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

ALLSWAGE UK LIMITED

THE OAKLEY, KIDDERMINSTER ROAD, DROITWICH, WORCESTERSHIRE, WR9 9AY,
Company Registration Number
01733698
Private Limited Company
Active

Company Overview

About Allswage Uk Ltd
ALLSWAGE UK LIMITED was founded on 1983-06-22 and has its registered office in Droitwich. The organisation's status is listed as "Active". Allswage Uk Limited is a Private Limited Company registered in 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
ALLSWAGE UK LIMITED
 
Legal Registered Office
THE OAKLEY
KIDDERMINSTER ROAD
DROITWICH
WORCESTERSHIRE
WR9 9AY
Other companies in B70
 
Telephone0121 565 4103
 
Previous Names
ALBION HOSE LIMITED05/10/2016
Filing Information
Company Number 01733698
Company ID Number 01733698
Date formed 1983-06-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/06/2023
Account next due 29/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB388610718  
Last Datalog update: 2024-01-05 05:38:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLSWAGE UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   OAKLEY F.P.C. LIMITED   OAKLEY TAX INVESTIGATION SERVICES LIMITED   ORMEROD RUTTER LIMITED   RWG SERVICES LIMITED   THE FINANCE DEPT LIMITED   DB PROPERTY FACILITIES MANAGEMENT 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 ALLSWAGE UK LIMITED
The following companies were found which have the same name as ALLSWAGE UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALLSWAGE UK PROPERTIES LIMITED THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY Active Company formed on the 2010-02-15

Company Officers of ALLSWAGE UK LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN FEASEY
Company Secretary 2006-12-15
ADRIAN PAUL CRAWLEY
Director 2017-08-08
PETER JOHN FEASEY
Director 2006-12-15
CLAIRE LOUISE WEST
Director 2014-07-28
DAVID JOHN WEST
Director 1991-12-31
NICOLAS MARK WEST
Director 2007-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PAUL PREENE
Director 2007-01-01 2014-07-22
PETER TRUFFORD EDWARDS
Company Secretary 1991-12-31 2006-12-15
PETER TRUFFORD EDWARDS
Director 1991-12-31 2006-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN PAUL CRAWLEY LOGOCAPS LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active
PETER JOHN FEASEY S.H. SERVICE HYDRAULICS LIMITED Director 2010-06-21 CURRENT 1975-12-11 Liquidation
CLAIRE LOUISE WEST ALLSWAGE UK PROPERTIES LIMITED Director 2017-11-27 CURRENT 2010-02-15 Active
CLAIRE LOUISE WEST S.H. SERVICE HYDRAULICS LIMITED Director 2014-07-28 CURRENT 1975-12-11 Liquidation
DAVID JOHN WEST ALLSWAGE UK PROPERTIES LIMITED Director 2011-04-21 CURRENT 2010-02-15 Active
DAVID JOHN WEST S.H. SERVICE HYDRAULICS LIMITED Director 2010-06-21 CURRENT 1975-12-11 Liquidation
DAVID JOHN WEST ALBION HOSE LIMITED Director 2006-03-09 CURRENT 2006-03-09 Active - Proposal to Strike off
NICOLAS MARK WEST ALLSWAGE UK PROPERTIES LIMITED Director 2011-04-21 CURRENT 2010-02-15 Active
NICOLAS MARK WEST S.H. SERVICE HYDRAULICS LIMITED Director 2010-06-30 CURRENT 1975-12-11 Liquidation
NICOLAS MARK WEST ALBION HOSE LIMITED Director 2006-03-09 CURRENT 2006-03-09 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
2024-01-02CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES
2023-03-2929/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017336980011
2022-05-23REGISTRATION OF A CHARGE / CHARGE CODE 017336980012
2022-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 017336980012
2022-05-02REGISTRATION OF A CHARGE / CHARGE CODE 017336980011
2022-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 017336980011
2022-03-23AA29/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2021-03-25AA29/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2020-01-23AA29/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-08-29CH01Director's details changed for Miss Claire Louise West on 2019-08-28
2019-08-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017336980009
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-11-19AA29/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/18 FROM The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom
2018-07-31CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER JOHN FEASEY on 2018-07-31
2018-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WEST / 31/07/2018
2018-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN FEASEY / 31/07/2018
2018-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS MARK WEST / 31/07/2018
2018-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE WEST / 31/07/2018
2018-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAUL CRAWLEY / 31/07/2018
2018-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/18 FROM C/O Fields 2nd Floor Landchard House Victoria Street West Bromwich West Midlands B70 8ER
2018-06-11AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28AA01Previous accounting period shortened from 30/06/17 TO 29/06/17
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2017-08-09AP01DIRECTOR APPOINTED MR ADRIAN PAUL CRAWLEY
2017-05-11AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 017336980010
2017-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 017336980009
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 50
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-05RES15CHANGE OF NAME 15/09/2016
2016-10-05CERTNMCompany name changed albion hose LIMITED\certificate issued on 05/10/16
2016-10-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-09-28AA01Previous accounting period extended from 31/12/15 TO 30/06/16
2016-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS MARK WEST / 19/09/2016
2016-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WEST / 19/09/2016
2016-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE WEST / 19/09/2016
2016-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN FEASEY / 19/09/2016
2016-09-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN FEASEY / 19/09/2016
2016-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 017336980008
2016-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN FEASEY / 21/03/2016
2016-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS MARK WEST / 21/03/2016
2016-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN FEASEY / 21/03/2016
2016-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WEST / 21/03/2016
2016-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN FEASEY / 21/03/2016
2016-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE WEST / 21/03/2016
2016-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS MARK WEST / 21/03/2016
2016-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WEST / 21/03/2016
2016-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE WEST / 21/03/2016
2016-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN FEASEY / 21/03/2016
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 50
2016-02-24AR0131/12/15 FULL LIST
2016-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS MARK WEST / 24/02/2016
2016-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WEST / 24/02/2016
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 50
2015-01-20AR0131/12/14 FULL LIST
2014-10-14AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-06AP01DIRECTOR APPOINTED MISS CLAIRE LOUISE WEST
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PREENE
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN FEASEY / 25/03/2014
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 50
2014-01-27AR0131/12/13 FULL LIST
2014-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN FEASEY / 16/08/2013
2014-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN FEASEY / 16/08/2013
2014-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN FEASEY / 16/08/2013
2013-10-07AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2013 FROM ASDEN HOUSE 1-5 VICTORIA STREET WEST BROMWICH WEST MIDLANDS B70 8HA
2013-01-15AR0131/12/12 NO CHANGES
2012-10-05AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-08-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-02-09AR0131/12/11 FULL LIST
2011-10-21AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK WEST / 15/06/2009
2011-01-27AR0131/12/10 NO CHANGES
2010-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-01-15AR0131/12/09 NO CHANGES
2009-10-16AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-02363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-29363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-10363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-16169£ IC 100/50 15/12/06 £ SR 50@1=50
2007-01-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-12-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-01363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-1088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-11-1088(2)RAD 19/10/05--------- £ SI 98@1=98 £ IC 2/100
2005-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-27RES14RE:CAP £98 19/10/05
2005-01-18363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-01363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-21225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03
2003-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-02-27363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-01-16363(287)REGISTERED OFFICE CHANGED ON 16/01/02
2002-01-16363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-02-08363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-01-12363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-01-29363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-12-29363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-02-10363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-06-06395PARTICULARS OF MORTGAGE/CHARGE
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
We could not find any licences issued to ALLSWAGE UK 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 ALLSWAGE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-30 Outstanding CATALYST BUSINESS FINANCE LTD
2017-01-30 Outstanding ALDERMORE BANK PLC
2016-08-10 Outstanding LLOYDS BANK PLC
ALL ASSETS DEBENTURE 2012-06-01 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
GUARANTEE AND FIXED AND FLOATING CHARGE 2010-10-27 Satisfied BARCLAYS BANK PLC
GUARANTEE AND FIXED & FLOATING CHARGE 2010-04-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-06-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-05-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-04-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 1983-11-16 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of ALLSWAGE UK 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 ALLSWAGE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLSWAGE UK 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 ALLSWAGE UK 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 ALLSWAGE UK 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 ALLSWAGE UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084561110
2018-10-0084
2018-09-0039261000Office or school supplies, of plastics, n.e.s.
2018-06-0084669220Parts and accessories for machine tools for working wood, cork, bone, hard rubber, hard plastics or similar hard materials, of cast iron or cast steel, n.e.s.
2018-06-0084148022Reciprocating displacement compressors, having a gauge pressure capacity <= 15 bar, giving a flow/h <= 60 m³ (excl. compressors for refrigerating equipment and air compressors mounted on a wheeled chassis for towing)
2018-06-0084148022Reciprocating displacement compressors, having a gauge pressure capacity <= 15 bar, giving a flow/h <= 60 m³ (excl. compressors for refrigerating equipment and air compressors mounted on a wheeled chassis for towing)
2018-06-0084401010Folding machines for bookbinding
2018-06-0084401010Folding machines for bookbinding
2018-05-0084629180Hydraulic presses, not numerically controlled, for working metal (excl. forging, bending, folding, straightening and flattening presses)
2018-04-0082055910Hand tools for masons, moulders, cement workers, plasterers and painters, of base metal, n.e.s.
2018-04-0084639000Machine tools for working metal, sintered metal carbides or cermets, without removing metal (excl. forging, bending, folding, straightening and flattening presses, shearing machines, punching or notching machines, presses, draw-benches, thread rolling machines, machines for working metal wire and machines for working in the hand)
2018-02-0066
2017-04-0039171090Artificial guts "sausage casings" of cellulose materials
2017-04-0082079071Interchangeable tools for hand tools, whether or not power-operated, or for machine tools, for working metal, with working parts of sintered metal carbide or cermets, n.e.s.
2017-04-0084678900Tools for working in the hand, hydraulic or with self-contained non-electric motor (excl. chainsaws and pneumatic tools)
2017-03-0082079030Screwdriver bits of base metal
2017-03-0085142080Furnaces and ovens functioning by dielectric loss (other than for the manufacture of semiconductor devices on semiconductor wafers)
2017-02-0084249080
2017-02-0084678900Tools for working in the hand, hydraulic or with self-contained non-electric motor (excl. chainsaws and pneumatic tools)
2016-06-0073269050Reels for cables, piping and the like, of iron or steel
2016-06-0084
2016-06-0084629180Hydraulic presses, not numerically controlled, for working metal (excl. forging, bending, folding, straightening and flattening presses)
2016-06-0084679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2016-06-0084440010Machines for extruding filaments of man-made textile materials
2016-05-0073269050Reels for cables, piping and the like, of iron or steel
2016-03-0084079090Spark-ignition reciprocating or rotary piston engine, of a cylinder capacity > 250 cm³, of a power > 10 kW (other than engines of subheading 8407.90.50, reciprocating piston engine of a kind used for the propulsion of vehicles of chapter 87, aircraft engines and marine propulsion engines)
2016-02-0084482000Parts and accessories of machines for extruding, drawing, texturing or cutting man-made textile materials or of their auxiliary machinery, n.e.s.
2016-01-0039235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2016-01-0065040000Hats and other headgear, plaited or made by assembling strips of any material, whether or not lined or trimmed (excl. headgear for animals, and toy and carnival headgear)
2016-01-0084148022Reciprocating displacement compressors, having a gauge pressure capacity <= 15 bar, giving a flow/h <= 60 m³ (excl. compressors for refrigerating equipment and air compressors mounted on a wheeled chassis for towing)
2015-11-0084148022Reciprocating displacement compressors, having a gauge pressure capacity <= 15 bar, giving a flow/h <= 60 m³ (excl. compressors for refrigerating equipment and air compressors mounted on a wheeled chassis for towing)
2015-11-0084440090Machines for drawing, texturing or cutting filaments of man-made textile materials
2015-04-0185030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2015-04-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2015-02-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2015-02-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2014-12-0184411070Cutting machines for paper or paperboard (other than bookbinding machinery of heading 8440, combined reel slitting and re-reeling machines, other slitting and cross-cutting machines and guillotines)
2014-12-0184440010Machines for extruding filaments of man-made textile materials
2014-02-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2013-11-0184482000Parts and accessories of machines for extruding, drawing, texturing or cutting man-made textile materials or of their auxiliary machinery, n.e.s.
2013-10-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2012-12-0184
2012-12-0184482000Parts and accessories of machines for extruding, drawing, texturing or cutting man-made textile materials or of their auxiliary machinery, n.e.s.
2012-11-0184419090Parts of machinery for making up paper pulp, paper or paperboard, n.e.s.
2012-10-0182075090Tools for drilling, interchangeable, for working materials other than metal, with working parts of materials other than diamond or agglomerated diamond (excl. tools for rock-drilling or earth-boring, wall boring and tools for tapping)
2012-09-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-07-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-04-0184482000Parts and accessories of machines for extruding, drawing, texturing or cutting man-made textile materials or of their auxiliary machinery, n.e.s.
2012-03-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-03-0184679200Parts of pneumatic tools for working in the hand, n.e.s.
2011-12-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-10-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-10-0184440090Machines for drawing, texturing or cutting filaments of man-made textile materials
2011-08-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-05-0184482000Parts and accessories of machines for extruding, drawing, texturing or cutting man-made textile materials or of their auxiliary machinery, n.e.s.
2011-04-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-01-0173079290Elbows and bends, of iron or steel, threaded (excl. cast or of stainless steel)
2010-12-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-09-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-09-0184679200Parts of pneumatic tools for working in the hand, n.e.s.
2010-04-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-01-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-01-0184679200Parts of pneumatic tools for working in the hand, n.e.s.

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 ALLSWAGE UK 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 ALLSWAGE UK 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.