013-03-05AUDAUDITOR'S RESIGNATION
2013-02-27AR0117/01/13 ANNUAL RETURN FULL LIST
2012-11-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2012 FROM LEE HOUSE 90 GREAT BRIDGEWATER STREET MANCHESTER M1 5JW
2012-01-27AP04CORPORATE SECRETARY APPOINTED MANCHESTER PROFESSIONAL SERVICES LIMITED
2012-01-27RES01ADOPT ARTICLES 20/01/2012
2012-01-27TM02APPOINTMENT TERMINATED, SECRETARY CAROL DODGSON
2012-01-24AR0117/01/12 NO MEMBER LIST
2011-12-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER SMITH
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD SYKES
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MERRY
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BIBBY
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY DAVIES
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN FOX
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DINSDALE
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLACKBURN
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOORCROFT
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN QUINN
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM EDGE
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW COLLEDGE
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WOODWARD
2011-04-18AP01DIRECTOR APPOINTED BARBARA SPICER
2011-04-18AP01DIRECTOR APPOINTED RICHARD PAVER
2011-04-18AP01DIRECTOR APPOINTED SIR HOWARD BERNSTEIN
2011-04-18AP01DIRECTOR APPOINTED SUSAN ANN ORRELL
2011-04-18AP01DIRECTOR APPOINTED MICHAEL GERARD EMMERICH
2011-04-18AP01DIRECTOR APPOINTED SEAN RICHARD HARRISS
2011-04-13RES13APPOINT DIRECTORS 01/04/2011
2011-04-13RES01ADOPT ARTICLES 01/04/2011
2011-02-09AR0117/01/11 NO MEMBER LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-26AR0117/01/10 NO MEMBER LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD PETER RICHARD CHARLES SMITH / 17/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM EDGE / 17/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LESLEY WOODWARD / 17/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR KIERAN QUINN / 17/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR WILLIAM MOORCROFT / 17/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN FOX / 17/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES DINSDALE / 17/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT COLLEDGE / 17/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BLACKBURN / 17/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR ROBERT ANDREW BIBBY / 17/01/2010
2010-01-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-29CERTNMCOMPANY NAME CHANGED MANCHESTER ENTERPRISES LIMITED CERTIFICATE ISSUED ON 29/07/09
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR SUSAN WILLIAMS
2009-07-01288aDIRECTOR APPOINTED MR MATTHEW ROBERT COLLEDGE
2009-02-13363aANNUAL RETURN MADE UP TO 17/01/09
2009-02-13288aDIRECTOR APPOINTED MR MALCOLM EDGE
2009-02-12288aDIRECTOR APPOINTED COUNCILLOR ROBERT ANDREW BIBBY
2009-01-20288aDIRECTOR APPOINTED LORD PETER RICHARD CHARLES SMITH
2008-11-21288aDIRECTOR APPOINTED HOWARD SYKES
2008-11-06288aDIRECTOR APPOINTED JOHN DAVID MERRY
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COMMISSION FOR THE NEW ECONOMY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-06-07
Notices to2021-06-07
Appointmen2021-06-07
Fines / Sanctions
No fines or sanctions have been issued against COMMISSION FOR THE NEW ECONOMY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMMISSION FOR THE NEW ECONOMY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 COMMISSION FOR THE NEW ECONOMY LIMITED

Intangible Assets
Patents
We have not found any records of COMMISSION FOR THE NEW ECONOMY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMMISSION FOR THE NEW ECONOMY LIMITED
Trademarks
We have not found any records of COMMISSION FOR THE NEW ECONOMY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COMMISSION FOR THE NEW ECONOMY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wigan Council 2015-3 GBP £1,550 Supplies & Services
Wigan Council 2014-10 GBP £2,000 Supplies & Services
St Helens Council 2014-9 GBP £11,850
Wigan Council 2014-9 GBP £8,350 Supplies & Services
Manchester City Council 2014-8 GBP £166,503
Bury Council 2014-8 GBP £121,393
Manchester City Council 2014-6 GBP £27,887
Salford City Council 2014-4 GBP £10,000 Other Prof Fees
Manchester City Council 2014-4 GBP £904
Trafford Council 2014-4 GBP £3,500
Manchester City Council 2014-3 GBP £35,100
Trafford Council 2014-2 GBP £2,770
Manchester City Council 2014-1 GBP £68,466
Manchester City Council 2013-12 GBP £33,949
Manchester City Council 2013-11 GBP £53,406
Manchester City Council 2013-10 GBP £312,703
Manchester City Council 2013-9 GBP £109,697
St Helens Council 2013-9 GBP £11,850
Bury Council 2013-9 GBP £136,657
Manchester City Council 2013-8 GBP £192,207
Manchester City Council 2013-7 GBP £42,358
Manchester City Council 2013-5 GBP £74,665
Wigan Council 2013-4 GBP £5,000 Supplies & Services
Manchester City Council 2013-4 GBP £246,548
Trafford Council 2013-3 GBP £6,567
Trafford Council 2013-2 GBP £6,527
Manchester City Council 2013-2 GBP £93,756
Bolton Council 2013-1 GBP £650 Strategic Projects
Manchester City Council 2013-1 GBP £219,476
Manchester City Council 2012-12 GBP £124,483
Bury Council 2012-11 GBP £151,286 Chief Executive's
St Helens Council 2012-11 GBP £12,838
Manchester City Council 2012-11 GBP £204,265
Manchester City Council 2012-10 GBP £99,998
Wigan Council 2012-10 GBP £224,539 Third Party Payments
Stockport Metropolitan Council 2012-10 GBP £5,850
Manchester City Council 2012-9 GBP £231,138
Wigan Council 2012-8 GBP £1,200 Supplies & Services
Bolton Council 2012-4 GBP £600 Computer Software
Wigan Council 2012-4 GBP £20,000 Supplies & Services
Manchester City Council 2012-3 GBP £20,000
Bury Council 2012-3 GBP £600 Chief Executive's
Wigan Council 2012-3 GBP £107,056 Supplies & Services
Wigan Council 2012-2 GBP £93,778 Supplies & Services
Salford City Council 2011-12 GBP £9,250 Consult/Contractors
Bolton Council 2011-11 GBP £1,133 Pictures & Prints
Wigan Council 2011-11 GBP £48,950 Supplies & Services
Wigan Council 2011-10 GBP £23,403 Supplies & Services
Salford City Council 2011-9 GBP £6,169 Consult/Contractors
Wigan Council 2011-8 GBP £137,244 Supplies & Services
Bolton Council 2011-7 GBP £5,000 Consultancy Fees
Salford City Council 2011-7 GBP £8,000 Other Prof Fees
Wigan Council 2011-6 GBP £32,581 Supplies & Services
Wigan Council 2011-5 GBP £24,971 Supplies & Services
Bolton Council 2011-5 GBP £18,625 Other Fees
Manchester City Council 2011-5 GBP £0 Grant and subscriptions awarded
Manchester City Council 2011-4 GBP £9,679 Grant and subscriptions awarded
Bolton Council 2011-3 GBP £15,419 Consultancy Fees
Manchester City Council 2011-3 GBP £109,941 Grant and subscriptions awarded
Salford City Council 2011-3 GBP £30,833 Consult/Contractors
Manchester City Council 2011-2 GBP £4,650 Grant and subscriptions awarded
Bolton Council 2011-1 GBP £4,114 Consultancy Fees
Salford City Council 2011-1 GBP £12,000 Consult/Contractors
Manchester City Council 2011-1 GBP £49,264 Oth Professional Fee
Salford City Council 2010-12 GBP £208,000 Future Jobs Fund
Bolton Council 0-0 GBP £16,926 Grant Funded Expenditure

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 COMMISSION FOR THE NEW ECONOMY 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyCOMMISSION FOR THE NEW ECONOMY LIMITEDEvent Date2021-06-07
 
Initiating party Event TypeNotices to
Defending partyCOMMISSION FOR THE NEW ECONOMY LIMITEDEvent Date2021-06-07
 
Initiating party Event TypeAppointmen
Defending partyCOMMISSION FOR THE NEW ECONOMY LIMITEDEvent Date2021-06-07
Name of Company: COMMISSION FOR THE NEW ECONOMY LIMITED Company Number: 05678007 Nature of Business: Other service activities not elsewhere classified Registered office: Greater Manchester Combined Au…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMMISSION FOR THE NEW ECONOMY 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 COMMISSION FOR THE NEW ECONOMY 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.