Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FERROTEC (UK) LTD
Company Information for

FERROTEC (UK) LTD

EPSOM, KT19,
Company Registration Number
01382330
Private Limited Company
Dissolved

Dissolved 2017-10-24

Company Overview

About Ferrotec (uk) Ltd
FERROTEC (UK) LTD was founded on 1978-08-04 and had its registered office in Epsom. The company was dissolved on the 2017-10-24 and is no longer trading or active.

Key Data
Company Name
FERROTEC (UK) LTD
 
Legal Registered Office
EPSOM
 
Previous Names
FERROFLUIDICS LIMITED14/06/2001
AP&T ADVANCED PRODUCTS & TECHNOLOGIES LIMITED31/07/1998
Filing Information
Company Number 01382330
Date formed 1978-08-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-10-24
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-01-24 07:47:05
Primary Source:Companies House
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 FERROTEC (UK) LTD

Current Directors
Officer Role Date Appointed
BRYAN COURTNEY AUKETT
Company Secretary 2004-09-27
ANDREAS QUENDT
Director 2000-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HAROLD JOHANSEN
Director 2012-05-08 2016-06-08
BRYAN COURTNEY AUKETT
Director 2004-09-27 2014-04-30
DOUGLAS ALAN BROOKS
Director 2004-08-02 2014-04-30
RICHARD CESATI
Director 2000-03-30 2011-05-08
VALERIE ANN GEENES
Company Secretary 1991-10-21 2004-09-20
JURGEN ZINSSTAG
Director 2000-03-30 2002-03-08
ALVAN F CHORNEY
Director 1999-07-01 2000-03-23
WILLIAM B FORD
Director 1999-07-01 2000-03-21
MICHAEL GLOSSOP
Director 1993-02-15 2000-03-15
PAUL F AVERY JR
Director 1999-07-01 1999-11-24
ANDREAS QUENDT
Director 1993-02-15 1999-07-01
JURGEN ZINSSTAG
Director 1991-10-21 1993-02-15
ROBERT JOHN BOULTON
Director 1991-10-21 1993-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRYAN COURTNEY AUKETT LEWES RIVERSIDE LIMITED Company Secretary 2007-05-10 CURRENT 2007-05-09 Liquidation

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
2017-10-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-24LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 60/62 OLD LONDON ROAD KINGSTON UPON THAMES KT2 6QZ
2016-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2016 FROM C/O MCPWH 125-135 PRESTON ROAD 5TH FLOOR, TELECOM HOUSE BRIGHTON BN1 6AF
2016-07-25AA31/12/15 TOTAL EXEMPTION FULL
2016-07-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-25LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-254.70DECLARATION OF SOLVENCY
2016-07-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-25LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-254.70DECLARATION OF SOLVENCY
2016-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-07-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 6
2016-07-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 5
2016-07-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHANSEN
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 1000000
2015-11-13AR0121/10/15 FULL LIST
2015-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2015 FROM UNIT 12 WATERWAYS BUSINESS CENTRE NAVIGATION DRIVE SOUTH ORDNANACE ROAD ENFIELD EN3 6JJ
2015-09-25AA31/12/14 TOTAL EXEMPTION FULL
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 1000000
2014-11-12AR0121/10/14 FULL LIST
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BROOKS
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN AUKETT
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 1000000
2013-11-19AR0121/10/13 FULL LIST
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-05AR0121/10/12 FULL LIST
2012-08-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-09AP01DIRECTOR APPOINTED DAVID HAROLD JOHANSEN
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CESATI
2012-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2012 FROM C/O UNIT 3 WATERWAYS BUSINESS CENTRE NAVIGATION DRIVE SOUTH ORDNANCE ROAD ENFIELD EN3 6JJ UNITED KINGDOM
2012-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2012 FROM UNIT 3 IO CENTRE ROYAL ARSENAL ESTATE SKEFFINGTON STREET WOOLWICH LONDON SE18 6SR
2011-11-02AR0121/10/11 FULL LIST
2011-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-11AR0121/10/10 FULL LIST
2010-08-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-10AR0121/10/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CESATI / 21/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ALAN BROOKS / 21/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN COURTNEY AUKETT / 21/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS QUENDT / 01/11/2009
2009-05-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-28363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-10-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-29363sRETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS
2007-08-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-16363sRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-09-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-02363sRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-02-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-15363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-10-12287REGISTERED OFFICE CHANGED ON 12/10/04 FROM: UNIT 11A TALISMAN BUSINESS CENTRE BICESTER OXFORDSHIRE OX6 0JX
2004-10-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-28288bSECRETARY RESIGNED
2004-08-20288aNEW DIRECTOR APPOINTED
2004-08-19123NC INC ALREADY ADJUSTED 29/07/04
2004-08-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-19RES04£ NC 103661/2000000 29/0
2004-08-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-08-1988(2)RAD 29/07/04--------- £ SI 896339@1=896339 £ IC 103661/1000000
2004-08-14395PARTICULARS OF MORTGAGE/CHARGE
2004-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-27363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-10-25363sRETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS
2002-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-22288bDIRECTOR RESIGNED
2001-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-28363sRETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS
2001-06-14CERTNMCOMPANY NAME CHANGED FERROFLUIDICS LIMITED CERTIFICATE ISSUED ON 14/06/01
2001-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-20363sRETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS
2000-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-30288bDIRECTOR RESIGNED
2000-05-30288bDIRECTOR RESIGNED
2000-05-30288bDIRECTOR RESIGNED
2000-05-30288bDIRECTOR RESIGNED
2000-05-11288aNEW DIRECTOR APPOINTED
2000-05-11225ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00
2000-05-11288aNEW DIRECTOR APPOINTED
2000-05-11288aNEW DIRECTOR APPOINTED
2000-04-05395PARTICULARS OF MORTGAGE/CHARGE
2000-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-11-15363sRETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to FERROTEC (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-07-20
Resolutions for Winding-up2016-07-20
Appointment of Liquidators2016-07-20
Fines / Sanctions
No fines or sanctions have been issued against FERROTEC (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-10-19 Outstanding BRITISH WATERWAYS BOARD
DEBENTURE 2004-08-14 Satisfied FERROTEC (USA) CORPORATION
DEBENTURE 2000-04-05 Satisfied BARCLAYS BANK PLC
CHARGE OVER CREDIT BALANCES 1998-10-27 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT SECURITY DEPOSIT DEED 1995-11-08 Outstanding SCOTTISH METROPOLITAN PROPERTY PLC
MORTGAGE DEBENTURE 1986-12-10 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1983-01-14 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 FERROTEC (UK) LTD

Intangible Assets
Patents
We have not found any records of FERROTEC (UK) LTD registering or being granted any patents
Domain Names

FERROTEC (UK) LTD owns 1 domain names.

ferrotec.co.uk  

Trademarks
We have not found any records of FERROTEC (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FERROTEC (UK) LTD. 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 (72190 - Other research and experimental development on natural sciences and engineering) as FERROTEC (UK) LTD are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where FERROTEC (UK) LTD 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 FERROTEC (UK) LTD
OriginDestinationDateImport CodeImported Goods classification description
2014-04-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-09-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2013-07-0184849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2013-07-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2013-06-0184849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2013-04-0138249040Inorganic composite solvents and thinners for varnishes and similar products
2013-04-0184849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2013-02-0184849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2013-01-0184849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2012-07-0184849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2012-06-0184849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2011-09-0173072910Threaded tube or pipe fittings of stainless steel (excl. cast products, flanges, elbows, bends and sleeves)
2011-07-0184849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2011-07-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2011-06-0184839089Toothed 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)
2011-06-0184849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2011-05-0184849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2011-03-0184849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2011-02-0184839081Toothed 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.
2010-12-0184821010Ball bearings with greatest external diameter <= 30 mm
2010-10-0184849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2010-09-0184821090Ball bearings with greatest external diameter > 30 mm
2010-08-0184849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2010-08-0190328100Hydraulic or pneumatic regulating or controlling instruments and apparatus (excl. manostats and taps, cocks and valves of heading 8481)
2010-04-0181029900Articles of molybdenum, n.e.s.
2010-03-0173072990
2010-03-0184849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2010-01-0173072910Threaded tube or pipe fittings of stainless steel (excl. cast products, flanges, elbows, bends and sleeves)

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

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyFERROTEC (UK) LIMITEDEvent Date2016-07-14
Nature of Business: Experimental Development on Natural Sciences and Engineering Notice is hereby given that the Creditors of the Company are required, on or before 26 August 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Lauren Rachel Cullen of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distribution of surplus assets to shareholders. Lauren Rachel Cullen , IP no: 18050 , Liquidator , WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Tel: 020 8939 8240. Date of Appointment: 14 July 2016 . Alternative person to contact with enquiries about the case: Adam Nakar :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFERROTEC (UK) LIMITEDEvent Date2016-07-14
Section 85(1), Insolvency Act 1986 At a general meeting of the Company, duly convened and held on 14 July 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Lauren Rachel Cullen of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Details of the office-holder: Lauren Rachel Cullen , IP no. 18050 , Liquidator , WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Tel: 020 8939 8240. Alternative person to contact with enquiries about the case: Adam Nakar
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFERROTEC (UK) LIMITEDEvent Date2016-07-14
Lauren Rachel Cullen , WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Tel: 020 8939 8240. Alternative person to contact with enquiries about the case: Adam Nakar :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FERROTEC (UK) LTD 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 FERROTEC (UK) LTD 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.