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

TILSLEY & LOVATT LIMITED

C/O KPMG LLP 15 CANADA SQUARE, CANARY WHARF, LONDON, E14 5GL,
Company Registration Number
00400016
Private Limited Company
Liquidation

Company Overview

About Tilsley & Lovatt Ltd
TILSLEY & LOVATT LIMITED was founded on 1945-11-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Tilsley & Lovatt Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TILSLEY & LOVATT LIMITED
 
Legal Registered Office
C/O KPMG LLP 15 CANADA SQUARE
CANARY WHARF
LONDON
E14 5GL
Other companies in ST4
 
Telephone01782657331
 
Filing Information
Company Number 00400016
Company ID Number 00400016
Date formed 1945-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/03/2018
Account next due 31/12/2019
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB278307437  
Last Datalog update: 2019-12-16 10:44:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TILSLEY & LOVATT 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 TILSLEY & LOVATT LIMITED

Current Directors
Officer Role Date Appointed
IAN PARRACK
Company Secretary 2014-01-01
GRAHAM BRUCE KNOX
Director 2014-01-01
ALAN GERARD TURNER
Director 1995-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CALDWELL
Director 2002-04-01 2016-08-24
WILLIAM STUART SHARP
Company Secretary 1995-08-03 2014-01-01
WILLIAM STUART SHARP
Director 1995-08-03 2014-01-01
ALEXANDER GORDON TURNER
Director 1995-08-03 2014-01-01
ERNEST HANSON
Director 1992-09-24 2006-09-10
JAMES DUNN RUSSELL
Director 1995-08-03 2002-07-11
CHRISTOPHER GORDON HOUGH
Director 1998-07-08 2001-09-12
RODNEY HODGSON SAVAGE
Director 1992-09-24 2000-03-31
MALCOLM JOHN BOOTH
Director 1992-09-24 1996-08-27
HELEN CLARE GRANTHAM
Company Secretary 1994-09-05 1995-08-03
ROBERT ERNEST LAMBOURNE
Director 1993-12-20 1995-08-03
CHRISTOPHER JOHN HORTON
Company Secretary 1992-09-24 1994-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM BRUCE KNOX TURNER ICENI LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active
GRAHAM BRUCE KNOX FRANCOME FABRICATIONS LIMITED Director 2014-01-01 CURRENT 1984-05-24 Active
GRAHAM BRUCE KNOX FLAMETEC LIMITED Director 2014-01-01 CURRENT 1987-03-09 Active
GRAHAM BRUCE KNOX TURNER & CO. (GLASGOW) LIMITED. Director 2014-01-01 CURRENT 1950-09-05 Active
GRAHAM BRUCE KNOX TURNER AVIATION LIMITED Director 2014-01-01 CURRENT 1967-03-02 Active
GRAHAM BRUCE KNOX TURNER HIRE DRIVE LIMITED Director 2014-01-01 CURRENT 1985-04-24 Liquidation
GRAHAM BRUCE KNOX TURNER GROUNDSCARE LIMITED Director 2014-01-01 CURRENT 1993-06-24 Active
GRAHAM BRUCE KNOX WEST COAST DIESEL SERVICES LIMITED Director 2014-01-01 CURRENT 1998-08-07 Dissolved 2018-06-12
GRAHAM BRUCE KNOX TURNER ESTATE SOLUTIONS LIMITED Director 2014-01-01 CURRENT 2001-06-08 Active
GRAHAM BRUCE KNOX P & S POWER GENERATION LIMITED Director 2014-01-01 CURRENT 2005-11-03 Dissolved 2018-06-12
GRAHAM BRUCE KNOX PE GENERATORS LIMITED Director 2014-01-01 CURRENT 2010-01-18 Dissolved 2018-06-12
GRAHAM BRUCE KNOX POWER ELECTRICS LIMITED Director 2014-01-01 CURRENT 1998-06-18 Liquidation
GRAHAM BRUCE KNOX RISBOROUGH TURFCARE SUPPLIES LTD. Director 2014-01-01 CURRENT 1976-02-05 Active - Proposal to Strike off
GRAHAM BRUCE KNOX STAMFORD VAN & CAR HIRE LIMITED Director 2014-01-01 CURRENT 1988-03-23 Liquidation
GRAHAM BRUCE KNOX ICENI MARINE SERVICES LIMITED Director 2013-07-26 CURRENT 2009-02-24 Active
GRAHAM BRUCE KNOX BLUE CUBE PORTABLE COLD STORES LIMITED Director 2009-12-01 CURRENT 2005-11-03 Active
GRAHAM BRUCE KNOX TCL TANKER RENTAL LIMITED Director 2008-05-27 CURRENT 1993-03-05 Active
GRAHAM BRUCE KNOX T.C.L. TRANSPORT ENGINEERS LIMITED Director 2008-05-27 CURRENT 1992-03-20 Liquidation
GRAHAM BRUCE KNOX EXSEL PUMPS LIMITED Director 2007-07-12 CURRENT 1997-02-13 Active
GRAHAM BRUCE KNOX TURNER POWER SYSTEMS (UK) LIMITED Director 2005-05-03 CURRENT 2004-04-06 Dissolved 2018-07-03
GRAHAM BRUCE KNOX MITCHELL DIESEL LIMITED Director 2002-02-01 CURRENT 1974-08-02 Active
ALAN GERARD TURNER TURNER PROPERTY SERVICES LIMITED Director 2016-12-05 CURRENT 2004-05-11 Active
ALAN GERARD TURNER ENERGY+ UK SOLUTIONS LIMITED Director 2014-12-10 CURRENT 2014-08-15 Active
ALAN GERARD TURNER OPTIMUM TECHNICAL SERVICES LTD Director 2014-11-12 CURRENT 2009-09-23 Liquidation
ALAN GERARD TURNER TURNER DIESEL LIMITED Director 2009-07-31 CURRENT 2009-05-06 Liquidation
ALAN GERARD TURNER T.C.L. TRANSPORT ENGINEERS LIMITED Director 2008-05-27 CURRENT 1992-03-20 Liquidation
ALAN GERARD TURNER EXSEL PUMPS LIMITED Director 2007-07-12 CURRENT 1997-02-13 Active
ALAN GERARD TURNER TRADESMAN ACCESS LIMITED Director 2002-07-11 CURRENT 1933-04-19 Active - Proposal to Strike off
ALAN GERARD TURNER TURNER CRAIGTON ROAD NO. 1 LIMITED Director 2002-07-11 CURRENT 1944-11-30 Liquidation
ALAN GERARD TURNER TURNER EQUIPMENT COMPANY LIMITED Director 2002-07-11 CURRENT 1951-10-22 Active - Proposal to Strike off
ALAN GERARD TURNER TURNER TRAINING LIMITED Director 2002-07-11 CURRENT 1959-06-02 Active - Proposal to Strike off
ALAN GERARD TURNER TURNER AVIATION LIMITED Director 2002-07-11 CURRENT 1967-03-02 Active
ALAN GERARD TURNER TURNER ACCESS LIMITED Director 2002-07-11 CURRENT 1968-04-01 Active
ALAN GERARD TURNER TURNER HIRE DRIVE LIMITED Director 2002-07-11 CURRENT 1985-04-24 Liquidation
ALAN GERARD TURNER TURNER MORLAND LIMITED Director 2002-07-11 CURRENT 1985-08-01 Liquidation
ALAN GERARD TURNER TURNER GROUNDSCARE LIMITED Director 2002-07-11 CURRENT 1993-06-24 Active
ALAN GERARD TURNER MITCHELL DIESEL LIMITED Director 2002-07-11 CURRENT 1974-08-02 Active
ALAN GERARD TURNER POWER ELECTRICS LIMITED Director 2002-07-11 CURRENT 1998-06-18 Liquidation
ALAN GERARD TURNER WHEATLEY & WHITELEY LIMITED Director 2002-07-11 CURRENT 1977-03-08 Active - Proposal to Strike off
ALAN GERARD TURNER STAMFORD VAN & CAR HIRE LIMITED Director 2002-06-12 CURRENT 1988-03-23 Liquidation
ALAN GERARD TURNER RISBOROUGH TURFCARE SUPPLIES LTD. Director 2000-12-19 CURRENT 1976-02-05 Active - Proposal to Strike off
ALAN GERARD TURNER AURORA SYSTEMS (CHESHUNT) LIMITED Director 1997-04-05 CURRENT 1993-01-14 Active
ALAN GERARD TURNER GSH FACILITIES MANAGEMENT LTD Director 1997-04-05 CURRENT 1991-09-02 Active
ALAN GERARD TURNER TEAM BUILDING UTILITIES LIMITED Director 1997-04-05 CURRENT 1991-09-02 Liquidation
ALAN GERARD TURNER TURNER FACILITIES MANAGEMENT LIMITED Director 1992-08-05 CURRENT 1968-08-06 Active
ALAN GERARD TURNER TURNER & CO. (GLASGOW) LIMITED. Director 1991-01-01 CURRENT 1950-09-05 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
2020-05-25GAZ2Final Gazette dissolved via compulsory strike-off
2020-02-25LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/19 FROM Fulwood Road South Fulwood Road Sutton-in-Ashfield NG17 2JZ England
2019-08-30LIQ01Voluntary liquidation declaration of solvency
2019-08-30600Appointment of a voluntary liquidator
2019-08-30LRESSPResolutions passed:
  • Special resolution to wind up on 2019-08-14
2019-08-07AP01DIRECTOR APPOINTED MR IAN PARRACK
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BRUCE KNOX
2019-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/18
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-07-09CH01Director's details changed for Mr Alan Gerard Turner on 2018-07-01
2017-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GERARD TURNER / 28/11/2017
2017-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM BRUCE KNOX / 28/11/2017
2017-12-01CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN PARRACK on 2017-11-28
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2016-12-28AAFULL ACCOUNTS MADE UP TO 25/03/16
2016-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/16 FROM Newstead Trading Estate Stoke on Trent Staffordshire ST4 8HT
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 15100
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CALDWELL
2016-01-07AAFULL ACCOUNTS MADE UP TO 27/03/15
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 15100
2015-09-24AR0124/09/15 ANNUAL RETURN FULL LIST
2014-12-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-01AAFULL ACCOUNTS MADE UP TO 28/03/14
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 15100
2014-09-25AR0124/09/14 ANNUAL RETURN FULL LIST
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHARP
2014-01-31AP01DIRECTOR APPOINTED MR GRAHAM BRUCE KNOX
2014-01-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY WILLIAM SHARP
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TURNER
2014-01-31AP03Appointment of Mr Ian Parrack as company secretary
2013-12-11AAFULL ACCOUNTS MADE UP TO 29/03/13
2013-09-25LATEST SOC25/09/13 STATEMENT OF CAPITAL;GBP 15100
2013-09-25AR0124/09/13 ANNUAL RETURN FULL LIST
2012-12-12AAFULL ACCOUNTS MADE UP TO 30/03/12
2012-09-25AR0124/09/12 ANNUAL RETURN FULL LIST
2011-12-30AAFULL ACCOUNTS MADE UP TO 25/03/11
2011-10-03AR0124/09/11 FULL LIST
2010-12-29AAFULL ACCOUNTS MADE UP TO 26/03/10
2010-09-24AR0124/09/10 FULL LIST
2010-01-08AAFULL ACCOUNTS MADE UP TO 27/03/09
2009-11-09AR0124/09/09 FULL LIST
2009-09-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-27AAFULL ACCOUNTS MADE UP TO 28/03/08
2008-10-03363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2007-12-31AAFULL ACCOUNTS MADE UP TO 30/03/07
2007-10-09363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-01-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-16363aRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-10-16288bDIRECTOR RESIGNED
2006-01-04AAFULL ACCOUNTS MADE UP TO 25/03/05
2005-11-01363aRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2004-12-30AAFULL ACCOUNTS MADE UP TO 26/03/04
2004-12-10363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2003-12-30AAFULL ACCOUNTS MADE UP TO 28/03/03
2003-10-03363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-01-02AAFULL ACCOUNTS MADE UP TO 29/03/02
2002-10-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-10363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-08-09288bDIRECTOR RESIGNED
2002-05-10288aNEW DIRECTOR APPOINTED
2002-01-17AAFULL ACCOUNTS MADE UP TO 30/03/01
2001-10-03363sRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2001-09-28288bDIRECTOR RESIGNED
2001-01-25AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-17363sRETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS
2000-04-26288bDIRECTOR RESIGNED
1999-12-15AAFULL ACCOUNTS MADE UP TO 26/03/99
1999-10-22363sRETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS
1998-12-23AAFULL ACCOUNTS MADE UP TO 27/03/98
1998-10-13363sRETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS
1998-08-10288aNEW DIRECTOR APPOINTED
1997-12-22AAFULL ACCOUNTS MADE UP TO 28/03/97
1997-11-04363sRETURN MADE UP TO 24/09/97; NO CHANGE OF MEMBERS
1996-12-20353LOCATION OF REGISTER OF MEMBERS
1996-12-20363aRETURN MADE UP TO 13/11/96; FULL LIST OF MEMBERS
1996-11-26AAFULL ACCOUNTS MADE UP TO 29/03/96
1996-11-26225(1)ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03
1996-09-09288DIRECTOR RESIGNED
1996-01-31395PARTICULARS OF MORTGAGE/CHARGE
1995-12-14363sRETURN MADE UP TO 24/09/95; FULL LIST OF MEMBERS
1995-10-17288NEW DIRECTOR APPOINTED
1995-10-17288NEW DIRECTOR APPOINTED
1995-10-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-10-17288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-09-05SRES01ADOPT MEM AND ARTS 03/08/95
1995-07-25AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-05-11ELRESS252 DISP LAYING ACC 03/10/94
1995-05-11ELRESS386 DISP APP AUDS 03/10/94
1995-05-11ELRESS366A DISP HOLDING AGM 03/10/94
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33120 - Repair of machinery




Licences & Regulatory approval
We could not find any licences issued to TILSLEY & LOVATT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-08-21
Fines / Sanctions
No fines or sanctions have been issued against TILSLEY & LOVATT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1996-01-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-28
Annual Accounts
2013-03-29
Annual Accounts
2012-03-30
Annual Accounts
2011-03-25
Annual Accounts
2010-03-26
Annual Accounts
2009-03-27
Annual Accounts
2008-03-28
Annual Accounts
2007-03-30
Annual Accounts
2006-03-31

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 TILSLEY & LOVATT LIMITED

Intangible Assets
Patents
We have not found any records of TILSLEY & LOVATT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

TILSLEY & LOVATT LIMITED owns 1 domain names.

tilsleyandlovatt.co.uk  

Trademarks
We have not found any records of TILSLEY & LOVATT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TILSLEY & LOVATT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33120 - Repair of machinery) as TILSLEY & LOVATT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TILSLEY & LOVATT 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.
Import/Export of Goods
Goods imported/exported by TILSLEY & LOVATT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-09-0190299000Parts and accessories for revolution counters, production counters, taximeters, milometers, pedometers and the like, speed indicators and tachometers, and stroboscopes, n.e.s.
2014-01-0173072210Sleeves, of stainless steel, threaded (excl. cast products)
2014-01-0184129080Parts of non-electrical engines and motors, n.e.s.
2014-01-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2014-01-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2013-12-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2013-12-0174153300Screws, bolts, nuts and similar articles, threaded, of copper (other than screw hooks, ring- and eyebolts, lag screws, plugs, bungs and the like, with screw thread)
2013-12-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2013-10-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2013-07-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2013-07-0185013100DC motors of an output > 37,5 W but <= 750 W and DC generators of an output <= 750 W
2013-07-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2011-10-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2011-08-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2011-01-0184099100Parts suitable for use solely or principally with spark-ignition internal combustion piston engine, n.e.s.
2010-09-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2010-03-0184099100Parts suitable for use solely or principally with spark-ignition internal combustion piston engine, n.e.s.
2010-02-0173071990Cast tube or pipe fittings of steel
2010-02-0184099100Parts suitable for use solely or principally with spark-ignition internal combustion piston engine, n.e.s.
2010-02-0184831029Cranks and crank shafts (excl. of open-die forged steel or cast iron or cast steel)
2010-02-0184833038Bearing housings not incorporating ball or roller bearings, for machinery and plain shaft bearings (excl. those for ball or roller bearings)
2010-02-0184833080Plain shaft bearings for machinery
2010-02-0185111000Sparking plugs of a kind used for spark-ignition or compression-ignition internal combustion engines
2010-02-0190299000Parts and accessories for revolution counters, production counters, taximeters, milometers, pedometers and the like, speed indicators and tachometers, and stroboscopes, n.e.s.
2010-01-0140103200Endless transmission belts of trapezoidal cross-section "V-belts", of vulcanised rubber, of an outside circumference > 60 cm but <= 180 cm (excl. V-ribbed)
2010-01-0173181699Nuts of iron or steel other than stainless, with an inside diameter of > 12 mm (excl. self-locking nuts)
2010-01-0184099100Parts suitable for use solely or principally with spark-ignition internal combustion piston engine, n.e.s.
2010-01-0184133080Fuel, lubricating or cooling medium pumps for internal combustion piston engine (excl. injection pumps)
2010-01-0184139100Parts of pumps for liquids, n.e.s.
2010-01-0184833038Bearing housings not incorporating ball or roller bearings, for machinery and plain shaft bearings (excl. those for ball or roller bearings)
2010-01-0184833080Plain shaft bearings for machinery
2010-01-0184835080Flywheels and pulleys, incl. pulley blocks (excl. of cast iron or cast steel)
2010-01-0184839089Toothed wheels, chain sprockets and other transmission elements presented separately and parts of transmission shafts and cranks; bearing housings and plain shaft bearings; gears and gearing, ball or roller screws, gear boxes and other speed changers, flywheels and pulleys, clutches and shaft couplings, n.e.s. (excl. of cast iron or cast steel)
2010-01-0185111000Sparking plugs of a kind used for spark-ignition or compression-ignition internal combustion engines
2010-01-0185119000Parts of electrical ignition or starting equipment, generators, etc. of heading 8511, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TILSLEY & LOVATT 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 TILSLEY & LOVATT 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.