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

KEMLOWS DIE CASTING PRODUCTS LIMITED

1 HIGH STREET, ROYDON, ESSEX, CM19 5HJ,
Company Registration Number
01327424
Private Limited Company
Active

Company Overview

About Kemlows Die Casting Products Ltd
KEMLOWS DIE CASTING PRODUCTS LIMITED was founded on 1977-08-30 and has its registered office in Roydon. The organisation's status is listed as "Active". Kemlows Die Casting Products Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
KEMLOWS DIE CASTING PRODUCTS LIMITED
 
Legal Registered Office
1 HIGH STREET
ROYDON
ESSEX
CM19 5HJ
Other companies in SG13
 
Filing Information
Company Number 01327424
Company ID Number 01327424
Date formed 1977-08-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB215235888  
Last Datalog update: 2025-04-05 09:08:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEMLOWS DIE CASTING PRODUCTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BROWN ACCOUNTANTS LIMITED   RICHARD BROWN ACCOUNTANTS 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 KEMLOWS DIE CASTING PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
MARIO TEOLI
Company Secretary 2013-02-26
GEOFF EUSTACE
Director 2014-11-20
MARIO VINCENZO TEOLI
Director 2014-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
GERRY BRAME
Director 2015-01-05 2017-12-29
CARMINE TEOLI
Director 2001-03-08 2014-11-20
ROSEMARY BATEMAN
Company Secretary 2004-12-23 2013-02-26
CARMINE TEOLI
Company Secretary 2001-09-20 2004-12-23
CHRISTOPHER PAUL LAMONT
Director 1997-04-01 2004-12-23
DAVID LOWE
Company Secretary 1999-02-15 2001-09-20
DAVID LOWE
Director 1992-01-24 2001-03-08
STEPHEN WILLIAM LOWE
Director 1992-01-24 2001-03-08
LILIAN MARY LOWE
Company Secretary 1992-01-24 1999-03-15
LILIAN MARY LOWE
Director 1992-01-24 1999-03-15
DENNIS ROLES
Director 1992-01-24 1997-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIO VINCENZO TEOLI KDP INVESTMENTS LIMITED Director 2013-07-17 CURRENT 2013-07-17 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
2025-03-06CONFIRMATION STATEMENT MADE ON 24/01/25, WITH NO UPDATES
2024-08-07Unaudited abridged accounts made up to 2023-12-31
2024-02-02CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2023-07-27Unaudited abridged accounts made up to 2022-12-31
2023-02-03CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2023-02-03CS01CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2023-01-30S1096 Court Order to Rectify
2023-01-30Unaudited abridged accounts made up to 2021-12-31
2023-01-30OCS1096 Court Order to Rectify
2022-12-06TM01APPOINTMENT TERMINATED, DIRECTOR GEOFF EUSTACE
2022-04-01AAMDAmended accounts made up to 2021-12-31
2022-03-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-08ANNOTATIONAnnotation
2022-02-04CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-06REGISTERED OFFICE CHANGED ON 06/01/22 FROM 5 Yeomans Court Ware Road Hertford Herts. SG13 7HJ
2022-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/22 FROM 5 Yeomans Court Ware Road Hertford Herts. SG13 7HJ
2021-05-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2019-01-22CH01Director's details changed for Mr Geoff Eustace on 2015-08-05
2018-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2018-01-02CH01Director's details changed for Mr Mario Vincenzo Teoli on 2017-11-27
2017-12-29TM01APPOINTMENT TERMINATED, DIRECTOR GERRY BRAME
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 6000
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 6000
2016-02-03AR0124/01/16 ANNUAL RETURN FULL LIST
2015-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 6000
2015-02-17AR0124/01/15 ANNUAL RETURN FULL LIST
2015-01-06AP01DIRECTOR APPOINTED MR GERRY BRAME
2014-12-16CH03SECRETARY'S DETAILS CHNAGED FOR MR MARIO TEOLI on 2014-12-12
2014-12-15AP01DIRECTOR APPOINTED MR GEOFF EUSTACE
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR CARMINE TEOLI
2014-12-08AP01DIRECTOR APPOINTED MR MARIO VINCENZO TEOLI
2014-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 6000
2014-02-17AR0124/01/14 ANNUAL RETURN FULL LIST
2013-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-02-26AP03Appointment of Mr Mario Teoli as company secretary
2013-02-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROSEMARY BATEMAN
2013-01-31AR0124/01/13 ANNUAL RETURN FULL LIST
2012-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-01-26AR0124/01/12 FULL LIST
2011-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-01-26AR0124/01/11 FULL LIST
2010-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2010 FROM THE OLD MUSTARD POT 99 HIGH ROAD BROXBOURNE HERTFORDSHIRE EN10 7BN
2010-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-19AUDAUDITOR'S RESIGNATION
2010-03-16AR0124/01/10 FULL LIST
2010-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2010 FROM APEX HOUSE GRAND ARCADE LONDON N12 0EH
2009-07-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-11363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-09-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-20363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-12-20287REGISTERED OFFICE CHANGED ON 20/12/07 FROM: CAUSEWAY HOUSE 1 DANE STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 3BT
2007-08-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-08363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-03-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-13363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-19363(288)SECRETARY RESIGNED
2005-01-19363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2005-01-12288aNEW SECRETARY APPOINTED
2005-01-12288bDIRECTOR RESIGNED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-27363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-03-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-25363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-06-12AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-29363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2001-10-12288aNEW SECRETARY APPOINTED
2001-10-04288bSECRETARY RESIGNED
2001-10-04287REGISTERED OFFICE CHANGED ON 04/10/01 FROM: PROSPECT PLACE 85 GREAT NORTH ROAD HATFIELD HERTFORDSHIRE AL9 5BS
2001-08-14AUDAUDITOR'S RESIGNATION
2001-06-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-23288bDIRECTOR RESIGNED
2001-05-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2001-05-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-05-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-05-23288aNEW DIRECTOR APPOINTED
2001-05-23288bDIRECTOR RESIGNED
2001-05-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2001-05-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2001-05-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-21395PARTICULARS OF MORTGAGE/CHARGE
2001-03-14395PARTICULARS OF MORTGAGE/CHARGE
2001-02-14363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2000-12-20225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00
2000-12-13AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-04-16363(287)REGISTERED OFFICE CHANGED ON 16/04/00
2000-04-16363sRETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS
1999-05-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/98
1999-04-15288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
24 - Manufacture of basic metals
245 - Casting of metals
24530 - Casting of light metals




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0214246 Active Licenced property: CHARLTON MEAD LANE HODDESDON GB EN11 0HB.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 KEMLOWS DIE CASTING PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-03-08 Satisfied DAVID A LOWE, STEPHEN W LOWE AND T. P. LOWE
ALL ASSETS DEBENTURE 2001-03-08 Satisfied GE CAPITAL COMMERCIAL FINANCE LIMITED
CHATTELS MORTGAGE 1998-11-06 Satisfied FORWARD TRUST GROUP LIMITED
CHATTELS MORTGAGE 1997-10-30 Satisfied FORWARD TRUST GROUP LIMITED
CHATTELS MORTGAGE 1996-12-10 Satisfied FORWARD TRUST LIMITED
FIXED AND FLOATING CHARGE 1996-11-21 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1977-10-14 Satisfied MIDLAND BANK PLC
MORTGAGE 1977-10-14 Satisfied MIDLAND 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
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 KEMLOWS DIE CASTING PRODUCTS LIMITED

Intangible Assets
Patents
We have not found any records of KEMLOWS DIE CASTING PRODUCTS LIMITED registering or being granted any patents
Domain Names

KEMLOWS DIE CASTING PRODUCTS LIMITED owns 1 domain names.

kemlowsdiecasting.co.uk  

Trademarks
We have not found any records of KEMLOWS DIE CASTING PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEMLOWS DIE CASTING PRODUCTS 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 (24530 - Casting of light metals) as KEMLOWS DIE CASTING PRODUCTS LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where KEMLOWS DIE CASTING PRODUCTS 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 KEMLOWS DIE CASTING PRODUCTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2018-11-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2018-10-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2018-09-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2018-08-0073202089Helical springs, of iron or steel (excl. hot-worked, coil compression and coil tension springs)
2018-08-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2018-07-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2018-06-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2018-05-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2018-05-0087082990Parts and accessories for the industrial assembly of bodies of: tractors, motor vehicles for the transport of >= 10 persons, motor cars and vehicles principally designed for the transport of persons, motor vehicles for the transport of goods, special purpose motor vehicles (excl. bumpers and parts thereof, safety seat belts and parts and accessories for the industrial assembly of motor vehicles of subheading 8708.29.10)
2018-04-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2018-02-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2017-03-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2016-06-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2016-01-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2012-06-0182033000Metal-cutting shears and similar hand tools, of base metal
2012-06-0184801000Moulding boxes for metal foundry
2012-05-0184804900Moulds for metal or metal carbides (excl. moulds of graphite or other carbons, ceramic or glass moulds, linotype moulds or matrices, injection or compression-type moulds and ingot moulds)
2012-03-0172029980Ferro-alloys (excl. ferro-manganese, ferro-silicon, ferro-silico-manganese, ferro-chromium, ferro-silico-chromium, ferro-nickel, ferro-molybdenum, ferro-tungsten, ferro-silico-tungsten, ferro-titanium, ferro-silico-titanium, ferro-vanadium, ferro-niobium, ferro-phosphorus and ferro-silico-magnesium)
2011-12-0184804900Moulds for metal or metal carbides (excl. moulds of graphite or other carbons, ceramic or glass moulds, linotype moulds or matrices, injection or compression-type moulds and ingot moulds)
2011-12-0184807900Moulds for rubber or plastics (other than injection or compression types)
2011-10-0184804900Moulds for metal or metal carbides (excl. moulds of graphite or other carbons, ceramic or glass moulds, linotype moulds or matrices, injection or compression-type moulds and ingot moulds)
2011-07-0184807900Moulds for rubber or plastics (other than injection or compression types)
2011-02-0184807900Moulds for rubber or plastics (other than injection or compression types)
2010-12-0182079099Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working materials other than metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s.
2010-12-0184807900Moulds for rubber or plastics (other than injection or compression types)
2010-03-0184629980Presses, not hydraulic, not numerically controlled, for working metals (excl. forging, bending, folding, straightening and flattening presses)

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 KEMLOWS DIE CASTING PRODUCTS 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 KEMLOWS DIE CASTING PRODUCTS 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.