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

SPECIALIST HEAT EXCHANGERS LIMITED

Freeman Rd, North Hykeham, Lincoln, LN6 9AP,
Company Registration Number
00936014
Private Limited Company
Active

Company Overview

About Specialist Heat Exchangers Ltd
SPECIALIST HEAT EXCHANGERS LIMITED was founded on 1968-07-24 and has its registered office in Lincoln. The organisation's status is listed as "Active". Specialist Heat Exchangers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SPECIALIST HEAT EXCHANGERS LIMITED
 
Legal Registered Office
Freeman Rd
North Hykeham
Lincoln
LN6 9AP
Other companies in LN6
 
Telephone01827 261291
 
Filing Information
Company Number 00936014
Company ID Number 00936014
Date formed 1968-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2025-03-03
Return next due 2026-03-17
Type of accounts FULL
VAT Number /Sales tax ID GB911526646  
Last Datalog update: 2025-03-12 16:35:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPECIALIST HEAT EXCHANGERS 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.
Companies with same name SPECIALIST HEAT EXCHANGERS LIMITED
The following companies were found which have the same name as SPECIALIST HEAT EXCHANGERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPECIALIST HEAT EXCHANGERS GROUP LIMITED C/O SPECIALIST HEAT EXCHANGERS LTD FREEMAN ROAD NORTH HYKEHAM LINCOLN LN6 9AP Active Company formed on the 2024-08-03

Company Officers of SPECIALIST HEAT EXCHANGERS LIMITED

Current Directors
Officer Role Date Appointed
WALTER ZONTA
Company Secretary 2007-03-23
IAN CHRISTOPHER SHERIFF
Director 2007-09-04
LUCA TAZZIOLI
Director 2017-07-13
WALTER ZONTA
Director 2007-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
GINO BERTI
Director 2007-03-23 2017-07-13
ALEX JAMES BURNET
Director 1999-09-14 2009-02-28
PHILIP DENNISON BARKER
Director 1998-02-02 2008-02-29
MICHAEL PATRICK GOODCHILD
Director 1997-11-21 2007-08-31
PHILIP DENNISON BARKER
Company Secretary 1998-02-02 2007-03-23
JOHN WATSON
Director 1992-03-12 1998-07-07
ANDREW FERGUSON
Company Secretary 1997-11-21 1998-01-30
PAUL REDMOND
Company Secretary 1992-03-12 1997-11-21
PAUL REDMOND
Director 1992-03-12 1997-11-21
DONALD ARTHUR WHYLES
Director 1992-03-12 1997-11-21
JOHN LEONARD BEECH
Director 1992-03-12 1992-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WALTER ZONTA TUBE FINS LIMITED Company Secretary 2007-03-23 CURRENT 1971-08-17 Active
WALTER ZONTA DYNAMIC TECHNOLOGIES UK LIMITED Company Secretary 2007-01-25 CURRENT 2006-12-18 Active - Proposal to Strike off
IAN CHRISTOPHER SHERIFF DYNAMIC TECHNOLOGIES UK LIMITED Director 2007-09-04 CURRENT 2006-12-18 Active - Proposal to Strike off
LUCA TAZZIOLI DYNAMIC TECHNOLOGIES UK LIMITED Director 2017-07-13 CURRENT 2006-12-18 Active - Proposal to Strike off
LUCA TAZZIOLI TUBE FINS LIMITED Director 2017-07-13 CURRENT 1971-08-17 Active
WALTER ZONTA TUBE FINS LIMITED Director 2007-03-23 CURRENT 1971-08-17 Active
WALTER ZONTA DYNAMIC TECHNOLOGIES UK LIMITED Director 2007-01-25 CURRENT 2006-12-18 Active - Proposal to Strike off

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
2024-12-26REGISTRATION OF A CHARGE / CHARGE CODE 009360140025
2024-12-05REGISTRATION OF A CHARGE / CHARGE CODE 009360140024
2024-10-27Director's details changed for Mr Mark Peter Perryman on 2024-10-11
2024-10-24Director's details changed for Mr Mark Jenner on 2024-10-11
2024-10-24Director's details changed for Mr Jonathan James Upton on 2024-10-11
2024-10-24DIRECTOR APPOINTED MRS HELEN ATKINS
2024-10-02CESSATION OF INTERNATIONAL AUTO OEM SUPPLIER UKCO LTD. AS A PERSON OF SIGNIFICANT CONTROL
2024-10-02Notification of Specialist Heat Exchangers Group Limited as a person with significant control on 2024-08-30
2024-09-19APPOINTMENT TERMINATED, DIRECTOR JAMES PATRICK HABEL
2024-09-19APPOINTMENT TERMINATED, DIRECTOR SCOTT BRIAN SMITH
2024-09-19APPOINTMENT TERMINATED, DIRECTOR JAIRO ARTHUR WICKER
2024-09-19DIRECTOR APPOINTED MR MARK JENNER
2024-09-19Director's details changed for Mr Mark Jenner on 2024-08-30
2024-09-19DIRECTOR APPOINTED MR JONATHAN JAMES UPTON
2024-09-19DIRECTOR APPOINTED MR MARK PETER PERRYMAN
2024-09-11REGISTRATION OF A CHARGE / CHARGE CODE 009360140023
2024-09-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009360140022
2024-07-21FULL ACCOUNTS MADE UP TO 31/12/23
2024-03-19CONFIRMATION STATEMENT MADE ON 03/03/24, WITH UPDATES
2023-10-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-09REGISTRATION OF A CHARGE / CHARGE CODE 009360140022
2023-06-09REGISTRATION OF A CHARGE / CHARGE CODE 009360140022
2023-05-18Withdrawal of a person with significant control statement on 2023-05-18
2023-05-18Notification of Dynamic Technologies Uk Limited as a person with significant control on 2017-06-20
2023-03-15CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2022-10-20AP01DIRECTOR APPOINTED MR JAMES PATRICK HABEL
2022-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL ANSELMI
2022-06-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2021-08-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009360140021
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2020-11-23AP01DIRECTOR APPOINTED MR JAIRO ARTHUR WICKER
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHRISTOPHER SHERIFF
2020-07-30AP01DIRECTOR APPOINTED MR SCOTT BRIAN SMITH
2020-07-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-19TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA ZEOLI
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR LUCA TAZZIOLI
2019-09-24AP01DIRECTOR APPOINTED MR NICOLA ZEOLI
2019-07-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2019-02-18TM01APPOINTMENT TERMINATED, DIRECTOR WALTER ZONTA
2019-02-18TM02Termination of appointment of Walter Zonta on 2019-02-14
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2018-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 009360140021
2017-12-05PSC08Notification of a person with significant control statement
2017-12-05PSC07CESSATION OF JACOPO MENEGUZZO AS A PERSON OF SIGNIFICANT CONTROL
2017-11-08MEM/ARTSARTICLES OF ASSOCIATION
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-29RES01ADOPT ARTICLES 29/09/17
2017-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2017-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-07-21AP01DIRECTOR APPOINTED LUCA TAZZIOLI
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR GINO BERTI
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 500000
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-09-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-09AR0103/03/16 ANNUAL RETURN FULL LIST
2015-06-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 500000
2015-03-05AR0103/03/15 ANNUAL RETURN FULL LIST
2014-05-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 500000
2014-03-04AR0103/03/14 ANNUAL RETURN FULL LIST
2013-04-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-04AR0103/03/13 FULL LIST
2013-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER SHERIFF / 01/10/2009
2012-09-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2012-08-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2012-04-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-08AR0103/03/12 FULL LIST
2011-06-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2011-06-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2011-05-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-08AR0103/03/11 FULL LIST
2010-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-10-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-22AR0103/03/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER SHERIFF / 01/10/2009
2009-07-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2009-04-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-03-23363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR ALEX BURNET
2008-09-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-06363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR PHILIP BARKER
2008-02-11AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-12-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-21395PARTICULARS OF MORTGAGE/CHARGE
2007-09-07288aNEW DIRECTOR APPOINTED
2007-09-04288bDIRECTOR RESIGNED
2007-06-20225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07
2007-04-1888(2)OAD 04/10/73--------- £ SI 11040@1
2007-04-1888(2)OAD 04/10/73--------- £ SI 12960@1
2007-04-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-04-11RES13APPRVE PRVSNS ETC 23/03/07
2007-04-10AUDAUDITOR'S RESIGNATION
2007-04-03288aNEW DIRECTOR APPOINTED
2007-04-03288bSECRETARY RESIGNED
2007-04-03288aNEW DIRECTOR APPOINTED
2007-03-30395PARTICULARS OF MORTGAGE/CHARGE
2007-03-30395PARTICULARS OF MORTGAGE/CHARGE
2007-03-24AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-03-07363aRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2007-02-1888(2)RAD 15/07/75--------- £ SI 3500@1
2007-02-1888(2)RAD 24/05/85--------- £ SI 160@1
2007-02-1888(2)RAD 04/10/73--------- £ SI 24000@1
2007-02-1888(2)RAD 15/07/76--------- £ SI 6800@1
2007-01-2588(2)RAD 24/05/85--------- £ SI 298840@1
2007-01-2588(2)RAD 12/07/78--------- £ SI 150000@1
2007-01-2588(2)RAD 15/07/76--------- £ SI 43200@1
2007-01-2588(2)RAD 15/07/75--------- £ SI 21500@1
2007-01-2588(2)RAD 04/10/73--------- £ SI 20640@1
2006-03-21363aRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2006-02-28AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-03-31363sRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2005-02-21AAFULL ACCOUNTS MADE UP TO 31/05/04
2005-01-31RES13TERMS & CONDITIONS 20/01/05
2004-03-31363sRETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS
2004-03-16AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-03-20363sRETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS
2003-03-10AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-22363sRETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS
2001-10-12AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-03-22AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-02363sRETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS
1994-03-20Return made up to 12/03/94; full list of members
1991-04-05Return made up to 12/03/91; full list of members
1987-03-06Return made up to 02/03/87; full list of members
1987-01-16Director resigned
1987-01-01Error
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28250 - Manufacture of non-domestic cooling and ventilation equipment




Licences & Regulatory approval
We could not find any licences issued to SPECIALIST HEAT EXCHANGERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPECIALIST HEAT EXCHANGERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2012-08-21 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE ON STOCK 2011-06-09 Satisfied CLOSE INVOICE FINANCE LTD
MORTGAGE 2010-12-23 Satisfied BANCA NAZIONALE DEL LAVORO S.P.A.
DEBENTURE 2009-05-08 Satisfied RBS INVOICE FINANCE LIMITED
MORTGAGE 2009-04-24 Satisfied BANCA NAZIONALE DEL LAVORO S.P.A. AS SECURITY AGENT FOR THE BENEFIT OF THE SECURED PARTIES
FIXED CHARGE OVER BOOK DEBTS 2007-11-12 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2007-03-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2007-03-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1997-11-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1997-11-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1996-11-27 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1989-11-17 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1988-11-18 Satisfied BARCLAYS BANK PLC
MORTGAGE 1988-02-24 Satisfied DONALD ARTHUR WHYLES
GUARANTEE & DEBENTURE 1987-08-04 Satisfied BARCLAYS BANK PLC
MORTGAGE 1985-10-28 Satisfied DONALD ARTHUR WHYLES AND ROBERT GEORGE EGGLETON
LEGAL CHARGE 1980-01-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1976-05-17 Satisfied BARCLAYS BANK PLC
CHARGE 1972-06-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 1972-01-15 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 SPECIALIST HEAT EXCHANGERS LIMITED

Intangible Assets
Patents
We have not found any records of SPECIALIST HEAT EXCHANGERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SPECIALIST HEAT EXCHANGERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPECIALIST HEAT EXCHANGERS 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 (28250 - Manufacture of non-domestic cooling and ventilation equipment) as SPECIALIST HEAT EXCHANGERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPECIALIST HEAT EXCHANGERS 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 SPECIALIST HEAT EXCHANGERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2015-06-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2015-05-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2015-04-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2015-02-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2015-01-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2014-09-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2014-06-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2014-04-0184195000Heat-exchange units (excl. instantaneous heaters, storage water heaters, boilers and equipment without a separating wall)
2014-03-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2014-01-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2013-11-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2013-10-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2013-09-0176090000Aluminium tube or pipe fittings "e.g., couplings, elbows, sleeves"
2013-09-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2013-07-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2013-04-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2013-04-0185015220AC motors, multi-phase, of an output > 750 W but <= 7,5 kW
2013-03-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2013-01-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2012-12-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2012-09-0184199085Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514)
2012-09-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2011-12-0176169990Articles of aluminium, uncast, n.e.s.
2011-12-0184622180Bending, folding, straightening or flattening machines, incl. presses, numerically controlled, for working metal (excl. machines for the manufacture of semiconductor devices or of electronic integrated circuits)
2011-06-0173269098Articles of iron or steel, n.e.s.
2011-06-0185447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2011-03-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2011-01-0184199085Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514)
2010-08-0184831095Main shafts or driving shafts, counter shafts, cam shafts, eccentric shafts and other transmission shafts (excl. cranks, crank shafts and articulated shafts)
2010-05-0183023000Base metal mountings, fittings and similar articles suitable for motor vehicles (excl. hinges and castors)
2010-02-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)

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 SPECIALIST HEAT EXCHANGERS 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 SPECIALIST HEAT EXCHANGERS 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.