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 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 | ||||||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN KILBY |
||
HENRIK ALBERTSEN |
||
SIMON MARTYN ANTONY BROWN |
||
MIKKEL SONDERGAARD RASMUSSEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FLEMMING FROST BRUNSLEV |
Director | ||
PAUL FRANCIS GALLAGHER |
Director | ||
GERARD CHARLES PEARCE |
Director | ||
MARTIN KAALUND |
Director | ||
RICHARD DANIEL MORGAN |
Director | ||
KIM HEDEGAARD SORENSEN |
Director | ||
SHAUN MCLEAN |
Director | ||
ARON MARK NEWTON |
Director | ||
JAMES GEORGE THOMAS BURRIDGE |
Director | ||
RICHARD MCNAB MITCHELL |
Director | ||
JESPER KJAEDEGAARD |
Director | ||
ETA O'BRIEN |
Director | ||
JOHANNES WILLEM NANNINGA |
Director | ||
FLEMMING DALGAARD |
Director | ||
HENRIK RAMSKOV |
Director | ||
GERARD CHARLES PEARCE |
Company Secretary | ||
WILLEM ROBERT OORD |
Director | ||
EDWARD JOHN KEELEY |
Company Secretary | ||
ANDREW KENNETH KING |
Company Secretary | ||
ANDREW KENNETH KING |
Company Secretary | ||
EDWARD JOHN KEELEY |
Company Secretary | ||
FRIGYES HARTMAN KOOPMANS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAERSK SUPPLY SERVICE HOLDINGS UK LIMITED | Company Secretary | 2008-10-16 | CURRENT | 2007-09-19 | Dissolved 2015-08-14 | |
MAERSK HOLDINGS LIMITED | Company Secretary | 2006-03-15 | CURRENT | 1983-10-06 | Active | |
NEDLLOYD CLEAR WATER LIMITED | Company Secretary | 2006-03-15 | CURRENT | 2004-04-02 | Dissolved 2017-12-13 | |
NEDLLOYD GENOA LIMITED | Company Secretary | 2006-03-15 | CURRENT | 1989-08-09 | Dissolved 2017-12-13 | |
NEDLLOYD MARSEILLE LIMITED | Company Secretary | 2006-03-15 | CURRENT | 1988-12-02 | Dissolved 2017-12-13 | |
ELLERMAN HARRISON CONTAINER LINE LIMITED | Company Secretary | 2006-03-15 | CURRENT | 1975-10-01 | Liquidation | |
PORT LINE LIMITED | Company Secretary | 2006-03-15 | CURRENT | 1914-01-23 | Liquidation | |
CAMOMILE LINES PLC | Company Secretary | 2006-03-15 | CURRENT | 1901-06-24 | Liquidation | |
NEDLLOYD CONTAINER LINE LIMITED | Company Secretary | 2006-03-15 | CURRENT | 1996-11-13 | Liquidation | |
LAMPORT & HOLT LINE LIMITED | Company Secretary | 2006-03-15 | CURRENT | 1865-12-18 | Liquidation | |
MAERSK LINE UK LIMITED | Company Secretary | 2006-03-15 | CURRENT | 1965-08-27 | Active | |
BRITSHIP ONE LIMITED | Company Secretary | 2006-03-15 | CURRENT | 1920-03-25 | Liquidation | |
BOOTH STEAMSHIP COMPANY LIMITED(THE) | Company Secretary | 2006-03-15 | CURRENT | 1901-03-12 | Liquidation | |
BRITSHIP THREE LIMITED | Company Secretary | 2006-03-15 | CURRENT | 1974-10-02 | Liquidation | |
NORTH SEA PRODUCTION COMPANY LIMITED | Company Secretary | 2002-12-04 | CURRENT | 1995-03-13 | Active | |
SAFMARINE UK LIMITED | Company Secretary | 2001-09-12 | CURRENT | 1988-04-11 | Dissolved 2015-08-14 | |
MAERSK COMPANY LIMITED(THE) | Company Secretary | 2001-05-25 | CURRENT | 1951-03-22 | Active | |
MAERSK CREWING LIMITED | Company Secretary | 2001-05-25 | CURRENT | 1982-09-08 | Liquidation | |
MB SHIPBROKERS (UK) LIMITED | Company Secretary | 2001-05-25 | CURRENT | 1983-08-03 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
DIRECTOR APPOINTED MS NISHAT NEELAY DESHMUKH | ||
Termination of appointment of Danielle Crawford on 2023-06-19 | ||
19/05/23 STATEMENT OF CAPITAL GBP 89650002 | ||
Resolutions passed:<ul><li>Resolution Accordance with 42(2)(b) schedule 2 the companies act 2006 , authorised 19/05/2023<li>Resolution on securities</ul> | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
AA01 | Previous accounting period shortened from 31/03/22 TO 31/12/21 | |
AA01 | Previous accounting period extended from 31/12/21 TO 31/03/22 | |
APPOINTMENT TERMINATED, DIRECTOR DEV DHINGRA | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEV DHINGRA | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/22 FROM Suffolk Place Parker Avenue Felixstowe Suffolk IP11 4BB | |
DIRECTOR APPOINTED MR PAUL DAVID WOOLASS | ||
AP01 | DIRECTOR APPOINTED MR PAUL DAVID WOOLASS | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR GARY STEPHEN JEFFREYS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY MARK THUNE HAYCOCK | |
AP01 | DIRECTOR APPOINTED MR ROBIN STUART CLARKE | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 09/12/20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALAN AKERMAN | |
AP01 | DIRECTOR APPOINTED MR JEREMY MARK THUNE HAYCOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN GODSAFE | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DEV DHINGRA | |
AP01 | DIRECTOR APPOINTED MR ANTHONY ALAN AKERMAN | |
AP01 | DIRECTOR APPOINTED MR BRIAN GODSAFE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRIK ALBERTSEN | |
AP03 | Appointment of Mrs Danielle Crawford as company secretary on 2018-12-14 | |
TM02 | Termination of appointment of John Kilby on 2018-12-14 | |
AD02 | Register 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 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CH01 | Director's details changed for Mr Henrik Albertsen on 2018-08-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CH01 | Director's details changed for Mr Simon Martyn Antony Brown on 2017-08-01 | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 14650002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AD03 | Registers moved to registered inspection location of 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA | |
AD02 | Register inspection address changed to 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR MIKKEL SONDERGAARD RASMUSSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FLEMMING FROST BRUNSLEV | |
AP01 | DIRECTOR APPOINTED MR HENRIK ALBERTSEN | |
AP01 | DIRECTOR APPOINTED MR SIMON MARTYN ANTONY BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD PEARCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GALLAGHER | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 14650002 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 14650002 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED GERARD CHARLES PEARCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN KAALUND | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 14650002 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KAALUND / 29/07/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/2013 FROM SUITE 22 ORWELL HOUSE FERRY LANE FELIXSTOWE IP11 3AQ | |
AR01 | 31/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED FLEMMING FROST BRUNSLEV | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MORGAN | |
AR01 | 31/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DANIEL MORGAN / 31/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS GALLAGHER / 31/12/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIM SORENSEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MARTIN KAALUND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARON NEWTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN MCLEAN | |
AR01 | 31/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ARON MARK NEWTON / 29/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KIM HEDEGAARD SORENSEN / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ARON MARK NEWTON / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DANIEL MORGAN / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS GALLAGHER / 31/12/2009 | |
AP01 | DIRECTOR APPOINTED SHAUN MCLEAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BURRIDGE | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN KILBY / 22/12/2009 | |
CERTNM | COMPANY NAME CHANGED APM GLOBAL LOGISTICS UK LIMITED CERTIFICATE ISSUED ON 07/09/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED RICHARD DANIEL MORGAN | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD MITCHELL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
88(2) | AD 26/11/08 GBP SI 10000000@1=10000000 GBP IC 4650002/14650002 | |
123 | NC INC ALREADY ADJUSTED 05/11/08 | |
123 | NC INC ALREADY ADJUSTED 05/11/08 | |
RES04 | GBP NC 5000000/60000000 | |
RES01 | ADOPT ARTICLES 05/11/2008 | |
288a | DIRECTOR APPOINTED JAMES GEORGE THOMAS BURRIDGE | |
288b | APPOINTMENT TERMINATED DIRECTOR ETA O'BRIEN | |
288b | APPOINTMENT TERMINATED DIRECTOR JESPER KJAEDEGAARD | |
287 | REGISTERED OFFICE CHANGED ON 15/07/2008 FROM MAERSK HOUSE BRAHAM STREET LONDON E1 8EP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHANNES NANNINGA | |
288a | DIRECTOR APPOINTED ARON MARK NEWTON | |
288b | APPOINTMENT TERMINATED DIRECTOR HENRIK RAMSKOV | |
288b | APPOINTMENT TERMINATED DIRECTOR FLEMMING DALGAARD | |
288a | DIRECTOR APPOINTED KIM HEDEGAARD SORENSEN | |
363s | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS; AMEND | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/01/08 FROM: BRAHAM STREET LONDON E1 8EP | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 23/12/07 FROM: SUITE 20 ORWELL HOUSE FERRY LANE FELIXSTOWE SUFFOLK IP11 3QP |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 5.08 | 99 |
MortgagesNumMortOutstanding | 1.94 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 3.14 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 50200 - Sea and coastal freight water transport
|
|
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Suffolk Coastal District Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84715000 | Processing 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) | |||
84715000 | Processing 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) | |||
40169300 | Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber) | |||
85381000 | Boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus | |||
85045095 | Inductors (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) | |||
85045095 | Inductors (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) | |||
08041000 | Fresh or dried dates | |||
85045095 | Inductors (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) | |||
85321000 | Fixed capacitors designed for use in 50/60 Hz circuits and having a reactive power-handling capacity of >= 0,5 kvar "power capacitors" | |||
84869090 | Parts 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 | |||
08109075 | Fresh 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 | |||
90271010 | Electronic gas or smoke analysis apparatus | |||
49100000 | Calendars of any kinds, printed, incl. calendars blocks | |||
84133080 | Fuel, lubricating or cooling medium pumps for internal combustion piston engine (excl. injection pumps) | |||
96110000 | Hand-operated date, sealing or numbering stamps, and the like; hand-operated composing sticks and hand printing sets | |||
84818099 | Appliances 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) | |||
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | |||
61103091 | Men'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) | |||
61103099 | Women'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) | |||
84129080 | Parts of non-electrical engines and motors, n.e.s. | |||
48201050 | Diaries with calendars, of paper or paperboard | |||
49100000 | Calendars of any kinds, printed, incl. calendars blocks | |||
84869090 | Parts 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 | |||
85444210 | Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. | |||
84869090 | Parts 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 | |||
90319085 | Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s. | |||
08081080 | Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December) | |||
08081080 | Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December) | |||
08081080 | Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December) | |||
08081080 | Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December) | |||
08081080 | Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December) | |||
84869090 | Parts 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 | |||
08081080 | Fresh 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
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. |