Active - Proposal to Strike off
Company Information for VALID ACCESS LIMITED
SECURITY HOUSE THE SUMMIT, HANWORTH ROAD, SUNBURY-ON-THAMES, MIDDLESEX, TW16 5DB,
|
Company Registration Number
03153751
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
VALID ACCESS LIMITED | ||
Legal Registered Office | ||
SECURITY HOUSE THE SUMMIT HANWORTH ROAD SUNBURY-ON-THAMES MIDDLESEX TW16 5DB Other companies in TW16 | ||
Previous Names | ||
|
Company Number | 03153751 | |
---|---|---|
Company ID Number | 03153751 | |
Date formed | 1996-01-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/06/2020 | |
Latest return | 26/01/2016 | |
Return next due | 23/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-12-16 13:35:31 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK AYRE |
||
PETER SCHIESER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW BOWIE |
Director | ||
ANTON BERNARD ALPHONSUS |
Company Secretary | ||
ANTON BERNARD ALPHONSUS |
Director | ||
MARK ROLAND BRIGLIA |
Director | ||
JANINE BRAMALL |
Director | ||
JOHN MICHAEL BOTTOMLEY |
Company Secretary | ||
ANTHONY WILLIAM FRENCH |
Director | ||
CHRISTOPHER JOHN RICHARDS |
Director | ||
GRAHAME WILLIAM HARDING |
Director | ||
ANTHONY WILLIAM FRENCH |
Company Secretary | ||
SANDRA HARMER |
Company Secretary | ||
GRANGE TRUSTEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FARNHAM LIMITED | Director | 2017-08-31 | CURRENT | 1917-02-02 | Active - Proposal to Strike off | |
TYCO EUROPEAN METAL FRAMING LIMITED | Director | 2017-08-31 | CURRENT | 1999-01-29 | Active - Proposal to Strike off | |
TYCO INTEGRATED SYSTEMS LIMITED | Director | 2017-08-31 | CURRENT | 2000-06-07 | Active - Proposal to Strike off | |
TYCO FIRE & SECURITY HOLDINGS UK LIMITED | Director | 2017-08-31 | CURRENT | 2014-10-08 | Active - Proposal to Strike off | |
VTEC ZOOM LIMITED | Director | 2017-08-31 | CURRENT | 2016-01-14 | Active - Proposal to Strike off | |
W M FIRE PROTECTION LIMITED | Director | 2017-08-31 | CURRENT | 1977-09-05 | Active - Proposal to Strike off | |
MODERN SECURITY SYSTEMS | Director | 2017-08-31 | CURRENT | 1964-10-08 | Active - Proposal to Strike off | |
AMERICAN DISTRICT TELEGRAPH SERVICES INTERNATIONAL LIMITED | Director | 2017-08-31 | CURRENT | 1976-11-02 | Active - Proposal to Strike off | |
ADT TRUSTEES LIMITED | Director | 2017-08-31 | CURRENT | 1975-04-01 | Active | |
ADVANCED INDEPENDENT MONITORING LIMITED | Director | 2017-08-31 | CURRENT | 1907-03-18 | Active | |
BRITANNIA SECURITY GROUP LIMITED | Director | 2017-08-31 | CURRENT | 1978-09-11 | Active - Proposal to Strike off | |
CONTROL EQUIPMENT LIMITED | Director | 2017-08-31 | CURRENT | 1983-11-14 | Active - Proposal to Strike off | |
ADT (UK) LIMITED | Director | 2017-08-31 | CURRENT | 1984-08-06 | Active - Proposal to Strike off | |
AUTOMATED SECURITY LIMITED | Director | 2017-08-31 | CURRENT | 1990-02-06 | Active - Proposal to Strike off | |
ADT (UK) HOLDINGS LIMITED | Director | 2017-08-31 | CURRENT | 1996-07-19 | Active | |
PROXIMEX LIMITED | Director | 2017-08-31 | CURRENT | 2010-08-13 | Active - Proposal to Strike off | |
CONTROLLED ELECTRONIC MANAGEMENT SYSTEMS LIMITED | Director | 2017-08-31 | CURRENT | 1991-07-04 | Active | |
INTELLECTUAL SYSTEMS LIMITED | Director | 2017-08-31 | CURRENT | 1995-06-13 | Active - Proposal to Strike off | |
TYCO HOLDINGS (U.K.) LIMITED | Director | 2017-08-31 | CURRENT | 1990-05-23 | Active | |
TYCO BUILDING SERVICES PRODUCTS (UK) LIMITED | Director | 2017-08-31 | CURRENT | 1990-11-15 | Active | |
TYCO FIRE & INTEGRATED SOLUTIONS (UK) LIMITED | Director | 2017-08-31 | CURRENT | 1985-10-03 | Active | |
SHOPPERTRAK LIMITED | Director | 2017-08-31 | CURRENT | 1987-10-16 | Active | |
WORMALD HOLDINGS (UK) LIMITED | Director | 2017-08-31 | CURRENT | 1976-10-08 | Active - Proposal to Strike off | |
WORMALD INDUSTRIAL PROPERTY LIMITED | Director | 2017-08-31 | CURRENT | 1984-07-20 | Active - Proposal to Strike off | |
SPRAYSAFE AUTOMATIC SPRINKLERS LIMITED | Director | 2017-08-31 | CURRENT | 1972-04-14 | Active - Proposal to Strike off | |
HOW FIRE LIMITED | Director | 2017-08-31 | CURRENT | 1962-05-30 | Active | |
MACRON SAFETY SYSTEMS (UK) LIMITED | Director | 2017-08-31 | CURRENT | 1974-05-09 | Active | |
SENSORMATIC FINANCE LIMITED | Director | 2017-08-31 | CURRENT | 1982-02-25 | Active - Proposal to Strike off | |
JOHNSON CONTROLS CAPITAL UK LTD | Director | 2017-08-31 | CURRENT | 1983-07-25 | Active | |
AUTOMATED SECURITY (HOLDINGS) LIMITED | Director | 2017-08-31 | CURRENT | 1936-12-07 | Active | |
ATLAS FIRE ENGINEERING LIMITED | Director | 2017-08-31 | CURRENT | 1912-05-14 | Active | |
AUDIX SYSTEMS LIMITED | Director | 2017-08-31 | CURRENT | 1947-10-06 | Active | |
ADT FINANCE LIMITED | Director | 2017-08-31 | CURRENT | 1985-08-08 | Active | |
SHEPTON HOLDINGS LIMITED | Director | 2017-08-31 | CURRENT | 1987-07-15 | Active | |
ADT GROUP LIMITED | Director | 2017-08-31 | CURRENT | 1990-03-01 | Active | |
AUTOMATED LOSS PREVENTION SYSTEMS LIMITED | Director | 2017-08-31 | CURRENT | 1990-03-29 | Active | |
SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED | Director | 2017-08-31 | CURRENT | 1992-04-27 | Active | |
SENSORMATIC LIMITED | Director | 2017-08-31 | CURRENT | 1992-06-15 | Active - Proposal to Strike off | |
THORN SECURITY GROUP LIMITED | Director | 2017-08-31 | CURRENT | 1994-02-16 | Active | |
CENTRAL SPRAYSAFE COMPANY LIMITED | Director | 2017-07-03 | CURRENT | 1996-01-30 | Active - Proposal to Strike off | |
JOHNSON CONTROLS SWEDEN HOLDINGS (UK) LTD | Director | 2017-06-27 | CURRENT | 2017-06-27 | Active - Proposal to Strike off | |
FIRST CHOICE FACILITIES LIMITED | Director | 2017-04-12 | CURRENT | 1999-05-17 | Active - Proposal to Strike off | |
JOHNSON CONTROLS CHINA INVESTMENT (UK) LIMITED | Director | 2017-04-07 | CURRENT | 2017-04-07 | Active | |
INSTANT FIRE PROTECTION LIMITED | Director | 2017-03-10 | CURRENT | 1992-10-20 | Active - Proposal to Strike off | |
SENSORMATIC UK LIMITED | Director | 2017-03-10 | CURRENT | 1999-07-08 | Active - Proposal to Strike off | |
THORN SECURITY LIMITED | Director | 2017-03-10 | CURRENT | 1962-06-28 | Active | |
AMBERWELL HOLDINGS LIMITED | Director | 2017-03-10 | CURRENT | 1995-12-13 | Active - Proposal to Strike off | |
FCF (SERVICES) LIMITED | Director | 2017-03-07 | CURRENT | 1991-04-15 | Active - Proposal to Strike off | |
ADT SOUTH AFRICA HOLDING LIMITED | Director | 2017-03-07 | CURRENT | 1984-10-16 | Active | |
JOHNSON CONTROLS CHINA HOLDING (UK) LIMITED | Director | 2017-01-20 | CURRENT | 2016-09-27 | Active | |
JOHNSON CONTROLS UAE HOLDING LTD. | Director | 2016-08-10 | CURRENT | 2016-08-10 | Active | |
JOHNSON CONTROLS METAL COMPONENTS BIRMINGHAM LIMITED | Director | 2016-07-31 | CURRENT | 1997-12-11 | Active | |
PIPESTONE INVESTMENTS UK LIMITED | Director | 2016-07-31 | CURRENT | 2012-12-21 | Liquidation | |
KEIPER UK LIMITED | Director | 2016-07-31 | CURRENT | 1982-09-07 | Active | |
JOHNSON CONTROLS QATAR HOLDING (UK) LTD. | Director | 2016-05-04 | CURRENT | 2016-05-04 | Active | |
JOHNSON CONTROLS AIR CONDITIONING (UK) LIMITED | Director | 2015-07-30 | CURRENT | 2015-07-30 | Active | |
JOHNSON CONTROLS AIR CONDITIONING INVESTMENTS (UK) LIMITED | Director | 2015-07-30 | CURRENT | 2015-07-30 | Active | |
JOHNSON CONTROLS AIR CONDITIONING EUROPE LIMITED | Director | 2015-07-30 | CURRENT | 2015-07-30 | Active | |
JOHNSON CONTROLS AC LIMITED | Director | 2015-04-30 | CURRENT | 2015-04-30 | Active | |
JOHNSON CONTROLS HOLDING UK LTD | Director | 2015-03-04 | CURRENT | 2015-03-04 | Active | |
JOHNSON CONTROLS INTERNATIONAL HOLDINGS LTD | Director | 2015-02-25 | CURRENT | 2015-02-25 | Active | |
JOHNSON CONTROLS COMMERCIAL UK LTD | Director | 2014-08-22 | CURRENT | 2014-08-22 | Active | |
JOHNSON CONTROLS BUILDING EFFICIENCY UK LIMITED | Director | 2014-04-11 | CURRENT | 2014-04-11 | Active | |
JOHNSON CONTROLS SYSTEMS DEVELOPMENT LIMITED | Director | 2013-11-28 | CURRENT | 2013-11-28 | Active | |
IKEDA BUSSAN U.K. LIMITED | Director | 2013-06-15 | CURRENT | 1988-03-24 | Dissolved 2014-03-16 | |
IKEDA HOOVER LIMITED | Director | 2013-06-15 | CURRENT | 1985-09-04 | Liquidation | |
FULCRUM CORPORATE REAL ESTATE LTD | Director | 2009-01-05 | CURRENT | 1998-07-28 | Dissolved 2014-03-16 | |
CARDKEY EUROPEAN HOLDINGS LIMITED | Director | 2009-01-05 | CURRENT | 1983-03-28 | Dissolved 2014-03-16 | |
YORK ENGINEERED SYSTEMS LIMITED | Director | 2008-03-07 | CURRENT | 1945-07-16 | Active | |
YORK INTERNATIONAL (HOLDINGS) LIMITED | Director | 2008-02-15 | CURRENT | 1994-11-16 | Active | |
YORK CEE HOLDINGS LIMITED | Director | 2008-02-15 | CURRENT | 1996-06-14 | Active - Proposal to Strike off | |
SABROE (U.K.) HOLDINGS LIMITED | Director | 2008-02-15 | CURRENT | 1998-09-17 | Active - Proposal to Strike off | |
YORK INTERNATIONAL LIMITED | Director | 2008-02-15 | CURRENT | 1985-10-07 | Active | |
SABROE LIMITED | Director | 2008-02-15 | CURRENT | 1984-03-29 | Active | |
YORK FOOD SYSTEMS LIMITED | Director | 2008-02-15 | CURRENT | 1990-02-06 | Active - Proposal to Strike off | |
YORK INTERNATIONAL INVESTMENTS | Director | 2008-02-15 | CURRENT | 1994-03-11 | Active - Proposal to Strike off | |
VACR HOLDINGS LIMITED | Director | 2008-02-15 | CURRENT | 1998-09-03 | Active - Proposal to Strike off | |
JOHNSON CONTROLS ENTERPRISES LTD | Director | 2008-02-15 | CURRENT | 1999-05-24 | Active | |
JOHNSON CONTROLS FACILITIES LIMITED | Director | 2006-05-10 | CURRENT | 1991-05-09 | Active - Proposal to Strike off | |
JOHNSON CONTROLS INVESTMENTS (UK) LIMITED | Director | 2006-05-06 | CURRENT | 2000-12-29 | Active | |
JOHNSON CONTROLS AC LIMITED | Director | 2018-02-19 | CURRENT | 2015-04-30 | Active | |
AIR SYSTEM COMPONENTS INVESTMENTS CHINA LIMITED | Director | 2017-11-14 | CURRENT | 2008-04-04 | Active - Proposal to Strike off | |
BETA NACO LIMITED | Director | 2017-11-14 | CURRENT | 1988-06-23 | Active - Proposal to Strike off | |
PIPESTONE INVESTMENTS UK LIMITED | Director | 2017-11-14 | CURRENT | 2012-12-21 | Liquidation | |
AMBERWELL HOLDINGS LIMITED | Director | 2017-08-31 | CURRENT | 1995-12-13 | Active - Proposal to Strike off | |
YORK CEE HOLDINGS LIMITED | Director | 2017-06-30 | CURRENT | 1996-06-14 | Active - Proposal to Strike off | |
SABROE (U.K.) HOLDINGS LIMITED | Director | 2017-06-30 | CURRENT | 1998-09-17 | Active - Proposal to Strike off | |
YORK FOOD SYSTEMS LIMITED | Director | 2017-06-30 | CURRENT | 1990-02-06 | Active - Proposal to Strike off | |
YORK INTERNATIONAL INVESTMENTS | Director | 2017-06-30 | CURRENT | 1994-03-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED PETER SCHIESER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BOWIE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
CH01 | Director's details changed for Mr Andrew Bowie on 2017-06-30 | |
TM02 | Termination of appointment of Anton Bernard Alphonsus on 2017-03-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTON BERNARD ALPHONSUS | |
AP01 | DIRECTOR APPOINTED MR MARK AYRE | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 25/09/15 | |
AR01 | 26/01/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW BOWIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ROLAND BRIGLIA | |
AA | FULL ACCOUNTS MADE UP TO 26/09/14 | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/01/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 27/09/13 | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
LATEST SOC | 31/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/01/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MARK ROLAND BRIGLIA | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANINE BRAMALL | |
RES01 | ADOPT ARTICLES 31/12/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
RES01 | ADOPT ARTICLES 31/12/2012 | |
AR01 | 26/01/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2013 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG | |
AA01 | CURRSHO FROM 31/12/2013 TO 30/09/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN BOTTOMLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY FRENCH | |
AP01 | DIRECTOR APPOINTED MR ANTON BERNARD ALPHONSUS | |
AP03 | SECRETARY APPOINTED MR ANTON BERNARD ALPHONSUS | |
AP01 | DIRECTOR APPOINTED JANINE BRAMALL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 26/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 26/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 26/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN RICHARDS / 14/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM FRENCH / 14/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL BOTTOMLEY / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
287 | REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 30 FARRINGDON STREET LONDON EC4A 4HJ | |
363a | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED GEOFFREY INDUSTRIES LIMITED CERTIFICATE ISSUED ON 07/09/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/11/04 FROM: FRASER HOUSE 29 ALBEMARLE STREET LONDON W1S 4JB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 10/08/00 FROM: 29 ALBEMARLE STREET LONDON WC1X 3FA |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | CLYDESDALE BANK PLC | |
DEBENTURE | Satisfied | COUTTS & CO. |
VALID ACCESS LIMITED owns 1 domain names.
geoffrey.co.uk
The top companies supplying to UK government with the same SIC code (29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines) as VALID ACCESS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
37023900 | Photographic film "incl. instant print film", sensitised, in rolls, unexposed, without perforations, width <= 105 mm, for monochrome photography (excl. film with silver halide emulsion, film made of paper, paperboard or textiles and X-ray film) | |||
84433210 | Printers capable of connecting to an automatic data processing machine or to a network | |||
85235210 | Cards incorporating two or more electronic integrated circuits "smart cards" | |||
84439990 | Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
96121080 | Typewriter or similar ribbons, inked or otherwise prepared for giving impressions, whether or not in spools or cartridges, made from fibres or paper (excl. those made from man-made fibres of subheading 9612.10.20) | |||
85234025 | ||||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
85219000 | Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders) | |||
85371099 | Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers) | |||
85389099 | Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20) |
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. |