Company Information for INDUCTELEC LIMITED
ANGLIA HOUSE, 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK, NORWICH, NR7 0HR,
|
Company Registration Number
00928358
Private Limited Company
Liquidation |
Company Name | |
---|---|
INDUCTELEC LIMITED | |
Legal Registered Office | |
ANGLIA HOUSE, 6 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NR7 0HR Other companies in S4 | |
Company Number | 00928358 | |
---|---|---|
Company ID Number | 00928358 | |
Date formed | 1968-03-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | 26/07/2015 | |
Return next due | 23/08/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-08 04:41:46 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ALAN MICHAEL PEEL |
||
JON STEIN PLOETZ |
||
CHRISTOPHER CLAUDE LASHMER WHISTLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TARA PAISLEY |
Company Secretary | ||
PAUL SHARPE |
Director | ||
PAUL SHARPE |
Company Secretary | ||
GRANT WADE |
Company Secretary | ||
RICHARD IAN SAXTON |
Director | ||
HENRY ISAAC SEWELL |
Director | ||
TIMOTHY WADE |
Director | ||
JOHN ALAN WOMACK |
Director | ||
GORDON BRACKENBURY |
Director | ||
CONRAD BRAMHILL |
Director | ||
BRIAN JOSEPH WADE |
Director | ||
BRIAN JOSEPH WADE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALUSALT LIMITED | Director | 2015-06-01 | CURRENT | 2014-09-24 | Liquidation | |
NORTAL LIMITED | Director | 2013-03-12 | CURRENT | 1948-03-09 | Liquidation | |
HLWKH 517 LIMITED | Director | 2013-01-04 | CURRENT | 2012-03-15 | Liquidation | |
ALTEK EUROPE HOLDINGS LIMITED | Director | 2012-12-10 | CURRENT | 2012-09-13 | Active | |
CHANDLER ENTERPRISES LTD. | Director | 2012-11-23 | CURRENT | 2012-09-13 | Active - Proposal to Strike off | |
BERTH BRIDGE LTD. | Director | 2012-11-23 | CURRENT | 2012-09-12 | Active - Proposal to Strike off | |
ALTEK EUROPE LIMITED | Director | 2009-01-01 | CURRENT | 2007-05-31 | Active | |
ALUSALT LIMITED | Director | 2018-05-29 | CURRENT | 2014-09-24 | Liquidation | |
ALTEK EUROPE LIMITED | Director | 2018-05-29 | CURRENT | 2007-05-31 | Active | |
HLWKH 517 LIMITED | Director | 2018-05-29 | CURRENT | 2012-03-15 | Liquidation | |
ALTEK EUROPE HOLDINGS LIMITED | Director | 2018-05-29 | CURRENT | 2012-09-13 | Active | |
NORTAL LIMITED | Director | 2018-05-29 | CURRENT | 1948-03-09 | Liquidation | |
ALUSALT LIMITED | Director | 2018-05-29 | CURRENT | 2014-09-24 | Liquidation | |
ALTEK EUROPE LIMITED | Director | 2018-05-29 | CURRENT | 2007-05-31 | Active | |
HLWKH 517 LIMITED | Director | 2018-05-29 | CURRENT | 2012-03-15 | Liquidation | |
ALTEK EUROPE HOLDINGS LIMITED | Director | 2018-05-29 | CURRENT | 2012-09-13 | Active | |
NORTAL LIMITED | Director | 2018-05-29 | CURRENT | 1948-03-09 | Liquidation | |
SGB EVENTLINK LIMITED | Director | 2014-06-16 | CURRENT | 2002-08-20 | Dissolved 2015-07-01 | |
SGB BUCKLEY LIMITED | Director | 2014-06-16 | CURRENT | 2007-12-18 | Dissolved 2015-07-01 | |
MASTCLIMBERS LIMITED | Director | 2014-06-16 | CURRENT | 2000-09-28 | Liquidation | |
HARSCO GLOBAL SOURCING LIMITED | Director | 2014-06-16 | CURRENT | 2001-05-04 | Liquidation | |
52 KELLETT ROAD MANAGEMENT LIMITED | Director | 2013-08-16 | CURRENT | 2010-04-01 | Active | |
HARSCO ENVIRONMENTAL SERVICES LIMITED | Director | 2010-12-10 | CURRENT | 1988-06-01 | Dissolved 2015-06-30 | |
FABER PREST (OVERSEAS) LIMITED | Director | 2010-12-10 | CURRENT | 1962-11-26 | Dissolved 2015-07-01 | |
FOURNINEZERO LIMITED | Director | 2010-12-10 | CURRENT | 1975-01-30 | Liquidation | |
HARSCO METALS 385 LIMITED | Director | 2010-12-10 | CURRENT | 1988-06-02 | Active | |
MULTISERV INVESTMENT LIMITED | Director | 2010-12-10 | CURRENT | 1998-01-26 | Liquidation | |
SHORT BROS. (PLANT) LIMITED | Director | 2010-12-10 | CURRENT | 1949-02-25 | Active | |
00959741 LIMITED | Director | 2010-12-10 | CURRENT | 1969-08-07 | Liquidation | |
MULTISERV LOGISTICS LIMITED | Director | 2010-12-10 | CURRENT | 1978-06-08 | Liquidation | |
HARSCO METALS 373 LIMITED | Director | 2010-12-10 | CURRENT | 1955-11-14 | Liquidation | |
MULTISERV LIMITED | Director | 2010-12-10 | CURRENT | 1982-02-01 | Liquidation | |
HARSCO (U.K.) LIMITED | Director | 2010-03-08 | CURRENT | 1938-11-28 | Active | |
HARSCO METALS HOLDINGS LIMITED | Director | 2009-10-24 | CURRENT | 1956-08-02 | Active | |
SLAG REDUCTIE NEDERLAND B.V. | Director | 2008-08-04 | CURRENT | 2008-06-30 | Active | |
HARSCO INTERNATIONAL FINANCE B.V. | Director | 2008-07-22 | CURRENT | 2008-05-31 | Converted / Closed | |
HARSCO MOLE VALLEY LIMITED | Director | 2007-10-10 | CURRENT | 2007-10-10 | Liquidation | |
HARSCO LEATHERHEAD LIMITED | Director | 2007-10-05 | CURRENT | 2007-10-05 | Liquidation | |
HARSCO (UK) GROUP LIMITED | Director | 2007-09-12 | CURRENT | 2007-09-12 | Active | |
HARSCO SURREY LIMITED | Director | 2007-08-15 | CURRENT | 2007-08-15 | Liquidation | |
HARSCO (UK) HOLDINGS LIMITED | Director | 2007-08-15 | CURRENT | 2007-08-15 | Liquidation | |
HARSCO METALS GROUP LIMITED | Director | 2006-06-26 | CURRENT | 1961-09-08 | Active | |
MULTISERV (SR) LIMITED | Director | 2003-06-04 | CURRENT | 1984-11-14 | Dissolved 2015-06-30 | |
STEELPHALT LIMITED | Director | 2003-06-04 | CURRENT | 1965-11-25 | Dissolved 2015-07-01 | |
FABER PREST LIMITED | Director | 2003-06-04 | CURRENT | 1892-07-29 | Active | |
THE SLAG REDUCTION COMPANY LIMITED | Director | 2003-06-04 | CURRENT | 1961-06-27 | Liquidation | |
HARSCO TRACK TECHNOLOGIES LIMITED | Director | 2003-06-04 | CURRENT | 1963-07-04 | Liquidation | |
HECKETT LIMITED | Director | 2003-06-04 | CURRENT | 1970-12-14 | Liquidation | |
HARSCO METALS LIMITED | Director | 2003-06-04 | CURRENT | 1980-09-17 | Liquidation | |
HARSCO INFRASTRUCTURE GROUP LIMITED | Director | 2001-05-11 | CURRENT | 1920-02-18 | Active | |
HARSCO INFRASTRUCTURE LIMITED | Director | 2000-09-18 | CURRENT | 1960-04-12 | Dissolved 2015-07-01 | |
SGB MANUFACTURING LIMITED | Director | 2000-09-18 | CURRENT | 1962-02-27 | Dissolved 2015-06-30 | |
SGB GROUP (ACCESS) LIMITED | Director | 2000-09-18 | CURRENT | 1996-04-03 | Dissolved 2015-07-01 | |
GASS LIMITED | Director | 2000-09-18 | CURRENT | 1988-11-23 | Dissolved 2015-06-30 | |
GRAVITY-RANDALL LIMITED | Director | 2000-09-18 | CURRENT | 1936-01-13 | Dissolved 2015-06-30 | |
AUDAX LIMITED | Director | 2000-09-18 | CURRENT | 1971-12-03 | Dissolved 2015-07-01 | |
SGB SERVICES (SCAFFOLDING) LIMITED | Director | 2000-09-18 | CURRENT | 1966-09-28 | Liquidation | |
EXTRAGUARD LIMITED | Director | 2000-09-18 | CURRENT | 1936-04-30 | Liquidation | |
HARSCO INFRASTRUCTURE SERVICES LIMITED | Director | 2000-09-18 | CURRENT | 1933-06-02 | Active | |
SGB INVESTMENTS LIMITED | Director | 2000-09-18 | CURRENT | 1962-06-15 | Active | |
SGB HOLDINGS LIMITED | Director | 2000-09-18 | CURRENT | 1969-02-13 | Active | |
SCAFFOLDING (GREAT BRITAIN) LIMITED | Director | 2000-09-18 | CURRENT | 1959-09-29 | Active | |
SGB MIDDLE EAST LIMITED | Director | 2000-09-18 | CURRENT | 1976-04-26 | Liquidation | |
ROVACABIN LIMITED | Director | 2000-09-18 | CURRENT | 1967-09-04 | Liquidation | |
PARKER SCAFFOLDING CO LTD | Director | 2000-09-18 | CURRENT | 1926-12-03 | Active | |
CUPLOK LIMITED | Director | 2000-09-18 | CURRENT | 1975-06-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
REGISTERED OFFICE CHANGED ON 27/09/23 FROM Lakeside House Burley Close Turnoaks Business Park Chesterfield Derbyshire S40 2UB England | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation declaration of solvency | ||
DIRECTOR APPOINTED MRS SHAIMA ZAMAN | ||
CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES | ||
Statement of capital on GBP 1 | ||
Resolutions passed:<ul><li>Resolution Cancel share premium 25/04/2023<li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 25/04/23 | ||
Statement by Directors | ||
APPOINTMENT TERMINATED, DIRECTOR JON STEIN PLOETZ | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE NICOLAS REITEMEIER | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES ARTHUR HERBERT | ||
DIRECTOR APPOINTED MR STEPHEN RICHARD COOPER | ||
DIRECTOR APPOINTED MR STEPHEN RICHARD COOPER | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAMES ARTHUR HERBERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DAVID LAWRENCE JOHNS | |
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHE NICOLAS REITEMEIER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLAUDE LASHMER WHISTLER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR IAN DAVID LAWRENCE JOHNS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN MICHAEL PEEL | |
RES01 | ADOPT ARTICLES 25/10/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AD03 | Registers moved to registered inspection location of Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES | |
AD02 | Register inspection address changed to Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/18 FROM 137 Carlisle St Sheffield S4 7LJ | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009283580003 | |
PSC05 | Change of details for Hlwkh517 Limited as a person with significant control on 2016-04-06 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED JON STEIN PLOETZ | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER CLAUDE LASHMER WHISTLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SHARPE | |
TM02 | Termination of appointment of Tara Paisley on 2018-05-29 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 009283580003 | |
TM02 | Termination of appointment of Paul Sharpe on 2017-01-06 | |
AP03 | Appointment of Ms Tara Paisley as company secretary on 2017-01-06 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/08/16 STATEMENT OF CAPITAL;GBP 5387 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/09/15 STATEMENT OF CAPITAL;GBP 5387 | |
AR01 | 26/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 5387 | |
AR01 | 26/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/07/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Paul Sharpe as company secretary on 2013-03-12 | |
AP01 | DIRECTOR APPOINTED MR PAUL SHARPE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRANT WADE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SAXTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY SEWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WOMACK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WADE | |
AP01 | DIRECTOR APPOINTED ALAN MICHAEL PEEL | |
AA01 | PREVSHO FROM 31/03/2013 TO 31/12/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/07/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN SAXTON / 26/07/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/07/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BA(HONS) ACA GRANT WADE / 26/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN WOMACK / 26/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR HENRY ISAAC SEWELL / 26/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN SAXTON / 26/07/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED RICHARD IAN SAXTON | |
363a | RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
169 | £ IC 7762/5387 11/07/01 £ SR 2375@1=2375 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
Resolutions for Winding-up | 2023-09-20 |
Notices to Creditors | 2023-09-20 |
Appointment of Liquidators | 2023-09-20 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SANTANDER UK PLC | ||
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | ST. MARGARET'S FINANCE LIMITED |
Creditors Due After One Year | 2012-12-31 | £ 186,496 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 173,528 |
Creditors Due Within One Year | 2012-12-31 | £ 406,715 |
Creditors Due Within One Year | 2012-03-31 | £ 772,485 |
Provisions For Liabilities Charges | 2012-12-31 | £ 13,012 |
Provisions For Liabilities Charges | 2012-03-31 | £ 12,243 |
Creditors and other liabilities
|
|
|
|
|
|
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 INDUCTELEC LIMITED
Called Up Share Capital | 2012-12-31 | £ 5,387 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 5,387 |
Cash Bank In Hand | 2012-12-31 | £ 272,611 |
Cash Bank In Hand | 2012-03-31 | £ 225,052 |
Current Assets | 2012-12-31 | £ 872,804 |
Current Assets | 2012-03-31 | £ 1,157,552 |
Debtors | 2012-12-31 | £ 242,349 |
Debtors | 2012-03-31 | £ 558,026 |
Fixed Assets | 2012-12-31 | £ 454,287 |
Fixed Assets | 2012-03-31 | £ 426,898 |
Shareholder Funds | 2012-12-31 | £ 720,868 |
Shareholder Funds | 2012-03-31 | £ 626,194 |
Stocks Inventory | 2012-12-31 | £ 357,844 |
Stocks Inventory | 2012-03-31 | £ 374,474 |
Tangible Fixed Assets | 2012-12-31 | £ 446,787 |
Tangible Fixed Assets | 2012-03-31 | £ 419,398 |
Debtors and other cash assets
INDUCTELEC LIMITED owns 4 domain names.
induction-heating.co.uk inductionannealing.co.uk inductionheating.co.uk inductionheatingcoils.co.uk
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as INDUCTELEC LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85043180 | Transformers having a power handling capacity <= 1 kVA (excl. liquid dielectric transformers) | |||
85043180 | Transformers having a power handling capacity <= 1 kVA (excl. liquid dielectric transformers) | |||
85322200 | Fixed electrical capacitors, aluminium electrolytic (excl. power capacitors) | |||
85322200 | Fixed electrical capacitors, aluminium electrolytic (excl. power capacitors) | |||
85043180 | Transformers having a power handling capacity <= 1 kVA (excl. liquid dielectric transformers) | |||
85043180 | Transformers having a power handling capacity <= 1 kVA (excl. liquid dielectric transformers) | |||
85339000 | Parts of electrical resistors, incl. rheostats and potentiometers, n.e.s. | |||
85339000 | Parts of electrical resistors, incl. rheostats and potentiometers, n.e.s. | |||
85329000 | Parts of electrical "pre-set" capacitors, fixed, variable or adjustable, n.e.s. | |||
85030099 | Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel) | |||
85043180 | Transformers having a power handling capacity <= 1 kVA (excl. liquid dielectric transformers) | |||
85149000 | Parts of electric industrial or laboratory furnaces and ovens, incl. of those functioning by induction or dielectric loss, and of industrial or laboratory equipment for the heat treatment of materials by induction or dielectric loss, n.e.s. (other than for the manufacture of semiconductor devices on semiconductor wafers) | |||
85043180 | Transformers having a power handling capacity <= 1 kVA (excl. liquid dielectric transformers) | |||
85323000 | Variable or adjustable "pre-set" electrical capacitors | |||
85444999 | Electric conductors for a voltage 1.000 V, insulated, not fitted with connectors, n.e.s. (excl. winding wire, coaxial conductors, wiring sets for vehicles, aircraft or ships, and wire and cables with individual conductor wires of a diameter > 0,51 mm) | |||
85 | ||||
85042290 | Liquid dielectric transformers, having a power handling capacity > 1.600 kVA but <= 10.000 kVA | |||
85323000 | Variable or adjustable "pre-set" electrical capacitors | |||
85322400 | Fixed electrical capacitors, ceramic dielectric, multilayer (excl. power capacitors) | |||
85043180 | Transformers having a power handling capacity <= 1 kVA (excl. liquid dielectric transformers) | |||
85322900 | Fixed electrical capacitors (excl. tantalum, aluminium electrolytic, ceramic, paper, plastic and power capacitors) | |||
85043180 | Transformers having a power handling capacity <= 1 kVA (excl. liquid dielectric transformers) | |||
85043180 | Transformers having a power handling capacity <= 1 kVA (excl. liquid dielectric transformers) | |||
85149000 | Parts of electric industrial or laboratory furnaces and ovens, incl. of those functioning by induction or dielectric loss, and of industrial or laboratory equipment for the heat treatment of materials by induction or dielectric loss, n.e.s. (other than for the manufacture of semiconductor devices on semiconductor wafers) | |||
85043180 | Transformers having a power handling capacity <= 1 kVA (excl. liquid dielectric transformers) | |||
85149000 | Parts of electric industrial or laboratory furnaces and ovens, incl. of those functioning by induction or dielectric loss, and of industrial or laboratory equipment for the heat treatment of materials by induction or dielectric loss, n.e.s. (other than for the manufacture of semiconductor devices on semiconductor wafers) | |||
85322400 | Fixed electrical capacitors, ceramic dielectric, multilayer (excl. power capacitors) | |||
85149000 | Parts of electric industrial or laboratory furnaces and ovens, incl. of those functioning by induction or dielectric loss, and of industrial or laboratory equipment for the heat treatment of materials by induction or dielectric loss, n.e.s. (other than for the manufacture of semiconductor devices on semiconductor wafers) | |||
85149000 | Parts of electric industrial or laboratory furnaces and ovens, incl. of those functioning by induction or dielectric loss, and of industrial or laboratory equipment for the heat treatment of materials by induction or dielectric loss, n.e.s. (other than for the manufacture of semiconductor devices on semiconductor wafers) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
85149000 | Parts of electric industrial or laboratory furnaces and ovens, incl. of those functioning by induction or dielectric loss, and of industrial or laboratory equipment for the heat treatment of materials by induction or dielectric loss, n.e.s. (other than for the manufacture of semiconductor devices on semiconductor wafers) | |||
85329000 | Parts of electrical "pre-set" capacitors, fixed, variable or adjustable, n.e.s. | |||
85043180 | Transformers having a power handling capacity <= 1 kVA (excl. liquid dielectric transformers) | |||
85329000 | Parts of electrical "pre-set" capacitors, fixed, variable or adjustable, n.e.s. | |||
85042290 | Liquid dielectric transformers, having a power handling capacity > 1.600 kVA but <= 10.000 kVA | |||
85329000 | Parts of electrical "pre-set" capacitors, fixed, variable or adjustable, n.e.s. | |||
85043400 | Transformers having a power handling capacity > 500 kVA (excl. liquid dielectric transformers) | |||
85149000 | Parts of electric industrial or laboratory furnaces and ovens, incl. of those functioning by induction or dielectric loss, and of industrial or laboratory equipment for the heat treatment of materials by induction or dielectric loss, n.e.s. (other than for the manufacture of semiconductor devices on semiconductor wafers) | |||
85329000 | Parts of electrical "pre-set" capacitors, fixed, variable or adjustable, n.e.s. | |||
85329000 | Parts of electrical "pre-set" capacitors, fixed, variable or adjustable, n.e.s. | |||
85049005 | Electronic assemblies of inductors of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof, n.e.s. | |||
85329000 | Parts of electrical "pre-set" capacitors, fixed, variable or adjustable, n.e.s. | |||
85329000 | Parts of electrical "pre-set" capacitors, fixed, variable or adjustable, n.e.s. | |||
85149000 | Parts of electric industrial or laboratory furnaces and ovens, incl. of those functioning by induction or dielectric loss, and of industrial or laboratory equipment for the heat treatment of materials by induction or dielectric loss, n.e.s. (other than for the manufacture of semiconductor devices on semiconductor wafers) | |||
85329000 | Parts of electrical "pre-set" capacitors, fixed, variable or adjustable, n.e.s. | |||
85149000 | Parts of electric industrial or laboratory furnaces and ovens, incl. of those functioning by induction or dielectric loss, and of industrial or laboratory equipment for the heat treatment of materials by induction or dielectric loss, n.e.s. (other than for the manufacture of semiconductor devices on semiconductor wafers) | |||
85049099 | Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof) | |||
85322900 | Fixed electrical capacitors (excl. tantalum, aluminium electrolytic, ceramic, paper, plastic and power capacitors) | |||
85149000 | Parts of electric industrial or laboratory furnaces and ovens, incl. of those functioning by induction or dielectric loss, and of industrial or laboratory equipment for the heat treatment of materials by induction or dielectric loss, n.e.s. (other than for the manufacture of semiconductor devices on semiconductor wafers) | |||
85329000 | Parts of electrical "pre-set" capacitors, fixed, variable or adjustable, n.e.s. | |||
85041080 | Ballasts for discharge lamps or tubes (excl. inductors, whether or not connected with a capacitor) | |||
85329000 | Parts of electrical "pre-set" capacitors, fixed, variable or adjustable, n.e.s. | |||
85329000 | Parts of electrical "pre-set" capacitors, fixed, variable or adjustable, n.e.s. | |||
85329000 | Parts of electrical "pre-set" capacitors, fixed, variable or adjustable, n.e.s. | |||
85043180 | Transformers having a power handling capacity <= 1 kVA (excl. liquid dielectric transformers) | |||
85369085 | Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers) |
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. |