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

AUTOCRAFT DRIVETRAIN SOLUTIONS LIMITED

AUTOCRAFT DRIVETRAIN SOLUTIONS LIMITED MAIN ROAD, BELTON, GRANTHAM, LINCOLNSHIRE, NG32 2LY,
Company Registration Number
02847178
Private Limited Company
Active

Company Overview

About Autocraft Drivetrain Solutions Ltd
AUTOCRAFT DRIVETRAIN SOLUTIONS LIMITED was founded on 1993-08-24 and has its registered office in Grantham. The organisation's status is listed as "Active". Autocraft Drivetrain Solutions Limited is a Private Limited Company registered in 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
AUTOCRAFT DRIVETRAIN SOLUTIONS LIMITED
 
Legal Registered Office
AUTOCRAFT DRIVETRAIN SOLUTIONS LIMITED MAIN ROAD
BELTON
GRANTHAM
LINCOLNSHIRE
NG32 2LY
Other companies in NG32
 
Previous Names
AUTOMOTIVE DEVELOPMENTS LIMITED07/05/2010
Filing Information
Company Number 02847178
Company ID Number 02847178
Date formed 1993-08-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB496318412  
Last Datalog update: 2024-04-06 21:08:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOCRAFT DRIVETRAIN SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AUTOCRAFT DRIVETRAIN SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES IDWAL HAGUE-MORGAN
Director 2008-07-21
STEVEN HARRIS
Director 2008-07-21
JOHN NEIL SEATON
Director 2018-08-07
SIMON DEREK WARBURTON
Director 2018-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN JOHN DORR
Company Secretary 2008-09-01 2017-12-20
ADRIAN JOHN DORR
Director 2010-05-04 2017-12-20
TODD PETERS
Director 2009-02-01 2010-05-03
JOSEPH MARTIN SALAMUNOVICH
Director 1998-03-06 2010-05-03
DONALD T JOHNSON
Director 2004-02-19 2009-01-31
THOMAS PALLISTER
Director 2007-06-22 2009-01-31
STEVEN HARRIS
Company Secretary 1999-01-01 2008-09-01
RICHARD GIBBONS
Director 2001-01-08 2007-06-22
MICHAEL DUBOSE
Director 1998-12-15 2004-02-19
PAUL FRANCIS WHITING
Director 1994-03-28 2001-01-15
ROBERT CLARK WILSON
Director 1994-03-28 1999-10-29
RONALD EDWARD BRADSHAW
Director 1997-10-10 1999-07-30
RICHARD STUART BROWN
Company Secretary 1994-03-28 1999-01-01
STEPHEN PERKINS
Director 1998-03-06 1998-12-15
RICHARD STUART BROWN
Director 1994-03-28 1998-11-30
FREDERICK JONES HALL
Director 1997-10-10 1998-03-06
DAVID SCOTT HOLSTED
Director 1997-10-10 1998-03-06
JOZEF KAREL MOEHLIG
Director 1994-06-30 1997-10-10
ANDREW JOHN CARPENTER
Company Secretary 1993-08-24 1994-03-28
ANDREW JOHN CARPENTER
Director 1993-08-24 1994-03-28
DAVID WILLIAM WILD
Director 1993-08-24 1994-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES IDWAL HAGUE-MORGAN VERTEX ENGINEERING SOLUTIONS LIMITED Director 2015-06-25 CURRENT 2015-06-22 Active
MICHAEL JAMES IDWAL HAGUE-MORGAN MORGAN PROPERTIES MANAGEMENT LIMITED Director 2011-06-07 CURRENT 2011-06-07 Dissolved 2017-07-18
MICHAEL JAMES IDWAL HAGUE-MORGAN HARMOR LIMITED Director 2010-04-19 CURRENT 2010-04-12 Active
MICHAEL JAMES IDWAL HAGUE-MORGAN ELBAR INDUSTRIAL (TRADING) LIMITED Director 2008-07-31 CURRENT 1933-06-10 Dissolved 2013-12-20
MICHAEL JAMES IDWAL HAGUE-MORGAN ELBAR INDUSTRIAL LIMITED Director 2008-07-21 CURRENT 1929-06-06 Dissolved 2013-12-10
STEVEN HARRIS VERTEX ENGINEERING SOLUTIONS LIMITED Director 2015-06-25 CURRENT 2015-06-22 Active
STEVEN HARRIS HARMOR LIMITED Director 2010-04-19 CURRENT 2010-04-12 Active
STEVEN HARRIS ELBAR INDUSTRIAL (TRADING) LIMITED Director 2008-07-31 CURRENT 1933-06-10 Dissolved 2013-12-20
STEVEN HARRIS ELBAR INDUSTRIAL LIMITED Director 2008-07-21 CURRENT 1929-06-06 Dissolved 2013-12-10
JOHN NEIL SEATON AGNOSCO CONSULTING LIMITED Director 2012-08-22 CURRENT 2012-08-22 Active
SIMON DEREK WARBURTON SW ENGINEERING LTD Director 2016-07-13 CURRENT 2016-07-13 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
2024-04-05Memorandum articles filed
2024-04-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-21REGISTRATION OF A CHARGE / CHARGE CODE 028471780011
2024-03-21REGISTRATION OF A CHARGE / CHARGE CODE 028471780012
2024-03-21REGISTRATION OF A CHARGE / CHARGE CODE 028471780013
2024-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028471780009
2023-10-10CESSATION OF HARMOR LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-10-10Notification of Autocraft Solutions Group Limited as a person with significant control on 2022-11-30
2023-10-10CONFIRMATION STATEMENT MADE ON 26/09/23, WITH UPDATES
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-26CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-08-25CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-07-13AP01DIRECTOR APPOINTED MR BRIAN BARR
2022-06-15AP01DIRECTOR APPOINTED DR SARA JANE RIDLEY
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HARRIS
2022-06-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028471780008
2021-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 028471780010
2021-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 028471780009
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2021-07-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-10-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES
2019-05-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-01CH01Director's details changed for Mr Michael James Idwal Hague-Morgan on 2019-02-01
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2018-08-07AP01DIRECTOR APPOINTED MR JOHN NEIL SEATON
2018-08-07AP01DIRECTOR APPOINTED MR SIMON DEREK WARBURTON
2018-05-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 028471780008
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN DORR
2017-12-20TM02Termination of appointment of Adrian John Dorr on 2017-12-20
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES
2017-07-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 115434.68
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 115434.68
2015-09-03AR0124/08/15 ANNUAL RETURN FULL LIST
2015-07-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 115434.68
2014-08-29AR0124/08/14 ANNUAL RETURN FULL LIST
2014-05-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-18AR0124/08/13 ANNUAL RETURN FULL LIST
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-18AUDAUDITOR'S RESIGNATION
2013-01-10CH01Director's details changed for Mr Steven Harris on 2013-01-10
2012-09-17MG01Particulars of a mortgage or charge / charge no: 7
2012-09-10MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2012-09-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-08-29AR0124/08/12 FULL LIST
2012-06-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2012 FROM 2 CASTILIAN STREET NORTHAMPTON NN1 1JX ENGLAND
2011-09-27AR0124/08/11 FULL LIST
2011-04-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-10AP01DIRECTOR APPOINTED MR ADRIAN JOHN DORR
2010-10-29AR0125/08/10 FULL LIST
2010-09-21AR0124/08/10 FULL LIST
2010-09-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN JOHN DORR / 24/08/2010
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2010 FROM 1 ROYAL STANDARD PLACE NOTTINGHAM NOTTINGHAMSHIRE NG1 6FZ
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH SALAMUNOVICH
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR TODD PETERS
2010-05-13MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2010-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-05-07RES15CHANGE OF NAME 05/05/2010
2010-05-07CERTNMCOMPANY NAME CHANGED AUTOMOTIVE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 07/05/10
2010-05-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-16363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-02-27288aDIRECTOR APPOINTED MR TODD PETERS
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR THOMAS PALLISTER
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR DONALD JOHNSON
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-29288aSECRETARY APPOINTED MR ADRIAN JOHN DORR
2008-10-14363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-09-29288bAPPOINTMENT TERMINATED SECRETARY STEVEN HARRIS
2008-08-28288aDIRECTOR APPOINTED MR MICHAEL HAGUE-MORGAN
2008-08-28288aDIRECTOR APPOINTED MR STEVEN HARRIS
2007-10-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-04363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-07-11288bDIRECTOR RESIGNED
2007-07-06288aNEW DIRECTOR APPOINTED
2006-10-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-30363aRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-08363sRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-05244DELIVERY EXT'D 3 MTH 31/12/03
2004-09-15363sRETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2004-04-27288aNEW DIRECTOR APPOINTED
2004-04-27288bDIRECTOR RESIGNED
2004-01-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-12-24288cSECRETARY'S PARTICULARS CHANGED
2003-12-24288cDIRECTOR'S PARTICULARS CHANGED
2003-09-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-09-03363sRETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2003-01-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-12-30287REGISTERED OFFICE CHANGED ON 30/12/02 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW
2002-10-17244DELIVERY EXT'D 3 MTH 31/12/01
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
293 - Manufacture of parts and accessories for motor vehicles
29320 - Manufacture of other parts and accessories for motor vehicles




Licences & Regulatory approval
We could not find any licences issued to AUTOCRAFT DRIVETRAIN SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUTOCRAFT DRIVETRAIN SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-09-17 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2012-09-05 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-05-11 Outstanding LEUMI ABL LIMITED (LEUMI)
LEGAL MORTGAGE 2010-05-11 Outstanding LEUMI ABL LIMITED (LEUMI)
CHATTEL MORTGAGE 2010-05-11 Outstanding LEUMI ABL LIMITED (LEUMI)
DEBENTURE 2001-02-19 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 1994-03-31 Satisfied MIDLAND BANK PLC
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
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 AUTOCRAFT DRIVETRAIN SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of AUTOCRAFT DRIVETRAIN SOLUTIONS LIMITED registering or being granted any patents
Domain Names

AUTOCRAFT DRIVETRAIN SOLUTIONS LIMITED owns 1 domain names.

fordreman.co.uk  

Trademarks
We have not found any records of AUTOCRAFT DRIVETRAIN SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOCRAFT DRIVETRAIN SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (29320 - Manufacture of other parts and accessories for motor vehicles) as AUTOCRAFT DRIVETRAIN SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AUTOCRAFT DRIVETRAIN SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by AUTOCRAFT DRIVETRAIN SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0173151200Articulated link chain of iron or steel (excl. roller chain)
2015-07-0173182900Non-threaded articles, of iron or steel
2015-07-0184099100Parts suitable for use solely or principally with spark-ignition internal combustion piston engine, n.e.s.
2015-07-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2015-06-0184212300Oil or petrol-filters for internal combustion engines
2015-06-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2015-05-0182055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2015-04-0184082099Compression-ignition internal combustion piston engine "diesel or semi-diesel engine" for vehicles of chapter 87, of a power > 200 kW (excl. engines of subheading 8408.20.10 and engines for wheeled agricultural or forestry tractors)
2015-04-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2015-01-0184082031Compression-ignition internal combustion piston engine "diesel or semi-diesel engine" for wheeled agricultural or forestry tractors, of a power <= 50 kW
2015-01-0184814090Safety or relief valves (excl. those of cast iron or steel)
2014-12-0184818011Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures
2014-11-0184818011Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures
2014-11-0184818099Appliances 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)
2014-10-0184818011Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures
2014-09-0184073499Spark-ignition reciprocating piston engine, of a kind used for vehicles of chapter 87, new, of a cylinder capacity > 1.500 cm³ (excl. those used for the industrial assembly of pedestrian-controlled tractors of subheading 8701.10, motor vehicles of heading 8703, motor vehicles of heading 8704 with engines of a cylinder capacity < 2.800 cm³ and motor vehicles of heading 8705)
2014-09-0184814090Safety or relief valves (excl. those of cast iron or steel)
2014-09-0184818011Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures
2014-08-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2014-06-0184073499Spark-ignition reciprocating piston engine, of a kind used for vehicles of chapter 87, new, of a cylinder capacity > 1.500 cm³ (excl. those used for the industrial assembly of pedestrian-controlled tractors of subheading 8701.10, motor vehicles of heading 8703, motor vehicles of heading 8704 with engines of a cylinder capacity < 2.800 cm³ and motor vehicles of heading 8705)
2014-06-0184082031Compression-ignition internal combustion piston engine "diesel or semi-diesel engine" for wheeled agricultural or forestry tractors, of a power <= 50 kW
2014-06-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2014-04-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2014-04-0184818099Appliances 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)
2014-04-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2014-03-0184089089Compression-ignition internal combustion piston engine "diesel or semi-diesel engine", new, of a power > 5.000 kW (excl. engines for rail traction or marine propulsion and engines for motor vehicles of chapter 87)
2014-03-0184818011Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures
2014-02-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2014-02-0184818019Taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures (excl. mixing valves)
2014-02-0184818040Valves for pneumatic tyres and inner-tubes
2014-01-0184082031Compression-ignition internal combustion piston engine "diesel or semi-diesel engine" for wheeled agricultural or forestry tractors, of a power <= 50 kW
2014-01-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2014-01-0184818011Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures
2013-12-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
AUTOCRAFT DRIVETRAIN SOLUTIONS LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 24,250

CategoryAward Date Award/Grant
Electric Vehicle Battery Remanufacturing (EV BATT-RE) : Feasibility Study 2013-06-01 £ 24,250

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded AUTOCRAFT DRIVETRAIN SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.