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

GEFCO FORWARDING UK LTD.

CEVA HOUSE, EXCELSIOR ROAD, ASHBY DE LA ZOUCH, LEICESTERSHIRE, LE65 9BA,
Company Registration Number
02786267
Private Limited Company
Active

Company Overview

About Gefco Forwarding Uk Ltd.
GEFCO FORWARDING UK LTD. was founded on 1993-02-03 and has its registered office in Ashby De La Zouch. The organisation's status is listed as "Active". Gefco Forwarding Uk Ltd. is a Private Limited Company registered in UNITED KINGDOM 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
GEFCO FORWARDING UK LTD.
 
Legal Registered Office
CEVA HOUSE
EXCELSIOR ROAD
ASHBY DE LA ZOUCH
LEICESTERSHIRE
LE65 9BA
Other companies in TW15
 
Previous Names
IJS GLOBAL UK LTD.27/06/2016
IJS GLOBAL (UK) LIMITED19/06/2015
LUPPRIAN'S CARGO EXPRESS LIMITED17/01/2007
Filing Information
Company Number 02786267
Company ID Number 02786267
Date formed 1993-02-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB635701351  
Last Datalog update: 2024-04-06 16:22:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEFCO FORWARDING 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 GEFCO FORWARDING UK LTD.

Current Directors
Officer Role Date Appointed
GEFCO FORWARDING INTERNATIONAL B.V.
Director 2016-05-01
GARY FORD ROCHE
Director 2010-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
SJOERD VAN LOON
Company Secretary 2007-01-02 2016-05-01
ANTHONY MICHAEL BIRD
Director 2010-04-01 2016-05-01
SJOERD VAN LOON
Director 2007-01-02 2016-05-01
MARK ATZBI
Director 2007-01-02 2010-03-31
MICHAEL JOHN GILLETT
Director 1993-02-15 2010-03-31
GIORGIO LACCONA
Director 2007-01-02 2010-03-31
JOHN MARTIN GALLAHAN
Director 2007-01-02 2007-11-30
JOHN LESLIE FLETCHER
Company Secretary 1993-02-03 2007-01-02
JOHN LESLIE FLETCHER
Director 1993-02-03 2007-01-02
RICHARD LESLIE M'CRYSTAL
Director 2002-04-01 2007-01-02
GARY FORD ROCHE
Director 2006-05-25 2007-01-02
CLEMENS GEORG STEPHAN LUPPRIAN
Director 1993-02-03 2004-12-01
STEVEN FREDERICK TOFTS
Director 2002-04-01 2004-12-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-02-03 1993-02-03

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
2024-03-20CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2024-03-05REGISTERED OFFICE CHANGED ON 05/03/24 FROM PO Box Po Box8663 Ceva House Excelsior Road Ashby De La Zouch Leicestershire LE65 9BA United Kingdom
2024-03-05Director's details changed for Miss Tharshana Nagulan Jeyakumar on 2024-02-23
2023-08-17Register inspection address changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH
2023-08-17Registers moved to registered inspection location of Cumberland Court 80 Mount Street Nottingham NG1 6HH
2023-08-16REGISTERED OFFICE CHANGED ON 16/08/23 FROM Unit 1 Mereside Park Shield Road Ashford Middlesex TW15 1BL
2023-06-21APPOINTMENT TERMINATED, DIRECTOR LUKAS BRANDEJS
2023-05-23APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GARETH WALTON
2023-05-03DIRECTOR APPOINTED MISS THARSHANA NAGULAN JEYAKUMAR
2023-04-21DIRECTOR APPOINTED MS DEBORAH GODKIN
2023-04-20DIRECTOR APPOINTED MR CHRISTOPHER GARETH WALTON
2023-04-20APPOINTMENT TERMINATED, DIRECTOR FRANK MICHAEL ERHARDT
2023-04-20APPOINTMENT TERMINATED, DIRECTOR CEDRIC SEBASTIEN FRANCK CHACON
2023-03-22CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2022-11-09FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-03AP01DIRECTOR APPOINTED MR LUKAS BRANDEJS
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-02AP01DIRECTOR APPOINTED MR FRANK MICHAEL ERHARDT
2021-07-28TM01APPOINTMENT TERMINATED, DIRECTOR GARY FORD ROCHE
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2020-12-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-16AP01DIRECTOR APPOINTED MR CEDRIC CHACON
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-09-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-03-16AUDAUDITOR'S RESIGNATION
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 50003
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-01-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-27RES15CHANGE OF COMPANY NAME 27/06/16
2016-06-27CERTNMCOMPANY NAME CHANGED IJS GLOBAL UK LTD. CERTIFICATE ISSUED ON 27/06/16
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 50003
2016-05-11AR0130/04/16 ANNUAL RETURN FULL LIST
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR SJOERD VAN LOON
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BIRD
2016-05-11TM02Termination of appointment of Sjoerd Van Loon on 2016-05-01
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BIRD
2016-05-03TM02Termination of appointment of Sjoerd Van Loon on 2016-05-01
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR SJOERD VAN LOON
2016-05-03AP02Appointment of Gefco Forwarding International B.V. as director on 2016-05-01
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-19RES15CHANGE OF NAME 19/06/2015
2015-06-19CERTNMCompany name changed ijs global (uk) LIMITED\certificate issued on 19/06/15
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 50003
2015-05-11AR0130/04/15 ANNUAL RETURN FULL LIST
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 50003
2015-01-12AR0113/12/14 ANNUAL RETURN FULL LIST
2014-12-17MISCSection 519
2014-11-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-06RES01ALTER ARTICLES 12/08/2014
2014-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 027862670009
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 50003
2014-01-27AR0113/12/13 FULL LIST
2013-08-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-07AR0113/12/12 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-16MISCSECTION 519
2012-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-01-23AR0113/12/11 FULL LIST
2011-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-07AR0113/12/10 FULL LIST
2010-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-11-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-08-18RES13APPROVE TRANSFER OF SHARES 12/08/2010
2010-08-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-16AP01DIRECTOR APPOINTED MR GARY FORD ROCHE
2010-06-16AP01DIRECTOR APPOINTED MR ANTHONY MICHAEL BIRD
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR GIORGIO LACCONA
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GILLETT
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK ATZBI
2010-01-09AR0113/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ATZBI / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GIORGIO LACCONA / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SJOERD VAN LOON / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GILLETT / 08/01/2010
2009-09-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-24363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-09-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-10363(288)DIRECTOR RESIGNED
2008-04-10363sRETURN MADE UP TO 13/12/07; NO CHANGE OF MEMBERS
2008-03-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-19288aNEW DIRECTOR APPOINTED
2007-02-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-19288aNEW DIRECTOR APPOINTED
2007-02-19288bDIRECTOR RESIGNED
2007-02-19288aNEW DIRECTOR APPOINTED
2007-01-17CERTNMCOMPANY NAME CHANGED LUPPRIAN'S CARGO EXPRESS LIMITED CERTIFICATE ISSUED ON 17/01/07
2007-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-16363sRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2007-01-12225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-08-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-06-09288aNEW DIRECTOR APPOINTED
2005-12-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-12-28363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-09-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-05-11287REGISTERED OFFICE CHANGED ON 11/05/05 FROM: KEILER HOUSE CHALLENGE ROAD ASHFORD MIDDLESEX TW15 1AX
2005-01-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-01-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-30363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-12-22395PARTICULARS OF MORTGAGE/CHARGE
2004-12-09288bDIRECTOR RESIGNED
2004-12-09288bDIRECTOR RESIGNED
2004-08-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2003-12-09363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-08-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2002-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-17363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52241 - Cargo handling for water transport activities

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52242 - Cargo handling for air transport activities

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52243 - Cargo handling for land transport activities


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK1073006 Expired Licenced property: UNIT 1 MERESIDE PARK SHIELD ROAD ASHFORD TW15 1BL;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK1073006 Expired Licenced property: UNIT 1 MERESIDE PARK SHIELD ROAD ASHFORD TW15 1BL;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1081633 Expired Licenced property: UNIT 8 IO CENTRE CABOT PARK BRISTOL BS11 0QL;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GEFCO FORWARDING UK LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-26 Outstanding DE LAGE LANDEN TRADE FINANCE B.V.
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2012-01-26 Outstanding LLOYDS TSB BANK PLC
SECURITY ASSIGNMENT IN RESPECT OF BOOK DEBTS 2011-10-20 Outstanding DE LAGE LANDEN TRADE FINANCE B.V.
ALL ASSETS DEBENTURE 2010-12-08 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEED OF CHARGE 2008-03-03 Satisfied GARY CHRISTOPHER POERSCHKE, MICHAEL DENNIS GODWIN AND JANET LORRAINE GODWIN, JOHN FREDERICK WATTS AND CHRISTINE JULIE WATTS AND STEPHEN JOHN SANDS AND SUSAN JANE CLUTTERBUCK
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2004-12-22 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2001-03-06 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2000-12-20 Satisfied VICTOR ALBERT KING & BARRY WHALE
MORTGAGE DEBENTURE 1996-08-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of GEFCO FORWARDING UK LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for GEFCO FORWARDING UK LTD.
Trademarks
We have not found any records of GEFCO FORWARDING UK LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEFCO FORWARDING UK LTD.. 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 (52241 - Cargo handling for water transport activities) as GEFCO FORWARDING UK LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where GEFCO FORWARDING 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 GEFCO FORWARDING UK LTD.
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0090049010Spectacles, goggles and the like, corrective, protective or other, with lenses of plastics (excl. spectacles for testing eyesight, sunglasses, contact lenses, spectacle lenses and frames and mountings for spectacles)
2018-08-0085171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2018-08-0085381000Boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus
2018-07-0085131000Portable electrical lamps designed to function by their own source of energy
2018-05-0085183095Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone)
2018-05-0090049010Spectacles, goggles and the like, corrective, protective or other, with lenses of plastics (excl. spectacles for testing eyesight, sunglasses, contact lenses, spectacle lenses and frames and mountings for spectacles)
2018-01-0085065010Lithium cells and batteries, in the form of cylindrical cells (excl. spent)
2018-01-0085311095Burglar or fire alarms and similar apparatus (excl. those for use in motor vehicles or buildings)
2017-04-0090282000Liquid meters, incl. calibrating meters therefor
2017-03-0083022000Castors with mountings of base metal
2017-02-0087089997Parts 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)
2017-01-0090268080Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2017-01-0090272000Chromatographs and electrophoresis instruments
2016-11-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2016-11-0085444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2016-11-0095049080Tables for casino games, automatic bowling alley equipment, and other funfair, table or parlour games, incl. pintables (excl. operated by any means of payment, billiards, video game consoles and machines, playing cards and electric car racing sets having the character of competitive games)
2016-11-0029420000Separate chemically defined organic compounds, n.e.s.
2016-11-0061159900Full-length or knee-length stockings, socks and other hosiery, incl. footwear without applied soles, of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or synthetic fibres, graduated compression hosiery, pantyhose and tights, women's full-length or knee-length stockings, measuring per single yarn < 67 decitex, and hosiery for babies)
2016-10-0085068080Primary cells and primary batteries, electric (excl. spent, dry zinc-carbon batteries of a voltage of >= 5,5 V but <= 6,5 V, and those of manganese dioxide, mercuric oxide, silver oxide, lithium and air-zinc)
2016-09-0087169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2016-09-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2016-08-0090278005Exposure meters
2016-08-0090311000Machines for balancing mechanical parts
2014-12-0194051040Electric ceiling or wall lighting fittings, of plastics or of ceramics (excl. of plastics if used with filament lamps)
2014-11-0190229000X-ray generators other than X-ray tubes, high tension generators, control panels and desks, screens, examination or treatment tables, chairs and the like, and general parts and accessories for apparatus of heading 9022, n.e.s.
2014-10-0184241000Fire extinguishers, whether or not charged
2014-09-0139269092Articles made from plastic sheet, n.e.s.
2014-06-0184869090Parts 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
2014-04-0184869090Parts 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
2014-04-0185011099DC motors of an output <= 37,5 W
2014-04-0185415000Semiconductor devices, n.e.s.
2014-03-0184869090Parts 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
2014-02-0184249000Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s.
2014-01-0184869090Parts 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
2014-01-0185318095Electric sound or visual signalling apparatus (excl. with flat panel display devices, indicator panels with liquid crystal devices or light emitting diodes, burglar or fire alarms and similar apparatus and apparatus for cycles, motor vehicles and traffic signalling)
2013-11-0184869090Parts 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
2013-11-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2013-09-0169149000Ceramic articles, n.e.s. (excl. of porcelain or china)
2013-08-0190318032Electronic instruments, apparatus and machines for inspecting semiconductor wafers or devices or for inspecting photomasks or reticles used in manufacturing semiconductor devices
2013-06-0173269098Articles of iron or steel, n.e.s.
2013-06-0184869090Parts 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
2013-06-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2013-05-0184869090Parts 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
2013-04-0184869090Parts 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
2013-03-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-03-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2013-01-0184869010Tool holders, self-opening dieheads and workholders of a kind used solely or principally for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays
2013-01-0184869090Parts 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
2012-12-0184869090Parts 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
2012-11-0149119100Pictures, prints and photographs, n.e.s.
2012-11-0184869090Parts 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
2012-10-0184869090Parts 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
2012-09-0184869090Parts 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
2012-09-0185319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2012-09-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2012-08-0190275000Instruments and apparatus for physical or chemical analysis, using UV, visible or IR optical radiations (excl. spectrometers, spectrophotometers, spectrographs, and gas or smoke analysis apparatus)
2012-07-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-07-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2011-12-0185163200Electro-thermic hairdressing apparatus (excl. hairdryers)
2011-12-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2011-11-0185163200Electro-thermic hairdressing apparatus (excl. hairdryers)
2011-07-0185279900Radio-broadcast receivers, for mains operation only, not combined with sound recording or reproducing apparatus and not combined with a clock (excl. those of a kind used in motor vehicles)
2010-10-0187112098Motorcycles, incl. mopeds, with reciprocating internal combustion piston engine of a cylinder capacity > 125 cm³ to 250 cm³ (excl. scooters)
2010-06-0139264000Statuettes and other ornamental articles, of plastics
2010-05-0139264000Statuettes and other ornamental articles, of plastics
2010-05-0195030099Toys, n.e.s.
2010-03-0185416000Mounted piezoelectric crystals

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 GEFCO FORWARDING 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 GEFCO FORWARDING 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.

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