Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APC (GB) LIMITED
Company Information for

APC (GB) LIMITED

INGS ROAD, INGS ROAD, DONCASTER, SOUTH YORKSHIRE, DN5 9TL,
Company Registration Number
03354916
Private Limited Company
Active

Company Overview

About Apc (gb) Ltd
APC (GB) LIMITED was founded on 1997-04-17 and has its registered office in Doncaster. The organisation's status is listed as "Active". Apc (gb) 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
APC (GB) LIMITED
 
Legal Registered Office
INGS ROAD
INGS ROAD
DONCASTER
SOUTH YORKSHIRE
DN5 9TL
Other companies in DN5
 
Filing Information
Company Number 03354916
Company ID Number 03354916
Date formed 1997-04-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB694839371  
Last Datalog update: 2024-05-05 14:15:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APC (GB) 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 APC (GB) LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN GORDON BRAIDE
Company Secretary 2005-11-25
ALBERTO GIBERT PEREZ
Director 2010-09-20
NIXON E LAURIDSEN
Director 1997-04-21
PAUL ANTHONY MORRIS
Director 2007-07-16
ANDREW RICHARD SMITH
Director 2013-05-13
JOHN FRANCIS WHEELER
Director 2010-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN DE MULDER
Director 1997-04-21 2013-05-14
WILLIAM GORDON BRAIDE
Director 1997-04-21 2013-03-31
ROGER DEAN JACOBSEN
Director 1997-04-21 2010-09-20
KEITH ALLEN BARNES
Director 1997-05-21 2009-10-01
CHARLES REYNOLDS
Director 1997-04-21 2007-06-22
ROBERT GORDON MCLENNAN
Company Secretary 1997-04-21 2005-11-25
JOHN GEORGE FISH
Company Secretary 1997-04-17 1997-04-21
ANGUS FRANCIS ROCHE CREED
Director 1997-04-17 1997-04-21
JOHN GEORGE FISH
Director 1997-04-17 1997-04-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-04-17 1997-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN GORDON BRAIDE REFOOD LIMITED Company Secretary 2008-04-10 CURRENT 2008-04-10 Active
JONATHAN GORDON BRAIDE REFOOD UK LIMITED Company Secretary 2008-04-10 CURRENT 2008-04-10 Active
JONATHAN GORDON BRAIDE FRAZER(BUTCHERS)LIMITED Company Secretary 2005-11-25 CURRENT 1957-01-04 Liquidation
JONATHAN GORDON BRAIDE ACACIA FOODS LIMITED Company Secretary 2005-11-25 CURRENT 1975-10-22 Liquidation
JONATHAN GORDON BRAIDE NORTECH FOODS LIMITED Company Secretary 2005-11-25 CURRENT 1982-12-09 Active
JONATHAN GORDON BRAIDE PERIMAX (SCOTLAND) LIMITED Company Secretary 2005-11-25 CURRENT 1983-06-10 Liquidation
JONATHAN GORDON BRAIDE WELLS BY PRODUCTS LIMITED Company Secretary 2005-11-25 CURRENT 1986-10-27 Liquidation
JONATHAN GORDON BRAIDE SECANIM LIMITED Company Secretary 2005-11-25 CURRENT 1948-08-04 Active
JONATHAN GORDON BRAIDE SARVAL LIMITED Company Secretary 2005-11-25 CURRENT 1954-04-06 Active
JONATHAN GORDON BRAIDE SARVAL (HARTSHILL) LIMITED Company Secretary 2005-11-25 CURRENT 1960-04-21 Active
JONATHAN GORDON BRAIDE SARIA LIMITED Company Secretary 2005-11-25 CURRENT 1955-04-07 Active
JONATHAN GORDON BRAIDE J.L. THOMAS & COMPANY LIMITED Company Secretary 2005-11-25 CURRENT 1908-12-10 Liquidation
JONATHAN GORDON BRAIDE JOHN KNIGHT (ANIMAL BY PRODUCTS) LIMITED Company Secretary 2005-11-25 CURRENT 1962-05-31 Liquidation
PAUL ANTHONY MORRIS REFOOD UK LIMITED Director 2013-05-13 CURRENT 2008-04-10 Active
PAUL ANTHONY MORRIS NORTECH FOODS LIMITED Director 2013-05-13 CURRENT 1982-12-09 Active
PAUL ANTHONY MORRIS PDM OILSENSE INTERNATIONAL LIMITED Director 2011-02-14 CURRENT 2011-02-14 Dissolved 2014-12-23
PAUL ANTHONY MORRIS REFOOD LIMITED Director 2009-03-26 CURRENT 2008-04-10 Active
PAUL ANTHONY MORRIS SPF (UNITED KINGDOM) LIMITED Director 2008-01-01 CURRENT 2001-01-26 Active
PAUL ANTHONY MORRIS SARIA LIMITED Director 2007-12-01 CURRENT 1955-04-07 Active
ANDREW RICHARD SMITH F D STATTON & SON LIMITED Director 2018-08-08 CURRENT 2003-02-19 Active
ANDREW RICHARD SMITH HIGH GREEN VIEW MANAGEMENT COMPANY LIMITED Director 2014-12-08 CURRENT 2010-03-10 Active
ANDREW RICHARD SMITH FRAZER(BUTCHERS)LIMITED Director 2013-07-08 CURRENT 1957-01-04 Liquidation
ANDREW RICHARD SMITH NORTECH FOODS LIMITED Director 2013-05-13 CURRENT 1982-12-09 Active
ANDREW RICHARD SMITH PERIMAX (SCOTLAND) LIMITED Director 2013-05-13 CURRENT 1983-06-10 Liquidation
ANDREW RICHARD SMITH WELLS BY PRODUCTS LIMITED Director 2013-05-13 CURRENT 1986-10-27 Liquidation
ANDREW RICHARD SMITH SECANIM LIMITED Director 2013-05-13 CURRENT 1948-08-04 Active
ANDREW RICHARD SMITH SARVAL (HARTSHILL) LIMITED Director 2013-05-13 CURRENT 1960-04-21 Active
ANDREW RICHARD SMITH J.L. THOMAS & COMPANY LIMITED Director 2013-05-13 CURRENT 1908-12-10 Liquidation
ANDREW RICHARD SMITH JOHN KNIGHT (ANIMAL BY PRODUCTS) LIMITED Director 2013-05-13 CURRENT 1962-05-31 Liquidation
ANDREW RICHARD SMITH FROME VALE GB LIMITED Director 2011-07-29 CURRENT 2009-06-18 Liquidation

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
2024-04-26CONFIRMATION STATEMENT MADE ON 17/04/24, WITH NO UPDATES
2023-07-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-15Appointment of Mr Ben Omar Jeewooth as company secretary on 2023-05-15
2023-05-15Termination of appointment of Jonathan Gordon Braide on 2023-05-15
2023-04-19CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2022-09-09FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2021-09-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2021-01-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-11AP01DIRECTOR APPOINTED MS DAWN KUCERA
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS EDWARD RUSSELL
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY MORRIS
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR NIXON E LAURIDSEN
2018-10-15AP01DIRECTOR APPOINTED GERALD MICHAEL FRANKL
2018-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 200000
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2016-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 200000
2016-05-09AR0117/04/16 ANNUAL RETURN FULL LIST
2015-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 200000
2015-04-24AR0117/04/15 ANNUAL RETURN FULL LIST
2014-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 200000
2014-04-28AR0117/04/14 ANNUAL RETURN FULL LIST
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/14 FROM Ings Road Doncaster South Yorkshire DN5 9SW
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DE MULDER
2013-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-06-05AR0117/04/13 ANNUAL RETURN FULL LIST
2013-05-22AP01DIRECTOR APPOINTED ANDREW RICHARD SMITH
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRAIDE
2012-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-04-24AR0117/04/12 ANNUAL RETURN FULL LIST
2012-02-02MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2011-04-27AR0117/04/11 FULL LIST
2011-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-10-20AP01DIRECTOR APPOINTED ALBERTO GIBERT PEREZ
2010-10-20AP01DIRECTOR APPOINTED JOHN FRANCIS WHEELER
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JACOBSEN
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BARNES
2010-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-17AR0117/04/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIXON E LAURIDSEN / 01/10/2009
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER DEAN JACOBSEN / 01/10/2009
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BARNES
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/09
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN DE MULDER / 10/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GORDON BRAIDE / 10/12/2009
2009-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN GORDON BRAIDE / 10/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY MORRIS / 10/12/2009
2009-05-12225CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-04-22363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/08
2008-07-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-24363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2008-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/07
2007-08-04288aNEW DIRECTOR APPOINTED
2007-07-24288bDIRECTOR RESIGNED
2007-04-28363sRETURN MADE UP TO 17/04/07; NO CHANGE OF MEMBERS
2007-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/06
2006-04-25363sRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/05
2005-12-06288bSECRETARY RESIGNED
2005-12-06288aNEW SECRETARY APPOINTED
2005-04-25363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2005-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/04
2004-04-22363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2004-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/03
2003-04-27363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2003-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-24363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2002-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/01
2001-04-27363sRETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS
2001-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/00
2000-05-04363sRETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS
2000-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/99
1999-04-28363sRETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS
1999-04-24WRES04NC INC ALREADY ADJUSTED 28/03/99
1999-04-24123£ NC 1000/1000000 28/03/99
1999-04-2488(2)RAD 28/03/99--------- £ SI 199998@1=199998 £ IC 2/200000
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/98
1998-05-28363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-05-28363sRETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS
1997-07-22225ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98
1997-07-15288aNEW DIRECTOR APPOINTED
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 APC (GB) 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 APC (GB) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of APC (GB) LIMITED's previous or outstanding mortgage charges.
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
2009-03-29
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 APC (GB) LIMITED

Intangible Assets
Patents
We have not found any records of APC (GB) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APC (GB) LIMITED
Trademarks
We have not found any records of APC (GB) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APC (GB) 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 (32990 - Other manufacturing n.e.c.) as APC (GB) LIMITED 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 APC (GB) 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 APC (GB) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0030021200
2018-11-0030021200
2018-11-0084212100Machinery and apparatus for filtering or purifying water
2018-11-0084212100Machinery and apparatus for filtering or purifying water
2018-10-0030021200
2018-09-0030021200
2018-09-0030021900
2018-08-0030021200
2018-08-0030021900
2018-07-0030021900
2018-06-0030021900
2018-06-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2018-06-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2018-05-0030021900
2018-05-0030021200
2018-05-0030021200
2018-04-0030021200
2018-04-0030021900
2018-03-0030021200
2018-03-0030021900
2018-02-0030021900
2017-02-0030021200
2017-01-0030021200
2017-01-0030029030Animal blood prepared for therapeutic, prophylactic or diagnostic uses
2016-10-0084211970Centrifuges, incl. centrifugal dryers (excl. apparatus for isotope separation, cream separators, clothes-dryers, and centrifuges of a kind used in laboratories and in the manufacture of semiconductor wafers)
2016-10-0085369010Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements)
2016-08-0084799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2016-04-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2016-01-0084818099Appliances 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)
2015-10-0059119090Textile products and articles, for technical purposes, specified in Note 7 to chapter 59, n.e.s. (excl. those of felt)
2015-10-0084219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2015-07-0184211970Centrifuges, incl. centrifugal dryers (excl. apparatus for isotope separation, cream separators, clothes-dryers, and centrifuges of a kind used in laboratories and in the manufacture of semiconductor wafers)
2015-07-0084211970Centrifuges, incl. centrifugal dryers (excl. apparatus for isotope separation, cream separators, clothes-dryers, and centrifuges of a kind used in laboratories and in the manufacture of semiconductor wafers)
2014-09-0184199015Parts of medical, surgical or laboratory sterilizers, n.e.s.
2014-08-0184211970Centrifuges, incl. centrifugal dryers (excl. apparatus for isotope separation, cream separators, clothes-dryers, and centrifuges of a kind used in laboratories and in the manufacture of semiconductor wafers)
2014-03-0184211970Centrifuges, incl. centrifugal dryers (excl. apparatus for isotope separation, cream separators, clothes-dryers, and centrifuges of a kind used in laboratories and in the manufacture of semiconductor wafers)
2013-10-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2013-09-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-08-0184211970Centrifuges, incl. centrifugal dryers (excl. apparatus for isotope separation, cream separators, clothes-dryers, and centrifuges of a kind used in laboratories and in the manufacture of semiconductor wafers)
2013-05-0184211970Centrifuges, incl. centrifugal dryers (excl. apparatus for isotope separation, cream separators, clothes-dryers, and centrifuges of a kind used in laboratories and in the manufacture of semiconductor wafers)
2013-03-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2013-03-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2012-11-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2011-12-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2011-02-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2010-04-0184818099Appliances 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)

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 APC (GB) LIMITED 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 APC (GB) 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.