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

ACCURA ENGINEERING LIMITED

1 STRINGES CLOSE, WILLENHALL, WV13 1NS,
Company Registration Number
01442283
Private Limited Company
Active

Company Overview

About Accura Engineering Ltd
ACCURA ENGINEERING LIMITED was founded on 1979-08-07 and has its registered office in Willenhall. The organisation's status is listed as "Active". Accura Engineering Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACCURA ENGINEERING LIMITED
 
Legal Registered Office
1 STRINGES CLOSE
WILLENHALL
WV13 1NS
Other companies in WV1
 
Previous Names
ACCURA GEOMETRIC LIMITED19/10/2016
ACCURA TOOLING & DESIGN SERVICES LIMITED08/03/2006
Filing Information
Company Number 01442283
Company ID Number 01442283
Date formed 1979-08-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 17:58:02
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.
Companies with same name ACCURA ENGINEERING LIMITED
The following companies were found which have the same name as ACCURA ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACCURA ENGINEERING LIMITED HICKMAN AVENUE WOLVERHAMPTON WEST MIDLANDS WV1 2EN Dissolved Company formed on the 2000-02-22
ACCURA ENGINEERING SOLUTIONS LIMITED 09058423: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Active - Proposal to Strike off Company formed on the 2014-05-27
ACCURA ENGINEERING PTY. LIMITED NSW 2067 Active Company formed on the 1992-06-03
ACCURA ENGINEERING SERVICES LTD 272 BATH STREET GLASGOW G2 4JR Active - Proposal to Strike off Company formed on the 2018-06-18
ACCURA ENGINEERING AND CONSULTING SERVICES INC Georgia Unknown

Company Officers of ACCURA ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
STUART DAVID MADDISON
Director 2018-02-05
MICHAEL WILLIAM RICHARDS
Director 1991-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN WILLIAMS
Director 2014-11-28 2018-02-08
HEATH LEE WALKER
Director 2017-06-30 2017-12-31
FRANCIS ALEXANDER BARR
Director 2015-04-11 2017-06-30
WILLIAM ALEXANDER JOSS
Director 2014-06-25 2017-06-30
WAYNE FRANCIS FRASER
Director 2016-09-23 2017-04-21
ROBERT JOHN RUGEN
Director 2015-01-21 2015-04-13
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2008-12-16 2015-02-23
DANIEL OLIVER RALPH
Director 2009-02-05 2014-06-30
SIMON JOHN ARMSTRONG
Director 2008-09-18 2009-02-05
GRAHAM KENNETH URQUHART
Company Secretary 1997-03-26 2008-08-15
PETER JOSEPH ANDREWS
Director 2005-12-07 2008-08-15
DAVID CHARLES GOULDINGAY
Director 1998-11-11 2008-08-15
ROBERT SELWYN DAVIES
Director 2007-03-26 2008-01-11
KEVIN WILSON
Director 2002-10-29 2005-12-07
WILLIAM RICHARDS
Director 1997-04-17 2003-02-06
STEPHEN RICHARD HILL
Director 1997-03-26 2002-10-29
CRAIG RICHARD WRIGHT
Director 1997-04-11 2002-10-29
MICHAEL JOHN NORRIS
Director 2002-04-04 2002-10-25
NIGEL FREDERICK LUCKETT
Director 1997-04-11 2001-10-31
COLIN SCOTT
Director 1997-04-11 1998-12-16
WILLIAM RICHARDS
Company Secretary 1991-05-01 1997-03-26
WILLIAM RICHARDS
Director 1991-05-01 1997-03-26
ROBERT TAYLOR
Director 1991-05-01 1992-09-11
PETER BRIAN WOODMAN
Director 1991-05-01 1992-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART DAVID MADDISON ACCURA GROUP LIMITED Director 2018-02-05 CURRENT 2008-06-06 Liquidation
STUART DAVID MADDISON OIL & GAS TRADING LIMITED Director 2018-02-05 CURRENT 1973-09-28 Liquidation
STUART DAVID MADDISON OIL & GAS PROJECTS LIMITED Director 2018-02-05 CURRENT 1971-12-23 Liquidation
STUART DAVID MADDISON ACCURA FINANCE LIMITED Director 2018-02-05 CURRENT 2008-06-06 Liquidation
MICHAEL WILLIAM RICHARDS CONNEXION PRECISION FINANCE LIMITED Director 2018-07-25 CURRENT 2018-03-24 Active
MICHAEL WILLIAM RICHARDS CONNEXION PRECISION TECHNOLOGIES LIMITED Director 2018-07-25 CURRENT 2017-12-18 Active
MICHAEL WILLIAM RICHARDS OIL & GAS TRADING LIMITED Director 2018-01-11 CURRENT 1973-09-28 Liquidation
MICHAEL WILLIAM RICHARDS OIL & GAS PROJECTS LIMITED Director 2018-01-11 CURRENT 1971-12-23 Liquidation
MICHAEL WILLIAM RICHARDS ACCURA FINANCE LIMITED Director 2018-01-11 CURRENT 2008-06-06 Liquidation
MICHAEL WILLIAM RICHARDS ACCURA SUPPORT SERVICES LIMITED Director 2008-08-15 CURRENT 2005-06-27 Dissolved 2016-11-15
MICHAEL WILLIAM RICHARDS ACCURA GROUP LIMITED Director 2008-08-15 CURRENT 2008-06-06 Liquidation
MICHAEL WILLIAM RICHARDS ACCURA ENGINEERING LIMITED Director 2000-03-10 CURRENT 2000-02-22 Dissolved 2016-10-18
MICHAEL WILLIAM RICHARDS ACCURA HOLDINGS LIMITED Director 1997-03-26 CURRENT 1996-10-30 Dissolved 2016-11-08
MICHAEL WILLIAM RICHARDS ACCURA TECHNICAL CONTRACT SERVICES LIMITED Director 1995-02-15 CURRENT 1990-01-24 Dissolved 2016-10-18

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
2024-04-0630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-02CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-03-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-13CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-03-13Director's details changed for Mrs Sophia Eleanor Hallett-Jones on 2023-03-10
2022-10-17TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JAYNE HILL
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM RICHARDS
2022-04-05AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2021-05-20AP01DIRECTOR APPOINTED MR RICHARD PHILIP ELDRIDGE
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES
2021-04-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014422830008
2020-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 014422830010
2020-06-25SH20Statement by Directors
2020-06-25SH19Statement of capital on 2020-06-25 GBP 20,000
2020-06-25CAP-SSSolvency Statement dated 15/06/20
2020-06-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2019-03-12AA01Current accounting period extended from 31/03/19 TO 30/06/19
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2019-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-14SH0125/07/18 STATEMENT OF CAPITAL GBP 8429176
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR STUART DAVID MADDISON
2018-08-08AP01DIRECTOR APPOINTED MR CRAIG RICHARD WRIGHT
2018-08-08AP03Appointment of Mr Richard Philip Eldridge as company secretary on 2018-07-25
2018-08-08RES01ADOPT ARTICLES 08/08/18
2018-08-07PSC02Notification of Connexion Precision Finance Limited as a person with significant control on 2018-07-25
2018-08-07PSC07CESSATION OF ACCURA FINANCE LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 014422830009
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN WILLIAMS
2018-02-07AP01DIRECTOR APPOINTED MR STUART DAVID MADDISON
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR HEATH LEE WALKER
2017-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/17 FROM Hickman Avenue Wolverhampton West Midlands WV1 2EN
2017-07-18AP01DIRECTOR APPOINTED MR HEATH LEE WALKER
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOSS
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS BARR
2017-07-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE FRANCIS FRASER
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 20000
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-10-19RES15CHANGE OF COMPANY NAME 05/04/20
2016-10-19CERTNMCOMPANY NAME CHANGED ACCURA GEOMETRIC LIMITED CERTIFICATE ISSUED ON 19/10/16
2016-10-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-09-29AP01DIRECTOR APPOINTED MR WAYNE FRANCIS FRASER
2016-07-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 20000
2016-03-03AR0103/03/16 FULL LIST
2015-07-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-20AP01DIRECTOR APPOINTED MR FRANCIS ALEXANDER BARR
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RUGEN
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 20000
2015-03-27AR0103/03/15 FULL LIST
2015-03-27AD02SAIL ADDRESS CHANGED FROM: C/O SHOOSMITHS WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH ENGLAND
2015-03-27TM02APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED
2015-02-20AP01DIRECTOR APPOINTED MR ROBERT JOHN RUGEN
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-30AP01DIRECTOR APPOINTED MR DAVID JOHN WILLIAMS
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL RALPH
2014-07-01AP01DIRECTOR APPOINTED MR WILLIAM ALEXANDER JOSS
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 20000
2014-03-07AR0103/03/14 FULL LIST
2014-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 014422830008
2013-11-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-27AR0103/03/13 FULL LIST
2013-01-21AR0121/12/12 FULL LIST
2012-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2012 FROM HICKMAN AVENUE WOLVERHAMPTON WEST MIDLANDS WV1 2DW
2012-01-27AR0121/12/11 FULL LIST
2011-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-01-13AR0121/12/10 FULL LIST
2010-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-06AR0121/12/09 FULL LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM RICHARDS / 29/12/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL OLIVER RALPH / 06/11/2009
2009-10-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-10-21AD02SAIL ADDRESS CREATED
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR SIMON ARMSTRONG
2009-02-18288aDIRECTOR APPOINTED DANIEL OLIVER RALPH
2009-02-12AUDAUDITOR'S RESIGNATION
2009-01-13363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2009-01-12353LOCATION OF REGISTER OF MEMBERS
2009-01-06288aSECRETARY APPOINTED SHOOSMITHS SECRETARIES LIMITED
2008-10-14RES01ADOPT ARTICLES 01/10/2008
2008-10-14RES13AUTORITY TO AVOID SITUATION 01/10/2008
2008-10-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-10-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-10-03288aDIRECTOR APPOINTED SIMON JOHN ARMSTRONG
2008-09-10AUDAUDITOR'S RESIGNATION
2008-08-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-08-28RES01ADOPT ARTICLES 15/08/2008
2008-08-28287REGISTERED OFFICE CHANGED ON 28/08/2008 FROM 61 WOODSIDE ROAD NEW MALDEN SURREY KT3 3AW
2008-08-28288bAPPOINTMENT TERMINATED SECRETARY GRAHAM URQUHART
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR DAVID GOULDINGAY
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR PETER ANDREWS
2008-08-28AUDAUDITOR'S RESIGNATION
2008-08-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-28RES01ALTER MEMORANDUM 15/08/2008
2008-08-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR ROBERT DAVIES
2008-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-08288cDIRECTOR'S PARTICULARS CHANGED
2007-12-21363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-05-24288aNEW DIRECTOR APPOINTED
2007-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-22363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-03-08CERTNMCOMPANY NAME CHANGED ACCURA TOOLING & DESIGN SERVICES LIMITED CERTIFICATE ISSUED ON 08/03/06
2006-02-03363aRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2006-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-20288aNEW DIRECTOR APPOINTED
2005-12-20288bDIRECTOR RESIGNED
2005-12-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-21363aRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-08-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-06-04288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28240 - Manufacture of power-driven hand tools




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1065909 Expired Licenced property: ACCURA GEOMETRIC STRINGES LANE WILLENHALL WV13 1NS;

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 ACCURA ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-11 Outstanding HSBC BANK PLC
DEBENTURE 2008-08-21 Outstanding HSBC BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
DEBENTURE 1997-03-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1997-03-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1990-05-07 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-05-04 Satisfied LLOYDS DEVELOPMENT
DEBENTURE 1986-02-27 Satisfied NELLFORD LIMITED
MORTGAGE DEBENTURE 1985-10-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 ACCURA ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of ACCURA ENGINEERING LIMITED registering or being granted any patents
Domain Names

ACCURA ENGINEERING LIMITED owns 1 domain names.

geometric.co.uk  

Trademarks
We have not found any records of ACCURA ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCURA ENGINEERING 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 (28240 - Manufacture of power-driven hand tools) as ACCURA ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACCURA ENGINEERING 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 ACCURA ENGINEERING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-05-0075062000Plates, sheets, strip and foil, of nickel alloys (excl. expanded plates, sheets or strip)
2015-06-0174072110Bars and rods, of copper-zinc base alloys "brass", n.e.s.
2015-06-0074072110Bars and rods, of copper-zinc base alloys "brass", n.e.s.
2015-05-0174072110Bars and rods, of copper-zinc base alloys "brass", n.e.s.
2015-05-0074072110Bars and rods, of copper-zinc base alloys "brass", n.e.s.
2015-03-0174072190Profiles of copper-zinc base alloys "brass", n.e.s.
2015-03-0074072190Profiles of copper-zinc base alloys "brass", n.e.s.
2015-02-0174072190Profiles of copper-zinc base alloys "brass", n.e.s.
2015-02-0074072190Profiles of copper-zinc base alloys "brass", n.e.s.
2015-01-0174072110Bars and rods, of copper-zinc base alloys "brass", n.e.s.
2015-01-0074072110Bars and rods, of copper-zinc base alloys "brass", n.e.s.
2014-12-0150079090Printed woven fabrics containing predominantly, but < 85% silk or silk waste by weight
2014-11-0174072190Profiles of copper-zinc base alloys "brass", n.e.s.
2014-09-0175062000Plates, sheets, strip and foil, of nickel alloys (excl. expanded plates, sheets or strip)
2014-09-0185074000Nickel-iron accumulators (excl. spent)
2014-08-0174072190Profiles of copper-zinc base alloys "brass", n.e.s.
2014-03-0174072110Bars and rods, of copper-zinc base alloys "brass", n.e.s.
2014-02-0150079090Printed woven fabrics containing predominantly, but < 85% silk or silk waste by weight
2014-02-0174
2013-11-0174072110Bars and rods, of copper-zinc base alloys "brass", n.e.s.
2013-11-0175062000Plates, sheets, strip and foil, of nickel alloys (excl. expanded plates, sheets or strip)
2013-06-0174072190Profiles of copper-zinc base alloys "brass", n.e.s.
2013-05-0150071000Woven fabrics of noil silk
2013-04-0174072190Profiles of copper-zinc base alloys "brass", n.e.s.
2013-03-0174072190Profiles of copper-zinc base alloys "brass", n.e.s.
2013-03-0175062000Plates, sheets, strip and foil, of nickel alloys (excl. expanded plates, sheets or strip)
2013-01-0175061000Plates, sheets, strip and foil, of non-alloy nickel (excl. expanded plates, sheets or strip)
2012-12-0174
2012-10-0174072110Bars and rods, of copper-zinc base alloys "brass", n.e.s.
2012-10-0175062000Plates, sheets, strip and foil, of nickel alloys (excl. expanded plates, sheets or strip)
2012-10-0175089000Articles of nickel, n.e.s.
2012-09-0174072190Profiles of copper-zinc base alloys "brass", n.e.s.
2012-07-0174072190Profiles of copper-zinc base alloys "brass", n.e.s.
2012-03-0184
2012-02-0174072110Bars and rods, of copper-zinc base alloys "brass", n.e.s.
2011-11-0174072190Profiles of copper-zinc base alloys "brass", n.e.s.
2011-10-0175062000Plates, sheets, strip and foil, of nickel alloys (excl. expanded plates, sheets or strip)
2011-09-0174072190Profiles of copper-zinc base alloys "brass", n.e.s.
2010-12-0174072110Bars and rods, of copper-zinc base alloys "brass", n.e.s.
2010-12-0174072190Profiles of copper-zinc base alloys "brass", n.e.s.
2010-10-0174072190Profiles of copper-zinc base alloys "brass", n.e.s.
2010-10-0175062000Plates, sheets, strip and foil, of nickel alloys (excl. expanded plates, sheets or strip)
2010-09-0126
2010-09-0174072190Profiles of copper-zinc base alloys "brass", n.e.s.
2010-09-0175062000Plates, sheets, strip and foil, of nickel alloys (excl. expanded plates, sheets or strip)
2010-08-0150079090Printed woven fabrics containing predominantly, but < 85% silk or silk waste by weight
2010-08-0174072990
2010-07-0150071000Woven fabrics of noil silk
2010-07-0174072190Profiles of copper-zinc base alloys "brass", n.e.s.
2010-07-0175021000Nickel, not alloyed, unwrought
2010-07-0175061000Plates, sheets, strip and foil, of non-alloy nickel (excl. expanded plates, sheets or strip)
2010-07-0175062000Plates, sheets, strip and foil, of nickel alloys (excl. expanded plates, sheets or strip)
2010-06-0139
2010-06-0150071000Woven fabrics of noil silk
2010-06-0190189085
2010-05-0174072110Bars and rods, of copper-zinc base alloys "brass", n.e.s.
2010-05-0175
2010-05-0175062000Plates, sheets, strip and foil, of nickel alloys (excl. expanded plates, sheets or strip)
2010-01-0174072110Bars and rods, of copper-zinc base alloys "brass", n.e.s.
2010-01-0190330000Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere

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 ACCURA ENGINEERING 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 ACCURA ENGINEERING 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.