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

METIER TECHNOLOGIES LIMITED

PARK FARM TECHNOLOGY CENTRE, KIRTLINGTON, KIDLINGTON, OXFORDSHIRE, OX5 3JQ,
Company Registration Number
01834088
Private Limited Company
Active

Company Overview

About Metier Technologies Ltd
METIER TECHNOLOGIES LIMITED was founded on 1984-07-19 and has its registered office in Kidlington. The organisation's status is listed as "Active". Metier Technologies 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
METIER TECHNOLOGIES LIMITED
 
Legal Registered Office
PARK FARM TECHNOLOGY CENTRE
KIRTLINGTON
KIDLINGTON
OXFORDSHIRE
OX5 3JQ
Other companies in OX5
 
Telephone01869350903
 
Previous Names
MECHADYNE INTERNATIONAL LIMITED07/04/2024
Filing Information
Company Number 01834088
Company ID Number 01834088
Date formed 1984-07-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB135568986  
Last Datalog update: 2024-08-05 22:02:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METIER TECHNOLOGIES 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 METIER TECHNOLOGIES LIMITED
The following companies were found which have the same name as METIER TECHNOLOGIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Metier Technologies, Inc. 2840 Fairfax Street Suite 212 Denver CO 80207 Good Standing Company formed on the 2022-09-01

Company Officers of METIER TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
ROBERTA MILES
Company Secretary 2012-09-12
HEINRICH DISMON
Director 2014-05-01
WOLFGANG FRIEDRICH GRAUL
Director 2016-06-21
DIRK HUNKEL
Director 2013-01-01
TIMOTHY MARK LANCEFIELD
Director 1992-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
HANS-JOACHIM ESCH
Director 2012-07-27 2014-05-01
ROBERTA CAROLINE MILES
Company Secretary 1998-05-01 2012-07-27
JAMES FREDERICK BUDGETT
Director 1992-11-29 2012-07-27
MICHAEL GEORGE HAWKINS
Director 2006-05-10 2012-07-27
ROBERTA CAROLINE MILES
Director 1997-10-01 2012-07-27
GERALD MUSGRAVE
Director 1999-07-27 2010-01-13
ARTHUR JOHN GLENCROSS
Director 2001-07-02 2006-02-24
CHRISTOPHER MICHAEL BATTERHAM
Director 1997-04-23 1998-10-30
JOHN ARTHUR GRAHAM BILTON
Director 1996-04-09 1998-10-30
GRAHAM DUDLEY EVES
Director 1992-11-29 1998-10-30
HUMPHREY ALEXANDER LLOYD
Director 1997-08-22 1998-10-30
JOHN RODERICK WARD MANSFIELD
Director 1996-11-01 1998-10-30
ANTHONY CLIVE JELLICOE PRESTON
Company Secretary 1997-04-23 1998-05-01
ANTHONY CLIVE JELLICOE PRESTON
Director 1996-02-14 1997-12-03
JOHN NIGEL DICKENS
Director 1996-04-09 1997-11-14
RICHARD ANTHONY CLARK
Company Secretary 1996-01-04 1997-04-23
PHILIP MARK GLYN HUMPHREYS
Company Secretary 1996-03-13 1997-04-23
JAMES FREDERICK BUDGETT
Company Secretary 1992-11-29 1996-01-04
ROBERT JAMES GAYLER
Director 1992-11-29 1993-03-31

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
2024-09-03APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW RICHARD WALTON
2024-07-1931/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-07Company name changed mechadyne international LIMITED\certificate issued on 07/04/24
2024-03-01CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES
2023-09-19FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-18REGISTERED OFFICE CHANGED ON 18/05/23 FROM Park Farm Technology Centre Kirtlington Kidlington Oxfordshire OX5 3JQ
2023-01-20CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2023-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2022-12-21DIRECTOR APPOINTED MR MARK ANDREW RICHARD WALTON
2022-12-21AP01DIRECTOR APPOINTED MR MARK ANDREW RICHARD WALTON
2022-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DIRK HUNKEL
2022-12-08PSC02Notification of Metier Ventures Limited as a person with significant control on 2022-11-30
2022-12-08PSC07CESSATION OF PIERBURG GMBH AS A PERSON OF SIGNIFICANT CONTROL
2022-12-08TM02Termination of appointment of Roberta Miles on 2022-11-30
2022-12-08AP01DIRECTOR APPOINTED MR JAMES FREDERICK BUDGETT
2022-11-25SH20Statement by Directors
2022-11-25SH19Statement of capital on 2022-11-25 GBP 1,294.55
2022-11-25CAP-SSSolvency Statement dated 24/11/22
2022-11-25RES13Resolutions passed:
  • Share premiuim reduced to nil/creartion of reserve 24/11/2022
2022-11-24PSC02Notification of Pierburg Gmbh as a person with significant control on 2022-10-25
2022-11-24PSC07CESSATION OF KOLBENSCHMIDT PIERBURG INNOVATIONS GMBH AS A PERSON OF SIGNIFICANT CONTROL
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-04-12CH01Director's details changed for Mrs Roberta Caroline Miles on 2022-04-06
2022-04-12CH03SECRETARY'S DETAILS CHNAGED FOR ROBERTA MILES on 2022-04-06
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-04-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK LANCEFIELD
2020-10-08AP01DIRECTOR APPOINTED MRS ROBERTA CAROLINE MILES
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2020-03-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR HEINRICH DISMON
2019-03-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-06-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 1294.55
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-06-21AP01DIRECTOR APPOINTED MR WOLFGANG FRIEDRICH GRAUL
2016-04-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 1294.55
2015-12-01AR0129/11/15 ANNUAL RETURN FULL LIST
2015-04-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 1294.55
2014-12-02AR0129/11/14 ANNUAL RETURN FULL LIST
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR HANS-JOACHIM ESCH
2014-05-02AP01DIRECTOR APPOINTED MR HEINRICH DISMON
2014-03-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 1294.55
2013-12-03AR0129/11/13 ANNUAL RETURN FULL LIST
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-31AP01DIRECTOR APPOINTED DR DIRK HUNKEL
2012-12-10AR0129/11/12 ANNUAL RETURN FULL LIST
2012-09-26AP03Appointment of Roberta Miles as company secretary
2012-09-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-15AP01DIRECTOR APPOINTED DR HANS-JOACHIM ESCH
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BUDGETT
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAWKINS
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTA MILES
2012-08-15TM02APPOINTMENT TERMINATED, SECRETARY ROBERTA MILES
2011-12-06AR0129/11/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-09AR0129/11/10 FULL LIST
2010-06-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-03MISCSECTION 519
2010-05-11AUDAUDITOR'S RESIGNATION
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR GERALD MUSGRAVE
2009-11-30AR0129/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GERALD MUSGRAVE / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERTA MILES / 29/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK LANCEFIELD / 29/11/2009
2009-04-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-02363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-06-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-29363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-07-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-30363aRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-09-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-18288aNEW DIRECTOR APPOINTED
2006-03-17288bDIRECTOR RESIGNED
2005-11-30363aRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-07-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-08363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-07-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-30363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-05-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-04363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-07-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-03363sRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-09-04288aNEW DIRECTOR APPOINTED
2001-06-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-08363sRETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
2000-08-02AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-06363sRETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS
1999-09-07288aNEW DIRECTOR APPOINTED
1999-07-19AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-30363sRETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS
1998-11-12288bDIRECTOR RESIGNED
1998-11-12288bDIRECTOR RESIGNED
1998-11-12288bDIRECTOR RESIGNED
1998-11-12288bDIRECTOR RESIGNED
1998-11-12288bDIRECTOR RESIGNED
1998-06-12288aNEW SECRETARY APPOINTED
1998-06-12288bSECRETARY RESIGNED
1998-04-06AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-04CERTNMCOMPANY NAME CHANGED MECHADYNE LIMITED CERTIFICATE ISSUED ON 04/03/98
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to METIER TECHNOLOGIES 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 METIER TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1992-03-04 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

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 METIER TECHNOLOGIES LIMITED

Intangible Assets
Patents
We have not found any records of METIER TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

METIER TECHNOLOGIES LIMITED owns 1 domain names.

mechadyne.co.uk  

Trademarks

Trademark applications by METIER TECHNOLOGIES LIMITED

METIER TECHNOLOGIES LIMITED is the Original Applicant for the trademark DuoPhase ™ (WIPO1164822) through the WIPO on the 2012-12-12
Bearings; mechanical controls; engine noise shields; camshafts; actuators for camshafts; adjustable valve trains; hydraulic cylinders and hydraulic motors; engine mountings; parts for engines and motors; parts for engines and motors for vehicles.
Paliers; commandes mécaniques; plaques d'insonorisation de moteurs; arbres à cames; actionneurs d'arbres à cames; dispositifs réglables de commande de soupapes; cylindres et moteurs hydrauliques; supports de moteurs; parties de moteurs et groupes moteurs; parties de moteurs de véhicules.
Cojinetes; mandos mecánicos; dispositivos antiruido para motores; árboles de levas; accionadores para árboles de levas; accionadores de válvulas ajustables; cilindros hidráulicos y motores hidráulicos; soportes de motor; partes de motores; partes de motores para vehículos.
METIER TECHNOLOGIES LIMITED is the Original Applicant for the trademark DuoCam ™ (WIPO1153158) through the WIPO on the 2012-12-10
Bearings; mechanical controls; engine noise shields; camshafts; actuators for camshafts; adjustable valve trains; hydraulic cylinders and hydraulic motors; engine mountings; parts for engines and motors; parts for engines and motors for vehicles.
Paliers; commandes mécaniques; plaques d'insonorisation de moteurs; arbres à cames; actionneurs d'arbres à cames; dispositifs réglables de commande de soupapes; cylindres et moteurs hydrauliques; supports de moteurs; parties de moteurs et groupes moteurs; parties de moteurs de véhicules.
Cojinetes; mandos mecánicos; dispositivos antiruido para motores; árboles de levas; accionadores para árboles de levas; accionadores de válvulas ajustables; cilindros hidráulicos y motores hidráulicos; soportes de motor; partes de motores; partes de motores para vehículos.
METIER TECHNOLOGIES LIMITED is the Original Applicant for the trademark MECHADYNE ™ (WIPO1178858) through the WIPO on the 2013-04-18
Bearings; mechanical controls; engine noise shields; camshafts, actuators for camshafts; adjustable valve trains; engine mountings; hydraulic cylinders and hydraulic motors; parts for engines and motors; parts for engines and motors for vehicles.
Paliers; commandes mécaniques; plaques d'insonorisation de moteurs; arbres à cames, actionneurs d'arbres à cames; dispositifs réglables de commande de soupapes; supports de moteurs; cylindres et moteurs hydrauliques; parties de moteurs et groupes moteurs; parties de moteurs de véhicules.
Cojinetes; mandos mecánicos; dispositivos antiruido para motores; árboles de levas, accionadores de árboles de levas; accionadores de válvulas ajustables; soportes de motor; cilindros hidráulicos y motores hidráulicos; partes de motores; partes de motores para vehículos.
METIER TECHNOLOGIES LIMITED is the Original Applicant for the trademark MD ™ (WIPO1180993) through the WIPO on the 2013-04-19
Bearings; mechanical controls; engine noise shields; camshafts, actuators for camshafts; adjustable valve trains; engine mountings; hydraulic cylinders and hydraulic motors; parts for engines and motors; parts for engines and motors for vehicles.
Paliers; commandes mécaniques; plaques d'insonorisation de moteurs; arbres à cames, actionneurs d'arbres à cames; dispositifs réglables de commande de soupapes; supports de moteurs; cylindres et moteurs hydrauliques; parties de moteurs et groupes moteurs; parties de moteurs de véhicules.
Cojinetes; mandos mecánicos; dispositivos antiruido para motores; árboles de levas, accionadores de árboles de levas; accionadores de válvulas ajustables; soportes de motor; cilindros hidráulicos y motores hidráulicos; partes de motores; partes de motores para vehículos.
METIER TECHNOLOGIES LIMITED is the Owner at publication for the trademark FLEXVALVE ™ (79131999) through the USPTO on the 2012-12-12
Color is not claimed as a feature of the mark.
METIER TECHNOLOGIES LIMITED is the Original registrant for the trademark DUOPHASE ™ (79131869) through the USPTO on the 2012-12-12
Color is not claimed as a feature of the mark.
METIER TECHNOLOGIES LIMITED is the Original registrant for the trademark MD ™ (79138178) through the USPTO on the 2013-04-19
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for METIER TECHNOLOGIES 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 (71129 - Other engineering activities) as METIER TECHNOLOGIES LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where METIER TECHNOLOGIES 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 METIER TECHNOLOGIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0084839081Toothed 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.
2018-07-0084839081Toothed 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.
2018-06-0084839089Toothed 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)
2016-11-0084831021Cranks and crank shafts, of cast iron or cast steel
2016-10-0084089085Compression-ignition internal combustion piston engine "diesel or semi-diesel engine", new, of a power > 1.000 kW but <= 5.000 kW (excl. engines for rail traction or marine propulsion and engines for motor vehicles of chapter 87)
2016-08-0084082099Compression-ignition internal combustion piston engine "diesel or semi-diesel engine" for vehicles of chapter 87, of a power > 200 kW (excl. engines of subheading 8408.20.10 and engines for wheeled agricultural or forestry tractors)
2016-06-0073065020Precision steel tubes, welded, of circular cross-section, of alloy steel other than stainless
2014-10-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2014-03-0184791000Machinery for public works, building or the like, n.e.s.
2014-02-0184
2014-01-0184
2014-01-0184839089Toothed 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)
2013-06-0173181589Hexagon screws and bolts, of iron or steel other than stainless "whether or not with their nuts and washers", with a tensile strength of >= 800 MPa, with heads (excl. socket head screws, wood screws, self-tapping screws and screws and bolts for fixing railway track construction material)
2013-06-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2013-06-0184831021Cranks and crank shafts, of cast iron or cast steel
2012-03-0184
2012-02-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2011-12-0184
2011-11-0184
2011-09-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2011-05-0184099100Parts suitable for use solely or principally with spark-ignition internal combustion piston engine, n.e.s.
2011-04-0184091000Parts suitable for use solely or principally with internal combustion piston engine for aircraft, n.e.s.
2011-04-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-12-0187089997Parts 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)
2010-11-0187085055Parts for drive-axles with differential, whether or not provided with other transmission components, and for non-driving axles, of closed-die forged steel, 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. those for the industrial assembly of certain motor vehicles of subheading 8708.50.20)
2010-07-0187089997Parts 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)
2010-01-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, 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 METIER TECHNOLOGIES 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 METIER TECHNOLOGIES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1