Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAERSK LOGISTICS AND SERVICES UK LTD
Company Information for

MAERSK LOGISTICS AND SERVICES UK LTD

12TH FLOOR, THE PLAZA, 100 OLD HALL STREET, LIVERPOOL, L3 9QJ,
Company Registration Number
01847748
Private Limited Company
Active

Company Overview

About Maersk Logistics And Services Uk Ltd
MAERSK LOGISTICS AND SERVICES UK LTD was founded on 1984-09-12 and has its registered office in Liverpool. The organisation's status is listed as "Active". Maersk Logistics And Services Uk Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MAERSK LOGISTICS AND SERVICES UK LTD
 
Legal Registered Office
12TH FLOOR, THE PLAZA
100 OLD HALL STREET
LIVERPOOL
L3 9QJ
Other companies in IP11
 
Previous Names
DAMCO UK LIMITED09/12/2020
APM GLOBAL LOGISTICS UK LIMITED07/09/2009
DAMCO (UK) LTD.21/12/2007
Filing Information
Company Number 01847748
Company ID Number 01847748
Date formed 1984-09-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB506417563  
Last Datalog update: 2024-03-06 21:25:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAERSK LOGISTICS AND SERVICES UK LTD
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 MAERSK LOGISTICS AND SERVICES UK LTD

Current Directors
Officer Role Date Appointed
JOHN KILBY
Company Secretary 2007-12-20
HENRIK ALBERTSEN
Director 2016-02-01
SIMON MARTYN ANTONY BROWN
Director 2016-02-01
MIKKEL SONDERGAARD RASMUSSEN
Director 2016-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
FLEMMING FROST BRUNSLEV
Director 2012-07-09 2016-07-08
PAUL FRANCIS GALLAGHER
Director 1991-12-31 2016-02-01
GERARD CHARLES PEARCE
Director 2014-03-01 2016-02-01
MARTIN KAALUND
Director 2011-07-01 2014-03-01
RICHARD DANIEL MORGAN
Director 2009-03-01 2012-07-09
KIM HEDEGAARD SORENSEN
Director 2008-03-17 2011-12-31
SHAUN MCLEAN
Director 2010-01-01 2011-02-01
ARON MARK NEWTON
Director 2008-04-21 2011-02-01
JAMES GEORGE THOMAS BURRIDGE
Director 2008-09-15 2009-12-31
RICHARD MCNAB MITCHELL
Director 2008-01-21 2008-12-01
JESPER KJAEDEGAARD
Director 2008-01-21 2008-09-15
ETA O'BRIEN
Director 2008-01-21 2008-09-15
JOHANNES WILLEM NANNINGA
Director 2007-12-19 2008-04-21
FLEMMING DALGAARD
Director 2008-01-21 2008-03-17
HENRIK RAMSKOV
Director 2008-01-21 2008-03-17
GERARD CHARLES PEARCE
Company Secretary 1997-10-31 2007-12-20
WILLEM ROBERT OORD
Director 1992-12-31 2007-12-19
EDWARD JOHN KEELEY
Company Secretary 1993-04-01 1997-03-31
ANDREW KENNETH KING
Company Secretary 1991-12-31 1993-04-01
ANDREW KENNETH KING
Company Secretary 1992-12-31 1993-04-01
EDWARD JOHN KEELEY
Company Secretary 1993-04-01 1992-12-31
FRIGYES HARTMAN KOOPMANS
Director 1991-12-31 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN KILBY MAERSK SUPPLY SERVICE HOLDINGS UK LIMITED Company Secretary 2008-10-16 CURRENT 2007-09-19 Dissolved 2015-08-14
JOHN KILBY MAERSK HOLDINGS LIMITED Company Secretary 2006-03-15 CURRENT 1983-10-06 Active
JOHN KILBY NEDLLOYD CLEAR WATER LIMITED Company Secretary 2006-03-15 CURRENT 2004-04-02 Dissolved 2017-12-13
JOHN KILBY NEDLLOYD GENOA LIMITED Company Secretary 2006-03-15 CURRENT 1989-08-09 Dissolved 2017-12-13
JOHN KILBY NEDLLOYD MARSEILLE LIMITED Company Secretary 2006-03-15 CURRENT 1988-12-02 Dissolved 2017-12-13
JOHN KILBY ELLERMAN HARRISON CONTAINER LINE LIMITED Company Secretary 2006-03-15 CURRENT 1975-10-01 Liquidation
JOHN KILBY PORT LINE LIMITED Company Secretary 2006-03-15 CURRENT 1914-01-23 Liquidation
JOHN KILBY CAMOMILE LINES PLC Company Secretary 2006-03-15 CURRENT 1901-06-24 Liquidation
JOHN KILBY NEDLLOYD CONTAINER LINE LIMITED Company Secretary 2006-03-15 CURRENT 1996-11-13 Liquidation
JOHN KILBY LAMPORT & HOLT LINE LIMITED Company Secretary 2006-03-15 CURRENT 1865-12-18 Liquidation
JOHN KILBY MAERSK LINE UK LIMITED Company Secretary 2006-03-15 CURRENT 1965-08-27 Active
JOHN KILBY BRITSHIP ONE LIMITED Company Secretary 2006-03-15 CURRENT 1920-03-25 Liquidation
JOHN KILBY BOOTH STEAMSHIP COMPANY LIMITED(THE) Company Secretary 2006-03-15 CURRENT 1901-03-12 Liquidation
JOHN KILBY BRITSHIP THREE LIMITED Company Secretary 2006-03-15 CURRENT 1974-10-02 Liquidation
JOHN KILBY NORTH SEA PRODUCTION COMPANY LIMITED Company Secretary 2002-12-04 CURRENT 1995-03-13 Active
JOHN KILBY SAFMARINE UK LIMITED Company Secretary 2001-09-12 CURRENT 1988-04-11 Dissolved 2015-08-14
JOHN KILBY MAERSK COMPANY LIMITED(THE) Company Secretary 2001-05-25 CURRENT 1951-03-22 Active
JOHN KILBY MAERSK CREWING LIMITED Company Secretary 2001-05-25 CURRENT 1982-09-08 Liquidation
JOHN KILBY MB SHIPBROKERS (UK) LIMITED Company Secretary 2001-05-25 CURRENT 1983-08-03 Active

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
2024-01-08CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-08DIRECTOR APPOINTED MS NISHAT NEELAY DESHMUKH
2023-08-08Termination of appointment of Danielle Crawford on 2023-06-19
2023-07-1219/05/23 STATEMENT OF CAPITAL GBP 89650002
2023-06-08Resolutions passed:<ul><li>Resolution Accordance with 42(2)(b) schedule 2 the companies act 2006 , authorised 19/05/2023<li>Resolution on securities</ul>
2023-01-09CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-21FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-23AA01Previous accounting period shortened from 31/03/22 TO 31/12/21
2022-09-22AA01Previous accounting period extended from 31/12/21 TO 31/03/22
2022-05-03APPOINTMENT TERMINATED, DIRECTOR DEV DHINGRA
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DEV DHINGRA
2022-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/22 FROM Suffolk Place Parker Avenue Felixstowe Suffolk IP11 4BB
2022-02-15DIRECTOR APPOINTED MR PAUL DAVID WOOLASS
2022-02-15AP01DIRECTOR APPOINTED MR PAUL DAVID WOOLASS
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-09-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-12AP01DIRECTOR APPOINTED MR GARY STEPHEN JEFFREYS
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MARK THUNE HAYCOCK
2021-07-26AP01DIRECTOR APPOINTED MR ROBIN STUART CLARKE
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-09RES15CHANGE OF COMPANY NAME 09/12/20
2020-12-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALAN AKERMAN
2020-03-05AP01DIRECTOR APPOINTED MR JEREMY MARK THUNE HAYCOCK
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GODSAFE
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-11-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-03AP01DIRECTOR APPOINTED MR DEV DHINGRA
2018-12-20AP01DIRECTOR APPOINTED MR ANTHONY ALAN AKERMAN
2018-12-18AP01DIRECTOR APPOINTED MR BRIAN GODSAFE
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR HENRIK ALBERTSEN
2018-12-18AP03Appointment of Mrs Danielle Crawford as company secretary on 2018-12-14
2018-12-18TM02Termination of appointment of John Kilby on 2018-12-14
2018-12-06AD02Register inspection address changed from 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to The Pearl 7 New Bridge Street West Newcastle upon Tyne NE1 8AQ
2018-11-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-29CH01Director's details changed for Mr Henrik Albertsen on 2018-08-29
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-07CH01Director's details changed for Mr Simon Martyn Antony Brown on 2017-08-01
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 14650002
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-17AUDAUDITOR'S RESIGNATION
2016-09-07AD03Registers moved to registered inspection location of 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA
2016-09-07AD02Register inspection address changed to 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA
2016-08-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-18AP01DIRECTOR APPOINTED MR MIKKEL SONDERGAARD RASMUSSEN
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR FLEMMING FROST BRUNSLEV
2016-02-08AP01DIRECTOR APPOINTED MR HENRIK ALBERTSEN
2016-02-08AP01DIRECTOR APPOINTED MR SIMON MARTYN ANTONY BROWN
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR GERARD PEARCE
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GALLAGHER
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 14650002
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 14650002
2015-02-10AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-14AP01DIRECTOR APPOINTED GERARD CHARLES PEARCE
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KAALUND
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 14650002
2014-01-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KAALUND / 29/07/2013
2013-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2013 FROM SUITE 22 ORWELL HOUSE FERRY LANE FELIXSTOWE IP11 3AQ
2013-01-11AR0131/12/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-18AP01DIRECTOR APPOINTED FLEMMING FROST BRUNSLEV
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MORGAN
2012-01-20AR0131/12/11 FULL LIST
2012-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DANIEL MORGAN / 31/12/2011
2012-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS GALLAGHER / 31/12/2011
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR KIM SORENSEN
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-20AP01DIRECTOR APPOINTED MARTIN KAALUND
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ARON NEWTON
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN MCLEAN
2011-01-07AR0131/12/10 FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ARON MARK NEWTON / 29/06/2010
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-12AR0131/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM HEDEGAARD SORENSEN / 31/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ARON MARK NEWTON / 31/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DANIEL MORGAN / 31/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS GALLAGHER / 31/12/2009
2010-01-06AP01DIRECTOR APPOINTED SHAUN MCLEAN
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BURRIDGE
2009-12-30CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN KILBY / 22/12/2009
2009-09-05CERTNMCOMPANY NAME CHANGED APM GLOBAL LOGISTICS UK LIMITED CERTIFICATE ISSUED ON 07/09/09
2009-06-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-09288aDIRECTOR APPOINTED RICHARD DANIEL MORGAN
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR RICHARD MITCHELL
2009-02-16363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-0288(2)AD 26/11/08 GBP SI 10000000@1=10000000 GBP IC 4650002/14650002
2008-11-14123NC INC ALREADY ADJUSTED 05/11/08
2008-11-14123NC INC ALREADY ADJUSTED 05/11/08
2008-11-14RES04GBP NC 5000000/60000000
2008-11-14RES01ADOPT ARTICLES 05/11/2008
2008-09-29288aDIRECTOR APPOINTED JAMES GEORGE THOMAS BURRIDGE
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR ETA O'BRIEN
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR JESPER KJAEDEGAARD
2008-07-15287REGISTERED OFFICE CHANGED ON 15/07/2008 FROM MAERSK HOUSE BRAHAM STREET LONDON E1 8EP
2008-05-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR JOHANNES NANNINGA
2008-04-24288aDIRECTOR APPOINTED ARON MARK NEWTON
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR HENRIK RAMSKOV
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR FLEMMING DALGAARD
2008-03-25288aDIRECTOR APPOINTED KIM HEDEGAARD SORENSEN
2008-02-12363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS; AMEND
2008-02-11288aNEW DIRECTOR APPOINTED
2008-02-11288aNEW DIRECTOR APPOINTED
2008-02-11288aNEW DIRECTOR APPOINTED
2008-02-11288aNEW DIRECTOR APPOINTED
2008-02-11288aNEW DIRECTOR APPOINTED
2008-01-18363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-18287REGISTERED OFFICE CHANGED ON 18/01/08 FROM: BRAHAM STREET LONDON E1 8EP
2008-01-03288bSECRETARY RESIGNED
2008-01-03288aNEW SECRETARY APPOINTED
2008-01-02288aNEW DIRECTOR APPOINTED
2008-01-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-23287REGISTERED OFFICE CHANGED ON 23/12/07 FROM: SUITE 20 ORWELL HOUSE FERRY LANE FELIXSTOWE SUFFOLK IP11 3QP
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport

51 - Air transport
512 - Freight air transport and space transport
51210 - Freight air transport

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities

Licences & Regulatory approval
We could not find any licences issued to MAERSK LOGISTICS AND SERVICES UK LTD 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 MAERSK LOGISTICS AND SERVICES UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAERSK LOGISTICS AND SERVICES UK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges5.0899
MortgagesNumMortOutstanding1.949
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied3.1496

This shows the max and average number of mortgages for companies with the same SIC code of 50200 - Sea and coastal freight water transport

Filed Financial Reports
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 MAERSK LOGISTICS AND SERVICES UK LTD

Intangible Assets
Patents
We have not found any records of MAERSK LOGISTICS AND SERVICES UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MAERSK LOGISTICS AND SERVICES UK LTD
Trademarks
We have not found any records of MAERSK LOGISTICS AND SERVICES UK LTD registering or being granted any trademarks
Income
Government Income

Government spend with MAERSK LOGISTICS AND SERVICES UK LTD

Government Department Income DateTransaction(s) Value Services/Products
Suffolk Coastal District Council 2016-02-12 GBP £10,000 Outside Scope Inspection Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MAERSK LOGISTICS AND SERVICES 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 MAERSK LOGISTICS AND SERVICES UK LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-06-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2017-03-0040169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2017-02-0085381000Boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus
2016-07-0085045095Inductors (excl. of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof and those for discharge lamps or tubes)
2016-05-0085045095Inductors (excl. of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof and those for discharge lamps or tubes)
2016-04-0008041000Fresh or dried dates
2016-02-0085045095Inductors (excl. of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof and those for discharge lamps or tubes)
2015-09-0085321000Fixed capacitors designed for use in 50/60 Hz circuits and having a reactive power-handling capacity of >= 0,5 kvar "power capacitors"
2012-06-0184869090Parts and accessories for machines and apparatus of a kind used solely or principally for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and for machines and apparatus specified in note 9 C to chapter 84, n.e.s. (excl. tool holders, self-opening dieheads, workholders, those of spinners for coating photographic emulsions, for physical deposition by sputtering, for dry-etching patterns, for chemical vapour depositio
2012-04-0108109075Fresh fruit, edible (excl. nuts, bananas, dates, figs, pineapples, avocados, guavas, mangoes, mangosteens, papaws "papayas", tamarinds, cashew apples, jackfruit, lychees, sapodillo plums, passion fruit, carambola, pitahaya, citrus fruit, grapes, melons, apples, pears, quinces, apricots, cherries, peaches, plums, sloes, strawberries, raspberries, blackberries, mulberries, loganberries, black, white or red currants, gooseberries, cranberries, fruits of the genus Vaccinium, kiwifruit, durians and p
2012-03-0190271010Electronic gas or smoke analysis apparatus
2012-01-0149100000Calendars of any kinds, printed, incl. calendars blocks
2012-01-0184133080Fuel, lubricating or cooling medium pumps for internal combustion piston engine (excl. injection pumps)
2011-09-0196110000Hand-operated date, sealing or numbering stamps, and the like; hand-operated composing sticks and hand printing sets
2011-08-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2011-05-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2011-03-0161103091Men's or boys' jerseys, pullovers, cardigans, waistcoats and similar articles, of man-made fibres, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2011-03-0161103099Women's or girls' jerseys, pullovers, cardigans, waistcoats and similar articles, of man-made fibres, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2011-03-0184129080Parts of non-electrical engines and motors, n.e.s.
2010-12-0148201050Diaries with calendars, of paper or paperboard
2010-12-0149100000Calendars of any kinds, printed, incl. calendars blocks
2010-12-0184869090Parts and accessories for machines and apparatus of a kind used solely or principally for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and for machines and apparatus specified in note 9 C to chapter 84, n.e.s. (excl. tool holders, self-opening dieheads, workholders, those of spinners for coating photographic emulsions, for physical deposition by sputtering, for dry-etching patterns, for chemical vapour depositio
2010-11-0185444210Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s.
2010-10-0184869090Parts and accessories for machines and apparatus of a kind used solely or principally for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and for machines and apparatus specified in note 9 C to chapter 84, n.e.s. (excl. tool holders, self-opening dieheads, workholders, those of spinners for coating photographic emulsions, for physical deposition by sputtering, for dry-etching patterns, for chemical vapour depositio
2010-09-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2010-08-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2010-07-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2010-06-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2010-05-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2010-04-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2010-04-0184869090Parts and accessories for machines and apparatus of a kind used solely or principally for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and for machines and apparatus specified in note 9 C to chapter 84, n.e.s. (excl. tool holders, self-opening dieheads, workholders, those of spinners for coating photographic emulsions, for physical deposition by sputtering, for dry-etching patterns, for chemical vapour depositio
2010-03-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)

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 MAERSK LOGISTICS AND SERVICES 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 MAERSK LOGISTICS AND SERVICES 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.