Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D R B POWER TRANSMISSION LIMITED
Company Information for

D R B POWER TRANSMISSION LIMITED

RIVERSIDE HOUSE, IRWELL STREET, MANCHESTER, M3 5EN,
Company Registration Number
01330498
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About D R B Power Transmission Ltd
D R B POWER TRANSMISSION LIMITED was founded on 1977-09-19 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". D R B Power Transmission 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
D R B POWER TRANSMISSION LIMITED
 
Legal Registered Office
RIVERSIDE HOUSE
IRWELL STREET
MANCHESTER
M3 5EN
Other companies in CH5
 
Telephone(01244) 280280
 
Filing Information
Company Number 01330498
Company ID Number 01330498
Date formed 1977-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 29/09/2017
Account next due 29/06/2019
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB310331722  
Last Datalog update: 2020-08-04 18:44:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D R B POWER TRANSMISSION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   LEONARD CURTIS & CO. LIMITED   L C RISK MANAGEMENT LTD   L C RECEIVABLES LTD   LEONARD CURTIS LIMITED   LEONARD CURTIS RECOVERY 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 D R B POWER TRANSMISSION LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW DAVID BENNETT
Director 2014-11-19
HUGH HAIMES
Director 2015-09-03
MARK PETER WILLIAMS
Director 2015-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
JASON MURRAY ARMSTRONG
Director 2015-10-13 2018-04-06
PAUL HALLIDAY
Director 2015-09-03 2017-03-17
DUNCAN JAMES MARTIN
Director 2014-11-19 2015-10-13
CATHERINE LESLEY BENNETT
Director 1990-12-31 2015-06-04
DAVID ROY BENNETT
Director 1990-12-31 2015-06-04
MATTHEW DAVID BENNETT
Company Secretary 2012-02-01 2014-11-19
CATHERINE LESLEY BENNETT
Company Secretary 1990-12-31 2012-02-01
ROY BENNETT
Director 1990-12-31 1998-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH HAIMES SUGAR LANE CONSULTANCY LIMITED Director 2012-05-04 CURRENT 2012-05-04 Dissolved 2016-09-27
MARK PETER WILLIAMS AMTOM SYSTEMS LIMITED Director 2009-10-22 CURRENT 2009-10-22 Dissolved 2014-01-22
MARK PETER WILLIAMS AMTOM LIMITED Director 2006-10-03 CURRENT 2006-10-03 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
2020-07-03AM23Liquidation. Administration move to dissolve company
2020-07-03AM10Administrator's progress report
2020-06-09AM11Notice of appointment of a replacement or additional administrator
2020-05-21AM16Notice of order removing administrator from office
2020-02-12AM02Liquidation statement of affairs AM02SOA
2020-01-30AM10Administrator's progress report
2019-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/19 FROM Tower 12 Manchester House 18-22 Bridge Street Manchester M3 3BZ
2019-08-22AM06Notice of deemed approval of proposals
2019-08-02AM03Statement of administrator's proposal
2019-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/19 FROM First Avenue Deeside Industrial Park Deeside Clwyd CH5 2QR
2019-07-16AM01Appointment of an administrator
2019-04-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK PETER WILLIAMS
2018-06-25AAFULL ACCOUNTS MADE UP TO 29/09/17
2018-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 013304980007
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JASON MURRAY ARMSTRONG
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-07-07AAFULL ACCOUNTS MADE UP TO 29/09/16
2017-04-09SH08Change of share class name or designation
2017-04-09SH10Particulars of variation of rights attached to shares
2017-04-06RES01ADOPT ARTICLES 06/04/17
2017-04-06RES12VARYING SHARE RIGHTS AND NAMES
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HALLIDAY
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HALLIDAY
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-05-18RES01ADOPT ARTICLES 18/05/16
2016-05-09RES12VARYING SHARE RIGHTS AND NAMES
2016-05-09RES12VARYING SHARE RIGHTS AND NAMES
2016-05-07SH08Change of share class name or designation
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-28AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-02AAFULL ACCOUNTS MADE UP TO 29/09/14
2015-12-30DISS40Compulsory strike-off action has been discontinued
2015-12-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-10-13AP01DIRECTOR APPOINTED MR JASON MURRAY ARMSTRONG
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JAMES MARTIN
2015-09-09AP01DIRECTOR APPOINTED MR PAUL HALLIDAY
2015-09-07AP01DIRECTOR APPOINTED MR MARK PETER WILLIAMS
2015-09-04AP01DIRECTOR APPOINTED MR HUGH HAIMES
2015-09-04AP01DIRECTOR APPOINTED MR HUGH HAIMES
2015-06-26AA01PREVSHO FROM 30/09/2014 TO 29/09/2014
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BENNETT
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENNETT
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-26AR0131/12/14 FULL LIST
2014-11-21TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW BENNETT
2014-11-21AP01DIRECTOR APPOINTED MR DUNCAN JAMES MARTIN
2014-11-21AP01DIRECTOR APPOINTED MR MATTHEW DAVID BENNETT
2014-10-30AUDAUDITOR'S RESIGNATION
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 50000
2014-02-03AR0131/12/13 FULL LIST
2013-07-01AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-18AR0131/12/12 FULL LIST
2012-11-15AP03SECRETARY APPOINTED MR MATTHEW DAVID BENNETT
2012-11-14TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE BENNETT
2012-07-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11
2012-01-16AR0131/12/11 FULL LIST
2011-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-01-31AR0131/12/10 FULL LIST
2010-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-02-08AR0131/12/09 FULL LIST
2009-07-27AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-27363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-28AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-02363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-16AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-07-19363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-05AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-28363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2005-01-17363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-05-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2004-01-27363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-05-29AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-01-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-17363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-05AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-01-22363(287)REGISTERED OFFICE CHANGED ON 22/01/02
2002-01-22363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00
2001-01-21363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-08-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99
2000-01-24363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-07-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98
1999-02-05363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-21288bDIRECTOR RESIGNED
1998-08-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97
1998-01-19363(287)REGISTERED OFFICE CHANGED ON 19/01/98
1998-01-19363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-07-04AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-02-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-02-24363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-08-03AAFULL GROUP ACCOUNTS MADE UP TO 30/09/95
1996-01-17363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-07-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/94
1995-01-09363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-01-26363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-04-18AAGROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/09/92
1992-12-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-12-24363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-08-11AAGROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/09/91
1992-03-24363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-09-17AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/90
1991-01-22363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-04-25395PARTICULARS OF MORTGAGE/CHARGE
1990-02-14AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/89
1990-01-15363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1989-08-29AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/88
1989-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1989-01-10363RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1988-11-21AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/87
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0093222 Active Licenced property: DEESIDE INDUSTRIAL PARK FIRST AVENUE DEESIDE GB CH5 2QR.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0093222 Active Licenced property: DEESIDE INDUSTRIAL PARK FIRST AVENUE DEESIDE GB CH5 2QR.

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
Appointmen2019-07-04
Fines / Sanctions
No fines or sanctions have been issued against D R B POWER TRANSMISSION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-02-16 Outstanding RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 1990-04-25 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1985-06-27 Satisfied NWS TRUST LIMITED.
GUARANTEE & DEBENTURE 1985-01-24 Satisfied BARCLAYS BANK PLC
MARINE MORTGAGE 1984-11-15 Satisfied NWS TRUST LIMITED.
LEGAL CHARGE 1984-06-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

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 D R B POWER TRANSMISSION LIMITED

Intangible Assets
Patents
We have not found any records of D R B POWER TRANSMISSION 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 D R B POWER TRANSMISSION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D R B POWER TRANSMISSION 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 (46900 - Non-specialised wholesale trade) as D R B POWER TRANSMISSION LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where D R B POWER TRANSMISSION 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 D R B POWER TRANSMISSION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0168159900Articles of stone or other mineral substances, n.e.s. (excl. containing magnesite, dolomite or chromite and articles of graphite or other carbon)
2015-07-0189039299Motor boats for pleasure or sports, of a length > 7,5 m (other than outboard motor boats and excl. seagoing motor boats)
2014-10-0184811099Pressure-reducing valves of base metal (not combined with filters or lubricators)
2014-09-0184834029Gears and gearing, for machinery (excl. friction gears, spur, helical, bevel, bevel-spur gears and gearing and worm gear, gear boxes and other speed changers)
2014-08-0184834029Gears and gearing, for machinery (excl. friction gears, spur, helical, bevel, bevel-spur gears and gearing and worm gear, gear boxes and other speed changers)
2014-06-0184818069Gate valves for pipes, boiler shells, tanks, vats or the like (excl. of cast iron or steel, and taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)
2013-10-0184834029Gears and gearing, for machinery (excl. friction gears, spur, helical, bevel, bevel-spur gears and gearing and worm gear, gear boxes and other speed changers)
2013-09-0184834029Gears and gearing, for machinery (excl. friction gears, spur, helical, bevel, bevel-spur gears and gearing and worm gear, gear boxes and other speed changers)
2013-07-0184834029Gears and gearing, for machinery (excl. friction gears, spur, helical, bevel, bevel-spur gears and gearing and worm gear, gear boxes and other speed changers)
2013-02-0184834051Gear boxes for machinery
2013-01-0184834029Gears and gearing, for machinery (excl. friction gears, spur, helical, bevel, bevel-spur gears and gearing and worm gear, gear boxes and other speed changers)
2012-11-0184834029Gears and gearing, for machinery (excl. friction gears, spur, helical, bevel, bevel-spur gears and gearing and worm gear, gear boxes and other speed changers)
2012-08-0184834029Gears and gearing, for machinery (excl. friction gears, spur, helical, bevel, bevel-spur gears and gearing and worm gear, gear boxes and other speed changers)
2012-08-0184834051Gear boxes for machinery
2012-04-0184834051Gear boxes for machinery
2012-03-0184834051Gear boxes for machinery
2011-10-0184834051Gear boxes for machinery
2011-09-0187089997Parts 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)
2011-07-0184834051Gear boxes for machinery
2011-07-0184839081Toothed 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, of cast iron or cast steel, n.e.s.
2011-05-0184839089Toothed 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)
2011-03-0184829900Parts of ball or roller bearings (excl. balls, needles and rollers), n.e.s.
2011-03-0184834051Gear boxes for machinery
2011-02-0184821090Ball bearings with greatest external diameter > 30 mm
2011-02-0184834051Gear boxes for machinery
2011-01-0184834051Gear boxes for machinery
2010-12-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-03-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2010-01-0184199085Parts 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)
2010-01-0184814090Safety or relief valves (excl. those of cast iron or steel)

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

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyD R B POWER TRANSMISSION LIMITEDEvent Date2019-07-04
In the High Court of Justice, Business & Property Courts in Manchester Company & Insolvency List (ChD) Court Number: CR-2019-MAN-000528 D R B POWER TRANSMISSION LIMITED (Company Number 01330498 ) Trad…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D R B POWER TRANSMISSION 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 D R B POWER TRANSMISSION 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.