Company Information for RESPONSE DATA COMMUNICATIONS LIMITED
SECOND FLOOR, ONE CENTRAL BOULEVARD CENTRAL BOULEVARD, SHIRLEY, SOLIHULL, B90 8BG,
|
Company Registration Number
03079264
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
RESPONSE DATA COMMUNICATIONS LIMITED | |
Legal Registered Office | |
SECOND FLOOR, ONE CENTRAL BOULEVARD CENTRAL BOULEVARD SHIRLEY SOLIHULL B90 8BG Other companies in CM20 | |
Company Number | 03079264 | |
---|---|---|
Company ID Number | 03079264 | |
Date formed | 1995-07-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2019 | |
Account next due | 30/04/2021 | |
Latest return | 12/07/2015 | |
Return next due | 09/08/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-09-06 05:28:58 |
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 | ||
---|---|---|---|---|
RESPONSE DATA COMMUNICATIONS INC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARK HUMPHREY COLQUHOUN |
||
ANDREW NEIL MARSHALL |
||
JOHN JOSEPH WHITTY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN MURRAY LEWIS |
Director | ||
JANET LINDA WEEKS |
Company Secretary | ||
JASON EVANS |
Director | ||
JOHN WEEKS |
Director | ||
PAUL ADRIAN LAWRENCE |
Director | ||
MARGARET VIVIAN REED |
Company Secretary | ||
MARGARET VIVIAN REED |
Director | ||
NICOLA JANE PRINGLE |
Director | ||
SHEELAGH MARY FOORT |
Company Secretary | ||
VINCENT FRANCIS MERCER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TWL VOICE AND DATA LIMITED | Director | 2017-09-01 | CURRENT | 2003-09-29 | Active - Proposal to Strike off | |
DENWA LTD | Director | 2016-12-13 | CURRENT | 2004-05-26 | Active - Proposal to Strike off | |
SOLAR COMMUNICATIONS LIMITED | Director | 2007-12-20 | CURRENT | 1988-11-21 | Active - Proposal to Strike off | |
TWL VOICE AND DATA LIMITED | Director | 2017-09-01 | CURRENT | 2003-09-29 | Active - Proposal to Strike off | |
DENWA LTD | Director | 2016-12-13 | CURRENT | 2004-05-26 | Active - Proposal to Strike off | |
SOLAR COMMUNICATIONS LIMITED | Director | 2016-09-30 | CURRENT | 1988-11-21 | Active - Proposal to Strike off | |
SOLAR COMMUNICATIONS GROUP LIMITED | Director | 2016-09-30 | CURRENT | 2001-10-31 | Active - Proposal to Strike off | |
EVERLOGIC GROUP LIMITED | Director | 2013-01-01 | CURRENT | 1997-06-02 | Dissolved 2014-09-09 | |
PROGRID LIMITED | Director | 2013-01-01 | CURRENT | 2002-06-17 | Dissolved 2014-09-09 | |
INTEGRATED FIBRE SERVICES LIMITED | Director | 2013-01-01 | CURRENT | 2004-04-06 | Dissolved 2014-09-09 | |
AXXENT VOICE AND DATA LIMITED | Director | 2013-01-01 | CURRENT | 1999-06-07 | Dissolved 2014-09-09 | |
W3 ELECTRONIC MEDIA LIMITED | Director | 2013-01-01 | CURRENT | 1997-06-02 | Dissolved 2014-09-09 | |
KILBRYDE COMMUNICATIONS LIMITED | Director | 2013-01-01 | CURRENT | 2000-12-27 | Dissolved 2014-09-09 | |
CHISHOLMS COMPUTERS LTD | Director | 2013-01-01 | CURRENT | 1996-03-27 | Dissolved 2014-09-09 | |
EVERLOGIC LIMITED | Director | 2013-01-01 | CURRENT | 1994-01-05 | Active | |
BLUCHIP LIMITED | Director | 2013-01-01 | CURRENT | 1999-03-24 | Dissolved 2014-09-09 | |
MITECH CLIENT SYSTEMS LIMITED | Director | 2013-01-01 | CURRENT | 1998-10-15 | Dissolved 2014-09-09 | |
EVERLOGIC (SCOTLAND) LIMITED | Director | 2013-01-01 | CURRENT | 1998-12-22 | Dissolved 2014-09-19 | |
CUSTODIAN MANAGED SERVICES LIMITED | Director | 2013-01-01 | CURRENT | 2001-01-16 | Dissolved 2014-09-09 | |
AZZURRI DATA LIMITED | Director | 2013-01-01 | CURRENT | 1994-12-02 | Dissolved 2017-03-30 | |
AZZURRI MOBILE LIMITED | Director | 2013-01-01 | CURRENT | 1988-03-14 | Dissolved 2017-03-30 | |
AZZURRI SCOTLAND LIMITED | Director | 2013-01-01 | CURRENT | 1987-11-25 | Dissolved 2017-08-05 | |
AZZURRI TRUSTEES LIMITED | Director | 2013-01-01 | CURRENT | 2002-07-27 | Dissolved 2017-03-30 | |
CALLMEDIA LIMITED | Director | 2013-01-01 | CURRENT | 1985-01-02 | Dissolved 2017-03-30 | |
DVH GROUP LIMITED | Director | 2013-01-01 | CURRENT | 1976-06-30 | Dissolved 2017-03-30 | |
F H BROWN OFFICE TECHNOLOGIES LIMITED | Director | 2013-01-01 | CURRENT | 2000-05-31 | Dissolved 2017-03-30 | |
FOCUS COMMUNICATIONS INTERNATIONAL LIMITED | Director | 2013-01-01 | CURRENT | 1994-06-15 | Dissolved 2017-03-30 | |
MISPACE LIMITED | Director | 2013-01-01 | CURRENT | 2002-05-02 | Dissolved 2017-03-30 | |
MITECH AMS LIMITED | Director | 2013-01-01 | CURRENT | 2000-03-20 | Dissolved 2017-03-30 | |
MITECH DIGITALK LIMITED | Director | 2013-01-01 | CURRENT | 1995-03-08 | Dissolved 2017-03-30 | |
MITECH EUROPE LIMITED | Director | 2013-01-01 | CURRENT | 1992-10-12 | Dissolved 2017-03-30 | |
MITECH GROUP LIMITED | Director | 2013-01-01 | CURRENT | 1997-09-30 | Dissolved 2017-03-30 | |
MITECH SERVICES LIMITED | Director | 2013-01-01 | CURRENT | 1993-09-21 | Dissolved 2017-03-30 | |
NETWISE SYSTEMS LIMITED | Director | 2013-01-01 | CURRENT | 1986-02-20 | Dissolved 2017-03-30 | |
PLENITUDE DATA SERVICES LIMITED | Director | 2013-01-01 | CURRENT | 1995-02-21 | Dissolved 2017-03-30 | |
SIROCOM LIMITED | Director | 2013-01-01 | CURRENT | 1995-03-22 | Dissolved 2017-03-30 | |
SIROCONNECT LIMITED | Director | 2013-01-01 | CURRENT | 1998-09-17 | Dissolved 2017-03-30 | |
SMART CONNECTION COMPANY LIMITED | Director | 2013-01-01 | CURRENT | 1988-03-14 | Dissolved 2017-03-30 | |
SMART HOUSE UK LIMITED | Director | 2013-01-01 | CURRENT | 2000-11-09 | Dissolved 2017-03-30 | |
WIRELESS AIR WARE LIMITED | Director | 2013-01-01 | CURRENT | 1996-12-27 | Dissolved 2017-03-30 | |
TWL VOICE AND DATA LIMITED | Director | 2017-09-01 | CURRENT | 2003-09-29 | Active - Proposal to Strike off | |
DENWA LTD | Director | 2016-12-13 | CURRENT | 2004-05-26 | Active - Proposal to Strike off | |
SOLAR COMMUNICATIONS LIMITED | Director | 2015-10-05 | CURRENT | 1988-11-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-06-24 GBP 1 | |
CAP-SS | Solvency Statement dated 09/06/20 | |
RES06 | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030792640006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030792640005 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030792640006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES | |
PSC07 | CESSATION OF MARK HUMPHREY COLQUHOUN AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR WILLIAM THOMAS DAWSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH WHITTY | |
AP01 | DIRECTOR APPOINTED MR ANDREW CHARLES ASHTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW NEIL MARSHALL | |
AA01 | Current accounting period extended from 31/12/18 TO 30/04/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030792640005 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/18 FROM Unit 1, Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HUMPHREY COLQUHOUN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030792640003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030792640004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/17 FROM Rowan House Sheldon Business Park Chippenham Wiltshire SN14 0SQ England | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK COLQUHOUN | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MURRAY LEWIS | |
AP01 | DIRECTOR APPOINTED MR ANDREW NEIL MARSHALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
AA01 | Current accounting period shortened from 30/09/17 TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WEEKS | |
AP01 | DIRECTOR APPOINTED MR STEVEN MURRAY LEWIS | |
AP01 | DIRECTOR APPOINTED MR JOHN JOSEPH WHITTY | |
AP01 | DIRECTOR APPOINTED MR MARK COLQUHOUN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030792640003 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2016 FROM 2ND FLOOR CAMBRIDGE HOUSE CAMBRIDGE ROAD HARLOW ESSEX CM20 2EQ | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANET WEEKS | |
AA01 | CURREXT FROM 30/06/2017 TO 30/09/2017 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 100 | |
SH19 | 20/07/16 STATEMENT OF CAPITAL GBP 100 | |
CAP-SS | SOLVENCY STATEMENT DATED 19/07/16 | |
RES05 | DEC ALREADY ADJUSTED 19/07/2016 | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 12/07/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 12/07/14 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/08/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 12/07/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/2011 FROM CAUSEWAY HOUSE 1 DANE STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3BT ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LAWRENCE | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PAUL ADRIAN LAWRENCE | |
AR01 | 12/07/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2010 FROM CAUSEWAY HOUSE 1 DANE STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3BT | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/06/2009 FROM 26 BELL STREET SAWBRIDGEWORTH HERTFORDSHIRE CM21 9AN | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
287 | REGISTERED OFFICE CHANGED ON 10/03/07 FROM: 22 BELL STREET SAWBRIDGEWORTH HERTFORDSHIRE CM21 9AN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS | |
88(2)R | AD 01/07/03--------- £ SI 100@1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
287 | REGISTERED OFFICE CHANGED ON 06/11/00 FROM: UNIT 3C RIVERSIDE THE MALTINGS STATION ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9JX | |
363s | RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 12/12/97 | |
287 | REGISTERED OFFICE CHANGED ON 21/07/97 FROM: 8 RIVERSIDE BUSINESS PARK STONEY COMMON ROAD STANSTEAD ESSEX CM24 8PL | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 | |
288 | NEW DIRECTOR APPOINTED | |
SRES01 | ADOPT MEM AND ARTS 09/08/95 | |
288 | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/09/95 FROM: CALLOPS FARM STEBBING DUNMOW ESSEX CM6 3SZ | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/08/95 | |
288 | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-07-01 | £ 1,606,066 |
---|
Creditors and other liabilities
|
|
|
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 RESPONSE DATA COMMUNICATIONS LIMITED
Called Up Share Capital | 2012-07-01 | £ 200 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 203 |
Called Up Share Capital | 2011-06-30 | £ 203 |
Cash Bank In Hand | 2012-07-01 | £ 751,654 |
Cash Bank In Hand | 2012-06-30 | £ 728,252 |
Cash Bank In Hand | 2011-06-30 | £ 467,838 |
Current Assets | 2012-07-01 | £ 1,612,274 |
Current Assets | 2012-06-30 | £ 1,359,589 |
Current Assets | 2011-06-30 | £ 1,152,889 |
Debtors | 2012-07-01 | £ 850,988 |
Debtors | 2012-06-30 | £ 578,029 |
Debtors | 2011-06-30 | £ 628,393 |
Fixed Assets | 2012-07-01 | £ 325,389 |
Fixed Assets | 2012-06-30 | £ 321,095 |
Fixed Assets | 2011-06-30 | £ 316,040 |
Shareholder Funds | 2012-07-01 | £ 331,597 |
Shareholder Funds | 2012-06-30 | £ 302,740 |
Shareholder Funds | 2011-06-30 | £ 207,384 |
Stocks Inventory | 2012-07-01 | £ 9,632 |
Stocks Inventory | 2012-06-30 | £ 53,308 |
Stocks Inventory | 2011-06-30 | £ 56,658 |
Tangible Fixed Assets | 2012-07-01 | £ 325,389 |
Tangible Fixed Assets | 2012-06-30 | £ 321,095 |
Tangible Fixed Assets | 2011-06-30 | £ 312,971 |
Debtors and other cash assets
RESPONSE DATA COMMUNICATIONS LIMITED owns 3 domain names.
pumagroup.co.uk responsetelecom.co.uk responsedata.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as RESPONSE DATA COMMUNICATIONS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85183095 | Headphones 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) | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
85176200 | Machines 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) | |||
84717050 | Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units) | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
84717050 | Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units) | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
85176200 | Machines 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) | |||
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) | |||
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | |||
85176200 | Machines 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) | |||
85437060 | Electric fence energisers | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
85171800 | Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks) | |||
91019900 | Pocket-watches and the like, incl. stop-watches, of precious metal or of metal clad with precious metal, with hand or automatic winding (excl. with backs made of steel and wrist-watches) | |||
85437090 | Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85 | |||
85437090 | Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85 | |||
97030000 | Original sculptures and statuary, in any material | |||
85176200 | Machines 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) | |||
85437090 | Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85 | |||
85437090 | Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85 |
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. |