Active
Company Information for UNIPER UK LIMITED
COMPTON HOUSE 2300 THE CRESCENT, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YE,
|
Company Registration Number
02796628
Private Limited Company
Active |
Company Name | ||
---|---|---|
UNIPER UK LIMITED | ||
Legal Registered Office | ||
COMPTON HOUSE 2300 THE CRESCENT BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YE Other companies in CV4 | ||
Previous Names | ||
|
Company Number | 02796628 | |
---|---|---|
Company ID Number | 02796628 | |
Date formed | 1993-03-05 | |
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 | 05/03/2016 | |
Return next due | 02/04/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB223459906 |
Last Datalog update: | 2024-03-05 17:39:00 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
UNIPER UK COTTAM LIMITED | COMPTON HOUSE 2300 THE CRESCENT BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YE | Active | Company formed on the 1996-11-04 | |
UNIPER UK GAS LIMITED | COMPTON HOUSE 2300 THE CRESCENT BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YE | Active | Company formed on the 1989-10-25 | |
UNIPER UK CORBY LIMITED | COMPTON HOUSE 2300 THE CRESCENT BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YE | Active | Company formed on the 1989-12-15 | |
UNIPER UK IRONBRIDGE LIMITED | COMPTON HOUSE 2300 THE CRESCENT BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YE | Active | Company formed on the 2002-10-18 | |
UNIPER UK TRUSTEES LIMITED | COMPTON HOUSE 2300 THE CRESCENT BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YE | Active | Company formed on the 2015-08-06 | |
UNIPER UK RENEWABLES 030 LIMITED | COMPTON HOUSE 2300 THE CRESENT BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YE | Active | Company formed on the 2021-12-14 | |
UNIPER UK RENEWABLES 202 LIMITED | COMPTON HOUSE 2300 THE CRESCENT BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YE | Active | Company formed on the 2022-11-22 | |
UNIPER UK RENEWABLES 203 LIMITED | Compton House 2300 The Crescent Birmingham Business Park Birmingham B37 7YE | active | Company formed on the 2024-03-25 |
Officer | Role | Date Appointed |
---|---|---|
DANIEL ROBERT GETHING |
||
MATTHEW BAYES |
||
DAVID BRYSON |
||
MICHAEL FELIX LERCH |
||
MICHAEL JOHN LOCKETT |
||
ANGELA ADELE MITCHELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JAMES STUCKEY |
Company Secretary | ||
VIAN ROBERT DAVYS |
Director | ||
E.ON UK SECRETARIES LIMITED |
Company Secretary | ||
FIONA SCOTT STARK |
Company Secretary | ||
E.ON UK DIRECTORS LIMITED |
Director | ||
MARK LINDSAY BYGRAVES |
Director | ||
STOCKTON BODIE BIRTHISEL |
Company Secretary | ||
GERALD FRANK DENOTTO |
Company Secretary | ||
ARUN BANSKOTA |
Director | ||
THOMAS CAMPONE |
Director | ||
GERALD FRANK DENOTTO |
Director | ||
GERALD R FORSYTHE |
Director | ||
CRAIG STEVEN HARRIS |
Director | ||
ROBERT MARTIN HENRY |
Director | ||
ROBERT CARTER |
Director | ||
GREGORY LOUIS BAFALIS |
Director | ||
SCOTT JEFFREY DAVIDO |
Director | ||
ELAINE PHILIPPA DELAMER HOUSE |
Director | ||
RICHARD CHARLES KELLY |
Director | ||
ROBIN DEAN LAHIRI |
Director | ||
RICHARD IAN COTTEE |
Director | ||
JOHN MARION CWIKLA |
Director | ||
MICHAEL JOSEPH DUBOIS |
Director | ||
ENFIELD HOLDINGS BV |
Director | ||
ROBERT JAMES BROWN |
Director | ||
LAWRENCE LAGOWSKI |
Director | ||
LAWRENCE LAGOWSKI |
Company Secretary | ||
VICTOR BHATIA |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNIPER UK GAS LIMITED | Director | 2017-12-01 | CURRENT | 1989-10-25 | Active | |
UNIPER UK IRONBRIDGE LIMITED | Director | 2017-12-01 | CURRENT | 2002-10-18 | Active | |
UNIPER UK CORBY LIMITED | Director | 2017-12-01 | CURRENT | 1989-12-15 | Active | |
UNIPER UK GAS LIMITED | Director | 2015-09-30 | CURRENT | 1989-10-25 | Active | |
UNIPER UK IRONBRIDGE LIMITED | Director | 2015-09-30 | CURRENT | 2002-10-18 | Active | |
UNIPER UK CORBY LIMITED | Director | 2015-09-30 | CURRENT | 1989-12-15 | Active | |
UNIPER HYDROGEN UK LIMITED | Director | 2017-06-15 | CURRENT | 2015-03-26 | Active | |
UNIPER ENERGY LIMITED | Director | 2017-06-15 | CURRENT | 2015-04-27 | Active | |
HOLFORD GAS STORAGE LIMITED | Director | 2017-03-30 | CURRENT | 2003-08-14 | Active | |
UNIPER UK TRUSTEES LIMITED | Director | 2017-01-13 | CURRENT | 2015-08-06 | Active | |
UNIPER UK GAS LIMITED | Director | 2016-01-01 | CURRENT | 1989-10-25 | Active | |
UNIPER UK COTTAM LIMITED | Director | 2016-01-01 | CURRENT | 1996-11-04 | Active | |
UNIPER UK IRONBRIDGE LIMITED | Director | 2016-01-01 | CURRENT | 2002-10-18 | Active | |
UNIPER UK CORBY LIMITED | Director | 2016-01-01 | CURRENT | 1989-12-15 | Active | |
UNIPER UK GAS LIMITED | Director | 2015-09-30 | CURRENT | 1989-10-25 | Active | |
UNIPER UK IRONBRIDGE LIMITED | Director | 2015-09-30 | CURRENT | 2002-10-18 | Active | |
UNIPER UK CORBY LIMITED | Director | 2015-09-30 | CURRENT | 1989-12-15 | Active | |
UNIPER ENERGY TRADING UK STAFF COMPANY LIMITED | Director | 2011-11-18 | CURRENT | 2008-04-16 | Active | |
UNIPER UK IRONBRIDGE LIMITED | Director | 2017-12-01 | CURRENT | 2002-10-18 | Active | |
UNIPER UK CORBY LIMITED | Director | 2017-12-01 | CURRENT | 1989-12-15 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Environment Advisor | Coventry | Responsibilities The Environment is Everything Environmental Advisor Salary: 37,009 - 45,618 Location: Westwood, with regular UK and EU travel Permanent | |
Environment Advisor | Coventry | The Environment is Everything Environmental Advisor Salary: 37,009 - 45,618 Location: Westwood, with regular UK and EU travel Permanent and 12 month | |
Mechanical Engineer | Engineering a brighter future Mechanical Engineer Salary: circa 51,000 Location: Grain CCGT Power Station Uniper is a leading international energy company | ||
Engineering Apprenticeship Programme - Mechanical or EC&I Disciplines | Enfield | Responsibilities A Uniper UK apprenticeship is your ticket to becoming an engineer of the future. You will gain first-rate training and mentoring along with | |
Engineering Apprenticeship Programme - Mechanical or EC&I Disciplines | Rochester | A Uniper UK apprenticeship is your ticket to becoming an engineer of the future. You will gain first-rate training and mentoring along with hands on | |
Occupational Health Advisor | Energy has a new name - In November 2014, E.ON SE announced that it would combine its conventional generation and energy trading businesses into a distinct | ||
Delivery Engineer | Engineering a brighter future Electrical Engineer Salary: 39,311 - 56,575 Location: Grain CCGT Power Station Uniper is a leading international energy | ||
Treasury Manager | Coventry | Responsibilities Right now, were looking for a Treasury Manager to join our expanding Uniper business, which will be operating as a separate entity and | |
Contract Manager | Coventry | Keep our business moving and well do the same for your career Contract Manager 53,456 - 67,195pa Based Coventry E.ON is a global provider of | |
Pathway Trainee - Electrical, Control & Instrumentation (EC&I) | Ratcliffe on Soar | We're now looking for trainees to join our accelerated two year Electrical Control and Instrumentation programme. With this programme, you will take the | |
Apprentice - Electrical, Control and Instrumentation (EC&I) | Ratcliffe on Soar | An E.ON apprenticeship is your ticket to follow a development path to become an engineer of the future. You will gain first-rate training and mentoring along |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Director's details changed for Mrs Angela Adele Mitchell on 2023-03-27 | ||
Director's details changed for Mrs Angela Adele Mitchell on 2023-03-27 | ||
CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES | ||
Register inspection address changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CH01 | Director's details changed for Michael John Lockett on 2022-03-09 | |
CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Angela Adele Mitchell on 2020-01-23 | |
AP01 | DIRECTOR APPOINTED PEDRO ANTONIO LOPEZ ESTEBARANZ | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-12-31 GBP 15,000,000 | |
CAP-SS | Solvency Statement dated 13/12/19 | |
RES13 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BRYSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
PSC05 | Change of details for Uniper Se as a person with significant control on 2019-04-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL FELIX LERCH | |
AD02 | Register inspection address changed from 10th Floor 2 Snowhill Birmingham B4 6WR England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP03 | Appointment of Mr Daniel Robert Gething as company secretary on 2018-02-02 | |
TM02 | Termination of appointment of Peter James Stuckey on 2018-02-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MATTHEW BAYES | |
AP01 | DIRECTOR APPOINTED MRS ANGELA ADELE MITCHELL | |
CH01 | Director's details changed for Mr David Bryson on 2016-07-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID PAGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 16/03/17 STATEMENT OF CAPITAL;GBP 15000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FELIX LERCH / 05/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FELIX LERCH / 01/01/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIAN DAVYS | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC | |
AD02 | SAIL ADDRESS CREATED | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2017 FROM WESTWOOD WAY WESTWOOD BUSINESS PARK COVENTRY CV4 8LG | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2017 FROM WESTWOOD WAY WESTWOOD BUSINESS PARK COVENTRY CV4 8LG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP03 | SECRETARY APPOINTED PETER JAMES STUCKEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY E.ON UK SECRETARIES LIMITED | |
LATEST SOC | 11/03/16 STATEMENT OF CAPITAL;GBP 15000000 | |
AR01 | 05/03/16 FULL LIST | |
LATEST SOC | 26/01/16 STATEMENT OF CAPITAL;GBP 15000000 | |
SH01 | 18/12/15 STATEMENT OF CAPITAL GBP 15000000 | |
AP01 | DIRECTOR APPOINTED MICHAEL FELIX LERCH | |
LATEST SOC | 13/11/15 STATEMENT OF CAPITAL;GBP 8000000 | |
SH01 | 30/09/15 STATEMENT OF CAPITAL GBP 8000000 | |
AP01 | DIRECTOR APPOINTED STEPHEN DAVID PAGE | |
AP01 | DIRECTOR APPOINTED MICHAEL JOHN LOCKETT | |
AP04 | CORPORATE SECRETARY APPOINTED E.ON UK SECRETARIES LIMITED | |
AP01 | DIRECTOR APPOINTED VIAN ROBERT DAVYS | |
AP01 | DIRECTOR APPOINTED MR DAVID BRYSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FIONA STARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR E.ON UK DIRECTORS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RENÉ MATTHIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA STARK | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
RES15 | CHANGE OF NAME 14/05/2015 | |
CERTNM | COMPANY NAME CHANGED ENFIELD ENERGY CENTRE LIMITED CERTIFICATE ISSUED ON 21/05/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES01 | ADOPT ARTICLES 11/03/2015 | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/03/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 21/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/03/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 05/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED RENÉ MATTHIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN TEAR | |
AP01 | DIRECTOR APPOINTED FIONA SCOTT STARK | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 28/03/12 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 28/03/12 | |
RES06 | REDUCE ISSUED CAPITAL 28/03/2012 | |
RES13 | CANCEL SHARE PREM A/C 28/03/2012 | |
AR01 | 05/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 05/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 05/03/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / E.ON UK DIRECTORS LIMITED / 01/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / FIONA SCOTT STARK / 01/02/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JEFFERSON TEAR / 05/10/2009 | |
363a | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN TEAR / 18/03/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN TEAR / 18/03/2008 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 04/05/06 TO 31/12/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 04/05/05 | |
ELRES | S386 DISP APP AUDS 16/02/06 | |
ELRES | S366A DISP HOLDING AGM 16/02/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 04/05/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 22 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 22 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | ABN AMRO BANK N.V. | |
LEGAL MORTGAGE | Satisfied | ABN AMRO BANK LIMITED | |
LEGAL MORTGAGE | Satisfied | ABN AMRO BANK N.V. | |
LEGAL MORTGAGE | Satisfied | ABN AMRO BANK N.V. | |
LEGAL MORTGAGE | Satisfied | ABN AMRO BANK N.V. | |
LEGAL MORTGAGE | Satisfied | ABN AMRO BANK N.V. | |
LEGAL MORTGAGE | Satisfied | ABN AMRO BANK N.V. | |
LEGAL MORTGAGE | Satisfied | ABN AMRO BANK NA | |
LEGAL MORTGAGE | Satisfied | ABN AMRO BANK N.V. | |
LEGAL MORTGAGE | Satisfied | ABN AMRO BANK N.V. | |
LEGAL MORTGAGE | Satisfied | ABN AMRO BANK N.V. | |
LEGAL MORTGAGE | Satisfied | ABN AMRO BANK N.V. | |
LEGAL MORTGAGE | Satisfied | ABN AMRO BANK N.V. | |
LEGAL MORTGAGE | Satisfied | ABN AMRO BANK N.V. | |
LEGAL MORTGAGE | Satisfied | ABN AMRO BANK N.V. | |
LEGAL MORTGAGE | Satisfied | ABN AMRO BANK N.V. | |
LEGAL MORTGAGE | Satisfied | ABN AMRO BANK N.V. | |
LEGAL MORTGAGE | Satisfied | ABN AMRO BANK N.V. | |
LEGAL MORTGAGE | Satisfied | ABN AMRO BANK N.V. (THE SECURITY TRUSTEE) | |
LEGAL MORTGAGE | Satisfied | ABN AMRO BANK N.V. | |
LEGAL MORTGAGE | Satisfied | ABN AMRO BANK LIMITED | |
DEBENTURE | Satisfied | ABN AMRO BANK N.V.; AS SECURITY TRUSTEE |
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as UNIPER UK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84812090 | Valves for the control of pneumatic power transmission | |||
84812090 | Valves for the control of pneumatic power transmission | |||
84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) | |||
73069000 | Tubes, pipes and hollow profiles "e.g., open seam, riveted or similarly closed", of iron or steel (excl. of cast iron, seamless or welded tubes and pipes and tubes and pipes having internal and external circular cross-sections and an external diameter of > 406,4 mm) | |||
73069000 | Tubes, pipes and hollow profiles "e.g., open seam, riveted or similarly closed", of iron or steel (excl. of cast iron, seamless or welded tubes and pipes and tubes and pipes having internal and external circular cross-sections and an external diameter of > 406,4 mm) | |||
38249996 | ||||
38249996 | ||||
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) | |||
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) | |||
84119900 | Parts of gas turbines, n.e.s. | |||
84119900 | Parts of gas turbines, n.e.s. | |||
84122180 | Hydraulic power engines and motors, linear acting "cylinders" (excl. hydraulic systems) | |||
84122180 | Hydraulic power engines and motors, linear acting "cylinders" (excl. hydraulic systems) | |||
84122180 | Hydraulic power engines and motors, linear acting "cylinders" (excl. hydraulic systems) | |||
84122180 | Hydraulic power engines and motors, linear acting "cylinders" (excl. hydraulic systems) | |||
84148080 | Air pumps and ventilating or recycling hoods incorporating a fan, whether or not fitted with filters, with a maximum horizontal side > 120 cm (excl. vacuum pumps, hand- or foot-operated air pumps and compressors) | |||
84148080 | Air pumps and ventilating or recycling hoods incorporating a fan, whether or not fitted with filters, with a maximum horizontal side > 120 cm (excl. vacuum pumps, hand- or foot-operated air pumps and compressors) | |||
84219990 | ||||
84219990 | ||||
85319000 | ||||
85319000 | ||||
84122180 | Hydraulic power engines and motors, linear acting "cylinders" (excl. hydraulic systems) | |||
84122180 | Hydraulic power engines and motors, linear acting "cylinders" (excl. hydraulic systems) | |||
88021100 | Helicopters of an unladen weight <= 2.000 kg | |||
84669400 | Parts and accessories for machine tools for working metal without removing material, n.e.s. | |||
84669400 | Parts and accessories for machine tools for working metal without removing material, n.e.s. | |||
85319000 | ||||
85319000 | ||||
90319000 | ||||
90319000 | ||||
85015220 | AC motors, multi-phase, of an output > 750 W but <= 7,5 kW | |||
84339000 | Parts of harvesting machinery, threshing machinery, mowers and machines for cleaning, sorting or grading agricultural produce, n.e.s. | |||
90271090 | Non-electronic gas or smoke analysis apparatus | |||
73209090 | Springs and leaves for springs, of iron or steel (excl. discs springs, flat spiral springs, helical springs, leaf-springs and leaves therefor, clock and watch springs, springs for sticks and handles of umbrellas or parasols, and shock absorbers and torque rod or torsion bar springs of Section 17) | |||
73072980 | Tube or pipe fittings of stainless steel (excl. cast, threaded, butt welding fittings and flanges) |
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. |