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

GLOBAL EMC UK LTD

8 JURY STREET, WARWICK, CV34 4EW,
Company Registration Number
02929032
Private Limited Company
Active

Company Overview

About Global Emc Uk Ltd
GLOBAL EMC UK LTD was founded on 1994-05-16 and has its registered office in Warwick. The organisation's status is listed as "Active". Global Emc Uk Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GLOBAL EMC UK LTD
 
Legal Registered Office
8 JURY STREET
WARWICK
CV34 4EW
Other companies in NG17
 
Filing Information
Company Number 02929032
Company ID Number 02929032
Date formed 1994-05-16
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 10/06/2016
Return next due 08/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB648029623  
Last Datalog update: 2024-03-06 20:27:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBAL EMC UK LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EDWARDS PEARSON & WHITE (AUDIT) LIMITED   GOLDCASTLE CONSULTANTS LIMITED   GREVILLE HOUSE SERVICES LIMITED   STEALTH ACCOUNTANCY SERVICES LIMITED   STEALTH BOOKKEEPING SERVICES 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 GLOBAL EMC UK LTD

Current Directors
Officer Role Date Appointed
GARRY PITCHFORD
Company Secretary 1997-04-30
GARRY PITCHFORD
Director 1994-05-17
MARGARET PITCHFORD
Director 1994-05-17
STEPHEN BRYAN WALTERS
Director 1998-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JAMES CALLAGHAN
Director 1994-05-17 1998-09-28
TONY DAVID JACQUES
Company Secretary 1994-05-17 1997-04-30
TONY DAVID JACQUES
Director 1994-05-17 1997-04-30
SUZANNE BREWER
Nominated Secretary 1994-05-16 1994-05-17
KEVIN BREWER
Nominated Director 1994-05-16 1994-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARRY PITCHFORD PRO-TERM LIMITED Company Secretary 2007-06-22 CURRENT 2007-06-22 Dissolved 2016-12-06
GARRY PITCHFORD GLOBAL EMC INTERNATIONAL LIMITED Director 2009-11-30 CURRENT 2007-09-18 Dissolved 2016-11-22
MARGARET PITCHFORD GLOBAL EMC INTERNATIONAL LIMITED Director 2009-11-30 CURRENT 2007-09-18 Dissolved 2016-11-22
STEPHEN BRYAN WALTERS GLOBAL EMC INTERNATIONAL LIMITED Director 2009-11-30 CURRENT 2007-09-18 Dissolved 2016-11-22
STEPHEN BRYAN WALTERS PRO-TERM LIMITED Director 2007-06-22 CURRENT 2007-06-22 Dissolved 2016-12-06
STEPHEN BRYAN WALTERS BORDER PRECISION PLASTICS LIMITED Director 2005-02-21 CURRENT 2005-02-21 Active - Proposal to Strike off

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
2023-12-29REGISTRATION OF A CHARGE / CHARGE CODE 029290320004
2023-10-0931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-29Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-06-14CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES
2022-09-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-15Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 929661826. Address: 4A Hamilton Road Sutton in Ashfield NOTTINGHAMSHIRE NG17 5LD
2022-09-14Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 929842936. Address: 4A Hamilton Road Sutton in Ashfield NOTTINGHAMSHIRE NG17 5LD
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES
2021-06-04AA01Previous accounting period shortened from 31/05/21 TO 31/12/20
2020-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/20 FROM 7 st. John Street Mansfield Nottinghamshire NG18 1QH
2020-10-29AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-22RES13Resolutions passed:
  • Debenture, guarantee 31/07/2020
2020-08-11PSC07CESSATION OF MARGARET PITCHFORD AS A PERSON OF SIGNIFICANT CONTROL
2020-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET PITCHFORD
2020-08-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROOK PITCHFORD
2020-08-11AP01DIRECTOR APPOINTED MR GEOFFREY MARTIN FREESTONE
2020-08-11PSC02Notification of Global Emc Holdings Limited as a person with significant control on 2020-07-31
2020-08-11TM02Termination of appointment of Garry Pitchford on 2020-07-31
2020-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 029290320003
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2020-07-08PSC04Change of details for Mrs Margaret Pitchford as a person with significant control on 2020-07-08
2020-02-25AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2019-02-12AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2018-02-06AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH NO UPDATES
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET PITCHFORD
2017-06-29PSC04Change of details for Mr Garry Pritchard as a person with significant control on 2016-06-11
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRY PRITCHARD
2017-01-25AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 2020
2016-07-28AR0110/06/16 ANNUAL RETURN FULL LIST
2016-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET PITCHFORD / 27/06/2016
2016-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY PITCHFORD / 27/06/2016
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 2020
2016-03-04SH0130/06/15 STATEMENT OF CAPITAL GBP 2020
2016-02-24AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 2000
2015-07-09AR0110/06/15 ANNUAL RETURN FULL LIST
2015-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRYAN WALTERS / 26/01/2015
2015-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET PITCHFORD / 26/01/2015
2015-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY PITCHFORD / 26/01/2015
2015-03-31CH03SECRETARY'S DETAILS CHNAGED FOR MR GARRY PITCHFORD on 2015-01-26
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/15 FROM Lowmoor Industrial Park Prospect Close Kirkby in Ashfield Nottingham NG17 7LF
2015-02-25AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-18MEM/ARTSARTICLES OF ASSOCIATION
2014-09-18SH08Change of share class name or designation
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 2000
2014-06-10AR0110/06/14 ANNUAL RETURN FULL LIST
2014-02-06AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-10AR0110/06/13 ANNUAL RETURN FULL LIST
2013-02-12AA31/05/12 TOTAL EXEMPTION SMALL
2012-06-13AR0110/06/12 FULL LIST
2011-12-22AA31/05/11 TOTAL EXEMPTION SMALL
2011-10-07SH0101/10/11 STATEMENT OF CAPITAL GBP 2000
2011-10-07SH0101/10/11 STATEMENT OF CAPITAL GBP 2000
2011-06-13AR0110/06/11 FULL LIST
2010-12-29AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-29AR0110/06/10 FULL LIST
2010-02-19AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-24363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-04-02AA31/05/08 TOTAL EXEMPTION SMALL
2008-11-10AA31/05/07 TOTAL EXEMPTION SMALL
2008-09-05363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2007-10-18363aRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2007-09-13395PARTICULARS OF MORTGAGE/CHARGE
2007-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-08-01363aRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2006-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-17363sRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-09363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2004-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-05-15363(287)REGISTERED OFFICE CHANGED ON 15/05/03
2003-05-15363sRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2002-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-12363(287)REGISTERED OFFICE CHANGED ON 12/06/02
2002-06-12363sRETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2001-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-15363sRETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS
2001-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-02-22CERTNMCOMPANY NAME CHANGED GLOBAL E.M.C. MARKETING LIMITED CERTIFICATE ISSUED ON 22/02/01
2000-06-16363sRETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS
2000-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-06-30363sRETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS
1999-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-10-15288bDIRECTOR RESIGNED
1998-06-02363aRETURN MADE UP TO 16/05/98; CHANGE OF MEMBERS
1998-05-12288aNEW DIRECTOR APPOINTED
1998-05-1288(2)RAD 27/04/98--------- £ SI 50@1=50 £ IC 950/1000
1998-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-06-26363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1997-06-26363sRETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS
1997-06-2688(2)RAD 19/10/96--------- £ SI 100@1=100 £ IC 850/950
1997-05-30288aNEW SECRETARY APPOINTED
1997-05-30288bDIRECTOR RESIGNED
1997-05-06AAFULL ACCOUNTS MADE UP TO 31/05/96
1997-03-13287REGISTERED OFFICE CHANGED ON 13/03/97 FROM: 158A HIGH ROAD BEESTON NOTTINGHAM NG9 2LZ
1996-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
1996-07-11363sRETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS
1996-06-14395PARTICULARS OF MORTGAGE/CHARGE
1996-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-08-09363(288)DIRECTOR'S PARTICULARS CHANGED
1995-08-09363sRETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS
1994-06-14288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-06-07288SECRETARY RESIGNED
1994-06-07287REGISTERED OFFICE CHANGED ON 07/06/94 FROM: 158A HIGH ROAD BEESTON NOTTINGHAM NG9 2LZ
1994-06-07288DIRECTOR RESIGNED
1994-06-01224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1994-05-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-05-24287REGISTERED OFFICE CHANGED ON 24/05/94 FROM: SOMERSET HSE TEMPLE ST BIRMINGHAM B2 5DN
1994-05-24288NEW DIRECTOR APPOINTED
1994-05-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GLOBAL EMC UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLOBAL EMC UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-09-13 Outstanding BARCLAYS BANK PLC
DEBENTURE 1996-06-11 Satisfied YORKSHIRE BANK PLC
Creditors
Creditors Due Within One Year 2013-05-31 £ 135,964
Creditors Due Within One Year 2012-05-31 £ 268,415
Creditors Due Within One Year 2012-05-31 £ 268,415
Creditors Due Within One Year 2011-05-31 £ 300,053
Provisions For Liabilities Charges 2013-05-31 £ 3,500
Provisions For Liabilities Charges 2012-05-31 £ 4,350
Provisions For Liabilities Charges 2012-05-31 £ 4,350

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
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 GLOBAL EMC UK LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 2,000
Called Up Share Capital 2012-05-31 £ 2,000
Called Up Share Capital 2012-05-31 £ 2,000
Called Up Share Capital 2011-05-31 £ 1,000
Cash Bank In Hand 2013-05-31 £ 114,483
Cash Bank In Hand 2012-05-31 £ 110,087
Cash Bank In Hand 2012-05-31 £ 110,087
Cash Bank In Hand 2011-05-31 £ 62,649
Current Assets 2013-05-31 £ 242,373
Current Assets 2012-05-31 £ 275,180
Current Assets 2012-05-31 £ 275,180
Current Assets 2011-05-31 £ 294,479
Debtors 2013-05-31 £ 102,942
Debtors 2012-05-31 £ 19,279
Debtors 2012-05-31 £ 19,279
Debtors 2011-05-31 £ 209,857
Fixed Assets 2013-05-31 £ 21,171
Fixed Assets 2012-05-31 £ 28,398
Fixed Assets 2012-05-31 £ 28,398
Fixed Assets 2011-05-31 £ 13,453
Shareholder Funds 2013-05-31 £ 124,080
Shareholder Funds 2012-05-31 £ 30,813
Shareholder Funds 2012-05-31 £ 30,813
Shareholder Funds 2011-05-31 £ 7,879
Stocks Inventory 2013-05-31 £ 24,948
Stocks Inventory 2012-05-31 £ 145,814
Stocks Inventory 2012-05-31 £ 145,814
Stocks Inventory 2011-05-31 £ 21,973
Tangible Fixed Assets 2013-05-31 £ 21,171
Tangible Fixed Assets 2012-05-31 £ 26,792
Tangible Fixed Assets 2012-05-31 £ 26,792
Tangible Fixed Assets 2011-05-31 £ 12,453

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GLOBAL EMC UK LTD registering or being granted any patents
Domain Names

GLOBAL EMC UK LTD owns 1 domain names.

global-emc.co.uk  

Trademarks
We have not found any records of GLOBAL EMC UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBAL EMC 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 (32990 - Other manufacturing n.e.c.) as GLOBAL EMC UK LTD are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where GLOBAL EMC 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.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
929842936 Brønnøysundregistrene / Norway Company Register 2022-09-14
929661826 Brønnøysundregistrene / Norway Company Register 2022-09-15

Import/Export of Goods
Goods imported/exported by GLOBAL EMC UK LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0085489090Electrical parts of machinery or apparatus, n.e.s. in chapter 85
2018-11-0085489090Electrical parts of machinery or apparatus, n.e.s. in chapter 85
2018-10-0085489090Electrical parts of machinery or apparatus, n.e.s. in chapter 85
2018-10-0085489090Electrical parts of machinery or apparatus, n.e.s. in chapter 85
2018-09-0073084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2018-09-0073084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2018-08-0085044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2018-08-0090319000
2018-07-0090319000
2018-06-0090319000
2018-05-0073084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2018-05-0073084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2018-05-0090319000
2018-05-0090319000
2018-04-0090319000
2018-04-0073084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2018-04-0073084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2018-04-0085433070
2018-04-0085433070
2018-03-0072026000Ferro-nickel
2018-03-0072026000Ferro-nickel
2018-03-0073144900Grill, netting and fencing, of iron or steel wire, not welded at the intersection (excl. plated or coated with zinc or coated with plastics)
2018-03-0073144900Grill, netting and fencing, of iron or steel wire, not welded at the intersection (excl. plated or coated with zinc or coated with plastics)
2018-03-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2018-03-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2018-03-0095069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2018-03-0095069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2018-02-0073269098Articles of iron or steel, n.e.s.
2018-02-0073269098Articles of iron or steel, n.e.s.
2017-02-0094069038
2017-01-0094069038
2016-11-0072026000Ferro-nickel
2016-06-0094060038Buildings, prefabricated, whether or not complete or already assembled, made entirely or mainly of iron or steel (excl. mobile homes and greenhouses)
2016-06-0073011000Sheet piling of iron or steel, whether or not drilled, punched or made from assembled elements
2016-05-0059119010Felt products and articles, for technical purposes, specified in Note 7 to chapter 59, n.e.s.
2016-05-0090319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2016-02-0090319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2015-12-0090319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2015-11-0073011000Sheet piling of iron or steel, whether or not drilled, punched or made from assembled elements
2015-10-0059119010Felt products and articles, for technical purposes, specified in Note 7 to chapter 59, n.e.s.
2015-08-0090319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2015-04-0172026000Ferro-nickel
2015-04-0072026000Ferro-nickel
2015-03-0159119010Felt products and articles, for technical purposes, specified in Note 7 to chapter 59, n.e.s.
2015-03-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2015-03-0059119010Felt products and articles, for technical purposes, specified in Note 7 to chapter 59, n.e.s.
2015-03-0090319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2015-02-0172026000Ferro-nickel
2015-02-0072026000Ferro-nickel
2014-09-0139189000Floor coverings of plastics, whether or not self-adhesive, in rolls or in the form of tiles, and wall or ceiling coverings in rolls with a width of >= 45 cm, consisting of a layer of plastics fixed permanently on a backing of any material other than paper, the face side of which is grained, embossed, coloured, design-printed or otherwise decorated (excl. coverings of polymers of vinyl chloride)
2014-09-0173269098Articles of iron or steel, n.e.s.
2014-02-0173269098Articles of iron or steel, n.e.s.
2013-12-0139189000Floor coverings of plastics, whether or not self-adhesive, in rolls or in the form of tiles, and wall or ceiling coverings in rolls with a width of >= 45 cm, consisting of a layer of plastics fixed permanently on a backing of any material other than paper, the face side of which is grained, embossed, coloured, design-printed or otherwise decorated (excl. coverings of polymers of vinyl chloride)
2013-07-0172026000Ferro-nickel
2013-06-0139189000Floor coverings of plastics, whether or not self-adhesive, in rolls or in the form of tiles, and wall or ceiling coverings in rolls with a width of >= 45 cm, consisting of a layer of plastics fixed permanently on a backing of any material other than paper, the face side of which is grained, embossed, coloured, design-printed or otherwise decorated (excl. coverings of polymers of vinyl chloride)
2013-05-0172026000Ferro-nickel
2013-03-0173269098Articles of iron or steel, n.e.s.
2012-10-0185169000Parts of electric water heaters, immersion heaters, space-heating apparatus and soil-heating apparatus, hairdressing apparatus and hand dryers, electro-thermic appliances of a kind used for domestic purposes and electric heating resistors, n.e.s.
2012-09-0173269098Articles of iron or steel, n.e.s.
2012-08-0139189000Floor coverings of plastics, whether or not self-adhesive, in rolls or in the form of tiles, and wall or ceiling coverings in rolls with a width of >= 45 cm, consisting of a layer of plastics fixed permanently on a backing of any material other than paper, the face side of which is grained, embossed, coloured, design-printed or otherwise decorated (excl. coverings of polymers of vinyl chloride)
2012-06-0139189000Floor coverings of plastics, whether or not self-adhesive, in rolls or in the form of tiles, and wall or ceiling coverings in rolls with a width of >= 45 cm, consisting of a layer of plastics fixed permanently on a backing of any material other than paper, the face side of which is grained, embossed, coloured, design-printed or otherwise decorated (excl. coverings of polymers of vinyl chloride)
2012-06-0172026000Ferro-nickel
2012-06-0184749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2012-04-0185169000Parts of electric water heaters, immersion heaters, space-heating apparatus and soil-heating apparatus, hairdressing apparatus and hand dryers, electro-thermic appliances of a kind used for domestic purposes and electric heating resistors, n.e.s.
2012-03-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2012-02-0172
2012-02-0173269098Articles of iron or steel, n.e.s.
2011-11-0159119090Textile products and articles, for technical purposes, specified in Note 7 to chapter 59, n.e.s. (excl. those of felt)
2011-11-0172
2011-11-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2011-11-0185169000Parts of electric water heaters, immersion heaters, space-heating apparatus and soil-heating apparatus, hairdressing apparatus and hand dryers, electro-thermic appliances of a kind used for domestic purposes and electric heating resistors, n.e.s.
2011-08-0185169000Parts of electric water heaters, immersion heaters, space-heating apparatus and soil-heating apparatus, hairdressing apparatus and hand dryers, electro-thermic appliances of a kind used for domestic purposes and electric heating resistors, n.e.s.
2011-06-0173269098Articles of iron or steel, n.e.s.
2011-05-0172
2011-05-0185169000Parts of electric water heaters, immersion heaters, space-heating apparatus and soil-heating apparatus, hairdressing apparatus and hand dryers, electro-thermic appliances of a kind used for domestic purposes and electric heating resistors, n.e.s.
2011-05-0190308930Electronic instruments and appliances for measuring or checking electrical quantities, without recording device, n.e.s.
2011-03-0139189000Floor coverings of plastics, whether or not self-adhesive, in rolls or in the form of tiles, and wall or ceiling coverings in rolls with a width of >= 45 cm, consisting of a layer of plastics fixed permanently on a backing of any material other than paper, the face side of which is grained, embossed, coloured, design-printed or otherwise decorated (excl. coverings of polymers of vinyl chloride)
2011-02-0139189000Floor coverings of plastics, whether or not self-adhesive, in rolls or in the form of tiles, and wall or ceiling coverings in rolls with a width of >= 45 cm, consisting of a layer of plastics fixed permanently on a backing of any material other than paper, the face side of which is grained, embossed, coloured, design-printed or otherwise decorated (excl. coverings of polymers of vinyl chloride)
2011-01-0173269098Articles of iron or steel, n.e.s.
2010-12-0185169000Parts of electric water heaters, immersion heaters, space-heating apparatus and soil-heating apparatus, hairdressing apparatus and hand dryers, electro-thermic appliances of a kind used for domestic purposes and electric heating resistors, n.e.s.
2010-09-0139189000Floor coverings of plastics, whether or not self-adhesive, in rolls or in the form of tiles, and wall or ceiling coverings in rolls with a width of >= 45 cm, consisting of a layer of plastics fixed permanently on a backing of any material other than paper, the face side of which is grained, embossed, coloured, design-printed or otherwise decorated (excl. coverings of polymers of vinyl chloride)
2010-06-0185169000Parts of electric water heaters, immersion heaters, space-heating apparatus and soil-heating apparatus, hairdressing apparatus and hand dryers, electro-thermic appliances of a kind used for domestic purposes and electric heating resistors, n.e.s.
2010-05-0172026000Ferro-nickel
2010-05-0185169000Parts of electric water heaters, immersion heaters, space-heating apparatus and soil-heating apparatus, hairdressing apparatus and hand dryers, electro-thermic appliances of a kind used for domestic purposes and electric heating resistors, 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
The Technology Strategy Board has not awarded GLOBAL EMC 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 GLOBAL EMC 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.